Background WavePink WaveYellow Wave

IPM ENERGY LIMITED (02704476)

IPM ENERGY LIMITED (02704476) is an active UK company. incorporated on 1 April 1992. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. IPM ENERGY LIMITED has been registered for 33 years. Current directors include DA SILVA ARENAS, Carlos Eduardo, PAOLUCCI, Miya-Claire.

Company Number
02704476
Status
active
Type
ltd
Incorporated
1 April 1992
Age
33 years
Address
Broadgate Tower Floor 4, London, EC2A 2EW
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
DA SILVA ARENAS, Carlos Eduardo, PAOLUCCI, Miya-Claire
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IPM ENERGY LIMITED

IPM ENERGY LIMITED is an active company incorporated on 1 April 1992 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. IPM ENERGY LIMITED was registered 33 years ago.(SIC: 82990)

Status

active

Active since 33 years ago

Company No

02704476

LTD Company

Age

33 Years

Incorporated 1 April 1992

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 3 March 2026 (Just now)
Submitted on 3 March 2026 (Just now)

Next Due

Due by 17 March 2027
For period ending 3 March 2027

Previous Company Names

EDISON MISSION ENERGY LIMITED
From: 29 January 1996To: 29 March 2005
MISSION ENERGY LIMITED
From: 1 April 1992To: 29 January 1996
Contact
Address

Broadgate Tower Floor 4 20 Primrose Street, London, EC2A 2EW,

Previous Addresses

Broadgate Tower Floor 4, 20 Primrose Street, London EC2A 2ES England
From: 7 April 2025To: 8 May 2025
Rooms 481 - 499 Second Floor, Salisbury House London Wall London EC2M 5SQ England
From: 7 October 2021To: 7 April 2025
, 25 Canada Square, Level 20, London, E14 5LQ
From: 16 July 2014To: 7 October 2021
, Senator House, 85 Queen Victoria Street, London, EC4V 4DP
From: 1 April 1992To: 16 July 2014
Timeline

26 key events • 1992 - 2024

Funding Officers Ownership
Company Founded
Mar 92
Director Left
Apr 10
Director Joined
Jun 10
Director Left
Sept 11
Director Joined
Sept 11
Director Left
Jan 12
Director Joined
Feb 12
Director Joined
Jul 15
Director Left
Jul 15
Director Left
Oct 15
Director Joined
Oct 17
Director Left
Oct 17
Director Left
Oct 17
Director Joined
Nov 17
Director Left
Feb 18
Owner Exit
Apr 18
Director Joined
Mar 20
Director Left
Mar 20
Director Joined
Jul 21
Director Left
Aug 21
Director Left
Jan 22
Director Joined
Feb 22
Director Left
Feb 22
Director Joined
Mar 23
Director Joined
Jul 24
Director Left
Jul 24
0
Funding
24
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

DA SILVA ARENAS, Carlos Eduardo

Active
Floor 4, LondonEC2A 2EW
Born November 1981
Director
Appointed 15 Jul 2024

PAOLUCCI, Miya-Claire

Active
Floor 4, LondonEC2A 2EW
Born March 1978
Director
Appointed 10 Mar 2023

ALLY, Bibi Rahima

Resigned
68 Ruskin Road, CarshaltonSM5 3DH
Secretary
Appointed 18 Dec 1992
Resigned 11 Mar 1994

BERGER, Hillary Sue

Resigned
Canada Square, LondonE14 5LQ
Secretary
Appointed 31 Jan 2012
Resigned 18 Feb 2016

GENTILUCCI, Erin Lynn Murchie

Resigned
Flat 7 Pilgrim House, LondonSE16 4JR
Secretary
Appointed 25 Aug 1998
Resigned 16 Dec 2004

GRACEY, Paul Clement

Resigned
Bedale Cottage 15 Grays Lane, AshteadKT21 1BZ
Secretary
Appointed 22 Mar 1996
Resigned 25 Aug 1998

GREGORY, Sarah Jane

Resigned
Canada Square, LondonE14 5LQ
Secretary
Appointed 17 May 2016
Resigned 30 Jun 2021

MACKIE, Iain Halliwell

Resigned
10 Norwich Street, LondonEC4A 1BD
Secretary
Appointed 01 Apr 1992
Resigned 18 Dec 1992

MORTENSEN, Howard Lawrence

Resigned
8650 La Entrada Avenue, Whittier90605
Secretary
Appointed 09 Apr 1993
Resigned 11 Mar 1994

RAMSAY, Andrew Stephen James, Mr.

Resigned
Senator House, LondonEC4V 4DP
Secretary
Appointed 16 Dec 2004
Resigned 03 Feb 2011

SIMPSON, Roger Derek

Resigned
Canada Square, LondonE14 5LQ
Secretary
Appointed 03 Feb 2011
Resigned 17 May 2016

CLIFFORD CHANCE SECRETARIES LIMITED

Resigned
10 Upper Bank Street, LondonE14 5JJ
Corporate nominee secretary
Appointed 11 Mar 1994
Resigned 22 Mar 1996

ALCOCK, David George

Resigned
Second Floor, Salisbury House, LondonEC2M 5SQ
Born January 1965
Director
Appointed 01 Jul 2021
Resigned 31 Jan 2022

ALCOCK, David George

Resigned
Lakeside Business Village, DeesideCH5 3XJ
Born January 1965
Director
Appointed 23 Apr 2007
Resigned 06 Oct 2015

BARRETT, Stephen Phillip

Resigned
12 Eagle Place, LondonSW7 3RG
Born September 1949
Director
Appointed 02 Apr 1992
Resigned 17 Mar 1997

BRETT, Stephen Gareth

Resigned
Oakview House Loddon Court Farm, ReadingRG7 1HT
Born September 1958
Director
Appointed 06 Jul 1998
Resigned 24 Sept 2001

CHANDLER, Mark

Resigned
237 Ramona, Palo AltoFOREIGN
Born May 1956
Director
Appointed 02 Apr 1992
Resigned 25 May 1992

CHARLTON, Terry Vincent

Resigned
Hallow Hill House Slough Road, Iver HeathSL0 0EA
Born March 1946
Director
Appointed 08 Sept 1997
Resigned 27 Jul 1998

COURTIS-POND, James

Resigned
51 Moreton Street, LondonSW1V 2NY
Born December 1967
Director
Appointed 01 Jun 2000
Resigned 18 Dec 2002

DESAI, Bimal Kanoo

Resigned
10 Norwich Street, LondonEC4A 1BD
Born November 1965
Director
Appointed 01 Apr 1992
Resigned 02 Apr 1992

DUBIN, Cynthia Ann Smith

Resigned
14 Stanley Gardens, LondonW11 5NE
Born December 1961
Director
Appointed 10 Apr 1995
Resigned 16 Dec 2004

EDGELL, Robert Michael

Resigned
18 Bishopsgate, Singapore
Born January 1947
Director
Appointed 02 Apr 1992
Resigned 11 Mar 1994

GARNER, Andrew Wilson

Resigned
Second Floor, Salisbury House, LondonEC2M 5SQ
Born May 1962
Director
Appointed 31 Jan 2012
Resigned 31 Dec 2021

GRACEY, Paul Clement

Resigned
Bedale Cottage 15 Grays Lane, AshteadKT21 1BZ
Born April 1959
Director
Appointed 11 Mar 1994
Resigned 01 Jun 2000

GRIMSTONE, Neil Paterson

Resigned
3 Ringley Park Road, ReigateRH2 7BJ
Born May 1952
Director
Appointed 11 Mar 1994
Resigned 08 Sept 1998

HELLER, William Jacob, Mr.

Resigned
20 Balcombe Street, LondonNW1 6ND
Born September 1956
Director
Appointed 07 Feb 2000
Resigned 31 Jul 2002

HENNEFORTH, James Carl

Resigned
34 Pembroke Square, LondonW8
Born July 1946
Director
Appointed 11 Mar 1994
Resigned 28 Feb 1995

HUME, Alan Douglas

Resigned
Mole Ridge, LeatherheadKT22 8EY
Born January 1959
Director
Appointed 10 Mar 2003
Resigned 16 Dec 2004

IHARA, Shigeaki

Resigned
Canada Square, LondonE14 5LQ
Born July 1973
Director
Appointed 01 Jul 2014
Resigned 16 Oct 2017

JENKINSON, Paul Thomas Hardman

Resigned
8 Conifer Crest, NewburyRG14 6RT
Born June 1960
Director
Appointed 16 Dec 2004
Resigned 23 Apr 2007

KAJIMURA, Isao, Dr

Resigned
Canada Square, LondonE14 5LQ
Born February 1969
Director
Appointed 08 Aug 2011
Resigned 30 Jun 2015

KAYAMORI, Hiromu

Resigned
Canada Square, LondonE14 5LQ
Born January 1972
Director
Appointed 15 Nov 2017
Resigned 15 Nov 2017

MELITA, Salvatore Daniel

Resigned
20 Ladbroke Grove, LondonW11 3BQ
Born August 1951
Director
Appointed 07 Feb 1995
Resigned 08 Dec 2004

MELITA, Salvatore Daniel

Resigned
34 Pembroke Square, LondonW8 6PD
Born August 1951
Director
Appointed 09 Sept 1992
Resigned 11 Mar 1994

OKANIWA, Ro

Resigned
Canada Square, LondonE14 5LQ
Born October 1963
Director
Appointed 16 Oct 2017
Resigned 30 Oct 2017

Persons with significant control

2

1 Active
1 Ceased
Floor 4, LondonEC2A 2EW

Nature of Control

Ownership of shares 75 to 100 percent
Notified 31 Oct 2017
25 Canada Square, LondonE14 5LQ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 31 Oct 2017
Fundings
Financials
Latest Activities

Filing History

206

Confirmation Statement With No Updates
3 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
30 December 2025
AAAnnual Accounts
Change To A Person With Significant Control
15 August 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
8 May 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
7 April 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 April 2025
CS01Confirmation Statement
Gazette Filings Brought Up To Date
21 December 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
19 December 2024
AAAnnual Accounts
Gazette Notice Compulsory
10 December 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
16 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
2 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
29 November 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
28 November 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
10 April 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 March 2023
AP01Appointment of Director
Accounts With Accounts Type Full
14 October 2022
AAAnnual Accounts
Accounts With Accounts Type Full
13 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
4 January 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
7 October 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
25 August 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 July 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
22 July 2021
AP01Appointment of Director
Accounts With Accounts Type Full
14 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
6 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2020
TM01Termination of Director
Accounts With Accounts Type Full
3 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 April 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
7 February 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
21 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 November 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
31 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 October 2017
TM01Termination of Director
Accounts With Accounts Type Full
30 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
16 December 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
10 December 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
6 December 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Secretary Company With Name Termination Date
17 May 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
17 May 2016
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
10 May 2016
AR01AR01
Termination Secretary Company With Name Termination Date
29 February 2016
TM02Termination of Secretary
Accounts With Accounts Type Full
12 October 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 October 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
10 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 July 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 April 2015
AR01AR01
Accounts With Accounts Type Full
20 October 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
16 July 2014
AD01Change of Registered Office Address
Change Person Director Company With Change Date
14 May 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
8 April 2014
AR01AR01
Accounts With Accounts Type Full
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2013
AR01AR01
Accounts With Accounts Type Full
9 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2012
AR01AR01
Appoint Person Director Company With Name
15 February 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
6 February 2012
AP03Appointment of Secretary
Change Person Director Company With Change Date
2 February 2012
CH01Change of Director Details
Termination Director Company With Name
31 January 2012
TM01Termination of Director
Auditors Resignation Company
28 December 2011
AUDAUD
Auditors Resignation Company
23 December 2011
AUDAUD
Accounts With Accounts Type Full
28 September 2011
AAAnnual Accounts
Termination Director Company With Name
9 September 2011
TM01Termination of Director
Appoint Person Director Company With Name
9 September 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 April 2011
AR01AR01
Change Person Director Company With Change Date
19 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
19 April 2011
CH01Change of Director Details
Termination Secretary Company With Name
30 March 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
29 March 2011
AP03Appointment of Secretary
Accounts With Accounts Type Full
7 July 2010
AAAnnual Accounts
Appoint Person Director Company With Name
3 June 2010
AP01Appointment of Director
Change Person Director Company With Change Date
27 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 May 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
23 April 2010
AR01AR01
Change Person Director Company With Change Date
22 April 2010
CH01Change of Director Details
Termination Director Company With Name
22 April 2010
TM01Termination of Director
Change Person Director Company With Change Date
22 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 April 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 April 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
1 October 2009
AAAnnual Accounts
Legacy
23 April 2009
363aAnnual Return
Accounts With Accounts Type Full
25 November 2008
AAAnnual Accounts
Legacy
8 April 2008
363aAnnual Return
Accounts With Accounts Type Full
6 March 2008
AAAnnual Accounts
Legacy
3 October 2007
288bResignation of Director or Secretary
Legacy
30 September 2007
288aAppointment of Director or Secretary
Legacy
12 July 2007
288aAppointment of Director or Secretary
Legacy
12 July 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 July 2007
AAAnnual Accounts
Legacy
23 April 2007
363aAnnual Return
Accounts With Accounts Type Full
14 July 2006
AAAnnual Accounts
Legacy
5 June 2006
363aAnnual Return
Legacy
25 January 2006
288cChange of Particulars
Legacy
9 August 2005
288cChange of Particulars
Accounts With Accounts Type Full
28 June 2005
AAAnnual Accounts
Legacy
8 April 2005
288cChange of Particulars
Legacy
8 April 2005
363aAnnual Return
Certificate Change Of Name Company
29 March 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
31 January 2005
288aAppointment of Director or Secretary
Legacy
21 January 2005
287Change of Registered Office
Legacy
20 January 2005
288aAppointment of Director or Secretary
Legacy
14 January 2005
288aAppointment of Director or Secretary
Legacy
6 January 2005
288bResignation of Director or Secretary
Legacy
6 January 2005
288bResignation of Director or Secretary
Legacy
6 January 2005
288bResignation of Director or Secretary
Legacy
6 January 2005
287Change of Registered Office
Legacy
6 January 2005
288aAppointment of Director or Secretary
Legacy
6 January 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 December 2004
AAAnnual Accounts
Legacy
20 December 2004
288bResignation of Director or Secretary
Legacy
20 December 2004
288bResignation of Director or Secretary
Legacy
30 October 2004
244244
Legacy
13 April 2004
363sAnnual Return (shuttle)
Legacy
21 October 2003
244244
Accounts With Accounts Type Full
20 September 2003
AAAnnual Accounts
Auditors Resignation Company
28 April 2003
AUDAUD
Legacy
15 April 2003
363sAnnual Return (shuttle)
Legacy
22 March 2003
288aAppointment of Director or Secretary
Legacy
14 January 2003
288bResignation of Director or Secretary
Legacy
31 October 2002
288aAppointment of Director or Secretary
Legacy
22 August 2002
288bResignation of Director or Secretary
Auditors Resignation Company
15 August 2002
AUDAUD
Legacy
17 April 2002
363sAnnual Return (shuttle)
Legacy
26 March 2002
288cChange of Particulars
Accounts With Accounts Type Full
4 February 2002
AAAnnual Accounts
Legacy
31 October 2001
244244
Legacy
4 October 2001
288bResignation of Director or Secretary
Legacy
27 April 2001
288cChange of Particulars
Legacy
25 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 October 2000
AAAnnual Accounts
Legacy
5 October 2000
288bResignation of Director or Secretary
Legacy
3 October 2000
288cChange of Particulars
Legacy
3 October 2000
288cChange of Particulars
Legacy
7 June 2000
288aAppointment of Director or Secretary
Legacy
7 June 2000
288bResignation of Director or Secretary
Legacy
26 April 2000
363sAnnual Return (shuttle)
Legacy
22 February 2000
288aAppointment of Director or Secretary
Legacy
21 February 2000
288bResignation of Director or Secretary
Legacy
11 January 2000
288cChange of Particulars
Accounts With Accounts Type Full
3 November 1999
AAAnnual Accounts
Legacy
8 September 1999
288cChange of Particulars
Legacy
8 September 1999
288cChange of Particulars
Legacy
31 March 1999
363sAnnual Return (shuttle)
Legacy
26 February 1999
288cChange of Particulars
Legacy
22 December 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 November 1998
AAAnnual Accounts
Legacy
11 September 1998
288bResignation of Director or Secretary
Legacy
3 September 1998
288aAppointment of Director or Secretary
Legacy
3 September 1998
288bResignation of Director or Secretary
Legacy
27 August 1998
288bResignation of Director or Secretary
Legacy
12 August 1998
288aAppointment of Director or Secretary
Legacy
13 July 1998
363sAnnual Return (shuttle)
Legacy
6 October 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 July 1997
AAAnnual Accounts
Legacy
1 April 1997
363sAnnual Return (shuttle)
Legacy
21 March 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 October 1996
AAAnnual Accounts
Legacy
25 September 1996
288288
Legacy
25 September 1996
288288
Legacy
1 May 1996
363b363b
Legacy
1 May 1996
363(353)363(353)
Legacy
25 April 1996
288288
Legacy
27 March 1996
288288
Certificate Change Of Name Company
26 January 1996
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
15 August 1995
AAAnnual Accounts
Legacy
26 May 1995
288288
Legacy
7 April 1995
363x363x
Legacy
8 March 1995
288288
Resolution
26 October 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Full
25 October 1994
AAAnnual Accounts
Resolution
17 May 1994
RESOLUTIONSResolutions
Resolution
17 May 1994
RESOLUTIONSResolutions
Resolution
17 May 1994
RESOLUTIONSResolutions
Legacy
20 April 1994
363x363x
Legacy
31 March 1994
287Change of Registered Office
Legacy
31 March 1994
288288
Legacy
31 March 1994
288288
Legacy
31 March 1994
288288
Legacy
31 March 1994
288288
Legacy
31 March 1994
288288
Legacy
31 March 1994
353353
Accounts With Accounts Type Full
6 February 1994
AAAnnual Accounts
Legacy
13 November 1993
288288
Legacy
31 October 1993
244244
Legacy
22 April 1993
363x363x
Legacy
10 January 1993
288288
Legacy
10 January 1993
288288
Legacy
24 September 1992
287Change of Registered Office
Legacy
1 July 1992
288288
Legacy
24 June 1992
288288
Legacy
29 April 1992
288288
Legacy
24 April 1992
288288
Legacy
24 April 1992
288288
Legacy
24 April 1992
224224
Incorporation Company
1 April 1992
NEWINCIncorporation