Background WavePink WaveYellow Wave

ACTION FOR CHILDREN SERVICES LIMITED (02332388)

ACTION FOR CHILDREN SERVICES LIMITED (02332388) is an active UK company. incorporated on 3 January 1989. with registered office in Watford. The company operates in the Human Health and Social Work Activities sector, engaged in other residential care activities n.e.c. and 1 other business activities. ACTION FOR CHILDREN SERVICES LIMITED has been registered for 37 years. Current directors include ADAMS, Fiona Jane, GATER, Brigitte.

Company Number
02332388
Status
active
Type
ltd
Incorporated
3 January 1989
Age
37 years
Address
3 The Boulevard, Watford, WD18 8AG
Industry Sector
Human Health and Social Work Activities
Business Activity
Other residential care activities n.e.c.
Directors
ADAMS, Fiona Jane, GATER, Brigitte
SIC Codes
87900, 88910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ACTION FOR CHILDREN SERVICES LIMITED

ACTION FOR CHILDREN SERVICES LIMITED is an active company incorporated on 3 January 1989 with the registered office located in Watford. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other residential care activities n.e.c. and 1 other business activity. ACTION FOR CHILDREN SERVICES LIMITED was registered 37 years ago.(SIC: 87900, 88910)

Status

active

Active since 37 years ago

Company No

02332388

LTD Company

Age

37 Years

Incorporated 3 January 1989

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 3 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 20 June 2025 (10 months ago)
Submitted on 20 June 2025 (10 months ago)

Next Due

Due by 4 July 2026
For period ending 20 June 2026

Previous Company Names

NCH ACTION FOR CHILDREN LIMITED
From: 18 October 2000To: 1 November 2000
NCH LIMITED
From: 9 February 1989To: 29 July 1994
CHECKPIPE LIMITED
From: 3 January 1989To: 9 February 1989
Contact
Address

3 The Boulevard Ascot Road Watford, WD18 8AG,

Previous Addresses

Action for Children 85 Highbury Park London N5 1UD
From: 3 January 1989To: 15 July 2010
Timeline

41 key events • 1989 - 2026

Funding Officers Ownership
Company Founded
Jan 89
Director Left
Dec 10
Director Joined
Mar 11
Director Left
Feb 13
Director Joined
Apr 13
Director Left
Feb 14
Director Joined
Mar 14
Director Left
Apr 14
Director Joined
Jun 14
Director Joined
Sept 16
Director Joined
Sept 16
Director Joined
Sept 16
Director Joined
Sept 16
Director Left
Sept 16
Director Joined
Sept 16
Director Joined
Sept 16
Director Joined
Sept 16
Director Left
Jan 17
Director Left
Jan 18
Director Left
Feb 18
Director Left
Apr 18
Director Left
Jul 18
Director Joined
Oct 18
Director Left
Jan 19
Director Joined
Mar 20
Director Left
Mar 20
Director Left
Mar 20
Director Joined
Sept 20
Loan Secured
Oct 20
Director Left
Jan 21
Director Joined
Jan 21
Director Left
Jan 21
Director Joined
Feb 21
Director Left
Mar 23
Director Joined
Mar 23
Director Left
May 23
Director Joined
May 23
Director Left
Jan 24
Director Joined
Jan 24
Director Left
Mar 26
Director Left
Apr 26
0
Funding
39
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

HAWTIN, Richard

Active
The Boulevard, WatfordWD18 8AG
Secretary
Appointed 04 Mar 2026

ADAMS, Fiona Jane

Active
The Boulevard, WatfordWD18 8AG
Born May 1969
Director
Appointed 26 May 2023

GATER, Brigitte

Active
The Boulevard, WatfordWD18 8AG
Born February 1963
Director
Appointed 09 Jan 2024

ASHELFORD, John Leonard

Resigned
Kestrel Lodge, TonbridgeTN10 3DA
Secretary
Appointed 01 Aug 2000
Resigned 30 Sept 2001

BADROCK, Jane Deborah

Resigned
13 The Granary, HarlowCM19 5EL
Secretary
Appointed 23 Jan 1998
Resigned 31 Jul 2000

DICKINSON, Emma Siobhan Wells

Resigned
The Boulevard, WatfordWD18 8AG
Secretary
Appointed 16 Apr 2019
Resigned 03 Oct 2019

DYSTER, Richard Julian

Resigned
8 St Martins Road, KnebworthSG3 6ER
Secretary
Appointed N/A
Resigned 24 Jul 1997

GRANT, Roma

Resigned
Great Queen Street, LondonWC2B 5DG
Secretary
Appointed 13 Sept 2013
Resigned 06 Feb 2015

HOOD, Richard

Resigned
The Boulevard, WatfordWD18 8AG
Secretary
Appointed 07 Feb 2015
Resigned 31 Mar 2019

KEANE, Mary

Resigned
The Boulevard, WatfordWD18 8AG
Secretary
Appointed 24 Nov 2006
Resigned 12 Sept 2013

KHAN, Javaid

Resigned
12 Crofters Road, NorthwoodHA6 3ED
Secretary
Appointed 01 Oct 2001
Resigned 31 Mar 2006

MALCOLM, Linda Moira

Resigned
The Boulevard, WatfordWD18 8AG
Secretary
Appointed 03 Oct 2019
Resigned 31 Mar 2020

MCGUINNESS, Aoife Marie, Dr

Resigned
The Boulevard, WatfordWD18 8AG
Secretary
Appointed 17 Feb 2025
Resigned 12 Dec 2025

PUNCHIHEWA, Harindra Deepal

Resigned
The Boulevard, WatfordWD18 8AG
Secretary
Appointed 30 Apr 2020
Resigned 16 Jun 2022

ROBINSON, Helen

Resigned
Gangbridge Lane, AndoverSP11 6EP
Secretary
Appointed 01 Apr 2006
Resigned 23 Nov 2006

TOUTZIARI, Georgia, Dr

Resigned
The Boulevard, WatfordWD18 8AG
Secretary
Appointed 16 Jun 2022
Resigned 17 Feb 2025

ARMSTRONG, Melanie Jane

Resigned
The Boulevard, WatfordWD18 8AG
Born June 1964
Director
Appointed 11 Sept 2020
Resigned 06 Mar 2023

BASS, Simon

Resigned
The Boulevard, WatfordWD18 8AG
Born October 1958
Director
Appointed 16 Aug 2008
Resigned 30 Jan 2013

BENTLEY, Julie Sandra

Resigned
The Boulevard, WatfordWD18 8AG
Born March 1969
Director
Appointed 01 Oct 2018
Resigned 29 Feb 2020

CARBERRY, Paul

Resigned
The Boulevard, WatfordWD18 8AG
Born August 1962
Director
Appointed 06 Mar 2023
Resigned 26 Mar 2026

DILLON, Margaret Mary

Resigned
The Boulevard, WatfordWD18 8AG
Born April 1955
Director
Appointed 13 Jul 2004
Resigned 20 Dec 2010

DYSTER, Richard Julian

Resigned
8 St Martins Road, KnebworthSG3 6ER
Born June 1943
Director
Appointed N/A
Resigned 24 Jul 1997

GOUDIE, Stanley James

Resigned
The Boulevard, WatfordWD18 8AG
Born September 1950
Director
Appointed 21 Sept 2016
Resigned 31 Dec 2017

GUTHRIE, Catherine Anne

Resigned
The Boulevard, WatfordWD18 8AG
Born September 1963
Director
Appointed 21 Sept 2016
Resigned 15 Jan 2021

HAWKHEAD, Tony, Sir

Resigned
The Boulevard, WatfordWD18 8AG
Born October 1957
Director
Appointed 25 Mar 2014
Resigned 02 Feb 2018

HODGES, Steven Richard

Resigned
198 Main Road, CoventryCV7 7NG
Born March 1955
Director
Appointed 13 Jul 2004
Resigned 31 Jul 2007

HUMPHREYS, Helen Judith

Resigned
46 Deva Close, StockportSK12 1HH
Born November 1958
Director
Appointed 21 Nov 1995
Resigned 08 Jul 1998

IBBETT, Clifton John Claude

Resigned
Milton House, BedfordMK44 1RL
Born July 1937
Director
Appointed 08 Jan 1997
Resigned 21 Aug 2003

IBBETT, Clifton John Claude

Resigned
Milton House, BedfordMK44 1RL
Born July 1937
Director
Appointed N/A
Resigned 29 Jun 1995

IDDON, Carol Ann

Resigned
The Boulevard, WatfordWD18 8AG
Born April 1957
Director
Appointed 14 Sept 2016
Resigned 31 Jan 2021

KINCH, Anthony George, Rev

Resigned
42 Newbridge Crescent, WolverhamptonWV6 0LH
Born May 1942
Director
Appointed N/A
Resigned 30 Nov 1996

LEIGHTLEY, Janice Elizabeth

Resigned
The Boulevard, WatfordWD18 8AG
Born December 1952
Director
Appointed 03 Jun 2014
Resigned 14 Sept 2016

MANWARING, Antony Jan

Resigned
14 Courthope Road, LondonNW3 2LB
Born November 1956
Director
Appointed 01 Jan 1996
Resigned 19 Jun 2001

MEAD, Deryk

Resigned
The Barn House Old Church Road, ColwallWR13 6EZ
Born July 1945
Director
Appointed 16 Sept 1996
Resigned 22 Jan 2004

MORGAN, Deborah Jayne

Resigned
The Boulevard, WatfordWD18 8AG
Born May 1961
Director
Appointed 21 Sept 2016
Resigned 27 Mar 2020

Persons with significant control

1

Ascot Road, WatfordWD18 8AG

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

196

Termination Director Company With Name Termination Date
2 April 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
26 March 2026
TM01Termination of Director
Appoint Person Secretary Company With Name Date
5 March 2026
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 December 2025
TM02Termination of Secretary
Accounts With Accounts Type Full
3 November 2025
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
20 June 2025
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
20 June 2025
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
20 June 2025
AD04Change of Accounting Records Location
Appoint Person Secretary Company With Name Date
24 February 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
24 February 2025
TM02Termination of Secretary
Accounts With Accounts Type Full
24 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 January 2024
TM01Termination of Director
Accounts With Accounts Type Full
23 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
6 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
6 March 2023
AP01Appointment of Director
Accounts With Accounts Type Full
8 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
22 June 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 June 2022
TM02Termination of Secretary
Accounts With Accounts Type Full
12 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
16 February 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
21 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 January 2021
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
14 October 2020
MR01Registration of a Charge
Appoint Person Director Company With Name Date
11 September 2020
AP01Appointment of Director
Confirmation Statement With No Updates
22 June 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
6 May 2020
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
1 April 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 April 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
19 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 March 2020
TM01Termination of Director
Accounts With Accounts Type Full
17 October 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
8 October 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
8 October 2019
AP03Appointment of Secretary
Confirmation Statement With No Updates
1 July 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
29 April 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 April 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
3 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
2 October 2018
AP01Appointment of Director
Accounts With Accounts Type Full
13 August 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 July 2018
TM01Termination of Director
Confirmation Statement With No Updates
29 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
13 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
3 January 2018
TM01Termination of Director
Change Person Director Company With Change Date
8 November 2017
CH01Change of Director Details
Accounts With Accounts Type Full
24 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
28 March 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
27 January 2017
TM01Termination of Director
Change Person Director Company With Change Date
29 September 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
27 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 September 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
26 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 September 2016
AP01Appointment of Director
Accounts With Accounts Type Full
19 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2016
AR01AR01
Accounts With Accounts Type Full
4 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2015
AR01AR01
Appoint Person Secretary Company With Name Date
9 February 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 February 2015
TM02Termination of Secretary
Accounts With Accounts Type Full
4 September 2014
AAAnnual Accounts
Change Person Director Company With Change Date
18 July 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
23 June 2014
AR01AR01
Appoint Person Director Company With Name
17 June 2014
AP01Appointment of Director
Termination Director Company With Name
28 April 2014
TM01Termination of Director
Appoint Person Director Company With Name
1 April 2014
AP01Appointment of Director
Termination Director Company With Name
19 February 2014
TM01Termination of Director
Appoint Person Secretary Company With Name
1 November 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
1 November 2013
TM02Termination of Secretary
Accounts With Accounts Type Full
5 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2013
AR01AR01
Appoint Person Director Company With Name
3 April 2013
AP01Appointment of Director
Termination Director Company With Name
15 February 2013
TM01Termination of Director
Accounts With Accounts Type Full
26 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2012
AR01AR01
Accounts With Accounts Type Full
26 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2011
AR01AR01
Appoint Person Director Company With Name
23 March 2011
AP01Appointment of Director
Termination Director Company With Name
20 December 2010
TM01Termination of Director
Accounts With Accounts Type Full
12 October 2010
AAAnnual Accounts
Move Registers To Sail Company
15 July 2010
AD03Change of Location of Company Records
Change Sail Address Company
15 July 2010
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
15 July 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
2 July 2010
AR01AR01
Change Person Director Company With Change Date
2 July 2010
CH01Change of Director Details
Accounts With Accounts Type Full
16 December 2009
AAAnnual Accounts
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 October 2009
CH03Change of Secretary Details
Legacy
26 June 2009
363aAnnual Return
Legacy
26 June 2009
287Change of Registered Office
Legacy
3 March 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 October 2008
AAAnnual Accounts
Memorandum Articles
12 September 2008
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
11 September 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 August 2008
363aAnnual Return
Legacy
7 August 2008
288cChange of Particulars
Legacy
15 February 2008
288cChange of Particulars
Accounts With Accounts Type Full
17 December 2007
AAAnnual Accounts
Legacy
9 August 2007
288bResignation of Director or Secretary
Legacy
25 June 2007
363aAnnual Return
Auditors Resignation Company
21 February 2007
AUDAUD
Accounts With Accounts Type Full
16 January 2007
AAAnnual Accounts
Legacy
30 November 2006
288aAppointment of Director or Secretary
Legacy
30 November 2006
288bResignation of Director or Secretary
Legacy
3 July 2006
363aAnnual Return
Legacy
3 July 2006
287Change of Registered Office
Legacy
12 April 2006
288aAppointment of Director or Secretary
Legacy
12 April 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 November 2005
AAAnnual Accounts
Legacy
6 July 2005
363sAnnual Return (shuttle)
Legacy
17 January 2005
288aAppointment of Director or Secretary
Legacy
6 January 2005
288bResignation of Director or Secretary
Memorandum Articles
22 November 2004
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full
24 August 2004
AAAnnual Accounts
Legacy
22 July 2004
288aAppointment of Director or Secretary
Legacy
22 July 2004
288aAppointment of Director or Secretary
Legacy
24 June 2004
363sAnnual Return (shuttle)
Legacy
5 May 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 September 2003
AAAnnual Accounts
Legacy
15 August 2003
288bResignation of Director or Secretary
Legacy
20 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 December 2002
AAAnnual Accounts
Legacy
14 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 November 2001
AAAnnual Accounts
Legacy
9 October 2001
288bResignation of Director or Secretary
Legacy
9 October 2001
288aAppointment of Director or Secretary
Legacy
3 July 2001
288aAppointment of Director or Secretary
Legacy
3 July 2001
288bResignation of Director or Secretary
Legacy
29 June 2001
363sAnnual Return (shuttle)
Certificate Change Of Name Company
31 October 2000
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
20 October 2000
AAAnnual Accounts
Legacy
22 September 2000
288aAppointment of Director or Secretary
Legacy
24 August 2000
288bResignation of Director or Secretary
Legacy
22 June 2000
363sAnnual Return (shuttle)
Legacy
15 December 1999
287Change of Registered Office
Accounts With Accounts Type Full
9 December 1999
AAAnnual Accounts
Legacy
22 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 October 1998
AAAnnual Accounts
Legacy
7 September 1998
288bResignation of Director or Secretary
Legacy
22 July 1998
363sAnnual Return (shuttle)
Legacy
27 January 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 January 1998
AAAnnual Accounts
Legacy
14 October 1997
288bResignation of Director or Secretary
Legacy
3 August 1997
288bResignation of Director or Secretary
Legacy
21 July 1997
363sAnnual Return (shuttle)
Legacy
23 January 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
16 January 1997
AAAnnual Accounts
Legacy
6 December 1996
288aAppointment of Director or Secretary
Legacy
6 December 1996
288bResignation of Director or Secretary
Legacy
6 December 1996
288bResignation of Director or Secretary
Legacy
7 July 1996
363sAnnual Return (shuttle)
Legacy
26 January 1996
288288
Legacy
29 December 1995
288288
Legacy
29 December 1995
288288
Accounts With Accounts Type Full
16 October 1995
AAAnnual Accounts
Legacy
17 July 1995
363sAnnual Return (shuttle)
Resolution
23 March 1995
RESOLUTIONSResolutions
Accounts With Accounts Type Full
11 October 1994
AAAnnual Accounts
Certificate Change Of Name Company
28 July 1994
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
28 July 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 August 1993
AAAnnual Accounts
Legacy
20 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 September 1992
AAAnnual Accounts
Legacy
27 July 1992
363sAnnual Return (shuttle)
Legacy
30 June 1992
288288
Accounts With Accounts Type Full
1 August 1991
AAAnnual Accounts
Legacy
18 July 1991
363b363b
Legacy
28 April 1991
288288
Legacy
27 July 1990
288288
Accounts With Accounts Type Full
27 July 1990
AAAnnual Accounts
Legacy
27 July 1990
363363
Legacy
28 September 1989
288288
Legacy
15 September 1989
224224
Legacy
6 April 1989
88(2)Return of Allotment of Shares
Memorandum Articles
4 March 1989
MEM/ARTSMEM/ARTS
Legacy
27 February 1989
288288
Legacy
27 February 1989
287Change of Registered Office
Certificate Change Of Name Company
8 February 1989
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
8 February 1989
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
3 January 1989
NEWINCIncorporation