Background WavePink WaveYellow Wave

THE RODOLFUS CHORAL FOUNDATION LIMITED (02886300)

THE RODOLFUS CHORAL FOUNDATION LIMITED (02886300) is an active UK company. incorporated on 11 January 1994. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in performing arts. THE RODOLFUS CHORAL FOUNDATION LIMITED has been registered for 32 years. Current directors include ASHBY, Katherine, COOPER, Kieran John Lawson, CROOKES, Suzannah Helen and 14 others.

Company Number
02886300
Status
active
Type
private-limited-guarant-nsc
Incorporated
11 January 1994
Age
32 years
Address
The Music Base The Music Base, Kings Place, London, N1 9AG
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Performing arts
Directors
ASHBY, Katherine, COOPER, Kieran John Lawson, CROOKES, Suzannah Helen, DARBYSHIRE, Rupert Harry, EADON, Alexander Chenevix, GOODWIN, Alexander Nicholas, HARRIES, Nicholas John Samuel, HOLT, Simon David, KRÜGER BRIDGE, Simone, Prof, NAYLOR, Charles Edmund Francis, NEILL-O'BRIEN, Simon, OLDFIELD, Laura Emily, PHILOMIN, Binath Luke Kariyawasam, PUGH, Hope Rebecca, RICHFORD, George Arthur, STEADMAN, Joseph, TANNER, Richard James
SIC Codes
90010

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE RODOLFUS CHORAL FOUNDATION LIMITED

THE RODOLFUS CHORAL FOUNDATION LIMITED is an active company incorporated on 11 January 1994 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in performing arts. THE RODOLFUS CHORAL FOUNDATION LIMITED was registered 32 years ago.(SIC: 90010)

Status

active

Active since 32 years ago

Company No

02886300

PRIVATE-LIMITED-GUARANT-NSC Company

Age

32 Years

Incorporated 11 January 1994

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 29 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 1 June 2025 (10 months ago)
Submitted on 12 June 2025 (9 months ago)

Next Due

Due by 15 June 2026
For period ending 1 June 2026

Previous Company Names

THE RODOLFUS FOUNDATION LIMITED
From: 20 December 2016To: 10 March 2026
THE RODOLFUS CHOIR LIMITED
From: 11 January 1994To: 20 December 2016
Contact
Address

The Music Base The Music Base, Kings Place 90 York Way London, N1 9AG,

Previous Addresses

8 Holyrood Street London SE1 2EL England
From: 27 September 2023To: 10 January 2025
Flat 2 68 Eccleston Square London SW1V 1PJ
From: 28 June 2011To: 27 September 2023
Ballards Keates Lane Eton Berkshire SL4 6EJ
From: 11 January 1994To: 28 June 2011
Timeline

56 key events • 1994 - 2026

Funding Officers Ownership
Company Founded
Jan 94
Director Left
Feb 10
Director Left
Feb 10
Director Joined
May 10
Director Left
Feb 11
Director Joined
May 11
Director Joined
Aug 11
Director Left
Nov 11
Director Left
Jun 13
Director Left
Jun 16
Director Left
Jun 16
Director Left
Jun 16
Director Left
Jun 16
Director Joined
Jul 16
Director Joined
Jul 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Left
Aug 16
Director Joined
Aug 16
Director Left
Jul 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Left
Nov 18
Director Left
Apr 19
Director Left
Feb 20
Director Joined
Feb 20
Director Joined
Nov 21
Director Left
Nov 21
Director Joined
Nov 21
Director Left
Sept 23
Director Left
Sept 23
Director Joined
Sept 23
Director Left
Mar 24
Director Joined
Mar 24
Director Left
Jan 25
Director Left
Jan 25
Director Joined
Feb 25
Director Joined
Feb 25
Director Joined
Feb 25
Director Joined
Feb 25
Director Joined
Feb 25
Director Joined
Feb 25
Director Joined
Feb 25
Director Joined
Feb 25
Director Joined
Feb 25
Director Joined
Feb 25
Director Joined
Feb 25
Director Joined
Feb 25
Director Joined
Feb 25
Director Joined
Feb 25
Director Left
Feb 26
Director Left
Feb 26
Director Left
Feb 26
0
Funding
55
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

17 Active
18 Resigned

ASHBY, Katherine

Active
Gartmoor Gardens, LondonSW19 6NX
Born August 1981
Director
Appointed 26 Nov 2024

COOPER, Kieran John Lawson

Active
High Street, CambridgeCB22 3HJ
Born September 1967
Director
Appointed 26 Nov 2024

CROOKES, Suzannah Helen

Active
The Music Base, Kings Place, LondonN1 9AG
Born March 1973
Director
Appointed 26 Nov 2024

DARBYSHIRE, Rupert Harry

Active
The Music Base, Kings Place, LondonN1 9AG
Born October 1975
Director
Appointed 17 Sept 2024

EADON, Alexander Chenevix

Active
Abbey Road, SherborneDY9 3AP
Born March 1983
Director
Appointed 26 Nov 2024

GOODWIN, Alexander Nicholas

Active
Highbury Street, PortsmouthPO1 2BN
Born December 1992
Director
Appointed 26 Nov 2024

HARRIES, Nicholas John Samuel

Active
Cursitor Street, LondonEC4A 1LT
Born January 1971
Director
Appointed 26 Nov 2024

HOLT, Simon David

Active
PO BOX 227, Stonington06378
Born December 1966
Director
Appointed 26 Nov 2024

KRÜGER BRIDGE, Simone, Prof

Active
Mount Pleasant, LiverpoolL3 5UZ
Born March 1974
Director
Appointed 26 Nov 2024

NAYLOR, Charles Edmund Francis

Active
St. Michaels Street, St. AlbansAL3 4SP
Born October 1956
Director
Appointed 19 Sept 2023

NEILL-O'BRIEN, Simon

Active
4 Governors Bridge Road, HillsboroughBT26 6FH
Born July 1990
Director
Appointed 26 Nov 2024

OLDFIELD, Laura Emily

Active
Warren Mead, BansteadSM7 1LU
Born May 1985
Director
Appointed 01 Nov 2018

PHILOMIN, Binath Luke Kariyawasam

Active
Churchill Road, UxbridgeUB10 0FL
Born February 2001
Director
Appointed 30 Nov 2021

PUGH, Hope Rebecca

Active
89 Branston Street, BirminghamB18 6BU
Born January 1999
Director
Appointed 24 Nov 2024

RICHFORD, George Arthur

Active
West Street, WaterloovillePO7 4RW
Born September 1985
Director
Appointed 26 Nov 2024

STEADMAN, Joseph

Active
New Square, LondonWC2A 3QP
Born December 1991
Director
Appointed 19 Sept 2023

TANNER, Richard James

Active
Horton Crescent, RugbyCV22 5DJ
Born March 1970
Director
Appointed 26 Nov 2024

GEDGE, Nicholas Paul Johnson

Resigned
Bwlch, BreconLD3 7SQ
Secretary
Appointed 02 Mar 2009
Resigned 11 Nov 2011

HOPKINS, Ian William

Resigned
31 Bullingham Mansions, LondonW8 4JH
Secretary
Appointed 11 Jan 1994
Resigned 19 Jun 1997

MILNER, Alexander Nathan

Resigned
Talbot Road, LondonN6 4QX
Secretary
Appointed 11 Nov 2011
Resigned 19 Sept 2023

PETERKEN, Laurence Edwin

Resigned
Carlston, Bridge Of WeirPA11 3EG
Secretary
Appointed 06 Nov 1997
Resigned 20 Nov 2008

BELFIELD, Toby James

Resigned
Little Brockton, Worthen, ShrewsburySY5 9JE
Born October 1972
Director
Appointed 01 Apr 2016
Resigned 13 Feb 2020

BENNIE, Marcia Dorothy

Resigned
10 Napier Road, IsleworthTW7 7HW
Born June 1943
Director
Appointed 20 Jun 2002
Resigned 01 Apr 2016

BOWMAN, James Thomas

Resigned
4 Brownlow Road, RedhillRH1 6AW
Born November 1941
Director
Appointed 16 Jan 1998
Resigned 29 Nov 2012

CANN, Paul Lewis

Resigned
Bell Hill, BanburyOX15 5NG
Born August 1953
Director
Appointed 30 Nov 2018
Resigned 19 Sept 2023

COOKE, Martin James Paul

Resigned
Tattenhall Road, ChesterCH3 9QH
Born January 1947
Director
Appointed 01 Apr 2012
Resigned 30 Nov 2021

COOPER, Ian Tom

Resigned
The Grove, GloucesterGL2 9HP
Born September 1942
Director
Appointed 02 Feb 1994
Resigned 06 Nov 1997

DIGBY, Susan, The Hon Mrs

Resigned
19 The Little Boltons, LondonSW10
Born July 1958
Director
Appointed 21 Jun 2001
Resigned 12 May 2008

DUNKLEY, Sarah Elizabeth

Resigned
Norreys Avenue, OxfordOX1 4ST
Born June 1948
Director
Appointed 30 Nov 2018
Resigned 19 Sept 2023

GEDGE, Nicholas Paul Johnson

Resigned
Bwlch, BreconLD3 7SQ
Born May 1968
Director
Appointed 02 Mar 2009
Resigned 11 Nov 2011

GUTHRIE, Robert Isles Loftus

Resigned
Braeside House, YorkYO24 4EZ
Born June 1937
Director
Appointed 16 Jan 1998
Resigned 12 Apr 2009

HASNIP, Jennifer Kathleen

Resigned
Guy Street, WarwickCV34 4LN
Born May 1957
Director
Appointed 30 Nov 2018
Resigned 12 Jun 2025

HOPKINS, Ian William

Resigned
31 Bullingham Mansions, LondonW8 4JH
Born April 1947
Director
Appointed 11 Jan 1994
Resigned 19 Jun 1997

HOSSACK, Ed

Resigned
Franciscan Road, LondonSW17 8DZ
Born April 1975
Director
Appointed 01 Jan 2012
Resigned 30 Nov 2018

JONES, Grenville Lloyd

Resigned
The Mead, BathBA2 0AE
Born February 1948
Director
Appointed 19 Oct 2005
Resigned 11 Jun 2009
Fundings
Financials
Latest Activities

Filing History

180

Certificate Change Of Name Company
10 March 2026
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
26 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
26 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
16 February 2026
TM01Termination of Director
Accounts With Accounts Type Micro Entity
29 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
3 April 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
17 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
10 January 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
10 January 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
6 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
6 June 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
29 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
27 September 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
27 September 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
26 September 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 September 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
22 September 2023
TM01Termination of Director
Change Person Director Company With Change Date
12 July 2023
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
26 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
10 February 2023
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
17 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 November 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
22 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
13 October 2020
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 October 2020
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
1 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 February 2020
AP01Appointment of Director
Change Person Director Company With Change Date
20 February 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
13 February 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
30 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 November 2018
TM01Termination of Director
Confirmation Statement With No Updates
8 July 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 July 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 June 2018
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
12 July 2017
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
28 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 June 2017
AAAnnual Accounts
Memorandum Articles
29 December 2016
MAMA
Resolution
20 December 2016
RESOLUTIONSResolutions
Change Of Name Notice
20 December 2016
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name Date
22 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 August 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
22 August 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
10 August 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 July 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
9 June 2016
AR01AR01
Termination Director Company With Name Termination Date
9 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
9 June 2016
TM01Termination of Director
Change Person Secretary Company With Change Date
9 June 2016
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
9 June 2016
TM01Termination of Director
Change Person Director Company With Change Date
9 June 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
9 June 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 June 2015
AR01AR01
Change Person Director Company With Change Date
20 June 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 June 2015
CH03Change of Secretary Details
Annual Return Company With Made Up Date No Member List
6 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
18 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 July 2013
AR01AR01
Termination Director Company With Name
28 June 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
28 June 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
2 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 June 2012
AR01AR01
Appoint Person Secretary Company With Name
11 November 2011
AP03Appointment of Secretary
Termination Director Company With Name
11 November 2011
TM01Termination of Director
Termination Secretary Company With Name
11 November 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
31 August 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
28 June 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
23 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 June 2011
AR01AR01
Change Person Director Company With Change Date
6 June 2011
CH01Change of Director Details
Appoint Person Director Company With Name
23 May 2011
AP01Appointment of Director
Termination Director Company With Name
15 February 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
4 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 June 2010
AAAnnual Accounts
Appoint Person Director Company With Name
1 June 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
7 April 2010
AR01AR01
Change Person Director Company With Change Date
6 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 April 2010
CH01Change of Director Details
Termination Director Company With Name
23 February 2010
TM01Termination of Director
Termination Director Company With Name
23 February 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 July 2009
AAAnnual Accounts
Legacy
3 March 2009
288aAppointment of Director or Secretary
Legacy
3 March 2009
288aAppointment of Director or Secretary
Legacy
3 March 2009
288cChange of Particulars
Legacy
20 January 2009
363aAnnual Return
Legacy
20 January 2009
288bResignation of Director or Secretary
Legacy
20 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
3 July 2008
AAAnnual Accounts
Legacy
25 June 2008
363aAnnual Return
Legacy
4 June 2008
288bResignation of Director or Secretary
Legacy
6 December 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
16 July 2007
AAAnnual Accounts
Legacy
5 June 2007
288aAppointment of Director or Secretary
Legacy
28 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
17 October 2006
AAAnnual Accounts
Legacy
8 March 2006
363sAnnual Return (shuttle)
Legacy
15 November 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
18 July 2005
AAAnnual Accounts
Legacy
18 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
18 June 2004
AAAnnual Accounts
Legacy
19 January 2004
363sAnnual Return (shuttle)
Legacy
26 June 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
24 June 2003
AAAnnual Accounts
Legacy
21 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
28 June 2002
AAAnnual Accounts
Legacy
28 June 2002
288bResignation of Director or Secretary
Legacy
28 June 2002
288aAppointment of Director or Secretary
Legacy
16 January 2002
363sAnnual Return (shuttle)
Legacy
30 August 2001
288bResignation of Director or Secretary
Legacy
30 August 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
10 July 2001
AAAnnual Accounts
Legacy
19 January 2001
363sAnnual Return (shuttle)
Legacy
16 January 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 August 2000
AAAnnual Accounts
Legacy
21 January 2000
288aAppointment of Director or Secretary
Legacy
21 January 2000
363sAnnual Return (shuttle)
Legacy
3 December 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 July 1999
AAAnnual Accounts
Legacy
5 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 July 1998
AAAnnual Accounts
Legacy
9 March 1998
288aAppointment of Director or Secretary
Legacy
9 March 1998
288aAppointment of Director or Secretary
Legacy
5 February 1998
363sAnnual Return (shuttle)
Legacy
5 February 1998
288bResignation of Director or Secretary
Legacy
5 February 1998
288bResignation of Director or Secretary
Legacy
5 February 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 June 1997
AAAnnual Accounts
Legacy
27 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 October 1996
AAAnnual Accounts
Legacy
20 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 July 1995
AAAnnual Accounts
Legacy
15 February 1995
363sAnnual Return (shuttle)
Legacy
26 February 1994
288288
Legacy
26 February 1994
224224
Legacy
26 February 1994
288288
Legacy
26 February 1994
288288
Legacy
26 February 1994
288288
Legacy
26 February 1994
287Change of Registered Office
Legacy
22 February 1994
288288
Incorporation Company
11 January 1994
NEWINCIncorporation