Background WavePink WaveYellow Wave

BROOKS MACDONALD FINANCIAL CONSULTING LIMITED (02621847)

BROOKS MACDONALD FINANCIAL CONSULTING LIMITED (02621847) is an active UK company. incorporated on 19 June 1991. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. BROOKS MACDONALD FINANCIAL CONSULTING LIMITED has been registered for 34 years. Current directors include JONES, Katherine Louise, VAN KLINK, Gillian Anne.

Company Number
02621847
Status
active
Type
ltd
Incorporated
19 June 1991
Age
34 years
Address
40 Leadenhall Street, London, EC3A 2BJ
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
JONES, Katherine Louise, VAN KLINK, Gillian Anne
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BROOKS MACDONALD FINANCIAL CONSULTING LIMITED

BROOKS MACDONALD FINANCIAL CONSULTING LIMITED is an active company incorporated on 19 June 1991 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. BROOKS MACDONALD FINANCIAL CONSULTING LIMITED was registered 34 years ago.(SIC: 64999)

Status

active

Active since 34 years ago

Company No

02621847

LTD Company

Age

34 Years

Incorporated 19 June 1991

Size

N/A

Accounts

ARD: 30/6

Up to Date

4 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 15 April 2025 (11 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 19 June 2025 (9 months ago)
Submitted on 19 June 2025 (9 months ago)

Next Due

Due by 3 July 2026
For period ending 19 June 2026

Previous Company Names

BROOKS, MACDONALD, GAYER & CO LIMITED
From: 26 July 1991To: 5 April 2002
ALTERLOCAL LIMITED
From: 19 June 1991To: 26 July 1991
Contact
Address

40 Leadenhall Street London, EC3A 2BJ,

Previous Addresses

21 Lombard Street London EC3V 9AH England
From: 2 March 2020To: 20 November 2025
72 Welbeck Street London W1G 0AY
From: 2 June 2015To: 2 March 2020
111 Park Street Mayfair London W1K 7JL
From: 19 June 1991To: 2 June 2015
Timeline

37 key events • 1991 - 2026

Funding Officers Ownership
Company Founded
Jun 91
Director Joined
Nov 09
Director Joined
Nov 09
Director Left
Nov 12
Director Joined
Jan 13
Director Left
Sept 14
Director Left
Jul 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Left
Aug 16
Director Left
Aug 16
Director Joined
Apr 17
Director Left
Aug 17
Director Left
Sept 17
Director Left
Oct 17
Director Left
Oct 17
Director Left
Feb 18
Director Left
May 18
Director Joined
Jul 18
Director Joined
Aug 18
Funding Round
Sept 18
Loan Cleared
Dec 18
Loan Cleared
Dec 18
Loan Cleared
Dec 18
Funding Round
Jun 20
Director Left
Jun 20
Director Joined
Feb 21
Director Left
Jun 21
Director Left
Jul 21
Director Left
Mar 23
Director Left
Oct 24
Director Joined
Nov 24
Director Left
Jan 26
Director Joined
Jan 26
2
Funding
31
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

31

3 Active
28 Resigned

NAYLOR, Philip

Active
Leadenhall Street, LondonEC3A 2BJ
Secretary
Appointed 31 Mar 2020

JONES, Katherine Louise

Active
Leadenhall Street, LondonEC3A 2BJ
Born May 1981
Director
Appointed 14 Nov 2024

VAN KLINK, Gillian Anne

Active
Leadenhall Street, LondonEC3A 2BJ
Born October 1982
Director
Appointed 15 Jan 2026

ALLY, Bibi Rahima

Resigned
68 Ruskin Road, CarshaltonSM5 3DH
Secretary
Appointed 24 Jun 1991
Resigned 18 Jul 1991

BROOMFIELD, Simon

Resigned
Welbeck Street, LondonW1G 0AY
Secretary
Appointed 21 Sept 2017
Resigned 31 Mar 2020

JACKSON, Simon James

Resigned
Bridge Farmhouse, AbingdonOX14 4NU
Secretary
Appointed 18 Jun 2007
Resigned 21 Sept 2017

SPENCER, Richard Hugh

Resigned
45 Bath Road, FelixstoweIP11 7JN
Secretary
Appointed 18 Jul 1991
Resigned 18 Jun 2007

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 19 Jun 1991
Resigned 24 Jun 1991

BANKS, Andrew Wallace Neil

Resigned
Welbeck Street, LondonW1G 0AY
Born March 1964
Director
Appointed 19 Dec 2012
Resigned 12 Aug 2016

BUTT, Alistair William St.John

Resigned
South Cottage Sotwell Street, WallingfordOX10 0RJ
Born May 1963
Director
Appointed 01 May 1994
Resigned 25 Sept 2014

COLLETT, Brian

Resigned
10 Norwich Street, LondonEC4A 1BD
Born January 1943
Director
Appointed 24 Jun 1991
Resigned 18 Jul 1991

CONNELLAN, Caroline Mary

Resigned
Lombard Street, LondonEC3V 9AH
Born May 1973
Director
Appointed 11 Apr 2017
Resigned 28 May 2021

COOPER, Mark Royston

Resigned
Welbeck Street, LondonW1G 0AY
Born June 1965
Director
Appointed 16 Oct 2009
Resigned 30 Jun 2016

EGGAR, Robin Thomas

Resigned
Leadenhall Street, LondonEC3A 2BJ
Born August 1977
Director
Appointed 08 Feb 2021
Resigned 07 Jan 2026

GUMPEL, Jonathan Maximillian

Resigned
Welbeck Street, LondonW1G 0AY
Born January 1967
Director
Appointed 12 Aug 2016
Resigned 01 Feb 2018

GUMPEL, Jonathan Maximillian

Resigned
High Oaks, GuildfordGU5 0QS
Born January 1967
Director
Appointed 18 Jul 1991
Resigned 28 Nov 2005

HOLMES, Nicholas Ian

Resigned
Welbeck Street, LondonW1G 0AY
Born December 1970
Director
Appointed 12 Aug 2016
Resigned 21 Sept 2017

JACKSON, Simon James

Resigned
Bridge Farmhouse, AbingdonOX14 4NU
Born April 1959
Director
Appointed 18 Feb 2002
Resigned 30 Apr 2018

KEANE-MUNDAY, Adrian Mark

Resigned
Lombard Street, LondonEC3V 9AH
Born August 1968
Director
Appointed 12 Jul 2018
Resigned 30 Jun 2021

KUSHNER, Lesley Anne

Resigned
15 Cumberland Walk, Tunbridge WellsTN1 1UJ
Born November 1961
Director
Appointed 02 Dec 2002
Resigned 02 Sept 2004

LAWES, Nicholas Hugh

Resigned
Lombard Street, LondonEC3V 9AH
Born November 1962
Director
Appointed 02 Sept 2004
Resigned 05 May 2020

MACDONALD, Christopher Anthony James

Resigned
St Andrews Lodge, DidcotOX11 9AT
Born July 1961
Director
Appointed 18 Jul 1991
Resigned 11 Apr 2017

MARTINEAU, Timothy Esmond

Resigned
4 Spencer Road, TwickenhamTW2 5TH
Born January 1962
Director
Appointed 02 Sept 2004
Resigned 22 Oct 2012

MULLANY, Martin

Resigned
Grafton House 68 Waldemar Avenue, LondonSW6 5LU
Born May 1963
Director
Appointed 18 Jul 1991
Resigned 01 Apr 2000

OWEN, Michael Peter

Resigned
Welbeck Street, LondonW1G 0AY
Born February 1970
Director
Appointed 16 Oct 2009
Resigned 12 Aug 2016

SHEPHERD, Andrew William

Resigned
Lombard Street, LondonEC3V 9AH
Born March 1973
Director
Appointed 12 Aug 2016
Resigned 30 Sept 2024

SPENCER, Richard Hugh

Resigned
45 Bath Road, FelixstoweIP11 7JN
Born July 1963
Director
Appointed 18 Jul 1991
Resigned 28 Nov 2005

THORPE, Benjamin Lee

Resigned
Lombard Street, LondonEC3V 9AH
Born April 1976
Director
Appointed 06 Aug 2018
Resigned 16 Mar 2023

WOMBWELL, Simon Paul

Resigned
Welbeck Street, LondonW1G 0AY
Born July 1961
Director
Appointed 12 Aug 2016
Resigned 21 Sept 2017

ZAMAN, Darren Paul

Resigned
Welbeck Street, LondonW1G 0AY
Born December 1966
Director
Appointed 12 Aug 2016
Resigned 21 Sept 2017

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 19 Jun 1991
Resigned 24 Jun 1991

Persons with significant control

1

Lombard Street, LondonEC3V 9AH

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

215

Appoint Person Director Company With Name Date
17 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 January 2026
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
20 November 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
15 April 2025
AAAnnual Accounts
Legacy
15 April 2025
GUARANTEE2GUARANTEE2
Legacy
1 April 2025
PARENT_ACCPARENT_ACC
Legacy
1 April 2025
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
19 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
26 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
16 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 March 2023
TM01Termination of Director
Accounts With Accounts Type Full
14 December 2022
AAAnnual Accounts
Change To A Person With Significant Control
27 July 2022
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
27 July 2022
CH01Change of Director Details
Change To A Person With Significant Control
27 July 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
23 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
15 November 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 July 2021
TM01Termination of Director
Confirmation Statement With No Updates
22 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
1 March 2021
AP01Appointment of Director
Accounts With Accounts Type Full
24 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 June 2020
TM01Termination of Director
Capital Allotment Shares
10 June 2020
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
2 April 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 April 2020
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
2 March 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Full
20 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
20 December 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 December 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 December 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Full
17 October 2018
AAAnnual Accounts
Capital Allotment Shares
28 September 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
9 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 July 2018
AP01Appointment of Director
Confirmation Statement With No Updates
21 June 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
21 June 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
2 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
14 February 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
26 October 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
26 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
26 October 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
26 October 2017
TM02Termination of Secretary
Accounts With Accounts Type Full
12 October 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
10 August 2017
TM01Termination of Director
Confirmation Statement With Updates
21 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 April 2017
AP01Appointment of Director
Accounts With Accounts Type Full
24 November 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
19 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
11 July 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 June 2016
AR01AR01
Accounts With Accounts Type Full
12 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2015
AR01AR01
Change Person Director Company With Change Date
18 June 2015
CH01Change of Director Details
Change Person Director Company With Change Date
18 June 2015
CH01Change of Director Details
Change Person Director Company With Change Date
18 June 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 June 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
23 December 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 September 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 July 2014
AR01AR01
Change Person Director Company With Change Date
16 July 2014
CH01Change of Director Details
Accounts With Accounts Type Full
30 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2013
AR01AR01
Appoint Person Director Company With Name
16 January 2013
AP01Appointment of Director
Termination Director Company With Name
22 November 2012
TM01Termination of Director
Accounts With Accounts Type Full
7 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2012
AR01AR01
Accounts With Accounts Type Full
19 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2011
AR01AR01
Accounts With Accounts Type Full
22 March 2011
AAAnnual Accounts
Auditors Resignation Company
7 January 2011
AUDAUD
Annual Return Company With Made Up Date
16 July 2010
AR01AR01
Resolution
3 June 2010
RESOLUTIONSResolutions
Appoint Person Director Company With Name
7 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
7 November 2009
AP01Appointment of Director
Accounts With Accounts Type Full
29 September 2009
AAAnnual Accounts
Legacy
14 July 2009
363aAnnual Return
Accounts With Accounts Type Full
8 October 2008
AAAnnual Accounts
Legacy
29 August 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 September 2007
AAAnnual Accounts
Legacy
29 June 2007
363aAnnual Return
Legacy
29 June 2007
288aAppointment of Director or Secretary
Legacy
29 June 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 September 2006
AAAnnual Accounts
Legacy
13 July 2006
363sAnnual Return (shuttle)
Legacy
7 December 2005
288bResignation of Director or Secretary
Legacy
7 December 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 November 2005
AAAnnual Accounts
Legacy
28 September 2005
363sAnnual Return (shuttle)
Legacy
24 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 November 2004
AAAnnual Accounts
Legacy
15 September 2004
288aAppointment of Director or Secretary
Legacy
15 September 2004
288aAppointment of Director or Secretary
Legacy
15 September 2004
288bResignation of Director or Secretary
Resolution
31 March 2004
RESOLUTIONSResolutions
Resolution
31 March 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Group
3 November 2003
AAAnnual Accounts
Legacy
30 July 2003
363sAnnual Return (shuttle)
Legacy
9 May 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
1 May 2003
AAAnnual Accounts
Auditors Resignation Company
19 September 2002
AUDAUD
Legacy
17 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
3 August 2002
AAAnnual Accounts
Legacy
11 June 2002
288aAppointment of Director or Secretary
Legacy
15 May 2002
225Change of Accounting Reference Date
Legacy
15 May 2002
287Change of Registered Office
Memorandum Articles
13 May 2002
MEM/ARTSMEM/ARTS
Legacy
26 April 2002
88(2)R88(2)R
Certificate Change Of Name Company
5 April 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 January 2002
287Change of Registered Office
Legacy
30 November 2001
363sAnnual Return (shuttle)
Legacy
30 November 2001
288cChange of Particulars
Memorandum Articles
29 November 2001
MEM/ARTSMEM/ARTS
Legacy
29 November 2001
88(2)R88(2)R
Legacy
29 November 2001
123Notice of Increase in Nominal Capital
Resolution
29 November 2001
RESOLUTIONSResolutions
Resolution
29 November 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
27 April 2001
AAAnnual Accounts
Accounts With Accounts Type Full Group
24 July 2000
AAAnnual Accounts
Legacy
21 July 2000
363sAnnual Return (shuttle)
Legacy
30 May 2000
88(2)R88(2)R
Legacy
26 May 2000
288bResignation of Director or Secretary
Memorandum Articles
11 April 2000
MEM/ARTSMEM/ARTS
Resolution
10 April 2000
RESOLUTIONSResolutions
Resolution
10 April 2000
RESOLUTIONSResolutions
Resolution
10 April 2000
RESOLUTIONSResolutions
Resolution
10 April 2000
RESOLUTIONSResolutions
Resolution
10 April 2000
RESOLUTIONSResolutions
Resolution
10 April 2000
RESOLUTIONSResolutions
Resolution
10 April 2000
RESOLUTIONSResolutions
Resolution
10 April 2000
RESOLUTIONSResolutions
Resolution
10 April 2000
RESOLUTIONSResolutions
Resolution
10 April 2000
RESOLUTIONSResolutions
Legacy
26 November 1999
395Particulars of Mortgage or Charge
Legacy
23 September 1999
288cChange of Particulars
Legacy
9 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
6 June 1999
AAAnnual Accounts
Legacy
10 March 1999
88(2)R88(2)R
Legacy
4 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
25 June 1998
AAAnnual Accounts
Legacy
18 May 1998
288cChange of Particulars
Legacy
18 May 1998
288cChange of Particulars
Legacy
23 December 1997
88(2)R88(2)R
Legacy
30 June 1997
363sAnnual Return (shuttle)
Legacy
23 May 1997
88(2)R88(2)R
Accounts With Accounts Type Full
26 February 1997
AAAnnual Accounts
Legacy
23 July 1996
288288
Legacy
26 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 February 1996
AAAnnual Accounts
Legacy
26 June 1995
363sAnnual Return (shuttle)
Legacy
6 June 1995
88(2)R88(2)R
Legacy
11 May 1995
288288
Resolution
18 April 1995
RESOLUTIONSResolutions
Resolution
18 April 1995
RESOLUTIONSResolutions
Legacy
18 April 1995
122122
Legacy
18 April 1995
122122
Resolution
18 April 1995
RESOLUTIONSResolutions
Accounts With Accounts Type Full
3 March 1995
AAAnnual Accounts
Legacy
10 February 1995
395Particulars of Mortgage or Charge
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
22 September 1994
395Particulars of Mortgage or Charge
Legacy
12 July 1994
288288
Legacy
12 July 1994
363sAnnual Return (shuttle)
Legacy
8 June 1994
288288
Legacy
8 May 1994
288288
Legacy
2 March 1994
88(2)R88(2)R
Memorandum Articles
2 March 1994
MEM/ARTSMEM/ARTS
Legacy
2 March 1994
123Notice of Increase in Nominal Capital
Resolution
2 March 1994
RESOLUTIONSResolutions
Resolution
2 March 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Full
13 February 1994
AAAnnual Accounts
Legacy
30 June 1993
288288
Legacy
30 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 March 1993
AAAnnual Accounts
Legacy
1 July 1992
363sAnnual Return (shuttle)
Legacy
18 November 1991
88(2)R88(2)R
Miscellaneous
30 October 1991
MISCMISC
Legacy
1 October 1991
88(2)R88(2)R
Legacy
16 September 1991
88(2)R88(2)R
Legacy
8 August 1991
123Notice of Increase in Nominal Capital
Legacy
2 August 1991
288288
Legacy
31 July 1991
88(2)R88(2)R
Resolution
31 July 1991
RESOLUTIONSResolutions
Resolution
31 July 1991
RESOLUTIONSResolutions
Resolution
31 July 1991
RESOLUTIONSResolutions
Resolution
31 July 1991
RESOLUTIONSResolutions
Legacy
26 July 1991
122122
Memorandum Articles
26 July 1991
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
25 July 1991
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 July 1991
287Change of Registered Office
Legacy
25 July 1991
288288
Legacy
25 July 1991
288288
Legacy
25 July 1991
288288
Legacy
25 July 1991
288288
Legacy
25 July 1991
288288
Legacy
25 July 1991
88(2)R88(2)R
Legacy
25 July 1991
288288
Legacy
25 July 1991
224224
Certificate Change Of Name Company
25 July 1991
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 July 1991
288288
Legacy
22 July 1991
288288
Legacy
9 July 1991
287Change of Registered Office
Incorporation Company
19 June 1991
NEWINCIncorporation