Background WavePink WaveYellow Wave

THE INSTITUTION OF FIRE ENGINEERS (GLOBAL) LIMITED (02646003)

THE INSTITUTION OF FIRE ENGINEERS (GLOBAL) LIMITED (02646003) is an active UK company. incorporated on 16 September 1991. with registered office in Stratford-Upon-Avon. The company operates in the Information and Communication sector, engaged in publishing of learned journals and 1 other business activities. THE INSTITUTION OF FIRE ENGINEERS (GLOBAL) LIMITED has been registered for 34 years. Current directors include BEVINGTON, Claire Joy, HAMM, Stephen David.

Company Number
02646003
Status
active
Type
ltd
Incorporated
16 September 1991
Age
34 years
Address
Ife House, 64-66 Cygnet Court Timothys Bridge Road, Stratford-Upon-Avon, CV37 9NW
Industry Sector
Information and Communication
Business Activity
Publishing of learned journals
Directors
BEVINGTON, Claire Joy, HAMM, Stephen David
SIC Codes
58141, 94120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE INSTITUTION OF FIRE ENGINEERS (GLOBAL) LIMITED

THE INSTITUTION OF FIRE ENGINEERS (GLOBAL) LIMITED is an active company incorporated on 16 September 1991 with the registered office located in Stratford-Upon-Avon. The company operates in the Information and Communication sector, specifically engaged in publishing of learned journals and 1 other business activity. THE INSTITUTION OF FIRE ENGINEERS (GLOBAL) LIMITED was registered 34 years ago.(SIC: 58141, 94120)

Status

active

Active since 34 years ago

Company No

02646003

LTD Company

Age

34 Years

Incorporated 16 September 1991

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 1 August 2025 (9 months ago)
Submitted on 20 August 2025 (8 months ago)

Next Due

Due by 15 August 2026
For period ending 1 August 2026

Previous Company Names

THE INSTITUTION OF FIRE ENGINEERS (PUBLICATIONS) LIMITED
From: 22 April 1992To: 16 May 2017
NO. 178 LEICESTER LIMITED
From: 16 September 1991To: 22 April 1992
Contact
Address

Ife House, 64-66 Cygnet Court Timothys Bridge Road Stratford Enterprise Park Stratford-Upon-Avon, CV37 9NW,

Previous Addresses

Ife House 64-66 Cygnet Court Timothy's Bridge Road Stratford upon Avon Warwickshire CV37 9NW
From: 28 November 2011To: 22 July 2014
London Road Moreton in Marsh Gloucestershire GL56 0RH
From: 16 September 1991To: 28 November 2011
Timeline

42 key events • 1991 - 2025

Funding Officers Ownership
Company Founded
Sept 91
Director Joined
Mar 10
Director Left
Mar 10
Director Joined
Aug 12
Director Left
Aug 12
Director Left
Aug 13
Director Joined
Jul 14
Director Left
Jul 14
Director Joined
Feb 15
Director Left
Sept 16
Director Joined
Sept 16
Director Joined
May 17
Director Joined
May 17
Director Joined
Dec 17
Director Left
Dec 17
Director Joined
Jul 18
Director Joined
Jul 18
Director Left
Jul 18
Director Left
Jul 18
Director Left
Jul 18
Director Joined
Jul 18
Director Left
May 19
Director Joined
Jul 19
Director Left
Jul 19
Director Left
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Left
Dec 20
Director Joined
Dec 20
Director Left
May 21
Director Left
Mar 22
Director Left
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Left
Feb 25
Director Joined
Mar 25
Director Joined
Mar 25
Director Left
Mar 25
Director Left
Mar 25
Director Left
Mar 25
Director Left
Mar 25
0
Funding
41
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

BEVINGTON, Claire Joy

Active
Timothys Bridge Road, Stratford-Upon-AvonCV37 9NW
Secretary
Appointed 17 Mar 2022

BEVINGTON, Claire Joy

Active
Timothys Bridge Road, Stratford-Upon-AvonCV37 9NW
Born October 1981
Director
Appointed 13 Mar 2025

HAMM, Stephen David

Active
Timothys Bridge Road, Stratford-Upon-AvonCV37 9NW
Born December 1963
Director
Appointed 13 Mar 2025

BALE, John Richard

Resigned
The Spinney, CranleighGU6 8DY
Secretary
Appointed 01 Oct 1992
Resigned 31 Dec 1992

BISHOP, Roy William

Resigned
Timothys Bridge Road, Stratford-Upon-AvonCV37 9NW
Secretary
Appointed 17 Jul 2019
Resigned 01 Jan 2021

CORY, Graham Michael, Dr

Resigned
Timothy's Bridge Road, Stratford Upon AvonCV37 9NW
Secretary
Appointed 01 Dec 2017
Resigned 28 May 2019

CRAIG, Louise Patricia

Resigned
64-66 Cygnet Court, Stratford Upon AvonCV37 9NW
Secretary
Appointed 07 Nov 2008
Resigned 22 Jul 2014

EVANS, David William

Resigned
41 Thurlow Road, LeicesterLE2 1YE
Secretary
Appointed 01 May 1993
Resigned 17 Jan 2002

GIBBINS, Neil

Resigned
Timothys Bridge Road, Stratford-Upon-AvonCV37 9NW
Secretary
Appointed 22 Jul 2014
Resigned 30 Nov 2017

HAMM, Stephen

Resigned
Timothys Bridge Road, Stratford-Upon-AvonCV37 9NW
Secretary
Appointed 01 Jan 2021
Resigned 17 Mar 2022

HOLLIS, Paula Clare

Resigned
44 Colchester Road, LeicesterLE5 2DF
Nominee secretary
Appointed 16 Sept 1991
Resigned 08 Apr 1992

JESSETT, Ellen

Resigned
9 The Spinney, CoventryCV4 7AG
Secretary
Appointed 17 Jan 2002
Resigned 30 May 2008

MACKWOOD, Christabel Effie

Resigned
18 Kilverstone Avenue, LeicesterLE5 6XH
Secretary
Appointed 08 Apr 1992
Resigned 30 Sept 1992

ALMOND, George Haylock, Cbe Sbstj Dl

Resigned
4 Stonehouse, BoltonBL7 9NB
Born January 1944
Director
Appointed 20 Jul 2001
Resigned 04 Jul 2002

ALMOND, George Haylock, Cbe Sbstj Dl

Resigned
4 Stonehouse, BoltonBL7 9NB
Born January 1944
Director
Appointed 23 Jun 1995
Resigned 24 Jul 1998

BISHOP, Roy William

Resigned
Timothys Bridge Road, Stratford-Upon-AvonCV37 9NW
Born September 1959
Director
Appointed 09 Feb 2015
Resigned 06 May 2021

BURKE, John Burgess

Resigned
5 Springsyde Close, WhickhamNE16 5UP
Born March 1953
Director
Appointed 19 Jul 2001
Resigned 04 Jul 2002

CORY, Graham Michael, Dr

Resigned
Timothy's Bridge Road, Stratford Upon AvonCV37 9NW
Born January 1957
Director
Appointed 01 Dec 2017
Resigned 28 May 2019

COWIE, John Michael

Resigned
The Yutt, ChesterfieldS40 3EU
Born December 1945
Director
Appointed 24 Jul 1998
Resigned 26 Jul 2000

CRAIG, Louise Patricia

Resigned
64-66 Cygnet Court, Stratford Upon AvonCV37 9NW
Born October 1964
Director
Appointed 07 Nov 2008
Resigned 22 Jul 2014

DANIELS, Gary John

Resigned
Timothys Bridge Road, Stratford-Upon-AvonCV37 9NW
Born November 1977
Director
Appointed 12 Jul 2018
Resigned 17 Jul 2019

DAVIS, Dennis Tyrone

Resigned
11 Private Walk, ChesterCH3 5XB
Born February 1947
Director
Appointed 08 Apr 1992
Resigned 21 Apr 2006

DE SMEDT, Jean Claude

Resigned
Nv Ifset Sa, Stationsstraat 35
Born April 1954
Director
Appointed 26 Jul 2000
Resigned 04 Jul 2002

DOCHERTY, Robert Walker, Dr

Resigned
270 Bradshaw Meadows, BoltonBL2 4NF
Born February 1949
Director
Appointed 08 Apr 1992
Resigned 04 Jul 2002

FEARNLEY, Trent Scott

Resigned
Timothys Bridge Road, Stratford-Upon-AvonCV37 9NW
Born February 1971
Director
Appointed 17 Jul 2019
Resigned 24 Oct 2024

FOWLER, Richard Thomas

Resigned
Timothys Bridge Road, Stratford-Upon-AvonCV37 9NW
Born November 1964
Director
Appointed 12 Jul 2018
Resigned 17 Jul 2019

GIBBINS, Neil

Resigned
Timothys Bridge Road, Stratford-Upon-AvonCV37 9NW
Born May 1959
Director
Appointed 04 Jul 2012
Resigned 30 Nov 2017

HAMM, Stephen David

Resigned
Timothys Bridge Road, Stratford-Upon-AvonCV37 9NW
Born December 1963
Director
Appointed 15 May 2017
Resigned 17 Mar 2022

HERRICK, John Harold

Resigned
2 Lincoln Road, LincolnLN6 5UT
Born September 1944
Director
Appointed 15 Oct 1996
Resigned 19 Jul 2001

HILL, Jason David

Resigned
Timothys Bridge Road, Stratford-Upon-AvonCV37 9NW
Born February 1971
Director
Appointed 17 Mar 2022
Resigned 13 Mar 2025

HOLLAND, Peter Michael

Resigned
64-66 Cygnet Court, Stratford Upon AvonCV37 9NW
Born April 1954
Director
Appointed 04 Jul 2002
Resigned 10 Jul 2013

HOLLAND, Peter Michael

Resigned
Gerard Hall, PrestonPR2 5SJ
Born April 1954
Director
Appointed 09 May 1994
Resigned 22 Jul 1999

JESSETT, Ellen

Resigned
9 The Spinney, CoventryCV4 7AG
Born February 1953
Director
Appointed 04 Jul 2002
Resigned 30 May 2008

JUDD, John Paul

Resigned
Stitch Mi Lane, BoltonBL2 3PR
Born October 1951
Director
Appointed 21 Apr 2006
Resigned 14 Dec 2009

JUDD, John Paul

Resigned
Stitch Mi Lane, BoltonBL2 3PR
Born October 1951
Director
Appointed 29 Sept 1993
Resigned 19 Jul 2001

Persons with significant control

1

93 Mcdonald Road, Edinburgh

Nature of Control

Significant influence or control
Notified 27 Jul 2016
Fundings
Financials
Latest Activities

Filing History

193

Confirmation Statement With No Updates
20 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
30 July 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
19 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
19 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
19 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
25 February 2025
TM01Termination of Director
Accounts With Accounts Type Small
3 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2024
CS01Confirmation Statement
Memorandum Articles
20 November 2023
MAMA
Resolution
9 November 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Small
21 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
24 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 March 2022
AP01Appointment of Director
Change Person Director Company With Change Date
28 March 2022
CH01Change of Director Details
Change Person Director Company With Change Date
24 March 2022
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
23 March 2022
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
23 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
23 March 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 March 2022
TM02Termination of Secretary
Change Person Director Company With Change Date
23 February 2022
CH01Change of Director Details
Accounts With Accounts Type Small
25 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 May 2021
TM01Termination of Director
Appoint Person Secretary Company With Name Date
11 January 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 January 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
10 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 December 2020
TM01Termination of Director
Accounts With Accounts Type Small
17 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
9 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 July 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
29 July 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
29 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
29 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
29 May 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
29 May 2019
TM02Termination of Secretary
Change Person Director Company With Change Date
14 November 2018
CH01Change of Director Details
Confirmation Statement With No Updates
1 August 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
18 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
17 July 2018
TM01Termination of Director
Accounts With Accounts Type Small
27 June 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 December 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
7 December 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
7 December 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 December 2017
TM02Termination of Secretary
Confirmation Statement With No Updates
27 September 2017
CS01Confirmation Statement
Resolution
5 June 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
18 May 2017
AP01Appointment of Director
Resolution
16 May 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
16 May 2017
AP01Appointment of Director
Accounts With Accounts Type Full
15 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 September 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 September 2016
TM01Termination of Director
Accounts With Accounts Type Full
18 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2015
AR01AR01
Accounts With Accounts Type Full
20 May 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 February 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 September 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
22 July 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
22 July 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
22 July 2014
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
22 July 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 July 2014
TM02Termination of Secretary
Accounts With Made Up Date
30 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2013
AR01AR01
Change Person Director Company With Change Date
15 October 2013
CH01Change of Director Details
Termination Director Company With Name
6 August 2013
TM01Termination of Director
Accounts With Made Up Date
13 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2012
AR01AR01
Change Person Director Company With Change Date
9 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
24 August 2012
CH01Change of Director Details
Change Person Director Company With Change Date
24 August 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 August 2012
CH03Change of Secretary Details
Appoint Person Director Company With Name
24 August 2012
AP01Appointment of Director
Termination Director Company With Name
24 August 2012
TM01Termination of Director
Accounts With Made Up Date
24 May 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
28 November 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
13 October 2011
AR01AR01
Accounts With Made Up Date
15 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 October 2010
AR01AR01
Accounts With Accounts Type Small
18 August 2010
AAAnnual Accounts
Appoint Person Director Company With Name
3 March 2010
AP01Appointment of Director
Termination Director Company With Name
3 March 2010
TM01Termination of Director
Accounts With Accounts Type Small
11 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2009
AR01AR01
Auditors Resignation Company
28 July 2009
AUDAUD
Legacy
25 November 2008
288aAppointment of Director or Secretary
Legacy
21 October 2008
363aAnnual Return
Legacy
7 August 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Small
16 July 2008
AAAnnual Accounts
Legacy
25 October 2007
363aAnnual Return
Accounts With Accounts Type Small
23 July 2007
AAAnnual Accounts
Legacy
12 October 2006
363aAnnual Return
Accounts With Accounts Type Small
17 August 2006
AAAnnual Accounts
Legacy
16 June 2006
288aAppointment of Director or Secretary
Legacy
15 June 2006
288bResignation of Director or Secretary
Legacy
4 October 2005
363aAnnual Return
Legacy
4 October 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Small
9 August 2005
AAAnnual Accounts
Legacy
23 September 2004
363sAnnual Return (shuttle)
Legacy
3 September 2004
287Change of Registered Office
Accounts With Accounts Type Small
26 July 2004
AAAnnual Accounts
Legacy
13 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 July 2003
AAAnnual Accounts
Legacy
4 October 2002
363sAnnual Return (shuttle)
Legacy
27 August 2002
288bResignation of Director or Secretary
Legacy
21 August 2002
288bResignation of Director or Secretary
Legacy
21 August 2002
288bResignation of Director or Secretary
Legacy
21 August 2002
288bResignation of Director or Secretary
Legacy
21 August 2002
288bResignation of Director or Secretary
Legacy
21 August 2002
288aAppointment of Director or Secretary
Legacy
21 August 2002
288aAppointment of Director or Secretary
Legacy
14 August 2002
288cChange of Particulars
Legacy
14 August 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Small
17 July 2002
AAAnnual Accounts
Legacy
10 April 2002
288bResignation of Director or Secretary
Legacy
10 April 2002
288aAppointment of Director or Secretary
Legacy
1 October 2001
363sAnnual Return (shuttle)
Legacy
27 September 2001
288aAppointment of Director or Secretary
Legacy
6 September 2001
288aAppointment of Director or Secretary
Legacy
20 August 2001
288bResignation of Director or Secretary
Legacy
20 August 2001
288bResignation of Director or Secretary
Legacy
20 August 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Small
29 July 2001
AAAnnual Accounts
Legacy
16 November 2000
288aAppointment of Director or Secretary
Legacy
27 October 2000
363sAnnual Return (shuttle)
Legacy
27 October 2000
288aAppointment of Director or Secretary
Legacy
27 October 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
14 August 2000
AAAnnual Accounts
Legacy
16 November 1999
363sAnnual Return (shuttle)
Legacy
16 November 1999
288bResignation of Director or Secretary
Legacy
16 November 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
10 August 1999
AAAnnual Accounts
Legacy
23 October 1998
288aAppointment of Director or Secretary
Legacy
12 October 1998
363sAnnual Return (shuttle)
Legacy
12 October 1998
288bResignation of Director or Secretary
Legacy
12 October 1998
288bResignation of Director or Secretary
Legacy
12 October 1998
288bResignation of Director or Secretary
Legacy
12 October 1998
288aAppointment of Director or Secretary
Legacy
12 October 1998
288aAppointment of Director or Secretary
Legacy
12 October 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
13 August 1998
AAAnnual Accounts
Legacy
13 October 1997
363sAnnual Return (shuttle)
Legacy
26 August 1997
225Change of Accounting Reference Date
Accounts With Accounts Type Small
18 August 1997
AAAnnual Accounts
Legacy
21 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 May 1996
AAAnnual Accounts
Legacy
10 November 1995
288288
Legacy
7 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 October 1995
AAAnnual Accounts
Legacy
24 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 September 1994
AAAnnual Accounts
Legacy
3 August 1994
288288
Legacy
3 August 1994
288288
Legacy
3 August 1994
288288
Legacy
20 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 August 1993
AAAnnual Accounts
Legacy
23 June 1993
288288
Accounts With Accounts Type Dormant
21 June 1993
AAAnnual Accounts
Resolution
3 March 1993
RESOLUTIONSResolutions
Legacy
21 January 1993
288288
Legacy
11 November 1992
288288
Legacy
11 November 1992
363sAnnual Return (shuttle)
Resolution
22 September 1992
RESOLUTIONSResolutions
Legacy
22 May 1992
224224
Certificate Change Of Name Company
22 April 1992
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 April 1992
88(2)R88(2)R
Legacy
10 April 1992
287Change of Registered Office
Legacy
10 April 1992
288288
Legacy
10 April 1992
288288
Legacy
10 April 1992
288288
Legacy
10 April 1992
288288
Legacy
10 April 1992
288288
Legacy
10 April 1992
288288
Legacy
10 April 1992
288288
Legacy
10 April 1992
288288
Legacy
10 April 1992
288288
Incorporation Company
16 September 1991
NEWINCIncorporation