Background WavePink WaveYellow Wave

AMPHENOL THERMOMETRICS (UK) LIMITED (02310013)

AMPHENOL THERMOMETRICS (UK) LIMITED (02310013) is an active UK company. incorporated on 27 October 1988. with registered office in Taunton. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). AMPHENOL THERMOMETRICS (UK) LIMITED has been registered for 37 years. Current directors include D’AMICO, Lance Edward, LAMPO, Craig Anthony, STRAUB, Peter John.

Company Number
02310013
Status
active
Type
ltd
Incorporated
27 October 1988
Age
37 years
Address
Crown Industrial Estate, Taunton, TA2 8QY
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
D’AMICO, Lance Edward, LAMPO, Craig Anthony, STRAUB, Peter John
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AMPHENOL THERMOMETRICS (UK) LIMITED

AMPHENOL THERMOMETRICS (UK) LIMITED is an active company incorporated on 27 October 1988 with the registered office located in Taunton. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). AMPHENOL THERMOMETRICS (UK) LIMITED was registered 37 years ago.(SIC: 32990)

Status

active

Active since 37 years ago

Company No

02310013

LTD Company

Age

37 Years

Incorporated 27 October 1988

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 19 January 2026 (3 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

10 months left

Last Filed

Made up to 16 February 2026 (2 months ago)
Submitted on 26 February 2026 (2 months ago)

Next Due

Due by 2 March 2027
For period ending 16 February 2027

Previous Company Names

GE THERMOMETRICS (UK) LIMITED
From: 12 April 2002To: 23 December 2013
SPIRENT COMPONENTS LIMITED
From: 12 May 2000To: 12 April 2002
BOWTHORPE COMPONENTS LIMITED
From: 30 December 1988To: 12 May 2000
BLOSSOMHEATH LIMITED
From: 27 October 1988To: 30 December 1988
Contact
Address

Crown Industrial Estate Priorswood Road Taunton, TA2 8QY,

Previous Addresses

100 New Bridge Street London EC4V 6JA
From: 23 May 2014To: 12 July 2023
, Crown Industrial Estate, Priorswood Road, Taunton, Somerset, TA2 8QY
From: 27 October 1988To: 23 May 2014
Timeline

37 key events • 1988 - 2025

Funding Officers Ownership
Company Founded
Oct 88
Director Joined
Mar 10
Director Joined
Mar 10
Director Joined
Mar 10
Director Joined
Mar 10
Director Joined
Mar 10
Director Left
Jul 10
Director Left
Mar 11
Director Joined
Apr 11
Director Joined
Apr 11
Director Joined
Apr 11
Director Joined
Apr 11
Director Joined
Apr 11
Director Left
Aug 11
Director Left
Feb 12
Director Joined
Jun 12
Director Left
Jun 12
Director Left
Dec 12
Director Left
Dec 12
Director Left
Dec 12
Director Left
Dec 13
Funding Round
Feb 14
Director Left
May 14
Director Left
May 14
Director Left
May 14
Director Left
May 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Left
Jul 15
Director Joined
Jul 15
Funding Round
Jul 15
Funding Round
Jul 15
Director Left
May 18
Director Joined
May 18
Director Joined
Nov 25
Director Left
Nov 25
3
Funding
33
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

D'AMICO, Lance Edward

Active
358 Hall Avenue, Connecticut 06492
Secretary
Appointed 06 Sept 2016

D’AMICO, Lance Edward

Active
358 Hall Avenue, Wallingford
Born January 1969
Director
Appointed 17 Nov 2025

LAMPO, Craig Anthony

Active
Hall Avenue, Wallingford
Born December 1969
Director
Appointed 01 Jul 2015

STRAUB, Peter John

Active
Windfall Road, St Marys15857
Born October 1967
Director
Appointed 02 May 2018

ARNAOUTI, Michael

Resigned
87 Ditton Road, SurbitonKT6 6RJ
Secretary
Appointed 01 Jul 1992
Resigned 14 Nov 2000

COX, Edward Brian

Resigned
1 Charterhouse Road, OrpingtonBR6 9EJ
Secretary
Appointed N/A
Resigned 01 Jul 1992

THOMAS, Luke

Resigned
15 Brook Road, Thornton HeathCR7 7RD
Secretary
Appointed 14 Nov 2000
Resigned 21 Mar 2002

WETMORE, Edward Charles

Resigned
Hall Avenue, Wallingford
Secretary
Appointed 09 Jan 2014
Resigned 06 Sept 2016

WHITE, Malcolm John

Resigned
Priorswood Road, TauntonTA2 8QY
Secretary
Appointed 19 Mar 2002
Resigned 30 Jun 2010

ABOGADO NOMINEES LIMITED

Resigned
New Bridge Street, LondonEC4V 6JA
Corporate secretary
Appointed 09 Jan 2014
Resigned 12 Jul 2023

OAKWOOD CORPORATE SECRETARY LIMITED

Resigned
Floor, AltrinchamWA14 2DT
Corporate secretary
Appointed 01 Nov 2009
Resigned 03 Jan 2014

ATKINSON, Richard, Dr

Resigned
9 Brands Hill Avenue, High WycombeHP13 5PZ
Born September 1952
Director
Appointed 01 May 1997
Resigned 30 Nov 2001

BOTSFORD, Paul Anthony

Resigned
High Street, AxbridgeBS26 2AF
Born June 1965
Director
Appointed 18 Jun 2008
Resigned 12 Jun 2009

BOURNE, Walter

Resigned
142 Woodland Drive, HoveBN3 6DE
Born April 1935
Director
Appointed 01 Jul 1994
Resigned 31 Mar 1995

CALLUN, Nigel

Resigned
Priorswood Road, TauntonTA2 8QY
Born April 1962
Director
Appointed 24 Mar 2011
Resigned 09 Jan 2014

CARTER JR, John

Resigned
715 Maurus Street, Saint Marys
Born October 1945
Director
Appointed 19 Mar 2002
Resigned 05 Dec 2003

CHALKER, Paul Arthur

Resigned
Priorswood Road, TauntonTA2 8QY
Born September 1951
Director
Appointed 12 Mar 2010
Resigned 23 Dec 2013

CLARK, Alyson Margaret

Resigned
Downshire Way, BracknellRG12 1PU
Born September 1958
Director
Appointed 24 Mar 2011
Resigned 22 Aug 2011

EVERETT, Peter Daryl

Resigned
Downshire Way, BracknellRG12 1PU
Born January 1962
Director
Appointed 24 Mar 2011
Resigned 28 Nov 2012

HAYES, Douglas Evan

Resigned
Darrow Road, Twinsburg44087
Born April 1970
Director
Appointed 11 Jun 2012
Resigned 27 Jan 2014

HUTCHINSON, Eric George

Resigned
Hurstwood Farmhouse, Horsted KeynesRH17 7BG
Born May 1955
Director
Appointed 01 Jan 2000
Resigned 21 Mar 2002

KENNEDY, David James

Resigned
Spring Cottage, LangportTA10 0RE
Born August 1948
Director
Appointed 19 Mar 2002
Resigned 16 Mar 2007

MCCARTHY, Colin Michael

Resigned
Badgers Glory, CopthorneRH10 3HF
Born April 1937
Director
Appointed N/A
Resigned 01 Jan 2000

NORWITT, Richard Adam

Resigned
Hall Avenue, Wallingford
Born June 1969
Director
Appointed 09 Jan 2014
Resigned 17 Nov 2025

OWEN, Roger William

Resigned
49 Main Street, Newbold VerdonLE9 9NN
Born August 1950
Director
Appointed 19 Mar 2002
Resigned 31 Mar 2011

POVALL, Timothy James

Resigned
The Old Cottage, Woodhouse EavesLE12 8QZ
Born March 1965
Director
Appointed 01 May 2007
Resigned 18 Jun 2008

REARDON, Diana Gentile

Resigned
Hall Avenue, Wallingford
Born May 1959
Director
Appointed 09 Jan 2014
Resigned 01 Jul 2015

REICHNER, John Spencer

Resigned
5202 Kite Tail Drive, Austin
Born June 1953
Director
Appointed 19 Mar 2002
Resigned 30 Nov 2006

ROBERTSON, Moira Ann, Ms.

Resigned
Downshire Way, BracknellRG12 1PU
Born July 1969
Director
Appointed 24 Mar 2011
Resigned 28 Nov 2012

RUSSELL, Roger Francis

Resigned
11 Deans Close, TeignmouthTQ14 9RD
Born March 1941
Director
Appointed N/A
Resigned 31 Dec 1996

SHEFFER, Carl

Resigned
2504 Pelican Bay Drive, Plano75093
Born October 1942
Director
Appointed 01 May 1997
Resigned 21 Mar 2002

TREANOR, John

Resigned
August-Haeusser Strasse 10, Heilbronn
Born March 1958
Director
Appointed 09 Jan 2014
Resigned 02 May 2018

TWINEY, Robert Christopher

Resigned
Priorswood Road, TauntonTA2 8QY
Born January 1961
Director
Appointed 12 Mar 2010
Resigned 07 Jan 2014

VACCARO, Craig Philip

Resigned
Technology Park Drive, Billerica01821
Born May 1977
Director
Appointed 12 Mar 2010
Resigned 11 Jun 2012

VALLET, Romain Daniel Marcel

Resigned
Fir Tree Lane, LeicesterLE6 0FH
Born April 1977
Director
Appointed 12 Mar 2010
Resigned 20 Feb 2012

Persons with significant control

1

Whitstable, KentCT5 3JF

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

212

Confirmation Statement With No Updates
26 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
19 January 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
17 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
24 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
9 August 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 July 2023
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
12 July 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
17 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
13 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
20 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
17 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
28 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
31 July 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 May 2018
TM01Termination of Director
Confirmation Statement With No Updates
20 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 February 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
16 November 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 November 2016
TM02Termination of Secretary
Accounts With Accounts Type Full
27 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2016
AR01AR01
Change Sail Address Company With Old Address New Address
23 February 2016
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
12 October 2015
AAAnnual Accounts
Capital Allotment Shares
22 July 2015
SH01Allotment of Shares
Capital Allotment Shares
22 July 2015
SH01Allotment of Shares
Second Filing Of Form With Form Type Made Up Date
20 July 2015
RP04RP04
Second Filing Of Form With Form Type Made Up Date
20 July 2015
RP04RP04
Termination Director Company With Name Termination Date
7 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
7 July 2015
AP01Appointment of Director
Auditors Resignation Company
23 June 2015
AUDAUD
Miscellaneous
5 June 2015
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
20 March 2015
AR01AR01
Accounts With Accounts Type Full
17 March 2015
AAAnnual Accounts
Change Account Reference Date Company Current Extended
25 September 2014
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
12 September 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
23 June 2014
AR01AR01
Appoint Corporate Secretary Company With Name
17 June 2014
AP04Appointment of Corporate Secretary
Appoint Person Secretary Company With Name
17 June 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name
17 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
17 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
17 June 2014
AP01Appointment of Director
Move Registers To Registered Office Company
29 May 2014
AD04Change of Accounting Records Location
Change Registered Office Address Company With Date Old Address
23 May 2014
AD01Change of Registered Office Address
Termination Director Company With Name
23 May 2014
TM01Termination of Director
Termination Director Company With Name
23 May 2014
TM01Termination of Director
Termination Director Company With Name
23 May 2014
TM01Termination of Director
Termination Director Company With Name
23 May 2014
TM01Termination of Director
Termination Secretary Company With Name
23 May 2014
TM02Termination of Secretary
Capital Allotment Shares
4 February 2014
SH01Allotment of Shares
Termination Director Company With Name
24 December 2013
TM01Termination of Director
Certificate Change Of Name Company
23 December 2013
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
3 December 2013
MISCMISC
Auditors Resignation Company
27 November 2013
AUDAUD
Change Sail Address Company With Old Address
15 August 2013
AD02Notification of Single Alternative Inspection Location
Change Corporate Secretary Company With Change Date
13 August 2013
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
26 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2013
AR01AR01
Termination Director Company With Name
17 December 2012
TM01Termination of Director
Termination Director Company With Name
17 December 2012
TM01Termination of Director
Termination Director Company With Name
17 December 2012
TM01Termination of Director
Accounts With Accounts Type Full
25 June 2012
AAAnnual Accounts
Appoint Person Director Company With Name
13 June 2012
AP01Appointment of Director
Termination Director Company With Name
13 June 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 June 2012
AR01AR01
Termination Director Company With Name
21 February 2012
TM01Termination of Director
Termination Director Company With Name
25 August 2011
TM01Termination of Director
Accounts With Accounts Type Full
7 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2011
AR01AR01
Appoint Person Director Company With Name
7 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
7 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
7 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
7 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
7 April 2011
AP01Appointment of Director
Termination Director Company With Name
1 April 2011
TM01Termination of Director
Termination Director Company With Name
13 July 2010
TM01Termination of Director
Termination Secretary Company With Name
13 July 2010
TM02Termination of Secretary
Memorandum Articles
1 July 2010
MEM/ARTSMEM/ARTS
Resolution
1 July 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Full
28 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2010
AR01AR01
Appoint Person Director Company With Name
18 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
18 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
18 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
18 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
18 March 2010
AP01Appointment of Director
Change Person Director Company With Change Date
18 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 February 2010
CH03Change of Secretary Details
Move Registers To Sail Company
8 January 2010
AD03Change of Location of Company Records
Change Sail Address Company
8 January 2010
AD02Notification of Single Alternative Inspection Location
Appoint Corporate Secretary Company With Name
18 November 2009
AP04Appointment of Corporate Secretary
Legacy
18 June 2009
288bResignation of Director or Secretary
Legacy
5 June 2009
363aAnnual Return
Accounts With Accounts Type Full
18 May 2009
AAAnnual Accounts
Legacy
7 July 2008
363aAnnual Return
Accounts With Accounts Type Full
1 July 2008
AAAnnual Accounts
Legacy
30 June 2008
288bResignation of Director or Secretary
Legacy
30 June 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 July 2007
AAAnnual Accounts
Legacy
14 June 2007
363sAnnual Return (shuttle)
Legacy
21 May 2007
288aAppointment of Director or Secretary
Legacy
21 May 2007
288bResignation of Director or Secretary
Legacy
14 December 2006
288bResignation of Director or Secretary
Legacy
25 July 2006
363aAnnual Return
Accounts With Accounts Type Full
19 July 2006
AAAnnual Accounts
Legacy
4 July 2006
288cChange of Particulars
Accounts With Accounts Type Full
2 November 2005
AAAnnual Accounts
Legacy
8 June 2005
363aAnnual Return
Legacy
9 February 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 October 2004
AAAnnual Accounts
Legacy
19 August 2004
244244
Legacy
9 June 2004
363aAnnual Return
Accounts With Accounts Type Full
21 January 2004
AAAnnual Accounts
Legacy
20 October 2003
244244
Legacy
23 August 2003
363aAnnual Return
Legacy
23 August 2003
288cChange of Particulars
Accounts With Accounts Type Full
29 November 2002
AAAnnual Accounts
Legacy
25 October 2002
244244
Legacy
11 October 2002
363aAnnual Return
Auditors Resignation Company
4 October 2002
AUDAUD
Legacy
3 October 2002
288aAppointment of Director or Secretary
Legacy
3 October 2002
288aAppointment of Director or Secretary
Legacy
3 October 2002
288aAppointment of Director or Secretary
Legacy
3 October 2002
288aAppointment of Director or Secretary
Legacy
3 October 2002
288aAppointment of Director or Secretary
Legacy
24 September 2002
288bResignation of Director or Secretary
Legacy
24 September 2002
288bResignation of Director or Secretary
Legacy
24 September 2002
288bResignation of Director or Secretary
Legacy
24 September 2002
287Change of Registered Office
Auditors Resignation Company
18 September 2002
AUDAUD
Certificate Change Of Name Company
12 April 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
31 December 2001
288bResignation of Director or Secretary
Legacy
20 November 2001
88(2)R88(2)R
Resolution
20 November 2001
RESOLUTIONSResolutions
Legacy
20 November 2001
123Notice of Increase in Nominal Capital
Legacy
10 September 2001
288cChange of Particulars
Accounts With Accounts Type Full
1 August 2001
AAAnnual Accounts
Legacy
3 July 2001
363aAnnual Return
Legacy
3 July 2001
287Change of Registered Office
Legacy
24 November 2000
288bResignation of Director or Secretary
Legacy
24 November 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 November 2000
AAAnnual Accounts
Legacy
18 July 2000
363aAnnual Return
Legacy
29 June 2000
287Change of Registered Office
Certificate Change Of Name Company
12 May 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 January 2000
288bResignation of Director or Secretary
Legacy
17 January 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 October 1999
AAAnnual Accounts
Legacy
28 June 1999
363aAnnual Return
Accounts With Accounts Type Full
29 October 1998
AAAnnual Accounts
Legacy
30 June 1998
363aAnnual Return
Legacy
5 March 1998
288cChange of Particulars
Accounts With Accounts Type Full
2 November 1997
AAAnnual Accounts
Legacy
17 July 1997
363aAnnual Return
Legacy
17 July 1997
288cChange of Particulars
Legacy
20 June 1997
288aAppointment of Director or Secretary
Legacy
2 June 1997
288aAppointment of Director or Secretary
Legacy
12 March 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 October 1996
AAAnnual Accounts
Legacy
25 June 1996
363aAnnual Return
Accounts With Accounts Type Full
25 October 1995
AAAnnual Accounts
Legacy
28 June 1995
363x363x
Legacy
24 May 1995
363x363x
Legacy
27 April 1995
288288
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
18 October 1994
AAAnnual Accounts
Legacy
28 July 1994
288288
Legacy
3 June 1994
363x363x
Legacy
26 January 1994
288288
Legacy
6 January 1994
88(2)R88(2)R
Legacy
6 January 1994
123Notice of Increase in Nominal Capital
Resolution
6 January 1994
RESOLUTIONSResolutions
Legacy
27 October 1993
288288
Accounts With Accounts Type Full
2 September 1993
AAAnnual Accounts
Legacy
15 July 1993
288288
Legacy
7 June 1993
363x363x
Legacy
30 January 1993
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
20 October 1992
AAAnnual Accounts
Legacy
3 September 1992
288288
Legacy
23 July 1992
288288
Legacy
22 June 1992
288288
Legacy
13 May 1992
363x363x
Accounts With Accounts Type Full
21 October 1991
AAAnnual Accounts
Legacy
26 July 1991
288288
Legacy
28 May 1991
363x363x
Resolution
4 October 1990
RESOLUTIONSResolutions
Legacy
27 September 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
7 September 1990
AAAnnual Accounts
Legacy
2 July 1990
288288
Legacy
27 June 1990
363363
Resolution
7 June 1990
RESOLUTIONSResolutions
Legacy
4 July 1989
363363
Legacy
4 July 1989
288288
Memorandum Articles
25 January 1989
MEM/ARTSMEM/ARTS
Legacy
13 January 1989
288288
Legacy
6 January 1989
PUC 2PUC 2
Legacy
3 January 1989
288288
Legacy
3 January 1989
288288
Resolution
3 January 1989
RESOLUTIONSResolutions
Legacy
3 January 1989
287Change of Registered Office
Legacy
3 January 1989
224224
Certificate Change Of Name Company
29 December 1988
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
29 December 1988
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
27 October 1988
NEWINCIncorporation