Background WavePink WaveYellow Wave

HILLINGDON NARROWBOATS ASSOCIATION (02615065)

HILLINGDON NARROWBOATS ASSOCIATION (02615065) is an active UK company. incorporated on 28 May 1991. with registered office in Uxbridge. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. HILLINGDON NARROWBOATS ASSOCIATION has been registered for 34 years. Current directors include DANIELS, Anne Elizabeth, HALL, Christopher, HUNTLEY, Paul Christopher John and 2 others.

Company Number
02615065
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
28 May 1991
Age
34 years
Address
The Boathouse Summerhouse Lane, Uxbridge, UB9 6HX
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
DANIELS, Anne Elizabeth, HALL, Christopher, HUNTLEY, Paul Christopher John, SIMMONS, Mark Anthony, USHER, John
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HILLINGDON NARROWBOATS ASSOCIATION

HILLINGDON NARROWBOATS ASSOCIATION is an active company incorporated on 28 May 1991 with the registered office located in Uxbridge. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. HILLINGDON NARROWBOATS ASSOCIATION was registered 34 years ago.(SIC: 88990)

Status

active

Active since 34 years ago

Company No

02615065

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

Age

34 Years

Incorporated 28 May 1991

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 10 March 2026 (Just now)
Submitted on 25 March 2026 (Just now)

Next Due

Due by 24 March 2027
For period ending 10 March 2027
Contact
Address

The Boathouse Summerhouse Lane Harefield Uxbridge, UB9 6HX,

Previous Addresses

the Boat House Royal Quay Coppermill Lock, Harefield Uxbridge Middlesex UB9 6JA
From: 28 May 1991To: 19 December 2013
Timeline

67 key events • 1991 - 2026

Funding Officers Ownership
Company Founded
May 91
Director Joined
Jan 11
Director Left
Feb 12
Director Joined
May 12
Director Joined
Mar 13
Director Left
Mar 13
Director Joined
Apr 13
Director Joined
May 13
Director Left
Aug 13
Director Left
Nov 13
Director Left
Nov 13
Director Joined
Dec 13
Director Joined
Feb 14
Director Joined
Mar 14
Director Joined
Jul 14
Director Left
Sept 14
Director Left
May 15
Director Joined
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Director Left
Jun 16
Director Left
Jun 16
Director Joined
Sept 16
Director Joined
Sept 16
Director Left
Feb 17
Director Left
Feb 17
Director Joined
Mar 17
Director Left
May 17
Director Left
Oct 17
Director Joined
Sept 18
Director Left
Jan 19
Director Joined
Jan 19
Director Joined
Apr 19
Director Joined
Jan 20
Director Joined
Feb 20
Director Left
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Left
Mar 20
Director Left
Jun 20
Director Left
Jun 20
Director Left
Aug 20
Director Left
Jan 21
Director Left
Mar 21
Director Left
Mar 21
Director Left
Jul 21
Director Joined
May 22
Director Joined
May 22
Director Left
Aug 22
Director Left
Jun 23
Director Joined
Jun 23
Director Left
Nov 23
Director Left
Jan 24
Director Joined
Mar 24
Director Joined
Mar 24
Director Joined
Mar 24
Director Joined
Mar 24
Director Joined
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
Director Left
Nov 24
Director Left
Nov 24
Director Left
Nov 24
Director Left
Jan 25
Director Left
May 25
Director Left
Mar 26
Director Left
Mar 26
0
Funding
66
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

HUNTLEY, Paul Christopher John

Active
Summerhouse Lane, UxbridgeUB9 6HX
Secretary
Appointed 21 Feb 2023

DANIELS, Anne Elizabeth

Active
Summerhouse Lane, UxbridgeUB9 6HX
Born November 1953
Director
Appointed 23 Feb 2013

HALL, Christopher

Active
The Drive, UxbridgeUB10 8AQ
Born April 1955
Director
Appointed 28 Mar 2024

HUNTLEY, Paul Christopher John

Active
Summerhouse Lane, UxbridgeUB9 6HX
Born October 1968
Director
Appointed 30 Apr 2012

SIMMONS, Mark Anthony

Active
Chequers Avenue, High WycombeHP11 1GP
Born December 1963
Director
Appointed 28 Mar 2024

USHER, John

Active
Canal Side, UxbridgeUB9 6JA
Born May 1957
Director
Appointed 28 Mar 2024

BANKS, Bertrand James

Resigned
Elers Road, LondonW13 9QD
Secretary
Appointed 01 Apr 2020
Resigned 20 Mar 2021

GORMAN, Jean Annette

Resigned
40 Granville Road, UxbridgeUB10 9AE
Secretary
Appointed 28 May 1991
Resigned 31 Dec 1992

GUY, Gwendoline

Resigned
36 Park Avenue, RuislipHA4 7UQ
Secretary
Appointed 25 Sept 1991
Resigned 31 Dec 1992

HORCHOVER, Neil Jonathon

Resigned
22 The Chase, PinnerHA5 1SN
Secretary
Appointed 01 Jan 1993
Resigned 31 Mar 1998

STANWORTH, Martin Frank

Resigned
Malthouse Lane, KenilworthCV8 1AD
Secretary
Appointed 01 Jan 1993
Resigned 01 Apr 2020

WALSH, Madhurika

Resigned
Summerhouse Lane, UxbridgeUB9 6HX
Secretary
Appointed 25 Mar 2021
Resigned 18 Mar 2023

AYRES, Paul John

Resigned
Needham Close, WindsorSL4 5QD
Born October 1944
Director
Appointed 28 Mar 2024
Resigned 19 Jan 2025

BANKS, Bertrand James

Resigned
Elers Road, LondonW13 9QD
Born August 1955
Director
Appointed 19 Jan 2019
Resigned 20 Mar 2021

BANKS PAULDEN, Robert John

Resigned
Bempton Drive, RuislipHA4 9DD
Born July 1954
Director
Appointed 30 May 2022
Resigned 24 Mar 2026

BOAKES, Paul Alan

Resigned
Wood End Avenue, HarrowHA2 8NU
Born January 1969
Director
Appointed 16 Jan 2016
Resigned 09 May 2017

BOAKES, Paul Alan

Resigned
Wood End Avenue, HarrowHA2 8NU
Born January 1969
Director
Appointed 15 Feb 2014
Resigned 15 May 2015

CLARK, Laurance Francis

Resigned
38 Coombe Drive, RuislipHA4 9TR
Born November 1942
Director
Appointed 19 Nov 2001
Resigned 16 Nov 2013

GRAINGER, Loraine Celia

Resigned
School Road, High WycombeHP10 8EF
Born September 1956
Director
Appointed 01 Jun 2013
Resigned 28 Jun 2020

GRIFFITHS, Elaine

Resigned
Summerhouse Lane, UxbridgeUB9 6HX
Born August 1951
Director
Appointed 16 Jan 2016
Resigned 18 Aug 2022

GRIFFITHS, Lesley Anne

Resigned
Summerhouse Lane, UxbridgeUB9 6HX
Born April 1954
Director
Appointed 16 Jan 2016
Resigned 13 Jul 2021

GUY, Gwendoline

Resigned
36 Park Avenue, RuislipHA4 7UQ
Born June 1932
Director
Appointed 25 Sept 1991
Resigned 31 Mar 1998

HILL, Christopher William

Resigned
Gloucester House 79 High Road, UxbridgeUB10 8LQ
Born February 1954
Director
Appointed 25 Sept 1991
Resigned 16 Nov 2013

HOLLAND, Barry Anthony

Resigned
Queens Walk, RuislipHA4 0LT
Born December 1948
Director
Appointed 01 Oct 2010
Resigned 04 Jan 2021

HORCHOVER, Neil Jonathon

Resigned
22 The Chase, PinnerHA5 1SN
Born April 1969
Director
Appointed 28 May 1991
Resigned 31 Mar 1998

HUNT, Colin Edward

Resigned
36 Southfield Close, UxbridgeUB8 3JJ
Born March 1947
Director
Appointed 25 Sept 1991
Resigned 04 Feb 2017

JACOBS, Rachel

Resigned
Hampton Hall Farm Houseboats, RickmansworthWD3 1LF
Born August 1968
Director
Appointed 28 Mar 2024
Resigned 21 Oct 2024

JACOBS, Zebedee

Resigned
Hampton Hall Farm Houseboats, RickmansworthWD3 1LF
Born December 2001
Director
Appointed 28 Mar 2024
Resigned 21 Oct 2024

JAMES, Anna Marie Meech

Resigned
10 Lawn Road, UxbridgeUB8 2TP
Born June 1963
Director
Appointed 25 Sept 1991
Resigned 16 Mar 1999

JAMES, David Keith

Resigned
68 Central Avenue, HayesUB3 2BZ
Born August 1965
Director
Appointed 25 Sept 1991
Resigned 29 Nov 2000

KNOX, Janul

Resigned
Summerhouse Lane, UxbridgeUB9 6HX
Born December 1959
Director
Appointed 08 Sept 2018
Resigned 31 Mar 2020

MACLACHLAN, Ian Malcolm

Resigned
240 Beaulieu Gardens, CamberleyGU17 0LQ
Born November 1953
Director
Appointed 19 Nov 2001
Resigned 31 Dec 2007

MAHONEY, Peter Frederick

Resigned
Summerhouse Lane, UxbridgeUB9 6HX
Born May 1956
Director
Appointed 20 Jun 2023
Resigned 23 Mar 2026

MARTIN, Ashley David

Resigned
Bush Grove, StanmoreHA7 2DY
Born July 1995
Director
Appointed 30 May 2022
Resigned 24 Jan 2024

MYATT, Lloyd Thomas

Resigned
25 Lansdowne Road, UxbridgeUB8 3JR
Born April 1942
Director
Appointed 28 May 1991
Resigned 19 Mar 2001
Fundings
Financials
Latest Activities

Filing History

192

Confirmation Statement With No Updates
25 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
23 March 2026
TM01Termination of Director
Accounts With Accounts Type Micro Entity
23 November 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 May 2025
TM01Termination of Director
Confirmation Statement With No Updates
17 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 January 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
4 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
3 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
3 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
10 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 March 2024
AP01Appointment of Director
Confirmation Statement With No Updates
30 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 January 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
31 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
23 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 June 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 March 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
10 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 March 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
2 March 2023
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
31 August 2022
TM01Termination of Director
Confirmation Statement With No Updates
8 June 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
4 June 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
30 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 May 2022
AP01Appointment of Director
Change Person Director Company With Change Date
30 May 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
4 January 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 July 2021
TM01Termination of Director
Confirmation Statement With No Updates
8 July 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
7 April 2021
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
2 April 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
21 March 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 March 2021
TM02Termination of Secretary
Change Person Director Company With Change Date
8 January 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
8 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
31 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
29 June 2020
TM01Termination of Director
Confirmation Statement With No Updates
2 June 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
2 June 2020
CH01Change of Director Details
Change Person Director Company With Change Date
2 June 2020
CH01Change of Director Details
Change Person Director Company With Change Date
2 June 2020
CH01Change of Director Details
Change Person Director Company With Change Date
2 June 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
2 June 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 April 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
1 April 2020
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
1 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
29 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
24 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 January 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
14 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 February 2019
AP01Appointment of Director
Resolution
30 January 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
22 January 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 November 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 September 2018
AP01Appointment of Director
Confirmation Statement With No Updates
30 May 2018
CS01Confirmation Statement
Change Person Secretary Company With Change Date
30 May 2018
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
7 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 October 2017
TM01Termination of Director
Confirmation Statement With Updates
31 May 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 May 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
13 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
9 February 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 September 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
21 June 2016
AR01AR01
Termination Director Company With Name Termination Date
21 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
21 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
16 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 January 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
16 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 June 2015
AR01AR01
Termination Director Company With Name Termination Date
1 June 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 December 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 September 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
24 July 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
28 May 2014
AR01AR01
Appoint Person Director Company With Name
13 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
15 February 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
19 December 2013
AD01Change of Registered Office Address
Change Person Director Company With Change Date
19 December 2013
CH01Change of Director Details
Appoint Person Director Company With Name
12 December 2013
AP01Appointment of Director
Termination Director Company With Name
22 November 2013
TM01Termination of Director
Termination Director Company With Name
22 November 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 November 2013
AAAnnual Accounts
Termination Director Company With Name
19 August 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
13 June 2013
AR01AR01
Appoint Person Director Company With Name
1 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
24 April 2013
AP01Appointment of Director
Termination Director Company With Name
24 March 2013
TM01Termination of Director
Appoint Person Director Company With Name
23 March 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
13 December 2012
AAAnnual Accounts
Auditors Resignation Company
21 August 2012
AUDAUD
Annual Return Company With Made Up Date No Member List
1 June 2012
AR01AR01
Appoint Person Director Company With Name
2 May 2012
AP01Appointment of Director
Termination Director Company With Name
22 February 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 June 2011
AR01AR01
Change Person Director Company With Change Date
3 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2011
CH01Change of Director Details
Appoint Person Director Company With Name
26 January 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 June 2010
AR01AR01
Change Person Director Company With Change Date
8 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 January 2010
AAAnnual Accounts
Legacy
5 June 2009
363aAnnual Return
Accounts With Accounts Type Full
8 January 2009
AAAnnual Accounts
Legacy
12 June 2008
363aAnnual Return
Legacy
11 June 2008
288cChange of Particulars
Legacy
11 June 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 November 2007
AAAnnual Accounts
Legacy
23 October 2007
288aAppointment of Director or Secretary
Legacy
3 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 January 2007
AAAnnual Accounts
Legacy
19 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 February 2006
AAAnnual Accounts
Legacy
1 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 2005
AAAnnual Accounts
Legacy
22 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 January 2004
AAAnnual Accounts
Legacy
10 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 January 2003
AAAnnual Accounts
Legacy
26 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 January 2002
AAAnnual Accounts
Legacy
18 January 2002
288aAppointment of Director or Secretary
Legacy
18 January 2002
288aAppointment of Director or Secretary
Legacy
7 January 2002
288aAppointment of Director or Secretary
Legacy
6 June 2001
363sAnnual Return (shuttle)
Legacy
11 December 2000
288bResignation of Director or Secretary
Legacy
11 December 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Small
10 November 2000
AAAnnual Accounts
Legacy
9 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 November 1999
AAAnnual Accounts
Legacy
10 August 1999
363sAnnual Return (shuttle)
Legacy
9 April 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Small
1 February 1999
AAAnnual Accounts
Legacy
24 June 1998
288aAppointment of Director or Secretary
Legacy
24 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 January 1998
AAAnnual Accounts
Legacy
27 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 January 1997
AAAnnual Accounts
Legacy
12 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 April 1996
AAAnnual Accounts
Legacy
2 April 1996
225(1)225(1)
Legacy
21 June 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 April 1995
AAAnnual Accounts
Legacy
24 June 1994
363sAnnual Return (shuttle)
Resolution
13 January 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Full
25 October 1993
AAAnnual Accounts
Legacy
9 June 1993
363sAnnual Return (shuttle)
Legacy
13 January 1993
288288
Legacy
13 January 1993
288288
Legacy
13 January 1993
288288
Legacy
13 January 1993
288288
Legacy
13 January 1993
288288
Accounts With Accounts Type Full
9 December 1992
AAAnnual Accounts
Legacy
3 June 1992
363sAnnual Return (shuttle)
Legacy
27 February 1992
224224
Legacy
18 December 1991
288288
Legacy
18 December 1991
288288
Legacy
18 December 1991
288288
Legacy
18 December 1991
288288
Legacy
18 December 1991
288288
Legacy
18 December 1991
288288
Legacy
18 December 1991
288288
Legacy
18 December 1991
288288
Legacy
18 December 1991
288288
Legacy
18 December 1991
288288
Legacy
28 November 1991
288288
Incorporation Company
28 May 1991
NEWINCIncorporation