Background WavePink WaveYellow Wave

THE PEPPER FOUNDATION (02797940)

THE PEPPER FOUNDATION (02797940) is an active UK company. incorporated on 10 March 1993. with registered office in Tring. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. THE PEPPER FOUNDATION has been registered for 33 years. Current directors include BALLARD, Kelly, BILLINGTON, Amy, BREAKWELL, Robert John and 6 others.

Company Number
02797940
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
10 March 1993
Age
33 years
Address
Unit 3 Icknield Way Industrial Park, Tring, HP23 4JX
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
BALLARD, Kelly, BILLINGTON, Amy, BREAKWELL, Robert John, DELDERFIELD, Georgia, JONES, Philip Ian, MORAN, Simon, PILLINGER, Eric Gilbert, RITCHIE, Terence Benjamin, TWEED, Jonathan James Gordon
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE PEPPER FOUNDATION

THE PEPPER FOUNDATION is an active company incorporated on 10 March 1993 with the registered office located in Tring. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. THE PEPPER FOUNDATION was registered 33 years ago.(SIC: 86900)

Status

active

Active since 33 years ago

Company No

02797940

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

Age

33 Years

Incorporated 10 March 1993

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 3 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

1 year left

Last Filed

Made up to 10 March 2026 (Just now)
Submitted on 22 March 2025 (1 year ago)

Next Due

Due by 24 March 2027
For period ending 10 March 2027
Contact
Address

Unit 3 Icknield Way Industrial Park Tring, HP23 4JX,

Previous Addresses

Rennie House Icknield Way Tring HP23 4JX England
From: 18 July 2023To: 26 October 2023
Fairlight Meadway Berkhamsted Hertfordshire HP4 2PN
From: 10 March 1993To: 18 July 2023
Timeline

50 key events • 1993 - 2026

Funding Officers Ownership
Company Founded
Mar 93
Director Left
Apr 10
Director Joined
Mar 11
Director Left
Apr 12
Director Joined
May 12
Director Left
Sept 12
Director Left
Nov 12
Director Joined
Feb 13
Director Joined
Feb 14
Director Joined
Feb 14
Director Left
Mar 14
Director Left
Mar 14
Director Joined
Dec 14
Director Left
Mar 15
Director Left
Mar 16
Director Joined
Apr 16
Director Joined
Dec 16
Director Left
May 17
Director Left
May 17
Director Left
Oct 17
Director Left
Nov 17
Director Joined
Dec 17
Director Joined
Jan 18
Director Joined
Nov 18
Director Left
Feb 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Left
Oct 19
Director Joined
Feb 20
Director Joined
Apr 20
Director Left
Mar 21
Director Joined
Mar 22
Director Left
Dec 22
Director Joined
Jan 23
Director Left
Feb 23
Director Left
Mar 23
Director Left
Apr 23
Director Joined
Apr 23
Director Left
Nov 23
Director Joined
Nov 23
Director Left
Feb 24
Director Joined
Mar 24
Director Joined
Apr 24
Director Joined
Jun 25
Director Left
Jun 25
Director Left
Jan 26
Director Left
Mar 26
Director Joined
Mar 26
Director Joined
Mar 26
Director Joined
Mar 26
0
Funding
49
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

10 Active
25 Resigned

EMW SECRETARIES LIMITED

Active
1 Seebeck Place, Milton KeynesMK5 8FR
Corporate secretary
Appointed 15 Jan 2026

BALLARD, Kelly

Active
Chesham Road, TringHP23 6HJ
Born February 1974
Director
Appointed 19 Apr 2024

BILLINGTON, Amy

Active
Icknield Way Industrial Park, TringHP23 4JX
Born April 1975
Director
Appointed 06 May 2025

BREAKWELL, Robert John

Active
Dean Way, AylesburyHP22 5GB
Born November 1957
Director
Appointed 16 Jan 2020

DELDERFIELD, Georgia

Active
Icknield Way Industrial Park, TringHP23 4JX
Born July 2000
Director
Appointed 23 Oct 2025

JONES, Philip Ian

Active
Hunters Park, BerkhamstedHP4 2PT
Born April 1951
Director
Appointed 12 Mar 2020

MORAN, Simon

Active
Icknield Way Industrial Park, TringHP23 4JX
Born May 1965
Director
Appointed 01 Oct 2025

PILLINGER, Eric Gilbert

Active
West Road, BerkhamstedHP4 3HT
Born November 1944
Director
Appointed 21 Sept 2023

RITCHIE, Terence Benjamin

Active
Icknield Way Industrial Park, TringHP23 4JX
Born December 1976
Director
Appointed 19 Feb 2026

TWEED, Jonathan James Gordon

Active
Grove Park, TringHP23 5JW
Born August 1950
Director
Appointed 12 Jan 2023

CROSSMAN, Anthony

Resigned
32 Chiltern Close, BerkhamstedHP4 3JR
Secretary
Appointed 01 Nov 1999
Resigned 03 Nov 2004

LIMBERT, Judith Ann

Resigned
22 Lombardy Drive, BerkhamstedHP4 2LG
Secretary
Appointed 10 Mar 1993
Resigned 05 Oct 1995

MASSINGALE, Moira

Resigned
Fairlight Meadway, BerkhamstedHP4 2PN
Secretary
Appointed 11 Nov 2004
Resigned 15 Aug 2024

MASSINGALE, Moira

Resigned
Fairlight Meadway, BerkhamstedHP4 2PN
Secretary
Appointed 21 Nov 1996
Resigned 31 Oct 1999

MORTON, Neville Hugh

Resigned
53 Dobbins Lane, AylesburyHP22 6DL
Secretary
Appointed 31 Oct 1995
Resigned 21 Nov 1996

NIVEN, Carole

Resigned
25 Mortain Drive, BerkhamstedHP4 1JZ
Secretary
Appointed 03 Sept 1998
Resigned 31 Oct 1999

SAPAT, Dipak Ratansinh

Resigned
Grangedale Close, NorthwoodHA6 2YX
Secretary
Appointed 15 Aug 2024
Resigned 15 Jan 2026

ALLWOOD, Charles John

Resigned
Charles Street, BerkhamstedHP4 3DG
Born August 1951
Director
Appointed 03 Mar 2011
Resigned 03 May 2017

BEATON, Catherine

Resigned
6 Montague Road, BerkhamstedHP4 3DS
Born May 1958
Director
Appointed 07 Mar 2007
Resigned 10 Mar 2010

BECKETT, Jayne Carole

Resigned
34 Kitsbury Road, BerkhamstedHP4 3EA
Born July 1944
Director
Appointed 15 Oct 1995
Resigned 19 Mar 1998

BECKETT, Martin John

Resigned
34 Kitsbury Road, BerkhamstedHP4 3EA
Born September 1949
Director
Appointed 15 Oct 1995
Resigned 01 Nov 1996

BEVAN, David John

Resigned
Walnut Way, AmershamHP6 5SB
Born October 1943
Director
Appointed 11 Oct 2018
Resigned 20 Feb 2024

BEVAN, Valerie Ann

Resigned
1 Walnut Way, AmershamHP6 5SB
Born December 1944
Director
Appointed 13 Jan 2005
Resigned 09 Mar 2015

BIRDSELL, Jill Kathryn

Resigned
40 Bridgewater Road, BerkhamstedHP4 1JB
Born November 1951
Director
Appointed 09 Nov 2000
Resigned 09 May 2002

BREAKWELL, Robert John

Resigned
9 Dean Way, AylesburyHP22 5GB
Born November 1957
Director
Appointed 10 Mar 1993
Resigned 01 Oct 1998

CADLE, Lynda Anne

Resigned
8 Charles Street, BerkhamstedHP4 3DF
Born June 1956
Director
Appointed 01 Oct 1998
Resigned 09 Nov 2000

CHAPMAN, Andrew

Resigned
Dauntsey Lodge Farm, ChippenhamSN15 4JA
Born February 1951
Director
Appointed 12 May 1993
Resigned 05 Oct 1995

CHAPMAN, Theresa Mary

Resigned
Dauntsey Lodge Farm, ChippenhamSN15 4JA
Born December 1950
Director
Appointed 12 May 1993
Resigned 05 Oct 1995

CHUDLEIGH, Anthony Philip

Resigned
North Road, BerkhamstedHP4 3DU
Born July 1981
Director
Appointed 27 Jun 2019
Resigned 01 Oct 2025

CROSSMAN, Anthony

Resigned
32 Chiltern Close, BerkhamstedHP4 3JR
Born December 1953
Director
Appointed 01 Oct 1998
Resigned 03 Nov 2004

DALEY, Patricia Mary

Resigned
Station Road, BerkhamstedHP4 2EY
Born May 1951
Director
Appointed 09 Jan 2014
Resigned 28 Mar 2023

EAGER, John William

Resigned
5 Castle Gateway, BerkhamstedHP4 1LH
Born January 1948
Director
Appointed 10 Mar 1993
Resigned 13 Oct 1995

EAGER, Marilyn Jane

Resigned
5 Castle Gateway, BerkhamstedHP4 1LH
Born December 1949
Director
Appointed 10 Mar 1993
Resigned 13 Oct 1995

FAIREY, Dennis William

Resigned
The Orchard Boswick Lane, BerkhamstedHP4 3TE
Born June 1945
Director
Appointed 14 Mar 2002
Resigned 07 Mar 2007

FLETCHER, Lewis Paul

Resigned
56 Lynton Road, CheshamHP5 2BT
Born October 1960
Director
Appointed 20 Nov 2002
Resigned 12 Apr 2012
Fundings
Financials
Latest Activities

Filing History

209

Confirmation Statement With No Updates
26 March 2026
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
25 March 2026
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
25 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 March 2026
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 March 2026
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
3 March 2026
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
28 January 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
22 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
22 August 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 August 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
24 April 2024
AP01Appointment of Director
Confirmation Statement With No Updates
22 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 March 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
20 November 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
26 October 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
18 July 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
19 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 April 2023
TM01Termination of Director
Confirmation Statement With No Updates
11 April 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
23 February 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
24 January 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
7 January 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 December 2022
TM01Termination of Director
Confirmation Statement With No Updates
24 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 March 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
21 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 March 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 April 2020
AP01Appointment of Director
Confirmation Statement With No Updates
22 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 February 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 December 2019
AAAnnual Accounts
Change Person Director Company With Change Date
24 October 2019
CH01Change of Director Details
Move Registers To Sail Company With New Address
22 October 2019
AD03Change of Location of Company Records
Change Person Director Company With Change Date
21 October 2019
CH01Change of Director Details
Change Sail Address Company With New Address
21 October 2019
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
21 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
19 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 July 2019
AP01Appointment of Director
Confirmation Statement With No Updates
20 March 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 February 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 January 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 November 2018
AP01Appointment of Director
Confirmation Statement With No Updates
28 March 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 January 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
5 January 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
26 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
30 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
30 May 2017
TM01Termination of Director
Confirmation Statement With Updates
22 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
29 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 April 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
17 March 2016
AR01AR01
Termination Director Company With Name Termination Date
10 March 2016
TM01Termination of Director
Accounts With Accounts Type Group
2 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 March 2015
AR01AR01
Termination Director Company With Name Termination Date
12 March 2015
TM01Termination of Director
Accounts With Accounts Type Group
7 January 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 December 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
7 April 2014
AR01AR01
Termination Director Company With Name
13 March 2014
TM01Termination of Director
Termination Director Company With Name
13 March 2014
TM01Termination of Director
Appoint Person Director Company With Name
27 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
17 February 2014
AP01Appointment of Director
Accounts With Accounts Type Group
19 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 April 2013
AR01AR01
Appoint Person Director Company With Name
20 February 2013
AP01Appointment of Director
Accounts With Accounts Type Group
7 January 2013
AAAnnual Accounts
Termination Director Company With Name
8 November 2012
TM01Termination of Director
Termination Director Company With Name
19 September 2012
TM01Termination of Director
Appoint Person Director Company With Name
15 May 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
10 April 2012
AR01AR01
Termination Director Company With Name
6 April 2012
TM01Termination of Director
Accounts With Accounts Type Full
5 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 April 2011
AR01AR01
Appoint Person Director Company With Name
25 March 2011
AP01Appointment of Director
Accounts With Accounts Type Full
5 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 April 2010
AR01AR01
Change Person Director Company With Change Date
7 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2010
CH01Change of Director Details
Termination Director Company With Name
7 April 2010
TM01Termination of Director
Accounts With Accounts Type Full
3 February 2010
AAAnnual Accounts
Legacy
14 April 2009
363aAnnual Return
Accounts With Accounts Type Full
1 February 2009
AAAnnual Accounts
Legacy
4 April 2008
363aAnnual Return
Legacy
28 March 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 January 2008
AAAnnual Accounts
Legacy
29 November 2007
288aAppointment of Director or Secretary
Legacy
21 November 2007
288aAppointment of Director or Secretary
Legacy
13 April 2007
288aAppointment of Director or Secretary
Legacy
5 April 2007
363aAnnual Return
Legacy
20 March 2007
288bResignation of Director or Secretary
Legacy
20 March 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Group
31 January 2007
AAAnnual Accounts
Legacy
12 April 2006
363sAnnual Return (shuttle)
Legacy
27 February 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
1 February 2006
AAAnnual Accounts
Legacy
4 May 2005
363sAnnual Return (shuttle)
Legacy
28 April 2005
288aAppointment of Director or Secretary
Legacy
18 April 2005
288bResignation of Director or Secretary
Legacy
21 February 2005
288aAppointment of Director or Secretary
Legacy
3 December 2004
288bResignation of Director or Secretary
Legacy
3 December 2004
287Change of Registered Office
Legacy
3 December 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
22 November 2004
AAAnnual Accounts
Legacy
11 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
1 November 2003
AAAnnual Accounts
Legacy
3 October 2003
225Change of Accounting Reference Date
Legacy
13 May 2003
363sAnnual Return (shuttle)
Legacy
3 January 2003
288bResignation of Director or Secretary
Legacy
3 January 2003
288aAppointment of Director or Secretary
Legacy
3 January 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 October 2002
AAAnnual Accounts
Legacy
10 July 2002
288aAppointment of Director or Secretary
Legacy
10 July 2002
363sAnnual Return (shuttle)
Legacy
29 June 2002
288bResignation of Director or Secretary
Legacy
31 December 2001
288aAppointment of Director or Secretary
Legacy
31 December 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Group
24 October 2001
AAAnnual Accounts
Legacy
16 October 2001
288aAppointment of Director or Secretary
Legacy
19 April 2001
288aAppointment of Director or Secretary
Legacy
19 April 2001
288aAppointment of Director or Secretary
Legacy
16 March 2001
363sAnnual Return (shuttle)
Legacy
16 March 2001
288bResignation of Director or Secretary
Legacy
16 March 2001
288bResignation of Director or Secretary
Legacy
16 March 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
30 October 2000
AAAnnual Accounts
Legacy
25 May 2000
363sAnnual Return (shuttle)
Legacy
24 November 1999
288aAppointment of Director or Secretary
Legacy
24 November 1999
288bResignation of Director or Secretary
Legacy
24 November 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
3 November 1999
AAAnnual Accounts
Legacy
9 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 October 1998
AAAnnual Accounts
Resolution
20 October 1998
RESOLUTIONSResolutions
Legacy
20 October 1998
288aAppointment of Director or Secretary
Legacy
20 October 1998
288aAppointment of Director or Secretary
Legacy
20 October 1998
288aAppointment of Director or Secretary
Legacy
20 October 1998
288aAppointment of Director or Secretary
Legacy
20 October 1998
288aAppointment of Director or Secretary
Legacy
20 October 1998
288bResignation of Director or Secretary
Legacy
20 October 1998
288bResignation of Director or Secretary
Legacy
20 October 1998
288bResignation of Director or Secretary
Legacy
20 October 1998
288bResignation of Director or Secretary
Legacy
20 October 1998
288bResignation of Director or Secretary
Legacy
5 October 1998
288aAppointment of Director or Secretary
Legacy
5 October 1998
287Change of Registered Office
Resolution
23 September 1998
RESOLUTIONSResolutions
Legacy
3 April 1998
288bResignation of Director or Secretary
Legacy
3 April 1998
288bResignation of Director or Secretary
Legacy
3 April 1998
288bResignation of Director or Secretary
Legacy
3 April 1998
288bResignation of Director or Secretary
Legacy
3 April 1998
288bResignation of Director or Secretary
Legacy
3 April 1998
288bResignation of Director or Secretary
Legacy
3 April 1998
288aAppointment of Director or Secretary
Legacy
3 April 1998
288aAppointment of Director or Secretary
Legacy
17 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 October 1997
AAAnnual Accounts
Legacy
9 April 1997
288aAppointment of Director or Secretary
Legacy
3 April 1997
288aAppointment of Director or Secretary
Legacy
3 April 1997
363sAnnual Return (shuttle)
Legacy
1 February 1997
288aAppointment of Director or Secretary
Legacy
10 December 1996
288bResignation of Director or Secretary
Memorandum Articles
28 November 1996
MEM/ARTSMEM/ARTS
Resolution
28 November 1996
RESOLUTIONSResolutions
Accounts With Accounts Type Full
15 November 1996
AAAnnual Accounts
Legacy
29 May 1996
363sAnnual Return (shuttle)
Legacy
29 January 1996
288288
Legacy
18 January 1996
288288
Legacy
18 January 1996
288288
Legacy
18 January 1996
288288
Legacy
18 January 1996
288288
Legacy
18 January 1996
288288
Legacy
18 January 1996
288288
Legacy
18 January 1996
288288
Legacy
18 January 1996
288288
Legacy
30 October 1995
288288
Legacy
30 October 1995
288288
Accounts With Accounts Type Small
25 August 1995
AAAnnual Accounts
Legacy
19 April 1995
363sAnnual Return (shuttle)
Legacy
3 April 1995
288288
Accounts With Accounts Type Small
9 September 1994
AAAnnual Accounts
Legacy
3 August 1994
288288
Legacy
12 April 1994
363sAnnual Return (shuttle)
Legacy
2 November 1993
288288
Legacy
2 November 1993
288288
Legacy
2 November 1993
288288
Legacy
2 November 1993
288288
Legacy
2 November 1993
288288
Legacy
2 November 1993
288288
Legacy
24 May 1993
288288
Legacy
24 May 1993
288288
Legacy
24 May 1993
224224
Incorporation Company
10 March 1993
NEWINCIncorporation