Background WavePink WaveYellow Wave

CHILWORTH MANOR LIMITED (02328662)

CHILWORTH MANOR LIMITED (02328662) is an active UK company. incorporated on 15 December 1988. with registered office in Harrow. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. CHILWORTH MANOR LIMITED has been registered for 37 years. Current directors include BROOME, Stephen Charles, JAFFER, Haider Ladhu, JAFFER, Shellina and 2 others.

Company Number
02328662
Status
active
Type
ltd
Incorporated
15 December 1988
Age
37 years
Address
Kirkland House, Harrow, HA1 2AX
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
BROOME, Stephen Charles, JAFFER, Haider Ladhu, JAFFER, Shellina, RAMAN, Manoj, Dr, SULEMAN, Hassanali Amirali Dawood
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHILWORTH MANOR LIMITED

CHILWORTH MANOR LIMITED is an active company incorporated on 15 December 1988 with the registered office located in Harrow. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. CHILWORTH MANOR LIMITED was registered 37 years ago.(SIC: 55100)

Status

active

Active since 37 years ago

Company No

02328662

LTD Company

Age

37 Years

Incorporated 15 December 1988

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 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Medium Company

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 22 March 2026 (1 month ago)
Submitted on 23 March 2026 (1 month ago)

Next Due

Due by 5 April 2027
For period ending 22 March 2027

Previous Company Names

AUDENMARK LIMITED
From: 15 December 1988To: 7 February 1989
Contact
Address

Kirkland House 11-15 Peterborough Road Harrow, HA1 2AX,

Previous Addresses

The Cottage Chilworth Manor Chilworth Southampton Hampshire SO16 7JF
From: 15 December 1988To: 6 January 2015
Timeline

40 key events • 1988 - 2026

Funding Officers Ownership
Company Founded
Dec 88
Director Left
Apr 14
Director Left
Nov 14
Director Left
Nov 14
Director Joined
Jan 15
Director Left
Jan 15
Director Left
Jan 15
Director Joined
Jan 15
Loan Cleared
Jan 15
Loan Cleared
Jan 15
Loan Cleared
Jan 15
Loan Cleared
Jan 15
Loan Cleared
Jan 15
Loan Secured
Mar 15
Loan Secured
Mar 15
Loan Cleared
Jun 15
Loan Cleared
Jun 15
Loan Secured
Jul 15
Loan Secured
Jul 15
Loan Secured
Jul 15
Director Joined
Sept 15
Director Joined
May 16
Loan Secured
Dec 18
Loan Secured
Dec 18
Loan Secured
Dec 18
Loan Cleared
Dec 18
Loan Cleared
Dec 18
Loan Cleared
Dec 18
Director Joined
May 20
Director Joined
Jun 20
Director Left
Jun 20
New Owner
Aug 20
Owner Exit
Dec 21
Loan Cleared
Jun 24
Loan Cleared
Jun 24
Loan Cleared
Jun 24
Director Left
Mar 25
Director Joined
Jan 26
Loan Secured
Mar 26
Loan Secured
Mar 26
0
Funding
14
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

27

6 Active
21 Resigned

FRANK TRUMAN LIMITED

Active
11-15 Peterborough Road, HarrowHA1 2AX
Corporate secretary
Appointed 05 Dec 2014

BROOME, Stephen Charles

Active
11-15 Peterborough Road, HarrowHA1 2AX
Born May 1951
Director
Appointed 15 Dec 2025

JAFFER, Haider Ladhu

Active
11-15 Peterborough Road, HarrowHA1 2AX
Born February 1940
Director
Appointed 05 Dec 2014

JAFFER, Shellina

Active
11-15 Peterborough Road, HarrowHA1 2AX
Born February 1963
Director
Appointed 22 May 2020

RAMAN, Manoj, Dr

Active
11-15 Peterborough Road, HarrowHA1 2AX
Born June 1960
Director
Appointed 03 May 2016

SULEMAN, Hassanali Amirali Dawood

Active
The Water Gardens, LondonW2 2DD
Born August 1954
Director
Appointed 05 Dec 2014

BROOKS, John Reginald

Resigned
8 Amberslade Walk, SouthamptonSO45 4NW
Secretary
Appointed 03 Mar 1998
Resigned 20 Apr 2001

COVE, John Alexander

Resigned
38a Shooters Hill Road, LondonSE3 7BG
Secretary
Appointed 20 Apr 2001
Resigned 05 Dec 2014

PARKER, Carol Lynn

Resigned
15 Sunningdale, SouthamptonSO45 5BD
Secretary
Appointed 01 Nov 1997
Resigned 03 Mar 1998

WILLIAMS, Philip

Resigned
43 Oakgrove Road, EastleighSO50 6LN
Secretary
Appointed 09 May 1996
Resigned 31 Oct 1997

ASHLEY SECRETARIES LIMITED

Resigned
Ashley House, SouthamptonSO15 2BE
Corporate secretary
Appointed N/A
Resigned 09 May 1996

BAILEY, William Henry

Resigned
134 Princes Gardens, LondonW3 0LL
Born February 1943
Director
Appointed 20 Apr 2001
Resigned 31 Mar 2014

BHATTESSA, Dinesh Gordhandas

Resigned
11-15 Peterborough Road, HarrowHA1 2AX
Born April 1946
Director
Appointed 01 Sept 2015
Resigned 10 Jun 2020

BONDI, Peter Godwyn

Resigned
Willow Lodge, NorwichNR29 5LH
Born February 1944
Director
Appointed 20 Apr 2001
Resigned 31 Oct 2014

COVE, John Alexander

Resigned
38a Shooters Hill Road, LondonSE3 7BG
Born October 1937
Director
Appointed 20 Apr 2001
Resigned 05 Dec 2014

DIBBEN, Kenneth Francis

Resigned
Naish Priory, YeovilBA22 9HQ
Born February 1929
Director
Appointed N/A
Resigned 20 Apr 2001

EDWARD AVIENT, Brian William, Dr

Resigned
19 Coultas Road, EastleighSO53 5BA
Born March 1935
Director
Appointed N/A
Resigned 18 Jul 2000

ELLIOTT, Gavin

Resigned
29 Wilderness Heights, SouthamptonSO18 3PS
Born September 1958
Director
Appointed 20 Apr 2001
Resigned 05 Dec 2014

HAMMOND, Joseph Kenneth

Resigned
12 Saint Pauls Road, SouthamptonSO31 7BB
Born May 1944
Director
Appointed 03 Nov 1997
Resigned 20 Apr 2001

JETHA, Mohmed Sultan

Resigned
11-15 Peterborough Road, HarrowHA1 2AX
Born February 1958
Director
Appointed 01 Jun 2020
Resigned 01 Apr 2025

KILLINGLEY, Michael Sedley

Resigned
Woodlands, WinchesterSO21 2BY
Born August 1950
Director
Appointed 29 Jun 1998
Resigned 20 Apr 2001

LARGE, John Barry, Professor

Resigned
Chinook Southdown Road, WinchesterSO21 2BY
Born October 1930
Director
Appointed N/A
Resigned 15 Jan 1998

LEONARD, John Thirlestone

Resigned
Solent View Cottage Longs Wharf, YarmouthPO41 0PW
Born July 1922
Director
Appointed N/A
Resigned 13 Dec 1993

LEWIS, David James

Resigned
Chandas, Marcillac33860
Born November 1944
Director
Appointed 20 Apr 2001
Resigned 31 Oct 2014

MALLETT, Roger Frederick

Resigned
15 St Albans Crescent, BournemouthBH8 9EW
Born November 1947
Director
Appointed N/A
Resigned 20 Apr 2001

NEWBY, Howard Joseph, Sir

Resigned
Wharf Barn, BristolBS35 4BG
Born December 1947
Director
Appointed 12 Dec 1994
Resigned 04 Dec 1995

POPE, Jeremy James Richard

Resigned
Field Cottage West Compton, DorchesterDT2 0EY
Born July 1943
Director
Appointed 02 May 1995
Resigned 20 Apr 2001

Persons with significant control

3

2 Active
1 Ceased

Mrs Sumita Jain

Active
11-15 Peterborough Road, HarrowHA1 2AX
Born December 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Aug 2020

Mr Pankaj Jain

Ceased
11-15 Peterborough Road, HarrowHA1 2AX
Born November 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 11 Oct 2021

Mr Haider Ladhu Jaffer

Active
11-15 Peterborough Road, HarrowHA1 2AX
Born February 1940

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

211

Mortgage Create With Deed With Charge Number Charge Creation Date
24 March 2026
MR01Registration of a Charge
Confirmation Statement With No Updates
23 March 2026
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 March 2026
MR01Registration of a Charge
Resolution
28 January 2026
RESOLUTIONSResolutions
Memorandum Articles
28 January 2026
MAMA
Appoint Person Director Company With Name Date
20 January 2026
AP01Appointment of Director
Accounts With Accounts Type Medium
30 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
25 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Medium
30 September 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
21 June 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 June 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 June 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
22 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
1 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
2 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
24 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
12 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
2 November 2020
AAAnnual Accounts
Change Person Director Company With Change Date
4 September 2020
CH01Change of Director Details
Confirmation Statement With No Updates
13 August 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 August 2020
PSC01Notification of Individual PSC
Change To A Person With Significant Control
12 August 2020
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
10 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
8 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 May 2020
AP01Appointment of Director
Accounts With Accounts Type Full
13 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2019
CS01Confirmation Statement
Memorandum Articles
4 January 2019
MAMA
Resolution
4 January 2019
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
20 December 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 December 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 December 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2018
MR01Registration of a Charge
Gazette Filings Brought Up To Date
12 December 2018
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
11 December 2018
AAAnnual Accounts
Gazette Notice Compulsory
11 December 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
17 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
25 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
20 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
11 August 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 May 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 April 2016
AR01AR01
Appoint Person Director Company With Name Date
22 September 2015
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
16 July 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 July 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 July 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
30 June 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 June 2015
MR04Satisfaction of Charge
Change Account Reference Date Company Current Extended
19 June 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Medium
30 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
31 March 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 March 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
7 January 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 January 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 January 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 January 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 January 2015
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
6 January 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
6 January 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
5 January 2015
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
5 January 2015
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
5 January 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 January 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
5 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
6 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
6 November 2014
TM01Termination of Director
Accounts With Accounts Type Full
7 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2014
AR01AR01
Termination Director Company With Name
21 April 2014
TM01Termination of Director
Accounts With Accounts Type Full
19 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2013
AR01AR01
Auditors Resignation Company
18 February 2013
AUDAUD
Accounts With Accounts Type Full
18 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
4 April 2011
AR01AR01
Accounts With Accounts Type Full
11 March 2011
AAAnnual Accounts
Legacy
28 January 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
27 April 2010
AR01AR01
Accounts With Accounts Type Full
27 April 2010
AAAnnual Accounts
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Accounts With Accounts Type Full
26 May 2009
AAAnnual Accounts
Legacy
24 April 2009
363aAnnual Return
Legacy
24 April 2009
288cChange of Particulars
Accounts With Accounts Type Full
6 May 2008
AAAnnual Accounts
Legacy
3 April 2008
363aAnnual Return
Legacy
21 May 2007
363aAnnual Return
Accounts With Accounts Type Full
13 April 2007
AAAnnual Accounts
Legacy
9 March 2007
395Particulars of Mortgage or Charge
Legacy
25 January 2007
395Particulars of Mortgage or Charge
Legacy
11 January 2007
288cChange of Particulars
Legacy
12 April 2006
363aAnnual Return
Accounts With Accounts Type Full
16 March 2006
AAAnnual Accounts
Legacy
20 July 2005
395Particulars of Mortgage or Charge
Legacy
9 July 2005
395Particulars of Mortgage or Charge
Legacy
6 July 2005
403aParticulars of Charge Subject to s859A
Legacy
6 July 2005
403aParticulars of Charge Subject to s859A
Legacy
29 June 2005
155(6)a155(6)a
Legacy
25 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 January 2005
AAAnnual Accounts
Legacy
16 December 2004
403aParticulars of Charge Subject to s859A
Legacy
16 December 2004
403aParticulars of Charge Subject to s859A
Legacy
27 April 2004
363sAnnual Return (shuttle)
Legacy
9 February 2004
288cChange of Particulars
Legacy
9 February 2004
288cChange of Particulars
Accounts With Accounts Type Full
5 February 2004
AAAnnual Accounts
Legacy
18 November 2003
155(6)a155(6)a
Legacy
11 October 2003
395Particulars of Mortgage or Charge
Legacy
11 October 2003
395Particulars of Mortgage or Charge
Resolution
3 October 2003
RESOLUTIONSResolutions
Resolution
3 October 2003
RESOLUTIONSResolutions
Legacy
9 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 February 2003
AAAnnual Accounts
Auditors Resignation Company
4 September 2002
AUDAUD
Auditors Resignation Company
15 August 2002
AUDAUD
Accounts With Accounts Type Full
30 May 2002
AAAnnual Accounts
Legacy
24 April 2002
363sAnnual Return (shuttle)
Legacy
14 August 2001
122122
Resolution
14 August 2001
RESOLUTIONSResolutions
Resolution
14 August 2001
RESOLUTIONSResolutions
Legacy
9 May 2001
395Particulars of Mortgage or Charge
Legacy
4 May 2001
155(6)a155(6)a
Legacy
3 May 2001
395Particulars of Mortgage or Charge
Memorandum Articles
27 April 2001
MEM/ARTSMEM/ARTS
Resolution
26 April 2001
RESOLUTIONSResolutions
Resolution
26 April 2001
RESOLUTIONSResolutions
Legacy
26 April 2001
288aAppointment of Director or Secretary
Legacy
26 April 2001
288aAppointment of Director or Secretary
Legacy
26 April 2001
288aAppointment of Director or Secretary
Legacy
26 April 2001
288aAppointment of Director or Secretary
Legacy
26 April 2001
288aAppointment of Director or Secretary
Legacy
26 April 2001
288bResignation of Director or Secretary
Legacy
26 April 2001
288bResignation of Director or Secretary
Legacy
26 April 2001
288bResignation of Director or Secretary
Legacy
26 April 2001
288bResignation of Director or Secretary
Legacy
26 April 2001
288bResignation of Director or Secretary
Legacy
26 April 2001
288bResignation of Director or Secretary
Auditors Resignation Company
26 April 2001
AUDAUD
Legacy
24 April 2001
403aParticulars of Charge Subject to s859A
Legacy
24 April 2001
403aParticulars of Charge Subject to s859A
Legacy
5 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 January 2001
AAAnnual Accounts
Legacy
2 August 2000
288bResignation of Director or Secretary
Legacy
16 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 March 2000
AAAnnual Accounts
Legacy
23 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 December 1998
AAAnnual Accounts
Auditors Resignation Company
25 September 1998
AUDAUD
Legacy
7 July 1998
288aAppointment of Director or Secretary
Legacy
31 March 1998
363sAnnual Return (shuttle)
Legacy
17 March 1998
288bResignation of Director or Secretary
Legacy
17 March 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 March 1998
AAAnnual Accounts
Legacy
12 November 1997
288aAppointment of Director or Secretary
Legacy
12 November 1997
288aAppointment of Director or Secretary
Legacy
12 November 1997
288bResignation of Director or Secretary
Legacy
9 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 April 1997
AAAnnual Accounts
Legacy
28 May 1996
363sAnnual Return (shuttle)
Legacy
24 May 1996
288288
Legacy
24 May 1996
288288
Accounts With Accounts Type Full
24 May 1996
AAAnnual Accounts
Legacy
15 January 1996
288288
Legacy
3 May 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 April 1995
AAAnnual Accounts
Legacy
30 March 1995
88(2)R88(2)R
Legacy
27 March 1995
395Particulars of Mortgage or Charge
Legacy
2 March 1995
288288
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Resolution
8 December 1994
RESOLUTIONSResolutions
Resolution
8 December 1994
RESOLUTIONSResolutions
Legacy
8 December 1994
123Notice of Increase in Nominal Capital
Legacy
10 October 1994
288288
Legacy
19 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 February 1994
AAAnnual Accounts
Legacy
31 January 1994
288288
Legacy
12 May 1993
363x363x
Accounts With Accounts Type Full
25 January 1993
AAAnnual Accounts
Legacy
21 April 1992
288288
Legacy
21 April 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 January 1992
AAAnnual Accounts
Accounts With Accounts Type Full
3 September 1991
AAAnnual Accounts
Legacy
12 June 1991
363aAnnual Return
Legacy
14 May 1991
288288
Legacy
9 April 1991
288288
Resolution
19 March 1991
RESOLUTIONSResolutions
Resolution
19 March 1991
RESOLUTIONSResolutions
Resolution
19 March 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Full
5 September 1990
AAAnnual Accounts
Legacy
6 July 1990
363363
Legacy
27 February 1990
225(1)225(1)
Legacy
24 August 1989
395Particulars of Mortgage or Charge
Legacy
16 May 1989
287Change of Registered Office
Legacy
8 May 1989
288288
Legacy
21 April 1989
287Change of Registered Office
Legacy
27 February 1989
88(2)Return of Allotment of Shares
Certificate Change Of Name Company
6 February 1989
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
6 February 1989
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 February 1989
287Change of Registered Office
Legacy
4 February 1989
288288
Resolution
4 February 1989
RESOLUTIONSResolutions
Incorporation Company
15 December 1988
NEWINCIncorporation