Background WavePink WaveYellow Wave

ROYAL LONDON MANAGEMENT SERVICES LIMITED (02867478)

ROYAL LONDON MANAGEMENT SERVICES LIMITED (02867478) is an active UK company. incorporated on 1 November 1993. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in other activities auxiliary to insurance and pension funding. ROYAL LONDON MANAGEMENT SERVICES LIMITED has been registered for 32 years. Current directors include GLEN, Jon Scott, WILLIAMS, Ian.

Company Number
02867478
Status
active
Type
ltd
Incorporated
1 November 1993
Age
32 years
Address
80 Fenchurch Street, London, EC3M 4BY
Industry Sector
Financial and Insurance Activities
Business Activity
Other activities auxiliary to insurance and pension funding
Directors
GLEN, Jon Scott, WILLIAMS, Ian
SIC Codes
66290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROYAL LONDON MANAGEMENT SERVICES LIMITED

ROYAL LONDON MANAGEMENT SERVICES LIMITED is an active company incorporated on 1 November 1993 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in other activities auxiliary to insurance and pension funding. ROYAL LONDON MANAGEMENT SERVICES LIMITED was registered 32 years ago.(SIC: 66290)

Status

active

Active since 32 years ago

Company No

02867478

LTD Company

Age

32 Years

Incorporated 1 November 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 8 July 2025 (8 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 20 June 2025 (9 months ago)
Submitted on 2 July 2025 (8 months ago)

Next Due

Due by 4 July 2026
For period ending 20 June 2026

Previous Company Names

UNITED ASSURANCE MANAGEMENT SERVICES LIMITED
From: 24 November 1997To: 12 July 2001
UNITED FRIENDLY SERVICES LIMITED
From: 19 November 1997To: 24 November 1997
TRUSHELFCO (NO. 1961) LIMITED
From: 1 November 1993To: 23 November 1993
Contact
Address

80 Fenchurch Street London, EC3M 4BY,

Previous Addresses

55 Gracechurch Street London EC3V 0RL
From: 1 November 1993To: 11 April 2023
Timeline

39 key events • 1993 - 2025

Funding Officers Ownership
Company Founded
Oct 93
Director Joined
Oct 11
Director Left
Oct 11
Director Joined
Mar 12
Director Joined
Feb 13
Director Left
Feb 13
Director Joined
Sept 13
Director Left
May 14
Director Joined
Jul 16
Director Left
Aug 16
Director Joined
Nov 16
Director Left
Jan 17
Director Left
May 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Left
Apr 19
Director Left
Aug 19
Director Joined
Aug 19
Director Left
Sept 19
Director Left
Dec 20
Director Left
Dec 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Left
Jun 21
Director Left
Jun 21
Director Left
Mar 22
Director Joined
Mar 22
Director Left
Oct 22
Director Joined
Dec 22
Director Left
Jan 23
Director Left
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
Director Left
Mar 24
Director Left
Dec 25
0
Funding
38
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

SARSTED, Wendy Helena

Active
Fenchurch Street, LondonEC3M 4BY
Secretary
Appointed 25 Jul 2023

GLEN, Jon Scott

Active
Fenchurch Street, LondonEC3M 4BY
Born September 1973
Director
Appointed 16 Dec 2022

WILLIAMS, Ian

Active
Fenchurch Street, LondonEC3M 4BY
Born December 1974
Director
Appointed 01 Jan 2024

AUJARD, Christopher Charles

Resigned
Seymore Oast, LeedsME17 1TF
Secretary
Appointed 28 Jun 2007
Resigned 31 Mar 2011

BARBER, Bernadette Clare

Resigned
55 Gracechurch Street, LondonEC3V 0UF
Secretary
Appointed 22 Mar 2003
Resigned 03 Jun 2005

BURNS, James Smith

Resigned
36 Clarendon Way, ChislehurstBR7 6RF
Secretary
Appointed 11 Nov 1993
Resigned 04 Jan 1999

BURT, Michael John

Resigned
55 Gracechurch StreetEC3V 0RL
Secretary
Appointed 03 Oct 2014
Resigned 11 Nov 2016

GILBERT, Paul Anthony

Resigned
16 Tivoli Mews, CheltenhamGL50 2QD
Secretary
Appointed 10 Aug 1999
Resigned 31 May 2000

MCDONALD, William Moir

Resigned
29 Laneside Drive, StockportSK7 3AR
Secretary
Appointed 09 Feb 1999
Resigned 09 Aug 1999

MITCHLEY, Simon Colin

Resigned
55 Gracechurch StreetEC3V 0RL
Secretary
Appointed 30 Jan 2013
Resigned 30 Jan 2013

ROSS, Murray John

Resigned
12 Learmonth Terrace, EdinburghEH4 1PG
Secretary
Appointed 03 Jun 2005
Resigned 28 Jun 2007

ROSS, Murray John

Resigned
Hunters Park, SudburyCO10 5EH
Secretary
Appointed 01 Jun 2000
Resigned 22 Mar 2003

SEVERS, David James Alexander

Resigned
4 Redesmere Drive, CheadleSK8 5JY
Secretary
Appointed 04 Jan 1999
Resigned 08 Feb 1999

STAPLES, Hilary Anne

Resigned
55 Gracechurch StreetEC3V 0RL
Secretary
Appointed 03 Oct 2014
Resigned 21 Apr 2017

WATSON, Simon Donald

Resigned
Gracechurch Street, LondonEC3V 0RL
Secretary
Appointed 31 Mar 2011
Resigned 30 Sept 2014

TRUSEC LIMITED

Resigned
35 Basinghall Street, LondonEC2V 5DB
Corporate nominee secretary
Appointed 01 Nov 1993
Resigned 11 Nov 1993

AMOS, David John

Resigned
5 College Way, NorthwoodHA6 2BL
Born May 1950
Director
Appointed 08 Nov 1999
Resigned 30 Jun 2000

BALDING, Richard Edwin

Resigned
109 Moorings, ChristchurchBH23 4AE
Born June 1947
Director
Appointed 11 Nov 1993
Resigned 06 Jan 1997

BASHAM-JONES, Richard Layton

Resigned
Fenchurch Street, LondonEC3M 4BY
Born May 1974
Director
Appointed 01 Jan 2024
Resigned 01 Dec 2025

BLACKIE, Samantha Louise

Resigned
55 Gracechurch StreetEC3V 0RL
Born January 1970
Director
Appointed 13 Feb 2013
Resigned 05 Oct 2016

BLAKE, Matt

Resigned
55 Gracechurch StreetEC3V 0RL
Born September 1974
Director
Appointed 01 Oct 2017
Resigned 28 Jun 2021

CHANDLER, Christine Anne

Resigned
31 Chesnut Grove, New Malden
Born August 1955
Nominee director
Appointed 01 Nov 1993
Resigned 11 Nov 1993

CRAYTON, Francis Alan

Resigned
32 Bexton Lane, KnutsfordWA16 9BP
Born July 1951
Director
Appointed 10 Dec 1997
Resigned 31 Dec 1998

DAVIES, John

Resigned
55 Gracechurch StreetEC3V 0RL
Born September 1971
Director
Appointed 01 Oct 2017
Resigned 02 Aug 2019

EDGE, Janine Susan

Resigned
31 Queensdale Road, LondonW11 4SB
Born February 1959
Director
Appointed 11 Nov 1993
Resigned 11 Nov 1993

FENNA, Kenny

Resigned
55 Gracechurch StreetEC3V 0RL
Born November 1964
Director
Appointed 01 Oct 2017
Resigned 03 Dec 2020

FROST, Alan John

Resigned
Rondells, BournemouthBH4 9NW
Born October 1944
Director
Appointed 30 Jul 1998
Resigned 30 Jun 2000

GORDON, Richard

Resigned
Napier Loan, EdinburghEH10 5BG
Born September 1974
Director
Appointed 24 Jul 2019
Resigned 11 Dec 2020

HILL, Michelle Anne

Resigned
55 Gracechurch StreetEC3V 0RL
Born August 1977
Director
Appointed 01 Oct 2017
Resigned 30 Apr 2019

INSTANCE, John

Resigned
20 Lancaster Road, LondonSW11 5DD
Born December 1954
Director
Appointed 11 Nov 1993
Resigned 19 Oct 1995

LEWIS, Martin Pierce

Resigned
55 Gracechurch StreetEC3V 0RL
Born October 1963
Director
Appointed 19 Mar 2012
Resigned 31 Dec 2022

MACK, George Petrie Robertson, Dr

Resigned
Hazelwall Farm, MacclesfieldSK11 9JN
Born August 1945
Director
Appointed 11 Nov 1993
Resigned 06 Feb 1998

MCCUSKER, Peter Anthony

Resigned
Fenchurch Street, LondonEC3M 4BY
Born March 1986
Director
Appointed 18 Dec 2020
Resigned 15 Mar 2024

MCDONALD, William Moir

Resigned
29 Laneside Drive, StockportSK7 3AR
Born August 1951
Director
Appointed 06 Jan 1997
Resigned 30 Jun 2000

MCLACHLAN, John James

Resigned
Amberwood, SevenoaksTN15 0HZ
Born August 1942
Director
Appointed 11 Nov 1993
Resigned 31 Aug 1999

Persons with significant control

1

Fenchurch Street, LondonEC3M 4BY

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

210

Termination Director Company With Name Termination Date
9 December 2025
TM01Termination of Director
Accounts With Accounts Type Full
8 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
9 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
16 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
16 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 January 2024
AP01Appointment of Director
Accounts With Accounts Type Full
9 August 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
31 July 2023
AP03Appointment of Secretary
Confirmation Statement With No Updates
3 July 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
30 June 2023
CH01Change of Director Details
Change To A Person With Significant Control
29 June 2023
PSC05Notification that PSC Information has been Withdrawn
Move Registers To Registered Office Company With New Address
26 June 2023
AD04Change of Accounting Records Location
Move Registers To Sail Company With New Address
17 April 2023
AD03Change of Location of Company Records
Change Sail Address Company With New Address
11 April 2023
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
11 April 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
6 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
31 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 October 2022
TM01Termination of Director
Accounts With Accounts Type Full
2 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 March 2022
TM01Termination of Director
Accounts With Accounts Type Full
17 July 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 July 2021
TM01Termination of Director
Confirmation Statement With No Updates
21 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
18 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
3 December 2020
TM01Termination of Director
Accounts With Accounts Type Full
18 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2020
CS01Confirmation Statement
Resolution
17 October 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
30 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
15 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
15 August 2019
AP01Appointment of Director
Confirmation Statement With No Updates
1 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
2 May 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 April 2019
TM01Termination of Director
Confirmation Statement With Updates
5 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
16 May 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 October 2017
AP01Appointment of Director
Confirmation Statement With No Updates
25 June 2017
CS01Confirmation Statement
Confirmation Statement With Updates
3 May 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
2 May 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
2 May 2017
TM01Termination of Director
Accounts With Accounts Type Full
11 April 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 January 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 January 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
2 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 August 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
19 July 2016
AP01Appointment of Director
Accounts With Accounts Type Full
29 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
27 May 2015
AR01AR01
Accounts With Accounts Type Full
27 April 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
7 October 2014
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
7 October 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 October 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
22 May 2014
AR01AR01
Termination Director Company With Name
22 May 2014
TM01Termination of Director
Accounts With Accounts Type Full
23 April 2014
AAAnnual Accounts
Change Person Director Company With Change Date
12 December 2013
CH01Change of Director Details
Change Person Director Company With Change Date
12 December 2013
CH01Change of Director Details
Change Person Director Company With Change Date
12 December 2013
CH01Change of Director Details
Second Filing Of Form With Form Type Made Up Date
21 October 2013
RP04RP04
Appoint Person Director Company With Name
3 September 2013
AP01Appointment of Director
Termination Secretary Company With Name
3 September 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
22 May 2013
AR01AR01
Accounts With Accounts Type Full
21 March 2013
AAAnnual Accounts
Appoint Person Director Company With Name
19 February 2013
AP01Appointment of Director
Termination Director Company With Name
19 February 2013
TM01Termination of Director
Appoint Person Secretary Company With Name
4 February 2013
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
30 April 2012
AR01AR01
Accounts With Accounts Type Full
26 March 2012
AAAnnual Accounts
Appoint Person Director Company With Name
19 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
18 October 2011
AP01Appointment of Director
Termination Director Company With Name
18 October 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 May 2011
AR01AR01
Accounts With Accounts Type Full
15 April 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
15 April 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
12 April 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
5 May 2010
AR01AR01
Accounts With Accounts Type Full
1 April 2010
AAAnnual Accounts
Change Person Director Company With Change Date
28 October 2009
CH01Change of Director Details
Legacy
13 May 2009
363aAnnual Return
Accounts With Accounts Type Full
3 April 2009
AAAnnual Accounts
Legacy
7 May 2008
363aAnnual Return
Accounts With Accounts Type Full
20 March 2008
AAAnnual Accounts
Legacy
13 July 2007
288aAppointment of Director or Secretary
Legacy
13 July 2007
288bResignation of Director or Secretary
Legacy
13 July 2007
288bResignation of Director or Secretary
Legacy
5 June 2007
363aAnnual Return
Accounts With Accounts Type Full
25 April 2007
AAAnnual Accounts
Legacy
17 May 2006
363aAnnual Return
Accounts With Accounts Type Full
19 April 2006
AAAnnual Accounts
Legacy
11 August 2005
288aAppointment of Director or Secretary
Legacy
25 July 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 June 2005
AAAnnual Accounts
Legacy
25 May 2005
363sAnnual Return (shuttle)
Legacy
29 October 2004
288cChange of Particulars
Legacy
29 October 2004
288cChange of Particulars
Legacy
28 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 April 2004
AAAnnual Accounts
Legacy
16 March 2004
287Change of Registered Office
Legacy
27 February 2004
288cChange of Particulars
Legacy
18 February 2004
288cChange of Particulars
Legacy
10 December 2003
288cChange of Particulars
Accounts With Accounts Type Full
8 June 2003
AAAnnual Accounts
Legacy
29 May 2003
363sAnnual Return (shuttle)
Legacy
2 April 2003
288aAppointment of Director or Secretary
Legacy
1 April 2003
288bResignation of Director or Secretary
Auditors Resignation Company
25 February 2003
AUDAUD
Resolution
14 February 2003
RESOLUTIONSResolutions
Resolution
14 February 2003
RESOLUTIONSResolutions
Resolution
14 February 2003
RESOLUTIONSResolutions
Resolution
14 February 2003
RESOLUTIONSResolutions
Resolution
14 February 2003
RESOLUTIONSResolutions
Resolution
14 February 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Full
28 August 2002
AAAnnual Accounts
Legacy
22 May 2002
363sAnnual Return (shuttle)
Certificate Change Of Name Company
12 July 2001
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
7 June 2001
AAAnnual Accounts
Legacy
5 June 2001
363sAnnual Return (shuttle)
Legacy
28 March 2001
287Change of Registered Office
Legacy
18 July 2000
288bResignation of Director or Secretary
Legacy
18 July 2000
288bResignation of Director or Secretary
Legacy
18 July 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 June 2000
AAAnnual Accounts
Legacy
22 June 2000
288aAppointment of Director or Secretary
Legacy
22 June 2000
288bResignation of Director or Secretary
Legacy
31 May 2000
288aAppointment of Director or Secretary
Legacy
31 May 2000
363sAnnual Return (shuttle)
Legacy
12 May 2000
288aAppointment of Director or Secretary
Legacy
11 May 2000
288aAppointment of Director or Secretary
Legacy
11 May 2000
288aAppointment of Director or Secretary
Memorandum Articles
6 January 2000
MEM/ARTSMEM/ARTS
Legacy
6 January 2000
123Notice of Increase in Nominal Capital
Resolution
6 January 2000
RESOLUTIONSResolutions
Resolution
6 January 2000
RESOLUTIONSResolutions
Legacy
6 January 2000
88(2)R88(2)R
Legacy
16 November 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 October 1999
AAAnnual Accounts
Legacy
10 September 1999
288bResignation of Director or Secretary
Legacy
24 August 1999
288bResignation of Director or Secretary
Legacy
24 August 1999
288aAppointment of Director or Secretary
Legacy
13 July 1999
88(2)R88(2)R
Legacy
13 July 1999
123Notice of Increase in Nominal Capital
Legacy
1 June 1999
363sAnnual Return (shuttle)
Legacy
12 February 1999
288bResignation of Director or Secretary
Legacy
12 February 1999
288aAppointment of Director or Secretary
Legacy
26 January 1999
288aAppointment of Director or Secretary
Legacy
18 January 1999
288bResignation of Director or Secretary
Legacy
13 January 1999
288bResignation of Director or Secretary
Legacy
10 August 1998
288aAppointment of Director or Secretary
Legacy
30 June 1998
363aAnnual Return
Accounts With Accounts Type Dormant
28 May 1998
AAAnnual Accounts
Legacy
16 February 1998
288bResignation of Director or Secretary
Memorandum Articles
16 January 1998
MEM/ARTSMEM/ARTS
Resolution
16 January 1998
RESOLUTIONSResolutions
Resolution
16 January 1998
RESOLUTIONSResolutions
Resolution
16 January 1998
RESOLUTIONSResolutions
Legacy
16 January 1998
123Notice of Increase in Nominal Capital
Legacy
15 January 1998
225Change of Accounting Reference Date
Legacy
15 January 1998
225Change of Accounting Reference Date
Legacy
2 January 1998
288aAppointment of Director or Secretary
Certificate Change Of Name Company
21 November 1997
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
22 October 1997
AAAnnual Accounts
Legacy
14 July 1997
363aAnnual Return
Legacy
14 July 1997
363(353)363(353)
Legacy
22 January 1997
288aAppointment of Director or Secretary
Legacy
15 January 1997
287Change of Registered Office
Legacy
15 January 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
30 July 1996
AAAnnual Accounts
Legacy
20 June 1996
363aAnnual Return
Legacy
20 June 1996
363(353)363(353)
Legacy
27 October 1995
288288
Accounts With Accounts Type Dormant
3 October 1995
AAAnnual Accounts
Resolution
13 September 1995
RESOLUTIONSResolutions
Legacy
14 June 1995
363x363x
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
15 November 1994
363sAnnual Return (shuttle)
Legacy
25 July 1994
288288
Legacy
6 December 1993
287Change of Registered Office
Legacy
6 December 1993
224224
Legacy
6 December 1993
288288
Legacy
6 December 1993
288288
Legacy
6 December 1993
288288
Legacy
6 December 1993
288288
Legacy
6 December 1993
288288
Legacy
6 December 1993
288288
Legacy
6 December 1993
288288
Legacy
6 December 1993
288288
Legacy
6 December 1993
288288
Legacy
6 December 1993
288288
Legacy
6 December 1993
288288
Legacy
6 December 1993
288288
Memorandum Articles
26 November 1993
MEM/ARTSMEM/ARTS
Resolution
26 November 1993
RESOLUTIONSResolutions
Certificate Change Of Name Company
22 November 1993
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
22 November 1993
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
1 November 1993
NEWINCIncorporation