Background WavePink WaveYellow Wave

GRIFFITHS & ARMOUR PROFESSIONAL RISKS LIMITED (02682112)

GRIFFITHS & ARMOUR PROFESSIONAL RISKS LIMITED (02682112) is an active UK company. incorporated on 29 January 1992. with registered office in Liverpool. The company operates in the Financial and Insurance Activities sector, engaged in activities of insurance agents and brokers. GRIFFITHS & ARMOUR PROFESSIONAL RISKS LIMITED has been registered for 34 years. Current directors include CLARKE, Dean Leonard, VICKERS, Alexander Michael.

Company Number
02682112
Status
active
Type
ltd
Incorporated
29 January 1992
Age
34 years
Address
12 Princes Parade, Liverpool, L3 1BG
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of insurance agents and brokers
Directors
CLARKE, Dean Leonard, VICKERS, Alexander Michael
SIC Codes
66220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GRIFFITHS & ARMOUR PROFESSIONAL RISKS LIMITED

GRIFFITHS & ARMOUR PROFESSIONAL RISKS LIMITED is an active company incorporated on 29 January 1992 with the registered office located in Liverpool. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of insurance agents and brokers. GRIFFITHS & ARMOUR PROFESSIONAL RISKS LIMITED was registered 34 years ago.(SIC: 66220)

Status

active

Active since 34 years ago

Company No

02682112

LTD Company

Age

34 Years

Incorporated 29 January 1992

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 1 August 2025 (9 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

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

GRIFFITHS & ARMOUR INTERNATIONAL RISKS LIMITED
From: 21 February 2000To: 2 June 2000
GRIFFITHS & ARMOUR PARAGON LIMITED
From: 1 May 1997To: 21 February 2000
GRIFFITHS & ARMOUR (NORTH AMERICA) LIMITED
From: 8 May 1992To: 1 May 1997
BEGINBAND LIMITED
From: 29 January 1992To: 8 May 1992
Contact
Address

12 Princes Parade Princes Dock Liverpool, L3 1BG,

Previous Addresses

Drury House 19 Water Street Liverpool L2 0RL
From: 29 January 1992To: 11 September 2017
Timeline

25 key events • 1992 - 2026

Funding Officers Ownership
Company Founded
Jan 92
Director Left
May 11
Director Joined
Mar 12
Director Left
Jun 13
Director Left
Nov 13
Director Left
Dec 13
Director Joined
Jan 14
Director Left
Jul 16
Director Joined
Jul 17
Director Joined
Jul 17
Director Left
Sept 17
Director Left
Sept 17
Director Left
Sept 17
Director Left
Sept 17
Director Left
Sept 17
Director Left
Sept 17
Director Left
Sept 17
Director Left
Sept 17
Director Left
Sept 17
Director Left
Jan 19
Owner Exit
Mar 25
Director Joined
Jan 26
Director Left
Jan 26
Director Left
Jan 26
Director Joined
Jan 26
0
Funding
23
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

COSEC 2000 LIMITED

Active
The Leadenhall Building, LondonEC3V 4AN
Corporate secretary
Appointed 01 Nov 2025

CLARKE, Dean Leonard

Active
The Leadenhall Building, LondonEC3V 4AN
Born February 1969
Director
Appointed 31 Dec 2025

VICKERS, Alexander Michael

Active
Princes Parade, LiverpoolL3 1BG
Born January 1983
Director
Appointed 31 Dec 2025

AGGARWAL, Rajendra Paul

Resigned
68 Dorothy Road, LondonSW11 2JP
Secretary
Appointed 28 May 1997
Resigned 30 Mar 1999

LOVELADY, Andrew Robert

Resigned
61 The Northern Road, LiverpoolL23 2RB
Secretary
Appointed 30 Mar 1999
Resigned 31 May 2001

REASON, William Raymond

Resigned
274 Hunts Cross Avenue, LiverpoolL25 8QT
Secretary
Appointed 19 Mar 1992
Resigned 28 May 1997

WHALLEY, David Johnson

Resigned
Princes Parade, LiverpoolL3 1BG
Secretary
Appointed 01 Jun 2001
Resigned 07 Nov 2025

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 29 Jan 1992
Resigned 19 Mar 1992

BAMFORTH, Stephen Howard

Resigned
8 Broadacre Close, LiverpoolL18 2JW
Born November 1964
Director
Appointed 28 May 1997
Resigned 28 Jan 2019

BERG, Paul

Resigned
Bexhill 277 Telegraph Road, WirralCH60 6RN
Born February 1969
Director
Appointed 01 Jun 2000
Resigned 15 Sept 2017

BRACE, Nicholas Adrian

Resigned
Swallow Drive, TarporleyCW6 0GD
Born March 1959
Director
Appointed 01 Jun 2000
Resigned 15 Sept 2017

BROWN, David Philip

Resigned
12 Gorsefield, LiverpoolL37 7HE
Born April 1963
Director
Appointed 01 Jun 2000
Resigned 24 Oct 2003

BUCK, Kenneth David

Resigned
The Coach House, HeswallCH60 8NJ
Born November 1943
Director
Appointed 01 Jun 2000
Resigned 31 May 2003

COULING, Keith

Resigned
1832 Liberty Road, Westminster 21157FOREIGN
Born January 1947
Director
Appointed 01 Apr 1992
Resigned 28 Feb 1993

DIXON, Steven Norman

Resigned
Dairy Cottage Long Lane, TarporleyCW6 9RN
Born May 1959
Director
Appointed 01 Jun 2000
Resigned 31 May 2003

DRURY, Alan Charles

Resigned
Strathallan Close, HeswallCH60 6SU
Born March 1957
Director
Appointed 01 Mar 2012
Resigned 31 Mar 2016

EVANS, Carl

Resigned
Princes Parade, LiverpoolL3 1BG
Born July 1965
Director
Appointed 01 Jun 2000
Resigned 31 Dec 2025

FALK, Tara Lian

Resigned
128 Wymering Mansions, LondonW9 2NF
Born January 1969
Director
Appointed 28 May 1997
Resigned 25 Jan 2000

FULLER, Brian Arthur

Resigned
Hornigals Farm, EssexCO5 9RS
Born October 1947
Director
Appointed 19 Mar 1992
Resigned 01 Jun 2000

GRIFFITHS, Robin Mark Hill

Resigned
Glan-Y-Wern, DenbighLL16 4ET
Born July 1941
Director
Appointed 01 Jun 2000
Resigned 31 May 2003

GRIFFITHS, Robin Mark Hill

Resigned
Glan-Y-Wern, DenbighLL16 4ET
Born July 1941
Director
Appointed 01 Apr 1992
Resigned 28 May 1997

HARAM, David John

Resigned
Glenavon 52 Granville Park West, OrmskirkL39 5HS
Born October 1964
Director
Appointed 01 Jun 2000
Resigned 15 Sept 2017

HARGREAVES, Stephen John

Resigned
Molyneux Road, LiverpoolL22 4QZ
Born December 1975
Director
Appointed 01 Jun 2009
Resigned 15 Sept 2017

HOLLAMBY, Robert Alan

Resigned
56 Roxwell Road, ChelmsfordCM1 2ND
Born November 1954
Director
Appointed 24 Oct 2003
Resigned 30 Apr 2013

HOLLAMBY, Robert Alan

Resigned
Oaklands 16 Rye Walk, IngatestoneCM4 9AL
Born November 1954
Director
Appointed 15 Jun 1992
Resigned 28 May 1997

JOHNSTONE, Andrew Neil

Resigned
Pendower 36 Gayton Lane, WirralCH60 8PY
Born April 1954
Director
Appointed 28 May 1997
Resigned 01 Dec 2008

KALBASSI, James

Resigned
28c Randolph Crescent, LondonW9 1DR
Born February 1968
Director
Appointed 28 May 1997
Resigned 25 Jan 2000

LOVELADY, Andrew Robert

Resigned
61 The Northern Road, LiverpoolL23 2RB
Born June 1955
Director
Appointed 28 May 1997
Resigned 31 May 2001

MACGREGOR, Ewan Anderson

Resigned
7 Whitmores Wood, Hemel HempsteadHP2 4RJ
Born August 1955
Director
Appointed 22 May 2003
Resigned 31 Mar 2008

MACLAREN, Matthew Philip

Resigned
Woodbridge Avenue, LiverpoolL26 7XH
Born July 1982
Director
Appointed 01 Jul 2017
Resigned 15 Sept 2017

MACNICOLL, Duncan John

Resigned
19 Teals Way, Lower HeswallCH60 4RX
Born July 1957
Director
Appointed 01 Jun 2003
Resigned 30 Nov 2013

MOORE, Clive Lovell

Resigned
Laburnum House, SwanleyBR8 7NF
Born January 1958
Director
Appointed 10 Nov 1997
Resigned 25 Jan 2000

OBERMAIER, Glen

Resigned
15 Horseshoe Close, CambridgeCB1 6EQ
Born December 1965
Director
Appointed 28 May 1997
Resigned 25 Jan 2000

RALFS, Kelvin Graham

Resigned
Holcroft Lane, WarringtonWA3 5AQ
Born August 1975
Director
Appointed 01 Jun 2006
Resigned 25 Oct 2013

REASON, William Raymond

Resigned
274 Hunts Cross Avenue, LiverpoolL25 8QT
Born June 1940
Director
Appointed 01 Apr 1992
Resigned 28 May 1997

Persons with significant control

2

1 Active
1 Ceased
12 Princes Parade, LiverpoolL3 1BG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jan 2025

Mr Robin Mark Hill Griffiths

Ceased
Llandyrnog, DenbighLL16 4ET
Born July 1941

Nature of Control

Ownership of shares 25 to 50 percent
Notified 20 Jul 2016
Ceased 01 Jan 2025
Fundings
Financials
Latest Activities

Filing History

199

Legacy
11 March 2026
ANNOTATIONANNOTATION
Termination Director Company With Name Termination Date
9 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
9 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
9 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 January 2026
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
7 November 2025
TM02Termination of Secretary
Confirmation Statement With Updates
6 November 2025
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
6 November 2025
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Dormant
1 August 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
28 March 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
25 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
27 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 April 2023
AAAnnual Accounts
Change Account Reference Date Company Current Extended
5 January 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
19 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
2 September 2021
CH01Change of Director Details
Change Person Director Company With Change Date
2 September 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 September 2021
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
30 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 May 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 January 2019
TM01Termination of Director
Confirmation Statement With No Updates
20 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
16 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
16 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
16 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
16 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
16 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
16 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
16 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
16 September 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
11 September 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
12 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 July 2017
AP01Appointment of Director
Accounts With Accounts Type Dormant
18 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 November 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 July 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
10 June 2016
AAAnnual Accounts
Change Person Director Company With Change Date
15 April 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
20 November 2015
AR01AR01
Change Person Director Company With Change Date
20 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2015
CH01Change of Director Details
Accounts With Accounts Type Dormant
24 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2014
AR01AR01
Change Person Director Company With Change Date
25 November 2014
CH01Change of Director Details
Accounts With Accounts Type Dormant
13 August 2014
AAAnnual Accounts
Appoint Person Director Company With Name
6 January 2014
AP01Appointment of Director
Termination Director Company With Name
5 December 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 November 2013
AR01AR01
Termination Director Company With Name
25 November 2013
TM01Termination of Director
Termination Director Company With Name
13 June 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
7 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2012
AR01AR01
Accounts With Accounts Type Dormant
8 August 2012
AAAnnual Accounts
Change Person Director Company With Change Date
9 May 2012
CH01Change of Director Details
Appoint Person Director Company With Name
13 March 2012
AP01Appointment of Director
Change Person Director Company With Change Date
13 March 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
29 November 2011
AR01AR01
Accounts With Accounts Type Dormant
12 August 2011
AAAnnual Accounts
Termination Director Company With Name
17 May 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 December 2010
AR01AR01
Change Person Director Company With Change Date
15 December 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 December 2010
CH03Change of Secretary Details
Accounts With Made Up Date
4 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2009
AR01AR01
Change Person Director Company With Change Date
4 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2009
CH01Change of Director Details
Accounts With Made Up Date
21 July 2009
AAAnnual Accounts
Legacy
15 July 2009
288aAppointment of Director or Secretary
Legacy
29 January 2009
288bResignation of Director or Secretary
Legacy
29 December 2008
363aAnnual Return
Legacy
29 December 2008
288cChange of Particulars
Legacy
29 December 2008
288cChange of Particulars
Accounts With Accounts Type Dormant
10 September 2008
AAAnnual Accounts
Legacy
11 August 2008
288bResignation of Director or Secretary
Legacy
2 January 2008
363aAnnual Return
Accounts With Made Up Date
21 September 2007
AAAnnual Accounts
Legacy
27 January 2007
288bResignation of Director or Secretary
Legacy
16 January 2007
363sAnnual Return (shuttle)
Legacy
16 January 2007
288aAppointment of Director or Secretary
Legacy
16 January 2007
288aAppointment of Director or Secretary
Legacy
16 January 2007
288aAppointment of Director or Secretary
Legacy
16 January 2007
288cChange of Particulars
Legacy
23 June 2006
288cChange of Particulars
Legacy
9 May 2006
225Change of Accounting Reference Date
Legacy
31 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
14 November 2005
AAAnnual Accounts
Accounts With Made Up Date
24 December 2004
AAAnnual Accounts
Legacy
21 December 2004
288cChange of Particulars
Legacy
29 November 2004
363sAnnual Return (shuttle)
Legacy
25 November 2003
363sAnnual Return (shuttle)
Legacy
12 November 2003
288bResignation of Director or Secretary
Legacy
12 November 2003
288aAppointment of Director or Secretary
Accounts With Made Up Date
16 October 2003
AAAnnual Accounts
Legacy
23 June 2003
288aAppointment of Director or Secretary
Legacy
9 June 2003
288bResignation of Director or Secretary
Legacy
9 June 2003
288bResignation of Director or Secretary
Legacy
9 June 2003
288bResignation of Director or Secretary
Legacy
9 June 2003
288bResignation of Director or Secretary
Legacy
9 June 2003
288aAppointment of Director or Secretary
Legacy
26 November 2002
363sAnnual Return (shuttle)
Accounts With Made Up Date
4 October 2002
AAAnnual Accounts
Accounts With Made Up Date
13 December 2001
AAAnnual Accounts
Legacy
26 November 2001
363sAnnual Return (shuttle)
Legacy
17 August 2001
288aAppointment of Director or Secretary
Legacy
15 June 2001
288bResignation of Director or Secretary
Legacy
15 June 2001
288aAppointment of Director or Secretary
Legacy
27 November 2000
363sAnnual Return (shuttle)
Accounts With Made Up Date
23 November 2000
AAAnnual Accounts
Legacy
7 July 2000
288aAppointment of Director or Secretary
Legacy
3 July 2000
288aAppointment of Director or Secretary
Legacy
3 July 2000
288aAppointment of Director or Secretary
Legacy
3 July 2000
288aAppointment of Director or Secretary
Legacy
3 July 2000
288aAppointment of Director or Secretary
Legacy
3 July 2000
288aAppointment of Director or Secretary
Legacy
3 July 2000
288aAppointment of Director or Secretary
Legacy
3 July 2000
288aAppointment of Director or Secretary
Legacy
3 July 2000
288aAppointment of Director or Secretary
Legacy
3 July 2000
288aAppointment of Director or Secretary
Legacy
3 July 2000
288bResignation of Director or Secretary
Auditors Resignation Company
12 June 2000
AUDAUD
Certificate Change Of Name Company
1 June 2000
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
18 February 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 February 2000
288bResignation of Director or Secretary
Legacy
8 February 2000
288bResignation of Director or Secretary
Legacy
8 February 2000
288bResignation of Director or Secretary
Legacy
8 February 2000
288bResignation of Director or Secretary
Legacy
9 December 1999
363sAnnual Return (shuttle)
Accounts With Made Up Date
18 October 1999
AAAnnual Accounts
Legacy
26 April 1999
288aAppointment of Director or Secretary
Legacy
26 April 1999
288bResignation of Director or Secretary
Legacy
11 December 1998
363sAnnual Return (shuttle)
Accounts With Made Up Date
30 November 1998
AAAnnual Accounts
Accounts With Made Up Date
11 December 1997
AAAnnual Accounts
Legacy
10 December 1997
363sAnnual Return (shuttle)
Legacy
10 December 1997
288aAppointment of Director or Secretary
Legacy
20 November 1997
288aAppointment of Director or Secretary
Legacy
10 November 1997
288cChange of Particulars
Legacy
2 July 1997
288cChange of Particulars
Legacy
10 June 1997
288bResignation of Director or Secretary
Legacy
10 June 1997
288aAppointment of Director or Secretary
Legacy
10 June 1997
288aAppointment of Director or Secretary
Legacy
9 June 1997
288aAppointment of Director or Secretary
Legacy
9 June 1997
288aAppointment of Director or Secretary
Legacy
9 June 1997
288aAppointment of Director or Secretary
Legacy
9 June 1997
288aAppointment of Director or Secretary
Legacy
9 June 1997
288aAppointment of Director or Secretary
Legacy
9 June 1997
288bResignation of Director or Secretary
Legacy
9 June 1997
288bResignation of Director or Secretary
Legacy
9 June 1997
288bResignation of Director or Secretary
Certificate Change Of Name Company
30 April 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 November 1996
363sAnnual Return (shuttle)
Accounts With Made Up Date
18 November 1996
AAAnnual Accounts
Legacy
11 December 1995
363sAnnual Return (shuttle)
Accounts With Made Up Date
29 September 1995
AAAnnual Accounts
Legacy
8 December 1994
363sAnnual Return (shuttle)
Accounts With Made Up Date
28 September 1994
AAAnnual Accounts
Legacy
20 April 1994
363sAnnual Return (shuttle)
Accounts With Made Up Date
5 October 1993
AAAnnual Accounts
Resolution
1 June 1993
RESOLUTIONSResolutions
Resolution
1 June 1993
RESOLUTIONSResolutions
Legacy
1 June 1993
88(2)R88(2)R
Legacy
1 June 1993
123Notice of Increase in Nominal Capital
Legacy
25 March 1993
288288
Legacy
25 March 1993
363sAnnual Return (shuttle)
Legacy
23 September 1992
224224
Legacy
24 August 1992
288288
Memorandum Articles
15 May 1992
MEM/ARTSMEM/ARTS
Resolution
11 May 1992
RESOLUTIONSResolutions
Legacy
11 May 1992
88(2)R88(2)R
Legacy
11 May 1992
288288
Legacy
11 May 1992
288288
Legacy
11 May 1992
288288
Legacy
11 May 1992
288288
Certificate Change Of Name Company
7 May 1992
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 April 1992
287Change of Registered Office
Legacy
3 April 1992
288288
Legacy
3 April 1992
288288
Incorporation Company
29 January 1992
NEWINCIncorporation