Background WavePink WaveYellow Wave

DUNLOP AEROSPACE GROUP LIMITED (03573726)

DUNLOP AEROSPACE GROUP LIMITED (03573726) is an active UK company. incorporated on 2 June 1998. with registered office in Coventry. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. DUNLOP AEROSPACE GROUP LIMITED has been registered for 27 years. Current directors include PARKER, Robert David, WEIR, Jennifer Jane Rosemary.

Company Number
03573726
Status
active
Type
ltd
Incorporated
2 June 1998
Age
27 years
Address
Pilot Way, Coventry, CV7 9JU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
PARKER, Robert David, WEIR, Jennifer Jane Rosemary
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DUNLOP AEROSPACE GROUP LIMITED

DUNLOP AEROSPACE GROUP LIMITED is an active company incorporated on 2 June 1998 with the registered office located in Coventry. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. DUNLOP AEROSPACE GROUP LIMITED was registered 27 years ago.(SIC: 74990)

Status

active

Active since 27 years ago

Company No

03573726

LTD Company

Age

27 Years

Incorporated 2 June 1998

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 4 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 1 August 2025 (9 months ago)
Submitted on 7 August 2025 (8 months ago)

Next Due

Due by 15 August 2026
For period ending 1 August 2026

Previous Company Names

DUNLOP STANDARD AEROSPACE GROUP LIMITED
From: 28 July 1998To: 30 March 2006
DE FACTO 722 LIMITED
From: 2 June 1998To: 28 July 1998
Contact
Address

Pilot Way Ansty Business Park Coventry, CV7 9JU,

Previous Addresses

Atlantic House, Aviation Park West, Bournemouth International Airport, Christchurch Dorset BH23 6EW
From: 2 June 1998To: 1 April 2020
Timeline

15 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
Jun 98
Director Left
Dec 13
Director Left
Dec 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Joined
Apr 20
Director Left
Sept 22
Director Left
Sept 22
Director Left
Sept 22
Director Joined
Sept 22
Director Joined
Sept 22
Director Joined
Feb 24
Director Left
May 24
Director Joined
May 24
Director Left
Mar 25
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

34

2 Active
32 Resigned

PARKER, Robert David

Active
Ansty Business Park, CoventryCV7 9JU
Born September 1974
Director
Appointed 26 Feb 2024

WEIR, Jennifer Jane Rosemary

Active
Ansty Business Park, CoventryCV7 9JU
Born May 1969
Director
Appointed 11 Apr 2024

CLARK, David Henry

Resigned
11 Westfield Close, WimborneBH21 1ES
Secretary
Appointed 15 Oct 2005
Resigned 01 Jan 2006

GRANT, Simon Robert

Resigned
Ansty Business Park, CoventryCV7 9JU
Secretary
Appointed 28 Oct 2016
Resigned 12 Sept 2022

JACKSON, Katherine Anna

Resigned
50 West Bay Road, BridportDT6 3QQ
Secretary
Appointed 24 Aug 2004
Resigned 14 Oct 2005

JOHNSON, David Graham

Resigned
64 Alderbrook Road, SolihullB91 1NR
Secretary
Appointed 31 Mar 2003
Resigned 24 Aug 2004

THOMAS, Marina Louise

Resigned
Atlantic House, Aviation Park, Airport, ChristchurchBH23 6EW
Secretary
Appointed 01 Jan 2006
Resigned 28 Oct 2016

WALTON-KNIGHT, Bernard Piet

Resigned
64 Egginton Road, DerbyDE65 5FG
Secretary
Appointed 24 Jul 1998
Resigned 31 Mar 2003

TRAVERS SMITH SECRETARIES LIMITED

Resigned
10 Snow Hill, LondonEC1A 2AL
Corporate nominee secretary
Appointed 02 Jun 1998
Resigned 24 Jul 1998

BERTOUILLE, Brad

Resigned
52 Skowron Crescent, Manitoba CanadaFOREIGN
Born February 1963
Director
Appointed 24 Jul 1998
Resigned 30 Sept 1998

CLARK, David Henry

Resigned
11 Westfield Close, WimborneBH21 1ES
Born April 1944
Director
Appointed 08 Oct 2004
Resigned 31 May 2007

CLARKE, Bruce

Resigned
10 Aldershot Boulevard, WinnipegFOREIGN
Born September 1948
Director
Appointed 20 Aug 2004
Resigned 24 Aug 2004

DOUGHTY, Nigel Edward

Resigned
14 Park Village East, LondonNW1 7PX
Born June 1957
Director
Appointed 01 Oct 1998
Resigned 24 Aug 2004

ELLINOR, Graham Mark

Resigned
Ansty Business Park, CoventryCV7 9JU
Born March 1964
Director
Appointed 12 Sept 2022
Resigned 08 Mar 2024

ELSEY, James Alan David

Resigned
Ansty Business Park, CoventryCV7 9JU
Born August 1970
Director
Appointed 12 Sept 2022
Resigned 18 Dec 2024

GREEN, Harry

Resigned
225 West 83rd Street, New York City
Born December 1968
Director
Appointed 12 Mar 2003
Resigned 24 Aug 2004

GREEN, Philip Ernest

Resigned
Atlantic House, Aviation Park, Airport, ChristchurchBH23 6EW
Born October 1956
Director
Appointed 24 Aug 2004
Resigned 02 Dec 2013

HAMABERG, Robert Courtney

Resigned
Box 2027, Manitoba
Born May 1948
Director
Appointed 24 Jul 1998
Resigned 08 Mar 2002

JOHNSON, David Graham

Resigned
49 Fowgay Drive, SolihullB91 3PH
Born September 1961
Director
Appointed 24 Jul 1998
Resigned 30 Sept 1998

LEWIS, Katie

Resigned
Ansty Business Park, CoventryCV7 9JU
Born September 1981
Director
Appointed 01 Apr 2020
Resigned 12 Sept 2022

LUZAK, Kevin

Resigned
6th Floor 25 Leonard Street, New York Ny 10013FOREIGN
Born December 1962
Director
Appointed 02 Dec 1998
Resigned 04 Feb 2003

MORGAN, David Trevor

Resigned
197 Sopwith Crescent, WimborneBH21 1SR
Born April 1950
Director
Appointed 24 Aug 2004
Resigned 31 Jul 2005

PARGETER, Ian Keith

Resigned
Ansty Business Park, CoventryCV7 9JU
Born April 1965
Director
Appointed 02 Dec 2013
Resigned 12 Sept 2022

SHAW, David W

Resigned
55 Shoreline Drive, WinnipegFOREIGN
Born October 1957
Director
Appointed 31 Dec 2001
Resigned 24 Aug 2004

SHAW, David W

Resigned
55 Shoreline Drive, Manitoba CanadaFOREIGN
Born October 1957
Director
Appointed 24 Jul 1998
Resigned 30 Sept 1998

TERRY, Kenneth John

Resigned
Pear Tree House No 1 Parkgate, LondonSE3 9XE
Born May 1964
Director
Appointed 01 Oct 1998
Resigned 24 Aug 2004

THOMAS, Marina Louise

Resigned
Ansty Business Park, CoventryCV7 9JU
Born November 1976
Director
Appointed 02 Dec 2013
Resigned 12 Sept 2022

UNRUH, David Ernie

Resigned
107 Eagle Creek Drive, Manitoba
Born September 1952
Director
Appointed 24 Jul 1998
Resigned 24 Aug 2004

WALKER, Steven Michael

Resigned
8 Poppyfield Court, CoventryCV4 7HW
Born July 1962
Director
Appointed 24 Jul 1998
Resigned 30 Sept 1998

WALTON-KNIGHT, Bernard Piet

Resigned
64 Egginton Road, DerbyDE65 5FG
Born September 1941
Director
Appointed 24 Jul 1998
Resigned 30 Sept 1998

WHELAN, John Thomas

Resigned
17 Lyndon Close, BirminghamB36 0AJ
Born November 1949
Director
Appointed 24 Jul 1998
Resigned 30 Sept 1998

YOUNG, Mark Lees

Resigned
Atlantic House, Aviation Park, Airport, ChristchurchBH23 6EW
Born October 1959
Director
Appointed 26 Jul 2006
Resigned 02 Dec 2013

TRAVERS SMITH LIMITED

Resigned
10 Snow Hill, LondonEC1A 2AL
Corporate nominee director
Appointed 02 Jun 1998
Resigned 24 Jul 1998

TRAVERS SMITH SECRETARIES LIMITED

Resigned
10 Snow Hill, LondonEC1A 2AL
Corporate nominee director
Appointed 02 Jun 1998
Resigned 24 Jul 1998

Persons with significant control

1

Ansty Business Park, CoventryCV7 9JU

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

223

Accounts With Accounts Type Full
4 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 March 2025
TM01Termination of Director
Accounts With Accounts Type Full
17 February 2025
AAAnnual Accounts
Change To A Person With Significant Control
27 August 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
14 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 May 2024
TM01Termination of Director
Accounts With Accounts Type Full
4 April 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 March 2024
AP01Appointment of Director
Change To A Person With Significant Control
8 September 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
11 August 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
16 May 2023
CH01Change of Director Details
Change Account Reference Date Company Current Extended
20 October 2022
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
22 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
22 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
15 September 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 September 2022
TM02Termination of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
14 September 2022
AAAnnual Accounts
Legacy
14 September 2022
AGREEMENT2AGREEMENT2
Legacy
2 September 2022
PARENT_ACCPARENT_ACC
Legacy
2 September 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
2 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
18 October 2021
AAAnnual Accounts
Legacy
18 October 2021
PARENT_ACCPARENT_ACC
Legacy
18 October 2021
AGREEMENT2AGREEMENT2
Legacy
18 October 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
5 August 2021
CS01Confirmation Statement
Legacy
24 February 2021
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
19 February 2021
AAAnnual Accounts
Legacy
10 February 2021
GUARANTEE2GUARANTEE2
Legacy
18 December 2020
PARENT_ACCPARENT_ACC
Legacy
18 December 2020
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
7 August 2020
CH01Change of Director Details
Change Person Director Company With Change Date
7 August 2020
CH01Change of Director Details
Confirmation Statement With No Updates
5 August 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 April 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
1 April 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Full
10 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 August 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
28 October 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
28 October 2016
AP03Appointment of Secretary
Accounts With Accounts Type Full
13 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
11 August 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
7 August 2015
AR01AR01
Accounts With Accounts Type Full
1 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2014
AR01AR01
Accounts With Accounts Type Full
31 July 2014
AAAnnual Accounts
Appoint Person Director Company With Name
15 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
15 December 2013
AP01Appointment of Director
Termination Director Company With Name
13 December 2013
TM01Termination of Director
Termination Director Company With Name
13 December 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 August 2013
AR01AR01
Accounts With Accounts Type Full
17 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2013
AR01AR01
Accounts With Accounts Type Full
12 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2012
AR01AR01
Accounts With Accounts Type Full
24 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2011
AR01AR01
Accounts With Accounts Type Full
26 August 2010
AAAnnual Accounts
Resolution
21 June 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
1 June 2010
AR01AR01
Change Person Secretary Company With Change Date
28 May 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
28 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 May 2010
CH01Change of Director Details
Accounts With Accounts Type Full
6 June 2009
AAAnnual Accounts
Legacy
1 June 2009
363aAnnual Return
Resolution
28 November 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Full
30 October 2008
AAAnnual Accounts
Legacy
19 May 2008
363aAnnual Return
Accounts With Accounts Type Full
30 October 2007
AAAnnual Accounts
Legacy
14 June 2007
288cChange of Particulars
Legacy
14 June 2007
288bResignation of Director or Secretary
Legacy
22 May 2007
363aAnnual Return
Resolution
19 December 2006
RESOLUTIONSResolutions
Resolution
19 December 2006
RESOLUTIONSResolutions
Resolution
19 December 2006
RESOLUTIONSResolutions
Legacy
8 December 2006
122122
Memorandum Articles
5 December 2006
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full
30 October 2006
AAAnnual Accounts
Legacy
27 September 2006
288aAppointment of Director or Secretary
Legacy
13 July 2006
288cChange of Particulars
Resolution
16 June 2006
RESOLUTIONSResolutions
Resolution
16 June 2006
RESOLUTIONSResolutions
Resolution
16 June 2006
RESOLUTIONSResolutions
Legacy
18 May 2006
363aAnnual Return
Legacy
18 May 2006
287Change of Registered Office
Legacy
31 March 2006
287Change of Registered Office
Certificate Change Of Name Company
30 March 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 January 2006
288bResignation of Director or Secretary
Legacy
10 January 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 November 2005
AAAnnual Accounts
Legacy
28 October 2005
288aAppointment of Director or Secretary
Legacy
27 October 2005
288bResignation of Director or Secretary
Legacy
22 August 2005
288bResignation of Director or Secretary
Legacy
3 August 2005
88(2)R88(2)R
Legacy
19 July 2005
363sAnnual Return (shuttle)
Legacy
23 February 2005
288bResignation of Director or Secretary
Legacy
2 February 2005
403aParticulars of Charge Subject to s859A
Legacy
2 February 2005
403aParticulars of Charge Subject to s859A
Legacy
1 February 2005
287Change of Registered Office
Legacy
14 October 2004
288aAppointment of Director or Secretary
Legacy
8 September 2004
155(6)b155(6)b
Resolution
6 September 2004
RESOLUTIONSResolutions
Resolution
6 September 2004
RESOLUTIONSResolutions
Resolution
6 September 2004
RESOLUTIONSResolutions
Resolution
6 September 2004
RESOLUTIONSResolutions
Legacy
6 September 2004
288aAppointment of Director or Secretary
Resolution
6 September 2004
RESOLUTIONSResolutions
Resolution
6 September 2004
RESOLUTIONSResolutions
Resolution
6 September 2004
RESOLUTIONSResolutions
Resolution
6 September 2004
RESOLUTIONSResolutions
Resolution
6 September 2004
RESOLUTIONSResolutions
Resolution
6 September 2004
RESOLUTIONSResolutions
Legacy
6 September 2004
155(6)b155(6)b
Legacy
6 September 2004
155(6)b155(6)b
Legacy
6 September 2004
155(6)b155(6)b
Legacy
6 September 2004
155(6)b155(6)b
Legacy
6 September 2004
155(6)b155(6)b
Legacy
6 September 2004
155(6)b155(6)b
Legacy
6 September 2004
155(6)b155(6)b
Legacy
6 September 2004
155(6)b155(6)b
Legacy
6 September 2004
155(6)a155(6)a
Legacy
6 September 2004
288bResignation of Director or Secretary
Legacy
6 September 2004
288bResignation of Director or Secretary
Legacy
6 September 2004
288bResignation of Director or Secretary
Legacy
6 September 2004
288bResignation of Director or Secretary
Legacy
6 September 2004
288bResignation of Director or Secretary
Legacy
6 September 2004
288bResignation of Director or Secretary
Legacy
6 September 2004
288aAppointment of Director or Secretary
Legacy
6 September 2004
288aAppointment of Director or Secretary
Legacy
27 August 2004
288aAppointment of Director or Secretary
Legacy
2 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
13 May 2004
AAAnnual Accounts
Legacy
25 November 2003
363sAnnual Return (shuttle)
Legacy
8 August 2003
88(2)R88(2)R
Legacy
5 August 2003
88(2)R88(2)R
Resolution
2 June 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Group
27 April 2003
AAAnnual Accounts
Legacy
12 April 2003
288aAppointment of Director or Secretary
Legacy
7 April 2003
288bResignation of Director or Secretary
Legacy
3 April 2003
288aAppointment of Director or Secretary
Auditors Resignation Company
27 March 2003
AUDAUD
Legacy
13 March 2003
288bResignation of Director or Secretary
Memorandum Articles
30 November 2002
MEM/ARTSMEM/ARTS
Resolution
30 November 2002
RESOLUTIONSResolutions
Legacy
28 October 2002
88(2)R88(2)R
Resolution
28 October 2002
RESOLUTIONSResolutions
Resolution
28 October 2002
RESOLUTIONSResolutions
Resolution
28 October 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Group
1 August 2002
AAAnnual Accounts
Legacy
28 June 2002
363sAnnual Return (shuttle)
Certificate Capital Reduction Issued Capital
27 June 2002
CERT15CERT15
Legacy
27 June 2002
OC138OC138
Resolution
27 June 2002
RESOLUTIONSResolutions
Resolution
27 June 2002
RESOLUTIONSResolutions
Legacy
27 March 2002
88(2)R88(2)R
Legacy
27 March 2002
288aAppointment of Director or Secretary
Legacy
27 March 2002
288bResignation of Director or Secretary
Legacy
28 February 2002
395Particulars of Mortgage or Charge
Resolution
20 July 2001
RESOLUTIONSResolutions
Miscellaneous
20 July 2001
MISCMISC
Legacy
5 July 2001
363aAnnual Return
Legacy
5 July 2001
363aAnnual Return
Legacy
5 July 2001
363aAnnual Return
Accounts With Accounts Type Group
4 July 2001
AAAnnual Accounts
Legacy
12 December 2000
88(2)R88(2)R
Accounts With Accounts Type Full Group
17 July 2000
AAAnnual Accounts
Legacy
28 June 2000
363sAnnual Return (shuttle)
Legacy
20 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
28 May 1999
AAAnnual Accounts
Legacy
8 February 1999
88(2)R88(2)R
Legacy
19 January 1999
288aAppointment of Director or Secretary
Memorandum Articles
4 January 1999
MEM/ARTSMEM/ARTS
Resolution
4 January 1999
RESOLUTIONSResolutions
Legacy
30 December 1998
225Change of Accounting Reference Date
Legacy
5 November 1998
9797
Legacy
13 October 1998
288aAppointment of Director or Secretary
Resolution
12 October 1998
RESOLUTIONSResolutions
Resolution
12 October 1998
RESOLUTIONSResolutions
Resolution
12 October 1998
RESOLUTIONSResolutions
Resolution
12 October 1998
RESOLUTIONSResolutions
Resolution
12 October 1998
RESOLUTIONSResolutions
Resolution
12 October 1998
RESOLUTIONSResolutions
Legacy
12 October 1998
88(2)R88(2)R
Legacy
12 October 1998
88(2)R88(2)R
Legacy
12 October 1998
122122
Legacy
12 October 1998
123Notice of Increase in Nominal Capital
Legacy
12 October 1998
287Change of Registered Office
Legacy
12 October 1998
288aAppointment of Director or Secretary
Legacy
7 October 1998
288bResignation of Director or Secretary
Legacy
7 October 1998
288bResignation of Director or Secretary
Legacy
7 October 1998
288bResignation of Director or Secretary
Legacy
7 October 1998
288bResignation of Director or Secretary
Legacy
7 October 1998
288bResignation of Director or Secretary
Legacy
7 October 1998
288bResignation of Director or Secretary
Legacy
7 October 1998
88(2)R88(2)R
Legacy
1 September 1998
288aAppointment of Director or Secretary
Legacy
1 September 1998
288aAppointment of Director or Secretary
Legacy
13 August 1998
288aAppointment of Director or Secretary
Legacy
13 August 1998
288aAppointment of Director or Secretary
Legacy
12 August 1998
395Particulars of Mortgage or Charge
Legacy
7 August 1998
288aAppointment of Director or Secretary
Legacy
7 August 1998
288aAppointment of Director or Secretary
Legacy
7 August 1998
288aAppointment of Director or Secretary
Legacy
7 August 1998
288aAppointment of Director or Secretary
Legacy
5 August 1998
88(2)R88(2)R
Legacy
5 August 1998
122122
Legacy
5 August 1998
123Notice of Increase in Nominal Capital
Legacy
3 August 1998
288bResignation of Director or Secretary
Legacy
3 August 1998
288bResignation of Director or Secretary
Resolution
29 July 1998
RESOLUTIONSResolutions
Resolution
29 July 1998
RESOLUTIONSResolutions
Resolution
29 July 1998
RESOLUTIONSResolutions
Resolution
29 July 1998
RESOLUTIONSResolutions
Certificate Change Of Name Company
28 July 1998
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
2 June 1998
NEWINCIncorporation