Background WavePink WaveYellow Wave

HOWDEN GROUP SERVICES LIMITED (02937399)

HOWDEN GROUP SERVICES LIMITED (02937399) is an active UK company. incorporated on 9 June 1994. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in combined office administrative service activities. HOWDEN GROUP SERVICES LIMITED has been registered for 31 years. Current directors include FAROOQ, Jawaid, LIYANWELA-ARACHCHIGE, Duminda Dasharatha, RICHARDS, Andrew David and 3 others.

Company Number
02937399
Status
active
Type
ltd
Incorporated
9 June 1994
Age
31 years
Address
One Creechurch Place, London, EC3A 5AF
Industry Sector
Administrative and Support Service Activities
Business Activity
Combined office administrative service activities
Directors
FAROOQ, Jawaid, LIYANWELA-ARACHCHIGE, Duminda Dasharatha, RICHARDS, Andrew David, SCOTT, Rebecca Briony, SHALDERS, David Peter, SOUTHERN, Kirk
SIC Codes
82110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOWDEN GROUP SERVICES LIMITED

HOWDEN GROUP SERVICES LIMITED is an active company incorporated on 9 June 1994 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in combined office administrative service activities. HOWDEN GROUP SERVICES LIMITED was registered 31 years ago.(SIC: 82110)

Status

active

Active since 31 years ago

Company No

02937399

LTD Company

Age

31 Years

Incorporated 9 June 1994

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 18 August 2025 (7 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 October 2024 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 1 March 2026 (1 month ago)
Submitted on 3 March 2026 (Just now)

Next Due

Due by 15 March 2027
For period ending 1 March 2027

Previous Company Names

HYPERION SERVICES LIMITED
From: 13 July 2016To: 23 November 2020
HIG SERVICES LIMITED
From: 23 November 2007To: 13 July 2016
DUAL DENMARK LIMITED
From: 2 June 2000To: 23 November 2007
PANGBORN HOWDEN LIMITED
From: 17 November 1994To: 2 June 2000
HOWDEN & PANGBORN LIMITED
From: 22 August 1994To: 17 November 1994
LAW 583 LIMITED
From: 9 June 1994To: 22 August 1994
Contact
Address

One Creechurch Place London, EC3A 5AF,

Previous Addresses

16 Eastcheap London EC3M 1BD
From: 5 March 2012To: 1 January 2019
Bevis Marks House 24 Bevis Marks London EC3A 7JB
From: 9 June 1994To: 5 March 2012
Timeline

40 key events • 1994 - 2026

Funding Officers Ownership
Company Founded
Jun 94
Loan Cleared
Oct 13
Loan Secured
Nov 13
Loan Cleared
May 15
Loan Secured
May 15
Director Left
Jul 15
Director Joined
Aug 15
Director Joined
Oct 16
Director Joined
Oct 16
Director Left
Oct 16
Director Joined
Oct 16
Funding Round
Dec 16
Director Joined
Apr 17
Director Left
Jul 17
Director Joined
Jul 17
Director Left
Oct 18
Director Joined
Jan 19
Director Left
Mar 19
Director Joined
Feb 20
Director Joined
May 20
Director Left
Jan 21
Loan Secured
Oct 21
Director Left
Nov 21
Director Joined
Nov 21
Owner Exit
Jan 22
Director Joined
Nov 22
Director Left
May 23
Director Joined
May 23
Director Left
Dec 23
Loan Secured
Jun 24
Director Joined
Nov 24
Loan Cleared
Dec 24
Director Left
May 25
Director Left
May 25
Director Joined
Aug 25
Director Joined
Aug 25
Director Joined
Sept 25
Director Joined
Sept 25
Director Left
Sept 25
Director Left
Jan 26
1
Funding
30
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

MOORE, Andrew John

Active
LondonEC3A 5AF
Secretary
Appointed 29 Apr 2015

SNOOKS, Emma Louise

Active
LondonEC3A 5AF
Secretary
Appointed 06 May 2025

FAROOQ, Jawaid

Active
LondonEC3A 5AF
Born January 1970
Director
Appointed 10 Sept 2025

LIYANWELA-ARACHCHIGE, Duminda Dasharatha

Active
LondonEC3A 5AF
Born April 1970
Director
Appointed 10 Sept 2025

RICHARDS, Andrew David

Active
LondonEC3A 5AF
Born February 1970
Director
Appointed 30 Jul 2025

SCOTT, Rebecca Briony

Active
LondonEC3A 5AF
Born January 1979
Director
Appointed 28 Sept 2016

SHALDERS, David Peter

Active
LondonEC3A 5AF
Born February 1967
Director
Appointed 04 Nov 2024

SOUTHERN, Kirk

Active
LondonEC3A 5AF
Born August 1982
Director
Appointed 30 Jul 2025

FOKOU, Paraschos

Resigned
LondonEC3A 5AF
Secretary
Appointed 05 Nov 2020
Resigned 06 May 2025

HOWDEN, David Philip

Resigned
The Old Rectory, AylesburyHP18 9PG
Secretary
Appointed 11 Aug 1994
Resigned 27 Jul 1999

MASSIE, Amanda Jane Emilia

Resigned
Eastcheap, LondonEC3M 1BD
Secretary
Appointed 01 May 2014
Resigned 29 Apr 2015

PALLOT, Hugh Glen

Resigned
143 Gresham Road, StainesTW18 2AG
Secretary
Appointed 24 Jan 2007
Resigned 30 Apr 2014

PIGRAM, Ivor

Resigned
93 Kingsfield Road, WatfordWD19 4TP
Secretary
Appointed 27 Jul 1999
Resigned 24 Jan 2007

HUNTSMOOR NOMINEES LIMITED

Resigned
Carmelite, LondonEC4Y 0DX
Corporate nominee secretary
Appointed 09 Jun 1994
Resigned 11 Aug 1994

BLOOMER, William David

Resigned
LondonEC3A 5AF
Born December 1969
Director
Appointed 31 Jul 2015
Resigned 02 Nov 2021

BRAGOLI, Andrea

Resigned
57 Meadway, LondonN14 6NJ
Born September 1964
Director
Appointed 14 Apr 1997
Resigned 20 Nov 2007

COATS, Frances

Resigned
Creechurch Place, LondonEC3A 5AF
Born March 1978
Director
Appointed 02 Nov 2021
Resigned 26 Jan 2026

CORBETT, Oliver Roebling Panton

Resigned
Eastcheap, LondonEC3M 1BD
Born January 1965
Director
Appointed 28 Sept 2016
Resigned 27 Jul 2017

FADY, Eric Rene Marcel

Resigned
Eastcheap, LondonEC3M 1BD
Born November 1958
Director
Appointed 17 Jul 2008
Resigned 31 Jul 2015

FARMER, Paul Robert

Resigned
10 Braintree Road, WithamCM8 2DD
Born July 1960
Director
Appointed 27 Jul 1999
Resigned 14 May 2002

GROBLER, Lyn Mary

Resigned
LondonEC3A 5AF
Born July 1964
Director
Appointed 28 Sept 2016
Resigned 06 May 2025

HORTON, Richard Paul

Resigned
31 Furze Lane, PurleyCR8 3EJ
Born April 1952
Director
Appointed 20 Nov 2007
Resigned 30 Jun 2008

HOWDEN, David Philip

Resigned
Eastcheap, LondonEC3M 1BD
Born December 1963
Director
Appointed 11 Aug 1994
Resigned 28 Sept 2016

HUDSON, Mark Andrew

Resigned
LondonEC3A 5AF
Born December 1967
Director
Appointed 06 Feb 2020
Resigned 04 May 2023

MANNING, Stephen Trevor

Resigned
LondonEC3A 5AF
Born June 1963
Director
Appointed 01 Jan 2019
Resigned 31 Dec 2020

ORTON, Sally Ann

Resigned
Eastcheap, LondonEC3M 1BD
Born March 1970
Director
Appointed 27 Jul 2017
Resigned 28 Sept 2018

PANGBORN, Mark Nicholas

Resigned
Red Barn Farm, ColchesterCO6 4PE
Born August 1959
Director
Appointed 11 Aug 1994
Resigned 20 Nov 2007

ROBERTS, Gareth Huw

Resigned
LondonEC3A 5AF
Born November 1978
Director
Appointed 04 May 2023
Resigned 12 Sept 2025

SMITH, Alan

Resigned
The Croft, ColchesterCO7 7PB
Born March 1968
Director
Appointed 24 Jun 2002
Resigned 31 Mar 2004

SUTTON, Ann Josephine

Resigned
LondonEC3A 5AF
Born June 1969
Director
Appointed 01 Nov 2022
Resigned 06 May 2025

WILLIAMS, Diahann

Resigned
LondonEC3A 5AF
Born September 1967
Director
Appointed 07 May 2020
Resigned 21 Dec 2023

WOOD, Simon Christopher

Resigned
176 Hall Road, NorwichNR1 2PP
Born January 1961
Director
Appointed 20 Nov 2007
Resigned 30 Jun 2009

WOODHOUSE, Stephen Robert

Resigned
LondonEC3A 5AF
Born March 1969
Director
Appointed 12 Apr 2017
Resigned 18 Mar 2019

HUNTSMOOR LIMITED

Resigned
Carmelite, LondonEC4Y 0DX
Corporate nominee director
Appointed 09 Jun 1994
Resigned 11 Aug 1994

HUNTSMOOR NOMINEES LIMITED

Resigned
Carmelite, LondonEC4Y 0DX
Corporate nominee director
Appointed 09 Jun 1994
Resigned 11 Aug 1994

Persons with significant control

2

1 Active
1 Ceased
LondonEC3A 5AF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Jan 2022
LondonEC3A 5AF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Jun 2016
Ceased 25 Jan 2022
Fundings
Financials
Latest Activities

Filing History

194

Confirmation Statement With No Updates
3 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
8 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
10 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 September 2025
AP01Appointment of Director
Change Account Reference Date Company Current Extended
18 August 2025
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
12 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 August 2025
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
15 May 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
15 May 2025
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
12 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
12 May 2025
TM01Termination of Director
Accounts With Accounts Type Full
8 April 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
24 December 2024
MR04Satisfaction of Charge
Mortgage Charge Part Release With Charge Number
24 December 2024
MR05Certification of Charge
Appoint Person Director Company With Name Date
5 November 2024
AP01Appointment of Director
Confirmation Statement With No Updates
30 September 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
3 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
15 July 2024
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
17 June 2024
MR01Registration of a Charge
Accounts With Accounts Type Full
7 June 2024
AAAnnual Accounts
Change Person Director Company With Change Date
10 January 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
22 December 2023
TM01Termination of Director
Confirmation Statement With No Updates
2 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
13 May 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
4 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 November 2022
AP01Appointment of Director
Auditors Resignation Company
3 October 2022
AUDAUD
Confirmation Statement With Updates
30 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
20 June 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
31 January 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
3 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
3 November 2021
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
7 October 2021
MR01Registration of a Charge
Confirmation Statement With Updates
30 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
27 April 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 January 2021
TM01Termination of Director
Resolution
23 November 2020
RESOLUTIONSResolutions
Change Of Name Notice
23 November 2020
CONNOTConfirmation Statement Notification
Appoint Person Secretary Company With Name Date
10 November 2020
AP03Appointment of Secretary
Change To A Person With Significant Control
3 November 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
30 September 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 February 2020
AP01Appointment of Director
Accounts With Accounts Type Full
24 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
30 September 2019
CS01Confirmation Statement
Confirmation Statement With Updates
27 September 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
26 September 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
19 March 2019
TM01Termination of Director
Accounts With Accounts Type Full
6 February 2019
AAAnnual Accounts
Change Person Director Company With Change Date
11 January 2019
CH01Change of Director Details
Change To A Person With Significant Control
8 January 2019
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
7 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 January 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
1 January 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
2 October 2018
TM01Termination of Director
Confirmation Statement With Updates
28 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
20 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 September 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
25 September 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
28 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 July 2017
TM01Termination of Director
Confirmation Statement With Updates
14 June 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
13 April 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 April 2017
AP01Appointment of Director
Accounts With Accounts Type Full
24 January 2017
AAAnnual Accounts
Capital Allotment Shares
15 December 2016
SH01Allotment of Shares
Change Person Director Company With Change Date
7 October 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
6 October 2016
AP01Appointment of Director
Resolution
13 July 2016
RESOLUTIONSResolutions
Change Of Name Notice
13 July 2016
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
6 July 2016
AR01AR01
Accounts With Accounts Type Full
18 May 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 July 2015
TM01Termination of Director
Accounts With Accounts Type Full
25 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2015
AR01AR01
Appoint Person Secretary Company With Name Date
8 May 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 May 2015
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
6 May 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
2 May 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
3 July 2014
AR01AR01
Termination Secretary Company With Name
25 June 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name
25 June 2014
AP03Appointment of Secretary
Accounts With Accounts Type Full
4 April 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
4 November 2013
MR01Registration of a Charge
Mortgage Satisfy Charge Full
18 October 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
3 July 2013
AR01AR01
Accounts With Accounts Type Full
6 March 2013
AAAnnual Accounts
Change Person Director Company With Change Date
31 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
30 July 2012
CH01Change of Director Details
Legacy
13 July 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
4 July 2012
AR01AR01
Legacy
13 June 2012
MG01MG01
Legacy
8 June 2012
MG01MG01
Change Registered Office Address Company With Date Old Address
5 March 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Full
17 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2011
AR01AR01
Accounts With Accounts Type Full
1 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2010
AR01AR01
Resolution
12 May 2010
RESOLUTIONSResolutions
Legacy
14 April 2010
MG01MG01
Accounts With Accounts Type Full
17 February 2010
AAAnnual Accounts
Change Person Director Company With Change Date
8 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Legacy
2 July 2009
288bResignation of Director or Secretary
Legacy
17 June 2009
363aAnnual Return
Accounts With Accounts Type Full
10 March 2009
AAAnnual Accounts
Resolution
4 March 2009
RESOLUTIONSResolutions
Legacy
9 October 2008
88(2)Return of Allotment of Shares
Legacy
2 October 2008
123Notice of Increase in Nominal Capital
Resolution
2 October 2008
RESOLUTIONSResolutions
Legacy
21 July 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
17 July 2008
AAAnnual Accounts
Legacy
7 July 2008
288bResignation of Director or Secretary
Legacy
11 June 2008
363aAnnual Return
Legacy
10 June 2008
287Change of Registered Office
Legacy
10 June 2008
353353
Legacy
10 June 2008
190190
Legacy
18 April 2008
287Change of Registered Office
Certificate Change Of Name Company
23 November 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 November 2007
288bResignation of Director or Secretary
Legacy
23 November 2007
288bResignation of Director or Secretary
Legacy
23 November 2007
288aAppointment of Director or Secretary
Legacy
23 November 2007
288aAppointment of Director or Secretary
Legacy
12 July 2007
363aAnnual Return
Accounts With Accounts Type Dormant
10 May 2007
AAAnnual Accounts
Legacy
21 February 2007
288aAppointment of Director or Secretary
Legacy
21 February 2007
288bResignation of Director or Secretary
Legacy
28 June 2006
363aAnnual Return
Accounts With Accounts Type Dormant
6 March 2006
AAAnnual Accounts
Legacy
9 June 2005
363aAnnual Return
Accounts With Accounts Type Dormant
25 May 2005
AAAnnual Accounts
Auditors Resignation Company
17 December 2004
AUDAUD
Auditors Resignation Company
14 December 2004
AUDAUD
Accounts With Accounts Type Full
5 August 2004
AAAnnual Accounts
Legacy
22 July 2004
244244
Legacy
15 June 2004
363aAnnual Return
Legacy
30 April 2004
288bResignation of Director or Secretary
Legacy
22 August 2003
363aAnnual Return
Accounts With Accounts Type Full
4 August 2003
AAAnnual Accounts
Legacy
12 December 2002
287Change of Registered Office
Resolution
8 October 2002
RESOLUTIONSResolutions
Resolution
8 October 2002
RESOLUTIONSResolutions
Resolution
8 October 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Full
18 August 2002
AAAnnual Accounts
Legacy
31 July 2002
244244
Legacy
19 July 2002
287Change of Registered Office
Legacy
3 July 2002
288aAppointment of Director or Secretary
Legacy
20 June 2002
363aAnnual Return
Legacy
24 May 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 November 2001
AAAnnual Accounts
Legacy
28 July 2001
244244
Legacy
14 June 2001
363aAnnual Return
Legacy
23 June 2000
363aAnnual Return
Certificate Change Of Name Company
1 June 2000
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
19 April 2000
AAAnnual Accounts
Accounts With Accounts Type Full
19 April 2000
AAAnnual Accounts
Legacy
27 March 2000
288cChange of Particulars
Legacy
25 October 1999
288cChange of Particulars
Legacy
25 August 1999
225Change of Accounting Reference Date
Legacy
25 August 1999
288bResignation of Director or Secretary
Legacy
25 August 1999
288aAppointment of Director or Secretary
Legacy
25 August 1999
288aAppointment of Director or Secretary
Legacy
28 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 February 1999
AAAnnual Accounts
Legacy
14 July 1998
363sAnnual Return (shuttle)
Legacy
28 October 1997
288aAppointment of Director or Secretary
Legacy
7 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 June 1997
AAAnnual Accounts
Legacy
31 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 April 1996
AAAnnual Accounts
Legacy
4 August 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Certificate Change Of Name Company
16 November 1994
CERTNMCertificate of Incorporation on Change of Name
Resolution
16 November 1994
RESOLUTIONSResolutions
Certificate Change Of Name Company
16 November 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 November 1994
287Change of Registered Office
Legacy
15 November 1994
288288
Legacy
15 November 1994
224224
Legacy
15 November 1994
288288
Resolution
22 August 1994
RESOLUTIONSResolutions
Resolution
22 August 1994
RESOLUTIONSResolutions
Resolution
22 August 1994
RESOLUTIONSResolutions
Certificate Change Of Name Company
19 August 1994
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
19 August 1994
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
9 June 1994
NEWINCIncorporation