Background WavePink WaveYellow Wave

LIBERTY MANAGING AGENCY LIMITED (03003606)

LIBERTY MANAGING AGENCY LIMITED (03003606) is an active UK company. incorporated on 20 December 1994. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in non-life insurance and 1 other business activities. LIBERTY MANAGING AGENCY LIMITED has been registered for 31 years. Current directors include DAVENPORT, Nigel James, HOSKINS, Richard, HUDSON, Martin Peter and 5 others.

Company Number
03003606
Status
active
Type
ltd
Incorporated
20 December 1994
Age
31 years
Address
20 Fenchurch Street, London, EC3M 3AW
Industry Sector
Financial and Insurance Activities
Business Activity
Non-life insurance
Directors
DAVENPORT, Nigel James, HOSKINS, Richard, HUDSON, Martin Peter, MCMURRAY, Steven Roy, PRATO JAÉN, Luis Alvaro, RILEY, Cathryn Elizabeth, RODRIGUEZ, Chantal, WHITAKER, Anne
SIC Codes
65120, 65202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LIBERTY MANAGING AGENCY LIMITED

LIBERTY MANAGING AGENCY LIMITED is an active company incorporated on 20 December 1994 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in non-life insurance and 1 other business activity. LIBERTY MANAGING AGENCY LIMITED was registered 31 years ago.(SIC: 65120, 65202)

Status

active

Active since 31 years ago

Company No

03003606

LTD Company

Age

31 Years

Incorporated 20 December 1994

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 7 May 2025 (10 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 24 June 2025 (9 months ago)

Next Due

Due by 4 July 2026
For period ending 20 June 2026

Previous Company Names

LIBERTY SYNDICATE MANAGEMENT LIMITED
From: 20 December 1994To: 8 May 2014
Contact
Address

20 Fenchurch Street London, EC3M 3AW,

Previous Addresses

Plantation Place South 60 Great Tower Street London EC3R 5AZ
From: 20 December 1994To: 19 November 2014
Timeline

44 key events • 1994 - 2026

Funding Officers Ownership
Company Founded
Dec 94
Director Left
Nov 09
Director Left
Jan 11
Director Joined
Sept 11
Director Left
Sept 11
Director Left
Aug 12
Director Joined
Jan 13
Director Left
May 13
Director Joined
Jun 13
Director Joined
Dec 13
Director Left
Dec 13
Director Joined
May 14
Director Joined
May 14
Director Left
Nov 15
Loan Secured
Feb 16
Loan Secured
Feb 17
Director Left
Sept 17
Director Joined
Dec 17
Director Left
Jan 18
Director Left
Feb 18
Director Left
Feb 18
Director Joined
Oct 18
Director Left
Oct 18
Director Left
Dec 18
Director Joined
Dec 18
Director Joined
Mar 19
Loan Cleared
May 19
Director Joined
Jun 19
Director Joined
Oct 19
Director Joined
Aug 20
Director Joined
Oct 20
Director Left
Oct 20
Director Left
Oct 20
Director Left
May 22
Director Joined
Nov 22
Director Left
Nov 22
Director Left
Jan 24
Director Joined
Jan 24
Director Joined
Apr 24
Director Left
May 24
Director Left
Jan 25
Director Joined
Mar 25
Director Joined
Apr 25
Director Left
Jan 26
0
Funding
40
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

TIGHE, Regina Dolores

Active
Fenchurch Street, LondonEC3M 3AW
Secretary
Appointed 05 Dec 2019

DAVENPORT, Nigel James

Active
Fenchurch Street, LondonEC3M 3AW
Born January 1975
Director
Appointed 10 Dec 2018

HOSKINS, Richard

Active
Fenchurch Street, LondonEC3M 3AW
Born August 1964
Director
Appointed 07 Oct 2020

HUDSON, Martin Peter

Active
Fenchurch Street, LondonEC3M 3AW
Born March 1959
Director
Appointed 21 Mar 2025

MCMURRAY, Steven Roy

Active
Fenchurch Street, LondonEC3M 3AW
Born December 1973
Director
Appointed 01 Oct 2019

PRATO JAÉN, Luis Alvaro

Active
Fenchurch Street, LondonEC3M 3AW
Born November 1971
Director
Appointed 18 Apr 2024

RILEY, Cathryn Elizabeth

Active
Fenchurch Street, LondonEC3M 3AW
Born April 1962
Director
Appointed 17 Aug 2020

RODRIGUEZ, Chantal

Active
Fenchurch Street, LondonEC3M 3AW
Born April 1981
Director
Appointed 16 Jan 2024

WHITAKER, Anne

Active
Fenchurch Street, LondonEC3M 3AW
Born July 1958
Director
Appointed 24 Feb 2025

BUTTERWORTH, Mark Condie

Resigned
9 Curzon Way, ChelmsfordCM2 6PF
Secretary
Appointed 04 Dec 2003
Resigned 31 Oct 2007

CASSIDY, Joseph Marcus

Resigned
Fenchurch Street, LondonEC3M 3AW
Secretary
Appointed 25 Feb 2016
Resigned 07 Aug 2018

DALTON, Sean James

Resigned
18 Cromwell Road, TeddingtonTW11 9EN
Secretary
Appointed 01 Jul 1996
Resigned 31 Mar 1999

DAVENPORT, Nigel James

Resigned
Plantation Place South, LondonEC3R 5AZ
Secretary
Appointed 04 Dec 2013
Resigned 06 Feb 2014

JURY, Marion Sarah

Resigned
28 Allington Road, OrpingtonBR6 8BA
Secretary
Appointed 31 Mar 1999
Resigned 04 Dec 2003

LEWIS, Tammy

Resigned
1 Old Barn Close, SevenoaksTN15 6RZ
Secretary
Appointed 01 Nov 2007
Resigned 27 Feb 2009

RYAN, Kevin Keith

Resigned
44 Seaton Road, WellingDA16 1DU
Secretary
Appointed 20 Dec 1994
Resigned 30 Jun 1996

TRIST, Rachael Patricia

Resigned
Plantation Place South, LondonEC3R 5AZ
Secretary
Appointed 03 Dec 2009
Resigned 04 Dec 2013

TURNER, David Charles

Resigned
Fenchurch Street, LondonEC3M 3AW
Secretary
Appointed 06 Feb 2014
Resigned 25 Feb 2016

BRADY, Graham Leslie

Resigned
Fenchurch Street, LondonEC3M 3AW
Born August 1972
Director
Appointed 27 Feb 2019
Resigned 31 Dec 2024

BUTTERWORTH, Mark Condie

Resigned
9 Curzon Way, ChelmsfordCM2 6PF
Born October 1952
Director
Appointed 04 Dec 2003
Resigned 31 Oct 2007

CORFIELD, Thomas Rokeby Conyngham

Resigned
The Old Poor House Sutton End, PulboroughRH20 1PY
Born February 1962
Director
Appointed 06 May 1998
Resigned 09 Nov 2009

DALTON, Sean James

Resigned
38 Bolton Gardens, TeddingtonTW11 9AY
Born September 1965
Director
Appointed 01 Aug 1997
Resigned 20 Jul 2006

DUNN, John Anthony Roberts

Resigned
Fenchurch Street, LondonEC3M 3AW
Born December 1967
Director
Appointed 16 Sept 1999
Resigned 05 Dec 2018

EDWARDS, Robert

Resigned
Spring Cottage 12 The Meadow, ChislehurstBR7 6AA
Born March 1942
Director
Appointed 30 Mar 1995
Resigned 29 Apr 1997

ELLIOTT, Andrew Duncan

Resigned
Thatched Cottage, ColchesterCO3 0RA
Born March 1959
Director
Appointed 15 Jan 1996
Resigned 20 Jul 2006

FITZGERALD, Brian Anthony

Resigned
Strathmore Gardens, LondonW8 4RZ
Born July 1943
Director
Appointed 27 Aug 2002
Resigned 07 Sept 2011

FORD, Edward

Resigned
43 Larchwood Drive, Cambridge
Born February 1952
Director
Appointed 16 Sept 1999
Resigned 24 May 2001

FORSYTHE, Daniel Terence Niall

Resigned
15 Pequot Road, State Of Massachusetts
Born June 1958
Director
Appointed 24 May 2001
Resigned 15 May 2013

GALSWORTHY, John Ronald

Resigned
118 Andrewes House, LondonEC2Y 8AY
Born November 1944
Director
Appointed 20 Dec 1994
Resigned 04 Feb 1997

GIBBONS, Christopher Adney Walter

Resigned
48 Ravenscourt Gardens, LondonW6 0TU
Born May 1930
Director
Appointed 23 Nov 1995
Resigned 30 May 2002

GILKES, Robin Michael Heming

Resigned
Thurgarton Lodge, NorwichNR11 7PG
Born April 1947
Director
Appointed 30 Mar 1995
Resigned 29 Mar 1999

HANKS, Christopher Douglas

Resigned
Fenchurch Street, LondonEC3M 3AW
Born November 1950
Director
Appointed 31 Oct 2013
Resigned 09 Nov 2022

HAZELL, Richard Dennis

Resigned
Hunters Lake Street, MayfieldTN20 6PS
Born June 1930
Director
Appointed 20 Dec 1994
Resigned 31 Dec 1996

HOBBS, Philip Anthony

Resigned
Fenchurch Street, LondonEC3M 3AW
Born May 1978
Director
Appointed 11 Dec 2017
Resigned 01 Jan 2024

JOHNSTON, Derek Brent

Resigned
4 The Dell, WelwynAL6 0BQ
Born March 1946
Director
Appointed 30 Mar 1995
Resigned 29 Apr 1997

Persons with significant control

1

Fenchurch Street, LondonEC3M 3AW

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

203

Termination Director Company With Name Termination Date
6 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
24 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
7 May 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 January 2025
TM01Termination of Director
Confirmation Statement With No Updates
25 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 May 2024
TM01Termination of Director
Accounts With Accounts Type Full
18 May 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 January 2024
TM01Termination of Director
Confirmation Statement With No Updates
28 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
2 May 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 November 2022
TM01Termination of Director
Confirmation Statement With No Updates
22 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
10 June 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 May 2022
TM01Termination of Director
Accounts With Accounts Type Full
19 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2021
CS01Confirmation Statement
Second Filing Of Secretary Appointment With Name
12 March 2021
RP04AP03RP04AP03
Appoint Person Director Company With Name Date
27 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
27 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
18 August 2020
AP01Appointment of Director
Accounts With Accounts Type Full
18 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
19 December 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
7 October 2019
AP01Appointment of Director
Accounts With Accounts Type Full
1 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 June 2019
AP01Appointment of Director
Mortgage Satisfy Charge Full
28 May 2019
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
15 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 December 2018
AP01Appointment of Director
Confirmation Statement With No Updates
14 December 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 December 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
14 December 2018
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
13 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
1 November 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
16 October 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
10 August 2018
TM02Termination of Secretary
Accounts With Accounts Type Full
20 June 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
27 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
24 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
22 December 2017
AP01Appointment of Director
Confirmation Statement With No Updates
11 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 September 2017
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
6 February 2017
MR01Registration of a Charge
Confirmation Statement With Updates
13 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
10 March 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 March 2016
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
17 February 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
7 January 2016
AR01AR01
Termination Director Company With Name Termination Date
9 November 2015
TM01Termination of Director
Accounts With Accounts Type Full
26 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
19 November 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Full
9 June 2014
AAAnnual Accounts
Certificate Change Of Name Company
8 May 2014
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name
8 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
7 May 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name
19 February 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
19 February 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name
5 December 2013
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
5 December 2013
AR01AR01
Appoint Person Director Company With Name
4 December 2013
AP01Appointment of Director
Change Person Director Company With Change Date
4 December 2013
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2013
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2013
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2013
CH01Change of Director Details
Termination Director Company With Name
4 December 2013
TM01Termination of Director
Termination Secretary Company With Name
4 December 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
24 June 2013
AP01Appointment of Director
Accounts With Accounts Type Full
7 June 2013
AAAnnual Accounts
Termination Director Company With Name
15 May 2013
TM01Termination of Director
Appoint Person Director Company With Name
9 January 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 December 2012
AR01AR01
Change Person Director Company With Change Date
21 September 2012
CH01Change of Director Details
Change Person Director Company With Change Date
21 September 2012
CH01Change of Director Details
Termination Director Company With Name
3 August 2012
TM01Termination of Director
Accounts Amended With Accounts Type Full
29 June 2012
AAMDAAMD
Accounts With Accounts Type Full
27 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2011
AR01AR01
Appoint Person Director Company With Name
21 September 2011
AP01Appointment of Director
Termination Director Company With Name
21 September 2011
TM01Termination of Director
Accounts With Accounts Type Full
10 June 2011
AAAnnual Accounts
Termination Director Company With Name
10 January 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 December 2010
AR01AR01
Accounts With Accounts Type Full
9 July 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
14 December 2009
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
2 December 2009
AR01AR01
Change Person Director Company With Change Date
1 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2009
CH01Change of Director Details
Termination Director Company With Name
10 November 2009
TM01Termination of Director
Accounts With Accounts Type Full
2 July 2009
AAAnnual Accounts
Resolution
2 July 2009
RESOLUTIONSResolutions
Legacy
8 April 2009
288aAppointment of Director or Secretary
Legacy
17 March 2009
288aAppointment of Director or Secretary
Legacy
16 March 2009
288bResignation of Director or Secretary
Legacy
13 March 2009
288bResignation of Director or Secretary
Legacy
5 January 2009
288bResignation of Director or Secretary
Legacy
23 December 2008
363aAnnual Return
Legacy
22 December 2008
288cChange of Particulars
Legacy
15 October 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 June 2008
AAAnnual Accounts
Legacy
28 May 2008
288aAppointment of Director or Secretary
Legacy
11 December 2007
363aAnnual Return
Legacy
8 November 2007
288aAppointment of Director or Secretary
Legacy
1 November 2007
288aAppointment of Director or Secretary
Legacy
31 October 2007
288bResignation of Director or Secretary
Legacy
31 October 2007
288bResignation of Director or Secretary
Legacy
6 September 2007
288cChange of Particulars
Legacy
9 August 2007
287Change of Registered Office
Accounts With Accounts Type Full
12 June 2007
AAAnnual Accounts
Legacy
13 December 2006
363aAnnual Return
Resolution
3 October 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Full
12 September 2006
AAAnnual Accounts
Legacy
1 August 2006
288bResignation of Director or Secretary
Legacy
1 August 2006
288bResignation of Director or Secretary
Legacy
15 December 2005
363aAnnual Return
Legacy
27 July 2005
288cChange of Particulars
Accounts With Accounts Type Full
14 June 2005
AAAnnual Accounts
Legacy
4 January 2005
363sAnnual Return (shuttle)
Legacy
24 December 2004
287Change of Registered Office
Accounts With Accounts Type Full
17 June 2004
AAAnnual Accounts
Legacy
5 March 2004
288bResignation of Director or Secretary
Legacy
11 December 2003
288aAppointment of Director or Secretary
Legacy
11 December 2003
288bResignation of Director or Secretary
Legacy
5 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 July 2003
AAAnnual Accounts
Legacy
18 July 2003
288cChange of Particulars
Legacy
10 December 2002
288aAppointment of Director or Secretary
Legacy
10 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 June 2002
AAAnnual Accounts
Legacy
12 June 2002
288bResignation of Director or Secretary
Legacy
12 June 2002
288bResignation of Director or Secretary
Legacy
28 May 2002
288cChange of Particulars
Legacy
10 May 2002
395Particulars of Mortgage or Charge
Legacy
15 January 2002
288cChange of Particulars
Legacy
6 December 2001
363sAnnual Return (shuttle)
Legacy
15 June 2001
288bResignation of Director or Secretary
Legacy
8 June 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 June 2001
AAAnnual Accounts
Legacy
12 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 June 2000
AAAnnual Accounts
Legacy
15 December 1999
363sAnnual Return (shuttle)
Legacy
24 September 1999
288aAppointment of Director or Secretary
Legacy
24 September 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 June 1999
AAAnnual Accounts
Legacy
17 April 1999
288aAppointment of Director or Secretary
Legacy
9 April 1999
288bResignation of Director or Secretary
Legacy
9 April 1999
288bResignation of Director or Secretary
Legacy
21 December 1998
363sAnnual Return (shuttle)
Legacy
12 November 1998
288aAppointment of Director or Secretary
Resolution
12 August 1998
RESOLUTIONSResolutions
Resolution
12 August 1998
RESOLUTIONSResolutions
Resolution
12 August 1998
RESOLUTIONSResolutions
Legacy
3 June 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 June 1998
AAAnnual Accounts
Legacy
29 May 1998
88(2)R88(2)R
Legacy
13 May 1998
288aAppointment of Director or Secretary
Legacy
23 April 1998
288bResignation of Director or Secretary
Legacy
5 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 September 1997
AAAnnual Accounts
Legacy
4 September 1997
288cChange of Particulars
Legacy
4 September 1997
288cChange of Particulars
Legacy
8 August 1997
288aAppointment of Director or Secretary
Legacy
8 August 1997
288aAppointment of Director or Secretary
Legacy
8 August 1997
288aAppointment of Director or Secretary
Legacy
9 May 1997
288bResignation of Director or Secretary
Legacy
9 May 1997
288bResignation of Director or Secretary
Legacy
16 April 1997
395Particulars of Mortgage or Charge
Legacy
15 April 1997
288aAppointment of Director or Secretary
Legacy
10 March 1997
288bResignation of Director or Secretary
Legacy
21 February 1997
288bResignation of Director or Secretary
Legacy
31 January 1997
88(2)R88(2)R
Legacy
30 January 1997
288cChange of Particulars
Legacy
20 January 1997
288bResignation of Director or Secretary
Legacy
2 January 1997
363sAnnual Return (shuttle)
Legacy
29 November 1996
288bResignation of Director or Secretary
Legacy
29 November 1996
288aAppointment of Director or Secretary
Auditors Resignation Company
15 August 1996
AUDAUD
Auditors Resignation Company
8 August 1996
AUDAUD
Accounts With Accounts Type Full
9 June 1996
AAAnnual Accounts
Legacy
2 February 1996
288288
Legacy
20 December 1995
363sAnnual Return (shuttle)
Legacy
6 December 1995
288288
Legacy
28 November 1995
288288
Legacy
12 July 1995
287Change of Registered Office
Legacy
3 May 1995
288288
Legacy
18 April 1995
288288
Legacy
18 April 1995
288288
Legacy
18 April 1995
288288
Legacy
18 April 1995
288288
Legacy
18 April 1995
288288
Legacy
10 January 1995
224224
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Incorporation Company
20 December 1994
NEWINCIncorporation