Background WavePink WaveYellow Wave

HAVAS MEDIA LIMITED (02103123)

HAVAS MEDIA LIMITED (02103123) is an active UK company. incorporated on 24 February 1987. with registered office in Maidstone. The company operates in the Professional, Scientific and Technical Activities sector, engaged in advertising agencies. HAVAS MEDIA LIMITED has been registered for 39 years. Current directors include AFFLECK, Patrick Andrew Robert, TODHUNTER, Darren.

Company Number
02103123
Status
active
Type
ltd
Incorporated
24 February 1987
Age
39 years
Address
Havas House Hermitage Court, Maidstone, ME16 9NT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Advertising agencies
Directors
AFFLECK, Patrick Andrew Robert, TODHUNTER, Darren
SIC Codes
73110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HAVAS MEDIA LIMITED

HAVAS MEDIA LIMITED is an active company incorporated on 24 February 1987 with the registered office located in Maidstone. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in advertising agencies. HAVAS MEDIA LIMITED was registered 39 years ago.(SIC: 73110)

Status

active

Active since 39 years ago

Company No

02103123

LTD Company

Age

39 Years

Incorporated 24 February 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 4 December 2025 (3 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

9 months left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 6 January 2026 (2 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026

Previous Company Names

MEDIA PLANNING LIMITED
From: 8 May 2000To: 1 February 2017
MEDIAPOLIS UK LIMITED
From: 15 December 1998To: 8 May 2000
THE BALL PARTNERSHIP LIMITED
From: 25 May 1990To: 15 December 1998
THE BALL WCRS PARTNERSHIP LIMITED
From: 9 January 1989To: 25 May 1990
BALL INTERNATIONAL LIMITED
From: 30 March 1987To: 9 January 1989
YAMSHEE LIMITED
From: 24 February 1987To: 30 March 1987
Contact
Address

Havas House Hermitage Court Hermitage Lane Maidstone, ME16 9NT,

Previous Addresses

Havas House Hermitage Lane Maidstone ME16 9NT England
From: 19 October 2020To: 16 February 2021
The Hkx Building Three Pancras Square London N1C 4AG England
From: 1 February 2017To: 19 October 2020
60 st Martin's Lane London WC2N 7JS
From: 3 January 2012To: 1 February 2017
11 Great Newport Street London WC2H 7JA
From: 24 February 1987To: 3 January 2012
Timeline

31 key events • 1987 - 2022

Funding Officers Ownership
Company Founded
Feb 87
Director Joined
Oct 12
Director Left
Oct 12
Director Left
Jan 13
Director Left
Oct 13
Director Left
Mar 14
Director Joined
Mar 14
Director Joined
Aug 15
Director Joined
Aug 15
Funding Round
Dec 15
Director Left
Mar 16
Director Joined
Mar 16
Director Left
Jan 17
Director Left
Jul 17
Funding Round
Oct 17
Director Joined
Jan 18
Director Left
Jan 18
Funding Round
Mar 18
Director Left
Apr 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Left
Jul 18
Director Joined
Jun 19
Director Left
Apr 20
Funding Round
May 20
Director Joined
Sept 20
Director Left
Oct 20
Director Left
Nov 20
Director Joined
Apr 21
Funding Round
May 21
Director Left
Jul 22
5
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

ROSS, Allan John

Active
Hermitage Court, MaidstoneME16 9NT
Secretary
Appointed 30 Apr 2025

AFFLECK, Patrick Andrew Robert

Active
Hermitage Court, MaidstoneME16 9NT
Born April 1978
Director
Appointed 14 Apr 2021

TODHUNTER, Darren

Active
Hermitage Court, MaidstoneME16 9NT
Born June 1968
Director
Appointed 07 Jun 2019

KELLAS, John Farquhar

Resigned
The Barns Harfield Farm, CurdridgeSO32 2DU
Secretary
Appointed 24 Aug 1993
Resigned 28 Oct 1996

MCARTHUR, Anna Louise Liberty

Resigned
Hermitage Court, MaidstoneME16 9NT
Secretary
Appointed 23 Sept 2020
Resigned 30 Apr 2025

MCELHATTON, Michael Edward

Resigned
28 White Rose Lane, WokingGU22 7JY
Secretary
Appointed 12 Apr 1999
Resigned 19 Sept 2012

RHYMER, Alastair St John

Resigned
St Martin's Lane, LondonWC2N 7JS
Secretary
Appointed 19 Sept 2012
Resigned 01 Jul 2015

ROSS, Allan John

Resigned
Three Pancras Square, LondonN1C 4AG
Secretary
Appointed 01 Jul 2015
Resigned 23 Sept 2020

SAMUEL, Simon Robert

Resigned
26 Samuel Gray Gardems, Kingston Upon ThamesKT2 5UY
Secretary
Appointed 28 Oct 1996
Resigned 06 Jan 1999

TRAY, Simon

Resigned
10 Savernake Court, StanmoreHA7 2RA
Secretary
Appointed 01 Jan 1999
Resigned 26 Mar 1999

CLIFFORD CHANCE SECRETARIES LIMITED

Resigned
10 Upper Bank Street, LondonE14 5JJ
Corporate nominee secretary
Appointed N/A
Resigned 31 Aug 1993

ADAMS, Matthew Edward

Resigned
Three Pancras Square, LondonN1C 4AG
Born January 1978
Director
Appointed 28 Jun 2018
Resigned 31 Mar 2020

ADAMSON, Alan Ralston

Resigned
Hermitage Lane, MaidstoneME16 9NT
Born April 1966
Director
Appointed 18 Dec 2017
Resigned 06 Nov 2020

AVERY, Pedro Mark Daniel

Resigned
St Martin's Lane, LondonWC2N 7JS
Born December 1969
Director
Appointed 01 Jul 2015
Resigned 09 Jan 2017

BICKERTON, Gary Erik

Resigned
Quarry Cottage, BrastedTN16 1LN
Born March 1954
Director
Appointed N/A
Resigned 04 Jan 1999

COLMET D'AAGE, Didier

Resigned
46 Rue De Chezy, Hauts De SeineFRANCE
Born December 1943
Director
Appointed 01 Jan 1999
Resigned 09 May 2000

CRAZE, Mark Robert Benjamin

Resigned
5 The Straw House, St AlbansAL3 4PH
Born February 1960
Director
Appointed 23 Mar 2007
Resigned 18 Mar 2014

DELPORT, Dominique

Resigned
Three Pancras Square, LondonN1C 4AG
Born November 1967
Director
Appointed 18 Mar 2014
Resigned 30 Apr 2018

FRAMPTON-CALERO, Paul Anthony

Resigned
Three Pancras Square, LondonN1C 4AG
Born July 1975
Director
Appointed 01 Jul 2015
Resigned 17 Oct 2017

FRANCOLI PLAZA, Maria Luisa

Resigned
Greenway Terrace, New York11375
Born March 1961
Director
Appointed 25 Mar 2009
Resigned 01 Jan 2013

HERAIL, Jacques

Resigned
4 Avenue Du Coteau, FranceFOREIGN
Born August 1952
Director
Appointed 01 Jan 1999
Resigned 25 Nov 2005

HIRST, Chris

Resigned
Hermitage Court, MaidstoneME16 9NT
Born April 1971
Director
Appointed 17 Jul 2018
Resigned 19 Jul 2022

LE NAIL, Jean Marie

Resigned
49 Avenue Du 11 Novembre 1918, Paris
Born May 1958
Director
Appointed N/A
Resigned 04 Jan 1999

MCELHATTON, Michael Edward

Resigned
28 White Rose Lane, WokingGU22 7JY
Born April 1965
Director
Appointed 12 Apr 1999
Resigned 19 Sept 2012

MENDOZA, Marc Sydney Benjamin

Resigned
Latimer Cottage, LatimerHP5 1UA
Born July 1960
Director
Appointed 01 Jan 1999
Resigned 30 Sept 2013

OFFEN, Robert George

Resigned
26 Lloyd Square, LondonWC1X 9AD
Born October 1956
Director
Appointed 01 Jan 1999
Resigned 01 Jan 2003

PACE, Richard

Resigned
15 Rue Mesnil, ParisFOREIGN
Born May 1958
Director
Appointed 01 Jan 1999
Resigned 25 Mar 2009

POYNTON, Darren William

Resigned
Three Pancras Square, LondonN1C 4AG
Born September 1972
Director
Appointed 29 Feb 2016
Resigned 30 Jun 2017

RHYMER, Alastair St John

Resigned
St Martin's Lane, LondonWC2N 7JS
Born April 1966
Director
Appointed 19 Sept 2012
Resigned 29 Feb 2016

RIVERA, Jorge Ustrell

Resigned
122 Bedford Court Mansions, LondonWC1B 3AH
Born May 1952
Director
Appointed 01 May 2001
Resigned 25 Mar 2009

RODES VILA, Alfonso

Resigned
Los Leones 13-15 1-B, Barcelona
Born August 1961
Director
Appointed 25 Mar 2009
Resigned 17 Jul 2018

ROSS, Allan John

Resigned
Three Pancras Square, LondonN1C 4AG
Born August 1961
Director
Appointed 23 Sept 2020
Resigned 23 Sept 2020

SAMUEL, Simon Robert

Resigned
26 Samuel Gray Gardems, Kingston Upon ThamesKT2 5UY
Born February 1967
Director
Appointed 04 Dec 1998
Resigned 06 Jan 1999

SHURVILLE, Jerram

Resigned
Chess Park, RickmansworthWD3 5AJ
Born October 1956
Director
Appointed 04 Dec 1998
Resigned 06 Jan 1999

VILA, Fernando Rodes

Resigned
80 Oakwood Court, LondonW14 8JF
Born August 1960
Director
Appointed 01 May 2001
Resigned 25 Mar 2009

Persons with significant control

1

Hermitage Court, MaidstoneME16 9NT

Nature of Control

Ownership of shares 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

207

Confirmation Statement With Updates
6 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
4 December 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
30 April 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
30 April 2025
AP03Appointment of Secretary
Confirmation Statement With No Updates
3 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
25 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
20 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
11 November 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 July 2022
TM01Termination of Director
Second Filing Of Director Appointment With Name
29 June 2022
RP04AP01RP04AP01
Change Person Director Company With Change Date
4 May 2022
CH01Change of Director Details
Confirmation Statement With Updates
2 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
14 December 2021
AAAnnual Accounts
Capital Allotment Shares
24 May 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
14 April 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
16 February 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
31 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
12 November 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 November 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
19 October 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
5 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
23 September 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
23 September 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 September 2020
TM02Termination of Secretary
Capital Allotment Shares
4 May 2020
SH01Allotment of Shares
Termination Director Company With Name Termination Date
2 April 2020
TM01Termination of Director
Confirmation Statement With No Updates
2 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 June 2019
AP01Appointment of Director
Confirmation Statement With Updates
3 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
11 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 April 2018
TM01Termination of Director
Capital Allotment Shares
23 March 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
16 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 January 2018
TM01Termination of Director
Confirmation Statement With Updates
2 January 2018
CS01Confirmation Statement
Capital Allotment Shares
10 October 2017
SH01Allotment of Shares
Accounts With Accounts Type Full
5 October 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 July 2017
TM01Termination of Director
Resolution
1 February 2017
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
1 February 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
11 January 2017
TM01Termination of Director
Confirmation Statement With Updates
9 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
12 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 March 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 January 2016
AR01AR01
Change Sail Address Company With New Address
6 January 2016
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
19 December 2015
AAAnnual Accounts
Capital Allotment Shares
11 December 2015
SH01Allotment of Shares
Statement Of Companys Objects
11 December 2015
CC04CC04
Resolution
11 December 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
12 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 August 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
12 August 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 August 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
23 January 2015
AR01AR01
Accounts With Accounts Type Full
7 October 2014
AAAnnual Accounts
Termination Director Company With Name
18 March 2014
TM01Termination of Director
Appoint Person Director Company With Name
18 March 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 January 2014
AR01AR01
Termination Director Company With Name
7 October 2013
TM01Termination of Director
Accounts With Accounts Type Full
4 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2013
AR01AR01
Termination Director Company With Name
18 January 2013
TM01Termination of Director
Appoint Person Director Company With Name
22 October 2012
AP01Appointment of Director
Termination Director Company With Name
22 October 2012
TM01Termination of Director
Termination Secretary Company With Name
22 October 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
22 October 2012
AP03Appointment of Secretary
Accounts With Accounts Type Full
18 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
3 January 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Full
6 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2011
AR01AR01
Accounts With Accounts Type Full
3 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2010
AR01AR01
Change Person Director Company With Change Date
25 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2010
CH01Change of Director Details
Accounts With Accounts Type Full
3 November 2009
AAAnnual Accounts
Legacy
15 April 2009
288aAppointment of Director or Secretary
Legacy
15 April 2009
288aAppointment of Director or Secretary
Legacy
15 April 2009
288bResignation of Director or Secretary
Legacy
15 April 2009
288bResignation of Director or Secretary
Legacy
15 April 2009
288bResignation of Director or Secretary
Legacy
2 February 2009
363aAnnual Return
Legacy
2 February 2009
363aAnnual Return
Accounts With Accounts Type Full
2 November 2008
AAAnnual Accounts
Legacy
29 February 2008
363aAnnual Return
Accounts With Accounts Type Full
1 November 2007
AAAnnual Accounts
Legacy
4 May 2007
288aAppointment of Director or Secretary
Legacy
22 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 December 2006
AAAnnual Accounts
Legacy
25 April 2006
363sAnnual Return (shuttle)
Legacy
25 April 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 October 2005
AAAnnual Accounts
Legacy
31 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 January 2005
AAAnnual Accounts
Legacy
1 October 2004
244244
Legacy
27 July 2004
287Change of Registered Office
Accounts With Accounts Type Full
4 February 2004
AAAnnual Accounts
Legacy
26 January 2004
363sAnnual Return (shuttle)
Legacy
19 August 2003
244244
Legacy
27 April 2003
288bResignation of Director or Secretary
Legacy
5 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 February 2003
AAAnnual Accounts
Legacy
16 August 2002
244244
Legacy
30 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 November 2001
AAAnnual Accounts
Legacy
4 November 2001
288aAppointment of Director or Secretary
Legacy
25 October 2001
288aAppointment of Director or Secretary
Legacy
20 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 January 2001
AAAnnual Accounts
Legacy
11 September 2000
244244
Certificate Change Of Name Company
8 May 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 September 1999
AAAnnual Accounts
Legacy
14 May 1999
288bResignation of Director or Secretary
Legacy
14 May 1999
288aAppointment of Director or Secretary
Legacy
25 January 1999
363sAnnual Return (shuttle)
Legacy
21 January 1999
288bResignation of Director or Secretary
Legacy
18 January 1999
288aAppointment of Director or Secretary
Legacy
18 January 1999
288aAppointment of Director or Secretary
Legacy
18 January 1999
288aAppointment of Director or Secretary
Legacy
18 January 1999
288aAppointment of Director or Secretary
Legacy
18 January 1999
288aAppointment of Director or Secretary
Legacy
18 January 1999
288aAppointment of Director or Secretary
Legacy
13 January 1999
288bResignation of Director or Secretary
Legacy
13 January 1999
288bResignation of Director or Secretary
Legacy
13 January 1999
288bResignation of Director or Secretary
Legacy
13 January 1999
288aAppointment of Director or Secretary
Legacy
13 January 1999
288aAppointment of Director or Secretary
Legacy
23 December 1998
287Change of Registered Office
Certificate Change Of Name Company
15 December 1998
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
31 October 1998
AAAnnual Accounts
Legacy
4 March 1998
363sAnnual Return (shuttle)
Legacy
29 January 1998
287Change of Registered Office
Legacy
2 January 1998
287Change of Registered Office
Accounts With Accounts Type Full
30 October 1997
AAAnnual Accounts
Legacy
24 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 January 1997
AAAnnual Accounts
Legacy
15 November 1996
288aAppointment of Director or Secretary
Legacy
30 October 1996
288bResignation of Director or Secretary
Legacy
30 October 1996
244244
Legacy
2 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 1995
AAAnnual Accounts
Legacy
4 April 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
14 October 1994
244244
Legacy
6 October 1994
288288
Legacy
25 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 February 1994
AAAnnual Accounts
Legacy
7 November 1993
244244
Legacy
9 September 1993
353353
Legacy
9 September 1993
288288
Legacy
6 September 1993
287Change of Registered Office
Legacy
25 February 1993
363x363x
Accounts With Accounts Type Full
22 December 1992
AAAnnual Accounts
Resolution
16 December 1992
RESOLUTIONSResolutions
Resolution
16 December 1992
RESOLUTIONSResolutions
Resolution
16 December 1992
RESOLUTIONSResolutions
Legacy
19 November 1992
88(2)R88(2)R
Legacy
30 October 1992
244244
Accounts With Accounts Type Full
11 February 1992
AAAnnual Accounts
Legacy
15 January 1992
363x363x
Legacy
31 October 1991
244244
Accounts With Accounts Type Full
30 August 1991
AAAnnual Accounts
Legacy
5 August 1991
288288
Legacy
7 July 1991
88(2)R88(2)R
Auditors Resignation Company
21 May 1991
AUDAUD
Legacy
21 February 1991
363363
Legacy
25 October 1990
244244
Legacy
20 September 1990
353353
Legacy
20 September 1990
325325
Accounts With Accounts Type Full
11 September 1990
AAAnnual Accounts
Legacy
6 September 1990
288288
Legacy
8 August 1990
288288
Legacy
25 July 1990
288288
Legacy
25 July 1990
288288
Legacy
25 July 1990
288288
Certificate Change Of Name Company
24 May 1990
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
24 May 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 March 1990
288288
Legacy
9 February 1990
363363
Legacy
30 January 1990
225(1)225(1)
Accounts With Accounts Type Full
21 April 1989
AAAnnual Accounts
Legacy
9 March 1989
363363
Legacy
2 February 1989
225(1)225(1)
Certificate Change Of Name Company
6 January 1989
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
6 January 1989
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 January 1989
288288
Legacy
5 January 1989
288288
Legacy
3 March 1988
288288
Legacy
25 January 1988
PUC 5PUC 5
Legacy
6 January 1988
288288
Resolution
27 April 1987
RESOLUTIONSResolutions
Legacy
27 April 1987
287Change of Registered Office
Legacy
27 April 1987
288288
Certificate Change Of Name Company
30 March 1987
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
24 February 1987
NEWINCIncorporation
Certificate Incorporation
24 February 1987
CERTINCCertificate of Incorporation