Background WavePink WaveYellow Wave

FORTUM O&M (UK) LIMITED (02564354)

FORTUM O&M (UK) LIMITED (02564354) is an active UK company. incorporated on 30 November 1990. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other engineering activities. FORTUM O&M (UK) LIMITED has been registered for 35 years. Current directors include KIURU, Ari Juhani, WALLIN, Minna Maarit.

Company Number
02564354
Status
active
Type
ltd
Incorporated
30 November 1990
Age
35 years
Address
55 Baker Street, London, W1U 7EU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other engineering activities
Directors
KIURU, Ari Juhani, WALLIN, Minna Maarit
SIC Codes
71129

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FORTUM O&M (UK) LIMITED

FORTUM O&M (UK) LIMITED is an active company incorporated on 30 November 1990 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other engineering activities. FORTUM O&M (UK) LIMITED was registered 35 years ago.(SIC: 71129)

Status

active

Active since 35 years ago

Company No

02564354

LTD Company

Age

35 Years

Incorporated 30 November 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 24 July 2025 (9 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

7 months left

Last Filed

Made up to 6 November 2025 (5 months ago)
Submitted on 6 November 2025 (5 months ago)

Next Due

Due by 20 November 2026
For period ending 6 November 2026

Previous Company Names

IVO GENERATION SERVICES (UK) LTD
From: 29 January 1993To: 10 March 1999
IVO GENERATION SERVICES (UK) LTD.
From: 15 January 1993To: 29 January 1993
IVO (O&M) SERVICES LIMITED
From: 13 March 1991To: 15 January 1993
IVO O & M SERVICES LIMITED
From: 18 December 1990To: 13 March 1991
CONCERTPAPER LIMITED
From: 30 November 1990To: 18 December 1990
Contact
Address

55 Baker Street London, W1U 7EU,

Previous Addresses

24 Old Queen Street London SW1H 9HP United Kingdom
From: 10 December 2020To: 11 May 2022
St. James House 13 Kensington Square London W8 5HD
From: 19 December 2011To: 10 December 2020
6 Warren Yard Warren Farm Wolverton Mill Milton Keynes Buckinghamshire MK12 5NW
From: 30 November 1990To: 19 December 2011
Timeline

37 key events • 1990 - 2026

Funding Officers Ownership
Company Founded
Nov 90
Director Joined
Nov 09
Director Left
Dec 09
Director Joined
Mar 10
Director Left
Mar 10
Director Left
May 11
Director Left
Mar 12
Director Joined
Sept 12
Director Left
Jun 16
Director Joined
Jun 16
Director Left
Aug 17
Director Joined
Aug 17
Director Left
Oct 18
Director Joined
Oct 18
Director Joined
Mar 20
Director Joined
Sept 20
Director Joined
Sept 20
Director Joined
Sept 20
Loan Cleared
Feb 21
Director Left
Mar 21
Director Left
Jul 21
Director Left
Jul 21
Director Joined
Jul 21
Director Joined
Aug 22
Director Left
Dec 22
Director Left
Jan 23
Director Left
Jun 23
Director Left
Jun 23
Director Joined
Jun 23
Director Joined
Jun 23
Director Joined
Jun 23
Director Left
Jan 24
Director Joined
Jan 24
Director Left
Dec 24
Director Joined
Mar 25
Director Left
Mar 25
Director Left
Apr 26
0
Funding
35
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

KIURU, Ari Juhani

Active
Bo'Ness Road, GrangemouthFK3 9XQ
Born October 1963
Director
Appointed 15 Jun 2023

WALLIN, Minna Maarit

Active
Espoo02150
Born May 1982
Director
Appointed 15 Jun 2023

BALDWIN, Stephen Francis John

Resigned
18 Jaffray Road, BromleyBR2 9NR
Secretary
Appointed 03 Nov 1992
Resigned 17 Aug 1995

PELTOLA, Lauri Tapio

Resigned
3 Denbigh Gardens, RichmondTW10 6EN
Secretary
Appointed 12 May 1997
Resigned 16 Sept 2002

PELTOLA, Lauri Tapio

Resigned
3 Queens Crescent, RichmondTW10 6HG
Secretary
Appointed N/A
Resigned 03 Nov 1992

CLIFFORD CHANCE SECRETARIES LIMITED

Resigned
200 Aldersgate Street, LondonEC1A 4JJ
Corporate secretary
Appointed 17 Aug 1995
Resigned 12 May 1997

GOODWILLE LIMITED

Resigned
Old Queen Street, LondonSW1H 9HP
Corporate secretary
Appointed 16 Sept 2002
Resigned 01 Apr 2022

ANDERSSON, Heikki Tapani

Resigned
Nuottatie 10 1, EspooFOREIGN
Born June 1958
Director
Appointed 03 Oct 2007
Resigned 17 Nov 2008

ANDERSSON, Heikki Tapani

Resigned
Nuottatie 10 1, EspooFOREIGN
Born June 1958
Director
Appointed 15 Mar 2003
Resigned 10 Nov 2003

DEANE, John Anthony

Resigned
Aprils End, Nairdwood Lane, Great MissendenHP16 0QH
Born January 1946
Director
Appointed 07 May 1996
Resigned 02 Aug 2000

ENGLUND-SIIRONEN, Ina Johanna Emilia

Resigned
Espoo00048
Born May 1981
Director
Appointed 18 Jun 2020
Resigned 14 Dec 2022

ERHOLM, Juha Pekka Mikael

Resigned
Fortum, Espoo00048
Born August 1980
Director
Appointed 09 Aug 2017
Resigned 01 Jan 2021

HAWES, Steve

Resigned
36 Hazel Croft, PeterboroughPE4 5BJ
Born February 1959
Director
Appointed 09 Feb 2004
Resigned 10 Apr 2007

HENRIKSSON, Ari Erik

Resigned
10 Ackroyd Place, Milton KeynesMK5 7PA
Born February 1961
Director
Appointed 01 Nov 2005
Resigned 08 Apr 2008

HUOPALAHTI, Kari Jalmari

Resigned
Isokaari 20 B37, Finland
Born March 1947
Director
Appointed N/A
Resigned 08 Feb 1994

KANGAS, Veli Matti

Resigned
Hilatie 31, HelsinkiFOREIGN
Born March 1943
Director
Appointed 16 May 2001
Resigned 15 Mar 2003

KOHTAMAKI, Kimmo Ilari, Mr

Resigned
Keilalahdentie 2-4, Espoo02150
Born August 1969
Director
Appointed 01 Nov 2018
Resigned 02 Jul 2021

KOLLANUS, Vesa-Pekka

Resigned
Espoo02150
Born October 1971
Director
Appointed 01 Apr 2020
Resigned 01 Jan 2024

KYLMALA, Vesa Juhani

Resigned
Espoo02150
Born April 1974
Director
Appointed 02 Jul 2021
Resigned 15 Jul 2022

LEMSTROM, Mikael

Resigned
Espoo02330
Born June 1967
Director
Appointed 17 Nov 2008
Resigned 21 Aug 2009

LEPIKKO, Juha Matti Sakari

Resigned
Ajomiehenkuja 4c, Espoo
Born March 1960
Director
Appointed 10 Nov 2003
Resigned 06 Jun 2006

MAJANEN, Sakari

Resigned
26 The Steynings, PeterboroughPE4 6QL
Born May 1954
Director
Appointed 09 Nov 2001
Resigned 09 Feb 2004

MANNER, Matti Pekka

Resigned
Espoo00048
Born February 1983
Director
Appointed 18 Jun 2020
Resigned 02 Jul 2021

MASO, Vesa Juhani

Resigned
Fortum00048
Born October 1960
Director
Appointed 01 Aug 2012
Resigned 01 Jun 2016

OSTERLUND, Pekka Juhani Kallenpoika

Resigned
11 Anaconda Gardens, Milton KeynesMK5 7FN
Born August 1953
Director
Appointed 21 Sept 1995
Resigned 31 Dec 2005

PAATILAINEN, Pekka

Resigned
Aallokko 14 B 4, 02320 Espoo
Born September 1948
Director
Appointed N/A
Resigned 10 Dec 2001

PAIVARINTA, Erkki Olavi

Resigned
2, Inkoo 10210
Born June 1948
Director
Appointed 21 Aug 2009
Resigned 28 Apr 2011

PAIVARINTA, Erkki Olavi

Resigned
Vuoripolku 2, Inkoo10210
Born June 1948
Director
Appointed 06 Jun 2006
Resigned 08 Apr 2008

PAIVARINTA, Erkki Olavi

Resigned
Vuoripolku 2, Inkoo10210
Born June 1948
Director
Appointed 01 Jan 1995
Resigned 07 Dec 2001

PESOLA, Paivi Marjo Helena

Resigned
Koydenpunojank 8h173, HelsinkiSF00180
Born March 1956
Director
Appointed 09 Feb 2004
Resigned 01 Sept 2006

PIISPA, Timo Juhani

Resigned
Espoo02150
Born June 1974
Director
Appointed 15 Jun 2023
Resigned 29 Nov 2024

RIALA, Olli Pekka

Resigned
Sinitiaisentie 13a, EspooFOREIGN
Born November 1948
Director
Appointed 09 Nov 2001
Resigned 15 Mar 2003

RUSTON, Michael John

Resigned
19 Ambleside Crescent, FarnhamGU9 0RZ
Born March 1948
Director
Appointed N/A
Resigned 29 Mar 1996

SAARIMAA, Kalle Severi

Resigned
Pl 100, Fortum00048
Born February 1983
Director
Appointed 22 Jun 2022
Resigned 31 May 2023

SALOSAARI, Esko Ilmari

Resigned
Laurinniityntie 5 B 11, FinlandFOREIGN
Born June 1950
Director
Appointed 15 Mar 2003
Resigned 08 Apr 2008

Persons with significant control

1

Baker Street, LondonW1U 7EU

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

211

Termination Director Company With Name Termination Date
17 April 2026
TM01Termination of Director
Confirmation Statement With No Updates
6 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
24 July 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 March 2025
TM01Termination of Director
Confirmation Statement With No Updates
13 December 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 December 2024
TM01Termination of Director
Accounts With Accounts Type Full
19 April 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
2 January 2024
AP01Appointment of Director
Confirmation Statement With No Updates
11 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
19 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
5 January 2023
TM01Termination of Director
Confirmation Statement With No Updates
19 December 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 December 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
29 September 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
11 August 2022
AP01Appointment of Director
Accounts With Accounts Type Full
11 July 2022
AAAnnual Accounts
Change To A Person With Significant Control
11 May 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
11 May 2022
AD01Change of Registered Office Address
Change To A Person With Significant Control
17 December 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
17 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
19 July 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
9 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
18 March 2021
TM01Termination of Director
Mortgage Satisfy Charge Full
18 February 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Full
16 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 December 2020
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
25 November 2020
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name Date
9 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 April 2020
AP01Appointment of Director
Confirmation Statement With No Updates
19 December 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
1 July 2019
CH01Change of Director Details
Accounts With Accounts Type Full
24 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 October 2018
TM01Termination of Director
Accounts With Accounts Type Full
25 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
18 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 August 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
31 August 2017
AP01Appointment of Director
Confirmation Statement With Updates
21 December 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
28 June 2016
AP01Appointment of Director
Accounts With Accounts Type Full
13 June 2016
AAAnnual Accounts
Auditors Resignation Company
18 May 2016
AUDAUD
Resolution
19 April 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
7 January 2016
AR01AR01
Accounts With Accounts Type Full
1 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2015
AR01AR01
Accounts With Accounts Type Full
11 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 January 2014
AR01AR01
Accounts With Accounts Type Full
18 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2013
AR01AR01
Accounts With Accounts Type Full
4 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name
7 September 2012
AP01Appointment of Director
Termination Director Company With Name
7 March 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 December 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
19 December 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
19 October 2011
AR01AR01
Accounts With Accounts Type Full
14 September 2011
AAAnnual Accounts
Resolution
9 June 2011
RESOLUTIONSResolutions
Termination Director Company With Name
4 May 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 December 2010
AR01AR01
Accounts With Accounts Type Full
28 July 2010
AAAnnual Accounts
Appoint Person Director Company With Name
2 March 2010
AP01Appointment of Director
Termination Director Company With Name
2 March 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 December 2009
AR01AR01
Termination Director Company With Name
16 December 2009
TM01Termination of Director
Appoint Person Director Company With Name
1 December 2009
AP01Appointment of Director
Legacy
2 October 2009
288aAppointment of Director or Secretary
Legacy
24 August 2009
288bResignation of Director or Secretary
Resolution
17 August 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Full
9 June 2009
AAAnnual Accounts
Legacy
9 December 2008
363aAnnual Return
Legacy
4 December 2008
288aAppointment of Director or Secretary
Legacy
4 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 October 2008
AAAnnual Accounts
Legacy
3 September 2008
287Change of Registered Office
Legacy
24 April 2008
288bResignation of Director or Secretary
Legacy
24 April 2008
288bResignation of Director or Secretary
Legacy
24 April 2008
288bResignation of Director or Secretary
Legacy
24 April 2008
288bResignation of Director or Secretary
Legacy
8 April 2008
288aAppointment of Director or Secretary
Legacy
10 January 2008
363aAnnual Return
Legacy
20 December 2007
288cChange of Particulars
Legacy
3 November 2007
288aAppointment of Director or Secretary
Legacy
3 November 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 August 2007
AAAnnual Accounts
Auditors Resignation Company
15 June 2007
AUDAUD
Legacy
30 April 2007
287Change of Registered Office
Legacy
19 April 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 April 2007
AAAnnual Accounts
Legacy
20 January 2007
288aAppointment of Director or Secretary
Legacy
20 December 2006
363aAnnual Return
Legacy
9 October 2006
288bResignation of Director or Secretary
Legacy
25 September 2006
288cChange of Particulars
Legacy
18 August 2006
288bResignation of Director or Secretary
Legacy
18 August 2006
288aAppointment of Director or Secretary
Legacy
28 April 2006
363aAnnual Return
Legacy
25 April 2006
288aAppointment of Director or Secretary
Legacy
25 April 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 November 2005
AAAnnual Accounts
Legacy
1 November 2005
244244
Legacy
5 January 2005
363aAnnual Return
Accounts With Accounts Type Full
6 December 2004
AAAnnual Accounts
Legacy
1 December 2004
288bResignation of Director or Secretary
Legacy
15 November 2004
288aAppointment of Director or Secretary
Legacy
15 November 2004
288aAppointment of Director or Secretary
Legacy
29 September 2004
244244
Legacy
2 September 2004
288bResignation of Director or Secretary
Legacy
19 August 2004
288aAppointment of Director or Secretary
Legacy
12 July 2004
288cChange of Particulars
Legacy
9 July 2004
363aAnnual Return
Legacy
30 June 2004
288aAppointment of Director or Secretary
Legacy
8 May 2004
395Particulars of Mortgage or Charge
Legacy
22 March 2004
288aAppointment of Director or Secretary
Legacy
3 September 2003
288cChange of Particulars
Legacy
13 April 2003
288bResignation of Director or Secretary
Legacy
13 April 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 March 2003
AAAnnual Accounts
Auditors Resignation Company
7 March 2003
AUDAUD
Legacy
30 January 2003
353353
Legacy
15 January 2003
363aAnnual Return
Legacy
12 November 2002
353353
Legacy
12 November 2002
288bResignation of Director or Secretary
Legacy
12 November 2002
244244
Accounts With Accounts Type Full
5 November 2002
AAAnnual Accounts
Legacy
7 October 2002
288aAppointment of Director or Secretary
Legacy
18 September 2002
287Change of Registered Office
Legacy
16 January 2002
288aAppointment of Director or Secretary
Legacy
9 January 2002
288aAppointment of Director or Secretary
Legacy
9 January 2002
288bResignation of Director or Secretary
Legacy
31 December 2001
288bResignation of Director or Secretary
Legacy
28 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 October 2001
AAAnnual Accounts
Legacy
17 October 2001
287Change of Registered Office
Legacy
29 August 2001
288aAppointment of Director or Secretary
Legacy
1 June 2001
287Change of Registered Office
Legacy
10 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 October 2000
AAAnnual Accounts
Legacy
31 August 2000
288bResignation of Director or Secretary
Legacy
1 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 October 1999
AAAnnual Accounts
Certificate Change Of Name Company
9 March 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 October 1998
AAAnnual Accounts
Legacy
5 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
12 October 1997
AAAnnual Accounts
Legacy
12 August 1997
353353
Legacy
12 August 1997
288bResignation of Director or Secretary
Legacy
8 June 1997
288aAppointment of Director or Secretary
Legacy
6 March 1997
287Change of Registered Office
Legacy
6 January 1997
288cChange of Particulars
Legacy
12 December 1996
363aAnnual Return
Legacy
2 September 1996
288288
Legacy
28 April 1996
288288
Legacy
25 April 1996
288288
Accounts With Accounts Type Medium
6 March 1996
AAAnnual Accounts
Legacy
30 November 1995
363x363x
Accounts With Accounts Type Medium
2 November 1995
AAAnnual Accounts
Resolution
19 October 1995
RESOLUTIONSResolutions
Resolution
19 October 1995
RESOLUTIONSResolutions
Resolution
19 October 1995
RESOLUTIONSResolutions
Legacy
21 September 1995
288288
Legacy
22 August 1995
353353
Legacy
9 February 1995
288288
Legacy
13 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
13 October 1994
AAAnnual Accounts
Memorandum Articles
9 September 1994
MEM/ARTSMEM/ARTS
Resolution
9 September 1994
RESOLUTIONSResolutions
Legacy
13 March 1994
288288
Legacy
3 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 September 1993
AAAnnual Accounts
Certificate Change Of Name Company
28 January 1993
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
28 January 1993
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
14 January 1993
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
14 January 1993
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 January 1993
363sAnnual Return (shuttle)
Legacy
26 November 1992
288288
Accounts With Accounts Type Small
10 April 1992
AAAnnual Accounts
Legacy
4 February 1992
363aAnnual Return
Legacy
21 January 1992
88(2)R88(2)R
Resolution
9 January 1992
RESOLUTIONSResolutions
Legacy
9 January 1992
123Notice of Increase in Nominal Capital
Legacy
19 December 1991
288288
Legacy
10 July 1991
287Change of Registered Office
Legacy
21 May 1991
288288
Legacy
21 May 1991
288288
Legacy
21 March 1991
287Change of Registered Office
Legacy
21 March 1991
288288
Legacy
21 March 1991
288288
Certificate Change Of Name Company
12 March 1991
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
12 March 1991
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 December 1990
288288
Legacy
19 December 1990
224224
Certificate Change Of Name Company
17 December 1990
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
17 December 1990
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
30 November 1990
NEWINCIncorporation