Background WavePink WaveYellow Wave

DAIRY CREST LIMITED (02085882)

DAIRY CREST LIMITED (02085882) is an active UK company. incorporated on 23 December 1986. with registered office in Weybridge. The company operates in the Manufacturing sector, engaged in unknown sic code (10410) and 3 other business activities. DAIRY CREST LIMITED has been registered for 39 years. Current directors include BRAITHWAITE, Adam, DOUGLAS, Steven Michael, THERRIEN, Maxime and 1 others.

Company Number
02085882
Status
active
Type
ltd
Incorporated
23 December 1986
Age
39 years
Address
5 The Heights, Weybridge, KT13 0NY
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (10410)
Directors
BRAITHWAITE, Adam, DOUGLAS, Steven Michael, THERRIEN, Maxime, THORNTON, Christopher Ronald
SIC Codes
10410, 10420, 10512, 10519

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DAIRY CREST LIMITED

DAIRY CREST LIMITED is an active company incorporated on 23 December 1986 with the registered office located in Weybridge. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (10410) and 3 other business activities. DAIRY CREST LIMITED was registered 39 years ago.(SIC: 10410, 10420, 10512, 10519)

Status

active

Active since 39 years ago

Company No

02085882

LTD Company

Age

39 Years

Incorporated 23 December 1986

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 1 July 2025 (9 months ago)

Next Due

Due by 14 July 2026
For period ending 30 June 2026

Previous Company Names

DAIRY CREST FOODS LTD.
From: 20 March 1987To: 21 May 1987
LEGIBUS 828 LIMITED
From: 23 December 1986To: 20 March 1987
Contact
Address

5 The Heights Brooklands Weybridge, KT13 0NY,

Previous Addresses

Claygate House Littleworth Road Esher Surrey KT10 9PN
From: 23 December 1986To: 7 May 2019
Timeline

26 key events • 1986 - 2025

Funding Officers Ownership
Company Founded
Dec 86
Director Left
Oct 09
Director Joined
Nov 09
Director Left
Sept 11
Director Joined
Nov 11
Director Left
Aug 12
Loan Secured
Apr 13
Director Joined
May 13
Director Left
May 13
Director Joined
Jul 13
Director Joined
Feb 14
Director Left
Feb 14
Director Left
Mar 15
Director Left
Dec 15
Director Left
Jul 18
Director Joined
Apr 19
Loan Cleared
May 19
Director Left
Jul 19
Director Left
Jan 20
Director Joined
Mar 20
Director Joined
Mar 20
Funding Round
Apr 21
Loan Secured
Aug 21
Director Joined
Nov 24
Director Left
Nov 24
Director Left
Sept 25
1
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

OZOLUA, Gloria

Active
Brooklands, WeybridgeKT13 0NY
Secretary
Appointed 01 Dec 2025

BRAITHWAITE, Adam

Active
Brooklands, WeybridgeKT13 0NY
Born August 1975
Director
Appointed 03 Mar 2020

DOUGLAS, Steven Michael

Active
Brooklands, WeybridgeKT13 0NY
Born October 1969
Director
Appointed 01 Nov 2024

THERRIEN, Maxime

Active
Brooklands, WeybridgeKT13 0NY
Born July 1969
Director
Appointed 15 Apr 2019

THORNTON, Christopher Ronald

Active
Brooklands, WeybridgeKT13 0NY
Born April 1964
Director
Appointed 03 Mar 2020

GILDER, John Newton

Resigned
Dairy Crest House, SurbitonKT6 5QL
Secretary
Appointed N/A
Resigned 14 Feb 1992

HINTON, Isobel

Resigned
Brooklands, WeybridgeKT13 0NY
Secretary
Appointed 26 Jun 2023
Resigned 01 Dec 2025

MILLER, Robin Paul

Resigned
Claygate House, EsherKT10 9PN
Secretary
Appointed 07 Apr 2008
Resigned 21 Sept 2018

NEWTON, Roger James

Resigned
Holmelea, ReadingRG4 6ST
Secretary
Appointed 24 Feb 1992
Resigned 07 Apr 2008

ROBOTHAM, Roger James

Resigned
Brooklands, WeybridgeKT13 0NY
Secretary
Appointed 21 Sept 2018
Resigned 26 Jun 2023

ALLEN, Mark

Resigned
Brooklands, WeybridgeKT13 0NY
Born July 1959
Director
Appointed 26 Jul 2002
Resigned 04 Jul 2019

ATHERTON, Thomas Alexander

Resigned
Brooklands, WeybridgeKT13 0NY
Born August 1970
Director
Appointed 23 May 2013
Resigned 01 Nov 2024

BAR, Geoffrey

Resigned
6 Leicester House, Thames DittonKT7 0DA
Born March 1929
Director
Appointed N/A
Resigned 31 Oct 1991

BARRINGTON, Michael Paul

Resigned
Claygate House, EsherKT10 9PN
Born October 1965
Director
Appointed 01 Dec 2011
Resigned 24 Jul 2018

BROWN, William Robert

Resigned
Colton Cottage, RugeleyWS15 3LG
Born December 1944
Director
Appointed 06 Jul 1995
Resigned 07 Jun 2002

DOWDALL, Michael

Resigned
Beechwood House Beechwood Lane, PetworthGU28 0NA
Born February 1930
Director
Appointed 15 Aug 1994
Resigned 20 Jul 2000

FIDLER, Cyril

Resigned
Whitehouse Farm, SaxmundhamIP17 1HL
Born July 1931
Director
Appointed 01 Aug 1991
Resigned 31 Jul 1993

FISH, Graham Stewart

Resigned
The Old School House, North KilworthLE17 6EZ
Born April 1954
Director
Appointed 01 Jul 1993
Resigned 18 Aug 1995

FISHER, Martin Leonard

Resigned
Woodway, Princes RisboroughHP27 0NP
Born August 1959
Director
Appointed 14 Mar 2008
Resigned 14 Oct 2009

FLETCHER, Richard

Resigned
Temple House Farm, SolihullB93 0AN
Born December 1935
Director
Appointed 01 Aug 1993
Resigned 04 Jul 1996

FROST, Ronald Edwin

Resigned
Thorncombe Park Thorncombe Street, GuildfordGU5 0ND
Born March 1936
Director
Appointed 01 Aug 1993
Resigned 04 Jul 1996

HALL, John William Drummond

Resigned
9 Denmark Avenue, LondonSW19 4HF
Born September 1949
Director
Appointed 16 Sept 1991
Resigned 31 Dec 2006

HARDING, David Alan

Resigned
Cedar House, Barnt GreenB45 8JA
Born July 1947
Director
Appointed 25 Oct 1993
Resigned 30 Jun 1995

HOULISTON, Walter John

Resigned
Somerville House, Ascot
Born July 1942
Director
Appointed N/A
Resigned 26 Jul 2002

JACOBS, Peter Alan

Resigned
Garden Flat, LondonNW3 5BY
Born February 1943
Director
Appointed N/A
Resigned 04 Jul 1996

JOHN, Geoffrey Richards

Resigned
14 Grove Mansions, LondonW6 7EW
Born March 1934
Director
Appointed N/A
Resigned 30 Sept 1994

JONES, Richard Steven

Resigned
Brooklands, WeybridgeKT13 0NY
Born March 1969
Director
Appointed 14 Mar 2008
Resigned 31 Dec 2019

JONES, Thomas Hugh

Resigned
Maes Mawr, AmlwchLL68 0SE
Born May 1949
Director
Appointed 01 Aug 1993
Resigned 04 Jul 1996

KENT, Benjamin Brownie

Resigned
Upper Warren Farm, Great MissendenHP16 0JL
Born August 1946
Director
Appointed N/A
Resigned 31 Jul 1993

LAURIE, Ian Cameron

Resigned
WD4
Born May 1947
Director
Appointed 10 Jul 1995
Resigned 10 Aug 2003

LEWIS, David Rodney

Resigned
Fairlane, KenleyCR8 5LS
Born September 1936
Director
Appointed N/A
Resigned 30 Sept 1994

LEWIS, Paul Scott

Resigned
Bigfrith Close Bigfrith Lane, Cookham DeanSL6 9UQ
Born November 1936
Director
Appointed 01 Aug 1993
Resigned 04 Jul 1996

MADDERS, William Woodhouse

Resigned
Church Farm, StaffordST18 9BW
Born October 1938
Director
Appointed 01 Aug 1993
Resigned 01 Aug 1994

MASON, George Rigby

Resigned
Hillock Farm, PrestonPR4 1TP
Born September 1931
Director
Appointed N/A
Resigned 31 Jul 1991

MAUGHAN, Gordon

Resigned
Claygate House, EsherKT10 9PN
Born September 1963
Director
Appointed 11 Sept 2009
Resigned 16 Sept 2011

Persons with significant control

1

Brooklands, WeybridgeKT13 0NY

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

233

Appoint Person Secretary Company With Name Date
3 December 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 December 2025
TM02Termination of Secretary
Change Person Director Company With Change Date
3 December 2025
CH01Change of Director Details
Accounts With Accounts Type Full
19 November 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
1 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
14 November 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 November 2024
TM01Termination of Director
Confirmation Statement With No Updates
4 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
8 December 2023
AAAnnual Accounts
Change To A Person With Significant Control
11 July 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
5 July 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
26 June 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 June 2023
TM02Termination of Secretary
Change Person Director Company With Change Date
9 May 2023
CH01Change of Director Details
Accounts With Accounts Type Full
19 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
13 December 2021
AAAnnual Accounts
Auditors Resignation Company
19 October 2021
AUDAUD
Resolution
19 October 2021
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
5 August 2021
MR01Registration of a Charge
Confirmation Statement With Updates
1 July 2021
CS01Confirmation Statement
Capital Allotment Shares
13 April 2021
SH01Allotment of Shares
Resolution
13 April 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Full
16 February 2021
AAAnnual Accounts
Change Person Director Company With Change Date
26 August 2020
CH01Change of Director Details
Confirmation Statement With No Updates
30 June 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
12 May 2020
CH01Change of Director Details
Change Person Director Company With Change Date
4 March 2020
CH01Change of Director Details
Change Person Director Company With Change Date
4 March 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 March 2020
AP01Appointment of Director
Change Person Director Company With Change Date
4 March 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 January 2020
TM01Termination of Director
Accounts With Accounts Type Full
24 December 2019
AAAnnual Accounts
Change Person Director Company With Change Date
11 December 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
4 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
2 July 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
14 May 2019
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
7 May 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
15 April 2019
AP01Appointment of Director
Accounts With Accounts Type Full
10 October 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
21 September 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 September 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
24 July 2018
TM01Termination of Director
Confirmation Statement With No Updates
2 July 2018
CS01Confirmation Statement
Auditors Resignation Company
13 November 2017
AUDAUD
Auditors Resignation Company
6 October 2017
AUDAUD
Accounts With Accounts Type Full
12 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
14 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
30 June 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 December 2015
TM01Termination of Director
Accounts With Accounts Type Full
2 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2015
AR01AR01
Termination Director Company With Name Termination Date
1 April 2015
TM01Termination of Director
Accounts With Accounts Type Full
3 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2014
AR01AR01
Appoint Person Director Company With Name
7 February 2014
AP01Appointment of Director
Termination Director Company With Name
7 February 2014
TM01Termination of Director
Accounts With Accounts Type Full
9 October 2013
AAAnnual Accounts
Change Person Director Company With Change Date
10 September 2013
CH01Change of Director Details
Appoint Person Director Company With Name
10 July 2013
AP01Appointment of Director
Change Person Director Company With Change Date
3 July 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
2 July 2013
AR01AR01
Appoint Person Director Company With Name
24 May 2013
AP01Appointment of Director
Termination Director Company With Name
24 May 2013
TM01Termination of Director
Mortgage Create With Deed With Charge Number
19 April 2013
MR01Registration of a Charge
Accounts With Accounts Type Full
3 October 2012
AAAnnual Accounts
Termination Director Company With Name
8 August 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 July 2012
AR01AR01
Appoint Person Director Company With Name
1 December 2011
AP01Appointment of Director
Resolution
15 November 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Full
3 October 2011
AAAnnual Accounts
Termination Director Company With Name
22 September 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 July 2011
AR01AR01
Accounts With Accounts Type Full
22 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
28 July 2010
AR01AR01
Change Person Director Company With Change Date
22 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 July 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 July 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
22 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2010
CH01Change of Director Details
Appoint Person Director Company With Name
10 November 2009
AP01Appointment of Director
Termination Director Company With Name
30 October 2009
TM01Termination of Director
Accounts With Accounts Type Full
22 September 2009
AAAnnual Accounts
Legacy
8 July 2009
363aAnnual Return
Accounts With Accounts Type Full
29 January 2009
AAAnnual Accounts
Legacy
16 December 2008
288bResignation of Director or Secretary
Legacy
25 July 2008
363aAnnual Return
Legacy
28 April 2008
288cChange of Particulars
Legacy
18 April 2008
288aAppointment of Director or Secretary
Legacy
17 April 2008
288bResignation of Director or Secretary
Legacy
27 March 2008
288aAppointment of Director or Secretary
Legacy
18 March 2008
288aAppointment of Director or Secretary
Legacy
18 March 2008
288aAppointment of Director or Secretary
Legacy
18 March 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 January 2008
AAAnnual Accounts
Legacy
15 January 2008
288aAppointment of Director or Secretary
Legacy
1 December 2007
288bResignation of Director or Secretary
Legacy
5 September 2007
363sAnnual Return (shuttle)
Legacy
5 April 2007
288aAppointment of Director or Secretary
Legacy
29 January 2007
123Notice of Increase in Nominal Capital
Resolution
29 January 2007
RESOLUTIONSResolutions
Resolution
29 January 2007
RESOLUTIONSResolutions
Resolution
29 January 2007
RESOLUTIONSResolutions
Legacy
16 January 2007
288bResignation of Director or Secretary
Legacy
29 December 2006
288cChange of Particulars
Accounts With Accounts Type Full
17 October 2006
AAAnnual Accounts
Resolution
31 August 2006
RESOLUTIONSResolutions
Resolution
31 August 2006
RESOLUTIONSResolutions
Resolution
31 August 2006
RESOLUTIONSResolutions
Legacy
25 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 October 2005
AAAnnual Accounts
Legacy
21 July 2005
363sAnnual Return (shuttle)
Legacy
27 May 2005
288cChange of Particulars
Legacy
13 April 2005
122122
Resolution
24 March 2005
RESOLUTIONSResolutions
Resolution
24 March 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Full
29 September 2004
AAAnnual Accounts
Legacy
13 July 2004
363sAnnual Return (shuttle)
Accounts Amended With Accounts Type Full
13 May 2004
AAMDAAMD
Legacy
10 October 2003
288cChange of Particulars
Legacy
29 September 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 September 2003
AAAnnual Accounts
Legacy
11 September 2003
288aAppointment of Director or Secretary
Legacy
26 August 2003
288bResignation of Director or Secretary
Legacy
24 July 2003
363sAnnual Return (shuttle)
Legacy
10 April 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 February 2003
AAAnnual Accounts
Legacy
20 December 2002
288cChange of Particulars
Legacy
26 September 2002
287Change of Registered Office
Legacy
12 September 2002
288cChange of Particulars
Legacy
7 August 2002
288bResignation of Director or Secretary
Legacy
30 July 2002
288aAppointment of Director or Secretary
Legacy
25 July 2002
363sAnnual Return (shuttle)
Legacy
13 June 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 February 2002
AAAnnual Accounts
Legacy
5 July 2001
363sAnnual Return (shuttle)
Legacy
26 April 2001
288aAppointment of Director or Secretary
Legacy
21 February 2001
288bResignation of Director or Secretary
Memorandum Articles
19 September 2000
MEM/ARTSMEM/ARTS
Legacy
19 September 2000
123Notice of Increase in Nominal Capital
Resolution
19 September 2000
RESOLUTIONSResolutions
Resolution
19 September 2000
RESOLUTIONSResolutions
Resolution
19 September 2000
RESOLUTIONSResolutions
Resolution
19 September 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Full
18 July 2000
AAAnnual Accounts
Legacy
13 July 2000
363sAnnual Return (shuttle)
Resolution
28 September 1999
RESOLUTIONSResolutions
Resolution
28 September 1999
RESOLUTIONSResolutions
Resolution
28 September 1999
RESOLUTIONSResolutions
Memorandum Articles
20 September 1999
MEM/ARTSMEM/ARTS
Legacy
26 July 1999
363aAnnual Return
Accounts With Accounts Type Full
15 July 1999
AAAnnual Accounts
Accounts With Accounts Type Full
21 January 1999
AAAnnual Accounts
Legacy
29 July 1998
363sAnnual Return (shuttle)
Legacy
25 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 June 1997
AAAnnual Accounts
Legacy
22 July 1996
363sAnnual Return (shuttle)
Legacy
11 July 1996
288288
Legacy
11 July 1996
288288
Legacy
11 July 1996
288288
Legacy
11 July 1996
288288
Legacy
11 July 1996
288288
Legacy
10 July 1996
155(6)a155(6)a
Accounts With Accounts Type Full Group
2 July 1996
AAAnnual Accounts
Legacy
13 September 1995
288288
Legacy
22 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
14 August 1995
AAAnnual Accounts
Legacy
19 July 1995
288288
Legacy
19 July 1995
288288
Legacy
6 June 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
23 November 1994
288288
Memorandum Articles
9 November 1994
MEM/ARTSMEM/ARTS
Legacy
12 October 1994
288288
Legacy
12 October 1994
288288
Legacy
30 August 1994
288288
Legacy
15 August 1994
288288
Legacy
15 August 1994
288288
Legacy
15 August 1994
288288
Accounts With Accounts Type Full Group
27 July 1994
AAAnnual Accounts
Legacy
27 July 1994
363sAnnual Return (shuttle)
Legacy
16 December 1993
288288
Legacy
31 August 1993
288288
Legacy
31 August 1993
288288
Legacy
31 August 1993
288288
Legacy
31 August 1993
288288
Legacy
31 August 1993
288288
Legacy
29 August 1993
288288
Legacy
2 August 1993
288288
Accounts With Accounts Type Full Group
27 July 1993
AAAnnual Accounts
Legacy
27 July 1993
363sAnnual Return (shuttle)
Legacy
13 August 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 July 1992
AAAnnual Accounts
Legacy
18 February 1992
288288
Legacy
7 November 1991
288288
Legacy
23 September 1991
288288
Accounts With Accounts Type Full Group
19 August 1991
AAAnnual Accounts
Legacy
14 August 1991
288288
Legacy
31 July 1991
363b363b
Legacy
5 March 1991
288288
Accounts With Accounts Type Full Group
27 July 1990
AAAnnual Accounts
Legacy
24 July 1990
363363
Legacy
19 January 1990
288288
Legacy
21 December 1989
288288
Legacy
18 September 1989
288288
Legacy
31 August 1989
363363
Accounts With Accounts Type Full
29 August 1989
AAAnnual Accounts
Statement Of Affairs
1 December 1988
SASA
Legacy
1 September 1988
288288
Legacy
1 September 1988
288288
Accounts With Accounts Type Full Group
3 August 1988
AAAnnual Accounts
Legacy
27 July 1988
363363
Legacy
11 January 1988
288288
Legacy
5 January 1988
288288
Legacy
9 November 1987
PUC 3PUC 3
Legacy
15 October 1987
288288
Legacy
8 October 1987
288288
Legacy
7 October 1987
287Change of Registered Office
Certificate Change Of Name Company
20 May 1987
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 April 1987
288288
Certificate Change Of Name Company
20 March 1987
CERTNMCertificate of Incorporation on Change of Name
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
23 December 1986
NEWINCIncorporation
Certificate Incorporation
23 December 1986
CERTINCCertificate of Incorporation