Background WavePink WaveYellow Wave

COLLINSON INSURANCE BROKERS LTD. (02952154)

COLLINSON INSURANCE BROKERS LTD. (02952154) is an active UK company. incorporated on 25 July 1994. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of insurance agents and brokers. COLLINSON INSURANCE BROKERS LTD. has been registered for 31 years. Current directors include CAIDAN, Michael Jon, ESCOTT, Paul, EVANS, David John Neil.

Company Number
02952154
Status
active
Type
ltd
Incorporated
25 July 1994
Age
31 years
Address
3 More London Riverside, London, SE1 2AQ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of insurance agents and brokers
Directors
CAIDAN, Michael Jon, ESCOTT, Paul, EVANS, David John Neil
SIC Codes
66220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COLLINSON INSURANCE BROKERS LTD.

COLLINSON INSURANCE BROKERS LTD. is an active company incorporated on 25 July 1994 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of insurance agents and brokers. COLLINSON INSURANCE BROKERS LTD. was registered 31 years ago.(SIC: 66220)

Status

active

Active since 31 years ago

Company No

02952154

LTD Company

Age

31 Years

Incorporated 25 July 1994

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 17 December 2025 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 7 March 2026 (Just now)
Submitted on 12 March 2026 (Just now)

Next Due

Due by 21 March 2027
For period ending 7 March 2027

Previous Company Names

MEDIQUOTE LIMITED
From: 25 July 1994To: 24 October 2009
Contact
Address

3 More London Riverside 5th Floor London, SE1 2AQ,

Previous Addresses

3 More London Riverside 5th Floor London SE1 2AQ
From: 20 June 2024To: 5 July 2024
3 More London Riverside 5th Floor London SE1 2AQ United Kingdom
From: 13 June 2024To: 20 June 2024
3 More London Riverside 5th Floor London England SE1 2AQ England
From: 2 June 2023To: 13 June 2024
Cutlers Exchange 123 Houndsditch London EC3A 7BU
From: 16 December 2013To: 2 June 2023
17 Devonshire Square London EC2M 4SQ England
From: 29 October 2009To: 16 December 2013
5 Brighton Road South Croydon Surrey CR2 6EA
From: 25 July 1994To: 29 October 2009
Timeline

28 key events • 1994 - 2025

Funding Officers Ownership
Company Founded
Jul 94
Director Joined
Oct 09
Director Joined
Oct 09
Director Left
Oct 09
Director Left
Oct 09
Director Joined
Dec 09
Director Joined
Aug 10
Director Left
Sept 10
Funding Round
Oct 10
Director Left
May 11
Director Joined
Nov 12
Loan Secured
May 13
Director Left
Nov 13
Director Joined
May 14
Loan Cleared
Oct 14
Director Left
Jan 15
Director Joined
Jan 15
Director Left
Apr 15
Funding Round
Nov 15
Director Left
Dec 15
Director Left
Jan 16
Director Joined
May 18
Director Joined
Aug 18
Director Joined
Jan 19
Loan Cleared
Jan 21
Director Left
Jun 22
Director Left
Sept 22
Capital Update
Jul 25
3
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

29

4 Active
25 Resigned

COLLINSON COMPANY SECRETARIAL SERVICES LIMITED

Active
5th Floor, LondonSE1 2AQ
Corporate secretary
Appointed 14 Feb 2024

CAIDAN, Michael Jon

Active
More London Riverside, LondonSE1 2AQ
Born April 1967
Director
Appointed 09 Nov 2018

ESCOTT, Paul

Active
More London Riverside, LondonSE1 2AQ
Born August 1967
Director
Appointed 01 Jan 2015

EVANS, David John Neil

Active
More London Riverside, LondonSE1 2AQ
Born October 1976
Director
Appointed 09 Jul 2010

ESCOTT, Paul

Resigned
26 Wimblehurst Road, HorshamRH12 2ED
Secretary
Appointed 26 Jul 1994
Resigned 22 Oct 2002

GOODERSON, David Robert

Resigned
123 Houndsditch, LondonEC3A 7BU
Secretary
Appointed 26 Nov 2002
Resigned 30 Apr 2014

HAMPTON, Mark Richard

Resigned
123 Houndsditch, LondonEC3A 7BU
Secretary
Appointed 01 May 2014
Resigned 16 Jan 2020

HAYWARD, Susan Elizabeth

Resigned
More London Riverside, LondonSE1 2AQ
Secretary
Appointed 24 Jan 2020
Resigned 31 Oct 2023

ASHCROFT CAMERON SECRETARIES LIMITED

Resigned
4 Rivers House, HertfordSG14 1DB
Corporate nominee secretary
Appointed 25 Jul 1994
Resigned 26 Jul 1994

THOMAS EGGAR SECRETARIES LIMITED

Resigned
The Corn Exchange, ChichesterPO19 1GE
Corporate secretary
Appointed 22 Oct 2002
Resigned 26 Nov 2002

CLARKE, Richard Paul

Resigned
123 Houndsditch, LondonEC3A 7BU
Born February 1973
Director
Appointed 20 Aug 2018
Resigned 23 Sept 2022

ESCOTT, Brent

Resigned
Freshcombe Lodge, Shoreham By SeaBN43 5FB
Born January 1970
Director
Appointed 26 Jul 1994
Resigned 26 Nov 2002

ESCOTT, Michael Walter

Resigned
The Croft Sandy Lane, PulboroughRH20 1NF
Born February 1944
Director
Appointed 02 Oct 1995
Resigned 30 Mar 1999

ESCOTT, Paul

Resigned
26 Wimblehurst Road, HorshamRH12 2ED
Born August 1967
Director
Appointed 24 Feb 2004
Resigned 28 Oct 2009

ESCOTT, Paul

Resigned
26 Wimblehurst Road, HorshamRH12 2ED
Born August 1967
Director
Appointed 02 Oct 1995
Resigned 15 Nov 2002

EVANS, Colin Robert

Resigned
123 Houndsditch, LondonEC3A 7BU
Born February 1947
Director
Appointed 28 Oct 2009
Resigned 29 Apr 2015

EVANS, Colin Robert

Resigned
Crutchfield Farm, HookwoodRH6 0HT
Born February 1947
Director
Appointed 15 Nov 2002
Resigned 24 Jul 2003

FITZPATRICK, Barry John

Resigned
Holmwood Oaken Drive, EsherKT10 0DL
Born April 1948
Director
Appointed 24 Jul 2003
Resigned 02 Sept 2005

FORDHAM, Scott

Resigned
123 Houndsditch, LondonEC3A 7BU
Born August 1975
Director
Appointed 20 Nov 2012
Resigned 31 Dec 2014

GOODERSON, David Robert

Resigned
Devonshire Square, LondonEC2M 4SQ
Born April 1950
Director
Appointed 22 Mar 2007
Resigned 05 Nov 2013

GOODERSON, David Robert

Resigned
Priests Lane, BrentwoodCM15 8BU
Born April 1950
Director
Appointed 15 Nov 2002
Resigned 24 Jul 2003

JONES, Simon Andrew

Resigned
123 Houndsditch, LondonEC3A 7BU
Born September 1974
Director
Appointed 01 May 2014
Resigned 16 Dec 2015

LINNEY, Graham Robert

Resigned
Devonshire Square, LondonEC2M 4SQ
Born November 1974
Director
Appointed 28 Oct 2009
Resigned 28 Sept 2010

MCVEY, Simon John

Resigned
12 Barrow Hedges Close, CarshaltonSM5 3LN
Born June 1964
Director
Appointed 26 Nov 2002
Resigned 24 Feb 2004

METCALF, Simon Railton, Mr.

Resigned
103 Abingdon Road, LondonW8 6QU
Born January 1943
Director
Appointed 24 Jul 2003
Resigned 28 Oct 2009

NICKERSON, Steven William

Resigned
Devonshire Square, LondonEC2M 4SQ
Born September 1956
Director
Appointed 07 Dec 2009
Resigned 30 Apr 2011

RANDS, Mark Jonathan

Resigned
Chippenham 5 New Road, ChilworthGU4 8LR
Born March 1965
Director
Appointed 24 Jul 2003
Resigned 22 Jan 2007

SMITH, Peter Stanley John

Resigned
123 Houndsditch, LondonEC3A 7BU
Born December 1959
Director
Appointed 01 May 2018
Resigned 31 May 2022

ASHCROFT CAMERON NOMINEES LIMITED

Resigned
4 Rivers House, HertfordSG14 1DB
Corporate nominee director
Appointed 25 Jul 1994
Resigned 26 Jul 1994

Persons with significant control

1

More London Riverside, LondonSE1 2AQ

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

206

Confirmation Statement With Updates
12 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
17 December 2025
AAAnnual Accounts
Legacy
17 December 2025
PARENT_ACCPARENT_ACC
Legacy
17 December 2025
AGREEMENT2AGREEMENT2
Legacy
17 December 2025
GUARANTEE2GUARANTEE2
Legacy
25 July 2025
SH20SH20
Capital Statement Capital Company With Date Currency Figure
25 July 2025
SH19Statement of Capital
Legacy
25 July 2025
CAP-SSCAP-SS
Resolution
25 July 2025
RESOLUTIONSResolutions
Change Person Director Company With Change Date
19 May 2025
CH01Change of Director Details
Confirmation Statement With No Updates
11 March 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
27 February 2025
CH01Change of Director Details
Change Person Director Company With Change Date
26 February 2025
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
21 January 2025
AAAnnual Accounts
Legacy
21 January 2025
PARENT_ACCPARENT_ACC
Legacy
21 January 2025
GUARANTEE2GUARANTEE2
Legacy
21 January 2025
AGREEMENT2AGREEMENT2
Change Registered Office Address Company With Date Old Address New Address
5 July 2024
AD01Change of Registered Office Address
Change To A Person With Significant Control
5 July 2024
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
3 July 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
20 June 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
13 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
13 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
13 June 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
13 June 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
11 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
11 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
11 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
30 May 2024
CH01Change of Director Details
Confirmation Statement With No Updates
19 March 2024
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
19 February 2024
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
20 November 2023
AAAnnual Accounts
Legacy
20 November 2023
PARENT_ACCPARENT_ACC
Legacy
20 November 2023
GUARANTEE2GUARANTEE2
Legacy
20 November 2023
AGREEMENT2AGREEMENT2
Termination Secretary Company With Name Termination Date
2 November 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
7 August 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
2 June 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 June 2023
CH03Change of Secretary Details
Change Person Director Company With Change Date
2 June 2023
CH01Change of Director Details
Change Person Director Company With Change Date
2 June 2023
CH01Change of Director Details
Change To A Person With Significant Control
2 June 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
2 June 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Full
18 January 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 September 2022
TM01Termination of Director
Confirmation Statement With No Updates
27 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 June 2022
TM01Termination of Director
Change Person Director Company With Change Date
17 May 2022
CH01Change of Director Details
Accounts With Accounts Type Full
3 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
8 July 2021
CH01Change of Director Details
Accounts With Accounts Type Full
5 May 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
15 January 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
10 August 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
11 June 2020
CH01Change of Director Details
Change Person Director Company With Change Date
21 May 2020
CH01Change of Director Details
Change Person Director Company With Change Date
20 May 2020
CH01Change of Director Details
Change Person Director Company With Change Date
20 May 2020
CH01Change of Director Details
Accounts With Accounts Type Full
28 January 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
24 January 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
24 January 2020
TM02Termination of Secretary
Second Filing Of Change Of Director Details With Name
20 January 2020
RP04CH01RP04CH01
Change To A Person With Significant Control
20 December 2019
PSC05Notification that PSC Information has been Withdrawn
Second Filing Of Change Of Director Details With Name
27 November 2019
RP04CH01RP04CH01
Confirmation Statement With Updates
31 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
5 February 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 August 2018
AP01Appointment of Director
Confirmation Statement With Updates
23 August 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 May 2018
AP01Appointment of Director
Accounts With Accounts Type Full
1 February 2018
AAAnnual Accounts
Change Person Director Company With Change Date
21 November 2017
CH01Change of Director Details
Confirmation Statement With Updates
4 August 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
20 March 2017
CH01Change of Director Details
Accounts With Accounts Type Full
7 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
26 January 2016
AAAnnual Accounts
Termination Director Company
7 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
17 December 2015
TM01Termination of Director
Capital Allotment Shares
12 November 2015
SH01Allotment of Shares
Mortgage Charge Whole Release With Charge Number
5 November 2015
MR05Certification of Charge
Annual Return Company With Made Up Date Full List Shareholders
13 August 2015
AR01AR01
Termination Director Company With Name Termination Date
29 April 2015
TM01Termination of Director
Accounts With Accounts Type Full
10 February 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2015
TM01Termination of Director
Mortgage Satisfy Charge Full
10 October 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
2 September 2014
AR01AR01
Appoint Person Director Company With Name
12 May 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name
9 May 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
9 May 2014
TM02Termination of Secretary
Move Registers To Registered Office Company
8 May 2014
AD04Change of Accounting Records Location
Accounts With Accounts Type Full
5 February 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
16 December 2013
AD01Change of Registered Office Address
Termination Director Company With Name
5 November 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 July 2013
AR01AR01
Mortgage Create With Deed With Charge Number
23 May 2013
MR01Registration of a Charge
Accounts With Accounts Type Full
31 January 2013
AAAnnual Accounts
Appoint Person Director Company With Name
21 November 2012
AP01Appointment of Director
Change Person Director Company With Change Date
29 August 2012
CH01Change of Director Details
Change Person Director Company With Change Date
28 August 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
26 July 2012
AR01AR01
Accounts With Accounts Type Full
1 February 2012
AAAnnual Accounts
Change Person Director Company With Change Date
14 December 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 August 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
25 August 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
26 July 2011
AR01AR01
Termination Director Company With Name
23 May 2011
TM01Termination of Director
Resolution
12 April 2011
RESOLUTIONSResolutions
Auditors Resignation Limited Company
23 March 2011
AA03AA03
Miscellaneous
23 March 2011
MISCMISC
Accounts With Accounts Type Full
31 January 2011
AAAnnual Accounts
Capital Allotment Shares
27 October 2010
SH01Allotment of Shares
Termination Director Company With Name
28 September 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 August 2010
AR01AR01
Move Registers To Sail Company
23 August 2010
AD03Change of Location of Company Records
Change Sail Address Company
23 August 2010
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name
23 August 2010
AP01Appointment of Director
Accounts With Accounts Type Full
16 December 2009
AAAnnual Accounts
Appoint Person Director Company With Name
8 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
29 October 2009
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
29 October 2009
AD01Change of Registered Office Address
Termination Director Company With Name
29 October 2009
TM01Termination of Director
Termination Director Company With Name
29 October 2009
TM01Termination of Director
Appoint Person Director Company With Name
28 October 2009
AP01Appointment of Director
Certificate Change Of Name Company
24 October 2009
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
24 October 2009
CONNOTConfirmation Statement Notification
Resolution
14 October 2009
RESOLUTIONSResolutions
Legacy
7 October 2009
88(2)Return of Allotment of Shares
Legacy
28 July 2009
363aAnnual Return
Accounts With Accounts Type Full
5 December 2008
AAAnnual Accounts
Legacy
29 July 2008
363aAnnual Return
Accounts With Accounts Type Full
29 November 2007
AAAnnual Accounts
Legacy
27 July 2007
363aAnnual Return
Legacy
10 April 2007
288aAppointment of Director or Secretary
Legacy
29 January 2007
288bResignation of Director or Secretary
Resolution
17 January 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Full
19 December 2006
AAAnnual Accounts
Legacy
16 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 May 2006
AAAnnual Accounts
Legacy
13 September 2005
288bResignation of Director or Secretary
Legacy
10 August 2005
363sAnnual Return (shuttle)
Legacy
3 February 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
13 December 2004
AAAnnual Accounts
Legacy
4 August 2004
363sAnnual Return (shuttle)
Legacy
16 April 2004
288aAppointment of Director or Secretary
Legacy
17 March 2004
288bResignation of Director or Secretary
Legacy
25 February 2004
363sAnnual Return (shuttle)
Resolution
5 November 2003
RESOLUTIONSResolutions
Resolution
5 November 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Full
18 October 2003
AAAnnual Accounts
Legacy
20 September 2003
363sAnnual Return (shuttle)
Legacy
20 September 2003
288bResignation of Director or Secretary
Legacy
20 September 2003
288bResignation of Director or Secretary
Legacy
20 September 2003
288aAppointment of Director or Secretary
Legacy
20 September 2003
288aAppointment of Director or Secretary
Legacy
20 September 2003
288aAppointment of Director or Secretary
Legacy
20 September 2003
88(2)R88(2)R
Legacy
13 May 2003
123Notice of Increase in Nominal Capital
Memorandum Articles
13 May 2003
MEM/ARTSMEM/ARTS
Resolution
13 May 2003
RESOLUTIONSResolutions
Resolution
13 May 2003
RESOLUTIONSResolutions
Legacy
3 January 2003
353353
Legacy
11 December 2002
287Change of Registered Office
Legacy
11 December 2002
225Change of Accounting Reference Date
Legacy
5 December 2002
288aAppointment of Director or Secretary
Legacy
5 December 2002
288aAppointment of Director or Secretary
Legacy
5 December 2002
288bResignation of Director or Secretary
Legacy
5 December 2002
288bResignation of Director or Secretary
Legacy
5 December 2002
287Change of Registered Office
Legacy
5 December 2002
288aAppointment of Director or Secretary
Legacy
5 December 2002
288aAppointment of Director or Secretary
Legacy
31 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
31 October 2002
AAAnnual Accounts
Legacy
30 October 2002
288bResignation of Director or Secretary
Legacy
30 October 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
14 June 2002
AAAnnual Accounts
Legacy
10 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 May 2001
AAAnnual Accounts
Legacy
7 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 May 2000
AAAnnual Accounts
Legacy
25 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 May 1999
AAAnnual Accounts
Legacy
5 May 1999
287Change of Registered Office
Legacy
9 April 1999
288bResignation of Director or Secretary
Resolution
1 September 1998
RESOLUTIONSResolutions
Resolution
1 September 1998
RESOLUTIONSResolutions
Resolution
1 September 1998
RESOLUTIONSResolutions
Legacy
1 September 1998
288cChange of Particulars
Legacy
1 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 May 1998
AAAnnual Accounts
Legacy
11 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 May 1997
AAAnnual Accounts
Legacy
18 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 April 1996
AAAnnual Accounts
Resolution
2 April 1996
RESOLUTIONSResolutions
Legacy
13 March 1996
288288
Legacy
13 March 1996
288288
Legacy
28 November 1995
287Change of Registered Office
Legacy
27 October 1995
225(1)225(1)
Legacy
26 July 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
4 October 1994
288288
Legacy
4 October 1994
288288
Legacy
2 August 1994
287Change of Registered Office
Incorporation Company
25 July 1994
NEWINCIncorporation