Background WavePink WaveYellow Wave

CARCLO TECHNICAL PLASTICS LIMITED (03088344)

CARCLO TECHNICAL PLASTICS LIMITED (03088344) is an active UK company. incorporated on 7 August 1995. with registered office in Mitcham. The company operates in the Manufacturing sector, engaged in unknown sic code (22290). CARCLO TECHNICAL PLASTICS LIMITED has been registered for 30 years. Current directors include ALLAN, Gary Alexander, DOORENBOSCH, Franciscus Lodewijk Paulus, TICHIAS, Ian Alan.

Company Number
03088344
Status
active
Type
ltd
Incorporated
7 August 1995
Age
30 years
Address
47 Wates Way, Mitcham, CR4 4HR
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (22290)
Directors
ALLAN, Gary Alexander, DOORENBOSCH, Franciscus Lodewijk Paulus, TICHIAS, Ian Alan
SIC Codes
22290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CARCLO TECHNICAL PLASTICS LIMITED

CARCLO TECHNICAL PLASTICS LIMITED is an active company incorporated on 7 August 1995 with the registered office located in Mitcham. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (22290). CARCLO TECHNICAL PLASTICS LIMITED was registered 30 years ago.(SIC: 22290)

Status

active

Active since 30 years ago

Company No

03088344

LTD Company

Age

30 Years

Incorporated 7 August 1995

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 14 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 18 August 2025 (7 months ago)
Submitted on 20 August 2025 (7 months ago)

Next Due

Due by 1 September 2026
For period ending 18 August 2026

Previous Company Names

CTP SILLECK DAVALL LIMITED
From: 22 October 1997To: 31 May 2002
SILLECK DAVALL LIMITED
From: 7 August 1995To: 22 October 1997
Contact
Address

47 Wates Way Mitcham, CR4 4HR,

Previous Addresses

Unit 5 Silkwood Court Ossett WF5 9TP United Kingdom
From: 17 November 2021To: 14 June 2024
PO Box 88 27 Dewsbury Road Ossett West Yorkshire WF5 9WS
From: 7 August 1995To: 17 November 2021
Timeline

39 key events • 1995 - 2025

Funding Officers Ownership
Company Founded
Aug 95
Director Joined
Sept 10
Director Left
Mar 13
Director Joined
May 13
Loan Secured
Mar 15
Loan Cleared
Apr 15
Director Joined
Apr 15
Director Left
Jul 15
Loan Cleared
Aug 16
Capital Update
Apr 17
Funding Round
Apr 17
Director Left
Apr 18
Director Left
Jul 19
Director Left
Jan 20
Director Joined
Jan 20
Loan Secured
Aug 20
Loan Secured
Aug 20
Loan Secured
Aug 20
Loan Secured
Aug 20
Director Joined
Oct 20
Director Left
Oct 20
Director Joined
Jul 22
Director Left
Jul 22
Director Left
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Left
Jan 23
Director Joined
Apr 23
Director Left
Aug 23
Director Joined
Aug 23
Director Left
Apr 25
Director Joined
Apr 25
Loan Secured
Apr 25
Loan Secured
Apr 25
Loan Cleared
May 25
Loan Cleared
May 25
Loan Cleared
May 25
Loan Cleared
May 25
Loan Cleared
May 25
2
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

ALLAN, Gary Alexander

Active
Wates Way, MitchamCR4 4HR
Born March 1965
Director
Appointed 28 Apr 2023

DOORENBOSCH, Franciscus Lodewijk Paulus

Active
Wates Way, MitchamCR4 4HR
Born December 1964
Director
Appointed 07 Nov 2022

TICHIAS, Ian Alan

Active
Wates Way, MitchamCR4 4HR
Born September 1969
Director
Appointed 01 Apr 2025

CLAYTON, Paul Michael

Resigned
30 Nelson Court, BuckinghamMK18 1PY
Secretary
Appointed 01 Apr 2000
Resigned 28 Feb 2001

COLE, Richard Andrew

Resigned
PO BOX 88, OssettWF5 9WS
Secretary
Appointed 29 Jul 2019
Resigned 04 Oct 2019

COOK, Eric

Resigned
15 Chevet Lane, WakefieldWF2 6HN
Secretary
Appointed 30 Jun 2003
Resigned 31 Mar 2015

EASDALE, Roland Newton

Resigned
5 Meadow Bank Road, HerefordHR1 2ST
Secretary
Appointed 20 Mar 1997
Resigned 05 Mar 1998

LIDDLE, Matthew

Resigned
54 High Street, FlittonMK45 5DY
Secretary
Appointed 15 Aug 1996
Resigned 19 Mar 1997

OTTAWAY, Richard John

Resigned
PO BOX 88, OssettWF5 9WS
Secretary
Appointed 31 Mar 2015
Resigned 29 Jul 2019

PEACHEY, Cedric William

Resigned
83 Padiham Road, ClitheroeBB7 9EX
Secretary
Appointed 07 Aug 1995
Resigned 15 Aug 1996

POTTAGE, Shaun David

Resigned
21 Hillside Close, LeedsLS25 5PB
Secretary
Appointed 01 Apr 1999
Resigned 31 Mar 2000

SALT, Roger

Resigned
55 Ashford Road, DronfieldS18 8RT
Secretary
Appointed 01 Mar 2001
Resigned 30 Jun 2003

SMOLEY, David Marcus

Resigned
52 Chase Hill Road, ArleseySG15 6UD
Secretary
Appointed 05 Mar 1998
Resigned 31 Mar 1999

WAKES, Angela

Resigned
Silkwood Court, OssettWF5 9TP
Secretary
Appointed 04 Oct 2019
Resigned 03 Aug 2023

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 07 Aug 1995
Resigned 07 Aug 1995

ADAM, David William

Resigned
34 Gill Bank Road, IlkleyLS29 0AU
Born April 1948
Director
Appointed 20 Mar 1997
Resigned 30 Jul 1999

ADAMS, John Flannagan

Resigned
3 Strawberryfield Road, JohnstonePA6 7LA
Born February 1944
Director
Appointed 01 Oct 1999
Resigned 31 Mar 2000

BEDFORD, David Michael

Resigned
Silkwood Court, OssettWF5 9TP
Born January 1968
Director
Appointed 14 Nov 2022
Resigned 21 Aug 2023

BETTAM, Michael

Resigned
107 Saint Germains Lane, RedcarTS11 7EL
Born August 1947
Director
Appointed 01 Dec 1998
Resigned 31 Dec 1999

BRADBURY, Nigel

Resigned
8 Kilton Court, RichmondDL11 7TX
Born July 1961
Director
Appointed 01 Apr 1999
Resigned 01 Aug 2000

BROOKSBANK, Robert James

Resigned
The Manor House, RichmondDL10 7QE
Born April 1966
Director
Appointed 01 Apr 2004
Resigned 31 Mar 2018

CHALKLEY, Ronald Michael

Resigned
22 Dale Close, HitchinSG4 9AS
Born September 1948
Director
Appointed 07 Aug 1995
Resigned 31 Mar 1999

CLAYTON, Paul Michael

Resigned
30 Nelson Court, BuckinghamMK18 1PY
Born September 1973
Director
Appointed 26 Jun 2000
Resigned 28 Feb 2001

COLLINS, Simon Antony Cooper

Resigned
PO BOX 88, OssettWF5 9WS
Born September 1963
Director
Appointed 31 Dec 2019
Resigned 05 Oct 2020

COOK, Eric

Resigned
15 Chevet Lane, WakefieldWF2 6HN
Born March 1955
Director
Appointed 30 Jun 2003
Resigned 31 Mar 2015

EASDALE, Roland Newton

Resigned
5 Meadow Bank Road, HerefordHR1 2ST
Born April 1950
Director
Appointed 14 Mar 1997
Resigned 14 Jul 2000

HASLEHURST, Peter Joseph Kinder

Resigned
Old Crowholt Farm, MacclesfieldSK11 0JH
Born March 1941
Director
Appointed 07 Aug 1995
Resigned 19 Mar 1997

HASTE, Nicholas John

Resigned
Silkwood Court, OssettWF5 9TP
Born November 1972
Director
Appointed 29 Jul 2022
Resigned 13 Jan 2023

HOBBS, Jeffrey Jacques

Resigned
1 Cedar Copse, BromleyBR1 2NY
Born March 1943
Director
Appointed 07 Aug 1995
Resigned 19 Mar 1997

HUTCHINSON, Eric George

Resigned
Wates Way, MitchamCR4 4HR
Born May 1955
Director
Appointed 21 Aug 2023
Resigned 31 Mar 2025

JONES, Philip Lyndon

Resigned
29a Trosserch Road, LlanelliSA14 8AX
Born November 1946
Director
Appointed 17 Jul 2000
Resigned 01 May 2002

KURWIE, Tiessir Shhab

Resigned
6 Kensington Road, WakefieldWF1 3JX
Born March 1957
Director
Appointed 01 Feb 2000
Resigned 17 May 2002

MALLEY, Christopher John

Resigned
PO BOX 88, OssettWF5 9WS
Born May 1967
Director
Appointed 27 Mar 2013
Resigned 31 Dec 2019

MAWE, Christopher

Resigned
5 Back Lane, YorkYO26 8BG
Born January 1962
Director
Appointed 03 Sept 1999
Resigned 29 Feb 2004

OTTAWAY, Richard John

Resigned
PO BOX 88, OssettWF5 9WS
Born August 1971
Director
Appointed 31 Mar 2015
Resigned 29 Jul 2019

Persons with significant control

1

Carclo Plc

Active
Wates Way, MitchamCR4 4HR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

195

Accounts With Accounts Type Full
14 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
17 May 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 May 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 May 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 May 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 May 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 April 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 April 2025
MR01Registration of a Charge
Appoint Person Director Company With Name Date
4 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 April 2025
TM01Termination of Director
Accounts With Accounts Type Full
30 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2024
CS01Confirmation Statement
Change To A Person With Significant Control
14 June 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
14 June 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Full
12 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
22 August 2023
AP01Appointment of Director
Confirmation Statement With No Updates
9 August 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
3 August 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
28 April 2023
AP01Appointment of Director
Accounts With Accounts Type Full
31 January 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
28 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 November 2022
TM01Termination of Director
Confirmation Statement With No Updates
9 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 July 2022
TM01Termination of Director
Change To A Person With Significant Control
17 November 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
17 November 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Full
13 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
11 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 October 2020
TM01Termination of Director
Memorandum Articles
18 September 2020
MAMA
Resolution
17 September 2020
RESOLUTIONSResolutions
Memorandum Articles
8 September 2020
MAMA
Confirmation Statement With No Updates
21 August 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 August 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 August 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 August 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 August 2020
MR01Registration of a Charge
Accounts With Accounts Type Full
23 March 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
3 January 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
4 October 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 October 2019
TM02Termination of Secretary
Change Person Director Company With Change Date
3 October 2019
CH01Change of Director Details
Confirmation Statement With No Updates
7 August 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
29 July 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 July 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
29 July 2019
TM01Termination of Director
Accounts With Accounts Type Full
21 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 April 2018
TM01Termination of Director
Accounts With Accounts Type Full
28 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2017
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
3 April 2017
SH19Statement of Capital
Legacy
3 April 2017
SH20SH20
Legacy
3 April 2017
CAP-SSCAP-SS
Resolution
3 April 2017
RESOLUTIONSResolutions
Capital Allotment Shares
3 April 2017
SH01Allotment of Shares
Resolution
3 April 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Full
9 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 September 2016
CS01Confirmation Statement
Mortgage Satisfy Charge Full
6 August 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Full
2 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 August 2015
AR01AR01
Termination Director Company With Name Termination Date
28 July 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
27 July 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
22 April 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
22 April 2015
AP01Appointment of Director
Mortgage Satisfy Charge Full
10 April 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 March 2015
MR01Registration of a Charge
Accounts With Accounts Type Full
7 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2014
AR01AR01
Accounts With Accounts Type Full
31 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 2013
AR01AR01
Appoint Person Director Company With Name
9 May 2013
AP01Appointment of Director
Termination Director Company With Name
28 March 2013
TM01Termination of Director
Accounts With Accounts Type Full
6 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2012
AR01AR01
Accounts With Accounts Type Full
29 December 2011
AAAnnual Accounts
Resolution
22 November 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
20 September 2011
AR01AR01
Accounts With Accounts Type Full
26 October 2010
AAAnnual Accounts
Appoint Person Director Company With Name
20 September 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 August 2010
AR01AR01
Accounts With Accounts Type Full
28 January 2010
AAAnnual Accounts
Legacy
17 August 2009
363aAnnual Return
Legacy
18 May 2009
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
6 February 2009
AAAnnual Accounts
Legacy
21 August 2008
363aAnnual Return
Resolution
21 April 2008
RESOLUTIONSResolutions
Legacy
20 March 2008
395Particulars of Mortgage or Charge
Legacy
13 March 2008
395Particulars of Mortgage or Charge
Legacy
21 February 2008
395Particulars of Mortgage or Charge
Legacy
21 February 2008
395Particulars of Mortgage or Charge
Legacy
18 January 2008
403aParticulars of Charge Subject to s859A
Legacy
18 January 2008
403aParticulars of Charge Subject to s859A
Legacy
18 January 2008
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
3 September 2007
AAAnnual Accounts
Legacy
20 August 2007
363aAnnual Return
Legacy
7 July 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
5 February 2007
AAAnnual Accounts
Certificate Capital Cancellation Share Premium Account
18 December 2006
CERT21CERT21
Court Order
18 December 2006
OCOC
Resolution
16 November 2006
RESOLUTIONSResolutions
Legacy
19 October 2006
123Notice of Increase in Nominal Capital
Legacy
19 October 2006
88(2)R88(2)R
Resolution
19 October 2006
RESOLUTIONSResolutions
Resolution
19 October 2006
RESOLUTIONSResolutions
Legacy
7 September 2006
363sAnnual Return (shuttle)
Auditors Resignation Company
29 December 2005
AUDAUD
Accounts With Accounts Type Full
29 December 2005
AAAnnual Accounts
Legacy
19 August 2005
363sAnnual Return (shuttle)
Legacy
9 March 2005
287Change of Registered Office
Accounts With Accounts Type Full
4 February 2005
AAAnnual Accounts
Legacy
15 September 2004
395Particulars of Mortgage or Charge
Legacy
9 September 2004
363sAnnual Return (shuttle)
Legacy
13 April 2004
288aAppointment of Director or Secretary
Legacy
13 March 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 February 2004
AAAnnual Accounts
Legacy
18 October 2003
403aParticulars of Charge Subject to s859A
Legacy
6 October 2003
395Particulars of Mortgage or Charge
Legacy
19 August 2003
363sAnnual Return (shuttle)
Legacy
9 July 2003
288bResignation of Director or Secretary
Legacy
9 July 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 February 2003
AAAnnual Accounts
Legacy
9 November 2002
395Particulars of Mortgage or Charge
Legacy
9 September 2002
363sAnnual Return (shuttle)
Legacy
19 July 2002
288bResignation of Director or Secretary
Legacy
7 June 2002
287Change of Registered Office
Certificate Change Of Name Company
31 May 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 May 2002
288bResignation of Director or Secretary
Legacy
13 May 2002
288bResignation of Director or Secretary
Legacy
28 March 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
31 January 2002
AAAnnual Accounts
Legacy
6 September 2001
363sAnnual Return (shuttle)
Legacy
6 March 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 January 2001
AAAnnual Accounts
Legacy
16 November 2000
288aAppointment of Director or Secretary
Legacy
12 October 2000
288bResignation of Director or Secretary
Legacy
12 October 2000
363sAnnual Return (shuttle)
Legacy
15 August 2000
288aAppointment of Director or Secretary
Legacy
4 August 2000
288bResignation of Director or Secretary
Legacy
25 July 2000
288cChange of Particulars
Legacy
7 July 2000
288aAppointment of Director or Secretary
Legacy
9 June 2000
288aAppointment of Director or Secretary
Legacy
9 June 2000
288aAppointment of Director or Secretary
Legacy
9 June 2000
288bResignation of Director or Secretary
Legacy
9 June 2000
288bResignation of Director or Secretary
Legacy
9 June 2000
288bResignation of Director or Secretary
Legacy
9 June 2000
288bResignation of Director or Secretary
Legacy
26 January 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 January 2000
AAAnnual Accounts
Legacy
14 September 1999
288aAppointment of Director or Secretary
Legacy
31 August 1999
363sAnnual Return (shuttle)
Legacy
4 August 1999
288bResignation of Director or Secretary
Legacy
5 May 1999
288aAppointment of Director or Secretary
Legacy
5 May 1999
288aAppointment of Director or Secretary
Legacy
5 May 1999
288aAppointment of Director or Secretary
Legacy
5 May 1999
288aAppointment of Director or Secretary
Legacy
5 May 1999
288bResignation of Director or Secretary
Legacy
5 May 1999
288bResignation of Director or Secretary
Legacy
5 May 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 January 1999
AAAnnual Accounts
Legacy
19 August 1998
363sAnnual Return (shuttle)
Legacy
22 July 1998
288aAppointment of Director or Secretary
Legacy
24 March 1998
288aAppointment of Director or Secretary
Legacy
24 October 1997
88(2)R88(2)R
Legacy
24 October 1997
123Notice of Increase in Nominal Capital
Resolution
24 October 1997
RESOLUTIONSResolutions
Certificate Change Of Name Company
21 October 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 April 1997
AAAnnual Accounts
Legacy
15 April 1997
225Change of Accounting Reference Date
Legacy
15 April 1997
288bResignation of Director or Secretary
Legacy
15 April 1997
288bResignation of Director or Secretary
Legacy
15 April 1997
288bResignation of Director or Secretary
Legacy
15 April 1997
288aAppointment of Director or Secretary
Legacy
15 April 1997
288aAppointment of Director or Secretary
Legacy
15 April 1997
288aAppointment of Director or Secretary
Legacy
15 April 1997
288aAppointment of Director or Secretary
Legacy
25 March 1997
403aParticulars of Charge Subject to s859A
Legacy
24 March 1997
288aAppointment of Director or Secretary
Legacy
6 March 1997
288bResignation of Director or Secretary
Legacy
3 October 1996
395Particulars of Mortgage or Charge
Legacy
9 September 1996
288288
Legacy
22 August 1996
363sAnnual Return (shuttle)
Legacy
4 September 1995
224224
Legacy
10 August 1995
288288
Incorporation Company
7 August 1995
NEWINCIncorporation