Background WavePink WaveYellow Wave

FRG LIMITED (02702928)

FRG LIMITED (02702928) is an active UK company. incorporated on 1 April 1992. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. FRG LIMITED has been registered for 33 years. Current directors include BLACK, Stuart Robert, KAR, Sharmila Shamkant, Dr, MORRIS, Kathryn, Dr and 8 others.

Company Number
02702928
Status
active
Type
private-limited-guarant-nsc
Incorporated
1 April 1992
Age
33 years
Address
101 Pentonville Road 101 Pentonville Road, London, N1 9LG
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
BLACK, Stuart Robert, KAR, Sharmila Shamkant, Dr, MORRIS, Kathryn, Dr, NICHOLSON, Christopher Alan, NISSE, Jason Hillel, PATTERSON, Matthew John, SCOURFIELD, Jonathan Bryn, Dr, SMALE, Emma, TILLEY, Katherine Onagh, TREVOR-ALLEN, John Aneurin, WESTHEAD, Jeremy James
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FRG LIMITED

FRG LIMITED is an active company incorporated on 1 April 1992 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. FRG LIMITED was registered 33 years ago.(SIC: 88990)

Status

active

Active since 33 years ago

Company No

02702928

PRIVATE-LIMITED-GUARANT-NSC Company

Age

33 Years

Incorporated 1 April 1992

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 28 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

19 days left

Last Filed

Made up to 1 April 2025 (1 year ago)
Submitted on 14 April 2025 (11 months ago)

Next Due

Due by 15 April 2026
For period ending 1 April 2026
Contact
Address

101 Pentonville Road 101 Pentonville Road London, N1 9LG,

Previous Addresses

The Print House 18 Ashwin Street London E8 3DL
From: 1 April 1992To: 15 July 2022
Timeline

60 key events • 1992 - 2025

Funding Officers Ownership
Company Founded
Mar 92
Director Left
Apr 10
Director Left
Apr 10
Director Left
Apr 10
Director Joined
Apr 10
Director Joined
May 10
Director Left
Apr 12
Director Left
Apr 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Left
Jan 13
Director Left
Jan 13
Director Joined
Jan 13
Director Joined
Jan 13
Director Joined
Jan 13
Director Left
Jul 14
Director Left
May 15
Director Joined
Apr 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Left
Nov 16
Director Left
Nov 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Left
Apr 18
Director Left
Apr 18
Director Left
Sept 18
Director Left
Sept 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Left
Nov 18
Director Joined
Oct 19
Director Joined
Oct 19
Director Joined
Jan 20
Director Left
Jan 20
Director Left
Jan 20
Director Joined
Feb 20
Director Joined
Feb 22
Director Left
Feb 22
Director Left
Feb 22
Director Left
Feb 22
Director Left
Feb 22
Director Joined
Apr 22
Director Joined
Apr 22
Director Left
Apr 22
Director Joined
Apr 22
Director Joined
Apr 22
Director Left
Nov 22
Director Left
Apr 23
Director Joined
Apr 24
Director Joined
Apr 24
Director Left
Aug 24
Director Left
Dec 25
Director Left
Dec 25
Director Left
Dec 25
Director Joined
Dec 25
0
Funding
59
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

12 Active
23 Resigned

LOVEDAY, John

Active
101 Pentonville Road, LondonN1 9LG
Secretary
Appointed 26 Nov 2020

BLACK, Stuart Robert

Active
Bramble Bank, CamberleyGU16 6PN
Born February 1965
Director
Appointed 17 Jun 2019

KAR, Sharmila Shamkant, Dr

Active
Reed Drive, RedhillRH1 6TB
Born October 1967
Director
Appointed 10 Mar 2022

MORRIS, Kathryn, Dr

Active
University Of Sheffield, Sheffield
Born June 1962
Director
Appointed 10 Mar 2022

NICHOLSON, Christopher Alan

Active
101 Pentonville Road, LondonN1 9LG
Born April 1958
Director
Appointed 17 Jul 2019

NISSE, Jason Hillel

Active
Highbury New Park, LondonN5 2EN
Born February 1964
Director
Appointed 18 Sept 2018

PATTERSON, Matthew John

Active
Sheepfold Lane, AmershamHP7 9EL
Born December 1976
Director
Appointed 21 Mar 2024

SCOURFIELD, Jonathan Bryn, Dr

Active
Plasturton Avenue, CardiffCF11 9HL
Born November 1966
Director
Appointed 08 Dec 2021

SMALE, Emma

Active
Barons Walk, LewesBN7 1EX
Born March 1983
Director
Appointed 10 Mar 2022

TILLEY, Katherine Onagh

Active
Maldon Road, ColchesterCO3 3AZ
Born April 1970
Director
Appointed 16 Dec 2025

TREVOR-ALLEN, John Aneurin

Active
Eynsham Road, WitneyOX29 5RZ
Born April 1985
Director
Appointed 18 Sept 2018

WESTHEAD, Jeremy James

Active
High Street, TonbridgeTN12 9DR
Born January 1976
Director
Appointed 18 Sept 2018

ASHLEY, Catherine

Resigned
130b Rosendale Road, LondonSE21 8LG
Secretary
Appointed 20 Jul 2004
Resigned 18 Apr 2005

CALDWELL, Steven

Resigned
10 Coopers Close, LondonE1 4BB
Secretary
Appointed 18 Apr 2005
Resigned 26 Nov 2020

CALDWELL, Steven

Resigned
10 Coopers Close, LondonE1 4BB
Secretary
Appointed 12 Dec 2003
Resigned 20 Jul 2004

EDWARDS, David Graham

Resigned
12 Henslowe Road, LondonSE22 0AP
Secretary
Appointed 17 Jul 1996
Resigned 15 Apr 1999

RYAN, Mary Teresa

Resigned
82 Mercers Road, LondonN19 4PR
Secretary
Appointed 02 Dec 1992
Resigned 17 Jul 1996

TAPSFIELD, Robert Wilfrid

Resigned
32 Broughton Avenue, RichmondTW10 7TS
Secretary
Appointed 26 Apr 1999
Resigned 12 Dec 2003

TUNNARD, Josephine Anne

Resigned
31 Victoria Road, LondonN4 3SJ
Secretary
Appointed 01 Apr 1992
Resigned 02 Dec 1992

ACKROYD, Peter William

Resigned
80 Lilford Road, LondonSE5 9HR
Born February 1946
Director
Appointed 01 Apr 1992
Resigned 04 Mar 1998

AGBLE, Yolande Marilynne

Resigned
47 Mary Peters Drive, GreenfordUB6 0SS
Born May 1941
Director
Appointed 29 Nov 1994
Resigned 15 May 1997

BURKE, Aggrey Washington, Dr

Resigned
9 Cotswold Close, Kingston Upon ThamesKT2 7JN
Born May 1943
Director
Appointed 02 Dec 1992
Resigned 24 Feb 1994

CAMPBELL, Jacqueline

Resigned
101 Pentonville Road, LondonN1 9LG
Born April 1963
Director
Appointed 13 Nov 2019
Resigned 20 Nov 2025

CAPE COWENS, Elizabeth

Resigned
Butts Meadow, HookRG27 9NU
Born August 1984
Director
Appointed 16 Nov 2016
Resigned 21 Oct 2021

CARRICK, Christine

Resigned
11 Staples Road, LoughtonIG10 1HP
Born June 1956
Director
Appointed 16 Sept 1998
Resigned 29 Sept 1999

CHAVASSE, Ann

Resigned
Whittall Street, BirminghamB4 6DH
Born July 1949
Director
Appointed 16 Nov 2016
Resigned 20 Nov 2025

CONWAY, Daniel Sebastian

Resigned
28 Falcon Avenue, Milton KeynesMK6 3HJ
Born February 1953
Director
Appointed 02 Dec 1992
Resigned 14 Sept 1993

CORDEN, Yolanda

Resigned
35 Carysfort Road, LondonN8 8RA
Born September 1942
Director
Appointed 29 Nov 1994
Resigned 21 Oct 2003

COULDRICK, Andrew John

Resigned
The Print House, LondonE8 3DL
Born March 1962
Director
Appointed 12 Nov 2009
Resigned 12 Mar 2012

DAVIES, Hazel Ewing

Resigned
11 Sonters Down, ChelmsfordCM3 8EU
Born October 1950
Director
Appointed 23 Apr 1992
Resigned 21 Jul 1995

DAWADU-WODU, Amana

Resigned
The Print House, LondonE8 3DL
Born January 1960
Director
Appointed 27 Apr 2016
Resigned 18 Sept 2018

DENNEY, Patricia

Resigned
Cheviot Road, LondonSE27 0LQ
Born August 1961
Director
Appointed 16 Nov 2016
Resigned 19 Sept 2021

DERRIMAN, Robin Gwynne

Resigned
7 Lower Coney Grove, IpswichIP8 4RA
Born August 1950
Director
Appointed 14 Sept 2004
Resigned 12 Nov 2009

ELLIS, Keith

Resigned
The Print House, LondonE8 3DL
Born October 1972
Director
Appointed 01 Feb 2012
Resigned 13 Nov 2019

EVANS, Owain Gethin

Resigned
Dail Pren, Llanbadarn FawrSY23 3QR
Born October 1945
Director
Appointed 29 Nov 1994
Resigned 17 Apr 1996
Fundings
Financials
Latest Activities

Filing History

211

Memorandum Articles
20 December 2025
MAMA
Appoint Person Director Company With Name Date
19 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
11 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
11 December 2025
TM01Termination of Director
Accounts With Accounts Type Small
28 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
31 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 August 2024
TM01Termination of Director
Memorandum Articles
13 April 2024
MAMA
Confirmation Statement With No Updates
9 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 April 2024
AP01Appointment of Director
Accounts With Accounts Type Small
31 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 April 2023
TM01Termination of Director
Accounts With Accounts Type Small
9 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 November 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
15 July 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
5 May 2022
CH01Change of Director Details
Change Person Director Company With Change Date
29 April 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
29 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
28 April 2022
AP01Appointment of Director
Confirmation Statement With No Updates
13 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 February 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
10 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
10 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
10 February 2022
TM01Termination of Director
Confirmation Statement With No Updates
14 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2020
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
27 November 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
27 November 2020
AP03Appointment of Secretary
Change Person Director Company With Change Date
3 July 2020
CH01Change of Director Details
Confirmation Statement With No Updates
15 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
29 January 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 January 2020
AAAnnual Accounts
Change Person Director Company With Change Date
15 November 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 October 2019
AP01Appointment of Director
Confirmation Statement With No Updates
24 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 November 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
2 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
20 September 2018
TM01Termination of Director
Confirmation Statement With No Updates
12 April 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
12 April 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2016
AAAnnual Accounts
Resolution
7 December 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
2 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
1 December 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
27 April 2016
AP01Appointment of Director
Change Person Director Company With Change Date
27 April 2016
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
27 April 2016
AR01AR01
Accounts With Accounts Type Full
15 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 May 2015
AR01AR01
Termination Director Company With Name Termination Date
11 May 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 December 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
28 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
10 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 May 2013
AR01AR01
Appoint Person Director Company With Name
29 January 2013
AP01Appointment of Director
Termination Director Company With Name
23 January 2013
TM01Termination of Director
Termination Director Company With Name
23 January 2013
TM01Termination of Director
Appoint Person Director Company With Name
23 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
23 January 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
6 January 2013
AAAnnual Accounts
Memorandum Articles
28 December 2012
MEM/ARTSMEM/ARTS
Resolution
11 December 2012
RESOLUTIONSResolutions
Statement Of Companys Objects
11 December 2012
CC04CC04
Annual Return Company With Made Up Date No Member List
26 April 2012
AR01AR01
Termination Director Company With Name
26 April 2012
TM01Termination of Director
Termination Director Company With Name
26 April 2012
TM01Termination of Director
Appoint Person Director Company With Name
26 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
26 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
26 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
26 April 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
22 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
10 December 2010
AAAnnual Accounts
Appoint Person Director Company With Name
27 May 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
29 April 2010
AR01AR01
Appoint Person Director Company With Name
29 April 2010
AP01Appointment of Director
Change Person Director Company With Change Date
28 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 April 2010
CH01Change of Director Details
Termination Director Company With Name
28 April 2010
TM01Termination of Director
Change Person Director Company With Change Date
28 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 April 2010
CH01Change of Director Details
Termination Director Company With Name
28 April 2010
TM01Termination of Director
Termination Director Company With Name
28 April 2010
TM01Termination of Director
Accounts With Accounts Type Full
10 December 2009
AAAnnual Accounts
Legacy
1 May 2009
363aAnnual Return
Legacy
1 May 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 January 2009
AAAnnual Accounts
Legacy
9 May 2008
363aAnnual Return
Accounts With Accounts Type Full
18 September 2007
AAAnnual Accounts
Legacy
26 April 2007
363aAnnual Return
Accounts With Accounts Type Full
8 February 2007
AAAnnual Accounts
Legacy
28 April 2006
363aAnnual Return
Legacy
28 April 2006
288bResignation of Director or Secretary
Legacy
28 April 2006
288bResignation of Director or Secretary
Legacy
14 February 2006
288aAppointment of Director or Secretary
Legacy
9 December 2005
288aAppointment of Director or Secretary
Legacy
9 December 2005
288aAppointment of Director or Secretary
Legacy
2 December 2005
288aAppointment of Director or Secretary
Legacy
2 December 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 November 2005
AAAnnual Accounts
Legacy
7 June 2005
288aAppointment of Director or Secretary
Legacy
1 June 2005
288bResignation of Director or Secretary
Legacy
11 May 2005
288aAppointment of Director or Secretary
Legacy
11 May 2005
288aAppointment of Director or Secretary
Legacy
11 May 2005
288aAppointment of Director or Secretary
Legacy
11 May 2005
288bResignation of Director or Secretary
Legacy
20 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 October 2004
AAAnnual Accounts
Legacy
28 July 2004
288aAppointment of Director or Secretary
Legacy
28 July 2004
288bResignation of Director or Secretary
Legacy
26 March 2004
363sAnnual Return (shuttle)
Legacy
6 January 2004
288bResignation of Director or Secretary
Legacy
24 December 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 October 2003
AAAnnual Accounts
Legacy
18 June 2003
288aAppointment of Director or Secretary
Legacy
2 June 2003
363sAnnual Return (shuttle)
Legacy
25 November 2002
288aAppointment of Director or Secretary
Legacy
25 November 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 October 2002
AAAnnual Accounts
Legacy
27 May 2002
288aAppointment of Director or Secretary
Legacy
27 May 2002
288aAppointment of Director or Secretary
Legacy
27 May 2002
363sAnnual Return (shuttle)
Legacy
5 November 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 October 2001
AAAnnual Accounts
Legacy
27 April 2001
363sAnnual Return (shuttle)
Legacy
27 April 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
11 January 2001
AAAnnual Accounts
Legacy
11 December 2000
288bResignation of Director or Secretary
Legacy
11 May 2000
363sAnnual Return (shuttle)
Legacy
9 February 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 October 1999
AAAnnual Accounts
Legacy
6 May 1999
288aAppointment of Director or Secretary
Legacy
27 April 1999
288aAppointment of Director or Secretary
Legacy
27 April 1999
288bResignation of Director or Secretary
Legacy
27 April 1999
288bResignation of Director or Secretary
Legacy
27 April 1999
288bResignation of Director or Secretary
Legacy
27 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 November 1998
AAAnnual Accounts
Legacy
2 November 1998
288aAppointment of Director or Secretary
Legacy
22 June 1998
288bResignation of Director or Secretary
Legacy
10 May 1998
288bResignation of Director or Secretary
Legacy
10 May 1998
288bResignation of Director or Secretary
Legacy
10 May 1998
288bResignation of Director or Secretary
Legacy
10 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 October 1997
AAAnnual Accounts
Legacy
25 March 1997
288aAppointment of Director or Secretary
Legacy
25 March 1997
288aAppointment of Director or Secretary
Legacy
25 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 January 1997
AAAnnual Accounts
Legacy
16 December 1996
288aAppointment of Director or Secretary
Legacy
19 September 1996
288288
Legacy
19 September 1996
288288
Legacy
2 May 1996
363sAnnual Return (shuttle)
Legacy
12 January 1996
288288
Accounts With Accounts Type Full
11 January 1996
AAAnnual Accounts
Legacy
10 May 1995
363sAnnual Return (shuttle)
Legacy
6 December 1994
288288
Legacy
6 December 1994
288288
Legacy
6 December 1994
288288
Legacy
6 December 1994
288288
Legacy
6 December 1994
288288
Legacy
6 December 1994
288288
Legacy
6 December 1994
288288
Accounts With Accounts Type Full
16 November 1994
AAAnnual Accounts
Legacy
20 April 1994
363sAnnual Return (shuttle)
Legacy
11 February 1994
288288
Legacy
11 February 1994
288288
Legacy
11 February 1994
288288
Accounts With Accounts Type Full
26 November 1993
AAAnnual Accounts
Resolution
12 May 1993
RESOLUTIONSResolutions
Legacy
29 March 1993
363sAnnual Return (shuttle)
Legacy
27 January 1993
288288
Legacy
22 December 1992
288288
Legacy
22 December 1992
288288
Legacy
22 December 1992
288288
Legacy
22 December 1992
288288
Legacy
22 December 1992
288288
Legacy
16 December 1992
288288
Legacy
16 December 1992
288288
Legacy
7 July 1992
288288
Legacy
7 July 1992
288288
Legacy
7 July 1992
288288
Legacy
7 July 1992
288288
Legacy
7 July 1992
224224
Incorporation Company
1 April 1992
NEWINCIncorporation