Background WavePink WaveYellow Wave

MOLTON BROWN LIMITED (02414997)

MOLTON BROWN LIMITED (02414997) is an active UK company. incorporated on 21 August 1989. with registered office in London. The company operates in the Manufacturing sector, engaged in unknown sic code (20411) and 1 other business activities. MOLTON BROWN LIMITED has been registered for 36 years. Current directors include BARHAM, Edward James, JOHNSON, Mark, UCHIYAMA, Tomoko.

Company Number
02414997
Status
active
Type
ltd
Incorporated
21 August 1989
Age
36 years
Address
6 Agar Street, London, WC2N 4HN
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (20411)
Directors
BARHAM, Edward James, JOHNSON, Mark, UCHIYAMA, Tomoko
SIC Codes
20411, 20420

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOLTON BROWN LIMITED

MOLTON BROWN LIMITED is an active company incorporated on 21 August 1989 with the registered office located in London. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (20411) and 1 other business activity. MOLTON BROWN LIMITED was registered 36 years ago.(SIC: 20411, 20420)

Status

active

Active since 36 years ago

Company No

02414997

LTD Company

Age

36 Years

Incorporated 21 August 1989

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 7 May 2025 (11 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 weeks left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 1 May 2025 (1 year ago)

Next Due

Due by 14 May 2026
For period ending 30 April 2026

Previous Company Names

METWELL LIMITED
From: 21 August 1989To: 7 December 2000
Contact
Address

6 Agar Street London, WC2N 4HN,

Previous Addresses

130 Shaftesbury Avenue London W1D 5EU
From: 18 January 2013To: 2 September 2022
the Terrace 28 Jamestown Road London NW1 7AP
From: 21 August 1989To: 18 January 2013
Timeline

31 key events • 1989 - 2025

Funding Officers Ownership
Company Founded
Aug 89
Director Left
Jun 10
Director Left
Jul 10
Director Joined
Jul 10
Director Joined
Nov 10
Director Joined
Apr 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Left
Apr 12
Loan Cleared
May 14
Director Left
Jun 14
Director Joined
Jul 14
Director Left
Dec 14
Director Joined
Jan 15
Director Left
Jan 15
Loan Cleared
Feb 15
Director Joined
Mar 16
Director Left
Mar 16
Director Joined
Jan 18
Director Left
Jan 18
Director Left
Aug 19
Director Joined
Aug 19
Director Left
Jan 20
Director Joined
Feb 20
Director Joined
Aug 22
Director Left
Aug 22
Director Joined
Mar 23
Director Left
Mar 23
Director Left
Feb 25
Director Joined
Feb 25
Director Left
Oct 25
0
Funding
28
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

BARHAM, Edward James

Active
Agar Street, LondonWC2N 4HN
Secretary
Appointed 13 Aug 2019

BARHAM, Edward James

Active
Agar Street, LondonWC2N 4HN
Born October 1983
Director
Appointed 13 Aug 2019

JOHNSON, Mark

Active
Agar Street, LondonWC2N 4HN
Born January 1973
Director
Appointed 01 Jul 2014

UCHIYAMA, Tomoko

Active
Agar Street, LondonWC2N 4HN
Born November 1977
Director
Appointed 01 Jan 2025

EDGERTON, Graham John

Resigned
Shaftesbury Avenue, LondonW1D 5EU
Secretary
Appointed 05 Apr 2016
Resigned 13 Aug 2019

HALTON, Sara Frances

Resigned
24 Wellington Road, HamptonTW12 1JT
Secretary
Appointed 31 Jan 2006
Resigned 02 May 2007

JOHNSON, Mark

Resigned
Shaftesbury Avenue, LondonW1D 5EU
Secretary
Appointed 02 Jan 2015
Resigned 05 Apr 2016

MARSHALL, Robert James

Resigned
26 Kingsway, Gerrards CrossSL9 8NT
Secretary
Appointed 02 May 2007
Resigned 30 Apr 2009

THOMAS, Hannah Clare

Resigned
Holland Park, NewmarketCB8 9DL
Secretary
Appointed 30 Apr 2009
Resigned 01 Mar 2012

WARSHAW, Michael Charles

Resigned
804 Pavilion Apartments, LondonNW8 7HF
Secretary
Appointed N/A
Resigned 31 Jan 2006

WHINNEY, Charles Humphrey Dickens

Resigned
Shaftesbury Avenue, LondonW1D 5EU
Secretary
Appointed 01 Mar 2012
Resigned 02 Jan 2015

BOWERS, Dale Daxon

Resigned
St Marys House 44 North Park, Gerrards CrossSL9 8JP
Born March 1953
Director
Appointed N/A
Resigned 01 Dec 2005

BROCKHUS, Eric Anthonius

Resigned
Shaftesbury Avenue, LondonW1D 5EU
Born June 1964
Director
Appointed 01 Mar 2012
Resigned 31 Dec 2019

BROWN, Nigel

Resigned
Shaftesbury Avenue, LondonW1D 5EU
Born January 1968
Director
Appointed 02 Jan 2015
Resigned 02 Mar 2016

COLLIS, Caroline Jane

Resigned
16 Lambolle Road, LondonNW3 4HP
Born December 1949
Director
Appointed N/A
Resigned 02 Dec 1993

DENTON, Charles James

Resigned
Hearts Delight Road, SittingbourneME9 8JB
Born February 1965
Director
Appointed 22 Sept 1993
Resigned 03 May 2007

EDGERTON, Graham John

Resigned
Shaftesbury Avenue, LondonW1D 5EU
Born July 1961
Director
Appointed 03 Mar 2016
Resigned 13 Aug 2019

GEGEN BAUER, Willy Benedict

Resigned
6 Hitherwood Drive, LondonSE19 1XB
Born November 1937
Director
Appointed 24 Apr 1996
Resigned 11 Aug 2003

HALTON, Sara Frances

Resigned
24 Wellington Road, HamptonTW12 1JT
Born September 1963
Director
Appointed 02 May 2007
Resigned 21 May 2010

HIROTA, Masato

Resigned
2-25-27 Nagata-Higashi, Yokohama
Born January 1953
Director
Appointed 15 Dec 2005
Resigned 01 Mar 2009

KIRCHHOFF, Guido

Resigned
Agar Street, LondonWC2N 4HN
Born February 1966
Director
Appointed 01 Jul 2022
Resigned 01 Oct 2025

KONISHI, Nobuaki

Resigned
2-12-10 Takahana, Inzai City
Born March 1960
Director
Appointed 15 Dec 2005
Resigned 01 Mar 2008

MAEZAWA, Yosuke

Resigned
Agar Street, LondonWC2N 4HN
Born November 1963
Director
Appointed 14 Mar 2023
Resigned 01 Jan 2025

MURAKAMI, Yoshihiro

Resigned
Agar Street, LondonWC2N 4HN
Born August 1963
Director
Appointed 24 Jan 2018
Resigned 14 Mar 2023

NATSUSAKA, Masumi

Resigned
3-19-14 Bessho, Urawa-Shi
Born March 1956
Director
Appointed 01 Mar 2008
Resigned 24 Jan 2018

NELSON-BENNETT, Amy Elizabeth

Resigned
Warwick Avenue, LondonW9 2PU
Born November 1969
Director
Appointed 11 Oct 2010
Resigned 16 May 2014

OLDROYD, William Mark

Resigned
Lyndale, BraintreeCM7 4QG
Born August 1959
Director
Appointed 11 Jun 2002
Resigned 01 Dec 2005

SAITO, Toshihide

Resigned
3-1-1 Midorigaoka, Chiba276-0049
Born July 1952
Director
Appointed 01 Jun 2010
Resigned 01 Mar 2012

SHILLCOCK, Robert Leslie

Resigned
81 Cleveland Road, LondonW13 0HF
Born January 1956
Director
Appointed 02 Sept 1996
Resigned 01 Dec 2005

TAKAGI, Norihiko

Resigned
5-25-4 Todoraki, Seagaya Ku
Born October 1946
Director
Appointed 01 Mar 2009
Resigned 01 Jun 2010

THURLOW, Robert

Resigned
37 Pyrcroft Lane, WeybridgeKT13 9XP
Born March 1960
Director
Appointed 11 Jan 2005
Resigned 01 Dec 2005

TRIPP, Herbert Johann

Resigned
Shaftesbury Avenue, LondonW1D 5EU
Born June 1957
Director
Appointed 23 Jan 2020
Resigned 01 Jul 2022

WARSHAW, Leonard Claude

Resigned
41 Cumberland Terrace, LondonNW1 4HP
Born June 1916
Director
Appointed N/A
Resigned 11 Aug 2003

WARSHAW, Mark Jonathan

Resigned
106 Randolph Avenue, LondonW9 1PQ
Born December 1968
Director
Appointed 01 Nov 1998
Resigned 01 Dec 2005

WARSHAW, Michael Charles

Resigned
804 Pavilion Apartments, LondonNW8 7HF
Born January 1943
Director
Appointed N/A
Resigned 31 Jan 2006

Persons with significant control

1

Kao Corporation

Active
Nihonbashi Kayabacho 1-Chome, Chuo-Ku,, Tokyo

Nature of Control

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

Filing History

212

Termination Director Company With Name Termination Date
24 October 2025
TM01Termination of Director
Accounts With Accounts Type Full
7 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 February 2025
TM01Termination of Director
Accounts With Accounts Type Full
24 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
11 June 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
23 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
5 May 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 March 2023
TM01Termination of Director
Accounts With Accounts Type Full
3 October 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 September 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
11 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 August 2022
TM01Termination of Director
Confirmation Statement With No Updates
14 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
14 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
25 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 January 2020
TM01Termination of Director
Accounts With Accounts Type Full
8 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 August 2019
TM01Termination of Director
Appoint Person Secretary Company With Name Date
13 August 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 August 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
13 August 2019
AP01Appointment of Director
Confirmation Statement With No Updates
11 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2018
AAAnnual Accounts
Memorandum Articles
3 August 2018
MAMA
Resolution
3 August 2018
RESOLUTIONSResolutions
Statement Of Companys Objects
3 August 2018
CC04CC04
Confirmation Statement With No Updates
24 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 January 2018
TM01Termination of Director
Accounts With Accounts Type Full
18 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2016
AR01AR01
Appoint Person Secretary Company With Name Date
5 April 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 April 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
21 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 March 2016
TM01Termination of Director
Accounts With Accounts Type Full
25 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2015
AR01AR01
Mortgage Satisfy Charge Full
5 February 2015
MR04Satisfaction of Charge
Appoint Person Secretary Company With Name Date
6 January 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
5 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 January 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
15 December 2014
TM01Termination of Director
Accounts With Accounts Type Full
22 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name
2 July 2014
AP01Appointment of Director
Termination Director Company With Name
1 July 2014
TM01Termination of Director
Mortgage Satisfy Charge Full
15 May 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
6 May 2014
AR01AR01
Accounts With Accounts Type Full
28 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 May 2013
AR01AR01
Change Person Director Company With Change Date
2 May 2013
CH01Change of Director Details
Change Person Director Company With Change Date
2 May 2013
CH01Change of Director Details
Change Person Director Company With Change Date
2 May 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 May 2013
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
18 January 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Full
16 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2012
AR01AR01
Appoint Person Director Company With Name
10 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
10 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
10 April 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
10 April 2012
AP03Appointment of Secretary
Termination Director Company With Name
10 April 2012
TM01Termination of Director
Termination Secretary Company With Name
10 April 2012
TM02Termination of Secretary
Legacy
28 January 2012
MG01MG01
Accounts With Accounts Type Full
15 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2011
AR01AR01
Appoint Person Director Company With Name
25 November 2010
AP01Appointment of Director
Accounts With Accounts Type Full
16 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
12 July 2010
AP01Appointment of Director
Termination Director Company With Name
6 July 2010
TM01Termination of Director
Termination Director Company With Name
2 June 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 May 2010
AR01AR01
Change Person Director Company With Change Date
4 May 2010
CH01Change of Director Details
Accounts With Accounts Type Full
17 September 2009
AAAnnual Accounts
Legacy
7 July 2009
288bResignation of Director or Secretary
Legacy
7 July 2009
288aAppointment of Director or Secretary
Legacy
19 May 2009
363aAnnual Return
Legacy
30 April 2009
288aAppointment of Director or Secretary
Legacy
9 April 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 October 2008
AAAnnual Accounts
Auditors Resignation Company
10 September 2008
AUDAUD
Legacy
12 May 2008
363aAnnual Return
Legacy
24 April 2008
288bResignation of Director or Secretary
Legacy
24 April 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 October 2007
AAAnnual Accounts
Legacy
2 June 2007
288bResignation of Director or Secretary
Legacy
2 June 2007
288bResignation of Director or Secretary
Legacy
2 June 2007
288aAppointment of Director or Secretary
Legacy
2 June 2007
288aAppointment of Director or Secretary
Legacy
23 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 November 2006
AAAnnual Accounts
Legacy
25 May 2006
363sAnnual Return (shuttle)
Legacy
20 March 2006
288aAppointment of Director or Secretary
Legacy
10 February 2006
288bResignation of Director or Secretary
Memorandum Articles
9 February 2006
MEM/ARTSMEM/ARTS
Resolution
9 February 2006
RESOLUTIONSResolutions
Resolution
9 February 2006
RESOLUTIONSResolutions
Legacy
18 January 2006
288aAppointment of Director or Secretary
Legacy
18 January 2006
288aAppointment of Director or Secretary
Legacy
20 December 2005
288bResignation of Director or Secretary
Legacy
20 December 2005
288bResignation of Director or Secretary
Legacy
20 December 2005
288bResignation of Director or Secretary
Legacy
20 December 2005
288bResignation of Director or Secretary
Legacy
20 December 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 November 2005
AAAnnual Accounts
Legacy
27 October 2005
155(6)a155(6)a
Legacy
18 October 2005
403aParticulars of Charge Subject to s859A
Legacy
18 October 2005
403aParticulars of Charge Subject to s859A
Legacy
18 October 2005
403aParticulars of Charge Subject to s859A
Legacy
18 October 2005
403aParticulars of Charge Subject to s859A
Legacy
18 October 2005
403aParticulars of Charge Subject to s859A
Legacy
18 October 2005
403aParticulars of Charge Subject to s859A
Legacy
18 October 2005
403aParticulars of Charge Subject to s859A
Legacy
18 October 2005
288bResignation of Director or Secretary
Legacy
5 October 2005
225Change of Accounting Reference Date
Miscellaneous
16 August 2005
MISCMISC
Legacy
4 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 May 2005
AAAnnual Accounts
Legacy
15 February 2005
288aAppointment of Director or Secretary
Legacy
1 February 2005
244244
Legacy
7 July 2004
363sAnnual Return (shuttle)
Auditors Resignation Company
29 June 2004
AUDAUD
Auditors Resignation Company
29 June 2004
AUDAUD
Legacy
24 June 2004
88(2)R88(2)R
Accounts With Accounts Type Group
10 May 2004
AAAnnual Accounts
Legacy
23 April 2004
395Particulars of Mortgage or Charge
Legacy
20 January 2004
244244
Legacy
24 November 2003
287Change of Registered Office
Legacy
27 August 2003
288bResignation of Director or Secretary
Legacy
27 August 2003
288bResignation of Director or Secretary
Legacy
27 August 2003
155(6)a155(6)a
Resolution
27 August 2003
RESOLUTIONSResolutions
Resolution
27 August 2003
RESOLUTIONSResolutions
Legacy
20 August 2003
395Particulars of Mortgage or Charge
Legacy
20 August 2003
395Particulars of Mortgage or Charge
Legacy
20 August 2003
395Particulars of Mortgage or Charge
Legacy
20 August 2003
395Particulars of Mortgage or Charge
Legacy
20 August 2003
395Particulars of Mortgage or Charge
Legacy
20 August 2003
395Particulars of Mortgage or Charge
Auditors Resignation Company
10 July 2003
AUDAUD
Legacy
12 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
4 May 2003
AAAnnual Accounts
Legacy
15 January 2003
244244
Legacy
6 September 2002
288cChange of Particulars
Legacy
6 September 2002
288cChange of Particulars
Resolution
3 July 2002
RESOLUTIONSResolutions
Resolution
3 July 2002
RESOLUTIONSResolutions
Resolution
3 July 2002
RESOLUTIONSResolutions
Resolution
3 July 2002
RESOLUTIONSResolutions
Legacy
28 June 2002
288aAppointment of Director or Secretary
Legacy
6 June 2002
363sAnnual Return (shuttle)
Legacy
10 April 2002
122122
Accounts With Accounts Type Group
18 March 2002
AAAnnual Accounts
Legacy
4 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
2 February 2001
AAAnnual Accounts
Legacy
1 February 2001
288aAppointment of Director or Secretary
Certificate Change Of Name Company
6 December 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
31 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
4 February 2000
AAAnnual Accounts
Legacy
14 June 1999
363sAnnual Return (shuttle)
Legacy
15 May 1999
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
3 February 1999
AAAnnual Accounts
Legacy
19 November 1998
288aAppointment of Director or Secretary
Legacy
26 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
2 February 1998
AAAnnual Accounts
Legacy
6 January 1998
395Particulars of Mortgage or Charge
Legacy
29 July 1997
363sAnnual Return (shuttle)
Legacy
15 March 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
3 February 1997
AAAnnual Accounts
Legacy
16 October 1996
288aAppointment of Director or Secretary
Legacy
11 June 1996
288288
Legacy
15 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
8 February 1996
AAAnnual Accounts
Legacy
18 May 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 February 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Memorandum Articles
21 October 1994
MEM/ARTSMEM/ARTS
Legacy
21 October 1994
88(2)R88(2)R
Legacy
21 October 1994
123Notice of Increase in Nominal Capital
Legacy
19 August 1994
363sAnnual Return (shuttle)
Legacy
16 February 1994
88(2)Return of Allotment of Shares
Legacy
16 February 1994
123Notice of Increase in Nominal Capital
Resolution
16 February 1994
RESOLUTIONSResolutions
Resolution
16 February 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Small
13 February 1994
AAAnnual Accounts
Legacy
26 January 1994
288288
Legacy
26 January 1994
288288
Legacy
20 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 February 1993
AAAnnual Accounts
Legacy
23 September 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 April 1992
AAAnnual Accounts
Legacy
21 January 1992
288288
Legacy
6 September 1991
363b363b
Legacy
2 August 1991
88(2)R88(2)R
Legacy
2 August 1991
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
17 February 1991
AAAnnual Accounts
Legacy
21 June 1990
288288
Resolution
5 June 1990
RESOLUTIONSResolutions
Legacy
22 January 1990
287Change of Registered Office
Legacy
22 January 1990
288288
Legacy
1 December 1989
123Notice of Increase in Nominal Capital
Resolution
1 December 1989
RESOLUTIONSResolutions
Resolution
1 December 1989
RESOLUTIONSResolutions
Incorporation Company
21 August 1989
NEWINCIncorporation