Background WavePink WaveYellow Wave

BMG RESEARCH LTD (02841970)

BMG RESEARCH LTD (02841970) is an active UK company. incorporated on 3 August 1993. with registered office in Cheshire. The company operates in the Information and Communication sector, engaged in business and domestic software development and 1 other business activities. BMG RESEARCH LTD has been registered for 32 years. Current directors include HERLIHY, Francis, ROWE, Thomas James Wharton, RYDER, Alasdair Alan, Dr and 2 others.

Company Number
02841970
Status
active
Type
ltd
Incorporated
3 August 1993
Age
32 years
Address
Spring Lodge 172 Chester Road, Cheshire, WA6 0AR
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
HERLIHY, Francis, ROWE, Thomas James Wharton, RYDER, Alasdair Alan, Dr, WOOD, Simon, YOUNG, Gary Donald
SIC Codes
62012, 73200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BMG RESEARCH LTD

BMG RESEARCH LTD is an active company incorporated on 3 August 1993 with the registered office located in Cheshire. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development and 1 other business activity. BMG RESEARCH LTD was registered 32 years ago.(SIC: 62012, 73200)

Status

active

Active since 32 years ago

Company No

02841970

LTD Company

Age

32 Years

Incorporated 3 August 1993

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 6 April 2025 (11 months ago)
Submitted on 29 October 2025 (5 months ago)
Period: 1 April 2024 - 6 April 2025(14 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 7 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 25 September 2025 (6 months ago)
Submitted on 25 September 2025 (6 months ago)

Next Due

Due by 9 October 2026
For period ending 25 September 2026

Previous Company Names

BOSTOCK MARKETING GROUP LIMITED
From: 15 April 1998To: 28 September 2016
BOSTOCK MARKETING LIMITED
From: 21 September 1993To: 15 April 1998
BRIONE LIMITED
From: 3 August 1993To: 21 September 1993
Contact
Address

Spring Lodge 172 Chester Road Helsby Cheshire, WA6 0AR,

Previous Addresses

Beech House 1a Greenfield Crescent Edgbaston Birmingham West Midlands B15 3BE
From: 6 May 2015To: 30 January 2023
7 Holt Court North Heneage Street West Aston Science Park Birmingham B7 4AX
From: 3 August 1993To: 6 May 2015
Timeline

40 key events • 1993 - 2025

Funding Officers Ownership
Company Founded
Aug 93
Funding Round
Oct 09
Funding Round
Jun 10
Funding Round
Jun 11
Director Left
Jul 11
Capital Reduction
Sept 11
Share Buyback
Sept 11
Capital Reduction
Oct 11
Share Buyback
Oct 11
Share Issue
Nov 11
Capital Reduction
Feb 14
Share Buyback
Feb 14
Share Buyback
Apr 14
Loan Secured
Jan 15
Capital Reduction
Feb 16
Share Buyback
Feb 16
Director Left
Aug 16
Director Joined
Feb 18
Director Joined
May 18
Director Left
Feb 20
Director Left
Feb 20
Director Joined
May 21
Director Joined
May 21
Director Left
Dec 22
Director Joined
Jan 23
Director Joined
Jan 23
Director Joined
Jan 23
Director Joined
Jan 23
Director Left
Jan 23
Director Left
Jan 23
Director Joined
Feb 23
Loan Cleared
Feb 23
Loan Cleared
Feb 23
Loan Secured
Apr 23
Loan Secured
Sept 24
Owner Exit
Dec 24
Director Left
Mar 25
Director Left
Apr 25
Director Joined
Apr 25
Director Left
Jul 25
13
Funding
20
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

27

6 Active
21 Resigned

EVANS, Sally

Active
172 Chester Road, CheshireWA6 0AR
Secretary
Appointed 25 Jan 2023

HERLIHY, Francis

Active
172 Chester Road, CheshireWA6 0AR
Born January 1966
Director
Appointed 01 Apr 2025

ROWE, Thomas James Wharton

Active
172 Chester Road, CheshireWA6 0AR
Born December 1967
Director
Appointed 25 Jan 2023

RYDER, Alasdair Alan, Dr

Active
172 Chester Road, CheshireWA6 0AR
Born September 1961
Director
Appointed 25 Jan 2023

WOOD, Simon

Active
172 Chester Road, CheshireWA6 0AR
Born September 1979
Director
Appointed 25 Jan 2023

YOUNG, Gary Donald

Active
172 Chester Road, CheshireWA6 0AR
Born September 1961
Director
Appointed 25 Jan 2023

BOSTOCK, Dawn Amanda

Resigned
The Whitehouse 101 Bristol Road, BirminghamB5 7TX
Secretary
Appointed 11 Aug 1994
Resigned 19 Dec 1997

BOSTOCK, Jonathan Paul

Resigned
29 Francis Road, BirminghamB16 8SN
Secretary
Appointed 02 Sept 1993
Resigned 11 Aug 1994

MATTINGLEY, Len

Resigned
6 Brantley Crescent, StourbridgeDY7 5DB
Secretary
Appointed 19 Dec 1997
Resigned 26 Feb 1999

VICKERS, William Arthur

Resigned
61 Little Sutton Lane, Sutton ColdfieldB75 6SJ
Secretary
Appointed 01 Apr 1999
Resigned 20 Dec 2006

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee secretary
Appointed 03 Aug 1993
Resigned 02 Sept 1993

MWL COMPANY SECRETARIAL SERVICES LIMITED

Resigned
123 Hagley Road, BirminghamB16 8NL
Corporate secretary
Appointed 03 Jan 2007
Resigned 20 Aug 2010

BOSTOCK, David Anthony

Resigned
15 St Peters Close, WalsallWS9 9EN
Born January 1953
Director
Appointed 19 Dec 1997
Resigned 18 Mar 2009

BOSTOCK, Jonathan Paul

Resigned
The Whitehouse 101 Bristol Road, BirminghamB5 7TX
Born August 1958
Director
Appointed 11 Aug 1994
Resigned 18 Jul 2016

BURGESS, Paul

Resigned
Edgbaston, BirminghamB15 3BE
Born December 1953
Director
Appointed 01 Nov 2017
Resigned 30 Sept 2022

DRAPER, Abigail Sarah

Resigned
172 Chester Road, CheshireWA6 0AR
Born November 1970
Director
Appointed 25 Jan 2023
Resigned 31 Mar 2025

HANDS, Dawn Amanda

Resigned
1a Greenfield Crescent, BirminghamB15 3BE
Born March 1965
Director
Appointed 02 Sept 1993
Resigned 31 Mar 2025

HANDS, June Christine

Resigned
1a Greenfield Crescent, BirminghamB15 3BE
Born December 1966
Director
Appointed 19 Dec 1997
Resigned 21 Nov 2019

HENDLEY, Jackie

Resigned
Greenfield Crescent, BirminghamB15 3BE
Born November 1965
Director
Appointed 05 May 2021
Resigned 25 Jan 2023

LEWIS, David John

Resigned
7 Holt Court North, Aston Science ParkB7 4AX
Born September 1964
Director
Appointed 06 Aug 2003
Resigned 18 Jul 2011

MAYDEW, Simon Terry

Resigned
1a Greenfield Crescent, BirminghamB15 3BE
Born March 1969
Director
Appointed 22 Sept 2008
Resigned 07 Feb 2020

SAJAN, Zishan

Resigned
Edgbaston, BirminghamB15 3BE
Born February 1983
Director
Appointed 01 Apr 2018
Resigned 25 Jan 2023

SANT, Roger

Resigned
Greenfield Crescent, BirminghamB15 3BE
Born May 1965
Director
Appointed 04 May 2021
Resigned 30 Jun 2025

STAIT, Victoria Louise

Resigned
10 Kings Meadow, StourbridgeDY9 9QR
Born October 1965
Director
Appointed 01 Jan 2000
Resigned 31 Dec 2005

VICKERS, William Arthur

Resigned
61 Little Sutton Lane, Sutton ColdfieldB75 6SJ
Born May 1953
Director
Appointed 01 Apr 1999
Resigned 20 Dec 2006

COMBINED NOMINEES LIMITED

Resigned
Victoria House, LondonEC2A 4NA
Corporate nominee director
Appointed 03 Aug 1993
Resigned 02 Sept 1993

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee director
Appointed 03 Aug 1993
Resigned 02 Sept 1993

Persons with significant control

4

1 Active
3 Ceased
Sussex Street, GlasgowG41 1DX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Nov 2024
172 Chester Road, CheshireWA6 0AR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 18 Jul 2016
Ceased 15 Nov 2024

Mrs Dawn Amanda Hands

Ceased
1a Greenfield Crescent, BirminghamB15 3BE
Born March 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 18 Jul 2016

Mr Jonathan Bostock

Ceased
101 Bristol Road, BirminghamB5 7TX
Born August 1956

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 18 Jul 2016
Fundings
Financials
Latest Activities

Filing History

204

Accounts With Accounts Type Full
29 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
25 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
3 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 April 2025
TM01Termination of Director
Accounts With Accounts Type Full
2 April 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 March 2025
TM01Termination of Director
Notification Of A Person With Significant Control
4 December 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
5 November 2024
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
16 September 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
12 September 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
29 February 2024
CH01Change of Director Details
Accounts With Accounts Type Full
15 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
31 August 2023
CS01Confirmation Statement
Memorandum Articles
22 April 2023
MAMA
Resolution
22 April 2023
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
3 April 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
20 February 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 February 2023
MR04Satisfaction of Charge
Change To A Person With Significant Control
2 February 2023
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
2 February 2023
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
31 January 2023
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
30 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 January 2023
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
30 January 2023
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
30 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
30 January 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
30 January 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Full
23 January 2023
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
21 January 2023
RP04CS01RP04CS01
Termination Director Company With Name Termination Date
22 December 2022
TM01Termination of Director
Second Filing Capital Allotment Shares
20 December 2022
RP04SH01RP04SH01
Confirmation Statement With No Updates
31 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
6 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
9 June 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 May 2021
AP01Appointment of Director
Confirmation Statement With No Updates
3 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
26 June 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
14 February 2020
TM01Termination of Director
Confirmation Statement With No Updates
21 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
28 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
7 September 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
7 September 2018
CH01Change of Director Details
Accounts With Accounts Type Full
1 June 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 February 2018
AP01Appointment of Director
Change Person Director Company With Change Date
25 October 2017
CH01Change of Director Details
Confirmation Statement With Updates
24 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
22 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
1 November 2016
CH01Change of Director Details
Resolution
28 September 2016
RESOLUTIONSResolutions
Auditors Resignation Company
22 September 2016
AUDAUD
Change Of Name Notice
1 September 2016
CONNOTConfirmation Statement Notification
Statement Of Companys Objects
3 August 2016
CC04CC04
Termination Director Company With Name Termination Date
3 August 2016
TM01Termination of Director
Resolution
3 August 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Full
15 June 2016
AAAnnual Accounts
Capital Cancellation Shares
2 February 2016
SH06Cancellation of Shares
Capital Return Purchase Own Shares
2 February 2016
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
25 September 2015
AR01AR01
Change Person Director Company With Change Date
7 May 2015
CH01Change of Director Details
Change Person Director Company With Change Date
7 May 2015
CH01Change of Director Details
Change Person Director Company With Change Date
7 May 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
6 May 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Medium
6 March 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 January 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
10 September 2014
AR01AR01
Capital Return Purchase Own Shares
28 April 2014
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
7 February 2014
SH06Cancellation of Shares
Capital Return Purchase Own Shares
7 February 2014
SH03Return of Purchase of Own Shares
Change Person Director Company With Change Date
18 December 2013
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2013
CH01Change of Director Details
Accounts With Accounts Type Full
17 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 September 2013
AR01AR01
Accounts With Accounts Type Full
13 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2012
AR01AR01
Accounts With Accounts Type Full
3 January 2012
AAAnnual Accounts
Capital Alter Shares Redemption Statement Of Capital
1 December 2011
SH02Allotment of Shares (prescribed particulars)
Resolution
28 October 2011
RESOLUTIONSResolutions
Resolution
27 October 2011
RESOLUTIONSResolutions
Capital Cancellation Shares
27 October 2011
SH06Cancellation of Shares
Capital Return Purchase Own Shares
27 October 2011
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
29 September 2011
AR01AR01
Change Person Director Company With Change Date
29 September 2011
CH01Change of Director Details
Capital Return Purchase Own Shares
12 September 2011
SH03Return of Purchase of Own Shares
Resolution
6 September 2011
RESOLUTIONSResolutions
Capital Cancellation Shares
6 September 2011
SH06Cancellation of Shares
Termination Director Company With Name
19 July 2011
TM01Termination of Director
Accounts With Accounts Type Full
28 June 2011
AAAnnual Accounts
Capital Allotment Shares
22 June 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
27 September 2010
AR01AR01
Change Person Director Company With Change Date
27 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 September 2010
CH01Change of Director Details
Termination Secretary Company With Name
20 August 2010
TM02Termination of Secretary
Capital Allotment Shares
16 June 2010
SH01Allotment of Shares
Accounts With Accounts Type Full
4 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2010
AR01AR01
Capital Allotment Shares
22 October 2009
SH01Allotment of Shares
Legacy
11 September 2009
363aAnnual Return
Legacy
28 July 2009
88(2)Return of Allotment of Shares
Resolution
1 June 2009
RESOLUTIONSResolutions
Legacy
27 May 2009
88(2)Return of Allotment of Shares
Legacy
11 May 2009
88(2)Return of Allotment of Shares
Legacy
11 May 2009
88(2)Return of Allotment of Shares
Legacy
6 April 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 March 2009
AAAnnual Accounts
Legacy
2 February 2009
88(2)Return of Allotment of Shares
Legacy
4 November 2008
288aAppointment of Director or Secretary
Legacy
9 September 2008
363aAnnual Return
Accounts With Accounts Type Full
4 February 2008
AAAnnual Accounts
Accounts With Accounts Type Full
27 October 2007
AAAnnual Accounts
Legacy
23 October 2007
363aAnnual Return
Legacy
11 January 2007
288bResignation of Director or Secretary
Legacy
11 January 2007
288aAppointment of Director or Secretary
Legacy
13 September 2006
363sAnnual Return (shuttle)
Legacy
16 June 2006
88(2)R88(2)R
Legacy
16 June 2006
123Notice of Increase in Nominal Capital
Resolution
16 June 2006
RESOLUTIONSResolutions
Resolution
16 June 2006
RESOLUTIONSResolutions
Resolution
16 June 2006
RESOLUTIONSResolutions
Resolution
16 June 2006
RESOLUTIONSResolutions
Legacy
25 April 2006
169169
Resolution
25 April 2006
RESOLUTIONSResolutions
Legacy
31 January 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 January 2006
AAAnnual Accounts
Legacy
9 September 2005
363sAnnual Return (shuttle)
Legacy
29 June 2005
169169
Legacy
18 January 2005
169169
Resolution
10 January 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Full
6 January 2005
AAAnnual Accounts
Legacy
2 November 2004
169169
Resolution
2 November 2004
RESOLUTIONSResolutions
Legacy
7 September 2004
363sAnnual Return (shuttle)
Legacy
10 June 2004
88(2)R88(2)R
Legacy
13 May 2004
169169
Resolution
13 May 2004
RESOLUTIONSResolutions
Legacy
19 April 2004
88(2)R88(2)R
Accounts With Accounts Type Full
13 January 2004
AAAnnual Accounts
Legacy
19 September 2003
363sAnnual Return (shuttle)
Legacy
9 September 2003
288aAppointment of Director or Secretary
Legacy
30 August 2003
288aAppointment of Director or Secretary
Resolution
31 July 2003
RESOLUTIONSResolutions
Resolution
31 July 2003
RESOLUTIONSResolutions
Legacy
31 July 2003
169169
Legacy
18 June 2003
88(2)R88(2)R
Accounts With Accounts Type Full
30 January 2003
AAAnnual Accounts
Legacy
25 September 2002
363sAnnual Return (shuttle)
Legacy
3 July 2002
88(2)R88(2)R
Accounts With Accounts Type Full
4 December 2001
AAAnnual Accounts
Legacy
13 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 January 2001
AAAnnual Accounts
Legacy
5 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 July 2000
AAAnnual Accounts
Legacy
8 June 2000
88(2)R88(2)R
Resolution
8 June 2000
RESOLUTIONSResolutions
Legacy
19 January 2000
288aAppointment of Director or Secretary
Legacy
28 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 July 1999
AAAnnual Accounts
Legacy
13 May 1999
288aAppointment of Director or Secretary
Legacy
22 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 August 1998
AAAnnual Accounts
Legacy
1 May 1998
288aAppointment of Director or Secretary
Legacy
1 May 1998
288aAppointment of Director or Secretary
Legacy
1 May 1998
288aAppointment of Director or Secretary
Resolution
1 May 1998
RESOLUTIONSResolutions
Resolution
1 May 1998
RESOLUTIONSResolutions
Certificate Change Of Name Company
14 April 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 February 1997
AAAnnual Accounts
Legacy
27 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 April 1996
AAAnnual Accounts
Legacy
9 October 1995
363sAnnual Return (shuttle)
Memorandum Articles
23 June 1995
MEM/ARTSMEM/ARTS
Legacy
23 June 1995
88(2)R88(2)R
Legacy
23 June 1995
88(2)R88(2)R
Resolution
23 June 1995
RESOLUTIONSResolutions
Resolution
23 June 1995
RESOLUTIONSResolutions
Resolution
23 June 1995
RESOLUTIONSResolutions
Legacy
23 June 1995
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Small
10 February 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
22 September 1994
395Particulars of Mortgage or Charge
Legacy
1 September 1994
288288
Legacy
1 September 1994
288288
Legacy
1 September 1994
288288
Legacy
1 September 1994
363sAnnual Return (shuttle)
Legacy
22 March 1994
288288
Legacy
6 October 1993
224224
Legacy
28 September 1993
288288
Legacy
28 September 1993
287Change of Registered Office
Resolution
28 September 1993
RESOLUTIONSResolutions
Certificate Change Of Name Company
20 September 1993
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
3 August 1993
NEWINCIncorporation