Background WavePink WaveYellow Wave

STRAND HANSON LIMITED (02780169)

STRAND HANSON LIMITED (02780169) is an active UK company. incorporated on 15 January 1993. with registered office in 26 Mount Row. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. STRAND HANSON LIMITED has been registered for 33 years. Current directors include HALLETT, Angela Caroline Peace, HARRIS, James Scott, MURPHY, Rory James and 4 others.

Company Number
02780169
Status
active
Type
ltd
Incorporated
15 January 1993
Age
33 years
Address
26 Mount Row, W1K 3SQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
HALLETT, Angela Caroline Peace, HARRIS, James Scott, MURPHY, Rory James, RAGGETT, Simon Thomas John, SPINNEY, James Leyland, ST JOHN, Anthony Tudor, Lord, WHARMBY, Simon Alexander Robin
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STRAND HANSON LIMITED

STRAND HANSON LIMITED is an active company incorporated on 15 January 1993 with the registered office located in 26 Mount Row. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. STRAND HANSON LIMITED was registered 33 years ago.(SIC: 74909)

Status

active

Active since 33 years ago

Company No

02780169

LTD Company

Age

33 Years

Incorporated 15 January 1993

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 March 2026 (1 month ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 14 January 2026 (3 months ago)
Submitted on 21 January 2026 (3 months ago)

Next Due

Due by 28 January 2027
For period ending 14 January 2027

Previous Company Names

STRAND PARTNERS LIMITED
From: 9 March 1993To: 15 October 2009
GOULDITAR NO. 260 LIMITED
From: 15 January 1993To: 9 March 1993
Contact
Address

26 Mount Row London , W1K 3SQ,

Timeline

19 key events • 1993 - 2022

Funding Officers Ownership
Company Founded
Jan 93
Director Left
Dec 09
Director Joined
Dec 09
Funding Round
Jan 10
Share Buyback
Aug 13
Director Joined
Jul 14
Director Left
Jan 15
Share Buyback
Feb 15
Loan Cleared
Mar 21
Loan Cleared
Mar 21
Loan Cleared
Mar 21
Loan Cleared
Mar 21
Loan Cleared
Mar 21
Loan Cleared
Mar 21
Loan Cleared
Mar 21
Loan Cleared
Mar 21
Director Left
May 22
Director Joined
Oct 22
Director Joined
Oct 22
3
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

HALLETT, Angela Caroline Peace

Active
26 Mount RowW1K 3SQ
Born June 1974
Director
Appointed 01 Oct 2022

HARRIS, James Scott

Active
26 Mount RowW1K 3SQ
Born October 1971
Director
Appointed 04 Apr 2005

MURPHY, Rory James

Active
26 Mount RowW1K 3SQ
Born December 1969
Director
Appointed 01 Nov 2001

RAGGETT, Simon Thomas John

Active
26 Mount RowW1K 3SQ
Born August 1973
Director
Appointed 01 Nov 2000

SPINNEY, James Leyland

Active
26 Mount RowW1K 3SQ
Born October 1980
Director
Appointed 01 Oct 2022

ST JOHN, Anthony Tudor, Lord

Active
26 Mount RowW1K 3SQ
Born May 1957
Director
Appointed 07 May 2014

WHARMBY, Simon Alexander Robin

Active
26 Mount RowW1K 3SQ
Born May 1948
Director
Appointed 25 Jan 2007

EVANS, Richard David

Resigned
26 Mount RowW1K 3SQ
Secretary
Appointed 29 Jan 2013
Resigned 22 Jan 2019

MEENAGHAN, Evelyn Maria

Resigned
48 Cedars Avenue, LondonE17 7QN
Nominee secretary
Appointed 15 Jan 1993
Resigned 01 Apr 1996

ROOTS, Christopher Peter

Resigned
Hawkley Lodge, MaidstoneME17 1BH
Secretary
Appointed 01 Apr 1996
Resigned 17 Apr 2009

SPINNEY, James Leyland

Resigned
St. Georges Square, LondonSW1V 3QY
Secretary
Appointed 17 Apr 2009
Resigned 29 Jan 2013

BENNETT, Peter William

Resigned
The Old Rectory, DaventryNN11 5NN
Born November 1945
Director
Appointed 11 Nov 2002
Resigned 09 Sept 2004

BURGESS, David Patrick Henry

Resigned
Apartment 9, LondonW1J 7NH
Born October 1944
Director
Appointed 25 Feb 1993
Resigned 30 Jun 2007

COLEMAN, Paul James

Resigned
The Dutch House, BeaconsfieldHP9 1XL
Born May 1951
Director
Appointed 01 Apr 1998
Resigned 14 Mar 2000

COLLINS, Adrian John Reginald

Resigned
4 Campden Hill Square, LondonW8 7LB
Born May 1954
Director
Appointed 28 Nov 2003
Resigned 29 Aug 2007

EDWARDES, Michael Owen, Sir

Resigned
Keepers Cottage Anningsley Park, ChertseyKT16 0QY
Born October 1930
Director
Appointed 21 May 1993
Resigned 30 Jun 2007

EDWARDS, Robert Blake

Resigned
Tremelling, HarpendenAL5 2NB
Born April 1957
Director
Appointed 16 May 2003
Resigned 30 Jun 2007

ESKENAZI, Gerard

Resigned
7 Rue Maurice Ravel, Saint-Cloud
Born November 1931
Director
Appointed 15 Mar 1993
Resigned 21 May 1993

FAULKNER, Stuart John

Resigned
26 Mount RowW1K 3SQ
Born May 1972
Director
Appointed 21 Jun 2006
Resigned 19 May 2022

FENHALLS, Richard Dorian

Resigned
Priory Road, RichmondTW9 3DQ
Born July 1943
Director
Appointed 15 Mar 1993
Resigned 17 Apr 2009

GUINNESS, William Loel Seymour

Resigned
10 Bourne Street, LondonSW1W 8JU
Born December 1939
Director
Appointed 15 Mar 1993
Resigned 28 Mar 1999

HACK, Karen Lesley

Resigned
43 Bedford Gardens, LondonW8 7EF
Born April 1970
Director
Appointed 01 Nov 2000
Resigned 14 Feb 2002

HANSON, Robert William, The Honourable

Resigned
26 Mount RowW1K 3SQ
Born October 1960
Director
Appointed 15 Oct 2009
Resigned 06 Jan 2015

HERIARD-DUBREUIL, Olivier Guy Marie

Resigned
51 Rue De Paradis, FranceFOREIGN
Born October 1949
Director
Appointed 21 May 1993
Resigned 31 Dec 1994

HILL, Rosalind Margaret

Resigned
10 Westmoreland Terrace, LondonSW1V 4AF
Born April 1955
Director
Appointed 31 Dec 1994
Resigned 29 Feb 1996

HORNER, David Alistair

Resigned
90 Chelverton Road, LondonSW15 1RL
Born October 1959
Director
Appointed 31 Dec 1994
Resigned 07 Oct 1997

HUNT, Simon Dennis

Resigned
Manor Farm House, SalisburySP4 0HA
Born February 1951
Director
Appointed 21 May 2001
Resigned 31 Oct 2002

INIONS, Edward Charles

Resigned
6 Fitzgerald Road, LondonSW14 8HA
Born June 1955
Director
Appointed 31 Mar 1995
Resigned 13 Aug 1997

LEWIS, Miles Vincent

Resigned
959a Fulham Road, LondonSW6 5HY
Born June 1966
Director
Appointed 01 Apr 2005
Resigned 15 May 2007

MOUSSA, Pierre Louis

Resigned
14 Pelham Place, LondonSW7 2NH
Born March 1922
Director
Appointed 15 Mar 1993
Resigned 31 Dec 1994

NUNEZ, Julio Emilio

Resigned
69 Chester Square, LondonSW1W 9DU
Born October 1925
Director
Appointed 21 Apr 1994
Resigned 14 Apr 1997

RAWLINSON, Anthony Paul

Resigned
13 Shepherds Hill, LondonN6 5QJ
Born July 1957
Director
Appointed 18 Mar 1996
Resigned 02 Aug 2001

RIVAIN, Renaud Marie Charles Andre

Resigned
40 Avenue Duquerne, Paris75007
Born March 1947
Director
Appointed 21 May 1993
Resigned 31 Dec 1994

ROSS, Andrew Gary

Resigned
34 Rigault Road, LondonSW6 4JL
Born June 1971
Director
Appointed 26 Mar 2001
Resigned 05 Jun 2003

ROWE-HAM, David Kenneth, Sir

Resigned
Moon Ridge Stayne End, Virginia WaterGU25 4PB
Born December 1935
Director
Appointed 15 Mar 1993
Resigned 31 Dec 1994

Persons with significant control

1

Mr Simon Thomas John Raggett

Active
26 Mount RowW1K 3SQ
Born August 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

223

Change Account Reference Date Company Current Extended
23 March 2026
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
21 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 October 2022
AP01Appointment of Director
Accounts With Accounts Type Full
30 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 May 2022
TM01Termination of Director
Confirmation Statement With No Updates
24 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
19 March 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 March 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 March 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 March 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 March 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 March 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 March 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 March 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
27 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
23 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
15 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
22 January 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
15 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
28 November 2018
AAAnnual Accounts
Accounts With Accounts Type Full
1 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
27 September 2017
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Shortened
27 September 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
26 January 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
26 January 2017
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2017
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2017
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2017
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2017
CH01Change of Director Details
Accounts With Accounts Type Group
20 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2016
AR01AR01
Accounts With Accounts Type Group
1 October 2015
AAAnnual Accounts
Capital Return Purchase Own Shares Treasury Capital Date
11 February 2015
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
15 January 2015
AR01AR01
Termination Director Company With Name Termination Date
6 January 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
22 July 2014
AP01Appointment of Director
Accounts With Accounts Type Group
23 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2014
AR01AR01
Capital Return Purchase Own Shares Treasury Capital Date
29 August 2013
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
29 July 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
18 February 2013
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
12 February 2013
AR01AR01
Termination Secretary Company With Name
12 February 2013
TM02Termination of Secretary
Change Person Director Company With Change Date
12 February 2013
CH01Change of Director Details
Accounts With Accounts Type Group
23 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2012
AR01AR01
Legacy
18 August 2011
MG01MG01
Legacy
18 August 2011
MG01MG01
Legacy
18 August 2011
MG01MG01
Legacy
18 August 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
3 May 2011
AR01AR01
Accounts With Accounts Type Group
3 May 2011
AAAnnual Accounts
Change Person Secretary Company With Change Date
13 April 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
13 April 2011
CH01Change of Director Details
Accounts With Accounts Type Group
13 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2010
AR01AR01
Resolution
20 January 2010
RESOLUTIONSResolutions
Resolution
20 January 2010
RESOLUTIONSResolutions
Resolution
20 January 2010
RESOLUTIONSResolutions
Resolution
20 January 2010
RESOLUTIONSResolutions
Capital Allotment Shares
20 January 2010
SH01Allotment of Shares
Legacy
5 January 2010
MG01MG01
Resolution
17 December 2009
RESOLUTIONSResolutions
Termination Director Company With Name
16 December 2009
TM01Termination of Director
Appoint Person Director Company With Name
16 December 2009
AP01Appointment of Director
Certificate Change Of Name Company
15 October 2009
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
15 October 2009
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Group
6 June 2009
AAAnnual Accounts
Legacy
29 May 2009
225Change of Accounting Reference Date
Legacy
7 May 2009
169169
Legacy
28 April 2009
288aAppointment of Director or Secretary
Legacy
28 April 2009
288bResignation of Director or Secretary
Resolution
28 April 2009
RESOLUTIONSResolutions
Resolution
28 April 2009
RESOLUTIONSResolutions
Resolution
28 April 2009
RESOLUTIONSResolutions
Resolution
28 April 2009
RESOLUTIONSResolutions
Resolution
28 April 2009
RESOLUTIONSResolutions
Resolution
28 April 2009
RESOLUTIONSResolutions
Resolution
28 April 2009
RESOLUTIONSResolutions
Resolution
28 April 2009
RESOLUTIONSResolutions
Resolution
28 April 2009
RESOLUTIONSResolutions
Resolution
28 April 2009
RESOLUTIONSResolutions
Resolution
28 April 2009
RESOLUTIONSResolutions
Resolution
28 April 2009
RESOLUTIONSResolutions
Resolution
28 April 2009
RESOLUTIONSResolutions
Resolution
28 April 2009
RESOLUTIONSResolutions
Resolution
28 April 2009
RESOLUTIONSResolutions
Resolution
28 April 2009
RESOLUTIONSResolutions
Legacy
28 April 2009
288bResignation of Director or Secretary
Memorandum Articles
25 March 2009
MEM/ARTSMEM/ARTS
Legacy
25 March 2009
SH20SH20
Legacy
25 March 2009
CAP-SSCAP-SS
Legacy
25 March 2009
CAP-MDSCCAP-MDSC
Resolution
25 March 2009
RESOLUTIONSResolutions
Resolution
25 March 2009
RESOLUTIONSResolutions
Legacy
16 January 2009
363aAnnual Return
Legacy
16 January 2009
288cChange of Particulars
Accounts With Accounts Type Group
9 October 2008
AAAnnual Accounts
Resolution
6 March 2008
RESOLUTIONSResolutions
Legacy
25 January 2008
363aAnnual Return
Legacy
25 January 2008
288cChange of Particulars
Accounts With Accounts Type Group
15 October 2007
AAAnnual Accounts
Legacy
6 September 2007
288bResignation of Director or Secretary
Legacy
15 July 2007
288bResignation of Director or Secretary
Legacy
15 July 2007
288bResignation of Director or Secretary
Legacy
15 July 2007
288bResignation of Director or Secretary
Legacy
25 May 2007
288bResignation of Director or Secretary
Legacy
12 February 2007
288aAppointment of Director or Secretary
Legacy
1 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
10 August 2006
AAAnnual Accounts
Legacy
3 July 2006
288aAppointment of Director or Secretary
Legacy
22 June 2006
88(2)R88(2)R
Resolution
8 March 2006
RESOLUTIONSResolutions
Legacy
8 March 2006
123Notice of Increase in Nominal Capital
Resolution
8 March 2006
RESOLUTIONSResolutions
Resolution
8 March 2006
RESOLUTIONSResolutions
Resolution
8 March 2006
RESOLUTIONSResolutions
Legacy
3 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 June 2005
AAAnnual Accounts
Legacy
8 April 2005
288aAppointment of Director or Secretary
Legacy
8 April 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 January 2005
AAAnnual Accounts
Legacy
24 January 2005
363sAnnual Return (shuttle)
Legacy
20 September 2004
288bResignation of Director or Secretary
Legacy
29 April 2004
287Change of Registered Office
Legacy
9 March 2004
88(2)R88(2)R
Resolution
26 February 2004
RESOLUTIONSResolutions
Legacy
26 February 2004
123Notice of Increase in Nominal Capital
Legacy
4 February 2004
395Particulars of Mortgage or Charge
Legacy
4 February 2004
395Particulars of Mortgage or Charge
Legacy
22 January 2004
363sAnnual Return (shuttle)
Legacy
17 December 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 July 2003
AAAnnual Accounts
Legacy
13 June 2003
288bResignation of Director or Secretary
Legacy
21 May 2003
288aAppointment of Director or Secretary
Legacy
21 January 2003
363sAnnual Return (shuttle)
Legacy
16 November 2002
288aAppointment of Director or Secretary
Legacy
6 November 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 July 2002
AAAnnual Accounts
Legacy
21 February 2002
288bResignation of Director or Secretary
Legacy
26 January 2002
363sAnnual Return (shuttle)
Legacy
6 November 2001
288aAppointment of Director or Secretary
Legacy
12 September 2001
288aAppointment of Director or Secretary
Legacy
9 August 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 July 2001
AAAnnual Accounts
Legacy
1 June 2001
288aAppointment of Director or Secretary
Legacy
2 April 2001
288aAppointment of Director or Secretary
Legacy
18 January 2001
363sAnnual Return (shuttle)
Legacy
8 November 2000
288aAppointment of Director or Secretary
Legacy
8 November 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 June 2000
AAAnnual Accounts
Legacy
20 March 2000
288bResignation of Director or Secretary
Legacy
23 January 2000
363sAnnual Return (shuttle)
Legacy
25 November 1999
287Change of Registered Office
Legacy
22 November 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 June 1999
AAAnnual Accounts
Legacy
9 April 1999
288bResignation of Director or Secretary
Legacy
9 April 1999
288bResignation of Director or Secretary
Legacy
18 February 1999
363sAnnual Return (shuttle)
Legacy
16 November 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 October 1998
AAAnnual Accounts
Legacy
15 April 1998
288aAppointment of Director or Secretary
Legacy
24 March 1998
363sAnnual Return (shuttle)
Legacy
16 October 1997
288bResignation of Director or Secretary
Legacy
26 August 1997
288bResignation of Director or Secretary
Legacy
11 July 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
11 July 1997
AAAnnual Accounts
Legacy
23 April 1997
288bResignation of Director or Secretary
Legacy
11 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 July 1996
AAAnnual Accounts
Legacy
1 May 1996
288288
Legacy
1 May 1996
288288
Legacy
21 March 1996
288288
Legacy
12 March 1996
288288
Legacy
23 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 June 1995
AAAnnual Accounts
Legacy
2 May 1995
288288
Legacy
28 March 1995
363sAnnual Return (shuttle)
Legacy
13 January 1995
288288
Legacy
13 January 1995
288288
Legacy
13 January 1995
288288
Legacy
13 January 1995
288288
Legacy
13 January 1995
288288
Legacy
13 January 1995
288288
Legacy
12 January 1995
288288
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
9 July 1994
395Particulars of Mortgage or Charge
Legacy
5 June 1994
288288
Accounts With Accounts Type Full
12 May 1994
AAAnnual Accounts
Legacy
8 May 1994
288288
Legacy
8 May 1994
288288
Legacy
8 May 1994
288288
Legacy
10 February 1994
363b363b
Legacy
24 June 1993
224224
Legacy
26 April 1993
288288
Legacy
26 April 1993
288288
Legacy
8 April 1993
288288
Legacy
8 April 1993
288288
Legacy
8 April 1993
288288
Legacy
8 April 1993
288288
Legacy
25 March 1993
88(2)R88(2)R
Legacy
25 March 1993
123Notice of Increase in Nominal Capital
Resolution
25 March 1993
RESOLUTIONSResolutions
Resolution
25 March 1993
RESOLUTIONSResolutions
Memorandum Articles
10 March 1993
MEM/ARTSMEM/ARTS
Resolution
10 March 1993
RESOLUTIONSResolutions
Certificate Change Of Name Company
8 March 1993
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
8 March 1993
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 March 1993
288288
Memorandum Articles
24 February 1993
MEM/ARTSMEM/ARTS
Resolution
24 February 1993
RESOLUTIONSResolutions
Incorporation Company
15 January 1993
NEWINCIncorporation