About

Registered Number: 01959704
Date of Incorporation: 15/11/1985 (39 years and 4 months ago)
Company Status: Active
Registered Address: 3 Sovereign Square, Sovereign Street, Leeds, LS1 4ER,

 

Wyg Engineering Ltd was setup in 1985, it's status is listed as "Active". We don't know the number of employees at this business. Wyg Engineering Ltd has 38 directors listed as Arber, Gareth George, Hall, Lawrence Derek, Whitworth, Benjamin Warwick, Adams, Robin William, Addison, Keith Robert, Allen, Richard Anthony, Anderson, Clive Drummond, Archibald, Kenneth Nisbet, Butler, Barrington Jeffrey Kerwin, Coackley, Richard James, Dean, Michael John, Deasy, John Vincent, Dodds, Andrew, Downie, Philip Charles George, Ellingworth, Andrew, Ellyatt, David Paul, Everall, Terry Richard, Fuller, Richard Anthony, Jenkins, John William, Kara, Hanif Mohamed, Kershaw, David Michael, Kiernan, Peter Hartley, Kippax, Alan, Lax, Noel Geoffrey, Marshall, Paul Andrew, Martin, Simon, Mccaffrey, Richard George, Scott, James Alexander, Slota, Robert Emilion, Taylor, Michael Leonard, Thomson, Neil, Thorn, Glen, Townend, Jeanne Carroll, Walsh, Terence Geoffrey, Williamson Taylor, Albert Olumuyiwa, Wilson, Terence Benson, Winter, Sidney Keith, Dr, Zukowski, Elizabeth Lina at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ADAMS, Robin William 10 November 2006 01 July 2008 1
ADDISON, Keith Robert 01 July 2002 01 July 2008 1
ALLEN, Richard Anthony 01 December 2010 15 March 2012 1
ANDERSON, Clive Drummond 01 July 2003 06 November 2007 1
ARCHIBALD, Kenneth Nisbet 12 May 1998 01 July 2004 1
BUTLER, Barrington Jeffrey Kerwin 06 October 1999 01 July 2002 1
COACKLEY, Richard James 01 July 2006 23 March 2009 1
DEAN, Michael John 21 July 1997 01 July 2008 1
DEASY, John Vincent 01 July 2002 21 May 2008 1
DODDS, Andrew 01 July 2004 01 July 2008 1
DOWNIE, Philip Charles George 01 April 1999 01 January 2004 1
ELLINGWORTH, Andrew 01 July 2006 06 November 2007 1
ELLYATT, David Paul 15 December 1992 31 July 2007 1
EVERALL, Terry Richard 01 January 1998 01 July 2008 1
FULLER, Richard Anthony 01 July 2006 01 July 2008 1
JENKINS, John William 01 July 2001 01 July 2008 1
KARA, Hanif Mohamed 10 November 2006 01 July 2008 1
KERSHAW, David Michael 01 December 2010 05 March 2012 1
KIERNAN, Peter Hartley 01 January 2004 01 July 2008 1
KIPPAX, Alan N/A 30 June 1998 1
LAX, Noel Geoffrey 30 October 2006 21 May 2012 1
MARSHALL, Paul Andrew 17 July 2006 23 March 2009 1
MARTIN, Simon 01 July 2006 01 July 2008 1
MCCAFFREY, Richard George 03 July 2000 24 January 2008 1
SCOTT, James Alexander 01 July 2004 01 July 2008 1
SLOTA, Robert Emilion 01 March 2002 01 July 2008 1
TAYLOR, Michael Leonard 21 July 1997 31 March 2007 1
THOMSON, Neil 01 July 2004 28 February 2007 1
THORN, Glen 05 March 2012 16 November 2013 1
TOWNEND, Jeanne Carroll 05 December 2016 15 January 2018 1
WALSH, Terence Geoffrey 30 June 1993 31 December 1996 1
WILLIAMSON TAYLOR, Albert Olumuyiwa 10 November 2006 01 July 2008 1
WILSON, Terence Benson 06 October 1999 01 December 2004 1
WINTER, Sidney Keith, Dr 15 December 1992 01 July 2006 1
ZUKOWSKI, Elizabeth Lina 25 July 2005 01 July 2008 1
Secretary Name Appointed Resigned Total Appointments
ARBER, Gareth George 25 November 2010 - 1
HALL, Lawrence Derek N/A 18 July 1997 1
WHITWORTH, Benjamin Warwick 03 May 2011 31 October 2019 1

Filing History

Document Type Date
RESOLUTIONS - N/A 01 October 2020
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 01 October 2020
SH19 - Statement of capital 01 October 2020
CAP-SS - N/A 01 October 2020
SH01 - Return of Allotment of shares 24 September 2020
AA - Annual Accounts 02 January 2020
CS01 - N/A 15 November 2019
TM02 - Termination of appointment of secretary 31 October 2019
TM01 - Termination of appointment of director 31 October 2019
AP01 - Appointment of director 30 October 2019
PSC05 - N/A 18 September 2019
CH01 - Change of particulars for director 04 September 2019
AD01 - Change of registered office address 06 August 2019
AD01 - Change of registered office address 06 August 2019
AA01 - Change of accounting reference date 10 July 2019
AA - Annual Accounts 04 January 2019
CS01 - N/A 12 October 2018
AP01 - Appointment of director 09 August 2018
RP04TM01 - N/A 07 March 2018
TM01 - Termination of appointment of director 18 January 2018
AA - Annual Accounts 06 November 2017
CS01 - N/A 06 October 2017
MR01 - N/A 25 September 2017
TM01 - Termination of appointment of director 24 March 2017
AP01 - Appointment of director 02 March 2017
AA - Annual Accounts 06 January 2017
TM01 - Termination of appointment of director 30 November 2016
AP01 - Appointment of director 30 November 2016
CS01 - N/A 06 October 2016
AA - Annual Accounts 30 November 2015
AR01 - Annual Return 14 October 2015
CH01 - Change of particulars for director 14 October 2015
AA - Annual Accounts 11 December 2014
AR01 - Annual Return 29 October 2014
MR04 - N/A 03 July 2014
MR04 - N/A 03 July 2014
MR04 - N/A 03 July 2014
MR04 - N/A 03 July 2014
TM01 - Termination of appointment of director 10 April 2014
AP01 - Appointment of director 10 April 2014
TM01 - Termination of appointment of director 29 November 2013
MISC - Miscellaneous document 21 November 2013
AUD - Auditor's letter of resignation 15 November 2013
AUD - Auditor's letter of resignation 07 November 2013
AUD - Auditor's letter of resignation 06 November 2013
AR01 - Annual Return 29 October 2013
AA - Annual Accounts 25 October 2013
MG01 - Particulars of a mortgage or charge 21 December 2012
AR01 - Annual Return 26 October 2012
CH01 - Change of particulars for director 26 October 2012
CH01 - Change of particulars for director 26 October 2012
CH01 - Change of particulars for director 26 October 2012
CH03 - Change of particulars for secretary 26 October 2012
CH03 - Change of particulars for secretary 26 October 2012
AA - Annual Accounts 12 July 2012
TM01 - Termination of appointment of director 22 May 2012
TM01 - Termination of appointment of director 15 March 2012
AP01 - Appointment of director 12 March 2012
TM01 - Termination of appointment of director 12 March 2012
TM01 - Termination of appointment of director 12 March 2012
AA - Annual Accounts 09 January 2012
AA01 - Change of accounting reference date 03 January 2012
AR01 - Annual Return 25 October 2011
AP03 - Appointment of secretary 06 May 2011
AA - Annual Accounts 30 March 2011
TM01 - Termination of appointment of director 17 December 2010
TM01 - Termination of appointment of director 17 December 2010
TM01 - Termination of appointment of director 08 December 2010
AP01 - Appointment of director 08 December 2010
AP01 - Appointment of director 03 December 2010
AP03 - Appointment of secretary 29 November 2010
TM02 - Termination of appointment of secretary 29 October 2010
AP01 - Appointment of director 15 October 2010
AR01 - Annual Return 05 October 2010
AD01 - Change of registered office address 14 May 2010
AP01 - Appointment of director 10 February 2010
AA - Annual Accounts 08 February 2010
RESOLUTIONS - N/A 02 January 2010
MEM/ARTS - N/A 02 January 2010
TM01 - Termination of appointment of director 07 December 2009
AR01 - Annual Return 19 October 2009
CH01 - Change of particulars for director 19 October 2009
CH01 - Change of particulars for director 19 October 2009
CH01 - Change of particulars for director 19 October 2009
CH01 - Change of particulars for director 19 October 2009
CH01 - Change of particulars for director 19 October 2009
CH01 - Change of particulars for director 19 October 2009
288a - Notice of appointment of directors or secretaries 03 August 2009
288b - Notice of resignation of directors or secretaries 14 April 2009
288b - Notice of resignation of directors or secretaries 02 April 2009
288b - Notice of resignation of directors or secretaries 23 March 2009
288b - Notice of resignation of directors or secretaries 23 March 2009
288a - Notice of appointment of directors or secretaries 11 February 2009
288a - Notice of appointment of directors or secretaries 07 January 2009
288b - Notice of resignation of directors or secretaries 06 January 2009
AA - Annual Accounts 23 December 2008
MEM/ARTS - N/A 04 December 2008
288a - Notice of appointment of directors or secretaries 25 November 2008
363a - Annual Return 17 November 2008
288b - Notice of resignation of directors or secretaries 13 November 2008
395 - Particulars of a mortgage or charge 11 October 2008
288a - Notice of appointment of directors or secretaries 10 July 2008
288b - Notice of resignation of directors or secretaries 01 July 2008
288b - Notice of resignation of directors or secretaries 01 July 2008
288b - Notice of resignation of directors or secretaries 01 July 2008
288b - Notice of resignation of directors or secretaries 01 July 2008
288b - Notice of resignation of directors or secretaries 01 July 2008
288b - Notice of resignation of directors or secretaries 01 July 2008
288b - Notice of resignation of directors or secretaries 01 July 2008
288b - Notice of resignation of directors or secretaries 01 July 2008
288b - Notice of resignation of directors or secretaries 01 July 2008
288b - Notice of resignation of directors or secretaries 01 July 2008
288b - Notice of resignation of directors or secretaries 01 July 2008
288b - Notice of resignation of directors or secretaries 01 July 2008
288b - Notice of resignation of directors or secretaries 01 July 2008
288b - Notice of resignation of directors or secretaries 01 July 2008
288b - Notice of resignation of directors or secretaries 01 July 2008
288b - Notice of resignation of directors or secretaries 01 July 2008
288b - Notice of resignation of directors or secretaries 01 July 2008
288b - Notice of resignation of directors or secretaries 01 July 2008
CERTNM - Change of name certificate 01 July 2008
288b - Notice of resignation of directors or secretaries 19 June 2008
288b - Notice of resignation of directors or secretaries 24 January 2008
AA - Annual Accounts 08 January 2008
288b - Notice of resignation of directors or secretaries 21 November 2007
288b - Notice of resignation of directors or secretaries 21 November 2007
288b - Notice of resignation of directors or secretaries 21 November 2007
288b - Notice of resignation of directors or secretaries 16 November 2007
288b - Notice of resignation of directors or secretaries 16 November 2007
363a - Annual Return 08 November 2007
288b - Notice of resignation of directors or secretaries 25 September 2007
288a - Notice of appointment of directors or secretaries 03 July 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 May 2007
RESOLUTIONS - N/A 29 March 2007
288a - Notice of appointment of directors or secretaries 10 January 2007
288a - Notice of appointment of directors or secretaries 10 January 2007
288a - Notice of appointment of directors or secretaries 10 January 2007
AA - Annual Accounts 07 January 2007
395 - Particulars of a mortgage or charge 21 December 2006
363a - Annual Return 14 December 2006
288b - Notice of resignation of directors or secretaries 14 December 2006
288b - Notice of resignation of directors or secretaries 14 December 2006
288b - Notice of resignation of directors or secretaries 14 December 2006
288a - Notice of appointment of directors or secretaries 28 November 2006
288a - Notice of appointment of directors or secretaries 28 November 2006
288a - Notice of appointment of directors or secretaries 28 November 2006
288a - Notice of appointment of directors or secretaries 13 September 2006
288a - Notice of appointment of directors or secretaries 13 September 2006
288a - Notice of appointment of directors or secretaries 13 September 2006
288a - Notice of appointment of directors or secretaries 05 September 2006
288b - Notice of resignation of directors or secretaries 05 September 2006
395 - Particulars of a mortgage or charge 21 August 2006
AA - Annual Accounts 11 April 2006
363a - Annual Return 22 November 2005
288a - Notice of appointment of directors or secretaries 12 August 2005
288b - Notice of resignation of directors or secretaries 11 August 2005
288b - Notice of resignation of directors or secretaries 11 August 2005
AA - Annual Accounts 03 May 2005
288a - Notice of appointment of directors or secretaries 26 January 2005
288a - Notice of appointment of directors or secretaries 26 January 2005
288c - Notice of change of directors or secretaries or in their particulars 29 November 2004
363s - Annual Return 11 November 2004
288b - Notice of resignation of directors or secretaries 11 November 2004
288b - Notice of resignation of directors or secretaries 11 November 2004
288a - Notice of appointment of directors or secretaries 13 September 2004
288a - Notice of appointment of directors or secretaries 02 September 2004
288a - Notice of appointment of directors or secretaries 02 September 2004
288a - Notice of appointment of directors or secretaries 02 September 2004
AA - Annual Accounts 06 March 2004
288a - Notice of appointment of directors or secretaries 12 February 2004
288b - Notice of resignation of directors or secretaries 08 February 2004
288a - Notice of appointment of directors or secretaries 25 January 2004
288a - Notice of appointment of directors or secretaries 22 January 2004
363s - Annual Return 10 November 2003
288a - Notice of appointment of directors or secretaries 10 November 2003
288a - Notice of appointment of directors or secretaries 17 September 2003
RESOLUTIONS - N/A 16 August 2003
RESOLUTIONS - N/A 16 August 2003
MEM/ARTS - N/A 16 August 2003
288a - Notice of appointment of directors or secretaries 14 July 2003
AA - Annual Accounts 01 May 2003
AUD - Auditor's letter of resignation 07 February 2003
MEM/ARTS - N/A 30 November 2002
288a - Notice of appointment of directors or secretaries 01 November 2002
288a - Notice of appointment of directors or secretaries 01 November 2002
363s - Annual Return 01 November 2002
288a - Notice of appointment of directors or secretaries 31 October 2002
288a - Notice of appointment of directors or secretaries 31 October 2002
288b - Notice of resignation of directors or secretaries 19 August 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 August 2002
288a - Notice of appointment of directors or secretaries 12 June 2002
288a - Notice of appointment of directors or secretaries 12 June 2002
288b - Notice of resignation of directors or secretaries 07 June 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 March 2002
AA - Annual Accounts 08 February 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 January 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 January 2002
363s - Annual Return 12 December 2001
288a - Notice of appointment of directors or secretaries 12 December 2001
288a - Notice of appointment of directors or secretaries 04 December 2001
288a - Notice of appointment of directors or secretaries 26 November 2001
288a - Notice of appointment of directors or secretaries 26 November 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 November 2001
288a - Notice of appointment of directors or secretaries 31 July 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 July 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 July 2001
AA - Annual Accounts 30 April 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 April 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 January 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 December 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 December 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 December 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 December 2000
363s - Annual Return 06 November 2000
288a - Notice of appointment of directors or secretaries 25 October 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 February 2000
288a - Notice of appointment of directors or secretaries 09 February 2000
288b - Notice of resignation of directors or secretaries 28 January 2000
AA - Annual Accounts 19 December 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 November 1999
363s - Annual Return 21 October 1999
225 - Change of Accounting Reference Date 17 June 1999
288a - Notice of appointment of directors or secretaries 15 May 1999
288b - Notice of resignation of directors or secretaries 15 May 1999
288a - Notice of appointment of directors or secretaries 21 April 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 March 1999
AA - Annual Accounts 19 February 1999
363s - Annual Return 26 October 1998
AUD - Auditor's letter of resignation 22 July 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 June 1998
288a - Notice of appointment of directors or secretaries 08 June 1998
288a - Notice of appointment of directors or secretaries 25 February 1998
288a - Notice of appointment of directors or secretaries 18 February 1998
CERTNM - Change of name certificate 05 January 1998
AA - Annual Accounts 30 October 1997
363s - Annual Return 28 October 1997
288a - Notice of appointment of directors or secretaries 04 August 1997
288a - Notice of appointment of directors or secretaries 04 August 1997
288a - Notice of appointment of directors or secretaries 04 August 1997
288a - Notice of appointment of directors or secretaries 04 August 1997
MEM/ARTS - N/A 23 July 1997
288b - Notice of resignation of directors or secretaries 23 July 1997
288a - Notice of appointment of directors or secretaries 23 July 1997
RESOLUTIONS - N/A 22 July 1997
288b - Notice of resignation of directors or secretaries 15 January 1997
363s - Annual Return 28 October 1996
AA - Annual Accounts 10 September 1996
AA - Annual Accounts 02 November 1995
363s - Annual Return 25 October 1995
169 - Return by a company purchasing its own shares 31 March 1995
RESOLUTIONS - N/A 17 January 1995
363s - Annual Return 24 October 1994
AA - Annual Accounts 02 August 1994
363s - Annual Return 25 October 1993
AA - Annual Accounts 06 September 1993
288 - N/A 14 July 1993
RESOLUTIONS - N/A 22 June 1993
RESOLUTIONS - N/A 22 June 1993
RESOLUTIONS - N/A 22 June 1993
MEM/ARTS - N/A 22 June 1993
288 - N/A 18 January 1993
288 - N/A 21 December 1992
288 - N/A 21 December 1992
288 - N/A 21 December 1992
363s - Annual Return 20 October 1992
AA - Annual Accounts 05 October 1992
288 - N/A 10 March 1992
AA - Annual Accounts 23 October 1991
363b - Annual Return 23 October 1991
RESOLUTIONS - N/A 22 October 1991
RESOLUTIONS - N/A 22 October 1991
288 - N/A 09 October 1991
RESOLUTIONS - N/A 04 October 1991
169 - Return by a company purchasing its own shares 04 October 1991
RESOLUTIONS - N/A 20 June 1991
RESOLUTIONS - N/A 20 June 1991
MEM/ARTS - N/A 20 June 1991
RESOLUTIONS - N/A 12 June 1991
169 - Return by a company purchasing its own shares 12 June 1991
169 - Return by a company purchasing its own shares 12 June 1991
169 - Return by a company purchasing its own shares 12 June 1991
288 - N/A 12 May 1991
288 - N/A 04 March 1991
RESOLUTIONS - N/A 25 February 1991
169 - Return by a company purchasing its own shares 25 February 1991
SA - Shares agreement 07 December 1990
88(2)O - Return of allotments of shares issued for other than cash - original document 07 December 1990
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 30 November 1990
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 30 November 1990
88(2)P - N/A 29 November 1990
RESOLUTIONS - N/A 27 November 1990
MEM/ARTS - N/A 27 November 1990
RESOLUTIONS - N/A 13 November 1990
RESOLUTIONS - N/A 13 November 1990
RESOLUTIONS - N/A 13 November 1990
169 - Return by a company purchasing its own shares 13 November 1990
169 - Return by a company purchasing its own shares 13 November 1990
169 - Return by a company purchasing its own shares 13 November 1990
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 09 November 1990
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 09 November 1990
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 09 November 1990
RESOLUTIONS - N/A 06 November 1990
RESOLUTIONS - N/A 06 November 1990
RESOLUTIONS - N/A 06 November 1990
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 06 November 1990
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 06 November 1990
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 06 November 1990
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 06 November 1990
RESOLUTIONS - N/A 25 October 1990
RESOLUTIONS - N/A 25 October 1990
RESOLUTIONS - N/A 25 October 1990
RESOLUTIONS - N/A 25 October 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 October 1990
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 25 October 1990
363 - Annual Return 25 October 1990
AA - Annual Accounts 17 October 1990
RESOLUTIONS - N/A 24 January 1990
169 - Return by a company purchasing its own shares 24 January 1990
363 - Annual Return 17 November 1989
AA - Annual Accounts 31 October 1989
AA - Annual Accounts 27 October 1988
363 - Annual Return 27 October 1988
AA - Annual Accounts 30 October 1987
363 - Annual Return 30 October 1987
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 19 October 1987
288 - N/A 05 October 1987
288 - N/A 25 June 1986
395 - Particulars of a mortgage or charge 12 March 1986
288a - Notice of appointment of directors or secretaries 26 February 1986
CERTNM - Change of name certificate 07 February 1986
MISC - Miscellaneous document 08 January 1986
CERTNM - Change of name certificate 20 December 1985
MISC - Miscellaneous document 15 November 1985

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 September 2017 Outstanding

N/A

Charge 14 December 2012 Fully Satisfied

N/A

A deed of admission to an omnibus guarantee and set-off agreement dated 31ST october 2003 and 22 September 2008 Fully Satisfied

N/A

Deed of admission to an omnibus guarantee and set-off agreement dated 22 december 1998 and 06 December 2006 Fully Satisfied

N/A

A deed of admission to an omnibus guarantee and set-off agreement dated 22 december 1998 (as supplemented by a deed dated 10 november 2004) 09 August 2006 Fully Satisfied

N/A

Single debenture 07 March 1986 Fully Satisfied

N/A

Mortgage debenture 07 March 1986 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.