Background WavePink WaveYellow Wave

MERCER & HOLE GROUP LTD (02070404)

MERCER & HOLE GROUP LTD (02070404) is an active UK company. incorporated on 4 November 1986. with registered office in St Albans. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. MERCER & HOLE GROUP LTD has been registered for 39 years. Current directors include BATESON, Joanne Catherine, CASSIDY, Mark Stephen, CUTHBERTSON, Elizabeth Anne and 12 others.

Company Number
02070404
Status
active
Type
ltd
Incorporated
4 November 1986
Age
39 years
Address
Gloucester House, St Albans, AL1 1NS
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BATESON, Joanne Catherine, CASSIDY, Mark Stephen, CUTHBERTSON, Elizabeth Anne, FENN, Philip Frank, LANE, Ross Michael, LAWES, Andrew David, LOWE, Henry Philip Charles, MABERLY, Paul Alan, PAGE, Henry Nicholas, PALMER, Alison Claire, PRICE, Helen Claire Barbara, ROBINSON, Stephen John, SPEARMAN, Lisa Joanne, TURNER, Andrew William, UPSHALL, Jolene Janet
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MERCER & HOLE GROUP LTD

MERCER & HOLE GROUP LTD is an active company incorporated on 4 November 1986 with the registered office located in St Albans. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. MERCER & HOLE GROUP LTD was registered 39 years ago.(SIC: 64209)

Status

active

Active since 39 years ago

Company No

02070404

LTD Company

Age

39 Years

Incorporated 4 November 1986

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 19 May 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 13 June 2025 (9 months ago)
Submitted on 15 July 2025 (8 months ago)

Next Due

Due by 27 June 2026
For period ending 13 June 2026

Previous Company Names

GLOUCESTER HOUSE GROUP LTD
From: 29 July 1987To: 25 May 1989
CAMBROAD LIMITED
From: 4 November 1986To: 29 July 1987
Contact
Address

Gloucester House 72 London Road St Albans, AL1 1NS,

Timeline

53 key events • 1986 - 2026

Funding Officers Ownership
Company Founded
Nov 86
Director Joined
May 12
Director Joined
May 12
Funding Round
Feb 13
Funding Round
Feb 13
Director Joined
Jun 13
Funding Round
Dec 13
Director Left
Jan 14
Capital Reduction
Jan 14
Share Buyback
Jan 14
Funding Round
Feb 15
Director Left
Dec 15
Director Left
Jan 16
Share Buyback
Feb 16
Director Joined
Sept 16
Director Joined
Apr 17
Director Joined
Apr 17
Director Joined
Apr 17
Director Joined
Apr 17
Director Joined
Apr 17
Director Left
Apr 17
Director Left
Apr 17
Director Joined
Apr 17
Director Joined
Apr 17
Director Left
Jan 18
Director Left
Jan 18
Share Buyback
Jan 18
Share Buyback
Jan 18
Director Joined
Feb 18
Director Joined
Feb 18
Funding Round
Feb 18
Director Joined
Mar 20
Capital Update
Nov 20
Director Left
Jan 21
Capital Reduction
Feb 21
Share Buyback
Mar 21
Director Left
Apr 21
Director Joined
Feb 23
Director Left
Mar 23
Capital Reduction
Apr 23
Share Buyback
Apr 23
Director Left
Mar 24
Director Left
Mar 24
Director Joined
Mar 24
Capital Reduction
Mar 24
Capital Reduction
Mar 24
Share Buyback
May 24
Share Buyback
May 24
Director Joined
Feb 25
Director Joined
Feb 25
Director Joined
Feb 25
Director Joined
Feb 25
Director Left
Mar 26
19
Funding
33
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

34

16 Active
18 Resigned

MABERLY, Paul Alan

Active
Gloucester House, St AlbansAL1 1NS
Secretary
Appointed 11 Aug 2017

BATESON, Joanne Catherine

Active
Gloucester House, St AlbansAL1 1NS
Born March 1979
Director
Appointed 12 Feb 2025

CASSIDY, Mark Stephen

Active
Gloucester House, St AlbansAL1 1NS
Born January 1969
Director
Appointed 24 Mar 2017

CUTHBERTSON, Elizabeth Anne

Active
London Road, St. AlbansAL1 1NS
Born January 1971
Director
Appointed 10 Sept 2016

FENN, Philip Frank

Active
Gloucester House, St AlbansAL1 1NS
Born June 1968
Director
Appointed 07 Feb 2018

LANE, Ross Michael

Active
Gloucester House, St AlbansAL1 1NS
Born August 1978
Director
Appointed 07 Feb 2018

LAWES, Andrew David

Active
Gloucester House, St AlbansAL1 1NS
Born August 1963
Director
Appointed 24 Mar 2017

LOWE, Henry Philip Charles

Active
Gloucester House, St AlbansAL1 1NS
Born July 1986
Director
Appointed 12 Feb 2025

MABERLY, Paul Alan

Active
78 Luton Road, HarpendenAL5 2UR
Born December 1961
Director
Appointed 23 Jun 1998

PAGE, Henry Nicholas

Active
Gloucester House, St AlbansAL1 1NS
Born December 1983
Director
Appointed 12 Feb 2025

PALMER, Alison Claire

Active
Gloucester House, St AlbansAL1 1NS
Born May 1973
Director
Appointed 12 Feb 2025

PRICE, Helen Claire Barbara

Active
Gloucester House, St AlbansAL1 1NS
Born December 1979
Director
Appointed 24 Mar 2017

ROBINSON, Stephen John

Active
London Road, St. AlbansAL1 1NS
Born April 1966
Director
Appointed 16 Mar 2020

SPEARMAN, Lisa Joanne

Active
1 Hamilton Lane, Milton KeynesMK3 5LU
Born January 1967
Director
Appointed 17 Sept 2007

TURNER, Andrew William

Active
Gloucester House, St AlbansAL1 1NS
Born March 1967
Director
Appointed 09 Feb 2023

UPSHALL, Jolene Janet

Active
Gloucester House, St AlbansAL1 1NS
Born August 1977
Director
Appointed 27 Feb 2024

WEBSTER, Paul Oliver

Resigned
Gloucester House, St AlbansAL1 1NS
Secretary
Appointed N/A
Resigned 27 Oct 2017

BELL, Alexander James

Resigned
Gloucester House, St AlbansAL1 1NS
Born January 1965
Director
Appointed 24 Mar 2017
Resigned 29 Feb 2024

CROOK, Andrew James

Resigned
London Road, St. AlbansAL1 1NS
Born April 1965
Director
Appointed 01 Apr 2012
Resigned 29 Feb 2024

FARNES, Gary Charles

Resigned
London Road, St. AlbansAL1 1NS
Born August 1962
Director
Appointed 17 Sept 2007
Resigned 22 Dec 2015

FROST, Helen Ann

Resigned
19 Lyndhurst Drive, HarpendenAL5 5QW
Born April 1962
Director
Appointed 23 Jun 1998
Resigned 19 Jun 2001

JONES, David Robert

Resigned
Gloucester House, St AlbansAL1 1NS
Born January 1964
Director
Appointed 24 Mar 2017
Resigned 07 Mar 2023

JOY, Michael Gilbert

Resigned
London Road, St. AlbansAL1 1NS
Born June 1954
Director
Appointed N/A
Resigned 22 Dec 2017

LAUGHTON, Christopher

Resigned
Gloucester House, St AlbansAL1 1NS
Born December 1957
Director
Appointed 01 Apr 2012
Resigned 01 Apr 2021

LAWES, Sally Ann

Resigned
Gloucester House, St AlbansAL1 1NS
Born June 1962
Director
Appointed 24 Mar 2017
Resigned 24 Mar 2017

MANSELL, David

Resigned
Folding Close, Leighton BuzzardLU7 0XE
Born December 1958
Director
Appointed 24 Jun 2013
Resigned 14 Aug 2015

MCCARTHY, James

Resigned
Sunnyside Green Lane, ChessingtonKT9 2DT
Born September 1954
Director
Appointed 01 Oct 2001
Resigned 31 Mar 2004

PRICE, Andrew James

Resigned
Gloucester House, St AlbansAL1 1NS
Born November 1979
Director
Appointed 24 Mar 2017
Resigned 24 Mar 2017

REED, Michael Anthony

Resigned
Grange Cottage 27/29 High Street, Milton KeynesMK19 7DU
Born November 1948
Director
Appointed 23 Jun 1998
Resigned 31 Mar 2004

SCOTT, Kenneth Michael

Resigned
Pinewood, HarpendenAL5 4QS
Born May 1948
Director
Appointed N/A
Resigned 31 Mar 2004

SMITH, Steven Leslie

Resigned
22 Farringford Close, St AlbansAL2 3HS
Born December 1954
Director
Appointed N/A
Resigned 31 Dec 2020

TALLON, Gillian Lesley

Resigned
26a Cunningham Hill Road, St. AlbansAL1 5BY
Born June 1960
Director
Appointed 01 Oct 2002
Resigned 23 Feb 2026

WEBSTER, Paul Oliver

Resigned
18 Charmouth Road, St AlbansAL1 4SN
Born July 1952
Director
Appointed N/A
Resigned 22 Dec 2017

WILKINSON, Howard James

Resigned
10 How Field, HarpendenAL5 3AU
Born July 1949
Director
Appointed N/A
Resigned 23 Dec 2013
Fundings
Financials
Latest Activities

Filing History

199

Termination Director Company With Name Termination Date
5 March 2026
TM01Termination of Director
Confirmation Statement With Updates
15 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 May 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 February 2025
AP01Appointment of Director
Confirmation Statement With Updates
15 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 June 2024
AAAnnual Accounts
Capital Return Purchase Own Shares
3 May 2024
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
3 May 2024
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
27 March 2024
SH06Cancellation of Shares
Capital Cancellation Shares
27 March 2024
SH06Cancellation of Shares
Termination Director Company With Name Termination Date
6 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
6 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
6 March 2024
AP01Appointment of Director
Confirmation Statement With Updates
13 June 2023
CS01Confirmation Statement
Confirmation Statement With Updates
25 April 2023
CS01Confirmation Statement
Capital Cancellation Shares
19 April 2023
SH06Cancellation of Shares
Capital Return Purchase Own Shares
19 April 2023
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
8 March 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 March 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 February 2023
AP01Appointment of Director
Confirmation Statement With Updates
20 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 March 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
2 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
14 April 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 April 2021
TM01Termination of Director
Capital Return Purchase Own Shares
4 March 2021
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
11 February 2021
SH06Cancellation of Shares
Termination Director Company With Name Termination Date
27 January 2021
TM01Termination of Director
Capital Statement Capital Company With Date Currency Figure
6 November 2020
SH19Statement of Capital
Legacy
12 October 2020
SH20SH20
Legacy
12 October 2020
CAP-SSCAP-SS
Resolution
12 October 2020
RESOLUTIONSResolutions
Memorandum Articles
12 October 2020
MAMA
Resolution
12 October 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
14 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 July 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 March 2020
AP01Appointment of Director
Confirmation Statement With No Updates
3 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
22 February 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
14 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 April 2018
AAAnnual Accounts
Capital Allotment Shares
16 February 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
15 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 February 2018
AP01Appointment of Director
Confirmation Statement With Updates
15 February 2018
CS01Confirmation Statement
Capital Return Purchase Own Shares
1 February 2018
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
1 February 2018
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
3 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
3 January 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
27 October 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
11 August 2017
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
16 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
11 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
11 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 April 2017
AP01Appointment of Director
Confirmation Statement With Updates
6 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 September 2016
AP01Appointment of Director
Confirmation Statement With Updates
3 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 June 2016
AAAnnual Accounts
Capital Return Purchase Own Shares
15 February 2016
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
21 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
16 December 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 June 2015
AAAnnual Accounts
Change Person Director Company With Change Date
10 June 2015
CH01Change of Director Details
Change Person Director Company With Change Date
10 June 2015
CH01Change of Director Details
Change Person Director Company With Change Date
10 June 2015
CH01Change of Director Details
Change Person Director Company With Change Date
10 June 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 June 2015
CH03Change of Secretary Details
Capital Allotment Shares
24 February 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
4 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 June 2014
AAAnnual Accounts
Capital Cancellation Shares
21 January 2014
SH06Cancellation of Shares
Capital Return Purchase Own Shares
21 January 2014
SH03Return of Purchase of Own Shares
Termination Director Company With Name
3 January 2014
TM01Termination of Director
Capital Allotment Shares
20 December 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
5 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
25 June 2013
AAAnnual Accounts
Appoint Person Director Company With Name
24 June 2013
AP01Appointment of Director
Capital Allotment Shares
21 February 2013
SH01Allotment of Shares
Capital Allotment Shares
21 February 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
13 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
27 June 2012
AAAnnual Accounts
Appoint Person Director Company With Name
14 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
14 May 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 July 2011
AAAnnual Accounts
Accounts Amended With Made Up Date
19 April 2011
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
3 August 2010
AR01AR01
Change Person Director Company With Change Date
3 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 June 2010
AAAnnual Accounts
Legacy
13 August 2009
363aAnnual Return
Accounts With Accounts Type Group
31 July 2009
AAAnnual Accounts
Legacy
11 August 2008
363aAnnual Return
Accounts With Accounts Type Group
29 July 2008
AAAnnual Accounts
Legacy
11 March 2008
395Particulars of Mortgage or Charge
Legacy
19 October 2007
288aAppointment of Director or Secretary
Legacy
19 October 2007
288aAppointment of Director or Secretary
Legacy
20 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
2 August 2007
AAAnnual Accounts
Legacy
14 March 2007
122122
Legacy
30 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
2 August 2006
AAAnnual Accounts
Legacy
6 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
14 July 2005
AAAnnual Accounts
Legacy
6 August 2004
363sAnnual Return (shuttle)
Legacy
4 August 2004
288bResignation of Director or Secretary
Legacy
4 August 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Group
13 July 2004
AAAnnual Accounts
Legacy
18 June 2004
169169
Legacy
6 April 2004
288bResignation of Director or Secretary
Legacy
8 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
29 June 2003
AAAnnual Accounts
Legacy
25 April 2003
288aAppointment of Director or Secretary
Resolution
15 August 2002
RESOLUTIONSResolutions
Resolution
15 August 2002
RESOLUTIONSResolutions
Legacy
6 August 2002
363sAnnual Return (shuttle)
Legacy
31 July 2002
169169
Accounts With Accounts Type Group
8 July 2002
AAAnnual Accounts
Legacy
23 January 2002
169169
Legacy
14 December 2001
288bResignation of Director or Secretary
Legacy
3 October 2001
288aAppointment of Director or Secretary
Legacy
3 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
6 July 2001
AAAnnual Accounts
Legacy
3 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
27 July 2000
AAAnnual Accounts
Legacy
16 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
23 July 1999
AAAnnual Accounts
Legacy
18 January 1999
169169
Resolution
18 January 1999
RESOLUTIONSResolutions
Legacy
10 December 1998
288bResignation of Director or Secretary
Legacy
5 August 1998
88(2)R88(2)R
Legacy
5 August 1998
288aAppointment of Director or Secretary
Legacy
5 August 1998
288aAppointment of Director or Secretary
Legacy
5 August 1998
288aAppointment of Director or Secretary
Legacy
5 August 1998
288aAppointment of Director or Secretary
Legacy
5 August 1998
123Notice of Increase in Nominal Capital
Resolution
5 August 1998
RESOLUTIONSResolutions
Resolution
5 August 1998
RESOLUTIONSResolutions
Resolution
5 August 1998
RESOLUTIONSResolutions
Resolution
5 August 1998
RESOLUTIONSResolutions
Resolution
5 August 1998
RESOLUTIONSResolutions
Resolution
5 August 1998
RESOLUTIONSResolutions
Resolution
5 August 1998
RESOLUTIONSResolutions
Resolution
5 August 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
24 July 1998
AAAnnual Accounts
Legacy
24 July 1998
363sAnnual Return (shuttle)
Legacy
7 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
30 July 1997
AAAnnual Accounts
Accounts With Accounts Type Full Group
26 July 1996
AAAnnual Accounts
Legacy
26 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
28 July 1995
AAAnnual Accounts
Legacy
28 July 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
13 September 1994
AAAnnual Accounts
Legacy
2 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
25 July 1993
AAAnnual Accounts
Legacy
23 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small Group
11 August 1992
AAAnnual Accounts
Legacy
11 August 1992
363sAnnual Return (shuttle)
Legacy
6 August 1991
363aAnnual Return
Accounts With Accounts Type Small
25 July 1991
AAAnnual Accounts
Legacy
16 November 1990
288288
Legacy
16 November 1990
288288
Accounts With Accounts Type Small Group
12 September 1990
AAAnnual Accounts
Legacy
12 September 1990
363363
Accounts With Accounts Type Small Group
3 October 1989
AAAnnual Accounts
Legacy
3 October 1989
363363
Certificate Change Of Name Company
24 May 1989
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
24 May 1989
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
13 May 1989
MISCMISC
Legacy
6 April 1989
363363
Accounts With Accounts Type Small Group
22 March 1989
AAAnnual Accounts
Legacy
20 January 1989
AC05AC05
Certificate Change Of Name Company
28 July 1987
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
28 July 1987
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 May 1987
224224
Legacy
23 March 1987
288288
Legacy
23 March 1987
287Change of Registered Office
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Certificate Incorporation
4 November 1986
CERTINCCertificate of Incorporation
Incorporation Company
4 November 1986
NEWINCIncorporation