Background WavePink WaveYellow Wave

INEOS ACETYLS (KOREA) LIMITED (02316280)

INEOS ACETYLS (KOREA) LIMITED (02316280) is an active UK company. incorporated on 11 November 1988. with registered office in Lyndhurst. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. INEOS ACETYLS (KOREA) LIMITED has been registered for 37 years. Current directors include ANDERSON, Gareth Jon, LLEWELLYN, Michael.

Company Number
02316280
Status
active
Type
ltd
Incorporated
11 November 1988
Age
37 years
Address
Hawkslease, Lyndhurst, SO43 7FG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
ANDERSON, Gareth Jon, LLEWELLYN, Michael
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INEOS ACETYLS (KOREA) LIMITED

INEOS ACETYLS (KOREA) LIMITED is an active company incorporated on 11 November 1988 with the registered office located in Lyndhurst. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. INEOS ACETYLS (KOREA) LIMITED was registered 37 years ago.(SIC: 70100)

Status

active

Active since 37 years ago

Company No

02316280

LTD Company

Age

37 Years

Incorporated 11 November 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 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 3 October 2025 (6 months ago)
Submitted on 7 October 2025 (6 months ago)

Next Due

Due by 17 October 2026
For period ending 3 October 2026

Previous Company Names

BP CHEMICALS (KOREA) LIMITED
From: 6 December 1988To: 15 January 2021
CENTBEST LIMITED
From: 11 November 1988To: 6 December 1988
Contact
Address

Hawkslease Chapel Lane Lyndhurst, SO43 7FG,

Previous Addresses

Hawkslease Chapel Lane Lyndhurst SO43 7FG England
From: 13 January 2021To: 20 January 2021
Chertsey Road Sunbury on Thames Middlesex TW16 7BP
From: 11 November 1988To: 13 January 2021
Timeline

24 key events • 1988 - 2025

Funding Officers Ownership
Company Founded
Nov 88
Director Joined
Oct 09
Director Joined
Aug 13
Director Left
Aug 13
Director Left
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Director Left
Jan 16
Director Joined
Feb 16
Director Joined
Jan 17
Director Left
Jan 17
Director Left
Jun 20
Owner Exit
Nov 20
Director Joined
Mar 21
Director Joined
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Loan Secured
May 21
Loan Secured
Mar 23
Loan Secured
Nov 23
Loan Secured
Jun 24
Loan Secured
Oct 24
Director Left
Nov 25
Director Joined
Nov 25
0
Funding
17
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

ANDERSON, Gareth Jon

Active
Chapel Lane, LyndhurstSO43 7FG
Born November 1973
Director
Appointed 31 Dec 2020

LLEWELLYN, Michael

Active
Chapel Lane, LyndhurstSO43 7FG
Born March 1983
Director
Appointed 13 Nov 2025

ALI, Yasin Stanley

Resigned
Chapel Lane, LyndhurstSO43 7FG
Secretary
Appointed 31 Dec 2020
Resigned 30 Nov 2021

ALI, Yasin Stanley

Resigned
4 Wrights Cottages, Chalfont St. PeterSL9 9RP
Secretary
Appointed 01 Sept 2002
Resigned 30 Jun 2010

ELVIDGE, Janet

Resigned
4 Whitehall Road, LondonW7 2JE
Secretary
Appointed 03 Nov 2006
Resigned 21 Jul 2008

ENG, Christopher Kuangcheng Gerald

Resigned
Chertsey Road, MiddlesexTW16 7BP
Secretary
Appointed 23 Mar 2009
Resigned 30 Jun 2010

GATESON, Carol Ann

Resigned
Flat 4, LondonSW15 3H
Secretary
Appointed N/A
Resigned 14 Jun 1993

LEVITTON, Michael Ronald

Resigned
8 Oak Road, CobhamKT11 3AZ
Secretary
Appointed 15 Jun 1993
Resigned 30 Apr 1994

NOEL, Dawn

Resigned
Herbert Place, IsleworthTW7 4BU
Secretary
Appointed 01 Feb 2006
Resigned 03 Nov 2006

PEEVOR, Brian

Resigned
12 Deans Meadow, BerkhamstedHP4 1RW
Secretary
Appointed 15 Jun 1993
Resigned 01 Oct 1993

SAUNDERS, Colin Peter

Resigned
The Sunnybank 2 West Hill, South CroydonCR2 0SA
Secretary
Appointed 01 May 1994
Resigned 01 Sept 2002

THOMAS, Andrea Margaret

Resigned
Oakview, Croxley GreenWD3 3HN
Secretary
Appointed 21 Jul 2008
Resigned 23 Mar 2009

SUNBURY SECRETARIES LIMITED

Resigned
19 Cornwall Street, BirminghamB3 2DT
Corporate secretary
Appointed 01 Jul 2010
Resigned 31 Dec 2020

BARTLETT, John Harold, Mr.

Resigned
Chertsey Road, MiddlesexTW16 7BP
Born December 1953
Director
Appointed 01 Jan 2016
Resigned 11 Jan 2017

BROOKS, David Nicholas

Resigned
Chapel Lane, LyndhurstSO43 7FG
Born January 1966
Director
Appointed 31 Dec 2020
Resigned 13 Nov 2025

CHAMBERS, Clive Warren

Resigned
Rosebar The Hillside, OrpingtonBR6 7SD
Born March 1940
Director
Appointed 18 Aug 1993
Resigned 30 Apr 1998

DUNN, Nigel Clifford

Resigned
Chapel Lane, LyndhurstSO43 7FG
Born July 1967
Director
Appointed 11 Jan 2017
Resigned 31 Dec 2020

ELMSLIE, Nicholas Reginald

Resigned
13 Landseer Road, SuttonSM1 2DE
Born July 1957
Director
Appointed 01 Sept 2002
Resigned 01 Aug 2006

GARDINER, William David Hugh

Resigned
1608 Parkside West, Hong KongFOREIGN
Born February 1940
Director
Appointed N/A
Resigned 01 Oct 1993

GERSON, John Henry Cary

Resigned
249 Kennington Road, LondonSE11 6BY
Born April 1945
Director
Appointed 01 Apr 2003
Resigned 01 Nov 2003

GRIFFIN, Rita Elizabeth

Resigned
St James's Square, LondonSW1W 4PD
Born March 1963
Director
Appointed 01 Jan 2016
Resigned 01 Jan 2016

HARRINGTON, Roger Christopher

Resigned
Chertsey Road, MiddlesexTW16 7BP
Born June 1966
Director
Appointed 01 Oct 2009
Resigned 09 Aug 2013

HARTIGAN, Ian Guy Stewart

Resigned
The Gate House Guildford Lodge Drive, East HorsleyKT24 6RJ
Born August 1933
Director
Appointed N/A
Resigned 18 Aug 1993

HOOPER, Arthur John Stanbury

Resigned
Homefield, AylesburyHP22 4HN
Born September 1934
Director
Appointed N/A
Resigned 07 Sept 1994

HUNT, Graham Robert

Resigned
Paddocks Land, CuckfieldRH17 5EA
Born April 1946
Director
Appointed 01 Jan 1995
Resigned 30 Dec 1998

MACDONALD, Iain Fraser

Resigned
120 Duke Road, LondonW4 2DF
Born September 1957
Director
Appointed 31 Dec 1998
Resigned 01 Mar 2001

MCCANN, Catherine Ann

Resigned
Chapel Lane, LyndhurstSO43 7FG
Born May 1966
Director
Appointed 10 Feb 2016
Resigned 31 Dec 2020

MEIGHAN, David Alexander Smith

Resigned
6 Ashmere Avenue, BeckenhamBR3 6PQ
Born January 1953
Director
Appointed 30 Apr 1998
Resigned 01 Apr 2003

MOEYENS, Guy

Resigned
Pine Lodge, CobhamKT11 2JG
Born May 1965
Director
Appointed 01 Aug 2006
Resigned 01 Dec 2007

NEMETH, James Grant

Resigned
10 Cleve Place, WeybridgeKT13 0ER
Born July 1957
Director
Appointed 01 Jan 2004
Resigned 03 Aug 2005

RENARD, Jean Baptiste Michel

Resigned
17 Aspley Road, LondonSW18 2DB
Born April 1961
Director
Appointed 01 Mar 2001
Resigned 01 Sept 2002

SAUNDERS, Colin Peter

Resigned
The Sunnybank 2 West Hill, South CroydonCR2 0SA
Born August 1948
Director
Appointed 01 Sept 2002
Resigned 01 Dec 2004

STARKIE, Francis William Michael

Resigned
99 Mildmay Road, LondonN1 4PU
Born June 1949
Director
Appointed 01 Jul 2007
Resigned 30 Sept 2009

STOTT, Ronald Melvyn

Resigned
Chertsey Road, MiddlesexTW16 7BP
Born August 1956
Director
Appointed 03 Aug 2005
Resigned 01 Jan 2016

THORNTON, Terence Michael

Resigned
Chertsey Road, MiddlesexTW16 7BP
Born June 1963
Director
Appointed 09 Aug 2013
Resigned 01 Jul 2020

Persons with significant control

2

1 Active
1 Ceased
Chapel Lane, LyndhurstSO43 7FG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Nov 2020
Chertsey Road, MiddlesexTW16 7BP

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 13 Nov 2020
Fundings
Financials
Latest Activities

Filing History

207

Termination Director Company With Name Termination Date
20 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
20 November 2025
AP01Appointment of Director
Confirmation Statement With No Updates
7 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
29 September 2025
AAAnnual Accounts
Legacy
29 September 2025
PARENT_ACCPARENT_ACC
Legacy
29 September 2025
GUARANTEE2GUARANTEE2
Legacy
29 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
15 October 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 October 2024
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
22 September 2024
AAAnnual Accounts
Legacy
22 September 2024
PARENT_ACCPARENT_ACC
Legacy
22 September 2024
AGREEMENT2AGREEMENT2
Legacy
22 September 2024
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number Charge Creation Date
15 June 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 November 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
20 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
27 September 2023
AAAnnual Accounts
Legacy
27 September 2023
PARENT_ACCPARENT_ACC
Legacy
27 September 2023
AGREEMENT2AGREEMENT2
Legacy
27 September 2023
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
3 August 2023
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
24 March 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
11 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
26 July 2022
AAAnnual Accounts
Change Person Director Company With Change Date
7 July 2022
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
15 December 2021
TM02Termination of Secretary
Confirmation Statement With Updates
4 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
12 October 2021
AAAnnual Accounts
Change Person Director Company With Change Date
22 July 2021
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
4 May 2021
MR01Registration of a Charge
Change To A Person With Significant Control
16 March 2021
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
10 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
10 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
8 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 March 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
5 March 2021
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
20 January 2021
AD01Change of Registered Office Address
Resolution
15 January 2021
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
14 January 2021
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
13 January 2021
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
23 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 November 2020
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
5 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
21 September 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 July 2020
TM01Termination of Director
Confirmation Statement With No Updates
3 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
19 August 2019
AAAnnual Accounts
Statement Of Companys Objects
18 July 2019
CC04CC04
Change Corporate Secretary Company With Change Date
13 December 2018
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
4 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
8 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
17 June 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2017
TM01Termination of Director
Confirmation Statement With Updates
14 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
17 June 2016
AAAnnual Accounts
Change Person Director Company With Change Date
24 February 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
22 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 January 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
8 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
6 January 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 October 2015
AR01AR01
Accounts With Accounts Type Full
15 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2014
AR01AR01
Accounts With Accounts Type Full
23 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2013
AR01AR01
Appoint Person Director Company With Name
30 August 2013
AP01Appointment of Director
Termination Director Company With Name
30 August 2013
TM01Termination of Director
Accounts With Accounts Type Full
19 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2012
AR01AR01
Accounts With Accounts Type Full
11 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2011
AR01AR01
Change Corporate Secretary Company With Change Date
2 August 2011
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
5 July 2011
AAAnnual Accounts
Resolution
12 November 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
19 October 2010
AR01AR01
Termination Secretary Company With Name
2 October 2010
TM02Termination of Secretary
Accounts With Accounts Type Full
16 August 2010
AAAnnual Accounts
Appoint Corporate Secretary Company With Name
1 July 2010
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
30 June 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
3 November 2009
AR01AR01
Change Person Secretary Company With Change Date
20 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
18 October 2009
CH01Change of Director Details
Appoint Person Director Company With Name
9 October 2009
AP01Appointment of Director
Legacy
30 September 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 August 2009
AAAnnual Accounts
Legacy
1 April 2009
288aAppointment of Director or Secretary
Legacy
1 April 2009
288bResignation of Director or Secretary
Resolution
16 October 2008
RESOLUTIONSResolutions
Legacy
8 October 2008
363aAnnual Return
Legacy
6 August 2008
288aAppointment of Director or Secretary
Legacy
5 August 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 July 2008
AAAnnual Accounts
Legacy
17 December 2007
288bResignation of Director or Secretary
Legacy
29 October 2007
363aAnnual Return
Memorandum Articles
19 September 2007
MEM/ARTSMEM/ARTS
Resolution
19 September 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Full
27 July 2007
AAAnnual Accounts
Legacy
9 July 2007
288aAppointment of Director or Secretary
Legacy
21 November 2006
288bResignation of Director or Secretary
Legacy
21 November 2006
288aAppointment of Director or Secretary
Legacy
23 October 2006
363aAnnual Return
Accounts With Accounts Type Full
7 September 2006
AAAnnual Accounts
Legacy
6 September 2006
288bResignation of Director or Secretary
Legacy
6 September 2006
288aAppointment of Director or Secretary
Legacy
26 June 2006
288cChange of Particulars
Legacy
21 February 2006
288aAppointment of Director or Secretary
Legacy
10 February 2006
288bResignation of Director or Secretary
Legacy
16 December 2005
288cChange of Particulars
Legacy
2 November 2005
363aAnnual Return
Accounts With Accounts Type Full
25 October 2005
AAAnnual Accounts
Legacy
29 September 2005
288aAppointment of Director or Secretary
Legacy
12 August 2005
288bResignation of Director or Secretary
Legacy
11 April 2005
288cChange of Particulars
Legacy
13 December 2004
288bResignation of Director or Secretary
Legacy
19 October 2004
363aAnnual Return
Accounts With Accounts Type Full
22 September 2004
AAAnnual Accounts
Legacy
7 April 2004
288cChange of Particulars
Legacy
16 February 2004
287Change of Registered Office
Legacy
22 January 2004
288aAppointment of Director or Secretary
Legacy
8 January 2004
288bResignation of Director or Secretary
Legacy
14 October 2003
363aAnnual Return
Accounts With Accounts Type Full
8 October 2003
AAAnnual Accounts
Legacy
10 May 2003
288bResignation of Director or Secretary
Legacy
10 May 2003
288aAppointment of Director or Secretary
Legacy
17 March 2003
288cChange of Particulars
Legacy
12 November 2002
363aAnnual Return
Accounts With Accounts Type Full
12 November 2002
AAAnnual Accounts
Legacy
16 September 2002
288aAppointment of Director or Secretary
Legacy
16 September 2002
288aAppointment of Director or Secretary
Legacy
16 September 2002
288bResignation of Director or Secretary
Legacy
11 September 2002
288bResignation of Director or Secretary
Legacy
11 September 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 October 2001
AAAnnual Accounts
Legacy
16 October 2001
363aAnnual Return
Legacy
18 April 2001
288bResignation of Director or Secretary
Legacy
18 April 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 January 2001
AAAnnual Accounts
Legacy
26 October 2000
244244
Legacy
10 October 2000
363aAnnual Return
Resolution
12 September 2000
RESOLUTIONSResolutions
Legacy
29 October 1999
363aAnnual Return
Accounts With Accounts Type Full
8 September 1999
AAAnnual Accounts
Resolution
13 July 1999
RESOLUTIONSResolutions
Resolution
13 July 1999
RESOLUTIONSResolutions
Legacy
10 February 1999
288aAppointment of Director or Secretary
Legacy
9 February 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 December 1998
AAAnnual Accounts
Legacy
22 October 1998
244244
Legacy
19 October 1998
363aAnnual Return
Legacy
14 May 1998
288aAppointment of Director or Secretary
Legacy
14 May 1998
288bResignation of Director or Secretary
Legacy
22 October 1997
363aAnnual Return
Accounts With Accounts Type Full
3 October 1997
AAAnnual Accounts
Legacy
25 June 1997
287Change of Registered Office
Legacy
13 October 1996
363aAnnual Return
Accounts With Accounts Type Full
19 September 1996
AAAnnual Accounts
Legacy
6 October 1995
363x363x
Accounts With Accounts Type Full
14 September 1995
AAAnnual Accounts
Legacy
26 June 1995
88(2)R88(2)R
Resolution
26 June 1995
RESOLUTIONSResolutions
Legacy
26 June 1995
123Notice of Increase in Nominal Capital
Legacy
31 May 1995
288288
Legacy
15 February 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
18 October 1994
363x363x
Legacy
8 September 1994
287Change of Registered Office
Accounts With Accounts Type Full
7 September 1994
AAAnnual Accounts
Legacy
16 May 1994
288288
Legacy
25 October 1993
363x363x
Legacy
21 September 1993
288288
Legacy
13 July 1993
288288
Legacy
13 July 1993
288288
Accounts With Accounts Type Full
6 June 1993
AAAnnual Accounts
Legacy
16 March 1993
287Change of Registered Office
Legacy
19 February 1993
88(2)Return of Allotment of Shares
Resolution
16 February 1993
RESOLUTIONSResolutions
Legacy
16 February 1993
123Notice of Increase in Nominal Capital
Legacy
17 November 1992
288288
Resolution
19 October 1992
RESOLUTIONSResolutions
Resolution
19 October 1992
RESOLUTIONSResolutions
Resolution
19 October 1992
RESOLUTIONSResolutions
Resolution
19 October 1992
RESOLUTIONSResolutions
Resolution
19 October 1992
RESOLUTIONSResolutions
Legacy
16 October 1992
363x363x
Accounts With Accounts Type Full
21 September 1992
AAAnnual Accounts
Legacy
29 November 1991
363x363x
Accounts With Accounts Type Full
26 September 1991
AAAnnual Accounts
Legacy
12 September 1991
288288
Legacy
9 April 1991
288288
Legacy
10 October 1990
363363
Accounts With Accounts Type Full
9 October 1990
AAAnnual Accounts
Resolution
31 January 1990
RESOLUTIONSResolutions
Memorandum Articles
31 January 1990
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full
27 November 1989
AAAnnual Accounts
Legacy
27 November 1989
363363
Legacy
11 September 1989
224224
Legacy
11 January 1989
288288
Legacy
10 January 1989
288288
Legacy
10 January 1989
287Change of Registered Office
Legacy
15 December 1988
288288
Resolution
6 December 1988
RESOLUTIONSResolutions
Certificate Change Of Name Company
5 December 1988
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
5 December 1988
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
11 November 1988
NEWINCIncorporation