Background WavePink WaveYellow Wave

WESTERN ASSET MANAGEMENT COMPANY LIMITED (02479672)

WESTERN ASSET MANAGEMENT COMPANY LIMITED (02479672) is an active UK company. incorporated on 12 March 1990. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. WESTERN ASSET MANAGEMENT COMPANY LIMITED has been registered for 36 years. Current directors include ASHTON, Andrew James, HOFFMANN, Courtney Ann, RUDEBECK, Annabel Jane.

Company Number
02479672
Status
active
Type
ltd
Incorporated
12 March 1990
Age
36 years
Address
10 Exchange Square, London, EC2A 2EN
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
ASHTON, Andrew James, HOFFMANN, Courtney Ann, RUDEBECK, Annabel Jane
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WESTERN ASSET MANAGEMENT COMPANY LIMITED

WESTERN ASSET MANAGEMENT COMPANY LIMITED is an active company incorporated on 12 March 1990 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. WESTERN ASSET MANAGEMENT COMPANY LIMITED was registered 36 years ago.(SIC: 64999)

Status

active

Active since 36 years ago

Company No

02479672

LTD Company

Age

36 Years

Incorporated 12 March 1990

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 16 February 2026 (2 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 5 March 2026 (1 month ago)
Submitted on 20 March 2026 (1 month ago)

Next Due

Due by 19 March 2027
For period ending 5 March 2027

Previous Company Names

WESTERN ASSET GLOBAL MANAGEMENT LIMITED
From: 14 February 1996To: 22 February 2000
LEHMAN BROTHERS GLOBAL ASSET MANAGEMENT LIMITED
From: 29 September 1992To: 14 February 1996
SHEARSON LEHMAN GLOBAL ASSET MANAGEMENT LIMITED
From: 12 March 1990To: 29 September 1992
Contact
Address

10 Exchange Square Primrose Street London, EC2A 2EN,

Timeline

15 key events • 1990 - 2026

Funding Officers Ownership
Company Founded
Mar 90
Director Joined
Dec 09
Director Left
Dec 09
Director Left
Nov 12
Director Left
Apr 13
Director Left
Apr 13
Director Joined
Nov 13
Loan Cleared
Aug 18
Owner Exit
Nov 20
Director Left
Jul 22
Director Joined
Oct 22
Director Joined
Jan 26
Director Left
Jan 26
Director Left
Jan 26
Director Joined
Jan 26
0
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

BLACKLEDGE, Kate Louise

Active
10 Exchange Square, LondonEC2A 2EN
Secretary
Appointed 10 May 2011

ASHTON, Andrew James

Active
Cannon Street, LondonEC4N 6HL
Born March 1967
Director
Appointed 01 Jan 2026

HOFFMANN, Courtney Ann

Active
385 E Colorado Boulevard, Pasadena
Born October 1974
Director
Appointed 20 Oct 2022

RUDEBECK, Annabel Jane

Active
10 Exchange Square, LondonEC2A 2EN
Born June 1977
Director
Appointed 01 Jan 2026

CLEARY, Mary Ann

Resigned
4 High Ridge, HarpendenAL5 3LL
Secretary
Appointed 01 Oct 1998
Resigned 26 Nov 2002

EISING, Jennifer Marie

Resigned
10 Exchange Square, LondonEC2A 2EN
Secretary
Appointed 18 Aug 2006
Resigned 09 Nov 2010

GARNETT, Andrew David

Resigned
8 Stocklands Way, Great MissendenHP16 0SJ
Secretary
Appointed 18 Mar 2005
Resigned 18 Aug 2006

MIDHA, Amrit

Resigned
10 Exchange Square, LondonEC2A 2EN
Secretary
Appointed 09 Nov 2010
Resigned 10 May 2011

MOITYSEE, Alison

Resigned
68 Point Hill, LondonSE10 8QW
Secretary
Appointed 30 Sept 2003
Resigned 18 Mar 2005

PANAYOTOU, Laura Marie Antonietta

Resigned
24 Widecombe Way, LondonN2 0HL
Secretary
Appointed N/A
Resigned 01 Oct 1998

TAYLOR KING, Suzanne Danae

Resigned
1 Ermington Road, New ElthamSE9 3RR
Secretary
Appointed 27 Nov 2002
Resigned 30 Sept 2003

WESTERN ASSET MANAGEMENT COMPANY

Resigned
Exchange Square, Primrose Street, LondonEC2A 2EN
Corporate secretary
Appointed 09 Nov 2010
Resigned 09 Nov 2010

BAIN, Peter Lanning

Resigned
205 Goodwood Gardens, BaltimoreIRISH
Born July 1958
Director
Appointed 01 Sept 2003
Resigned 31 Mar 2009

BARRETT, Pauline Alice Mary

Resigned
11 Hampstead Hill Gardens, LondonNW3 2PH
Born March 1953
Director
Appointed N/A
Resigned 31 Jan 1997

BOWDEN, Andrew John

Resigned
911 Harmony Avenue, Arnold21202
Born September 1961
Director
Appointed 10 Jan 1997
Resigned 14 Feb 2000

CASHMAN JR, Edmund Joseph

Resigned
1717a Circle Road, Towson21204
Born August 1936
Director
Appointed 10 Jan 1997
Resigned 14 Feb 2000

DEWHURST, Ronald Richard

Resigned
10 Exchange Square, LondonEC2A 2EN
Born June 1952
Director
Appointed 10 Feb 2009
Resigned 31 Mar 2013

FLEET, David Daniel

Resigned
4 Old Course Drive, Newport Beach
Born November 1957
Director
Appointed 14 Aug 2006
Resigned 10 Feb 2009

HIRSCHMANN, James William

Resigned
10 Exchange Square, LondonEC2A 2EN
Born October 1960
Director
Appointed 13 Dec 1996
Resigned 19 Nov 2012

HOWARD, Philip Esme, Lord

Resigned
45 Erpingham Road, LondonSW15 1BQ
Born May 1945
Director
Appointed 28 Jun 1995
Resigned 13 Feb 1996

JAMES, Gavin Lewis

Resigned
Pennybridge Barn, MayfieldTN20 6QB
Born September 1960
Director
Appointed 18 Nov 1998
Resigned 15 May 2002

KENDRICK, Clinton

Resigned
465 Long Ridge Road, Medford10506
Born August 1943
Director
Appointed 15 Sept 1993
Resigned 28 Jun 1995

LEECH, Stephen Kenneth

Resigned
1905 County Lane, Pasadena Ca
Born July 1957
Director
Appointed 17 Feb 2000
Resigned 28 Jun 2001

LEMKE, Thomas Paul, Mr.

Resigned
10 Exchange Square, LondonEC2A 2EN
Born July 1954
Director
Appointed 25 Nov 2009
Resigned 31 Mar 2013

LIVINGSTON, William Curtis

Resigned
721 St John Avenue, PasadenaCA91105
Born June 1943
Director
Appointed 13 Feb 1996
Resigned 26 Jan 2000

MASON, Raymond Adams

Resigned
1832 Circle Road, Ruxton21204
Born September 1936
Director
Appointed 14 Feb 2000
Resigned 28 Jun 2001

MCLENDON, Heath Brian

Resigned
17 Lenox Road, SummitFOREIGN
Born May 1933
Director
Appointed N/A
Resigned 16 Oct 1992

MERCHANT, Thomas Clifton

Resigned
100 International Drive, Baltimore
Born February 1968
Director
Appointed 13 Nov 2013
Resigned 01 Jan 2026

MILLER, Jerome Harvey

Resigned
27 Hemlock Road, Manhasset
Born November 1938
Director
Appointed N/A
Resigned 01 Oct 1992

MULROY, Thomas Patrick

Resigned
1412 Tayside Way, Bel Air
Born May 1961
Director
Appointed 10 Jan 1997
Resigned 14 Feb 2000

NATTANS, Jeffrey Allen

Resigned
1205 Shop View Court, Forest Hill
Born February 1967
Director
Appointed 30 Jul 2007
Resigned 10 Feb 2009

ODENATH, David Roehner

Resigned
10 Exchange Square, LondonEC2A 2EN
Born March 1957
Director
Appointed 05 Jun 2009
Resigned 10 Nov 2009

OWERS, Trevor Kenneth

Resigned
118 Downhall Park Way, RayleighSS6 9TP
Born October 1947
Director
Appointed 10 Jan 1997
Resigned 26 Jan 2000

PANAYOTOU, Laura Marie Antonietta

Resigned
24 Widecombe Way, LondonN2 0HL
Born April 1950
Director
Appointed 10 Jan 1997
Resigned 27 Aug 1999

PENNELLS, Robert F

Resigned
Saxton, WokingGU22 7DU
Born May 1952
Director
Appointed 27 Jun 1994
Resigned 13 Feb 1995

Persons with significant control

2

1 Active
1 Ceased
Franklin Parkway, San Mateo

Nature of Control

Significant influence or control
Notified 31 Jul 2020

Legg Mason Inc.

Ceased
International Drive, Baltimore

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 31 Jul 2020
Fundings
Financials
Latest Activities

Filing History

220

Confirmation Statement With No Updates
20 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
16 February 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
6 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
6 January 2026
AP01Appointment of Director
Confirmation Statement With No Updates
6 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
3 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
10 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
1 February 2023
AAAnnual Accounts
Second Filing Of Director Appointment With Name
17 January 2023
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
21 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 July 2022
TM01Termination of Director
Confirmation Statement With Updates
10 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
2 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
4 March 2021
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
25 November 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
19 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
4 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
2 August 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Full
3 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
5 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
21 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2016
AR01AR01
Accounts With Accounts Type Full
2 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2015
AR01AR01
Accounts With Accounts Type Full
12 September 2014
AAAnnual Accounts
Mortgage Charge Whole Release With Charge Number
11 June 2014
MR05Certification of Charge
Annual Return Company With Made Up Date Full List Shareholders
22 April 2014
AR01AR01
Appoint Person Director Company With Name
25 November 2013
AP01Appointment of Director
Accounts With Accounts Type Full
20 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2013
AR01AR01
Termination Director Company With Name
8 April 2013
TM01Termination of Director
Termination Director Company With Name
8 April 2013
TM01Termination of Director
Termination Director Company With Name
20 November 2012
TM01Termination of Director
Accounts With Accounts Type Full
8 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2012
AR01AR01
Accounts With Accounts Type Full
25 August 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
23 May 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
23 May 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
5 May 2011
AR01AR01
Change Person Director Company With Change Date
5 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
5 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2011
CH01Change of Director Details
Termination Secretary Company With Name
2 December 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
2 December 2010
AP03Appointment of Secretary
Appoint Corporate Secretary Company With Name
24 November 2010
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
24 November 2010
TM02Termination of Secretary
Accounts With Accounts Type Full
4 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2010
AR01AR01
Termination Director Company With Name
17 December 2009
TM01Termination of Director
Appoint Person Director Company With Name
12 December 2009
AP01Appointment of Director
Change Person Director Company With Change Date
10 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 December 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Accounts With Accounts Type Full
23 July 2009
AAAnnual Accounts
Legacy
18 June 2009
288aAppointment of Director or Secretary
Legacy
13 May 2009
363aAnnual Return
Legacy
8 April 2009
288bResignation of Director or Secretary
Legacy
3 March 2009
288aAppointment of Director or Secretary
Legacy
3 March 2009
288aAppointment of Director or Secretary
Legacy
3 March 2009
288bResignation of Director or Secretary
Legacy
3 March 2009
288bResignation of Director or Secretary
Legacy
13 October 2008
288cChange of Particulars
Accounts With Accounts Type Full
18 July 2008
AAAnnual Accounts
Legacy
18 April 2008
363aAnnual Return
Legacy
18 April 2008
288cChange of Particulars
Accounts With Accounts Type Full
30 August 2007
AAAnnual Accounts
Legacy
8 August 2007
288aAppointment of Director or Secretary
Legacy
8 August 2007
288bResignation of Director or Secretary
Legacy
18 July 2007
288cChange of Particulars
Legacy
26 April 2007
363aAnnual Return
Legacy
26 April 2007
288cChange of Particulars
Legacy
29 November 2006
288aAppointment of Director or Secretary
Legacy
25 September 2006
288aAppointment of Director or Secretary
Legacy
8 September 2006
288aAppointment of Director or Secretary
Legacy
22 August 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 August 2006
AAAnnual Accounts
Legacy
6 June 2006
288bResignation of Director or Secretary
Legacy
21 April 2006
363sAnnual Return (shuttle)
Legacy
18 October 2005
287Change of Registered Office
Accounts With Accounts Type Full
5 August 2005
AAAnnual Accounts
Legacy
3 May 2005
363sAnnual Return (shuttle)
Legacy
21 March 2005
288aAppointment of Director or Secretary
Legacy
21 March 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 August 2004
AAAnnual Accounts
Legacy
25 May 2004
363sAnnual Return (shuttle)
Legacy
25 May 2004
288bResignation of Director or Secretary
Legacy
25 May 2004
288aAppointment of Director or Secretary
Legacy
15 October 2003
288aAppointment of Director or Secretary
Legacy
15 October 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 August 2003
AAAnnual Accounts
Legacy
14 May 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
24 February 2003
AUDAUD
Legacy
3 December 2002
288cChange of Particulars
Legacy
3 December 2002
288aAppointment of Director or Secretary
Legacy
3 December 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 July 2002
AAAnnual Accounts
Legacy
31 May 2002
288bResignation of Director or Secretary
Legacy
23 May 2002
288aAppointment of Director or Secretary
Legacy
10 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 August 2001
AAAnnual Accounts
Legacy
9 July 2001
288bResignation of Director or Secretary
Legacy
9 July 2001
288bResignation of Director or Secretary
Legacy
9 July 2001
288bResignation of Director or Secretary
Legacy
11 May 2001
88(2)R88(2)R
Legacy
20 April 2001
363sAnnual Return (shuttle)
Legacy
13 April 2001
123Notice of Increase in Nominal Capital
Memorandum Articles
13 April 2001
MEM/ARTSMEM/ARTS
Resolution
13 April 2001
RESOLUTIONSResolutions
Resolution
13 April 2001
RESOLUTIONSResolutions
Legacy
23 November 2000
288cChange of Particulars
Accounts With Accounts Type Full
10 August 2000
AAAnnual Accounts
Memorandum Articles
12 May 2000
MEM/ARTSMEM/ARTS
Resolution
12 May 2000
RESOLUTIONSResolutions
Resolution
12 May 2000
RESOLUTIONSResolutions
Legacy
12 May 2000
88(2)R88(2)R
Legacy
12 May 2000
123Notice of Increase in Nominal Capital
Legacy
18 April 2000
363sAnnual Return (shuttle)
Legacy
4 March 2000
288aAppointment of Director or Secretary
Legacy
4 March 2000
288aAppointment of Director or Secretary
Legacy
2 March 2000
288bResignation of Director or Secretary
Legacy
2 March 2000
288bResignation of Director or Secretary
Legacy
2 March 2000
288bResignation of Director or Secretary
Legacy
2 March 2000
288bResignation of Director or Secretary
Legacy
25 February 2000
288aAppointment of Director or Secretary
Certificate Change Of Name Company
21 February 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 February 2000
288bResignation of Director or Secretary
Legacy
3 February 2000
288bResignation of Director or Secretary
Legacy
3 February 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 September 1999
AAAnnual Accounts
Memorandum Articles
2 September 1999
MEM/ARTSMEM/ARTS
Legacy
2 September 1999
88(2)R88(2)R
Legacy
2 September 1999
123Notice of Increase in Nominal Capital
Legacy
1 September 1999
288bResignation of Director or Secretary
Legacy
16 April 1999
363sAnnual Return (shuttle)
Legacy
23 November 1998
288aAppointment of Director or Secretary
Auditors Resignation Company
21 October 1998
AUDAUD
Legacy
21 October 1998
288aAppointment of Director or Secretary
Legacy
21 October 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 August 1998
AAAnnual Accounts
Memorandum Articles
21 May 1998
MEM/ARTSMEM/ARTS
Resolution
13 May 1998
RESOLUTIONSResolutions
Resolution
13 May 1998
RESOLUTIONSResolutions
Resolution
13 May 1998
RESOLUTIONSResolutions
Legacy
12 May 1998
88(2)R88(2)R
Legacy
12 May 1998
123Notice of Increase in Nominal Capital
Legacy
11 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 September 1997
AAAnnual Accounts
Legacy
9 May 1997
363sAnnual Return (shuttle)
Legacy
11 April 1997
88(2)R88(2)R
Legacy
17 February 1997
288bResignation of Director or Secretary
Legacy
28 January 1997
288aAppointment of Director or Secretary
Legacy
28 January 1997
288aAppointment of Director or Secretary
Legacy
28 January 1997
288aAppointment of Director or Secretary
Legacy
28 January 1997
288aAppointment of Director or Secretary
Legacy
28 January 1997
288aAppointment of Director or Secretary
Legacy
28 January 1997
288aAppointment of Director or Secretary
Legacy
28 January 1997
288aAppointment of Director or Secretary
Legacy
28 January 1997
288aAppointment of Director or Secretary
Legacy
31 December 1996
288aAppointment of Director or Secretary
Legacy
18 May 1996
395Particulars of Mortgage or Charge
Auditors Resignation Company
8 May 1996
AUDAUD
Accounts With Accounts Type Full
7 May 1996
AAAnnual Accounts
Legacy
7 May 1996
363sAnnual Return (shuttle)
Legacy
24 March 1996
225(1)225(1)
Legacy
5 March 1996
288288
Legacy
5 March 1996
288288
Legacy
5 March 1996
288288
Legacy
5 March 1996
288288
Certificate Change Of Name Company
14 February 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 July 1995
288288
Legacy
5 July 1995
288288
Accounts With Accounts Type Full
3 May 1995
AAAnnual Accounts
Legacy
3 May 1995
225(2)225(2)
Legacy
25 April 1995
363sAnnual Return (shuttle)
Legacy
15 February 1995
288288
Legacy
19 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Memorandum Articles
1 December 1994
MEM/ARTSMEM/ARTS
Resolution
9 November 1994
RESOLUTIONSResolutions
Legacy
16 August 1994
288288
Legacy
16 August 1994
288288
Legacy
16 August 1994
288288
Legacy
10 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 April 1994
AAAnnual Accounts
Legacy
17 December 1993
288288
Accounts With Accounts Type Full
2 April 1993
AAAnnual Accounts
Legacy
2 April 1993
363sAnnual Return (shuttle)
Resolution
19 January 1993
RESOLUTIONSResolutions
Resolution
19 January 1993
RESOLUTIONSResolutions
Legacy
19 January 1993
123Notice of Increase in Nominal Capital
Legacy
5 November 1992
288288
Legacy
20 October 1992
288288
Certificate Change Of Name Company
28 September 1992
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
21 May 1992
AAAnnual Accounts
Legacy
26 April 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 June 1991
AAAnnual Accounts
Legacy
23 April 1991
363aAnnual Return
Legacy
18 May 1990
88(2)Return of Allotment of Shares
Legacy
18 May 1990
288288
Legacy
18 May 1990
288288
Legacy
18 May 1990
288288
Legacy
10 May 1990
224224
Legacy
25 April 1990
288288
Legacy
25 April 1990
288288
Legacy
25 April 1990
288288
Legacy
25 April 1990
288288
Incorporation Company
12 March 1990
NEWINCIncorporation