Background WavePink WaveYellow Wave

MUSE PLACES LIMITED (02717800)

MUSE PLACES LIMITED (02717800) is an active UK company. incorporated on 20 May 1992. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. MUSE PLACES LIMITED has been registered for 33 years. Current directors include DEUTSCH, Alastair Michael, GANGOTRA, Culdip Kelly Kaur, MAYALL, Philip Alan and 2 others.

Company Number
02717800
Status
active
Type
ltd
Incorporated
20 May 1992
Age
33 years
Address
Kent House, London, W1W 8AJ
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
DEUTSCH, Alastair Michael, GANGOTRA, Culdip Kelly Kaur, MAYALL, Philip Alan, MORGAN, John Christopher, SLINGER, Claire
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MUSE PLACES LIMITED

MUSE PLACES LIMITED is an active company incorporated on 20 May 1992 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. MUSE PLACES LIMITED was registered 33 years ago.(SIC: 96090)

Status

active

Active since 33 years ago

Company No

02717800

LTD Company

Age

33 Years

Incorporated 20 May 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 17 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 20 May 2025 (10 months ago)
Submitted on 20 May 2025 (10 months ago)

Next Due

Due by 3 June 2026
For period ending 20 May 2026

Previous Company Names

MUSE DEVELOPMENTS LIMITED
From: 27 July 2007To: 17 February 2023
AMEC DEVELOPMENTS LIMITED
From: 20 May 1992To: 27 July 2007
Contact
Address

Kent House 14-17 Market Place London, W1W 8AJ,

Timeline

33 key events • 1992 - 2025

Funding Officers Ownership
Company Founded
May 92
Director Left
Apr 10
Director Left
Mar 13
Director Joined
May 13
Loan Secured
Aug 14
Loan Cleared
Sept 14
Loan Cleared
Feb 15
Loan Secured
Aug 15
Loan Cleared
Jan 16
Loan Cleared
Jan 16
Loan Secured
Aug 16
Funding Round
Dec 18
Director Joined
Mar 19
Director Joined
Mar 19
Director Left
Apr 19
Loan Cleared
Jul 20
Loan Cleared
Jul 20
Loan Cleared
Sept 20
Loan Cleared
Sept 20
Loan Cleared
Nov 20
Loan Cleared
Mar 21
Director Joined
Apr 22
Director Left
Apr 22
Director Left
Apr 22
Director Joined
Aug 22
Director Left
Apr 23
Director Left
Aug 23
Director Left
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Joined
May 24
Director Left
May 24
Director Left
Feb 25
1
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

MINNS, Lisa Ann Katherine

Active
Kent House, LondonW1W 8AJ
Secretary
Appointed 03 Jun 2025

DEUTSCH, Alastair Michael

Active
Rathbone Place, LondonW1T 1HU
Born February 1983
Director
Appointed 02 Oct 2023

GANGOTRA, Culdip Kelly Kaur

Active
Kent House, LondonW1W 8AJ
Born February 1970
Director
Appointed 07 May 2024

MAYALL, Philip Alan

Active
Irwell Street, SalfordM3 5EN
Born June 1973
Director
Appointed 01 Mar 2019

MORGAN, John Christopher

Active
Kent House, LondonW1W 8AJ
Born December 1955
Director
Appointed 27 Jul 2007

SLINGER, Claire

Active
Irwell Street, SalfordM3 5EN
Born November 1976
Director
Appointed 05 Oct 2023

FELLOWES, Colin

Resigned
9 Thistlewood Drive, WilmslowSK9 2RF
Secretary
Appointed 20 Dec 2002
Resigned 29 May 2003

FELLOWES, Colin

Resigned
9 Thistlewood Drive, WilmslowSK9 2RF
Secretary
Appointed 20 May 1992
Resigned 04 Feb 1999

FIDLER, Christopher Laskey

Resigned
Marlborough Avenue, Cheadle HulmeSK8 7AW
Secretary
Appointed 06 Sept 2002
Resigned 27 Jul 2007

MASON, Helen Mary

Resigned
Kent House, LondonW1W 8AJ
Secretary
Appointed 27 Jun 2024
Resigned 22 Apr 2025

SHERIDAN, Clare

Resigned
Kent House, LondonW1W 8AJ
Secretary
Appointed 27 Jul 2007
Resigned 27 Jun 2024

TABERNER, Susan

Resigned
9 Hillside, BoltonBL1 5DT
Secretary
Appointed 04 Feb 1999
Resigned 20 Jun 2003

BRITANNIA COMPANY FORMATIONS LIMITED

Resigned
The Britannia Suite International House, ManchesterM3 2ER
Corporate nominee secretary
Appointed 20 May 1992
Resigned 20 May 1992

APPLETON, Michael John

Resigned
7 School Mews, Bramhill StockportSK7 2EF
Born December 1947
Director
Appointed 01 Feb 1997
Resigned 30 Jun 2000

AUGER, Michael John

Resigned
Irwell Street, SalfordM3 5EN
Born March 1973
Director
Appointed 01 Mar 2019
Resigned 31 Jan 2025

BARDSLEY, Michael John

Resigned
7 Downs End, KnutsfordWA16 8BQ
Born August 1944
Director
Appointed 20 May 1992
Resigned 20 May 1992

BOWYER, Katharine Ann

Resigned
Irwell Street, SalfordM3 5EN
Born October 1969
Director
Appointed 31 Mar 2022
Resigned 07 Apr 2023

BROWN, Christopher Kenrick

Resigned
Nook House Farm, AntrobusCW9 6LA
Born January 1959
Director
Appointed 01 Nov 1995
Resigned 31 Mar 2001

CROMPTON, Matthew Ellis, Mr.

Resigned
Irwell Street, SalfordM3 5EN
Born April 1961
Director
Appointed 05 Dec 2001
Resigned 31 Mar 2022

CRUMMETT, Stephen Paul

Resigned
14-17 Market Place, LondonW1W 8AJ
Born February 1965
Director
Appointed 24 May 2013
Resigned 07 May 2024

EARLY, John Dalton

Resigned
3 Mayfair Park, ManchesterM20 2JW
Born November 1945
Director
Appointed 20 May 1992
Resigned 27 Jul 2007

ELLIOTT, Richard Stuart

Resigned
7 High Bannerdown, BathBA1 7JY
Born January 1954
Director
Appointed 01 Jul 2002
Resigned 24 Apr 2004

FRANKLIN, Nigel John Howard

Resigned
Anchorage Quay, Salford QuaysM50 3YJ
Born July 1956
Director
Appointed 13 Oct 1993
Resigned 07 Apr 2019

FUTTER, Rosalind Charlotte

Resigned
Soho Square, LondonW1D 3QR
Born May 1978
Director
Appointed 09 Aug 2022
Resigned 02 Oct 2023

GILL, James Harry

Resigned
5 The Vale, WiganWN6 9HD
Born January 1949
Director
Appointed 20 May 1992
Resigned 28 Oct 1994

HOYLE, David

Resigned
Irwell Street, SalfordM3 5EN
Born May 1961
Director
Appointed 18 May 2005
Resigned 31 Mar 2022

KNOTT, Kenneth John

Resigned
Ivy House, StockportSK6 5RX
Born March 1959
Director
Appointed 13 Oct 1993
Resigned 01 Dec 1999

MULLIGAN, David Kevin

Resigned
Kent House, LondonW1W 8AJ
Born November 1969
Director
Appointed 27 Jul 2007
Resigned 25 Feb 2013

O'BRIEN, Daniel Terence

Resigned
47 Willowmead Drive, MacclesfieldSK10 4DD
Born May 1946
Director
Appointed 13 Oct 1993
Resigned 18 May 2005

O'BRIEN, James Joseph

Resigned
Cornerways 10 Brooklyn Drive, ReadingRG4 8SS
Born May 1934
Director
Appointed 20 May 1992
Resigned 17 Dec 1996

PARRY, Paul

Resigned
Anchorage Quay, Salford QuaysM50 3YJ
Born August 1950
Director
Appointed 20 May 1992
Resigned 01 Apr 2010

PETERSEN, Roef

Resigned
C/O Ncf, Gning 10FOREIGN
Born September 1961
Director
Appointed 29 May 1992
Resigned 20 May 1993

SHANKLAND, Sarah Anne

Resigned
Irwell Street, SalfordM3 5EN
Born July 1965
Director
Appointed 10 Sept 2009
Resigned 21 Aug 2023

TAYLOR, David Wilson

Resigned
19 Castle Walk, PrestonPR1 0BP
Born May 1950
Director
Appointed 20 May 1992
Resigned 31 Aug 1993

DEANSGATE COMPANY FORMATIONS LIMITED

Resigned
The Britannia Suite International House, ManchesterM3 2ER
Corporate nominee director
Appointed 20 May 1992
Resigned 20 May 1992

Persons with significant control

1

14-17 Market Place, LondonW1W 8AJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

213

Change Person Director Company With Change Date
21 November 2025
CH01Change of Director Details
Accounts With Accounts Type Group
17 June 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
4 June 2025
AP03Appointment of Secretary
Confirmation Statement With No Updates
20 May 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
2 May 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
6 February 2025
TM01Termination of Director
Change Person Director Company With Change Date
6 November 2024
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
2 July 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
2 July 2024
AP03Appointment of Secretary
Accounts With Accounts Type Group
30 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
6 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
3 October 2023
AP01Appointment of Director
Accounts With Accounts Type Group
18 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 August 2023
TM01Termination of Director
Confirmation Statement With No Updates
22 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 April 2023
TM01Termination of Director
Certificate Change Of Name Company
17 February 2023
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
9 August 2022
AP01Appointment of Director
Accounts With Accounts Type Group
31 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
6 April 2022
TM01Termination of Director
Accounts With Accounts Type Group
21 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
16 March 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 November 2020
MR04Satisfaction of Charge
Resolution
25 September 2020
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
16 September 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 September 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 July 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 July 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Group
6 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
29 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2019
CH01Change of Director Details
Accounts With Accounts Type Group
20 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
20 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
6 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 March 2019
AP01Appointment of Director
Capital Allotment Shares
11 December 2018
SH01Allotment of Shares
Confirmation Statement With Updates
21 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
20 April 2018
AAAnnual Accounts
Accounts With Accounts Type Group
2 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 August 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
7 June 2016
AR01AR01
Accounts With Accounts Type Group
18 May 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
6 January 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 January 2016
MR04Satisfaction of Charge
Change Person Director Company With Change Date
4 November 2015
CH01Change of Director Details
Accounts With Accounts Type Group
14 August 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 August 2015
MR01Registration of a Charge
Statement Of Companys Objects
2 June 2015
CC04CC04
Resolution
2 June 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
21 May 2015
AR01AR01
Change Person Director Company With Change Date
7 April 2015
CH01Change of Director Details
Mortgage Satisfy Charge Full
11 February 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 September 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 August 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
12 June 2014
AR01AR01
Accounts With Accounts Type Group
12 May 2014
AAAnnual Accounts
Resolution
17 June 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
31 May 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 May 2013
AR01AR01
Accounts With Accounts Type Group
15 May 2013
AAAnnual Accounts
Termination Director Company With Name
5 March 2013
TM01Termination of Director
Legacy
29 December 2012
MG01MG01
Legacy
15 August 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
22 May 2012
AR01AR01
Accounts With Accounts Type Group
14 May 2012
AAAnnual Accounts
Legacy
14 July 2011
MG01MG01
Legacy
14 July 2011
MG01MG01
Legacy
14 July 2011
MG01MG01
Legacy
14 July 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
24 May 2011
AR01AR01
Accounts With Accounts Type Group
11 May 2011
AAAnnual Accounts
Resolution
19 January 2011
RESOLUTIONSResolutions
Change Person Director Company With Change Date
1 December 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
2 June 2010
AR01AR01
Accounts With Accounts Type Group
14 May 2010
AAAnnual Accounts
Termination Director Company With Name
16 April 2010
TM01Termination of Director
Legacy
19 March 2010
MG01MG01
Accounts With Accounts Type Group
4 November 2009
AAAnnual Accounts
Change Person Director Company With Change Date
16 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 October 2009
CH03Change of Secretary Details
Change Person Director Company
5 October 2009
CH01Change of Director Details
Legacy
1 October 2009
288aAppointment of Director or Secretary
Legacy
2 June 2009
363aAnnual Return
Accounts With Accounts Type Group
3 February 2009
AAAnnual Accounts
Legacy
6 January 2009
88(2)Return of Allotment of Shares
Legacy
6 January 2009
123Notice of Increase in Nominal Capital
Resolution
6 January 2009
RESOLUTIONSResolutions
Legacy
11 November 2008
395Particulars of Mortgage or Charge
Legacy
10 November 2008
403aParticulars of Charge Subject to s859A
Legacy
10 November 2008
403aParticulars of Charge Subject to s859A
Legacy
10 November 2008
403aParticulars of Charge Subject to s859A
Legacy
10 November 2008
403aParticulars of Charge Subject to s859A
Legacy
27 October 2008
395Particulars of Mortgage or Charge
Legacy
27 October 2008
395Particulars of Mortgage or Charge
Legacy
25 October 2008
395Particulars of Mortgage or Charge
Legacy
16 July 2008
363aAnnual Return
Legacy
10 July 2008
288cChange of Particulars
Accounts With Accounts Type Full
1 November 2007
AAAnnual Accounts
Memorandum Articles
20 August 2007
MEM/ARTSMEM/ARTS
Legacy
2 August 2007
123Notice of Increase in Nominal Capital
Resolution
2 August 2007
RESOLUTIONSResolutions
Resolution
2 August 2007
RESOLUTIONSResolutions
Resolution
2 August 2007
RESOLUTIONSResolutions
Legacy
1 August 2007
288aAppointment of Director or Secretary
Legacy
1 August 2007
288aAppointment of Director or Secretary
Legacy
1 August 2007
288aAppointment of Director or Secretary
Legacy
1 August 2007
287Change of Registered Office
Legacy
1 August 2007
288bResignation of Director or Secretary
Legacy
1 August 2007
288bResignation of Director or Secretary
Certificate Change Of Name Company
27 July 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 June 2007
288cChange of Particulars
Legacy
22 May 2007
363aAnnual Return
Legacy
2 June 2006
363aAnnual Return
Accounts With Accounts Type Dormant
25 April 2006
AAAnnual Accounts
Legacy
17 August 2005
288cChange of Particulars
Legacy
22 June 2005
363aAnnual Return
Legacy
8 June 2005
288bResignation of Director or Secretary
Legacy
8 June 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
10 May 2005
AAAnnual Accounts
Legacy
26 August 2004
288cChange of Particulars
Legacy
22 June 2004
363sAnnual Return (shuttle)
Legacy
2 June 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
15 April 2004
AAAnnual Accounts
Legacy
6 August 2003
288bResignation of Director or Secretary
Legacy
4 June 2003
288bResignation of Director or Secretary
Legacy
17 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 April 2003
AAAnnual Accounts
Legacy
14 January 2003
288aAppointment of Director or Secretary
Legacy
4 November 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
31 October 2002
AAAnnual Accounts
Legacy
13 September 2002
288aAppointment of Director or Secretary
Legacy
5 July 2002
288aAppointment of Director or Secretary
Legacy
29 May 2002
363sAnnual Return (shuttle)
Legacy
10 December 2001
288aAppointment of Director or Secretary
Legacy
25 October 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
1 October 2001
AAAnnual Accounts
Legacy
14 September 2001
403aParticulars of Charge Subject to s859A
Legacy
7 September 2001
395Particulars of Mortgage or Charge
Legacy
25 May 2001
363sAnnual Return (shuttle)
Legacy
13 April 2001
288bResignation of Director or Secretary
Legacy
14 July 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 June 2000
AAAnnual Accounts
Legacy
25 May 2000
363sAnnual Return (shuttle)
Legacy
16 May 2000
395Particulars of Mortgage or Charge
Legacy
11 January 2000
288cChange of Particulars
Legacy
9 December 1999
288bResignation of Director or Secretary
Resolution
29 November 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 July 1999
AAAnnual Accounts
Legacy
25 May 1999
363sAnnual Return (shuttle)
Legacy
10 February 1999
288aAppointment of Director or Secretary
Legacy
10 February 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 July 1998
AAAnnual Accounts
Legacy
3 July 1998
403aParticulars of Charge Subject to s859A
Legacy
21 June 1998
363sAnnual Return (shuttle)
Legacy
27 January 1998
395Particulars of Mortgage or Charge
Legacy
3 January 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
31 October 1997
AAAnnual Accounts
Auditors Resignation Company
13 July 1997
AUDAUD
Legacy
12 June 1997
363sAnnual Return (shuttle)
Legacy
13 March 1997
288aAppointment of Director or Secretary
Legacy
9 January 1997
288bResignation of Director or Secretary
Legacy
4 January 1997
395Particulars of Mortgage or Charge
Legacy
7 December 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
22 October 1996
AAAnnual Accounts
Legacy
30 May 1996
363sAnnual Return (shuttle)
Legacy
31 October 1995
288288
Accounts With Accounts Type Full
23 October 1995
AAAnnual Accounts
Legacy
7 June 1995
363sAnnual Return (shuttle)
Resolution
15 March 1995
RESOLUTIONSResolutions
Resolution
15 March 1995
RESOLUTIONSResolutions
Resolution
15 March 1995
RESOLUTIONSResolutions
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
3 November 1994
288288
Accounts With Accounts Type Full
18 October 1994
AAAnnual Accounts
Resolution
13 October 1994
RESOLUTIONSResolutions
Legacy
11 May 1994
363sAnnual Return (shuttle)
Legacy
9 November 1993
288288
Legacy
9 November 1993
288288
Legacy
9 November 1993
288288
Legacy
7 September 1993
288288
Accounts With Accounts Type Full
23 August 1993
AAAnnual Accounts
Legacy
13 May 1993
363x363x
Legacy
25 June 1992
288288
Legacy
25 June 1992
288288
Legacy
11 June 1992
288288
Legacy
8 June 1992
288288
Legacy
5 June 1992
288288
Legacy
4 June 1992
288288
Legacy
29 May 1992
88(2)R88(2)R
Legacy
29 May 1992
224224
Legacy
26 May 1992
288288
Legacy
26 May 1992
288288
Legacy
26 May 1992
287Change of Registered Office
Incorporation Company
20 May 1992
NEWINCIncorporation