Background WavePink WaveYellow Wave

FTSE INTERNATIONAL LIMITED (03108236)

FTSE INTERNATIONAL LIMITED (03108236) is an active UK company. incorporated on 25 September 1995. with registered office in London. The company operates in the Information and Communication sector, engaged in other information service activities n.e.c.. FTSE INTERNATIONAL LIMITED has been registered for 30 years. Current directors include BASSETT, Fiona Teresa, CLARK, David Wincott, MAJOR, Steven Jon and 2 others.

Company Number
03108236
Status
active
Type
ltd
Incorporated
25 September 1995
Age
30 years
Address
10 Paternoster Square, London, EC4M 7LS
Industry Sector
Information and Communication
Business Activity
Other information service activities n.e.c.
Directors
BASSETT, Fiona Teresa, CLARK, David Wincott, MAJOR, Steven Jon, MCCARTHY, Anthony Phillip, THOMAS, Catherine Anne
SIC Codes
63990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FTSE INTERNATIONAL LIMITED

FTSE INTERNATIONAL LIMITED is an active company incorporated on 25 September 1995 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other information service activities n.e.c.. FTSE INTERNATIONAL LIMITED was registered 30 years ago.(SIC: 63990)

Status

active

Active since 30 years ago

Company No

03108236

LTD Company

Age

30 Years

Incorporated 25 September 1995

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 7 August 2025 (8 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

4 months left

Last Filed

Made up to 6 August 2025 (8 months ago)
Submitted on 11 August 2025 (8 months ago)

Next Due

Due by 20 August 2026
For period ending 6 August 2026

Previous Company Names

FT-SE INTERNATIONAL LIMITED
From: 25 September 1995To: 1 September 1996
Contact
Address

10 Paternoster Square London, EC4M 7LS,

Previous Addresses

10 Upper Bank Street, 12Th Floor Canary Wharf London E14 5NP
From: 25 September 1995To: 26 January 2015
Timeline

30 key events • 1995 - 2025

Funding Officers Ownership
Company Founded
Sept 95
Director Left
Dec 11
Director Left
Dec 11
Director Left
Apr 12
Director Left
Mar 13
Director Joined
Apr 13
Director Joined
May 14
Director Joined
May 14
Director Left
May 14
Director Joined
Oct 15
Director Joined
May 16
Director Left
Jul 16
Director Left
Jun 17
Director Joined
Oct 17
Director Left
Oct 17
Director Joined
Nov 18
Director Left
Feb 19
Director Left
Dec 19
Director Left
Dec 20
Director Joined
Apr 21
Director Left
Jun 21
Director Joined
Jun 21
Director Left
Jul 21
Director Left
Jul 22
Director Joined
May 23
Director Joined
May 23
Director Left
Oct 23
Director Joined
Oct 23
Director Left
Mar 25
Director Joined
Apr 25
0
Funding
29
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

HOGAN, Teresa Joanne Elizabeth

Active
Paternoster Square, LondonEC4M 7LS
Secretary
Appointed 14 Jun 2018

BASSETT, Fiona Teresa

Active
Paternoster Square, LondonEC4M 7LS
Born April 1974
Director
Appointed 19 Oct 2023

CLARK, David Wincott

Active
Paternoster Square, LondonEC4M 7LS
Born June 1947
Director
Appointed 01 Apr 2025

MAJOR, Steven Jon

Active
Paternoster Square, LondonEC4M 7LS
Born August 1975
Director
Appointed 24 Apr 2023

MCCARTHY, Anthony Phillip

Active
Paternoster Square, LondonEC4M 7LS
Born May 1959
Director
Appointed 31 Mar 2021

THOMAS, Catherine Anne

Active
Paternoster Square, LondonEC4M 7LS
Born May 1968
Director
Appointed 22 Nov 2018

BRUMWELL, John Coltman Heron

Resigned
Chelsey, AmershamHP7 9BB
Secretary
Appointed 31 Oct 1995
Resigned 21 Apr 1998

GRIMES, Paul David

Resigned
95 Crabtree Lane, HarpendenAL5 5PX
Secretary
Appointed 21 Apr 1998
Resigned 12 Feb 2003

LONG, Catherine Rachel

Resigned
Paternoster Square, LondonEC4M 7LS
Secretary
Appointed 18 Feb 2008
Resigned 25 Jun 2015

LONG, Catherine Rachel

Resigned
8 Thornwood Road, LondonSE13 5RG
Secretary
Appointed 03 Aug 2005
Resigned 15 Nov 2006

NEVILL, Marisa Grace

Resigned
9 Grove Hill Road, LondonSE5 8RJ
Secretary
Appointed 12 Feb 2003
Resigned 28 Jun 2005

ROBINSON, Keith O'Dwyer

Resigned
53 Cole Park Road, TwickenhamTW1 1HT
Secretary
Appointed 25 Sept 1995
Resigned 31 Oct 1995

TUTTON, Simon George

Resigned
Paternoster Square, LondonEC4M 7LS
Secretary
Appointed 25 Jun 2015
Resigned 14 Jun 2018

WARD, Timothy Raines Dorrington

Resigned
42 Cowper Road, LondonSW19 1AB
Secretary
Appointed 15 Nov 2006
Resigned 01 Jan 2008

BERTRAND, Nicolas Rene Pierre

Resigned
Paternoster Square, LondonEC4M 7LS
Born July 1971
Director
Appointed 12 Aug 2009
Resigned 14 Dec 2020

BROAD, Christopher Miles John

Resigned
Howard Lodge, HurstpierpointBN6 9TT
Born September 1962
Director
Appointed 18 Feb 2008
Resigned 31 Jul 2009

BROOKES, Nicholas George

Resigned
53 Wildcroft Manor, LondonSW15 3TT
Born September 1950
Director
Appointed 05 Sept 1997
Resigned 02 Jul 1998

BURDETT, Louisa Sachiko

Resigned
10 Upper Bank Street, 12th Floor, LondonE14 5NP
Born November 1968
Director
Appointed 30 Sept 2008
Resigned 16 Dec 2011

CAMERON, Allan Donald Maclean

Resigned
36 St Johns Road, LondonN15 6QP
Born April 1961
Director
Appointed 01 Feb 1997
Resigned 30 Sept 2000

DANN, Christine Lorna

Resigned
Holly Croft, AmershamHP7 0LW
Born February 1949
Director
Appointed 25 Sept 1995
Resigned 31 Mar 1999

DIMSON, Elroy, Professor

Resigned
Paternoster Square, LondonEC4M 7LS
Born January 1947
Director
Appointed 21 Sept 2015
Resigned 30 Jun 2016

EHNES, John

Resigned
Paternoster Square, LondonEC4M 7LS
Born July 1951
Director
Appointed 01 May 2016
Resigned 07 Jul 2021

FAIRHEAD, Rona Alison

Resigned
80 Strand, LondonWC2R 0RL
Born August 1961
Director
Appointed 26 Jul 2006
Resigned 30 Sept 2008

FIELDING, Joanna Claire

Resigned
Paternoster Square, LondonEC4M 7LS
Born October 1968
Director
Appointed 24 Apr 2023
Resigned 12 Mar 2025

FLEUROT, Olivier Henri

Resigned
23 Bradbourne Street, LondonSW6 3TF
Born September 1952
Director
Appointed 11 Nov 1999
Resigned 12 Oct 2006

GARDNER, Michael Bruce

Resigned
9 Medlar Drive, CamberleyGU17 9EW
Born May 1943
Director
Appointed 25 Sept 1995
Resigned 31 Oct 1996

GHASSEMIEH, Mohammad Reza

Resigned
Paternoster Square, LondonEC4M 7LS
Born September 1959
Director
Appointed 15 May 2014
Resigned 16 Dec 2019

GRAHAM, Martin Paul

Resigned
24 Kew Gardens Road, RichmondTW9 3HD
Born November 1962
Director
Appointed 22 Jul 2004
Resigned 27 Jun 2007

HILL, Stephen Guy

Resigned
23 Parkfields, PutneySW15 6NH
Born July 1960
Director
Appointed 05 Sept 1997
Resigned 11 Nov 1999

HOWELL, Jonathan Anton George

Resigned
4 Crescent Grove, LondonSW4 7AH
Born July 1962
Director
Appointed 31 Mar 1999
Resigned 31 Jan 2008

JAMIESON, Andrew Thomas

Resigned
Rookwoods, Sible HedinghamCO9 3QG
Born February 1928
Director
Appointed 01 Nov 1995
Resigned 21 Apr 1998

JENKINS, Denzil Benedict Manistre

Resigned
Paternoster Square, LondonEC4M 7LS
Born August 1967
Director
Appointed 15 May 2014
Resigned 08 Jul 2022

JONES, Peter Derek

Resigned
13 Vincent Square, LondonSW1P 2LX
Born December 1941
Director
Appointed 01 May 1998
Resigned 02 Apr 2003

KEITH, Donald Hall

Resigned
Paternoster Square, LondonEC4M 7LS
Born December 1954
Director
Appointed 18 Feb 2008
Resigned 30 Sept 2017

KOCH, Katherine Therese

Resigned
106a Langthorne Street, LondonSW6 6JX
Born October 1970
Director
Appointed 15 Nov 2006
Resigned 01 May 2008

Persons with significant control

1

Paternoster Square, LondonEC4M 7LS

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

219

Confirmation Statement With No Updates
11 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
7 August 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 March 2025
TM01Termination of Director
Confirmation Statement With No Updates
8 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
13 September 2024
AAAnnual Accounts
Change To A Person With Significant Control
30 April 2024
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
24 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 October 2023
TM01Termination of Director
Confirmation Statement With No Updates
5 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
11 July 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 May 2023
AP01Appointment of Director
Resolution
4 January 2023
RESOLUTIONSResolutions
Memorandum Articles
4 January 2023
MAMA
Confirmation Statement With No Updates
29 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
4 August 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
7 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
13 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
10 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
10 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 December 2020
TM01Termination of Director
Confirmation Statement With No Updates
28 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
24 September 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 December 2019
TM01Termination of Director
Accounts With Accounts Type Full
17 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 February 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
22 November 2018
AP01Appointment of Director
Accounts With Accounts Type Full
3 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
22 June 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
21 June 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
9 October 2017
TM01Termination of Director
Confirmation Statement With No Updates
6 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 June 2017
TM01Termination of Director
Change Person Director Company With Change Date
2 December 2016
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2016
CH01Change of Director Details
Accounts With Accounts Type Full
12 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
7 October 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
16 May 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 October 2015
AR01AR01
Accounts With Accounts Type Full
8 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 October 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
9 July 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 July 2015
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
26 January 2015
AD01Change of Registered Office Address
Miscellaneous
20 January 2015
MISCMISC
Auditors Resignation Company
12 January 2015
AUDAUD
Accounts With Accounts Type Full
6 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2014
AR01AR01
Change Account Reference Date Company Current Shortened
30 July 2014
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
22 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
22 May 2014
AP01Appointment of Director
Termination Director Company With Name
22 May 2014
TM01Termination of Director
Accounts With Accounts Type Full
31 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2013
AR01AR01
Change Person Director Company With Change Date
15 October 2013
CH01Change of Director Details
Appoint Person Director Company With Name
22 April 2013
AP01Appointment of Director
Termination Director Company With Name
13 March 2013
TM01Termination of Director
Accounts With Accounts Type Full
6 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 October 2012
AR01AR01
Termination Director Company With Name
10 April 2012
TM01Termination of Director
Change Account Reference Date Company Current Extended
14 February 2012
AA01Change of Accounting Reference Date
Resolution
3 February 2012
RESOLUTIONSResolutions
Statement Of Companys Objects
3 February 2012
CC04CC04
Termination Director Company With Name
16 December 2011
TM01Termination of Director
Termination Director Company With Name
16 December 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 October 2011
AR01AR01
Change Person Director Company With Change Date
23 October 2011
CH01Change of Director Details
Accounts With Accounts Type Group
9 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2010
AR01AR01
Accounts With Accounts Type Group
24 September 2010
AAAnnual Accounts
Change Person Director Company With Change Date
3 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 October 2009
CH03Change of Secretary Details
Resolution
20 October 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Group
11 October 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2009
AR01AR01
Legacy
9 September 2009
288aAppointment of Director or Secretary
Legacy
12 August 2009
288bResignation of Director or Secretary
Legacy
31 July 2009
288bResignation of Director or Secretary
Legacy
17 October 2008
288aAppointment of Director or Secretary
Legacy
7 October 2008
363aAnnual Return
Legacy
7 October 2008
288cChange of Particulars
Legacy
7 October 2008
288bResignation of Director or Secretary
Legacy
24 June 2008
288aAppointment of Director or Secretary
Legacy
5 June 2008
288bResignation of Director or Secretary
Legacy
1 April 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Group
18 March 2008
AAAnnual Accounts
Resolution
18 March 2008
RESOLUTIONSResolutions
Memorandum Articles
17 March 2008
MEM/ARTSMEM/ARTS
Legacy
17 March 2008
288aAppointment of Director or Secretary
Legacy
17 March 2008
288aAppointment of Director or Secretary
Legacy
17 March 2008
288aAppointment of Director or Secretary
Legacy
17 March 2008
288aAppointment of Director or Secretary
Legacy
17 March 2008
288aAppointment of Director or Secretary
Legacy
11 February 2008
288bResignation of Director or Secretary
Legacy
8 October 2007
363aAnnual Return
Legacy
8 October 2007
288aAppointment of Director or Secretary
Legacy
8 October 2007
288cChange of Particulars
Legacy
8 October 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Group
5 April 2007
AAAnnual Accounts
Certificate Capital Reduction Share Premium
19 February 2007
CERT19CERT19
Court Order
16 February 2007
OCOC
Legacy
29 November 2006
288bResignation of Director or Secretary
Legacy
29 November 2006
288aAppointment of Director or Secretary
Legacy
29 November 2006
288aAppointment of Director or Secretary
Legacy
15 November 2006
288aAppointment of Director or Secretary
Legacy
24 October 2006
363aAnnual Return
Legacy
23 October 2006
288cChange of Particulars
Legacy
23 October 2006
288bResignation of Director or Secretary
Legacy
7 September 2006
288bResignation of Director or Secretary
Resolution
25 August 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Group
10 May 2006
AAAnnual Accounts
Accounts With Accounts Type Group
5 December 2005
AAAnnual Accounts
Legacy
18 October 2005
363aAnnual Return
Legacy
18 October 2005
287Change of Registered Office
Legacy
18 October 2005
288cChange of Particulars
Legacy
18 October 2005
288bResignation of Director or Secretary
Legacy
31 August 2005
287Change of Registered Office
Legacy
17 August 2005
288aAppointment of Director or Secretary
Resolution
13 April 2005
RESOLUTIONSResolutions
Legacy
30 September 2004
363sAnnual Return (shuttle)
Legacy
5 August 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
11 May 2004
AAAnnual Accounts
Legacy
20 April 2004
288bResignation of Director or Secretary
Legacy
12 January 2004
288bResignation of Director or Secretary
Legacy
12 January 2004
288aAppointment of Director or Secretary
Legacy
6 December 2003
395Particulars of Mortgage or Charge
Legacy
5 December 2003
395Particulars of Mortgage or Charge
Legacy
1 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
13 April 2003
AAAnnual Accounts
Legacy
10 April 2003
288bResignation of Director or Secretary
Auditors Resignation Company
7 March 2003
AUDAUD
Legacy
2 March 2003
288aAppointment of Director or Secretary
Legacy
2 March 2003
288bResignation of Director or Secretary
Legacy
8 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
3 May 2002
AAAnnual Accounts
Legacy
22 October 2001
363sAnnual Return (shuttle)
Legacy
11 October 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
24 April 2001
AAAnnual Accounts
Legacy
13 February 2001
288bResignation of Director or Secretary
Legacy
13 February 2001
288aAppointment of Director or Secretary
Legacy
4 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
5 May 2000
AAAnnual Accounts
Legacy
8 December 1999
88(2)R88(2)R
Legacy
8 December 1999
123Notice of Increase in Nominal Capital
Resolution
8 December 1999
RESOLUTIONSResolutions
Resolution
8 December 1999
RESOLUTIONSResolutions
Legacy
24 November 1999
288aAppointment of Director or Secretary
Legacy
24 November 1999
288bResignation of Director or Secretary
Legacy
22 October 1999
288cChange of Particulars
Legacy
22 October 1999
363sAnnual Return (shuttle)
Legacy
22 October 1999
288cChange of Particulars
Accounts With Accounts Type Full
25 April 1999
AAAnnual Accounts
Legacy
18 March 1999
288aAppointment of Director or Secretary
Legacy
18 March 1999
288bResignation of Director or Secretary
Legacy
9 December 1998
288aAppointment of Director or Secretary
Auditors Resignation Company
27 October 1998
AUDAUD
Legacy
23 October 1998
363sAnnual Return (shuttle)
Legacy
3 August 1998
288bResignation of Director or Secretary
Legacy
3 August 1998
288cChange of Particulars
Legacy
15 May 1998
288bResignation of Director or Secretary
Legacy
15 May 1998
288bResignation of Director or Secretary
Legacy
15 May 1998
288aAppointment of Director or Secretary
Legacy
15 May 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 May 1998
AAAnnual Accounts
Legacy
8 October 1997
363sAnnual Return (shuttle)
Legacy
25 September 1997
288cChange of Particulars
Legacy
19 September 1997
288aAppointment of Director or Secretary
Legacy
19 September 1997
288aAppointment of Director or Secretary
Legacy
19 September 1997
288aAppointment of Director or Secretary
Legacy
19 September 1997
288bResignation of Director or Secretary
Legacy
31 July 1997
288cChange of Particulars
Legacy
29 June 1997
288cChange of Particulars
Legacy
29 June 1997
288cChange of Particulars
Legacy
29 June 1997
288cChange of Particulars
Legacy
18 June 1997
288cChange of Particulars
Accounts With Accounts Type Full
20 May 1997
AAAnnual Accounts
Legacy
20 May 1997
288cChange of Particulars
Legacy
20 May 1997
288cChange of Particulars
Legacy
10 April 1997
288bResignation of Director or Secretary
Legacy
12 February 1997
288aAppointment of Director or Secretary
Legacy
29 January 1997
288bResignation of Director or Secretary
Legacy
22 January 1997
288cChange of Particulars
Legacy
7 November 1996
288cChange of Particulars
Legacy
7 November 1996
288bResignation of Director or Secretary
Legacy
7 November 1996
288bResignation of Director or Secretary
Legacy
7 November 1996
288aAppointment of Director or Secretary
Legacy
10 October 1996
363sAnnual Return (shuttle)
Certificate Change Of Name Company
30 August 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 August 1996
288288
Legacy
15 August 1996
287Change of Registered Office
Resolution
25 May 1996
RESOLUTIONSResolutions
Legacy
14 May 1996
288288
Legacy
19 February 1996
288288
Legacy
19 February 1996
288288
Legacy
15 February 1996
287Change of Registered Office
Legacy
20 December 1995
288288
Legacy
6 November 1995
288288
Legacy
6 November 1995
288288
Legacy
6 November 1995
288288
Legacy
6 November 1995
288288
Legacy
17 October 1995
224224
Incorporation Company
25 September 1995
NEWINCIncorporation