Background WavePink WaveYellow Wave

QUESTIONMARK COMPUTING LIMITED (02278553)

QUESTIONMARK COMPUTING LIMITED (02278553) is an active UK company. incorporated on 19 July 1988. with registered office in Altrincham. The company operates in the Information and Communication sector, engaged in business and domestic software development. QUESTIONMARK COMPUTING LIMITED has been registered for 37 years. Current directors include BYRNE, Aoife.

Company Number
02278553
Status
active
Type
ltd
Incorporated
19 July 1988
Age
37 years
Address
3rd Floor 1 Ashley Road, Altrincham, WA14 2DT
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
BYRNE, Aoife
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

QUESTIONMARK COMPUTING LIMITED

QUESTIONMARK COMPUTING LIMITED is an active company incorporated on 19 July 1988 with the registered office located in Altrincham. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. QUESTIONMARK COMPUTING LIMITED was registered 37 years ago.(SIC: 62012)

Status

active

Active since 37 years ago

Company No

02278553

LTD Company

Age

37 Years

Incorporated 19 July 1988

Size

N/A

Accounts

ARD: 30/6

Overdue

1 day overdue

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 2 April 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 1 February 2026 (3 months ago)
Submitted on 12 February 2026 (2 months ago)

Next Due

Due by 15 February 2027
For period ending 1 February 2027

Previous Company Names

QUESTION MARK COMPUTING LIMITED
From: 19 July 1988To: 26 July 2004
Contact
Address

3rd Floor 1 Ashley Road Altrincham, WA14 2DT,

Previous Addresses

3rd Floor Ashley Road Altrincham Cheshire WA14 2DT England
From: 11 February 2025To: 11 February 2026
C/O Oakwood Corporate Services 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom
From: 29 January 2025To: 11 February 2025
99 Bishopsgate London EC2M 3XD England
From: 23 January 2025To: 29 January 2025
3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom
From: 20 April 2023To: 23 January 2025
New Kings Beam House 22 Upper Ground South Bank London SE1 9PD England
From: 6 April 2021To: 20 April 2023
Moor Place 1 Fore Street London EC2Y 9DT United Kingdom
From: 1 August 2019To: 6 April 2021
Wework Moor Place Questionmark Computing Limited 1 Fore Street Avenue London United Kingdom EC2Y 9DT England
From: 1 August 2019To: 1 August 2019
30 Coleman Street London EC2R 5AL
From: 15 December 2014To: 1 August 2019
4Th Floor Hill House Highgate Hill London N19 5NA
From: 19 July 1988To: 15 December 2014
Timeline

44 key events • 1988 - 2025

Funding Officers Ownership
Company Founded
Jul 88
Share Issue
Sept 11
Funding Round
Feb 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Left
Oct 16
Funding Round
Oct 16
Director Joined
Nov 16
Director Joined
Jan 17
Funding Round
Feb 17
Loan Cleared
Jan 19
Loan Secured
Feb 19
Loan Cleared
Mar 19
Director Joined
Sept 19
Director Left
Oct 19
Owner Exit
Oct 20
Funding Round
Mar 21
Funding Round
Apr 21
Loan Secured
Jun 21
Loan Secured
Jun 21
Loan Secured
Jun 21
Loan Cleared
Jun 21
Owner Exit
Jun 21
Owner Exit
Jun 21
Director Left
Jun 21
Director Left
Jun 21
Director Left
Jun 21
Director Left
Jun 21
Director Left
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
Funding Round
Jun 21
Director Left
Jun 21
Director Joined
Jul 21
Director Left
Jul 21
Loan Cleared
Jan 25
Loan Cleared
Jan 25
Loan Cleared
Jan 25
Director Left
Jan 25
Owner Exit
Jan 25
New Owner
Mar 25
Loan Secured
Jun 25
Loan Secured
Jun 25
Loan Secured
Jun 25
7
Funding
18
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

20

1 Active
19 Resigned

BYRNE, Aoife

Active
1 Ashley Road, AltrinchamWA14 2DT
Born January 1982
Director
Appointed 09 Jun 2021

BYRNE, Aoife

Resigned
Bishopsgate, LondonEC2M 3XD
Secretary
Appointed 05 Jul 2021
Resigned 14 Jan 2025

KLEEMAN, Harry

Resigned
41 Frognal, LondonNW3 6YD
Secretary
Appointed N/A
Resigned 11 Mar 1993

KLEEMAN, John

Resigned
12 Heath Villas, LondonNW3 1AW
Secretary
Appointed 11 Mar 1993
Resigned 09 Jun 2021

OAKWOOD CORPORATE SECRETARY LIMITED

Resigned
1 Ashley Road, AltrinchamWA14 2DT
Corporate secretary
Appointed 05 Jul 2021
Resigned 15 Jan 2025

ASPINALL, Michael Stuart

Resigned
1 Fore Street, LondonEC2Y 9DT
Born August 1972
Director
Appointed 30 Nov 2016
Resigned 31 Oct 2019

BELTON, Martin Graham

Resigned
66 Watmore Lane, WinnershRG41 5JT
Born June 1956
Director
Appointed 26 Oct 2001
Resigned 21 May 2004

COONEY, Gavin Francis

Resigned
22 Upper Ground, LondonSE1 9PD
Born January 1978
Director
Appointed 09 Jun 2021
Resigned 05 Jul 2021

JOHN, Llewellyn Richard Dodds

Resigned
Suffolk Street, LondonSW1Y 4HG
Born October 1976
Director
Appointed 30 Sept 2016
Resigned 09 Jun 2021

KLEEMAN, John

Resigned
12 Heath Villas, LondonNW3 1AW
Born June 1959
Director
Appointed N/A
Resigned 09 Jun 2021

NYNS, Roland Rene Louis

Resigned
Burght 11, Bievene
Born November 1947
Director
Appointed 31 Oct 2001
Resigned 12 Jan 2004

PATEL, Kinna

Resigned
55 Kingsfield Avenue, HarrowHA2 6AQ
Born February 1970
Director
Appointed 01 May 1996
Resigned 12 Mar 2004

PEARSON, Victoria Louise

Resigned
Flat 50 Eton Hall, LondonNW3 2DR
Born July 1976
Director
Appointed 10 Jun 2005
Resigned 13 Aug 2007

PEDERSEN, Lars Dige

Resigned
22 Upper Ground, LondonSE1 9PD
Born March 1967
Director
Appointed 19 Sept 2019
Resigned 09 Jun 2021

ROBERTS, Paul Simon

Resigned
Capel Mair Farm, CarmarthenshireSA32 7RE
Born November 1955
Director
Appointed 11 Mar 1993
Resigned 30 Sept 2016

SALLITT, Henry William Baines

Resigned
Suffolk Street, LondonSW1Y 4HG
Born July 1962
Director
Appointed 30 Sept 2016
Resigned 09 Jun 2021

SHEPHERD, Eric Robert

Resigned
22 Upper Ground, LondonSE1 9PD
Born January 1958
Director
Appointed 01 Mar 1997
Resigned 09 Jun 2021

SILVER, Murray Ivan

Resigned
White Lodge, LondonE4 7SA
Born May 1950
Director
Appointed 11 Mar 1993
Resigned 19 Jun 2007

SMYTH, Gareth David

Resigned
Fitzwilliam Square South, Dublin2
Born August 1982
Director
Appointed 05 Jul 2021
Resigned 14 Jan 2025

WALDRON, Bernard Joseph

Resigned
22 Upper Ground, LondonSE1 9PD
Born July 1957
Director
Appointed 22 Dec 2016
Resigned 09 Jun 2021

Persons with significant control

6

2 Active
4 Ceased
3rd Floor, AltrinchamWA14 2DT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Jan 2025

Aoife Byrne

Active
1 Ashley Road, AltrinchamWA14 2DT
Born January 1982

Nature of Control

Right to appoint and remove directors
Notified 14 Jan 2025
Fleet Place, LondonEC4M 7RD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Jun 2021
Ceased 15 Jan 2025
Suffolk Street, LondonSW1Y 4HG

Nature of Control

Voting rights 25 to 50 percent
Notified 30 Sept 2016
Ceased 09 Jun 2021

Mr John Kleeman

Ceased
22 Upper Ground, LondonSE1 9PD
Born June 1959

Nature of Control

Voting rights 25 to 50 percent
Notified 30 Apr 2016
Ceased 09 Jun 2021

Mr Eric Robert Shepherd

Ceased
1 Fore Street, LondonEC2Y 9DT
Born January 1958

Nature of Control

Voting rights 25 to 50 percent
Notified 30 Apr 2016
Ceased 09 Sept 2020
Fundings
Financials
Latest Activities

Filing History

202

Confirmation Statement With No Updates
12 February 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 February 2026
AD01Change of Registered Office Address
Memorandum Articles
19 June 2025
MAMA
Resolution
16 June 2025
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
12 June 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 June 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 June 2025
MR01Registration of a Charge
Accounts With Accounts Type Full
2 April 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
26 March 2025
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
11 February 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 February 2025
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
30 January 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
29 January 2025
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
28 January 2025
TM02Termination of Secretary
Resolution
27 January 2025
RESOLUTIONSResolutions
Memorandum Articles
24 January 2025
MAMA
Termination Secretary Company With Name Termination Date
23 January 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
23 January 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
23 January 2025
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
17 January 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 January 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 January 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Full
2 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 April 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Full
27 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
5 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 July 2021
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
7 July 2021
AA01Change of Accounting Reference Date
Appoint Corporate Secretary Company With Name Date
7 July 2021
AP04Appointment of Corporate Secretary
Appoint Person Secretary Company With Name Date
7 July 2021
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
7 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
30 June 2021
TM01Termination of Director
Capital Allotment Shares
25 June 2021
SH01Allotment of Shares
Resolution
24 June 2021
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
21 June 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
21 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
21 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
21 June 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 June 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
21 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
21 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
21 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 June 2021
AP01Appointment of Director
Mortgage Satisfy Charge Full
10 June 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 June 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 June 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 June 2021
MR01Registration of a Charge
Accounts With Accounts Type Group
21 April 2021
AAAnnual Accounts
Capital Allotment Shares
19 April 2021
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
6 April 2021
AD01Change of Registered Office Address
Capital Allotment Shares
29 March 2021
SH01Allotment of Shares
Confirmation Statement With Updates
1 February 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
16 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
20 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
10 February 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
23 September 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
1 August 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
1 August 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Group
11 July 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
20 March 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 February 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
1 February 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
18 January 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Group
1 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
18 July 2017
AAAnnual Accounts
Resolution
27 February 2017
RESOLUTIONSResolutions
Resolution
27 February 2017
RESOLUTIONSResolutions
Capital Allotment Shares
20 February 2017
SH01Allotment of Shares
Confirmation Statement With Updates
15 February 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 December 2016
AP01Appointment of Director
Capital Allotment Shares
1 November 2016
SH01Allotment of Shares
Resolution
25 October 2016
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
14 October 2016
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
14 October 2016
SH10Notice of Particulars of Variation
Appoint Person Director Company With Name Date
3 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 October 2016
TM01Termination of Director
Accounts With Accounts Type Group
22 September 2016
AAAnnual Accounts
Capital Allotment Shares
25 February 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
10 February 2016
AR01AR01
Accounts With Accounts Type Group
27 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
15 December 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Group
5 September 2014
AAAnnual Accounts
Change Person Director Company With Change Date
1 August 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
13 February 2014
AR01AR01
Accounts With Accounts Type Group
13 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2013
AR01AR01
Accounts With Accounts Type Group
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2012
AR01AR01
Accounts With Accounts Type Group
30 September 2011
AAAnnual Accounts
Resolution
28 September 2011
RESOLUTIONSResolutions
Memorandum Articles
21 September 2011
MEM/ARTSMEM/ARTS
Capital Variation Of Rights Attached To Shares
21 September 2011
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
21 September 2011
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
21 September 2011
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
21 September 2011
SH02Allotment of Shares (prescribed particulars)
Change Account Reference Date Company Previous Shortened
7 April 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
3 February 2011
AR01AR01
Legacy
28 January 2011
MG01MG01
Accounts With Accounts Type Group
1 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2010
AR01AR01
Change Person Director Company With Change Date
8 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2010
CH01Change of Director Details
Accounts With Accounts Type Small
18 January 2010
AAAnnual Accounts
Legacy
2 March 2009
363aAnnual Return
Accounts With Accounts Type Small
21 December 2008
AAAnnual Accounts
Resolution
14 April 2008
RESOLUTIONSResolutions
Legacy
14 April 2008
169169
Accounts With Accounts Type Small
25 February 2008
AAAnnual Accounts
Legacy
11 February 2008
363aAnnual Return
Legacy
21 August 2007
288bResignation of Director or Secretary
Legacy
9 July 2007
288cChange of Particulars
Legacy
3 July 2007
288bResignation of Director or Secretary
Legacy
16 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 February 2007
AAAnnual Accounts
Legacy
8 February 2006
363sAnnual Return (shuttle)
Resolution
5 January 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Full
14 November 2005
AAAnnual Accounts
Legacy
9 August 2005
288cChange of Particulars
Legacy
23 June 2005
288aAppointment of Director or Secretary
Legacy
15 June 2005
287Change of Registered Office
Legacy
2 March 2005
363sAnnual Return (shuttle)
Resolution
20 December 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Full
1 December 2004
AAAnnual Accounts
Certificate Change Of Name Company
26 July 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 May 2004
288bResignation of Director or Secretary
Legacy
16 March 2004
288bResignation of Director or Secretary
Legacy
1 March 2004
363sAnnual Return (shuttle)
Legacy
21 January 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 October 2003
AAAnnual Accounts
Legacy
4 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 November 2002
AAAnnual Accounts
Legacy
6 February 2002
363sAnnual Return (shuttle)
Legacy
10 December 2001
288aAppointment of Director or Secretary
Legacy
10 December 2001
88(3)88(3)
Legacy
10 December 2001
88(2)R88(2)R
Accounts With Accounts Type Full
6 December 2001
AAAnnual Accounts
Legacy
13 November 2001
288aAppointment of Director or Secretary
Resolution
4 November 2001
RESOLUTIONSResolutions
Legacy
19 May 2001
395Particulars of Mortgage or Charge
Legacy
12 February 2001
363sAnnual Return (shuttle)
Legacy
31 October 2000
88(3)88(3)
Legacy
31 October 2000
88(2)R88(2)R
Resolution
3 October 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Full
25 September 2000
AAAnnual Accounts
Legacy
8 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 October 1999
AAAnnual Accounts
Resolution
6 May 1999
RESOLUTIONSResolutions
Legacy
17 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 November 1998
AAAnnual Accounts
Legacy
6 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 December 1997
AAAnnual Accounts
Legacy
7 March 1997
288aAppointment of Director or Secretary
Legacy
10 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 October 1996
AAAnnual Accounts
Legacy
1 May 1996
288288
Legacy
14 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 September 1995
AAAnnual Accounts
Legacy
21 February 1995
363x363x
Legacy
16 February 1995
287Change of Registered Office
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
30 September 1994
AAAnnual Accounts
Legacy
23 February 1994
363x363x
Accounts With Accounts Type Full
25 October 1993
AAAnnual Accounts
Legacy
7 September 1993
225(1)225(1)
Memorandum Articles
17 May 1993
MEM/ARTSMEM/ARTS
Legacy
29 March 1993
88(2)R88(2)R
Resolution
29 March 1993
RESOLUTIONSResolutions
Resolution
29 March 1993
RESOLUTIONSResolutions
Resolution
29 March 1993
RESOLUTIONSResolutions
Resolution
29 March 1993
RESOLUTIONSResolutions
Resolution
29 March 1993
RESOLUTIONSResolutions
Resolution
29 March 1993
RESOLUTIONSResolutions
Legacy
17 March 1993
288288
Legacy
17 March 1993
288288
Legacy
17 March 1993
288288
Legacy
17 March 1993
287Change of Registered Office
Legacy
13 February 1993
363x363x
Accounts With Accounts Type Full
30 September 1992
AAAnnual Accounts
Legacy
18 February 1992
363x363x
Accounts With Accounts Type Full
24 June 1991
AAAnnual Accounts
Legacy
9 April 1991
363aAnnual Return
Accounts With Accounts Type Full
10 July 1990
AAAnnual Accounts
Legacy
6 April 1990
287Change of Registered Office
Legacy
5 March 1990
363363
Legacy
22 January 1990
288288
Legacy
7 September 1988
PUC 2PUC 2
Legacy
18 August 1988
288288
Legacy
18 August 1988
288288
Legacy
16 August 1988
224224
Incorporation Company
19 July 1988
NEWINCIncorporation