Background WavePink WaveYellow Wave

MCARTHURGLEN UK LIMITED (02810264)

MCARTHURGLEN UK LIMITED (02810264) is an active UK company. incorporated on 19 April 1993. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. MCARTHURGLEN UK LIMITED has been registered for 32 years. Current directors include CALABRESE, Julia Jean, KAEMPFER, Joseph Wallach, MCCABE, Susie Heuisler and 1 others.

Company Number
02810264
Status
active
Type
ltd
Incorporated
19 April 1993
Age
32 years
Address
Nations House, London, W1U 1QS
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
CALABRESE, Julia Jean, KAEMPFER, Joseph Wallach, MCCABE, Susie Heuisler, NATAS, Michael, Mr.
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MCARTHURGLEN UK LIMITED

MCARTHURGLEN UK LIMITED is an active company incorporated on 19 April 1993 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. MCARTHURGLEN UK LIMITED was registered 32 years ago.(SIC: 68209)

Status

active

Active since 32 years ago

Company No

02810264

LTD Company

Age

32 Years

Incorporated 19 April 1993

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 3 November 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 10 August 2025 (8 months ago)
Submitted on 20 August 2025 (8 months ago)

Next Due

Due by 24 August 2026
For period ending 10 August 2026

Previous Company Names

BMG UK LIMITED
From: 11 October 2002To: 15 October 2002
BAA-MCARTHUR/GLEN UK LIMITED
From: 9 December 1993To: 11 October 2002
SHELFCO (NO.882) LIMITED
From: 19 April 1993To: 9 December 1993
Contact
Address

Nations House 3rd Floor, 103 Wigmore Street London, W1U 1QS,

Previous Addresses

Nations House 103 Wigmore Street London W1U 1WH
From: 19 April 1993To: 16 July 2018
Timeline

14 key events • 1993 - 2023

Funding Officers Ownership
Company Founded
Apr 93
Capital Update
Mar 10
Funding Round
Mar 10
Director Joined
Jun 14
Director Left
Nov 18
Director Left
Nov 18
New Owner
Jan 19
Owner Exit
Jan 19
Director Joined
May 19
Director Joined
May 19
Director Joined
Jul 21
Director Left
Jul 21
Director Joined
Jun 23
Director Left
Jun 23
2
Funding
9
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

MEISTER, Liron

Active
3rd Floor, 103 Wigmore Street, LondonW1U 1QS
Secretary
Appointed 20 Nov 2018

CALABRESE, Julia Jean

Active
3rd Floor, 103 Wigmore Street, LondonW1U 1QS
Born December 1949
Director
Appointed 23 May 2019

KAEMPFER, Joseph Wallach

Active
3rd Floor, 103 Wigmore Street, LondonW1U 1QS
Born May 1947
Director
Appointed 23 May 2019

MCCABE, Susie Heuisler

Active
3rd Floor, 103 Wigmore Street, LondonW1U 1QS
Born November 1968
Director
Appointed 22 Jul 2021

NATAS, Michael, Mr.

Active
3rd Floor, 103 Wigmore Street, LondonW1U 1QS
Born March 1973
Director
Appointed 21 Jun 2023

CHRISTENSEN, Kaeshia Diane

Resigned
103 Wigmore Street, LondonW1U 1WH
Secretary
Appointed 09 Dec 2015
Resigned 15 May 2018

CHRISTENSEN, Kaeshia Diane

Resigned
103 Wigmore Street, LondonW1U 1WH
Secretary
Appointed 31 Oct 2012
Resigned 07 Jun 2013

FLATT, Haylie Charlotte

Resigned
103 Wigmore Street, LondonW1U 1WH
Secretary
Appointed 08 Oct 2010
Resigned 31 Oct 2012

LEWIS, Maria Bernadette

Resigned
1 Scriveners Close, Hemel HempsteadHP2 4XP
Secretary
Appointed 16 Sept 1997
Resigned 17 Sept 2002

LOTT, Peter John

Resigned
53 Brook Road, HorshamRH12 5FS
Secretary
Appointed 01 Mar 1995
Resigned 15 Jun 1995

MILLERCHIP, Giles Nicholas

Resigned
103 Wigmore Street, LondonW1U 1WH
Secretary
Appointed 07 Jun 2013
Resigned 09 Dec 2015

MILLERCHIP, Giles Nicholas

Resigned
2 Carver Avenue, CranageCW4 8ET
Secretary
Appointed 25 Sept 2006
Resigned 13 Jul 2007

ROWSON, Rachel

Resigned
Sequoia 16 Cedar Drive, LeatherheadKT22 9ET
Secretary
Appointed 15 Jun 1995
Resigned 31 Jan 1996

ROWSON, Rachel

Resigned
Sequoia 16 Cedar Drive, LeatherheadKT22 9ET
Secretary
Appointed 08 Dec 1993
Resigned 01 Mar 1995

SINGH, Nalenie

Resigned
Poynter Road, EnfieldEN1 1DN
Secretary
Appointed 12 Aug 2003
Resigned 25 Sept 2006

SOLANKE, Ibiyemi Ibidapo

Resigned
98 Eynsham Drive, LondonSE2 9QZ
Secretary
Appointed 25 Jul 2007
Resigned 08 Oct 2010

TAHERI KOUTENAEI, Azin

Resigned
3rd Floor, 103 Wigmore Street, LondonW1U 1QS
Secretary
Appointed 15 May 2018
Resigned 25 Jul 2018

WILLIAMS HAMER, Gabrielle Mary

Resigned
25 Elspeth Road, LondonSW11 1DW
Secretary
Appointed 31 Jan 1996
Resigned 16 Sept 1997

E P S SECRETARIES LIMITED

Resigned
50 Stratton Street, LondonW1X 6NX
Corporate nominee secretary
Appointed 19 Apr 1993
Resigned 08 Dec 1993

ARNOLD, R Jeffery

Resigned
1302 Clayborne House Court, Virginia22101
Born November 1946
Director
Appointed 08 Dec 1993
Resigned 20 Jun 1994

BECKETT, Barbara Ann

Resigned
3 Lees Cottages, WokingGU22 8UF
Born November 1953
Director
Appointed 29 Mar 1999
Resigned 17 Sept 2002

BEERS, James Richard

Resigned
5 Kent Yard, LondonSW7 1BP
Born March 1939
Director
Appointed 29 Sept 2003
Resigned 31 Jan 2006

BENNETT, George Morgan

Resigned
Flat 22, LondonW1
Born August 1936
Director
Appointed 20 Jun 1994
Resigned 01 Jun 2000

BOND, Gary

Resigned
Eddison House, MarlboroughSN8 1LA
Born September 1960
Director
Appointed 23 Feb 2004
Resigned 21 Jun 2023

CALABRESE, Julia Jean

Resigned
3rd Floor, 103 Wigmore Street, LondonW1U 1QS
Born December 1949
Director
Appointed 22 Feb 1999
Resigned 23 Nov 2018

COLLIE, Brian Joseph

Resigned
8 Tennyson Close, HorshamRH12 5PN
Born August 1954
Director
Appointed 03 Feb 1998
Resigned 01 Nov 2001

COPPOCK, Lawrence Patrick

Resigned
The Close, BraishfieldSO51 0QH
Born January 1952
Director
Appointed 01 May 2001
Resigned 31 Jan 2002

EDINGTON, George Gordon

Resigned
7 St Simons Avenue, LondonSW15 6DU
Born September 1945
Director
Appointed 08 Dec 1993
Resigned 29 Mar 1999

GIBSON, John Michael Barry

Resigned
51 Lower Belgrave Street, LondonSW1W 0LP
Born October 1951
Director
Appointed 08 Dec 1993
Resigned 31 Jul 1997

JONES, Peter Joseph

Resigned
8 Montpelier Villas, BrightonBN1 3DH
Born January 1956
Director
Appointed 22 Feb 1999
Resigned 01 May 2001

JONES, Richard Anthony

Resigned
3rd Floor, 103 Wigmore Street, LondonW1U 1QS
Born August 1963
Director
Appointed 01 Jun 2014
Resigned 22 Jul 2021

JURENKO, Andrew Tadeusz

Resigned
15 Briar Hill, PurleyCR8 3LF
Born December 1950
Director
Appointed 01 Nov 2001
Resigned 30 Apr 2003

KAEMPFER, Joseph Wallach

Resigned
3rd Floor, 103 Wigmore Street, LondonW1U 1QS
Born May 1947
Director
Appointed 08 Dec 1993
Resigned 23 Nov 2018

LIGHTFOOT, William Vincent

Resigned
Tipnoaks, AlbourneBN6 9BJ
Born June 1947
Director
Appointed 01 Nov 2001
Resigned 30 Jun 2002

MURPHY, James Byrne

Resigned
14 Kensington Gate, LondonW8 5NA
Born May 1959
Director
Appointed 08 Dec 1993
Resigned 31 Mar 2004

Persons with significant control

3

2 Active
1 Ceased

Ms Sarah Moore Johnson

Active
Wisconsin Avenue Nw, WashingtonDC 20015
Born October 1974

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 18 Jan 2018

Mr Dwayne Clayton Holt

Ceased
Leesburg Pike, Tysons Corner22182
Born December 1957

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 06 Apr 2016
Ceased 18 Jan 2018
West Washington Street, Indianapolis46204

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

217

Accounts With Accounts Type Group
3 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
31 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
9 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 June 2023
TM01Termination of Director
Accounts With Accounts Type Group
17 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
16 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 July 2021
TM01Termination of Director
Accounts With Accounts Type Group
16 April 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
13 April 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
6 April 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
18 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
8 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 May 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
24 January 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
24 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
23 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
23 November 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
22 November 2018
AP03Appointment of Secretary
Accounts With Accounts Type Group
5 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
26 July 2018
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
16 July 2018
AD01Change of Registered Office Address
Change Person Director Company With Change Date
13 June 2018
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
15 May 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 May 2018
TM02Termination of Secretary
Accounts With Accounts Type Group
19 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
23 November 2016
CH01Change of Director Details
Accounts With Accounts Type Group
13 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
2 September 2016
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
21 January 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 January 2016
TM02Termination of Secretary
Accounts With Accounts Type Group
9 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2015
AR01AR01
Accounts With Accounts Type Group
7 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2014
AR01AR01
Appoint Person Director Company With Name
26 June 2014
AP01Appointment of Director
Auditors Resignation Company
23 May 2014
AUDAUD
Accounts With Accounts Type Group
4 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2013
AR01AR01
Change Account Reference Date Company Current Shortened
19 August 2013
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name
7 June 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
7 June 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
4 February 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
4 February 2013
TM02Termination of Secretary
Accounts With Accounts Type Group
7 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 August 2012
AR01AR01
Change Person Secretary Company
23 August 2012
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
22 August 2012
CH03Change of Secretary Details
Legacy
27 January 2012
MG01MG01
Accounts With Accounts Type Group
3 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2011
AR01AR01
Change Person Director Company With Change Date
11 August 2011
CH01Change of Director Details
Termination Secretary Company With Name
10 August 2011
TM02Termination of Secretary
Accounts With Accounts Type Group
13 January 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
13 October 2010
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
24 August 2010
AR01AR01
Legacy
29 March 2010
SH20SH20
Legacy
29 March 2010
CAP-SSCAP-SS
Capital Statement Capital Company With Date Currency Figure
29 March 2010
SH19Statement of Capital
Resolution
29 March 2010
RESOLUTIONSResolutions
Capital Allotment Shares
29 March 2010
SH01Allotment of Shares
Statement Of Companys Objects
29 March 2010
CC04CC04
Resolution
29 March 2010
RESOLUTIONSResolutions
Legacy
27 January 2010
MG01MG01
Accounts With Accounts Type Full
5 January 2010
AAAnnual Accounts
Legacy
24 September 2009
363aAnnual Return
Accounts With Accounts Type Full
18 December 2008
AAAnnual Accounts
Legacy
18 August 2008
363aAnnual Return
Legacy
12 June 2008
287Change of Registered Office
Accounts With Accounts Type Full
20 February 2008
AAAnnual Accounts
Legacy
13 August 2007
363aAnnual Return
Legacy
7 August 2007
395Particulars of Mortgage or Charge
Legacy
25 July 2007
288aAppointment of Director or Secretary
Legacy
13 July 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 February 2007
AAAnnual Accounts
Legacy
22 December 2006
288bResignation of Director or Secretary
Legacy
22 December 2006
288bResignation of Director or Secretary
Legacy
22 December 2006
288bResignation of Director or Secretary
Legacy
28 September 2006
288aAppointment of Director or Secretary
Legacy
28 September 2006
288bResignation of Director or Secretary
Legacy
7 September 2006
363aAnnual Return
Accounts With Accounts Type Full
28 December 2005
AAAnnual Accounts
Legacy
8 September 2005
363sAnnual Return (shuttle)
Legacy
7 June 2005
287Change of Registered Office
Legacy
4 April 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
31 October 2004
AAAnnual Accounts
Legacy
6 September 2004
363sAnnual Return (shuttle)
Legacy
7 April 2004
288bResignation of Director or Secretary
Legacy
8 March 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 February 2004
AAAnnual Accounts
Legacy
14 October 2003
288aAppointment of Director or Secretary
Legacy
10 October 2003
288cChange of Particulars
Legacy
14 September 2003
288aAppointment of Director or Secretary
Legacy
14 September 2003
363sAnnual Return (shuttle)
Legacy
27 August 2003
288bResignation of Director or Secretary
Legacy
9 August 2003
288bResignation of Director or Secretary
Legacy
27 May 2003
287Change of Registered Office
Legacy
5 February 2003
395Particulars of Mortgage or Charge
Legacy
26 November 2002
403aParticulars of Charge Subject to s859A
Legacy
26 November 2002
403aParticulars of Charge Subject to s859A
Legacy
26 November 2002
403aParticulars of Charge Subject to s859A
Legacy
26 November 2002
403aParticulars of Charge Subject to s859A
Legacy
26 November 2002
403aParticulars of Charge Subject to s859A
Legacy
21 November 2002
287Change of Registered Office
Resolution
13 November 2002
RESOLUTIONSResolutions
Resolution
13 November 2002
RESOLUTIONSResolutions
Resolution
24 October 2002
RESOLUTIONSResolutions
Resolution
24 October 2002
RESOLUTIONSResolutions
Legacy
22 October 2002
88(2)R88(2)R
Legacy
21 October 2002
88(2)R88(2)R
Certificate Change Of Name Company
15 October 2002
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
11 October 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 October 2002
122122
Legacy
10 October 2002
88(2)R88(2)R
Legacy
10 October 2002
88(2)R88(2)R
Resolution
10 October 2002
RESOLUTIONSResolutions
Legacy
26 September 2002
288bResignation of Director or Secretary
Legacy
26 September 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 September 2002
AAAnnual Accounts
Accounts With Accounts Type Full
26 September 2002
AAAnnual Accounts
Legacy
5 September 2002
288bResignation of Director or Secretary
Legacy
13 August 2002
363aAnnual Return
Legacy
15 July 2002
288bResignation of Director or Secretary
Legacy
25 March 2002
288bResignation of Director or Secretary
Legacy
22 January 2002
244244
Legacy
9 November 2001
288aAppointment of Director or Secretary
Legacy
4 November 2001
288bResignation of Director or Secretary
Legacy
4 November 2001
288bResignation of Director or Secretary
Legacy
4 November 2001
288aAppointment of Director or Secretary
Legacy
7 September 2001
363aAnnual Return
Legacy
18 July 2001
395Particulars of Mortgage or Charge
Resolution
10 July 2001
RESOLUTIONSResolutions
Legacy
10 May 2001
288aAppointment of Director or Secretary
Legacy
9 May 2001
288bResignation of Director or Secretary
Legacy
9 May 2001
288bResignation of Director or Secretary
Legacy
9 May 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 January 2001
AAAnnual Accounts
Legacy
8 November 2000
288cChange of Particulars
Legacy
3 November 2000
395Particulars of Mortgage or Charge
Legacy
5 September 2000
363aAnnual Return
Legacy
15 June 2000
288bResignation of Director or Secretary
Legacy
15 June 2000
288aAppointment of Director or Secretary
Legacy
19 April 2000
288cChange of Particulars
Accounts With Accounts Type Full
1 February 2000
AAAnnual Accounts
Legacy
7 January 2000
395Particulars of Mortgage or Charge
Legacy
6 December 1999
288aAppointment of Director or Secretary
Legacy
23 November 1999
288cChange of Particulars
Memorandum Articles
1 October 1999
MEM/ARTSMEM/ARTS
Legacy
6 September 1999
363aAnnual Return
Legacy
2 May 1999
288aAppointment of Director or Secretary
Legacy
24 April 1999
288aAppointment of Director or Secretary
Legacy
12 April 1999
288bResignation of Director or Secretary
Legacy
24 March 1999
288aAppointment of Director or Secretary
Legacy
24 March 1999
288aAppointment of Director or Secretary
Legacy
16 March 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 February 1999
AAAnnual Accounts
Legacy
29 January 1999
244244
Legacy
27 January 1999
288bResignation of Director or Secretary
Legacy
6 October 1998
395Particulars of Mortgage or Charge
Legacy
1 September 1998
363aAnnual Return
Legacy
7 August 1998
288cChange of Particulars
Legacy
7 August 1998
288cChange of Particulars
Legacy
16 April 1998
395Particulars of Mortgage or Charge
Legacy
12 February 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 February 1998
AAAnnual Accounts
Legacy
16 December 1997
88(2)R88(2)R
Legacy
6 November 1997
288cChange of Particulars
Legacy
26 September 1997
288bResignation of Director or Secretary
Legacy
26 September 1997
288aAppointment of Director or Secretary
Legacy
5 September 1997
363aAnnual Return
Legacy
5 August 1997
288aAppointment of Director or Secretary
Legacy
5 August 1997
288bResignation of Director or Secretary
Legacy
28 April 1997
363aAnnual Return
Legacy
6 January 1997
288cChange of Particulars
Legacy
6 January 1997
288cChange of Particulars
Legacy
6 January 1997
288cChange of Particulars
Accounts With Accounts Type Full
10 November 1996
AAAnnual Accounts
Legacy
17 July 1996
363aAnnual Return
Legacy
17 July 1996
363(353)363(353)
Legacy
2 June 1996
288288
Legacy
2 June 1996
288288
Legacy
30 November 1995
288288
Legacy
12 October 1995
288288
Legacy
12 October 1995
288288
Accounts With Accounts Type Full
13 September 1995
AAAnnual Accounts
Legacy
26 June 1995
288288
Legacy
24 April 1995
363x363x
Legacy
13 March 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
22 December 1994
AAAnnual Accounts
Legacy
22 September 1994
288288
Legacy
30 June 1994
288288
Legacy
9 May 1994
363x363x
Legacy
3 March 1994
288288
Legacy
3 March 1994
288288
Legacy
3 March 1994
288288
Legacy
3 March 1994
288288
Legacy
3 March 1994
288288
Legacy
3 March 1994
288288
Legacy
3 March 1994
288288
Legacy
25 February 1994
225(1)225(1)
Legacy
6 February 1994
287Change of Registered Office
Legacy
6 February 1994
88(2)R88(2)R
Legacy
6 February 1994
288288
Legacy
6 February 1994
288288
Certificate Change Of Name Company
9 December 1993
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
19 April 1993
NEWINCIncorporation