Background WavePink WaveYellow Wave

CARLISLE STAFFING SERVICES LIMITED (02849488)

CARLISLE STAFFING SERVICES LIMITED (02849488) is an active UK company. incorporated on 1 September 1993. with registered office in Luton. The company operates in the Administrative and Support Service Activities sector, engaged in temporary employment agency activities. CARLISLE STAFFING SERVICES LIMITED has been registered for 32 years. Current directors include BRIANT, Timothy, WESTON, Joanne.

Company Number
02849488
Status
active
Type
ltd
Incorporated
1 September 1993
Age
32 years
Address
First Floor, Mulberry House Parkland Square, Luton, LU1 3LU
Industry Sector
Administrative and Support Service Activities
Business Activity
Temporary employment agency activities
Directors
BRIANT, Timothy, WESTON, Joanne
SIC Codes
78200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CARLISLE STAFFING SERVICES LIMITED

CARLISLE STAFFING SERVICES LIMITED is an active company incorporated on 1 September 1993 with the registered office located in Luton. The company operates in the Administrative and Support Service Activities sector, specifically engaged in temporary employment agency activities. CARLISLE STAFFING SERVICES LIMITED was registered 32 years ago.(SIC: 78200)

Status

active

Active since 32 years ago

Company No

02849488

LTD Company

Age

32 Years

Incorporated 1 September 1993

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 3 January 2025 (1 year ago)
Submitted on 23 July 2025 (8 months ago)
Period: 6 January 2024 - 3 January 2025(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 4 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

20 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 4 April 2025 (11 months ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026

Previous Company Names

RECRUIT HOLDINGS LIMITED
From: 18 January 1996To: 28 April 1999
AGB RECRUITMENT LIMITED
From: 30 November 1993To: 18 January 1996
ALNERY NO. 1313 LIMITED
From: 1 September 1993To: 30 November 1993
Contact
Address

First Floor, Mulberry House Parkland Square 750 Capability Green Luton, LU1 3LU,

Previous Addresses

800 the Boulevard Capability Green Luton Bedfordshire LU1 3BA
From: 1 September 1993To: 23 April 2024
Timeline

29 key events • 1993 - 2025

Funding Officers Ownership
Company Founded
Aug 93
Loan Secured
Mar 14
Director Joined
Jun 14
Director Left
Aug 14
Loan Secured
Nov 14
Director Joined
Apr 15
Loan Secured
Jul 15
Loan Secured
Nov 15
Director Joined
Apr 17
Director Left
Apr 17
Loan Cleared
Apr 17
Loan Cleared
Apr 17
Loan Cleared
Apr 17
Loan Cleared
Apr 17
Loan Cleared
Apr 17
Loan Cleared
Apr 17
Loan Cleared
Apr 17
Loan Cleared
Apr 17
Director Left
Nov 18
Loan Secured
Mar 19
Director Joined
Mar 20
Loan Secured
Dec 21
Director Left
Mar 23
Loan Cleared
Apr 24
Loan Cleared
Apr 24
Loan Cleared
Apr 24
Director Joined
Mar 25
Director Left
Mar 25
Capital Update
Sept 25
1
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

28

2 Active
26 Resigned

BRIANT, Timothy

Active
Parkland Square, LutonLU1 3LU
Born April 1970
Director
Appointed 20 Feb 2020

WESTON, Joanne

Active
Parkland Square, LutonLU1 3LU
Born November 1975
Director
Appointed 05 Feb 2025

ATKINS, David Edmund

Resigned
1 Madgeways Close, WareSG12 9RU
Secretary
Appointed 30 Nov 1993
Resigned 07 Apr 1997

CONWAY, David Michael

Resigned
1 Beech Lane, PrestwoodHP16 9DP
Secretary
Appointed 07 Apr 1997
Resigned 07 Apr 1998

OSBORNE, Philip Thomas

Resigned
1715 Bella Vista, Belize CityFOREIGN
Secretary
Appointed 29 Feb 2000
Resigned 28 Feb 2003

PENNINGTON, David Ian

Resigned
Ferndene Applelands Close, FarnhamGU10 4TL
Secretary
Appointed 26 Jul 2005
Resigned 31 Jul 2008

PENNINGTON, David Ian

Resigned
Ferndene Applelands Close, FarnhamGU10 4TL
Secretary
Appointed 11 May 1999
Resigned 29 Feb 2000

ROBINSON, Ian George

Resigned
74 Brookmans Avenue, HatfieldAL9 7QQ
Secretary
Appointed 28 Feb 2003
Resigned 26 Jul 2005

WATSON, Rebecca Jane

Resigned
800 The Boulevard, LutonLU1 3BA
Secretary
Appointed 31 Jul 2008
Resigned 03 Mar 2023

ALNERY INCORPORATIONS NO 1 LIMITED

Resigned
9 Cheapside, LondonEC2V 6AD
Corporate nominee secretary
Appointed 01 Sept 1993
Resigned 30 Nov 1993

ATKINS, David Edmund

Resigned
1 Madgeways Close, WareSG12 9RU
Born November 1940
Director
Appointed 01 Dec 1993
Resigned 07 Apr 1997

BERRY, Antony George

Resigned
Aldwick Manor, HarpendenAL5 1AA
Born October 1940
Director
Appointed 30 Nov 1993
Resigned 26 Mar 1999

BRADFORD, Richard James

Resigned
Holcombe House, EmbertonMK46 5BX
Born January 1963
Director
Appointed 01 Dec 1997
Resigned 31 Jul 2008

BURCHALL, Andrew Jeremy

Resigned
800 The Boulevard, LutonLU1 3BA
Born May 1964
Director
Appointed 31 Jul 2008
Resigned 31 Jul 2014

COATES, Jeremy William

Resigned
62 The Grove, BedfordMK40 3JN
Born August 1952
Director
Appointed 23 Apr 2004
Resigned 31 Aug 2008

COLEMAN, Paul James

Resigned
The Dutch House, BeaconsfieldHP9 1XL
Born May 1951
Director
Appointed 30 Jan 1995
Resigned 13 Mar 2000

DOYLE, Desmond Mark Christopher

Resigned
Bagwell Lane, OdihamRG29 1JG
Born July 1965
Director
Appointed 31 Jul 2008
Resigned 14 May 2009

FOX, Peter John

Resigned
41 Whistlers Avenue, LondonSW11 3TS
Born January 1934
Director
Appointed 30 Jul 1996
Resigned 29 Oct 1999

MEE, Darren

Resigned
The Boulevard, LutonLU1 3BA
Born July 1965
Director
Appointed 20 Apr 2015
Resigned 28 Jul 2016

PENNINGTON, David Ian

Resigned
Ferndene Applelands Close, FarnhamGU10 4TL
Born November 1943
Director
Appointed 26 Jul 2005
Resigned 31 Jul 2008

ROBERTSON, Julia

Resigned
Parkland Square, LutonLU1 3LU
Born November 1958
Director
Appointed 30 Jun 2014
Resigned 05 Feb 2025

ROBINSON, Ian George

Resigned
74 Brookmans Avenue, HatfieldAL9 7QQ
Born January 1947
Director
Appointed 07 Apr 1998
Resigned 11 May 1999

ROBINSON, Ian George

Resigned
74 Brookmans Avenue, HatfieldAL9 7QQ
Born January 1947
Director
Appointed 07 Apr 1998
Resigned 26 Jul 2005

WATSON, Rebecca Jane

Resigned
800 The Boulevard, LutonLU1 3BA
Born April 1969
Director
Appointed 31 Jul 2008
Resigned 03 Mar 2023

WILFORD, Alison Louise

Resigned
The Boulevard, LutonLU1 3BA
Born February 1965
Director
Appointed 28 Jul 2016
Resigned 31 Oct 2018

ALNERY INCORPORATIONS NO 1 LIMITED

Resigned
9 Cheapside, LondonEC2V 6AD
Corporate nominee director
Appointed 01 Sept 1993
Resigned 30 Nov 1993

ALNERY INCORPORATIONS NO 2 LIMITED

Resigned
9 Cheapside, LondonEC2V 6AD
Corporate nominee director
Appointed 01 Sept 1993
Resigned 30 Nov 1993

SOUTHTOWN LIMITED

Resigned
Craigmuir Chambers, Roadtown
Corporate director
Appointed 13 Mar 2000
Resigned 28 Feb 2003

Persons with significant control

1

Parkland Square, LutonLU1 3LU

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

223

Legacy
17 September 2025
SH20SH20
Capital Statement Capital Company With Date Currency Figure
17 September 2025
SH19Statement of Capital
Legacy
17 September 2025
CAP-SSCAP-SS
Resolution
17 September 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Full
23 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 March 2025
TM01Termination of Director
Accounts With Accounts Type Full
28 September 2024
AAAnnual Accounts
Move Registers To Sail Company With New Address
2 May 2024
AD03Change of Location of Company Records
Change Person Director Company With Change Date
1 May 2024
CH01Change of Director Details
Change To A Person With Significant Control
23 April 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
23 April 2024
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
19 April 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 April 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 April 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
4 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
8 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
24 March 2023
TM02Termination of Secretary
Mortgage Charge Part Both With Charge Number
17 March 2023
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
17 March 2023
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
17 March 2023
MR05Certification of Charge
Termination Director Company With Name Termination Date
16 March 2023
TM01Termination of Director
Change Person Director Company With Change Date
3 February 2023
CH01Change of Director Details
Change Sail Address Company With Old Address New Address
20 January 2023
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
14 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 December 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
16 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 March 2020
AP01Appointment of Director
Move Registers To Sail Company With New Address
18 February 2020
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
24 January 2020
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
28 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 March 2019
MR01Registration of a Charge
Termination Director Company With Name Termination Date
14 November 2018
TM01Termination of Director
Accounts With Accounts Type Full
25 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
13 July 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
27 April 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 April 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 April 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 April 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 April 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 April 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 April 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 April 2017
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
24 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 April 2017
TM01Termination of Director
Confirmation Statement With Updates
5 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
25 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
10 November 2015
MR01Registration of a Charge
Auditors Resignation Company
1 September 2015
AUDAUD
Miscellaneous
3 August 2015
MISCMISC
Mortgage Create With Deed With Charge Number Charge Creation Date
1 August 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
24 April 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 April 2015
AR01AR01
Accounts With Accounts Type Full
16 April 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 November 2014
MR01Registration of a Charge
Termination Director Company With Name Termination Date
7 August 2014
TM01Termination of Director
Change Person Director Company With Change Date
10 July 2014
CH01Change of Director Details
Appoint Person Director Company With Name
30 June 2014
AP01Appointment of Director
Accounts With Accounts Type Full
19 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2014
AR01AR01
Mortgage Create With Deed With Charge Number
11 March 2014
MR01Registration of a Charge
Accounts With Accounts Type Full
17 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2013
AR01AR01
Legacy
28 February 2013
MG01MG01
Legacy
28 August 2012
MG01MG01
Legacy
14 August 2012
MG01MG01
Accounts With Accounts Type Full
24 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2012
AR01AR01
Move Registers To Sail Company
30 January 2012
AD03Change of Location of Company Records
Change Sail Address Company With Old Address
30 January 2012
AD02Notification of Single Alternative Inspection Location
Legacy
13 May 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
20 April 2011
AR01AR01
Accounts With Accounts Type Full
20 April 2011
AAAnnual Accounts
Change Sail Address Company With Old Address
18 January 2011
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
19 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2010
AR01AR01
Accounts With Accounts Type Full
30 October 2009
AAAnnual Accounts
Change Person Director Company With Change Date
17 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
16 October 2009
CH01Change of Director Details
Change Sail Address Company
15 October 2009
AD02Notification of Single Alternative Inspection Location
Legacy
29 May 2009
288bResignation of Director or Secretary
Legacy
13 May 2009
353353
Legacy
31 March 2009
363aAnnual Return
Legacy
4 February 2009
288cChange of Particulars
Legacy
24 October 2008
287Change of Registered Office
Legacy
16 October 2008
353353
Legacy
9 October 2008
288aAppointment of Director or Secretary
Legacy
9 October 2008
288bResignation of Director or Secretary
Legacy
9 October 2008
225Change of Accounting Reference Date
Legacy
17 September 2008
288bResignation of Director or Secretary
Legacy
13 August 2008
288aAppointment of Director or Secretary
Legacy
11 August 2008
288aAppointment of Director or Secretary
Legacy
8 August 2008
288aAppointment of Director or Secretary
Legacy
6 August 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 July 2008
AAAnnual Accounts
Legacy
23 May 2008
395Particulars of Mortgage or Charge
Legacy
17 May 2008
395Particulars of Mortgage or Charge
Resolution
2 May 2008
RESOLUTIONSResolutions
Legacy
23 April 2008
363aAnnual Return
Accounts With Accounts Type Full
28 January 2008
AAAnnual Accounts
Legacy
14 May 2007
363aAnnual Return
Accounts With Accounts Type Full
5 November 2006
AAAnnual Accounts
Legacy
3 May 2006
287Change of Registered Office
Legacy
6 April 2006
363aAnnual Return
Legacy
4 August 2005
288aAppointment of Director or Secretary
Legacy
4 August 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 July 2005
AAAnnual Accounts
Legacy
12 May 2005
363sAnnual Return (shuttle)
Legacy
12 May 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 December 2004
AAAnnual Accounts
Legacy
16 July 2004
403aParticulars of Charge Subject to s859A
Legacy
16 July 2004
403aParticulars of Charge Subject to s859A
Legacy
15 May 2004
288aAppointment of Director or Secretary
Legacy
6 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 October 2003
AAAnnual Accounts
Legacy
9 April 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
3 April 2003
AUDAUD
Legacy
1 April 2003
288aAppointment of Director or Secretary
Legacy
24 March 2003
288bResignation of Director or Secretary
Legacy
24 March 2003
288bResignation of Director or Secretary
Legacy
27 November 2002
287Change of Registered Office
Legacy
30 October 2002
288cChange of Particulars
Accounts With Accounts Type Group
30 October 2002
AAAnnual Accounts
Legacy
23 May 2002
288cChange of Particulars
Legacy
23 May 2002
363sAnnual Return (shuttle)
Legacy
4 April 2002
288cChange of Particulars
Accounts With Accounts Type Group
21 November 2001
AAAnnual Accounts
Legacy
12 April 2001
363sAnnual Return (shuttle)
Legacy
13 March 2001
287Change of Registered Office
Legacy
25 January 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
19 January 2001
AAAnnual Accounts
Legacy
17 May 2000
288cChange of Particulars
Legacy
3 May 2000
403aParticulars of Charge Subject to s859A
Legacy
13 April 2000
395Particulars of Mortgage or Charge
Legacy
13 April 2000
395Particulars of Mortgage or Charge
Legacy
13 April 2000
363sAnnual Return (shuttle)
Legacy
7 April 2000
288aAppointment of Director or Secretary
Legacy
7 April 2000
288bResignation of Director or Secretary
Legacy
16 March 2000
288bResignation of Director or Secretary
Legacy
16 March 2000
288aAppointment of Director or Secretary
Legacy
21 January 2000
288cChange of Particulars
Resolution
17 January 2000
RESOLUTIONSResolutions
Resolution
17 January 2000
RESOLUTIONSResolutions
Resolution
17 January 2000
RESOLUTIONSResolutions
Legacy
24 December 1999
287Change of Registered Office
Accounts With Accounts Type Full Group
4 December 1999
AAAnnual Accounts
Legacy
17 November 1999
288bResignation of Director or Secretary
Legacy
26 May 1999
363sAnnual Return (shuttle)
Legacy
20 May 1999
287Change of Registered Office
Legacy
20 May 1999
288aAppointment of Director or Secretary
Legacy
20 May 1999
288bResignation of Director or Secretary
Certificate Change Of Name Company
27 April 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 November 1998
225Change of Accounting Reference Date
Legacy
13 November 1998
403aParticulars of Charge Subject to s859A
Legacy
11 November 1998
122122
Auditors Resignation Company
5 November 1998
AUDAUD
Legacy
9 October 1998
395Particulars of Mortgage or Charge
Legacy
17 June 1998
88(2)R88(2)R
Accounts With Accounts Type Full Group
30 May 1998
AAAnnual Accounts
Legacy
11 May 1998
123Notice of Increase in Nominal Capital
Resolution
6 May 1998
RESOLUTIONSResolutions
Resolution
6 May 1998
RESOLUTIONSResolutions
Legacy
21 April 1998
288aAppointment of Director or Secretary
Legacy
21 April 1998
288bResignation of Director or Secretary
Legacy
8 April 1998
363sAnnual Return (shuttle)
Legacy
31 December 1997
288aAppointment of Director or Secretary
Legacy
4 September 1997
363sAnnual Return (shuttle)
Miscellaneous
3 July 1997
MISCMISC
Accounts With Accounts Type Full Group
11 April 1997
AAAnnual Accounts
Accounts With Accounts Type Full Group
11 April 1997
AAAnnual Accounts
Legacy
11 April 1997
88(2)R88(2)R
Legacy
10 April 1997
288aAppointment of Director or Secretary
Legacy
10 April 1997
288bResignation of Director or Secretary
Memorandum Articles
10 April 1997
MEM/ARTSMEM/ARTS
Resolution
10 April 1997
RESOLUTIONSResolutions
Resolution
10 April 1997
RESOLUTIONSResolutions
Legacy
4 November 1996
244244
Legacy
8 September 1996
363sAnnual Return (shuttle)
Legacy
6 August 1996
288288
Memorandum Articles
23 January 1996
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
17 January 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 September 1995
363sAnnual Return (shuttle)
Legacy
7 September 1995
287Change of Registered Office
Accounts With Accounts Type Full Group
13 June 1995
AAAnnual Accounts
Memorandum Articles
3 April 1995
MEM/ARTSMEM/ARTS
Resolution
3 April 1995
RESOLUTIONSResolutions
Resolution
3 April 1995
RESOLUTIONSResolutions
Resolution
3 April 1995
RESOLUTIONSResolutions
Legacy
3 April 1995
88(2)R88(2)R
Legacy
3 April 1995
123Notice of Increase in Nominal Capital
Legacy
7 February 1995
288288
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
30 September 1994
363sAnnual Return (shuttle)
Resolution
5 September 1994
RESOLUTIONSResolutions
Resolution
5 September 1994
RESOLUTIONSResolutions
Resolution
5 September 1994
RESOLUTIONSResolutions
Resolution
5 September 1994
RESOLUTIONSResolutions
Legacy
5 September 1994
88(2)R88(2)R
Legacy
5 September 1994
123Notice of Increase in Nominal Capital
Legacy
24 January 1994
287Change of Registered Office
Resolution
9 January 1994
RESOLUTIONSResolutions
Resolution
9 January 1994
RESOLUTIONSResolutions
Legacy
9 January 1994
88(2)R88(2)R
Legacy
9 January 1994
224224
Legacy
9 January 1994
123Notice of Increase in Nominal Capital
Legacy
23 December 1993
395Particulars of Mortgage or Charge
Legacy
22 December 1993
288288
Legacy
22 December 1993
288288
Legacy
22 December 1993
288288
Legacy
22 December 1993
287Change of Registered Office
Certificate Change Of Name Company
30 November 1993
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
1 September 1993
NEWINCIncorporation