Background WavePink WaveYellow Wave

PCI-PAL PLC (03869545)

PCI-PAL PLC (03869545) is an active UK company. incorporated on 27 October 1999. with registered office in Ipswich. The company operates in the Information and Communication sector, engaged in other telecommunications activities and 1 other business activities. PCI-PAL PLC has been registered for 26 years. Current directors include BARHAM, James Christopher, LOCKWOOD, Andrew Stephen, MURRAY, Ryan Conal and 2 others.

Company Number
03869545
Status
active
Type
plc
Incorporated
27 October 1999
Age
26 years
Address
7 Gamma Terrace, Ipswich, IP3 9FF
Industry Sector
Information and Communication
Business Activity
Other telecommunications activities
Directors
BARHAM, James Christopher, LOCKWOOD, Andrew Stephen, MURRAY, Ryan Conal, RAND, Carolyn Ann, WILSON, Simon Baxter
SIC Codes
61900, 62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PCI-PAL PLC

PCI-PAL PLC is an active company incorporated on 27 October 1999 with the registered office located in Ipswich. The company operates in the Information and Communication sector, specifically engaged in other telecommunications activities and 1 other business activity. PCI-PAL PLC was registered 26 years ago.(SIC: 61900, 62012)

Status

active

Active since 26 years ago

Company No

03869545

PLC Company

Age

26 Years

Incorporated 27 October 1999

Size

N/A

Accounts

ARD: 30/6

Up to Date

9 months left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 31 December 2025 (3 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 27 October 2025 (5 months ago)
Submitted on 10 November 2025 (4 months ago)

Next Due

Due by 10 November 2026
For period ending 27 October 2026

Previous Company Names

IPPLUS PLC
From: 29 September 2008To: 3 October 2016
COUNTY CONTACT CENTRES PLC
From: 5 September 2001To: 29 September 2008
Contact
Address

7 Gamma Terrace Ransomes Europark Ipswich, IP3 9FF,

Previous Addresses

7 Gamma Terrace West Road Ransomes Europark Ipswich Suffolk IP3 9FF England
From: 4 October 2016To: 21 October 2016
2 Melford Court, the Havens Ransomes Europark Ipswich Suffolk IP3 9SJ
From: 19 March 2014To: 4 October 2016
2 Melford Court, the Havens Ransomes Europark Ipswich Suffolk IP3 9SJ
From: 14 December 2012To: 19 March 2014
Melford Court, the Havens Ransomes Europark Ipswich Suffolk IP3 9SJ
From: 27 October 1999To: 14 December 2012
Timeline

50 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Oct 99
Director Left
Jan 11
Director Joined
Jan 11
Funding Round
Feb 11
Share Buyback
Jun 13
Loan Secured
Jul 13
Share Buyback
Nov 13
Director Joined
Aug 14
Director Left
Sept 14
Director Joined
Jan 15
Director Left
Jan 15
Loan Cleared
Sept 16
Director Left
Oct 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Joined
Apr 17
Director Left
Apr 17
Director Left
Nov 18
Loan Secured
Oct 19
Director Joined
Nov 19
Funding Round
Apr 20
Funding Round
Jul 20
Funding Round
Jan 21
Funding Round
Apr 21
Funding Round
May 21
Funding Round
May 21
Loan Cleared
Oct 21
Director Left
Nov 21
Director Joined
Apr 22
Director Left
Jul 22
Funding Round
Sept 22
Funding Round
Sept 22
Loan Secured
Nov 22
Loan Secured
Feb 23
Loan Secured
Feb 23
Funding Round
Oct 23
Funding Round
Jan 24
Funding Round
Jun 24
Funding Round
Jun 24
Funding Round
Jun 24
Funding Round
Jul 24
Funding Round
Jul 24
Director Left
Jul 24
Loan Secured
Aug 24
Director Joined
Oct 24
Funding Round
Dec 24
Director Joined
Jul 25
Funding Round
Jul 25
Loan Secured
Sept 25
Director Left
Sept 25
20
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

28

6 Active
22 Resigned

MURRAY, Ryan Conal

Active
Gamma Terrace, IpswichIP3 9FF
Secretary
Appointed 14 Oct 2024

BARHAM, James Christopher

Active
Gamma Terrace, IpswichIP3 9FF
Born December 1981
Director
Appointed 30 Sept 2016

LOCKWOOD, Andrew Stephen

Active
Gamma Terrace, IpswichIP3 9FF
Born December 1956
Director
Appointed 01 Jul 2025

MURRAY, Ryan Conal

Active
Gamma Terrace, IpswichIP3 9FF
Born October 1977
Director
Appointed 14 Oct 2024

RAND, Carolyn Ann

Active
Gamma Terrace, IpswichIP3 9FF
Born March 1964
Director
Appointed 24 Mar 2022

WILSON, Simon Baxter

Active
Gamma Terrace, IpswichIP3 9FF
Born December 1961
Director
Appointed 01 Nov 2019

DAVIES, Dunstana Adeshola

Resigned
20 Northcote Road, CroydonCR0 2HT
Secretary
Appointed 27 Oct 1999
Resigned 27 Oct 1999

FRANCOMBE, Andrew Kevin

Resigned
Gamma Terrace, IpswichIP3 9FF
Secretary
Appointed 30 Sept 2016
Resigned 31 Mar 2017

GOOD, Thomas William

Resigned
Gamma Terrace, IpswichIP3 9FF
Secretary
Appointed 01 Apr 2017
Resigned 15 Jul 2024

GORDON, Robert Stuart Mcwhinnie

Resigned
Melford Court, The Havens, IpswichIP3 9SJ
Secretary
Appointed 18 May 2000
Resigned 30 Sept 2016

SPILLING, David John

Resigned
25 Saddlers Place, IpswichIP5 3SS
Secretary
Appointed 27 Oct 1999
Resigned 18 May 2000

VEVERS, Rawdon Quentin

Resigned
Gamma Terrace, IpswichIP3 9FF
Secretary
Appointed 15 Jul 2024
Resigned 14 Oct 2024

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 27 Oct 1999
Resigned 27 Oct 1999

ALLEN, Stephen John

Resigned
Melford Court, The Havens, IpswichIP3 9SJ
Born March 1956
Director
Appointed 01 Feb 2008
Resigned 31 Dec 2010

BROWN, Peter Michael

Resigned
12 Hyde Park Place, LondonW2 2LH
Born July 1934
Director
Appointed 09 Nov 1999
Resigned 30 Sept 2009

CATCHPOLE, William Alexander

Resigned
Melford Court, The Havens, IpswichIP3 9SJ
Born July 1959
Director
Appointed 27 Oct 1999
Resigned 08 Oct 2018

DAYER, Philip John

Resigned
Melford Court, The Havens, IpswichIP3 9SJ
Born January 1951
Director
Appointed 01 Oct 2005
Resigned 31 Dec 2014

FAIRBANKS, Richard Stephen

Resigned
41 Crown Close, WoodbridgeIP12 4UH
Born October 1965
Director
Appointed 05 Nov 1999
Resigned 05 May 2000

FIELDING, Christopher Michael

Resigned
Gamma Terrace, IpswichIP3 9FF
Born December 1958
Director
Appointed 01 Sept 2014
Resigned 30 Jun 2022

FORSYTH, Geoffrey

Resigned
Melford Court, The Havens, IpswichIP3 9SJ
Born May 1963
Director
Appointed 27 Oct 1999
Resigned 10 Nov 2021

FRANCOMBE, Andrew Kevin

Resigned
Gamma Terrace, IpswichIP3 9FF
Born February 1963
Director
Appointed 30 Sept 2016
Resigned 31 Mar 2017

GOOD, Thomas William

Resigned
Gamma Terrace, IpswichIP3 9FF
Born June 1965
Director
Appointed 01 Apr 2017
Resigned 15 Jul 2024

GORDON, Robert Stuart Mcwhinnie

Resigned
Melford Court, The Havens, IpswichIP3 9SJ
Born June 1957
Director
Appointed 13 Apr 2000
Resigned 30 Sept 2016

MADDEN, Simon

Resigned
Browns Farm Church Street, SudburyCO10 7DQ
Born August 1960
Director
Appointed 13 Apr 2000
Resigned 10 Sept 2003

RICHMOND, Keith Charles

Resigned
Craigwell Playford Road, WoodbridgeIP13 6ND
Born October 1949
Director
Appointed 27 Oct 1999
Resigned 22 Jun 2001

STARR, Jason Stuart

Resigned
Gamma Terrace, IpswichIP3 9FF
Born December 1971
Director
Appointed 01 Jan 2015
Resigned 12 Sept 2025

WALDRON, Bernard Joseph

Resigned
Melford Court, The Havens, IpswichIP3 9SJ
Born July 1957
Director
Appointed 01 Jan 2011
Resigned 30 Sept 2014

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 27 Oct 1999
Resigned 27 Oct 1999
Fundings
Financials
Latest Activities

Filing History

203

Accounts With Accounts Type Group
31 December 2025
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
11 November 2025
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
10 November 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 September 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
5 September 2025
MR01Registration of a Charge
Appoint Person Director Company With Name Date
25 July 2025
AP01Appointment of Director
Capital Allotment Shares
25 July 2025
SH01Allotment of Shares
Accounts With Accounts Type Group
7 February 2025
AAAnnual Accounts
Resolution
16 January 2025
RESOLUTIONSResolutions
Capital Allotment Shares
18 December 2024
SH01Allotment of Shares
Confirmation Statement With No Updates
19 November 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
20 October 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
20 October 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
15 October 2024
AP01Appointment of Director
Legacy
10 September 2024
ANNOTATIONANNOTATION
Legacy
10 September 2024
ANNOTATIONANNOTATION
Mortgage Create With Deed With Charge Number Charge Creation Date
2 August 2024
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
16 July 2024
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
16 July 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 July 2024
TM02Termination of Secretary
Capital Allotment Shares
8 July 2024
SH01Allotment of Shares
Capital Allotment Shares
8 July 2024
SH01Allotment of Shares
Capital Allotment Shares
10 June 2024
SH01Allotment of Shares
Capital Allotment Shares
10 June 2024
SH01Allotment of Shares
Capital Allotment Shares
10 June 2024
SH01Allotment of Shares
Capital Allotment Shares
30 January 2024
SH01Allotment of Shares
Resolution
5 January 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Group
2 January 2024
AAAnnual Accounts
Capital Allotment Shares
30 October 2023
SH01Allotment of Shares
Confirmation Statement With Updates
30 October 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 February 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 February 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 November 2022
MR01Registration of a Charge
Accounts With Accounts Type Group
18 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
3 November 2022
CS01Confirmation Statement
Resolution
2 November 2022
RESOLUTIONSResolutions
Capital Allotment Shares
8 September 2022
SH01Allotment of Shares
Capital Allotment Shares
8 September 2022
SH01Allotment of Shares
Termination Director Company With Name Termination Date
11 July 2022
TM01Termination of Director
Change Person Director Company With Change Date
11 July 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
27 April 2022
AP01Appointment of Director
Accounts With Accounts Type Group
30 November 2021
AAAnnual Accounts
Resolution
18 November 2021
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
16 November 2021
TM01Termination of Director
Change Sail Address Company With Old Address New Address
1 November 2021
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
29 October 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
12 October 2021
MR04Satisfaction of Charge
Capital Allotment Shares
11 May 2021
SH01Allotment of Shares
Capital Allotment Shares
11 May 2021
SH01Allotment of Shares
Capital Allotment Shares
29 April 2021
SH01Allotment of Shares
Capital Allotment Shares
25 January 2021
SH01Allotment of Shares
Resolution
12 November 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
9 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
8 October 2020
AAAnnual Accounts
Capital Allotment Shares
24 July 2020
SH01Allotment of Shares
Resolution
5 May 2020
RESOLUTIONSResolutions
Capital Allotment Shares
1 May 2020
SH01Allotment of Shares
Resolution
30 November 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
4 November 2019
AP01Appointment of Director
Confirmation Statement With No Updates
30 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
18 October 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 October 2019
MR01Registration of a Charge
Accounts With Accounts Type Group
19 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 November 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 November 2018
TM01Termination of Director
Accounts With Accounts Type Group
27 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 November 2017
CS01Confirmation Statement
Resolution
2 November 2017
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
4 April 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
4 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 April 2017
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
4 April 2017
TM02Termination of Secretary
Accounts With Accounts Type Group
20 December 2016
AAAnnual Accounts
Accounts With Accounts Type Interim
15 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
9 November 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 October 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
4 October 2016
AD01Change of Registered Office Address
Certificate Change Of Name Company
3 October 2016
CERTNMCertificate of Incorporation on Change of Name
Termination Secretary Company With Name Termination Date
3 October 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
3 October 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
3 October 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
3 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 October 2016
AP01Appointment of Director
Mortgage Satisfy Charge Full
15 September 2016
MR04Satisfaction of Charge
Resolution
2 November 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
27 October 2015
AR01AR01
Accounts With Accounts Type Group
26 October 2015
AAAnnual Accounts
Change Person Director Company With Change Date
5 January 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 January 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 October 2014
AR01AR01
Accounts With Accounts Type Group
8 October 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 September 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
1 September 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
19 March 2014
AD01Change of Registered Office Address
Capital Return Purchase Own Shares Treasury Capital Date
14 November 2013
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date No Member List
29 October 2013
AR01AR01
Resolution
16 October 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Group
10 September 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
11 July 2013
MR01Registration of a Charge
Capital Return Purchase Own Shares Treasury Capital Date
17 June 2013
SH03Return of Purchase of Own Shares
Change Sail Address Company With Old Address
14 December 2012
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company
14 December 2012
AD03Change of Location of Company Records
Change Person Secretary Company With Change Date
14 December 2012
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
14 December 2012
AD01Change of Registered Office Address
Change Person Director Company With Change Date
14 December 2012
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2012
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2012
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2012
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2012
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
30 October 2012
AR01AR01
Resolution
15 October 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Group
10 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date
2 November 2011
AR01AR01
Resolution
20 October 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Group
14 September 2011
AAAnnual Accounts
Capital Allotment Shares
11 February 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
19 January 2011
AP01Appointment of Director
Termination Director Company With Name
13 January 2011
TM01Termination of Director
Annual Return Company With Made Up Date Bulk List Shareholders
9 November 2010
AR01AR01
Resolution
13 October 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Group
31 August 2010
AAAnnual Accounts
Change Person Director Company With Change Date
3 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 February 2010
CH03Change of Secretary Details
Annual Return Company With Made Up Date Bulk List Shareholders
24 November 2009
AR01AR01
Change Sail Address Company
5 October 2009
AD02Notification of Single Alternative Inspection Location
Legacy
1 October 2009
288bResignation of Director or Secretary
Resolution
1 October 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Group
19 August 2009
AAAnnual Accounts
Legacy
21 January 2009
353353
Legacy
12 November 2008
363aAnnual Return
Legacy
6 November 2008
353353
Resolution
1 October 2008
RESOLUTIONSResolutions
Certificate Change Of Name Company
27 September 2008
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Group
27 August 2008
AAAnnual Accounts
Legacy
11 February 2008
288aAppointment of Director or Secretary
Legacy
3 November 2007
363sAnnual Return (shuttle)
Resolution
5 October 2007
RESOLUTIONSResolutions
Resolution
5 October 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Group
13 September 2007
AAAnnual Accounts
Certificate Capital Cancellation Share Premium Account
6 August 2007
CERT21CERT21
Court Order
6 August 2007
OCOC
Legacy
17 November 2006
363sAnnual Return (shuttle)
Resolution
6 October 2006
RESOLUTIONSResolutions
Resolution
6 October 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Group
21 August 2006
AAAnnual Accounts
Legacy
10 November 2005
363sAnnual Return (shuttle)
Legacy
10 October 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
30 August 2005
AAAnnual Accounts
Legacy
23 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
16 August 2004
AAAnnual Accounts
Legacy
21 November 2003
363sAnnual Return (shuttle)
Legacy
3 October 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Group
23 August 2003
AAAnnual Accounts
Legacy
6 March 2003
88(2)R88(2)R
Legacy
2 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
21 August 2002
AAAnnual Accounts
Legacy
13 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
1 October 2001
AAAnnual Accounts
Resolution
25 September 2001
RESOLUTIONSResolutions
Certificate Change Of Name Company
5 September 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 June 2001
288bResignation of Director or Secretary
Legacy
15 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
13 November 2000
AAAnnual Accounts
Legacy
1 November 2000
88(2)R88(2)R
Legacy
22 August 2000
88(2)R88(2)R
Legacy
8 August 2000
225Change of Accounting Reference Date
Legacy
6 June 2000
287Change of Registered Office
Legacy
24 May 2000
288bResignation of Director or Secretary
Legacy
24 May 2000
288bResignation of Director or Secretary
Legacy
24 May 2000
288aAppointment of Director or Secretary
Resolution
24 May 2000
RESOLUTIONSResolutions
Resolution
24 May 2000
RESOLUTIONSResolutions
Resolution
24 May 2000
RESOLUTIONSResolutions
Legacy
4 May 2000
88(2)R88(2)R
Legacy
22 April 2000
88(2)R88(2)R
Legacy
18 April 2000
288aAppointment of Director or Secretary
Legacy
18 April 2000
288aAppointment of Director or Secretary
Legacy
18 April 2000
88(2)R88(2)R
Legacy
28 March 2000
88(2)R88(2)R
Legacy
7 February 2000
PROSPPROSP
Legacy
6 December 1999
88(2)R88(2)R
Legacy
1 December 1999
353a353a
Legacy
25 November 1999
288bResignation of Director or Secretary
Memorandum Articles
22 November 1999
MEM/ARTSMEM/ARTS
Legacy
19 November 1999
288aAppointment of Director or Secretary
Legacy
17 November 1999
288bResignation of Director or Secretary
Legacy
17 November 1999
288bResignation of Director or Secretary
Legacy
17 November 1999
288aAppointment of Director or Secretary
Legacy
17 November 1999
288aAppointment of Director or Secretary
Legacy
17 November 1999
288aAppointment of Director or Secretary
Legacy
17 November 1999
288aAppointment of Director or Secretary
Legacy
17 November 1999
288aAppointment of Director or Secretary
Legacy
17 November 1999
225Change of Accounting Reference Date
Resolution
17 November 1999
RESOLUTIONSResolutions
Certificate Authorisation To Commence Business Borrow
9 November 1999
CERT8CERT8
Application To Commence Business
9 November 1999
117117
Incorporation Company
27 October 1999
NEWINCIncorporation