Background WavePink WaveYellow Wave

VEOLIA ENERGY & UTILITY SERVICES UK LIMITED (02585759)

VEOLIA ENERGY & UTILITY SERVICES UK LIMITED (02585759) is an active UK company. incorporated on 26 February 1991. with registered office in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity and 3 other business activities. VEOLIA ENERGY & UTILITY SERVICES UK LIMITED has been registered for 35 years.

Company Number
02585759
Status
active
Type
ltd
Incorporated
26 February 1991
Age
35 years
Address
210 Pentonville Road, London, N1 9JY
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
SIC Codes
35110, 35300, 42220, 96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VEOLIA ENERGY & UTILITY SERVICES UK LIMITED

VEOLIA ENERGY & UTILITY SERVICES UK LIMITED is an active company incorporated on 26 February 1991 with the registered office located in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity and 3 other business activities. VEOLIA ENERGY & UTILITY SERVICES UK LIMITED was registered 35 years ago.(SIC: 35110, 35300, 42220, 96090)

Status

active

Active since 35 years ago

Company No

02585759

LTD Company

Age

35 Years

Incorporated 26 February 1991

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 18 July 2025 (8 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

11 months left

Last Filed

Made up to 2 March 2026 (Just now)
Submitted on 3 March 2026 (Just now)

Next Due

Due by 16 March 2027
For period ending 2 March 2027

Previous Company Names

VEOLIA ENERGY & UTILITY SERVICES UK PLC
From: 16 December 2014To: 23 November 2023
DALKIA UTILITIES SERVICES PLC
From: 30 October 1998To: 16 December 2014
AHS EMSTAR PLC
From: 15 November 1991To: 30 October 1998
ASSOCIATED HEAT SERVICES PLC
From: 30 March 1991To: 15 November 1991
SAFEIMPACT LIMITED
From: 26 February 1991To: 30 March 1991
Contact
Address

210 Pentonville Road London, N1 9JY,

Previous Addresses

56-60 London Road Staines-upon-Thames TW18 4BQ
From: 13 December 2013To: 31 July 2014
Elizabeth House, 56-60 London Road, Staines Middlesex TW18 4BQ
From: 26 February 1991To: 13 December 2013
Timeline

34 key events • 1991 - 2025

Funding Officers Ownership
Company Founded
Feb 91
Director Left
Dec 09
Director Left
Dec 09
Director Joined
Dec 09
Director Joined
Dec 09
Director Left
Feb 12
Director Joined
Feb 12
Director Joined
Sept 12
Director Joined
Aug 13
Director Left
Sept 13
Director Left
Sept 13
Director Joined
Oct 13
Director Left
Jan 14
Director Left
Jun 14
Director Joined
Jul 14
Director Left
Aug 16
Director Joined
Aug 16
Director Joined
Sept 16
Director Joined
Sept 16
Director Joined
Sept 16
Director Left
Feb 17
Director Left
Mar 17
Director Joined
Jan 19
Director Joined
Jan 19
Loan Secured
Aug 20
Loan Secured
Aug 20
Loan Secured
Aug 20
Director Left
Jun 21
Director Joined
Jun 21
Director Left
Jan 22
Director Joined
Oct 24
Director Left
Oct 24
Director Joined
Nov 25
Director Left
Nov 25
0
Funding
30
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

315

Confirmation Statement With No Updates
3 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
2 March 2026
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 November 2025
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
3 November 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 November 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
3 November 2025
TM01Termination of Director
Accounts With Accounts Type Full
18 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
23 January 2025
CH01Change of Director Details
Change Person Director Company With Change Date
22 January 2025
CH01Change of Director Details
Change Person Director Company With Change Date
22 January 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 October 2024
TM01Termination of Director
Accounts With Accounts Type Full
11 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
4 March 2024
CS01Confirmation Statement
Change To A Person With Significant Control
4 March 2024
PSC05Notification that PSC Information has been Withdrawn
Certificate Re Registration Public Limited Company To Private
23 November 2023
CERT10CERT10
Reregistration Public To Private Company
23 November 2023
RR02RR02
Re Registration Memorandum Articles
23 November 2023
MARMAR
Resolution
23 November 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Full
22 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 January 2022
TM01Termination of Director
Accounts With Accounts Type Full
11 July 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
30 June 2021
AP01Appointment of Director
Confirmation Statement With No Updates
3 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 August 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 August 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 August 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
2 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
4 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 January 2019
AP01Appointment of Director
Accounts With Accounts Type Full
3 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
7 August 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 March 2017
TM01Termination of Director
Confirmation Statement With Updates
3 March 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 February 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
6 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 August 2016
TM01Termination of Director
Accounts With Accounts Type Full
14 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2016
AR01AR01
Change Person Director Company With Change Date
24 September 2015
CH01Change of Director Details
Accounts With Accounts Type Full
19 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2015
AR01AR01
Appoint Person Secretary Company With Name Date
5 March 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 March 2015
TM02Termination of Secretary
Mortgage Charge Whole Release With Charge Number
24 December 2014
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
24 December 2014
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
24 December 2014
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
24 December 2014
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
24 December 2014
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
24 December 2014
MR05Certification of Charge
Certificate Change Of Name Company
16 December 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
16 December 2014
CONNOTConfirmation Statement Notification
Termination Secretary Company With Name Termination Date
2 December 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
2 December 2014
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
2 December 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 December 2014
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
31 July 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
30 July 2014
AP01Appointment of Director
Accounts With Accounts Type Full
7 July 2014
AAAnnual Accounts
Termination Director Company With Name
30 June 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 March 2014
AR01AR01
Termination Director Company With Name
10 January 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
13 December 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
2 October 2013
AP01Appointment of Director
Termination Director Company With Name
11 September 2013
TM01Termination of Director
Appoint Person Secretary Company With Name
11 September 2013
AP03Appointment of Secretary
Termination Director Company With Name
11 September 2013
TM01Termination of Director
Termination Secretary Company With Name
11 September 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
15 August 2013
AP01Appointment of Director
Accounts With Accounts Type Full
18 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2013
AR01AR01
Appoint Person Director Company With Name
25 September 2012
AP01Appointment of Director
Miscellaneous
10 August 2012
MISCMISC
Miscellaneous
8 August 2012
MISCMISC
Miscellaneous
3 August 2012
MISCMISC
Accounts With Accounts Type Full
29 June 2012
AAAnnual Accounts
Legacy
12 April 2012
MG01MG01
Legacy
22 March 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
2 March 2012
AR01AR01
Change Person Director Company With Change Date
2 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 March 2012
CH03Change of Secretary Details
Appoint Person Director Company With Name
23 February 2012
AP01Appointment of Director
Termination Director Company With Name
22 February 2012
TM01Termination of Director
Legacy
26 January 2012
MG01MG01
Legacy
16 January 2012
MG01MG01
Legacy
12 January 2012
MG02MG02
Legacy
12 January 2012
MG02MG02
Legacy
6 January 2012
MG01MG01
Legacy
15 December 2011
MG01MG01
Legacy
11 October 2011
MG01MG01
Change Person Director Company With Change Date
24 August 2011
CH01Change of Director Details
Legacy
23 August 2011
MG01MG01
Legacy
23 August 2011
MG01MG01
Change Person Secretary Company With Change Date
5 July 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
5 July 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 July 2011
CH03Change of Secretary Details
Accounts With Accounts Type Full
29 June 2011
AAAnnual Accounts
Legacy
19 March 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
28 February 2011
AR01AR01
Legacy
29 January 2011
MG01MG01
Legacy
21 December 2010
MG01MG01
Legacy
21 December 2010
MG01MG01
Legacy
21 December 2010
MG01MG01
Accounts With Accounts Type Full
2 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2010
AR01AR01
Termination Director Company With Name
17 December 2009
TM01Termination of Director
Termination Director Company With Name
17 December 2009
TM01Termination of Director
Appoint Person Director Company With Name
17 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
17 December 2009
AP01Appointment of Director
Legacy
26 August 2009
288bResignation of Director or Secretary
Legacy
19 August 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 July 2009
AAAnnual Accounts
Legacy
8 July 2009
288cChange of Particulars
Legacy
30 March 2009
288aAppointment of Director or Secretary
Legacy
27 March 2009
288aAppointment of Director or Secretary
Legacy
27 March 2009
395Particulars of Mortgage or Charge
Legacy
2 March 2009
363aAnnual Return
Legacy
27 January 2009
288cChange of Particulars
Legacy
27 August 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
4 August 2008
AAAnnual Accounts
Legacy
30 July 2008
395Particulars of Mortgage or Charge
Legacy
14 March 2008
395Particulars of Mortgage or Charge
Legacy
28 February 2008
363aAnnual Return
Legacy
23 January 2008
288aAppointment of Director or Secretary
Legacy
23 January 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 July 2007
AAAnnual Accounts
Legacy
8 March 2007
363aAnnual Return
Legacy
1 December 2006
288cChange of Particulars
Accounts With Accounts Type Full
3 August 2006
AAAnnual Accounts
Legacy
1 August 2006
395Particulars of Mortgage or Charge
Legacy
13 April 2006
363aAnnual Return
Legacy
1 March 2006
288aAppointment of Director or Secretary
Legacy
27 February 2006
288bResignation of Director or Secretary
Legacy
24 August 2005
288aAppointment of Director or Secretary
Legacy
24 August 2005
288bResignation of Director or Secretary
Legacy
24 August 2005
288bResignation of Director or Secretary
Miscellaneous
1 August 2005
MISCMISC
Accounts With Accounts Type Full
20 May 2005
AAAnnual Accounts
Legacy
18 March 2005
363sAnnual Return (shuttle)
Legacy
15 February 2005
395Particulars of Mortgage or Charge
Legacy
12 January 2005
395Particulars of Mortgage or Charge
Legacy
7 January 2005
288aAppointment of Director or Secretary
Legacy
23 December 2004
288bResignation of Director or Secretary
Legacy
22 December 2004
395Particulars of Mortgage or Charge
Legacy
22 September 2004
395Particulars of Mortgage or Charge
Legacy
6 July 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
8 June 2004
AAAnnual Accounts
Legacy
8 April 2004
395Particulars of Mortgage or Charge
Legacy
3 March 2004
363sAnnual Return (shuttle)
Legacy
27 February 2004
288bResignation of Director or Secretary
Legacy
27 February 2004
288aAppointment of Director or Secretary
Legacy
18 December 2003
395Particulars of Mortgage or Charge
Legacy
7 July 2003
288cChange of Particulars
Legacy
10 June 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 May 2003
AAAnnual Accounts
Legacy
13 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 June 2002
AAAnnual Accounts
Legacy
6 March 2002
363sAnnual Return (shuttle)
Legacy
9 January 2002
288bResignation of Director or Secretary
Legacy
8 January 2002
395Particulars of Mortgage or Charge
Legacy
4 September 2001
288aAppointment of Director or Secretary
Legacy
4 September 2001
288bResignation of Director or Secretary
Legacy
8 August 2001
288cChange of Particulars
Legacy
17 July 2001
288cChange of Particulars
Accounts With Accounts Type Full
12 July 2001
AAAnnual Accounts
Legacy
11 May 2001
288bResignation of Director or Secretary
Legacy
11 May 2001
288aAppointment of Director or Secretary
Legacy
11 May 2001
288aAppointment of Director or Secretary
Legacy
19 April 2001
288bResignation of Director or Secretary
Legacy
19 April 2001
288bResignation of Director or Secretary
Legacy
19 April 2001
288bResignation of Director or Secretary
Legacy
19 April 2001
288bResignation of Director or Secretary
Legacy
2 April 2001
395Particulars of Mortgage or Charge
Legacy
2 April 2001
395Particulars of Mortgage or Charge
Legacy
16 March 2001
363sAnnual Return (shuttle)
Legacy
16 October 2000
287Change of Registered Office
Legacy
15 August 2000
395Particulars of Mortgage or Charge
Legacy
15 August 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
2 August 2000
AAAnnual Accounts
Legacy
11 July 2000
288cChange of Particulars
Legacy
6 June 2000
288bResignation of Director or Secretary
Legacy
26 May 2000
288aAppointment of Director or Secretary
Legacy
26 May 2000
288aAppointment of Director or Secretary
Legacy
26 May 2000
288bResignation of Director or Secretary
Legacy
6 March 2000
363sAnnual Return (shuttle)
Legacy
7 January 2000
288bResignation of Director or Secretary
Auditors Resignation Company
7 January 2000
AUDAUD
Legacy
25 November 1999
288bResignation of Director or Secretary
Legacy
15 September 1999
288cChange of Particulars
Legacy
6 September 1999
287Change of Registered Office
Legacy
28 June 1999
288bResignation of Director or Secretary
Legacy
21 June 1999
288bResignation of Director or Secretary
Legacy
27 May 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 May 1999
AAAnnual Accounts
Legacy
22 May 1999
288aAppointment of Director or Secretary
Legacy
22 May 1999
288aAppointment of Director or Secretary
Legacy
1 April 1999
363sAnnual Return (shuttle)
Legacy
12 February 1999
288bResignation of Director or Secretary
Legacy
25 January 1999
288bResignation of Director or Secretary
Legacy
11 January 1999
395Particulars of Mortgage or Charge
Legacy
16 December 1998
395Particulars of Mortgage or Charge
Legacy
3 November 1998
287Change of Registered Office
Certificate Change Of Name Company
30 October 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 October 1998
288aAppointment of Director or Secretary
Legacy
20 October 1998
288aAppointment of Director or Secretary
Legacy
20 October 1998
288bResignation of Director or Secretary
Legacy
5 October 1998
288bResignation of Director or Secretary
Legacy
31 July 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
10 July 1998
AAAnnual Accounts
Legacy
18 April 1998
325325
Legacy
18 April 1998
353353
Legacy
25 March 1998
363sAnnual Return (shuttle)
Legacy
14 January 1998
395Particulars of Mortgage or Charge
Legacy
14 January 1998
395Particulars of Mortgage or Charge
Legacy
9 January 1998
288aAppointment of Director or Secretary
Legacy
15 December 1997
288bResignation of Director or Secretary
Legacy
9 December 1997
288aAppointment of Director or Secretary
Legacy
10 October 1997
288aAppointment of Director or Secretary
Legacy
10 October 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
15 July 1997
AAAnnual Accounts
Legacy
21 March 1997
363sAnnual Return (shuttle)
Legacy
7 January 1997
395Particulars of Mortgage or Charge
Resolution
17 September 1996
RESOLUTIONSResolutions
Legacy
13 September 1996
288288
Accounts With Accounts Type Full Group
5 August 1996
AAAnnual Accounts
Legacy
15 May 1996
288288
Legacy
18 March 1996
363sAnnual Return (shuttle)
Legacy
31 July 1995
288288
Legacy
31 July 1995
288288
Legacy
24 July 1995
288288
Accounts With Accounts Type Full Group
17 July 1995
AAAnnual Accounts
Legacy
3 May 1995
288288
Legacy
3 May 1995
288288
Legacy
9 March 1995
288288
Legacy
6 March 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
22 December 1994
288288
Legacy
20 December 1994
288288
Legacy
19 December 1994
288288
Legacy
19 December 1994
288288
Legacy
19 December 1994
288288
Legacy
13 December 1994
288288
Legacy
8 December 1994
288288
Legacy
11 November 1994
288288
Accounts With Accounts Type Full Group
27 October 1994
AAAnnual Accounts
Legacy
1 July 1994
225(1)225(1)
Legacy
1 July 1994
287Change of Registered Office
Legacy
28 March 1994
363sAnnual Return (shuttle)
Legacy
11 March 1994
288288
Auditors Resignation Company
25 January 1994
AUDAUD
Accounts With Accounts Type Full Group
3 November 1993
AAAnnual Accounts
Resolution
21 April 1993
RESOLUTIONSResolutions
Legacy
16 March 1993
363b363b
Legacy
16 November 1992
88(2)R88(2)R
Resolution
11 November 1992
RESOLUTIONSResolutions
Accounts With Accounts Type Full
16 October 1992
AAAnnual Accounts
Legacy
13 March 1992
288288
Legacy
13 March 1992
363b363b
Legacy
12 February 1992
288288
Legacy
4 February 1992
287Change of Registered Office
Legacy
3 December 1991
288288
Legacy
3 December 1991
288288
Certificate Change Of Name Company
15 November 1991
CERTNMCertificate of Incorporation on Change of Name
Certificate Re Registration Private To Public Limited Company
3 October 1991
CERT5CERT5
Legacy
3 October 1991
43(3)e43(3)e
Auditors Statement
3 October 1991
AUDSAUDS
Auditors Report
3 October 1991
AUDRAUDR
Re Registration Memorandum Articles
3 October 1991
MARMAR
Legacy
3 October 1991
43(3)43(3)
Resolution
3 October 1991
RESOLUTIONSResolutions
Resolution
3 October 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Full
30 August 1991
AAAnnual Accounts
Legacy
10 June 1991
288288
Legacy
20 May 1991
288288
Legacy
20 May 1991
288288
Legacy
20 May 1991
288288
Legacy
20 May 1991
288288
Legacy
30 April 1991
88(2)P88(2)P
Legacy
23 April 1991
288288
Legacy
23 April 1991
288288
Legacy
23 April 1991
288288
Legacy
23 April 1991
288288
Legacy
23 April 1991
288288
Legacy
23 April 1991
288288
Legacy
23 April 1991
288288
Legacy
23 April 1991
288288
Legacy
15 April 1991
225(1)225(1)
Legacy
11 April 1991
224224
Legacy
9 April 1991
288288
Legacy
9 April 1991
288288
Legacy
9 April 1991
287Change of Registered Office
Memorandum Articles
2 April 1991
MEM/ARTSMEM/ARTS
Resolution
2 April 1991
RESOLUTIONSResolutions
Legacy
2 April 1991
123Notice of Increase in Nominal Capital
Resolution
2 April 1991
RESOLUTIONSResolutions
Resolution
2 April 1991
RESOLUTIONSResolutions
Certificate Change Of Name Company
27 March 1991
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 March 1991
288288
Legacy
19 March 1991
288288
Legacy
19 March 1991
288288
Legacy
19 March 1991
287Change of Registered Office
Incorporation Company
26 February 1991
NEWINCIncorporation