Background WavePink WaveYellow Wave

THE LEARNING THROUGH LANDSCAPES TRUST (02485660)

THE LEARNING THROUGH LANDSCAPES TRUST (02485660) is an active UK company. incorporated on 27 March 1990. with registered office in Eastleigh. The company operates in the Education sector, engaged in educational support activities. THE LEARNING THROUGH LANDSCAPES TRUST has been registered for 36 years. Current directors include BEITH, Catherine Elizabeth, COLEMAN, David Edward, DENTON-THOMPSON, Merrick Hugh, Mr. and 7 others.

Company Number
02485660
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
27 March 1990
Age
36 years
Address
The Point, Eastleigh, SO50 9DE
Industry Sector
Education
Business Activity
Educational support activities
Directors
BEITH, Catherine Elizabeth, COLEMAN, David Edward, DENTON-THOMPSON, Merrick Hugh, Mr., FRANCIS, Gill Althia, Dr, GREENAWAY, Michael John, HOLLYHOCK, Juno, HUMPHRIES, Susan, MCPHERSON-GEORGE, Chanel Annabel, SAHNI, Usha, SANDERSON, Philip Thomas Edward
SIC Codes
85600

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE LEARNING THROUGH LANDSCAPES TRUST

THE LEARNING THROUGH LANDSCAPES TRUST is an active company incorporated on 27 March 1990 with the registered office located in Eastleigh. The company operates in the Education sector, specifically engaged in educational support activities. THE LEARNING THROUGH LANDSCAPES TRUST was registered 36 years ago.(SIC: 85600)

Status

active

Active since 36 years ago

Company No

02485660

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

Age

36 Years

Incorporated 27 March 1990

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

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 18 July 2025 (9 months ago)
Submitted on 21 July 2025 (9 months ago)

Next Due

Due by 1 August 2026
For period ending 18 July 2026
Contact
Address

The Point Leigh Road Eastleigh, SO50 9DE,

Previous Addresses

Ground Floor, F Block, Clarendon House Monarch Way Winchester Hampshire SO22 5PW
From: 10 September 2014To: 6 May 2025
Ground Floor, F Block, Clarendon House Monarch Way Winchester Hampshire SO22 5PJ England
From: 4 September 2014To: 10 September 2014
Ground Floor, F Block Clarendon House Romsey Road Winchester Hampshire SO22 5PJ England
From: 4 September 2014To: 4 September 2014
C/O the Learning Through Landscapes Trust the Studio Castle Hill Winchester Hampshire SO23 8UL
From: 5 October 2012To: 4 September 2014
Third Floor Southside Offices the Law Courts Winchester SO23 9DL
From: 27 March 1990To: 5 October 2012
Timeline

22 key events • 1990 - 2026

Funding Officers Ownership
Company Founded
Mar 90
Director Left
Aug 10
Director Left
Aug 10
Director Joined
Jan 11
Director Joined
Aug 13
Director Joined
Apr 14
Director Left
Oct 17
Director Left
Nov 18
Director Left
Nov 19
Director Left
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Left
Aug 20
Director Joined
Dec 20
Director Left
Dec 20
Director Left
May 21
Director Left
Nov 22
Director Joined
Nov 22
Director Joined
Apr 23
Director Left
Aug 24
Director Joined
Jan 25
Director Left
Jan 26
0
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

11 Active
24 Resigned

ROBINSON, Matthew David

Active
Leigh Road, EastleighSO50 9DE
Secretary
Appointed 01 Jul 2025

BEITH, Catherine Elizabeth

Active
Leigh Road, EastleighSO50 9DE
Born July 1953
Director
Appointed 29 Oct 2019

COLEMAN, David Edward

Active
Leigh Road, EastleighSO50 9DE
Born August 1948
Director
Appointed 09 Mar 2009

DENTON-THOMPSON, Merrick Hugh, Mr.

Active
Leigh Road, EastleighSO50 9DE
Born March 1948
Director
Appointed N/A

FRANCIS, Gill Althia, Dr

Active
Leigh Road, EastleighSO50 9DE
Born June 1982
Director
Appointed 23 Oct 2024

GREENAWAY, Michael John

Active
Mount Stuart Square, CardiffCF10 5FH
Born April 1952
Director
Appointed 26 Mar 2013

HOLLYHOCK, Juno

Active
Leigh Road, EastleighSO50 9DE
Born December 1969
Director
Appointed 30 Mar 2023

HUMPHRIES, Susan

Active
Leigh Road, EastleighSO50 9DE
Born July 1936
Director
Appointed N/A

MCPHERSON-GEORGE, Chanel Annabel

Active
Leigh Road, EastleighSO50 9DE
Born February 1991
Director
Appointed 20 Oct 2020

SAHNI, Usha

Active
Leigh Road, EastleighSO50 9DE
Born September 1949
Director
Appointed 08 Mar 2001

SANDERSON, Philip Thomas Edward

Active
Leigh Road, EastleighSO50 9DE
Born July 1969
Director
Appointed 29 Oct 2019

ANDREWS, Catherine Susan

Resigned
2 Campion Terrace, LondonNW2 6QN
Secretary
Appointed 01 Nov 2007
Resigned 14 Mar 2012

DAVIES, Kenneth

Resigned
High Towers, BedhamptonPO9 3JY
Secretary
Appointed 24 Jul 1998
Resigned 16 Sept 2005

HOLLYHOCK, Juno

Resigned
Monarch Way, WinchesterSO22 5PW
Secretary
Appointed 14 Mar 2012
Resigned 04 Aug 2017

LUCAS, William Robert, Dr

Resigned
Wood Corner Lankhills Road, SouthamptonSO23 7AE
Secretary
Appointed N/A
Resigned 02 Feb 1998

SEFTON-WILSON, Carley

Resigned
Leigh Road, EastleighSO50 9DE
Secretary
Appointed 04 Aug 2017
Resigned 01 Jul 2025

STEWART, John Hugh Shipley

Resigned
Third Floor Southside Offices, WinchesterSO23 9DL
Secretary
Appointed 02 Feb 1998
Resigned 31 May 1998

THORNELOE, Natasha Louise

Resigned
107 Underwood Road, EastleighSO50 6FX
Secretary
Appointed 16 Sept 2005
Resigned 01 Nov 2007

AJEGBO, Keith Onyema, Sir

Resigned
41 Leppoc Road, LondonSW4 9LS
Born October 1946
Director
Appointed 23 Aug 2003
Resigned 30 Mar 2005

ALLMEY, Deborah Jane

Resigned
Monarch Way, WinchesterSO22 5PW
Born April 1958
Director
Appointed 08 Mar 2001
Resigned 25 Oct 2022

ANNING, Angela, Prof

Resigned
Mount Vale, YorkYO24 1DL
Born July 1944
Director
Appointed 30 Mar 2005
Resigned 24 Oct 2017

ATTENBOROUGH, David Frederick, Sir

Resigned
5 Park Road, RichmondTW10 6NS
Born May 1926
Director
Appointed N/A
Resigned 26 Oct 2000

BEECHANGER, Brian Billimore

Resigned
7 Malthouse, WinchesterSO21 1ES
Born April 1930
Director
Appointed N/A
Resigned 25 Sept 1997

BENWELL, Peter

Resigned
20 Abbots Close, GuildfordGU2 5RW
Born May 1933
Director
Appointed N/A
Resigned 15 Jul 1993

CAMERON, David Stephen

Resigned
Auchmuir Bridge, GlenrothesKY6 3JB
Born August 1949
Director
Appointed 21 Jul 2010
Resigned 24 Mar 2020

CLARK, Michael Leonard

Resigned
7 Ennismore Court, Newcastle Upon TyneNE12 9PF
Born March 1943
Director
Appointed N/A
Resigned 04 Dec 1995

COLEMAN, David Edward

Resigned
Cromwell Tower, LondonEC2Y 8DD
Born August 1948
Director
Appointed 23 Aug 2003
Resigned 21 Oct 2006

DAVIES, Kenneth

Resigned
High Towers, BedhamptonPO9 3JY
Born October 1946
Director
Appointed 01 Sept 1998
Resigned 19 Oct 2005

DAVIES, Peter

Resigned
5 Beacon Cottages, Newton AbbotTQ13 7HL
Born January 1950
Director
Appointed N/A
Resigned 23 Jun 1998

DRUMMOND, Gillian Vera

Resigned
Stanswood Road, SouthamptonSO45 1AB
Born September 1939
Director
Appointed N/A
Resigned 29 Mar 2010

EMERY-WALLIS, Frederick Alfred John

Resigned
Froddington, PortsmouthPO4 0NR
Born May 1927
Director
Appointed N/A
Resigned 28 Jun 2000

FARRER, Charles Matthew, Sir

Resigned
6 Priory Avenue, LondonW4 1TX
Born December 1929
Director
Appointed 04 Jun 1996
Resigned 18 Oct 2001

GRANT, Ruth

Resigned
Ardleview, BlairgowriePH10 7JL
Born June 1946
Director
Appointed 23 Aug 2003
Resigned 16 Jul 2009

HODGKINSON, Edmund Dennis

Resigned
30 Hampton Lane, WinchesterSO22 5LG
Born August 1931
Director
Appointed 23 Jun 1998
Resigned 18 Oct 2001

JAKOBEK, Stefan Mark

Resigned
66 Chelsea Road, SouthseaPO5 1NJ
Born June 1954
Director
Appointed 21 Mar 2007
Resigned 11 May 2021
Fundings
Financials
Latest Activities

Filing History

214

Termination Director Company With Name Termination Date
20 January 2026
TM01Termination of Director
Accounts With Accounts Type Small
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
9 July 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 July 2025
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
6 May 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Small
26 February 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 January 2025
AP01Appointment of Director
Confirmation Statement With No Updates
5 August 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 August 2024
TM01Termination of Director
Accounts With Accounts Type Small
19 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 April 2023
AP01Appointment of Director
Accounts With Accounts Type Small
5 January 2023
AAAnnual Accounts
Change Person Director Company With Change Date
18 November 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 November 2022
TM01Termination of Director
Confirmation Statement With No Updates
21 July 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
19 May 2022
CH01Change of Director Details
Change Person Director Company With Change Date
19 May 2022
CH01Change of Director Details
Accounts With Accounts Type Small
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
27 July 2021
CH01Change of Director Details
Change Person Director Company With Change Date
27 July 2021
CH01Change of Director Details
Change Person Director Company With Change Date
27 July 2021
CH01Change of Director Details
Change Person Director Company With Change Date
27 July 2021
CH01Change of Director Details
Change Person Director Company With Change Date
27 July 2021
CH01Change of Director Details
Change Person Director Company With Change Date
27 July 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
21 May 2021
TM01Termination of Director
Accounts With Accounts Type Small
10 February 2021
AAAnnual Accounts
Change Person Director Company With Change Date
22 January 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 December 2020
TM01Termination of Director
Confirmation Statement With No Updates
21 August 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 August 2020
TM01Termination of Director
Accounts With Accounts Type Full
2 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
12 November 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
12 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 November 2019
AP01Appointment of Director
Confirmation Statement With No Updates
22 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
9 November 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 November 2018
TM01Termination of Director
Notification Of A Person With Significant Control Statement
23 July 2018
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
18 July 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
27 October 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
27 October 2017
TM01Termination of Director
Change Person Director Company With Change Date
27 October 2017
CH01Change of Director Details
Accounts With Accounts Type Full
13 October 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
17 August 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
17 August 2017
AP03Appointment of Secretary
Withdrawal Of A Person With Significant Control Statement
17 August 2017
PSC09Update to PSC Statements
Confirmation Statement With No Updates
27 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
8 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
22 July 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
19 July 2016
CH01Change of Director Details
Change Person Director Company With Change Date
19 July 2016
CH01Change of Director Details
Change Person Director Company With Change Date
19 July 2016
CH01Change of Director Details
Change Person Director Company With Change Date
19 July 2016
CH01Change of Director Details
Change Person Director Company With Change Date
19 July 2016
CH01Change of Director Details
Accounts With Accounts Type Full
15 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 August 2015
AR01AR01
Change Person Director Company With Change Date
13 August 2015
CH01Change of Director Details
Accounts With Accounts Type Full
28 October 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 September 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
4 September 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
4 September 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
8 August 2014
AR01AR01
Appoint Person Director Company With Name
3 April 2014
AP01Appointment of Director
Auditors Resignation Company
13 December 2013
AUDAUD
Accounts With Accounts Type Full
11 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 August 2013
AR01AR01
Appoint Person Director Company With Name
8 August 2013
AP01Appointment of Director
Miscellaneous
30 April 2013
MISCMISC
Accounts With Accounts Type Full
20 November 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
5 October 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
20 July 2012
AR01AR01
Appoint Person Secretary Company With Name
20 July 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
20 July 2012
TM02Termination of Secretary
Change Person Secretary Company With Change Date
14 March 2012
CH03Change of Secretary Details
Accounts With Accounts Type Full
19 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 August 2011
AR01AR01
Change Person Director Company With Change Date
1 August 2011
CH01Change of Director Details
Appoint Person Director Company With Name
7 January 2011
AP01Appointment of Director
Accounts With Accounts Type Full
13 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 August 2010
AR01AR01
Change Person Director Company With Change Date
11 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 August 2010
CH01Change of Director Details
Termination Director Company With Name
5 August 2010
TM01Termination of Director
Termination Director Company With Name
5 August 2010
TM01Termination of Director
Accounts With Accounts Type Full
17 November 2009
AAAnnual Accounts
Legacy
5 August 2009
363aAnnual Return
Legacy
5 August 2009
288cChange of Particulars
Legacy
5 August 2009
288cChange of Particulars
Legacy
5 August 2009
288cChange of Particulars
Legacy
13 April 2009
288aAppointment of Director or Secretary
Legacy
23 January 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 November 2008
AAAnnual Accounts
Legacy
17 November 2008
288bResignation of Director or Secretary
Legacy
15 August 2008
363aAnnual Return
Legacy
14 August 2008
288cChange of Particulars
Legacy
14 August 2008
288cChange of Particulars
Legacy
14 August 2008
288cChange of Particulars
Legacy
14 August 2008
288cChange of Particulars
Legacy
14 August 2008
288cChange of Particulars
Accounts With Accounts Type Group
22 November 2007
AAAnnual Accounts
Legacy
9 November 2007
288aAppointment of Director or Secretary
Legacy
9 November 2007
288bResignation of Director or Secretary
Memorandum Articles
30 October 2007
MEM/ARTSMEM/ARTS
Resolution
30 October 2007
RESOLUTIONSResolutions
Legacy
9 August 2007
363aAnnual Return
Legacy
8 August 2007
288aAppointment of Director or Secretary
Legacy
8 August 2007
288aAppointment of Director or Secretary
Legacy
5 July 2007
288bResignation of Director or Secretary
Legacy
5 July 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Group
3 January 2007
AAAnnual Accounts
Legacy
20 July 2006
363aAnnual Return
Legacy
20 July 2006
288cChange of Particulars
Legacy
19 July 2006
288cChange of Particulars
Accounts With Accounts Type Group
11 November 2005
AAAnnual Accounts
Legacy
25 October 2005
288bResignation of Director or Secretary
Legacy
3 October 2005
288aAppointment of Director or Secretary
Legacy
30 September 2005
288bResignation of Director or Secretary
Legacy
28 July 2005
363sAnnual Return (shuttle)
Legacy
28 July 2005
288bResignation of Director or Secretary
Legacy
28 July 2005
288aAppointment of Director or Secretary
Resolution
12 May 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Group
4 November 2004
AAAnnual Accounts
Legacy
29 July 2004
363sAnnual Return (shuttle)
Auditors Resignation Company
8 January 2004
AUDAUD
Accounts With Accounts Type Group
17 December 2003
AAAnnual Accounts
Legacy
23 October 2003
288aAppointment of Director or Secretary
Legacy
26 September 2003
288aAppointment of Director or Secretary
Legacy
26 September 2003
288aAppointment of Director or Secretary
Legacy
26 September 2003
288aAppointment of Director or Secretary
Legacy
20 August 2003
288bResignation of Director or Secretary
Legacy
20 August 2003
288cChange of Particulars
Legacy
20 August 2003
363sAnnual Return (shuttle)
Legacy
24 January 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
8 November 2002
AAAnnual Accounts
Legacy
2 October 2002
288aAppointment of Director or Secretary
Legacy
28 August 2002
288bResignation of Director or Secretary
Legacy
28 August 2002
288bResignation of Director or Secretary
Legacy
28 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 October 2001
AAAnnual Accounts
Legacy
10 September 2001
288aAppointment of Director or Secretary
Legacy
30 August 2001
363sAnnual Return (shuttle)
Legacy
21 August 2001
288aAppointment of Director or Secretary
Legacy
17 May 2001
288aAppointment of Director or Secretary
Legacy
17 May 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
2 February 2001
AAAnnual Accounts
Legacy
11 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
16 December 1999
AAAnnual Accounts
Legacy
24 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
29 January 1999
AAAnnual Accounts
Legacy
7 October 1998
363sAnnual Return (shuttle)
Legacy
4 September 1998
288bResignation of Director or Secretary
Legacy
4 September 1998
288bResignation of Director or Secretary
Legacy
4 September 1998
288bResignation of Director or Secretary
Legacy
4 September 1998
288bResignation of Director or Secretary
Legacy
4 September 1998
288aAppointment of Director or Secretary
Legacy
28 August 1998
288aAppointment of Director or Secretary
Legacy
19 August 1998
288aAppointment of Director or Secretary
Legacy
28 May 1998
288bResignation of Director or Secretary
Legacy
26 March 1998
288aAppointment of Director or Secretary
Legacy
17 March 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
22 September 1997
AAAnnual Accounts
Legacy
27 August 1997
363sAnnual Return (shuttle)
Legacy
4 May 1997
288aAppointment of Director or Secretary
Legacy
16 September 1996
288288
Accounts With Accounts Type Full Group
9 September 1996
AAAnnual Accounts
Legacy
2 September 1996
363sAnnual Return (shuttle)
Legacy
2 September 1996
288288
Accounts With Accounts Type Full Group
22 January 1996
AAAnnual Accounts
Legacy
1 September 1995
288288
Legacy
22 August 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full Group
19 October 1994
AAAnnual Accounts
Legacy
14 September 1994
363sAnnual Return (shuttle)
Legacy
14 September 1994
288288
Legacy
14 September 1994
288288
Legacy
14 September 1994
288288
Legacy
14 September 1994
288288
Legacy
14 September 1994
288288
Legacy
1 December 1993
288288
Legacy
3 November 1993
288288
Legacy
7 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
2 August 1993
AAAnnual Accounts
Accounts With Accounts Type Full Group
20 October 1992
AAAnnual Accounts
Legacy
6 October 1992
288288
Legacy
6 October 1992
363sAnnual Return (shuttle)
Legacy
6 August 1991
363aAnnual Return
Accounts With Accounts Type Full
27 July 1991
AAAnnual Accounts
Legacy
11 July 1991
288288
Legacy
11 July 1991
288288
Legacy
11 July 1991
288288
Legacy
11 July 1991
288288
Legacy
11 July 1991
288288
Legacy
11 July 1991
288288
Legacy
11 July 1991
288288
Legacy
11 July 1991
288288
Legacy
11 July 1991
288288
Legacy
11 July 1991
288288
Legacy
11 July 1991
288288
Legacy
12 June 1991
287Change of Registered Office
Legacy
17 April 1991
363aAnnual Return
Legacy
13 January 1991
288288
Legacy
29 November 1990
224224
Incorporation Company
27 March 1990
NEWINCIncorporation