Background WavePink WaveYellow Wave

BIRMINGHAM JAZZ (02550471)

BIRMINGHAM JAZZ (02550471) is an active UK company. incorporated on 19 October 1990. with registered office in Birmingham. The company operates in the Arts, Entertainment and Recreation sector, engaged in performing arts. BIRMINGHAM JAZZ has been registered for 35 years. Current directors include BRAIN, Colin Thomas, COTTON, Nicholas Peter John, HINDE, Patrick Alexander and 4 others.

Company Number
02550471
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
19 October 1990
Age
35 years
Address
10 Viceroy Close, Birmingham, B5 7UR
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Performing arts
Directors
BRAIN, Colin Thomas, COTTON, Nicholas Peter John, HINDE, Patrick Alexander, LUNN, John Stuart, MCKEON, Justin Richard, ROSE, Philip John, ROSE, Suzanne Mary
SIC Codes
90010

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BIRMINGHAM JAZZ

BIRMINGHAM JAZZ is an active company incorporated on 19 October 1990 with the registered office located in Birmingham. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in performing arts. BIRMINGHAM JAZZ was registered 35 years ago.(SIC: 90010)

Status

active

Active since 35 years ago

Company No

02550471

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

35 Years

Incorporated 19 October 1990

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 9 September 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 3 January 2026 (3 months ago)
Submitted on 3 January 2026 (3 months ago)

Next Due

Due by 17 January 2027
For period ending 3 January 2027
Contact
Address

10 Viceroy Close Birmingham, B5 7UR,

Previous Addresses

4 Warwick Grange Warwick Road Solihull West Midlands B91 1DD England
From: 27 December 2016To: 28 August 2025
14 Hylton Street Birmingham B18 6HN
From: 17 February 2013To: 27 December 2016
, C/O Unit 4, 14 Hylton Street, Birmingham, B18 6HN, England
From: 23 March 2012To: 17 February 2013
, Studio 8 Fazeley Studios 191 Fazeley Street, Digbeth, Birmingham, West Midlands, B5 5SE
From: 19 October 1990To: 23 March 2012
Timeline

47 key events • 1990 - 2026

Funding Officers Ownership
Company Founded
Oct 90
Director Joined
Apr 10
Director Left
Jul 10
Director Left
Jul 10
Director Left
Jul 10
Director Joined
Jan 11
Director Joined
Jan 11
Director Left
Mar 12
Director Left
Mar 12
Director Left
May 12
Director Left
May 12
Director Left
May 12
Director Joined
Sept 12
Director Joined
Sept 12
Director Joined
Sept 12
Director Joined
Sept 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Left
Jan 13
Director Left
Feb 13
Director Left
Nov 13
Director Joined
Nov 13
Director Left
Jan 14
Director Left
Nov 14
Director Joined
Nov 14
Director Joined
Jan 15
Director Joined
Jan 15
Director Joined
Oct 15
Director Left
Oct 15
Director Left
Oct 15
Director Left
Dec 16
Director Joined
Dec 16
Director Joined
Jun 17
Director Left
Jul 17
Director Joined
Jan 18
Director Left
Mar 18
Director Left
Sept 18
Director Joined
Jan 19
Director Left
Apr 19
Director Joined
Dec 19
Director Left
Sept 21
Director Left
Sept 22
Director Left
Sept 22
Director Joined
Sept 23
Director Joined
Dec 25
Director Joined
Dec 25
Director Left
Jan 26
0
Funding
46
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

ROSE, Philip John

Active
Viceroy Close, BirminghamB5 7UR
Secretary
Appointed 08 Sept 2015

BRAIN, Colin Thomas

Active
Park Edge, BirminghamB17 9ER
Born August 1946
Director
Appointed 08 Sept 2015

COTTON, Nicholas Peter John

Active
Station Road, BirminghamB14 7TF
Born November 1957
Director
Appointed 24 Nov 2025

HINDE, Patrick Alexander

Active
Tregony Rise, LichfieldWS14 9SN
Born March 1955
Director
Appointed 18 Dec 2016

LUNN, John Stuart

Active
Oak Farm Road, BirminghamB30 1EU
Born September 1951
Director
Appointed 04 Dec 2025

MCKEON, Justin Richard

Active
Happy Land North, WorcesterWR2 5DH
Born January 1992
Director
Appointed 22 Sept 2023

ROSE, Philip John

Active
Brecon Road, BirminghamB20 3RW
Born September 1949
Director
Appointed 05 Dec 2010

ROSE, Suzanne Mary

Active
21 Lionel Street, BirminghamB3 1AT
Born February 1958
Director
Appointed 01 Jan 2018

COLES, Brian John

Resigned
Harrisons Green, BirminghamB15 3LH
Secretary
Appointed 16 Oct 2013
Resigned 11 Jun 2014

COMERFORD, Graham Patrick

Resigned
Corbridge Road, Sutton ColdfieldB73 6NJ
Secretary
Appointed 26 Sept 2012
Resigned 16 Oct 2013

LANE, Roger

Resigned
51 Chester Road, BirminghamB36 9DD
Secretary
Appointed 01 Feb 1992
Resigned 01 Jul 1994

OAKDEN, Roger Phillip

Resigned
Leadbeater Avenue, Stoke-On-TrentST4 5HE
Secretary
Appointed 11 Jun 2014
Resigned 01 Oct 2014

PACEK, Dorota

Resigned
Selwyn Road, BirminghamB16 0SH
Secretary
Appointed 01 Jul 1994
Resigned 31 Mar 2012

ROSE, Philip John

Resigned
Hylton Street, BirminghamB18 6HN
Secretary
Appointed 01 Apr 2012
Resigned 26 Sept 2012

BACON, Peter Leonard

Resigned
Gaia Lane, LichfieldWS13 7LS
Born March 1952
Director
Appointed 02 Jan 2009
Resigned 23 Jun 2010

BAKER, Stephen Paul

Resigned
Clifton Road, BieminghamB73 6EB
Born March 1955
Director
Appointed 05 Dec 2010
Resigned 15 Feb 2013

BAKER, Stephen Paul

Resigned
37 Clifton Road, Sutton ColdfieldB73 6EB
Born March 1955
Director
Appointed 05 Jan 1994
Resigned 23 Jun 2010

COLES, Brian John

Resigned
Harrisons Green, BirminghamB15 3LH
Born June 1935
Director
Appointed 12 Sept 2012
Resigned 08 Sept 2015

COLMAN, Sara

Resigned
Oxford Road, BirminghamB23 6UX
Born April 1968
Director
Appointed 22 Apr 2009
Resigned 31 Mar 2012

COMERFORD, Graham Patrick

Resigned
Corbridge Road, Sutton ColdfieldB73 6NJ
Born January 1953
Director
Appointed 12 Sept 2012
Resigned 16 Oct 2013

COOPER, Alan Barlow

Resigned
31 Tyninghame Avenue, WolverhamptonWV6 9PP
Born January 1965
Director
Appointed 01 Nov 1998
Resigned 01 Jun 2007

CORTEN, Alison Elizabeth

Resigned
2a Church Street, MalpasSY14 8NZ
Born September 1970
Director
Appointed 10 Jan 1996
Resigned 01 Oct 1998

DUDLEY EVANS, Anthony Michael

Resigned
Selwyn Road, BirminghamB16 0SH
Born April 1943
Director
Appointed N/A
Resigned 23 Mar 2012

FOWLER, Michael

Resigned
154 Boldmere Road, Sutton ColdfieldB73 5UD
Born August 1943
Director
Appointed N/A
Resigned 23 Feb 2009

FREEMAN, John Christopher

Resigned
Casewell Road, KingswinfordDY6 9HA
Born August 1951
Director
Appointed 10 Dec 2019
Resigned 20 Sept 2022

GIBBS, Eileen Jane

Resigned
St. Agnes Road, BirminghamB13 9PP
Born August 1945
Director
Appointed 01 Oct 2014
Resigned 03 Jan 2026

GREGORY, Marc

Resigned
15 Lyttelton Road, BirminghamB16 9JN
Born March 1965
Director
Appointed 12 Nov 1994
Resigned 01 Sept 1997

HARRINGTON, Mark David

Resigned
26 Belvedere Road, WalsallWS1 3AU
Born October 1963
Director
Appointed 10 Jan 1996
Resigned 01 Dec 1996

HARRY, Janica Margart

Resigned
Moorcroft Road, BirminghamB13 8LU
Born September 1952
Director
Appointed 12 Sept 2012
Resigned 16 Jan 2013

HOLT, Nigel

Resigned
George Street, BirminghamB19 1NX
Born August 1951
Director
Appointed 01 May 2007
Resigned 18 Dec 2016

HOMER, Brian John

Resigned
Hemyock Road, BirminghamB29 4DG
Born July 1945
Director
Appointed 12 Sept 2012
Resigned 27 Mar 2018

KEELAN, Patricia

Resigned
Anderton Park Road, BirminghamB13 9BQ
Born March 1959
Director
Appointed N/A
Resigned 31 Mar 2012

LANE, Joey Walter

Resigned
Sutton Road, WalsallWS1 2PQ
Born January 1986
Director
Appointed 01 Oct 2014
Resigned 08 Sept 2015

LANE, Roger

Resigned
51 Chester Road, BirminghamB36 9DD
Born July 1937
Director
Appointed 01 Oct 1996
Resigned 01 May 2007

MACIAS, Edgar

Resigned
Station Road, BirminghamB14 7TA
Born December 1965
Director
Appointed 30 Aug 2002
Resigned 02 Jan 2012

Persons with significant control

1

Mr Philip John Rose

Active
Maxim 28, 21 Lionel Street, BirminghamB3 1AT
Born September 1949

Nature of Control

Significant influence or control
Notified 06 Jan 2017
Fundings
Financials
Latest Activities

Filing History

195

Confirmation Statement With No Updates
3 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
4 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 December 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
9 September 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 August 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 October 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
8 September 2023
AAAnnual Accounts
Change Person Director Company With Change Date
8 September 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 September 2023
CH03Change of Secretary Details
Confirmation Statement With No Updates
6 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
22 September 2022
TM01Termination of Director
Confirmation Statement With No Updates
6 January 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 September 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
22 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 December 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
20 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 April 2019
TM01Termination of Director
Confirmation Statement With No Updates
16 January 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
16 January 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 January 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
8 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
28 March 2018
TM01Termination of Director
Confirmation Statement With No Updates
6 January 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 January 2018
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
2 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 July 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
15 June 2017
AP01Appointment of Director
Confirmation Statement With Updates
6 January 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 December 2016
TM01Termination of Director
Change Person Director Company With Change Date
27 December 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
27 December 2016
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
27 December 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 December 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
11 January 2016
AR01AR01
Change Person Secretary Company With Change Date
11 January 2016
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
18 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
18 October 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
16 October 2015
AP03Appointment of Secretary
Change Person Director Company With Change Date
16 October 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
25 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 January 2015
AR01AR01
Appoint Person Director Company With Name Date
7 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 December 2014
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
24 November 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
24 November 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
26 September 2014
AAAnnual Accounts
Termination Secretary Company With Name
17 June 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name
17 June 2014
AP03Appointment of Secretary
Second Filing Of Form With Form Type
29 January 2014
RP04RP04
Annual Return Company With Made Up Date No Member List
8 January 2014
AR01AR01
Termination Director Company With Name
7 January 2014
TM01Termination of Director
Appoint Person Director Company With Name
11 November 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
5 November 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
5 November 2013
AP03Appointment of Secretary
Termination Director Company With Name
5 November 2013
TM01Termination of Director
Termination Secretary Company With Name
5 November 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
18 February 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
17 February 2013
AD01Change of Registered Office Address
Termination Director Company With Name
17 February 2013
TM01Termination of Director
Termination Director Company With Name
31 January 2013
TM01Termination of Director
Termination Secretary Company With Name
4 October 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
4 October 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
4 October 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
4 October 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
4 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
24 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
24 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
24 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
24 September 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
7 September 2012
AAAnnual Accounts
Termination Director Company With Name
21 May 2012
TM01Termination of Director
Appoint Person Secretary Company With Name
21 May 2012
AP03Appointment of Secretary
Termination Director Company With Name
21 May 2012
TM01Termination of Director
Termination Director Company With Name
21 May 2012
TM01Termination of Director
Termination Secretary Company With Name
21 May 2012
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
23 March 2012
AD01Change of Registered Office Address
Termination Director Company With Name
23 March 2012
TM01Termination of Director
Termination Director Company With Name
23 March 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 January 2012
AR01AR01
Annual Return Company With Made Up Date No Member List
7 February 2011
AR01AR01
Change Person Director Company With Change Date
7 February 2011
CH01Change of Director Details
Appoint Person Director Company With Name
10 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
10 January 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
21 December 2010
AAAnnual Accounts
Termination Director Company With Name
8 July 2010
TM01Termination of Director
Termination Director Company With Name
8 July 2010
TM01Termination of Director
Termination Director Company With Name
8 July 2010
TM01Termination of Director
Appoint Person Director Company With Name
7 April 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
18 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 January 2010
AR01AR01
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 January 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
13 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 January 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
13 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2010
CH01Change of Director Details
Legacy
25 July 2009
288bResignation of Director or Secretary
Legacy
25 July 2009
288bResignation of Director or Secretary
Legacy
25 July 2009
287Change of Registered Office
Legacy
10 February 2009
288aAppointment of Director or Secretary
Legacy
10 February 2009
288bResignation of Director or Secretary
Legacy
10 February 2009
287Change of Registered Office
Legacy
14 January 2009
363aAnnual Return
Legacy
8 January 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
31 October 2008
AAAnnual Accounts
Legacy
29 April 2008
225Change of Accounting Reference Date
Legacy
29 April 2008
288aAppointment of Director or Secretary
Legacy
17 April 2008
287Change of Registered Office
Accounts With Accounts Type Small
26 February 2008
AAAnnual Accounts
Legacy
26 February 2008
288aAppointment of Director or Secretary
Legacy
8 January 2008
363aAnnual Return
Legacy
8 January 2008
288cChange of Particulars
Legacy
8 January 2008
288bResignation of Director or Secretary
Legacy
8 January 2008
288cChange of Particulars
Legacy
8 January 2008
288cChange of Particulars
Legacy
7 September 2007
288aAppointment of Director or Secretary
Legacy
21 August 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 March 2007
AAAnnual Accounts
Legacy
22 December 2006
363sAnnual Return (shuttle)
Legacy
14 March 2006
288bResignation of Director or Secretary
Legacy
14 March 2006
288aAppointment of Director or Secretary
Legacy
14 March 2006
288aAppointment of Director or Secretary
Legacy
15 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 February 2006
AAAnnual Accounts
Accounts With Accounts Type Full
15 February 2005
AAAnnual Accounts
Legacy
6 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 February 2004
AAAnnual Accounts
Legacy
7 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 January 2003
AAAnnual Accounts
Legacy
5 December 2002
363sAnnual Return (shuttle)
Legacy
24 September 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 January 2002
AAAnnual Accounts
Legacy
31 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 January 2001
AAAnnual Accounts
Legacy
4 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 March 2000
AAAnnual Accounts
Legacy
22 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 March 1999
AAAnnual Accounts
Legacy
22 January 1999
288aAppointment of Director or Secretary
Legacy
23 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 February 1998
AAAnnual Accounts
Legacy
8 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 January 1997
AAAnnual Accounts
Legacy
14 January 1997
288aAppointment of Director or Secretary
Legacy
13 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 January 1996
AAAnnual Accounts
Legacy
22 January 1996
288288
Legacy
22 January 1996
288288
Legacy
3 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 January 1995
AAAnnual Accounts
Legacy
16 December 1994
363sAnnual Return (shuttle)
Legacy
8 December 1994
288288
Legacy
25 November 1994
288288
Memorandum Articles
4 September 1994
MEM/ARTSMEM/ARTS
Resolution
4 September 1994
RESOLUTIONSResolutions
Legacy
6 May 1994
288288
Accounts With Accounts Type Full
19 January 1994
AAAnnual Accounts
Legacy
21 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 February 1993
AAAnnual Accounts
Legacy
16 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 March 1992
AAAnnual Accounts
Legacy
2 March 1992
288288
Legacy
2 March 1992
288288
Legacy
5 January 1992
288288
Legacy
5 January 1992
288288
Legacy
5 January 1992
288288
Legacy
5 January 1992
288288
Legacy
23 December 1991
363aAnnual Return
Legacy
16 June 1991
224224
Incorporation Company
19 October 1990
NEWINCIncorporation