Background WavePink WaveYellow Wave

THOMAS HARDIE COMMERCIALS LIMITED (01879630)

THOMAS HARDIE COMMERCIALS LIMITED (01879630) is an active UK company. incorporated on 22 January 1985. with registered office in Liverpool. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (45190) and 2 other business activities. THOMAS HARDIE COMMERCIALS LIMITED has been registered for 41 years. Current directors include CUNNEW, Mark Alan, HARPER, Gregory David, MURRAY, James Robson and 1 others.

Company Number
01879630
Status
active
Type
ltd
Incorporated
22 January 1985
Age
41 years
Address
Thomas Hardie Commercials Limited Moorgate Road, Liverpool, L33 7XW
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (45190)
Directors
CUNNEW, Mark Alan, HARPER, Gregory David, MURRAY, James Robson, WILSON, Steven Roger
SIC Codes
45190, 45200, 45320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THOMAS HARDIE COMMERCIALS LIMITED

THOMAS HARDIE COMMERCIALS LIMITED is an active company incorporated on 22 January 1985 with the registered office located in Liverpool. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (45190) and 2 other business activities. THOMAS HARDIE COMMERCIALS LIMITED was registered 41 years ago.(SIC: 45190, 45200, 45320)

Status

active

Active since 41 years ago

Company No

01879630

LTD Company

Age

41 Years

Incorporated 22 January 1985

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 2 October 2025 (6 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 15 January 2026 (3 months ago)
Submitted on 20 January 2026 (3 months ago)

Next Due

Due by 29 January 2027
For period ending 15 January 2027

Previous Company Names

BONESTAR LIMITED
From: 22 January 1985To: 3 May 1985
Contact
Address

Thomas Hardie Commercials Limited Moorgate Road Knowsley Industrial Park Liverpool, L33 7XW,

Previous Addresses

Newstet Road Knowsley Industrial Park North Liverpool L33 7TJ
From: 22 January 1985To: 27 June 2019
Timeline

44 key events • 1985 - 2026

Funding Officers Ownership
Company Founded
Jan 85
Director Left
Apr 12
Director Joined
Oct 12
Loan Secured
Sept 14
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
Oct 16
Loan Cleared
May 18
Loan Cleared
May 18
Loan Cleared
May 18
Loan Cleared
May 18
Loan Cleared
May 18
Loan Cleared
May 18
Loan Cleared
May 18
Loan Cleared
May 18
Loan Cleared
May 18
Loan Cleared
May 18
Loan Secured
May 18
Loan Secured
May 18
Loan Secured
May 18
Loan Secured
May 18
Owner Exit
Jun 18
Owner Exit
Jun 18
Loan Secured
Oct 18
Loan Secured
Mar 19
Loan Secured
Mar 19
Loan Secured
Mar 19
Director Left
Mar 21
Director Left
Jan 22
Loan Secured
Oct 22
Loan Secured
Dec 22
Director Left
Mar 23
Director Left
Mar 23
Loan Secured
Mar 23
Loan Secured
Mar 23
Loan Secured
Mar 23
Loan Secured
Mar 23
Loan Secured
Mar 23
Loan Secured
Apr 23
Loan Secured
Feb 24
Director Joined
Feb 25
Loan Cleared
Feb 26
0
Funding
12
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

22

4 Active
18 Resigned

CUNNEW, Mark Alan

Active
Moorgate Road, LiverpoolL33 7XW
Born November 1970
Director
Appointed 01 Nov 2015

HARPER, Gregory David

Active
Moorgate Road, LiverpoolL33 7XW
Born June 1982
Director
Appointed 01 Feb 2025

MURRAY, James Robson

Active
Moorgate Road, LiverpoolL33 7XW
Born May 1965
Director
Appointed 10 Sept 2012

WILSON, Steven Roger

Active
Moorgate Road, LiverpoolL33 7XW
Born May 1968
Director
Appointed 01 Nov 2015

BLYSNIUK, John

Resigned
445 Whalley Road, AccringtonBB5 5RP
Secretary
Appointed 12 Nov 2006
Resigned 28 Feb 2009

KENYON, Lynne Marie

Resigned
Newstet Road, LiverpoolL33 7TJ
Secretary
Appointed 10 Apr 2017
Resigned 31 May 2018

KENYON, Stephen Bernard

Resigned
Newstet Road, LiverpoolL33 7TJ
Secretary
Appointed 28 Feb 2009
Resigned 10 Apr 2017

KENYON, Stephen Bernard

Resigned
26 Meadow Drive, KnutsfordWA16 0DT
Secretary
Appointed 16 Jul 1999
Resigned 13 Nov 2006

WOOD, Edward Ivor

Resigned
84 Rockbourne Avenue, LiverpoolL25 4TL
Secretary
Appointed N/A
Resigned 16 Jul 1999

BLACKLEDGE, Clive

Resigned
14 Whiteacre, WiganWN6 0SH
Born July 1945
Director
Appointed 05 Aug 1996
Resigned 31 Aug 2001

DEWHURST, David Joseph

Resigned
Bank Hall Farm, PrestonPR3 5JA
Born November 1962
Director
Appointed 12 Dec 2000
Resigned 01 Jun 2006

KEARY, Gerard William

Resigned
Moorgate Road, LiverpoolL33 7XW
Born June 1958
Director
Appointed 03 Oct 2016
Resigned 31 Mar 2021

KENYON, Stephen Bernard

Resigned
Moorgate Road, LiverpoolL33 7XW
Born March 1966
Director
Appointed 12 Dec 2000
Resigned 01 Mar 2023

MANNING, Paul Joseph

Resigned
26 Hill Rise View, AughtonL39 3RG
Born May 1957
Director
Appointed 12 Dec 2000
Resigned 09 Mar 2012

OSBORNE, Joanne

Resigned
18 Meadow Oakdrive, LiverpoolL25 3QJ
Born February 1968
Director
Appointed 01 Oct 1995
Resigned 31 Dec 1997

SCHOFIELD, Chris

Resigned
Moorgate Road, LiverpoolL33 7XW
Born August 1957
Director
Appointed 01 Nov 2015
Resigned 25 Jan 2022

SMITH, Graham Malcolm

Resigned
Orchard House 5 Hefferston Rise, NorthwichCW8 2GD
Born September 1954
Director
Appointed 11 Nov 2002
Resigned 04 Apr 2008

STROLIN, Kenneth John

Resigned
4 Sands Road, LiverpoolL18 8ED
Born May 1950
Director
Appointed N/A
Resigned 26 Feb 2003

TIMMINS, Anthony

Resigned
39 Grappenhall Road, WarringtonWA4 2AH
Born July 1955
Director
Appointed N/A
Resigned 22 Nov 2000

WOOD, Edward Ivor

Resigned
84 Rockbourne Avenue, LiverpoolL25 4TL
Born February 1935
Director
Appointed 10 Apr 1992
Resigned 12 Dec 2000

WOOSNAM, Mark Owen

Resigned
Moorgate Road, LiverpoolL33 7XW
Born September 1957
Director
Appointed 12 Dec 2000
Resigned 01 Mar 2023

GUILD FINANCE LIMITED

Resigned
95 Gresham Street, LondonEC2V 7HU
Corporate director
Appointed 12 Dec 1995
Resigned 26 Mar 1996

Persons with significant control

3

1 Active
2 Ceased
Newstet Road, LiverpoolL33 7TJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 May 2018

Mr Stephen Bernard Kenyon

Ceased
Newstet Road, LiverpoolL33 7TJ
Born March 1966

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 21 May 2018

Mr Mark Owen Woosnam

Ceased
Newstet Road, LiverpoolL33 7TJ
Born September 1957

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 21 May 2018
Fundings
Financials
Latest Activities

Filing History

218

Mortgage Satisfy Charge Full
17 February 2026
MR04Satisfaction of Charge
Confirmation Statement With No Updates
20 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 February 2025
AP01Appointment of Director
Accounts With Accounts Type Full
4 October 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 February 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
5 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2023
MR01Registration of a Charge
Termination Director Company With Name Termination Date
2 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
2 March 2023
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
2 March 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 March 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 March 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 March 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 March 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
16 February 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 December 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 October 2022
MR01Registration of a Charge
Accounts With Accounts Type Full
30 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 January 2022
TM01Termination of Director
Accounts With Accounts Type Full
5 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 April 2021
TM01Termination of Director
Confirmation Statement With No Updates
18 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
4 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
10 September 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 June 2019
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
1 April 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 April 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 March 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
17 January 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
30 November 2018
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
1 November 2018
MR01Registration of a Charge
Accounts With Accounts Type Full
7 September 2018
AAAnnual Accounts
Change Person Director Company With Change Date
4 September 2018
CH01Change of Director Details
Cessation Of A Person With Significant Control
12 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 June 2018
PSC02Notification of Relevant Legal Entity PSC
Resolution
12 June 2018
RESOLUTIONSResolutions
Resolution
12 June 2018
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
8 June 2018
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
25 May 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 May 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 May 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 May 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
22 May 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 May 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 May 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 May 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 May 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 May 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 May 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 May 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 May 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 May 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
31 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
20 April 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 April 2017
TM02Termination of Secretary
Confirmation Statement With Updates
16 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 October 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 May 2016
AR01AR01
Change Person Director Company With Change Date
9 February 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name
11 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 November 2015
AP01Appointment of Director
Change Person Secretary Company With Change Date
9 November 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2015
CH01Change of Director Details
Accounts With Accounts Type Full
5 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2015
AR01AR01
Accounts With Accounts Type Full
6 October 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 September 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
10 April 2014
AR01AR01
Change Person Director Company With Change Date
10 April 2014
CH01Change of Director Details
Accounts With Accounts Type Full
19 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2013
AR01AR01
Appoint Person Director Company With Name
10 October 2012
AP01Appointment of Director
Accounts With Accounts Type Full
5 October 2012
AAAnnual Accounts
Auditors Resignation Company
14 August 2012
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
19 April 2012
AR01AR01
Termination Director Company With Name
19 April 2012
TM01Termination of Director
Auditors Resignation Company
7 February 2012
AUDAUD
Miscellaneous
7 February 2012
MISCMISC
Accounts With Accounts Type Full
11 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2011
AR01AR01
Accounts With Accounts Type Full
2 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2010
AR01AR01
Accounts With Accounts Type Full
5 November 2009
AAAnnual Accounts
Legacy
15 September 2009
395Particulars of Mortgage or Charge
Legacy
18 June 2009
363aAnnual Return
Legacy
18 June 2009
288cChange of Particulars
Legacy
6 April 2009
288bResignation of Director or Secretary
Legacy
6 April 2009
288aAppointment of Director or Secretary
Legacy
20 November 2008
363aAnnual Return
Legacy
18 November 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 October 2008
AAAnnual Accounts
Accounts With Accounts Type Full
31 October 2007
AAAnnual Accounts
Legacy
23 May 2007
363sAnnual Return (shuttle)
Legacy
21 November 2006
288bResignation of Director or Secretary
Legacy
21 November 2006
288aAppointment of Director or Secretary
Legacy
13 November 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
4 November 2006
AAAnnual Accounts
Legacy
20 October 2006
403aParticulars of Charge Subject to s859A
Legacy
10 July 2006
288bResignation of Director or Secretary
Resolution
20 June 2006
RESOLUTIONSResolutions
Legacy
20 June 2006
155(6)b155(6)b
Legacy
20 June 2006
155(6)b155(6)b
Legacy
20 June 2006
155(6)a155(6)a
Legacy
24 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 November 2005
AAAnnual Accounts
Legacy
7 November 2005
244244
Legacy
11 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 November 2004
AAAnnual Accounts
Legacy
22 April 2004
363sAnnual Return (shuttle)
Auditors Resignation Company
20 February 2004
AUDAUD
Accounts With Accounts Type Full
28 October 2003
AAAnnual Accounts
Legacy
13 May 2003
363sAnnual Return (shuttle)
Legacy
25 April 2003
288aAppointment of Director or Secretary
Legacy
21 March 2003
288bResignation of Director or Secretary
Legacy
18 March 2003
395Particulars of Mortgage or Charge
Resolution
9 March 2003
RESOLUTIONSResolutions
Resolution
9 March 2003
RESOLUTIONSResolutions
Resolution
9 March 2003
RESOLUTIONSResolutions
Legacy
9 March 2003
155(6)b155(6)b
Legacy
9 March 2003
155(6)b155(6)b
Legacy
9 March 2003
155(6)a155(6)a
Legacy
8 March 2003
395Particulars of Mortgage or Charge
Legacy
26 November 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 September 2002
AAAnnual Accounts
Legacy
12 April 2002
363sAnnual Return (shuttle)
Legacy
5 December 2001
288bResignation of Director or Secretary
Legacy
17 August 2001
395Particulars of Mortgage or Charge
Legacy
17 August 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
30 July 2001
AAAnnual Accounts
Legacy
2 April 2001
363sAnnual Return (shuttle)
Legacy
12 January 2001
288aAppointment of Director or Secretary
Legacy
12 January 2001
288aAppointment of Director or Secretary
Legacy
12 January 2001
288aAppointment of Director or Secretary
Legacy
12 January 2001
288aAppointment of Director or Secretary
Legacy
12 January 2001
288bResignation of Director or Secretary
Legacy
27 November 2000
288bResignation of Director or Secretary
Legacy
11 October 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
23 June 2000
AAAnnual Accounts
Legacy
14 April 2000
363sAnnual Return (shuttle)
Legacy
22 July 1999
288bResignation of Director or Secretary
Legacy
22 July 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
6 May 1999
AAAnnual Accounts
Legacy
6 May 1999
363sAnnual Return (shuttle)
Auditors Resignation Company
2 October 1998
AUDAUD
Legacy
30 May 1998
395Particulars of Mortgage or Charge
Legacy
1 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
1 May 1998
AAAnnual Accounts
Legacy
17 March 1998
288bResignation of Director or Secretary
Legacy
7 February 1998
395Particulars of Mortgage or Charge
Legacy
3 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
3 April 1997
AAAnnual Accounts
Resolution
14 March 1997
RESOLUTIONSResolutions
Resolution
14 March 1997
RESOLUTIONSResolutions
Legacy
2 September 1996
288288
Accounts With Accounts Type Full Group
17 May 1996
AAAnnual Accounts
Legacy
17 May 1996
363sAnnual Return (shuttle)
Legacy
16 May 1996
288288
Memorandum Articles
15 April 1996
MEM/ARTSMEM/ARTS
Resolution
15 April 1996
RESOLUTIONSResolutions
Resolution
15 April 1996
RESOLUTIONSResolutions
Legacy
10 April 1996
403aParticulars of Charge Subject to s859A
Legacy
15 March 1996
395Particulars of Mortgage or Charge
Legacy
20 February 1996
288288
Legacy
30 October 1995
288288
Legacy
21 April 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
21 April 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
15 April 1994
AAAnnual Accounts
Legacy
15 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 April 1993
AAAnnual Accounts
Legacy
7 April 1993
363sAnnual Return (shuttle)
Memorandum Articles
23 June 1992
MEM/ARTSMEM/ARTS
Legacy
27 April 1992
288288
Accounts With Accounts Type Full
10 April 1992
AAAnnual Accounts
Legacy
10 April 1992
363sAnnual Return (shuttle)
Legacy
3 February 1992
395Particulars of Mortgage or Charge
Legacy
10 July 1991
122122
Accounts With Accounts Type Full Group
12 April 1991
AAAnnual Accounts
Legacy
12 April 1991
363aAnnual Return
Legacy
13 March 1991
395Particulars of Mortgage or Charge
Legacy
23 May 1990
403aParticulars of Charge Subject to s859A
Legacy
23 May 1990
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
16 May 1990
AAAnnual Accounts
Legacy
4 May 1990
363363
Accounts With Accounts Type Full
4 May 1989
AAAnnual Accounts
Legacy
4 May 1989
225(1)225(1)
Legacy
20 April 1989
88(2)Return of Allotment of Shares
Legacy
19 April 1989
363363
Legacy
20 January 1989
288288
Legacy
17 January 1989
395Particulars of Mortgage or Charge
Legacy
17 January 1989
288288
Legacy
26 September 1988
363363
Accounts With Made Up Date
26 September 1988
AAAnnual Accounts
Legacy
26 September 1988
288288
Legacy
10 June 1988
288288
Legacy
15 February 1988
123Notice of Increase in Nominal Capital
Resolution
15 February 1988
RESOLUTIONSResolutions
Legacy
23 December 1987
395Particulars of Mortgage or Charge
Legacy
25 November 1987
288288
Legacy
27 October 1987
363363
Legacy
21 February 1987
363363
Accounts With Accounts Type Full
4 February 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
11 December 1986
288288
Certificate Change Of Name Company
3 May 1985
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
22 January 1985
NEWINCIncorporation