Background WavePink WaveYellow Wave

BONDLAW SECRETARIES LIMITED (02118527)

BONDLAW SECRETARIES LIMITED (02118527) is an active UK company. incorporated on 1 April 1987. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. BONDLAW SECRETARIES LIMITED has been registered for 39 years. Current directors include BRIGGS, Sebastian George Hibbard, JEFFRIES, Graham, PIERCE, Stephen Robert.

Company Number
02118527
Status
active
Type
ltd
Incorporated
1 April 1987
Age
39 years
Address
4 More London Riverside, London, SE1 2AU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BRIGGS, Sebastian George Hibbard, JEFFRIES, Graham, PIERCE, Stephen Robert
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BONDLAW SECRETARIES LIMITED

BONDLAW SECRETARIES LIMITED is an active company incorporated on 1 April 1987 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. BONDLAW SECRETARIES LIMITED was registered 39 years ago.(SIC: 74990)

Status

active

Active since 39 years ago

Company No

02118527

LTD Company

Age

39 Years

Incorporated 1 April 1987

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 4 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 18 October 2025 (6 months ago)
Submitted on 3 November 2025 (5 months ago)

Next Due

Due by 1 November 2026
For period ending 18 October 2026
Contact
Address

4 More London Riverside London, SE1 2AU,

Previous Addresses

, 39-49 Commercial Road, Southampton, Hampshire, SO15 1GA
From: 1 April 1987To: 5 June 2015
Timeline

19 key events • 1987 - 2023

Funding Officers Ownership
Company Founded
Mar 87
Director Left
May 10
Director Left
May 10
Director Left
Oct 10
Director Left
May 11
Director Left
Sept 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Left
Dec 14
Director Left
Dec 14
Director Left
Aug 15
Director Left
Apr 18
Director Left
Nov 19
Director Left
Jan 20
Director Left
Aug 21
Director Left
Sept 21
Director Left
Oct 21
Director Left
Oct 21
Director Left
Oct 23
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

BRIGGS, Sebastian George Hibbard

Active
More London Riverside, LondonSE1 2AU
Born March 1968
Director
Appointed 16 Jun 2004

JEFFRIES, Graham

Active
More London Riverside, LondonSE1 2AU
Born March 1964
Director
Appointed 23 Jun 2000

PIERCE, Stephen Robert

Active
More London Riverside, LondonSE1 2AU
Born July 1967
Director
Appointed 09 Jul 2001

JACKMAN, Timothy David

Resigned
Belmont, TavistockPL19 8LG
Secretary
Appointed 01 Oct 1996
Resigned 17 Sept 2007

LEATT, Charmian Adele

Resigned
39-49 Commercial Road, HampshireSO15 1GA
Secretary
Appointed N/A
Resigned 21 Apr 2011

ACOCK, Roger James

Resigned
Hannabusses, ExeterEX5 5PJ
Born August 1955
Director
Appointed N/A
Resigned 24 Sept 2003

BAILY, Timothy George

Resigned
Heatherdown, Alresford Road, BasingstokeRG25 2EE
Born May 1960
Director
Appointed 22 Feb 2005
Resigned 30 Mar 2009

BARWOOD, Nicholas Huw

Resigned
More London Riverside, LondonSE1 2AU
Born September 1963
Director
Appointed 19 Aug 1999
Resigned 20 Oct 2021

BURBIDGE, Timothy James

Resigned
More London Riverside, LondonSE1 2AU
Born February 1967
Director
Appointed 30 Mar 2009
Resigned 22 Sept 2021

COBB, Richard Juxon

Resigned
Walland Hill, ChagfordTQ13 8JZ
Born March 1969
Director
Appointed 01 Feb 2003
Resigned 31 Dec 2009

COOMBS, Richard George

Resigned
6 Lower Brook Park, IvybridgePL21 9TZ
Born March 1954
Director
Appointed N/A
Resigned 23 May 1994

DEMPSTER, Peter Eric Angus

Resigned
Lychgate House 34 Lakewood Road, EastleighSO53 1EW
Born April 1959
Director
Appointed 07 Jul 2000
Resigned 29 Jun 2001

DREW, Dean Patrick

Resigned
39-49 Commercial Road, HampshireSO15 1GA
Born August 1961
Director
Appointed 30 Sept 2011
Resigned 25 Jul 2014

HADLEY, Steven Eric Paul

Resigned
Chudleigh Knighton, Newton AbbotTQ13 0HE
Born February 1972
Director
Appointed 06 Aug 2007
Resigned 30 Sept 2010

HAMBLIN, Julian Charles Kester

Resigned
More London Riverside, LondonSE1 2AU
Born May 1961
Director
Appointed 29 Jan 2001
Resigned 31 Dec 2019

HEATH, Matthew Alan

Resigned
Rose Cottage, BroadclystEX3 3DH
Born January 1966
Director
Appointed 04 May 1995
Resigned 15 Jul 1999

HEWES, Simon Patrick

Resigned
More London Riverside, LondonSE1 2AU
Born April 1960
Director
Appointed 16 Jul 1998
Resigned 24 Oct 2023

HUGHES, David D Arcy

Resigned
39-49 Commercial Road, SouthamptonSO15 1GA
Born June 1944
Director
Appointed 26 Apr 2001
Resigned 30 Apr 2006

JACKMAN, Timothy David

Resigned
Belmont, TavistockPL19 8LG
Born October 1964
Director
Appointed 18 Jan 2001
Resigned 17 Sept 2007

JAMES, David Steel Barnes

Resigned
Woodhaye,, PlymouthPL8 1HP
Born June 1949
Director
Appointed 11 Dec 1998
Resigned 28 Apr 2000

JAMES, Laurence

Resigned
Churchill House, LlantarnamNP44 3AQ
Born March 1951
Director
Appointed 20 Sept 2004
Resigned 21 Apr 2005

KINSEY, Christopher Julian Moseley

Resigned
More London Riverside, LondonSE1 2AU
Born October 1959
Director
Appointed 20 Sept 2004
Resigned 11 May 2021

LEATT, Charmian Adele

Resigned
39-49 Commercial Road, HampshireSO15 1GA
Born May 1960
Director
Appointed N/A
Resigned 21 Apr 2011

MACPHERSON, Moray Charles Livingstone

Resigned
Bramdean, Nr AlresfordSO24 0LW
Born November 1959
Director
Appointed 19 Aug 1999
Resigned 18 Jan 2001

MARTIENSSEN, Nicola Heidi

Resigned
14 Nepean Street, PlymouthPL2 1QJ
Born November 1964
Director
Appointed 23 May 1994
Resigned 12 Jan 1996

MOORE, Craig

Resigned
More London Riverside, LondonSE1 2AU
Born July 1970
Director
Appointed 30 Sept 2011
Resigned 18 Oct 2021

OAKLAND, Jane Caroline

Resigned
25 Ormerod Road, BristolBS9 1BA
Born November 1954
Director
Appointed 20 Sept 2004
Resigned 31 May 2006

PAGE, Nicholas John

Resigned
More London Riverside, LondonSE1 2AU
Born November 1956
Director
Appointed 01 May 1998
Resigned 30 Apr 2018

PATON, Kenneth Andrew

Resigned
39-49 Commercial Road, HampshireSO15 1GA
Born January 1968
Director
Appointed 26 Nov 2008
Resigned 28 Feb 2014

PHIPPS, Thomas Bernard

Resigned
39-49 Commercial Road, HampshireSO15 1GA
Born July 1961
Director
Appointed 18 Nov 1996
Resigned 30 Sept 2011

STOCKLEY, Paul John

Resigned
More London Riverside, LondonSE1 2AU
Born November 1967
Director
Appointed 19 Jun 2007
Resigned 31 Oct 2019

WALKER, Kim Helen

Resigned
Newlands Farmhouse, LiskeardPL14 5AY
Born May 1963
Director
Appointed 29 Jul 1994
Resigned 10 Feb 1995

WEST, Richard Geoffrey

Resigned
Trebeighan Landrake, SaltashPL12 5AE
Born December 1941
Director
Appointed N/A
Resigned 08 Apr 1994

WILLIAMS, Michael John

Resigned
Winsor Farmhouse, CallingtonPL17 8HE
Born July 1949
Director
Appointed N/A
Resigned 30 Apr 2010

WOOD, Julia Mary

Resigned
Top Floor Flat, BristolBS8 2JW
Born December 1960
Director
Appointed 16 May 1997
Resigned 28 Apr 2000

Persons with significant control

1

More London Riverside, LondonSE1 2AU

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

218

Confirmation Statement With No Updates
3 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 October 2023
TM01Termination of Director
Confirmation Statement With No Updates
20 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
18 October 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
29 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
4 August 2021
TM01Termination of Director
Change Person Director Company With Change Date
1 December 2020
CH01Change of Director Details
Accounts With Accounts Type Dormant
18 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
12 October 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
6 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
19 November 2019
TM01Termination of Director
Confirmation Statement With No Updates
18 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2019
AAAnnual Accounts
Change Person Director Company With Change Date
25 March 2019
CH01Change of Director Details
Confirmation Statement With Updates
18 October 2018
CS01Confirmation Statement
Change To A Person With Significant Control
18 October 2018
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
28 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 May 2018
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 February 2018
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
2 February 2018
AR01AR01
Second Filing Of Annual Return With Made Up Date
18 December 2017
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
18 December 2017
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
18 December 2017
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
18 December 2017
RP04AR01RP04AR01
Annual Return Company With Made Up Date Full List Shareholders
1 December 2017
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
1 December 2017
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
1 December 2017
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
1 December 2017
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
1 December 2017
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
1 December 2017
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
1 December 2017
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
1 December 2017
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
1 December 2017
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
1 December 2017
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
1 December 2017
AR01AR01
Second Filing Of Annual Return With Made Up Date
23 November 2017
RP04AR01RP04AR01
Confirmation Statement With No Updates
9 November 2017
CS01Confirmation Statement
Legacy
8 November 2017
RP04CS01RP04CS01
Accounts Amended With Accounts Type Dormant
7 November 2017
AAMDAAMD
Accounts With Accounts Type Dormant
29 September 2017
AAAnnual Accounts
Accounts With Accounts Type Dormant
25 October 2016
AAAnnual Accounts
Legacy
18 October 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
20 October 2015
AR01AR01
Accounts With Accounts Type Dormant
21 September 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 August 2015
TM01Termination of Director
Change Person Director Company With Change Date
23 July 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
5 June 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
8 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
8 December 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
31 October 2014
AR01AR01
Accounts With Accounts Type Dormant
15 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2013
AR01AR01
Accounts With Accounts Type Dormant
24 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 October 2012
AR01AR01
Accounts With Accounts Type Dormant
10 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2011
AR01AR01
Appoint Person Director Company With Name
6 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
6 October 2011
AP01Appointment of Director
Termination Director Company With Name
30 September 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
12 September 2011
AAAnnual Accounts
Termination Director Company With Name
3 May 2011
TM01Termination of Director
Termination Secretary Company With Name
3 May 2011
TM02Termination of Secretary
Change Person Director Company With Change Date
23 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
15 November 2010
AR01AR01
Change Person Director Company With Change Date
12 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 November 2010
CH03Change of Secretary Details
Termination Director Company With Name
12 October 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
24 September 2010
AAAnnual Accounts
Termination Director Company With Name
11 May 2010
TM01Termination of Director
Termination Director Company With Name
6 May 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 October 2009
AR01AR01
Accounts With Accounts Type Dormant
22 October 2009
AAAnnual Accounts
Legacy
30 March 2009
288aAppointment of Director or Secretary
Legacy
30 March 2009
288bResignation of Director or Secretary
Legacy
15 December 2008
288aAppointment of Director or Secretary
Legacy
28 November 2008
288cChange of Particulars
Legacy
30 October 2008
288bResignation of Director or Secretary
Legacy
28 October 2008
288bResignation of Director or Secretary
Legacy
24 October 2008
363aAnnual Return
Accounts With Accounts Type Dormant
9 October 2008
AAAnnual Accounts
Legacy
16 June 2008
288cChange of Particulars
Legacy
16 June 2008
288cChange of Particulars
Legacy
23 October 2007
363aAnnual Return
Accounts With Accounts Type Dormant
11 October 2007
AAAnnual Accounts
Legacy
8 August 2007
288aAppointment of Director or Secretary
Legacy
19 June 2007
288aAppointment of Director or Secretary
Legacy
1 November 2006
363aAnnual Return
Accounts With Accounts Type Dormant
19 September 2006
AAAnnual Accounts
Legacy
8 June 2006
288bResignation of Director or Secretary
Legacy
22 May 2006
288bResignation of Director or Secretary
Legacy
20 March 2006
288cChange of Particulars
Legacy
20 March 2006
288cChange of Particulars
Legacy
4 November 2005
363aAnnual Return
Accounts With Accounts Type Dormant
24 October 2005
AAAnnual Accounts
Legacy
4 May 2005
288bResignation of Director or Secretary
Legacy
26 February 2005
288aAppointment of Director or Secretary
Legacy
23 December 2004
363aAnnual Return
Legacy
3 December 2004
288aAppointment of Director or Secretary
Legacy
3 December 2004
288aAppointment of Director or Secretary
Legacy
3 December 2004
288aAppointment of Director or Secretary
Legacy
20 September 2004
288cChange of Particulars
Legacy
20 September 2004
288cChange of Particulars
Accounts With Accounts Type Dormant
15 September 2004
AAAnnual Accounts
Legacy
22 June 2004
288aAppointment of Director or Secretary
Legacy
1 March 2004
288bResignation of Director or Secretary
Legacy
1 December 2003
363aAnnual Return
Accounts With Accounts Type Dormant
14 October 2003
AAAnnual Accounts
Legacy
11 March 2003
288aAppointment of Director or Secretary
Legacy
11 March 2003
288aAppointment of Director or Secretary
Legacy
31 December 2002
288cChange of Particulars
Legacy
12 November 2002
287Change of Registered Office
Legacy
24 October 2002
363aAnnual Return
Accounts With Accounts Type Dormant
2 October 2002
AAAnnual Accounts
Legacy
23 November 2001
363aAnnual Return
Legacy
23 November 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
1 November 2001
AAAnnual Accounts
Legacy
31 July 2001
288cChange of Particulars
Legacy
17 July 2001
288aAppointment of Director or Secretary
Legacy
6 July 2001
288bResignation of Director or Secretary
Legacy
23 April 2001
288aAppointment of Director or Secretary
Legacy
2 April 2001
288aAppointment of Director or Secretary
Legacy
2 April 2001
288bResignation of Director or Secretary
Legacy
1 November 2000
363aAnnual Return
Legacy
12 October 2000
288bResignation of Director or Secretary
Legacy
12 October 2000
288bResignation of Director or Secretary
Legacy
12 October 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
6 October 2000
AAAnnual Accounts
Legacy
22 September 2000
288cChange of Particulars
Legacy
26 July 2000
288aAppointment of Director or Secretary
Legacy
27 June 2000
288aAppointment of Director or Secretary
Legacy
21 February 2000
288cChange of Particulars
Legacy
21 February 2000
288cChange of Particulars
Accounts With Accounts Type Dormant
27 October 1999
AAAnnual Accounts
Legacy
21 October 1999
363aAnnual Return
Legacy
24 August 1999
288aAppointment of Director or Secretary
Legacy
24 August 1999
288aAppointment of Director or Secretary
Legacy
16 December 1998
288aAppointment of Director or Secretary
Legacy
24 November 1998
363aAnnual Return
Legacy
24 November 1998
288cChange of Particulars
Accounts With Accounts Type Dormant
28 October 1998
AAAnnual Accounts
Legacy
26 July 1998
288aAppointment of Director or Secretary
Legacy
26 July 1998
287Change of Registered Office
Legacy
13 May 1998
288aAppointment of Director or Secretary
Legacy
11 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 September 1997
AAAnnual Accounts
Legacy
29 May 1997
288aAppointment of Director or Secretary
Legacy
13 January 1997
288aAppointment of Director or Secretary
Legacy
26 November 1996
363sAnnual Return (shuttle)
Legacy
13 November 1996
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
17 October 1996
AAAnnual Accounts
Legacy
18 January 1996
288288
Legacy
23 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 June 1995
AAAnnual Accounts
Resolution
1 June 1995
RESOLUTIONSResolutions
Resolution
1 June 1995
RESOLUTIONSResolutions
Legacy
9 May 1995
288288
Legacy
3 March 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
30 October 1994
363sAnnual Return (shuttle)
Resolution
11 October 1994
RESOLUTIONSResolutions
Resolution
11 October 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
11 October 1994
AAAnnual Accounts
Legacy
7 August 1994
288288
Legacy
26 May 1994
288288
Legacy
18 April 1994
288288
Legacy
7 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 April 1993
AAAnnual Accounts
Legacy
27 October 1992
363b363b
Legacy
27 October 1992
363(287)363(287)
Legacy
25 September 1992
288288
Legacy
14 September 1992
287Change of Registered Office
Resolution
30 June 1992
RESOLUTIONSResolutions
Resolution
30 June 1992
RESOLUTIONSResolutions
Resolution
30 June 1992
RESOLUTIONSResolutions
Legacy
16 June 1992
287Change of Registered Office
Legacy
16 June 1992
288288
Legacy
16 June 1992
288288
Accounts With Accounts Type Dormant
16 June 1992
AAAnnual Accounts
Resolution
16 June 1992
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
14 January 1992
AAAnnual Accounts
Legacy
24 October 1991
363b363b
Accounts With Accounts Type Dormant
1 November 1990
AAAnnual Accounts
Legacy
1 November 1990
363363
Accounts With Accounts Type Full
5 December 1989
AAAnnual Accounts
Resolution
28 November 1989
RESOLUTIONSResolutions
Legacy
28 November 1989
363363
Legacy
10 August 1989
288288
Legacy
5 January 1989
288288
Legacy
30 November 1988
363363
Legacy
14 November 1988
288288
Accounts With Accounts Type Full
14 November 1988
AAAnnual Accounts
Legacy
15 September 1987
224224
Certificate Incorporation
1 April 1987
CERTINCCertificate of Incorporation
Incorporation Company
1 April 1987
NEWINCIncorporation