Background WavePink WaveYellow Wave

GODIVA PRODUCTS LIMITED (02354299)

GODIVA PRODUCTS LIMITED (02354299) is an active UK company. incorporated on 2 March 1989. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. GODIVA PRODUCTS LIMITED has been registered for 37 years. Current directors include PURPURA, Miroslaw, YARNALL, Richard William.

Company Number
02354299
Status
active
Type
ltd
Incorporated
2 March 1989
Age
37 years
Address
Suite 4, 7th Floor 50 Broadway, London, SW1H 0DB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
PURPURA, Miroslaw, YARNALL, Richard William
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GODIVA PRODUCTS LIMITED

GODIVA PRODUCTS LIMITED is an active company incorporated on 2 March 1989 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. GODIVA PRODUCTS LIMITED was registered 37 years ago.(SIC: 70100)

Status

active

Active since 37 years ago

Company No

02354299

LTD Company

Age

37 Years

Incorporated 2 March 1989

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 December 2025 (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

5 months left

Last Filed

Made up to 21 August 2025 (7 months ago)
Submitted on 10 September 2025 (6 months ago)

Next Due

Due by 4 September 2026
For period ending 21 August 2026

Previous Company Names

LAW 127 LIMITED
From: 2 March 1989To: 18 January 1990
Contact
Address

Suite 4, 7th Floor 50 Broadway London, SW1H 0DB,

Previous Addresses

280 Bishopsgate London EC2M 4AG United Kingdom
From: 14 October 2024To: 26 August 2025
280 Bishopsgate London EC2M 4RB United Kingdom
From: 2 October 2023To: 14 October 2024
100 New Bridge Street London EC4V 6JA
From: 2 March 1989To: 2 October 2023
Timeline

22 key events • 1989 - 2025

Funding Officers Ownership
Company Founded
Mar 89
Director Left
Feb 12
Director Joined
Feb 12
Director Joined
Sept 12
Director Left
Sept 12
Director Joined
Aug 13
Director Joined
Aug 13
Director Left
Aug 13
Director Joined
Apr 17
Director Left
Apr 17
Director Joined
Jul 18
Director Left
Jul 18
Director Joined
Oct 22
Director Joined
Oct 22
Director Left
Oct 22
Director Left
Oct 22
Director Left
Sept 23
Director Joined
Oct 23
Owner Exit
May 25
Director Left
Aug 25
Director Joined
Aug 25
Director Left
Dec 25
0
Funding
20
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

RAYBURN, Samuel Veijo

Active
50 Broadway, LondonSW1H 0DB
Secretary
Appointed 30 May 2025

PURPURA, Miroslaw

Active
50 Broadway, LondonSW1H 0DB
Born December 1986
Director
Appointed 30 Jun 2025

YARNALL, Richard William

Active
WarwickCV34 5LR
Born April 1972
Director
Appointed 29 Jun 2013

ANDERSON, Lisa Michelle

Resigned
3100 Sanders Road, Northbrook60062
Secretary
Appointed 01 Mar 2017
Resigned 30 May 2025

BOYD, Craig Troupe

Resigned
1925 W. Field Court, 2nd Floor, Lake Forest60045
Secretary
Appointed 03 May 2016
Resigned 01 Mar 2017

HANIGAN, Brian Patrick

Resigned
W Field Court, Lake Forest60004
Secretary
Appointed 03 May 2016
Resigned 28 Feb 2020

LAMLEY, Timothy

Resigned
112 Charity Row, BedworthCV12 8AG
Secretary
Appointed N/A
Resigned 31 Oct 1994

NOEL, Mark Christopher

Resigned
153 Swarthmore Road, BirminghamB29 4NW
Secretary
Appointed 01 Sept 1999
Resigned 15 Dec 1999

PATEL, Khandubhai Parbhubhai

Resigned
47 Maidavale Crescent, CoventryCV3 6GB
Secretary
Appointed 01 Mar 1995
Resigned 01 Sept 1999

ABOGADO NOMINEES LIMITED

Resigned
100 New Bridge Street, LondonEC4V 6JA
Corporate nominee secretary
Appointed 15 Dec 1999
Resigned 28 Apr 2022

ANDREWS, Peter Joseph

Resigned
Brassmills, NewentGL18 1HD
Born March 1947
Director
Appointed N/A
Resigned 31 Jul 1994

APPLETON, Ronald Terence

Resigned
67 Mill Street, Leamington SpaCV33 9HS
Born February 1942
Director
Appointed N/A
Resigned 31 Jul 1992

BOHUNICKY, Brian J

Resigned
3403 Sw 86th Street, Gainesville32608
Born April 1954
Director
Appointed 01 Feb 2004
Resigned 30 Nov 2008

BOYD, Craig Troupe

Resigned
W Field Court 2nd Floor, Lake Forest
Born March 1947
Director
Appointed 21 Aug 2007
Resigned 03 Feb 2012

BRAYNE, Michael John

Resigned
40 Leicester Lane, Leamington SpaCV32 7HF
Born September 1942
Director
Appointed 01 Aug 1992
Resigned 31 May 1996

BRUGIONI, Val

Resigned
42 Se 103rd Street, Ocala
Born August 1947
Director
Appointed 01 Oct 2001
Resigned 31 Jan 2004

COGGINS, Richard Clive

Resigned
Stumpfgraben Str 7, Maintal-Bischofsheim
Born March 1947
Director
Appointed 01 Apr 1999
Resigned 01 Mar 2001

ELWICK, Daniel Edward

Resigned
3 Hargrave Close, CoventryCV3 2XS
Born October 1954
Director
Appointed 14 Jul 1995
Resigned 29 Mar 1999

FERRARI, Fabio Giancarlo Maria

Resigned
Charles Street, WarwickCV34 5LR
Born June 1962
Director
Appointed 11 May 2018
Resigned 14 Jul 2022

GODDARD, Mark

Resigned
Charles Street, WarwickCV34 5LR
Born July 1963
Director
Appointed 01 Mar 2017
Resigned 27 Apr 2018

GOTTS, Derek

Resigned
18 Swift Close, Grange ParkNN4 5AZ
Born September 1961
Director
Appointed 14 Nov 2005
Resigned 17 May 2008

GROGAN, William Kevin

Resigned
Sanders Road, Northbrook60062
Born June 1978
Director
Appointed 14 Jul 2022
Resigned 15 Sept 2023

HALL, Derek

Resigned
Touchdown Spring Lane, WarwickCV35 9HN
Born December 1952
Director
Appointed N/A
Resigned 31 Jul 1995

HENTZEN III, Herbert Dick

Resigned
1158 West Main Street, Lansdale 19446
Born December 1958
Director
Appointed 15 Dec 1999
Resigned 01 Oct 2001

KREPS, Robert W

Resigned
6775 Se 12th Circle, Ocala34480
Born October 1946
Director
Appointed 28 Feb 2002
Resigned 16 Jun 2008

KURISH, John Alexander

Resigned
W. Field Court, Lake Forest60045
Born February 1963
Director
Appointed 03 Feb 2012
Resigned 08 Aug 2012

KYSOR, William Dale

Resigned
157 Polo Drive, North Wales 19454
Born October 1947
Director
Appointed 15 Dec 1999
Resigned 28 Feb 2002

LAMLEY, Timothy

Resigned
112 Charity Row, BedworthCV12 8AG
Born April 1958
Director
Appointed N/A
Resigned 31 Oct 1994

MASON, Frank William

Resigned
9 Parkes Lane, DudleyDY3 1AQ
Born October 1952
Director
Appointed 01 Apr 1999
Resigned 31 Aug 2005

MILLER, Keith Brian

Resigned
N.W. 27th Avenue, Ocala34475
Born March 1959
Director
Appointed 02 Oct 2023
Resigned 30 Jun 2025

MOORE, Arthur Dennis

Resigned
68 High View Road, Leamington SpaCV32 7JB
Born August 1928
Director
Appointed N/A
Resigned 02 Nov 1993

MYSZAK, Jenna

Resigned
Sanders Road, Northbrook60062
Born March 1976
Director
Appointed 14 Jul 2022
Resigned 12 Dec 2025

NOEL, Mark Christopher

Resigned
Charles Street, WarwickCV34 5LR
Born October 1964
Director
Appointed 16 Jun 2008
Resigned 30 Jun 2013

NOEL, Mark Christopher

Resigned
153 Swarthmore Road, BirminghamB29 4NW
Born October 1964
Director
Appointed 01 Sept 1999
Resigned 06 Apr 2007

NOTARO, Frank James

Resigned
1133 N Dearborn, ChicagoFOREIGN
Born November 1963
Director
Appointed 15 Dec 1999
Resigned 21 Aug 2007

Persons with significant control

2

1 Active
1 Ceased
50 Broadway, LondonSW1H 0DB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 May 2025
Sanders Road, Northbrook60062

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
Ceased 04 May 2025
Fundings
Financials
Latest Activities

Filing History

216

Termination Director Company With Name Termination Date
29 December 2025
TM01Termination of Director
Accounts With Accounts Type Full
22 December 2025
AAAnnual Accounts
Change To A Person With Significant Control
10 September 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
10 September 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
5 September 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
26 August 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
7 August 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 August 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
7 August 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
7 August 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
8 May 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Person Secretary Company With Change Date
3 December 2024
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
14 October 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Full
4 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
16 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 October 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
2 October 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
15 September 2023
TM01Termination of Director
Confirmation Statement With No Updates
8 September 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
18 October 2022
TM01Termination of Director
Accounts With Accounts Type Full
10 October 2022
AAAnnual Accounts
Change To A Person With Significant Control
3 October 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
1 September 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
3 May 2022
TM02Termination of Secretary
Accounts With Accounts Type Full
7 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 August 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
31 March 2020
TM02Termination of Secretary
Accounts With Accounts Type Full
10 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
22 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 July 2018
TM01Termination of Director
Accounts With Accounts Type Full
5 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 August 2017
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
30 August 2017
PSC09Update to PSC Statements
Appoint Person Secretary Company With Name Date
4 April 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
4 April 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
4 April 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
4 April 2017
TM01Termination of Director
Confirmation Statement With Updates
2 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2016
AR01AR01
Appoint Person Secretary Company With Name Date
17 May 2016
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
17 May 2016
AP03Appointment of Secretary
Accounts With Accounts Type Full
14 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
9 October 2014
AR01AR01
Accounts With Accounts Type Full
8 October 2014
AAAnnual Accounts
Accounts With Accounts Type Full
4 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2013
AR01AR01
Change Corporate Secretary Company With Change Date
29 September 2013
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name
27 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
27 August 2013
AP01Appointment of Director
Termination Director Company With Name
27 August 2013
TM01Termination of Director
Accounts With Accounts Type Full
4 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2012
AR01AR01
Appoint Person Director Company With Name
5 September 2012
AP01Appointment of Director
Termination Director Company With Name
5 September 2012
TM01Termination of Director
Appoint Person Director Company With Name
29 February 2012
AP01Appointment of Director
Termination Director Company With Name
28 February 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 September 2011
AR01AR01
Accounts With Accounts Type Full
31 August 2011
AAAnnual Accounts
Resolution
4 March 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Full
30 September 2010
AAAnnual Accounts
Change Person Director Company With Change Date
16 September 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
16 September 2010
AR01AR01
Change Person Director Company With Change Date
30 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2009
CH01Change of Director Details
Accounts With Accounts Type Full
4 November 2009
AAAnnual Accounts
Legacy
1 September 2009
363aAnnual Return
Accounts With Accounts Type Full
16 February 2009
AAAnnual Accounts
Legacy
10 December 2008
288bResignation of Director or Secretary
Legacy
10 September 2008
363aAnnual Return
Legacy
8 July 2008
288aAppointment of Director or Secretary
Legacy
25 June 2008
288bResignation of Director or Secretary
Legacy
25 June 2008
288bResignation of Director or Secretary
Legacy
25 June 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 June 2008
AAAnnual Accounts
Legacy
20 November 2007
288cChange of Particulars
Legacy
20 November 2007
288cChange of Particulars
Legacy
14 September 2007
363aAnnual Return
Legacy
3 September 2007
288bResignation of Director or Secretary
Legacy
3 September 2007
288aAppointment of Director or Secretary
Legacy
20 April 2007
288aAppointment of Director or Secretary
Legacy
20 April 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Group
13 December 2006
AAAnnual Accounts
Legacy
5 October 2006
363aAnnual Return
Resolution
18 August 2006
RESOLUTIONSResolutions
Legacy
12 December 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
4 November 2005
AAAnnual Accounts
Legacy
23 September 2005
288bResignation of Director or Secretary
Legacy
12 September 2005
363aAnnual Return
Accounts With Accounts Type Group
5 February 2005
AAAnnual Accounts
Resolution
3 November 2004
RESOLUTIONSResolutions
Resolution
3 November 2004
RESOLUTIONSResolutions
Resolution
3 November 2004
RESOLUTIONSResolutions
Legacy
15 October 2004
244244
Legacy
31 August 2004
363aAnnual Return
Legacy
19 April 2004
288bResignation of Director or Secretary
Legacy
19 April 2004
288bResignation of Director or Secretary
Legacy
19 April 2004
288bResignation of Director or Secretary
Legacy
19 April 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
3 November 2003
AAAnnual Accounts
Legacy
16 September 2003
363aAnnual Return
Accounts With Accounts Type Group
21 January 2003
AAAnnual Accounts
Legacy
1 October 2002
363aAnnual Return
Legacy
4 September 2002
403aParticulars of Charge Subject to s859A
Legacy
16 June 2002
288bResignation of Director or Secretary
Legacy
16 June 2002
288aAppointment of Director or Secretary
Legacy
3 December 2001
288aAppointment of Director or Secretary
Legacy
3 December 2001
288bResignation of Director or Secretary
Legacy
10 September 2001
363aAnnual Return
Accounts With Accounts Type Full Group
20 April 2001
AAAnnual Accounts
Legacy
27 March 2001
288bResignation of Director or Secretary
Legacy
19 September 2000
363aAnnual Return
Accounts With Accounts Type Full Group
20 June 2000
AAAnnual Accounts
Legacy
26 April 2000
288cChange of Particulars
Accounts With Accounts Type Full Group
14 March 2000
AAAnnual Accounts
Legacy
17 February 2000
353a353a
Legacy
11 February 2000
288bResignation of Director or Secretary
Legacy
11 February 2000
288aAppointment of Director or Secretary
Legacy
11 February 2000
288aAppointment of Director or Secretary
Legacy
11 February 2000
288aAppointment of Director or Secretary
Legacy
11 February 2000
288aAppointment of Director or Secretary
Legacy
11 February 2000
288aAppointment of Director or Secretary
Legacy
11 February 2000
288aAppointment of Director or Secretary
Legacy
11 February 2000
287Change of Registered Office
Legacy
10 September 1999
363sAnnual Return (shuttle)
Legacy
10 September 1999
288bResignation of Director or Secretary
Legacy
10 September 1999
288aAppointment of Director or Secretary
Legacy
21 April 1999
288aAppointment of Director or Secretary
Legacy
13 April 1999
288bResignation of Director or Secretary
Legacy
13 April 1999
288aAppointment of Director or Secretary
Legacy
2 February 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
24 September 1998
AAAnnual Accounts
Legacy
24 September 1998
363sAnnual Return (shuttle)
Legacy
24 November 1997
225Change of Accounting Reference Date
Legacy
11 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
18 March 1997
AAAnnual Accounts
Legacy
28 October 1996
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
2 September 1996
AAAnnual Accounts
Legacy
2 September 1996
363sAnnual Return (shuttle)
Legacy
18 June 1996
288288
Legacy
2 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
29 September 1995
AAAnnual Accounts
Legacy
15 August 1995
288288
Legacy
26 July 1995
288288
Legacy
14 March 1995
288288
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
17 November 1994
288288
Resolution
4 October 1994
RESOLUTIONSResolutions
Resolution
4 October 1994
RESOLUTIONSResolutions
Legacy
4 October 1994
122122
Legacy
28 September 1994
288288
Accounts With Accounts Type Full Group
16 September 1994
AAAnnual Accounts
Legacy
16 September 1994
363sAnnual Return (shuttle)
Legacy
9 September 1994
225(1)225(1)
Legacy
9 September 1994
288288
Legacy
9 September 1994
288288
Legacy
28 May 1994
403aParticulars of Charge Subject to s859A
Resolution
15 January 1994
RESOLUTIONSResolutions
Legacy
15 January 1994
288288
Legacy
6 December 1993
288288
Legacy
28 November 1993
288288
Accounts With Accounts Type Full
11 November 1993
AAAnnual Accounts
Legacy
23 September 1993
363sAnnual Return (shuttle)
Legacy
22 September 1993
88(2)R88(2)R
Legacy
17 September 1993
403aParticulars of Charge Subject to s859A
Legacy
17 September 1993
403aParticulars of Charge Subject to s859A
Legacy
17 September 1993
403aParticulars of Charge Subject to s859A
Legacy
17 September 1993
403aParticulars of Charge Subject to s859A
Legacy
26 August 1993
288288
Legacy
19 November 1992
395Particulars of Mortgage or Charge
Legacy
15 October 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
29 September 1992
AAAnnual Accounts
Legacy
23 September 1992
288288
Accounts With Accounts Type Full Group
25 September 1991
AAAnnual Accounts
Legacy
25 September 1991
363b363b
Resolution
12 October 1990
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
12 September 1990
AAAnnual Accounts
Legacy
12 September 1990
363363
Legacy
16 February 1990
288288
Memorandum Articles
30 January 1990
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
17 January 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 December 1989
288288
Memorandum Articles
31 October 1989
MEM/ARTSMEM/ARTS
Resolution
31 October 1989
RESOLUTIONSResolutions
Legacy
31 October 1989
123Notice of Increase in Nominal Capital
Memorandum Articles
31 October 1989
MEM/ARTSMEM/ARTS
Legacy
31 October 1989
88(2)R88(2)R
Legacy
23 October 1989
287Change of Registered Office
Legacy
23 October 1989
288288
Legacy
23 October 1989
288288
Legacy
23 October 1989
225(1)225(1)
Legacy
13 October 1989
155(6)a155(6)a
Legacy
5 October 1989
395Particulars of Mortgage or Charge
Legacy
5 October 1989
395Particulars of Mortgage or Charge
Legacy
5 October 1989
395Particulars of Mortgage or Charge
Legacy
5 October 1989
395Particulars of Mortgage or Charge
Resolution
5 September 1989
RESOLUTIONSResolutions
Resolution
5 September 1989
RESOLUTIONSResolutions
Resolution
5 September 1989
RESOLUTIONSResolutions
Legacy
5 September 1989
88(2)R88(2)R
Legacy
5 September 1989
288288
Memorandum Articles
5 September 1989
MEM/ARTSMEM/ARTS
Legacy
5 September 1989
123Notice of Increase in Nominal Capital
Incorporation Company
2 March 1989
NEWINCIncorporation