Background WavePink WaveYellow Wave

PROFILE BOOKS LIMITED (03120147)

PROFILE BOOKS LIMITED (03120147) is an active UK company. incorporated on 31 October 1995. with registered office in London. The company operates in the Information and Communication sector, engaged in book publishing. PROFILE BOOKS LIMITED has been registered for 30 years. Current directors include BEAUMONT, Claire, BRACKEN, Derek Andrew, FRANKLIN, Andrew Cecil and 1 others.

Company Number
03120147
Status
active
Type
ltd
Incorporated
31 October 1995
Age
30 years
Address
29 Cloth Fair, London, EC1A 7JQ
Industry Sector
Information and Communication
Business Activity
Book publishing
Directors
BEAUMONT, Claire, BRACKEN, Derek Andrew, FRANKLIN, Andrew Cecil, GRAY, Rebecca
SIC Codes
58110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROFILE BOOKS LIMITED

PROFILE BOOKS LIMITED is an active company incorporated on 31 October 1995 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in book publishing. PROFILE BOOKS LIMITED was registered 30 years ago.(SIC: 58110)

Status

active

Active since 30 years ago

Company No

03120147

LTD Company

Age

30 Years

Incorporated 31 October 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 30 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

7 months left

Last Filed

Made up to 31 October 2025 (5 months ago)
Submitted on 31 October 2025 (5 months ago)

Next Due

Due by 14 November 2026
For period ending 31 October 2026

Previous Company Names

FOREWORD PRESS LIMITED
From: 15 February 1996To: 9 April 1996
PLSL 259 LIMITED
From: 31 October 1995To: 15 February 1996
Contact
Address

29 Cloth Fair London, EC1A 7JQ,

Previous Addresses

3 Holford Yard Bevin Way London WC1X 9HD
From: 5 November 2014To: 16 August 2019
3a Exmouth House Pine Street London EC1R 0JH
From: 31 October 1995To: 5 November 2014
Timeline

46 key events • 1995 - 2025

Funding Officers Ownership
Company Founded
Oct 95
Director Left
Mar 10
Director Joined
Jan 11
Director Left
Jul 12
Director Joined
Sept 12
Director Joined
Jul 13
Director Left
Sept 13
Loan Cleared
Jan 14
Director Left
Apr 14
Director Joined
Jul 14
Director Left
Aug 16
Director Left
Nov 16
Director Joined
Nov 16
Director Joined
Apr 17
Loan Cleared
Aug 17
Director Left
Nov 18
Funding Round
Aug 19
Director Left
Mar 20
Director Left
May 20
Director Left
May 20
Director Joined
Jun 20
Owner Exit
Nov 20
New Owner
Dec 20
Funding Round
Aug 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Joined
Dec 21
Director Left
Jan 22
Owner Exit
Mar 22
Funding Round
Aug 23
Director Joined
Sept 23
Director Left
Sept 23
Director Joined
Jan 24
Director Left
Jan 24
Owner Exit
Jul 24
Director Joined
Aug 24
Director Left
Aug 24
Director Joined
Sept 24
Director Left
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Director Joined
Feb 25
3
Funding
36
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

30

4 Active
26 Resigned

BEAUMONT, Claire

Active
Cloth Fair, LondonEC1A 7JQ
Born November 1967
Director
Appointed 05 Sept 2024

BRACKEN, Derek Andrew

Active
Cloth Fair, LondonEC1A 7JQ
Born December 1970
Director
Appointed 06 Feb 2025

FRANKLIN, Andrew Cecil

Active
Cloth Fair, LondonEC1A 7JQ
Born March 1957
Director
Appointed 07 Mar 1996

GRAY, Rebecca

Active
Cloth Fair, LondonEC1A 7JQ
Born April 1980
Director
Appointed 01 Jul 2023

BROUGH, Stephen Patrick

Resigned
140 Peckham Rye, LondonSE22 9QH
Secretary
Appointed 07 Mar 1996
Resigned 30 Jun 2015

FORD, Frances Ann

Resigned
Cloth Fair, LondonEC1A 7JQ
Secretary
Appointed 01 Jan 2024
Resigned 10 Oct 2024

FORD, Frances Ann

Resigned
Cloth Fair, LondonEC1A 7JQ
Secretary
Appointed 23 Nov 2016
Resigned 11 May 2020

GRIST TAYLOR, Clare

Resigned
Bevin Way, LondonWC1X 9HD
Secretary
Appointed 30 Jun 2015
Resigned 23 Nov 2016

MCFARLAN, Kate

Resigned
Cloth Fair, LondonEC1A 7JQ
Secretary
Appointed 01 May 2020
Resigned 01 Jan 2024

BROCCARDO, Diana Paola

Resigned
Cloth Fair, LondonEC1A 7JQ
Born March 1975
Director
Appointed 13 Dec 2010
Resigned 29 May 2020

BROUGH, Stephen Patrick

Resigned
Cloth Fair, LondonEC1A 7JQ
Born June 1951
Director
Appointed 07 Mar 1996
Resigned 23 Sept 2023

CREWE, Daniel

Resigned
3a Exmouth House, LondonEC1R 0JH
Born December 1977
Director
Appointed 01 Sept 2012
Resigned 04 Apr 2014

DYER, John

Resigned
Cloth Fair, LondonEC1A 7JQ
Born March 1964
Director
Appointed 07 Nov 2016
Resigned 31 Mar 2020

ENGLE, Cecily Julia

Resigned
Cloth Fair, LondonEC1A 7JQ
Born December 1960
Director
Appointed 30 Nov 2007
Resigned 10 Oct 2024

FORD, Frances Ann

Resigned
Cloth Fair, LondonEC1A 7JQ
Born May 1958
Director
Appointed 11 May 2020
Resigned 10 Oct 2024

FORD, Frances Ann

Resigned
Cloth Fair, LondonEC1A 7JQ
Born May 1958
Director
Appointed 27 Feb 2006
Resigned 11 May 2020

FRANKLIN, Michael Isaac

Resigned
Cloth Fair, LondonEC1A 7JQ
Born August 1992
Director
Appointed 04 Jul 2024
Resigned 10 Oct 2024

FRANKLIN, Norman Albert Jessel

Resigned
3a Exmouth House, LondonEC1R 0JH
Born January 1928
Director
Appointed 23 May 1996
Resigned 02 Jul 2012

FRANKS, Suzanne Henrietta, Dr

Resigned
3a Exmouth House, LondonEC1R 0JH
Born December 1956
Director
Appointed 25 May 1996
Resigned 15 Sept 2013

GORDON, David Sorrell

Resigned
Cloth Fair, LondonEC1A 7JQ
Born September 1941
Director
Appointed 23 May 1996
Resigned 20 Jan 2022

GRIFFIN, Katherine

Resigned
3a Exmouth House, LondonEC1R 0JH
Born August 1951
Director
Appointed 25 Sept 1997
Resigned 31 Mar 2010

GRIST TAYLOR, Clare

Resigned
Bevin Way, LondonWC1X 9HD
Born May 1963
Director
Appointed 14 Jul 2014
Resigned 23 Nov 2016

MACKENZIE, Ursula Ann

Resigned
Cloth Fair, LondonEC1A 7JQ
Born December 1951
Director
Appointed 01 Apr 2017
Resigned 10 Oct 2024

MARDOLKA, Deepa

Resigned
Cloth Fair, LondonEC1A 7JQ
Born February 1974
Director
Appointed 01 Sept 2021
Resigned 10 Oct 2024

MCFARLAN, Kate

Resigned
Cloth Fair, LondonEC1A 7JQ
Born December 1957
Director
Appointed 01 Jan 2024
Resigned 10 Oct 2024

MCFARLAN, Kate

Resigned
Cloth Fair, LondonEC1A 7JQ
Born December 1957
Director
Appointed 06 Dec 2021
Resigned 01 Jan 2024

PERREN, George Nicholas

Resigned
11 Melina Place, LondonNW8 9SA
Born July 1949
Director
Appointed 30 Apr 2003
Resigned 01 Aug 2016

STANLEY, Julian

Resigned
Cloth Fair, LondonEC1A 7JQ
Born March 1958
Director
Appointed 08 Mar 2021
Resigned 04 Jul 2024

STANLEY, Oliver Duncan

Resigned
Bevin Way, LondonWC1X 9HD
Born June 1925
Director
Appointed 23 May 1996
Resigned 23 Nov 2018

VINER, Nicholas Philip

Resigned
Cloth Fair, LondonEC1A 7JQ
Born July 1961
Director
Appointed 01 Jul 2013
Resigned 10 Oct 2024

Persons with significant control

4

1 Active
3 Ceased
Cloth Fair, LondonEC1A 7JQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Jul 2024

Mr Julian Stanley

Ceased
Cloth Fair, LondonEC1A 7JQ
Born March 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Nov 2020
Ceased 26 Aug 2021

Mr Andrew Cecil Franklin

Ceased
Cloth Fair, LondonEC1A 7JQ
Born March 1957

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 09 Jul 2024

Mr Oliver Duncan Stanley

Ceased
Cloth Fair, LondonEC1A 7JQ
Born June 1925

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Apr 2020
Fundings
Financials
Latest Activities

Filing History

195

Confirmation Statement With Updates
31 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
30 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 February 2025
AP01Appointment of Director
Accounts With Accounts Type Full
21 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
21 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
21 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
21 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
21 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
21 October 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 October 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
21 October 2024
TM01Termination of Director
Resolution
6 October 2024
RESOLUTIONSResolutions
Memorandum Articles
6 October 2024
MAMA
Appoint Person Director Company With Name Date
6 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
16 August 2024
AP01Appointment of Director
Cessation Of A Person With Significant Control
10 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 July 2024
PSC02Notification of Relevant Legal Entity PSC
Change Person Director Company With Change Date
10 July 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
17 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 January 2024
TM01Termination of Director
Appoint Person Secretary Company With Name Date
17 January 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 January 2024
TM02Termination of Secretary
Confirmation Statement With Updates
1 November 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
1 November 2023
CH01Change of Director Details
Accounts With Accounts Type Full
5 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
14 September 2023
AP01Appointment of Director
Capital Allotment Shares
27 August 2023
SH01Allotment of Shares
Change Person Director Company With Change Date
10 April 2023
CH01Change of Director Details
Confirmation Statement With Updates
31 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
14 October 2022
AAAnnual Accounts
Change Person Director Company With Change Date
11 May 2022
CH01Change of Director Details
Cessation Of A Person With Significant Control
23 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
14 December 2021
AP01Appointment of Director
Confirmation Statement With Updates
8 November 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 November 2021
AP01Appointment of Director
Accounts With Accounts Type Full
27 September 2021
AAAnnual Accounts
Capital Allotment Shares
1 September 2021
SH01Allotment of Shares
Change Person Director Company With Change Date
19 April 2021
CH01Change of Director Details
Accounts With Accounts Type Full
15 February 2021
AAAnnual Accounts
Withdrawal Of A Person With Significant Control Statement
3 December 2020
PSC09Update to PSC Statements
Withdrawal Of A Person With Significant Control Statement
3 December 2020
PSC09Update to PSC Statements
Notification Of A Person With Significant Control Statement
3 December 2020
PSC08Cessation of Other Registrable Person PSC
Notification Of A Person With Significant Control Statement
3 December 2020
PSC08Cessation of Other Registrable Person PSC
Notification Of A Person With Significant Control
3 December 2020
PSC01Notification of Individual PSC
Confirmation Statement With Updates
3 December 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
3 December 2020
CH01Change of Director Details
Change To A Person With Significant Control
3 December 2020
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
2 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
2 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 June 2020
TM01Termination of Director
Appoint Person Secretary Company With Name Date
21 May 2020
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
21 May 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 May 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
31 March 2020
TM01Termination of Director
Confirmation Statement With Updates
6 November 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
6 November 2019
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2019
CH01Change of Director Details
Accounts With Accounts Type Full
17 September 2019
AAAnnual Accounts
Change Person Director Company With Change Date
16 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
16 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
16 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
16 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
16 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
16 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
16 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
16 August 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 August 2019
CH03Change of Secretary Details
Change Person Director Company With Change Date
16 August 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
16 August 2019
AD01Change of Registered Office Address
Capital Allotment Shares
16 August 2019
SH01Allotment of Shares
Change To A Person With Significant Control
19 July 2019
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
28 November 2018
TM01Termination of Director
Confirmation Statement With No Updates
2 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
12 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
18 August 2017
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
10 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 December 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
25 November 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
24 November 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
24 November 2016
TM02Termination of Secretary
Confirmation Statement With Updates
4 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 August 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 November 2015
AR01AR01
Accounts With Accounts Type Full
18 September 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
30 June 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 June 2015
TM02Termination of Secretary
Mortgage Charge Whole Release With Charge Number
30 June 2015
MR05Certification of Charge
Accounts With Accounts Type Full
4 December 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 November 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
3 November 2014
AR01AR01
Appoint Person Director Company With Name Date
28 July 2014
AP01Appointment of Director
Termination Director Company With Name
4 April 2014
TM01Termination of Director
Mortgage Satisfy Charge Full
31 January 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
1 November 2013
AR01AR01
Termination Director Company With Name
23 September 2013
TM01Termination of Director
Accounts With Accounts Type Full
13 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
18 July 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
31 October 2012
AR01AR01
Appoint Person Director Company With Name
21 September 2012
AP01Appointment of Director
Accounts With Accounts Type Full
14 September 2012
AAAnnual Accounts
Termination Director Company With Name
11 July 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 November 2011
AR01AR01
Change Person Director Company With Change Date
23 September 2011
CH01Change of Director Details
Accounts With Accounts Type Full
9 September 2011
AAAnnual Accounts
Appoint Person Director Company With Name
5 January 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 December 2010
AR01AR01
Accounts With Accounts Type Full
6 September 2010
AAAnnual Accounts
Termination Director Company With Name
1 April 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 November 2009
AR01AR01
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Accounts With Accounts Type Full
5 September 2009
AAAnnual Accounts
Legacy
27 November 2008
363aAnnual Return
Legacy
27 November 2008
288cChange of Particulars
Accounts With Accounts Type Full
20 August 2008
AAAnnual Accounts
Legacy
12 August 2008
88(2)Return of Allotment of Shares
Legacy
5 December 2007
288aAppointment of Director or Secretary
Legacy
4 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 August 2007
AAAnnual Accounts
Legacy
11 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 August 2006
AAAnnual Accounts
Legacy
24 July 2006
88(2)R88(2)R
Legacy
7 March 2006
288aAppointment of Director or Secretary
Legacy
14 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 August 2005
AAAnnual Accounts
Legacy
28 April 2005
287Change of Registered Office
Legacy
20 April 2005
395Particulars of Mortgage or Charge
Legacy
27 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 August 2004
AAAnnual Accounts
Legacy
5 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 October 2003
AAAnnual Accounts
Legacy
26 August 2003
88(2)R88(2)R
Legacy
24 June 2003
88(2)R88(2)R
Legacy
15 May 2003
288aAppointment of Director or Secretary
Memorandum Articles
10 March 2003
MEM/ARTSMEM/ARTS
Memorandum Articles
10 March 2003
MEM/ARTSMEM/ARTS
Memorandum Articles
4 March 2003
MEM/ARTSMEM/ARTS
Resolution
4 March 2003
RESOLUTIONSResolutions
Resolution
4 March 2003
RESOLUTIONSResolutions
Legacy
25 February 2003
88(2)R88(2)R
Legacy
24 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 September 2002
AAAnnual Accounts
Legacy
10 May 2002
395Particulars of Mortgage or Charge
Legacy
2 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 September 2001
AAAnnual Accounts
Legacy
16 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 August 2000
AAAnnual Accounts
Legacy
3 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 August 1999
AAAnnual Accounts
Legacy
21 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 October 1998
AAAnnual Accounts
Legacy
1 July 1998
395Particulars of Mortgage or Charge
Legacy
1 July 1998
287Change of Registered Office
Legacy
11 November 1997
363sAnnual Return (shuttle)
Legacy
12 October 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 August 1997
AAAnnual Accounts
Legacy
5 July 1997
288bResignation of Director or Secretary
Legacy
5 July 1997
288bResignation of Director or Secretary
Legacy
5 November 1996
363sAnnual Return (shuttle)
Legacy
18 August 1996
288288
Resolution
19 July 1996
RESOLUTIONSResolutions
Resolution
19 July 1996
RESOLUTIONSResolutions
Resolution
19 July 1996
RESOLUTIONSResolutions
Resolution
19 July 1996
RESOLUTIONSResolutions
Resolution
19 July 1996
RESOLUTIONSResolutions
Legacy
19 July 1996
88(2)R88(2)R
Legacy
19 July 1996
88(2)R88(2)R
Legacy
19 July 1996
123Notice of Increase in Nominal Capital
Legacy
19 July 1996
288288
Legacy
19 July 1996
288288
Legacy
19 July 1996
288288
Legacy
19 July 1996
288288
Legacy
19 July 1996
288288
Legacy
23 May 1996
224224
Legacy
23 May 1996
287Change of Registered Office
Certificate Change Of Name Company
4 April 1996
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
14 February 1996
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
31 October 1995
NEWINCIncorporation