Background WavePink WaveYellow Wave

NORTH EAST THEATRE TRUST LIMITED (01697756)

NORTH EAST THEATRE TRUST LIMITED (01697756) is an active UK company. incorporated on 9 February 1983. with registered office in 29 Broad Chare. The company operates in the Arts, Entertainment and Recreation sector, engaged in artistic creation and 1 other business activities. NORTH EAST THEATRE TRUST LIMITED has been registered for 43 years. Current directors include AUTON, Lisette Rebecca, BROWN, Susan, DIN, Ishtiaq Ahmed and 10 others.

Company Number
01697756
Status
active
Type
private-limited-guarant-nsc
Incorporated
9 February 1983
Age
43 years
Address
29 Broad Chare, NE1 3DQ
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Artistic creation
Directors
AUTON, Lisette Rebecca, BROWN, Susan, DIN, Ishtiaq Ahmed, EMMAS, Susan Michelle, FLETCHER, Andrew Peter, HENRY, Michael Francis, HOLMES, John David, MARTON, Thomas Antony, PERCY, Michelle Frances, SHEVLIN, Paul Thomas Henry, TORRES, Maya, WINSKELL, Kathryn Lucy Hay, YOUNG, Nicola
SIC Codes
90030, 90040

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORTH EAST THEATRE TRUST LIMITED

NORTH EAST THEATRE TRUST LIMITED is an active company incorporated on 9 February 1983 with the registered office located in 29 Broad Chare. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in artistic creation and 1 other business activity. NORTH EAST THEATRE TRUST LIMITED was registered 43 years ago.(SIC: 90030, 90040)

Status

active

Active since 43 years ago

Company No

01697756

PRIVATE-LIMITED-GUARANT-NSC Company

Age

43 Years

Incorporated 9 February 1983

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 7 February 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 28 December 2025 (3 months ago)
Submitted on 14 January 2026 (2 months ago)

Next Due

Due by 11 January 2027
For period ending 28 December 2026
Contact
Address

29 Broad Chare Newcastle Upon Tyne , NE1 3DQ,

Timeline

54 key events • 1983 - 2026

Funding Officers Ownership
Company Founded
Feb 83
Director Left
Jan 10
Director Joined
Jan 10
Director Joined
Jan 10
Director Joined
Jan 10
Director Joined
Jan 10
Director Joined
Mar 10
Director Joined
Mar 10
Director Joined
Mar 10
Director Joined
Mar 10
Director Left
Jan 11
Director Left
Jan 11
Director Left
Jan 11
Director Left
Jan 11
Director Left
Jan 11
Director Left
Jan 11
Director Joined
Jan 12
Director Left
Jan 12
Director Left
Jan 12
Director Joined
Jan 12
Director Left
Jan 13
Director Left
Jan 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Joined
Dec 13
Director Left
Dec 13
Director Joined
Dec 13
Director Joined
Dec 13
Loan Secured
Feb 14
Director Left
Dec 15
Director Left
Dec 15
Director Joined
Sept 17
Director Joined
Sept 17
Director Left
Jan 18
Director Joined
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Joined
Dec 19
Director Left
Jan 20
Director Left
Jan 22
Director Left
Jan 23
Director Left
Jan 23
Director Joined
Jan 25
Director Joined
Jan 25
Director Joined
Jan 25
Director Joined
Jan 25
Director Left
Jan 25
Director Left
Jan 25
Director Left
Jan 25
Director Joined
Jan 25
Director Joined
Sept 25
Director Left
Feb 26
0
Funding
52
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

14 Active
21 Resigned

KELL, Jacqueline Ann

Active
29 Broad ChareNE1 3DQ
Secretary
Appointed 01 Apr 2021

AUTON, Lisette Rebecca

Active
29 Broad ChareNE1 3DQ
Born December 1979
Director
Appointed 09 Dec 2024

BROWN, Susan

Active
Kelvey House, JarrowNE32 5BH
Born November 1956
Director
Appointed 19 Dec 2012

DIN, Ishtiaq Ahmed

Active
29 Broad ChareNE1 3DQ
Born January 1969
Director
Appointed 03 Dec 2018

EMMAS, Susan Michelle

Active
Linden Terrace, Whitley BayNE26 2AA
Born April 1964
Director
Appointed 19 Dec 2012

FLETCHER, Andrew Peter

Active
29 Broad ChareNE1 3DQ
Born May 1965
Director
Appointed 02 Jun 2025

HENRY, Michael Francis

Active
Woodbine Terrace, GatesheadNE8 1RU
Born October 1947
Director
Appointed 19 Dec 2012

HOLMES, John David

Active
29 Broad ChareNE1 3DQ
Born April 1955
Director
Appointed 18 Jan 2024

MARTON, Thomas Antony

Active
29 Broad ChareNE1 3DQ
Born February 1998
Director
Appointed 09 Dec 2024

PERCY, Michelle Frances

Active
29 Broad ChareNE1 3DQ
Born September 1968
Director
Appointed 21 Jan 2010

SHEVLIN, Paul Thomas Henry

Active
29 Broad ChareNE1 3DQ
Born April 1978
Director
Appointed 03 Dec 2018

TORRES, Maya

Active
29 Broad ChareNE1 3DQ
Born August 2003
Director
Appointed 09 Dec 2024

WINSKELL, Kathryn Lucy Hay

Active
29 Broad ChareNE1 3DQ
Born December 1963
Director
Appointed 21 Jan 2010

YOUNG, Nicola

Active
29 Broad ChareNE1 3DQ
Born October 1969
Director
Appointed 09 Dec 2024

BEIRNE, James Patrick

Resigned
13 Kingsley Place, Newcastle Upon TyneNE6 5AN
Secretary
Appointed 01 Sept 2000
Resigned 31 Mar 2021

CLARKE, David

Resigned
8 Stratford Grove, Newcastle Upon TyneNE6 5AT
Secretary
Appointed N/A
Resigned 30 Sept 1994

REDMOND, Caroline

Resigned
3 Northumberland Road, RytonNE40 3PT
Secretary
Appointed 17 Oct 1994
Resigned 05 Oct 1996

ROTHWELL, Andrew Christopher

Resigned
37 Lavender Gardens, Newcastle Upon TyneNE2 3BB
Secretary
Appointed 01 Nov 1995
Resigned 01 Apr 1996

TARR, Susan Jane

Resigned
4 Parkville, Newcastle Upon TyneNE6 5AU
Secretary
Appointed 02 Nov 1996
Resigned 01 Sept 2000

BAILEY, Christopher, Prof

Resigned
22 Treherne Road, Newcastle Upon TyneNE2 3NP
Born July 1951
Director
Appointed 28 Jan 1997
Resigned 14 Nov 2006

BATES, Gordon Francis

Resigned
12 Mickleby Close, MiddlesbroughTS7 0QX
Born October 1943
Director
Appointed 15 Dec 2004
Resigned 24 Oct 2010

CALLAGHAN, Paul Michael

Resigned
29 Broad ChareNE1 3DQ
Born June 1952
Director
Appointed 21 Jan 2010
Resigned 25 Jan 2022

CANTRILL-FENWICK, Robin Steven

Resigned
29 Broad ChareNE1 3DQ
Born June 1981
Director
Appointed 03 Dec 2018
Resigned 05 Mar 2024

CASEY, Gerard James

Resigned
16 Park Avenue, WallsendNE28 8DE
Born November 1960
Director
Appointed 26 Sept 1995
Resigned 11 Dec 2007

CHAPLIN, John Michael

Resigned
6 Lodore Road, Newcastle Upon TyneNE2 3NN
Born July 1951
Director
Appointed 01 Jan 1999
Resigned 21 Jan 2010

CLARKE, David

Resigned
8 Stratford Grove, Newcastle Upon TyneNE6 5AT
Born August 1943
Director
Appointed 26 Sept 1995
Resigned 01 Nov 1998

DARLING, Julia

Resigned
9 Stratford Grove Terrace, Newcastle Upon TyneNE6 5BA
Born August 1956
Director
Appointed 29 Oct 2002
Resigned 13 Apr 2005

ELGIE, Ross Michael

Resigned
29 Broad ChareNE1 3DQ
Born October 1979
Director
Appointed 03 Dec 2018
Resigned 09 Dec 2024

FIDLER, Peter Michael, Professor

Resigned
29 Broad ChareNE1 3DQ
Born October 1947
Director
Appointed 12 Dec 2016
Resigned 02 Dec 2019

FLOOD, Timothy Robert

Resigned
38 Hotspur Street, TynemouthNE30 4EN
Born March 1952
Director
Appointed 01 Jan 1999
Resigned 21 Jan 2010

FRANKLIN, Catherine Teresa

Resigned
Oakhurst Terrace, Newcastle Upon TyneNE12 9NY
Born December 1952
Director
Appointed 23 Jan 2009
Resigned 01 Dec 2015

FRANKLIN, Catherine Teresa

Resigned
7 Oakhurst Terrace, BentonNE12 9NY
Born December 1952
Director
Appointed 26 Sept 1995
Resigned 11 Dec 2007

FRATER, Thomas Stephen

Resigned
33 King Edward Road, TynemouthNE30 2RW
Born March 1958
Director
Appointed 23 Nov 2003
Resigned 24 Nov 2010

HALE, Jeanne Diane

Resigned
Ellesmere Avenue, Newcastle Upon Tyne
Born August 1955
Director
Appointed 23 Jan 2009
Resigned 01 Dec 2015

HARDWICK, Claire Elizabeth

Resigned
8 Railway Terrace, WallsendNE28 6HZ
Born November 1960
Director
Appointed 26 Sept 1995
Resigned 24 Sept 2001
Fundings
Financials
Latest Activities

Filing History

212

Termination Director Company With Name Termination Date
20 February 2026
TM01Termination of Director
Accounts With Accounts Type Group
7 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
13 January 2026
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 September 2025
AP01Appointment of Director
Accounts With Accounts Type Group
26 March 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 January 2025
AP01Appointment of Director
Confirmation Statement With No Updates
10 January 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
10 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
10 January 2025
TM01Termination of Director
Change Person Director Company With Change Date
19 December 2024
CH01Change of Director Details
Accounts With Accounts Type Group
9 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
10 January 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
10 January 2023
TM01Termination of Director
Accounts With Accounts Type Group
16 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 February 2022
TM01Termination of Director
Accounts With Accounts Type Group
1 February 2022
AAAnnual Accounts
Change Person Director Company With Change Date
30 September 2021
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
24 September 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 September 2021
TM02Termination of Secretary
Accounts With Accounts Type Group
14 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
9 January 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 January 2020
TM01Termination of Director
Accounts With Accounts Type Group
19 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 November 2019
AP01Appointment of Director
Confirmation Statement With No Updates
11 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
18 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 January 2018
TM01Termination of Director
Accounts With Accounts Type Group
20 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 September 2017
AP01Appointment of Director
Accounts With Accounts Type Group
17 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 January 2017
CS01Confirmation Statement
Auditors Resignation Company
30 June 2016
AUDAUD
Annual Return Company With Made Up Date No Member List
12 January 2016
AR01AR01
Termination Director Company With Name Termination Date
21 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
21 December 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 January 2015
AR01AR01
Accounts With Accounts Type Group
22 December 2014
AAAnnual Accounts
Resolution
21 May 2014
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
7 February 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date No Member List
22 January 2014
AR01AR01
Resolution
10 January 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Group
4 January 2014
AAAnnual Accounts
Termination Director Company With Name
12 December 2013
TM01Termination of Director
Appoint Person Director Company With Name
12 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
12 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
11 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
28 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
27 November 2013
AP01Appointment of Director
Legacy
2 February 2013
MG01MG01
Annual Return Company With Made Up Date No Member List
25 January 2013
AR01AR01
Termination Director Company With Name
24 January 2013
TM01Termination of Director
Termination Director Company With Name
24 January 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 January 2012
AR01AR01
Appoint Person Director Company With Name
25 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
24 January 2012
AP01Appointment of Director
Termination Director Company With Name
24 January 2012
TM01Termination of Director
Termination Director Company With Name
24 January 2012
TM01Termination of Director
Accounts With Accounts Type Group
30 December 2011
AAAnnual Accounts
Legacy
1 September 2011
MG01MG01
Annual Return Company With Made Up Date No Member List
24 January 2011
AR01AR01
Termination Director Company With Name
23 January 2011
TM01Termination of Director
Termination Director Company With Name
23 January 2011
TM01Termination of Director
Termination Director Company With Name
23 January 2011
TM01Termination of Director
Termination Director Company With Name
23 January 2011
TM01Termination of Director
Termination Director Company With Name
23 January 2011
TM01Termination of Director
Termination Director Company With Name
15 January 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 December 2010
AAAnnual Accounts
Appoint Person Director Company With Name
9 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
9 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
9 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
9 March 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
29 January 2010
AR01AR01
Appoint Person Director Company With Name
28 January 2010
AP01Appointment of Director
Accounts With Accounts Type Group
27 January 2010
AAAnnual Accounts
Appoint Person Director Company With Name
25 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
25 January 2010
AP01Appointment of Director
Change Person Director Company With Change Date
25 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2010
CH01Change of Director Details
Appoint Person Director Company With Name
25 January 2010
AP01Appointment of Director
Termination Director Company With Name
23 January 2010
TM01Termination of Director
Accounts With Accounts Type Group
30 January 2009
AAAnnual Accounts
Legacy
26 January 2009
363aAnnual Return
Legacy
23 January 2009
288cChange of Particulars
Legacy
18 February 2008
363aAnnual Return
Legacy
18 February 2008
288bResignation of Director or Secretary
Legacy
18 February 2008
288bResignation of Director or Secretary
Legacy
18 February 2008
190190
Legacy
18 February 2008
353353
Legacy
18 February 2008
287Change of Registered Office
Accounts With Accounts Type Group
21 January 2008
AAAnnual Accounts
Legacy
9 May 2007
403aParticulars of Charge Subject to s859A
Legacy
28 March 2007
395Particulars of Mortgage or Charge
Legacy
28 March 2007
395Particulars of Mortgage or Charge
Legacy
24 March 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
21 March 2007
AAAnnual Accounts
Legacy
28 February 2007
363aAnnual Return
Legacy
27 February 2007
288bResignation of Director or Secretary
Legacy
1 February 2007
288bResignation of Director or Secretary
Legacy
1 February 2007
288bResignation of Director or Secretary
Legacy
21 February 2006
363aAnnual Return
Legacy
14 February 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
15 November 2005
AAAnnual Accounts
Legacy
24 October 2005
288bResignation of Director or Secretary
Legacy
24 October 2005
288bResignation of Director or Secretary
Legacy
28 January 2005
363sAnnual Return (shuttle)
Legacy
28 January 2005
288aAppointment of Director or Secretary
Legacy
28 January 2005
288aAppointment of Director or Secretary
Legacy
28 January 2005
288bResignation of Director or Secretary
Legacy
28 January 2005
288bResignation of Director or Secretary
Legacy
28 January 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
21 January 2005
AAAnnual Accounts
Resolution
18 January 2005
RESOLUTIONSResolutions
Legacy
7 July 2004
363sAnnual Return (shuttle)
Legacy
7 July 2004
288bResignation of Director or Secretary
Legacy
7 July 2004
288bResignation of Director or Secretary
Legacy
7 July 2004
288bResignation of Director or Secretary
Legacy
16 April 2004
288aAppointment of Director or Secretary
Legacy
16 April 2004
288aAppointment of Director or Secretary
Legacy
16 April 2004
288aAppointment of Director or Secretary
Legacy
16 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
10 February 2004
AAAnnual Accounts
Legacy
21 January 2003
363sAnnual Return (shuttle)
Legacy
21 January 2003
288aAppointment of Director or Secretary
Legacy
21 January 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
2 January 2003
AAAnnual Accounts
Accounts With Accounts Type Group
15 October 2001
AAAnnual Accounts
Legacy
2 February 2001
288aAppointment of Director or Secretary
Legacy
2 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
30 January 2001
AAAnnual Accounts
Accounts With Accounts Type Full Group
31 January 2000
AAAnnual Accounts
Legacy
30 January 2000
363sAnnual Return (shuttle)
Legacy
30 January 2000
288bResignation of Director or Secretary
Legacy
30 January 2000
288bResignation of Director or Secretary
Legacy
30 January 2000
288aAppointment of Director or Secretary
Legacy
23 June 1999
288aAppointment of Director or Secretary
Legacy
23 June 1999
288aAppointment of Director or Secretary
Legacy
23 June 1999
363b363b
Legacy
23 June 1999
288bResignation of Director or Secretary
Legacy
23 June 1999
288aAppointment of Director or Secretary
Legacy
23 June 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
12 February 1999
AAAnnual Accounts
Legacy
13 March 1998
363b363b
Accounts With Accounts Type Full Group
29 December 1997
AAAnnual Accounts
Legacy
18 April 1997
288aAppointment of Director or Secretary
Legacy
24 February 1997
288aAppointment of Director or Secretary
Legacy
24 February 1997
288aAppointment of Director or Secretary
Legacy
14 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 January 1997
AAAnnual Accounts
Legacy
22 April 1996
288288
Legacy
28 February 1996
225(1)225(1)
Legacy
25 February 1996
288288
Legacy
14 February 1996
288288
Legacy
14 February 1996
288288
Legacy
14 February 1996
288288
Legacy
14 February 1996
288288
Legacy
14 February 1996
288288
Legacy
14 February 1996
288288
Legacy
14 February 1996
288288
Legacy
14 February 1996
288288
Legacy
14 February 1996
288288
Legacy
14 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 January 1996
AAAnnual Accounts
Legacy
18 December 1995
288288
Legacy
5 January 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
16 November 1994
288288
Legacy
24 January 1994
363x363x
Accounts With Accounts Type Full
22 December 1993
AAAnnual Accounts
Legacy
10 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 1992
AAAnnual Accounts
Accounts With Accounts Type Full
24 February 1992
AAAnnual Accounts
Legacy
24 February 1992
363aAnnual Return
Accounts With Accounts Type Full
8 January 1991
AAAnnual Accounts
Legacy
8 January 1991
363363
Accounts With Accounts Type Full
12 April 1990
AAAnnual Accounts
Legacy
12 April 1990
363363
Legacy
24 May 1989
288288
Accounts With Accounts Type Small
9 December 1988
AAAnnual Accounts
Legacy
9 December 1988
363363
Legacy
8 December 1988
288288
Legacy
5 December 1988
288288
Legacy
20 September 1988
363363
Accounts With Accounts Type Full
23 August 1988
AAAnnual Accounts
Legacy
30 June 1987
288288
Accounts With Accounts Type Full
30 June 1987
AAAnnual Accounts
Legacy
30 June 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
1 September 1986
288288
Incorporation Company
9 February 1983
NEWINCIncorporation