Background WavePink WaveYellow Wave

COSTAIN ENGINEERING & CONSTRUCTION LIMITED (02440829)

COSTAIN ENGINEERING & CONSTRUCTION LIMITED (02440829) is an active UK company. incorporated on 7 November 1989. with registered office in London. The company operates in the Construction sector, engaged in construction of roads and motorways and 3 other business activities. COSTAIN ENGINEERING & CONSTRUCTION LIMITED has been registered for 36 years. Current directors include DUFFY, Catherine, MORRIS, Paul Anthony, WILLIS, Helen Margaret.

Company Number
02440829
Status
active
Type
ltd
Incorporated
7 November 1989
Age
36 years
Address
Seventh Floor, London, EC3A 8BE
Industry Sector
Construction
Business Activity
Construction of roads and motorways
Directors
DUFFY, Catherine, MORRIS, Paul Anthony, WILLIS, Helen Margaret
SIC Codes
42110, 42130, 42910, 42990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COSTAIN ENGINEERING & CONSTRUCTION LIMITED

COSTAIN ENGINEERING & CONSTRUCTION LIMITED is an active company incorporated on 7 November 1989 with the registered office located in London. The company operates in the Construction sector, specifically engaged in construction of roads and motorways and 3 other business activities. COSTAIN ENGINEERING & CONSTRUCTION LIMITED was registered 36 years ago.(SIC: 42110, 42130, 42910, 42990)

Status

active

Active since 36 years ago

Company No

02440829

LTD Company

Age

36 Years

Incorporated 7 November 1989

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 14 April 2025 (11 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

10 months left

Last Filed

Made up to 12 January 2026 (2 months ago)
Submitted on 12 January 2026 (2 months ago)

Next Due

Due by 26 January 2027
For period ending 12 January 2027

Previous Company Names

COSTAIN E & C LIMITED
From: 10 January 1990To: 5 August 1991
QUESTEARN LIMITED
From: 7 November 1989To: 10 January 1990
Contact
Address

Seventh Floor 70 St Mary Axe London, EC3A 8BE,

Previous Addresses

Costain House Vanwall Business Park Maidenhead Berkshire SL6 4UB
From: 7 November 1989To: 5 August 2024
Timeline

12 key events • 1989 - 2024

Funding Officers Ownership
Company Founded
Nov 89
Director Left
Apr 13
Director Joined
Apr 13
Director Left
May 19
Director Joined
Sept 20
Director Left
Sept 20
Director Joined
Nov 20
Director Left
Nov 20
Director Left
Mar 22
Director Joined
Jul 23
Director Joined
Jul 24
Director Left
Jul 24
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

GEOGHEGAN, Nicole Ann

Active
70 St Mary Axe, LondonEC3A 8BE
Secretary
Appointed 05 Jul 2022

DUFFY, Catherine

Active
70 St Mary Axe, LondonEC3A 8BE
Born February 1979
Director
Appointed 03 Jul 2023

MORRIS, Paul Anthony

Active
70 St Mary Axe, LondonEC3A 8BE
Born April 1974
Director
Appointed 08 Jul 2024

WILLIS, Helen Margaret

Active
70 St Mary Axe, LondonEC3A 8BE
Born January 1964
Director
Appointed 30 Nov 2020

FRANKS, Clive Leonard

Resigned
Vanwall Business Park, MaidenheadSL6 4UB
Secretary
Appointed 30 Apr 1998
Resigned 31 May 2011

HARRIS, Sharon

Resigned
Vanwall Business Park, MaidenheadSL6 4UB
Secretary
Appointed 01 Sept 2020
Resigned 05 Jul 2022

RACE, Brian William

Resigned
53 Clarendon Way, ChislehurstBR7 6RG
Secretary
Appointed N/A
Resigned 30 Apr 1998

SEYMOUR, Charmaine Alex

Resigned
Vanwall Business Park, MaidenheadSL6 4UB
Secretary
Appointed 01 Sept 2006
Resigned 18 May 2012

STARKEY, Paul Michael

Resigned
Vanwall Business Park, MaidenheadSL6 4UB
Secretary
Appointed 03 Sept 2012
Resigned 20 May 2013

WOOD, Tracey Alison

Resigned
Vanwall Business Park, MaidenheadSL6 4UB
Secretary
Appointed 01 Jun 2011
Resigned 01 Sept 2020

ADAMS, Peter Richard

Resigned
Sawrey Cottage, Mid HolmwoodRH5 4EH
Born August 1948
Director
Appointed 01 Apr 1998
Resigned 31 Aug 2003

ARMITT, John Alexander

Resigned
The Manor House, Great MissendenHP16 9NA
Born February 1946
Director
Appointed 09 Apr 1997
Resigned 30 Jun 2001

ATKINSON, Stewart Martin

Resigned
Springwell 32 Bondend Road, GloucesterGL4 8DY
Born August 1947
Director
Appointed 30 Jun 1998
Resigned 31 Dec 1999

BEVAN, John David

Resigned
Long Meadow The Square, BridgendCF32 0HT
Born March 1952
Director
Appointed 01 Nov 1994
Resigned 30 Sept 2002

BICKERSTAFF, Anthony Oliver

Resigned
Vanwall Business Park, MaidenheadSL6 4UB
Born June 1964
Director
Appointed 05 Jun 2006
Resigned 30 Nov 2020

BRUCE, Robert Kenneth James

Resigned
49 Watchetts Drive, CamberleyGU15 2PQ
Born October 1950
Director
Appointed 01 Apr 1998
Resigned 31 Oct 2002

CAMPBELL, John Richmond

Resigned
2 Sutton Avenue, SloughSL3 7AW
Born July 1944
Director
Appointed N/A
Resigned 02 Jun 2000

CHARLES, Colin Scott

Resigned
Pinewood 51 Oldfield Drive, WirralL60 6SS
Born February 1939
Director
Appointed N/A
Resigned 31 Oct 1994

CLARK, Ian Robertson

Resigned
16 Pans Gardens, CamberleyGU15 1HY
Born January 1939
Director
Appointed N/A
Resigned 30 Nov 1993

DOUGHTY, Stuart John

Resigned
Bradley Farm House, BewdleyDY12 3BU
Born September 1943
Director
Appointed 01 Jul 2001
Resigned 12 Sept 2005

GERRETSEN, Wolbert

Resigned
Stones Throw Pennypot Lane, WokingGU24 8DL
Born February 1942
Director
Appointed N/A
Resigned 26 Sept 1995

HANDFORD, Alistair John

Resigned
Vanwall Business Park, MaidenheadSL6 4UB
Born October 1951
Director
Appointed 01 Apr 1998
Resigned 26 Mar 2013

HUNTER, Martin David

Resigned
Vanwall Business Park, MaidenheadSL6 4UB
Born March 1959
Director
Appointed 11 Dec 2007
Resigned 18 Mar 2022

JONES, Roger Martyn

Resigned
44 Park St Lane, St AlbansAL2 2JB
Born August 1940
Director
Appointed 01 Apr 1998
Resigned 31 Jan 1999

LEE, Stephen Warwick

Resigned
6 Chapel Garth, NorthallertonDL7 0QF
Born April 1950
Director
Appointed 01 Nov 1994
Resigned 12 Feb 1999

LOVELL, Alan Charles

Resigned
The Palace House, Bishops WalthamSO32 1DP
Born November 1953
Director
Appointed 19 Apr 1993
Resigned 31 Oct 1994

MAY, George Victor

Resigned
23 Chessfield Park, AmershamHP6 6RU
Born May 1945
Director
Appointed N/A
Resigned 30 Jun 1997

MCCOLE, Charles Joseph

Resigned
Chimneys, AscotSL5 7JT
Born September 1952
Director
Appointed 26 Apr 2002
Resigned 04 Jun 2006

MINASSIAN, Michael Minas

Resigned
17 Grange Gardens, SloughSL2 3HL
Born August 1944
Director
Appointed 01 Nov 1994
Resigned 30 Sept 1995

O'REILLY, Cormac John Jerome Conway

Resigned
Baileys Barn, GreshamNR11 8RB
Born April 1948
Director
Appointed N/A
Resigned 01 Jun 1995

QUIRKE, Michael John

Resigned
The Lodge The Hayes, WarwickCV35 7QU
Born May 1940
Director
Appointed N/A
Resigned 31 Jul 1998

ROBERTS, Miles William

Resigned
2 Grafton Place, StandonSG11 1LT
Born February 1964
Director
Appointed 02 Jun 2000
Resigned 31 Dec 2001

SIVEY, Graham Paul

Resigned
23 Amersham Road, High WycombeHP13 6QS
Born April 1947
Director
Appointed 01 Nov 1994
Resigned 31 Aug 1996

SMETHURST, Ronald

Resigned
Hunters Moon Ballfield Road, GodalmingGU7 2HA
Born March 1937
Director
Appointed N/A
Resigned 30 Sept 1995

SPERRY, William

Resigned
16 Epple Road, LondonSW6 4DH
Born April 1938
Director
Appointed N/A
Resigned 30 Apr 1998

Persons with significant control

1

70 St Mary Axe, LondonEC3A 8BE

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

239

Confirmation Statement With No Updates
12 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
20 November 2025
CH01Change of Director Details
Accounts With Accounts Type Full
14 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
6 August 2024
CH01Change of Director Details
Change To A Person With Significant Control
5 August 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
5 August 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
18 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 July 2024
TM01Termination of Director
Accounts With Accounts Type Full
9 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
15 August 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 July 2023
AP01Appointment of Director
Accounts With Accounts Type Full
6 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2023
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
10 November 2022
RP04CS01RP04CS01
Accounts With Accounts Type Full
4 August 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
15 July 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
15 July 2022
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
25 March 2022
TM01Termination of Director
Confirmation Statement With No Updates
24 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
19 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 November 2020
TM01Termination of Director
Accounts With Accounts Type Full
2 November 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 September 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
8 September 2020
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
8 September 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 September 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
23 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
11 June 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 May 2019
TM01Termination of Director
Confirmation Statement With No Updates
17 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
15 May 2018
AAAnnual Accounts
Change Person Director Company With Change Date
4 May 2018
CH01Change of Director Details
Confirmation Statement With No Updates
10 January 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
12 October 2017
CH01Change of Director Details
Accounts With Accounts Type Full
16 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
14 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2016
AR01AR01
Accounts With Accounts Type Full
27 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2015
AR01AR01
Accounts With Accounts Type Full
15 May 2014
AAAnnual Accounts
Miscellaneous
25 March 2014
MISCMISC
Auditors Resignation Company
18 March 2014
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
9 March 2014
AR01AR01
Termination Secretary Company With Name
21 May 2013
TM02Termination of Secretary
Accounts With Accounts Type Full
13 May 2013
AAAnnual Accounts
Appoint Person Director Company With Name
24 April 2013
AP01Appointment of Director
Termination Director Company With Name
3 April 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 March 2013
AR01AR01
Legacy
17 September 2012
MG01MG01
Legacy
13 September 2012
MG01MG01
Appoint Person Secretary Company With Name
3 September 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
29 May 2012
TM02Termination of Secretary
Accounts With Accounts Type Full
24 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2012
AR01AR01
Appoint Person Secretary Company With Name
14 June 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
14 June 2011
TM02Termination of Secretary
Notice Removal Restriction On Company Articles
11 April 2011
CC02CC02
Statement Of Companys Objects
11 April 2011
CC04CC04
Resolution
11 April 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2011
AR01AR01
Change Person Director Company With Change Date
7 June 2010
CH01Change of Director Details
Accounts With Accounts Type Full
24 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2010
AR01AR01
Resolution
9 January 2010
RESOLUTIONSResolutions
Change Person Secretary Company With Change Date
26 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
26 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
26 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 November 2009
CH01Change of Director Details
Accounts With Accounts Type Full
9 May 2009
AAAnnual Accounts
Legacy
25 March 2009
363aAnnual Return
Accounts With Accounts Type Full
1 April 2008
AAAnnual Accounts
Legacy
27 March 2008
363aAnnual Return
Legacy
19 March 2008
287Change of Registered Office
Legacy
29 December 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 September 2007
AAAnnual Accounts
Legacy
26 March 2007
363aAnnual Return
Legacy
16 March 2007
403aParticulars of Charge Subject to s859A
Legacy
16 March 2007
403aParticulars of Charge Subject to s859A
Legacy
25 September 2006
288aAppointment of Director or Secretary
Legacy
19 June 2006
288bResignation of Director or Secretary
Legacy
19 June 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 March 2006
AAAnnual Accounts
Legacy
28 March 2006
363aAnnual Return
Legacy
27 September 2005
288aAppointment of Director or Secretary
Legacy
27 September 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 July 2005
AAAnnual Accounts
Legacy
1 April 2005
363aAnnual Return
Legacy
9 November 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
6 July 2004
AAAnnual Accounts
Legacy
31 March 2004
363aAnnual Return
Legacy
10 December 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 June 2003
AAAnnual Accounts
Legacy
3 April 2003
363aAnnual Return
Legacy
13 November 2002
288bResignation of Director or Secretary
Legacy
7 November 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 July 2002
AAAnnual Accounts
Legacy
7 May 2002
288aAppointment of Director or Secretary
Legacy
26 March 2002
363aAnnual Return
Legacy
14 January 2002
288bResignation of Director or Secretary
Legacy
21 August 2001
288cChange of Particulars
Legacy
5 July 2001
288aAppointment of Director or Secretary
Legacy
5 July 2001
288bResignation of Director or Secretary
Legacy
5 July 2001
288cChange of Particulars
Legacy
10 May 2001
363aAnnual Return
Accounts With Accounts Type Full
4 May 2001
AAAnnual Accounts
Legacy
12 April 2001
288cChange of Particulars
Legacy
12 April 2001
288cChange of Particulars
Accounts With Accounts Type Full
24 July 2000
AAAnnual Accounts
Legacy
13 June 2000
288aAppointment of Director or Secretary
Legacy
13 June 2000
288bResignation of Director or Secretary
Legacy
27 March 2000
363aAnnual Return
Legacy
16 February 2000
288bResignation of Director or Secretary
Legacy
26 July 1999
288cChange of Particulars
Legacy
22 July 1999
288cChange of Particulars
Accounts With Accounts Type Full
23 June 1999
AAAnnual Accounts
Legacy
18 May 1999
287Change of Registered Office
Legacy
25 March 1999
363aAnnual Return
Legacy
11 March 1999
288cChange of Particulars
Legacy
23 February 1999
288bResignation of Director or Secretary
Legacy
12 February 1999
288bResignation of Director or Secretary
Legacy
5 August 1998
288bResignation of Director or Secretary
Legacy
7 July 1998
288aAppointment of Director or Secretary
Legacy
13 May 1998
288cChange of Particulars
Legacy
8 May 1998
288aAppointment of Director or Secretary
Legacy
8 May 1998
288bResignation of Director or Secretary
Legacy
7 May 1998
288bResignation of Director or Secretary
Legacy
7 May 1998
288aAppointment of Director or Secretary
Legacy
20 April 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
9 April 1998
AAAnnual Accounts
Legacy
3 April 1998
288aAppointment of Director or Secretary
Legacy
1 April 1998
288aAppointment of Director or Secretary
Legacy
1 April 1998
288aAppointment of Director or Secretary
Legacy
5 March 1998
363aAnnual Return
Accounts With Accounts Type Full
13 November 1997
AAAnnual Accounts
Legacy
28 October 1997
395Particulars of Mortgage or Charge
Legacy
12 October 1997
288bResignation of Director or Secretary
Legacy
9 October 1997
244244
Legacy
7 July 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 May 1997
AAAnnual Accounts
Legacy
25 April 1997
288aAppointment of Director or Secretary
Legacy
16 April 1997
288bResignation of Director or Secretary
Legacy
9 April 1997
288cChange of Particulars
Auditors Resignation Company
14 March 1997
AUDAUD
Legacy
7 March 1997
363aAnnual Return
Legacy
17 September 1996
288288
Legacy
6 September 1996
288288
Legacy
27 June 1996
288288
Legacy
13 March 1996
363aAnnual Return
Legacy
18 January 1996
395Particulars of Mortgage or Charge
Resolution
14 November 1995
RESOLUTIONSResolutions
Legacy
9 October 1995
288288
Legacy
2 October 1995
288288
Legacy
2 October 1995
288288
Legacy
28 September 1995
288288
Legacy
11 September 1995
288288
Accounts With Accounts Type Full Group
12 June 1995
AAAnnual Accounts
Legacy
6 June 1995
288288
Legacy
22 March 1995
403aParticulars of Charge Subject to s859A
Legacy
6 March 1995
363x363x
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
18 November 1994
288288
Legacy
11 November 1994
288288
Legacy
8 November 1994
288288
Legacy
8 November 1994
288288
Legacy
8 November 1994
288288
Legacy
5 November 1994
288288
Legacy
5 November 1994
288288
Accounts With Accounts Type Full Group
22 April 1994
AAAnnual Accounts
Legacy
11 March 1994
363x363x
Legacy
25 February 1994
395Particulars of Mortgage or Charge
Legacy
1 December 1993
288288
Accounts With Accounts Type Full Group
5 October 1993
AAAnnual Accounts
Legacy
29 April 1993
288288
Legacy
12 March 1993
363x363x
Legacy
10 February 1993
288288
Legacy
10 February 1993
288288
Legacy
10 February 1993
288288
Legacy
26 November 1992
288288
Legacy
24 November 1992
288288
Accounts With Accounts Type Full Group
9 June 1992
AAAnnual Accounts
Legacy
27 March 1992
363x363x
Legacy
24 October 1991
88(3)88(3)
Legacy
24 October 1991
88(2)O88(2)O
Legacy
4 September 1991
288288
Certificate Change Of Name Company
2 August 1991
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 July 1991
88(2)P88(2)P
Resolution
22 July 1991
RESOLUTIONSResolutions
Resolution
18 July 1991
RESOLUTIONSResolutions
Legacy
1 July 1991
288288
Accounts With Accounts Type Full Group
29 May 1991
AAAnnual Accounts
Legacy
12 April 1991
288288
Legacy
22 March 1991
288288
Legacy
22 March 1991
288288
Legacy
22 March 1991
288288
Legacy
22 March 1991
288288
Legacy
7 March 1991
363aAnnual Return
Resolution
11 February 1991
RESOLUTIONSResolutions
Memorandum Articles
21 December 1990
MEM/ARTSMEM/ARTS
Resolution
21 December 1990
RESOLUTIONSResolutions
Legacy
12 December 1990
88(2)R88(2)R
Resolution
12 December 1990
RESOLUTIONSResolutions
Legacy
14 November 1990
88(3)88(3)
Legacy
12 November 1990
288288
Legacy
22 October 1990
288288
Accounts With Accounts Type Full Group
20 September 1990
AAAnnual Accounts
Legacy
20 September 1990
363363
Legacy
30 August 1990
288288
Legacy
21 May 1990
288288
Legacy
25 April 1990
88(3)88(3)
Legacy
25 April 1990
88(2)O88(2)O
Legacy
26 February 1990
88(2)P88(2)P
Legacy
7 February 1990
288288
Legacy
31 January 1990
288288
Memorandum Articles
19 January 1990
MEM/ARTSMEM/ARTS
Legacy
11 January 1990
288288
Legacy
11 January 1990
288288
Legacy
11 January 1990
288288
Legacy
11 January 1990
288288
Certificate Change Of Name Company
9 January 1990
CERTNMCertificate of Incorporation on Change of Name
Resolution
8 January 1990
RESOLUTIONSResolutions
Resolution
8 January 1990
RESOLUTIONSResolutions
Legacy
8 January 1990
123Notice of Increase in Nominal Capital
Resolution
8 January 1990
RESOLUTIONSResolutions
Resolution
8 January 1990
RESOLUTIONSResolutions
Legacy
8 January 1990
288288
Legacy
8 January 1990
224224
Legacy
11 December 1989
287Change of Registered Office
Legacy
11 December 1989
288288
Legacy
11 December 1989
288288
Incorporation Company
7 November 1989
NEWINCIncorporation