Background WavePink WaveYellow Wave

GRIMSBY & CLEETHORPES AREA DOORSTEP (02494315)

GRIMSBY & CLEETHORPES AREA DOORSTEP (02494315) is an active UK company. incorporated on 20 April 1990. with registered office in North East Lincolnshire. The company operates in the Accommodation and Food Service Activities sector, engaged in other accommodation and 1 other business activities. GRIMSBY & CLEETHORPES AREA DOORSTEP has been registered for 35 years. Current directors include BARR, Robin Anthony, BEARD, Roger David, FIELD, Howard Stephen and 3 others.

Company Number
02494315
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
20 April 1990
Age
35 years
Address
115 Pasture Street, North East Lincolnshire, DN32 9EE
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other accommodation
Directors
BARR, Robin Anthony, BEARD, Roger David, FIELD, Howard Stephen, PINE, Helen Frances, Dr, TAPPIN, Sharon Ann, WARREN, Kim
SIC Codes
55900, 88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GRIMSBY & CLEETHORPES AREA DOORSTEP

GRIMSBY & CLEETHORPES AREA DOORSTEP is an active company incorporated on 20 April 1990 with the registered office located in North East Lincolnshire. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other accommodation and 1 other business activity. GRIMSBY & CLEETHORPES AREA DOORSTEP was registered 35 years ago.(SIC: 55900, 88990)

Status

active

Active since 35 years ago

Company No

02494315

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

Age

35 Years

Incorporated 20 April 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 26 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 9 December 2025 (4 months ago)
Submitted on 23 December 2025 (4 months ago)

Next Due

Due by 23 December 2026
For period ending 9 December 2026
Contact
Address

115 Pasture Street Grimsby North East Lincolnshire, DN32 9EE,

Timeline

41 key events • 1990 - 2024

Funding Officers Ownership
Company Founded
Apr 90
Director Left
May 10
Director Joined
May 10
Director Left
May 11
Director Left
Jul 11
Director Joined
Feb 12
Director Joined
May 12
Director Left
Sept 12
Director Joined
Dec 12
Director Left
Dec 12
Director Left
Feb 13
Director Left
Oct 13
Director Left
May 15
Director Joined
Jun 16
Director Joined
Jun 16
Director Joined
May 17
Director Left
May 17
Loan Secured
Oct 17
Loan Secured
Oct 17
Loan Secured
Oct 17
Loan Secured
Oct 17
Director Left
Aug 18
Loan Secured
Sept 18
Loan Secured
Sept 18
Loan Secured
Sept 18
Loan Secured
Sept 18
Loan Secured
Sept 18
Loan Secured
Sept 18
Director Joined
Apr 19
Director Left
Nov 19
Director Left
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Loan Secured
Mar 21
Director Left
Dec 22
Director Joined
May 23
Director Left
Sept 23
Director Joined
Apr 24
Director Joined
Apr 24
Director Left
Apr 24
Director Left
Apr 24
0
Funding
29
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

FRANKLIN, Kirstie

Active
115 Pasture Street, North East LincolnshireDN32 9EE
Secretary
Appointed 23 Apr 2024

BARR, Robin Anthony

Active
115 Pasture Street, North East LincolnshireDN32 9EE
Born September 1957
Director
Appointed 21 Feb 2023

BEARD, Roger David

Active
115 Pasture Street, North East LincolnshireDN32 9EE
Born April 1947
Director
Appointed 16 Apr 2012

FIELD, Howard Stephen

Active
115 Pasture Street, North East LincolnshireDN32 9EE
Born April 1964
Director
Appointed 17 Dec 2018

PINE, Helen Frances, Dr

Active
115 Pasture Street, North East LincolnshireDN32 9EE
Born October 1981
Director
Appointed 27 Feb 2024

TAPPIN, Sharon Ann

Active
115 Pasture Street, North East LincolnshireDN32 9EE
Born November 1968
Director
Appointed 26 Nov 2019

WARREN, Kim

Active
115 Pasture Street, North East LincolnshireDN32 9EE
Born October 1956
Director
Appointed 27 Feb 2024

CHATTERTON, Monica Mary

Resigned
Primrose Cottage, GrimsbyDN41 8PH
Secretary
Appointed 13 Jul 1992
Resigned 26 Apr 2004

DEENEY, Irene

Resigned
19 Manor Drive, GrimsbyDN37 0NX
Secretary
Appointed 26 Apr 2004
Resigned 03 Oct 2006

SISSON, Margaret Elizabeth

Resigned
242 St Nicholas Drive, GrimsbyDN37 9RP
Secretary
Appointed N/A
Resigned 13 Jul 1992

WALMSLEY, Julie

Resigned
115 Pasture Street, North East LincolnshireDN32 9EE
Secretary
Appointed 03 Oct 2006
Resigned 23 Apr 2024

ALLEN, Anne

Resigned
12 Welholme Avenue, GrimsbyDN32 0HP
Born December 1933
Director
Appointed N/A
Resigned 13 May 2002

ALLEN, Thomas Frederick

Resigned
12 Welholme Avenue, GrimsbyDN32 0HP
Born August 1932
Director
Appointed N/A
Resigned 01 Feb 2005

ATKINS, Alison Evelyn

Resigned
56 Bradley Road, GrimsbyDN37 0UZ
Born February 1936
Director
Appointed 12 Jul 1999
Resigned 10 Nov 2003

BAGLEY, Colin Stephen, Mr.

Resigned
115 Pasture Street, North East LincolnshireDN32 9EE
Born January 1964
Director
Appointed 13 Jan 1997
Resigned 20 Jun 2011

BARRETT, John William

Resigned
15 Kings Road, CleethorpesDN35 0AH
Born April 1933
Director
Appointed 11 Mar 1996
Resigned 31 Jul 2009

BEDFORD, Colin

Resigned
44 St Marys Park, LouthLN11 0EF
Born March 1953
Director
Appointed 03 Jul 1995
Resigned 13 Jan 1997

BURKS, Lynn

Resigned
115 Pasture Street, North East LincolnshireDN32 9EE
Born July 1944
Director
Appointed 17 Oct 2005
Resigned 01 Jul 2013

CAMERON, Kenneth Ian

Resigned
9 Atkinsons Lane, GrimsbyDN37 0HL
Born August 1930
Director
Appointed 08 Mar 1993
Resigned 12 Jul 2004

CORRY, Michael James

Resigned
115 Pasture Street, North East LincolnshireDN32 9EE
Born January 1945
Director
Appointed 17 Oct 2005
Resigned 20 Jul 2012

CRAYFORD, Dorothy

Resigned
104 Welholme Avenue, GrimsbyDN32 0BP
Born October 1933
Director
Appointed 11 Jul 1994
Resigned 01 May 1995

DAVEY, Frances Pamela

Resigned
115 Pasture Street, North East LincolnshireDN32 9EE
Born August 1934
Director
Appointed 17 Oct 2005
Resigned 23 Jul 2019

DELLOW, Linda

Resigned
115 Pasture Street, North East LincolnshireDN32 9EE
Born March 1960
Director
Appointed 01 Feb 2010
Resigned 19 Dec 2014

GAMBLE, Michael

Resigned
Thorpe House, GrainthorpeLN11 7JD
Born September 1953
Director
Appointed 19 May 2003
Resigned 14 Nov 2005

GLEDHILL, Peter John

Resigned
1 Ferndown, GrimsbyDN37 9PW
Born April 1959
Director
Appointed 13 May 1996
Resigned 16 Apr 2007

GOUDIE, Alan

Resigned
115 Pasture Street, North East LincolnshireDN32 9EE
Born June 1940
Director
Appointed 17 Oct 2005
Resigned 30 Apr 2011

GRANT, James

Resigned
11 Paul Crescent, GrimsbyDN36 4DF
Born May 1927
Director
Appointed N/A
Resigned 18 Feb 2005

HUMPHREY, Daniel Simon

Resigned
115 Pasture Street, North East LincolnshireDN32 9EE
Born February 1977
Director
Appointed 21 Nov 2016
Resigned 09 Apr 2018

JARVIS, Sue

Resigned
115 Pasture Street, North East LincolnshireDN32 9EE
Born November 1975
Director
Appointed 15 Oct 2012
Resigned 21 Nov 2016

JARVIS, Susan Jane

Resigned
115 Pasture Street, North East LincolnshireDN32 9EE
Born November 1975
Director
Appointed 26 Nov 2019
Resigned 18 May 2022

KELLY, Ann

Resigned
11st Helens Avenue, GrimsbyDN33 2AB
Born June 1949
Director
Appointed 14 Sept 1992
Resigned 14 Mar 1994

LAMB, Robert Frank

Resigned
Dunbar Avenue, GrimsbyDN36 4PY
Born March 1951
Director
Appointed 16 Nov 2015
Resigned 19 Dec 2023

LOCKWOOD, James

Resigned
Welholme Road, GrimsbyDN32 0ND
Born March 1985
Director
Appointed 16 Nov 2015
Resigned 30 Jan 2024

MAIDENS, Derek John

Resigned
115 Pasture Street, North East LincolnshireDN32 9EE
Born December 1946
Director
Appointed 16 Jan 2012
Resigned 06 Feb 2013

MANSFIELD, Jane

Resigned
G G B C Hoosing Department, Grimsby
Born September 1959
Director
Appointed N/A
Resigned 11 Jul 1994
Fundings
Financials
Latest Activities

Filing History

216

Confirmation Statement With No Updates
23 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
26 November 2025
AAAnnual Accounts
Registration Company As Social Landlord
22 January 2025
HC01HC01
Confirmation Statement With No Updates
18 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 October 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
28 May 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 May 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
11 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
11 April 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 September 2023
TM01Termination of Director
Resolution
10 August 2023
RESOLUTIONSResolutions
Statement Of Companys Objects
8 August 2023
CC04CC04
Appoint Person Director Company With Name Date
3 May 2023
AP01Appointment of Director
Confirmation Statement With No Updates
23 December 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 December 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 March 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
17 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
31 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 December 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
9 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 November 2019
TM01Termination of Director
Confirmation Statement With No Updates
13 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 April 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
3 January 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 September 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 September 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 September 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 September 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 September 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 September 2018
MR01Registration of a Charge
Termination Director Company With Name Termination Date
23 August 2018
TM01Termination of Director
Confirmation Statement With No Updates
14 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 October 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 October 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 October 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 October 2017
MR01Registration of a Charge
Confirmation Statement With Updates
18 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 May 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 June 2016
AR01AR01
Appoint Person Director Company With Name Date
9 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 June 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
4 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 May 2015
AR01AR01
Termination Director Company With Name Termination Date
18 May 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
26 November 2013
AAAnnual Accounts
Resolution
19 November 2013
RESOLUTIONSResolutions
Termination Director Company With Name
21 October 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
27 June 2013
AR01AR01
Auditors Resignation Company
14 March 2013
AUDAUD
Termination Director Company With Name
20 February 2013
TM01Termination of Director
Appoint Person Director Company With Name
28 December 2012
AP01Appointment of Director
Termination Director Company With Name
28 December 2012
TM01Termination of Director
Accounts With Accounts Type Full
18 December 2012
AAAnnual Accounts
Termination Director Company With Name
11 September 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
1 June 2012
AR01AR01
Appoint Person Director Company With Name
1 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
20 February 2012
AP01Appointment of Director
Accounts With Accounts Type Full
24 November 2011
AAAnnual Accounts
Termination Director Company With Name
21 July 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
16 May 2011
AR01AR01
Termination Director Company With Name
16 May 2011
TM01Termination of Director
Accounts With Accounts Type Full
12 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 May 2010
AR01AR01
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 May 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Appoint Person Director Company With Name
26 May 2010
AP01Appointment of Director
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Termination Director Company With Name
21 May 2010
TM01Termination of Director
Accounts With Accounts Type Full
22 January 2010
AAAnnual Accounts
Legacy
4 June 2009
363aAnnual Return
Accounts With Accounts Type Full
6 November 2008
AAAnnual Accounts
Legacy
20 May 2008
363aAnnual Return
Accounts With Accounts Type Full
28 January 2008
AAAnnual Accounts
Legacy
4 September 2007
288cChange of Particulars
Legacy
31 May 2007
363sAnnual Return (shuttle)
Legacy
9 May 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 January 2007
AAAnnual Accounts
Legacy
4 October 2006
288aAppointment of Director or Secretary
Legacy
3 October 2006
288bResignation of Director or Secretary
Legacy
25 May 2006
363sAnnual Return (shuttle)
Legacy
24 May 2006
288bResignation of Director or Secretary
Legacy
24 May 2006
288bResignation of Director or Secretary
Legacy
2 February 2006
288aAppointment of Director or Secretary
Legacy
24 January 2006
288aAppointment of Director or Secretary
Legacy
24 January 2006
288aAppointment of Director or Secretary
Legacy
24 January 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 December 2005
AAAnnual Accounts
Legacy
15 September 2005
403aParticulars of Charge Subject to s859A
Legacy
15 September 2005
403aParticulars of Charge Subject to s859A
Legacy
15 September 2005
403aParticulars of Charge Subject to s859A
Legacy
1 June 2005
288bResignation of Director or Secretary
Legacy
23 May 2005
363sAnnual Return (shuttle)
Legacy
6 April 2005
288cChange of Particulars
Legacy
2 March 2005
288aAppointment of Director or Secretary
Legacy
2 March 2005
288bResignation of Director or Secretary
Legacy
2 March 2005
288bResignation of Director or Secretary
Legacy
24 February 2005
288aAppointment of Director or Secretary
Legacy
24 February 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 December 2004
AAAnnual Accounts
Memorandum Articles
23 November 2004
MEM/ARTSMEM/ARTS
Resolution
27 October 2004
RESOLUTIONSResolutions
Legacy
15 October 2004
287Change of Registered Office
Legacy
17 August 2004
288bResignation of Director or Secretary
Legacy
5 August 2004
288bResignation of Director or Secretary
Legacy
4 August 2004
288bResignation of Director or Secretary
Legacy
21 May 2004
363sAnnual Return (shuttle)
Legacy
8 May 2004
288bResignation of Director or Secretary
Legacy
8 May 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 January 2004
AAAnnual Accounts
Legacy
23 January 2004
288aAppointment of Director or Secretary
Legacy
29 November 2003
288bResignation of Director or Secretary
Legacy
10 June 2003
288aAppointment of Director or Secretary
Legacy
10 June 2003
288aAppointment of Director or Secretary
Legacy
10 June 2003
288aAppointment of Director or Secretary
Legacy
16 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 December 2002
AAAnnual Accounts
Legacy
10 December 2002
395Particulars of Mortgage or Charge
Legacy
15 August 2002
395Particulars of Mortgage or Charge
Legacy
14 June 2002
288bResignation of Director or Secretary
Legacy
20 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 October 2001
AAAnnual Accounts
Legacy
22 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 September 2000
AAAnnual Accounts
Legacy
23 May 2000
363sAnnual Return (shuttle)
Legacy
19 May 2000
395Particulars of Mortgage or Charge
Legacy
22 October 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 September 1999
AAAnnual Accounts
Legacy
3 August 1999
288aAppointment of Director or Secretary
Legacy
4 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 December 1998
AAAnnual Accounts
Legacy
20 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 December 1997
AAAnnual Accounts
Legacy
6 July 1997
288bResignation of Director or Secretary
Legacy
16 May 1997
363sAnnual Return (shuttle)
Legacy
19 January 1997
288aAppointment of Director or Secretary
Legacy
19 January 1997
288aAppointment of Director or Secretary
Legacy
19 January 1997
288bResignation of Director or Secretary
Legacy
19 November 1996
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 September 1996
AAAnnual Accounts
Legacy
15 June 1996
363sAnnual Return (shuttle)
Legacy
10 June 1996
288288
Legacy
22 March 1996
288288
Accounts With Accounts Type Small
20 September 1995
AAAnnual Accounts
Legacy
13 September 1995
288288
Legacy
11 July 1995
288288
Legacy
25 May 1995
363sAnnual Return (shuttle)
Legacy
5 May 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
22 November 1994
288288
Accounts With Accounts Type Small
14 October 1994
AAAnnual Accounts
Legacy
3 August 1994
288288
Legacy
3 August 1994
288288
Legacy
8 July 1994
363sAnnual Return (shuttle)
Legacy
24 May 1994
288288
Legacy
24 May 1994
288288
Legacy
15 April 1994
288288
Legacy
4 February 1994
288288
Accounts With Accounts Type Small
12 January 1994
AAAnnual Accounts
Legacy
12 November 1993
288288
Legacy
12 November 1993
288288
Legacy
24 May 1993
363sAnnual Return (shuttle)
Legacy
18 May 1993
288288
Legacy
6 May 1993
288288
Legacy
16 April 1993
288288
Legacy
30 March 1993
288288
Legacy
25 March 1993
288288
Legacy
25 March 1993
288288
Legacy
21 January 1993
288288
Accounts With Accounts Type Full
13 January 1993
AAAnnual Accounts
Legacy
6 October 1992
288288
Legacy
28 July 1992
288288
Legacy
11 June 1992
363b363b
Accounts With Accounts Type Full
13 April 1992
AAAnnual Accounts
Legacy
6 April 1992
225(1)225(1)
Legacy
16 March 1992
288288
Legacy
15 February 1992
288288
Legacy
1 February 1992
288288
Legacy
18 December 1991
288288
Legacy
17 December 1991
288288
Legacy
13 December 1991
288288
Legacy
13 December 1991
288288
Resolution
29 October 1991
RESOLUTIONSResolutions
Legacy
20 June 1991
363aAnnual Return
Legacy
29 April 1991
288288
Legacy
19 April 1991
288288
Legacy
19 April 1991
288288
Legacy
15 April 1991
288288
Legacy
15 April 1991
288288
Legacy
15 April 1991
288288
Legacy
15 April 1991
288288
Legacy
15 April 1991
288288
Legacy
15 April 1991
288288
Legacy
15 April 1991
288288
Legacy
11 February 1991
287Change of Registered Office
Incorporation Company
20 April 1990
NEWINCIncorporation