Background WavePink WaveYellow Wave

SPRINGBOARD PROJECT (02744192)

SPRINGBOARD PROJECT (02744192) is an active UK company. incorporated on 1 September 1992. with registered office in Horsham. The company operates in the Arts, Entertainment and Recreation sector, engaged in other amusement and recreation activities n.e.c.. SPRINGBOARD PROJECT has been registered for 33 years. Current directors include CARNIE, Jill, CHURCH, Rory James, PRISTON, Sarah Lucy and 2 others.

Company Number
02744192
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
1 September 1992
Age
33 years
Address
Springboard House, Horsham, RH12 2EP
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other amusement and recreation activities n.e.c.
Directors
CARNIE, Jill, CHURCH, Rory James, PRISTON, Sarah Lucy, VALLON, Alan, WILSON, Jane Susan
SIC Codes
93290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPRINGBOARD PROJECT

SPRINGBOARD PROJECT is an active company incorporated on 1 September 1992 with the registered office located in Horsham. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other amusement and recreation activities n.e.c.. SPRINGBOARD PROJECT was registered 33 years ago.(SIC: 93290)

Status

active

Active since 33 years ago

Company No

02744192

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

Age

33 Years

Incorporated 1 September 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 17 October 2025 (5 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

5 months left

Last Filed

Made up to 1 September 2025 (7 months ago)
Submitted on 1 September 2025 (7 months ago)

Next Due

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

Springboard House 52 Hurst Road Horsham, RH12 2EP,

Timeline

41 key events • 1992 - 2026

Funding Officers Ownership
Company Founded
Aug 92
Director Joined
Mar 10
Director Left
Mar 10
Director Left
Jul 10
Director Left
Jan 11
Director Joined
Jul 11
Director Left
Jun 12
Director Left
Jan 13
Director Joined
Feb 13
Director Joined
Sept 13
Director Left
Dec 14
Director Joined
Apr 15
Director Joined
May 15
Director Joined
Nov 15
Director Left
Sept 16
Director Left
Sept 17
Director Joined
Dec 17
Director Left
Jul 18
Director Left
Jul 18
New Owner
Sept 19
Owner Exit
Sept 19
Owner Exit
Feb 20
Director Left
Feb 20
Director Joined
Feb 20
New Owner
Feb 20
Director Joined
Jul 20
Director Joined
Nov 21
Director Left
Mar 22
New Owner
Jul 22
Owner Exit
Jul 22
Director Left
Aug 22
New Owner
Sept 23
New Owner
Sept 23
Owner Exit
Sept 23
Director Joined
Feb 24
Director Joined
Feb 24
Director Left
Feb 24
Director Joined
Jul 24
Director Left
Oct 25
Owner Exit
Jan 26
Director Left
Mar 26
0
Funding
30
Officers
10
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

CARNIE, Jill

Active
Springboard House, HorshamRH12 2EP
Born March 1957
Director
Appointed 19 Jul 2011

CHURCH, Rory James

Active
Springboard House, HorshamRH12 2EP
Born July 1974
Director
Appointed 11 Jun 2020

PRISTON, Sarah Lucy

Active
Hurst Road, HorshamRH12 2EP
Born May 1995
Director
Appointed 26 Feb 2024

VALLON, Alan

Active
Shortsfield Close, HorshamRH12 2NA
Born December 1948
Director
Appointed 09 Sept 2013

WILSON, Jane Susan

Active
Springboard House, HorshamRH12 2EP
Born December 1982
Director
Appointed 16 Jul 2024

ALLEN, Elaine

Resigned
16 Millais, HorshamRH13 6BS
Secretary
Appointed 07 Sept 1992
Resigned 04 Sept 1992

BURTON, Albert Ernest

Resigned
1 Messeter Place, LondonSE9 5DP
Secretary
Appointed 15 Sept 1999
Resigned 01 Sept 2000

CATCHPOLE, Peter

Resigned
Northlands House, HorshamRH12 5PW
Secretary
Appointed 28 Sept 2000
Resigned 27 Jun 2003

GILBERT, Margaret

Resigned
18 Guildford Road, HorshamRH12 1LS
Secretary
Appointed 04 Sept 1992
Resigned 01 Oct 1993

SMITH, Brian Eric

Resigned
9 Downlands, HorshamRH13 8QU
Secretary
Appointed 27 Jun 2003
Resigned 16 Jun 2007

ASB SECRETARIAL SERVICES LIMITED

Resigned
Innovis House, CrawleyRH10 1AS
Corporate secretary
Appointed 01 Oct 1993
Resigned 11 Jul 1997

RT SECRETARIAL LIMITED

Resigned
Abacus House, Broadbridge HeathRH12 3LY
Corporate secretary
Appointed 11 Jul 1997
Resigned 15 Sept 1999

ALLEN, Elaine

Resigned
16 Millais, HorshamRH13 6BS
Born February 1966
Director
Appointed 20 May 1998
Resigned 16 Jun 1999

ALLEN, Elaine

Resigned
16 Millais, HorshamRH13 6BS
Born February 1966
Director
Appointed 07 Sept 1992
Resigned 04 Sept 1992

BILLINGTON, Peter Henry

Resigned
22 Middleton Road, HorshamRH12 1JS
Born November 1927
Director
Appointed 04 Sept 1992
Resigned 05 Jun 1998

BLICK, Amy Jestina

Resigned
Hurst Road, HorshamRH12 2EP
Born September 1992
Director
Appointed 26 Feb 2024
Resigned 20 Oct 2025

BLOSSE, Andrew John Oliver

Resigned
136 Timber Mill, HorshamRH13 7SR
Born July 1937
Director
Appointed 18 Jun 1993
Resigned 28 Jun 2002

BLOSSE, Andrew John Oliver

Resigned
136 Timber Mill, HorshamRH13 7SR
Born July 1937
Director
Appointed 18 Jun 1993
Resigned 12 Aug 1993

BROWN, Ben

Resigned
Lime Close, CrawleyRH11 7NN
Born December 1981
Director
Appointed 03 Nov 2015
Resigned 07 Sept 2016

BRZOZOWSKI, Andrew Michael

Resigned
9 The Platt Lindfield, Haywards HeathRH16 2SU
Born September 1932
Director
Appointed 15 Jul 1998
Resigned 30 Nov 1999

CALDWELL, Bruce Herbert

Resigned
18 Finches Close, HorshamRH13 8EP
Born June 1951
Director
Appointed 10 Feb 1997
Resigned 03 Oct 1997

CATCHPOLE, Peter

Resigned
Northlands House, HorshamRH12 5PW
Born September 1947
Director
Appointed 17 Jun 2000
Resigned 27 Jun 2003

CHARLES, John Wardropper

Resigned
123 Beech Road, HorshamRH12 4TY
Born July 1945
Director
Appointed 27 Jun 2003
Resigned 27 Sept 2007

CHRISTIAN, Robin Allan

Resigned
The Hollies, HorshamRH12 3NE
Born November 1941
Director
Appointed 01 Oct 1999
Resigned 01 Sept 2000

COCKWILL, Geoff

Resigned
Springboard House, HorshamRH12 2EP
Born November 1979
Director
Appointed 08 Dec 2017
Resigned 24 Jan 2024

CROWTHER, Euan Philip

Resigned
Keepers Mount, StorringtonRH20 3HZ
Born August 1939
Director
Appointed 04 Sept 1992
Resigned 01 Nov 1996

DARBY, Enid Jessie Mcpherson Carruthers

Resigned
2 Crawford Gardens, HorshamRH13 5AZ
Born August 1923
Director
Appointed 10 Feb 1997
Resigned 31 Jul 1999

DONOVAN, Cherryl

Resigned
Lodge Cottage, HorshamRH12 3RU
Born November 1943
Director
Appointed 27 Jun 2003
Resigned 09 Jul 2010

DYE, Stephen Geoffrey

Resigned
8 Ifield Road, CrawleyRH11 7YY
Born June 1962
Director
Appointed 07 Sept 1992
Resigned 04 Sept 1992

FEVER, Peter

Resigned
52 Brighton Road, HorshamRH13 5BT
Born November 1954
Director
Appointed 28 Jun 2002
Resigned 07 Jul 2006

FROST WELLINGS, Sarah Katherine

Resigned
68 Primrose Copse, HorshamRH12 5PZ
Born June 1950
Director
Appointed 27 Jun 2003
Resigned 03 Jul 2009

GILBERT, Margaret

Resigned
18 Guildford Road, HorshamRH12 1LS
Born February 1946
Director
Appointed 04 Sept 1992
Resigned 01 Aug 1996

GILMOUR, Thomas Elgar

Resigned
Stanford House The Street, HorshamRH13 7RR
Born December 1934
Director
Appointed 20 May 1998
Resigned 15 Jun 2000

GRANT, Stewart

Resigned
29 Weald Close, HorshamRH13 6HE
Born June 1940
Director
Appointed 04 Apr 2001
Resigned 28 Dec 2010

GREAVES, Margaret Ann

Resigned
26 Forestfield, HorshamRH13 6DZ
Born February 1938
Director
Appointed 10 Feb 1997
Resigned 09 Mar 1998

Persons with significant control

6

1 Active
5 Ceased

Miss Beth Helen Coley

Active
Springboard House, HorshamRH12 2EP
Born December 1980

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 20 Sept 2023

Mrs Jill Carnie

Ceased
Springboard House, HorshamRH12 2EP
Born March 1957

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 19 Jul 2023
Ceased 26 Jan 2026

Mr Alan Vallon

Ceased
52 Hurst Road, HorshamRH12 2EP
Born December 1948

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 01 Aug 2022
Ceased 19 Jul 2023

Dr Elango Vijaykumar

Ceased
Hurst Road, HorshamRH12 2EP
Born June 1970

Nature of Control

Significant influence or control
Notified 29 Jan 2020
Ceased 31 Jul 2022

Mr Oscar John Holmes

Ceased
Springboard House, HorshamRH12 2EP
Born September 1947

Nature of Control

Significant influence or control as trust
Notified 01 Jan 2019
Ceased 29 Jan 2020

Mrs Jill Carnie

Ceased
Springboard House, HorshamRH12 2EP
Born March 1957

Nature of Control

Significant influence or control
Notified 01 Sept 2016
Ceased 01 Jan 2018
Fundings
Financials
Latest Activities

Filing History

184

Termination Director Company With Name Termination Date
9 March 2026
TM01Termination of Director
Change Person Director Company With Change Date
26 January 2026
CH01Change of Director Details
Cessation Of A Person With Significant Control
26 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
20 October 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2025
CS01Confirmation Statement
Memorandum Articles
28 May 2025
MAMA
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 February 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 September 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
20 September 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
20 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
10 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 August 2022
TM01Termination of Director
Legacy
1 August 2022
ANNOTATIONANNOTATION
Notification Of A Person With Significant Control
1 August 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
1 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
31 March 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 January 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 November 2021
AP01Appointment of Director
Confirmation Statement With No Updates
14 September 2021
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
12 January 2021
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
11 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 July 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
17 February 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
5 February 2020
AP01Appointment of Director
Cessation Of A Person With Significant Control
3 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
3 February 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 September 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
4 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
9 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
4 July 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 January 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 December 2017
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
21 December 2017
AP01Appointment of Director
Confirmation Statement With No Updates
20 September 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 September 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 September 2016
TM01Termination of Director
Confirmation Statement With Updates
5 September 2016
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
17 November 2015
AAMDAAMD
Appoint Person Director Company With Name Date
3 November 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
19 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 September 2015
AR01AR01
Appoint Person Director Company With Name Date
11 May 2015
AP01Appointment of Director
Change Person Director Company With Change Date
17 April 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
17 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 December 2014
TM01Termination of Director
Accounts Amended With Accounts Type Total Exemption Full
26 September 2014
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
2 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 September 2014
AR01AR01
Appoint Person Director Company With Name
11 September 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
2 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 July 2013
AAAnnual Accounts
Appoint Person Director Company With Name
15 February 2013
AP01Appointment of Director
Termination Director Company With Name
25 January 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
4 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 July 2012
AAAnnual Accounts
Termination Director Company With Name
20 June 2012
TM01Termination of Director
Change Person Director Company With Change Date
16 January 2012
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
1 September 2011
AR01AR01
Appoint Person Director Company With Name
27 July 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
12 July 2011
AAAnnual Accounts
Termination Director Company With Name
6 January 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
6 September 2010
AR01AR01
Change Person Director Company With Change Date
6 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
14 July 2010
AAAnnual Accounts
Termination Director Company With Name
12 July 2010
TM01Termination of Director
Appoint Person Director Company With Name
29 March 2010
AP01Appointment of Director
Termination Director Company With Name
29 March 2010
TM01Termination of Director
Legacy
4 September 2009
363aAnnual Return
Legacy
1 September 2009
288bResignation of Director or Secretary
Legacy
1 September 2009
288bResignation of Director or Secretary
Legacy
7 August 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
6 July 2009
AAAnnual Accounts
Legacy
3 November 2008
288aAppointment of Director or Secretary
Legacy
29 October 2008
288aAppointment of Director or Secretary
Legacy
19 September 2008
363aAnnual Return
Accounts With Accounts Type Partial Exemption
17 June 2008
AAAnnual Accounts
Legacy
17 January 2008
288aAppointment of Director or Secretary
Legacy
29 October 2007
363aAnnual Return
Legacy
23 October 2007
288aAppointment of Director or Secretary
Legacy
23 October 2007
288bResignation of Director or Secretary
Legacy
23 October 2007
288bResignation of Director or Secretary
Legacy
23 October 2007
288bResignation of Director or Secretary
Legacy
23 October 2007
288bResignation of Director or Secretary
Legacy
23 October 2007
288aAppointment of Director or Secretary
Legacy
9 August 2007
363aAnnual Return
Accounts With Accounts Type Partial Exemption
21 June 2007
AAAnnual Accounts
Accounts With Accounts Type Partial Exemption
20 October 2006
AAAnnual Accounts
Legacy
8 August 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Partial Exemption
1 December 2005
AAAnnual Accounts
Legacy
1 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Partial Exemption
16 September 2004
AAAnnual Accounts
Legacy
16 September 2004
363sAnnual Return (shuttle)
Legacy
16 December 2003
288aAppointment of Director or Secretary
Legacy
16 December 2003
288aAppointment of Director or Secretary
Legacy
16 December 2003
288aAppointment of Director or Secretary
Legacy
16 December 2003
288aAppointment of Director or Secretary
Legacy
16 December 2003
288aAppointment of Director or Secretary
Legacy
23 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Partial Exemption
4 July 2003
AAAnnual Accounts
Legacy
3 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Partial Exemption
9 July 2002
AAAnnual Accounts
Legacy
8 November 2001
288aAppointment of Director or Secretary
Legacy
1 October 2001
288aAppointment of Director or Secretary
Legacy
1 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Partial Exemption
14 August 2001
AAAnnual Accounts
Legacy
19 October 2000
288aAppointment of Director or Secretary
Legacy
12 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 October 2000
AAAnnual Accounts
Legacy
28 July 2000
288aAppointment of Director or Secretary
Legacy
25 July 2000
288aAppointment of Director or Secretary
Legacy
25 July 2000
288aAppointment of Director or Secretary
Legacy
25 July 2000
288aAppointment of Director or Secretary
Legacy
6 July 2000
363sAnnual Return (shuttle)
Legacy
6 July 2000
288bResignation of Director or Secretary
Legacy
6 July 2000
288bResignation of Director or Secretary
Legacy
6 July 2000
288bResignation of Director or Secretary
Legacy
6 July 2000
288bResignation of Director or Secretary
Legacy
6 July 2000
288bResignation of Director or Secretary
Legacy
6 July 2000
288bResignation of Director or Secretary
Legacy
6 July 2000
288aAppointment of Director or Secretary
Legacy
6 July 2000
287Change of Registered Office
Accounts With Accounts Type Full
30 July 1999
AAAnnual Accounts
Accounts With Accounts Type Full
3 December 1998
AAAnnual Accounts
Legacy
21 September 1998
363sAnnual Return (shuttle)
Legacy
6 August 1998
288aAppointment of Director or Secretary
Legacy
31 July 1998
288aAppointment of Director or Secretary
Legacy
29 July 1998
288bResignation of Director or Secretary
Legacy
29 July 1998
288bResignation of Director or Secretary
Legacy
28 May 1998
288aAppointment of Director or Secretary
Legacy
28 May 1998
288aAppointment of Director or Secretary
Legacy
14 May 1998
288bResignation of Director or Secretary
Legacy
14 May 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 February 1998
AAAnnual Accounts
Legacy
2 December 1997
288bResignation of Director or Secretary
Legacy
30 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 July 1997
AAAnnual Accounts
Legacy
21 July 1997
288aAppointment of Director or Secretary
Legacy
21 July 1997
288bResignation of Director or Secretary
Legacy
21 July 1997
287Change of Registered Office
Legacy
21 July 1997
225Change of Accounting Reference Date
Legacy
13 June 1997
288aAppointment of Director or Secretary
Legacy
12 June 1997
287Change of Registered Office
Legacy
29 April 1997
288aAppointment of Director or Secretary
Legacy
24 March 1997
288aAppointment of Director or Secretary
Legacy
24 March 1997
288aAppointment of Director or Secretary
Legacy
24 March 1997
288aAppointment of Director or Secretary
Legacy
10 December 1996
288bResignation of Director or Secretary
Legacy
20 September 1996
363sAnnual Return (shuttle)
Legacy
7 August 1996
288288
Accounts With Accounts Type Full
5 August 1996
AAAnnual Accounts
Legacy
6 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 March 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
1 September 1994
363sAnnual Return (shuttle)
Legacy
1 September 1994
288288
Accounts With Accounts Type Full
22 February 1994
AAAnnual Accounts
Legacy
9 November 1993
363aAnnual Return
Legacy
27 October 1993
288288
Legacy
14 October 1993
288288
Legacy
13 October 1992
288288
Legacy
13 October 1992
288288
Legacy
13 October 1992
288288
Legacy
13 October 1992
288288
Legacy
13 October 1992
288288
Legacy
21 September 1992
287Change of Registered Office
Incorporation Company
1 September 1992
NEWINCIncorporation