Background WavePink WaveYellow Wave

IGE DOLLAR TREASURY SERVICES (00156810)

IGE DOLLAR TREASURY SERVICES (00156810) is an active UK company. incorporated on 7 July 1919. with registered office in Altrincham. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. IGE DOLLAR TREASURY SERVICES has been registered for 106 years. Current directors include BOWMAN, Anthony Stephen, BUDGE, Andrew Thomas Peter.

Company Number
00156810
Status
active
Type
private-unlimited
Incorporated
7 July 1919
Age
106 years
Address
3rd Floor, Altrincham, WA14 2DT
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
BOWMAN, Anthony Stephen, BUDGE, Andrew Thomas Peter
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IGE DOLLAR TREASURY SERVICES

IGE DOLLAR TREASURY SERVICES is an active company incorporated on 7 July 1919 with the registered office located in Altrincham. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. IGE DOLLAR TREASURY SERVICES was registered 106 years ago.(SIC: 64999)

Status

active

Active since 106 years ago

Company No

00156810

PRIVATE-UNLIMITED Company

Age

106 Years

Incorporated 7 July 1919

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 29 October 2025 (5 months ago)
Submitted on 29 October 2025 (5 months ago)

Next Due

Due by 12 November 2026
For period ending 29 October 2026

Previous Company Names

ABS HOLDING
From: 20 September 1989To: 9 May 2013
BORG-WARNER LIMITED
From: 7 July 1919To: 20 September 1989
Contact
Address

3rd Floor 1 Ashley Road Altrincham, WA14 2DT,

Previous Addresses

Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom
From: 16 November 2009To: 28 October 2013
100 Barbirolli Square Manchester M2 3AB
From: 7 July 1919To: 16 November 2009
Timeline

18 key events • 1919 - 2024

Funding Officers Ownership
Company Founded
Jul 19
Company Founded
Jul 19
Director Joined
Oct 13
Director Joined
Oct 13
Director Joined
Jul 15
Director Left
Jul 15
Director Left
Jul 15
Director Joined
Oct 15
Director Left
Oct 15
Director Left
Feb 17
Director Left
May 17
Director Left
May 17
Director Left
Jul 17
Owner Exit
Dec 21
New Owner
Apr 24
Director Left
Apr 24
Owner Exit
Jun 24
Director Joined
Jun 24
0
Funding
13
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

30

3 Active
27 Resigned

OAKWOOD CORPORATE SECRETARY LIMITED

Active
Floor, AltrinchamWA14 2DT
Corporate secretary
Appointed 01 Nov 2009

BOWMAN, Anthony Stephen

Active
1 Ashley Road, AltrinchamWA14 2DT
Born March 1963
Director
Appointed 04 Jun 2024

BUDGE, Andrew Thomas Peter

Active
Floor, AltrinchamWA14 2DT
Born November 1973
Director
Appointed 22 Oct 2013

ALLARDYCE, James

Resigned
1 Majors Loan, FalkirkFK1 5QF
Secretary
Appointed N/A
Resigned 31 Jan 2003

RUSSELL, Julie Ann

Resigned
11 Carronbank Avenue, FalkirkFK2 8TF
Secretary
Appointed 31 Jan 2003
Resigned 02 Nov 2007

A G SECRETARIAL LIMITED

Resigned
100 Barbirolli Square, ManchesterM2 3AB
Corporate secretary
Appointed 12 Dec 2007
Resigned 31 Oct 2009

ALLARDYCE, James

Resigned
1 Majors Loan, FalkirkFK1 5QF
Born December 1941
Director
Appointed N/A
Resigned 31 Jan 2003

BOWMAN, Anthony Stephen

Resigned
Floor, AltrinchamWA14 2DT
Born March 1963
Director
Appointed 22 Oct 2013
Resigned 23 Jun 2015

BRENNAN, Ann Elizabeth

Resigned
Floor, AltrinchamWA14 2DT
Born November 1976
Director
Appointed 31 Mar 2009
Resigned 07 Oct 2015

CAMERON, John

Resigned
17 Strachan Place, BlantyreG72 0TD
Born October 1969
Director
Appointed 20 May 2005
Resigned 12 Dec 2007

CITRON, Zachary Joseph

Resigned
Floor, AltrinchamWA14 2DT
Born August 1965
Director
Appointed 12 Dec 2007
Resigned 21 Apr 2017

DWYER, Stephen John

Resigned
Floor, AltrinchamWA14 2DT
Born June 1959
Director
Appointed 12 Dec 2007
Resigned 03 May 2017

ESPE, Matthew James

Resigned
Dowkseiwde 18, Brasschaat
Born October 1959
Director
Appointed 08 Nov 1999
Resigned 15 Dec 2000

GRIN, Willem

Resigned
29 Kaimes Road, EdinburghEH12 6JS
Born April 1948
Director
Appointed 03 Mar 1994
Resigned 01 Jul 1997

JEFFREY, Kathleen

Resigned
3 Langlea Gardens, GlasgowG72 8EE
Born November 1964
Director
Appointed 19 Sept 2005
Resigned 12 Dec 2007

JOWELL, Daphna Rachel

Resigned
201 Talgarth Road, LondonW6 8BJ
Born January 1978
Director
Appointed 07 Oct 2015
Resigned 08 Jul 2016

LIKOSAR, Jeffrey Alan

Resigned
Leempad 20, 4641 Jx
Born November 1970
Director
Appointed 01 Nov 2006
Resigned 12 Dec 2007

LISTER, David

Resigned
14 Northbank Road, KirkintillochG66 1EU
Born April 1967
Director
Appointed 21 Dec 2001
Resigned 20 May 2005

MATHUR, Akhlesh Prasad

Resigned
Floor, AltrinchamWA14 2DT
Born April 1972
Director
Appointed 23 Jun 2015
Resigned 09 Apr 2024

MORSE, Timothy Richard

Resigned
Ambiorixlei 13, Schoten
Born March 1969
Director
Appointed 23 Mar 2004
Resigned 01 Nov 2006

RISINGER, Marlin

Resigned
Floor, AltrinchamWA14 2DT
Born December 1954
Director
Appointed 12 Dec 2007
Resigned 23 Jun 2015

RUSSELL, Julie Ann

Resigned
11 Carronbank Avenue, FalkirkFK2 8TF
Born November 1971
Director
Appointed 31 Jan 2003
Resigned 02 Nov 2007

SCHENKEL, Scott Frederick

Resigned
Lage Kaart 92, Brasschaat
Born January 1968
Director
Appointed 01 Oct 2001
Resigned 23 Mar 2004

SLOANE, William

Resigned
15 Barclay Place, DunblaneFK15 0FB
Born May 1968
Director
Appointed 02 Jun 1999
Resigned 21 Dec 2001

SZKUTAK, Thomas Joseph

Resigned
Lage Kaart 92, 2930
Born December 1960
Director
Appointed 15 Dec 2000
Resigned 01 Oct 2001

VISSERS, Francois Jacobus Johannes

Resigned
25a Moray Place, EdinburghEH3 6DA
Born May 1960
Director
Appointed 01 Jul 1997
Resigned 02 Aug 1998

WALKER, Peter Richard

Resigned
60 Katesmill Road, EdinburghEH14 1JF
Born September 1951
Director
Appointed N/A
Resigned 04 Mar 1994

WASCHER, Uwe Siegfried

Resigned
Baillet Latourlei 131, 2130 BrasschaatFOREIGN
Born July 1941
Director
Appointed N/A
Resigned 09 Nov 1999

WHEELER, Gillian May

Resigned
Floor, AltrinchamWA14 2DT
Born November 1972
Director
Appointed 12 Dec 2007
Resigned 27 Jun 2017

WILDEMAN, Gerrit Eliza Joost

Resigned
25a Moray Place, EdinburghEH3 6DA
Born June 1962
Director
Appointed 01 Aug 1998
Resigned 06 Aug 1999

Persons with significant control

3

1 Active
2 Ceased

Andrew Thomas Peter Budge

Ceased
Floor, AltrinchamWA14 2DT
Born November 1973

Nature of Control

Right to appoint and remove directors
Notified 09 Apr 2024
Ceased 04 Jun 2024

General Electric Company

Active
Neumann Way, Evendale45215

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Dec 2021
1 Ashley Road, AltrinchamWA14 2DT

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 08 Dec 2021
Fundings
Financials
Latest Activities

Filing History

227

Confirmation Statement With No Updates
29 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
10 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2024
CS01Confirmation Statement
Change To A Person With Significant Control
18 September 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
24 June 2024
AAAnnual Accounts
Cessation Of A Person With Significant Control
10 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
10 June 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
17 April 2024
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
17 April 2024
TM01Termination of Director
Change To A Person With Significant Control
9 November 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
30 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
22 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
26 May 2022
AAAnnual Accounts
Cessation Of A Person With Significant Control
8 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 December 2021
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
29 October 2021
CS01Confirmation Statement
Resolution
1 July 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Full
22 June 2021
AAAnnual Accounts
Resolution
20 June 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
29 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
14 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
9 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
9 August 2019
CH01Change of Director Details
Accounts With Accounts Type Full
26 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
21 September 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
5 January 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
5 January 2018
PSC09Update to PSC Statements
Confirmation Statement With No Updates
13 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
21 July 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
22 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
22 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
1 March 2017
TM01Termination of Director
Confirmation Statement With Updates
11 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
8 August 2016
AAAnnual Accounts
Change Person Director Company With Change Date
10 February 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
29 October 2015
AR01AR01
Appoint Person Director Company With Name Date
7 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 October 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
29 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
29 July 2015
TM01Termination of Director
Accounts With Accounts Type Full
3 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2014
AR01AR01
Auditors Resignation Company
22 August 2014
AUDAUD
Accounts With Accounts Type Full
2 July 2014
AAAnnual Accounts
Miscellaneous
29 January 2014
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
6 November 2013
AR01AR01
Appoint Person Director Company With Name
28 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
28 October 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
28 October 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Full
20 September 2013
AAAnnual Accounts
Resolution
12 September 2013
RESOLUTIONSResolutions
Resolution
30 August 2013
RESOLUTIONSResolutions
Statement Of Companys Objects
30 August 2013
CC04CC04
Change Person Director Company With Change Date
22 August 2013
CH01Change of Director Details
Change Person Director Company With Change Date
22 August 2013
CH01Change of Director Details
Change Person Director Company With Change Date
21 August 2013
CH01Change of Director Details
Change Person Director Company With Change Date
21 August 2013
CH01Change of Director Details
Change Person Director Company With Change Date
21 August 2013
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
15 August 2013
CH04Change of Corporate Secretary Details
Certificate Change Of Name Company
9 May 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
9 May 2013
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
6 November 2012
AR01AR01
Accounts With Accounts Type Full
15 June 2012
AAAnnual Accounts
Memorandum Articles
12 June 2012
MEM/ARTSMEM/ARTS
Resolution
12 June 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
10 November 2011
AR01AR01
Accounts With Accounts Type Full
8 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2010
AR01AR01
Accounts With Accounts Type Full
24 May 2010
AAAnnual Accounts
Change Person Director Company With Change Date
15 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
8 December 2009
AR01AR01
Termination Secretary Company With Name
20 November 2009
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
20 November 2009
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address
16 November 2009
AD01Change of Registered Office Address
Accounts With Accounts Type Full
7 June 2009
AAAnnual Accounts
Legacy
7 April 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 January 2009
AAAnnual Accounts
Legacy
1 December 2008
363aAnnual Return
Legacy
8 August 2008
288cChange of Particulars
Legacy
28 December 2007
287Change of Registered Office
Legacy
28 December 2007
363aAnnual Return
Legacy
23 December 2007
288aAppointment of Director or Secretary
Legacy
23 December 2007
288aAppointment of Director or Secretary
Legacy
23 December 2007
288aAppointment of Director or Secretary
Legacy
23 December 2007
288aAppointment of Director or Secretary
Legacy
23 December 2007
288aAppointment of Director or Secretary
Legacy
13 December 2007
288bResignation of Director or Secretary
Legacy
13 December 2007
288bResignation of Director or Secretary
Legacy
13 December 2007
288bResignation of Director or Secretary
Legacy
13 December 2007
288bResignation of Director or Secretary
Legacy
2 November 2007
353353
Legacy
1 May 2007
288cChange of Particulars
Accounts With Accounts Type Full
20 April 2007
AAAnnual Accounts
Legacy
26 January 2007
288aAppointment of Director or Secretary
Legacy
26 January 2007
288bResignation of Director or Secretary
Legacy
8 December 2006
363aAnnual Return
Accounts With Accounts Type Full
7 December 2006
AAAnnual Accounts
Resolution
27 November 2006
RESOLUTIONSResolutions
Resolution
27 November 2006
RESOLUTIONSResolutions
Resolution
27 November 2006
RESOLUTIONSResolutions
Legacy
15 February 2006
363aAnnual Return
Legacy
27 September 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 September 2005
AAAnnual Accounts
Legacy
17 June 2005
288bResignation of Director or Secretary
Legacy
17 June 2005
288aAppointment of Director or Secretary
Legacy
17 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 November 2004
AAAnnual Accounts
Legacy
1 November 2004
244244
Legacy
6 September 2004
288bResignation of Director or Secretary
Legacy
26 April 2004
288aAppointment of Director or Secretary
Legacy
30 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 September 2003
AAAnnual Accounts
Legacy
7 February 2003
288bResignation of Director or Secretary
Legacy
7 February 2003
288aAppointment of Director or Secretary
Legacy
15 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2002
AAAnnual Accounts
Legacy
1 June 2002
288cChange of Particulars
Resolution
3 April 2002
RESOLUTIONSResolutions
Resolution
9 March 2002
RESOLUTIONSResolutions
Legacy
28 December 2001
288bResignation of Director or Secretary
Legacy
28 December 2001
288aAppointment of Director or Secretary
Legacy
4 November 2001
288bResignation of Director or Secretary
Legacy
3 November 2001
363sAnnual Return (shuttle)
Legacy
2 November 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 July 2001
AAAnnual Accounts
Legacy
22 December 2000
288aAppointment of Director or Secretary
Legacy
22 December 2000
288bResignation of Director or Secretary
Legacy
3 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2000
AAAnnual Accounts
Legacy
29 December 1999
363sAnnual Return (shuttle)
Legacy
22 November 1999
288bResignation of Director or Secretary
Legacy
22 November 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 November 1999
AAAnnual Accounts
Legacy
3 September 1999
288bResignation of Director or Secretary
Legacy
3 September 1999
288aAppointment of Director or Secretary
Legacy
20 April 1999
123Notice of Increase in Nominal Capital
Resolution
20 April 1999
RESOLUTIONSResolutions
Resolution
20 April 1999
RESOLUTIONSResolutions
Resolution
20 April 1999
RESOLUTIONSResolutions
Legacy
30 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 November 1998
AAAnnual Accounts
Legacy
25 August 1998
288bResignation of Director or Secretary
Legacy
25 August 1998
288aAppointment of Director or Secretary
Resolution
1 February 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Full
13 November 1997
AAAnnual Accounts
Legacy
13 November 1997
363sAnnual Return (shuttle)
Legacy
6 July 1997
288aAppointment of Director or Secretary
Legacy
6 July 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 November 1996
AAAnnual Accounts
Legacy
4 November 1996
363sAnnual Return (shuttle)
Legacy
4 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 1995
AAAnnual Accounts
Legacy
6 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Miscellaneous
22 December 1994
MISCMISC
Miscellaneous
22 December 1994
MISCMISC
Miscellaneous
22 December 1994
MISCMISC
Miscellaneous
22 December 1994
MISCMISC
Miscellaneous
22 December 1994
MISCMISC
Miscellaneous
22 December 1994
MISCMISC
Miscellaneous
22 December 1994
MISCMISC
Legacy
20 December 1994
88(2)R88(2)R
Memorandum Articles
14 December 1994
MEM/ARTSMEM/ARTS
Legacy
14 December 1994
122122
Resolution
28 November 1994
RESOLUTIONSResolutions
Resolution
28 November 1994
RESOLUTIONSResolutions
Resolution
28 November 1994
RESOLUTIONSResolutions
Legacy
28 November 1994
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
1 November 1994
AAAnnual Accounts
Legacy
1 November 1994
363sAnnual Return (shuttle)
Memorandum Articles
30 October 1994
MEM/ARTSMEM/ARTS
Resolution
28 October 1994
RESOLUTIONSResolutions
Legacy
28 October 1994
122122
Legacy
28 October 1994
88(2)R88(2)R
Legacy
7 April 1994
288288
Legacy
7 April 1994
288288
Accounts With Accounts Type Full
8 November 1993
AAAnnual Accounts
Legacy
8 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 October 1992
AAAnnual Accounts
Legacy
30 October 1992
363b363b
Legacy
16 June 1992
288288
Accounts With Accounts Type Full
11 December 1991
AAAnnual Accounts
Legacy
11 December 1991
363b363b
Legacy
15 August 1991
287Change of Registered Office
Legacy
11 January 1991
288288
Legacy
20 November 1990
288288
Accounts With Accounts Type Full
2 November 1990
AAAnnual Accounts
Legacy
2 November 1990
363363
Legacy
19 September 1990
288288
Legacy
23 August 1990
288288
Legacy
17 May 1990
287Change of Registered Office
Legacy
5 December 1989
363363
Accounts With Accounts Type Full
5 December 1989
AAAnnual Accounts
Certificate Change Of Name Company
19 September 1989
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
19 September 1989
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 May 1989
288288
Accounts With Accounts Type Full
1 February 1989
AAAnnual Accounts
Legacy
1 February 1989
363363
Legacy
12 January 1989
288288
Legacy
12 January 1989
288288
Legacy
9 January 1989
288288
Legacy
9 January 1989
288288
Legacy
30 June 1988
287Change of Registered Office
Legacy
19 May 1988
288288
Legacy
10 March 1988
288288
Legacy
12 February 1988
288288
Legacy
28 January 1988
122122
Legacy
1 December 1987
288288
Accounts With Accounts Type Full Group
25 October 1987
AAAnnual Accounts
Legacy
25 October 1987
363363
Legacy
16 October 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Group
24 September 1986
AAAnnual Accounts
Legacy
24 September 1986
363363
Legacy
2 September 1986
288288
Miscellaneous
7 July 1919
MISCMISC
Incorporation Company
7 July 1919
NEWINCIncorporation
Incorporation Company
7 July 1919
NEWINCIncorporation