Background WavePink WaveYellow Wave

BI TECHNOLOGIES LIMITED (02368235)

BI TECHNOLOGIES LIMITED (02368235) is an active UK company. incorporated on 4 April 1989. with registered office in Woking. The company operates in the Manufacturing sector, engaged in manufacture of electronic components. BI TECHNOLOGIES LIMITED has been registered for 36 years. Current directors include BUCKLEY, Ian, CHASE, Jennifer Marianne Alison, HARROW, Stephen Giles.

Company Number
02368235
Status
active
Type
ltd
Incorporated
4 April 1989
Age
36 years
Address
Fourth Floor St Andrews House, Woking, GU21 6EB
Industry Sector
Manufacturing
Business Activity
Manufacture of electronic components
Directors
BUCKLEY, Ian, CHASE, Jennifer Marianne Alison, HARROW, Stephen Giles
SIC Codes
26110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BI TECHNOLOGIES LIMITED

BI TECHNOLOGIES LIMITED is an active company incorporated on 4 April 1989 with the registered office located in Woking. The company operates in the Manufacturing sector, specifically engaged in manufacture of electronic components. BI TECHNOLOGIES LIMITED was registered 36 years ago.(SIC: 26110)

Status

active

Active since 36 years ago

Company No

02368235

LTD Company

Age

36 Years

Incorporated 4 April 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 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

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 1 October 2025 (6 months ago)
Submitted on 3 October 2025 (5 months ago)

Next Due

Due by 15 October 2026
For period ending 1 October 2026

Previous Company Names

BECKMAN INDUSTRIAL LIMITED
From: 22 May 1989To: 21 October 1994
LISTMARR LIMITED
From: 4 April 1989To: 22 May 1989
Contact
Address

Fourth Floor St Andrews House West Street Woking, GU21 6EB,

Previous Addresses

Clive House 12 Queens Road Weybridge Surrey KT13 9XB
From: 4 April 1989To: 12 September 2016
Timeline

31 key events • 1989 - 2023

Funding Officers Ownership
Company Founded
Apr 89
Director Left
Feb 10
Director Joined
Feb 10
Director Left
Apr 10
Director Left
Nov 10
Director Left
Aug 11
Director Joined
Aug 12
Director Joined
Aug 12
Director Joined
Aug 12
Director Left
Oct 12
Director Left
Oct 12
Director Left
Oct 12
Director Joined
Feb 13
Director Joined
Feb 13
Director Left
Feb 13
Director Left
Feb 13
Director Left
Apr 13
Director Left
Jan 15
Director Joined
Jan 15
Director Joined
Jan 16
Director Left
Jan 16
Director Joined
Oct 18
Director Left
Oct 18
Director Left
Jul 19
Director Joined
Jul 19
Director Joined
Jun 22
Director Left
Jun 22
Director Joined
Dec 22
Director Left
Dec 22
Director Joined
Jul 23
Director Left
Jul 23
0
Funding
30
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

JEER-MARAJO, Sharan

Active
St Andrews House, WokingGU21 6EB
Secretary
Appointed 30 Jun 2023

BUCKLEY, Ian

Active
St Andrews House, WokingGU21 6EB
Born January 1980
Director
Appointed 30 Jun 2023

CHASE, Jennifer Marianne Alison

Active
St Andrews House, WokingGU21 6EB
Born March 1978
Director
Appointed 01 Dec 2022

HARROW, Stephen Giles

Active
St Andrews House, WokingGU21 6EB
Born November 1972
Director
Appointed 30 Sept 2018

BOARDMAN, Lynton David

Resigned
St Andrews House, WokingGU21 6EB
Secretary
Appointed 30 Jan 2013
Resigned 30 Jun 2023

LEIGH, Martin Graham

Resigned
Cheriton 18 Paddock Way, WokingGU21 5TB
Secretary
Appointed 31 Mar 2004
Resigned 01 Dec 2006

PROVOST, Eric

Resigned
30 Cedar Crescent, KirkcaldyKY1 4BE
Secretary
Appointed N/A
Resigned 31 Mar 2004

SHARP, Wendy Jill

Resigned
Clive House 12 Queens Road, SurreyKT13 9XB
Secretary
Appointed 01 Dec 2006
Resigned 30 Jan 2013

ALLEN, Kevin Michael

Resigned
Flat 2b Maravilla, Yau Yat Chuen
Born November 1957
Director
Appointed 07 Oct 1993
Resigned 15 Nov 1995

ANDERSON, Alexander Denholm

Resigned
35 Sandy Knowe, TillicoultryFK13 6RG
Born January 1945
Director
Appointed 27 Mar 2000
Resigned 30 Sept 2002

ARMSTRONG, James Wellwood

Resigned
23 Merrywood Park, CamberleyGU15 1JR
Born January 1948
Director
Appointed 10 Feb 2000
Resigned 20 Jun 2000

ARROWSMITH, Michael Richard

Resigned
Apartment 1975 Tower 13, 88 Tai Tam Reservoir RoadFOREIGN
Born March 1953
Director
Appointed 15 Nov 1995
Resigned 27 Mar 1998

AULD, William Baxter Anderson

Resigned
128 Altyre Avenue, GlenrothesKY7 4PY
Born January 1932
Director
Appointed 01 Nov 1995
Resigned 29 Dec 1995

BOARDMAN, Lynton David

Resigned
St Andrews House, WokingGU21 6EB
Born January 1967
Director
Appointed 14 Feb 2013
Resigned 30 Jun 2023

BRICE, Nigel Antony

Resigned
7 Herons Court, LightwaterGU18 5SW
Born January 1962
Director
Appointed 05 Apr 2004
Resigned 01 Dec 2006

CHANDLER, Lauri Ann

Resigned
Clive House 12 Queens Road, SurreyKT13 9XB
Born September 1963
Director
Appointed 01 Dec 2006
Resigned 13 Aug 2012

CHAPLIN, Stella Bridget

Resigned
Clive House 12 Queens Road, SurreyKT13 9XB
Born June 1968
Director
Appointed 27 Mar 2008
Resigned 22 Aug 2011

CLARK, Robert Neil George

Resigned
St Andrews House, WokingGU21 6EB
Born December 1974
Director
Appointed 10 Jul 2019
Resigned 08 Jun 2022

COMONTE, Sheridan Willoughby Austell

Resigned
Flat 1 27 Lingfield Road, LondonSW19 4PU
Born March 1939
Director
Appointed 10 Feb 2000
Resigned 05 Apr 2004

COUCHMAN, Thomas Charles

Resigned
St Andrews House, WokingGU21 6EB
Born November 1979
Director
Appointed 08 Jun 2022
Resigned 01 Dec 2022

DASANI, Shatish Damodar

Resigned
Clive House 12 Queens Road, SurreyKT13 9XB
Born March 1962
Director
Appointed 01 Aug 2008
Resigned 31 Dec 2014

FELBECK, Paul

Resigned
Clive House 12 Queens Road, SurreyKT13 9XB
Born July 1964
Director
Appointed 13 Aug 2012
Resigned 14 Feb 2013

FLETCHER, Robert Alan

Resigned
Clive House 12 Queens Road, SurreyKT13 9XB
Born November 1947
Director
Appointed 20 Jun 2000
Resigned 31 Jan 2010

HAMMOUD, Billal Mustapha

Resigned
Clive House 12 Queens Road, SurreyKT13 9XB
Born April 1972
Director
Appointed 01 Feb 2010
Resigned 13 Aug 2012

HARLEY, John Wallace

Resigned
24 Carnoustie Gardens, GlenrothesKY6 2QB
Born June 1951
Director
Appointed N/A
Resigned 31 Oct 1995

HIGHLAND, Glenn William

Resigned
22 MarigoldFOREIGN
Born July 1950
Director
Appointed N/A
Resigned 02 Oct 1992

HIRST, Andrew John

Resigned
Apartment B, SunderlandSR2 7HG
Born July 1964
Director
Appointed 18 Aug 2003
Resigned 01 Dec 2006

JEWELL, Christopher Adrian

Resigned
St Andrews House, WokingGU21 6EB
Born July 1964
Director
Appointed 07 Jan 2016
Resigned 10 Jul 2019

JOLLIFFE, Andrew Kenneth

Resigned
Avenue Road, BuckinghamMK18 1QA
Born February 1952
Director
Appointed 01 Dec 2006
Resigned 25 Jun 2009

JOLLIFFE, Andrew Kenneth

Resigned
Avenue Road, BuckinghamMK18 1QA
Born February 1952
Director
Appointed 22 Jun 2001
Resigned 05 Apr 2004

LEIGHTON-JONES, John

Resigned
St Andrews House, WokingGU21 6EB
Born January 1970
Director
Appointed 14 Feb 2013
Resigned 30 Sept 2018

LOCONTO, Peter Richard

Resigned
9 Fieldstone Drive, Shrewsbury01545
Born June 1942
Director
Appointed 27 Apr 1993
Resigned 18 Feb 2000

MACKAY, John

Resigned
Clive House 12 Queens Road, SurreyKT13 9XB
Born October 1946
Director
Appointed 29 Dec 1995
Resigned 29 Oct 2010

MATTHEWS, David Paul

Resigned
Clive House 12 Queens Road, SurreyKT13 9XB
Born September 1949
Director
Appointed 27 Mar 2008
Resigned 31 Mar 2010

RIELEY, James

Resigned
8 South Beechwood, EdinburghEH12 5YR
Born May 1948
Director
Appointed 18 Aug 2003
Resigned 17 Jan 2007

Persons with significant control

1

West Street, WokingGU21 6EB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

213

Confirmation Statement With No Updates
3 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
18 November 2024
CH01Change of Director Details
Confirmation Statement With No Updates
17 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 August 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
12 July 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 July 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
10 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
9 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 December 2022
TM01Termination of Director
Confirmation Statement With No Updates
13 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 June 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
8 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
7 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 July 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
11 July 2019
AP01Appointment of Director
Confirmation Statement With Updates
8 October 2018
CS01Confirmation Statement
Change To A Person With Significant Control
8 October 2018
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
4 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 October 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
10 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 June 2017
AAAnnual Accounts
Change Person Director Company With Change Date
6 June 2017
CH01Change of Director Details
Change Person Director Company With Change Date
6 June 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 June 2017
CH03Change of Secretary Details
Confirmation Statement With Updates
12 October 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 September 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
19 August 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 January 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 October 2015
AR01AR01
Accounts With Accounts Type Full
26 May 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 October 2014
AR01AR01
Auditors Resignation Company
3 June 2014
AUDAUD
Accounts With Accounts Type Full
15 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2013
AR01AR01
Accounts With Accounts Type Full
2 September 2013
AAAnnual Accounts
Termination Director Company With Name
23 April 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 April 2013
AR01AR01
Termination Director Company With Name
22 February 2013
TM01Termination of Director
Termination Director Company With Name
22 February 2013
TM01Termination of Director
Appoint Person Director Company With Name
20 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
19 February 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
7 February 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
7 February 2013
TM02Termination of Secretary
Termination Director Company With Name
17 October 2012
TM01Termination of Director
Termination Director Company With Name
17 October 2012
TM01Termination of Director
Termination Director Company With Name
17 October 2012
TM01Termination of Director
Appoint Person Director Company With Name
21 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
21 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
21 August 2012
AP01Appointment of Director
Accounts With Accounts Type Full
24 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2012
AR01AR01
Change Person Director Company With Change Date
21 February 2012
CH01Change of Director Details
Accounts With Accounts Type Full
7 October 2011
AAAnnual Accounts
Termination Director Company With Name
22 August 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 April 2011
AR01AR01
Termination Director Company With Name
10 November 2010
TM01Termination of Director
Miscellaneous
8 October 2010
MISCMISC
Auditors Resignation Company
8 September 2010
AUDAUD
Memorandum Articles
21 June 2010
MEM/ARTSMEM/ARTS
Resolution
21 June 2010
RESOLUTIONSResolutions
Statement Of Companys Objects
21 June 2010
CC04CC04
Accounts With Accounts Type Full
21 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2010
AR01AR01
Termination Director Company With Name
14 April 2010
TM01Termination of Director
Appoint Person Director Company With Name
11 February 2010
AP01Appointment of Director
Termination Director Company With Name
3 February 2010
TM01Termination of Director
Change Person Secretary Company With Change Date
14 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
14 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2009
CH01Change of Director Details
Change Person Director Company
14 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2009
CH01Change of Director Details
Legacy
7 July 2009
288aAppointment of Director or Secretary
Legacy
2 July 2009
288bResignation of Director or Secretary
Legacy
2 July 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 May 2009
AAAnnual Accounts
Legacy
17 April 2009
363aAnnual Return
Legacy
13 August 2008
288aAppointment of Director or Secretary
Legacy
13 August 2008
288bResignation of Director or Secretary
Legacy
15 July 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 May 2008
AAAnnual Accounts
Legacy
30 April 2008
363aAnnual Return
Legacy
28 March 2008
288aAppointment of Director or Secretary
Legacy
28 March 2008
288aAppointment of Director or Secretary
Legacy
28 March 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 June 2007
AAAnnual Accounts
Legacy
4 April 2007
363aAnnual Return
Legacy
26 January 2007
288bResignation of Director or Secretary
Legacy
5 January 2007
288aAppointment of Director or Secretary
Legacy
5 January 2007
288aAppointment of Director or Secretary
Legacy
5 January 2007
288aAppointment of Director or Secretary
Legacy
5 January 2007
288bResignation of Director or Secretary
Legacy
5 January 2007
288bResignation of Director or Secretary
Legacy
5 January 2007
288bResignation of Director or Secretary
Auditors Resignation Company
5 October 2006
AUDAUD
Accounts With Accounts Type Full
31 May 2006
AAAnnual Accounts
Legacy
10 April 2006
363aAnnual Return
Legacy
1 April 2006
403aParticulars of Charge Subject to s859A
Resolution
5 December 2005
RESOLUTIONSResolutions
Resolution
5 December 2005
RESOLUTIONSResolutions
Resolution
5 December 2005
RESOLUTIONSResolutions
Resolution
5 December 2005
RESOLUTIONSResolutions
Resolution
5 December 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Full
6 June 2005
AAAnnual Accounts
Legacy
18 April 2005
363aAnnual Return
Accounts With Accounts Type Full
8 June 2004
AAAnnual Accounts
Legacy
7 May 2004
288aAppointment of Director or Secretary
Legacy
7 May 2004
288bResignation of Director or Secretary
Legacy
7 May 2004
288bResignation of Director or Secretary
Legacy
16 April 2004
363aAnnual Return
Legacy
7 April 2004
288bResignation of Director or Secretary
Legacy
7 April 2004
288aAppointment of Director or Secretary
Legacy
10 March 2004
288cChange of Particulars
Legacy
23 September 2003
288cChange of Particulars
Legacy
16 September 2003
288aAppointment of Director or Secretary
Legacy
16 September 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 June 2003
AAAnnual Accounts
Legacy
18 April 2003
363aAnnual Return
Auditors Resignation Company
7 March 2003
AUDAUD
Legacy
8 October 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 June 2002
AAAnnual Accounts
Legacy
25 April 2002
363aAnnual Return
Legacy
3 September 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 June 2001
AAAnnual Accounts
Legacy
18 April 2001
363aAnnual Return
Legacy
18 April 2001
190190
Legacy
18 April 2001
353353
Legacy
27 July 2000
225Change of Accounting Reference Date
Legacy
14 July 2000
288bResignation of Director or Secretary
Legacy
14 July 2000
288bResignation of Director or Secretary
Legacy
14 July 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 June 2000
AAAnnual Accounts
Legacy
3 May 2000
287Change of Registered Office
Legacy
3 May 2000
225Change of Accounting Reference Date
Legacy
3 May 2000
288bResignation of Director or Secretary
Legacy
3 May 2000
288bResignation of Director or Secretary
Legacy
3 May 2000
288aAppointment of Director or Secretary
Legacy
3 May 2000
363aAnnual Return
Accounts With Accounts Type Full
4 April 2000
AAAnnual Accounts
Legacy
16 March 2000
288aAppointment of Director or Secretary
Legacy
16 March 2000
288aAppointment of Director or Secretary
Legacy
16 March 2000
288aAppointment of Director or Secretary
Legacy
5 May 1999
363sAnnual Return (shuttle)
Memorandum Articles
22 September 1998
MEM/ARTSMEM/ARTS
Resolution
22 September 1998
RESOLUTIONSResolutions
Resolution
22 September 1998
RESOLUTIONSResolutions
Resolution
22 September 1998
RESOLUTIONSResolutions
Auditors Resignation Company
28 July 1998
AUDAUD
Accounts With Accounts Type Full
6 July 1998
AAAnnual Accounts
Legacy
20 April 1998
363sAnnual Return (shuttle)
Legacy
6 January 1998
287Change of Registered Office
Auditors Resignation Company
8 June 1997
AUDAUD
Accounts With Accounts Type Full
7 May 1997
AAAnnual Accounts
Legacy
7 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 April 1996
AAAnnual Accounts
Legacy
23 April 1996
363sAnnual Return (shuttle)
Legacy
17 January 1996
288288
Legacy
17 January 1996
288288
Legacy
29 December 1995
288288
Legacy
9 November 1995
288288
Accounts With Accounts Type Full
3 May 1995
AAAnnual Accounts
Legacy
3 May 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Certificate Change Of Name Company
20 October 1994
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
20 October 1994
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
25 April 1994
AAAnnual Accounts
Legacy
25 April 1994
363sAnnual Return (shuttle)
Legacy
9 November 1993
288288
Legacy
6 October 1993
395Particulars of Mortgage or Charge
Legacy
7 September 1993
403aParticulars of Charge Subject to s859A
Legacy
25 August 1993
288288
Accounts With Accounts Type Full
6 May 1993
AAAnnual Accounts
Legacy
6 May 1993
363sAnnual Return (shuttle)
Legacy
23 April 1993
395Particulars of Mortgage or Charge
Legacy
8 November 1992
288288
Accounts With Accounts Type Full
8 May 1992
AAAnnual Accounts
Legacy
8 May 1992
363sAnnual Return (shuttle)
Legacy
1 July 1991
353a353a
Legacy
1 July 1991
363x363x
Accounts With Accounts Type Full
2 May 1991
AAAnnual Accounts
Accounts With Accounts Type Full
3 April 1991
AAAnnual Accounts
Legacy
3 April 1991
363363
Legacy
3 April 1991
225(1)225(1)
Legacy
4 September 1989
288288
Legacy
11 August 1989
88(3)88(3)
Legacy
10 August 1989
88(2)C88(2)C
Legacy
9 August 1989
287Change of Registered Office
Legacy
9 August 1989
288288
Legacy
8 June 1989
288288
Legacy
8 June 1989
288288
Legacy
8 June 1989
287Change of Registered Office
Resolution
23 May 1989
RESOLUTIONSResolutions
Memorandum Articles
23 May 1989
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
19 May 1989
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
19 May 1989
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
4 April 1989
NEWINCIncorporation