Background WavePink WaveYellow Wave

ALLIANCE & LEICESTER PERSONAL FINANCE LIMITED (02486611)

ALLIANCE & LEICESTER PERSONAL FINANCE LIMITED (02486611) is an active UK company. incorporated on 29 March 1990. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. ALLIANCE & LEICESTER PERSONAL FINANCE LIMITED has been registered for 35 years. Current directors include GRANT, Lee Thomas, MORRIS, David Edmund Thomas.

Company Number
02486611
Status
active
Type
ltd
Incorporated
29 March 1990
Age
35 years
Address
2 Triton Square, London, NW1 3AN
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
GRANT, Lee Thomas, MORRIS, David Edmund Thomas
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALLIANCE & LEICESTER PERSONAL FINANCE LIMITED

ALLIANCE & LEICESTER PERSONAL FINANCE LIMITED is an active company incorporated on 29 March 1990 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. ALLIANCE & LEICESTER PERSONAL FINANCE LIMITED was registered 35 years ago.(SIC: 64999)

Status

active

Active since 35 years ago

Company No

02486611

LTD Company

Age

35 Years

Incorporated 29 March 1990

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 17 October 2025 (5 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

6 months left

Last Filed

Made up to 1 October 2025 (6 months ago)
Submitted on 2 October 2025 (5 months ago)

Next Due

Due by 15 October 2026
For period ending 1 October 2026

Previous Company Names

ALLIANCE & LEICESTER PERSONAL FINANCE (1987) LIMITED
From: 25 September 1992To: 1 October 1992
GARRICK CORPORATION LIMITED
From: 24 September 1992To: 25 September 1992
ALLIANCE & LEICESTER UNIT TRUST MANAGERS LIMITED
From: 9 January 1991To: 24 September 1992
TRUSHELFCO (NO. 1618) LIMITED
From: 29 March 1990To: 9 January 1991
Contact
Address

2 Triton Square Regent's Place London, NW1 3AN,

Previous Addresses

Building 3 Floor 2 Carlton Park Narborough Leicester LE19 0AL
From: 25 September 2010To: 30 October 2023
Heritage House 61 Southgates Leicester LE1 5RR
From: 29 March 1990To: 25 September 2010
Timeline

22 key events • 1990 - 2025

Funding Officers Ownership
Company Founded
Mar 90
Director Joined
Mar 10
Director Left
Jun 10
Director Left
Dec 13
Director Joined
Jan 14
Director Left
Apr 16
Director Joined
Jun 16
Director Joined
Oct 18
Director Left
Oct 18
Director Left
Jun 19
Director Joined
Nov 19
Director Left
Jul 21
Director Joined
Jul 21
Director Joined
Dec 21
Director Left
Dec 21
Director Joined
Aug 23
Director Left
Aug 23
Director Left
Dec 24
Director Joined
Dec 24
Director Left
Dec 24
Director Joined
Jun 25
Director Left
Jun 25
0
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

SANTANDER SECRETARIAT SERVICES LIMITED

Active
Triton Square, LondonNW1 3AN
Corporate secretary
Appointed 28 Aug 2012

GRANT, Lee Thomas

Active
Triton Square, LondonNW1 3AN
Born May 1985
Director
Appointed 08 Aug 2023

MORRIS, David Edmund Thomas

Active
Triton Square, LondonNW1 3AN
Born September 1983
Director
Appointed 16 Jun 2025

BOBKER, David Siegfried

Resigned
24 St Leonards Road, AmershamHP6 6DS
Secretary
Appointed N/A
Resigned 29 Sept 1992

FRENCH, Justin Anthony

Resigned
158 Queens Road, LeicesterLE2 3FS
Secretary
Appointed 13 Mar 2001
Resigned 04 Dec 2003

HAWKER, Richard Allen

Resigned
Narborough, LeicesterLE19 0AL
Secretary
Appointed 04 Dec 2003
Resigned 08 Jun 2011

HICKMAN, Darren James

Resigned
105 Foston Gate, LeicesterLE18 3SS
Secretary
Appointed 01 Apr 1996
Resigned 13 Mar 2001

MORGAN, Giles Alexander

Resigned
Rowan Cottage 30 First Avenue, Bexhill On SeaTN40 2PL
Secretary
Appointed 18 Sept 1992
Resigned 08 Oct 1992

RHODES, Christopher Stuart

Resigned
Trinity Chapel Lane, LutterworthLE17 5RL
Secretary
Appointed 30 Sept 1992
Resigned 31 Dec 1993

TURNER, Moira Lynne

Resigned
Rodhill Bungalow, LeicesterLE7 9LN
Secretary
Appointed 31 Dec 1993
Resigned 01 Apr 1996

ABBEY NATIONAL NOMINEES LIMITED

Resigned
Triton Square, LondonNW1 3AN
Corporate secretary
Appointed 08 Jun 2011
Resigned 28 Aug 2012

AFFLECK, Stephen David

Resigned
Triton Square, LondonNW1 3AN
Born October 1979
Director
Appointed 31 Dec 2021
Resigned 08 Aug 2023

AL-DABBAGH, Rashad

Resigned
Carlton Park, LeicesterLE19 0AL
Born March 1973
Director
Appointed 02 Jul 2009
Resigned 09 Oct 2013

ASTLEY-STONE, Shaun Kingsley

Resigned
12 Hambleton Close, RutlandLE15 6FY
Born May 1959
Director
Appointed 19 Feb 2004
Resigned 13 Oct 2008

ATTAR-ZADEH, Reza

Resigned
Triton Square, LondonNW1 3AN
Born October 1972
Director
Appointed 21 Jan 2014
Resigned 08 May 2019

AUSTIN, Karen Elizabeth

Resigned
24 Church Street, DaventryNN11 6XN
Born December 1958
Director
Appointed 13 Dec 1996
Resigned 29 Sept 2000

BANKS, Richard Lee

Resigned
Maple Cottage Leas Garden, HolmfirthHD7 1UG
Born June 1951
Director
Appointed 01 Jan 2002
Resigned 09 Sept 2002

BANKS, Richard Lee

Resigned
Maple Cottage Leas Garden, HolmfirthHD7 1UG
Born June 1951
Director
Appointed 03 Nov 2000
Resigned 20 Sept 2001

BAUM, Simon Graydon

Resigned
Carlton Park, LeicesterLE19 0AL
Born May 1962
Director
Appointed 31 Mar 2009
Resigned 31 Dec 2015

BAYES, Andrew

Resigned
6 Buttery Gardens, RuddingtonNG11 6HP
Born February 1970
Director
Appointed 15 Aug 2005
Resigned 30 Apr 2009

BOYD, Lawrence David

Resigned
28 Mallory Road, HoveBN3 6TD
Born May 1949
Director
Appointed 23 Sept 1992
Resigned 27 Jan 1993

CLIFTON, Paul

Resigned
19 Knighton Rise, LeicesterLE2 2RF
Born July 1936
Director
Appointed 23 Sept 1992
Resigned 31 Dec 1993

HALL, Matthew Jeremy

Resigned
Triton Square, LondonNW1 3AN
Born January 1968
Director
Appointed 08 May 2019
Resigned 02 Dec 2024

HARLEY, Everett Clifford

Resigned
Stoneycroft House, Melton MowbrayLE14 2JU
Born February 1947
Director
Appointed 23 Sept 1992
Resigned 27 Jan 1993

HEPPLEWHITE, Julian

Resigned
The Old Rectory, Burton OveryLE8 9EW
Born October 1945
Director
Appointed N/A
Resigned 30 Sept 1992

HILLIARD, Trevor Martyn

Resigned
The Thatched House 20 Hermitage Road, Market HarboroughLE16 8PE
Born July 1945
Director
Appointed 23 Sept 1992
Resigned 30 Nov 2000

HONEY, Andrew Roland

Resigned
Triton Square, LondonNW1 3AN
Born April 1964
Director
Appointed 08 Jun 2016
Resigned 30 Sept 2018

KNIBBS, Simon John

Resigned
Foxhollow, NorthamptonNN5 6BL
Born March 1965
Director
Appointed 22 May 1996
Resigned 31 Mar 1998

LEDWARD, Graham Alick

Resigned
The Homestead, TowcesterNN12 8NG
Born August 1961
Director
Appointed 03 Nov 2000
Resigned 03 Dec 2003

MALLOCK, Michael Christopher

Resigned
Manor Lodge, Market HarboroughLE16 8RJ
Born September 1942
Director
Appointed 01 Mar 1996
Resigned 31 Dec 2001

MARLOW, David John

Resigned
Copper Beech House, Willoughby On The WoldsLE12 6SH
Born October 1965
Director
Appointed 25 Apr 2001
Resigned 10 Feb 2004

MARTIN, Simon Anthony

Resigned
2 The Stackyard, PeterboroughPE2 5DU
Born January 1966
Director
Appointed 28 Nov 2005
Resigned 31 Mar 2009

MORGAN, Giles Alexander

Resigned
Rowan Cottage 30 First Avenue, Bexhill On SeaTN40 2PL
Born January 1950
Director
Appointed N/A
Resigned 30 Sept 1992

MORRISON, Rachel Jane

Resigned
Triton Square, LondonNW1 3AN
Born January 1968
Director
Appointed 31 Mar 2009
Resigned 31 Dec 2021

PAI, Nameeta

Resigned
Triton Square, LondonNW1 3AN
Born July 1981
Director
Appointed 19 Jul 2021
Resigned 22 Nov 2024

Persons with significant control

1

Triton Square, LondonNW1 3AN

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
Fundings
Financials
Latest Activities

Filing History

224

Accounts With Accounts Type Full
17 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
16 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
3 December 2024
TM01Termination of Director
Confirmation Statement With No Updates
2 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
23 September 2024
AAAnnual Accounts
Memorandum Articles
8 November 2023
MAMA
Resolution
8 November 2023
RESOLUTIONSResolutions
Statement Of Companys Objects
31 October 2023
CC04CC04
Change Registered Office Address Company With Date Old Address New Address
30 October 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 October 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 August 2023
TM01Termination of Director
Accounts With Accounts Type Small
11 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
30 August 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 December 2021
TM01Termination of Director
Accounts With Accounts Type Small
6 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
30 July 2021
AP01Appointment of Director
Accounts Amended With Accounts Type Small
12 January 2021
AAMDAAMD
Accounts With Accounts Type Full
5 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
12 December 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 November 2019
AP01Appointment of Director
Accounts With Accounts Type Small
30 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 June 2019
TM01Termination of Director
Change Person Director Company With Change Date
22 January 2019
CH01Change of Director Details
Confirmation Statement With Updates
21 December 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 October 2018
TM01Termination of Director
Accounts With Accounts Type Small
3 October 2018
AAAnnual Accounts
Change Person Director Company With Change Date
14 May 2018
CH01Change of Director Details
Confirmation Statement With Updates
21 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
14 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
8 July 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 June 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 April 2016
AR01AR01
Termination Director Company With Name Termination Date
7 April 2016
TM01Termination of Director
Accounts With Accounts Type Full
3 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2015
AR01AR01
Change Person Director Company With Change Date
27 February 2015
CH01Change of Director Details
Accounts With Accounts Type Full
18 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2014
AR01AR01
Appoint Person Director Company With Name
27 January 2014
AP01Appointment of Director
Termination Director Company With Name
19 December 2013
TM01Termination of Director
Accounts With Accounts Type Full
15 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2013
AR01AR01
Appoint Corporate Secretary Company With Name
7 September 2012
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
3 September 2012
TM02Termination of Secretary
Accounts With Accounts Type Full
11 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2012
AR01AR01
Termination Secretary Company With Name
10 June 2011
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
10 June 2011
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Full
6 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2011
AR01AR01
Change Sail Address Company
23 March 2011
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
25 September 2010
AD01Change of Registered Office Address
Termination Director Company With Name
25 June 2010
TM01Termination of Director
Accounts With Accounts Type Full
4 June 2010
AAAnnual Accounts
Change Person Director Company With Change Date
21 April 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
9 April 2010
AR01AR01
Appoint Person Director Company With Name
5 March 2010
AP01Appointment of Director
Change Person Director Company With Change Date
24 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
24 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
24 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 December 2009
CH03Change of Secretary Details
Accounts With Accounts Type Full
8 July 2009
AAAnnual Accounts
Legacy
3 July 2009
288aAppointment of Director or Secretary
Legacy
9 June 2009
288bResignation of Director or Secretary
Legacy
17 April 2009
363aAnnual Return
Legacy
16 April 2009
288bResignation of Director or Secretary
Legacy
8 April 2009
288aAppointment of Director or Secretary
Legacy
7 April 2009
288aAppointment of Director or Secretary
Legacy
6 April 2009
288bResignation of Director or Secretary
Legacy
18 November 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 September 2008
AAAnnual Accounts
Legacy
25 April 2008
363aAnnual Return
Legacy
25 April 2008
288cChange of Particulars
Accounts With Accounts Type Full
5 September 2007
AAAnnual Accounts
Legacy
28 April 2007
363aAnnual Return
Accounts With Accounts Type Full
7 July 2006
AAAnnual Accounts
Legacy
4 May 2006
363aAnnual Return
Legacy
4 May 2006
363aAnnual Return
Legacy
11 April 2006
363sAnnual Return (shuttle)
Legacy
20 January 2006
288bResignation of Director or Secretary
Legacy
20 January 2006
288aAppointment of Director or Secretary
Legacy
7 September 2005
288aAppointment of Director or Secretary
Legacy
23 July 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 May 2005
AAAnnual Accounts
Legacy
6 May 2005
363aAnnual Return
Legacy
6 May 2005
288cChange of Particulars
Legacy
9 April 2005
88(2)R88(2)R
Legacy
18 August 2004
123Notice of Increase in Nominal Capital
Resolution
18 August 2004
RESOLUTIONSResolutions
Resolution
18 August 2004
RESOLUTIONSResolutions
Resolution
2 August 2004
RESOLUTIONSResolutions
Resolution
2 August 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Full
12 May 2004
AAAnnual Accounts
Legacy
6 May 2004
288bResignation of Director or Secretary
Legacy
7 April 2004
363aAnnual Return
Legacy
11 March 2004
288aAppointment of Director or Secretary
Legacy
11 March 2004
288aAppointment of Director or Secretary
Legacy
10 March 2004
288cChange of Particulars
Legacy
10 March 2004
288cChange of Particulars
Legacy
9 March 2004
288cChange of Particulars
Legacy
30 December 2003
288bResignation of Director or Secretary
Legacy
19 December 2003
288bResignation of Director or Secretary
Legacy
19 December 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 June 2003
AAAnnual Accounts
Legacy
8 May 2003
353353
Legacy
6 April 2003
363sAnnual Return (shuttle)
Legacy
17 January 2003
288bResignation of Director or Secretary
Legacy
22 November 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
11 July 2002
AAAnnual Accounts
Legacy
18 April 2002
363sAnnual Return (shuttle)
Legacy
11 February 2002
288cChange of Particulars
Legacy
17 January 2002
288aAppointment of Director or Secretary
Legacy
4 January 2002
288bResignation of Director or Secretary
Legacy
27 September 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 July 2001
AAAnnual Accounts
Legacy
9 May 2001
288aAppointment of Director or Secretary
Legacy
13 April 2001
288bResignation of Director or Secretary
Legacy
13 April 2001
288aAppointment of Director or Secretary
Legacy
3 April 2001
363sAnnual Return (shuttle)
Legacy
30 January 2001
288bResignation of Director or Secretary
Legacy
6 December 2000
288aAppointment of Director or Secretary
Legacy
6 December 2000
288aAppointment of Director or Secretary
Legacy
6 December 2000
288aAppointment of Director or Secretary
Legacy
20 October 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 September 2000
AAAnnual Accounts
Legacy
24 August 2000
288bResignation of Director or Secretary
Legacy
12 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 September 1999
AAAnnual Accounts
Legacy
6 April 1999
363aAnnual Return
Resolution
8 October 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Full
24 July 1998
AAAnnual Accounts
Legacy
20 April 1998
288bResignation of Director or Secretary
Legacy
18 April 1998
288cChange of Particulars
Legacy
18 April 1998
363aAnnual Return
Accounts With Accounts Type Full
10 September 1997
AAAnnual Accounts
Legacy
7 April 1997
363aAnnual Return
Legacy
12 March 1997
353353
Legacy
21 January 1997
288aAppointment of Director or Secretary
Miscellaneous
6 December 1996
MISCMISC
Auditors Resignation Company
19 November 1996
AUDAUD
Auditors Resignation Company
19 November 1996
AUDAUD
Legacy
4 August 1996
288288
Legacy
1 August 1996
288288
Legacy
17 July 1996
288288
Legacy
14 July 1996
353353
Accounts With Accounts Type Full
31 May 1996
AAAnnual Accounts
Legacy
15 May 1996
288288
Legacy
15 May 1996
288288
Legacy
26 April 1996
363aAnnual Return
Legacy
23 April 1996
288288
Memorandum Articles
6 November 1995
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full
23 May 1995
AAAnnual Accounts
Legacy
6 April 1995
288288
Legacy
3 April 1995
363x363x
Legacy
20 February 1995
288288
Legacy
26 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
6 October 1994
288288
Accounts With Accounts Type Full
5 June 1994
AAAnnual Accounts
Legacy
14 April 1994
363x363x
Legacy
8 February 1994
288288
Legacy
4 February 1994
288288
Legacy
4 February 1994
288288
Legacy
4 February 1994
288288
Legacy
4 February 1994
288288
Accounts With Accounts Type Full
11 May 1993
AAAnnual Accounts
Legacy
5 April 1993
363x363x
Legacy
13 February 1993
288288
Legacy
13 February 1993
288288
Legacy
18 November 1992
288288
Legacy
17 October 1992
288288
Legacy
17 October 1992
288288
Legacy
16 October 1992
288288
Legacy
16 October 1992
288288
Legacy
16 October 1992
288288
Legacy
16 October 1992
288288
Legacy
16 October 1992
288288
Legacy
16 October 1992
288288
Legacy
16 October 1992
288288
Legacy
16 October 1992
288288
Legacy
16 October 1992
288288
Resolution
16 October 1992
RESOLUTIONSResolutions
Resolution
16 October 1992
RESOLUTIONSResolutions
Resolution
16 October 1992
RESOLUTIONSResolutions
Legacy
16 October 1992
123Notice of Increase in Nominal Capital
Memorandum Articles
13 October 1992
MEM/ARTSMEM/ARTS
Resolution
13 October 1992
RESOLUTIONSResolutions
Legacy
8 October 1992
287Change of Registered Office
Legacy
8 October 1992
288288
Certificate Change Of Name Company
1 October 1992
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
25 September 1992
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
24 September 1992
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 May 1992
288288
Legacy
12 May 1992
288288
Legacy
12 May 1992
288288
Accounts With Accounts Type Dormant
27 April 1992
AAAnnual Accounts
Legacy
27 April 1992
363x363x
Accounts With Accounts Type Dormant
7 September 1991
AAAnnual Accounts
Resolution
19 June 1991
RESOLUTIONSResolutions
Legacy
23 April 1991
363x363x
Legacy
13 February 1991
288288
Legacy
13 February 1991
288288
Legacy
23 January 1991
287Change of Registered Office
Memorandum Articles
23 January 1991
MEM/ARTSMEM/ARTS
Resolution
23 January 1991
RESOLUTIONSResolutions
Certificate Change Of Name Company
8 January 1991
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
8 January 1991
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 January 1991
288288
Legacy
8 January 1991
288288
Legacy
8 January 1991
288288
Legacy
8 January 1991
224224
Incorporation Company
29 March 1990
NEWINCIncorporation