Background WavePink WaveYellow Wave

THE SOCIETY FOR THE STUDY OF ADDICTION (02691654)

THE SOCIETY FOR THE STUDY OF ADDICTION (02691654) is an active UK company. incorporated on 27 February 1992. with registered office in Northampton. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. THE SOCIETY FOR THE STUDY OF ADDICTION has been registered for 34 years. Current directors include BOWDEN-JONES, Owen, Dr, BROSE, Leonie Sarah, Professor, COX, Sharon, Dr and 11 others.

Company Number
02691654
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
27 February 1992
Age
34 years
Address
Eagle House, Northampton, NN1 5AJ
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
BOWDEN-JONES, Owen, Dr, BROSE, Leonie Sarah, Professor, COX, Sharon, Dr, EDWARDS, Clarissa Emily Jane, Dr, ERSCHE, Karen, Professor, FIELD, Matthew James, Professor, KERSBERGEN, Inge, Dr, SELL, Louise Ann, Dr, SHARMAN, Stephen Philip, Dr, SMITH, Iain David, Dr, TAYLOR, Gemma Maria June, Dr, THOMAS, Kyla Hayley, Dr, TROUP, Lucy Jane, Dr, WELCH, Sarah Louise, Dr
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE SOCIETY FOR THE STUDY OF ADDICTION

THE SOCIETY FOR THE STUDY OF ADDICTION is an active company incorporated on 27 February 1992 with the registered office located in Northampton. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. THE SOCIETY FOR THE STUDY OF ADDICTION was registered 34 years ago.(SIC: 94990)

Status

active

Active since 34 years ago

Company No

02691654

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

Age

34 Years

Incorporated 27 February 1992

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 24 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

9 days left

Last Filed

Made up to 2 April 2025 (1 year ago)
Submitted on 14 April 2025 (1 year ago)

Next Due

Due by 16 April 2026
For period ending 2 April 2026

Previous Company Names

THE SOCIETY FOR THE STUDY OF ADDICTION TO ALCOHOL AND OTHER DRUGS
From: 27 February 1992To: 10 December 2012
Contact
Address

Eagle House 28 Billing Road Northampton, NN1 5AJ,

Previous Addresses

Room 5, Rothersthorpe House 4 Billing Road Northampton NN1 5AN England
From: 14 June 2022To: 17 September 2025
, Office 116 University of Northampton Innovation Centre, Green Street, Northampton, NN1 1SY, England
From: 30 July 2015To: 14 June 2022
, Leeds Addiction Unit, 19 Springfield Mount, Leeds, LS2 9NG
From: 27 February 1992To: 30 July 2015
Timeline

42 key events • 1992 - 2025

Funding Officers Ownership
Company Founded
Feb 92
Director Joined
Nov 09
Director Left
Dec 09
Director Left
Dec 09
Director Left
Dec 09
Director Left
Sept 10
Director Left
Nov 10
Director Joined
Nov 10
Director Left
Nov 11
Director Joined
Nov 11
Director Joined
Nov 12
Director Left
Jul 14
Director Left
Nov 15
Director Joined
Dec 16
Director Left
Mar 19
Director Joined
Mar 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Left
Nov 20
Director Joined
Nov 21
Director Left
Nov 22
Director Left
Nov 22
Director Joined
Nov 22
Director Joined
May 23
Director Left
Nov 23
Director Left
Nov 23
Director Left
Nov 23
Director Left
Nov 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Left
Nov 24
Director Left
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Joined
Jul 25
Director Left
Jul 25
Director Left
Jul 25
0
Funding
41
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

14 Active
21 Resigned

BOWDEN-JONES, Owen, Dr

Active
28 Billing Road, NorthamptonNN1 5AJ
Born January 1968
Director
Appointed 08 Nov 2019

BROSE, Leonie Sarah, Professor

Active
28 Billing Road, NorthamptonNN1 5AJ
Born June 1979
Director
Appointed 13 Nov 2024

COX, Sharon, Dr

Active
28 Billing Road, NorthamptonNN1 5AJ
Born August 1979
Director
Appointed 13 Nov 2024

EDWARDS, Clarissa Emily Jane, Dr

Active
28 Billing Road, NorthamptonNN1 5AJ
Born February 1979
Director
Appointed 02 May 2023

ERSCHE, Karen, Professor

Active
Department Of Psychiatry, Herchel Smith Building, CambridgeCB2 0SZ
Born April 1968
Director
Appointed 03 Nov 2022

FIELD, Matthew James, Professor

Active
28 Billing Road, NorthamptonNN1 5AJ
Born August 1976
Director
Appointed 09 Nov 2023

KERSBERGEN, Inge, Dr

Active
28 Billing Road, NorthamptonNN1 5AJ
Born March 1991
Director
Appointed 13 Nov 2024

SELL, Louise Ann, Dr

Active
28 Billing Road, NorthamptonNN1 5AJ
Born December 1962
Director
Appointed 13 Nov 2024

SHARMAN, Stephen Philip, Dr

Active
28 Billing Road, NorthamptonNN1 5AJ
Born December 1981
Director
Appointed 09 Nov 2023

SMITH, Iain David, Dr

Active
Endrick Gardens, GlasgowG63 0RD
Born July 1959
Director
Appointed 09 Nov 2023

TAYLOR, Gemma Maria June, Dr

Active
Mustoe Road, BristolBS16 2FZ
Born August 1984
Director
Appointed 10 Jul 2025

THOMAS, Kyla Hayley, Dr

Active
28 Billing Road, NorthamptonNN1 5AJ
Born December 1978
Director
Appointed 09 Nov 2023

TROUP, Lucy Jane, Dr

Active
28 Billing Road, NorthamptonNN1 5AJ
Born November 1965
Director
Appointed 13 Nov 2024

WELCH, Sarah Louise, Dr

Active
28 Billing Road, NorthamptonNN1 5AJ
Born August 1963
Director
Appointed 14 Nov 2019

FARRELL, Michael, Dr

Resigned
8 The Gardens, LondonSE22 9QD
Secretary
Appointed 04 Nov 1998
Resigned 10 Sept 2010

JARVIS, Martin John

Resigned
118 Woodwarde Road, LondonSE22 8UT
Secretary
Appointed N/A
Resigned 04 Nov 1998

MATHESON, Catriona Isobel, Dr

Resigned
4 Billing Road, NorthamptonNN1 5AN
Secretary
Appointed 11 Nov 2011
Resigned 03 Nov 2022

STRANG, John Stanley, Professor

Resigned
Leeds Addiction Unit, LeedsLS2 9NG
Secretary
Appointed 10 Sept 2010
Resigned 11 Nov 2011

BERRIDGE, Virginia Stewart

Resigned
64 Hillfield Road, LondonNW6 1QA
Born April 1946
Director
Appointed N/A
Resigned 04 Nov 1998

BEWLEY, Thomas Henry, Dr

Resigned
11 Garrads Road, LondonSW16 1JU
Born July 1926
Director
Appointed N/A
Resigned 14 Oct 1994

COOK, Christopher Charles Holland, Professor

Resigned
St. Chads College, DurhamDH1 3RH
Born March 1956
Director
Appointed 14 Nov 1996
Resigned 03 Nov 2000

COPELLO, Alexandre Georges

Resigned
30 Lonsdale Road, BirminghamB17 9RA
Born December 1957
Director
Appointed 07 Nov 2003
Resigned 15 Nov 2007

COULTON, Simon, Professor

Resigned
Saddleton Road, WhitstableCT5 4JG
Born November 1964
Director
Appointed 13 Nov 2008
Resigned 02 Jul 2014

CROME, Ilana Belle, Prof

Resigned
62 Sutherland Drive, WestlandsST5 3NZ
Born February 1951
Director
Appointed N/A
Resigned 10 Nov 2011

DAY, Edward James, Dr

Resigned
25 Vincent Drive, BirminghamB15 2FG
Born May 1971
Director
Appointed 13 Nov 2008
Resigned 09 Nov 2023

DHANDAYUDHAM, Arun Mozhi Arcot

Resigned
Putnoe Lane, BedfordMK41 9AF
Born October 1972
Director
Appointed 14 Mar 2019
Resigned 10 Jul 2025

DRUMMOND, Colin David, Professor

Resigned
Ferndene 9a Smitham Bottom Lane, PurleyCR8 3DE
Born February 1958
Director
Appointed 14 Nov 1996
Resigned 13 Nov 2008

EDWARDS, Griffith, Professor

Resigned
32 Crooms Hill, LondonSE10 8ER
Born October 1928
Director
Appointed N/A
Resigned 19 Nov 2004

FARRELL, Michael, Dr

Resigned
8 The Gardens, LondonSE22 9QD
Born May 1956
Director
Appointed 19 Nov 1993
Resigned 10 Sept 2010

FREEMAN, Tom, Dr

Resigned
University Of Bath, BathBA2 7AY
Born February 1986
Director
Appointed 05 Nov 2021
Resigned 13 Nov 2024

GHODSE, Abdul Hamid, Dr

Resigned
42 Alwyne Road, LondonSW19 7AE
Born April 1938
Director
Appointed N/A
Resigned 03 Jun 1993

GILVARRY, Eilish, Dr

Resigned
Linden Road, Newcastle Upon TyneNE3 4EX
Born August 1955
Director
Appointed 04 Nov 1998
Resigned 09 Nov 2023

GODFREY, Christine Ann, Professor

Resigned
York Street, YorkYO19 5QW
Born June 1950
Director
Appointed 05 Nov 2003
Resigned 11 Nov 2010

GODFREY, Christine Ann, Professor

Resigned
York Street, YorkYO19 5QW
Born June 1950
Director
Appointed 14 Oct 1994
Resigned 31 Oct 2002

HAMMERSLEY, Richard, Doctor

Resigned
6 Formby Drive, GlasgowG23 5QN
Born June 1955
Director
Appointed N/A
Resigned 23 Nov 1997
Fundings
Financials
Latest Activities

Filing History

203

Accounts With Accounts Type Total Exemption Full
24 December 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 September 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
17 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
17 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
14 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 November 2024
AP01Appointment of Director
Change Person Director Company With Change Date
19 November 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
16 November 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 November 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
15 November 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 November 2023
AP01Appointment of Director
Memorandum Articles
14 November 2023
MAMA
Resolution
14 November 2023
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
14 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
13 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
13 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
13 November 2023
TM01Termination of Director
Change Person Director Company With Change Date
13 September 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 May 2023
AP01Appointment of Director
Confirmation Statement With No Updates
5 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 November 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 November 2022
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
7 November 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
7 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
7 November 2022
TM01Termination of Director
Change Person Director Company With Change Date
28 September 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
14 June 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 November 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 November 2021
AP01Appointment of Director
Confirmation Statement With No Updates
2 April 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 November 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 November 2020
AAAnnual Accounts
Change Person Secretary Company With Change Date
2 November 2020
CH03Change of Secretary Details
Confirmation Statement With No Updates
2 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 November 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
15 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 March 2019
TM01Termination of Director
Memorandum Articles
28 November 2018
MAMA
Resolution
28 November 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
26 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 December 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
18 November 2016
AAAnnual Accounts
Resolution
7 September 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
4 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
25 November 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 November 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
30 July 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
9 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 November 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 August 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
9 April 2014
AR01AR01
Accounts With Accounts Type Full
15 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 April 2013
AR01AR01
Certificate Change Of Name Company
10 December 2012
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
10 December 2012
MISCMISC
Accounts With Accounts Type Full
10 December 2012
AAAnnual Accounts
Resolution
27 November 2012
RESOLUTIONSResolutions
Change Of Name Notice
27 November 2012
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
12 November 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
16 April 2012
AR01AR01
Accounts With Accounts Type Full
20 December 2011
AAAnnual Accounts
Appoint Person Director Company With Name
24 November 2011
AP01Appointment of Director
Change Person Secretary Company With Change Date
15 November 2011
CH03Change of Secretary Details
Appoint Person Secretary Company With Name
15 November 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
15 November 2011
TM02Termination of Secretary
Termination Director Company With Name
15 November 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
10 May 2011
AR01AR01
Change Person Director Company With Change Date
10 May 2011
CH01Change of Director Details
Accounts With Accounts Type Full
7 December 2010
AAAnnual Accounts
Appoint Person Director Company With Name
23 November 2010
AP01Appointment of Director
Termination Director Company With Name
19 November 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
13 September 2010
AP03Appointment of Secretary
Termination Director Company With Name
13 September 2010
TM01Termination of Director
Termination Secretary Company With Name
13 September 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
14 May 2010
AR01AR01
Change Person Director Company With Change Date
14 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 May 2010
CH01Change of Director Details
Memorandum Articles
29 December 2009
MEM/ARTSMEM/ARTS
Resolution
29 December 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Full
18 December 2009
AAAnnual Accounts
Termination Director Company With Name
8 December 2009
TM01Termination of Director
Termination Director Company With Name
8 December 2009
TM01Termination of Director
Termination Director Company With Name
8 December 2009
TM01Termination of Director
Appoint Person Director Company With Name
20 November 2009
AP01Appointment of Director
Legacy
3 April 2009
363aAnnual Return
Legacy
3 April 2009
353353
Accounts With Accounts Type Full
12 December 2008
AAAnnual Accounts
Legacy
26 November 2008
288aAppointment of Director or Secretary
Legacy
26 November 2008
288aAppointment of Director or Secretary
Legacy
26 November 2008
288bResignation of Director or Secretary
Legacy
26 November 2008
288bResignation of Director or Secretary
Legacy
19 June 2008
363aAnnual Return
Legacy
19 June 2008
288bResignation of Director or Secretary
Legacy
19 June 2008
288cChange of Particulars
Legacy
19 June 2008
288cChange of Particulars
Legacy
19 June 2008
288cChange of Particulars
Legacy
19 June 2008
288cChange of Particulars
Memorandum Articles
24 October 2007
MEM/ARTSMEM/ARTS
Resolution
24 October 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Full
24 September 2007
AAAnnual Accounts
Legacy
22 August 2007
287Change of Registered Office
Legacy
2 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 December 2006
AAAnnual Accounts
Auditors Resignation Company
13 September 2006
AUDAUD
Legacy
15 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 December 2005
AAAnnual Accounts
Legacy
24 February 2005
363sAnnual Return (shuttle)
Legacy
19 January 2005
288aAppointment of Director or Secretary
Legacy
13 January 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 December 2004
AAAnnual Accounts
Legacy
27 May 2004
288aAppointment of Director or Secretary
Legacy
27 May 2004
288aAppointment of Director or Secretary
Legacy
27 May 2004
288aAppointment of Director or Secretary
Legacy
27 May 2004
288aAppointment of Director or Secretary
Legacy
27 May 2004
288aAppointment of Director or Secretary
Legacy
27 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 December 2003
AAAnnual Accounts
Legacy
5 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 December 2002
AAAnnual Accounts
Legacy
6 November 2002
288bResignation of Director or Secretary
Legacy
6 November 2002
288aAppointment of Director or Secretary
Legacy
9 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 February 2002
AAAnnual Accounts
Legacy
15 March 2001
363sAnnual Return (shuttle)
Legacy
12 February 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 January 2001
AAAnnual Accounts
Legacy
5 April 2000
288aAppointment of Director or Secretary
Legacy
5 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 December 1999
AAAnnual Accounts
Legacy
26 November 1999
288aAppointment of Director or Secretary
Legacy
26 November 1999
288aAppointment of Director or Secretary
Legacy
7 April 1999
288aAppointment of Director or Secretary
Legacy
7 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 November 1998
AAAnnual Accounts
Legacy
8 June 1998
288bResignation of Director or Secretary
Legacy
8 June 1998
288bResignation of Director or Secretary
Legacy
8 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 December 1997
AAAnnual Accounts
Legacy
20 March 1997
288aAppointment of Director or Secretary
Legacy
20 March 1997
288aAppointment of Director or Secretary
Legacy
20 March 1997
288aAppointment of Director or Secretary
Legacy
20 March 1997
288aAppointment of Director or Secretary
Legacy
20 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 December 1996
AAAnnual Accounts
Legacy
24 October 1996
363aAnnual Return
Legacy
24 October 1996
287Change of Registered Office
Accounts With Accounts Type Full
8 January 1996
AAAnnual Accounts
Legacy
27 February 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 January 1995
AAAnnual Accounts
Legacy
7 November 1994
288288
Legacy
7 November 1994
288288
Legacy
7 November 1994
288288
Legacy
21 October 1994
288288
Legacy
21 October 1994
288288
Legacy
25 February 1994
363sAnnual Return (shuttle)
Legacy
13 January 1994
288288
Accounts With Accounts Type Full
7 December 1993
AAAnnual Accounts
Legacy
13 July 1993
288288
Legacy
6 May 1993
353353
Legacy
27 April 1993
288288
Legacy
27 April 1993
288288
Legacy
22 March 1993
363b363b
Legacy
14 January 1993
288288
Legacy
14 January 1993
288288
Legacy
14 January 1993
288288
Legacy
14 January 1993
288288
Legacy
9 June 1992
288288
Legacy
9 June 1992
288288
Legacy
9 June 1992
288288
Legacy
9 June 1992
288288
Legacy
9 June 1992
288288
Legacy
9 June 1992
288288
Legacy
9 June 1992
288288
Legacy
9 June 1992
288288
Legacy
9 June 1992
288288
Legacy
9 June 1992
288288
Legacy
9 June 1992
288288
Legacy
3 March 1992
224224
Incorporation Company
27 February 1992
NEWINCIncorporation