Background WavePink WaveYellow Wave

FIRSTBUS INVESTMENTS LIMITED (02205797)

FIRSTBUS INVESTMENTS LIMITED (02205797) is an active UK company. incorporated on 15 December 1987. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. FIRSTBUS INVESTMENTS LIMITED has been registered for 38 years. Current directors include BOWEN, James Thomas, FORBES, William Alexander.

Company Number
02205797
Status
active
Type
ltd
Incorporated
15 December 1987
Age
38 years
Address
8th Floor The Point, London, W2 1AF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BOWEN, James Thomas, FORBES, William Alexander
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FIRSTBUS INVESTMENTS LIMITED

FIRSTBUS INVESTMENTS LIMITED is an active company incorporated on 15 December 1987 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. FIRSTBUS INVESTMENTS LIMITED was registered 38 years ago.(SIC: 70100)

Status

active

Active since 38 years ago

Company No

02205797

LTD Company

Age

38 Years

Incorporated 15 December 1987

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 29 March 2025 (1 year ago)
Submitted on 28 October 2025 (5 months ago)
Period: 31 March 2024 - 29 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 30 March 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 3 January 2026 (2 months ago)
Submitted on 6 January 2026 (2 months ago)

Next Due

Due by 17 January 2027
For period ending 3 January 2027

Previous Company Names

BRISTOL BUS STATION LIMITED
From: 13 April 1988To: 24 March 1997
QUAYSHELFCO 207 LIMITED
From: 15 December 1987To: 13 April 1988
Contact
Address

8th Floor The Point 37 North Wharf Road London, W2 1AF,

Previous Addresses

50 Eastbourne Terrace Paddington London W2 6LG
From: 26 May 2010To: 4 December 2017
50 Eastbourne Terrace Paddington London W2 6LX
From: 15 December 1987To: 26 May 2010
Timeline

21 key events • 1987 - 2023

Funding Officers Ownership
Company Founded
Dec 87
Director Joined
Dec 09
Director Joined
Jul 10
Director Left
Oct 10
Director Left
Nov 11
Director Joined
Sept 12
Director Joined
Aug 13
Funding Round
Jun 14
Funding Round
Jun 14
Director Left
Dec 15
Director Joined
Dec 15
Director Left
Jul 16
Director Joined
Jul 16
Director Left
May 18
Director Left
Jun 19
Director Left
Feb 21
Director Joined
Mar 21
Funding Round
Jun 21
Funding Round
Jul 21
Director Left
Jun 22
Capital Update
Mar 23
5
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

29

2 Active
27 Resigned

BOWEN, James Thomas

Active
37 North Wharf Road, LondonW2 1AF
Born July 1974
Director
Appointed 01 Feb 2021

FORBES, William Alexander

Active
King Street, AberdeenAB24 5RP
Born April 1970
Director
Appointed 21 Aug 2013

BARRIE, Sidney

Resigned
King Street, AberdeenAB24 5RP
Secretary
Appointed 20 Dec 2005
Resigned 15 Jul 2011

GLIBOTA-VIGO, Silvana Nerina

Resigned
The Point, LondonW2 1AF
Secretary
Appointed 18 Jun 2019
Resigned 31 Jul 2020

HAMPSON, Michael

Resigned
King Street, AberdeenAB24 5RP
Secretary
Appointed 22 Jul 2016
Resigned 18 Jun 2019

LEWIS, Paul Michael

Resigned
King Street, AberdeenAB24 5RP
Secretary
Appointed 15 Jul 2011
Resigned 19 May 2014

RUPPEL, Brenda Louise

Resigned
26 Broadhinton Road, LondonSW4 0LT
Secretary
Appointed 28 Aug 1998
Resigned 20 Dec 2005

WARD, David John

Resigned
Top Flat 27 Cotham Grove, BristolBS6 6AN
Secretary
Appointed N/A
Resigned 31 Jan 1998

WELCH, Robert John

Resigned
King Street, AberdeenAB24 5RP
Secretary
Appointed 19 May 2014
Resigned 22 Jul 2016

WRIGHT, Richard David

Resigned
124 Old Street, ClevedonBS21 6BJ
Secretary
Appointed 02 Feb 1998
Resigned 28 Aug 1998

ADAMSON, Isabel Anne

Resigned
69 Archway Street, LondonSW13 0AS
Born May 1947
Director
Appointed 23 Feb 2001
Resigned 18 Dec 2001

CARR, Jeffrey

Resigned
King Street, AberdeenAB24 5RP
Born September 1961
Director
Appointed 29 Sept 2009
Resigned 11 Nov 2011

CHEVIS, Nicholas Keith

Resigned
King Street, AberdeenAB24 5RP
Born March 1964
Director
Appointed 19 Jun 2006
Resigned 01 Feb 2021

COLLIE, Duncan Mclellan

Resigned
King Street, AberdeenAB24 5RP
Born July 1966
Director
Appointed 08 Jul 2016
Resigned 30 Jun 2022

FINCH, Dean Kendal

Resigned
Corrachree House, AboyneAB34 4UP
Born July 1966
Director
Appointed 26 Feb 2004
Resigned 01 May 2009

GREGORY, Matthew

Resigned
King Street, AberdeenAB24 5RP
Born February 1970
Director
Appointed 01 Dec 2015
Resigned 18 Jun 2019

HEBBORN, Stephen James

Resigned
6 Westcombe, ExeterEX2 8GH
Born July 1968
Director
Appointed 01 Sept 1999
Resigned 13 Feb 2002

LANAGHAN, Iain Malcolm, Mr.

Resigned
Ernan Lodge, AberdeenAB15 5EY
Born May 1955
Director
Appointed 23 Feb 2001
Resigned 31 May 2004

LOCKHEAD, Moir, Sir

Resigned
King Street, AberdeenAB24 5RP
Born April 1945
Director
Appointed 24 Mar 1998
Resigned 01 Nov 2010

LOCKHEAD, Moir, Sir

Resigned
Glassel House, BanchoryAB31 4DH
Born April 1945
Director
Appointed 25 Nov 1997
Resigned 12 Dec 1997

O'TOOLE, Timothy Terrence

Resigned
King Street, AberdeenAB24 5RP
Born July 1955
Director
Appointed 14 Jun 2010
Resigned 31 May 2018

OSBALDISTON, John Anthony

Resigned
Ashley House, PennHP10 8HY
Born November 1952
Director
Appointed 25 Nov 1997
Resigned 12 Dec 1997

RUPPEL, Brenda Louise

Resigned
Eastbourne Terrace, LondonW2 6LG
Born July 1967
Director
Appointed 23 Feb 2001
Resigned 08 Jul 2016

SALISBURY, Martin Ian

Resigned
Norton Lodge, 13 Saint Johns Road, BristolBS21 7TG
Born November 1966
Director
Appointed 23 Feb 2001
Resigned 31 Dec 2001

SMALLWOOD, Trevor

Resigned
Bramble Cottage, ChurchillBS25 5PJ
Born November 1947
Director
Appointed N/A
Resigned 30 Sept 1999

SURCH, Christopher

Resigned
King Street, AberdeenAB24 5RP
Born November 1961
Director
Appointed 01 Sept 2012
Resigned 01 Dec 2015

TAYLOR, Stephen John Fenwick

Resigned
Foxglade 66c Cleeve Hill, BristolBS16 6HQ
Born July 1946
Director
Appointed 23 Feb 2001
Resigned 30 Sept 2001

VARLEY, Graeme George Turnbull

Resigned
5 Old Aust Road, BristolBS12 4HJ
Born July 1946
Director
Appointed 25 Nov 1997
Resigned 12 Dec 1997

WRIGHT, Richard David

Resigned
124 Old Street, ClevedonBS21 6BJ
Born September 1966
Director
Appointed 23 Feb 2001
Resigned 15 Feb 2002

Persons with significant control

1

King Street, AberdeenAB24 5RP

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

228

Change Person Director Company With Change Date
15 January 2026
CH01Change of Director Details
Confirmation Statement With No Updates
6 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
28 October 2025
AAAnnual Accounts
Legacy
28 October 2025
AGREEMENT2AGREEMENT2
Legacy
14 October 2025
PARENT_ACCPARENT_ACC
Legacy
14 October 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
5 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
1 November 2024
AAAnnual Accounts
Legacy
1 November 2024
PARENT_ACCPARENT_ACC
Legacy
1 November 2024
AGREEMENT2AGREEMENT2
Legacy
1 November 2024
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
13 January 2024
AAAnnual Accounts
Legacy
13 January 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
3 January 2024
CS01Confirmation Statement
Legacy
18 December 2023
PARENT_ACCPARENT_ACC
Legacy
12 December 2023
GUARANTEE2GUARANTEE2
Legacy
12 December 2023
AGREEMENT2AGREEMENT2
Capital Statement Capital Company With Date Currency Figure
14 March 2023
SH19Statement of Capital
Legacy
14 March 2023
SH20SH20
Legacy
14 March 2023
CAP-SSCAP-SS
Resolution
14 March 2023
RESOLUTIONSResolutions
Confirmation Statement With No Updates
13 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
10 January 2023
AAAnnual Accounts
Legacy
10 January 2023
PARENT_ACCPARENT_ACC
Legacy
10 January 2023
GUARANTEE2GUARANTEE2
Legacy
10 January 2023
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
1 July 2022
TM01Termination of Director
Confirmation Statement With Updates
2 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
21 February 2022
AAAnnual Accounts
Legacy
21 February 2022
PARENT_ACCPARENT_ACC
Legacy
21 February 2022
AGREEMENT2AGREEMENT2
Legacy
21 February 2022
GUARANTEE2GUARANTEE2
Capital Allotment Shares
12 July 2021
SH01Allotment of Shares
Accounts With Accounts Type Audit Exemption Subsiduary
6 July 2021
AAAnnual Accounts
Legacy
6 July 2021
AGREEMENT2AGREEMENT2
Legacy
6 July 2021
PARENT_ACCPARENT_ACC
Legacy
2 July 2021
GUARANTEE2GUARANTEE2
Capital Allotment Shares
25 June 2021
SH01Allotment of Shares
Confirmation Statement With No Updates
7 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 February 2021
TM01Termination of Director
Change Person Director Company With Change Date
4 September 2020
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
10 August 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
5 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 February 2020
AAAnnual Accounts
Legacy
7 February 2020
GUARANTEE2GUARANTEE2
Legacy
7 February 2020
AGREEMENT2AGREEMENT2
Legacy
3 February 2020
PARENT_ACCPARENT_ACC
Appoint Person Secretary Company With Name Date
18 June 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
18 June 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
18 June 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
7 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
24 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 May 2018
TM01Termination of Director
Accounts With Accounts Type Full
15 January 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 December 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
12 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
7 November 2016
AP03Appointment of Secretary
Resolution
21 October 2016
RESOLUTIONSResolutions
Statement Of Companys Objects
21 October 2016
CC04CC04
Termination Secretary Company With Name Termination Date
30 September 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
12 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
12 July 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 June 2016
AR01AR01
Accounts With Accounts Type Full
29 December 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 December 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
3 December 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 June 2015
AR01AR01
Change Person Director Company With Change Date
18 June 2015
CH01Change of Director Details
Accounts With Accounts Type Full
6 January 2015
AAAnnual Accounts
Change Person Director Company With Change Date
4 July 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
1 July 2014
AR01AR01
Appoint Person Secretary Company With Name
30 June 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
30 June 2014
TM02Termination of Secretary
Capital Allotment Shares
30 June 2014
SH01Allotment of Shares
Capital Allotment Shares
30 June 2014
SH01Allotment of Shares
Accounts With Accounts Type Full
23 December 2013
AAAnnual Accounts
Appoint Person Director Company With Name
23 August 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 June 2013
AR01AR01
Accounts With Accounts Type Full
8 January 2013
AAAnnual Accounts
Appoint Person Director Company With Name
5 September 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 June 2012
AR01AR01
Accounts With Accounts Type Full
19 December 2011
AAAnnual Accounts
Termination Director Company With Name
11 November 2011
TM01Termination of Director
Appoint Person Secretary Company With Name
2 August 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
2 August 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
17 June 2011
AR01AR01
Accounts With Accounts Type Full
23 December 2010
AAAnnual Accounts
Termination Director Company With Name
1 November 2010
TM01Termination of Director
Appoint Person Director Company With Name
2 July 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 June 2010
AR01AR01
Change Person Director Company With Change Date
3 June 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
26 May 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Full
22 January 2010
AAAnnual Accounts
Change Person Director Company With Change Date
15 January 2010
CH01Change of Director Details
Appoint Person Director Company With Name
11 December 2009
AP01Appointment of Director
Change Person Director Company With Change Date
12 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2009
CH01Change of Director Details
Change Person Director Company
12 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
12 November 2009
CH01Change of Director Details
Legacy
12 June 2009
363aAnnual Return
Legacy
9 May 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 January 2009
AAAnnual Accounts
Legacy
5 September 2008
363aAnnual Return
Accounts With Accounts Type Full
28 January 2008
AAAnnual Accounts
Legacy
17 August 2007
363aAnnual Return
Accounts With Accounts Type Full
23 April 2007
AAAnnual Accounts
Legacy
26 January 2007
288aAppointment of Director or Secretary
Legacy
19 September 2006
287Change of Registered Office
Legacy
19 June 2006
363aAnnual Return
Legacy
9 February 2006
288aAppointment of Director or Secretary
Legacy
9 February 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 February 2006
AAAnnual Accounts
Legacy
28 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 May 2005
AAAnnual Accounts
Legacy
4 February 2005
244244
Legacy
27 August 2004
288cChange of Particulars
Legacy
9 July 2004
363sAnnual Return (shuttle)
Legacy
28 June 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 April 2004
AAAnnual Accounts
Legacy
16 March 2004
288aAppointment of Director or Secretary
Legacy
10 November 2003
288cChange of Particulars
Legacy
6 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 February 2003
AAAnnual Accounts
Legacy
28 June 2002
363sAnnual Return (shuttle)
Legacy
19 April 2002
288bResignation of Director or Secretary
Legacy
19 March 2002
288bResignation of Director or Secretary
Legacy
18 January 2002
288bResignation of Director or Secretary
Legacy
18 January 2002
288bResignation of Director or Secretary
Legacy
20 December 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 November 2001
AAAnnual Accounts
Legacy
5 October 2001
288bResignation of Director or Secretary
Legacy
3 September 2001
288cChange of Particulars
Legacy
14 August 2001
88(2)R88(2)R
Resolution
14 August 2001
RESOLUTIONSResolutions
Resolution
14 August 2001
RESOLUTIONSResolutions
Legacy
14 August 2001
123Notice of Increase in Nominal Capital
Legacy
20 July 2001
287Change of Registered Office
Legacy
2 July 2001
363sAnnual Return (shuttle)
Legacy
25 May 2001
88(2)R88(2)R
Legacy
25 May 2001
288aAppointment of Director or Secretary
Legacy
11 April 2001
288aAppointment of Director or Secretary
Legacy
11 April 2001
288aAppointment of Director or Secretary
Legacy
11 April 2001
288aAppointment of Director or Secretary
Legacy
11 April 2001
288aAppointment of Director or Secretary
Legacy
11 April 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 January 2001
AAAnnual Accounts
Legacy
12 January 2001
88(2)R88(2)R
Resolution
12 January 2001
RESOLUTIONSResolutions
Resolution
12 January 2001
RESOLUTIONSResolutions
Legacy
12 January 2001
123Notice of Increase in Nominal Capital
Legacy
9 August 2000
288cChange of Particulars
Legacy
6 July 2000
363sAnnual Return (shuttle)
Legacy
1 November 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 October 1999
AAAnnual Accounts
Legacy
15 September 1999
288aAppointment of Director or Secretary
Legacy
15 September 1999
123Notice of Increase in Nominal Capital
Resolution
15 September 1999
RESOLUTIONSResolutions
Resolution
15 September 1999
RESOLUTIONSResolutions
Resolution
15 September 1999
RESOLUTIONSResolutions
Legacy
17 June 1999
288cChange of Particulars
Legacy
9 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 September 1998
AAAnnual Accounts
Legacy
4 September 1998
288aAppointment of Director or Secretary
Legacy
4 September 1998
287Change of Registered Office
Legacy
4 September 1998
288bResignation of Director or Secretary
Legacy
15 June 1998
363sAnnual Return (shuttle)
Legacy
16 April 1998
288aAppointment of Director or Secretary
Legacy
16 April 1998
288aAppointment of Director or Secretary
Legacy
5 February 1998
288aAppointment of Director or Secretary
Legacy
3 February 1998
288bResignation of Director or Secretary
Resolution
29 December 1997
RESOLUTIONSResolutions
Legacy
29 December 1997
288bResignation of Director or Secretary
Legacy
29 December 1997
288bResignation of Director or Secretary
Legacy
29 December 1997
288bResignation of Director or Secretary
Legacy
22 December 1997
225Change of Accounting Reference Date
Legacy
11 December 1997
288aAppointment of Director or Secretary
Legacy
3 December 1997
288aAppointment of Director or Secretary
Legacy
2 December 1997
288aAppointment of Director or Secretary
Memorandum Articles
2 December 1997
MEM/ARTSMEM/ARTS
Legacy
2 December 1997
88(2)R88(2)R
Resolution
2 December 1997
RESOLUTIONSResolutions
Resolution
2 December 1997
RESOLUTIONSResolutions
Legacy
2 December 1997
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
2 December 1997
AAAnnual Accounts
Legacy
2 December 1997
225Change of Accounting Reference Date
Resolution
26 September 1997
RESOLUTIONSResolutions
Legacy
18 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 June 1997
AAAnnual Accounts
Resolution
3 April 1997
RESOLUTIONSResolutions
Certificate Change Of Name Company
21 March 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 March 1997
287Change of Registered Office
Accounts With Accounts Type Dormant
6 November 1996
AAAnnual Accounts
Legacy
29 July 1996
363sAnnual Return (shuttle)
Legacy
11 July 1995
363sAnnual Return (shuttle)
Legacy
7 July 1995
225(1)225(1)
Accounts With Accounts Type Dormant
31 May 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
5 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 May 1994
AAAnnual Accounts
Legacy
9 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 April 1993
AAAnnual Accounts
Legacy
16 June 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 June 1992
AAAnnual Accounts
Resolution
27 August 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Full
28 July 1991
AAAnnual Accounts
Legacy
27 June 1991
363aAnnual Return
Accounts With Accounts Type Full
26 November 1990
AAAnnual Accounts
Legacy
26 November 1990
363aAnnual Return
Legacy
4 April 1990
288288
Accounts With Accounts Type Full
10 October 1989
AAAnnual Accounts
Legacy
10 October 1989
363363
Legacy
4 September 1989
288288
Legacy
9 June 1989
403aParticulars of Charge Subject to s859A
Legacy
16 January 1989
288288
Legacy
23 August 1988
288288
Legacy
22 August 1988
288288
Memorandum Articles
2 June 1988
MEM/ARTSMEM/ARTS
Resolution
23 May 1988
RESOLUTIONSResolutions
Legacy
13 May 1988
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
12 April 1988
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 April 1988
288288
Legacy
29 March 1988
287Change of Registered Office
Legacy
29 March 1988
224224
Incorporation Company
15 December 1987
NEWINCIncorporation