Background WavePink WaveYellow Wave

STATE STREET TRUSTEES LIMITED (02982384)

STATE STREET TRUSTEES LIMITED (02982384) is an active UK company. incorporated on 24 October 1994. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. STATE STREET TRUSTEES LIMITED has been registered for 31 years. Current directors include BURNS, Louise Catherine, CARGILL, Donald John, MCCRACKEN, Megan Aileen and 1 others.

Company Number
02982384
Status
active
Type
ltd
Incorporated
24 October 1994
Age
31 years
Address
20 Churchill Place, London, E14 5HJ
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
BURNS, Louise Catherine, CARGILL, Donald John, MCCRACKEN, Megan Aileen, THOMAS, Grant Garfield
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STATE STREET TRUSTEES LIMITED

STATE STREET TRUSTEES LIMITED is an active company incorporated on 24 October 1994 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. STATE STREET TRUSTEES LIMITED was registered 31 years ago.(SIC: 64999)

Status

active

Active since 31 years ago

Company No

02982384

LTD Company

Age

31 Years

Incorporated 24 October 1994

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 April 2025 (1 year 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

6 months left

Last Filed

Made up to 24 October 2025 (6 months ago)
Submitted on 30 October 2025 (6 months ago)

Next Due

Due by 7 November 2026
For period ending 24 October 2026

Previous Company Names

HERONTRAIL LIMITED
From: 24 October 1994To: 30 November 1994
Contact
Address

20 Churchill Place London, E14 5HJ,

Timeline

36 key events • 1994 - 2026

Funding Officers Ownership
Company Founded
Oct 94
Director Joined
Apr 10
Director Joined
Apr 10
Director Left
Apr 10
Director Left
Oct 10
Director Left
Feb 11
Director Joined
Jul 11
Director Left
Sept 11
Director Left
Sept 11
Director Joined
Sept 11
Director Joined
Mar 12
Director Left
Feb 13
Director Left
Jan 14
Director Left
Sept 14
Director Joined
Nov 14
Loan Secured
Oct 15
Director Left
Jun 16
Director Joined
Jun 17
Director Joined
Sept 17
Director Joined
May 18
Director Joined
Jun 18
Director Left
Jan 19
Director Left
Dec 19
Director Left
Jan 20
Director Joined
Feb 20
Director Joined
Feb 21
Director Left
Feb 21
Director Left
Oct 21
Director Joined
Nov 21
Director Left
May 23
Director Joined
Jul 23
Director Left
Aug 23
Director Joined
Sept 23
Director Left
Nov 23
Director Joined
Jul 25
Director Left
Jan 26
0
Funding
34
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

BURNS, Louise Catherine

Active
Churchill Place, LondonE14 5HJ
Born April 1979
Director
Appointed 03 Jul 2025

CARGILL, Donald John

Active
Churchill Place, LondonE14 5HJ
Born September 1966
Director
Appointed 15 Sept 2023

MCCRACKEN, Megan Aileen

Active
Churchill Place, LondonE14 5HJ
Born January 1978
Director
Appointed 01 Nov 2021

THOMAS, Grant Garfield

Active
Churchill Place, LondonE14 5HJ
Born November 1973
Director
Appointed 20 Jul 2023

BROOKS, Karen Michelle

Resigned
50 Lothian Road, EdinburghEH3 9BD
Secretary
Appointed 08 Dec 2005
Resigned 01 Mar 2007

FINDLAY, Rachel Sophia Mary

Resigned
State Street Trustees Limited, EdinburghEH3 9BD
Secretary
Appointed 14 Jul 2003
Resigned 08 Dec 2005

LYALL, James Ross

Resigned
9 Lennox Street Lane, EdinburghEH4 1PZ
Secretary
Appointed 07 Jun 2001
Resigned 14 Jul 2003

MOXHAM, Elizabeth Ann

Resigned
525 Ferry Road, EdinburghEH5 2AW
Secretary
Appointed 27 Jun 2007
Resigned 03 Nov 2010

PATERSON, Gerard

Resigned
Ferry Road, EdinburghEH5 2AW
Secretary
Appointed 15 Feb 2011
Resigned 18 Apr 2018

WALLER, Patrick

Resigned
22 Chartwell Place, EpsomKT18 5JH
Secretary
Appointed 22 Nov 1994
Resigned 07 Jun 2001

CLIFFORD CHANCE SECRETARIES LIMITED

Resigned
10 Upper Bank Street, LondonE14 5JJ
Corporate nominee secretary
Appointed 24 Oct 1994
Resigned 22 Nov 1994

ADAMS, Gareth Anthony

Resigned
Ferry Road, EdinburghEH5 2AW
Born February 1959
Director
Appointed 19 Jul 2011
Resigned 12 May 2016

ALLIS, Brian Steven

Resigned
20 Churchill Place, LondonE14 5HJ
Born August 1968
Director
Appointed 24 Oct 2014
Resigned 09 Feb 2021

ANDERSON, Donald Bremner

Resigned
525 Ferry Road, EdinburghEH5 2AW
Born December 1945
Director
Appointed 26 Nov 2004
Resigned 31 Mar 2008

ANDERSON, Donald Bremner

Resigned
State Street Trustees Limited, EdinburghEH3 9BD
Born December 1945
Director
Appointed 01 Apr 1999
Resigned 19 Dec 2003

BANKS, Darren James

Resigned
525 Ferry Road, EdinburghEH5 2AW
Born March 1969
Director
Appointed 27 Jun 2007
Resigned 31 Jan 2013

BILBE, David John

Resigned
Appletree Cottage, GuildfordGU3 2JL
Born February 1955
Director
Appointed 04 Dec 1997
Resigned 07 Jun 2001

BRIGHT, Peter James

Resigned
127 Nork Way, BansteadSM7 1HR
Born October 1941
Director
Appointed 22 Nov 1994
Resigned 04 Dec 1997

CARGILL, Donald John

Resigned
State Street Trustees Ltd, EdinburghEH3 9BD
Born September 1966
Director
Appointed 07 Aug 2000
Resigned 26 Nov 2004

CASSIDY, Charles T

Resigned
1 Alma Terrace, LondonW8
Born May 1953
Director
Appointed 22 Nov 1994
Resigned 04 Dec 1997

CHARLTON, Peter John

Resigned
17 Kirkdale Road, HarpendenAL5 2PT
Born December 1955
Nominee director
Appointed 24 Oct 1994
Resigned 22 Nov 1994

CLARK, James Forbes

Resigned
Ferry Road, EdinburghEH5 2AW
Born November 1963
Director
Appointed 04 Jun 2008
Resigned 16 Sept 2011

CONWAY, Jeff Dennis

Resigned
20 Sheffield Terrace, KensingtonW8 7NA
Born August 1965
Director
Appointed 01 Aug 2002
Resigned 06 Feb 2003

CORCORAN, John

Resigned
State Street Bank And Trust Company, LondonE14 5AF
Born April 1965
Director
Appointed 26 Apr 2001
Resigned 11 Dec 2003

COWING, John

Resigned
42 Ranelagh Road, LondonW5 5RJ
Born January 1955
Director
Appointed 22 Nov 1994
Resigned 04 Dec 1997

CRAIG, Stephen John

Resigned
Churchill Place , Canary Wharf, LondonE14 5HJ
Born December 1968
Director
Appointed 14 Feb 2020
Resigned 09 Aug 2023

DRAKE, Alan

Resigned
55 Squirrels Heath Road, Harold WoodRM3 0LS
Born June 1947
Director
Appointed 22 Nov 1994
Resigned 04 Dec 1997

ENOS, Gary Ernest

Resigned
15 Creeping Jenny Lane Taunton, UsaFOREIGN
Born July 1956
Director
Appointed 04 Dec 1997
Resigned 07 Aug 2000

FISKEN, James

Resigned
Burnview 2 Lauderdale Drive, LauderTD2 6SN
Born January 1944
Director
Appointed 04 Dec 1997
Resigned 01 Apr 1999

JOHNSTON, Robert

Resigned
525 Ferry Road, EdinburghEH5 2AW
Born December 1960
Director
Appointed 17 Jun 2007
Resigned 01 Apr 2009

LEECH, Wilson

Resigned
Porters, Tunbridge WellsTN3 9TH
Born October 1961
Director
Appointed 07 Aug 2000
Resigned 28 Jun 2002

LOGUE, Ronald Edward

Resigned
31 Manemet Road, Newton02159
Born July 1956
Director
Appointed 04 Dec 1997
Resigned 07 Aug 2000

LYALL, James Ross

Resigned
State Street Trustees Limited, EdinburghEH3 9BD
Born November 1946
Director
Appointed 01 Oct 2002
Resigned 15 Jun 2006

MCMAHON, Linda

Resigned
10 Nightingale Way, EdinburghEH3 9EG
Born January 1968
Director
Appointed 21 Jun 2018
Resigned 14 Jan 2019

MONEY, Daniel Edward

Resigned
Churchill Place, LondonE14 5HJ
Born May 1968
Director
Appointed 11 Sept 2017
Resigned 10 Nov 2023

Persons with significant control

1

Churchill Place, LondonE14 5HJ

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

217

Termination Director Company With Name Termination Date
7 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
30 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 July 2025
AP01Appointment of Director
Accounts With Accounts Type Full
29 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
3 May 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 November 2023
TM01Termination of Director
Confirmation Statement With No Updates
24 October 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
26 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 May 2023
TM01Termination of Director
Accounts With Accounts Type Full
28 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
4 July 2022
CH01Change of Director Details
Accounts With Accounts Type Full
6 May 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 November 2021
AP01Appointment of Director
Confirmation Statement With No Updates
29 October 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 October 2021
TM01Termination of Director
Accounts With Accounts Type Full
10 May 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 February 2021
TM01Termination of Director
Confirmation Statement With Updates
5 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
6 July 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
19 December 2019
TM01Termination of Director
Confirmation Statement With Updates
24 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
11 June 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 February 2019
TM01Termination of Director
Confirmation Statement With Updates
31 October 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
30 August 2018
CH01Change of Director Details
Change Person Director Company With Change Date
18 July 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
25 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 May 2018
AP01Appointment of Director
Accounts With Accounts Type Full
11 May 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
24 April 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
7 November 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 June 2017
AP01Appointment of Director
Accounts With Accounts Type Full
18 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 November 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 July 2016
TM01Termination of Director
Accounts With Accounts Type Full
24 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
15 October 2015
MR01Registration of a Charge
Accounts With Accounts Type Full
7 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2014
AR01AR01
Appoint Person Director Company With Name Date
24 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 September 2014
TM01Termination of Director
Accounts With Accounts Type Full
13 May 2014
AAAnnual Accounts
Termination Director Company With Name
9 January 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 November 2013
AR01AR01
Accounts With Accounts Type Full
2 May 2013
AAAnnual Accounts
Termination Director Company With Name
18 February 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 November 2012
AR01AR01
Legacy
30 July 2012
MG01MG01
Accounts With Accounts Type Full
24 April 2012
AAAnnual Accounts
Appoint Person Director Company With Name
16 March 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 November 2011
AR01AR01
Change Person Director Company With Change Date
22 November 2011
CH01Change of Director Details
Appoint Person Director Company With Name
29 September 2011
AP01Appointment of Director
Termination Director Company With Name
28 September 2011
TM01Termination of Director
Termination Director Company With Name
6 September 2011
TM01Termination of Director
Accounts With Accounts Type Full
25 July 2011
AAAnnual Accounts
Appoint Person Director Company With Name
22 July 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
17 February 2011
AP03Appointment of Secretary
Termination Director Company With Name
11 February 2011
TM01Termination of Director
Termination Secretary Company With Name
14 January 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
2 November 2010
AR01AR01
Termination Director Company With Name
15 October 2010
TM01Termination of Director
Accounts With Accounts Type Full
4 June 2010
AAAnnual Accounts
Appoint Person Director Company With Name
23 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
23 April 2010
AP01Appointment of Director
Termination Director Company With Name
23 April 2010
TM01Termination of Director
Resolution
10 March 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
13 November 2009
AR01AR01
Change Person Director Company With Change Date
13 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2009
CH01Change of Director Details
Accounts With Accounts Type Full
29 April 2009
AAAnnual Accounts
Legacy
1 April 2009
288bResignation of Director or Secretary
Legacy
11 March 2009
288cChange of Particulars
Legacy
23 February 2009
287Change of Registered Office
Legacy
7 November 2008
363aAnnual Return
Legacy
7 November 2008
288bResignation of Director or Secretary
Legacy
12 August 2008
288bResignation of Director or Secretary
Legacy
31 July 2008
288aAppointment of Director or Secretary
Legacy
18 June 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 May 2008
AAAnnual Accounts
Legacy
16 April 2008
288bResignation of Director or Secretary
Legacy
13 February 2008
288aAppointment of Director or Secretary
Legacy
17 January 2008
288bResignation of Director or Secretary
Legacy
9 November 2007
363aAnnual Return
Legacy
9 November 2007
288cChange of Particulars
Legacy
9 November 2007
288cChange of Particulars
Legacy
9 November 2007
288cChange of Particulars
Legacy
9 November 2007
288cChange of Particulars
Legacy
9 November 2007
288cChange of Particulars
Legacy
20 September 2007
288cChange of Particulars
Legacy
20 September 2007
288cChange of Particulars
Legacy
20 September 2007
288cChange of Particulars
Legacy
20 September 2007
288cChange of Particulars
Legacy
20 September 2007
288cChange of Particulars
Legacy
20 September 2007
288cChange of Particulars
Legacy
20 September 2007
288cChange of Particulars
Legacy
20 September 2007
288cChange of Particulars
Legacy
20 September 2007
288cChange of Particulars
Legacy
31 July 2007
288aAppointment of Director or Secretary
Legacy
31 July 2007
288aAppointment of Director or Secretary
Legacy
31 July 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 May 2007
AAAnnual Accounts
Legacy
4 April 2007
288bResignation of Director or Secretary
Legacy
15 November 2006
363aAnnual Return
Legacy
15 November 2006
288bResignation of Director or Secretary
Legacy
10 August 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 May 2006
AAAnnual Accounts
Legacy
17 January 2006
288aAppointment of Director or Secretary
Legacy
12 January 2006
288bResignation of Director or Secretary
Legacy
22 December 2005
288aAppointment of Director or Secretary
Legacy
27 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 May 2005
AAAnnual Accounts
Legacy
6 April 2005
288bResignation of Director or Secretary
Legacy
8 December 2004
288aAppointment of Director or Secretary
Legacy
3 December 2004
288bResignation of Director or Secretary
Legacy
12 November 2004
288aAppointment of Director or Secretary
Legacy
2 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 April 2004
AAAnnual Accounts
Legacy
11 February 2004
288bResignation of Director or Secretary
Legacy
4 February 2004
288aAppointment of Director or Secretary
Legacy
6 January 2004
288bResignation of Director or Secretary
Legacy
22 December 2003
288bResignation of Director or Secretary
Legacy
22 December 2003
288bResignation of Director or Secretary
Legacy
25 November 2003
363sAnnual Return (shuttle)
Legacy
25 November 2003
288cChange of Particulars
Legacy
4 November 2003
288cChange of Particulars
Legacy
14 October 2003
288cChange of Particulars
Legacy
14 October 2003
288cChange of Particulars
Legacy
14 October 2003
288cChange of Particulars
Legacy
14 October 2003
288cChange of Particulars
Legacy
14 October 2003
288cChange of Particulars
Legacy
12 September 2003
288cChange of Particulars
Legacy
22 July 2003
288aAppointment of Director or Secretary
Legacy
22 July 2003
288bResignation of Director or Secretary
Legacy
22 July 2003
288cChange of Particulars
Accounts With Accounts Type Full
1 May 2003
AAAnnual Accounts
Legacy
8 March 2003
288bResignation of Director or Secretary
Legacy
8 March 2003
288aAppointment of Director or Secretary
Legacy
8 March 2003
288aAppointment of Director or Secretary
Legacy
19 February 2003
288cChange of Particulars
Legacy
28 October 2002
288aAppointment of Director or Secretary
Legacy
28 October 2002
363sAnnual Return (shuttle)
Legacy
21 October 2002
288aAppointment of Director or Secretary
Legacy
5 September 2002
288aAppointment of Director or Secretary
Legacy
23 July 2002
288bResignation of Director or Secretary
Legacy
2 July 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 May 2002
AAAnnual Accounts
Legacy
22 March 2002
288bResignation of Director or Secretary
Legacy
22 March 2002
288bResignation of Director or Secretary
Legacy
2 January 2002
288aAppointment of Director or Secretary
Legacy
14 November 2001
363sAnnual Return (shuttle)
Legacy
27 June 2001
288bResignation of Director or Secretary
Legacy
27 June 2001
288aAppointment of Director or Secretary
Legacy
27 June 2001
288bResignation of Director or Secretary
Legacy
13 June 2001
288bResignation of Director or Secretary
Legacy
7 June 2001
288aAppointment of Director or Secretary
Legacy
23 May 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 May 2001
AAAnnual Accounts
Legacy
8 May 2001
288aAppointment of Director or Secretary
Legacy
3 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 September 2000
AAAnnual Accounts
Legacy
24 August 2000
288aAppointment of Director or Secretary
Legacy
22 August 2000
288aAppointment of Director or Secretary
Legacy
18 August 2000
288aAppointment of Director or Secretary
Legacy
18 August 2000
288aAppointment of Director or Secretary
Legacy
17 August 2000
288aAppointment of Director or Secretary
Legacy
11 August 2000
288bResignation of Director or Secretary
Legacy
11 August 2000
288bResignation of Director or Secretary
Legacy
16 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 August 1999
AAAnnual Accounts
Legacy
2 April 1999
288aAppointment of Director or Secretary
Legacy
2 April 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
18 November 1998
AAAnnual Accounts
Legacy
16 October 1998
363sAnnual Return (shuttle)
Legacy
6 January 1998
288aAppointment of Director or Secretary
Legacy
6 January 1998
288aAppointment of Director or Secretary
Legacy
6 January 1998
288aAppointment of Director or Secretary
Legacy
31 December 1997
288aAppointment of Director or Secretary
Legacy
18 December 1997
288bResignation of Director or Secretary
Legacy
18 December 1997
288bResignation of Director or Secretary
Legacy
18 December 1997
288bResignation of Director or Secretary
Legacy
18 December 1997
288bResignation of Director or Secretary
Legacy
24 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 September 1997
AAAnnual Accounts
Legacy
13 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 September 1996
AAAnnual Accounts
Resolution
14 August 1996
RESOLUTIONSResolutions
Legacy
21 November 1995
363sAnnual Return (shuttle)
Legacy
8 December 1994
88(2)Return of Allotment of Shares
Legacy
30 November 1994
288288
Certificate Change Of Name Company
29 November 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 November 1994
288288
Legacy
29 November 1994
288288
Legacy
29 November 1994
288288
Legacy
29 November 1994
288288
Legacy
29 November 1994
288288
Resolution
29 November 1994
RESOLUTIONSResolutions
Resolution
29 November 1994
RESOLUTIONSResolutions
Legacy
29 November 1994
123Notice of Increase in Nominal Capital
Memorandum Articles
29 November 1994
MEM/ARTSMEM/ARTS
Resolution
29 November 1994
RESOLUTIONSResolutions
Legacy
25 November 1994
287Change of Registered Office
Legacy
25 November 1994
224224
Miscellaneous
24 October 1994
MISCMISC
Incorporation Company
24 October 1994
NEWINCIncorporation