Background WavePink WaveYellow Wave

CHUBB GROUP PROPERTIES LIMITED (02124564)

CHUBB GROUP PROPERTIES LIMITED (02124564) is an active UK company. incorporated on 21 April 1987. with registered office in Staines. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. CHUBB GROUP PROPERTIES LIMITED has been registered for 38 years. Current directors include DUNNAGAN, Stephen David, FORBES, Craig Alexander, MCCLEERY, Andrew Spencer and 1 others.

Company Number
02124564
Status
active
Type
ltd
Incorporated
21 April 1987
Age
38 years
Address
Ground Floor, Staines, TW18 3AG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
DUNNAGAN, Stephen David, FORBES, Craig Alexander, MCCLEERY, Andrew Spencer, WHITE, Andrew Graeme
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHUBB GROUP PROPERTIES LIMITED

CHUBB GROUP PROPERTIES LIMITED is an active company incorporated on 21 April 1987 with the registered office located in Staines. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. CHUBB GROUP PROPERTIES LIMITED was registered 38 years ago.(SIC: 70100)

Status

active

Active since 38 years ago

Company No

02124564

LTD Company

Age

38 Years

Incorporated 21 April 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 2 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 18 March 2026 (Just now)
Submitted on 18 March 2026 (Just now)

Next Due

Due by 1 April 2027
For period ending 18 March 2027

Previous Company Names

WILLIAMS PROPERTIES LIMITED
From: 2 July 1996To: 17 May 2001
OPENMEN LIMITED
From: 21 April 1987To: 2 July 1996
Contact
Address

Ground Floor 2 Lotus Park Staines, TW18 3AG,

Previous Addresses

Oak House Littleton Road Ashford Middlesex TW15 1TZ England
From: 12 January 2022To: 8 June 2023
1st Floor, Ash House Littleton Road Ashford Middlesex TW15 1TZ England
From: 27 September 2017To: 12 January 2022
Mathisen Way Colnbrook Slough Berkshire SL3 0HB
From: 1 October 2013To: 27 September 2017
Chubb House Staines Road West Sunbury on Thames TW16 7AR
From: 21 April 1987To: 1 October 2013
Timeline

20 key events • 2012 - 2026

Funding Officers Ownership
Capital Update
Jun 12
Director Joined
Sept 14
Director Left
Jun 16
Funding Round
Oct 16
Director Joined
Jun 19
Director Joined
Jan 22
Director Left
Jan 22
Loan Cleared
Mar 22
Director Joined
May 22
Director Left
May 22
Director Left
May 22
Director Joined
Feb 23
Director Left
Feb 23
Director Left
Jul 23
Director Joined
Aug 23
Director Left
Nov 23
Director Joined
Jan 25
Director Joined
Jan 25
Director Left
Jan 25
Director Joined
Feb 26
2
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

32

5 Active
27 Resigned

NICHOLAS, Bailee Terence

Active
2 Lotus Park, StainesTW18 3AG
Secretary
Appointed 01 Jan 2025

DUNNAGAN, Stephen David

Active
Shadsworth Road, BlackburnBB1 2PR
Born December 1976
Director
Appointed 01 Jan 2025

FORBES, Craig Alexander

Active
Shadsworth Road, BlackburnBB1 2PR
Born October 1963
Director
Appointed 01 Jan 2025

MCCLEERY, Andrew Spencer

Active
2 Lotus Park, StainesTW18 3AG
Born December 1975
Director
Appointed 02 Feb 2026

WHITE, Andrew Graeme

Active
2 Lotus Park, StainesTW18 3AG
Born November 1979
Director
Appointed 27 Jan 2023

BIRCHALL, Arthur James

Resigned
13 Normanhurst Drive, TwickenhamTW1 1NA
Secretary
Appointed 28 Sept 2001
Resigned 18 Nov 2003

COOPER, Dionne

Resigned
9 Amanda Circle, Windsor
Secretary
Appointed 18 Nov 2003
Resigned 10 Aug 2005

HILL, Robert Christopher

Resigned
9 Kingsley Close, WakefieldWF2 7EB
Secretary
Appointed 14 Nov 2000
Resigned 28 Sept 2001

LAFRENIERE, Nora Elizabeth

Resigned
120 Olde Wood Road, Glastonbury
Secretary
Appointed 10 Aug 2005
Resigned 29 May 2008

MOORE, Marie Louise, M

Resigned
20 Rockingham Road, BlackpoolFY2 0LP
Secretary
Appointed 29 May 2008
Resigned 05 Oct 2009

PARSONS, Graham John

Resigned
Derwent Ridge, AshbourneDE6 4PA
Secretary
Appointed N/A
Resigned 25 Sept 1992

SLOSS, Robert

Resigned
2 Lotus Park, StainesTW18 3AG
Secretary
Appointed 08 Jun 2016
Resigned 21 Jul 2023

STRATTON, Malcolm

Resigned
White Rose Grange Hollington Road, UttoxeterST14 5HY
Secretary
Appointed 25 Sept 1992
Resigned 14 Nov 2000

WILCOCK, Laura

Resigned
Shadsworth Road, BlackburnBB1 2PR
Secretary
Appointed 05 Oct 2009
Resigned 01 Jan 2025

COLES, Denise Evelyn

Resigned
152 Rosemary Hill Road, Sutton ColdfieldB74 4HN
Born July 1964
Director
Appointed 22 Oct 1999
Resigned 10 Nov 2000

CUNNINGHAM, James Brian

Resigned
23 Lime Avenue, BelperDE56 4DX
Born February 1938
Director
Appointed 09 Apr 1999
Resigned 22 Oct 1999

FULLELOVE, Glyn William

Resigned
Brook House, MatlockDE4 5FH
Born April 1961
Director
Appointed 30 Nov 2000
Resigned 29 Sept 2001

GRANTHAM, Helen Clare

Resigned
53 Southdown Road, LondonAL5 1PQ
Born January 1965
Director
Appointed 29 Sept 2001
Resigned 31 Oct 2003

GREGOR MACGREGOR, Neil Andrew Vincent

Resigned
Littleton Road, AshfordTW15 1TZ
Born April 1955
Director
Appointed 25 Sept 2014
Resigned 03 Jan 2022

GRUNAU, Paul W.

Resigned
2 Lotus Park, StainesTW18 3AG
Born July 1965
Director
Appointed 03 Jan 2022
Resigned 30 Nov 2023

JACKOLA, David

Resigned
2 Lotus Park, StainesTW18 3AG
Born April 1979
Director
Appointed 21 Jul 2023
Resigned 01 Jan 2025

LEIGH, Emma

Resigned
Littleton Road, AshfordTW15 1TZ
Born September 1978
Director
Appointed 18 Jun 2019
Resigned 16 May 2022

MONEY, Timothy John

Resigned
Deanhurst, GodalmingGU7 2PJ
Born January 1967
Director
Appointed 02 Apr 2002
Resigned 31 Jan 2004

O'BRIEN, Martin

Resigned
60 Poplar Road, BreastonDE72 3BH
Born September 1944
Director
Appointed 09 Apr 1999
Resigned 02 Apr 2002

POOL, Nigel

Resigned
2 Lotus Park, StainesTW18 3AG
Born June 1964
Director
Appointed 16 May 2022
Resigned 27 Jan 2023

SADLER, Robert William

Resigned
Colnbrook, SloughSL3 0HB
Born May 1967
Director
Appointed 21 Nov 2007
Resigned 08 Jun 2016

SLOSS, Robert John

Resigned
2 Lotus Park, StainesTW18 3AG
Born November 1967
Director
Appointed 21 Nov 2007
Resigned 21 Jul 2023

STRATTON, Malcolm

Resigned
White Rose Grange Hollington Road, UttoxeterST14 5HY
Born March 1953
Director
Appointed 09 Apr 1999
Resigned 30 Nov 2000

CHUBB MANAGEMENT SERVICES LIMITED

Resigned
Ash House, AshfordTW15 1TZ
Corporate director
Appointed 03 Aug 2001
Resigned 16 May 2022

WESTMINSTER SECURITIES LIMITED

Resigned
Chubb House, Sunbury On ThamesTW16 7AR
Corporate director
Appointed 03 Aug 2001
Resigned 21 Nov 2007

WESTMINSTER SECURITIES LIMITED

Resigned
Pentagon House, DerbyDE21 4XA
Corporate director
Appointed N/A
Resigned 09 Apr 1999

WILLIAMS MANAGEMENT SERVICES LIMITED

Resigned
Pentagon House, DerbyDE21 4XA
Corporate director
Appointed N/A
Resigned 09 Apr 1999

Persons with significant control

1

2 Lotus Park, StainesTW18 3AG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Mar 2017
Fundings
Financials
Latest Activities

Filing History

221

Confirmation Statement With No Updates
18 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
26 February 2026
CH01Change of Director Details
Appoint Person Director Company With Name Date
26 February 2026
AP01Appointment of Director
Accounts With Accounts Type Dormant
2 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
24 January 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 January 2025
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
7 January 2025
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
7 January 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 January 2025
TM02Termination of Secretary
Accounts With Accounts Type Dormant
16 September 2024
AAAnnual Accounts
Second Filing Of Director Termination With Name
19 April 2024
RP04TM01RP04TM01
Confirmation Statement With No Updates
21 March 2024
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
20 March 2024
RP04AP01RP04AP01
Change To A Person With Significant Control
24 January 2024
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
30 November 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
10 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 July 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
25 July 2023
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
8 June 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
31 March 2023
CS01Confirmation Statement
Memorandum Articles
16 February 2023
MAMA
Resolution
16 February 2023
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
15 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 February 2023
TM01Termination of Director
Change To A Person With Significant Control
31 January 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
26 September 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
1 July 2022
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
30 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
30 May 2022
TM01Termination of Director
Resolution
7 April 2022
RESOLUTIONSResolutions
Memorandum Articles
29 March 2022
MAMA
Confirmation Statement With No Updates
24 March 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
2 March 2022
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
12 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 January 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
12 January 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
5 August 2021
AAAnnual Accounts
Change Person Secretary Company With Change Date
24 June 2021
CH03Change of Secretary Details
Confirmation Statement With No Updates
18 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
4 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
5 August 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 June 2019
AP01Appointment of Director
Change Corporate Director Company With Change Date
24 June 2019
CH02Change of Corporate Director Details
Change Person Secretary Company With Change Date
24 June 2019
CH03Change of Secretary Details
Confirmation Statement With No Updates
18 March 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
12 March 2019
CH01Change of Director Details
Accounts With Accounts Type Full
24 July 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
24 April 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
24 April 2018
PSC09Update to PSC Statements
Confirmation Statement With No Updates
23 March 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 September 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
26 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2017
CS01Confirmation Statement
Capital Allotment Shares
29 October 2016
SH01Allotment of Shares
Accounts With Accounts Type Full
12 July 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 June 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
9 June 2016
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
23 March 2016
AR01AR01
Change Person Director Company With Change Date
23 March 2016
CH01Change of Director Details
Change Corporate Director Company With Change Date
23 March 2016
CH02Change of Corporate Director Details
Change Person Secretary Company With Change Date
23 March 2016
CH03Change of Secretary Details
Accounts With Accounts Type Full
18 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2015
AR01AR01
Appoint Person Director Company With Name Date
29 September 2014
AP01Appointment of Director
Accounts With Accounts Type Full
1 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
1 October 2013
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
20 June 2013
CH03Change of Secretary Details
Accounts With Accounts Type Full
18 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2013
AR01AR01
Change Person Director Company With Change Date
10 August 2012
CH01Change of Director Details
Accounts With Accounts Type Full
5 July 2012
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
27 June 2012
RP04RP04
Second Filing Of Form With Form Type Made Up Date
27 June 2012
RP04RP04
Second Filing Of Form With Form Type Made Up Date
27 June 2012
RP04RP04
Legacy
20 June 2012
SH20SH20
Legacy
20 June 2012
CAP-SSCAP-SS
Resolution
20 June 2012
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
20 June 2012
SH19Statement of Capital
Annual Return Company With Made Up Date Full List Shareholders
22 March 2012
AR01AR01
Accounts With Accounts Type Full
10 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2011
AR01AR01
Accounts With Accounts Type Full
6 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2010
AR01AR01
Change Corporate Director Company With Change Date
23 March 2010
CH02Change of Corporate Director Details
Termination Secretary Company With Name
15 October 2009
TM02Termination of Secretary
Appoint Person Secretary Company With Name
15 October 2009
AP03Appointment of Secretary
Accounts With Accounts Type Full
2 July 2009
AAAnnual Accounts
Legacy
24 March 2009
363aAnnual Return
Accounts With Accounts Type Full
19 January 2009
AAAnnual Accounts
Legacy
26 August 2008
288cChange of Particulars
Legacy
2 June 2008
288aAppointment of Director or Secretary
Legacy
30 May 2008
288bResignation of Director or Secretary
Legacy
13 May 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 January 2008
AAAnnual Accounts
Legacy
26 November 2007
288aAppointment of Director or Secretary
Legacy
26 November 2007
288bResignation of Director or Secretary
Legacy
26 November 2007
288aAppointment of Director or Secretary
Legacy
28 April 2007
363sAnnual Return (shuttle)
Legacy
1 April 2007
88(2)R88(2)R
Resolution
25 January 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Full
5 November 2006
AAAnnual Accounts
Legacy
26 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 April 2006
AAAnnual Accounts
Legacy
6 March 2006
353353
Legacy
24 August 2005
288aAppointment of Director or Secretary
Legacy
24 August 2005
288bResignation of Director or Secretary
Legacy
13 April 2005
363aAnnual Return
Accounts With Accounts Type Full
29 October 2004
AAAnnual Accounts
Legacy
1 June 2004
363sAnnual Return (shuttle)
Legacy
3 March 2004
287Change of Registered Office
Legacy
2 March 2004
288bResignation of Director or Secretary
Legacy
2 March 2004
353353
Legacy
17 December 2003
288bResignation of Director or Secretary
Legacy
17 December 2003
288aAppointment of Director or Secretary
Legacy
24 November 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 August 2003
AAAnnual Accounts
Accounts With Accounts Type Full
23 April 2003
AAAnnual Accounts
Legacy
11 April 2003
363aAnnual Return
Auditors Resignation Company
27 February 2003
AUDAUD
Resolution
21 October 2002
RESOLUTIONSResolutions
Legacy
11 October 2002
225Change of Accounting Reference Date
Legacy
24 April 2002
288cChange of Particulars
Legacy
24 April 2002
288cChange of Particulars
Legacy
16 April 2002
287Change of Registered Office
Legacy
10 April 2002
288bResignation of Director or Secretary
Legacy
10 April 2002
288aAppointment of Director or Secretary
Legacy
3 April 2002
363aAnnual Return
Accounts With Accounts Type Full
2 November 2001
AAAnnual Accounts
Resolution
18 October 2001
RESOLUTIONSResolutions
Legacy
11 October 2001
288aAppointment of Director or Secretary
Legacy
11 October 2001
288bResignation of Director or Secretary
Legacy
9 October 2001
288aAppointment of Director or Secretary
Legacy
8 October 2001
288bResignation of Director or Secretary
Legacy
14 August 2001
288aAppointment of Director or Secretary
Legacy
14 August 2001
288aAppointment of Director or Secretary
Legacy
10 August 2001
288cChange of Particulars
Certificate Change Of Name Company
17 May 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 April 2001
363aAnnual Return
Legacy
18 December 2000
288aAppointment of Director or Secretary
Legacy
14 December 2000
288bResignation of Director or Secretary
Legacy
24 November 2000
288aAppointment of Director or Secretary
Legacy
24 November 2000
288bResignation of Director or Secretary
Legacy
22 November 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 October 2000
AAAnnual Accounts
Legacy
12 April 2000
363aAnnual Return
Legacy
9 February 2000
395Particulars of Mortgage or Charge
Legacy
27 October 1999
288bResignation of Director or Secretary
Legacy
27 October 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 October 1999
AAAnnual Accounts
Legacy
23 April 1999
288aAppointment of Director or Secretary
Legacy
23 April 1999
288aAppointment of Director or Secretary
Legacy
23 April 1999
288aAppointment of Director or Secretary
Legacy
23 April 1999
288bResignation of Director or Secretary
Legacy
23 April 1999
288bResignation of Director or Secretary
Legacy
3 April 1999
363aAnnual Return
Accounts With Accounts Type Full
8 October 1998
AAAnnual Accounts
Auditors Resignation Company
23 July 1998
AUDAUD
Legacy
24 April 1998
363aAnnual Return
Legacy
9 April 1998
288cChange of Particulars
Accounts With Accounts Type Full
14 October 1997
AAAnnual Accounts
Legacy
18 April 1997
363aAnnual Return
Legacy
11 December 1996
88(2)R88(2)R
Legacy
26 November 1996
88(2)R88(2)R
Legacy
19 November 1996
88(2)R88(2)R
Legacy
19 November 1996
88(2)R88(2)R
Resolution
19 November 1996
RESOLUTIONSResolutions
Resolution
19 November 1996
RESOLUTIONSResolutions
Legacy
19 November 1996
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
1 October 1996
AAAnnual Accounts
Certificate Change Of Name Company
1 July 1996
CERTNMCertificate of Incorporation on Change of Name
Auditors Resignation Company
1 July 1996
AUDAUD
Legacy
12 April 1996
363aAnnual Return
Statement Of Affairs
29 March 1996
SASA
Legacy
29 March 1996
88(2)O88(2)O
Legacy
15 March 1996
88(2)P88(2)P
Legacy
10 January 1996
123Notice of Increase in Nominal Capital
Resolution
10 January 1996
RESOLUTIONSResolutions
Resolution
10 January 1996
RESOLUTIONSResolutions
Accounts With Accounts Type Full
25 September 1995
AAAnnual Accounts
Legacy
7 April 1995
363x363x
Legacy
27 March 1995
287Change of Registered Office
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
20 October 1994
AAAnnual Accounts
Legacy
28 March 1994
363x363x
Accounts With Accounts Type Full
28 October 1993
AAAnnual Accounts
Legacy
1 April 1993
363x363x
Accounts With Accounts Type Full
29 October 1992
AAAnnual Accounts
Legacy
14 October 1992
288288
Legacy
14 October 1992
288288
Legacy
25 March 1992
363x363x
Accounts With Accounts Type Full
1 November 1991
AAAnnual Accounts
Legacy
14 May 1991
363x363x
Accounts With Accounts Type Full
26 October 1990
AAAnnual Accounts
Resolution
13 September 1990
RESOLUTIONSResolutions
Memorandum Articles
27 July 1990
MEM/ARTSMEM/ARTS
Resolution
27 July 1990
RESOLUTIONSResolutions
Legacy
11 June 1990
363363
Legacy
27 October 1989
288288
Accounts With Accounts Type Full
31 July 1989
AAAnnual Accounts
Legacy
22 June 1989
288288
Legacy
20 April 1989
288288
Legacy
20 April 1989
288288
Legacy
21 March 1989
288288
Legacy
21 March 1989
225(1)225(1)
Legacy
20 March 1989
288288
Legacy
20 March 1989
288288
Legacy
9 March 1989
363363
Legacy
9 March 1989
287Change of Registered Office
Legacy
29 February 1988
PUC 5PUC 5
Legacy
29 February 1988
PUC 2PUC 2
Legacy
6 January 1988
288288
Legacy
6 January 1988
225(1)225(1)
Legacy
7 December 1987
288288
Legacy
7 December 1987
287Change of Registered Office
Certificate Incorporation
21 April 1987
CERTINCCertificate of Incorporation