Background WavePink WaveYellow Wave

MAGIC ME (02394189)

MAGIC ME (02394189) is an active UK company. incorporated on 12 June 1989. with registered office in London. The company operates in the Education sector, engaged in other education n.e.c.. MAGIC ME has been registered for 36 years. Current directors include ANDREWS, Emily Stella, BLACKLOCK, Hugh Robert Charles, DAVIES, Imogen and 8 others.

Company Number
02394189
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
12 June 1989
Age
36 years
Address
26 Pott Street, London, E2 0EF
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
ANDREWS, Emily Stella, BLACKLOCK, Hugh Robert Charles, DAVIES, Imogen, GOH, Rebecca, JOSEPH, Louisa, KING, Miriam Nora, MEZA MITCHER, Jimena, MOORE, Dominique, NOWACKI, Thomas Peter, RUSSELL, David, TAN, Alicia
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAGIC ME

MAGIC ME is an active company incorporated on 12 June 1989 with the registered office located in London. The company operates in the Education sector, specifically engaged in other education n.e.c.. MAGIC ME was registered 36 years ago.(SIC: 85590)

Status

active

Active since 36 years ago

Company No

02394189

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

36 Years

Incorporated 12 June 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 30 September 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

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 12 June 2025 (9 months ago)
Submitted on 17 June 2025 (9 months ago)

Next Due

Due by 26 June 2026
For period ending 12 June 2026
Contact
Address

26 Pott Street London, E2 0EF,

Previous Addresses

18 Victoria Park Square London E2 9PF
From: 12 June 1989To: 8 February 2021
Timeline

55 key events • 1989 - 2025

Funding Officers Ownership
Company Founded
Jun 89
Director Left
Feb 14
Director Left
Jul 14
Director Left
Jan 15
Director Joined
Jan 15
Director Joined
Jan 15
Director Left
Jan 15
Director Left
May 15
Director Joined
Jun 15
Director Joined
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Director Left
Jan 16
Director Joined
Jan 16
Director Joined
Jan 17
Director Joined
Mar 17
Director Joined
Mar 17
Director Left
Mar 17
Director Left
Oct 17
Director Left
Oct 17
Director Left
Feb 18
Director Left
Mar 18
Director Left
Jan 19
Director Joined
Jan 19
Director Joined
Feb 19
Director Joined
Feb 19
Director Joined
Feb 19
Director Left
Nov 19
Director Joined
Feb 20
Director Left
Feb 20
Director Joined
May 20
Director Joined
May 20
Director Left
Jun 21
Director Left
Jun 21
Director Joined
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Left
Jun 22
Director Left
Jun 22
Director Left
Sept 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Left
Jan 23
Director Left
Jun 23
Director Left
Jun 24
Director Left
Jun 24
Director Joined
Oct 24
Director Left
Oct 24
Director Joined
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Director Left
Nov 25
0
Funding
54
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

12 Active
23 Resigned

BUTCHER, Ben

Active
Pott Street, LondonE2 0EF
Secretary
Appointed 17 Jun 2024

ANDREWS, Emily Stella

Active
Pott Street, LondonE2 0EF
Born March 1986
Director
Appointed 28 Mar 2025

BLACKLOCK, Hugh Robert Charles

Active
New Road, Leighton BuzzardLU7 2LX
Born January 1977
Director
Appointed 11 Oct 2022

DAVIES, Imogen

Active
Pott Street, LondonE2 0EF
Born August 1994
Director
Appointed 11 Apr 2025

GOH, Rebecca

Active
Pott Street, LondonE2 0EF
Born January 1997
Director
Appointed 19 Mar 2025

JOSEPH, Louisa

Active
Brookhill Close, LondonSE18 6UD
Born September 1966
Director
Appointed 12 Oct 2021

KING, Miriam Nora

Active
Pott Street, LondonE2 0EF
Born June 1989
Director
Appointed 19 Mar 2025

MEZA MITCHER, Jimena

Active
Latimer Road, LondonE7 0LN
Born October 1993
Director
Appointed 12 Oct 2021

MOORE, Dominique

Active
Vale Close, LichfieldWS13 7LJ
Born July 1987
Director
Appointed 12 Oct 2021

NOWACKI, Thomas Peter

Active
Pott Street, LondonE2 0EF
Born April 1972
Director
Appointed 11 Oct 2022

RUSSELL, David

Active
Pott Street, LondonE2 0EF
Born January 1983
Director
Appointed 23 Jan 2019

TAN, Alicia

Active
20 Block Wharf, LondonE14 8LD
Born August 1996
Director
Appointed 15 Oct 2024

BIXTER, Mark

Resigned
18 Victoria Park SquareE2 9PF
Secretary
Appointed 06 Jun 2018
Resigned 23 Jun 2020

CATTELL, Kate

Resigned
18 Victoria Park SquareE2 9PF
Secretary
Appointed 23 Jun 2020
Resigned 28 Jul 2020

DANIELS, Nanette

Resigned
Pott Street, LondonE2 0EF
Secretary
Appointed 13 Oct 2020
Resigned 20 Jun 2021

LANGFORD, Susan

Resigned
Pott Street, LondonE2 0EF
Secretary
Appointed 28 Jul 2020
Resigned 05 Nov 2025

LANGFORD, Susan Caroline

Resigned
18 Victoria Park SquareE2 9PF
Secretary
Appointed N/A
Resigned 06 Jun 2018

ABDI, Fahad Ali

Resigned
Mornington Grove, LondonE3 4NS
Born July 1984
Director
Appointed 07 Oct 2008
Resigned 26 Nov 2014

ADAMS, Patricia

Resigned
19 The Colonades, LondonE8 1EP
Born December 1947
Director
Appointed N/A
Resigned 06 Jul 1993

ADANSI-PIPPIN, Yaa

Resigned
Willan Road, LondonN17 6ND
Born May 1992
Director
Appointed 12 Oct 2021
Resigned 16 Oct 2025

ASTON, Holly Anne

Resigned
18 Victoria Park SquareE2 9PF
Born May 1986
Director
Appointed 19 Oct 2015
Resigned 28 Feb 2018

BARNARD, Hilary John

Resigned
214 Richmond Road, LondonE8 3QN
Born June 1953
Director
Appointed 15 Sept 1992
Resigned 01 Jan 1995

BARRETT, James Mcnaghten

Resigned
18 Victoria Park SquareE2 9PF
Born August 1962
Director
Appointed 26 Nov 2014
Resigned 10 Oct 2017

BEGUM, Afsana

Resigned
Pott Street, LondonE2 0EF
Born February 1984
Director
Appointed 13 Feb 2020
Resigned 21 Jun 2023

BEMATH, Nazira

Resigned
8 Woolston Close, WalthamstowE17 5QQ
Born December 1974
Director
Appointed 03 Oct 2000
Resigned 05 Oct 2004

CAVE, Philip John

Resigned
Pott Street, LondonE2 0EF
Born October 1963
Director
Appointed 13 Feb 2019
Resigned 13 Oct 2020

CHENG, Harriet

Resigned
Princess May Road, LondonN16 8DF
Born March 1992
Director
Appointed 12 Oct 2021
Resigned 15 Oct 2024

CHRISTIAN, Jacqueline Ann

Resigned
N4
Born July 1966
Director
Appointed 13 Feb 1995
Resigned 15 Jan 2015

CLARK, Brian Robert

Resigned
Crahan 14260 St Georges Daunay, Calvados
Born June 1932
Director
Appointed N/A
Resigned 05 Sept 1991

CLIVE, Susan

Resigned
3 Repton House, LondonSW1V 2LD
Born June 1934
Director
Appointed 23 Mar 2004
Resigned 26 Nov 2014

CROUCH, Grahame Thomas

Resigned
58 Acorn Grove, AylesfordME20 6EW
Born September 1953
Director
Appointed 28 Jan 2003
Resigned 27 Sept 2005

DALEY, Patrick Joseph

Resigned
29 Hillcroft Crescent, LondonW5 2SG
Born March 1955
Director
Appointed 23 Mar 2004
Resigned 07 Jun 2005

EDWARDS WILSON, Cynthia Victoria

Resigned
18 Victoria Park SquareE2 9PF
Born November 1964
Director
Appointed 27 Apr 2005
Resigned 16 Oct 2018

GELLATLY, Caroline Louise

Resigned
Pott Street, LondonE2 0EF
Born May 1990
Director
Appointed 13 Feb 2020
Resigned 03 Jan 2023

GLAZER-MUNCK, Max

Resigned
18 Victoria Park SquareE2 9PF
Born April 1984
Director
Appointed 13 Feb 2020
Resigned 27 Sept 2022
Fundings
Financials
Latest Activities

Filing History

208

Termination Secretary Company With Name Termination Date
5 November 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
5 November 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 April 2025
AP01Appointment of Director
Change Person Director Company With Change Date
7 November 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 October 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
17 June 2024
TM01Termination of Director
Appoint Person Secretary Company With Name Date
17 June 2024
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
3 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
13 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
12 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 October 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
12 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 September 2022
TM01Termination of Director
Change Person Director Company With Change Date
12 September 2022
CH01Change of Director Details
Confirmation Statement With No Updates
16 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 June 2022
AP01Appointment of Director
Change Person Director Company With Change Date
16 June 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
16 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
16 June 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 December 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
21 June 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
18 June 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
16 June 2021
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
16 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
16 June 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
8 February 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
17 November 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
28 July 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 July 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
25 June 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
23 June 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
23 June 2020
AP03Appointment of Secretary
Change Person Director Company With Change Date
1 June 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
26 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
29 November 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
23 January 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
15 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
7 June 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
6 June 2018
AP03Appointment of Secretary
Change Person Director Company With Change Date
11 April 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
6 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
14 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
25 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
25 October 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 August 2017
AAAnnual Accounts
Change Person Director Company With Change Date
12 July 2017
CH01Change of Director Details
Change Person Director Company With Change Date
12 July 2017
CH01Change of Director Details
Change Person Director Company With Change Date
12 July 2017
CH01Change of Director Details
Change Person Director Company With Change Date
12 July 2017
CH01Change of Director Details
Confirmation Statement With Updates
14 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
10 January 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
24 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 June 2016
AR01AR01
Appoint Person Director Company With Name Date
26 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 January 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 November 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 June 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
15 June 2015
AR01AR01
Legacy
15 June 2015
ANNOTATIONANNOTATION
Legacy
3 June 2015
ANNOTATIONANNOTATION
Termination Director Company With Name Termination Date
28 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
23 January 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
23 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 January 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 July 2014
AR01AR01
Termination Director Company With Name
4 July 2014
TM01Termination of Director
Termination Director Company With Name
19 February 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 July 2013
AR01AR01
Legacy
10 July 2013
ANNOTATIONANNOTATION
Legacy
9 July 2013
ANNOTATIONANNOTATION
Accounts With Accounts Type Total Exemption Full
25 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 July 2012
AR01AR01
Legacy
16 February 2012
ANNOTATIONANNOTATION
Legacy
25 November 2011
ANNOTATIONANNOTATION
Accounts With Accounts Type Total Exemption Full
29 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 June 2011
AR01AR01
Change Person Director Company With Change Date
30 June 2011
CH01Change of Director Details
Accounts With Accounts Type Full
8 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 August 2010
AR01AR01
Change Person Director Company With Change Date
4 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 August 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 August 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
4 August 2010
CH01Change of Director Details
Accounts With Accounts Type Full
12 October 2009
AAAnnual Accounts
Legacy
15 June 2009
363aAnnual Return
Legacy
1 December 2008
288aAppointment of Director or Secretary
Legacy
13 November 2008
288aAppointment of Director or Secretary
Legacy
13 November 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 October 2008
AAAnnual Accounts
Legacy
12 June 2008
363aAnnual Return
Accounts With Accounts Type Full
1 November 2007
AAAnnual Accounts
Legacy
6 July 2007
363aAnnual Return
Legacy
6 July 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 November 2006
AAAnnual Accounts
Legacy
12 July 2006
363sAnnual Return (shuttle)
Legacy
21 March 2006
287Change of Registered Office
Accounts With Accounts Type Full
13 October 2005
AAAnnual Accounts
Legacy
2 September 2005
288bResignation of Director or Secretary
Legacy
2 July 2005
363sAnnual Return (shuttle)
Legacy
9 May 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 October 2004
AAAnnual Accounts
Legacy
12 July 2004
363sAnnual Return (shuttle)
Legacy
6 July 2004
288aAppointment of Director or Secretary
Legacy
1 July 2004
288bResignation of Director or Secretary
Legacy
11 June 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 October 2003
AAAnnual Accounts
Legacy
20 June 2003
363sAnnual Return (shuttle)
Legacy
5 February 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 October 2002
AAAnnual Accounts
Legacy
18 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 November 2001
AAAnnual Accounts
Memorandum Articles
6 July 2001
MEM/ARTSMEM/ARTS
Resolution
6 July 2001
RESOLUTIONSResolutions
Resolution
6 July 2001
RESOLUTIONSResolutions
Resolution
6 July 2001
RESOLUTIONSResolutions
Legacy
20 June 2001
363sAnnual Return (shuttle)
Legacy
6 March 2001
288bResignation of Director or Secretary
Legacy
21 February 2001
288bResignation of Director or Secretary
Legacy
20 January 2001
288aAppointment of Director or Secretary
Legacy
20 January 2001
288aAppointment of Director or Secretary
Legacy
20 January 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
11 October 2000
AAAnnual Accounts
Legacy
19 July 2000
363sAnnual Return (shuttle)
Legacy
1 February 2000
288cChange of Particulars
Legacy
1 February 2000
288cChange of Particulars
Accounts With Accounts Type Full
13 October 1999
AAAnnual Accounts
Legacy
22 June 1999
363sAnnual Return (shuttle)
Legacy
4 August 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 July 1998
AAAnnual Accounts
Legacy
7 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 October 1997
AAAnnual Accounts
Legacy
23 June 1997
363sAnnual Return (shuttle)
Legacy
21 January 1997
288bResignation of Director or Secretary
Legacy
19 November 1996
288aAppointment of Director or Secretary
Legacy
12 November 1996
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 September 1996
AAAnnual Accounts
Legacy
5 July 1996
363sAnnual Return (shuttle)
Legacy
30 May 1996
288288
Legacy
16 February 1996
288288
Accounts With Accounts Type Small
15 August 1995
AAAnnual Accounts
Legacy
16 June 1995
363sAnnual Return (shuttle)
Memorandum Articles
24 April 1995
MEM/ARTSMEM/ARTS
Resolution
24 April 1995
RESOLUTIONSResolutions
Legacy
5 April 1995
288288
Legacy
8 March 1995
288288
Legacy
15 February 1995
288288
Legacy
15 February 1995
288288
Legacy
15 February 1995
288288
Legacy
31 October 1994
288288
Accounts With Accounts Type Small
10 October 1994
AAAnnual Accounts
Legacy
15 June 1994
363sAnnual Return (shuttle)
Legacy
9 March 1994
288288
Legacy
9 March 1994
288288
Legacy
9 March 1994
288288
Legacy
20 December 1993
287Change of Registered Office
Accounts With Accounts Type Small
15 July 1993
AAAnnual Accounts
Legacy
14 July 1993
288288
Legacy
14 July 1993
288288
Legacy
14 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 October 1992
AAAnnual Accounts
Legacy
5 October 1992
386386
Legacy
4 September 1992
363sAnnual Return (shuttle)
Legacy
20 July 1992
288288
Accounts With Accounts Type Full
20 February 1992
AAAnnual Accounts
Legacy
23 July 1991
363b363b
Legacy
23 July 1991
363(287)363(287)
Accounts With Accounts Type Full
7 November 1990
AAAnnual Accounts
Legacy
7 November 1990
363363
Legacy
23 January 1990
288288
Legacy
23 January 1990
288288
Incorporation Company
12 June 1989
NEWINCIncorporation