Background WavePink WaveYellow Wave

SUMMERSTON ENERGY LIMITED (SC180874)

SUMMERSTON ENERGY LIMITED (SC180874) is an active UK company. incorporated on 24 November 1997. with registered office in Edinburgh. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. SUMMERSTON ENERGY LIMITED has been registered for 28 years. Current directors include BULLARD, Michael John, Dr, FELLOWS, Edward William, WILKINSON, Edwin John.

Company Number
SC180874
Status
active
Type
ltd
Incorporated
24 November 1997
Age
28 years
Address
Pinsent Masons Llp Capital Square, Edinburgh, EH3 8BP
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
BULLARD, Michael John, Dr, FELLOWS, Edward William, WILKINSON, Edwin John
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUMMERSTON ENERGY LIMITED

SUMMERSTON ENERGY LIMITED is an active company incorporated on 24 November 1997 with the registered office located in Edinburgh. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. SUMMERSTON ENERGY LIMITED was registered 28 years ago.(SIC: 35110)

Status

active

Active since 28 years ago

Company No

SC180874

LTD Company

Age

28 Years

Incorporated 24 November 1997

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 16 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 21 November 2025 (4 months ago)
Submitted on 9 December 2025 (3 months ago)

Next Due

Due by 5 December 2026
For period ending 21 November 2026

Previous Company Names

DMWS 317 LIMITED
From: 24 November 1997To: 18 December 1997
Contact
Address

Pinsent Masons Llp Capital Square 58 Morrison Street Edinburgh, EH3 8BP,

Previous Addresses

C/O Pinsent Masons Llp Princes Exchange 1 Earl Grey Street Edinburgh Midlothian EH3 9AQ
From: 21 March 2013To: 29 June 2022
C/O Mcgrigors Llp Princes Exchange 1 Earl Grey Street Edinburgh Midlothian EH3 9AQ Uk
From: 24 November 1997To: 21 March 2013
Timeline

28 key events • 1997 - 2023

Funding Officers Ownership
Company Founded
Nov 97
Director Joined
Jul 12
Director Left
Nov 12
Loan Secured
Feb 15
Loan Cleared
Feb 15
Loan Cleared
Feb 15
Loan Cleared
Feb 15
Loan Cleared
Feb 15
Loan Secured
Feb 15
Loan Secured
Feb 15
Loan Secured
Feb 15
Loan Secured
Mar 15
Loan Cleared
May 15
Director Joined
Feb 16
Director Left
Feb 16
Director Left
Oct 16
Director Joined
Oct 16
Director Joined
Aug 17
Loan Cleared
Jul 18
Loan Cleared
Jul 18
Loan Cleared
Jul 18
Owner Exit
Dec 21
Loan Cleared
Jul 22
Loan Cleared
Jul 22
Director Joined
Dec 22
Director Left
Dec 22
Director Left
Jan 23
Director Joined
Jan 23
0
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

28

4 Active
24 Resigned

OCTOPUS COMPANY SECRETARIAL SERVICES LIMITED

Active
33 Holborn, LondonEC1N 2HT
Corporate secretary
Appointed 15 Nov 2018

BULLARD, Michael John, Dr

Active
Capital Square, EdinburghEH3 8BP
Born February 1966
Director
Appointed 24 Jan 2023

FELLOWS, Edward William

Active
Capital Square, EdinburghEH3 8BP
Born December 1977
Director
Appointed 12 Dec 2022

WILKINSON, Edwin John

Active
Deben Mill Business Centre, WoodbridgeIP12 1BL
Born July 1965
Director
Appointed 22 Feb 2007

BANERJEE, Kamalika Ria

Resigned
33 Holborn, LondonEC1N 2HT
Secretary
Appointed 30 Oct 2017
Resigned 19 Feb 2018

CRAIG, Martin

Resigned
20 Queen Street, LondonW1X 7PJ
Secretary
Appointed 11 Dec 1997
Resigned 03 Jun 1999

FITZHERBERT, David Henry

Resigned
12 Gordon Place, LondonW8 4JD
Secretary
Appointed 03 Jun 1999
Resigned 01 Jul 1999

LUDLOW, Sharna, Company Secretary

Resigned
33 Holborn, LondonEC1N 2HT
Secretary
Appointed 06 May 2016
Resigned 15 Nov 2018

PENTECOST, Alexandra Helen

Resigned
2 Stratton Villas, MalmesburySN16 9JB
Secretary
Appointed 14 Nov 2001
Resigned 26 Apr 2007

WARD, Karen

Resigned
Princes Exchange, EdinburghEH3 9AQ
Secretary
Appointed 05 Jan 2016
Resigned 06 May 2016

WILSON, Douglas Ralph

Resigned
61 B Carlton Hill, LondonNW8 0EN
Secretary
Appointed 01 Jul 1999
Resigned 14 Nov 2001

DM COMPANY SERVICES LIMITED

Resigned
16 Charlotte Square, EdinburghEH2 4DF
Corporate nominee secretary
Appointed 24 Nov 1997
Resigned 11 Dec 1997

EVERSECRETARY LIMITED

Resigned
Eversheds House, ManchesterM1 5ES
Corporate secretary
Appointed 26 Apr 2007
Resigned 26 Nov 2015

BRUCE, Roderick Lawrence

Resigned
Rosehill, Inveresk
Born March 1948
Nominee director
Appointed 24 Nov 1997
Resigned 11 Dec 1997

FITZHERBERT, David Henry

Resigned
12 Gordon Place, LondonW8 4JD
Born March 1957
Director
Appointed 14 Nov 2001
Resigned 18 Mar 2003

FITZHERBERT, David Henry

Resigned
12 Gordon Place, LondonW8 4JD
Born March 1957
Director
Appointed 11 Dec 1997
Resigned 01 Jul 1999

HOLMES, Randall Duane

Resigned
36 Neustadt Lane, Chappaqua10514
Born August 1947
Director
Appointed 01 Jul 1999
Resigned 22 Feb 2007

LATHAM, Paul Stephen

Resigned
Capital Square, EdinburghEH3 8BP
Born December 1956
Director
Appointed 15 Aug 2017
Resigned 12 Dec 2022

MINTO, Bruce Watson

Resigned
1 Wester Coates Road, EdinburghEH12 5LU
Nominee director
Appointed 24 Nov 1997
Resigned 11 Dec 1997

PATON, John Derek

Resigned
Deben Mill Business Centre, WoodbridgeIP12 1BL
Born September 1955
Director
Appointed 10 Jul 2012
Resigned 23 Feb 2016

SENIOR, Timothy James, Dr

Resigned
Princes Exchange, EdinburghEH3 9AQ
Born February 1971
Director
Appointed 24 Feb 2016
Resigned 06 Oct 2016

SETCHELL, Matthew George

Resigned
Capital Square, EdinburghEH3 8BP
Born June 1977
Director
Appointed 06 Oct 2016
Resigned 24 Jan 2023

SWANSON, Robert Ernest

Resigned
119 Turtle Point Road, Tuxedo Park
Born April 1947
Director
Appointed 01 Jul 1999
Resigned 22 Feb 2007

TILSTONE, David Paul

Resigned
12 Manor Road, Tunbridge WellsTN4 8UE
Born June 1969
Director
Appointed 22 Feb 2007
Resigned 17 May 2007

WEST, Andrew Thomas

Resigned
4 Filkins Hall, LechdaleGL7 3JJ
Born November 1957
Director
Appointed 14 Nov 2001
Resigned 22 Feb 2007

WILSON, Douglas Ralph

Resigned
312 Highland Avenue, Ridgewood07450
Born November 1959
Director
Appointed 01 Jul 1999
Resigned 22 Feb 2007

WYNDHAM, Harry Hugh Patrick

Resigned
56 Stockwell Park Crescent, LondonSW9 0DG
Born September 1957
Director
Appointed 14 Nov 2001
Resigned 31 Oct 2012

WYNDHAM, Harry Hugh Patrick

Resigned
56 Stockwell Park Crescent, LondonSW9 0DG
Born September 1957
Director
Appointed 11 Dec 1997
Resigned 01 Jul 1999

Persons with significant control

2

1 Active
1 Ceased
Bishopsgate, LondonEC2M 4AA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Jul 2018
33 Holborn, LondonEC1N 2HT

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
Ceased 16 Jul 2018
Fundings
Financials
Latest Activities

Filing History

210

Accounts With Accounts Type Dormant
16 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
8 April 2025
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
13 March 2025
AAAnnual Accounts
Legacy
13 March 2025
PARENT_ACCPARENT_ACC
Legacy
13 March 2025
AGREEMENT2AGREEMENT2
Legacy
13 March 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
4 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
11 March 2024
AAAnnual Accounts
Legacy
11 March 2024
PARENT_ACCPARENT_ACC
Legacy
11 March 2024
GUARANTEE2GUARANTEE2
Legacy
11 March 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
4 December 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 January 2023
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
24 January 2023
AAAnnual Accounts
Legacy
24 January 2023
PARENT_ACCPARENT_ACC
Legacy
24 January 2023
GUARANTEE2GUARANTEE2
Legacy
24 January 2023
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
19 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 December 2022
TM01Termination of Director
Confirmation Statement With No Updates
25 November 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
5 July 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 July 2022
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
29 June 2022
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
26 April 2022
CH04Change of Corporate Secretary Details
Auditors Resignation Company
25 April 2022
AUDAUD
Notification Of A Person With Significant Control
6 December 2021
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
5 December 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
3 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Audit Exemption Subsiduary
25 November 2021
AAAnnual Accounts
Legacy
25 November 2021
PARENT_ACCPARENT_ACC
Legacy
25 November 2021
AGREEMENT2AGREEMENT2
Legacy
25 November 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
16 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
9 November 2020
AAAnnual Accounts
Legacy
9 November 2020
PARENT_ACCPARENT_ACC
Legacy
9 November 2020
AGREEMENT2AGREEMENT2
Legacy
9 November 2020
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
5 March 2020
AAAnnual Accounts
Legacy
5 March 2020
PARENT_ACCPARENT_ACC
Legacy
5 March 2020
AGREEMENT2AGREEMENT2
Legacy
5 March 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
4 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
10 January 2019
AAAnnual Accounts
Legacy
10 January 2019
PARENT_ACCPARENT_ACC
Legacy
10 January 2019
AGREEMENT2AGREEMENT2
Legacy
10 January 2019
GUARANTEE2GUARANTEE2
Appoint Corporate Secretary Company With Name Date
3 January 2019
AP04Appointment of Corporate Secretary
Confirmation Statement With Updates
4 December 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
15 November 2018
TM02Termination of Secretary
Change Person Director Company With Change Date
8 September 2018
CH01Change of Director Details
Mortgage Satisfy Charge Full
5 July 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 July 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 July 2018
MR04Satisfaction of Charge
Change Person Secretary Company With Change Date
16 March 2018
CH03Change of Secretary Details
Accounts With Accounts Type Audit Exemption Subsiduary
9 March 2018
AAAnnual Accounts
Legacy
9 March 2018
PARENT_ACCPARENT_ACC
Legacy
9 March 2018
GUARANTEE2GUARANTEE2
Legacy
9 March 2018
AGREEMENT2AGREEMENT2
Termination Secretary Company With Name Termination Date
20 February 2018
TM02Termination of Secretary
Confirmation Statement With Updates
21 November 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
30 October 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
15 August 2017
AP01Appointment of Director
Change Person Director Company With Change Date
20 February 2017
CH01Change of Director Details
Confirmation Statement With Updates
6 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
9 November 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
6 October 2016
AP01Appointment of Director
Change Person Secretary Company With Change Date
31 May 2016
CH03Change of Secretary Details
Appoint Person Secretary Company With Name Date
11 May 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 May 2016
TM02Termination of Secretary
Second Filing Of Form With Form Type
11 March 2016
RP04RP04
Appoint Person Director Company With Name Date
25 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 February 2016
TM01Termination of Director
Change Account Reference Date Company Current Extended
28 January 2016
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
12 January 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 December 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
30 November 2015
AR01AR01
Accounts With Accounts Type Full
3 August 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
12 May 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 March 2015
MR01Registration of a Charge
Mortgage Alter Floating Charge
20 February 2015
466(Scot)466(Scot)
Mortgage Alter Floating Charge
20 February 2015
466(Scot)466(Scot)
Mortgage Create With Deed With Charge Number Charge Creation Date
17 February 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 February 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 February 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
10 February 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 February 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 February 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 February 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 February 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
8 December 2014
AR01AR01
Statement Of Companys Objects
24 October 2014
CC04CC04
Resolution
24 October 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Full
20 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2013
AR01AR01
Accounts With Accounts Type Full
14 August 2013
AAAnnual Accounts
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
11 December 2012
AR01AR01
Termination Director Company With Name
21 November 2012
TM01Termination of Director
Change Person Director Company With Change Date
25 October 2012
CH01Change of Director Details
Accounts With Accounts Type Full
21 August 2012
AAAnnual Accounts
Appoint Person Director Company With Name
17 July 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 December 2011
AR01AR01
Legacy
26 September 2011
MG01sMG01s
Accounts With Accounts Type Full
9 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2010
AR01AR01
Accounts With Accounts Type Full
26 August 2010
AAAnnual Accounts
Legacy
2 February 2010
MG01sMG01s
Resolution
27 January 2010
RESOLUTIONSResolutions
Legacy
26 January 2010
MG01sMG01s
Annual Return Company With Made Up Date Full List Shareholders
20 January 2010
AR01AR01
Accounts With Accounts Type Full
25 August 2009
AAAnnual Accounts
Accounts With Accounts Type Full
12 January 2009
AAAnnual Accounts
Legacy
1 December 2008
363aAnnual Return
Legacy
12 March 2008
287Change of Registered Office
Legacy
28 November 2007
363aAnnual Return
Accounts With Accounts Type Full
8 November 2007
AAAnnual Accounts
Legacy
18 June 2007
288bResignation of Director or Secretary
Legacy
4 June 2007
288bResignation of Director or Secretary
Legacy
4 June 2007
288aAppointment of Director or Secretary
Legacy
1 May 2007
288aAppointment of Director or Secretary
Legacy
26 March 2007
225Change of Accounting Reference Date
Legacy
26 March 2007
288bResignation of Director or Secretary
Legacy
26 March 2007
288bResignation of Director or Secretary
Legacy
26 March 2007
288bResignation of Director or Secretary
Legacy
26 March 2007
288aAppointment of Director or Secretary
Legacy
26 March 2007
288bResignation of Director or Secretary
Memorandum Articles
19 March 2007
MEM/ARTSMEM/ARTS
Resolution
19 March 2007
RESOLUTIONSResolutions
Legacy
14 March 2007
419a(Scot)419a(Scot)
Legacy
14 March 2007
419a(Scot)419a(Scot)
Legacy
8 March 2007
410(Scot)410(Scot)
Legacy
8 March 2007
410(Scot)410(Scot)
Legacy
8 March 2007
419a(Scot)419a(Scot)
Legacy
8 March 2007
419a(Scot)419a(Scot)
Legacy
8 March 2007
419a(Scot)419a(Scot)
Legacy
8 March 2007
419a(Scot)419a(Scot)
Legacy
8 March 2007
419a(Scot)419a(Scot)
Legacy
8 March 2007
419a(Scot)419a(Scot)
Auditors Resignation Company
29 January 2007
AUDAUD
Legacy
24 January 2007
363aAnnual Return
Accounts With Accounts Type Full
30 June 2006
AAAnnual Accounts
Legacy
19 May 2006
410(Scot)410(Scot)
Legacy
18 May 2006
287Change of Registered Office
Legacy
17 May 2006
410(Scot)410(Scot)
Legacy
13 April 2006
410(Scot)410(Scot)
Legacy
24 November 2005
363aAnnual Return
Legacy
15 September 2005
288cChange of Particulars
Accounts With Accounts Type Full
20 May 2005
AAAnnual Accounts
Legacy
25 November 2004
363sAnnual Return (shuttle)
Auditors Resignation Company
15 November 2004
AUDAUD
Accounts With Accounts Type Full
14 October 2004
AAAnnual Accounts
Legacy
22 September 2004
410(Scot)410(Scot)
Legacy
26 January 2004
419b(Scot)419b(Scot)
Legacy
18 December 2003
363sAnnual Return (shuttle)
Legacy
18 December 2003
287Change of Registered Office
Accounts With Accounts Type Full
30 October 2003
AAAnnual Accounts
Legacy
31 March 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 January 2003
AAAnnual Accounts
Legacy
12 December 2002
363sAnnual Return (shuttle)
Legacy
1 November 2002
244244
Legacy
13 February 2002
363sAnnual Return (shuttle)
Legacy
13 December 2001
288aAppointment of Director or Secretary
Legacy
13 December 2001
288aAppointment of Director or Secretary
Legacy
13 December 2001
288aAppointment of Director or Secretary
Legacy
13 December 2001
288aAppointment of Director or Secretary
Legacy
13 December 2001
287Change of Registered Office
Legacy
13 December 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 September 2001
AAAnnual Accounts
Legacy
7 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 February 2001
AAAnnual Accounts
Legacy
28 October 2000
244244
Legacy
25 July 2000
410(Scot)410(Scot)
Memorandum Articles
11 July 2000
MEM/ARTSMEM/ARTS
Resolution
11 July 2000
RESOLUTIONSResolutions
Legacy
4 July 2000
410(Scot)410(Scot)
Legacy
5 April 2000
287Change of Registered Office
Legacy
11 February 2000
410(Scot)410(Scot)
Legacy
9 February 2000
410(Scot)410(Scot)
Legacy
20 December 1999
363sAnnual Return (shuttle)
Legacy
15 July 1999
288aAppointment of Director or Secretary
Auditors Resignation Company
14 July 1999
AUDAUD
Legacy
12 July 1999
225Change of Accounting Reference Date
Legacy
12 July 1999
288bResignation of Director or Secretary
Legacy
12 July 1999
288bResignation of Director or Secretary
Legacy
12 July 1999
288aAppointment of Director or Secretary
Legacy
12 July 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
12 July 1999
AAAnnual Accounts
Legacy
24 June 1999
288aAppointment of Director or Secretary
Legacy
24 June 1999
288bResignation of Director or Secretary
Legacy
22 June 1999
88(2)R88(2)R
Resolution
22 June 1999
RESOLUTIONSResolutions
Resolution
22 June 1999
RESOLUTIONSResolutions
Resolution
22 June 1999
RESOLUTIONSResolutions
Resolution
22 June 1999
RESOLUTIONSResolutions
Resolution
22 June 1999
RESOLUTIONSResolutions
Resolution
22 June 1999
RESOLUTIONSResolutions
Legacy
22 June 1999
123Notice of Increase in Nominal Capital
Legacy
17 December 1998
363sAnnual Return (shuttle)
Legacy
20 January 1998
288bResignation of Director or Secretary
Legacy
20 January 1998
288bResignation of Director or Secretary
Legacy
20 January 1998
288bResignation of Director or Secretary
Legacy
20 January 1998
288aAppointment of Director or Secretary
Legacy
20 January 1998
288aAppointment of Director or Secretary
Legacy
20 January 1998
288aAppointment of Director or Secretary
Legacy
31 December 1997
225Change of Accounting Reference Date
Certificate Change Of Name Company
17 December 1997
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
24 November 1997
NEWINCIncorporation