Background WavePink WaveYellow Wave

SEDGWICK REPAIR SOLUTIONS UK LIMITED (03446439)

SEDGWICK REPAIR SOLUTIONS UK LIMITED (03446439) is an active UK company. incorporated on 8 October 1997. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in risk and damage evaluation. SEDGWICK REPAIR SOLUTIONS UK LIMITED has been registered for 28 years. Current directors include GIBSON, Neil, WALTERS, Keith Christopher, WASSELL, Peter Andrew.

Company Number
03446439
Status
active
Type
ltd
Incorporated
8 October 1997
Age
28 years
Address
30 Fenchurch Street, London, EC3M 3BD
Industry Sector
Financial and Insurance Activities
Business Activity
Risk and damage evaluation
Directors
GIBSON, Neil, WALTERS, Keith Christopher, WASSELL, Peter Andrew
SIC Codes
66210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SEDGWICK REPAIR SOLUTIONS UK LIMITED

SEDGWICK REPAIR SOLUTIONS UK LIMITED is an active company incorporated on 8 October 1997 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in risk and damage evaluation. SEDGWICK REPAIR SOLUTIONS UK LIMITED was registered 28 years ago.(SIC: 66210)

Status

active

Active since 28 years ago

Company No

03446439

LTD Company

Age

28 Years

Incorporated 8 October 1997

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 12 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 31 July 2025 (9 months ago)
Submitted on 31 July 2025 (9 months ago)

Next Due

Due by 14 August 2026
For period ending 31 July 2026

Previous Company Names

ORIEL SERVICES LIMITED
From: 27 March 2008To: 27 January 2020
CUNNINGHAM LINDSEY PROPERTY SOLUTIONS LIMITED
From: 2 April 2001To: 27 March 2008
ELLIS & BUCKLE PROPERTY SOLUTIONS LIMITED
From: 19 January 1998To: 2 April 2001
LAW 891 LIMITED
From: 8 October 1997To: 19 January 1998
Contact
Address

30 Fenchurch Street London, EC3M 3BD,

Previous Addresses

60 Fenchurch Street London EC3M 4AD England
From: 7 December 2016To: 16 May 2023
7 Welbeck Street London W1G 9YE England
From: 3 August 2016To: 7 December 2016
1 Cunningham Lindsey Apex Plaza, Forbury Road Reading Berkshire RG1 1AX
From: 8 October 1997To: 3 August 2016
Timeline

34 key events • 1997 - 2023

Funding Officers Ownership
Company Founded
Oct 97
Director Left
Jun 11
Director Left
Aug 11
Director Joined
Aug 11
Director Left
Aug 11
Director Left
Jan 12
Director Joined
Apr 16
Director Joined
Apr 16
Director Left
Apr 16
Director Left
Oct 16
Director Joined
Oct 16
Director Joined
Oct 16
Loan Cleared
Apr 18
Loan Cleared
Apr 18
Director Joined
May 18
Director Left
May 18
Director Joined
Mar 19
Director Left
Mar 19
Director Left
Mar 19
Director Joined
Sept 19
Director Left
Sept 19
Director Joined
Dec 19
Director Left
Dec 19
Director Left
Dec 19
Director Joined
Dec 19
Director Left
May 22
Director Left
May 22
Director Left
May 22
Director Joined
May 22
Director Joined
May 22
Director Joined
May 22
Director Joined
Sept 22
Funding Round
Nov 22
Director Left
Feb 23
1
Funding
30
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

GIBSON, Neil

Active
Fenchurch Street, LondonEC3M 3BD
Born April 1971
Director
Appointed 04 May 2022

WALTERS, Keith Christopher

Active
Fenchurch Street, LondonEC3M 3BD
Born September 1967
Director
Appointed 04 May 2022

WASSELL, Peter Andrew

Active
Fenchurch Street, LondonEC3M 3BD
Born April 1963
Director
Appointed 04 May 2022

BRUCE, David Julian

Resigned
Welbeck Street, LondonW1G 9YE
Secretary
Appointed 11 Aug 2011
Resigned 14 Sept 2016

JENNER, John Edward

Resigned
Cunningham Lindsey, ReadingRG1 1AX
Secretary
Appointed 01 Jan 1999
Resigned 11 Aug 2011

PANTING, Jeffrey

Resigned
16 Hurford Drive, ThatchamRG19 4WA
Secretary
Appointed 22 Jan 1998
Resigned 17 Feb 1999

SUTTON, Jonathan

Resigned
Fenchurch Street, LondonEC3M 4AD
Secretary
Appointed 14 Sept 2016
Resigned 01 Sept 2019

BROUGHTON SECRETARIES LIMITED

Resigned
Welbeck Street, LondonW1G 9YE
Corporate secretary
Appointed 28 Jun 2016
Resigned 21 Nov 2016

CORPORATION SERVICE COMPANY (UK) LIMITED

Resigned
Canada Square, LondonE14 5LQ
Corporate secretary
Appointed 21 Nov 2016
Resigned 31 May 2019

HUNTSMOOR NOMINEES LIMITED

Resigned
Carmelite, LondonEC4Y 0DX
Corporate nominee secretary
Appointed 08 Oct 1997
Resigned 22 Jan 1998

BALL, Geoff

Resigned
Cunningham Lindsey, ReadingRG1 1AX
Born October 1955
Director
Appointed 01 Jan 2008
Resigned 11 Aug 2011

BRUCE, David Julian

Resigned
Welbeck Street, LondonW1G 9YE
Born August 1966
Director
Appointed 29 Jan 2008
Resigned 14 Sept 2016

CLUTTERBUCK, Adam

Resigned
148 South Park Road, LondonSW19 8TA
Born December 1957
Director
Appointed 18 Dec 1997
Resigned 17 Jul 2000

DAVIS, Paul Woodall

Resigned
301 Meadowfield Bluff Road, YuleeFL
Born October 1957
Director
Appointed 18 Dec 1997
Resigned 28 Apr 2000

DI CICCO, Domenick C.

Resigned
Fenchurch Street, LondonEC3M 4AD
Born January 1963
Director
Appointed 30 Mar 2016
Resigned 20 Mar 2019

HENDERSON, Mark

Resigned
Cunningham Lindsey, ReadingRG1 1AX
Born April 1962
Director
Appointed 01 Jul 2002
Resigned 11 Aug 2011

JENNER, John Edward

Resigned
Fenchurch Street, LondonEC3M 4AD
Born June 1967
Director
Appointed 20 Mar 2019
Resigned 04 May 2022

JENNER, John Edward

Resigned
Cunningham Lindsey, ReadingRG1 1AX
Born June 1967
Director
Appointed 23 Nov 2000
Resigned 31 Dec 2011

LOUGHNEY, Gerard Anthony

Resigned
Cunningham Lindsey, ReadingRG1 1AX
Born May 1946
Director
Appointed 06 Nov 1998
Resigned 25 May 2011

ODEDRA, Meera

Resigned
Fenchurch Street, LondonEC3M 4AD
Born October 1960
Director
Appointed 08 Apr 2016
Resigned 20 Mar 2019

PIGOT, David Kearsley

Resigned
Fenchurch Street, LondonEC3M 4AD
Born December 1956
Director
Appointed 14 Sept 2016
Resigned 16 May 2018

RAPER, Stephen

Resigned
Fenchurch Street, LondonEC3M 4AD
Born November 1979
Director
Appointed 01 Sept 2019
Resigned 03 Dec 2019

RISHI, Sahil Nath

Resigned
Fenchurch Street, LondonEC3M 4AD
Born January 1983
Director
Appointed 09 Sept 2022
Resigned 24 Feb 2023

RISHI, Sahil Nath

Resigned
Fenchurch Street, LondonEC3M 4AD
Born January 1983
Director
Appointed 03 Dec 2019
Resigned 04 May 2022

SINCLAIR, David

Resigned
9 Longbridge, AshfordTN24 0TA
Born October 1954
Director
Appointed 18 Dec 1997
Resigned 04 Apr 2000

SOUTAR, Alan James Wilson

Resigned
Shaker House, Great DunmowCM6 1DS
Born January 1957
Director
Appointed 01 May 2000
Resigned 20 Feb 2007

SPRING-BENYON, Nigel Ernest John

Resigned
5 Wayland Heights, BrightonBN1 5RA
Born November 1948
Director
Appointed 23 Nov 2000
Resigned 11 Nov 2007

STEEL, Stewart Craig

Resigned
Fenchurch Street, LondonEC3M 4AD
Born October 1961
Director
Appointed 16 May 2018
Resigned 03 Dec 2019

SUTTON, Jonathan Guy

Resigned
Fenchurch Street, LondonEC3M 4AD
Born December 1969
Director
Appointed 14 Sept 2016
Resigned 01 Sept 2019

TUBB, Elizabeth Janet Mary

Resigned
Cunningham Lindsey, ReadingRG1 1AX
Born January 1962
Director
Appointed 11 Aug 2011
Resigned 08 Apr 2016

WALKER, Peter

Resigned
19 Bridleways, VerwoodBH31 6LA
Born December 1960
Director
Appointed 23 Nov 2000
Resigned 28 Jun 2002

WHITE, Paul

Resigned
Fenchurch Street, LondonEC3M 4AD
Born October 1970
Director
Appointed 03 Dec 2019
Resigned 04 May 2022

WRIGHT, Paul

Resigned
Gascoigne Farm, AshfordTN26 3JJ
Born December 1952
Director
Appointed 18 Dec 1997
Resigned 11 Mar 1999

HUNTSMOOR LIMITED

Resigned
Carmelite, LondonEC4Y 0DX
Corporate nominee director
Appointed 08 Oct 1997
Resigned 18 Dec 1997

HUNTSMOOR NOMINEES LIMITED

Resigned
Carmelite, LondonEC4Y 0DX
Corporate nominee director
Appointed 08 Oct 1997
Resigned 18 Dec 1997

Persons with significant control

1

Fenchurch Street, LondonEC3M 3BD

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

191

Accounts With Accounts Type Full
12 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
31 August 2024
AAAnnual Accounts
Change Person Director Company With Change Date
1 August 2024
CH01Change of Director Details
Confirmation Statement With No Updates
31 July 2024
CS01Confirmation Statement
Confirmation Statement With Updates
31 July 2023
CS01Confirmation Statement
Change To A Person With Significant Control
31 July 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
27 July 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 May 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
24 February 2023
TM01Termination of Director
Resolution
25 November 2022
RESOLUTIONSResolutions
Capital Allotment Shares
21 November 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
12 September 2022
AP01Appointment of Director
Accounts With Accounts Type Full
9 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2022
CS01Confirmation Statement
Resolution
10 May 2022
RESOLUTIONSResolutions
Resolution
10 May 2022
RESOLUTIONSResolutions
Memorandum Articles
10 May 2022
MAMA
Resolution
10 May 2022
RESOLUTIONSResolutions
Statement Of Companys Objects
10 May 2022
CC04CC04
Capital Name Of Class Of Shares
9 May 2022
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
9 May 2022
SH10Notice of Particulars of Variation
Appoint Person Director Company With Name Date
6 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
4 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
4 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
4 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 May 2022
AP01Appointment of Director
Accounts With Accounts Type Full
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
9 February 2021
CH01Change of Director Details
Accounts With Accounts Type Full
11 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
31 July 2020
CS01Confirmation Statement
Resolution
27 January 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
4 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
4 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
4 December 2019
AP01Appointment of Director
Accounts With Accounts Type Full
22 November 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 September 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 September 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
31 July 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
31 May 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
20 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
20 March 2019
TM01Termination of Director
Change To A Person With Significant Control
19 October 2018
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
15 August 2018
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
15 August 2018
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
3 August 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 May 2018
TM01Termination of Director
Mortgage Satisfy Charge Full
14 April 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 April 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
10 August 2017
CS01Confirmation Statement
Change To A Person With Significant Control
7 August 2017
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
2 August 2017
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
21 December 2016
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
21 December 2016
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
7 December 2016
AD01Change of Registered Office Address
Change Person Director Company With Change Date
3 November 2016
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2016
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2016
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 October 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
11 October 2016
CH01Change of Director Details
Change Person Director Company With Change Date
11 October 2016
CH01Change of Director Details
Change Person Director Company With Change Date
11 October 2016
CH01Change of Director Details
Change Person Director Company With Change Date
11 October 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 October 2016
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
4 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
4 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 October 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
4 October 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 October 2016
TM02Termination of Secretary
Confirmation Statement With Updates
15 August 2016
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
3 August 2016
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
3 August 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Full
3 August 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
12 April 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
27 August 2015
AR01AR01
Accounts With Accounts Type Full
16 July 2015
AAAnnual Accounts
Accounts With Accounts Type Full
6 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Accounts With Accounts Type Full
4 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 August 2013
AR01AR01
Legacy
27 December 2012
MG01MG01
Legacy
24 December 2012
MG01MG01
Legacy
14 December 2012
MG02MG02
Accounts With Accounts Type Full
11 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2012
AR01AR01
Termination Director Company With Name
13 January 2012
TM01Termination of Director
Accounts With Accounts Type Full
24 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 August 2011
AR01AR01
Appoint Person Secretary Company With Name
12 August 2011
AP03Appointment of Secretary
Termination Director Company With Name
12 August 2011
TM01Termination of Director
Appoint Person Director Company With Name
12 August 2011
AP01Appointment of Director
Termination Director Company With Name
12 August 2011
TM01Termination of Director
Termination Secretary Company With Name
12 August 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
27 June 2011
AR01AR01
Termination Director Company With Name
24 June 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 June 2011
AR01AR01
Accounts With Made Up Date
2 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 2010
AR01AR01
Legacy
2 August 2010
MG01MG01
Legacy
29 July 2010
MG02MG02
Change Person Director Company With Change Date
14 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 October 2009
CH03Change of Secretary Details
Legacy
19 August 2009
363aAnnual Return
Legacy
19 August 2009
287Change of Registered Office
Accounts With Accounts Type Full
10 August 2009
AAAnnual Accounts
Accounts With Accounts Type Full
27 October 2008
AAAnnual Accounts
Auditors Resignation Company
8 September 2008
AUDAUD
Legacy
10 July 2008
363aAnnual Return
Legacy
7 July 2008
395Particulars of Mortgage or Charge
Legacy
3 July 2008
155(6)a155(6)a
Resolution
3 July 2008
RESOLUTIONSResolutions
Legacy
11 June 2008
123Notice of Increase in Nominal Capital
Legacy
6 June 2008
88(2)Return of Allotment of Shares
Resolution
6 June 2008
RESOLUTIONSResolutions
Auditors Resignation Company
5 June 2008
AUDAUD
Resolution
28 May 2008
RESOLUTIONSResolutions
Certificate Change Of Name Company
25 March 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 February 2008
288aAppointment of Director or Secretary
Legacy
4 February 2008
288aAppointment of Director or Secretary
Legacy
19 November 2007
288bResignation of Director or Secretary
Legacy
5 November 2007
288cChange of Particulars
Legacy
30 October 2007
363aAnnual Return
Accounts With Accounts Type Full
19 June 2007
AAAnnual Accounts
Legacy
14 June 2007
288bResignation of Director or Secretary
Legacy
11 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 November 2006
AAAnnual Accounts
Accounts With Accounts Type Full
9 November 2005
AAAnnual Accounts
Legacy
18 October 2005
363sAnnual Return (shuttle)
Auditors Resignation Company
8 November 2004
AUDAUD
Legacy
14 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 September 2004
AAAnnual Accounts
Legacy
27 October 2003
288cChange of Particulars
Legacy
14 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 August 2003
AAAnnual Accounts
Legacy
14 October 2002
363sAnnual Return (shuttle)
Legacy
18 July 2002
288aAppointment of Director or Secretary
Legacy
17 July 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 July 2002
AAAnnual Accounts
Legacy
7 November 2001
363sAnnual Return (shuttle)
Resolution
1 November 2001
RESOLUTIONSResolutions
Resolution
1 November 2001
RESOLUTIONSResolutions
Resolution
1 November 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Full
1 November 2001
AAAnnual Accounts
Certificate Change Of Name Company
2 April 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 December 2000
288aAppointment of Director or Secretary
Legacy
29 December 2000
288aAppointment of Director or Secretary
Legacy
29 December 2000
288aAppointment of Director or Secretary
Legacy
23 November 2000
288cChange of Particulars
Legacy
21 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2000
AAAnnual Accounts
Legacy
23 October 2000
288bResignation of Director or Secretary
Legacy
10 August 2000
288aAppointment of Director or Secretary
Legacy
1 August 2000
287Change of Registered Office
Legacy
1 August 2000
288bResignation of Director or Secretary
Legacy
4 May 2000
288bResignation of Director or Secretary
Legacy
23 December 1999
363sAnnual Return (shuttle)
Legacy
3 December 1999
288bResignation of Director or Secretary
Legacy
30 November 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 October 1999
AAAnnual Accounts
Legacy
17 March 1999
288bResignation of Director or Secretary
Legacy
15 March 1999
288aAppointment of Director or Secretary
Legacy
9 March 1999
288bResignation of Director or Secretary
Legacy
6 November 1998
363sAnnual Return (shuttle)
Legacy
26 March 1998
288aAppointment of Director or Secretary
Legacy
26 March 1998
288aAppointment of Director or Secretary
Legacy
23 February 1998
88(2)R88(2)R
Legacy
23 February 1998
225Change of Accounting Reference Date
Legacy
23 February 1998
287Change of Registered Office
Legacy
23 February 1998
288bResignation of Director or Secretary
Legacy
23 February 1998
288aAppointment of Director or Secretary
Legacy
23 February 1998
288bResignation of Director or Secretary
Legacy
23 February 1998
288bResignation of Director or Secretary
Legacy
23 February 1998
288aAppointment of Director or Secretary
Legacy
23 February 1998
288aAppointment of Director or Secretary
Resolution
19 January 1998
RESOLUTIONSResolutions
Resolution
19 January 1998
RESOLUTIONSResolutions
Certificate Change Of Name Company
16 January 1998
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
8 October 1997
NEWINCIncorporation