Background WavePink WaveYellow Wave

ATLAS COPCO IAS UK LIMITED (01873269)

ATLAS COPCO IAS UK LIMITED (01873269) is an active UK company. incorporated on 19 December 1984. with registered office in Flintshire. The company operates in the Manufacturing sector, engaged in unknown sic code (25940) and 1 other business activities. ATLAS COPCO IAS UK LIMITED has been registered for 41 years. Current directors include AYRES, Mark Andrew, BELL, Alexander Thomas, CRELLIN, Amanda and 2 others.

Company Number
01873269
Status
active
Type
ltd
Incorporated
19 December 1984
Age
41 years
Address
Parkway One, Parkway, Zone 2, Flintshire, CH5 2NS
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (25940)
Directors
AYRES, Mark Andrew, BELL, Alexander Thomas, CRELLIN, Amanda, LEONHARDT, Olaf, SAHIN KOCAS, Handan
SIC Codes
25940, 28490

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ATLAS COPCO IAS UK LIMITED

ATLAS COPCO IAS UK LIMITED is an active company incorporated on 19 December 1984 with the registered office located in Flintshire. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (25940) and 1 other business activity. ATLAS COPCO IAS UK LIMITED was registered 41 years ago.(SIC: 25940, 28490)

Status

active

Active since 41 years ago

Company No

01873269

LTD Company

Age

41 Years

Incorporated 19 December 1984

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 9 June 2025 (10 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

9 months left

Last Filed

Made up to 5 January 2026 (3 months ago)
Submitted on 6 March 2026 (1 month ago)

Next Due

Due by 19 January 2027
For period ending 5 January 2027

Previous Company Names

HENROB LIMITED
From: 19 December 1984To: 18 March 2019
Contact
Address

Parkway One, Parkway, Zone 2 Deeside Industrial Park Flintshire, CH5 2NS,

Previous Addresses

Parkway One Parkway Zone 2 Deeside Industrial Park Flintshire CH5 2NS Wales
From: 5 July 2021To: 5 July 2021
Parkway One Parkway Deeside Industrial Park Deeside CH5 2NS Wales
From: 1 July 2021To: 5 July 2021
Second Avenue Deeside Industrial Park Flintshire CH5 2NX
From: 19 December 1984To: 1 July 2021
Timeline

50 key events • 1984 - 2026

Funding Officers Ownership
Company Founded
Dec 84
Loan Secured
Apr 14
Loan Secured
Jun 14
Loan Cleared
Aug 14
Director Left
Oct 14
Director Left
Oct 14
Director Left
Oct 14
Director Left
Oct 14
Director Left
Oct 14
Director Left
Oct 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Joined
Dec 14
Director Left
Jan 15
Director Left
Jan 15
Director Joined
Jan 15
Director Joined
Jan 15
Director Joined
Feb 16
Director Joined
Feb 16
Director Left
Feb 16
Director Left
Feb 16
Director Joined
May 16
Director Joined
Aug 16
Director Left
Aug 16
Director Left
Feb 17
Director Joined
Jan 18
Director Joined
Nov 18
Director Left
Nov 18
Director Left
Jan 19
Director Joined
Jan 19
Director Joined
Jun 20
Director Left
Jun 20
Director Left
Jul 21
Loan Cleared
Jul 22
Director Left
Sept 22
Director Joined
Nov 22
Director Left
Aug 23
Loan Cleared
Oct 23
Loan Cleared
Oct 23
Loan Cleared
Oct 23
Loan Cleared
Oct 23
Loan Cleared
Oct 23
Loan Cleared
Oct 23
Director Joined
Nov 23
Director Joined
Jan 24
Director Left
May 24
Director Joined
Mar 26
Director Left
Mar 26
0
Funding
39
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

28

5 Active
23 Resigned

AYRES, Mark Andrew

Active
South Hill Road, New Hudson48165
Born April 1966
Director
Appointed 10 Sept 2014

BELL, Alexander Thomas

Active
Parkway, Zone 2, FlintshireCH5 2NS
Born May 1987
Director
Appointed 04 Sept 2023

CRELLIN, Amanda

Active
Parkway, Zone 2, DeesideCH5 2NS
Born August 1969
Director
Appointed 10 Oct 2022

LEONHARDT, Olaf

Active
Parkway, Zone 2, FlintshireCH5 2NS
Born April 1973
Director
Appointed 01 May 2023

SAHIN KOCAS, Handan

Active
Parkway, Zone 2, FlintshireCH5 2NS
Born July 1973
Director
Appointed 16 Mar 2026

WHITEHEAD, Philip John

Resigned
Second Avenue, FlintshireCH5 2NX
Secretary
Appointed N/A
Resigned 31 Dec 2015

BAIOCHI, Daniela Ruggieri

Resigned
Second Avenue, FlintshireCH5 2NX
Born March 1982
Director
Appointed 16 May 2016
Resigned 30 Jun 2018

BLACKET, Stuart Edmund

Resigned
Second Avenue, FlintshireCH5 2NX
Born July 1961
Director
Appointed N/A
Resigned 10 Sept 2014

BONGAERTS, Alex Christiaan Jan

Resigned
Boomsesteenweg, Wilrijik2610.
Born January 1960
Director
Appointed 10 Sept 2014
Resigned 31 Mar 2026

BRORSSON, Pierre

Resigned
Second Avenue, FlintshireCH5 2NX
Born May 1972
Director
Appointed 21 Jan 2015
Resigned 31 Dec 2015

CLARKE, Christopher James

Resigned
Second Avenue, FlintshireCH5 2NX
Born April 1970
Director
Appointed 08 Jul 2016
Resigned 08 Jun 2020

CLARKE, Christopher James

Resigned
Parkway, Zone 2, FlintshireCH5 2NS
Born April 1970
Director
Appointed 21 May 2007
Resigned 10 Sept 2014

DOO, Roger Stanton

Resigned
Second Avenue, FlintshireCH5 2NX
Born August 1961
Director
Appointed 22 Oct 1992
Resigned 10 Sept 2014

FINNMAN, Ulf Ake Bernhard

Resigned
Second Avenue, FlintshireCH5 2NX
Born April 1953
Director
Appointed 10 Sept 2014
Resigned 21 Jan 2015

HAHN, Arvid Gunnar Tobias

Resigned
Second Avenue, FlintshireCH5 2NX
Born May 1965
Director
Appointed 10 Sept 2014
Resigned 16 Jan 2019

HALSALL, Philip Stuart

Resigned
Second Avenue, FlintshireCH5 2NX
Born January 1965
Director
Appointed 20 Sept 2002
Resigned 10 Sept 2014

HEPBURN, Barry

Resigned
4 Carrwood, AltrinchamWA15 0EE
Born June 1936
Director
Appointed 28 Apr 1994
Resigned 24 Nov 1995

JONES, Keith

Resigned
Second Avenue, FlintshireCH5 2NX
Born March 1943
Director
Appointed N/A
Resigned 10 Sept 2014

LAMIRE, Romain

Resigned
Parkway, Zone 2, FlintshireCH5 2NS
Born January 1978
Director
Appointed 09 Jun 2020
Resigned 31 May 2024

LINDEN, Anders

Resigned
Second Avenue, FlintshireCH5 2NX
Born April 1962
Director
Appointed 21 Jan 2015
Resigned 31 Dec 2015

MA, Yanping

Resigned
Parkway, Zone 2, FlintshireCH5 2NS
Born September 1975
Director
Appointed 01 Sept 2018
Resigned 08 Sept 2022

MCALLISTER, James Neilson

Resigned
Parkway, Zone 2, FlintshireCH5 2NS
Born December 1971
Director
Appointed 01 Jan 2018
Resigned 24 Mar 2021

NESLEHA, Radek

Resigned
Second Avenue, FlintshireCH5 2NX
Born May 1970
Director
Appointed 16 Dec 2015
Resigned 16 Feb 2017

PETERS, Berthold

Resigned
Sickla Industrivag, Stockholm105 23
Born April 1956
Director
Appointed 16 Jan 2019
Resigned 30 Apr 2023

REMNEBACK, Lennart

Resigned
Second Avenue, FlintshireCH5 2NX
Born August 1964
Director
Appointed 01 Feb 2016
Resigned 07 Jul 2016

SNELGROVE, Eileen Mary

Resigned
Second Avenue, FlintshireCH5 2NX
Born November 1959
Director
Appointed 10 Sept 2014
Resigned 21 Jan 2015

TAYLOR, David Fred

Resigned
19 Queens Gate, StockportSK7 1JT
Born November 1939
Director
Appointed N/A
Resigned 31 Dec 1995

WHITEHEAD, Philip John

Resigned
Second Avenue, FlintshireCH5 2NX
Born September 1959
Director
Appointed 22 Oct 1992
Resigned 10 Sept 2014

Persons with significant control

1

Maylands Avenue, Hemel HempsteadHP2 7DF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

210

Termination Director Company With Name Termination Date
1 April 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
17 March 2026
AP01Appointment of Director
Confirmation Statement With No Updates
6 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
9 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
1 June 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 May 2024
TM01Termination of Director
Change To A Person With Significant Control
7 February 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
9 January 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 November 2023
AP01Appointment of Director
Mortgage Satisfy Charge Full
2 October 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 October 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 October 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 October 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 October 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 October 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Full
27 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 August 2023
TM01Termination of Director
Confirmation Statement With No Updates
5 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
16 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 September 2022
TM01Termination of Director
Mortgage Satisfy Charge Full
1 August 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
7 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
28 July 2021
AAAnnual Accounts
Change Person Director Company With Change Date
26 July 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
26 July 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
5 July 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
5 July 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
1 July 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
24 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 June 2020
TM01Termination of Director
Confirmation Statement With No Updates
6 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
4 June 2019
AAAnnual Accounts
Resolution
18 March 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
21 January 2019
AP01Appointment of Director
Change Person Director Company With Change Date
18 January 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
17 January 2019
TM01Termination of Director
Change Person Director Company With Change Date
17 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
17 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
17 January 2019
CH01Change of Director Details
Confirmation Statement With No Updates
9 January 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 November 2018
TM01Termination of Director
Accounts With Accounts Type Full
13 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 January 2018
AP01Appointment of Director
Accounts With Accounts Type Full
18 May 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 February 2017
TM01Termination of Director
Confirmation Statement With Updates
18 January 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 August 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
19 May 2016
AP01Appointment of Director
Accounts With Accounts Type Full
21 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2016
AR01AR01
Appoint Person Director Company With Name Date
10 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
10 February 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 February 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
2 February 2016
AP01Appointment of Director
Accounts With Accounts Type Full
22 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2015
AR01AR01
Appoint Person Director Company With Name Date
28 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
23 January 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
22 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
24 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
24 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
24 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
24 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
24 October 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
24 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 October 2014
AP01Appointment of Director
Mortgage Satisfy Charge Full
13 August 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
3 June 2014
MR01Registration of a Charge
Accounts With Accounts Type Group
13 May 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
29 April 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
30 January 2014
AR01AR01
Accounts With Accounts Type Group
18 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2013
AR01AR01
Accounts With Accounts Type Group
10 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2012
AR01AR01
Accounts With Accounts Type Group
17 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2011
AR01AR01
Accounts With Accounts Type Group
18 August 2010
AAAnnual Accounts
Change Person Director Company With Change Date
23 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 March 2010
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
1 February 2010
AR01AR01
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2010
CH01Change of Director Details
Accounts With Accounts Type Medium
27 October 2009
AAAnnual Accounts
Legacy
22 October 2009
MG01MG01
Legacy
16 January 2009
363aAnnual Return
Accounts With Accounts Type Medium
14 October 2008
AAAnnual Accounts
Legacy
6 February 2008
395Particulars of Mortgage or Charge
Legacy
31 January 2008
88(2)R88(2)R
Legacy
31 January 2008
363aAnnual Return
Accounts With Accounts Type Medium
22 September 2007
AAAnnual Accounts
Legacy
22 May 2007
288aAppointment of Director or Secretary
Legacy
22 January 2007
363aAnnual Return
Accounts With Accounts Type Medium
26 October 2006
AAAnnual Accounts
Legacy
8 February 2006
363aAnnual Return
Accounts With Accounts Type Medium
14 June 2005
AAAnnual Accounts
Legacy
31 January 2005
363sAnnual Return (shuttle)
Legacy
18 August 2004
287Change of Registered Office
Accounts With Accounts Type Medium
16 July 2004
AAAnnual Accounts
Legacy
29 January 2004
363sAnnual Return (shuttle)
Legacy
6 December 2003
395Particulars of Mortgage or Charge
Legacy
22 November 2003
403aParticulars of Charge Subject to s859A
Legacy
22 November 2003
403aParticulars of Charge Subject to s859A
Legacy
22 November 2003
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Medium
14 August 2003
AAAnnual Accounts
Legacy
12 February 2003
395Particulars of Mortgage or Charge
Legacy
12 February 2003
395Particulars of Mortgage or Charge
Legacy
3 February 2003
363sAnnual Return (shuttle)
Legacy
9 October 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Medium
18 August 2002
AAAnnual Accounts
Legacy
1 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
3 January 2002
AAAnnual Accounts
Legacy
8 October 2001
403aParticulars of Charge Subject to s859A
Legacy
8 October 2001
403aParticulars of Charge Subject to s859A
Legacy
28 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
2 November 2000
AAAnnual Accounts
Legacy
26 July 2000
395Particulars of Mortgage or Charge
Legacy
28 June 2000
395Particulars of Mortgage or Charge
Legacy
7 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
10 September 1999
AAAnnual Accounts
Legacy
4 February 1999
363sAnnual Return (shuttle)
Legacy
9 January 1999
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Medium
3 November 1998
AAAnnual Accounts
Legacy
20 October 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
19 March 1998
AAAnnual Accounts
Legacy
27 January 1998
363sAnnual Return (shuttle)
Legacy
18 December 1997
225Change of Accounting Reference Date
Accounts With Accounts Type Medium
5 February 1997
AAAnnual Accounts
Legacy
5 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 March 1996
AAAnnual Accounts
Legacy
11 January 1996
363sAnnual Return (shuttle)
Legacy
11 January 1996
288288
Legacy
11 January 1996
288288
Accounts With Accounts Type Full
18 July 1995
AAAnnual Accounts
Legacy
17 May 1995
242242
Legacy
9 February 1995
288288
Legacy
9 February 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
12 July 1994
288288
Legacy
28 March 1994
242242
Accounts With Accounts Type Small
28 March 1994
AAAnnual Accounts
Legacy
4 March 1994
395Particulars of Mortgage or Charge
Legacy
4 March 1994
88(3)88(3)
Legacy
4 March 1994
88(2)R88(2)R
Legacy
4 March 1994
123Notice of Increase in Nominal Capital
Memorandum Articles
4 March 1994
MEM/ARTSMEM/ARTS
Resolution
4 March 1994
RESOLUTIONSResolutions
Resolution
4 March 1994
RESOLUTIONSResolutions
Resolution
4 March 1994
RESOLUTIONSResolutions
Resolution
4 March 1994
RESOLUTIONSResolutions
Miscellaneous
18 February 1994
MISCMISC
Legacy
26 January 1994
363sAnnual Return (shuttle)
Legacy
22 July 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
2 July 1993
AAAnnual Accounts
Legacy
12 January 1993
363sAnnual Return (shuttle)
Legacy
30 October 1992
288288
Legacy
30 October 1992
288288
Legacy
29 October 1992
395Particulars of Mortgage or Charge
Legacy
28 September 1992
88(2)R88(2)R
Accounts With Accounts Type Small
29 July 1992
AAAnnual Accounts
Legacy
25 June 1992
88(2)R88(2)R
Legacy
15 June 1992
242242
Resolution
15 June 1992
RESOLUTIONSResolutions
Resolution
15 June 1992
RESOLUTIONSResolutions
Legacy
15 June 1992
123Notice of Increase in Nominal Capital
Legacy
3 April 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 July 1991
AAAnnual Accounts
Legacy
31 May 1991
242242
Legacy
13 March 1991
363aAnnual Return
Accounts With Accounts Type Full
25 June 1990
AAAnnual Accounts
Legacy
16 May 1990
242242
Legacy
22 February 1990
363363
Accounts With Accounts Type Full
30 August 1989
AAAnnual Accounts
Legacy
29 June 1989
123Notice of Increase in Nominal Capital
Resolution
29 June 1989
RESOLUTIONSResolutions
Resolution
29 June 1989
RESOLUTIONSResolutions
Legacy
29 June 1989
PUC 2PUC 2
Legacy
12 April 1989
288288
Legacy
12 April 1989
288288
Accounts With Accounts Type Full
7 April 1989
AAAnnual Accounts
Legacy
7 April 1989
363363
Legacy
4 January 1989
PUC 2PUC 2
Legacy
4 February 1988
363363
Accounts With Accounts Type Full
24 July 1987
AAAnnual Accounts
Legacy
12 March 1987
363363
Legacy
12 March 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
19 December 1984
NEWINCIncorporation