Background WavePink WaveYellow Wave

LORDS VIEW ONE PROPERTIES LIMITED (01993889)

LORDS VIEW ONE PROPERTIES LIMITED (01993889) is an active UK company. incorporated on 28 February 1986. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. LORDS VIEW ONE PROPERTIES LIMITED has been registered for 40 years. Current directors include ELLI, Sima, GALANI, Neeta Rajesh, JAKATDAR, Radhika and 3 others.

Company Number
01993889
Status
active
Type
ltd
Incorporated
28 February 1986
Age
40 years
Address
Lane House 24, London, SW6 4HS
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ELLI, Sima, GALANI, Neeta Rajesh, JAKATDAR, Radhika, LAM, Fergus, SABHARWAL, Natalia, SETH, Kunal
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LORDS VIEW ONE PROPERTIES LIMITED

LORDS VIEW ONE PROPERTIES LIMITED is an active company incorporated on 28 February 1986 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. LORDS VIEW ONE PROPERTIES LIMITED was registered 40 years ago.(SIC: 98000)

Status

active

Active since 40 years ago

Company No

01993889

LTD Company

Age

40 Years

Incorporated 28 February 1986

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 19 February 2026 (2 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026

Previous Company Names

ULTRADART LIMITED
From: 28 February 1986To: 13 August 1986
Contact
Address

Lane House 24 Parsons Green Lane London, SW6 4HS,

Previous Addresses

24 Parsons Green Lane London SW6 4HS
From: 28 February 1986To: 9 January 2014
Timeline

59 key events • 1986 - 2026

Funding Officers Ownership
Company Founded
Feb 86
Director Joined
Mar 10
Director Joined
Mar 10
Director Left
Oct 10
Director Joined
Nov 10
Director Joined
Mar 11
Director Left
Apr 11
Director Left
Apr 11
Director Left
Apr 11
Director Left
May 11
Director Left
May 11
Director Joined
Jun 11
Director Joined
Jun 11
Director Joined
Jun 11
Director Joined
Jun 11
Director Joined
Jun 11
Director Left
Oct 12
Director Joined
Oct 12
Funding Round
May 13
Director Joined
Jan 14
Director Left
Jan 14
Director Left
Jun 14
Director Left
Jun 14
Director Joined
Sept 14
Director Left
Nov 14
Director Left
Jan 15
Director Left
Mar 16
Director Joined
Jun 16
Director Joined
Jun 16
Funding Round
Jul 16
Director Left
Jan 18
Director Joined
Mar 18
Director Left
Jan 19
Director Left
Nov 19
Director Joined
Jan 20
Loan Cleared
Feb 20
Director Left
Feb 20
Director Joined
Feb 21
Director Left
Feb 21
Director Left
Feb 21
Director Left
Feb 21
Director Joined
Feb 21
Director Joined
Feb 21
Director Joined
Feb 21
Director Joined
Feb 21
Director Joined
Mar 21
Director Left
Jan 22
Director Joined
Apr 22
Director Joined
Jun 23
Director Left
Jun 23
Director Left
Jun 23
Director Left
Jun 23
Director Left
Jun 23
Director Joined
Sept 23
Director Joined
Sept 23
Director Left
Mar 24
Funding Round
Dec 24
Funding Round
Feb 25
Director Left
Feb 26
4
Funding
53
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

ELLI, Sima

Active
24, LondonSW6 4HS
Born August 1978
Director
Appointed 17 Feb 2021

GALANI, Neeta Rajesh

Active
The Marlowes, LondonNW8 6NB
Born October 1972
Director
Appointed 09 May 2023

JAKATDAR, Radhika

Active
Autumnwood Drive, Cincinnati45242
Born May 1960
Director
Appointed 09 May 2023

LAM, Fergus

Active
24, LondonSW6 4HS
Born June 1960
Director
Appointed 17 Feb 2021

SABHARWAL, Natalia

Active
St. Johns Wood Road, LondonNW8 7HJ
Born May 1973
Director
Appointed 12 Apr 2022

SETH, Kunal

Active
Al Safa One, Jumeira
Born June 1976
Director
Appointed 17 Feb 2021

GAREH, Joseph

Resigned
Parsons Green Lane, LondonSW6 4HS
Secretary
Appointed 01 Oct 2008
Resigned 21 Apr 2023

KINLEIGH LIMITED

Resigned
4th Floor Carlton Plaza, LondonSW15 2TJ
Corporate secretary
Appointed N/A
Resigned 01 Oct 2008

APTE, Arvind Laxman

Resigned
Clover Hills, Pune
Born October 1934
Director
Appointed 04 Oct 2012
Resigned 29 May 2014

APTE, Arvind Laxman

Resigned
70 Clover Hills,, Pune
Born October 1934
Director
Appointed 11 Oct 2006
Resigned 09 Apr 2011

ARNOLD, Jayantha Dharmananthan, Dr

Resigned
Woodside Road, NorthwoodHA6 3QE
Born November 1956
Director
Appointed 17 Feb 2021
Resigned 09 May 2023

BAWLA, Sameen

Resigned
9 Lords View One, LondonNW8
Born May 1972
Director
Appointed 15 Jun 2005
Resigned 11 Dec 2006

BELEGRIS, Nicholas

Resigned
Wellington Court, LondonNW8 9TB
Born April 1966
Director
Appointed 21 Oct 2013
Resigned 30 Nov 2014

BELEGRIS, Nicholas

Resigned
31 Wellington Court, LondonNW8 9TB
Born April 1966
Director
Appointed 21 Jul 2004
Resigned 09 Feb 2007

BISCHOF, Robert Alfons Teja

Resigned
41 Lords View One, LondonNW8 7HL
Born January 1941
Director
Appointed 21 Jul 2004
Resigned 09 Oct 2006

CHAMARIA, Vikas

Resigned
St Johns Wood Road, LondonNW8 7HJ
Born August 1976
Director
Appointed 17 Jun 2008
Resigned 01 Sept 2010

COLLINS, Michael Nathan

Resigned
24, LondonSW6 4HS
Born July 1948
Director
Appointed 09 May 2011
Resigned 12 Nov 2018

COLLINS, Michael Andrew

Resigned
Common Road, StudhamLU6 2NQ
Born March 1952
Director
Appointed 09 May 2011
Resigned 04 Oct 2012

CONSTANTINOU, Costas

Resigned
24, LondonSW6 4HS
Born August 1959
Director
Appointed N/A
Resigned 09 May 2023

CULLEN, Gemma

Resigned
24, LondonSW6 4HS
Born November 1993
Director
Appointed 16 Jan 2020
Resigned 17 Feb 2021

DAVISON, David

Resigned
St. Johns Wood Road, LondonNW8 7HH
Born February 1930
Director
Appointed 25 May 2016
Resigned 24 Feb 2020

ELLI, Sima

Resigned
Flat 32, LondonNW8 7HL
Born August 1978
Director
Appointed 15 Jun 2005
Resigned 09 May 2011

FAIR, Linda

Resigned
72 Lords View, LondonNW8 7HH
Born February 1950
Director
Appointed 11 Jun 2002
Resigned 25 Jun 2004

FREEMAN, Shirley

Resigned
St. Johns Wood Road, LondonNW8 7HG
Born August 1933
Director
Appointed 09 May 2011
Resigned 18 Nov 2019

GALANI, Rajesh

Resigned
Lords View One, LondonNW8
Born May 1963
Director
Appointed 17 Jun 2008
Resigned 27 Apr 2011

GANTZ, Norman

Resigned
6 The Cloisters, WatfordWD2 3DH
Born February 1920
Director
Appointed N/A
Resigned 08 Feb 2005

GUNSTON, Michael Ian

Resigned
Hambledon Road, DenmeadPO7 6HB
Born January 1944
Director
Appointed 28 Oct 2010
Resigned 09 May 2023

JACOBS, Hazel

Resigned
56 Lords View, LondonNW8 7HQ
Born June 1958
Director
Appointed N/A
Resigned 08 Mar 1994

KUMAR, Poonam, Professor

Resigned
28 Lords View One, LondonNW8 7HL
Born August 1956
Director
Appointed 20 Jun 2007
Resigned 08 Apr 2011

MANZI, Frank

Resigned
10 Lords View One, LondonNW8 7HJ
Born January 1935
Director
Appointed N/A
Resigned 11 Dec 2006

MILLER, Norma

Resigned
3 Lords View, LondonNW8 7HJ
Born December 1919
Director
Appointed 19 May 1997
Resigned 30 Jul 2002

MILLER, Norma

Resigned
3 Lords View, LondonNW8 7HJ
Born December 1919
Director
Appointed 19 Jun 1995
Resigned 01 Jan 1997

MIRCHANDANI, Prakash, Dr

Resigned
Elgin Avenue, LondonW9 1JS
Born July 1957
Director
Appointed 09 May 2023
Resigned 24 Feb 2024

MISCHELER, Iris

Resigned
8 Lords View One, London
Born November 1907
Director
Appointed N/A
Resigned 29 May 1996

MORE, June Mary Violet

Resigned
St. Johns Wood Road, LondonNW8 7HH
Born June 1931
Director
Appointed 25 May 2016
Resigned 04 Jan 2018
Fundings
Financials
Latest Activities

Filing History

206

Confirmation Statement With Updates
19 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 February 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 June 2025
AAAnnual Accounts
Capital Allotment Shares
13 February 2025
SH01Allotment of Shares
Confirmation Statement With Updates
2 January 2025
CS01Confirmation Statement
Capital Allotment Shares
31 December 2024
SH01Allotment of Shares
Resolution
17 November 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
4 April 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 March 2024
TM01Termination of Director
Change Account Reference Date Company Previous Extended
14 February 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
2 January 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
7 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
7 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
7 June 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 April 2023
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
4 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
28 July 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
20 May 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 January 2022
TM01Termination of Director
Confirmation Statement With Updates
31 December 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 March 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
3 March 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
19 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
19 February 2021
TM01Termination of Director
Confirmation Statement With No Updates
6 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 April 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 February 2020
TM01Termination of Director
Mortgage Satisfy Charge Full
19 February 2020
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
17 January 2020
AP01Appointment of Director
Confirmation Statement With Updates
2 January 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 November 2019
TM01Termination of Director
Change Person Director Company With Change Date
19 November 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
3 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 January 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 June 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2018
TM01Termination of Director
Confirmation Statement With Updates
2 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2017
CS01Confirmation Statement
Capital Allotment Shares
11 July 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
23 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 June 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
13 May 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
31 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2015
AR01AR01
Termination Director Company With Name Termination Date
12 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
28 November 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
7 September 2014
AP01Appointment of Director
Termination Director Company With Name
30 June 2014
TM01Termination of Director
Termination Director Company With Name
30 June 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
9 January 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
8 January 2014
AP01Appointment of Director
Termination Director Company With Name
8 January 2014
TM01Termination of Director
Capital Allotment Shares
24 May 2013
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
21 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2013
AR01AR01
Legacy
4 January 2013
MG01MG01
Legacy
7 December 2012
MG01MG01
Appoint Person Director Company With Name
11 October 2012
AP01Appointment of Director
Termination Director Company With Name
8 October 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
2 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2012
AR01AR01
Appoint Person Director Company With Name
22 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
22 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
22 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
22 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
22 June 2011
AP01Appointment of Director
Termination Director Company With Name
12 May 2011
TM01Termination of Director
Termination Director Company With Name
5 May 2011
TM01Termination of Director
Termination Director Company With Name
14 April 2011
TM01Termination of Director
Termination Director Company With Name
12 April 2011
TM01Termination of Director
Termination Director Company With Name
12 April 2011
TM01Termination of Director
Appoint Person Director Company With Name
24 March 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
17 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2011
AR01AR01
Change Person Director Company With Change Date
11 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 January 2011
CH03Change of Secretary Details
Appoint Person Director Company With Name
19 November 2010
AP01Appointment of Director
Termination Director Company With Name
11 October 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
19 March 2010
AAAnnual Accounts
Appoint Person Director Company With Name
4 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
4 March 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Changes To Shareholders
24 February 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 April 2009
AAAnnual Accounts
Legacy
25 February 2009
363aAnnual Return
Legacy
9 December 2008
288bResignation of Director or Secretary
Legacy
9 December 2008
288aAppointment of Director or Secretary
Legacy
9 December 2008
287Change of Registered Office
Legacy
21 July 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
10 April 2008
AAAnnual Accounts
Legacy
25 March 2008
288bResignation of Director or Secretary
Legacy
20 March 2008
287Change of Registered Office
Legacy
16 January 2008
363sAnnual Return (shuttle)
Legacy
28 August 2007
288aAppointment of Director or Secretary
Legacy
14 July 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
2 March 2007
AAAnnual Accounts
Legacy
21 February 2007
288bResignation of Director or Secretary
Legacy
19 February 2007
363sAnnual Return (shuttle)
Legacy
22 December 2006
288bResignation of Director or Secretary
Legacy
22 December 2006
288bResignation of Director or Secretary
Legacy
16 November 2006
288aAppointment of Director or Secretary
Legacy
17 October 2006
288bResignation of Director or Secretary
Legacy
19 September 2006
288aAppointment of Director or Secretary
Legacy
22 March 2006
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
22 February 2006
AAAnnual Accounts
Legacy
16 January 2006
363sAnnual Return (shuttle)
Legacy
7 July 2005
288aAppointment of Director or Secretary
Legacy
6 July 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
23 March 2005
AAAnnual Accounts
Legacy
16 February 2005
288bResignation of Director or Secretary
Legacy
20 January 2005
363sAnnual Return (shuttle)
Legacy
2 December 2004
288bResignation of Director or Secretary
Legacy
30 September 2004
288aAppointment of Director or Secretary
Legacy
10 September 2004
288aAppointment of Director or Secretary
Legacy
30 June 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
2 June 2004
AAAnnual Accounts
Legacy
16 January 2004
363sAnnual Return (shuttle)
Legacy
22 August 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
22 April 2003
AAAnnual Accounts
Legacy
3 February 2003
288aAppointment of Director or Secretary
Legacy
28 January 2003
288bResignation of Director or Secretary
Legacy
27 January 2003
363sAnnual Return (shuttle)
Legacy
24 June 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
22 February 2002
AAAnnual Accounts
Legacy
22 January 2002
363sAnnual Return (shuttle)
Legacy
22 January 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Small
8 February 2001
AAAnnual Accounts
Legacy
17 January 2001
363sAnnual Return (shuttle)
Legacy
2 October 2000
363aAnnual Return
Legacy
13 September 2000
288cChange of Particulars
Legacy
13 September 2000
288cChange of Particulars
Accounts With Accounts Type Small
26 April 2000
AAAnnual Accounts
Legacy
17 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 June 1999
AAAnnual Accounts
Legacy
27 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 February 1998
AAAnnual Accounts
Legacy
25 January 1998
363sAnnual Return (shuttle)
Legacy
4 June 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 February 1997
AAAnnual Accounts
Legacy
10 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 February 1996
AAAnnual Accounts
Legacy
24 January 1996
363sAnnual Return (shuttle)
Legacy
10 October 1995
288288
Accounts With Accounts Type Full
2 May 1995
AAAnnual Accounts
Legacy
10 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
28 March 1994
288288
Accounts With Accounts Type Full
22 March 1994
AAAnnual Accounts
Legacy
1 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 March 1993
AAAnnual Accounts
Accounts With Accounts Type Small
4 February 1993
AAAnnual Accounts
Legacy
6 January 1993
363sAnnual Return (shuttle)
Legacy
23 April 1992
225(1)225(1)
Accounts With Accounts Type Small
9 April 1992
AAAnnual Accounts
Legacy
10 January 1992
363b363b
Legacy
10 January 1992
363(287)363(287)
Legacy
7 June 1991
288288
Legacy
26 March 1991
288288
Legacy
26 March 1991
288288
Accounts With Accounts Type Full
14 March 1991
AAAnnual Accounts
Legacy
29 January 1991
363363
Accounts With Accounts Type Full
5 October 1990
AAAnnual Accounts
Legacy
16 August 1990
288288
Legacy
6 August 1990
288288
Legacy
6 August 1990
288288
Legacy
12 March 1990
363363
Legacy
24 November 1989
88(2)R88(2)R
Legacy
7 April 1989
288288
Accounts With Accounts Type Full
7 April 1989
AAAnnual Accounts
Legacy
7 April 1989
363363
Legacy
28 March 1989
88(2)Return of Allotment of Shares
Legacy
10 March 1989
403aParticulars of Charge Subject to s859A
Legacy
26 July 1988
PUC 2PUC 2
Legacy
13 June 1988
288288
Accounts With Accounts Type Full
25 April 1988
AAAnnual Accounts
Legacy
16 November 1987
363363
Legacy
29 April 1987
288288
Legacy
29 April 1987
287Change of Registered Office
Legacy
3 February 1987
288288
Resolution
3 February 1987
RESOLUTIONSResolutions
Legacy
20 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
9 December 1986
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
13 August 1986
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 May 1986
287Change of Registered Office
Legacy
14 May 1986
288288
Incorporation Company
28 February 1986
NEWINCIncorporation