Background WavePink WaveYellow Wave

SPC MANAGEMENT LIMITED (02126210)

SPC MANAGEMENT LIMITED (02126210) is an active UK company. incorporated on 27 April 1987. with registered office in Bristol. The company operates in the Human Health and Social Work Activities sector, engaged in medical nursing home activities. SPC MANAGEMENT LIMITED has been registered for 38 years. Current directors include BURLTON, Chris, MCGEOWN, Steven.

Company Number
02126210
Status
active
Type
ltd
Incorporated
27 April 1987
Age
38 years
Address
Third Floor Broad Quay House, Bristol, BS1 4DJ
Industry Sector
Human Health and Social Work Activities
Business Activity
Medical nursing home activities
Directors
BURLTON, Chris, MCGEOWN, Steven
SIC Codes
86102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPC MANAGEMENT LIMITED

SPC MANAGEMENT LIMITED is an active company incorporated on 27 April 1987 with the registered office located in Bristol. The company operates in the Human Health and Social Work Activities sector, specifically engaged in medical nursing home activities. SPC MANAGEMENT LIMITED was registered 38 years ago.(SIC: 86102)

Status

active

Active since 38 years ago

Company No

02126210

LTD Company

Age

38 Years

Incorporated 27 April 1987

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 7 October 2025 (5 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

7 months left

Last Filed

Made up to 25 October 2025 (5 months ago)
Submitted on 6 November 2025 (4 months ago)

Next Due

Due by 8 November 2026
For period ending 25 October 2026

Previous Company Names

UNITED MEDICAL ENTERPRISES LIMITED
From: 3 December 1987To: 16 February 2005
HUNCHPHASE LIMITED
From: 27 April 1987To: 3 December 1987
Contact
Address

Third Floor Broad Quay House Prince Street Bristol, BS1 4DJ,

Previous Addresses

, St.Martins House 1 Gresham Street, London, EC2V 7BX
From: 30 November 2009To: 24 October 2013
, 140 London Wall, London, EC2Y 5DN
From: 27 April 1987To: 30 November 2009
Timeline

8 key events • 2011 - 2023

Funding Officers Ownership
Director Joined
Sept 11
Director Left
Sept 11
Director Left
Nov 17
Director Left
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Left
Apr 23
Director Joined
Apr 23
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

SEMPERIAN SECRETARIAT SERVICES LIMITED

Active
1 Gresham Street, LondonEC2V 7BX
Corporate secretary
Appointed 01 Dec 2006

BURLTON, Chris

Active
Broad Quay House, BristolBS1 4DJ
Born September 1973
Director
Appointed 31 Oct 2017

MCGEOWN, Steven

Active
Broad Quay House, BristolBS1 4DJ
Born May 1985
Director
Appointed 31 Mar 2023

CLEAR, Kim Michele

Resigned
34 Chalkdown, LutonLU2 7FH
Secretary
Appointed 15 Aug 2005
Resigned 02 Feb 2007

ELLIS, David James

Resigned
Batts Row Cottage, WhitchurchRG28 7PA
Secretary
Appointed 08 Feb 2005
Resigned 15 Aug 2005

FAFALIOS, Mark George

Resigned
Keeran Raleigh Drive, EsherKT10 9DE
Secretary
Appointed N/A
Resigned 15 Oct 1992

MCDONELL, James Andrew

Resigned
Clapgate Farm Morley Lane, WymondhamNR18 9BT
Secretary
Appointed 09 May 1997
Resigned 01 Mar 2001

NICHOLSON, Paul

Resigned
253 Chipstead Way, BansteadSM7 3JW
Secretary
Appointed 15 Oct 1992
Resigned 11 Sept 1995

POPE, Gloria June

Resigned
39 Plumer Road, High WycombeHP11 2SS
Secretary
Appointed 01 Mar 2001
Resigned 08 Feb 2005

WALKER, Carl St Michael

Resigned
8a Lawn Road, LondonNW3 2XS
Secretary
Appointed 11 Sept 1995
Resigned 09 May 1997

ABRAHAMS, David

Resigned
9 Argyle Street, LondonW1V 1AB
Born October 1937
Director
Appointed N/A
Resigned 07 Mar 1995

ANDREOU, Andrew

Resigned
3 Stormont Road, LondonN6 4NS
Born March 1959
Director
Appointed 02 Apr 2001
Resigned 08 Feb 2005

BELL, Simon Leonard Lawrance

Resigned
90 Brook Green, LondonW6 7BD
Born January 1949
Director
Appointed 18 Oct 1999
Resigned 18 Jul 2000

BIRCH, Alan Edward

Resigned
Broad Quay House, BristolBS1 4DJ
Born March 1970
Director
Appointed 01 Dec 2007
Resigned 31 Oct 2017

EL SEIF, Bothainah

Resigned
Riyadh, Saudi ArabiaFOREIGN
Born May 1961
Director
Appointed 13 May 1993
Resigned 08 Nov 1995

ELESPURU, Peter Francis

Resigned
PO BOX 25639, Saudi ArabiaFOREIGN
Born December 1942
Director
Appointed 16 Sept 1992
Resigned 03 Apr 1996

FAFALIOS, Mark George

Resigned
Keeran Raleigh Drive, EsherKT10 9DE
Born February 1950
Director
Appointed N/A
Resigned 15 Oct 1992

GETHIN, Ian Richard

Resigned
1 Gresham Street, LondonEC2V 7BX
Born November 1971
Director
Appointed 08 Feb 2005
Resigned 15 Sept 2011

GIBSON, Frederick Anthony

Resigned
Kiln Howe, CowbridgeCF71 7NE
Born December 1942
Director
Appointed N/A
Resigned 01 May 1993

HAUSER, Paul Edward

Resigned
Medlar Tree Gravel Path, BerkhamstedHP4 2PH
Born August 1954
Director
Appointed 01 Dec 2002
Resigned 08 Feb 2005

HAYWARD, Alan

Resigned
48 Christ Church Street, LondonSW3 4AR
Born November 1945
Director
Appointed N/A
Resigned 30 Oct 2002

JACKSON, John Lawrence

Resigned
The Old Farmhouse Tunstead Milton, High PeakSK23 7ES
Born June 1946
Director
Appointed 01 Sept 1995
Resigned 21 Oct 2004

MCADAM, Michael Joseph

Resigned
The Lodge, BickleyBR1 2LF
Born March 1950
Director
Appointed 09 Apr 2001
Resigned 31 Dec 2001

MCCULLOCH, Paul

Resigned
33 Southwood Avenue, LondonN6 5SA
Born May 1965
Director
Appointed 08 Feb 2005
Resigned 18 Dec 2006

MILLS-WEBB, James Sydney Edward

Resigned
The Orchard 24 Astley Road, Hemel HempsteadHP1 1HU
Born August 1950
Director
Appointed 15 Dec 1993
Resigned 28 Sept 1998

MORELLI, Vincenzo

Resigned
Flat 7, LondonW2 2JW
Born July 1954
Director
Appointed 01 Dec 2002
Resigned 08 Feb 2005

NICHOLSON, Paul

Resigned
253 Chipstead Way, BansteadSM7 3JW
Born April 1951
Director
Appointed 17 Dec 1997
Resigned 27 Apr 2001

SIMPSON, Jonathan Michael

Resigned
Broad Quay House, BristolBS1 4DJ
Born January 1973
Director
Appointed 31 Oct 2017
Resigned 31 Mar 2023

WALTERS, Dennis, Sir

Resigned
43 Royal Avenue, LondonSW3 4QE
Born November 1928
Director
Appointed N/A
Resigned 29 Oct 1991

WHITEHOUSE, Ian Robert

Resigned
42 Marmora Road, LondonSE22 0RX
Born August 1952
Director
Appointed 17 Feb 2003
Resigned 08 Feb 2005

WILLIAMS, Barry Simon, Mr.

Resigned
208 Worple Road, LondonSW20 8RH
Born September 1970
Director
Appointed 08 Feb 2005
Resigned 14 Aug 2007

ZORN, Jeffrey Lee

Resigned
PO BOX 11461, RiyadhFOREIGN
Born November 1946
Director
Appointed N/A
Resigned 23 Feb 1997

LAND SECURITIES TRILLIUM LIMITED

Resigned
5 The Strand, LondonWC2N 5AF
Corporate director
Appointed 12 Jan 2009
Resigned 12 Jan 2009

PPP NOMINEE DIRECTORS LIMITED

Resigned
1 Gresham Street, LondonEC2V 7BX
Corporate director
Appointed 15 Sept 2011
Resigned 31 Oct 2017

TRILLIUM GROUP LIMITED

Resigned
London Wall, LondonEC2Y 5DN
Corporate director
Appointed 12 Jan 2009
Resigned 12 Jan 2009

Persons with significant control

1

Broad Quay House, BristolBS1 4DJ

Nature of Control

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

Filing History

234

Confirmation Statement With No Updates
6 November 2025
CS01Confirmation Statement
Change To A Person With Significant Control
13 October 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
7 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
28 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
6 September 2023
CH01Change of Director Details
Accounts With Accounts Type Full
18 August 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
13 April 2023
AP01Appointment of Director
Accounts Amended With Accounts Type Full
22 March 2023
AAMDAAMD
Confirmation Statement With No Updates
25 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2021
AAAnnual Accounts
Accounts With Accounts Type Full
20 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
25 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
10 September 2018
AAAnnual Accounts
Change Person Director Company With Change Date
5 June 2018
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2018
CH01Change of Director Details
Withdrawal Of A Person With Significant Control Statement
8 December 2017
PSC09Update to PSC Statements
Notification Of A Person With Significant Control
8 December 2017
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
14 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
14 November 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
14 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 November 2017
AP01Appointment of Director
Confirmation Statement With No Updates
25 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
22 August 2017
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
19 May 2017
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
26 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
4 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2015
AR01AR01
Accounts With Accounts Type Full
1 October 2015
AAAnnual Accounts
Change Person Director Company With Change Date
6 August 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
29 October 2014
AR01AR01
Accounts With Accounts Type Full
16 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 October 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
24 October 2013
AD01Change of Registered Office Address
Change Person Director Company With Change Date
14 October 2013
CH01Change of Director Details
Accounts With Accounts Type Full
3 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2012
AR01AR01
Accounts With Accounts Type Full
7 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 October 2011
AR01AR01
Termination Director Company With Name
30 September 2011
TM01Termination of Director
Appoint Corporate Director Company With Name
21 September 2011
AP02Appointment of Corporate Director
Accounts With Accounts Type Full
4 August 2011
AAAnnual Accounts
Change Person Director Company With Change Date
17 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
22 October 2010
AR01AR01
Accounts With Accounts Type Full
31 August 2010
AAAnnual Accounts
Accounts With Accounts Type Full
18 May 2010
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
1 December 2009
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
30 November 2009
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
22 October 2009
AR01AR01
Legacy
5 February 2009
288cChange of Particulars
Accounts With Accounts Type Full
3 February 2009
AAAnnual Accounts
Legacy
26 January 2009
288bResignation of Director or Secretary
Legacy
26 January 2009
288bResignation of Director or Secretary
Legacy
26 January 2009
288aAppointment of Director or Secretary
Legacy
26 January 2009
288aAppointment of Director or Secretary
Legacy
28 October 2008
363aAnnual Return
Legacy
18 September 2008
225Change of Accounting Reference Date
Legacy
14 December 2007
288aAppointment of Director or Secretary
Legacy
22 October 2007
363aAnnual Return
Legacy
8 October 2007
288cChange of Particulars
Legacy
6 September 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 September 2007
AAAnnual Accounts
Legacy
23 August 2007
288cChange of Particulars
Legacy
6 August 2007
287Change of Registered Office
Legacy
27 February 2007
403aParticulars of Charge Subject to s859A
Legacy
12 February 2007
288bResignation of Director or Secretary
Legacy
19 December 2006
288bResignation of Director or Secretary
Legacy
12 December 2006
288aAppointment of Director or Secretary
Resolution
30 November 2006
RESOLUTIONSResolutions
Resolution
30 November 2006
RESOLUTIONSResolutions
Resolution
30 November 2006
RESOLUTIONSResolutions
Resolution
30 November 2006
RESOLUTIONSResolutions
Resolution
30 November 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Full
3 November 2006
AAAnnual Accounts
Legacy
26 October 2006
363aAnnual Return
Legacy
13 April 2006
288cChange of Particulars
Accounts With Accounts Type Full
28 March 2006
AAAnnual Accounts
Legacy
13 December 2005
363sAnnual Return (shuttle)
Legacy
25 August 2005
287Change of Registered Office
Legacy
25 August 2005
288bResignation of Director or Secretary
Legacy
25 August 2005
288aAppointment of Director or Secretary
Legacy
18 August 2005
287Change of Registered Office
Legacy
25 February 2005
288bResignation of Director or Secretary
Legacy
25 February 2005
288bResignation of Director or Secretary
Legacy
25 February 2005
288bResignation of Director or Secretary
Legacy
25 February 2005
288bResignation of Director or Secretary
Legacy
25 February 2005
288bResignation of Director or Secretary
Legacy
18 February 2005
288aAppointment of Director or Secretary
Legacy
18 February 2005
288aAppointment of Director or Secretary
Legacy
18 February 2005
288aAppointment of Director or Secretary
Legacy
18 February 2005
288aAppointment of Director or Secretary
Certificate Change Of Name Company
16 February 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 February 2005
403aParticulars of Charge Subject to s859A
Memorandum Articles
1 February 2005
MEM/ARTSMEM/ARTS
Legacy
28 January 2005
403aParticulars of Charge Subject to s859A
Legacy
22 November 2004
363sAnnual Return (shuttle)
Legacy
12 November 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Group
13 July 2004
AAAnnual Accounts
Legacy
28 April 2004
403aParticulars of Charge Subject to s859A
Legacy
28 April 2004
403aParticulars of Charge Subject to s859A
Legacy
28 April 2004
403aParticulars of Charge Subject to s859A
Legacy
2 March 2004
395Particulars of Mortgage or Charge
Legacy
27 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
14 October 2003
AAAnnual Accounts
Legacy
25 February 2003
288aAppointment of Director or Secretary
Legacy
25 February 2003
288aAppointment of Director or Secretary
Legacy
20 January 2003
288aAppointment of Director or Secretary
Legacy
3 January 2003
288bResignation of Director or Secretary
Legacy
22 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
12 August 2002
AAAnnual Accounts
Legacy
21 January 2002
288bResignation of Director or Secretary
Legacy
2 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
1 November 2001
AAAnnual Accounts
Legacy
8 May 2001
288bResignation of Director or Secretary
Legacy
20 April 2001
288aAppointment of Director or Secretary
Legacy
17 April 2001
288aAppointment of Director or Secretary
Accounts Amended With Accounts Type Full Group
9 April 2001
AAMDAAMD
Legacy
28 March 2001
395Particulars of Mortgage or Charge
Legacy
12 March 2001
288aAppointment of Director or Secretary
Legacy
12 March 2001
288bResignation of Director or Secretary
Legacy
24 February 2001
395Particulars of Mortgage or Charge
Legacy
5 January 2001
287Change of Registered Office
Legacy
31 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
12 October 2000
AAAnnual Accounts
Accounts With Accounts Type Full Group
24 December 1999
AAAnnual Accounts
Legacy
22 November 1999
363sAnnual Return (shuttle)
Legacy
2 November 1999
244244
Legacy
20 October 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
4 January 1999
AAAnnual Accounts
Legacy
23 November 1998
363sAnnual Return (shuttle)
Legacy
31 October 1998
244244
Legacy
5 May 1998
288aAppointment of Director or Secretary
Legacy
3 November 1997
363sAnnual Return (shuttle)
Legacy
3 November 1997
287Change of Registered Office
Accounts With Accounts Type Full Group
2 November 1997
AAAnnual Accounts
Legacy
29 August 1997
288bResignation of Director or Secretary
Legacy
23 July 1997
288aAppointment of Director or Secretary
Legacy
23 July 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
3 February 1997
AAAnnual Accounts
Legacy
31 December 1996
363sAnnual Return (shuttle)
Legacy
31 December 1996
288aAppointment of Director or Secretary
Legacy
31 December 1996
88(2)R88(2)R
Resolution
31 December 1996
RESOLUTIONSResolutions
Resolution
31 December 1996
RESOLUTIONSResolutions
Resolution
31 December 1996
RESOLUTIONSResolutions
Legacy
31 December 1996
123Notice of Increase in Nominal Capital
Legacy
8 November 1996
288bResignation of Director or Secretary
Legacy
8 November 1996
288bResignation of Director or Secretary
Legacy
4 November 1996
244244
Legacy
3 January 1996
288288
Legacy
3 January 1996
288288
Legacy
3 January 1996
363sAnnual Return (shuttle)
Legacy
19 December 1995
395Particulars of Mortgage or Charge
Legacy
19 December 1995
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
3 November 1995
AAAnnual Accounts
Legacy
19 September 1995
395Particulars of Mortgage or Charge
Legacy
3 April 1995
288288
Legacy
14 January 1995
287Change of Registered Office
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
15 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 1994
AAAnnual Accounts
Legacy
23 December 1993
288288
Legacy
19 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 September 1993
AAAnnual Accounts
Legacy
21 May 1993
288288
Legacy
20 May 1993
288288
Legacy
23 December 1992
287Change of Registered Office
Legacy
23 December 1992
287Change of Registered Office
Legacy
11 November 1992
288288
Legacy
8 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
4 November 1992
AAAnnual Accounts
Legacy
3 November 1992
288288
Legacy
1 October 1992
288288
Accounts With Accounts Type Full Group
25 April 1992
AAAnnual Accounts
Legacy
5 December 1991
288288
Legacy
5 December 1991
363b363b
Legacy
26 November 1991
288288
Legacy
26 November 1991
288288
Legacy
26 November 1991
288288
Legacy
26 November 1991
288288
Legacy
26 November 1991
288288
Legacy
26 November 1991
288288
Accounts With Accounts Type Full Group
26 November 1991
AAAnnual Accounts
Legacy
26 November 1991
363aAnnual Return
Legacy
23 April 1990
88(2)R88(2)R
Legacy
23 April 1990
287Change of Registered Office
Resolution
26 March 1990
RESOLUTIONSResolutions
Resolution
26 March 1990
RESOLUTIONSResolutions
Resolution
26 March 1990
RESOLUTIONSResolutions
Legacy
26 March 1990
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full Group
7 March 1990
AAAnnual Accounts
Legacy
23 February 1990
288288
Legacy
20 February 1990
88(2)R88(2)R
Resolution
20 February 1990
RESOLUTIONSResolutions
Resolution
20 February 1990
RESOLUTIONSResolutions
Resolution
20 February 1990
RESOLUTIONSResolutions
Legacy
20 February 1990
123Notice of Increase in Nominal Capital
Legacy
27 November 1989
363363
Legacy
8 June 1989
288288
Legacy
17 May 1989
288288
Legacy
14 February 1989
288288
Legacy
20 January 1989
88(2)Return of Allotment of Shares
Resolution
16 November 1988
RESOLUTIONSResolutions
Resolution
16 November 1988
RESOLUTIONSResolutions
Resolution
16 November 1988
RESOLUTIONSResolutions
Legacy
16 November 1988
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
10 October 1988
AAAnnual Accounts
Legacy
10 October 1988
363363
Memorandum Articles
28 April 1988
MEM/ARTSMEM/ARTS
Legacy
8 March 1988
PUC 2PUC 2
Legacy
8 March 1988
123Notice of Increase in Nominal Capital
Resolution
8 March 1988
RESOLUTIONSResolutions
Resolution
8 March 1988
RESOLUTIONSResolutions
Resolution
8 March 1988
RESOLUTIONSResolutions
Resolution
8 March 1988
RESOLUTIONSResolutions
Legacy
15 January 1988
225(1)225(1)
Legacy
16 December 1987
288288
Legacy
16 December 1987
288288
Legacy
16 December 1987
288288
Legacy
16 December 1987
288288
Certificate Change Of Name Company
2 December 1987
CERTNMCertificate of Incorporation on Change of Name
Legacy
30 November 1987
288288
Legacy
30 November 1987
287Change of Registered Office
Legacy
5 October 1987
287Change of Registered Office
Legacy
5 October 1987
288288
Certificate Incorporation
27 April 1987
CERTINCCertificate of Incorporation