Background WavePink WaveYellow Wave

ECORYS UK LIMITED (01650169)

ECORYS UK LIMITED (01650169) is an active UK company. incorporated on 12 July 1982. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. ECORYS UK LIMITED has been registered for 43 years. Current directors include SMITH, Nicola Celia.

Company Number
01650169
Status
active
Type
ltd
Incorporated
12 July 1982
Age
43 years
Address
6th Floor, Queen Elizabeth House, London, EC3R 8AD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
SMITH, Nicola Celia
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ECORYS UK LIMITED

ECORYS UK LIMITED is an active company incorporated on 12 July 1982 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. ECORYS UK LIMITED was registered 43 years ago.(SIC: 70229)

Status

active

Active since 43 years ago

Company No

01650169

LTD Company

Age

43 Years

Incorporated 12 July 1982

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 July 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

7 months left

Last Filed

Made up to 25 November 2025 (5 months ago)
Submitted on 28 November 2025 (5 months ago)

Next Due

Due by 9 December 2026
For period ending 25 November 2026

Previous Company Names

ECOTEC RESEARCH & CONSULTING LIMITED
From: 12 July 1982To: 30 September 2010
Contact
Address

6th Floor, Queen Elizabeth House 4 St. Dunstan's Hill London, EC3R 8AD,

Previous Addresses

6th Floor, Queen Elizabeth House St. Dunstan's Hill London EC3R 8AD England
From: 10 December 2025To: 11 December 2025
6th Floor, Queen Elizabeth House 4 st. Dunstan's Hill London EC3R 8AD England
From: 10 December 2025To: 10 December 2025
Albert House Quay Place 92-93 Edward Street Birmingham B1 2RA
From: 9 April 2013To: 10 December 2025
Albert House Quay Place 92-93 Edward Street Birmingham B1 2RA England
From: 8 April 2013To: 9 April 2013
Vincent House Quay Place 92-93 Edward Street Birmingham B1 2RA England
From: 12 July 1982To: 8 April 2013
Timeline

24 key events • 1982 - 2024

Funding Officers Ownership
Company Founded
Jul 82
Director Left
Oct 11
Director Joined
Oct 11
Director Left
Jul 12
Director Left
Oct 12
Director Joined
Oct 12
Director Joined
Mar 15
Director Left
Mar 15
Director Joined
Mar 16
Director Joined
Mar 16
Director Left
Apr 16
Director Left
May 16
Director Joined
Apr 17
Director Left
Apr 17
Director Left
Jul 17
Loan Cleared
Nov 22
Loan Cleared
Nov 22
Loan Cleared
Nov 22
Loan Cleared
Nov 22
Director Left
Nov 22
Director Left
Feb 23
Director Joined
Apr 23
Director Left
May 23
Director Left
Oct 24
0
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

34

1 Active
33 Resigned

SMITH, Nicola Celia

Active
4 St. Dunstan's Hill, LondonEC3R 8AD
Born January 1978
Director
Appointed 01 Oct 2012

BURGESS, Peter

Resigned
4 Turnberry, TamworthB77 4NR
Secretary
Appointed 18 Sept 1995
Resigned 18 Aug 2008

HEDGES, Darryn William Harold

Resigned
Quay Place, BirminghamB1 2RA
Secretary
Appointed 01 Mar 2016
Resigned 31 Mar 2017

HIGHAM, Malcolm David

Resigned
Wellington Drive, Stratford On AvonCV37 7HJ
Secretary
Appointed 18 Aug 2008
Resigned 01 Mar 2016

ROBERTS, Stuart Kurt

Resigned
Quay Place, BirminghamB1 2RA
Secretary
Appointed 31 Mar 2017
Resigned 19 May 2023

BELL, John Edwin

Resigned
Homestall Oast, SedlescombeTN33 0QD
Born September 1961
Director
Appointed 08 Nov 1998
Resigned 16 Jan 2009

BOZEAT, Nicholas Rodney

Resigned
17 Mapperley Gardens, BirminghamB13 8RN
Born December 1951
Director
Appointed N/A
Resigned 09 Apr 2001

BROWN, Robert Morrison Gibb

Resigned
10 Victoria Square, StirlingFK8 2QZ
Born October 1948
Director
Appointed 21 Apr 1997
Resigned 30 Nov 1998

BURGESS, Peter

Resigned
3059 Tv Rotterdam (Nessel), Rotterdam
Born March 1947
Director
Appointed 18 Sept 1995
Resigned 01 Oct 2011

DAVIS, Michael Leslie

Resigned
Quay Place, BirminghamB1 2RA
Born April 1973
Director
Appointed 01 Mar 2016
Resigned 31 Jul 2017

EGRIBOZ, Kursat Levent

Resigned
Viceroy Close Bristol Road, BirminghamB5 7UX
Born January 1972
Director
Appointed 16 Jul 2008
Resigned 29 Jun 2012

HAINES, Richard

Resigned
Upwood House, AustreyCV9 3EB
Born January 1958
Director
Appointed N/A
Resigned 15 Oct 2006

HARRIS, Paul Charles, Dr

Resigned
17 Northlands Road, BirminghamB13 9RE
Born June 1954
Director
Appointed 28 Jan 1994
Resigned 09 Apr 2001

HEALY, Adrian John

Resigned
54 Bronson Road, LondonSW20 8DY
Born December 1967
Director
Appointed 15 Feb 2002
Resigned 31 Dec 2003

HEDGES, Darryn William Harold

Resigned
Quay Place, BirminghamB1 2RA
Born September 1964
Director
Appointed 01 Mar 2016
Resigned 31 Mar 2017

HIGHAM, Malcolm David

Resigned
Wellington Drive, Stratford On AvonCV37 7HJ
Born August 1965
Director
Appointed 18 Aug 2008
Resigned 08 Apr 2016

HOCKING, Allison Mary

Resigned
Coton Crescent, ShrewsburySY1 2NZ
Born July 1968
Director
Appointed 16 Jul 2008
Resigned 17 Sept 2009

IRVING, Patricia

Resigned
60 Sir Johns Road, BirminghamB29 7ER
Born August 1965
Director
Appointed 01 Jan 2004
Resigned 30 Nov 2005

JACKSON, Darren Lee

Resigned
Quay Place, BirminghamB1 2RA
Born January 1972
Director
Appointed 01 Oct 2011
Resigned 09 Nov 2022

JAMES, Margaret Valerie

Resigned
51 Reeve Drive, KenilworthCV8 2GA
Born October 1964
Director
Appointed 01 Jul 2004
Resigned 01 May 2008

JEFFREY, Paul Nicholas Ian

Resigned
44 Alderminster Road, SolihullB91 3EL
Born January 1957
Director
Appointed 17 Jul 1995
Resigned 30 Sept 2012

JOYCE, Frank Edwin

Resigned
Yew Tree Cottage 8 The Green, TamworthB77 4AD
Born October 1942
Director
Appointed N/A
Resigned 31 Dec 2004

KENVYN, Clare Elizabeth

Resigned
2 Ash Grove, LeedsLS18 5BB
Born August 1963
Director
Appointed 01 Jan 2004
Resigned 17 Sept 2009

MCCOSHAN, Andrew, Dr

Resigned
Parsonage Farm, KidderminsterDY14 9LQ
Born February 1964
Director
Appointed 01 Jul 2003
Resigned 18 Aug 2008

MEDHURST, James Richard

Resigned
7 Friary Close, HinckleyLE10 1HD
Born September 1955
Director
Appointed N/A
Resigned 09 Apr 2001

OZGUL, Aydin

Resigned
Quay Place, BirminghamB1 2RA
Born June 1978
Director
Appointed 01 Jan 2015
Resigned 09 Feb 2023

RALPH, Christopher Mark

Resigned
Quay Place, BirminghamB1 2RA
Born October 1964
Director
Appointed 01 Jul 2003
Resigned 30 Apr 2016

ROBERTS, Stuart Kurt

Resigned
Quay Place, BirminghamB1 2RA
Born December 1961
Director
Appointed 31 Mar 2017
Resigned 19 May 2023

SUMPTON, Roger Charles, Dr

Resigned
1 The Spinney, MansfieldNG18 4TH
Born November 1955
Director
Appointed 01 Oct 2000
Resigned 31 Dec 2003

WALKER, Christopher John

Resigned
Dukes Avenue, New MaldenKT3 4HR
Born December 1968
Director
Appointed 17 Sept 2009
Resigned 31 Jan 2015

WHITTING, Gillian Mary, Doctor

Resigned
54 Charlotte Road, BirminghamB15 2NQ
Born December 1946
Director
Appointed 17 Jul 1995
Resigned 30 Sept 2000

WILKINSON-SHARPE, Andrew

Resigned
Quay Place, BirminghamB1 2RA
Born March 1968
Director
Appointed 28 Apr 2023
Resigned 31 Oct 2024

WILLIAMS, Hugh Edgar

Resigned
11 Rectory Road, StourbridgeDY8 2HA
Born October 1943
Director
Appointed 07 Nov 2008
Resigned 31 Jul 2009

WILLIAMS, Hugh Edgar

Resigned
11 Rectory Road, StourbridgeDY8 2HA
Born October 1943
Director
Appointed N/A
Resigned 29 Feb 2008

Persons with significant control

1

Ecorys Bv

Active
Watermanweg, Rotterdam

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

208

Change Registered Office Address Company With Date Old Address New Address
11 December 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
10 December 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
10 December 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
8 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 November 2024
TM01Termination of Director
Accounts With Accounts Type Full
21 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
19 May 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
19 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
28 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 February 2023
TM01Termination of Director
Confirmation Statement With No Updates
23 December 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 November 2022
TM01Termination of Director
Mortgage Satisfy Charge Full
9 November 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 November 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 November 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 November 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Full
28 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
7 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
30 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
7 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
2 October 2017
AAAnnual Accounts
Change Person Director Company With Change Date
1 August 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
1 August 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
5 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 April 2017
TM01Termination of Director
Appoint Person Secretary Company With Name Date
5 April 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 April 2017
TM02Termination of Secretary
Confirmation Statement With Updates
7 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
13 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
15 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
10 March 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
10 March 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 March 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
3 March 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 December 2015
AR01AR01
Accounts With Accounts Type Group
12 August 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 March 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
16 March 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 December 2014
AR01AR01
Change Person Director Company With Change Date
23 December 2014
CH01Change of Director Details
Accounts With Accounts Type Group
2 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2013
AR01AR01
Accounts With Accounts Type Group
1 October 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
9 April 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
8 April 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
19 December 2012
AR01AR01
Appoint Person Director Company With Name
9 October 2012
AP01Appointment of Director
Termination Director Company With Name
5 October 2012
TM01Termination of Director
Accounts With Accounts Type Group
26 July 2012
AAAnnual Accounts
Termination Director Company With Name
11 July 2012
TM01Termination of Director
Legacy
19 June 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
30 November 2011
AR01AR01
Termination Director Company With Name
12 October 2011
TM01Termination of Director
Appoint Person Director Company With Name
12 October 2011
AP01Appointment of Director
Accounts With Accounts Type Group
13 July 2011
AAAnnual Accounts
Legacy
12 April 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
8 December 2010
AR01AR01
Certificate Change Of Name Company
30 September 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
30 September 2010
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Group
30 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2009
AR01AR01
Change Person Director Company With Change Date
26 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 November 2009
CH03Change of Secretary Details
Legacy
17 September 2009
288bResignation of Director or Secretary
Legacy
17 September 2009
288aAppointment of Director or Secretary
Legacy
17 September 2009
288bResignation of Director or Secretary
Legacy
31 July 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Group
2 July 2009
AAAnnual Accounts
Legacy
16 January 2009
288bResignation of Director or Secretary
Legacy
9 December 2008
363aAnnual Return
Legacy
26 November 2008
288bResignation of Director or Secretary
Legacy
7 November 2008
288aAppointment of Director or Secretary
Legacy
2 October 2008
287Change of Registered Office
Legacy
19 September 2008
288aAppointment of Director or Secretary
Legacy
19 September 2008
288aAppointment of Director or Secretary
Legacy
18 August 2008
288bResignation of Director or Secretary
Legacy
24 July 2008
288aAppointment of Director or Secretary
Legacy
24 July 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
1 July 2008
AAAnnual Accounts
Legacy
20 May 2008
288bResignation of Director or Secretary
Legacy
26 March 2008
288bResignation of Director or Secretary
Legacy
7 December 2007
363aAnnual Return
Accounts With Accounts Type Group
10 October 2007
AAAnnual Accounts
Legacy
13 December 2006
363sAnnual Return (shuttle)
Legacy
13 December 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Group
24 August 2006
AAAnnual Accounts
Legacy
12 December 2005
363sAnnual Return (shuttle)
Legacy
9 December 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Group
13 July 2005
AAAnnual Accounts
Legacy
11 March 2005
288bResignation of Director or Secretary
Auditors Resignation Company
5 February 2005
AUDAUD
Legacy
30 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
22 October 2004
AAAnnual Accounts
Legacy
8 July 2004
288aAppointment of Director or Secretary
Legacy
8 July 2004
288aAppointment of Director or Secretary
Legacy
8 July 2004
288aAppointment of Director or Secretary
Legacy
1 June 2004
287Change of Registered Office
Legacy
5 February 2004
288bResignation of Director or Secretary
Legacy
5 February 2004
288bResignation of Director or Secretary
Legacy
1 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
9 August 2003
AAAnnual Accounts
Legacy
22 July 2003
288aAppointment of Director or Secretary
Legacy
22 July 2003
288aAppointment of Director or Secretary
Legacy
7 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
12 June 2002
AAAnnual Accounts
Legacy
5 March 2002
288aAppointment of Director or Secretary
Legacy
2 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
2 November 2001
AAAnnual Accounts
Legacy
1 August 2001
395Particulars of Mortgage or Charge
Legacy
22 May 2001
288bResignation of Director or Secretary
Legacy
22 May 2001
288bResignation of Director or Secretary
Legacy
22 May 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
19 December 2000
AAAnnual Accounts
Legacy
19 December 2000
225Change of Accounting Reference Date
Legacy
19 December 2000
363sAnnual Return (shuttle)
Legacy
6 November 2000
288bResignation of Director or Secretary
Legacy
6 November 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
20 April 2000
AAAnnual Accounts
Legacy
13 January 2000
244244
Legacy
24 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
11 February 1999
AAAnnual Accounts
Legacy
14 December 1998
288aAppointment of Director or Secretary
Legacy
14 December 1998
363sAnnual Return (shuttle)
Legacy
27 August 1998
88(2)R88(2)R
Memorandum Articles
21 June 1998
MEM/ARTSMEM/ARTS
Resolution
21 June 1998
RESOLUTIONSResolutions
Resolution
21 June 1998
RESOLUTIONSResolutions
Resolution
21 June 1998
RESOLUTIONSResolutions
Legacy
21 June 1998
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full Group
1 May 1998
AAAnnual Accounts
Legacy
27 January 1998
244244
Legacy
16 January 1998
363sAnnual Return (shuttle)
Legacy
15 May 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
2 May 1997
AAAnnual Accounts
Legacy
25 April 1997
88(2)R88(2)R
Legacy
16 January 1997
244244
Legacy
20 December 1996
363sAnnual Return (shuttle)
Legacy
23 October 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
30 April 1996
AAAnnual Accounts
Legacy
17 January 1996
244244
Legacy
2 January 1996
363sAnnual Return (shuttle)
Legacy
17 October 1995
288288
Legacy
17 October 1995
88(2)R88(2)R
Resolution
17 October 1995
RESOLUTIONSResolutions
Legacy
31 July 1995
288288
Legacy
31 July 1995
288288
Accounts With Accounts Type Full Group
20 April 1995
AAAnnual Accounts
Legacy
12 January 1995
244244
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
9 December 1994
363sAnnual Return (shuttle)
Legacy
19 April 1994
88(2)R88(2)R
Legacy
19 April 1994
363aAnnual Return
Legacy
19 April 1994
363aAnnual Return
Legacy
19 April 1994
363aAnnual Return
Resolution
14 March 1994
RESOLUTIONSResolutions
Legacy
2 March 1994
288288
Accounts With Accounts Type Full
6 February 1994
AAAnnual Accounts
Legacy
17 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 January 1993
AAAnnual Accounts
Legacy
26 November 1992
363sAnnual Return (shuttle)
Legacy
23 October 1992
395Particulars of Mortgage or Charge
Legacy
23 October 1992
395Particulars of Mortgage or Charge
Legacy
23 October 1992
395Particulars of Mortgage or Charge
Legacy
31 July 1992
395Particulars of Mortgage or Charge
Legacy
11 March 1992
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full Group
5 February 1992
AAAnnual Accounts
Legacy
14 January 1992
363b363b
Memorandum Articles
24 January 1991
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Small Group
11 January 1991
AAAnnual Accounts
Legacy
2 January 1991
363363
Resolution
14 December 1990
RESOLUTIONSResolutions
Legacy
14 December 1990
123Notice of Increase in Nominal Capital
Legacy
26 October 1990
403aParticulars of Charge Subject to s859A
Legacy
17 October 1990
403aParticulars of Charge Subject to s859A
Legacy
17 September 1990
395Particulars of Mortgage or Charge
Legacy
25 May 1990
288288
Legacy
11 January 1990
88(2)R88(2)R
Legacy
30 November 1989
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
9 November 1989
AAAnnual Accounts
Legacy
9 November 1989
363363
Legacy
26 July 1989
288288
Legacy
26 June 1989
287Change of Registered Office
Accounts With Accounts Type Small
31 October 1988
AAAnnual Accounts
Legacy
31 October 1988
363363
Legacy
19 August 1988
395Particulars of Mortgage or Charge
Legacy
29 April 1988
PUC 2PUC 2
Accounts With Accounts Type Small
3 December 1987
AAAnnual Accounts
Legacy
3 December 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
11 November 1986
AAAnnual Accounts
Legacy
11 November 1986
363363
Incorporation Company
12 July 1982
NEWINCIncorporation