Background WavePink WaveYellow Wave

COCA-COLA EUROPACIFIC PARTNERS PENSION SCHEME TRUSTEES LIMITED (03331860)

COCA-COLA EUROPACIFIC PARTNERS PENSION SCHEME TRUSTEES LIMITED (03331860) is an active UK company. incorporated on 12 March 1997. with registered office in Uxbridge. The company operates in the Financial and Insurance Activities sector, engaged in other activities auxiliary to insurance and pension funding. COCA-COLA EUROPACIFIC PARTNERS PENSION SCHEME TRUSTEES LIMITED has been registered for 29 years. Current directors include GEALE, Martin Patrick, GURES ERDEN, Cigdem, HAYWARD, Nicholas Frederick and 3 others.

Company Number
03331860
Status
active
Type
ltd
Incorporated
12 March 1997
Age
29 years
Address
Pemberton House, Uxbridge, UB8 1EZ
Industry Sector
Financial and Insurance Activities
Business Activity
Other activities auxiliary to insurance and pension funding
Directors
GEALE, Martin Patrick, GURES ERDEN, Cigdem, HAYWARD, Nicholas Frederick, MACKIE, David John, WILLETT, Sarah, THE LAW DEBENTURE PENSION TRUST CORPORATION P.L.C.
SIC Codes
66290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COCA-COLA EUROPACIFIC PARTNERS PENSION SCHEME TRUSTEES LIMITED

COCA-COLA EUROPACIFIC PARTNERS PENSION SCHEME TRUSTEES LIMITED is an active company incorporated on 12 March 1997 with the registered office located in Uxbridge. The company operates in the Financial and Insurance Activities sector, specifically engaged in other activities auxiliary to insurance and pension funding. COCA-COLA EUROPACIFIC PARTNERS PENSION SCHEME TRUSTEES LIMITED was registered 29 years ago.(SIC: 66290)

Status

active

Active since 29 years ago

Company No

03331860

LTD Company

Age

29 Years

Incorporated 12 March 1997

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 26 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 13 January 2026 (3 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026

Previous Company Names

COCA-COLA EUROPEAN PARTNERS PENSION SCHEME TRUSTEES LIMITED
From: 2 November 2016To: 1 October 2021
COCA-COLA ENTERPRISES PENSION SCHEME TRUSTEE LIMITED
From: 8 March 2000To: 2 November 2016
COCA-COLA & SCHWEPPES PENSION SCHEME TRUSTEE LIMITED
From: 15 June 1998To: 8 March 2000
CCSB PENSION SCHEME TRUSTEES LIMITED
From: 21 March 1997To: 15 June 1998
DIPLEMA 350 LIMITED
From: 12 March 1997To: 21 March 1997
Contact
Address

Pemberton House Bakers Road Uxbridge, UB8 1EZ,

Previous Addresses

Bakers Road Uxbridge Middlesex UB8 1EZ England
From: 23 June 2016To: 28 October 2016
Enterprises House Bakers Road Uxbridge Middlesex UB8 1EZ
From: 12 March 2013To: 23 June 2016
Charter Place Vine Street Uxbridge Middlesex UB8 1EZ
From: 12 March 1997To: 12 March 2013
Timeline

31 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Mar 97
Director Joined
Jan 11
Director Left
Jan 11
Director Left
Apr 12
Director Joined
Apr 12
Director Joined
May 13
Director Joined
May 13
Director Left
May 13
Director Left
May 13
Director Left
Jan 14
Director Joined
Feb 14
Director Left
Jan 15
Director Left
Feb 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Left
Jul 18
Director Left
Sept 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Left
Jan 19
Director Joined
Mar 19
Director Joined
Mar 19
Director Left
Mar 19
Director Left
Apr 20
Director Left
Oct 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Left
Dec 20
Director Joined
Aug 22
Director Left
Sept 25
0
Funding
30
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

BROWN, Lauren

Active
Bakers Road, UxbridgeUB8 1EZ
Secretary
Appointed 13 Dec 2021

RECKER, Abigail

Active
Bakers Road, UxbridgeUB8 1EZ
Secretary
Appointed 08 Jul 2020

GEALE, Martin Patrick

Active
Bakers Road, UxbridgeUB8 1EZ
Born June 1973
Director
Appointed 19 Sept 2018

GURES ERDEN, Cigdem

Active
Bakers Road, UxbridgeUB8 1EZ
Born October 1974
Director
Appointed 19 Mar 2019

HAYWARD, Nicholas Frederick

Active
Bakers Road, UxbridgeUB8 1EZ
Born April 1964
Director
Appointed 01 Dec 2020

MACKIE, David John

Active
Bakers Road, UxbridgeUB8 1EZ
Born April 1969
Director
Appointed 01 Dec 2020

WILLETT, Sarah

Active
Bakers Road, UxbridgeUB8 1EZ
Born August 1974
Director
Appointed 20 Mar 2019

THE LAW DEBENTURE PENSION TRUST CORPORATION P.L.C.

Active
LondonEC2N 4AG
Corporate director
Appointed 13 Aug 2022

ALLANA, Huma

Resigned
Bakers Road, UxbridgeUB8 1EZ
Secretary
Appointed 17 Apr 2017
Resigned 08 Jul 2020

BISHOP, Eva Maria

Resigned
Charter Place, UxbridgeUB8 1EZ
Secretary
Appointed 17 Mar 2005
Resigned 31 Dec 2008

KIRSH, Jeffrey Lorne Stephen

Resigned
Vine Street, UxbridgeUB8 1EZ
Secretary
Appointed 01 Jan 2009
Resigned 31 Mar 2011

MEADOWS, Paul Damian

Resigned
57 Roxwell Road, LondonW12 9QE
Secretary
Appointed 26 Mar 1997
Resigned 17 Mar 2005

NURSE, Emily

Resigned
Bakers Road, UxbridgeUB8 1EZ
Secretary
Appointed 08 Jul 2020
Resigned 30 Apr 2021

VAN REESCH, Paul

Resigned
Bakers Road, UxbridgeUB8 1EZ
Secretary
Appointed 01 Apr 2011
Resigned 16 Apr 2017

WEBSTER, Martin

Resigned
10 St Peters Place, LondonW9 2EE
Nominee secretary
Appointed 12 Mar 1997
Resigned 26 Mar 1997

BARNETT, James Andrew

Resigned
Bakers Road, UxbridgeUB8 1EZ
Born May 1966
Director
Appointed 10 Sept 2003
Resigned 21 Dec 2020

BENTON, Carol Ann

Resigned
Red Cottage, AmershamHP7 0LB
Born August 1960
Director
Appointed 30 Apr 1999
Resigned 15 Jun 2000

BROCKET, Simon James

Resigned
Benet House, Old WindsorSL4 2RZ
Born September 1956
Director
Appointed 22 Oct 2001
Resigned 16 Sept 2006

CHILDS, Meinir

Resigned
Bakers Road, UxbridgeUB8 1EZ
Born November 1975
Director
Appointed 19 Sept 2018
Resigned 31 Dec 2018

COBB, Russell David

Resigned
Charter Place, UxbridgeUB8 1EZ
Born May 1964
Director
Appointed 16 Nov 2006
Resigned 31 Aug 2010

COUTON, James Ernest

Resigned
Meadow Cottage 1 The Stables, RuffordL40 1XE
Born January 1947
Director
Appointed 20 Jan 1999
Resigned 22 Oct 2001

CRICK, Oliver John

Resigned
Bakers Road, UxbridgeUB8 1EZ
Born January 1981
Director
Appointed 01 Dec 2020
Resigned 09 Sept 2025

CUNNAH, Michael Graeme

Resigned
5 Parkview, High WycombeHP10 9BE
Born February 1958
Director
Appointed 26 Mar 1997
Resigned 03 Apr 1998

DACK, Robert John

Resigned
4 Faraday Avenue, SidcupDA14 4JD
Born April 1971
Director
Appointed 26 Mar 1997
Resigned 29 May 2003

GLYNN, David Joseph

Resigned
Charter Place, UxbridgeUB8 1EZ
Born May 1950
Director
Appointed 26 Mar 1997
Resigned 10 Apr 2007

HALPERN, Nicholas Robert

Resigned
Bakers Road, UxbridgeUB8 1EZ
Born February 1980
Director
Appointed 26 Feb 2015
Resigned 02 Oct 2020

HEARNDEN, Tina Denne

Resigned
Vine Street, UxbridgeUB8 1EZ
Born August 1968
Director
Appointed 30 Mar 2007
Resigned 29 Mar 2012

ILES, Leslie Keith

Resigned
Steep House, HookRG29 1AB
Born April 1948
Director
Appointed 09 Feb 2001
Resigned 22 Feb 2006

JOHNSON, Ian Richard

Resigned
Bakers Road, UxbridgeUB8 1EZ
Born April 1960
Director
Appointed 27 Mar 2006
Resigned 27 Jun 2018

KENT, Geoffrey

Resigned
Vine Street, UxbridgeUB8 1EZ
Born January 1954
Director
Appointed 10 Apr 2007
Resigned 30 Apr 2013

KING LAVINDER, Joyce Marie

Resigned
Bakers Road, UxbridgeUB8 1EZ
Born January 1959
Director
Appointed 31 Aug 2010
Resigned 26 Mar 2020

MANNING, Wendy Suzanne

Resigned
Bakers Road, UxbridgeUB8 1EZ
Born April 1968
Director
Appointed 26 Feb 2015
Resigned 21 Mar 2018

MILLAR, Ian

Resigned
10 Macleod Place, GlasgowG74 3DD
Born May 1954
Director
Appointed 26 Mar 1997
Resigned 06 Apr 2001

MORGAN, Richard John

Resigned
The Old Barn House Cumberford Hill, BanburyOX15 4QG
Born August 1963
Director
Appointed 30 Apr 1998
Resigned 20 Dec 2000

NASH, Keith Walter

Resigned
Meads Martinsend Lane, Great MissendenHP16 9HS
Born June 1954
Director
Appointed 22 Sept 1997
Resigned 20 Jan 1999

Persons with significant control

1

Bakers Road, UxbridgeUB8 1EZ

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

189

Confirmation Statement With No Updates
13 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
10 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2026
CH01Change of Director Details
Termination Director Company With Name Termination Date
10 September 2025
TM01Termination of Director
Accounts With Accounts Type Small
26 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
19 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
22 September 2022
AAAnnual Accounts
Appoint Corporate Director Company With Name Date
18 August 2022
AP02Appointment of Corporate Director
Confirmation Statement With Updates
7 January 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
23 December 2021
AP03Appointment of Secretary
Change To A Person With Significant Control
5 October 2021
PSC05Notification that PSC Information has been Withdrawn
Certificate Change Of Name Company
1 October 2021
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
26 July 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
5 May 2021
TM02Termination of Secretary
Change Person Director Company With Change Date
19 January 2021
CH01Change of Director Details
Confirmation Statement With No Updates
15 January 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
14 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 December 2020
AP01Appointment of Director
Memorandum Articles
27 November 2020
MAMA
Resolution
27 November 2020
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
20 October 2020
TM01Termination of Director
Appoint Person Secretary Company With Name Date
28 July 2020
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
28 July 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 July 2020
TM02Termination of Secretary
Accounts With Accounts Type Full
28 July 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 April 2020
TM01Termination of Director
Confirmation Statement With No Updates
27 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
19 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 March 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
20 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 March 2019
AP01Appointment of Director
Change Person Director Company With Change Date
18 March 2019
CH01Change of Director Details
Confirmation Statement With No Updates
7 January 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
25 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 September 2018
TM01Termination of Director
Accounts With Accounts Type Full
1 August 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 July 2018
TM01Termination of Director
Confirmation Statement With No Updates
2 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
21 August 2017
AAAnnual Accounts
Change Person Secretary Company With Change Date
27 July 2017
CH03Change of Secretary Details
Appoint Person Secretary Company With Name Date
19 April 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 April 2017
TM02Termination of Secretary
Confirmation Statement With Updates
11 January 2017
CS01Confirmation Statement
Resolution
2 November 2016
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
28 October 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Full
8 September 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 June 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
7 January 2016
AR01AR01
Accounts With Accounts Type Full
16 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 February 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 January 2015
AR01AR01
Termination Director Company With Name Termination Date
27 January 2015
TM01Termination of Director
Accounts With Accounts Type Full
8 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name
13 February 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 January 2014
AR01AR01
Change Person Director Company With Change Date
28 January 2014
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2014
CH01Change of Director Details
Termination Director Company With Name
15 January 2014
TM01Termination of Director
Accounts With Accounts Type Full
23 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
19 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
19 May 2013
AP01Appointment of Director
Termination Director Company With Name
19 May 2013
TM01Termination of Director
Termination Director Company With Name
19 May 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
12 March 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
28 January 2013
AR01AR01
Accounts With Accounts Type Full
26 September 2012
AAAnnual Accounts
Appoint Person Director Company With Name
11 April 2012
AP01Appointment of Director
Termination Director Company With Name
4 April 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 January 2012
AR01AR01
Termination Secretary Company With Name
1 September 2011
TM02Termination of Secretary
Accounts With Accounts Type Full
9 August 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
1 April 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
1 April 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
17 January 2011
AR01AR01
Appoint Person Director Company With Name
14 January 2011
AP01Appointment of Director
Termination Director Company With Name
14 January 2011
TM01Termination of Director
Accounts With Accounts Type Full
23 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2010
AR01AR01
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Accounts With Accounts Type Full
27 July 2009
AAAnnual Accounts
Resolution
11 February 2009
RESOLUTIONSResolutions
Legacy
13 January 2009
363aAnnual Return
Legacy
13 January 2009
288cChange of Particulars
Legacy
12 January 2009
288aAppointment of Director or Secretary
Legacy
8 January 2009
288bResignation of Director or Secretary
Resolution
4 December 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Full
8 October 2008
AAAnnual Accounts
Legacy
4 June 2008
288aAppointment of Director or Secretary
Legacy
3 June 2008
288bResignation of Director or Secretary
Legacy
28 January 2008
363aAnnual Return
Legacy
11 January 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 October 2007
AAAnnual Accounts
Legacy
29 August 2007
363aAnnual Return
Legacy
28 August 2007
288aAppointment of Director or Secretary
Legacy
28 August 2007
288aAppointment of Director or Secretary
Legacy
24 July 2007
288aAppointment of Director or Secretary
Legacy
23 July 2007
288cChange of Particulars
Legacy
11 April 2007
288cChange of Particulars
Legacy
10 April 2007
288cChange of Particulars
Legacy
10 April 2007
288cChange of Particulars
Legacy
10 April 2007
288cChange of Particulars
Legacy
27 March 2007
288bResignation of Director or Secretary
Legacy
18 January 2007
288aAppointment of Director or Secretary
Legacy
20 November 2006
288cChange of Particulars
Accounts With Accounts Type Full
17 November 2006
AAAnnual Accounts
Legacy
15 November 2006
288bResignation of Director or Secretary
Legacy
4 July 2006
288aAppointment of Director or Secretary
Legacy
27 April 2006
288aAppointment of Director or Secretary
Legacy
4 April 2006
363aAnnual Return
Legacy
4 April 2006
288bResignation of Director or Secretary
Legacy
4 April 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 October 2005
AAAnnual Accounts
Legacy
25 April 2005
288bResignation of Director or Secretary
Legacy
25 April 2005
288aAppointment of Director or Secretary
Legacy
1 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 October 2004
AAAnnual Accounts
Legacy
27 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 December 2003
AAAnnual Accounts
Legacy
22 September 2003
288aAppointment of Director or Secretary
Legacy
4 September 2003
288bResignation of Director or Secretary
Legacy
17 June 2003
288bResignation of Director or Secretary
Legacy
3 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 August 2002
AAAnnual Accounts
Legacy
15 May 2002
363aAnnual Return
Legacy
14 November 2001
288cChange of Particulars
Legacy
29 October 2001
288bResignation of Director or Secretary
Legacy
29 October 2001
288aAppointment of Director or Secretary
Legacy
21 September 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 June 2001
AAAnnual Accounts
Legacy
20 April 2001
288bResignation of Director or Secretary
Legacy
4 April 2001
363aAnnual Return
Legacy
15 February 2001
288aAppointment of Director or Secretary
Legacy
16 January 2001
288bResignation of Director or Secretary
Legacy
23 June 2000
288aAppointment of Director or Secretary
Legacy
23 June 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 April 2000
AAAnnual Accounts
Legacy
27 March 2000
363aAnnual Return
Legacy
27 March 2000
288cChange of Particulars
Legacy
27 March 2000
288cChange of Particulars
Memorandum Articles
8 March 2000
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
7 March 2000
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
18 June 1999
AAAnnual Accounts
Legacy
13 May 1999
288aAppointment of Director or Secretary
Legacy
13 May 1999
288bResignation of Director or Secretary
Legacy
1 April 1999
363aAnnual Return
Legacy
9 February 1999
288aAppointment of Director or Secretary
Legacy
26 January 1999
288bResignation of Director or Secretary
Legacy
7 July 1998
288cChange of Particulars
Memorandum Articles
17 June 1998
MEM/ARTSMEM/ARTS
Resolution
17 June 1998
RESOLUTIONSResolutions
Resolution
17 June 1998
RESOLUTIONSResolutions
Resolution
17 June 1998
RESOLUTIONSResolutions
Certificate Change Of Name Company
12 June 1998
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
26 May 1998
AAAnnual Accounts
Legacy
7 May 1998
288aAppointment of Director or Secretary
Legacy
29 April 1998
288cChange of Particulars
Legacy
9 April 1998
288bResignation of Director or Secretary
Legacy
24 March 1998
363aAnnual Return
Legacy
2 October 1997
288aAppointment of Director or Secretary
Legacy
13 July 1997
288cChange of Particulars
Legacy
14 April 1997
288bResignation of Director or Secretary
Legacy
14 April 1997
288bResignation of Director or Secretary
Legacy
14 April 1997
288aAppointment of Director or Secretary
Legacy
14 April 1997
288aAppointment of Director or Secretary
Legacy
14 April 1997
288aAppointment of Director or Secretary
Legacy
14 April 1997
288aAppointment of Director or Secretary
Legacy
14 April 1997
288aAppointment of Director or Secretary
Legacy
14 April 1997
288aAppointment of Director or Secretary
Legacy
8 April 1997
287Change of Registered Office
Legacy
8 April 1997
225Change of Accounting Reference Date
Memorandum Articles
7 April 1997
MEM/ARTSMEM/ARTS
Resolution
7 April 1997
RESOLUTIONSResolutions
Certificate Change Of Name Company
20 March 1997
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
12 March 1997
NEWINCIncorporation