Background WavePink WaveYellow Wave

PRINCIPLE SYSTEMS LIMITED (02108692)

PRINCIPLE SYSTEMS LIMITED (02108692) is an active UK company. incorporated on 10 March 1987. with registered office in West Yorkshire. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). PRINCIPLE SYSTEMS LIMITED has been registered for 39 years. Current directors include ALLAN, Ciara, ANDREWS, Elliot Lloyd, BARROWCLIFFE, Emma Louise and 4 others.

Company Number
02108692
Status
active
Type
ltd
Incorporated
10 March 1987
Age
39 years
Address
Tandem Industrial Estate,, West Yorkshire, HD5 0AL
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
ALLAN, Ciara, ANDREWS, Elliot Lloyd, BARROWCLIFFE, Emma Louise, BUTTERFIELD, Richard Howard, COOKE, Richard John, MCGREGOR, Alasdair Colin, TAYLOR, Michael Robert
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRINCIPLE SYSTEMS LIMITED

PRINCIPLE SYSTEMS LIMITED is an active company incorporated on 10 March 1987 with the registered office located in West Yorkshire. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). PRINCIPLE SYSTEMS LIMITED was registered 39 years ago.(SIC: 32990)

Status

active

Active since 39 years ago

Company No

02108692

LTD Company

Age

39 Years

Incorporated 10 March 1987

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 October 2025 (6 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

6 months left

Last Filed

Made up to 27 September 2025 (7 months ago)
Submitted on 3 October 2025 (6 months ago)

Next Due

Due by 11 October 2026
For period ending 27 September 2026
Contact
Address

Tandem Industrial Estate, Waterloo, Huddersfield West Yorkshire, HD5 0AL,

Timeline

45 key events • 1987 - 2026

Funding Officers Ownership
Company Founded
Mar 87
Director Left
Jan 10
Director Joined
Jan 12
Director Joined
Nov 13
Loan Cleared
Jul 14
Loan Secured
Aug 14
Loan Secured
Aug 14
Loan Secured
Oct 14
Loan Secured
Oct 14
Loan Cleared
Jul 15
Loan Cleared
Jul 15
Loan Cleared
Jul 15
Director Left
Aug 15
Director Left
Aug 15
Director Joined
Jan 16
Loan Secured
Dec 16
Loan Secured
Dec 16
Loan Secured
Dec 16
Director Left
Oct 18
Director Left
Dec 18
Director Joined
Aug 20
Owner Exit
Sept 20
Director Joined
Mar 22
Director Joined
Mar 22
Director Left
Sept 22
Director Left
Sept 22
Loan Secured
Sept 22
Loan Secured
Sept 23
Loan Cleared
Nov 23
Loan Secured
Jul 24
Loan Cleared
Sept 24
Loan Cleared
Sept 24
Loan Cleared
Sept 24
Loan Cleared
Sept 24
Loan Cleared
Sept 24
Loan Cleared
Sept 24
Loan Cleared
Sept 24
Director Left
Oct 24
Director Left
Feb 25
Director Joined
Jan 26
Director Joined
Jan 26
Director Joined
Jan 26
Director Joined
Jan 26
Director Joined
Jan 26
Director Joined
Jan 26
0
Funding
21
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

31

7 Active
24 Resigned

ALLAN, Ciara

Active
Tandem Industrial Estate,, West YorkshireHD5 0AL
Born April 1982
Director
Appointed 01 Jan 2026

ANDREWS, Elliot Lloyd

Active
Tandem Industrial Estate,, West YorkshireHD5 0AL
Born March 1975
Director
Appointed 01 Jan 2026

BARROWCLIFFE, Emma Louise

Active
Tandem Industrial Estate,, West YorkshireHD5 0AL
Born April 1977
Director
Appointed 01 Jan 2026

BUTTERFIELD, Richard Howard

Active
Tandem Industrial Estate,, West YorkshireHD5 0AL
Born August 1961
Director
Appointed N/A

COOKE, Richard John

Active
Tandem Industrial Estate,, West YorkshireHD5 0AL
Born December 1963
Director
Appointed 01 Jan 2026

MCGREGOR, Alasdair Colin

Active
Tandem Industrial Estate,, West YorkshireHD5 0AL
Born June 1980
Director
Appointed 01 Jan 2026

TAYLOR, Michael Robert

Active
Tandem Industrial Estate,, West YorkshireHD5 0AL
Born July 1972
Director
Appointed 01 Jan 2026

BELLAMY, James Timothy

Resigned
10 Wellingborough Road, NorthamptonNN6 0DZ
Secretary
Appointed 28 Mar 2000
Resigned 22 Jun 2006

COOPER, David Christopher

Resigned
42 Long Lane, HolmfirthHD9 6EA
Secretary
Appointed 22 Jun 2006
Resigned 21 Dec 2009

PITT, David Richard

Resigned
Tandem Industrial Estate,, West YorkshireHD5 0AL
Secretary
Appointed 01 Jan 2010
Resigned 09 Sept 2018

STOCKS, Nigel Howard

Resigned
Highcroft 6 Fulstone, HuddersfieldHD7 7DL
Secretary
Appointed N/A
Resigned 28 Mar 2000

BELLAMY, James Timothy

Resigned
10 Wellingborough Road, NorthamptonNN6 0DZ
Born May 1952
Director
Appointed 14 May 2002
Resigned 30 Sept 2005

BENDER, Carl Frederick

Resigned
10 Meadow Close, ChesterfieldS43 2HB
Born December 1953
Director
Appointed 25 Jul 2007
Resigned 22 Aug 2008

BONELLO, Michele Angelo

Resigned
Tandem Industrial Estate,, West YorkshireHD5 0AL
Born August 1968
Director
Appointed 08 Mar 2022
Resigned 26 Sept 2022

BUTCHER, Stephen William

Resigned
16 Coppice Avenue, BarnsleyS75 1JW
Born April 1958
Director
Appointed 13 Dec 2006
Resigned 31 May 2007

COOPER, David Christopher

Resigned
42 Long Lane, HolmfirthHD9 6EA
Born March 1958
Director
Appointed 13 Dec 2006
Resigned 31 Dec 2009

DELLEDONNE, Cristian

Resigned
Tandem Industrial Estate,, West YorkshireHD5 0AL
Born March 1979
Director
Appointed 08 Mar 2022
Resigned 26 Sept 2022

DEUSCHLE, Mark John

Resigned
Tandem Industrial Estate,, West YorkshireHD5 0AL
Born June 1959
Director
Appointed 27 Jan 2012
Resigned 17 Aug 2015

DRACHMANN, Finn

Resigned
Koerveg 111, 7190 Billund
Born January 1945
Director
Appointed 28 Mar 2000
Resigned 27 Apr 2005

GREENWOOD, Jason Andrew

Resigned
Tandem Industrial Estate,, West YorkshireHD5 0AL
Born March 1971
Director
Appointed 24 Aug 2020
Resigned 10 Feb 2025

KIRWAN, Eric Michael

Resigned
34 Thickthorn Close, KenilworthCV8 2AF
Born April 1959
Director
Appointed 28 Mar 2000
Resigned 29 Sept 2006

MORGAN, Peter Michael

Resigned
Petersfield House, BirminghamB91 3EJ
Born August 1949
Director
Appointed 28 Mar 2000
Resigned 03 May 2005

PITT, David Richard

Resigned
Tandem Industrial Estate,, West YorkshireHD5 0AL
Born February 1964
Director
Appointed 01 Jan 2009
Resigned 09 Sept 2018

SEDDON-PRICE, Gareth Andrew

Resigned
91 The Lakes, LarkfieldME20 6SJ
Born October 1966
Director
Appointed 13 Dec 2006
Resigned 28 Jul 2008

SHILLING, Paul

Resigned
Tandem Industrial Estate,, West YorkshireHD5 0AL
Born August 1972
Director
Appointed 13 Dec 2006
Resigned 14 Aug 2015

SORENSEN, Jorgen Peter

Resigned
Kystager 16, Bredballe
Born July 1958
Director
Appointed 27 Apr 2005
Resigned 29 Sept 2006

STOCKS, Nigel Howard

Resigned
Highcroft 6 Fulstone, HuddersfieldHD7 7DL
Born May 1949
Director
Appointed N/A
Resigned 28 Mar 2000

TUCK, Graham

Resigned
The Bath House 23 Low Town, HuddersfieldHD8 0SB
Born August 1960
Director
Appointed 14 May 2002
Resigned 10 Nov 2006

TURNER, Craig Richard

Resigned
The Street, Great DunmowCM6 1NS
Born June 1969
Director
Appointed 13 Dec 2006
Resigned 21 Nov 2008

WOODINGS, Victoria Jessica

Resigned
Tandem Industrial Estate,, West YorkshireHD5 0AL
Born December 1983
Director
Appointed 05 Nov 2013
Resigned 10 Oct 2024

WRIGHT, Nicholas Andrew, Mr.

Resigned
Tandem Industrial Estate,, West YorkshireHD5 0AL
Born January 1970
Director
Appointed 18 Jan 2016
Resigned 16 Nov 2018

Persons with significant control

2

1 Active
1 Ceased
Wakefield Road, HuddersfieldHD5 0AL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 15 Nov 2018
Tandem Industrial Estate, Wakefield Road, HuddersfieldHD5 0AL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Ceased 15 Nov 2018
Fundings
Financials
Latest Activities

Filing History

199

Appoint Person Director Company With Name Date
29 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 January 2026
AP01Appointment of Director
Accounts With Accounts Type Full
4 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
15 October 2024
TM01Termination of Director
Accounts With Accounts Type Full
14 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
9 September 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 September 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 September 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 September 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 September 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 September 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 September 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 July 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
30 November 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Full
12 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 September 2023
MR01Registration of a Charge
Accounts With Accounts Type Full
6 October 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 September 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
27 September 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
26 September 2022
TM01Termination of Director
Change Person Director Company With Change Date
10 March 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 March 2022
AP01Appointment of Director
Confirmation Statement With No Updates
11 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
10 June 2021
AAAnnual Accounts
Accounts With Accounts Type Full
9 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
29 September 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 September 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
25 August 2020
AP01Appointment of Director
Confirmation Statement With No Updates
11 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
10 July 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
23 October 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 October 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
5 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
14 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
19 September 2017
AAAnnual Accounts
Resolution
16 January 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
30 December 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2016
MR01Registration of a Charge
Confirmation Statement With Updates
4 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Medium
28 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 January 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 October 2015
AR01AR01
Accounts With Accounts Type Medium
4 October 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 August 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
21 August 2015
TM01Termination of Director
Mortgage Satisfy Charge Full
21 July 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 July 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 July 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 November 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 November 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
2 October 2014
AR01AR01
Change Person Director Company With Change Date
4 September 2014
CH01Change of Director Details
Memorandum Articles
15 August 2014
MEM/ARTSMEM/ARTS
Resolution
15 August 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Medium
5 August 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
2 August 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
2 August 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
24 July 2014
MR04Satisfaction of Charge
Auditors Resignation Company
13 February 2014
AUDAUD
Appoint Person Director Company With Name Date
12 November 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
27 September 2013
AR01AR01
Accounts With Accounts Type Medium
13 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 September 2012
AR01AR01
Accounts With Accounts Type Medium
26 September 2012
AAAnnual Accounts
Legacy
17 May 2012
MG02MG02
Legacy
16 May 2012
MG02MG02
Legacy
16 May 2012
MG02MG02
Legacy
16 May 2012
MG02MG02
Appoint Person Director Company With Name Date
1 February 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 October 2011
AR01AR01
Legacy
20 June 2011
MG01MG01
Legacy
17 June 2011
MG01MG01
Change Person Director Company With Change Date
13 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
13 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
13 June 2011
CH01Change of Director Details
Accounts With Accounts Type Medium
8 June 2011
AAAnnual Accounts
Legacy
2 June 2011
MG01MG01
Legacy
13 May 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
11 October 2010
AR01AR01
Move Registers To Sail Company
10 October 2010
AD03Change of Location of Company Records
Change Sail Address Company
8 October 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Medium
28 September 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
7 January 2010
AP03Appointment of Secretary
Termination Director Company With Name
4 January 2010
TM01Termination of Director
Termination Secretary Company With Name
4 January 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
2 November 2009
AR01AR01
Change Person Director Company With Change Date
26 October 2009
CH01Change of Director Details
Accounts With Accounts Type Medium
16 June 2009
AAAnnual Accounts
Legacy
8 June 2009
288aAppointment of Director or Secretary
Legacy
24 December 2008
363aAnnual Return
Legacy
27 November 2008
288bResignation of Director or Secretary
Legacy
29 September 2008
288bResignation of Director or Secretary
Legacy
1 August 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
23 May 2008
AAAnnual Accounts
Legacy
5 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 October 2007
AAAnnual Accounts
Legacy
9 September 2007
288aAppointment of Director or Secretary
Legacy
16 August 2007
288bResignation of Director or Secretary
Legacy
7 February 2007
288aAppointment of Director or Secretary
Legacy
7 February 2007
288aAppointment of Director or Secretary
Legacy
7 February 2007
288aAppointment of Director or Secretary
Legacy
7 February 2007
288aAppointment of Director or Secretary
Legacy
7 February 2007
288aAppointment of Director or Secretary
Legacy
26 January 2007
288bResignation of Director or Secretary
Legacy
7 January 2007
363sAnnual Return (shuttle)
Legacy
24 November 2006
395Particulars of Mortgage or Charge
Legacy
18 November 2006
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Medium
2 November 2006
AAAnnual Accounts
Legacy
11 October 2006
288bResignation of Director or Secretary
Legacy
11 October 2006
288bResignation of Director or Secretary
Resolution
11 October 2006
RESOLUTIONSResolutions
Resolution
10 October 2006
RESOLUTIONSResolutions
Legacy
6 October 2006
395Particulars of Mortgage or Charge
Legacy
7 July 2006
288aAppointment of Director or Secretary
Legacy
7 July 2006
288bResignation of Director or Secretary
Legacy
18 October 2005
363aAnnual Return
Legacy
18 October 2005
190190
Legacy
18 October 2005
353353
Legacy
18 October 2005
287Change of Registered Office
Legacy
18 October 2005
288bResignation of Director or Secretary
Legacy
3 October 2005
288bResignation of Director or Secretary
Legacy
9 June 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Medium
19 May 2005
AAAnnual Accounts
Legacy
11 May 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
27 October 2004
AAAnnual Accounts
Legacy
27 October 2004
363sAnnual Return (shuttle)
Legacy
26 March 2004
395Particulars of Mortgage or Charge
Legacy
28 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
20 May 2003
AAAnnual Accounts
Legacy
3 October 2002
363sAnnual Return (shuttle)
Legacy
22 May 2002
288aAppointment of Director or Secretary
Legacy
22 May 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Medium
21 May 2002
AAAnnual Accounts
Legacy
5 October 2001
363sAnnual Return (shuttle)
Legacy
8 August 2001
88(3)88(3)
Legacy
8 August 2001
88(2)R88(2)R
Resolution
8 August 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Medium
23 May 2001
AAAnnual Accounts
Legacy
15 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
4 May 2000
AAAnnual Accounts
Legacy
20 April 2000
88(2)R88(2)R
Legacy
17 April 2000
288bResignation of Director or Secretary
Legacy
17 April 2000
288aAppointment of Director or Secretary
Legacy
17 April 2000
288aAppointment of Director or Secretary
Legacy
17 April 2000
288aAppointment of Director or Secretary
Legacy
17 April 2000
288aAppointment of Director or Secretary
Resolution
7 March 2000
RESOLUTIONSResolutions
Resolution
7 March 2000
RESOLUTIONSResolutions
Legacy
10 February 2000
225Change of Accounting Reference Date
Accounts With Accounts Type Medium
3 February 2000
AAAnnual Accounts
Legacy
5 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
1 December 1998
AAAnnual Accounts
Legacy
1 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
5 November 1997
AAAnnual Accounts
Legacy
30 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
13 February 1997
AAAnnual Accounts
Legacy
2 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
15 November 1995
AAAnnual Accounts
Legacy
13 October 1995
288288
Legacy
20 September 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Small
24 November 1994
AAAnnual Accounts
Legacy
28 September 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 January 1994
AAAnnual Accounts
Legacy
1 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 December 1992
AAAnnual Accounts
Legacy
7 October 1992
363sAnnual Return (shuttle)
Legacy
1 October 1991
363b363b
Accounts With Accounts Type Small
10 September 1991
AAAnnual Accounts
Legacy
8 August 1991
287Change of Registered Office
Legacy
13 November 1990
363363
Legacy
2 November 1990
287Change of Registered Office
Accounts With Accounts Type Small
1 November 1990
AAAnnual Accounts
Legacy
14 September 1990
395Particulars of Mortgage or Charge
Legacy
21 June 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
19 October 1989
AAAnnual Accounts
Legacy
19 October 1989
363363
Accounts With Accounts Type Small
25 August 1988
AAAnnual Accounts
Legacy
25 August 1988
363363
Legacy
2 June 1987
395Particulars of Mortgage or Charge
Legacy
3 April 1987
224224
Legacy
11 March 1987
288288
Certificate Incorporation
10 March 1987
CERTINCCertificate of Incorporation
Incorporation Company
10 March 1987
NEWINCIncorporation