Background WavePink WaveYellow Wave

HP FOODS LIMITED (02251694)

HP FOODS LIMITED (02251694) is an active UK company. incorporated on 5 May 1988. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46380). HP FOODS LIMITED has been registered for 37 years. Current directors include CHEUNG, Humbert Kam Hung, RATHBONE, Adam.

Company Number
02251694
Status
active
Type
ltd
Incorporated
5 May 1988
Age
37 years
Address
The Shard, London, SE1 9SG
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46380)
Directors
CHEUNG, Humbert Kam Hung, RATHBONE, Adam
SIC Codes
46380

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HP FOODS LIMITED

HP FOODS LIMITED is an active company incorporated on 5 May 1988 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46380). HP FOODS LIMITED was registered 37 years ago.(SIC: 46380)

Status

active

Active since 37 years ago

Company No

02251694

LTD Company

Age

37 Years

Incorporated 5 May 1988

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 28 December 2024 (1 year ago)
Submitted on 22 August 2025 (8 months ago)
Period: 31 December 2023 - 28 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 29 December 2024 - 31 December 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 4 June 2025 (10 months ago)
Submitted on 10 June 2025 (10 months ago)

Next Due

Due by 18 June 2026
For period ending 4 June 2026

Previous Company Names

RUNWILLOW LIMITED
From: 5 May 1988To: 16 May 1988
Contact
Address

The Shard 32 London Bridge Street London, SE1 9SG,

Previous Addresses

The Shard London Bridge Street London SE1 9SG England
From: 3 April 2017To: 6 December 2017
South Building Hayes Park Hayes Middlesex UB4 8AL
From: 5 May 1988To: 3 April 2017
Timeline

26 key events • 1988 - 2025

Funding Officers Ownership
Company Founded
May 88
Director Joined
Sept 10
Director Left
Sept 11
Director Left
Nov 11
Director Joined
Nov 11
Director Left
Jan 12
Director Joined
May 12
Director Joined
Sept 13
Director Joined
Sept 13
Director Left
Sept 13
Director Left
Sept 13
Director Left
Nov 14
Director Joined
Nov 14
Director Left
Dec 14
Loan Secured
Dec 14
Loan Secured
Dec 14
Loan Secured
Dec 14
Loan Secured
Jun 16
Director Joined
Sept 19
Director Left
Sept 19
Loan Secured
Oct 22
Funding Round
Jan 24
Director Left
May 24
Loan Cleared
Oct 24
Director Joined
Apr 25
Director Left
Apr 25
1
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

CHEUNG, Humbert Kam Hung

Active
32 London Bridge Street, LondonSE1 9SG
Born July 1963
Director
Appointed 12 Apr 2025

RATHBONE, Adam

Active
43 Marble Hill Gardens, TwickenhamTW1 3AU
Born January 1968
Director
Appointed 06 Dec 2006

CANTLAY, Peter Alexander Charles

Resigned
11 Aldwick Close, Leamington SpaCV32 6LP
Secretary
Appointed N/A
Resigned 30 Apr 1997

DE SOUZA, Aubrey Joseph

Resigned
11 Wyleu Street, LondonSE23 1DU
Secretary
Appointed 05 Jan 2006
Resigned 13 Apr 2006

DE SOUZA, Aubrey Joseph

Resigned
51 Wickham Road, BeckenhamBR3 6QJ
Secretary
Appointed 01 Dec 2001
Resigned 16 Aug 2005

HASSANI, Nargis

Resigned
South Building, HayesUB4 8AL
Secretary
Appointed 01 Apr 2014
Resigned 15 Apr 2016

LEIPER, Janice Kathleen Mary

Resigned
7 Galata Road, LondonSW13 9NQ
Secretary
Appointed 16 Aug 2005
Resigned 05 Jan 2006

MARNEY, Michael George

Resigned
123 The Lindens, LoughtonIG10 3HU
Secretary
Appointed 30 Apr 1997
Resigned 15 Jun 1998

MORE, Janice Kathleen Mary

Resigned
7 Galata Road, LondonSW13 9NQ
Secretary
Appointed 25 Apr 2006
Resigned 01 Apr 2014

VOGUS, Danny Lee

Resigned
Flat 10 Sandown House, EsherKT10 9SL
Secretary
Appointed 09 Dec 2005
Resigned 25 Apr 2006

WHITE, Victoria Louise

Resigned
32 London Bridge Street, LondonSE1 9SG
Secretary
Appointed 15 Apr 2016
Resigned 31 May 2019

ZABIER, Ruby Anita

Resigned
45 Drayton Gardens, LondonN21 2NR
Secretary
Appointed 15 Jun 1998
Resigned 01 Dec 2001

BAILEY, Robert Kenneth Charles

Resigned
Crede House, BoshamPO18 8NX
Born February 1950
Director
Appointed 16 Aug 2005
Resigned 28 Apr 2006

BROWN, Matthew James Hakesley

Resigned
South Building, HayesUB4 8AL
Born March 1975
Director
Appointed 22 Aug 2013
Resigned 28 Nov 2014

BRUCE, Christopher John

Resigned
Box Tree Cottage, CheltenhamGL54 4AW
Born December 1951
Director
Appointed N/A
Resigned 31 Jan 1994

BURDON, Richard Thomas

Resigned
Bridge House Desborough Road, Market HarboroughLE16 8LE
Born May 1940
Director
Appointed N/A
Resigned 28 Feb 1997

CAMPBELL, John Joseph

Resigned
South Building, HayesUB4 8AL
Born November 1965
Director
Appointed 11 Nov 2011
Resigned 22 Aug 2013

CHEESE, Gerald Rex

Resigned
18 School Lane, LubenhamLE16 9TW
Born December 1942
Director
Appointed 18 Dec 2000
Resigned 16 Aug 2005

CHRISTLEY, Simon Michael

Resigned
52a Plough Hill, Potters BarEN6 4DS
Born September 1957
Director
Appointed 01 Jan 1997
Resigned 16 Feb 2001

CICIO, Anthony

Resigned
2 The Grove, HatfieldAL9 7RN
Born February 1963
Director
Appointed 01 Jan 2001
Resigned 01 Aug 2004

DICKS, Eric

Resigned
27 Woodstock Crescent, SolihullB93 8DA
Born August 1942
Director
Appointed 01 Sept 1991
Resigned 15 Oct 1993

DOUGLAS, Suzanne

Resigned
Cranbourne House, South AscotSL5 9PR
Born February 1963
Director
Appointed 06 Dec 2006
Resigned 31 Jan 2009

FA, Lucien

Resigned
5 Quater Rue Dosne, Paris
Born November 1944
Director
Appointed 03 Jan 1994
Resigned 12 Jul 2002

FAVRE, Julien Karma

Resigned
32 London Bridge Street, LondonSE1 9SG
Born August 1981
Director
Appointed 17 Nov 2014
Resigned 01 Oct 2019

FENNELL, Nicholas

Resigned
Archway Cottage Tanners Lane, BanburyOX17 3ET
Born December 1946
Director
Appointed N/A
Resigned 01 Sept 1991

GARNETT, John David

Resigned
James Cottage, WokingGU21 7RN
Born July 1968
Director
Appointed 09 Dec 2005
Resigned 12 Apr 2006

GISCARD D ESTAING, Henri, Monseur

Resigned
Home Farm 20 High Street, NorthamptonNN6 9NU
Born October 1956
Director
Appointed N/A
Resigned 07 Aug 1992

HAMMOND, Jack David

Resigned
43 Rectory Lane, Kibworth BeauchampLE8 0NW
Born October 1950
Director
Appointed 29 Mar 1999
Resigned 31 Dec 2000

HANS, John Joseph

Resigned
Ordnance Hill, LondonNW8 6PS
Born July 1960
Director
Appointed 06 Dec 2006
Resigned 01 Sept 2011

HEMPSTEAD, James Oldham

Resigned
Field House Watford Court, Watford VillageNN6 7UR
Born March 1946
Director
Appointed N/A
Resigned 31 Mar 1996

HILL, Matthew Alexander

Resigned
Hayes Park, HayesUB4 8AL
Born October 1970
Director
Appointed 18 May 2012
Resigned 22 Aug 2013

HOREN, Jean Claude

Resigned
26 Avenue Egle, Maisons Laffitte
Born March 1946
Director
Appointed N/A
Resigned 31 Dec 2000

HUGHES, Michael Edward

Resigned
5 Mowsley Court, LutterworthLE17 6LR
Born September 1945
Director
Appointed 14 Feb 1994
Resigned 26 Mar 1999

IRVINE, Keith Graham

Resigned
South Building, HayesUB4 8AL
Born November 1968
Director
Appointed 25 Aug 2010
Resigned 20 Jan 2012

JONES, Michael Evan Victor

Resigned
Fox Covert Cottage, KetteringNN14 3ED
Born October 1947
Director
Appointed 10 Jan 1994
Resigned 05 Jun 1998

Persons with significant control

1

London Bridge Street, LondonSE1 9SG

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

226

Accounts With Accounts Type Full
22 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 April 2025
TM01Termination of Director
Mortgage Satisfy Charge Full
15 October 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Full
25 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 May 2024
TM01Termination of Director
Capital Allotment Shares
16 January 2024
SH01Allotment of Shares
Accounts With Accounts Type Full
12 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 October 2022
MR01Registration of a Charge
Accounts With Accounts Type Full
13 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
27 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
3 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2019
TM01Termination of Director
Accounts With Accounts Type Full
27 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
2 July 2019
TM02Termination of Secretary
Accounts With Accounts Type Full
3 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 December 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
4 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 April 2017
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
7 June 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
3 June 2016
MR01Registration of a Charge
Accounts With Accounts Type Full
26 May 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
26 April 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
26 April 2016
AP03Appointment of Secretary
Accounts With Accounts Type Full
9 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
31 December 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 December 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 December 2014
MR01Registration of a Charge
Termination Director Company With Name Termination Date
15 December 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
28 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 November 2014
TM01Termination of Director
Accounts With Accounts Type Full
20 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2014
AR01AR01
Appoint Person Secretary Company With Name
13 June 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
13 June 2014
TM02Termination of Secretary
Accounts With Accounts Type Full
5 January 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
3 January 2014
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
2 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
2 September 2013
AP01Appointment of Director
Termination Director Company With Name
2 September 2013
TM01Termination of Director
Termination Director Company With Name
2 September 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 June 2013
AR01AR01
Accounts With Accounts Type Full
8 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2012
AR01AR01
Appoint Person Director Company With Name
23 May 2012
AP01Appointment of Director
Termination Director Company With Name
25 January 2012
TM01Termination of Director
Appoint Person Director Company With Name
24 November 2011
AP01Appointment of Director
Termination Director Company With Name
17 November 2011
TM01Termination of Director
Accounts With Accounts Type Full
24 October 2011
AAAnnual Accounts
Resolution
6 October 2011
RESOLUTIONSResolutions
Statement Of Companys Objects
6 October 2011
CC04CC04
Termination Director Company With Name
14 September 2011
TM01Termination of Director
Annual Return Company With Made Up Date
6 July 2011
AR01AR01
Accounts With Accounts Type Full
31 January 2011
AAAnnual Accounts
Legacy
29 November 2010
MG02MG02
Appoint Person Director Company With Name
10 September 2010
AP01Appointment of Director
Annual Return Company With Made Up Date
13 July 2010
AR01AR01
Change Person Secretary Company With Change Date
15 December 2009
CH03Change of Secretary Details
Accounts With Accounts Type Full
9 November 2009
AAAnnual Accounts
Legacy
4 August 2009
288cChange of Particulars
Legacy
8 July 2009
288cChange of Particulars
Legacy
23 June 2009
363aAnnual Return
Legacy
11 February 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 December 2008
AAAnnual Accounts
Legacy
8 October 2008
288cChange of Particulars
Legacy
4 July 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 February 2008
AAAnnual Accounts
Accounts With Accounts Type Full
7 December 2007
AAAnnual Accounts
Legacy
11 October 2007
288bResignation of Director or Secretary
Legacy
9 July 2007
363sAnnual Return (shuttle)
Resolution
17 April 2007
RESOLUTIONSResolutions
Legacy
24 January 2007
288bResignation of Director or Secretary
Legacy
2 January 2007
288aAppointment of Director or Secretary
Legacy
2 January 2007
288aAppointment of Director or Secretary
Legacy
28 December 2006
288aAppointment of Director or Secretary
Legacy
28 December 2006
288aAppointment of Director or Secretary
Legacy
17 August 2006
287Change of Registered Office
Legacy
24 July 2006
363sAnnual Return (shuttle)
Legacy
15 June 2006
288aAppointment of Director or Secretary
Legacy
9 June 2006
288aAppointment of Director or Secretary
Legacy
2 June 2006
288aAppointment of Director or Secretary
Legacy
23 May 2006
288bResignation of Director or Secretary
Legacy
23 May 2006
288bResignation of Director or Secretary
Legacy
23 May 2006
288bResignation of Director or Secretary
Legacy
22 May 2006
288bResignation of Director or Secretary
Legacy
22 May 2006
288bResignation of Director or Secretary
Resolution
3 March 2006
RESOLUTIONSResolutions
Legacy
17 February 2006
288aAppointment of Director or Secretary
Legacy
17 February 2006
288aAppointment of Director or Secretary
Legacy
17 February 2006
288aAppointment of Director or Secretary
Legacy
17 February 2006
288aAppointment of Director or Secretary
Legacy
17 February 2006
288aAppointment of Director or Secretary
Legacy
16 February 2006
288bResignation of Director or Secretary
Legacy
16 February 2006
288bResignation of Director or Secretary
Legacy
16 February 2006
288bResignation of Director or Secretary
Legacy
16 February 2006
288bResignation of Director or Secretary
Legacy
16 December 2005
225Change of Accounting Reference Date
Legacy
8 December 2005
288aAppointment of Director or Secretary
Legacy
5 October 2005
288aAppointment of Director or Secretary
Legacy
20 September 2005
288aAppointment of Director or Secretary
Legacy
20 September 2005
288aAppointment of Director or Secretary
Legacy
20 September 2005
288aAppointment of Director or Secretary
Legacy
1 September 2005
288bResignation of Director or Secretary
Legacy
1 September 2005
288bResignation of Director or Secretary
Legacy
1 September 2005
288bResignation of Director or Secretary
Legacy
1 September 2005
288bResignation of Director or Secretary
Legacy
1 September 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 August 2005
AAAnnual Accounts
Legacy
17 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 June 2005
AAAnnual Accounts
Legacy
7 June 2005
287Change of Registered Office
Legacy
31 October 2004
244244
Legacy
26 October 2004
288aAppointment of Director or Secretary
Legacy
26 October 2004
288bResignation of Director or Secretary
Legacy
31 August 2004
288aAppointment of Director or Secretary
Legacy
12 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 June 2004
AAAnnual Accounts
Legacy
28 October 2003
244244
Legacy
24 June 2003
363sAnnual Return (shuttle)
Legacy
14 January 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 November 2002
AAAnnual Accounts
Legacy
26 October 2002
244244
Legacy
17 July 2002
288bResignation of Director or Secretary
Legacy
10 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 January 2002
AAAnnual Accounts
Legacy
4 December 2001
288bResignation of Director or Secretary
Legacy
4 December 2001
288aAppointment of Director or Secretary
Legacy
19 October 2001
244244
Legacy
3 October 2001
363sAnnual Return (shuttle)
Legacy
3 October 2001
288bResignation of Director or Secretary
Legacy
3 October 2001
288bResignation of Director or Secretary
Legacy
28 August 2001
288bResignation of Director or Secretary
Legacy
15 January 2001
288aAppointment of Director or Secretary
Legacy
11 January 2001
288bResignation of Director or Secretary
Legacy
22 December 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 November 2000
AAAnnual Accounts
Legacy
14 July 2000
363sAnnual Return (shuttle)
Legacy
30 June 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
21 January 2000
AAAnnual Accounts
Legacy
29 October 1999
244244
Legacy
15 June 1999
363sAnnual Return (shuttle)
Legacy
16 April 1999
288aAppointment of Director or Secretary
Legacy
16 April 1999
288aAppointment of Director or Secretary
Legacy
16 April 1999
288bResignation of Director or Secretary
Legacy
5 November 1998
363aAnnual Return
Accounts With Accounts Type Full
21 August 1998
AAAnnual Accounts
Legacy
18 June 1998
288bResignation of Director or Secretary
Legacy
18 June 1998
288aAppointment of Director or Secretary
Legacy
15 June 1998
363sAnnual Return (shuttle)
Legacy
22 May 1998
288aAppointment of Director or Secretary
Legacy
22 May 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 January 1998
AAAnnual Accounts
Legacy
7 November 1997
244244
Legacy
28 July 1997
288aAppointment of Director or Secretary
Legacy
28 July 1997
363sAnnual Return (shuttle)
Legacy
12 March 1997
288bResignation of Director or Secretary
Legacy
28 February 1997
288aAppointment of Director or Secretary
Legacy
3 January 1997
287Change of Registered Office
Accounts With Accounts Type Full
2 January 1997
AAAnnual Accounts
Legacy
3 July 1996
363sAnnual Return (shuttle)
Legacy
1 July 1996
288288
Legacy
12 April 1996
288288
Accounts With Accounts Type Full
10 October 1995
AAAnnual Accounts
Legacy
23 June 1995
363sAnnual Return (shuttle)
Legacy
5 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
20 September 1994
AAAnnual Accounts
Legacy
8 July 1994
288288
Legacy
7 July 1994
363sAnnual Return (shuttle)
Legacy
4 February 1994
288288
Legacy
4 February 1994
288288
Legacy
4 February 1994
288288
Accounts With Accounts Type Full
26 July 1993
AAAnnual Accounts
Legacy
11 June 1993
363sAnnual Return (shuttle)
Legacy
15 October 1992
288288
Accounts With Accounts Type Full
12 August 1992
AAAnnual Accounts
Legacy
25 June 1992
363sAnnual Return (shuttle)
Legacy
17 October 1991
288288
Legacy
17 October 1991
288288
Legacy
17 October 1991
288288
Accounts With Accounts Type Full
21 August 1991
AAAnnual Accounts
Legacy
6 August 1991
363b363b
Legacy
11 January 1991
363aAnnual Return
Accounts With Accounts Type Full
28 November 1990
AAAnnual Accounts
Legacy
3 October 1990
288288
Legacy
21 August 1990
88(2)R88(2)R
Resolution
21 August 1990
RESOLUTIONSResolutions
Resolution
21 August 1990
RESOLUTIONSResolutions
Resolution
21 August 1990
RESOLUTIONSResolutions
Resolution
21 August 1990
RESOLUTIONSResolutions
Legacy
21 August 1990
123Notice of Increase in Nominal Capital
Legacy
10 August 1990
288288
Legacy
19 March 1990
288288
Legacy
31 January 1990
288288
Accounts With Accounts Type Full
18 January 1990
AAAnnual Accounts
Legacy
3 October 1989
288288
Legacy
11 July 1989
288288
Legacy
22 June 1989
363363
Court Order
23 December 1988
OCOC
Certificate Capital Cancellation Share Premium Account
22 December 1988
CERT21CERT21
Resolution
6 December 1988
RESOLUTIONSResolutions
Resolution
25 November 1988
RESOLUTIONSResolutions
Resolution
25 November 1988
RESOLUTIONSResolutions
Legacy
27 July 1988
288288
Legacy
27 July 1988
225(1)225(1)
Legacy
28 June 1988
PUC 2PUC 2
Legacy
31 May 1988
288288
Memorandum Articles
31 May 1988
MEM/ARTSMEM/ARTS
Resolution
31 May 1988
RESOLUTIONSResolutions
Legacy
23 May 1988
288288
Legacy
23 May 1988
288288
Legacy
23 May 1988
287Change of Registered Office
Legacy
19 May 1988
224224
Certificate Change Of Name Company
18 May 1988
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
5 May 1988
NEWINCIncorporation