Background WavePink WaveYellow Wave

HML FREEHOLDS LIMITED (02334528)

HML FREEHOLDS LIMITED (02334528) is an active UK company. incorporated on 11 January 1989. with registered office in Richmond. The company operates in the Real Estate Activities sector, engaged in real estate agencies. HML FREEHOLDS LIMITED has been registered for 37 years. Current directors include CONWAY, Benjamin, HEHIR, Michael Anthony, MASON, Erica Rosemary.

Company Number
02334528
Status
active
Type
ltd
Incorporated
11 January 1989
Age
37 years
Address
9-11 The Quadrant, Richmond, TW9 1BP
Industry Sector
Real Estate Activities
Business Activity
Real estate agencies
Directors
CONWAY, Benjamin, HEHIR, Michael Anthony, MASON, Erica Rosemary
SIC Codes
68310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HML FREEHOLDS LIMITED

HML FREEHOLDS LIMITED is an active company incorporated on 11 January 1989 with the registered office located in Richmond. The company operates in the Real Estate Activities sector, specifically engaged in real estate agencies. HML FREEHOLDS LIMITED was registered 37 years ago.(SIC: 68310)

Status

active

Active since 37 years ago

Company No

02334528

LTD Company

Age

37 Years

Incorporated 11 January 1989

Size

N/A

Accounts

ARD: 29/12

Up to Date

6 months left

Last Filed

Made up to 29 December 2024 (1 year ago)
Submitted on 23 April 2025 (11 months ago)
Period: 30 December 2023 - 29 December 2024(13 months)
Type: Dormant

Next Due

Due by 29 September 2026
Period: 30 December 2024 - 29 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 13 December 2025 (3 months ago)
Submitted on 7 January 2026 (2 months ago)

Next Due

Due by 27 December 2026
For period ending 13 December 2026

Previous Company Names

BOND WOLFE ASSOCIATES LIMITED
From: 30 December 2015To: 16 August 2023
BIGWOOD ASSOCIATES LIMITED
From: 3 February 1993To: 30 December 2015
VOGUEMEAD LIMITED
From: 11 January 1989To: 3 February 1993
Contact
Address

9-11 The Quadrant Richmond, TW9 1BP,

Previous Addresses

5-6 Greenfield Crescent Edgbaston Birmingham West Midlands B15 3BE England
From: 11 October 2019To: 30 August 2023
2 Water Court Water Street Birmingham B3 1HP
From: 11 January 1989To: 11 October 2019
Timeline

31 key events • 1989 - 2025

Funding Officers Ownership
Company Founded
Jan 89
Director Left
May 12
Director Left
May 12
Director Left
May 12
Director Left
May 12
Director Left
May 12
Director Left
May 12
Director Left
May 12
Director Left
May 12
Director Left
May 12
Director Left
May 12
Director Left
May 12
Funding Round
Dec 15
Director Left
Dec 22
Owner Exit
Dec 22
Director Joined
Aug 23
Owner Exit
Aug 23
Owner Exit
Aug 23
Director Left
Aug 23
Director Left
Aug 23
Director Joined
Aug 23
Director Joined
Aug 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Left
Oct 23
Director Left
Oct 23
Owner Exit
Nov 23
Director Joined
Jul 24
Director Left
Nov 24
Director Left
Jan 25
Director Joined
Mar 25
1
Funding
25
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

RODRIGUEZ, Amilcar

Active
The Quadrant, RichmondTW9 1BP
Secretary
Appointed 28 Nov 2024

CONWAY, Benjamin

Active
The Quadrant, RichmondTW9 1BP
Born August 1959
Director
Appointed 11 Mar 2025

HEHIR, Michael Anthony

Active
The Quadrant, RichmondTW9 1BP
Born September 1984
Director
Appointed 30 Aug 2023

MASON, Erica Rosemary

Active
The Quadrant, RichmondTW9 1BP
Born February 1977
Director
Appointed 30 Aug 2023

CARTER, Graham Harold

Resigned
Dorsington Manor, Stratford Upon AvonCV37 8AU
Secretary
Appointed 01 Dec 1996
Resigned 07 Nov 2007

DALEY, Permjit Kaur

Resigned
Water Court, BirminghamB3 1HP
Secretary
Appointed 07 Nov 2007
Resigned 27 Mar 2018

HOWGEGO, James

Resigned
The Quadrant, RichmondTW9 1BP
Secretary
Appointed 30 Aug 2023
Resigned 28 Nov 2024

ICKE, Christopher John

Resigned
57 Parkfield Road, StourbridgeDY8 1EZ
Secretary
Appointed N/A
Resigned 31 Jan 1996

IRONMONGER, Christopher

Resigned
The Old School, Stratford Upon AvonCV37 8HX
Secretary
Appointed 01 Feb 1996
Resigned 01 Dec 1996

BALLA, Leslie Graham

Resigned
Water Court, BirminghamB3 1HP
Born December 1956
Director
Appointed 01 Sept 2003
Resigned 15 May 2012

BASSI, Paramjit Paul Singh

Resigned
Edgbaston, BirminghamB15 3BE
Born March 1962
Director
Appointed 17 Nov 2006
Resigned 30 Aug 2023

BRASHER, Robert Alexander

Resigned
39 New Street, BurntwoodWS7 1BT
Born May 1964
Director
Appointed 01 Sept 2003
Resigned 29 Apr 2005

CARISS, David Linsay

Resigned
Hunters Lodge, WorcesterWR3 7RE
Born February 1936
Director
Appointed 07 Nov 1997
Resigned 31 Oct 1999

CARTER, Graham Harold

Resigned
Water Court, BirminghamB3 1HP
Born September 1950
Director
Appointed 11 Jan 1993
Resigned 15 May 2012

DALY, Marcus Hugh Paul

Resigned
Edgbaston, BirminghamB15 3BE
Born July 1957
Director
Appointed 17 Nov 2006
Resigned 30 Aug 2023

DALY, Michael Roderick John

Resigned
Edgbaston, BirminghamB15 3BE
Born October 1958
Director
Appointed 17 Nov 2006
Resigned 21 May 2022

FINCH, Andrew David

Resigned
89 Wood Lane, BirminghamB17 9AY
Born December 1962
Director
Appointed 01 Jan 1995
Resigned 30 Nov 1996

FOWLER, Ian Roger

Resigned
Water Court, BirminghamB3 1HP
Born January 1956
Director
Appointed 01 Sept 2002
Resigned 15 May 2012

GIBBS, Simon John

Resigned
Water Court, BirminghamB3 1HP
Born August 1963
Director
Appointed 21 Nov 2006
Resigned 15 May 2012

GOUGH, Nigel Seymour

Resigned
Water Court, BirminghamB3 1HP
Born April 1947
Director
Appointed 11 Jan 1993
Resigned 15 May 2012

GREEN, Anthony Edward George

Resigned
73 Thorney Road, Sutton ColdfieldB74 3JA
Born January 1944
Director
Appointed 04 May 1995
Resigned 31 Dec 2003

HACKETT, Derek Howard

Resigned
Edzel House 121 Chester Road, BirminghamB36 0AE
Born August 1934
Director
Appointed 01 Mar 1994
Resigned 31 Dec 2003

HACKETT, Jonathan Howard

Resigned
Water Court, BirminghamB3 1HP
Born April 1967
Director
Appointed 01 Dec 2000
Resigned 15 May 2012

HOWGEGO, James Alfred Lloyd

Resigned
The Quadrant, RichmondTW9 1BP
Born August 1968
Director
Appointed 30 Aug 2023
Resigned 28 Nov 2024

IRONMONGER, Christopher

Resigned
The Old School, Stratford Upon AvonCV37 8HX
Born April 1950
Director
Appointed N/A
Resigned 30 Sept 2008

JONES, Philip Lawrence

Resigned
The Stable Pennyford Hall Court, SolihullB95 6HE
Born July 1955
Director
Appointed 01 Jan 1995
Resigned 03 Aug 1995

LAWRENCE, William Richard Grosvenor

Resigned
Fir Tree House, WorcesterWR2 6LU
Born July 1934
Director
Appointed 01 Mar 1994
Resigned 28 Feb 1996

LEE, Richard Ackroyd

Resigned
Water Court, BirminghamB3 1HP
Born March 1948
Director
Appointed 01 Dec 1996
Resigned 15 May 2012

MARTIN, Robert John Malborn

Resigned
17 Featherston Road, Sutton ColdfieldB74 3JW
Born August 1938
Director
Appointed 07 Apr 1999
Resigned 01 Sept 2003

O'CONNOR, Russell Nicholas

Resigned
The Quadrant, RichmondTW9 1BP
Born November 1980
Director
Appointed 25 Jul 2024
Resigned 31 Dec 2024

PATEL, Parimal Raojibhai

Resigned
The Quadrant, RichmondTW9 1BP
Born August 1965
Director
Appointed 29 Sept 2023
Resigned 29 Sept 2023

PRICHARD, Stephen Hall

Resigned
Water Court, BirminghamB3 1HP
Born June 1953
Director
Appointed 01 Dec 1996
Resigned 15 May 2012

RENDALL, Duncan Llewelyn

Resigned
The Quadrant, RichmondTW9 1BP
Born September 1964
Director
Appointed 29 Sept 2023
Resigned 29 Sept 2023

SHEPHERD, Arnold Ivor

Resigned
12 Hamilton Avenue, BirminghamB17 9AJ
Born December 1931
Director
Appointed N/A
Resigned 31 Oct 2008

STOWE, Richard

Resigned
Water Court, BirminghamB3 1HP
Born February 1953
Director
Appointed 11 Jan 1993
Resigned 15 May 2012

Persons with significant control

5

1 Active
4 Ceased
St. George Wharf, LondonSW8 2LE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 29 Sept 2023
The Quadrant, RichmondTW9 1BP

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Aug 2023
Ceased 29 Sept 2023

Mr Paramjit Singh Bassi

Ceased
Edgbaston, BirminghamB15 3BE
Born March 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Aug 2023

Mr Marcus Hugh Paul Daly

Ceased
Edgbaston, BirminghamB15 3BE
Born July 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Aug 2023

Mr Michael Roderick John Daly

Ceased
Edgbaston, BirminghamB15 3BE
Born October 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 21 May 2022
Fundings
Financials
Latest Activities

Filing History

189

Confirmation Statement With No Updates
7 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 April 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 January 2025
TM01Termination of Director
Confirmation Statement With No Updates
11 January 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 November 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 November 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
28 November 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
25 July 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
9 April 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
6 March 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
5 January 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
8 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 November 2023
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
6 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
6 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
5 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 October 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
31 August 2023
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
30 August 2023
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
30 August 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
30 August 2023
AP01Appointment of Director
Cessation Of A Person With Significant Control
30 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
30 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
30 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
30 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 August 2023
AP01Appointment of Director
Certificate Change Of Name Company
16 August 2023
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
21 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 December 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
8 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
15 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 October 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
29 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
28 March 2019
CH01Change of Director Details
Change To A Person With Significant Control
28 March 2019
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
28 March 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
28 March 2018
TM02Termination of Secretary
Gazette Filings Brought Up To Date
7 March 2018
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
6 March 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
5 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 June 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 March 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
20 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 March 2016
AAAnnual Accounts
Certificate Change Of Name Company
30 December 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
30 December 2015
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
16 December 2015
AR01AR01
Capital Allotment Shares
16 December 2015
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
31 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 August 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
10 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2013
AR01AR01
Termination Director Company With Name
28 May 2012
TM01Termination of Director
Termination Director Company With Name
28 May 2012
TM01Termination of Director
Termination Director Company With Name
28 May 2012
TM01Termination of Director
Termination Director Company With Name
28 May 2012
TM01Termination of Director
Termination Director Company With Name
28 May 2012
TM01Termination of Director
Termination Director Company With Name
28 May 2012
TM01Termination of Director
Termination Director Company With Name
28 May 2012
TM01Termination of Director
Termination Director Company With Name
28 May 2012
TM01Termination of Director
Termination Director Company With Name
28 May 2012
TM01Termination of Director
Termination Director Company With Name
28 May 2012
TM01Termination of Director
Termination Director Company With Name
28 May 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2011
AR01AR01
Change Person Secretary Company With Change Date
14 January 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
30 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2010
AR01AR01
Change Person Director Company With Change Date
10 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 April 2009
AAAnnual Accounts
Legacy
16 April 2009
287Change of Registered Office
Legacy
25 March 2009
288bResignation of Director or Secretary
Legacy
17 March 2009
363aAnnual Return
Legacy
18 November 2008
288bResignation of Director or Secretary
Legacy
18 November 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 May 2008
AAAnnual Accounts
Legacy
27 March 2008
288aAppointment of Director or Secretary
Legacy
27 March 2008
288bResignation of Director or Secretary
Legacy
3 January 2008
363aAnnual Return
Legacy
12 March 2007
363sAnnual Return (shuttle)
Legacy
6 December 2006
288aAppointment of Director or Secretary
Legacy
27 November 2006
288aAppointment of Director or Secretary
Legacy
27 November 2006
288aAppointment of Director or Secretary
Legacy
27 November 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 November 2006
AAAnnual Accounts
Accounts With Accounts Type Full
1 February 2006
AAAnnual Accounts
Legacy
14 December 2005
363aAnnual Return
Legacy
18 May 2005
288bResignation of Director or Secretary
Legacy
29 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 November 2004
AAAnnual Accounts
Legacy
9 January 2004
363sAnnual Return (shuttle)
Legacy
30 December 2003
288bResignation of Director or Secretary
Legacy
30 December 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 November 2003
AAAnnual Accounts
Legacy
29 September 2003
288bResignation of Director or Secretary
Legacy
18 September 2003
288aAppointment of Director or Secretary
Legacy
9 September 2003
288aAppointment of Director or Secretary
Legacy
14 January 2003
288aAppointment of Director or Secretary
Legacy
13 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 November 2002
AAAnnual Accounts
Legacy
5 September 2002
288aAppointment of Director or Secretary
Legacy
7 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 December 2001
AAAnnual Accounts
Legacy
9 January 2001
363sAnnual Return (shuttle)
Legacy
9 January 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 November 2000
AAAnnual Accounts
Legacy
17 November 2000
287Change of Registered Office
Legacy
12 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 December 1999
AAAnnual Accounts
Legacy
9 November 1999
288bResignation of Director or Secretary
Legacy
11 October 1999
288aAppointment of Director or Secretary
Legacy
28 July 1999
288aAppointment of Director or Secretary
Legacy
28 July 1999
288aAppointment of Director or Secretary
Legacy
18 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 November 1998
AAAnnual Accounts
Legacy
16 January 1998
363sAnnual Return (shuttle)
Legacy
15 December 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 November 1997
AAAnnual Accounts
Legacy
30 December 1996
363sAnnual Return (shuttle)
Legacy
30 December 1996
288bResignation of Director or Secretary
Legacy
30 December 1996
288bResignation of Director or Secretary
Legacy
30 December 1996
288aAppointment of Director or Secretary
Legacy
30 December 1996
288aAppointment of Director or Secretary
Legacy
30 December 1996
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 November 1996
AAAnnual Accounts
Legacy
27 February 1996
288288
Legacy
27 February 1996
288288
Legacy
11 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 November 1995
AAAnnual Accounts
Legacy
13 September 1995
288288
Legacy
12 September 1995
288288
Accounts With Accounts Type Full
26 April 1995
AAAnnual Accounts
Legacy
7 April 1995
288288
Legacy
6 April 1995
288288
Legacy
17 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
31 March 1994
288288
Legacy
31 March 1994
288288
Legacy
9 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 January 1994
AAAnnual Accounts
Resolution
18 February 1993
RESOLUTIONSResolutions
Accounts With Accounts Type Full
8 February 1993
AAAnnual Accounts
Certificate Change Of Name Company
2 February 1993
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 January 1993
288288
Legacy
18 January 1993
288288
Legacy
18 January 1993
288288
Legacy
17 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 February 1992
AAAnnual Accounts
Legacy
20 January 1992
363b363b
Legacy
16 July 1991
288288
Accounts With Accounts Type Full
18 December 1990
AAAnnual Accounts
Legacy
18 December 1990
363363
Legacy
13 November 1990
287Change of Registered Office
Resolution
18 April 1989
RESOLUTIONSResolutions
Memorandum Articles
5 April 1989
MEM/ARTSMEM/ARTS
Legacy
5 April 1989
288288
Legacy
5 April 1989
288288
Legacy
5 April 1989
287Change of Registered Office
Legacy
5 April 1989
224224
Legacy
6 February 1989
288288
Legacy
6 February 1989
287Change of Registered Office
Incorporation Company
11 January 1989
NEWINCIncorporation