Background WavePink WaveYellow Wave

CENTRE FOR ECONOMICS AND BUSINESS RESEARCH LIMITED (02592404)

CENTRE FOR ECONOMICS AND BUSINESS RESEARCH LIMITED (02592404) is an active UK company. incorporated on 18 March 1991. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. CENTRE FOR ECONOMICS AND BUSINESS RESEARCH LIMITED has been registered for 35 years. Current directors include GOOD, Owen Montgomery, SKERO, Nina.

Company Number
02592404
Status
active
Type
ltd
Incorporated
18 March 1991
Age
35 years
Address
Unit 1, 4 Bath Street, London, London, EC1V 9DX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
GOOD, Owen Montgomery, SKERO, Nina
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CENTRE FOR ECONOMICS AND BUSINESS RESEARCH LIMITED

CENTRE FOR ECONOMICS AND BUSINESS RESEARCH LIMITED is an active company incorporated on 18 March 1991 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. CENTRE FOR ECONOMICS AND BUSINESS RESEARCH LIMITED was registered 35 years ago.(SIC: 70229)

Status

active

Active since 35 years ago

Company No

02592404

LTD Company

Age

35 Years

Incorporated 18 March 1991

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 29 October 2025 (6 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 18 March 2026 (1 month ago)
Submitted on 18 March 2025 (1 year ago)

Next Due

Due by 1 April 2027
For period ending 18 March 2027

Previous Company Names

LONDON ECONOMICS (M.E.S.) LIMITED
From: 18 April 1991To: 10 November 1992
QUALSIGN LIMITED
From: 18 March 1991To: 18 April 1991
Contact
Address

Unit 1, 4 Bath Street, London Bath Street London, EC1V 9DX,

Previous Addresses

18 Kent Terrace Regents Park London NW1 4RP
From: 18 March 1991To: 27 August 2019
Timeline

50 key events • 1991 - 2024

Funding Officers Ownership
Company Founded
Mar 91
Director Joined
Dec 09
Director Joined
Aug 10
Director Joined
Oct 10
Director Left
May 11
Director Joined
Oct 12
Director Joined
Oct 13
Funding Round
Jul 14
Director Joined
Oct 14
Director Joined
Nov 14
Director Left
Mar 15
Director Left
Mar 15
Director Joined
Jan 16
Director Joined
Mar 16
Director Joined
Aug 16
Director Left
Nov 16
Loan Cleared
Feb 17
Loan Cleared
Feb 17
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Director Left
May 17
Director Left
Jul 17
Director Joined
Aug 17
Director Joined
Oct 18
Director Left
Apr 19
Director Joined
Apr 19
Director Left
Jun 20
Director Left
Jul 20
Director Left
May 21
Director Joined
Jul 21
Director Left
Sept 23
Director Joined
Oct 23
Director Joined
Jan 24
Director Left
Jan 24
New Owner
Oct 24
New Owner
Oct 24
Owner Exit
Oct 24
Owner Exit
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Loan Secured
Nov 24
Owner Exit
Dec 24
Owner Exit
Dec 24
Loan Secured
Dec 24
1
Funding
36
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

32

2 Active
30 Resigned

GOOD, Owen Montgomery

Active
Bath Street, LondonEC1V 9DX
Born October 1996
Director
Appointed 01 Oct 2023

SKERO, Nina

Active
Bath Street, LondonEC1V 9DX
Born March 1990
Director
Appointed 22 Oct 2018

MCWILLIAMS, Douglas Francis

Resigned
Killarney House, FarnhamGU10 4LE
Secretary
Appointed 15 Apr 1991
Resigned 18 Mar 1993

MCWILLIAMS, Douglas Francis

Resigned
18 Kent Terrace, LondonNW1 4RP
Secretary
Appointed N/A
Resigned 04 Mar 2015

MCWILLIAMS, Ianthe Priscilla

Resigned
Bath Street, LondonEC1V 9DX
Secretary
Appointed 04 Mar 2015
Resigned 29 Oct 2024

L & A SECRETARIAL LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee secretary
Appointed 18 Mar 1991
Resigned 15 Apr 1991

BROUGH, Graham Edward Hodgson

Resigned
4 Bath Street, LondonEC1V 9DX
Born May 1960
Director
Appointed 02 Aug 2010
Resigned 30 Jun 2020

CHAI, Sin Chong, Dr

Resigned
Bath Street, LondonEC1V 9DX
Born January 1948
Director
Appointed 12 Oct 2012
Resigned 13 Jul 2020

CLARK, Janice Alison

Resigned
12b Saint Peters Street, LondonN1 8JG
Born July 1975
Director
Appointed 27 Jun 2000
Resigned 18 Dec 2000

CORFE, Scott Lawrence

Resigned
Bath Street, LondonEC1V 9DX
Born July 1988
Director
Appointed 01 Jan 2016
Resigned 19 May 2017

DAVIS, Charles Samuel Dominic

Resigned
Bath Street, LondonEC1V 9DX
Born January 1986
Director
Appointed 17 Nov 2014
Resigned 25 Mar 2015

DENLEY, Gareth Phillip

Resigned
Bath Street, LondonEC1V 9DX
Born January 1955
Director
Appointed 01 Aug 2017
Resigned 29 Oct 2024

DUFF, John Logie

Resigned
32 Alwyn Avenue, LondonW4 4PB
Born January 1943
Director
Appointed 18 Dec 2000
Resigned 19 Jul 2017

HOGAN, Oliver Murth

Resigned
Bath Street, LondonEC1V 9DX
Born September 1975
Director
Appointed 01 Oct 2014
Resigned 29 Mar 2019

MAHONEY, Kevin David

Resigned
18 Kent Terrace, LondonNW1 4RP
Born January 1951
Director
Appointed 15 Nov 2009
Resigned 09 Nov 2016

MAHONEY, Kevin David

Resigned
6 Ferrymans Quay, LondonSW6 2UT
Born January 1951
Director
Appointed 26 Sept 2000
Resigned 03 Apr 2008

MCWILLIAMS, Douglas Francis

Resigned
Bath Street, LondonEC1V 9DX
Born November 1951
Director
Appointed N/A
Resigned 29 Oct 2024

MCWILLIAMS, Francis, Sir

Resigned
85 North Road, HytheCT21 5ET
Born February 1926
Director
Appointed N/A
Resigned 15 Oct 2002

MCWILLIAMS, Ianthe Priscilla

Resigned
Bath Street, LondonEC1V 9DX
Born May 1954
Director
Appointed N/A
Resigned 29 Oct 2024

MCWILLIAMS, Michael John

Resigned
Dene Cottage, TenterdenTN30 7NB
Born July 1955
Director
Appointed 29 May 1993
Resigned 29 Oct 2024

MORRELL, James George

Resigned
81 Speed House, LondonEC2Y 8AU
Born June 1923
Director
Appointed 16 Sept 1999
Resigned 29 Sept 2000

NEUFELD, Kay Daniel

Resigned
Bath Street, LondonEC1V 9DX
Born October 1988
Director
Appointed 07 Jul 2021
Resigned 26 Sept 2023

NICULESCU-MARCU, Cristian

Resigned
4 Bath Street, LondonEC1V 9DX
Born May 1985
Director
Appointed 08 Apr 2019
Resigned 06 May 2021

PIERS, Martin James

Resigned
89 Clapham Common West Side, LondonSW4 9AZ
Born September 1954
Director
Appointed 05 Jan 2009
Resigned 29 Oct 2024

PRAGNELL, Mark Andrew

Resigned
Bath Street, LondonEC1V 9DX
Born July 1973
Director
Appointed 01 Jan 2024
Resigned 29 Oct 2024

PRAGNELL, Mark Andrew

Resigned
8 Gascoigne Gardens, Woodford GreenIG8 9NT
Born July 1973
Director
Appointed 27 Jun 2000
Resigned 22 May 2009

PRYCE, Vasiliki

Resigned
Bath Street, LondonEC1V 9DX
Born July 1952
Director
Appointed 07 Mar 2016
Resigned 29 Oct 2024

THURLWELL, Jonathan Richard

Resigned
(Unit 1), LondonEC1V 9DX
Born September 1969
Director
Appointed 04 Oct 2010
Resigned 04 May 2011

TUNNICLIFFE, Denis

Resigned
18 Octavia, BracknellRG12 7YZ
Born January 1943
Director
Appointed 19 Sept 2001
Resigned 03 Apr 2008

WARMAN, Bruce Malcolm

Resigned
Bath Street, LondonEC1V 9DX
Born September 1948
Director
Appointed 14 Oct 2013
Resigned 31 Dec 2023

WOUDHUYSEN, Deborah Jane Loudon

Resigned
4 Bath Street, LondonEC1V 9DX
Born June 1955
Director
Appointed 10 Aug 2016
Resigned 29 Oct 2024

L & A REGISTRARS LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee director
Appointed 18 Mar 1991
Resigned 18 Mar 1993

Persons with significant control

5

1 Active
4 Ceased

Mr Owen Montgomery Good

Ceased
Bath Street, LondonEC1V 9DX
Born October 1996

Nature of Control

Ownership of shares 25 to 50 percent
Notified 29 Oct 2024
Ceased 29 Oct 2024

Ms Nina Skero

Ceased
Bath Street, LondonEC1V 9DX
Born March 1990

Nature of Control

Ownership of shares 25 to 50 percent
Notified 29 Oct 2024
Ceased 29 Oct 2024
Bath Street, LondonEC1V 9DX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Oct 2024

Mrs Ianthe Priscilla Mcwilliams

Ceased
Bath Street, LondonEC1V 9DX
Born May 1954

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 29 Oct 2024

Mr Douglas Francis Mcwilliams

Ceased
Bath Street, LondonEC1V 9DX
Born November 1951

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 29 Oct 2024
Fundings
Financials
Latest Activities

Filing History

181

Confirmation Statement With No Updates
23 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
18 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
22 January 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2024
MR01Registration of a Charge
Notification Of A Person With Significant Control
3 December 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
13 November 2024
MR01Registration of a Charge
Resolution
7 November 2024
RESOLUTIONSResolutions
Memorandum Articles
7 November 2024
MAMA
Notification Of A Person With Significant Control
29 October 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
29 October 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
29 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
29 October 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
29 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
29 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
29 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
29 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
29 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
29 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
29 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
29 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
19 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 January 2024
TM01Termination of Director
Accounts With Accounts Type Small
10 November 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 September 2023
TM01Termination of Director
Confirmation Statement With No Updates
27 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
18 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
13 October 2021
AAAnnual Accounts
Change To A Person With Significant Control
19 July 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
19 July 2021
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
9 July 2021
AP01Appointment of Director
Change Person Director Company With Change Date
1 July 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
19 May 2021
TM01Termination of Director
Confirmation Statement With No Updates
18 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
3 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
1 July 2020
TM01Termination of Director
Confirmation Statement With No Updates
18 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
16 October 2019
AAAnnual Accounts
Change Person Director Company With Change Date
28 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
28 August 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
27 August 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
9 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 April 2019
TM01Termination of Director
Confirmation Statement With Updates
28 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 October 2018
AP01Appointment of Director
Accounts With Accounts Type Small
3 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
20 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
19 May 2017
TM01Termination of Director
Confirmation Statement With Updates
20 March 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
9 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 February 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 February 2017
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
11 November 2016
TM01Termination of Director
Change Person Director Company With Change Date
1 November 2016
CH01Change of Director Details
Accounts With Accounts Type Full
5 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 August 2016
AP01Appointment of Director
Change Person Director Company With Change Date
22 August 2016
CH01Change of Director Details
Mortgage Charge Whole Cease And Release With Charge Number
22 August 2016
MR05Certification of Charge
Mortgage Charge Whole Cease And Release With Charge Number
22 August 2016
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
22 August 2016
MR05Certification of Charge
Annual Return Company With Made Up Date Full List Shareholders
21 March 2016
AR01AR01
Appoint Person Director Company With Name Date
9 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2016
AP01Appointment of Director
Accounts With Accounts Type Full
28 October 2015
AAAnnual Accounts
Miscellaneous
23 June 2015
MISCMISC
Auditors Resignation Company
16 June 2015
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
1 April 2015
AR01AR01
Termination Director Company With Name Termination Date
1 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
1 April 2015
TM01Termination of Director
Change Person Secretary Company With Change Date
9 March 2015
CH03Change of Secretary Details
Appoint Person Secretary Company With Name Date
6 March 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 March 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
19 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 October 2014
AP01Appointment of Director
Change Person Director Company With Change Date
1 October 2014
CH01Change of Director Details
Second Filing Of Form With Form Type
16 September 2014
RP04RP04
Accounts With Accounts Type Full
1 September 2014
AAAnnual Accounts
Capital Allotment Shares
28 July 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
3 April 2014
AR01AR01
Appoint Person Director Company With Name
16 October 2013
AP01Appointment of Director
Accounts With Accounts Type Full
1 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2013
AR01AR01
Appoint Person Director Company With Name
30 October 2012
AP01Appointment of Director
Accounts With Accounts Type Full
9 October 2012
AAAnnual Accounts
Resolution
9 July 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
10 May 2012
AR01AR01
Accounts With Accounts Type Full
14 November 2011
AAAnnual Accounts
Termination Director Company With Name
11 May 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 April 2011
AR01AR01
Appoint Person Director Company With Name
12 October 2010
AP01Appointment of Director
Accounts With Accounts Type Full
6 October 2010
AAAnnual Accounts
Appoint Person Director Company With Name
31 August 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 April 2010
AR01AR01
Change Person Director Company With Change Date
15 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 April 2010
CH01Change of Director Details
Appoint Person Director Company With Name
22 December 2009
AP01Appointment of Director
Accounts With Accounts Type Full
10 December 2009
AAAnnual Accounts
Miscellaneous
13 August 2009
MISCMISC
Legacy
13 August 2009
SH20SH20
Legacy
13 August 2009
CAP-SSCAP-SS
Resolution
13 August 2009
RESOLUTIONSResolutions
Legacy
22 May 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
31 March 2009
AAAnnual Accounts
Legacy
23 March 2009
363aAnnual Return
Legacy
18 February 2009
288aAppointment of Director or Secretary
Legacy
14 April 2008
363aAnnual Return
Legacy
14 April 2008
288cChange of Particulars
Legacy
10 April 2008
288bResignation of Director or Secretary
Legacy
10 April 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
7 April 2008
AAAnnual Accounts
Legacy
14 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 April 2007
AAAnnual Accounts
Legacy
20 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 2006
AAAnnual Accounts
Accounts With Accounts Type Full
5 April 2005
AAAnnual Accounts
Legacy
29 March 2005
363sAnnual Return (shuttle)
Legacy
23 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 March 2004
AAAnnual Accounts
Auditors Resignation Company
8 January 2004
AUDAUD
Legacy
17 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 April 2003
AAAnnual Accounts
Accounts With Accounts Type Full
15 July 2002
AAAnnual Accounts
Legacy
9 April 2002
363sAnnual Return (shuttle)
Legacy
4 November 2001
288aAppointment of Director or Secretary
Legacy
6 April 2001
288aAppointment of Director or Secretary
Legacy
30 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 February 2001
AAAnnual Accounts
Legacy
26 January 2001
288bResignation of Director or Secretary
Legacy
21 November 2000
288aAppointment of Director or Secretary
Legacy
21 November 2000
288aAppointment of Director or Secretary
Legacy
20 October 2000
288aAppointment of Director or Secretary
Legacy
7 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 April 2000
AAAnnual Accounts
Legacy
30 March 2000
395Particulars of Mortgage or Charge
Legacy
30 September 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 July 1999
AAAnnual Accounts
Legacy
1 June 1999
363sAnnual Return (shuttle)
Legacy
2 April 1999
244244
Legacy
8 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 March 1998
AAAnnual Accounts
Legacy
21 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 February 1997
AAAnnual Accounts
Accounts With Accounts Type Full
20 June 1996
AAAnnual Accounts
Legacy
13 May 1996
363sAnnual Return (shuttle)
Legacy
12 May 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 March 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
28 December 1994
395Particulars of Mortgage or Charge
Legacy
25 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 March 1994
AAAnnual Accounts
Legacy
5 June 1993
288288
Legacy
22 April 1993
363b363b
Certificate Change Of Name Company
9 November 1992
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
1 November 1992
AAAnnual Accounts
Legacy
20 May 1992
363b363b
Legacy
21 November 1991
395Particulars of Mortgage or Charge
Legacy
30 September 1991
88(2)R88(2)R
Legacy
30 September 1991
123Notice of Increase in Nominal Capital
Resolution
30 September 1991
RESOLUTIONSResolutions
Legacy
6 September 1991
395Particulars of Mortgage or Charge
Legacy
15 July 1991
287Change of Registered Office
Legacy
15 July 1991
224224
Legacy
23 May 1991
287Change of Registered Office
Legacy
23 May 1991
288288
Legacy
23 May 1991
288288
Legacy
23 May 1991
288288
Certificate Change Of Name Company
19 April 1991
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
18 March 1991
NEWINCIncorporation