Background WavePink WaveYellow Wave

XTRALIS (UK) LIMITED (02387141)

XTRALIS (UK) LIMITED (02387141) is an active UK company. incorporated on 19 May 1989. with registered office in Bracknell. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of other machinery and equipment. XTRALIS (UK) LIMITED has been registered for 36 years. Current directors include JUGGINS, David, MOUNZEO, Lazare.

Company Number
02387141
Status
active
Type
ltd
Incorporated
19 May 1989
Age
36 years
Address
Honeywell House, Bracknell, RG12 1EB
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of other machinery and equipment
Directors
JUGGINS, David, MOUNZEO, Lazare
SIC Codes
46690

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
X

XTRALIS (UK) LIMITED

XTRALIS (UK) LIMITED is an active company incorporated on 19 May 1989 with the registered office located in Bracknell. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of other machinery and equipment. XTRALIS (UK) LIMITED was registered 36 years ago.(SIC: 46690)

Status

active

Active since 36 years ago

Company No

02387141

LTD Company

Age

36 Years

Incorporated 19 May 1989

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 12 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

23 days left

Last Filed

Made up to 1 May 2025 (1 year ago)
Submitted on 13 May 2025 (11 months ago)

Next Due

Due by 15 May 2026
For period ending 1 May 2026

Previous Company Names

VISION SYSTEMS (EUROPE) LIMITED
From: 19 May 1989To: 14 May 2007
Contact
Address

Honeywell House Skimped Hill Lane Bracknell, RG12 1EB,

Previous Addresses

Peoplebuilding Maylands Avenue Hemel Hempstead Hertfordshire HP2 4NW
From: 21 December 2011To: 9 November 2017
Vision House Focus 31 Mark Road Hemel Hempstead Hertfordshire HP2 7BW
From: 19 May 1989To: 21 December 2011
Timeline

25 key events • 1989 - 2023

Funding Officers Ownership
Company Founded
May 89
Director Joined
Apr 12
Director Left
Oct 12
Director Left
Jul 15
Director Joined
Aug 15
Director Joined
Nov 15
Director Left
Nov 15
Director Joined
Jun 16
Director Joined
Jun 16
Director Left
Oct 16
Director Left
Feb 17
Director Left
Nov 17
Director Joined
Dec 17
Director Joined
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Director Left
Jan 18
Director Left
May 18
Director Left
Aug 18
Director Left
Oct 19
Director Left
Dec 19
Director Joined
Dec 20
Director Joined
Mar 23
Director Left
Mar 23
0
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

JUGGINS, David

Active
Born February 1972
Director
Appointed 18 Jan 2023

MOUNZEO, Lazare

Active
Skimped Hill Lane, BracknellRG12 1EB
Born September 1967
Director
Appointed 23 Dec 2020

BEARD, Paul John

Resigned
1-155 Second Avenue, 5070FOREIGN
Secretary
Appointed 12 Nov 1993
Resigned 25 Jan 1994

BERRY, James

Resigned
11 Veroon St, Williamstown
Secretary
Appointed 28 Feb 2006
Resigned 21 Dec 2007

CAMPBELL, Lynne

Resigned
Carlyle Avenue, AylesburyHP21 7TD
Secretary
Appointed 01 Oct 2012
Resigned 18 Sept 2015

CHARLES, Andrew Robert

Resigned
Cheltenham Close, RushdenNN10 0YN
Secretary
Appointed 21 Dec 2007
Resigned 31 Aug 2012

HAYSMAN, Lihini Sweeneetha

Resigned
9 White Avenue, Kensington GardensFOREIGN
Secretary
Appointed 25 Jan 1994
Resigned 15 Nov 1996

HEFFERNAN, Glenn

Resigned
77 Service Street, Melbourne3188
Secretary
Appointed 17 Feb 1996
Resigned 28 Aug 1998

HOLMWOOD, Myra Anne

Resigned
126 Everton Road, SandySG19 2PD
Secretary
Appointed 12 Jan 1995
Resigned 17 Feb 1996

LYNCH, Paul Joseph

Resigned
12 Old Oak, St AlbansAL1 2EF
Secretary
Appointed 28 Aug 1998
Resigned 02 Mar 2001

MARCARD, Jonathan

Resigned
3 Athol Street, Prahran
Secretary
Appointed 02 Mar 2001
Resigned 21 Mar 2001

MCGRAW, David John

Resigned
Kd Tower, Hemel HempsteadHP1 1AT
Secretary
Appointed 21 Mar 2001
Resigned 30 Jun 2015

MCMANAMON, David

Resigned
Skimped Hill Lane, BracknellRG12 1EB
Secretary
Appointed 18 Sept 2015
Resigned 31 Dec 2017

MILNER, Christopher Michael

Resigned
13 Kanyaka Road, S A 5154
Secretary
Appointed N/A
Resigned 12 Oct 1993

THORNE, Jeffrey Reece

Resigned
27 Einstein Avenue, 3170
Secretary
Appointed 12 Nov 1993
Resigned 25 Sept 1996

ABELL, Christopher John

Resigned
Ben Lomond, KapundaSA5373
Born November 1946
Director
Appointed N/A
Resigned 30 Jun 2000

AYTON, Mark

Resigned
140 Waterside Road, LeicesterLE5 1TN
Born September 1961
Director
Appointed 09 Jun 2016
Resigned 28 Jul 2017

CARTER, Nicholas John

Resigned
20 Greystoke Close, BerkhamstedHP4 3JJ
Born January 1966
Director
Appointed 01 Jan 2002
Resigned 10 Mar 2004

COSTE, Gerald

Resigned
Skimped Hill Lane, BracknellRG12 1EB
Born November 1973
Director
Appointed 01 Jan 2018
Resigned 31 Aug 2018

CROOK, Evelyn Jane

Resigned
21 Youngfield Road, Hemel HempsteadHP1 2LY
Born July 1958
Director
Appointed 25 Nov 2002
Resigned 27 Jan 2004

DEVEREUX, Paul Gerard

Resigned
Maylands Avenue, Hemel HempsteadHP2 4NW
Born June 1961
Director
Appointed 02 Apr 2012
Resigned 15 Oct 2012

EGGLETON, Stephen John

Resigned
1 Longmoor Barns, Aston Abbotts AylesburyHP22 4ND
Born April 1959
Director
Appointed 01 Jul 1996
Resigned 07 Dec 2001

FITCHETT, Mark Bernard

Resigned
21c High Street, IverSL0 9ND
Born August 1959
Director
Appointed 01 Jul 1995
Resigned 13 Dec 1996

FOX, James Charles, Dr

Resigned
1 Parliament Street, Brighton
Born September 1951
Director
Appointed 12 Nov 1993
Resigned 28 Feb 2006

FRASER, Grant William

Resigned
Newhouse Industrial Estate, MotherwellML1 5SB
Born November 1975
Director
Appointed 09 Jun 2016
Resigned 07 Oct 2016

GALIC, Robert Antony

Resigned
27 Orient Close, St AlbansAL1 1AJ
Born March 1964
Director
Appointed 10 Mar 2004
Resigned 15 Dec 2004

GROVES, Lloyd Frederick

Resigned
28 Day Road, South Australia
Born May 1948
Director
Appointed 12 Nov 1993
Resigned 28 Aug 1998

JUTHA, Piyush Jayantilal Kanji

Resigned
Skimped Hill Lane, BracknellRG12 1EB
Born February 1972
Director
Appointed 16 Nov 2017
Resigned 18 Dec 2019

KERSTIN, Stuart Alexander Ernest

Resigned
54 Russet Drive, NorthamptonNN3 9TU
Born February 1961
Director
Appointed 10 Feb 1997
Resigned 31 Aug 2000

KRESS, Kolja

Resigned
Skimped Hill Lane, BracknellRG12 1EB
Born March 1975
Director
Appointed 01 Jan 2018
Resigned 15 May 2018

LLOYD, David Anthony

Resigned
5 Mariemont Avenue, Beaumaris3193
Born February 1954
Director
Appointed 17 Feb 1996
Resigned 13 Sept 2007

MACSWEEN, Gordon Murdo

Resigned
Orchard House 2 Edmonton Court, NottinghamNG2 7EQ
Born May 1967
Director
Appointed 01 Apr 2005
Resigned 15 Dec 2005

MCGRAW, David John

Resigned
Maylands Avenue, Hemel HempsteadHP2 4NW
Born October 1967
Director
Appointed 01 Jul 2004
Resigned 30 Jun 2015

MCMANAMON, David

Resigned
Skimped Hill Lane, BracknellRG12 1EB
Born June 1974
Director
Appointed 30 Jun 2015
Resigned 31 Dec 2017

MILNER, Christopher Michael

Resigned
13 Kanyaka Road, S A 5154
Born May 1955
Director
Appointed N/A
Resigned 12 Oct 1993

Persons with significant control

1

Peolpebuilding, Maylands Avenue, Hemel HempsteadHP2 4NW

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

219

Accounts With Accounts Type Full
12 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
6 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
14 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 March 2023
TM01Termination of Director
Accounts With Accounts Type Full
13 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
8 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 December 2020
AP01Appointment of Director
Accounts With Accounts Type Full
15 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
30 January 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
1 November 2019
TM01Termination of Director
Confirmation Statement With No Updates
15 May 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
3 May 2019
CS01Confirmation Statement
Accounts Amended With Accounts Type Full
7 February 2019
AAMDAAMD
Accounts With Accounts Type Full
2 January 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
23 May 2018
TM01Termination of Director
Confirmation Statement With No Updates
13 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 January 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 January 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
20 December 2017
AP01Appointment of Director
Accounts With Accounts Type Full
19 December 2017
AAAnnual Accounts
Change Sail Address Company With New Address
9 November 2017
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
9 November 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
6 November 2017
TM01Termination of Director
Confirmation Statement With Updates
23 May 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 February 2017
TM01Termination of Director
Change Account Reference Date Company Current Extended
5 December 2016
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
21 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
22 June 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 June 2016
AR01AR01
Appoint Person Director Company With Name Date
22 June 2016
AP01Appointment of Director
Accounts With Accounts Type Full
21 June 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
15 June 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
7 June 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Resolution
12 February 2016
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
2 November 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
2 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 November 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 November 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
28 August 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
23 July 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
23 July 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 June 2015
AR01AR01
Accounts With Accounts Type Full
16 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2014
AR01AR01
Accounts With Accounts Type Full
4 April 2014
AAAnnual Accounts
Change Person Director Company With Change Date
30 December 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 December 2013
CH03Change of Secretary Details
Statement Of Companys Objects
27 June 2013
CC04CC04
Annual Return Company With Made Up Date Full List Shareholders
23 May 2013
AR01AR01
Accounts With Accounts Type Full
8 May 2013
AAAnnual Accounts
Termination Director Company With Name
23 October 2012
TM01Termination of Director
Change Person Director Company With Change Date
23 October 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 October 2012
CH03Change of Secretary Details
Appoint Person Secretary Company With Name
3 October 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
3 October 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
6 July 2012
AR01AR01
Appoint Person Director Company With Name
5 April 2012
AP01Appointment of Director
Accounts With Accounts Type Full
3 April 2012
AAAnnual Accounts
Change Person Secretary Company With Change Date
5 March 2012
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
21 December 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
26 May 2011
AR01AR01
Accounts With Accounts Type Full
1 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2010
AR01AR01
Accounts With Accounts Type Full
6 April 2010
AAAnnual Accounts
Legacy
24 June 2009
363aAnnual Return
Accounts With Accounts Type Full
6 May 2009
AAAnnual Accounts
Legacy
10 June 2008
363aAnnual Return
Legacy
25 April 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 April 2008
AAAnnual Accounts
Legacy
12 March 2008
288aAppointment of Director or Secretary
Legacy
18 January 2008
288bResignation of Director or Secretary
Legacy
1 October 2007
288cChange of Particulars
Legacy
1 October 2007
288bResignation of Director or Secretary
Legacy
12 July 2007
288bResignation of Director or Secretary
Legacy
2 June 2007
363sAnnual Return (shuttle)
Certificate Change Of Name Company
14 May 2007
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
1 April 2007
AAAnnual Accounts
Legacy
28 February 2007
288bResignation of Director or Secretary
Legacy
1 December 2006
288cChange of Particulars
Legacy
20 November 2006
288aAppointment of Director or Secretary
Legacy
1 June 2006
363sAnnual Return (shuttle)
Legacy
20 April 2006
403aParticulars of Charge Subject to s859A
Legacy
20 April 2006
403aParticulars of Charge Subject to s859A
Resolution
4 April 2006
RESOLUTIONSResolutions
Resolution
4 April 2006
RESOLUTIONSResolutions
Legacy
21 March 2006
288aAppointment of Director or Secretary
Auditors Resignation Company
17 March 2006
AUDAUD
Legacy
16 March 2006
395Particulars of Mortgage or Charge
Legacy
16 March 2006
155(6)a155(6)a
Legacy
10 March 2006
288aAppointment of Director or Secretary
Legacy
10 March 2006
288bResignation of Director or Secretary
Legacy
10 March 2006
288bResignation of Director or Secretary
Legacy
10 March 2006
288bResignation of Director or Secretary
Resolution
8 March 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Full
7 March 2006
AAAnnual Accounts
Legacy
23 December 2005
288bResignation of Director or Secretary
Legacy
7 June 2005
363sAnnual Return (shuttle)
Legacy
7 April 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 February 2005
AAAnnual Accounts
Legacy
23 December 2004
288bResignation of Director or Secretary
Legacy
7 September 2004
288bResignation of Director or Secretary
Legacy
8 July 2004
288aAppointment of Director or Secretary
Legacy
8 July 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 June 2004
AAAnnual Accounts
Legacy
26 May 2004
363sAnnual Return (shuttle)
Legacy
16 March 2004
288aAppointment of Director or Secretary
Legacy
16 March 2004
288bResignation of Director or Secretary
Legacy
4 February 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 June 2003
AAAnnual Accounts
Legacy
11 June 2003
288bResignation of Director or Secretary
Legacy
27 May 2003
363sAnnual Return (shuttle)
Legacy
3 December 2002
288aAppointment of Director or Secretary
Legacy
3 December 2002
288aAppointment of Director or Secretary
Legacy
17 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 February 2002
AAAnnual Accounts
Legacy
31 January 2002
288aAppointment of Director or Secretary
Legacy
19 December 2001
288cChange of Particulars
Legacy
13 December 2001
288bResignation of Director or Secretary
Legacy
31 May 2001
363sAnnual Return (shuttle)
Legacy
14 May 2001
288cChange of Particulars
Legacy
14 May 2001
288cChange of Particulars
Legacy
28 March 2001
288aAppointment of Director or Secretary
Legacy
28 March 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 March 2001
AAAnnual Accounts
Legacy
26 February 2001
288bResignation of Director or Secretary
Legacy
26 February 2001
288aAppointment of Director or Secretary
Legacy
28 November 2000
288bResignation of Director or Secretary
Legacy
4 October 2000
288bResignation of Director or Secretary
Legacy
25 August 2000
288bResignation of Director or Secretary
Legacy
21 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 January 2000
AAAnnual Accounts
Legacy
31 August 1999
288cChange of Particulars
Legacy
31 August 1999
288cChange of Particulars
Legacy
24 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 April 1999
AAAnnual Accounts
Auditors Resignation Company
15 October 1998
AUDAUD
Legacy
13 October 1998
288aAppointment of Director or Secretary
Legacy
13 October 1998
288aAppointment of Director or Secretary
Legacy
13 October 1998
288bResignation of Director or Secretary
Legacy
13 October 1998
288bResignation of Director or Secretary
Legacy
17 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 April 1998
AAAnnual Accounts
Accounts With Accounts Type Full
22 October 1997
AAAnnual Accounts
Legacy
22 June 1997
288bResignation of Director or Secretary
Legacy
22 June 1997
288bResignation of Director or Secretary
Legacy
22 June 1997
363sAnnual Return (shuttle)
Legacy
14 February 1997
288aAppointment of Director or Secretary
Legacy
14 February 1997
288bResignation of Director or Secretary
Legacy
14 January 1997
288aAppointment of Director or Secretary
Legacy
17 December 1996
288bResignation of Director or Secretary
Legacy
27 September 1996
288288
Legacy
6 August 1996
288288
Legacy
12 June 1996
363sAnnual Return (shuttle)
Legacy
22 April 1996
287Change of Registered Office
Legacy
9 April 1996
287Change of Registered Office
Legacy
31 March 1996
288288
Legacy
24 March 1996
288288
Legacy
24 March 1996
288288
Legacy
14 March 1996
288288
Accounts With Accounts Type Full
10 January 1996
AAAnnual Accounts
Legacy
7 July 1995
288288
Legacy
16 May 1995
363sAnnual Return (shuttle)
Legacy
30 March 1995
288288
Legacy
30 March 1995
288288
Legacy
14 March 1995
403aParticulars of Charge Subject to s859A
Legacy
14 February 1995
395Particulars of Mortgage or Charge
Legacy
14 February 1995
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Full
6 October 1994
AAAnnual Accounts
Legacy
29 July 1994
363sAnnual Return (shuttle)
Legacy
16 March 1994
288288
Legacy
24 December 1993
288288
Legacy
24 December 1993
288288
Legacy
24 December 1993
288288
Legacy
24 December 1993
288288
Legacy
24 December 1993
288288
Legacy
24 December 1993
288288
Accounts With Accounts Type Full
24 December 1993
AAAnnual Accounts
Legacy
1 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 October 1992
AAAnnual Accounts
Legacy
16 July 1992
88(2)R88(2)R
Resolution
16 July 1992
RESOLUTIONSResolutions
Resolution
16 July 1992
RESOLUTIONSResolutions
Legacy
16 July 1992
123Notice of Increase in Nominal Capital
Legacy
14 July 1992
287Change of Registered Office
Legacy
21 June 1992
363b363b
Legacy
10 March 1992
395Particulars of Mortgage or Charge
Legacy
12 December 1991
288288
Accounts With Accounts Type Small
4 November 1991
AAAnnual Accounts
Legacy
29 July 1991
363b363b
Accounts With Accounts Type Full
26 April 1991
AAAnnual Accounts
Legacy
26 April 1991
288288
Legacy
6 April 1991
288288
Legacy
21 December 1990
363363
Resolution
10 September 1990
RESOLUTIONSResolutions
Legacy
29 August 1990
88(2)R88(2)R
Legacy
11 May 1990
288288
Legacy
19 January 1990
288288
Legacy
4 January 1990
225(1)225(1)
Resolution
11 July 1989
RESOLUTIONSResolutions
Resolution
6 July 1989
RESOLUTIONSResolutions
Legacy
6 July 1989
123Notice of Increase in Nominal Capital
Legacy
30 June 1989
287Change of Registered Office
Legacy
30 June 1989
288288
Incorporation Company
19 May 1989
NEWINCIncorporation