Background WavePink WaveYellow Wave

SEDGWICK MORDEN ACQUISITIONS (03562448)

SEDGWICK MORDEN ACQUISITIONS (03562448) is an active UK company. incorporated on 12 May 1998. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. SEDGWICK MORDEN ACQUISITIONS has been registered for 27 years. Current directors include JENNER, John Edward, REMBER, James Lawrence.

Company Number
03562448
Status
active
Type
private-unlimited
Incorporated
12 May 1998
Age
27 years
Address
30 Fenchurch Street, London, EC3M 3BD
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
JENNER, John Edward, REMBER, James Lawrence
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SEDGWICK MORDEN ACQUISITIONS

SEDGWICK MORDEN ACQUISITIONS is an active company incorporated on 12 May 1998 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. SEDGWICK MORDEN ACQUISITIONS was registered 27 years ago.(SIC: 64209)

Status

active

Active since 27 years ago

Company No

03562448

PRIVATE-UNLIMITED Company

Age

27 Years

Incorporated 12 May 1998

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 1 August 2025 (8 months ago)

Next Due

Due by 14 August 2026
For period ending 31 July 2026

Previous Company Names

LINDSEY MORDEN ACQUISITIONS
From: 26 May 1998To: 23 November 2018
HACKREMCO (NO.1345) LIMITED
From: 12 May 1998To: 26 May 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
C/O Cunningham Lindsey Apex Plaza, Forbury Road Reading Berkshire RG1 1AX
From: 12 May 1998To: 3 August 2016
Timeline

25 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
May 98
Director Joined
Jan 10
Director Joined
Jan 10
Director Left
Jan 12
Director Joined
Feb 12
Director Left
Nov 12
Director Left
Feb 14
Director Joined
Apr 16
Director Joined
Apr 16
Director Left
Apr 16
Director Left
Oct 16
Director Joined
Oct 16
Loan Cleared
Apr 18
Loan Cleared
Apr 18
Director Joined
Mar 19
Director Joined
Mar 19
Director Left
Mar 19
Director Left
Mar 19
Director Joined
Jun 19
Director Left
Jun 19
Director Left
Jan 21
Director Joined
Mar 23
Director Left
Mar 23
Director Left
Sept 25
Director Joined
Dec 25
0
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

JENNER, John Edward

Active
Fenchurch Street, LondonEC3M 3BD
Born June 1967
Director
Appointed 20 Mar 2019

REMBER, James Lawrence

Active
Fenchurch Street, LondonEC3M 3BD
Born May 1967
Director
Appointed 08 Dec 2025

BRUCE, David Julian

Resigned
Welbeck Street, LondonW1G 9YE
Secretary
Appointed 06 Jun 2008
Resigned 14 Sept 2016

JENNER, John Edward

Resigned
53 Blackmores Grove, TeddingtonTW11 9AE
Secretary
Appointed 31 Jan 1999
Resigned 06 Jun 2005

LI, Mei Ching

Resigned
9 Queen Annes Gate, ReadingRG4 5DU
Secretary
Appointed 06 Jun 2005
Resigned 12 Apr 2006

RYNHOUD, John Gregory

Resigned
Cheshire Park, BracknellRG42 3XA
Secretary
Appointed 12 Apr 2006
Resigned 06 Jun 2008

SALSBERG, Eric Paul

Resigned
1 Carnwath Crescent, Ontario
Secretary
Appointed 16 Jun 1998
Resigned 31 Jan 1999

SUTTON, Jonathan

Resigned
Fenchurch Street, LondonEC3M 4AD
Secretary
Appointed 14 Sept 2016
Resigned 07 Jun 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
Bank Street, LondonE14 5DS
Corporate secretary
Appointed 21 Nov 2016
Resigned 31 May 2019

HACKWOOD SECRETARIES LIMITED

Resigned
One Silk Street, LondonEC2Y 8HQ
Corporate nominee secretary
Appointed 12 May 1998
Resigned 16 Jun 1998

BENTLEY, Nicholas Craig

Resigned
13 Montpelier Crescent, BrightonBN1 3JF
Born February 1960
Director
Appointed 02 Jun 2006
Resigned 01 May 2009

BES, Philippe

Resigned
C/O Cunningham Lindsey, ReadingRG1 1AX
Born November 1951
Director
Appointed 15 Dec 2009
Resigned 30 Oct 2012

BRUCE, David Julian

Resigned
Welbeck Street, LondonW1G 9YE
Born August 1966
Director
Appointed 06 Jun 2008
Resigned 14 Sept 2016

BRYANT, Esther Julie

Resigned
4 Abbots Close, FleetGU51 3RF
Born July 1973
Director
Appointed 03 Dec 2001
Resigned 02 Jun 2006

CHOU, Francis

Resigned
70 Dragoon Cresent, Ontario
Born January 1956
Director
Appointed 25 May 1999
Resigned 03 Dec 2001

CHRISTIANSEN, Jan

Resigned
20877 Wildrose Drive, Barrington60010
Born January 1957
Director
Appointed 20 Jan 2005
Resigned 11 Feb 2009

DI CICCO, Domenick C.

Resigned
Fenchurch Street, LondonEC3M 4AD
Born January 1963
Director
Appointed 30 Mar 2016
Resigned 19 Mar 2019

FRITZE, Peter Kurt

Resigned
550 Front St West, Toronto
Born January 1958
Director
Appointed 17 Jun 2004
Resigned 03 Jan 2005

GRANT, Alexander James

Resigned
Slade, ColchesterCO7 6BU
Born July 1945
Director
Appointed 01 Nov 2001
Resigned 10 Jun 2004

JENNER, John Edward

Resigned
C/O Cunningham Lindsey, ReadingRG1 1AX
Born June 1967
Director
Appointed 06 Jun 2008
Resigned 31 Dec 2011

JENNER, John Edward

Resigned
53 Blackmores Grove, TeddingtonTW11 9AE
Born June 1967
Director
Appointed 15 Nov 2001
Resigned 02 Jun 2006

MULLEN, Edmund

Resigned
C/O Cunningham Lindsey, ReadingRG1 1AX
Born June 1955
Director
Appointed 15 Dec 2009
Resigned 14 Feb 2014

MURESS, Ian Victor

Resigned
Fenchurch Street, LondonEC3M 4AD
Born June 1957
Director
Appointed 20 Mar 2019
Resigned 22 Mar 2023

ODEDRA, Meera

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

PINNEY, Christopher David

Resigned
Fenchurch Street, LondonEC3M 3BD
Born April 1978
Director
Appointed 22 Mar 2023
Resigned 12 Sept 2025

POLLEY, Kenneth Richard

Resigned
7102 Doral Place, Texas 75703FOREIGN
Born June 1941
Director
Appointed 28 May 1998
Resigned 15 Nov 2001

RAPER, Stephen

Resigned
Fenchurch Street, LondonEC3M 4AD
Born November 1979
Director
Appointed 07 Jun 2019
Resigned 12 Jan 2021

ROIBAS, Ferdinand

Resigned
1847 Raveneaux Lane, Tyler Smith County
Born November 1957
Director
Appointed 04 Dec 1998
Resigned 12 Oct 2001

RYNHOUD, John Gregory

Resigned
Cheshire Park, BracknellRG42 3XA
Born January 1971
Director
Appointed 02 Jun 2006
Resigned 06 Jun 2008

SALSBERG, Eric Paul

Resigned
1 Carnwath Crescent, Ontario
Born January 1945
Director
Appointed 28 May 1998
Resigned 17 Jun 2004

SUTTON, Jonathan Guy

Resigned
Fenchurch Street, LondonEC3M 4AD
Born December 1969
Director
Appointed 14 Sept 2016
Resigned 07 Jun 2019

TUBB, Elizabeth Janet Mary

Resigned
C/O Cunningham Lindsey, ReadingRG1 1AX
Born January 1962
Director
Appointed 10 Feb 2012
Resigned 08 Apr 2016

WATSA, Vivian Prem

Resigned
21 Douglas Drive, Ontario CanadaFOREIGN
Born August 1950
Director
Appointed 28 May 1998
Resigned 25 May 1999

HACKWOOD DIRECTORS LIMITED

Resigned
One Silk Street, LondonEC2Y 8HQ
Corporate nominee director
Appointed 12 May 1998
Resigned 28 May 1998

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
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

210

Appoint Person Director Company With Name Date
11 December 2025
AP01Appointment of Director
Accounts With Accounts Type Full
7 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 September 2025
TM01Termination of Director
Confirmation Statement With Updates
1 August 2025
CS01Confirmation Statement
Resolution
15 May 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Full
7 January 2025
AAAnnual Accounts
Memorandum Articles
8 August 2024
MAMA
Resolution
8 August 2024
RESOLUTIONSResolutions
Statement Of Companys Objects
8 August 2024
CC04CC04
Confirmation Statement With Updates
31 July 2024
CS01Confirmation Statement
Resolution
16 November 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Full
16 October 2023
AAAnnual Accounts
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
Change Registered Office Address Company With Date Old Address New Address
16 May 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
23 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 March 2023
TM01Termination of Director
Resolution
25 November 2022
RESOLUTIONSResolutions
Resolution
4 November 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Full
10 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2022
CS01Confirmation Statement
Resolution
14 July 2022
RESOLUTIONSResolutions
Resolution
6 January 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Full
6 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2021
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
5 August 2021
RP04CS01RP04CS01
Accounts With Accounts Type Full
19 May 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 January 2021
TM01Termination of Director
Confirmation Statement With No Updates
3 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
23 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
31 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 June 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 June 2019
TM02Termination of Secretary
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
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
Resolution
14 January 2019
RESOLUTIONSResolutions
Change To A Person With Significant Control
9 January 2019
PSC05Notification that PSC Information has been Withdrawn
Resolution
23 November 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Full
22 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
14 April 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 April 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Full
6 October 2017
AAAnnual Accounts
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
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
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
Accounts With Accounts Type Full
13 October 2016
AAAnnual Accounts
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
Appoint Person Secretary Company With Name Date
3 October 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
3 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
3 October 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
3 October 2016
TM02Termination of Secretary
Confirmation Statement
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
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
Accounts With Accounts Type Full
1 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 August 2015
AR01AR01
Second Filing Of Form With Form Type Made Up Date
5 March 2015
RP04RP04
Second Filing Of Form With Form Type Made Up Date
5 March 2015
RP04RP04
Accounts With Accounts Type Full
8 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2014
AR01AR01
Termination Director Company With Name
18 February 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 October 2013
AR01AR01
Accounts With Accounts Type Full
4 October 2013
AAAnnual Accounts
Resolution
5 April 2013
RESOLUTIONSResolutions
Resolution
27 March 2013
RESOLUTIONSResolutions
Resolution
6 March 2013
RESOLUTIONSResolutions
Miscellaneous
11 January 2013
MISCMISC
Legacy
27 December 2012
MG01MG01
Legacy
24 December 2012
MG01MG01
Legacy
14 December 2012
MG02MG02
Auditors Resignation Company
13 December 2012
AUDAUD
Termination Director Company With Name
6 November 2012
TM01Termination of Director
Accounts With Accounts Type Full
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2012
AR01AR01
Appoint Person Director Company With Name
17 February 2012
AP01Appointment of Director
Termination Director Company With Name
13 January 2012
TM01Termination of Director
Accounts With Accounts Type Full
12 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 August 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
23 June 2011
AR01AR01
Accounts With Accounts Type Full
4 January 2011
AAAnnual Accounts
Legacy
2 August 2010
MG01MG01
Legacy
29 July 2010
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
14 July 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
28 May 2010
AR01AR01
Appoint Person Director Company With Name
26 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
22 January 2010
AP01Appointment of Director
Accounts With Accounts Type Full
5 November 2009
AAAnnual Accounts
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
Miscellaneous
4 June 2009
MISCMISC
Miscellaneous
4 June 2009
MISCMISC
Resolution
4 June 2009
RESOLUTIONSResolutions
Legacy
15 May 2009
363aAnnual Return
Legacy
5 May 2009
288bResignation of Director or Secretary
Legacy
5 May 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Group
19 August 2008
AAAnnual Accounts
Legacy
7 July 2008
395Particulars of Mortgage or Charge
Resolution
4 July 2008
RESOLUTIONSResolutions
Legacy
26 June 2008
155(6)b155(6)b
Legacy
26 June 2008
155(6)b155(6)b
Legacy
25 June 2008
155(6)b155(6)b
Legacy
25 June 2008
155(6)b155(6)b
Legacy
25 June 2008
155(6)b155(6)b
Legacy
25 June 2008
155(6)b155(6)b
Legacy
25 June 2008
155(6)b155(6)b
Legacy
25 June 2008
155(6)b155(6)b
Legacy
25 June 2008
155(6)b155(6)b
Legacy
25 June 2008
155(6)a155(6)a
Legacy
16 June 2008
288bResignation of Director or Secretary
Legacy
16 June 2008
288aAppointment of Director or Secretary
Legacy
16 June 2008
288aAppointment of Director or Secretary
Legacy
11 June 2008
363sAnnual Return (shuttle)
Legacy
13 March 2008
288cChange of Particulars
Statement Of Affairs
17 January 2008
SASA
Miscellaneous
17 January 2008
MISCMISC
Legacy
15 January 2008
123Notice of Increase in Nominal Capital
Resolution
15 January 2008
RESOLUTIONSResolutions
Resolution
15 January 2008
RESOLUTIONSResolutions
Resolution
15 January 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Group
25 September 2007
AAAnnual Accounts
Legacy
14 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
30 October 2006
AAAnnual Accounts
Legacy
16 June 2006
288bResignation of Director or Secretary
Legacy
14 June 2006
288aAppointment of Director or Secretary
Legacy
14 June 2006
288aAppointment of Director or Secretary
Legacy
14 June 2006
288bResignation of Director or Secretary
Legacy
12 June 2006
363sAnnual Return (shuttle)
Legacy
26 April 2006
288bResignation of Director or Secretary
Legacy
26 April 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
8 July 2005
AAAnnual Accounts
Legacy
23 June 2005
363sAnnual Return (shuttle)
Legacy
23 June 2005
288aAppointment of Director or Secretary
Legacy
23 June 2005
288bResignation of Director or Secretary
Legacy
8 February 2005
288aAppointment of Director or Secretary
Legacy
17 January 2005
288bResignation of Director or Secretary
Auditors Resignation Company
8 November 2004
AUDAUD
Accounts With Accounts Type Group
27 October 2004
AAAnnual Accounts
Legacy
28 July 2004
288cChange of Particulars
Legacy
2 July 2004
288bResignation of Director or Secretary
Legacy
2 July 2004
288bResignation of Director or Secretary
Legacy
2 July 2004
288aAppointment of Director or Secretary
Legacy
9 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
28 October 2003
AAAnnual Accounts
Legacy
20 June 2003
363sAnnual Return (shuttle)
Legacy
27 November 2002
288cChange of Particulars
Accounts With Accounts Type Group
28 October 2002
AAAnnual Accounts
Legacy
19 June 2002
363sAnnual Return (shuttle)
Legacy
6 March 2002
288aAppointment of Director or Secretary
Legacy
6 March 2002
288aAppointment of Director or Secretary
Legacy
6 March 2002
288aAppointment of Director or Secretary
Legacy
6 March 2002
288bResignation of Director or Secretary
Legacy
4 January 2002
288bResignation of Director or Secretary
Legacy
1 November 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Group
1 November 2001
AAAnnual Accounts
Legacy
12 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
2 November 2000
AAAnnual Accounts
Legacy
28 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
27 October 1999
AAAnnual Accounts
Legacy
9 August 1999
363sAnnual Return (shuttle)
Legacy
29 June 1999
288aAppointment of Director or Secretary
Legacy
29 June 1999
287Change of Registered Office
Legacy
29 June 1999
288bResignation of Director or Secretary
Legacy
29 June 1999
288aAppointment of Director or Secretary
Legacy
29 June 1999
288aAppointment of Director or Secretary
Legacy
29 June 1999
288bResignation of Director or Secretary
Legacy
14 December 1998
288aAppointment of Director or Secretary
Resolution
9 September 1998
RESOLUTIONSResolutions
Resolution
9 September 1998
RESOLUTIONSResolutions
Resolution
9 September 1998
RESOLUTIONSResolutions
Legacy
26 August 1998
123Notice of Increase in Nominal Capital
Legacy
26 August 1998
288bResignation of Director or Secretary
Legacy
26 August 1998
288aAppointment of Director or Secretary
Legacy
22 June 1998
225Change of Accounting Reference Date
Legacy
19 June 1998
288bResignation of Director or Secretary
Legacy
19 June 1998
288aAppointment of Director or Secretary
Legacy
19 June 1998
288aAppointment of Director or Secretary
Legacy
19 June 1998
288aAppointment of Director or Secretary
Memorandum Articles
18 June 1998
MEM/ARTSMEM/ARTS
Resolution
18 June 1998
RESOLUTIONSResolutions
Resolution
18 June 1998
RESOLUTIONSResolutions
Resolution
18 June 1998
RESOLUTIONSResolutions
Resolution
18 June 1998
RESOLUTIONSResolutions
Resolution
18 June 1998
RESOLUTIONSResolutions
Resolution
18 June 1998
RESOLUTIONSResolutions
Certificate Re Registration Limited To Unlimited
17 June 1998
CERT3CERT3
Re Registration Memorandum Articles
17 June 1998
MARMAR
Legacy
17 June 1998
49(8)(b)49(8)(b)
Legacy
17 June 1998
49(8)(b)49(8)(b)
Legacy
17 June 1998
49(8)(a)49(8)(a)
Legacy
17 June 1998
49(1)49(1)
Certificate Change Of Name Company
26 May 1998
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
12 May 1998
NEWINCIncorporation