Background WavePink WaveYellow Wave

W H SMITH RETIREMENT SAVINGS PLAN LIMITED (03073452)

W H SMITH RETIREMENT SAVINGS PLAN LIMITED (03073452) is an active UK company. incorporated on 28 June 1995. with registered office in Swindon,Wiltshire. The company operates in the Financial and Insurance Activities sector, engaged in pension funding. W H SMITH RETIREMENT SAVINGS PLAN LIMITED has been registered for 30 years. Current directors include BLASZEWSKI, Michal Pawel, GALLAGHER, Steve, JACKSON, Francis Keith John and 2 others.

Company Number
03073452
Status
active
Type
ltd
Incorporated
28 June 1995
Age
30 years
Address
Pensions Department, Swindon,Wiltshire, SN3 3LD
Industry Sector
Financial and Insurance Activities
Business Activity
Pension funding
Directors
BLASZEWSKI, Michal Pawel, GALLAGHER, Steve, JACKSON, Francis Keith John, STONE, Jeremy Ron, WARREN, John Anthony
SIC Codes
65300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

W H SMITH RETIREMENT SAVINGS PLAN LIMITED

W H SMITH RETIREMENT SAVINGS PLAN LIMITED is an active company incorporated on 28 June 1995 with the registered office located in Swindon,Wiltshire. The company operates in the Financial and Insurance Activities sector, specifically engaged in pension funding. W H SMITH RETIREMENT SAVINGS PLAN LIMITED was registered 30 years ago.(SIC: 65300)

Status

active

Active since 30 years ago

Company No

03073452

LTD Company

Age

30 Years

Incorporated 28 June 1995

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 7 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 28 June 2025 (10 months ago)
Submitted on 8 July 2025 (9 months ago)

Next Due

Due by 12 July 2026
For period ending 28 June 2026

Previous Company Names

SHELFCO (NO.1068) LIMITED
From: 28 June 1995To: 20 February 1996
Contact
Address

Pensions Department Greenbridge Road Swindon,Wiltshire, SN3 3LD,

Timeline

41 key events • 1995 - 2025

Funding Officers Ownership
Company Founded
Jun 95
Director Left
Mar 10
Director Joined
Mar 10
Director Left
Jul 11
Director Joined
Jul 11
Director Left
Nov 11
Director Joined
Jan 12
Director Left
Apr 12
Director Left
May 12
Director Joined
Apr 13
Director Joined
Apr 13
Director Left
Jun 13
Director Left
Mar 14
Director Joined
Mar 14
Director Left
Mar 15
Director Joined
Jul 15
Director Left
Feb 16
Director Joined
Apr 16
Director Left
Oct 16
Director Left
Oct 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Joined
Feb 17
Director Joined
Jun 17
Director Left
Jun 17
Director Left
Mar 19
Director Joined
Jan 20
Director Left
Jan 20
Director Left
Jan 20
Director Joined
Mar 20
Director Left
Mar 20
Director Joined
Jul 20
Director Left
Jul 20
Director Left
Nov 21
Director Joined
Sept 22
Director Left
Apr 23
Director Joined
May 24
Owner Exit
Jun 24
Director Left
Dec 24
Director Left
Mar 25
Director Left
Jul 25
0
Funding
39
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

BLASZEWSKI, Michal Pawel

Active
Pensions Department, Swindon,WiltshireSN3 3LD
Secretary
Appointed 01 May 2024

BLASZEWSKI, Michal Pawel

Active
Pensions Department, Swindon,WiltshireSN3 3LD
Born December 1978
Director
Appointed 01 May 2024

GALLAGHER, Steve

Active
Pensions Department, Swindon,WiltshireSN3 3LD
Born September 1963
Director
Appointed 01 Apr 2016

JACKSON, Francis Keith John

Active
The Artists House, ReadingRG8 9HA
Born May 1949
Director
Appointed 14 Mar 2007

STONE, Jeremy Ron

Active
31 Scarsdale Villas, LondonW8 6PU
Born November 1951
Director
Appointed 01 Jul 2002

WARREN, John Anthony

Active
45 Waldegrave Park, TwickenhamTW1 4TJ
Born June 1953
Director
Appointed 01 Jul 2007

ASHFORD, Martin Edward

Resigned
Ashgrove Main Street, WantageOX12 7JT
Secretary
Appointed 01 Aug 2006
Resigned 31 Mar 2008

POYNTON, Susan

Resigned
Arun Mews, DidcotOX11 7QX
Secretary
Appointed 31 Mar 2008
Resigned 31 Dec 2019

TILEY, Stephen Brett

Resigned
Pensions Department, Swindon,WiltshireSN3 3LD
Secretary
Appointed 01 Jan 2020
Resigned 01 May 2024

TRESADERN, Stephen

Resigned
Woodlands Cottage, HungerfordRG16 7SR
Secretary
Appointed 29 Jan 1996
Resigned 30 Jan 1997

WHITE, Colin Anthony

Resigned
4 Woodside Drive, BurfordOX18 4XB
Secretary
Appointed 30 Jan 1997
Resigned 01 Aug 2006

E P S SECRETARIES LIMITED

Resigned
50 Stratton Street, LondonW1X 6NX
Corporate nominee secretary
Appointed 28 Jun 1995
Resigned 29 Jan 1996

AINLEY, John David

Resigned
54 Albert Road, CheltenhamGL52 2QX
Born September 1956
Director
Appointed 26 Feb 1998
Resigned 09 Nov 1998

ALEXANDER, Alicia Enriquea

Resigned
Pensions Department, Swindon,WiltshireSN3 3LD
Born October 1977
Director
Appointed 01 Nov 2016
Resigned 31 Mar 2021

ASHFORD, Martin Edward

Resigned
Ashgrove Main Street, WantageOX12 7JT
Born March 1954
Director
Appointed 01 Sept 2000
Resigned 31 Mar 2008

ATHERTON, Christopher Alan

Resigned
Pensions Department, Swindon,WiltshireSN3 3LD
Born April 1976
Director
Appointed 01 Apr 2013
Resigned 05 Sept 2016

BAGNALL, Peter Hill

Resigned
The Old Rectory, BamptonOX18 2PS
Born October 1931
Director
Appointed 29 Jan 1996
Resigned 30 Jun 2002

BANKS, Timothy John

Resigned
Pensions Department, Swindon,WiltshireSN3 3LD
Born January 1965
Director
Appointed 09 Jul 2015
Resigned 10 Jun 2016

BOTTING, Elizabeth Louise

Resigned
Gable House, BroadwayWR12 7AL
Born September 1939
Director
Appointed 29 Jan 1996
Resigned 30 Jun 2007

BOWTELL, John Paul Maurice

Resigned
Hallam, RadwinterCB10 2TL
Born August 1968
Director
Appointed 03 Nov 1997
Resigned 26 Nov 2001

BOYLE, Mark Robert

Resigned
12 Latchmere Road, Kingston Upon ThamesKT2 5TW
Born April 1966
Director
Appointed 07 Jan 2002
Resigned 31 Aug 2006

BUSE, Rodney Stewart

Resigned
Flat3 22 Harley Road, LondonNW3 3BN
Born April 1945
Director
Appointed 29 Jan 1996
Resigned 06 Aug 1998

CARLYON, John Clement

Resigned
21 Queens Close, ChippenhamSN15 4SB
Born October 1964
Director
Appointed 01 Apr 2001
Resigned 07 May 2004

CARR, Anthony John

Resigned
Bridleway Cottage, BillingshurstRH14 0RF
Born September 1963
Director
Appointed 07 May 1999
Resigned 04 May 2001

CAVILLA, Juliette Anne

Resigned
Pensions Department, Swindon,WiltshireSN3 3LD
Born May 1968
Director
Appointed 01 Jun 2017
Resigned 01 Jul 2025

CHAPMAN, Gillian

Resigned
Ampney House, SwindonSN6 7SE
Born June 1955
Director
Appointed 29 Mar 1999
Resigned 31 Mar 2003

CHARLTON, Mark Hopwood

Resigned
16 Aintree Drive, ChippenhamSN14 0FA
Born August 1961
Director
Appointed 01 Sept 2006
Resigned 31 Mar 2015

COLLINGS, Janet Irene

Resigned
122 Cecil Road, HaleWA15 9NU
Born August 1967
Director
Appointed 28 May 2003
Resigned 31 Dec 2003

DAVIES, Kevin William

Resigned
Pensions Department, Swindon,WiltshireSN3 3LD
Born June 1957
Director
Appointed 01 Jan 2012
Resigned 25 Jun 2013

DODGE, Tanith Claire

Resigned
40 Airedale Avenue, LondonW4 2NW
Born September 1960
Director
Appointed 01 Sept 2004
Resigned 29 Feb 2008

FORRESTER, Andrew John

Resigned
Apple Trees Crowood Lane, MarlboroughSN8 2PT
Born July 1962
Director
Appointed 29 Jan 1996
Resigned 29 Mar 1999

GARRINGTON, John Alexander

Resigned
27 Victoria Drive, LynehamSN15 4RA
Born October 1972
Director
Appointed 12 Jan 1998
Resigned 29 Mar 1999

GRAY, James Nicholas John

Resigned
18 Church Street, DevizesSN10 4DT
Born October 1963
Director
Appointed 03 Nov 1997
Resigned 31 Dec 1997

HAMILL, Keith

Resigned
Coach & Horses Inn, HuddersfieldHD7 6NL
Born December 1952
Director
Appointed 29 Mar 1999
Resigned 31 May 2000

HARDIE, Charles Jeremy Mawdesley

Resigned
13 Ainger Road, LondonNW3 3AT
Born June 1938
Director
Appointed 29 Jan 1996
Resigned 01 Nov 1999

Persons with significant control

2

1 Active
1 Ceased
Swindon, WiltshireSN3 3RX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jun 2024
Greenbridge Road, SwindonSN3 3RX

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
Ceased 01 Jun 2024
Fundings
Financials
Latest Activities

Filing History

201

Accounts With Accounts Type Dormant
7 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
17 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
2 December 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
30 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
28 June 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 June 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
8 May 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 May 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
8 May 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
27 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 April 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
17 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 September 2022
AP01Appointment of Director
Confirmation Statement With No Updates
6 July 2022
CS01Confirmation Statement
Memorandum Articles
19 January 2022
MAMA
Resolution
19 January 2022
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
26 November 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
27 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 August 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 July 2020
TM01Termination of Director
Confirmation Statement With No Updates
30 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
15 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
6 January 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
6 January 2020
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
6 January 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 January 2020
TM02Termination of Secretary
Accounts With Accounts Type Dormant
17 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 March 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
20 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 July 2017
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
23 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
3 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
28 October 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
14 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2016
AR01AR01
Resolution
27 May 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
6 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 February 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
30 July 2015
AP01Appointment of Director
Accounts With Accounts Type Dormant
16 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2015
AR01AR01
Termination Director Company With Name Termination Date
31 March 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
4 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2014
AR01AR01
Appoint Person Director Company With Name
1 April 2014
AP01Appointment of Director
Termination Director Company With Name
31 March 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
19 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2013
AR01AR01
Second Filing Of Form With Form Type
1 July 2013
RP04RP04
Termination Director Company With Name
26 June 2013
TM01Termination of Director
Appoint Person Director Company With Name
9 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
9 April 2013
AP01Appointment of Director
Accounts With Accounts Type Dormant
18 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2012
AR01AR01
Termination Director Company With Name
3 May 2012
TM01Termination of Director
Termination Director Company With Name
24 April 2012
TM01Termination of Director
Appoint Person Director Company With Name
5 January 2012
AP01Appointment of Director
Termination Director Company With Name
30 November 2011
TM01Termination of Director
Appoint Person Director Company With Name
26 July 2011
AP01Appointment of Director
Termination Director Company With Name
22 July 2011
TM01Termination of Director
Second Filing Of Form With Form Type Made Up Date
21 July 2011
RP04RP04
Accounts With Accounts Type Dormant
18 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2011
AR01AR01
Accounts With Accounts Type Dormant
15 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2010
AR01AR01
Change Person Director Company With Change Date
1 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 July 2010
CH01Change of Director Details
Appoint Person Director Company With Name
1 April 2010
AP01Appointment of Director
Termination Director Company With Name
10 March 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
21 July 2009
AAAnnual Accounts
Legacy
7 July 2009
363aAnnual Return
Legacy
22 October 2008
288aAppointment of Director or Secretary
Legacy
22 October 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
14 July 2008
AAAnnual Accounts
Legacy
10 July 2008
363aAnnual Return
Legacy
17 April 2008
288aAppointment of Director or Secretary
Legacy
16 April 2008
288aAppointment of Director or Secretary
Legacy
3 April 2008
288bResignation of Director or Secretary
Legacy
3 April 2008
288bResignation of Director or Secretary
Legacy
3 April 2008
288aAppointment of Director or Secretary
Legacy
3 April 2008
288aAppointment of Director or Secretary
Legacy
17 March 2008
288bResignation of Director or Secretary
Legacy
17 March 2008
288aAppointment of Director or Secretary
Legacy
3 August 2007
363aAnnual Return
Legacy
26 July 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
24 July 2007
AAAnnual Accounts
Legacy
16 July 2007
288bResignation of Director or Secretary
Legacy
23 May 2007
288aAppointment of Director or Secretary
Legacy
11 May 2007
288bResignation of Director or Secretary
Legacy
2 April 2007
288aAppointment of Director or Secretary
Legacy
23 October 2006
288aAppointment of Director or Secretary
Resolution
16 October 2006
RESOLUTIONSResolutions
Legacy
19 September 2006
288bResignation of Director or Secretary
Legacy
19 September 2006
288bResignation of Director or Secretary
Legacy
19 September 2006
288bResignation of Director or Secretary
Legacy
14 August 2006
288aAppointment of Director or Secretary
Legacy
11 August 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
12 July 2006
AAAnnual Accounts
Legacy
4 July 2006
363aAnnual Return
Legacy
3 July 2006
288cChange of Particulars
Accounts With Accounts Type Dormant
5 September 2005
AAAnnual Accounts
Legacy
4 July 2005
363sAnnual Return (shuttle)
Legacy
4 July 2005
288bResignation of Director or Secretary
Legacy
4 July 2005
288bResignation of Director or Secretary
Legacy
4 July 2005
288aAppointment of Director or Secretary
Legacy
15 February 2005
288aAppointment of Director or Secretary
Legacy
13 October 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
17 August 2004
AAAnnual Accounts
Legacy
15 July 2004
363sAnnual Return (shuttle)
Legacy
24 May 2004
288bResignation of Director or Secretary
Legacy
30 March 2004
288aAppointment of Director or Secretary
Legacy
21 January 2004
288bResignation of Director or Secretary
Legacy
20 January 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
22 September 2003
AAAnnual Accounts
Legacy
22 July 2003
363sAnnual Return (shuttle)
Legacy
10 July 2003
288aAppointment of Director or Secretary
Legacy
21 May 2003
288aAppointment of Director or Secretary
Legacy
10 April 2003
288bResignation of Director or Secretary
Legacy
22 November 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
9 September 2002
AAAnnual Accounts
Legacy
4 September 2002
288aAppointment of Director or Secretary
Legacy
4 September 2002
288bResignation of Director or Secretary
Legacy
3 July 2002
288cChange of Particulars
Legacy
3 July 2002
363aAnnual Return
Legacy
6 June 2002
288cChange of Particulars
Legacy
9 January 2002
288aAppointment of Director or Secretary
Legacy
21 December 2001
288bResignation of Director or Secretary
Legacy
1 November 2001
288cChange of Particulars
Accounts With Accounts Type Dormant
16 August 2001
AAAnnual Accounts
Legacy
2 July 2001
363aAnnual Return
Legacy
11 May 2001
288aAppointment of Director or Secretary
Legacy
4 May 2001
288bResignation of Director or Secretary
Legacy
2 April 2001
288aAppointment of Director or Secretary
Legacy
2 April 2001
288bResignation of Director or Secretary
Legacy
12 September 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
23 August 2000
AAAnnual Accounts
Legacy
7 July 2000
363sAnnual Return (shuttle)
Legacy
20 June 2000
288bResignation of Director or Secretary
Resolution
11 April 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Full
14 December 1999
AAAnnual Accounts
Legacy
30 November 1999
288aAppointment of Director or Secretary
Legacy
30 November 1999
288bResignation of Director or Secretary
Legacy
17 August 1999
288cChange of Particulars
Legacy
26 July 1999
363sAnnual Return (shuttle)
Legacy
21 June 1999
288cChange of Particulars
Legacy
16 June 1999
288aAppointment of Director or Secretary
Legacy
27 April 1999
288bResignation of Director or Secretary
Legacy
27 April 1999
288bResignation of Director or Secretary
Legacy
27 April 1999
288aAppointment of Director or Secretary
Legacy
27 April 1999
288aAppointment of Director or Secretary
Legacy
27 April 1999
288aAppointment of Director or Secretary
Legacy
16 November 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 September 1998
AAAnnual Accounts
Legacy
10 September 1998
288bResignation of Director or Secretary
Legacy
25 July 1998
363sAnnual Return (shuttle)
Legacy
4 March 1998
288aAppointment of Director or Secretary
Legacy
18 February 1998
288bResignation of Director or Secretary
Legacy
18 February 1998
288aAppointment of Director or Secretary
Legacy
9 February 1998
288aAppointment of Director or Secretary
Legacy
9 February 1998
288aAppointment of Director or Secretary
Legacy
9 February 1998
288aAppointment of Director or Secretary
Resolution
26 November 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Full
1 October 1997
AAAnnual Accounts
Legacy
24 September 1997
288cChange of Particulars
Legacy
1 August 1997
363sAnnual Return (shuttle)
Legacy
3 March 1997
288aAppointment of Director or Secretary
Legacy
3 March 1997
288bResignation of Director or Secretary
Legacy
9 December 1996
288cChange of Particulars
Legacy
9 December 1996
288cChange of Particulars
Accounts With Accounts Type Full
20 November 1996
AAAnnual Accounts
Legacy
16 September 1996
287Change of Registered Office
Legacy
8 August 1996
363sAnnual Return (shuttle)
Legacy
7 March 1996
288288
Legacy
21 February 1996
288288
Legacy
21 February 1996
288288
Legacy
21 February 1996
288288
Legacy
21 February 1996
288288
Legacy
21 February 1996
288288
Certificate Change Of Name Company
19 February 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 February 1996
224224
Legacy
8 February 1996
287Change of Registered Office
Incorporation Company
28 June 1995
NEWINCIncorporation