Background WavePink WaveYellow Wave

STABLEFORD HALL (MANAGEMENT) LIMITED (02193485)

STABLEFORD HALL (MANAGEMENT) LIMITED (02193485) is an active UK company. incorporated on 13 November 1987. with registered office in Shifnal. The company operates in the Real Estate Activities sector, engaged in residents property management. STABLEFORD HALL (MANAGEMENT) LIMITED has been registered for 38 years. Current directors include ASHWORTH, Harry, ELLIS, Ian, HEARST, Jillian Isabel and 1 others.

Company Number
02193485
Status
active
Type
ltd
Incorporated
13 November 1987
Age
38 years
Address
Unit 2 The Forum, Shifnal, TF11 8FE
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ASHWORTH, Harry, ELLIS, Ian, HEARST, Jillian Isabel, POWELL, Kenneth Alfred
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STABLEFORD HALL (MANAGEMENT) LIMITED

STABLEFORD HALL (MANAGEMENT) LIMITED is an active company incorporated on 13 November 1987 with the registered office located in Shifnal. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. STABLEFORD HALL (MANAGEMENT) LIMITED was registered 38 years ago.(SIC: 98000)

Status

active

Active since 38 years ago

Company No

02193485

LTD Company

Age

38 Years

Incorporated 13 November 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 15 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 11 March 2026 (Just now)
Submitted on 28 March 2026 (Just now)

Next Due

Due by 25 March 2027
For period ending 11 March 2027

Previous Company Names

WISEDEVEL LIMITED
From: 13 November 1987To: 21 January 1988
Contact
Address

Unit 2 The Forum Victoria Road Shifnal, TF11 8FE,

Previous Addresses

182 Worcester Road Bromsgrove Worcestershire B61 7AZ England
From: 23 May 2023To: 6 September 2024
106 Birmingham Road Bromsgrove B61 0DF England
From: 2 January 2019To: 23 May 2023
The Ox Pasture Overton Road Ludlow Shropshire SY8 4AA United Kingdom
From: 18 June 2018To: 2 January 2019
15 Lower Bridge Street Chester CH1 1RS England
From: 5 February 2018To: 18 June 2018
Old Smithfield 34-35 Whitburn Street Bridgnorth Shropshire WV16 4QN
From: 17 March 2011To: 5 February 2018
Stableford Hall Stableford Bridgnorth Shropshire WV15 5LS
From: 13 November 1987To: 17 March 2011
Timeline

32 key events • 1987 - 2026

Funding Officers Ownership
Company Founded
Nov 87
Director Left
Oct 09
Director Joined
Mar 10
Director Left
Apr 10
Director Left
Mar 11
Director Joined
Mar 11
Capital Reduction
Mar 11
Share Buyback
Mar 11
Director Left
Jun 11
Director Joined
Jan 12
Director Left
Jan 13
Director Joined
Jan 14
Director Joined
Mar 15
Director Joined
Mar 15
Director Left
Mar 15
Director Left
Mar 15
Director Left
Jan 17
Director Joined
Apr 17
Director Joined
Apr 17
Director Joined
Apr 17
Director Joined
Apr 17
Director Joined
Apr 17
Director Joined
May 17
Director Left
Sept 17
Director Left
Jan 18
Director Joined
Jan 18
Director Left
Apr 19
Director Joined
Oct 20
Director Left
May 24
Director Left
May 24
Director Joined
Mar 25
Director Left
Feb 26
2
Funding
29
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

ASHWORTH, Harry

Active
Victoria Road, ShifnalTF11 8FE
Born June 1954
Director
Appointed 16 Jan 2018

ELLIS, Ian

Active
Victoria Road, ShifnalTF11 8FE
Born May 1961
Director
Appointed 01 Apr 2017

HEARST, Jillian Isabel

Active
Victoria Road, ShifnalTF11 8FE
Born June 1960
Director
Appointed 22 Feb 2025

POWELL, Kenneth Alfred

Active
Victoria Road, ShifnalTF11 8FE
Born June 1934
Director
Appointed 13 Oct 2020

BREEZE, David Maurice

Resigned
The Mews Barn, BridgnorthWV15 5LS
Secretary
Appointed 24 Jun 2001
Resigned 23 Feb 2010

LOASBY, Harold

Resigned
16 Elmfield Road, ShrewsburySY2 5PB
Secretary
Appointed 01 Jan 2001
Resigned 22 Jun 2001

PARTRIDGE, Keith Harvey

Resigned
Stanmore Hall, BridgnorthWV15 6DT
Secretary
Appointed N/A
Resigned 12 Mar 1992

PARTRIDGE, Patricia

Resigned
Stanmore Hall, BridgnorthWV15 6DT
Secretary
Appointed 12 Mar 1992
Resigned 12 Aug 1998

TILDESLEY, Celia Annette

Resigned
The Coach House, StablefordWV15 5LS
Secretary
Appointed 12 Aug 1998
Resigned 29 Apr 1999

WILSON, Neil Andrew Campbell

Resigned
5 Stableford Hall, BridgnorthWV15 5LS
Secretary
Appointed 29 Apr 1999
Resigned 01 Jan 2001

MATTHEW'S BLOCK MANAGEMENT LTD

Resigned
34-35 Whitburn Street, BridgnorthWV16 4QN
Corporate secretary
Appointed 08 Mar 2011
Resigned 07 Dec 2017

NOCK DEIGHTON (1831) LIMITED

Resigned
Love Street, ChesterCH1 1QN
Corporate secretary
Appointed 07 Dec 2017
Resigned 31 May 2018

BLANKSTONE-SCHOIBER, Margaret Anne

Resigned
1 Stableford Hall, BridgnorthWV15 5LS
Born October 1940
Director
Appointed 12 Aug 1998
Resigned 13 Sept 2001

BREEZE, David Maurice

Resigned
The Mews Barn, BridgnorthWV15 5LS
Born February 1964
Director
Appointed 11 Dec 2006
Resigned 09 Jul 2009

CORK, Katie Marie

Resigned
34-35 Whitburn Street, BridgnorthWV16 4QN
Born December 1985
Director
Appointed 01 Apr 2015
Resigned 05 Jan 2017

DAVIES, Mary Diana

Resigned
The Corner House, BridgnorthWV15 5LS
Born December 1939
Director
Appointed 18 Mar 2004
Resigned 14 Feb 2009

DUNNING, Lee Ronald

Resigned
Mews Barn Stableford Hall, BridgnorthWV15 5LS
Born March 1965
Director
Appointed 12 Aug 1998
Resigned 29 Apr 1999

ELLIS, Ian

Resigned
34-35 Whitburn Street, BridgnorthWV16 4QN
Born May 1961
Director
Appointed 24 Jan 2013
Resigned 01 Apr 2015

ERICSSON, Bo Hans

Resigned
BromsgroveB61 7AZ
Born December 1932
Director
Appointed 28 Apr 2017
Resigned 01 Jul 2023

ERICSSON, Vivienne Dorry

Resigned
Stableford, BridgnorthWV15 5LS
Born November 1938
Director
Appointed 01 Mar 2010
Resigned 05 Jan 2013

FULLWOOD, John

Resigned
Stableford, BridgnorthWV15 5LS
Born February 1948
Director
Appointed 09 Mar 2011
Resigned 27 May 2011

FULLWOOD, Judith

Resigned
BromsgroveB61 7AZ
Born July 1951
Director
Appointed 01 Apr 2017
Resigned 03 Apr 2023

FULLWOOD, Judith

Resigned
Stableford Hall, BridgnorthWV15 5LS
Born July 1951
Director
Appointed 10 Feb 2009
Resigned 01 Mar 2011

HOLDWAY, Peter James

Resigned
34-35 Whitburn Street, BridgnorthWV16 4QN
Born April 1953
Director
Appointed 01 Apr 2017
Resigned 01 Sept 2017

HOLDWAY, Peter James

Resigned
Apartment 1, BridgnorthWV15 5LS
Born April 1953
Director
Appointed 30 Nov 2011
Resigned 01 Apr 2015

MCGLUE, Anthony James

Resigned
The Beeches Stableford Hall, BridgnorthWV15 5LS
Born January 1949
Director
Appointed 18 Mar 2004
Resigned 19 Oct 2006

MORTON, Raymond

Resigned
The Beeches, BridgnorthWV15 5LS
Born July 1944
Director
Appointed 06 Jun 2007
Resigned 09 Jul 2009

PARKER, Dorothy

Resigned
Victoria Road, ShifnalTF11 8FE
Born December 1936
Director
Appointed 01 Apr 2017
Resigned 10 Jul 2025

PARKER, John Graham

Resigned
The Town House, BridgnorthWV15 5LS
Born October 1936
Director
Appointed 18 Mar 2004
Resigned 13 Oct 2009

PARTRIDGE, Keith Harvey

Resigned
Stanmore Hall, BridgnorthWV15 6DT
Born March 1947
Director
Appointed N/A
Resigned 12 Aug 1998

PATERSON, Ashley

Resigned
34-35 Whitburn Street, BridgnorthWV16 4QN
Born November 1988
Director
Appointed 01 Apr 2017
Resigned 01 Jan 2018

RYALL, Ann Jennifer

Resigned
2 Stableford Hall, BridgnorthWV15 5LS
Born January 1937
Director
Appointed 12 Nov 2002
Resigned 27 Jun 2007

SENIOR, Valerie Margaret

Resigned
Stableford, BridgnorthWV15 5LS
Born September 1956
Director
Appointed 06 Aug 2009
Resigned 09 Apr 2010

SHORT, Marina

Resigned
Birmingham Road, BromsgroveB61 0DF
Born July 1959
Director
Appointed 01 Apr 2015
Resigned 02 Apr 2019

TILDESLEY, Celia Annette

Resigned
The Coach House, StablefordWV15 5LS
Born June 1947
Director
Appointed 29 Apr 1999
Resigned 18 Mar 2004
Fundings
Financials
Latest Activities

Filing History

197

Confirmation Statement With No Updates
28 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 February 2026
TM01Termination of Director
Accounts With Accounts Type Micro Entity
15 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 March 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
18 December 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 September 2024
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
26 June 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
25 June 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
24 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
8 May 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
22 December 2023
AAAnnual Accounts
Change Person Director Company With Change Date
24 May 2023
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2023
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2023
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2023
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2023
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2023
CH01Change of Director Details
Confirmation Statement With Updates
23 May 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 May 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
28 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 February 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 October 2020
AP01Appointment of Director
Confirmation Statement With No Updates
9 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
2 April 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 April 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
3 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 January 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
18 June 2018
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
18 June 2018
TM02Termination of Secretary
Notification Of A Person With Significant Control Statement
1 May 2018
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
5 March 2018
PSC09Update to PSC Statements
Termination Secretary Company With Name Termination Date
12 February 2018
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
12 February 2018
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
5 February 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
16 January 2018
AP01Appointment of Director
Confirmation Statement With No Updates
5 January 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 January 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 December 2017
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
7 December 2017
CH04Change of Corporate Secretary Details
Termination Director Company With Name Termination Date
4 September 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
11 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2017
TM01Termination of Director
Confirmation Statement With Updates
5 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
1 April 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 October 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
13 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 January 2014
AR01AR01
Appoint Person Director Company With Name
2 January 2014
AP01Appointment of Director
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
Accounts With Accounts Type Small
5 January 2013
AAAnnual Accounts
Auditors Resignation Company
20 November 2012
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
19 January 2012
AR01AR01
Appoint Person Director Company With Name
19 January 2012
AP01Appointment of Director
Accounts With Accounts Type Small
16 November 2011
AAAnnual Accounts
Memorandum Articles
5 July 2011
MEM/ARTSMEM/ARTS
Resolution
5 July 2011
RESOLUTIONSResolutions
Termination Director Company With Name
6 June 2011
TM01Termination of Director
Capital Cancellation Shares
30 March 2011
SH06Cancellation of Shares
Capital Return Purchase Own Shares
30 March 2011
SH03Return of Purchase of Own Shares
Resolution
24 March 2011
RESOLUTIONSResolutions
Resolution
24 March 2011
RESOLUTIONSResolutions
Legacy
24 March 2011
CAP-SSCAP-SS
Annual Return Company With Made Up Date Full List Shareholders
23 March 2011
AR01AR01
Appoint Corporate Secretary Company With Name
17 March 2011
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address
17 March 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
14 March 2011
AP01Appointment of Director
Termination Director Company With Name
2 March 2011
TM01Termination of Director
Accounts With Accounts Type Small
29 November 2010
AAAnnual Accounts
Termination Director Company With Name
23 April 2010
TM01Termination of Director
Appoint Person Director Company With Name
4 March 2010
AP01Appointment of Director
Termination Secretary Company With Name
23 February 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
12 February 2010
AR01AR01
Change Person Director Company With Change Date
12 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 February 2010
CH01Change of Director Details
Accounts With Accounts Type Small
3 February 2010
AAAnnual Accounts
Termination Director Company With Name
19 October 2009
TM01Termination of Director
Legacy
12 August 2009
288aAppointment of Director or Secretary
Legacy
13 July 2009
288bResignation of Director or Secretary
Legacy
13 July 2009
288bResignation of Director or Secretary
Legacy
2 March 2009
288bResignation of Director or Secretary
Legacy
18 February 2009
288aAppointment of Director or Secretary
Legacy
9 February 2009
363aAnnual Return
Accounts With Accounts Type Small
10 November 2008
AAAnnual Accounts
Legacy
25 February 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 November 2007
AAAnnual Accounts
Legacy
4 August 2007
288aAppointment of Director or Secretary
Legacy
10 July 2007
288bResignation of Director or Secretary
Legacy
23 February 2007
363sAnnual Return (shuttle)
Legacy
9 January 2007
288aAppointment of Director or Secretary
Legacy
16 November 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Small
24 October 2006
AAAnnual Accounts
Legacy
9 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 November 2005
AAAnnual Accounts
Legacy
19 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 October 2004
AAAnnual Accounts
Legacy
11 August 2004
287Change of Registered Office
Legacy
22 April 2004
288aAppointment of Director or Secretary
Legacy
1 April 2004
288aAppointment of Director or Secretary
Legacy
1 April 2004
288aAppointment of Director or Secretary
Legacy
1 April 2004
288bResignation of Director or Secretary
Legacy
9 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 August 2003
AAAnnual Accounts
Legacy
7 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 November 2002
AAAnnual Accounts
Legacy
19 November 2002
288aAppointment of Director or Secretary
Legacy
19 November 2002
288bResignation of Director or Secretary
Legacy
23 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 November 2001
AAAnnual Accounts
Legacy
27 September 2001
288bResignation of Director or Secretary
Legacy
27 September 2001
288aAppointment of Director or Secretary
Legacy
16 July 2001
288aAppointment of Director or Secretary
Legacy
4 July 2001
288bResignation of Director or Secretary
Legacy
3 July 2001
288bResignation of Director or Secretary
Legacy
19 January 2001
288bResignation of Director or Secretary
Legacy
15 January 2001
363sAnnual Return (shuttle)
Legacy
9 January 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
13 July 2000
AAAnnual Accounts
Legacy
30 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 September 1999
AAAnnual Accounts
Legacy
11 May 1999
288bResignation of Director or Secretary
Legacy
11 May 1999
288bResignation of Director or Secretary
Legacy
11 May 1999
288aAppointment of Director or Secretary
Legacy
11 May 1999
288aAppointment of Director or Secretary
Legacy
21 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 January 1999
AAAnnual Accounts
Legacy
9 October 1998
288aAppointment of Director or Secretary
Legacy
20 August 1998
88(2)R88(2)R
Legacy
18 August 1998
288bResignation of Director or Secretary
Legacy
18 August 1998
288bResignation of Director or Secretary
Legacy
18 August 1998
288aAppointment of Director or Secretary
Legacy
18 August 1998
288aAppointment of Director or Secretary
Legacy
18 August 1998
287Change of Registered Office
Accounts With Accounts Type Small
11 August 1998
AAAnnual Accounts
Legacy
23 April 1998
363sAnnual Return (shuttle)
Auditors Resignation Company
6 March 1998
AUDAUD
Legacy
22 January 1998
88(2)R88(2)R
Legacy
27 October 1997
88(2)R88(2)R
Accounts With Accounts Type Full
11 April 1997
AAAnnual Accounts
Legacy
7 April 1997
363aAnnual Return
Accounts With Accounts Type Full
4 September 1996
AAAnnual Accounts
Legacy
23 April 1996
363sAnnual Return (shuttle)
Legacy
13 December 1995
88(2)Return of Allotment of Shares
Legacy
12 April 1995
363sAnnual Return (shuttle)
Legacy
16 March 1995
88(2)R88(2)R
Accounts With Accounts Type Small
28 January 1995
AAAnnual Accounts
Legacy
10 January 1995
88(2)R88(2)R
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
3 August 1994
AAAnnual Accounts
Legacy
29 June 1994
88(2)R88(2)R
Legacy
8 February 1994
363sAnnual Return (shuttle)
Legacy
9 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 February 1993
AAAnnual Accounts
Legacy
13 July 1992
288288
Legacy
5 June 1992
288288
Legacy
13 May 1992
88(2)R88(2)R
Legacy
6 January 1992
363b363b
Accounts With Accounts Type Full
15 July 1991
AAAnnual Accounts
Accounts With Accounts Type Full
15 July 1991
AAAnnual Accounts
Accounts With Accounts Type Full
15 July 1991
AAAnnual Accounts
Legacy
1 July 1991
363aAnnual Return
Legacy
27 February 1990
363363
Legacy
27 February 1990
363363
Accounts With Accounts Type Full
13 February 1990
AAAnnual Accounts
Legacy
9 May 1989
PUC 5PUC 5
Legacy
28 April 1989
88(2)Return of Allotment of Shares
Resolution
28 April 1989
RESOLUTIONSResolutions
Legacy
28 April 1989
123Notice of Increase in Nominal Capital
Resolution
28 April 1989
RESOLUTIONSResolutions
Legacy
9 August 1988
288288
Legacy
26 July 1988
288288
Resolution
24 June 1988
RESOLUTIONSResolutions
Legacy
21 January 1988
288288
Legacy
21 January 1988
288288
Legacy
21 January 1988
287Change of Registered Office
Certificate Change Of Name Company
20 January 1988
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
20 January 1988
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
13 November 1987
NEWINCIncorporation