Background WavePink WaveYellow Wave

PERKINS ENGINES COMPANY LIMITED (02089227)

PERKINS ENGINES COMPANY LIMITED (02089227) is an active UK company. incorporated on 14 January 1987. with registered office in Peterborough. The company operates in the Manufacturing sector, engaged in manufacture of engines and turbines, except aircraft, vehicle and cycle engines. PERKINS ENGINES COMPANY LIMITED has been registered for 39 years. Current directors include FERGUSON, Steven, GOLDSPINK, David John, HEMMINGS, Richard and 2 others.

Company Number
02089227
Status
active
Type
ltd
Incorporated
14 January 1987
Age
39 years
Address
Eastfield, Peterborough, PE1 5FQ
Industry Sector
Manufacturing
Business Activity
Manufacture of engines and turbines, except aircraft, vehicle and cycle engines
Directors
FERGUSON, Steven, GOLDSPINK, David John, HEMMINGS, Richard, HORN, Jonathan Robert, MARCO, Nicolas
SIC Codes
28110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PERKINS ENGINES COMPANY LIMITED

PERKINS ENGINES COMPANY LIMITED is an active company incorporated on 14 January 1987 with the registered office located in Peterborough. The company operates in the Manufacturing sector, specifically engaged in manufacture of engines and turbines, except aircraft, vehicle and cycle engines. PERKINS ENGINES COMPANY LIMITED was registered 39 years ago.(SIC: 28110)

Status

active

Active since 39 years ago

Company No

02089227

LTD Company

Age

39 Years

Incorporated 14 January 1987

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 6 March 2026 (Just now)
Submitted on 9 March 2026 (Just now)

Next Due

Due by 20 March 2027
For period ending 6 March 2027

Previous Company Names

ALL WHEEL DRIVE (SALES) LIMITED
From: 11 November 1987To: 12 February 1998
ALL WHEEL DRIVE LIMITED
From: 28 July 1987To: 11 November 1987
ARROWCITY LIMITED
From: 14 January 1987To: 28 July 1987
Contact
Address

Eastfield Frank Perkins Way Peterborough, PE1 5FQ,

Previous Addresses

, Legal Services Frank Perkins Way, Eastfield, Peterborough, PE1 5FQ, United Kingdom
From: 4 February 2013To: 11 March 2013
, Eastfield, Peterborough, PE1 5NA
From: 14 January 1987To: 4 February 2013
Timeline

39 key events • 1987 - 2026

Funding Officers Ownership
Company Founded
Jan 87
Director Left
Dec 10
Director Joined
Jan 11
Director Joined
Jan 11
Director Left
Jan 11
Director Joined
Aug 11
Director Left
Aug 11
Director Left
Jan 12
Director Joined
Apr 13
Director Left
Apr 13
Director Joined
Oct 13
Director Left
Nov 13
Director Left
Nov 13
Director Joined
May 14
Director Joined
Aug 14
Director Joined
Oct 14
Director Left
Oct 14
Director Left
Oct 14
Director Left
Aug 15
Director Joined
Aug 15
Director Left
Apr 16
Director Joined
Sept 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Left
Sept 18
Director Left
Sept 18
Director Left
Sept 18
Director Joined
Sept 19
Director Left
Aug 20
Director Joined
Aug 20
Director Left
Feb 21
Director Joined
Feb 21
Director Left
Oct 21
Director Left
Feb 25
Director Joined
Mar 25
Director Left
Jan 26
Director Joined
Jan 26
Director Left
Feb 26
0
Funding
38
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

FERGUSON, Steven

Active
Frank Perkins Way, PeterboroughPE1 5FQ
Born August 1968
Director
Appointed 17 Aug 2018

GOLDSPINK, David John

Active
Frank Perkins Way, PeterboroughPE1 5FQ
Born August 1966
Director
Appointed 17 Aug 2018

HEMMINGS, Richard

Active
Frank Perkins Way, PeterboroughPE1 5FQ
Born April 1986
Director
Appointed 01 Jan 2026

HORN, Jonathan Robert

Active
Frank Perkins Way, PeterboroughPE1 5FQ
Born August 1972
Director
Appointed 01 Aug 2020

MARCO, Nicolas

Active
Frank Perkins Way, PeterboroughPE1 5FQ
Born February 1979
Director
Appointed 28 Feb 2025

DEASON, Johanna Elizabeth

Resigned
Frank Perkins Way, PeterboroughPE1 5FQ
Secretary
Appointed 19 Apr 2018
Resigned 29 Aug 2019

DICKSON, James

Resigned
10 Brancepeth Chare, PeterleeSR8 1LU
Secretary
Appointed N/A
Resigned 13 Feb 1998

DICKSON, Tom

Resigned
Old Glenarm Road, LarneBT40 1EJ
Secretary
Appointed 27 Apr 2022
Resigned 31 Dec 2022

ELSDEN, Richard Grahame

Resigned
Buckland House Aldgate, StamfordPE9 3TD
Secretary
Appointed 11 Jun 1998
Resigned 12 Mar 2001

JOHNSTON, Alastair Blakeley

Resigned
28 Main Street, NuneatonCV13 0JW
Secretary
Appointed 13 Feb 1998
Resigned 11 Jun 1998

MORENO PRIETO, Natalia

Resigned
Eastfield, PeterboroughPE1 5FQ
Secretary
Appointed 15 Jan 2023
Resigned 20 Mar 2026

NICHOLLS, Janette Margaret

Resigned
Frank Perkins Way, PeterboroughPE1 5FQ
Secretary
Appointed 12 Mar 2001
Resigned 31 Jan 2018

WAHIWALA, Manohar Singh

Resigned
Frank Perkins Way, PeterboroughPE1 5FQ
Secretary
Appointed 22 May 2020
Resigned 27 Apr 2022

ARNOTT, Allan

Resigned
The Old Rectory, OakhamLE15 8JR
Born September 1948
Director
Appointed 09 Oct 2006
Resigned 30 Jun 2011

BAUMGARTNER, Vito Hugo

Resigned
14 Chemin De La Molliette, SwitzerlandFOREIGN
Born October 1940
Director
Appointed 13 Feb 1998
Resigned 30 Jan 2004

BAUNTON, Michael John

Resigned
The Shires Mill Lane, StamfordPE9 3UW
Born February 1951
Director
Appointed 11 Jun 1998
Resigned 26 Mar 2009

BROWN, David John Bowes

Resigned
Ravensthorpe Manor, ThirskYO7 2DX
Born August 1925
Director
Appointed N/A
Resigned 26 Jan 1996

BROWN, David Patrick

Resigned
Thimbleby Hall, NorthallertonDL6 3PY
Born March 1955
Director
Appointed N/A
Resigned 26 Jan 1996

BURROUGHS, Nigel John

Resigned
Frank Perkins Way, PeterboroughPE1 5FQ
Born July 1964
Director
Appointed 16 Mar 2009
Resigned 31 Jan 2021

CASE, Richard John

Resigned
Polebrook House, PeterboroughPE8 5LN
Born March 1962
Director
Appointed 14 Mar 2001
Resigned 30 Jul 2004

CLEGG, Paul Antony

Resigned
Frank Perkins Way, PeterboroughPE1 5FQ
Born September 1959
Director
Appointed 01 Nov 2010
Resigned 31 Dec 2015

COTTERELL, Richard Paul

Resigned
Frank Perkins Way, PeterboroughPE1 5FQ
Born April 1965
Director
Appointed 13 May 2019
Resigned 31 Jan 2026

DAWSON, Howard

Resigned
1 Hunters Ride, NorthallertonDL6 2BD
Born August 1943
Director
Appointed N/A
Resigned 04 Jul 1994

DORSETT, Mark Clinton Albert

Resigned
Frank Perkins Way, PeterboroughPE1 5FQ
Born March 1962
Director
Appointed 01 May 2014
Resigned 01 Oct 2021

ELSDEN, Richard Grahame

Resigned
Buckland House Aldgate, StamfordPE9 3TD
Born November 1951
Director
Appointed 11 Jun 1998
Resigned 14 Mar 2001

EPLEY, Kyle Joseph

Resigned
Frank Perkins Way, PeterboroughPE1 5FQ
Born August 1972
Director
Appointed 23 Dec 2010
Resigned 01 Aug 2015

FISCHBACH, Roger

Resigned
4405 City Of Oaks Wynd, Raleigh27612
Born May 1941
Director
Appointed 26 Jan 1996
Resigned 13 Feb 1998

GILL, Jasbir Singh

Resigned
Frank Perkins Way, PeterboroughPE1 5FQ
Born July 1965
Director
Appointed 17 Aug 2018
Resigned 01 Jan 2026

GOLDSPINK, David John

Resigned
Frank Perkins Way, PeterboroughPE1 5FQ
Born August 1966
Director
Appointed 19 Jul 2011
Resigned 01 Oct 2013

HAEFELI, Hansjorg Adrian

Resigned
6 Holmes Drive, StamfordPE9 3YB
Born September 1958
Director
Appointed 30 Jan 2004
Resigned 31 Dec 2008

HEATH, Adrian Robert

Resigned
15 Empingham Road, StamfordPE9 2RJ
Born June 1959
Director
Appointed 16 Mar 2009
Resigned 12 Aug 2011

HEATH, Adrian Robert

Resigned
15 Empingham Road, StamfordPE9 2RJ
Born June 1959
Director
Appointed 30 Jul 2004
Resigned 09 Oct 2006

HENRICKS, Gwenne Anne

Resigned
Frank Perkins Way, PeterboroughPE1 5FQ
Born November 1957
Director
Appointed 01 Jan 2009
Resigned 15 Mar 2013

JOHNSTON, Alastair Blakeley

Resigned
28 Main Street, NuneatonCV13 0JW
Born December 1946
Director
Appointed 11 Jun 1998
Resigned 14 Nov 2005

MICKEL, Eric James

Resigned
Laxton Drive, PeterboroughPE8 5TW
Born January 1967
Director
Appointed 16 Mar 2009
Resigned 23 Dec 2010

Persons with significant control

1

Caterpillar Uk Engines Company Limited

Active
Eastfield, PeterboroughPE1 5FQ

Nature of Control

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

Filing History

200

Termination Secretary Company With Name Termination Date
23 March 2026
TM02Termination of Secretary
Confirmation Statement With No Updates
9 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
7 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2026
TM01Termination of Director
Accounts With Accounts Type Full
3 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 February 2025
TM01Termination of Director
Accounts With Accounts Type Full
16 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
20 September 2023
AAAnnual Accounts
Resolution
16 May 2023
RESOLUTIONSResolutions
Memorandum Articles
16 May 2023
MAMA
Confirmation Statement With No Updates
7 March 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
16 January 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 January 2023
TM02Termination of Secretary
Accounts With Accounts Type Full
6 October 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
28 April 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 April 2022
TM02Termination of Secretary
Accounts With Accounts Type Full
25 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 October 2021
TM01Termination of Director
Confirmation Statement With Updates
8 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 February 2021
TM01Termination of Director
Accounts With Accounts Type Full
26 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 August 2020
TM01Termination of Director
Appoint Person Secretary Company With Name Date
22 May 2020
AP03Appointment of Secretary
Confirmation Statement With No Updates
9 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
25 September 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
6 September 2019
AP01Appointment of Director
Confirmation Statement With No Updates
7 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 September 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
4 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
4 September 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
19 April 2018
AP03Appointment of Secretary
Confirmation Statement With No Updates
19 March 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
27 February 2018
TM02Termination of Secretary
Accounts With Accounts Type Full
3 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2016
AR01AR01
Termination Director Company With Name Termination Date
4 April 2016
TM01Termination of Director
Accounts With Accounts Type Full
1 October 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 August 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
21 August 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 March 2015
AR01AR01
Appoint Person Director Company With Name Date
21 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
21 October 2014
TM01Termination of Director
Accounts With Accounts Type Full
22 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name
16 May 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
31 March 2014
AR01AR01
Termination Director Company With Name
6 November 2013
TM01Termination of Director
Termination Director Company With Name
6 November 2013
TM01Termination of Director
Appoint Person Director Company With Name
15 October 2013
AP01Appointment of Director
Accounts With Accounts Type Full
18 July 2013
AAAnnual Accounts
Appoint Person Director Company With Name
4 April 2013
AP01Appointment of Director
Termination Director Company With Name
4 April 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 March 2013
AR01AR01
Change Person Director Company With Change Date
15 March 2013
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2013
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 March 2013
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
11 March 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
4 February 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Full
1 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2012
AR01AR01
Termination Director Company With Name
10 January 2012
TM01Termination of Director
Termination Director Company With Name
19 August 2011
TM01Termination of Director
Appoint Person Director Company With Name
4 August 2011
AP01Appointment of Director
Accounts With Accounts Type Full
28 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2011
AR01AR01
Appoint Person Director Company With Name
21 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
21 January 2011
AP01Appointment of Director
Termination Director Company With Name
21 January 2011
TM01Termination of Director
Termination Director Company With Name
23 December 2010
TM01Termination of Director
Accounts With Accounts Type Full
28 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2010
AR01AR01
Accounts With Accounts Type Full
30 October 2009
AAAnnual Accounts
Legacy
31 March 2009
288bResignation of Director or Secretary
Legacy
24 March 2009
288aAppointment of Director or Secretary
Legacy
24 March 2009
288aAppointment of Director or Secretary
Legacy
24 March 2009
288aAppointment of Director or Secretary
Legacy
24 March 2009
288aAppointment of Director or Secretary
Legacy
10 March 2009
363aAnnual Return
Legacy
6 February 2009
88(2)Return of Allotment of Shares
Legacy
4 February 2009
123Notice of Increase in Nominal Capital
Legacy
19 January 2009
288aAppointment of Director or Secretary
Legacy
19 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 October 2008
AAAnnual Accounts
Legacy
17 April 2008
363aAnnual Return
Accounts With Accounts Type Full
2 November 2007
AAAnnual Accounts
Legacy
16 April 2007
363aAnnual Return
Accounts With Accounts Type Full
5 November 2006
AAAnnual Accounts
Legacy
10 October 2006
288aAppointment of Director or Secretary
Legacy
10 October 2006
288bResignation of Director or Secretary
Legacy
24 March 2006
363aAnnual Return
Legacy
23 December 2005
88(2)R88(2)R
Legacy
23 December 2005
123Notice of Increase in Nominal Capital
Resolution
23 December 2005
RESOLUTIONSResolutions
Resolution
23 December 2005
RESOLUTIONSResolutions
Legacy
16 December 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 November 2005
AAAnnual Accounts
Legacy
16 March 2005
363sAnnual Return (shuttle)
Legacy
25 August 2004
288aAppointment of Director or Secretary
Legacy
25 August 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 July 2004
AAAnnual Accounts
Legacy
18 March 2004
363sAnnual Return (shuttle)
Legacy
26 February 2004
288bResignation of Director or Secretary
Legacy
16 February 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 June 2003
AAAnnual Accounts
Auditors Resignation Company
13 May 2003
AUDAUD
Legacy
8 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 October 2002
AAAnnual Accounts
Resolution
27 May 2002
RESOLUTIONSResolutions
Resolution
27 May 2002
RESOLUTIONSResolutions
Resolution
27 May 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Full
12 April 2002
AAAnnual Accounts
Legacy
5 April 2002
363sAnnual Return (shuttle)
Legacy
27 October 2001
244244
Legacy
23 March 2001
288aAppointment of Director or Secretary
Legacy
23 March 2001
288bResignation of Director or Secretary
Legacy
23 March 2001
288aAppointment of Director or Secretary
Legacy
23 March 2001
288bResignation of Director or Secretary
Legacy
19 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2000
AAAnnual Accounts
Legacy
20 October 2000
244244
Legacy
22 March 2000
363aAnnual Return
Legacy
22 March 2000
363(353)363(353)
Accounts With Accounts Type Full
6 March 2000
AAAnnual Accounts
Legacy
29 October 1999
244244
Legacy
17 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 December 1998
AAAnnual Accounts
Legacy
24 December 1998
88(2)R88(2)R
Resolution
24 December 1998
RESOLUTIONSResolutions
Resolution
24 December 1998
RESOLUTIONSResolutions
Resolution
24 December 1998
RESOLUTIONSResolutions
Legacy
24 December 1998
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Dormant
15 July 1998
AAAnnual Accounts
Legacy
8 July 1998
288bResignation of Director or Secretary
Legacy
8 July 1998
288aAppointment of Director or Secretary
Legacy
8 July 1998
288aAppointment of Director or Secretary
Legacy
8 July 1998
288aAppointment of Director or Secretary
Legacy
14 May 1998
363sAnnual Return (shuttle)
Legacy
3 April 1998
287Change of Registered Office
Legacy
18 February 1998
288aAppointment of Director or Secretary
Legacy
18 February 1998
288aAppointment of Director or Secretary
Legacy
18 February 1998
288aAppointment of Director or Secretary
Legacy
18 February 1998
288bResignation of Director or Secretary
Legacy
18 February 1998
288bResignation of Director or Secretary
Legacy
18 February 1998
288bResignation of Director or Secretary
Legacy
18 February 1998
287Change of Registered Office
Certificate Change Of Name Company
12 February 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 March 1997
363sAnnual Return (shuttle)
Legacy
13 January 1997
225Change of Accounting Reference Date
Resolution
1 April 1996
RESOLUTIONSResolutions
Legacy
27 February 1996
288288
Legacy
27 February 1996
288288
Legacy
27 February 1996
288288
Legacy
27 February 1996
288288
Accounts With Accounts Type Dormant
13 November 1995
AAAnnual Accounts
Accounts With Accounts Type Dormant
1 March 1995
AAAnnual Accounts
Legacy
1 March 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
28 July 1994
288288
Legacy
22 April 1994
288288
Accounts With Accounts Type Dormant
22 April 1994
AAAnnual Accounts
Legacy
22 April 1994
363sAnnual Return (shuttle)
Legacy
8 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 May 1993
AAAnnual Accounts
Legacy
6 May 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 January 1992
AAAnnual Accounts
Accounts With Accounts Type Dormant
19 July 1991
AAAnnual Accounts
Legacy
19 July 1991
225(1)225(1)
Legacy
24 June 1991
363aAnnual Return
Accounts With Accounts Type Dormant
16 March 1990
AAAnnual Accounts
Legacy
16 March 1990
363363
Accounts With Accounts Type Dormant
15 August 1989
AAAnnual Accounts
Legacy
15 August 1989
363363
Resolution
4 December 1988
RESOLUTIONSResolutions
Legacy
10 February 1988
288288
Legacy
8 January 1988
288288
Certificate Change Of Name Company
12 November 1987
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
12 November 1987
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
27 July 1987
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
27 July 1987
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 February 1987
288288
Legacy
9 February 1987
287Change of Registered Office
Certificate Incorporation
14 January 1987
CERTINCCertificate of Incorporation
Incorporation Company
14 January 1987
NEWINCIncorporation