Background WavePink WaveYellow Wave

VOLKSWAGEN FINANCIAL SERVICES (UK) LIMITED (02835230)

VOLKSWAGEN FINANCIAL SERVICES (UK) LIMITED (02835230) is an active UK company. incorporated on 12 July 1993. with registered office in Milton Keynes. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified and 1 other business activities. VOLKSWAGEN FINANCIAL SERVICES (UK) LIMITED has been registered for 32 years. Current directors include BARTOELKE, Ingrun Ulla, Doctor, HEIMBERG, Gerrit Otto Walter, SMITH, Jean Michelle and 2 others.

Company Number
02835230
Status
active
Type
ltd
Incorporated
12 July 1993
Age
32 years
Address
Brunswick Court Yeomans Drive, Milton Keynes, MK14 5LR
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
BARTOELKE, Ingrun Ulla, Doctor, HEIMBERG, Gerrit Otto Walter, SMITH, Jean Michelle, TODD, Michael John, VERBIST, Thierry
SIC Codes
64999, 77110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VOLKSWAGEN FINANCIAL SERVICES (UK) LIMITED

VOLKSWAGEN FINANCIAL SERVICES (UK) LIMITED is an active company incorporated on 12 July 1993 with the registered office located in Milton Keynes. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified and 1 other business activity. VOLKSWAGEN FINANCIAL SERVICES (UK) LIMITED was registered 32 years ago.(SIC: 64999, 77110)

Status

active

Active since 32 years ago

Company No

02835230

LTD Company

Age

32 Years

Incorporated 12 July 1993

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 June 2025 (10 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

3 months left

Last Filed

Made up to 4 July 2025 (9 months ago)
Submitted on 17 July 2025 (9 months ago)

Next Due

Due by 18 July 2026
For period ending 4 July 2026

Previous Company Names

KELLENS LIMITED
From: 12 July 1993To: 11 November 1993
Contact
Address

Brunswick Court Yeomans Drive Blakelands Milton Keynes, MK14 5LR,

Timeline

44 key events • 1993 - 2025

Funding Officers Ownership
Company Founded
Jul 93
Director Left
Jul 11
Director Left
Jul 11
Director Joined
Jul 11
Director Joined
Sept 11
Director Left
Sept 11
Director Left
May 12
Director Joined
Jul 12
Director Joined
Sept 12
Director Left
Sept 12
Director Left
Sept 12
Director Joined
Sept 12
Director Left
Feb 14
Director Joined
Jun 14
Director Left
Jun 14
Director Left
Feb 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Left
Mar 16
Director Joined
Jun 16
Funding Round
Jun 16
Director Left
Jul 16
Director Left
Nov 16
Director Joined
Sept 17
Director Joined
Sept 17
Director Left
Aug 18
Director Joined
Oct 18
Director Joined
Apr 19
Director Left
Apr 19
Director Left
Apr 19
Director Left
Apr 19
Director Joined
Jun 19
Director Left
Jun 19
Director Joined
Jul 20
Director Left
Jul 20
Director Joined
Oct 21
Director Left
Oct 21
Director Joined
Sept 22
Director Left
Sept 22
Director Left
Feb 24
Director Joined
May 24
Director Left
Oct 24
Director Joined
Jul 25
Director Joined
Jul 25
1
Funding
42
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

BARTOELKE, Ingrun Ulla, Doctor

Active
Brunswick Court Yeomans Drive, Milton KeynesMK14 5LR
Born October 1967
Director
Appointed 01 Jul 2025

HEIMBERG, Gerrit Otto Walter

Active
Brunswick Court Yeomans Drive, Milton KeynesMK14 5LR
Born September 1974
Director
Appointed 01 Jul 2025

SMITH, Jean Michelle

Active
Brunswick Court Yeomans Drive, Milton KeynesMK14 5LR
Born January 1964
Director
Appointed 01 Apr 2019

TODD, Michael John

Active
Brunswick Court Yeomans Drive, Milton KeynesMK14 5LR
Born May 1966
Director
Appointed 28 Sept 2018

VERBIST, Thierry

Active
Brunswick Court Yeomans Drive, Milton KeynesMK14 5LR
Born April 1971
Director
Appointed 24 Apr 2024

DALY, Gerald James

Resigned
40 Woodlands Road, HertfordSG13 7JF
Secretary
Appointed 31 May 1994
Resigned 15 Mar 2001

GIBBARD, Wayne David

Resigned
31 Fishers Field, BuckinghamMK18 1SF
Secretary
Appointed 01 Oct 2007
Resigned 20 Jun 2008

GIBBARD, Wayne David

Resigned
3 Mitre Street, BuckinghamMK18 1DW
Secretary
Appointed 15 Mar 2001
Resigned 16 Apr 2002

KECMAN, Vera

Resigned
2 Hill Farm, North MarstonMK18 3QL
Secretary
Appointed 30 Dec 1993
Resigned 31 May 1994

MOSELEY, Dexter Graham

Resigned
76 Heath View, LondonN2 0QB
Secretary
Appointed 02 Nov 1993
Resigned 30 Dec 1993

SHIELDS, Alistair

Resigned
39 Battalion Drive, NorthamptonNN4 6RU
Secretary
Appointed 16 Apr 2002
Resigned 01 Oct 2007

STONEMAN, Susan Elizabeth

Resigned
124 Rothwell Road, NorthamptonNN14 2NT
Nominee secretary
Appointed 12 Jul 1993
Resigned 02 Nov 1993

BANDMANN, Anthony George

Resigned
Brunswick Court Yeomans Drive, Milton KeynesMK14 5LR
Born July 1972
Director
Appointed 01 Oct 2021
Resigned 12 Aug 2022

BANKS, Geoffrey Nicholas

Resigned
115 Elm House Westfield, LondonNW3 7SJ
Born June 1946
Director
Appointed 04 Sept 2002
Resigned 11 Oct 2004

BENZ, Michael

Resigned
An Der Kegelbahn 6, Germany 38268FOREIGN
Born December 1955
Director
Appointed 01 Sept 1999
Resigned 04 Sept 2002

CLINCH, Rodney David

Resigned
Holly House 8 St Marys Court, GaytonNN7 3HP
Born February 1945
Director
Appointed 02 Nov 1993
Resigned 16 Mar 1994

DAHLHEIM, Christian, Dr

Resigned
Brunswick Court Yeomans Drive, Milton KeynesMK14 5LR
Born September 1968
Director
Appointed 01 Feb 2009
Resigned 01 Sept 2012

EBERT, Jan

Resigned
Brunswick Court Yeomans Drive, Milton KeynesMK14 5LR
Born December 1980
Director
Appointed 01 Jul 2020
Resigned 31 Jan 2024

HESSKE, Harald

Resigned
Brunswick Court Yeomans Drive, Milton KeynesMK14 5LR
Born December 1962
Director
Appointed 02 Sept 2017
Resigned 29 Mar 2019

HILL, Malcolm Gerald

Resigned
11 Sylvandale, Welwyn Garden CityAL7 2HP
Born November 1943
Director
Appointed 16 Mar 1994
Resigned 30 Jun 1999

HOFFMANN, Uwe Rudolf

Resigned
Steinrader Hauptstr 33d, Luebeck
Born September 1952
Director
Appointed 01 Sept 2000
Resigned 25 Jul 2005

IBACH, Juergen Wilhelm

Resigned
Brunswick Court Yeomans Drive, Milton KeynesMK14 5LR
Born September 1957
Director
Appointed 01 Feb 2009
Resigned 31 Mar 2012

IDE, Richard Birkett

Resigned
West Town House, BanburyOX15 5RF
Born July 1938
Director
Appointed 16 Mar 1994
Resigned 13 Dec 1999

JAMES, Kevin Lloyd

Resigned
Aston House, SulgraveOX17 2SQ
Born August 1954
Director
Appointed 17 Jul 1998
Resigned 31 Mar 2001

LEGENBAUER, Jens

Resigned
Brunswick Court Yeomans Drive, Milton KeynesMK14 5LR
Born June 1965
Director
Appointed 12 Aug 2022
Resigned 30 Jun 2024

LEGENBAUER, Jens

Resigned
Brunswick Court Yeomans Drive, Milton KeynesMK14 5LR
Born June 1965
Director
Appointed 01 Sept 2012
Resigned 30 Jun 2019

LEWINGTON, Keith Edward

Resigned
Ford Cottage 17 Milton Road, Milton KeynesMK15 9AD
Born August 1951
Nominee director
Appointed 12 Jul 1993
Resigned 02 Nov 1993

LUETZENKIRCHEN, Hans-Peter, Dr

Resigned
Holzmindener Str. 36, Braunschweig
Born July 1951
Director
Appointed 09 Aug 2004
Resigned 18 Nov 2005

MALONEY, David

Resigned
Brunswick Court Yeomans Drive, Milton KeynesMK14 5LR
Born April 1956
Director
Appointed 01 Jun 2016
Resigned 01 Aug 2018

MARCUS, Bryan

Resigned
3 Gurney Drive, LondonN2 0DF
Born March 1954
Director
Appointed 01 Apr 2001
Resigned 01 Jun 2009

MASSFELLER, Norbert Matthais

Resigned
Alte Hauptstrasse 1, GermanyFOREIGN
Born August 1946
Director
Appointed 16 Mar 1994
Resigned 11 Oct 2004

MIELKE, Rainer

Resigned
7 Faraday Drive, Milton KeynesMK5 7DE
Born January 1959
Director
Appointed 16 Mar 1994
Resigned 31 Jul 1997

MUND, Stephan Bernhard Wilhelm

Resigned
Brunswick Court Yeomans Drive, Milton KeynesMK14 5LR
Born June 1962
Director
Appointed 10 Jul 2012
Resigned 31 Dec 2014

REICHHARDT, Volker

Resigned
Brunswick Court Yeomans Drive, Milton KeynesMK14 5LR
Born December 1966
Director
Appointed 18 Nov 2005
Resigned 01 Sept 2012

REINHART, Michael Eberhard, Dr

Resigned
Brunswick Court Yeomans Drive, Milton KeynesMK14 5LR
Born September 1963
Director
Appointed 02 Sept 2017
Resigned 29 Mar 2019

Persons with significant control

1

Wolfsburg, Wolfsburg

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

199

Appoint Person Director Company With Name Date
17 July 2025
AP01Appointment of Director
Confirmation Statement With No Updates
17 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 July 2025
AP01Appointment of Director
Accounts With Accounts Type Full
23 June 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 October 2024
TM01Termination of Director
Accounts With Accounts Type Full
25 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
4 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 February 2024
TM01Termination of Director
Confirmation Statement With No Updates
17 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
8 July 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 September 2022
TM01Termination of Director
Accounts With Accounts Type Full
30 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 October 2021
TM01Termination of Director
Accounts With Accounts Type Full
17 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2021
CS01Confirmation Statement
Confirmation Statement With Updates
17 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 July 2020
TM01Termination of Director
Accounts With Accounts Type Group
18 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
5 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2019
TM01Termination of Director
Change Person Director Company With Change Date
11 April 2019
CH01Change of Director Details
Accounts With Accounts Type Group
11 April 2019
AAAnnual Accounts
Change Person Director Company With Change Date
3 April 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
3 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
3 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
9 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 August 2018
TM01Termination of Director
Confirmation Statement With Updates
13 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
30 April 2018
AAAnnual Accounts
Withdrawal Of A Person With Significant Control Statement
30 January 2018
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
13 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 September 2017
AP01Appointment of Director
Confirmation Statement With No Updates
17 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 July 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Group
27 April 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 November 2016
TM01Termination of Director
Confirmation Statement With Updates
18 July 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 July 2016
TM01Termination of Director
Accounts With Accounts Type Group
30 June 2016
AAAnnual Accounts
Capital Allotment Shares
23 June 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
13 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 March 2016
TM01Termination of Director
Accounts With Accounts Type Group
5 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2015
AR01AR01
Appoint Person Director Company With Name Date
16 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 June 2015
AP01Appointment of Director
Resolution
12 May 2015
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
6 February 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 July 2014
AR01AR01
Accounts With Accounts Type Full
10 July 2014
AAAnnual Accounts
Appoint Person Director Company With Name
1 July 2014
AP01Appointment of Director
Termination Director Company With Name
1 July 2014
TM01Termination of Director
Termination Director Company With Name
17 February 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 July 2013
AR01AR01
Accounts With Accounts Type Full
3 July 2013
AAAnnual Accounts
Statement Of Companys Objects
18 December 2012
CC04CC04
Resolution
18 December 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Full
18 September 2012
AAAnnual Accounts
Appoint Person Director Company With Name
14 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
12 September 2012
AP01Appointment of Director
Termination Director Company With Name
12 September 2012
TM01Termination of Director
Termination Director Company With Name
12 September 2012
TM01Termination of Director
Appoint Person Director Company With Name
25 July 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 July 2012
AR01AR01
Termination Director Company With Name
15 May 2012
TM01Termination of Director
Appoint Person Director Company With Name
20 September 2011
AP01Appointment of Director
Termination Director Company With Name
20 September 2011
TM01Termination of Director
Termination Director Company
19 July 2011
TM01Termination of Director
Appoint Person Director Company With Name
19 July 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 July 2011
AR01AR01
Termination Director Company With Name
18 July 2011
TM01Termination of Director
Accounts With Accounts Type Full
16 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2010
AR01AR01
Accounts With Accounts Type Full
21 April 2010
AAAnnual Accounts
Change Person Director Company With Change Date
6 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2009
CH01Change of Director Details
Memorandum Articles
17 September 2009
MEM/ARTSMEM/ARTS
Resolution
17 September 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Full
15 September 2009
AAAnnual Accounts
Legacy
29 July 2009
363aAnnual Return
Legacy
11 June 2009
288bResignation of Director or Secretary
Legacy
13 February 2009
288aAppointment of Director or Secretary
Legacy
13 February 2009
288aAppointment of Director or Secretary
Legacy
18 July 2008
363aAnnual Return
Legacy
17 July 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 March 2008
AAAnnual Accounts
Resolution
27 March 2008
RESOLUTIONSResolutions
Legacy
14 March 2008
288aAppointment of Director or Secretary
Legacy
6 November 2007
288aAppointment of Director or Secretary
Legacy
6 November 2007
288bResignation of Director or Secretary
Legacy
16 July 2007
363aAnnual Return
Accounts With Made Up Date
3 April 2007
AAAnnual Accounts
Legacy
21 July 2006
363aAnnual Return
Accounts With Made Up Date
6 June 2006
AAAnnual Accounts
Legacy
8 December 2005
288aAppointment of Director or Secretary
Legacy
29 November 2005
288bResignation of Director or Secretary
Legacy
4 August 2005
288bResignation of Director or Secretary
Legacy
26 July 2005
363sAnnual Return (shuttle)
Accounts With Made Up Date
26 April 2005
AAAnnual Accounts
Legacy
13 April 2005
288bResignation of Director or Secretary
Legacy
25 October 2004
288bResignation of Director or Secretary
Legacy
21 October 2004
288bResignation of Director or Secretary
Legacy
7 October 2004
288aAppointment of Director or Secretary
Legacy
20 August 2004
288aAppointment of Director or Secretary
Legacy
14 July 2004
363sAnnual Return (shuttle)
Accounts With Made Up Date
3 June 2004
AAAnnual Accounts
Legacy
21 July 2003
363sAnnual Return (shuttle)
Accounts With Made Up Date
27 May 2003
AAAnnual Accounts
Auditors Resignation Company
4 March 2003
AUDAUD
Legacy
8 January 2003
395Particulars of Mortgage or Charge
Legacy
18 September 2002
288bResignation of Director or Secretary
Legacy
18 September 2002
288aAppointment of Director or Secretary
Legacy
15 July 2002
363sAnnual Return (shuttle)
Accounts With Made Up Date
20 June 2002
AAAnnual Accounts
Legacy
2 May 2002
288bResignation of Director or Secretary
Legacy
2 May 2002
288aAppointment of Director or Secretary
Legacy
13 July 2001
363sAnnual Return (shuttle)
Accounts With Made Up Date
1 June 2001
AAAnnual Accounts
Legacy
13 April 2001
288bResignation of Director or Secretary
Legacy
13 April 2001
288aAppointment of Director or Secretary
Legacy
22 March 2001
288aAppointment of Director or Secretary
Legacy
22 March 2001
288bResignation of Director or Secretary
Legacy
7 September 2000
288aAppointment of Director or Secretary
Legacy
3 August 2000
363sAnnual Return (shuttle)
Accounts With Made Up Date
26 May 2000
AAAnnual Accounts
Resolution
6 March 2000
RESOLUTIONSResolutions
Legacy
2 March 2000
288bResignation of Director or Secretary
Legacy
24 February 2000
288aAppointment of Director or Secretary
Legacy
4 January 2000
288bResignation of Director or Secretary
Legacy
29 December 1999
288aAppointment of Director or Secretary
Legacy
13 September 1999
288bResignation of Director or Secretary
Legacy
10 September 1999
288aAppointment of Director or Secretary
Legacy
26 July 1999
363sAnnual Return (shuttle)
Legacy
6 July 1999
288bResignation of Director or Secretary
Legacy
12 May 1999
288cChange of Particulars
Accounts With Made Up Date
26 March 1999
AAAnnual Accounts
Legacy
24 November 1998
287Change of Registered Office
Legacy
3 August 1998
363sAnnual Return (shuttle)
Legacy
26 July 1998
288aAppointment of Director or Secretary
Auditors Resignation Company
26 July 1998
AUDAUD
Accounts With Made Up Date
30 March 1998
AAAnnual Accounts
Legacy
5 August 1997
288aAppointment of Director or Secretary
Legacy
5 August 1997
288bResignation of Director or Secretary
Legacy
27 July 1997
363sAnnual Return (shuttle)
Legacy
18 July 1997
88(2)R88(2)R
Accounts With Made Up Date
3 April 1997
AAAnnual Accounts
Memorandum Articles
18 November 1996
MEM/ARTSMEM/ARTS
Resolution
18 November 1996
RESOLUTIONSResolutions
Memorandum Articles
7 November 1996
MEM/ARTSMEM/ARTS
Resolution
1 November 1996
RESOLUTIONSResolutions
Accounts With Made Up Date
2 October 1996
AAAnnual Accounts
Legacy
3 August 1996
363sAnnual Return (shuttle)
Legacy
11 July 1995
363sAnnual Return (shuttle)
Accounts With Made Up Date
8 June 1995
AAAnnual Accounts
Legacy
23 May 1995
88(2)R88(2)R
Legacy
10 April 1995
88(2)R88(2)R
Resolution
10 April 1995
RESOLUTIONSResolutions
Resolution
10 April 1995
RESOLUTIONSResolutions
Legacy
10 April 1995
123Notice of Increase in Nominal Capital
Resolution
3 January 1995
RESOLUTIONSResolutions
Resolution
3 January 1995
RESOLUTIONSResolutions
Resolution
3 January 1995
RESOLUTIONSResolutions
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
1 November 1994
288288
Legacy
20 July 1994
88(2)R88(2)R
Legacy
6 July 1994
363sAnnual Return (shuttle)
Legacy
9 June 1994
288288
Legacy
11 April 1994
88(2)R88(2)R
Legacy
8 April 1994
288288
Legacy
8 April 1994
288288
Legacy
8 April 1994
288288
Legacy
8 April 1994
288288
Resolution
14 March 1994
RESOLUTIONSResolutions
Resolution
14 March 1994
RESOLUTIONSResolutions
Resolution
14 March 1994
RESOLUTIONSResolutions
Legacy
14 March 1994
123Notice of Increase in Nominal Capital
Legacy
20 January 1994
288288
Legacy
14 January 1994
288288
Legacy
14 December 1993
288288
Legacy
14 December 1993
288288
Legacy
12 December 1993
287Change of Registered Office
Legacy
12 December 1993
224224
Certificate Change Of Name Company
10 November 1993
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
12 July 1993
NEWINCIncorporation