Background WavePink WaveYellow Wave

EQUITY INSPIRING LEARNING LIMITED (02598164)

EQUITY INSPIRING LEARNING LIMITED (02598164) is an active UK company. incorporated on 4 April 1991. with registered office in Brighton. The company operates in the Administrative and Support Service Activities sector, engaged in tour operator activities. EQUITY INSPIRING LEARNING LIMITED has been registered for 34 years. Current directors include CONFUE, Sharon Francesca, DAVIS, Ian Spencer, GOODWIN, Nicholas David.

Company Number
02598164
Status
active
Type
ltd
Incorporated
4 April 1991
Age
34 years
Address
3rd Floor, 100-101, Queens Road, Brighton Queens Road, Brighton, BN1 3XF
Industry Sector
Administrative and Support Service Activities
Business Activity
Tour operator activities
Directors
CONFUE, Sharon Francesca, DAVIS, Ian Spencer, GOODWIN, Nicholas David
SIC Codes
79120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EQUITY INSPIRING LEARNING LIMITED

EQUITY INSPIRING LEARNING LIMITED is an active company incorporated on 4 April 1991 with the registered office located in Brighton. The company operates in the Administrative and Support Service Activities sector, specifically engaged in tour operator activities. EQUITY INSPIRING LEARNING LIMITED was registered 34 years ago.(SIC: 79120)

Status

active

Active since 34 years ago

Company No

02598164

LTD Company

Age

34 Years

Incorporated 4 April 1991

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 9 July 2025 (8 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Group Accounts

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

14 days left

Last Filed

Made up to 27 March 2025 (1 year ago)
Submitted on 27 March 2025 (1 year ago)

Next Due

Due by 10 April 2026
For period ending 27 March 2026

Previous Company Names

STG TRAVEL LTD.
From: 10 August 2007To: 14 October 2014
STG EQUITY LTD.
From: 15 June 2007To: 10 August 2007
EQUITY LIMITED
From: 24 April 1991To: 15 June 2007
BLAKEINGTON LIMITED
From: 4 April 1991To: 24 April 1991
Contact
Address

3rd Floor, 100-101, Queens Road, Brighton Queens Road Brighton, BN1 3XF,

Previous Addresses

3rd Floor, Queensberry House 106 Queens Road Brighton BN1 3XF England
From: 26 September 2022To: 6 November 2023
4th Floor Tower Point 44 North Road Brighton East Sussex BN1 1YR England
From: 8 December 2020To: 26 September 2022
Fifth Floor, West Wing, Crown House, 21 Upper North Street Brighton BN1 3FG England
From: 22 October 2018To: 8 December 2020
One, Jubilee Street Brighton East Sussex BN1 1GE
From: 4 April 1991To: 22 October 2018
Timeline

33 key events • 1991 - 2024

Funding Officers Ownership
Company Founded
Apr 91
Director Left
Nov 09
Director Joined
Dec 09
Director Joined
Jan 10
Director Left
May 10
Director Left
May 10
Director Left
May 10
Director Left
May 10
Director Joined
May 10
Director Joined
May 10
Director Left
Feb 12
Director Left
Oct 12
Director Joined
Mar 13
Director Left
Apr 14
Funding Round
Dec 16
Funding Round
Dec 16
Director Left
Dec 16
Director Joined
Dec 16
Director Joined
May 17
Director Left
Feb 18
Director Joined
May 18
Owner Exit
May 18
Director Left
Aug 18
Director Left
Apr 20
Owner Exit
May 20
Loan Secured
Aug 20
Funding Round
May 22
Director Joined
Feb 23
Director Joined
Feb 23
Director Joined
Feb 23
Loan Secured
May 23
Director Left
Feb 24
Loan Cleared
Apr 24
3
Funding
24
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

30

3 Active
27 Resigned

CONFUE, Sharon Francesca

Active
Queens Road, BrightonBN1 3XF
Born June 1975
Director
Appointed 31 Jan 2023

DAVIS, Ian Spencer

Active
Queens Road, BrightonBN1 3XF
Born July 1972
Director
Appointed 23 Jan 2023

GOODWIN, Nicholas David

Active
Queens Road, BrightonBN1 3XF
Born January 1963
Director
Appointed 25 Mar 2013

CRAIG, Julie Anne

Resigned
Thompsetts Charity, LewesBN8 4HP
Secretary
Appointed N/A
Resigned 05 Sept 2005

SLEET, Harry Anthony

Resigned
5 Stamford Close, HassocksBN6 8JN
Secretary
Appointed 05 Sept 2005
Resigned 28 Aug 2008

STRONACH, James Barker Robertson

Resigned
4 The Leather House, NorwichNR3 1AB
Secretary
Appointed 14 Apr 2009
Resigned 30 Sept 2009

WILLIAMSON, Glenn David

Resigned
Seaforth Drive, NorwichNR8 6YU
Secretary
Appointed 11 Dec 2008
Resigned 30 Sept 2009

BARBER, Jonathan Nicolas

Resigned
Peddars Way, SedgefordPE36 5LW
Born August 1965
Director
Appointed 29 Sept 2009
Resigned 20 May 2010

BENTLEY, John Douglas

Resigned
Bolingbroke Road, LondonW14 0AJ
Born May 1976
Director
Appointed 27 Oct 2009
Resigned 27 Oct 2016

CAMPBELL, David Edward Charles

Resigned
One, Jubilee Street, East SussexBN1 1GE
Born September 1955
Director
Appointed 27 Oct 2016
Resigned 22 Aug 2018

CAREY, Peter Damian

Resigned
House, CambridgeCB22 7SE
Born May 1966
Director
Appointed 20 May 2010
Resigned 25 Jan 2012

CRAIG, Julie Anne

Resigned
Thompsetts Charity, LewesBN8 4HP
Born November 1960
Director
Appointed N/A
Resigned 01 Feb 2008

DAMBROSIO, Giovanni

Resigned
25/B Via Salsi 25/B, Jesolo30016
Born April 1951
Director
Appointed N/A
Resigned 26 Feb 2010

DUNLAVEY, Peter John

Resigned
11 Fox Dell, PulboroughRH20 4JY
Born June 1954
Director
Appointed N/A
Resigned 05 Sept 2007

FRANCIS, Keith

Resigned
Stone Cross, PevenseyBN24 5QU
Born February 1975
Director
Appointed 25 Jul 2008
Resigned 31 Jul 2009

GANTIEZ, Jacquez

Resigned
Fief Du Beaumanoir, Ecuires 62170FOREIGN
Born October 1949
Director
Appointed N/A
Resigned 06 Apr 1999

GILBERT, Paul Daniel

Resigned
9 Rackheath Park, NorwichNR13 6LP
Born May 1959
Director
Appointed 15 Oct 2008
Resigned 04 Oct 2012

MOORE, Helen Mary

Resigned
Greenfield Crescent, BrightonBN1 8HJ
Born June 1973
Director
Appointed 02 Oct 2008
Resigned 30 Sept 2009

PETTIT, Sean Robert

Resigned
Queens Road, BrightonBN1 3XF
Born August 1969
Director
Appointed 23 Jan 2023
Resigned 31 Jan 2024

RICHARDSON, Simon Matthew

Resigned
Upper North Street, BrightonBN1 3FG
Born October 1975
Director
Appointed 15 May 2018
Resigned 09 Apr 2020

ROBINSON, Anthony Martin

Resigned
One, Jubilee Street, East SussexBN1 1GE
Born June 1962
Director
Appointed 22 May 2017
Resigned 05 Jan 2018

SHEPHERD, John

Resigned
3 Gravelye Close, LindfieldRH16 2SN
Born February 1948
Director
Appointed N/A
Resigned 14 Jun 2006

SITTON, Rene

Resigned
Lower Chase Road, SwanmoreSO32 2PB
Born April 1965
Director
Appointed 28 Sept 2009
Resigned 20 May 2010

SLEET, Harry Anthony

Resigned
5 Stamford Close, HassocksBN6 8JN
Born February 1968
Director
Appointed 05 Sept 2005
Resigned 28 Aug 2008

STRATTON, Robert Bruce

Resigned
53 Little Oak, Partridge GreenRH13 8JY
Born October 1956
Director
Appointed 13 Sept 2006
Resigned 26 Nov 2008

STRONACH, James Barker Robertson

Resigned
4 The Leather House, NorwichNR3 1AB
Born February 1956
Director
Appointed 14 Apr 2009
Resigned 20 May 2010

TORN, Stephen John

Resigned
19 Chelston Avenue, HoveBN3 5SR
Born May 1951
Director
Appointed 22 Sept 2004
Resigned 14 Apr 2009

TREHARNE, John Robert

Resigned
Forsdyke House Rocky Lane, Haywards HeathRH16 4RN
Born January 1954
Director
Appointed 02 Aug 2000
Resigned 21 Aug 2006

WILLIAMSON, Terry Brian

Resigned
1 The Ridings, CrawleyRH10 7XL
Born February 1956
Director
Appointed 05 Sept 2007
Resigned 03 Sept 2008

WRIGHT, Nigel John

Resigned
One, Jubilee Street, East SussexBN1 1GE
Born January 1955
Director
Appointed 20 May 2010
Resigned 13 Apr 2013

Persons with significant control

3

1 Active
2 Ceased
Upper North Street, BrightonBN1 3FG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 May 2019
Ceased 08 May 2019
100-101 Queens Road, BrightonBN1 3XF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control as firm
Notified 09 May 2018
Jubilee Street, BrightonBN1 1GE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 27 Oct 2016
Ceased 09 May 2018
Fundings
Financials
Latest Activities

Filing History

202

Accounts With Accounts Type Group
9 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
14 July 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
1 May 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
11 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 February 2024
TM01Termination of Director
Change To A Person With Significant Control
22 February 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
6 November 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Group
14 July 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 May 2023
MR01Registration of a Charge
Confirmation Statement With Updates
6 April 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 February 2023
AP01Appointment of Director
Change To A Person With Significant Control
28 September 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
26 September 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Group
25 July 2022
AAAnnual Accounts
Capital Allotment Shares
2 May 2022
SH01Allotment of Shares
Confirmation Statement With No Updates
6 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
30 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2021
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
28 January 2021
RP04CS01RP04CS01
Change To A Person With Significant Control
9 December 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
8 December 2020
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
19 August 2020
MR01Registration of a Charge
Change To A Person With Significant Control
5 May 2020
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
5 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
1 May 2020
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
12 April 2020
TM01Termination of Director
Confirmation Statement With No Updates
9 April 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
26 February 2020
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
8 January 2020
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Group
11 November 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
7 August 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
23 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 October 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
23 August 2018
TM01Termination of Director
Notification Of A Person With Significant Control
29 May 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
29 May 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 May 2018
AP01Appointment of Director
Confirmation Statement With No Updates
11 April 2018
CS01Confirmation Statement
Legacy
14 February 2018
ANNOTATIONANNOTATION
Termination Director Company With Name Termination Date
13 February 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
25 May 2017
AP01Appointment of Director
Confirmation Statement With Updates
18 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
21 April 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 December 2016
TM01Termination of Director
Resolution
5 December 2016
RESOLUTIONSResolutions
Resolution
5 December 2016
RESOLUTIONSResolutions
Capital Allotment Shares
4 December 2016
SH01Allotment of Shares
Capital Allotment Shares
4 December 2016
SH01Allotment of Shares
Accounts With Accounts Type Full
29 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2016
AR01AR01
Accounts With Accounts Type Full
10 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2015
AR01AR01
Certificate Change Of Name Company
14 October 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
7 August 2014
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
30 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2014
AR01AR01
Termination Director Company With Name
4 April 2014
TM01Termination of Director
Change Account Reference Date Company Current Extended
21 October 2013
AA01Change of Accounting Reference Date
Memorandum Articles
19 August 2013
MEM/ARTSMEM/ARTS
Resolution
19 August 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Full
8 May 2013
AAAnnual Accounts
Resolution
15 April 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
10 April 2013
AR01AR01
Appoint Person Director Company With Name
26 March 2013
AP01Appointment of Director
Termination Director Company With Name
29 October 2012
TM01Termination of Director
Accounts With Accounts Type Full
27 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2012
AR01AR01
Change Person Director Company With Change Date
28 March 2012
CH01Change of Director Details
Termination Director Company With Name
2 February 2012
TM01Termination of Director
Accounts With Accounts Type Full
9 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
17 June 2010
AR01AR01
Change Person Director Company With Change Date
16 June 2010
CH01Change of Director Details
Appoint Person Director Company With Name
21 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
21 May 2010
AP01Appointment of Director
Termination Director Company With Name
20 May 2010
TM01Termination of Director
Termination Director Company With Name
20 May 2010
TM01Termination of Director
Termination Director Company With Name
20 May 2010
TM01Termination of Director
Termination Secretary Company With Name
4 May 2010
TM02Termination of Secretary
Termination Director Company With Name
4 May 2010
TM01Termination of Director
Accounts With Accounts Type Full
27 April 2010
AAAnnual Accounts
Appoint Person Director Company With Name
17 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
7 December 2009
AP01Appointment of Director
Termination Director Company With Name
27 November 2009
TM01Termination of Director
Legacy
2 October 2009
288aAppointment of Director or Secretary
Legacy
2 October 2009
288bResignation of Director or Secretary
Legacy
5 August 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 May 2009
AAAnnual Accounts
Legacy
7 May 2009
363aAnnual Return
Legacy
16 April 2009
288bResignation of Director or Secretary
Legacy
16 April 2009
288aAppointment of Director or Secretary
Legacy
24 December 2008
288aAppointment of Director or Secretary
Legacy
8 December 2008
288bResignation of Director or Secretary
Legacy
17 October 2008
288aAppointment of Director or Secretary
Legacy
14 October 2008
288aAppointment of Director or Secretary
Legacy
2 October 2008
288bResignation of Director or Secretary
Legacy
2 October 2008
288bResignation of Director or Secretary
Legacy
2 October 2008
288bResignation of Director or Secretary
Legacy
12 August 2008
288aAppointment of Director or Secretary
Auditors Resignation Company
18 July 2008
AUDAUD
Legacy
10 June 2008
288cChange of Particulars
Legacy
8 April 2008
363aAnnual Return
Legacy
8 April 2008
190190
Legacy
1 April 2008
225Change of Accounting Reference Date
Legacy
1 February 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 January 2008
AAAnnual Accounts
Legacy
24 September 2007
288aAppointment of Director or Secretary
Legacy
5 September 2007
288cChange of Particulars
Legacy
5 September 2007
288bResignation of Director or Secretary
Certificate Change Of Name Company
10 August 2007
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
15 June 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 June 2007
363aAnnual Return
Accounts With Accounts Type Full
23 November 2006
AAAnnual Accounts
Legacy
11 October 2006
363aAnnual Return
Legacy
11 October 2006
287Change of Registered Office
Legacy
11 October 2006
190190
Legacy
11 October 2006
353353
Legacy
5 October 2006
288aAppointment of Director or Secretary
Legacy
22 September 2006
288aAppointment of Director or Secretary
Legacy
30 August 2006
288bResignation of Director or Secretary
Legacy
26 June 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Group
24 February 2006
AAAnnual Accounts
Legacy
14 December 2005
288bResignation of Director or Secretary
Legacy
14 December 2005
288aAppointment of Director or Secretary
Auditors Resignation Company
22 September 2005
AUDAUD
Resolution
23 August 2005
RESOLUTIONSResolutions
Legacy
9 July 2005
403aParticulars of Charge Subject to s859A
Legacy
28 June 2005
403aParticulars of Charge Subject to s859A
Legacy
28 June 2005
403aParticulars of Charge Subject to s859A
Legacy
28 June 2005
403aParticulars of Charge Subject to s859A
Legacy
6 May 2005
363sAnnual Return (shuttle)
Legacy
30 September 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
14 July 2004
AAAnnual Accounts
Legacy
7 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
24 January 2004
AAAnnual Accounts
Accounts Amended With Accounts Type Group
2 June 2003
AAMDAAMD
Legacy
14 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
8 February 2003
AAAnnual Accounts
Legacy
20 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
17 July 2001
AAAnnual Accounts
Legacy
10 April 2001
363sAnnual Return (shuttle)
Legacy
4 September 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
10 August 2000
AAAnnual Accounts
Legacy
26 April 2000
363sAnnual Return (shuttle)
Legacy
5 October 1999
288cChange of Particulars
Accounts With Accounts Type Full Group
16 August 1999
AAAnnual Accounts
Legacy
18 May 1999
288cChange of Particulars
Legacy
4 May 1999
288bResignation of Director or Secretary
Legacy
4 May 1999
363sAnnual Return (shuttle)
Legacy
29 April 1999
169169
Resolution
29 April 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
5 August 1998
AAAnnual Accounts
Legacy
25 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
25 January 1998
AAAnnual Accounts
Legacy
11 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 February 1997
AAAnnual Accounts
Legacy
25 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 February 1996
AAAnnual Accounts
Legacy
20 September 1995
395Particulars of Mortgage or Charge
Legacy
21 March 1995
363sAnnual Return (shuttle)
Legacy
9 February 1995
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
19 January 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
7 November 1994
287Change of Registered Office
Legacy
23 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 March 1994
AAAnnual Accounts
Legacy
22 September 1993
88(2)R88(2)R
Legacy
19 July 1993
288288
Legacy
21 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 March 1993
AAAnnual Accounts
Legacy
20 October 1992
287Change of Registered Office
Legacy
18 September 1992
363b363b
Accounts With Accounts Type Dormant
12 June 1992
AAAnnual Accounts
Resolution
4 June 1992
RESOLUTIONSResolutions
Legacy
13 February 1992
395Particulars of Mortgage or Charge
Legacy
20 September 1991
395Particulars of Mortgage or Charge
Legacy
9 August 1991
225(1)225(1)
Legacy
29 July 1991
88(2)R88(2)R
Legacy
29 July 1991
88(2)R88(2)R
Legacy
18 July 1991
288288
Legacy
18 July 1991
288288
Miscellaneous
10 July 1991
MISCMISC
Legacy
1 June 1991
88(2)R88(2)R
Legacy
1 June 1991
123Notice of Increase in Nominal Capital
Resolution
1 June 1991
RESOLUTIONSResolutions
Resolution
1 May 1991
RESOLUTIONSResolutions
Legacy
28 April 1991
288288
Legacy
28 April 1991
288288
Legacy
28 April 1991
288288
Legacy
28 April 1991
224224
Legacy
27 April 1991
287Change of Registered Office
Legacy
27 April 1991
288288
Legacy
27 April 1991
288288
Certificate Change Of Name Company
23 April 1991
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
4 April 1991
NEWINCIncorporation