Background WavePink WaveYellow Wave

MAYNARD & HARRIS PLASTICS (UK) LIMITED (04669525)

MAYNARD & HARRIS PLASTICS (UK) LIMITED (04669525) is an active UK company. incorporated on 18 February 2003. with registered office in Corby. The company operates in the Financial and Insurance Activities sector, engaged in activities of production holding companies. MAYNARD & HARRIS PLASTICS (UK) LIMITED has been registered for 23 years. Current directors include CLAYTON, Damien John, HORTON, Joseph, MILES, Mark William.

Company Number
04669525
Status
active
Type
ltd
Incorporated
18 February 2003
Age
23 years
Address
Corby Hub 4 Sallow Road, Corby, NN17 5JX
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of production holding companies
Directors
CLAYTON, Damien John, HORTON, Joseph, MILES, Mark William
SIC Codes
64202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAYNARD & HARRIS PLASTICS (UK) LIMITED

MAYNARD & HARRIS PLASTICS (UK) LIMITED is an active company incorporated on 18 February 2003 with the registered office located in Corby. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of production holding companies. MAYNARD & HARRIS PLASTICS (UK) LIMITED was registered 23 years ago.(SIC: 64202)

Status

active

Active since 23 years ago

Company No

04669525

LTD Company

Age

23 Years

Incorporated 18 February 2003

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 24 January 2025 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 9 August 2025 (7 months ago)
Submitted on 11 August 2025 (7 months ago)

Next Due

Due by 23 August 2026
For period ending 9 August 2026

Previous Company Names

M&H PLASTICS (UK) LIMITED
From: 18 March 2003To: 20 March 2003
NEATSTACK LIMITED
From: 18 February 2003To: 18 March 2003
Contact
Address

Corby Hub 4 Sallow Road Weldon North Industrial Estate Corby, NN17 5JX,

Previous Addresses

Sapphire House Crown Way Rushden Northamptonshire NN10 6FB
From: 20 December 2013To: 10 February 2025
London Rd . Beccles Suffolk NR34 8TS United Kingdom
From: 17 December 2009To: 20 December 2013
. M & H Plastics London Road Beccles Suffolk NR34 8TS
From: 18 February 2003To: 17 December 2009
Timeline

37 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Feb 03
Loan Cleared
Dec 13
Loan Cleared
Dec 13
Loan Cleared
Dec 13
Loan Cleared
Dec 13
Loan Cleared
Dec 13
Director Joined
Dec 13
Director Joined
Dec 13
Loan Cleared
Dec 13
Loan Cleared
Dec 13
Director Left
Aug 14
Director Left
Jan 17
Director Left
Jan 17
Loan Secured
Jun 18
Director Joined
Jul 19
Director Left
Jul 19
Director Joined
Jul 19
Director Left
Jul 19
Capital Update
Sept 19
Funding Round
Sept 19
Director Left
Sept 19
Share Issue
Jan 20
Director Joined
Jan 21
Loan Cleared
Jan 21
Loan Secured
Jan 21
Director Left
May 21
Director Left
Jun 22
Director Joined
Jul 22
Director Left
Aug 22
Director Joined
Aug 22
Owner Exit
Jul 23
Director Left
Feb 24
Director Joined
Mar 24
Owner Exit
Aug 24
Director Joined
May 25
Director Left
May 25
Director Left
Sept 25
3
Funding
21
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

HAMILTON, Deborah

Active
4 Sallow Road, CorbyNN17 5JX
Secretary
Appointed 10 Jul 2019

CLAYTON, Damien John

Active
Tower Road North, WarmleyBS30 8XP
Born June 1971
Director
Appointed 12 May 2025

HORTON, Joseph

Active
4 Sallow Road, CorbyNN17 5JX
Born May 1990
Director
Appointed 01 Mar 2024

MILES, Mark William

Active
4 Sallow Road, CorbyNN17 5JX
Born June 1971
Director
Appointed 01 Jul 2019

GILES, Nicholas David Martin

Resigned
Crown Way, RushdenNN10 6FB
Secretary
Appointed 31 Mar 2016
Resigned 10 Jul 2019

GOOVAERTS, Raf

Resigned
92 Constantine Road, LondonNW3 2LS
Secretary
Appointed 07 Mar 2003
Resigned 07 Apr 2003

JOYCE, Rebecca Katherine

Resigned
Crown Way, RushdenNN10 6FB
Secretary
Appointed 13 Dec 2013
Resigned 31 Mar 2016

LAST, Michael

Resigned
24 Arlington Way, ThetfordIP24 2DZ
Secretary
Appointed 23 Feb 2004
Resigned 31 Jan 2008

MUIR, David Scott

Resigned
29 Fieldgate Lane, KenilworthCV8 1BT
Secretary
Appointed 31 Jan 2008
Resigned 17 Sept 2008

MUTTITT, Doug Mark

Resigned
., BecclesNR34 8TS
Secretary
Appointed 17 Sept 2008
Resigned 13 Dec 2013

SMITH, Nicholas John

Resigned
53 Nicholson Drive, BecclesNR34 9UX
Secretary
Appointed 07 Apr 2003
Resigned 23 Feb 2004

SECRETARIAL APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee secretary
Appointed 18 Feb 2003
Resigned 07 Mar 2003

ANDERTON, John Leslie

Resigned
7 Pavilion Mews, NorwichNR7 0GN
Born August 1952
Director
Appointed 14 Mar 2003
Resigned 06 Jun 2005

BARRETT, Pat

Resigned
23 Crossland House, Virginia WaterGU25 4SY
Born February 1937
Director
Appointed 01 Jun 2003
Resigned 27 Nov 2007

BRYANT, Mark Gunnar

Resigned
Chestnut Farm, OakhamLE15 8QZ
Born January 1962
Director
Appointed 03 Oct 2005
Resigned 31 Dec 2008

CHIDGEY, Simon

Resigned
Crown Way, RushdenNN10 6FB
Born November 1960
Director
Appointed 03 May 2005
Resigned 16 Jun 2022

CONNELL, Richard Andrew

Resigned
Crown Way, RushdenNN10 6FB
Born March 1955
Director
Appointed 23 Dec 2008
Resigned 16 Dec 2013

DUFFIELD, David

Resigned
Crown Way, RushdenNN10 6FB
Born July 1964
Director
Appointed 20 Mar 2004
Resigned 30 Sept 2019

FISHER, Richard Martyn

Resigned
295 Wroxham Road, NorwichNR7 8RN
Born September 1961
Director
Appointed 14 Mar 2003
Resigned 22 Sept 2003

GOOVAERTS, Raf

Resigned
92 Constantine Road, LondonNW3 2LS
Born May 1971
Director
Appointed 07 Mar 2003
Resigned 07 Sept 2007

GREENE, Jason Kent

Resigned
4 Sallow Road, CorbyNN17 5JX
Born April 1970
Director
Appointed 01 Jul 2019
Resigned 12 May 2025

HURSEVER, Sakip Umur

Resigned
16 Cresswell Gardens, LondonSW5 0BQ
Born April 1975
Director
Appointed 28 Feb 2006
Resigned 07 Sept 2007

KESTERTON, Simon John

Resigned
Crown Way, RushdenNN10 6FB
Born November 1973
Director
Appointed 13 Dec 2013
Resigned 01 Jul 2019

LAST, Michael

Resigned
24 Arlington Way, ThetfordIP24 2DZ
Born August 1968
Director
Appointed 06 Nov 2003
Resigned 31 Jan 2008

MAGEE, Martyn

Resigned
Crown Way, NorthamptonshireNN10 6FB
Born October 1979
Director
Appointed 18 Jul 2022
Resigned 01 Mar 2024

MEGGS, Jonathan Charles Carter

Resigned
Alldens Copse, MunsteadGU8 4AP
Born August 1960
Director
Appointed 07 Mar 2003
Resigned 28 Feb 2006

MUIR, David Scott

Resigned
29 Fieldgate Lane, KenilworthCV8 1BT
Born March 1955
Director
Appointed 02 Jan 2008
Resigned 17 Sept 2008

MUTTITT, Doug Mark

Resigned
Crown Way, RushdenNN10 6FB
Born July 1976
Director
Appointed 17 Sept 2008
Resigned 30 Apr 2021

PENNINGTON, Kevin Joseph

Resigned
Crown Way, RushdenNN10 6FB
Born November 1958
Director
Appointed 03 May 2005
Resigned 30 Apr 2016

RACKHAM, Gary

Resigned
4 Sallow Road, CorbyNN17 5JX
Born September 1966
Director
Appointed 12 Aug 2022
Resigned 31 Aug 2025

RAHMAN, Joe Joynal

Resigned
Crown Way, RushdenNN10 6FB
Born September 1969
Director
Appointed 12 Jan 2021
Resigned 10 Aug 2022

SMITH, David William

Resigned
Crown Way, RushdenNN10 6FB
Born May 1956
Director
Appointed 14 Mar 2003
Resigned 31 Jul 2014

VERVAAT, Petrus Rudolf Maria

Resigned
Crown Way, RushdenNN10 6FB
Born April 1965
Director
Appointed 13 Dec 2013
Resigned 01 Jul 2019

WELTON, Stephen Frank

Resigned
Inchreed, RotherfieldTN6 3SA
Born February 1961
Director
Appointed 28 Feb 2006
Resigned 07 Sept 2007

CORPORATE APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee director
Appointed 18 Feb 2003
Resigned 07 Mar 2003

Persons with significant control

3

1 Active
2 Ceased
4 Sallow Road, CorbyNN17 5JX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Aug 2024
Crown Way, NorthamptonshireNN10 6FB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jun 2023
Ceased 28 Aug 2024
Crown Way, RushdenNN10 6FB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 30 Jun 2023
Fundings
Financials
Latest Activities

Filing History

187

Change Person Director Company With Change Date
22 September 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
17 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
11 August 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 May 2025
TM01Termination of Director
Change Person Director Company With Change Date
11 February 2025
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 February 2025
CH03Change of Secretary Details
Change To A Person With Significant Control
10 February 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
10 February 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
3 February 2025
CH01Change of Director Details
Accounts With Accounts Type Full
24 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
16 December 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 August 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
4 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 March 2024
TM01Termination of Director
Accounts With Accounts Type Full
25 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
15 December 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 July 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
18 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 August 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
21 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 June 2022
TM01Termination of Director
Accounts With Accounts Type Full
28 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
25 June 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 May 2021
TM01Termination of Director
Mortgage Satisfy Charge Full
19 January 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 January 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
13 January 2021
AP01Appointment of Director
Confirmation Statement With Updates
18 December 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
3 February 2020
AA01Change of Accounting Reference Date
Capital Alter Shares Consolidation
16 January 2020
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Full
3 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
17 December 2019
CS01Confirmation Statement
Resolution
9 October 2019
RESOLUTIONSResolutions
Legacy
30 September 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
30 September 2019
SH19Statement of Capital
Legacy
30 September 2019
CAP-SSCAP-SS
Resolution
30 September 2019
RESOLUTIONSResolutions
Capital Allotment Shares
30 September 2019
SH01Allotment of Shares
Termination Director Company With Name Termination Date
30 September 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 July 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
23 July 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
15 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
15 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 July 2019
TM01Termination of Director
Accounts With Accounts Type Full
4 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 December 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 June 2018
MR01Registration of a Charge
Resolution
21 December 2017
RESOLUTIONSResolutions
Statement Of Companys Objects
21 December 2017
CC04CC04
Confirmation Statement With Updates
18 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
14 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
11 January 2017
TM01Termination of Director
Confirmation Statement With Updates
20 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
8 December 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
5 April 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
5 April 2016
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
6 January 2016
AR01AR01
Auditors Resignation Company
17 December 2015
AUDAUD
Accounts With Accounts Type Full
8 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2015
AR01AR01
Accounts With Accounts Type Full
10 October 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 August 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 January 2014
AR01AR01
Auditors Resignation Company
3 January 2014
AUDAUD
Auditors Resignation Company
2 January 2014
AUDAUD
Mortgage Satisfy Charge Full
28 December 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 December 2013
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address
20 December 2013
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
20 December 2013
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
20 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
20 December 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
20 December 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
20 December 2013
TM02Termination of Secretary
Mortgage Satisfy Charge Full
19 December 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 December 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 December 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 December 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 December 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Full
8 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2012
AR01AR01
Accounts With Accounts Type Full
19 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2011
AR01AR01
Accounts With Accounts Type Full
8 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2010
AR01AR01
Accounts With Accounts Type Full
6 August 2010
AAAnnual Accounts
Legacy
26 February 2010
MG01MG01
Legacy
16 February 2010
MG01MG01
Accounts With Accounts Type Group
6 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2009
AR01AR01
Change Registered Office Address Company With Date Old Address
17 December 2009
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
17 December 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Legacy
9 May 2009
395Particulars of Mortgage or Charge
Legacy
9 May 2009
395Particulars of Mortgage or Charge
Legacy
7 May 2009
400400
Legacy
7 May 2009
400400
Accounts With Accounts Type Group
6 February 2009
AAAnnual Accounts
Legacy
12 January 2009
288bResignation of Director or Secretary
Legacy
24 December 2008
288aAppointment of Director or Secretary
Legacy
18 December 2008
363aAnnual Return
Legacy
18 December 2008
287Change of Registered Office
Resolution
12 December 2008
RESOLUTIONSResolutions
Legacy
19 September 2008
288bResignation of Director or Secretary
Legacy
19 September 2008
288bResignation of Director or Secretary
Legacy
19 September 2008
288aAppointment of Director or Secretary
Legacy
19 September 2008
288aAppointment of Director or Secretary
Memorandum Articles
19 August 2008
MEM/ARTSMEM/ARTS
Legacy
19 August 2008
122122
Legacy
14 April 2008
288aAppointment of Director or Secretary
Legacy
14 April 2008
288bResignation of Director or Secretary
Legacy
30 January 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
18 December 2007
AAAnnual Accounts
Legacy
17 December 2007
363aAnnual Return
Legacy
7 December 2007
288cChange of Particulars
Legacy
2 December 2007
288bResignation of Director or Secretary
Memorandum Articles
1 November 2007
MEM/ARTSMEM/ARTS
Resolution
1 November 2007
RESOLUTIONSResolutions
Resolution
1 November 2007
RESOLUTIONSResolutions
Resolution
1 November 2007
RESOLUTIONSResolutions
Legacy
27 October 2007
288cChange of Particulars
Auditors Resignation Company
4 October 2007
AUDAUD
Legacy
22 September 2007
288bResignation of Director or Secretary
Legacy
22 September 2007
288bResignation of Director or Secretary
Legacy
22 September 2007
288bResignation of Director or Secretary
Legacy
20 September 2007
403aParticulars of Charge Subject to s859A
Legacy
20 September 2007
395Particulars of Mortgage or Charge
Auditors Resignation Company
14 September 2007
AUDAUD
Accounts With Accounts Type Group
26 February 2007
AAAnnual Accounts
Resolution
6 January 2007
RESOLUTIONSResolutions
Resolution
6 January 2007
RESOLUTIONSResolutions
Resolution
6 January 2007
RESOLUTIONSResolutions
Legacy
3 January 2007
363sAnnual Return (shuttle)
Legacy
24 March 2006
288aAppointment of Director or Secretary
Legacy
7 March 2006
288aAppointment of Director or Secretary
Legacy
7 March 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Group
1 March 2006
AAAnnual Accounts
Legacy
23 December 2005
363sAnnual Return (shuttle)
Legacy
10 November 2005
288aAppointment of Director or Secretary
Legacy
2 August 2005
288bResignation of Director or Secretary
Legacy
9 June 2005
288aAppointment of Director or Secretary
Legacy
12 May 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
3 March 2005
AAAnnual Accounts
Legacy
5 February 2005
225Change of Accounting Reference Date
Legacy
30 December 2004
363sAnnual Return (shuttle)
Legacy
27 March 2004
288aAppointment of Director or Secretary
Legacy
26 March 2004
363sAnnual Return (shuttle)
Legacy
16 March 2004
88(2)R88(2)R
Legacy
11 March 2004
288bResignation of Director or Secretary
Legacy
11 March 2004
288bResignation of Director or Secretary
Legacy
11 March 2004
288aAppointment of Director or Secretary
Legacy
11 March 2004
288aAppointment of Director or Secretary
Legacy
4 August 2003
288aAppointment of Director or Secretary
Legacy
16 May 2003
123Notice of Increase in Nominal Capital
Resolution
16 May 2003
RESOLUTIONSResolutions
Resolution
16 May 2003
RESOLUTIONSResolutions
Resolution
16 May 2003
RESOLUTIONSResolutions
Resolution
16 May 2003
RESOLUTIONSResolutions
Legacy
6 May 2003
287Change of Registered Office
Legacy
27 April 2003
288aAppointment of Director or Secretary
Legacy
27 April 2003
288bResignation of Director or Secretary
Legacy
1 April 2003
288aAppointment of Director or Secretary
Memorandum Articles
28 March 2003
MEM/ARTSMEM/ARTS
Legacy
26 March 2003
395Particulars of Mortgage or Charge
Legacy
23 March 2003
288aAppointment of Director or Secretary
Legacy
23 March 2003
288aAppointment of Director or Secretary
Legacy
23 March 2003
287Change of Registered Office
Legacy
23 March 2003
288aAppointment of Director or Secretary
Legacy
23 March 2003
288aAppointment of Director or Secretary
Legacy
23 March 2003
288bResignation of Director or Secretary
Legacy
23 March 2003
288bResignation of Director or Secretary
Certificate Change Of Name Company
20 March 2003
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
18 March 2003
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
18 February 2003
NEWINCIncorporation