Background WavePink WaveYellow Wave

JFD LIMITED (SC123684)

JFD LIMITED (SC123684) is an active UK company. incorporated on 12 March 1990. with registered office in Westhill. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). JFD LIMITED has been registered for 36 years. Current directors include DEVLIN, Richard, HALES, Robert Antony, NISBET, Heather.

Company Number
SC123684
Status
active
Type
ltd
Incorporated
12 March 1990
Age
36 years
Address
Jfd Westhill Industrial Estate, Westhill, AB32 6TQ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
DEVLIN, Richard, HALES, Robert Antony, NISBET, Heather
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JFD LIMITED

JFD LIMITED is an active company incorporated on 12 March 1990 with the registered office located in Westhill. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). JFD LIMITED was registered 36 years ago.(SIC: 32990)

Status

active

Active since 36 years ago

Company No

SC123684

LTD Company

Age

36 Years

Incorporated 12 March 1990

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 June 2025 (9 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

10 months left

Last Filed

Made up to 19 January 2026 (2 months ago)
Submitted on 26 January 2026 (2 months ago)

Next Due

Due by 2 February 2027
For period ending 19 January 2027

Previous Company Names

DIVEX LIMITED
From: 1 December 1999To: 27 October 2015
PRESSURE PRODUCTS GROUP LIMITED
From: 12 October 1992To: 1 December 1999
RENLAW LIMITED
From: 12 March 1990To: 12 October 1992
Contact
Address

Jfd Westhill Industrial Estate Enterprise Drive Westhill, AB32 6TQ,

Previous Addresses

Jfd Westhill Industrial Estate Enterprise Drive Westhill Aberdeen AB32 6TQ United Kingdom
From: 10 October 2019To: 21 October 2019
C/O James Fisher Offshore Ltd North Meadows Oldmeldrum Aberdeenshire AB51 0GQ
From: 21 March 2013To: 10 October 2019
Pressure Products House Enterprise Drive Westhill Industrial Estate Westhill Aberdeenshire AB32 6TQ
From: 12 March 1990To: 21 March 2013
Timeline

41 key events • 1990 - 2026

Funding Officers Ownership
Company Founded
Mar 90
Funding Round
Feb 13
Director Joined
Mar 13
Director Joined
Mar 13
Director Left
Mar 13
Loan Cleared
Sept 13
Director Joined
Apr 14
Director Joined
Aug 15
Director Left
Aug 15
Director Left
Feb 16
Director Joined
Mar 16
Director Left
Mar 16
Director Joined
Jun 18
Director Left
Jun 18
Director Left
Oct 19
Director Joined
Oct 19
Director Joined
Mar 21
Director Left
Mar 21
Director Left
Apr 21
Director Joined
Oct 22
Director Left
Oct 22
Director Left
Jan 23
Loan Secured
Jun 23
Loan Secured
Jun 23
Loan Secured
Jun 23
Loan Secured
Jul 23
Loan Secured
Sept 24
Loan Secured
Sept 24
Loan Secured
Sept 24
Loan Secured
Sept 24
Loan Cleared
Nov 24
Loan Cleared
Nov 24
Loan Cleared
Nov 24
Loan Cleared
Nov 24
Director Joined
Sept 25
Director Left
Sept 25
Director Left
Sept 25
Director Joined
Sept 25
Director Joined
Sept 25
Loan Secured
Mar 26
Loan Secured
Mar 26
1
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

29

3 Active
26 Resigned

DEVLIN, Richard

Active
Cornhill, LondonEC3V 3QX
Born May 1984
Director
Appointed 19 Sept 2025

HALES, Robert Antony

Active
Cornhill, LondonEC3V 3QX
Born May 1984
Director
Appointed 19 Sept 2025

NISBET, Heather

Active
Cornhill, LondonEC3V 3QX
Born February 1991
Director
Appointed 19 Sept 2025

CLARKE, Jayne Margaret

Resigned
North Meadows, OldmeldrumAB51 0GQ
Secretary
Appointed 13 Sept 2012
Resigned 05 Mar 2013

ELDER, Renwick James

Resigned
13 Mearns Walk, StonehavenAB39 2DG
Secretary
Appointed 01 Apr 1991
Resigned 28 Jul 1998

GODSMAN, Douglas

Resigned
The Highfield West Hatton, AberdeenAB15 8RX
Secretary
Appointed 28 Jul 1998
Resigned 13 Sept 2012

HOGGAN, Michael

Resigned
North Meadows, OldmeldrumAB51 0GQ
Secretary
Appointed 05 Mar 2013
Resigned 03 Jul 2017

MARSH, James Henry John

Resigned
Westhill Industrial Estate, WesthillAB32 6TQ
Secretary
Appointed 03 Jul 2017
Resigned 01 Sept 2022

MIDDLETON, Sandra Elizabeth

Resigned
Investment House 6 Union Row, AberdeenAB9 8DQ
Nominee secretary
Appointed N/A
Resigned 23 May 1991

SPEIRS, Peter Alexander

Resigned
Westhill Industrial Estate, WesthillAB32 6TQ
Secretary
Appointed 01 Sept 2022
Resigned 31 Dec 2022

ACE, Alan George

Resigned
Emsworth 20 Victoria Road, GlasgowG66 5AN
Born January 1937
Director
Appointed 01 Oct 1992
Resigned 22 Apr 1997

ALLEN, Michael William

Resigned
Woodstock 14 Grampian Terrace, BanchoryAB31 4JS
Born August 1948
Director
Appointed 01 Apr 1991
Resigned 12 Aug 1997

CALDWELL, Sarah

Resigned
Westhill Industrial Estate, WesthillAB32 6TQ
Born December 1975
Director
Appointed 01 Jun 2018
Resigned 19 Sept 2025

CLARKE, Derek William

Resigned
North Meadows, OldmeldrumAB51 0GQ
Born June 1952
Director
Appointed 01 Apr 1991
Resigned 30 Jan 2016

CORBETTA, Giovanni

Resigned
Westhill Industrial Estate, WesthillAB32 6TQ
Born August 1964
Director
Appointed 05 Aug 2015
Resigned 16 Feb 2021

DENT, David William

Resigned
11 Harvest Hill, AberdeenAB32 6PU
Born January 1954
Director
Appointed 02 Jun 1997
Resigned 01 May 1999

ELDER, Renwick James

Resigned
13 Mearns Walk, StonehavenAB39 2DG
Born March 1948
Director
Appointed 01 Apr 1991
Resigned 28 Jul 1998

GODSMAN, Douglas

Resigned
North Meadows, OldmeldrumAB51 0GQ
Born October 1953
Director
Appointed 02 Jun 1997
Resigned 08 Mar 2016

GRAY, Daniel John

Resigned
Westhill Industrial Estate, WesthillAB32 6TQ
Born January 1962
Director
Appointed 16 Feb 2021
Resigned 19 Sept 2025

HARVEY, Gordon Spencer

Resigned
11 Forestside Road, BanchoryAB31 3ZH
Born November 1951
Director
Appointed 01 Apr 1991
Resigned 28 Jul 1998

HENRY, Nicholas Paul

Resigned
Westhill Industrial Estate, WesthillAB32 6TQ
Born April 1961
Director
Appointed 05 Mar 2013
Resigned 01 Oct 2019

HOWARTH, Michael John

Resigned
North Meadows, OldmeldrumAB51 0GQ
Born March 1967
Director
Appointed 22 Apr 2014
Resigned 13 Aug 2015

KILPATRICK, Stuart Charles

Resigned
Westhill Industrial Estate, WesthillAB32 6TQ
Born October 1962
Director
Appointed 05 Mar 2013
Resigned 29 Apr 2021

MARSH, Martin Graham

Resigned
North Meadows, OldmeldrumAB51 0GQ
Born April 1977
Director
Appointed 08 Mar 2016
Resigned 01 Jun 2018

MCINNES, Sandy

Resigned
North Meadows, OldmeldrumAB51 0GQ
Born January 1947
Director
Appointed 22 Apr 1997
Resigned 05 Mar 2013

MCNIVEN, Alan Ross

Resigned
Investment House 6 Union Row, AberdeenAB9 8DQ
Born December 1950
Nominee director
Appointed N/A
Resigned 23 May 1991

O'LIONAIRD, Eoghan Pol

Resigned
Westhill Industrial Estate, WesthillAB32 6TQ
Born September 1966
Director
Appointed 01 Oct 2019
Resigned 31 Oct 2022

SMITH, David Russell

Resigned
Manor House, InverurieAB51 7LX
Born September 1956
Director
Appointed 19 Mar 1993
Resigned 12 Apr 2002

SPEIRS, Peter Alexander

Resigned
Westhill Industrial Estate, WesthillAB32 6TQ
Born December 1979
Director
Appointed 31 Oct 2022
Resigned 31 Dec 2022

Persons with significant control

1

Michaelson Road, Barrow-In-FurnessLA14 1HR

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

206

Mortgage Create With Deed With Charge Number Charge Creation Date
16 March 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 March 2026
MR01Registration of a Charge
Confirmation Statement With No Updates
26 January 2026
CS01Confirmation Statement
Change To A Person With Significant Control
20 November 2025
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
19 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
19 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
19 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 September 2025
AP01Appointment of Director
Accounts With Accounts Type Full
30 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
21 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 November 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 October 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 October 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 October 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 September 2024
MR01Registration of a Charge
Accounts With Accounts Type Full
12 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
11 August 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 July 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 June 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 June 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 June 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
19 January 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 January 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 January 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
31 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 October 2022
TM01Termination of Director
Accounts With Accounts Type Full
21 September 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
2 September 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 September 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
19 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
16 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
23 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 March 2021
TM01Termination of Director
Confirmation Statement With No Updates
20 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
8 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 October 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
15 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
15 October 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
10 October 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Full
4 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
14 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 June 2018
TM01Termination of Director
Confirmation Statement With No Updates
29 January 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
15 November 2017
CH01Change of Director Details
Accounts With Accounts Type Full
13 July 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
6 July 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 July 2017
TM02Termination of Secretary
Confirmation Statement With Updates
19 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
14 July 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 March 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
15 March 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 March 2016
AR01AR01
Termination Director Company With Name Termination Date
2 February 2016
TM01Termination of Director
Certificate Change Of Name Company
27 October 2015
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
21 August 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
17 August 2015
AP01Appointment of Director
Accounts With Accounts Type Full
16 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2015
AR01AR01
Change Person Director Company With Change Date
4 March 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 March 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
4 March 2015
CH01Change of Director Details
Miscellaneous
5 November 2014
MISCMISC
Auditors Resignation Company
23 October 2014
AUDAUD
Accounts With Accounts Type Full
14 July 2014
AAAnnual Accounts
Appoint Person Director Company With Name
25 April 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 March 2014
AR01AR01
Mortgage Satisfy Charge Full
20 September 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Group
14 August 2013
AAAnnual Accounts
Appoint Person Director Company With Name
21 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
21 March 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
21 March 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
21 March 2013
TM02Termination of Secretary
Termination Director Company With Name
21 March 2013
TM01Termination of Director
Change Account Reference Date Company Current Extended
21 March 2013
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
21 March 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
15 March 2013
AR01AR01
Capital Allotment Shares
22 February 2013
SH01Allotment of Shares
Appoint Person Secretary Company With Name
26 September 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
26 September 2012
TM02Termination of Secretary
Legacy
12 September 2012
MG02sMG02s
Accounts With Accounts Type Group
28 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2012
AR01AR01
Accounts With Accounts Type Group
6 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2011
AR01AR01
Accounts With Accounts Type Group
27 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2010
AR01AR01
Change Person Director Company With Change Date
16 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 March 2010
CH01Change of Director Details
Capital Name Of Class Of Shares
16 February 2010
SH08Notice of Name/Rights of Class of Shares
Resolution
16 February 2010
RESOLUTIONSResolutions
Resolution
1 November 2009
RESOLUTIONSResolutions
Legacy
1 November 2009
122122
Accounts With Accounts Type Group
1 September 2009
AAAnnual Accounts
Accounts With Accounts Type Group
1 September 2009
AAAnnual Accounts
Legacy
3 March 2009
363aAnnual Return
Legacy
21 May 2008
419a(Scot)419a(Scot)
Legacy
14 March 2008
363aAnnual Return
Accounts With Accounts Type Group
2 October 2007
AAAnnual Accounts
Legacy
13 March 2007
363aAnnual Return
Legacy
16 February 2007
169169
Legacy
4 October 2006
122122
Accounts With Accounts Type Group
15 September 2006
AAAnnual Accounts
Legacy
6 September 2006
410(Scot)410(Scot)
Legacy
1 September 2006
122122
Legacy
24 February 2006
363aAnnual Return
Accounts With Accounts Type Group
1 September 2005
AAAnnual Accounts
Legacy
24 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
29 April 2004
AAAnnual Accounts
Resolution
23 February 2004
RESOLUTIONSResolutions
Legacy
17 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
13 October 2003
AAAnnual Accounts
Legacy
22 July 2003
122122
Legacy
23 April 2003
169169
Legacy
1 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
27 August 2002
AAAnnual Accounts
Legacy
29 May 2002
288bResignation of Director or Secretary
Memorandum Articles
15 April 2002
MEM/ARTSMEM/ARTS
Legacy
6 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
22 June 2001
AAAnnual Accounts
Legacy
19 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
31 May 2000
AAAnnual Accounts
Legacy
24 February 2000
363sAnnual Return (shuttle)
Certificate Change Of Name Company
1 December 1999
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full Group
29 September 1999
AAAnnual Accounts
Legacy
16 July 1999
288bResignation of Director or Secretary
Legacy
12 April 1999
410(Scot)410(Scot)
Legacy
8 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
5 February 1999
AAAnnual Accounts
Legacy
2 February 1999
288aAppointment of Director or Secretary
Legacy
25 January 1999
288bResignation of Director or Secretary
Legacy
25 January 1999
288bResignation of Director or Secretary
Legacy
16 June 1998
419a(Scot)419a(Scot)
Legacy
27 March 1998
288aAppointment of Director or Secretary
Legacy
27 March 1998
288aAppointment of Director or Secretary
Legacy
20 March 1998
363sAnnual Return (shuttle)
Legacy
20 October 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
23 September 1997
AAAnnual Accounts
Memorandum Articles
19 June 1997
MEM/ARTSMEM/ARTS
Resolution
19 June 1997
RESOLUTIONSResolutions
Resolution
19 June 1997
RESOLUTIONSResolutions
Resolution
19 June 1997
RESOLUTIONSResolutions
Resolution
19 June 1997
RESOLUTIONSResolutions
Legacy
19 June 1997
88(3)88(3)
Legacy
19 June 1997
122122
Legacy
19 June 1997
122122
Legacy
19 June 1997
88(2)R88(2)R
Legacy
19 June 1997
123Notice of Increase in Nominal Capital
Legacy
22 May 1997
288aAppointment of Director or Secretary
Legacy
8 May 1997
288bResignation of Director or Secretary
Legacy
18 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
11 June 1996
AAAnnual Accounts
Legacy
7 May 1996
88(2)R88(2)R
Miscellaneous
7 May 1996
MISCMISC
Legacy
21 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
2 August 1995
AAAnnual Accounts
Legacy
14 February 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full Group
5 September 1994
AAAnnual Accounts
Memorandum Articles
18 April 1994
MEM/ARTSMEM/ARTS
Legacy
18 April 1994
88(2)R88(2)R
Resolution
18 April 1994
RESOLUTIONSResolutions
Legacy
18 April 1994
123Notice of Increase in Nominal Capital
Resolution
18 April 1994
RESOLUTIONSResolutions
Legacy
28 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
30 September 1993
AAAnnual Accounts
Mortgage Alter Floating Charge
30 July 1993
466(Scot)466(Scot)
Mortgage Alter Floating Charge
30 July 1993
466(Scot)466(Scot)
Legacy
24 March 1993
288288
Legacy
24 March 1993
363sAnnual Return (shuttle)
Legacy
25 February 1993
410(Scot)410(Scot)
Statement Of Affairs
12 February 1993
SASA
Statement Of Affairs
12 February 1993
SASA
Legacy
12 February 1993
88(2)R88(2)R
Legacy
17 December 1992
410(Scot)410(Scot)
Certificate Change Of Name Company
9 October 1992
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 October 1992
288288
Accounts With Accounts Type Full Group
2 September 1992
AAAnnual Accounts
Legacy
10 March 1992
363sAnnual Return (shuttle)
Legacy
2 March 1992
225(1)225(1)
Legacy
18 October 1991
88(2)R88(2)R
Memorandum Articles
19 July 1991
MEM/ARTSMEM/ARTS
Resolution
19 July 1991
RESOLUTIONSResolutions
Resolution
19 July 1991
RESOLUTIONSResolutions
Legacy
19 July 1991
88(2)R88(2)R
Legacy
19 July 1991
88(2)R88(2)R
Legacy
19 July 1991
123Notice of Increase in Nominal Capital
Resolution
17 June 1991
RESOLUTIONSResolutions
Legacy
17 June 1991
88(2)R88(2)R
Legacy
17 June 1991
287Change of Registered Office
Legacy
17 June 1991
288288
Legacy
17 June 1991
288288
Legacy
17 June 1991
288288
Legacy
17 June 1991
288288
Legacy
17 June 1991
363aAnnual Return
Accounts With Accounts Type Full
31 May 1991
AAAnnual Accounts
Incorporation Company
12 March 1990
NEWINCIncorporation