Background WavePink WaveYellow Wave

NEWEY LIMITED (02207753)

NEWEY LIMITED (02207753) is an active UK company. incorporated on 23 December 1987. with registered office in Chichester. The company operates in the Agriculture, Forestry and Fishing sector, engaged in unknown sic code (01130). NEWEY LIMITED has been registered for 38 years. Current directors include JARRETT, Matthew James, KINSELLA, Frank Joseph, NORRIS, Michael Patrick and 1 others.

Company Number
02207753
Status
active
Type
ltd
Incorporated
23 December 1987
Age
38 years
Address
Newlands, Chichester, PO20 1LL
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Unknown SIC code (01130)
Directors
JARRETT, Matthew James, KINSELLA, Frank Joseph, NORRIS, Michael Patrick, WHITEMAN, Stuart Nicholas
SIC Codes
01130

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEWEY LIMITED

NEWEY LIMITED is an active company incorporated on 23 December 1987 with the registered office located in Chichester. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in unknown sic code (01130). NEWEY LIMITED was registered 38 years ago.(SIC: 01130)

Status

active

Active since 38 years ago

Company No

02207753

LTD Company

Age

38 Years

Incorporated 23 December 1987

Size

N/A

Accounts

ARD: 30/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 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 - 30 December 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 12 May 2025 (11 months ago)
Submitted on 19 May 2025 (11 months ago)

Next Due

Due by 26 May 2026
For period ending 12 May 2026

Previous Company Names

ROUNDSTONE NURSERIES LIMITED
From: 14 October 1999To: 12 February 2019
ROUNDSTONE NURSERY SALES LIMITED
From: 14 January 1988To: 14 October 1999
SALTBELL LIMITED
From: 23 December 1987To: 14 January 1988
Contact
Address

Newlands Pagham Road, Lagness Chichester, PO20 1LL,

Timeline

34 key events • 1987 - 2025

Funding Officers Ownership
Company Founded
Dec 87
Director Left
Oct 09
Funding Round
May 12
Director Left
Feb 15
Director Joined
Feb 15
Director Left
Feb 15
Director Left
Feb 15
Director Left
Feb 15
Director Joined
Feb 15
Director Joined
Feb 15
Loan Secured
Mar 15
Loan Secured
Mar 15
Director Left
Mar 15
Share Issue
Mar 15
Director Left
Mar 15
Share Issue
Mar 15
Loan Secured
Feb 18
Loan Secured
Feb 18
Director Left
Feb 18
Owner Exit
Feb 18
Loan Cleared
Feb 18
Loan Cleared
Feb 18
Loan Cleared
Feb 18
Loan Cleared
Feb 18
Director Joined
Jul 19
Director Left
Jun 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Joined
May 24
Loan Secured
Mar 25
Loan Secured
Mar 25
Director Left
Apr 25
Director Left
Apr 25
3
Funding
19
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

31

5 Active
26 Resigned

BINGHAM, Simon Robert

Active
Longrock, CornwallTR20 8AQ
Secretary
Appointed 24 Mar 2025

JARRETT, Matthew James

Active
Newlands, ChichesterPO20 1LL
Born April 1978
Director
Appointed 27 Mar 2024

KINSELLA, Frank Joseph

Active
Newlands, ChichesterPO20 1LL
Born February 1971
Director
Appointed 02 Nov 2021

NORRIS, Michael Patrick

Active
Newlands, ChichesterPO20 1LL
Born March 1977
Director
Appointed 02 Nov 2021

WHITEMAN, Stuart Nicholas

Active
Newlands, ChichesterPO20 1LL
Born November 1970
Director
Appointed 02 Nov 2021

CAHN, Marietta Renata Helena

Resigned
Crispa Bashurst Copse, HorshamRH13 7NZ
Secretary
Appointed N/A
Resigned 30 Sept 1999

MILBOURN, Pauline Helen

Resigned
2 Watermeadow Cottages, ArundelBN18 9QL
Secretary
Appointed 30 Sept 1999
Resigned 31 Dec 2003

MISKELLY, Gavin

Resigned
Newlands, ChichesterPO20 1LL
Secretary
Appointed 23 Feb 2015
Resigned 11 Oct 2018

MISKELLY, Gavin John

Resigned
Ivy Lane, ChichesterPO20 3RE
Secretary
Appointed 24 Feb 2004
Resigned 23 Feb 2015

POOK, Josie

Resigned
Newlands, ChichesterPO20 1LL
Secretary
Appointed 09 Sept 2019
Resigned 25 May 2021

BAMES, Graham Leslie

Resigned
104 Tressillian Road, LondonSE4 1XX
Born September 1946
Director
Appointed 30 Jan 2004
Resigned 01 Apr 2004

CAHN, Marietta Renata Helena

Resigned
Crispa Bashurst Copse, HorshamRH13 7NZ
Born April 1938
Director
Appointed N/A
Resigned 23 Feb 2015

CAHN, Richard Ian

Resigned
Crispa Bashurst Copse, HorshamRH13 7NZ
Born December 1927
Director
Appointed N/A
Resigned 23 Feb 2015

COOK, Peter

Resigned
Canal Wharf, ChichesterPO19 8EY
Born October 1955
Director
Appointed 29 Sept 2008
Resigned 23 Feb 2015

COX, Kenneth Richard

Resigned
95 Westgate, ChichesterPO19 3HB
Born September 1938
Director
Appointed 25 May 2000
Resigned 31 Dec 2006

DUROSE, Peter Micheal

Resigned
10 Downfield Court, WareSG12 0SB
Born March 1965
Director
Appointed 29 Jan 2007
Resigned 30 Jun 2009

EVANS, Timothy Howard

Resigned
66 Tom Joyce Close, SnodlandME6 5BT
Born March 1962
Director
Appointed 30 Sept 1999
Resigned 30 Sept 2009

MILBOURN, Frederick John

Resigned
2 Watermeadow Cottages, ArundelBN18 9QL
Born September 1943
Director
Appointed 30 Sept 1999
Resigned 31 Dec 2003

MILBOURN, Pauline Helen

Resigned
2 Watermeadow Cottages, ArundelBN18 9QL
Born February 1944
Director
Appointed 25 May 2000
Resigned 31 Dec 2003

MISKELLY, Gavin John

Resigned
Ivy Lane, ChichesterPO20 3RE
Born January 1965
Director
Appointed 30 Sept 1999
Resigned 23 Feb 2015

MITCHELL, Anthony Patrick

Resigned
Flintacre, LittlehamptonBN17 7PN
Born January 1930
Director
Appointed 30 Sept 1999
Resigned 31 Jan 2002

NEED, Christopher Charles

Resigned
46 Hook Lane, Bognor RegisPO21 3PD
Born November 1964
Director
Appointed 30 Sept 1999
Resigned 23 Feb 2015

NEWEY, Alexander William John

Resigned
Newlands, ChichesterPO20 1LL
Born March 1965
Director
Appointed 23 Feb 2015
Resigned 24 Mar 2025

NEWEY, Alexander William John

Resigned
GL55
Born March 1965
Director
Appointed 24 May 2001
Resigned 31 Dec 2003

POOK, Josie

Resigned
Newlands, ChichesterPO20 1LL
Born July 1987
Director
Appointed 04 Mar 2019
Resigned 25 May 2021

RIJKS, Miranda Louise

Resigned
Newlands, ChichesterPO20 1LL
Born January 1967
Director
Appointed 23 Feb 2015
Resigned 24 Feb 2015

RIJKS, Miranda Louise

Resigned
46 Egerton Gardens, LondonSW3 2BZ
Born January 1967
Director
Appointed 29 Jan 2007
Resigned 09 Feb 2018

THOMAS, Martyn Paul Idris

Resigned
Newlands, ChichesterPO20 1LL
Born March 1966
Director
Appointed 23 Feb 2015
Resigned 24 Mar 2025

TUGMAN, Charles John

Resigned
Manor Hill Coach House, SwindonSN5 4EG
Born September 1956
Director
Appointed 03 Feb 2003
Resigned 17 Jun 2008

WHITEHEAD, John Melvyn

Resigned
Brasenose Barn, BanburyOX17 1JQ
Born September 1946
Director
Appointed 01 Jan 2007
Resigned 30 Jun 2009

WILLIAMS, Sandra Joan

Resigned
Old Manor Barn, BloxhamOX15 4QP
Born June 1958
Director
Appointed 01 Jan 2007
Resigned 30 Jun 2009

Persons with significant control

2

1 Active
1 Ceased
85 Birdham Road, ChichesterPO20 7AJ

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 09 Feb 2018
Lagness, ChichesterPO20 1LL

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

208

Accounts With Accounts Type Full
30 September 2025
AAAnnual Accounts
Change To A Person With Significant Control
20 May 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
19 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
23 April 2025
TM01Termination of Director
Appoint Person Secretary Company With Name Date
23 April 2025
AP03Appointment of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
26 March 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 March 2025
MR01Registration of a Charge
Accounts With Accounts Type Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 May 2024
AP01Appointment of Director
Change Person Director Company With Change Date
23 January 2024
CH01Change of Director Details
Accounts With Accounts Type Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2023
CS01Confirmation Statement
Change To A Person With Significant Control
20 May 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
20 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
20 April 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 November 2021
AP01Appointment of Director
Accounts With Accounts Type Group
2 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 June 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 June 2021
TM02Termination of Secretary
Confirmation Statement With Updates
17 May 2021
CS01Confirmation Statement
Change To A Person With Significant Control
12 May 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Group
15 March 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 December 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
21 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
7 October 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
11 September 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
30 July 2019
AP01Appointment of Director
Confirmation Statement With Updates
20 May 2019
CS01Confirmation Statement
Change To A Person With Significant Control
2 May 2019
PSC05Notification that PSC Information has been Withdrawn
Resolution
12 February 2019
RESOLUTIONSResolutions
Change Of Name Notice
12 February 2019
CONNOTConfirmation Statement Notification
Termination Secretary Company With Name Termination Date
19 October 2018
TM02Termination of Secretary
Accounts With Accounts Type Group
2 October 2018
AAAnnual Accounts
Legacy
8 August 2018
RP04CS01RP04CS01
Confirmation Statement With Updates
14 May 2018
CS01Confirmation Statement
Capital Name Of Class Of Shares
27 April 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
25 April 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
27 February 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
27 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
27 February 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 February 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 February 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 February 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 February 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 February 2018
MR01Registration of a Charge
Accounts With Accounts Type Group
1 September 2017
AAAnnual Accounts
Legacy
25 May 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
27 April 2017
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2017
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2017
CH01Change of Director Details
Accounts With Accounts Type Group
8 October 2016
AAAnnual Accounts
Auditors Resignation Company
23 September 2016
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
3 June 2016
AR01AR01
Change Person Director Company With Change Date
23 November 2015
CH01Change of Director Details
Accounts With Accounts Type Group
8 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
24 March 2015
AR01AR01
Capital Alter Shares Redemption Statement Of Capital
19 March 2015
SH02Allotment of Shares (prescribed particulars)
Termination Director Company With Name Termination Date
12 March 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
9 March 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
9 March 2015
TM01Termination of Director
Memorandum Articles
9 March 2015
MAMA
Capital Alter Shares Subdivision
9 March 2015
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
9 March 2015
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
9 March 2015
SH10Notice of Particulars of Variation
Resolution
9 March 2015
RESOLUTIONSResolutions
Resolution
9 March 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
3 March 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 March 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
26 February 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
25 February 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
25 February 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
25 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
25 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
25 February 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
25 February 2015
AP01Appointment of Director
Accounts With Accounts Type Group
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2014
AR01AR01
Change Person Director Company With Change Date
2 July 2014
CH01Change of Director Details
Accounts With Accounts Type Group
2 October 2013
AAAnnual Accounts
Change Person Director Company With Change Date
12 August 2013
CH01Change of Director Details
Change Person Director Company With Change Date
8 August 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
20 June 2013
AR01AR01
Accounts With Accounts Type Group
28 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2012
AR01AR01
Capital Variation Of Rights Attached To Shares
11 May 2012
SH10Notice of Particulars of Variation
Capital Allotment Shares
11 May 2012
SH01Allotment of Shares
Statement Of Companys Objects
11 May 2012
CC04CC04
Resolution
11 May 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Full
28 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2011
AR01AR01
Change Person Director Company With Change Date
2 February 2011
CH01Change of Director Details
Accounts With Accounts Type Full
15 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2010
AR01AR01
Change Person Director Company With Change Date
28 June 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 June 2010
CH03Change of Secretary Details
Termination Director Company With Name
19 October 2009
TM01Termination of Director
Accounts With Accounts Type Full
11 September 2009
AAAnnual Accounts
Legacy
27 July 2009
288bResignation of Director or Secretary
Legacy
27 July 2009
288bResignation of Director or Secretary
Legacy
27 July 2009
288bResignation of Director or Secretary
Legacy
15 June 2009
363aAnnual Return
Legacy
27 April 2009
395Particulars of Mortgage or Charge
Legacy
24 October 2008
288cChange of Particulars
Legacy
24 October 2008
288bResignation of Director or Secretary
Legacy
24 October 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 September 2008
AAAnnual Accounts
Legacy
21 August 2008
363aAnnual Return
Legacy
6 November 2007
88(3)88(3)
Legacy
6 November 2007
88(2)R88(2)R
Legacy
4 October 2007
123Notice of Increase in Nominal Capital
Resolution
4 October 2007
RESOLUTIONSResolutions
Resolution
4 October 2007
RESOLUTIONSResolutions
Resolution
4 October 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Full
25 September 2007
AAAnnual Accounts
Legacy
27 July 2007
363aAnnual Return
Legacy
4 April 2007
288aAppointment of Director or Secretary
Legacy
4 April 2007
288aAppointment of Director or Secretary
Legacy
4 April 2007
288aAppointment of Director or Secretary
Legacy
4 April 2007
288aAppointment of Director or Secretary
Legacy
4 April 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 November 2006
AAAnnual Accounts
Legacy
26 July 2006
288cChange of Particulars
Legacy
26 July 2006
363aAnnual Return
Legacy
26 July 2006
288cChange of Particulars
Auditors Resignation Company
11 January 2006
AUDAUD
Accounts With Accounts Type Full
31 October 2005
AAAnnual Accounts
Legacy
11 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 2004
AAAnnual Accounts
Legacy
17 June 2004
363sAnnual Return (shuttle)
Legacy
14 May 2004
288bResignation of Director or Secretary
Legacy
4 March 2004
288aAppointment of Director or Secretary
Legacy
17 February 2004
288aAppointment of Director or Secretary
Legacy
18 January 2004
288bResignation of Director or Secretary
Legacy
18 January 2004
288bResignation of Director or Secretary
Legacy
18 January 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 November 2003
AAAnnual Accounts
Legacy
4 July 2003
363sAnnual Return (shuttle)
Legacy
13 June 2003
287Change of Registered Office
Legacy
25 February 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 October 2002
AAAnnual Accounts
Legacy
25 July 2002
363sAnnual Return (shuttle)
Legacy
25 February 2002
288bResignation of Director or Secretary
Legacy
12 February 2002
88(2)R88(2)R
Legacy
3 December 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
4 September 2001
AAAnnual Accounts
Legacy
24 July 2001
363sAnnual Return (shuttle)
Legacy
12 June 2001
288aAppointment of Director or Secretary
Legacy
12 January 2001
88(2)R88(2)R
Legacy
29 June 2000
363sAnnual Return (shuttle)
Legacy
20 June 2000
288cChange of Particulars
Legacy
7 June 2000
288aAppointment of Director or Secretary
Legacy
7 June 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 May 2000
AAAnnual Accounts
Resolution
15 October 1999
RESOLUTIONSResolutions
Resolution
15 October 1999
RESOLUTIONSResolutions
Resolution
15 October 1999
RESOLUTIONSResolutions
Certificate Change Of Name Company
13 October 1999
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
11 October 1999
MEM/ARTSMEM/ARTS
Legacy
11 October 1999
122122
Legacy
11 October 1999
123Notice of Increase in Nominal Capital
Legacy
11 October 1999
288bResignation of Director or Secretary
Legacy
11 October 1999
288aAppointment of Director or Secretary
Legacy
11 October 1999
288aAppointment of Director or Secretary
Legacy
11 October 1999
288aAppointment of Director or Secretary
Legacy
11 October 1999
288aAppointment of Director or Secretary
Legacy
11 October 1999
288aAppointment of Director or Secretary
Legacy
11 October 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
15 September 1999
AAAnnual Accounts
Legacy
23 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 September 1998
AAAnnual Accounts
Legacy
22 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 August 1997
AAAnnual Accounts
Legacy
7 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 August 1996
AAAnnual Accounts
Legacy
6 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 October 1995
AAAnnual Accounts
Legacy
4 July 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
5 October 1994
AAAnnual Accounts
Legacy
5 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 August 1993
AAAnnual Accounts
Legacy
23 June 1993
363sAnnual Return (shuttle)
Resolution
23 October 1992
RESOLUTIONSResolutions
Resolution
23 October 1992
RESOLUTIONSResolutions
Resolution
23 October 1992
RESOLUTIONSResolutions
Accounts With Accounts Type Small
12 October 1992
AAAnnual Accounts
Legacy
10 September 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 July 1991
AAAnnual Accounts
Legacy
5 July 1991
363aAnnual Return
Legacy
5 July 1990
363363
Accounts With Accounts Type Small
29 June 1990
AAAnnual Accounts
Accounts With Accounts Type Small
24 May 1989
AAAnnual Accounts
Legacy
12 May 1989
363363
Legacy
23 March 1989
PUC 5PUC 5
Legacy
24 May 1988
224224
Legacy
23 February 1988
123Notice of Increase in Nominal Capital
Resolution
23 February 1988
RESOLUTIONSResolutions
Resolution
23 February 1988
RESOLUTIONSResolutions
Legacy
1 February 1988
288288
Legacy
1 February 1988
287Change of Registered Office
Certificate Change Of Name Company
13 January 1988
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
23 December 1987
NEWINCIncorporation