Background WavePink WaveYellow Wave

PERICOM LIMITED (02463807)

PERICOM LIMITED (02463807) is an active UK company. incorporated on 26 January 1990. with registered office in Towcester. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. PERICOM LIMITED has been registered for 36 years. Current directors include BURKE, Timothy, DAWSON, Will, HYMAN, Elliott and 2 others.

Company Number
02463807
Status
active
Type
ltd
Incorporated
26 January 1990
Age
36 years
Address
The Maltings, Towcester, NN12 7LS
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
BURKE, Timothy, DAWSON, Will, HYMAN, Elliott, MAYER, Zachary Westover, STEIN, Tucker
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PERICOM LIMITED

PERICOM LIMITED is an active company incorporated on 26 January 1990 with the registered office located in Towcester. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. PERICOM LIMITED was registered 36 years ago.(SIC: 62020)

Status

active

Active since 36 years ago

Company No

02463807

LTD Company

Age

36 Years

Incorporated 26 January 1990

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 6 January 2026 (3 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

9 months left

Last Filed

Made up to 26 January 2026 (3 months ago)
Submitted on 13 March 2026 (1 month ago)

Next Due

Due by 9 February 2027
For period ending 26 January 2027

Previous Company Names

PERICOM PLC
From: 12 November 2002To: 17 March 2021
PERICOM DESKTOP NETWORKS PLC
From: 2 October 1996To: 12 November 2002
PERICOM TECHNOLOGY PLC
From: 12 April 1990To: 2 October 1996
RETAINCO (34) LTD
From: 26 January 1990To: 12 April 1990
Contact
Address

The Maltings Pury Hill Business Park Towcester, NN12 7LS,

Previous Addresses

Pury Hill Business Park Briary Barn Towcester NN12 7LS England
From: 20 June 2024To: 16 October 2025
Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH England
From: 10 April 2024To: 20 June 2024
Carpenter Court Maple Road Bramhall Stockport SK7 2DH England
From: 26 March 2024To: 10 April 2024
Chandos House School Lane Buckingham MK18 1HD England
From: 2 August 2021To: 26 March 2024
16 Alston Drive Bradwell Abbey Milton Keynes Buckinghamshire MK13 9HA
From: 22 June 2011To: 2 August 2021
the Priory Cosgrove Milton Keynes MK19 7JJ
From: 26 January 1990To: 22 June 2011
Timeline

30 key events • 1990 - 2025

Funding Officers Ownership
Company Founded
Jan 90
Director Left
Feb 11
Funding Round
Oct 11
Director Joined
Dec 11
Director Joined
Jan 15
Director Joined
Jan 15
Director Joined
Jan 15
Director Joined
Jul 17
Director Left
Nov 17
Director Left
Nov 17
Loan Cleared
Oct 18
Director Joined
Aug 21
Director Joined
Aug 21
Director Left
Aug 21
Owner Exit
Aug 21
Owner Exit
Aug 21
Director Left
Aug 21
Loan Secured
Nov 21
Director Left
Feb 22
Director Left
Jul 23
Loan Cleared
Mar 24
Director Joined
Apr 24
Director Left
Apr 24
Director Left
Apr 24
Director Joined
Apr 24
Director Joined
Jul 24
Director Joined
Jul 24
Loan Cleared
Oct 24
Loan Secured
Nov 24
Director Joined
Jan 25
1
Funding
21
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

32

5 Active
27 Resigned

BURKE, Timothy

Active
Pury Hill Business Park, TowcesterNN12 7LS
Born March 1989
Director
Appointed 19 Mar 2024

DAWSON, Will

Active
Pury Hill Business Park, TowcesterNN12 7LS
Born November 1993
Director
Appointed 16 Jan 2025

HYMAN, Elliott

Active
Sansome, San Francisco94111
Born March 1989
Director
Appointed 08 Jul 2024

MAYER, Zachary Westover

Active
Sansome, San Francisco94111
Born September 1985
Director
Appointed 08 Jul 2024

STEIN, Tucker

Active
Pury Hill Business Park, TowcesterNN12 7LS
Born June 1989
Director
Appointed 19 Mar 2024

BAKER, Christopher John

Resigned
27 Whitegates, NorthamptonNN4 9XA
Secretary
Appointed N/A
Resigned 31 Dec 2004

CRAGG, Daniel James

Resigned
The Priory The Dairy, Milton KeynesMK19 7JJ
Secretary
Appointed 31 Dec 2004
Resigned 01 Feb 2010

EVANS, James Joseph

Resigned
School Lane, BuckinghamMK18 1HD
Secretary
Appointed 12 Jul 2021
Resigned 19 Mar 2024

WILKINS, Terrence

Resigned
School Lane, BuckinghamMK18 1HD
Secretary
Appointed 01 Apr 2011
Resigned 12 Jul 2021

AMIES, David Michael

Resigned
Beck Hill, BrandsbyYO61 4RT
Born March 1956
Director
Appointed 08 Mar 2005
Resigned 01 Aug 2006

ARKIN, Shimon

Resigned
10 Whetstone Close, Milton KeynesMK13 7PP
Born February 1946
Director
Appointed N/A
Resigned 26 May 1994

BAKER, Christopher John

Resigned
27 Whitegates, NorthamptonNN4 9XA
Born October 1946
Director
Appointed N/A
Resigned 31 Dec 2004

BOOKER, Bridget Keyne

Resigned
29 Lestock Close, RugbyCV22 7HR
Born December 1963
Director
Appointed 13 Feb 2006
Resigned 01 Aug 2006

CRAGG, Daniel James

Resigned
The Priory The Dairy, Milton KeynesMK19 7JJ
Born March 1974
Director
Appointed 01 Nov 2006
Resigned 01 Feb 2010

CRAGG, Daniel James

Resigned
The Priory The Dairy, Milton KeynesMK19 7JJ
Born March 1974
Director
Appointed 31 Dec 2004
Resigned 01 Apr 2006

CRAGG, Eugenia

Resigned
Alston Drive, Milton KeynesMK13 9HA
Born June 1975
Director
Appointed 01 Jul 2017
Resigned 12 Jul 2021

CRAGG, Ronald

Resigned
School Lane, BuckinghamMK18 1HD
Born May 1946
Director
Appointed 01 Apr 2011
Resigned 12 Jul 2021

CRAGG, Ronald

Resigned
Norton Priory, ChichesterRH20 9DT
Born May 1946
Director
Appointed N/A
Resigned 10 Feb 2009

EVANS, James Joseph

Resigned
Maple Road, StockportSK7 2DH
Born June 1980
Director
Appointed 12 Jul 2021
Resigned 19 Mar 2024

HUGHES, Carol Diane

Resigned
9 Chesterholm, Milton KeynesMK13 0PG
Born December 1946
Director
Appointed 01 Feb 2006
Resigned 01 Nov 2006

JACOBS, Cecil William Frank

Resigned
The Old Mill, LlandysulSA44 5SN
Born November 1937
Director
Appointed N/A
Resigned 31 Mar 1993

KIRKPATRICK, John Douglas

Resigned
Alston Drive, Milton KeynesMK13 9HA
Born November 1964
Director
Appointed 01 Jan 2015
Resigned 20 Nov 2017

PRIMHAK, Paul Andrew

Resigned
47 Bush Hill, NorthamptonNN3 2PD
Born October 1952
Director
Appointed 05 Sept 1994
Resigned 17 Jul 1995

SINGH, Sirbjit

Resigned
School Lane, BuckinghamMK18 1HD
Born June 1965
Director
Appointed 01 Jan 2015
Resigned 26 Jul 2023

SINGH, Steve

Resigned
55 Tanfield Lane, NorthamptonNN1 5RN
Born June 1965
Director
Appointed 08 Mar 2005
Resigned 01 Nov 2006

STEPHENSON, John Christopher

Resigned
Hillview, ToddingtonLU5 6AB
Born February 1958
Director
Appointed 05 Jul 1995
Resigned 21 Oct 2002

STEPHENSON, John Christopher

Resigned
Hillview, ToddingtonLU5 6AB
Born February 1958
Director
Appointed N/A
Resigned 19 Jun 1992

SWEETLOVE, Robert

Resigned
Maple Road, StockportSK7 2DH
Born December 1969
Director
Appointed 12 Jul 2021
Resigned 19 Mar 2024

WILKINS, Terrence Ralph

Resigned
7 Healey Close, NorthamptonNN3 5JU
Born February 1956
Director
Appointed 09 Feb 2009
Resigned 12 Jul 2021

WILKINS, Terrence Ralph

Resigned
7 Healey Close, NorthamptonNN3 5JU
Born February 1956
Director
Appointed N/A
Resigned 01 Nov 2006

WOODCRAFT, Paul John

Resigned
Alston Drive, Milton KeynesMK13 9HA
Born September 1959
Director
Appointed 01 Jan 2015
Resigned 21 Nov 2017

WOODCRAFT, Paul John

Resigned
6 Sharkham Court, Milton KeynesMK4 3BU
Born September 1959
Director
Appointed 05 Apr 2005
Resigned 01 Nov 2006

Persons with significant control

3

1 Active
2 Ceased
Briary Barn, TowcesterNN12 7LS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Jul 2021

Mr Ronald Cragg

Ceased
Alston Drive, Milton KeynesMK13 9HA
Born May 1946

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Significant influence or control as firm
Notified 30 Jun 2016
Ceased 12 Jul 2021

Mr Terrence Ralph Wilkins

Ceased
School Lane, BuckinghamMK18 1HD
Born February 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 01 Jun 2016
Ceased 12 Jul 2021
Fundings
Financials
Latest Activities

Filing History

191

Confirmation Statement With Updates
13 March 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
11 March 2026
RP01AP01RP01AP01
Accounts With Accounts Type Audit Exemption Subsiduary
6 January 2026
AAAnnual Accounts
Legacy
6 January 2026
PARENT_ACCPARENT_ACC
Legacy
6 January 2026
AGREEMENT2AGREEMENT2
Legacy
6 January 2026
GUARANTEE2GUARANTEE2
Change Registered Office Address Company With Date Old Address New Address
16 October 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
29 January 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 January 2025
AP01Appointment of Director
Resolution
29 November 2024
RESOLUTIONSResolutions
Memorandum Articles
28 November 2024
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
22 November 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
24 October 2024
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
12 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 July 2024
AP01Appointment of Director
Change To A Person With Significant Control
21 June 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
20 June 2024
AD01Change of Registered Office Address
Statement Of Companys Objects
5 June 2024
CC04CC04
Change Registered Office Address Company With Date Old Address New Address
10 April 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
3 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 April 2024
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
2 April 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
2 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
2 April 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
26 March 2024
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
14 March 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
21 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
31 January 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 July 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
1 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 April 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
30 March 2022
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
1 March 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 March 2022
TM02Termination of Secretary
Confirmation Statement With Updates
28 January 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
11 January 2022
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
9 November 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
26 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 August 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
2 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 August 2021
TM01Termination of Director
Notification Of A Person With Significant Control
2 August 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
2 August 2021
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
2 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
31 March 2021
CS01Confirmation Statement
Memorandum Articles
17 March 2021
MAMA
Resolution
17 March 2021
RESOLUTIONSResolutions
Certificate Re Registration Public Limited Company To Private
17 March 2021
CERT10CERT10
Reregistration Public To Private Company
17 March 2021
RR02RR02
Re Registration Memorandum Articles
17 March 2021
MARMAR
Resolution
17 March 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Full
5 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
16 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
1 November 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
11 October 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
2 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
24 November 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
21 November 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
4 July 2017
AP01Appointment of Director
Confirmation Statement With Updates
6 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
7 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2016
AR01AR01
Accounts With Accounts Type Full
7 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2015
AR01AR01
Appoint Person Director Company With Name Date
21 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 January 2015
AP01Appointment of Director
Accounts With Accounts Type Full
5 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2014
AR01AR01
Accounts With Accounts Type Full
26 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2013
AR01AR01
Accounts With Accounts Type Group
29 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 February 2012
AR01AR01
Appoint Person Secretary Company With Name
8 December 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
8 December 2011
AP01Appointment of Director
Accounts With Accounts Type Group
1 December 2011
AAAnnual Accounts
Capital Allotment Shares
10 October 2011
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
22 June 2011
AD01Change of Registered Office Address
Legacy
20 April 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
21 February 2011
AR01AR01
Termination Director Company With Name
21 February 2011
TM01Termination of Director
Termination Secretary Company With Name
21 February 2011
TM02Termination of Secretary
Accounts With Accounts Type Full
8 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2010
AR01AR01
Change Person Secretary Company With Change Date
25 February 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
25 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2010
CH01Change of Director Details
Accounts With Accounts Type Full
1 December 2009
AAAnnual Accounts
Legacy
26 February 2009
363aAnnual Return
Legacy
12 February 2009
288aAppointment of Director or Secretary
Legacy
12 February 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 December 2008
AAAnnual Accounts
Legacy
6 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
19 October 2007
AAAnnual Accounts
Legacy
18 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 December 2006
AAAnnual Accounts
Legacy
7 December 2006
288bResignation of Director or Secretary
Legacy
23 November 2006
288aAppointment of Director or Secretary
Legacy
23 November 2006
288bResignation of Director or Secretary
Legacy
23 November 2006
288bResignation of Director or Secretary
Legacy
23 November 2006
288bResignation of Director or Secretary
Legacy
23 November 2006
288bResignation of Director or Secretary
Legacy
23 November 2006
288bResignation of Director or Secretary
Legacy
18 May 2006
288bResignation of Director or Secretary
Legacy
17 February 2006
363sAnnual Return (shuttle)
Legacy
17 February 2006
288aAppointment of Director or Secretary
Legacy
8 February 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
17 January 2006
AAAnnual Accounts
Legacy
12 April 2005
288aAppointment of Director or Secretary
Legacy
14 March 2005
288aAppointment of Director or Secretary
Legacy
14 March 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 February 2005
AAAnnual Accounts
Legacy
2 February 2005
363sAnnual Return (shuttle)
Legacy
27 January 2005
244244
Legacy
7 January 2005
288aAppointment of Director or Secretary
Legacy
7 January 2005
288bResignation of Director or Secretary
Legacy
5 May 2004
288cChange of Particulars
Legacy
5 May 2004
288cChange of Particulars
Legacy
6 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 December 2003
AAAnnual Accounts
Legacy
4 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 January 2003
AAAnnual Accounts
Certificate Change Of Name Company
12 November 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 October 2002
288bResignation of Director or Secretary
Legacy
28 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 December 2001
AAAnnual Accounts
Legacy
8 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 December 2000
AAAnnual Accounts
Legacy
16 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 December 1999
AAAnnual Accounts
Legacy
3 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 October 1998
AAAnnual Accounts
Legacy
29 January 1998
363aAnnual Return
Accounts With Accounts Type Full
4 January 1998
AAAnnual Accounts
Legacy
6 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 December 1996
AAAnnual Accounts
Liquidation Voluntary Arrangement Completion
17 December 1996
1.41.4
Certificate Change Of Name Company
1 October 1996
CERTNMCertificate of Incorporation on Change of Name
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
14 August 1996
1.31.3
Legacy
2 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 December 1995
AAAnnual Accounts
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
25 July 1995
1.31.3
Legacy
21 July 1995
288288
Legacy
29 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
22 December 1994
225(1)225(1)
Auditors Resignation Company
31 October 1994
AUDAUD
Legacy
19 September 1994
288288
Accounts With Accounts Type Full
29 July 1994
AAAnnual Accounts
Legacy
15 July 1994
395Particulars of Mortgage or Charge
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
22 June 1994
1.11.1
Legacy
11 June 1994
403aParticulars of Charge Subject to s859A
Legacy
27 May 1994
288288
Legacy
18 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 October 1993
AAAnnual Accounts
Legacy
26 July 1993
244244
Legacy
30 June 1993
288288
Legacy
21 April 1993
225(1)225(1)
Legacy
12 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 October 1992
AAAnnual Accounts
Legacy
5 August 1992
288288
Legacy
5 August 1992
288288
Legacy
3 February 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
4 October 1991
AAAnnual Accounts
Legacy
20 February 1991
363aAnnual Return
Certificate Re Registration Private To Public Limited Company
7 November 1990
CERT5CERT5
Re Registration Memorandum Articles
7 November 1990
MARMAR
Accounts Balance Sheet
7 November 1990
BSBS
Auditors Report
7 November 1990
AUDRAUDR
Auditors Statement
7 November 1990
AUDSAUDS
Legacy
7 November 1990
43(3)e43(3)e
Legacy
7 November 1990
43(3)43(3)
Resolution
7 November 1990
RESOLUTIONSResolutions
Legacy
17 October 1990
88(2)R88(2)R
Legacy
17 October 1990
123Notice of Increase in Nominal Capital
Legacy
2 October 1990
288288
Legacy
12 July 1990
395Particulars of Mortgage or Charge
Legacy
29 May 1990
88(2)R88(2)R
Memorandum Articles
1 May 1990
MEM/ARTSMEM/ARTS
Resolution
20 April 1990
RESOLUTIONSResolutions
Certificate Change Of Name Company
11 April 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 April 1990
224224
Legacy
20 March 1990
287Change of Registered Office
Legacy
20 March 1990
288288
Incorporation Company
26 January 1990
NEWINCIncorporation