Background WavePink WaveYellow Wave

PORTSMOUTH AND SOUTH EAST HAMPSHIRE PARTNERSHIP LIMITED (02962116)

PORTSMOUTH AND SOUTH EAST HAMPSHIRE PARTNERSHIP LIMITED (02962116) is an active UK company. incorporated on 25 August 1994. with registered office in Portsmouth. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate and 2 other business activities. PORTSMOUTH AND SOUTH EAST HAMPSHIRE PARTNERSHIP LIMITED has been registered for 31 years. Current directors include CLODFELTER, Anna Elizabeth, CRAFT, Maxwell Charles, DENNISON, Martin John and 4 others.

Company Number
02962116
Status
active
Type
private-limited-guarant-nsc
Incorporated
25 August 1994
Age
31 years
Address
Portsmouth Guildhall, Portsmouth, PO1 2AB
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
CLODFELTER, Anna Elizabeth, CRAFT, Maxwell Charles, DENNISON, Martin John, DICKENS, Robin Charles, GRAY, Zoe Ann, MILES, David George, TOPHAM, Bernadette Jane
SIC Codes
68209, 82110, 94110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PORTSMOUTH AND SOUTH EAST HAMPSHIRE PARTNERSHIP LIMITED

PORTSMOUTH AND SOUTH EAST HAMPSHIRE PARTNERSHIP LIMITED is an active company incorporated on 25 August 1994 with the registered office located in Portsmouth. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate and 2 other business activities. PORTSMOUTH AND SOUTH EAST HAMPSHIRE PARTNERSHIP LIMITED was registered 31 years ago.(SIC: 68209, 82110, 94110)

Status

active

Active since 31 years ago

Company No

02962116

PRIVATE-LIMITED-GUARANT-NSC Company

Age

31 Years

Incorporated 25 August 1994

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 15 December 2025 (3 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 3 September 2025 (6 months ago)
Submitted on 4 September 2025 (6 months ago)

Next Due

Due by 17 September 2026
For period ending 3 September 2026
Contact
Address

Portsmouth Guildhall Guildhall Square Portsmouth, PO1 2AB,

Previous Addresses

Portsmouth Guildhall Guildhall Square Portsmouth PO1 2AB United Kingdom
From: 10 November 2010To: 10 November 2010
C/O Portsmouth and South East Hampshire Partnership 1St Floor Enterprise House Isambard Brunel Road Portsmouth Hampshire PO1 2RX
From: 22 June 2010To: 10 November 2010
17 Pembroke Road Portsmouth Hampshire PO1 2NR United Kingdom
From: 25 August 1994To: 22 June 2010
Timeline

16 key events • 1994 - 2025

Funding Officers Ownership
Company Founded
Aug 94
Director Left
Jan 10
Director Left
Jan 10
Director Left
May 10
Director Left
May 10
Director Left
Nov 10
Director Left
Mar 16
Director Joined
Jan 17
Director Joined
Nov 20
Director Joined
Nov 20
Director Joined
Oct 22
Director Joined
Oct 22
Director Left
Dec 22
Director Left
Jun 23
Director Left
Jun 25
Director Joined
Dec 25
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

CLODFELTER, Anna Elizabeth

Active
Guildhall Square, PortsmouthPO1 2AB
Born February 1971
Director
Appointed 28 Sept 2022

CRAFT, Maxwell Charles

Active
Guildhall Square, PortsmouthPO1 2AB
Born May 1953
Director
Appointed 22 Nov 2000

DENNISON, Martin John

Active
Guildhall Square, PortsmouthPO1 2AB
Born December 1953
Director
Appointed 25 Apr 2001

DICKENS, Robin Charles

Active
Guildhall Square, PortsmouthPO1 2AB
Born December 1959
Director
Appointed 10 Nov 2016

GRAY, Zoe Ann

Active
Guildhall Square, PortsmouthPO1 2AB
Born May 1975
Director
Appointed 27 Oct 2020

MILES, David George

Active
Guildhall Square, PortsmouthPO1 2AB
Born June 1954
Director
Appointed 10 Nov 1998

TOPHAM, Bernadette Jane

Active
Guildhall Square, PortsmouthPO1 2AB
Born April 1961
Director
Appointed 14 Oct 2025

BIGGS, Jeffrey Derek

Resigned
8 Roebuck Drive, GosportPO12 4GX
Secretary
Appointed 14 Nov 2001
Resigned 22 Mar 2002

BUSH, Basil John

Resigned
Fern Court Chilworth Ring, SouthamptonSO16 7HW
Secretary
Appointed 15 Sept 1998
Resigned 08 Mar 2000

COX, Jonathan Paul

Resigned
72 Stubbington Avenue, PortsmouthPO2 0JA
Secretary
Appointed 08 Mar 2000
Resigned 17 May 2000

DAWSON, Marion Louise

Resigned
1 Nirvana Mansions, PortsmouthPO4 0SU
Secretary
Appointed 16 Feb 2007
Resigned 30 Apr 2010

DAWSON, Marion Louise

Resigned
1 Nirvana Mansions, PortsmouthPO4 0SU
Secretary
Appointed 23 Mar 2002
Resigned 14 May 2002

DAWSON, Marion Louise

Resigned
63 Gains Road, SouthseaPO4 0PJ
Secretary
Appointed 06 Sept 1994
Resigned 15 Sept 1998

PENNEKETT, Beverley Ann

Resigned
58 Montague Road, PortsmouthPO2 0NF
Secretary
Appointed 05 Jul 2000
Resigned 14 Nov 2001

WALTER, Andrew Michael

Resigned
83 Woodfield Avenue, PortsmouthPO6 1AW
Secretary
Appointed 15 May 2002
Resigned 16 Feb 2007

BLAKELAW SECRETARIES LIMITED

Resigned
Harbour Court Compass Road, PortsmouthPO6 4ST
Corporate nominee secretary
Appointed 25 Aug 1994
Resigned 06 Sept 1994

ALLINGTON, Christopher John

Resigned
73 Barnham Road, Bognor RegisPO22 0EP
Born May 1957
Director
Appointed 07 Jul 2005
Resigned 30 Apr 2010

ANDREWS, Gwenyth Jane

Resigned
33 Pennant Hills, HavantPO9 3JZ
Born December 1953
Director
Appointed 07 Jul 2005
Resigned 05 Jul 2007

ANSELL, Tracey Lynn, Rev.

Resigned
Guildhall Square, PortsmouthPO1 2AB
Born October 1967
Director
Appointed 27 Oct 2020
Resigned 09 Jun 2023

ARRELL, David Gibson, Dr

Resigned
Guildhall Square, PortsmouthPO1 2AB
Born March 1950
Director
Appointed 30 Nov 2006
Resigned 14 Dec 2015

ATKINS, Zenna Lucy Claire, Dr

Resigned
22 Havelock Road, SouthseaPO5 1RU
Born September 1965
Director
Appointed 05 Jul 2007
Resigned 08 Dec 2009

AUSTIN, Timothy

Resigned
Taymar 6 High Street, GosportPO13 9BZ
Born January 1942
Director
Appointed 05 Sept 1994
Resigned 30 Apr 1997

BAKER, David Stanley

Resigned
45 Catisfield Lane, FarehamPO15 5NT
Born February 1944
Director
Appointed 11 Jun 1997
Resigned 06 Sept 2000

BATEMAN, Michael, Dr

Resigned
20 Woodlands Avenue, EmsworthPO10 7QE
Born April 1944
Director
Appointed 15 Sept 1998
Resigned 03 Nov 2006

BRITTAIN, George John

Resigned
Gunwharf Quays, PortsmouthPO1 3BQ
Born April 1965
Director
Appointed 18 Aug 2008
Resigned 08 Dec 2009

BUSH, Basil John

Resigned
Fern Court Chilworth Ring, SouthamptonSO16 7HW
Born April 1946
Director
Appointed 10 Nov 1998
Resigned 15 Nov 2001

BUTLER, John Eric Meriton

Resigned
8 Brent Court, EmsworthPO10 7JA
Born June 1953
Director
Appointed 15 Sept 1998
Resigned 18 Jan 2005

CARRUTHERS, Ian Alistair

Resigned
32 Sussex Road, PortsmouthPO5 3EX
Born January 1945
Director
Appointed 17 Jan 2001
Resigned 28 Nov 2003

CROCKER, Malcolm Charles

Resigned
32 Peel Road, GosportPO12 1JT
Born February 1948
Director
Appointed 05 Nov 1997
Resigned 17 May 2000

DAWSON, Marion Louise

Resigned
1 Nirvana Mansions, PortsmouthPO4 0SU
Born May 1952
Director
Appointed 25 Apr 2001
Resigned 30 Apr 2010

DENNISON, Martin John

Resigned
Guildhall Square, PortsmouthPO1 2AB
Born February 1971
Director
Appointed 28 Sept 2022
Resigned 15 Dec 2022

FINDEN, Jane Marie

Resigned
8 Heathfield Avenue, FarehamPO15 5QD
Born December 1967
Director
Appointed 10 Feb 1998
Resigned 19 Aug 2004

FOSSEY, Linda Ellen

Resigned
Highlands, SouthamptonSO32 2JE
Born October 1950
Director
Appointed 19 Jan 2000
Resigned 17 Jul 2001

GIBSON, Linda Anne

Resigned
44 Hillfield Road, ChichesterPO20 0LF
Born November 1962
Director
Appointed 07 Jul 2005
Resigned 11 May 2007

GIBSON, Linda Anne

Resigned
44 Hillfield Road, ChichesterPO20 0LF
Born November 1962
Director
Appointed 22 Nov 2000
Resigned 20 Jul 2004
Fundings
Financials
Latest Activities

Filing History

220

Change Person Director Company With Change Date
19 December 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
18 December 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
15 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 June 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
15 December 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 December 2022
AAAnnual Accounts
Change Person Director Company With Change Date
6 October 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 October 2022
AP01Appointment of Director
Confirmation Statement With No Updates
8 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 November 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
9 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 January 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
22 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
13 September 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 March 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
18 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 September 2013
AR01AR01
Change Person Director Company With Change Date
5 September 2013
CH01Change of Director Details
Change Person Director Company With Change Date
5 September 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 October 2012
AR01AR01
Change Person Director Company With Change Date
11 September 2012
CH01Change of Director Details
Change Person Director Company With Change Date
11 September 2012
CH01Change of Director Details
Change Person Director Company With Change Date
11 September 2012
CH01Change of Director Details
Change Person Director Company With Change Date
11 September 2012
CH01Change of Director Details
Change Person Director Company With Change Date
11 September 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
5 January 2012
AAAnnual Accounts
Auditors Resignation Company
7 October 2011
AUDAUD
Annual Return Company With Made Up Date No Member List
9 September 2011
AR01AR01
Accounts With Accounts Type Full
6 January 2011
AAAnnual Accounts
Termination Director Company With Name
17 November 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
10 November 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
10 November 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
10 November 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
10 November 2010
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
22 June 2010
AD01Change of Registered Office Address
Termination Director Company With Name
10 May 2010
TM01Termination of Director
Termination Director Company With Name
10 May 2010
TM01Termination of Director
Termination Secretary Company With Name
10 May 2010
TM02Termination of Secretary
Accounts With Accounts Type Full
31 January 2010
AAAnnual Accounts
Termination Director Company With Name
26 January 2010
TM01Termination of Director
Termination Director Company With Name
26 January 2010
TM01Termination of Director
Legacy
14 September 2009
363aAnnual Return
Legacy
11 May 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 December 2008
AAAnnual Accounts
Legacy
4 November 2008
288aAppointment of Director or Secretary
Legacy
3 November 2008
287Change of Registered Office
Legacy
27 October 2008
288aAppointment of Director or Secretary
Legacy
16 September 2008
288aAppointment of Director or Secretary
Legacy
8 September 2008
363aAnnual Return
Accounts With Accounts Type Full
6 December 2007
AAAnnual Accounts
Legacy
6 September 2007
288aAppointment of Director or Secretary
Legacy
4 September 2007
363aAnnual Return
Legacy
9 August 2007
287Change of Registered Office
Legacy
27 July 2007
288bResignation of Director or Secretary
Legacy
24 May 2007
288bResignation of Director or Secretary
Legacy
27 February 2007
288aAppointment of Director or Secretary
Legacy
27 February 2007
288bResignation of Director or Secretary
Legacy
21 December 2006
288bResignation of Director or Secretary
Legacy
21 December 2006
288bResignation of Director or Secretary
Legacy
21 December 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 November 2006
AAAnnual Accounts
Legacy
8 September 2006
363sAnnual Return (shuttle)
Legacy
23 December 2005
395Particulars of Mortgage or Charge
Legacy
23 December 2005
395Particulars of Mortgage or Charge
Legacy
23 December 2005
395Particulars of Mortgage or Charge
Legacy
3 November 2005
363aAnnual Return
Legacy
3 November 2005
288cChange of Particulars
Legacy
3 November 2005
288cChange of Particulars
Legacy
10 October 2005
288aAppointment of Director or Secretary
Legacy
7 October 2005
288aAppointment of Director or Secretary
Legacy
7 October 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 September 2005
AAAnnual Accounts
Auditors Resignation Company
23 August 2005
AUDAUD
Legacy
27 July 2005
288bResignation of Director or Secretary
Legacy
4 July 2005
288bResignation of Director or Secretary
Legacy
10 March 2005
288aAppointment of Director or Secretary
Legacy
2 March 2005
288bResignation of Director or Secretary
Legacy
14 February 2005
288bResignation of Director or Secretary
Legacy
14 February 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 December 2004
AAAnnual Accounts
Legacy
18 November 2004
363sAnnual Return (shuttle)
Legacy
6 September 2004
288bResignation of Director or Secretary
Legacy
2 September 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 January 2004
AAAnnual Accounts
Legacy
13 December 2003
288bResignation of Director or Secretary
Legacy
13 December 2003
288bResignation of Director or Secretary
Legacy
26 September 2003
363sAnnual Return (shuttle)
Legacy
23 July 2003
288aAppointment of Director or Secretary
Legacy
18 July 2003
288bResignation of Director or Secretary
Legacy
13 May 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 January 2003
AAAnnual Accounts
Legacy
14 January 2003
288bResignation of Director or Secretary
Legacy
12 November 2002
287Change of Registered Office
Legacy
14 October 2002
363sAnnual Return (shuttle)
Legacy
14 October 2002
288bResignation of Director or Secretary
Legacy
14 October 2002
288bResignation of Director or Secretary
Legacy
27 August 2002
288bResignation of Director or Secretary
Legacy
27 August 2002
288aAppointment of Director or Secretary
Legacy
23 May 2002
288aAppointment of Director or Secretary
Legacy
8 May 2002
288bResignation of Director or Secretary
Legacy
3 December 2001
288bResignation of Director or Secretary
Legacy
22 November 2001
288bResignation of Director or Secretary
Legacy
22 November 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 November 2001
AAAnnual Accounts
Legacy
4 October 2001
363sAnnual Return (shuttle)
Legacy
28 September 2001
288bResignation of Director or Secretary
Legacy
28 September 2001
288bResignation of Director or Secretary
Legacy
28 September 2001
288aAppointment of Director or Secretary
Legacy
20 August 2001
288bResignation of Director or Secretary
Legacy
6 June 2001
288aAppointment of Director or Secretary
Legacy
23 May 2001
288aAppointment of Director or Secretary
Legacy
21 March 2001
288aAppointment of Director or Secretary
Legacy
5 March 2001
287Change of Registered Office
Legacy
5 March 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 January 2001
AAAnnual Accounts
Legacy
8 January 2001
288aAppointment of Director or Secretary
Legacy
8 January 2001
288aAppointment of Director or Secretary
Legacy
8 January 2001
288aAppointment of Director or Secretary
Legacy
8 January 2001
288aAppointment of Director or Secretary
Legacy
6 November 2000
288bResignation of Director or Secretary
Legacy
20 September 2000
288bResignation of Director or Secretary
Legacy
20 September 2000
288bResignation of Director or Secretary
Legacy
20 September 2000
288bResignation of Director or Secretary
Legacy
20 September 2000
288bResignation of Director or Secretary
Legacy
20 September 2000
363sAnnual Return (shuttle)
Legacy
17 August 2000
288aAppointment of Director or Secretary
Legacy
17 August 2000
288aAppointment of Director or Secretary
Legacy
20 July 2000
288aAppointment of Director or Secretary
Legacy
15 June 2000
288bResignation of Director or Secretary
Legacy
15 June 2000
288bResignation of Director or Secretary
Legacy
7 April 2000
288aAppointment of Director or Secretary
Legacy
7 April 2000
288aAppointment of Director or Secretary
Legacy
7 April 2000
288bResignation of Director or Secretary
Legacy
9 November 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 October 1999
AAAnnual Accounts
Legacy
28 September 1999
363sAnnual Return (shuttle)
Legacy
24 June 1999
288bResignation of Director or Secretary
Legacy
22 May 1999
288aAppointment of Director or Secretary
Legacy
22 May 1999
288aAppointment of Director or Secretary
Legacy
30 November 1998
288aAppointment of Director or Secretary
Legacy
30 November 1998
288aAppointment of Director or Secretary
Legacy
8 October 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 October 1998
AAAnnual Accounts
Legacy
1 October 1998
288aAppointment of Director or Secretary
Legacy
1 October 1998
288bResignation of Director or Secretary
Legacy
1 October 1998
288bResignation of Director or Secretary
Legacy
16 September 1998
363sAnnual Return (shuttle)
Legacy
17 August 1998
288aAppointment of Director or Secretary
Legacy
20 May 1998
288bResignation of Director or Secretary
Legacy
20 May 1998
288bResignation of Director or Secretary
Legacy
3 April 1998
288aAppointment of Director or Secretary
Legacy
23 March 1998
288aAppointment of Director or Secretary
Legacy
12 March 1998
288aAppointment of Director or Secretary
Legacy
6 March 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 November 1997
AAAnnual Accounts
Legacy
26 October 1997
363sAnnual Return (shuttle)
Memorandum Articles
30 September 1997
MEM/ARTSMEM/ARTS
Legacy
26 September 1997
288aAppointment of Director or Secretary
Legacy
26 September 1997
288bResignation of Director or Secretary
Memorandum Articles
24 September 1997
MEM/ARTSMEM/ARTS
Legacy
29 June 1997
288aAppointment of Director or Secretary
Legacy
25 May 1997
288aAppointment of Director or Secretary
Legacy
25 May 1997
288bResignation of Director or Secretary
Legacy
25 May 1997
288bResignation of Director or Secretary
Legacy
30 April 1997
288aAppointment of Director or Secretary
Legacy
30 April 1997
288aAppointment of Director or Secretary
Memorandum Articles
17 March 1997
MEM/ARTSMEM/ARTS
Legacy
19 December 1996
288bResignation of Director or Secretary
Legacy
19 December 1996
288bResignation of Director or Secretary
Legacy
19 December 1996
288bResignation of Director or Secretary
Legacy
13 November 1996
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 November 1996
AAAnnual Accounts
Legacy
31 October 1996
288aAppointment of Director or Secretary
Legacy
24 September 1996
363sAnnual Return (shuttle)
Legacy
24 September 1996
288288
Legacy
7 June 1996
288288
Legacy
7 June 1996
288288
Legacy
21 February 1996
288288
Legacy
21 February 1996
288288
Legacy
23 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 September 1995
AAAnnual Accounts
Legacy
27 July 1995
288288
Legacy
13 March 1995
225(1)225(1)
Legacy
13 March 1995
287Change of Registered Office
Legacy
27 October 1994
288288
Legacy
25 October 1994
288288
Legacy
25 October 1994
288288
Legacy
19 October 1994
288288
Legacy
19 October 1994
288288
Legacy
19 October 1994
288288
Legacy
19 October 1994
288288
Legacy
19 October 1994
288288
Legacy
19 October 1994
288288
Legacy
19 October 1994
288288
Legacy
19 October 1994
288288
Legacy
19 October 1994
288288
Legacy
19 October 1994
288288
Incorporation Company
25 August 1994
NEWINCIncorporation