Background WavePink WaveYellow Wave

DANCE WOKING LTD (02963208)

DANCE WOKING LTD (02963208) is an active UK company. incorporated on 30 August 1994. with registered office in Farnham. The company operates in the Arts, Entertainment and Recreation sector, engaged in performing arts. DANCE WOKING LTD has been registered for 31 years. Current directors include BERTACCA, Claire Michelle, ROBINSON, Karen Marie, SUTHERLAND, Alan Duthie.

Company Number
02963208
Status
active
Type
private-limited-guarant-nsc
Incorporated
30 August 1994
Age
31 years
Address
Wey Court West, Farnham, GU9 7PT
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Performing arts
Directors
BERTACCA, Claire Michelle, ROBINSON, Karen Marie, SUTHERLAND, Alan Duthie
SIC Codes
90010

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DANCE WOKING LTD

DANCE WOKING LTD is an active company incorporated on 30 August 1994 with the registered office located in Farnham. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in performing arts. DANCE WOKING LTD was registered 31 years ago.(SIC: 90010)

Status

active

Active since 31 years ago

Company No

02963208

PRIVATE-LIMITED-GUARANT-NSC Company

Age

31 Years

Incorporated 30 August 1994

Size

N/A

Accounts

ARD: 4/4

Up to Date

8 months left

Last Filed

Made up to 5 April 2025 (1 year ago)
Submitted on 12 November 2025 (5 months ago)
Period: 6 April 2024 - 5 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 4 January 2027
Period: 6 April 2025 - 4 April 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 12 October 2025 (6 months ago)
Submitted on 23 October 2025 (6 months ago)

Next Due

Due by 26 October 2026
For period ending 12 October 2026

Previous Company Names

WOKING DANCE FESTIVAL
From: 30 August 1994To: 26 July 2013
Contact
Address

Wey Court West Union Road Farnham, GU9 7PT,

Previous Addresses

Station House Connaught Road Brookwood Woking Surrey GU24 0ER England
From: 17 November 2020To: 18 April 2024
Pearl Assurance House 28 High Street Woking Surrey GU21 6BW England
From: 5 September 2017To: 17 November 2020
Steward House Suite 1, 2nd Floor, Steward House 14-16 Commercial Way Woking Surrey GU21 6ET England
From: 9 May 2016To: 5 September 2017
The Lightbox, Chobham Road Woking Surrey GU21 4AA
From: 30 August 1994To: 9 May 2016
Timeline

57 key events • 1994 - 2024

Funding Officers Ownership
Company Founded
Aug 94
Director Joined
Apr 10
Director Joined
Apr 10
Director Joined
Apr 10
Director Joined
Apr 10
Director Left
Aug 10
Director Left
Aug 10
Director Joined
Aug 10
Director Left
Sept 11
Director Left
Sept 11
Director Left
Sept 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Left
Mar 12
Director Joined
Nov 12
Director Left
Sept 13
Director Left
Oct 13
Director Left
Aug 14
Director Joined
Sept 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Left
Oct 14
Director Left
Oct 14
Director Joined
Dec 15
Director Left
Dec 15
Director Joined
Dec 15
Director Left
Sept 17
Director Joined
Sept 17
Director Left
Oct 17
Director Joined
Oct 17
Director Left
Oct 17
Director Left
Aug 18
Director Joined
Aug 18
Director Joined
Jan 19
Director Joined
Oct 19
Director Left
Oct 19
Director Left
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Left
Sept 20
Director Left
Sept 20
Director Left
Oct 21
Director Left
Oct 21
Director Joined
Oct 21
Director Left
Jul 22
Director Left
Jul 22
Director Left
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Joined
Feb 23
Director Left
Aug 24
Director Left
Oct 24
Director Left
Oct 24
Director Left
Oct 24
0
Funding
56
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

MCCAFFREY, Samantha

Active
Union Road, FarnhamGU9 7PT
Secretary
Appointed 30 Nov 2010

BERTACCA, Claire Michelle

Active
Union Road, FarnhamGU9 7PT
Born November 1977
Director
Appointed 24 Jan 2023

ROBINSON, Karen Marie

Active
Union Road, FarnhamGU9 7PT
Born March 1978
Director
Appointed 30 Sept 2019

SUTHERLAND, Alan Duthie

Active
Union Road, FarnhamGU9 7PT
Born January 1974
Director
Appointed 30 Sept 2019

CAWS, Mary

Resigned
22 Dawes Lane, RickmansworthWD3 6BB
Secretary
Appointed 30 Aug 1994
Resigned 14 Apr 1997

CHAPMAN, Nicholas Lewis

Resigned
Carlton Road, EastbourneEN22 7EN
Secretary
Appointed 03 Jun 2008
Resigned 30 Nov 2009

GARFITT, Elaine

Resigned
White Wickets, WokingGU22 7AY
Secretary
Appointed 15 Oct 2007
Resigned 15 Jul 2008

SLORICK, Michael Alexander

Resigned
35 Between Streets, CobhamKT11 1AA
Secretary
Appointed 01 Jul 1997
Resigned 24 Jun 2003

THIEMANN, Eckhard

Resigned
97 Bethwin Road, LondonSE5 0YR
Secretary
Appointed 24 Jun 2003
Resigned 15 Oct 2007

ASHER, Sarah

Resigned
The Ridings, LeatherheadKT24 5BN
Born April 1983
Director
Appointed 15 Sept 2009
Resigned 02 Sept 2013

BARTLETT PESTELL, Louisa Claire

Resigned
28 High Street, WokingGU21 6BW
Born May 1985
Director
Appointed 05 Dec 2016
Resigned 30 Sept 2019

BATCHELOR, Kenji Michael, Mr.

Resigned
28 High Street, WokingGU21 6BW
Born May 1983
Director
Appointed 06 Oct 2014
Resigned 25 Sept 2017

BEATTIE, Theresa Anne

Resigned
14 Hawthorn Road, LondonN8 7NA
Born July 1962
Director
Appointed 19 May 1999
Resigned 18 Apr 2002

BELL, Jane Charlotte

Resigned
28 High Street, WokingGU21 6BW
Born June 1958
Director
Appointed 06 Oct 2011
Resigned 03 Jun 2019

BRADWELL, Christine

Resigned
27 Parchment Street, WinchesterSO23 8AZ
Born August 1949
Director
Appointed 21 Feb 2006
Resigned 30 Nov 2010

BURRIDGE, Judith Deborah

Resigned
14 Hogarth Way, HamptonTW12 2EL
Born April 1953
Director
Appointed 30 Aug 1994
Resigned 30 Apr 2002

CARTER, Ross James

Resigned
Union Road, FarnhamGU9 7PT
Born September 1977
Director
Appointed 30 Sept 2019
Resigned 05 Dec 2023

CAWS, Mary

Resigned
Dawes Lane, RickmansworthWD3 6BB
Born January 1959
Director
Appointed 15 Sept 2009
Resigned 08 Mar 2012

CUTTING, Shakira

Resigned
Connaught Road, WokingGU24 0ER
Born March 1993
Director
Appointed 19 Apr 2021
Resigned 13 May 2022

DEAKINS, Carolyn Mary

Resigned
Union Road, FarnhamGU9 7PT
Born August 1946
Director
Appointed 06 Dec 2021
Resigned 10 Oct 2024

DEMMERS, Chase

Resigned
Connaught Road, WokingGU24 0ER
Born July 1987
Director
Appointed 30 Sept 2019
Resigned 06 Dec 2021

DIX, Justin

Resigned
The Lightbox, Chobham Road, SurreyGU21 4AA
Born September 1958
Director
Appointed 18 May 2010
Resigned 07 Dec 2015

ELLIOTT, Doreen

Resigned
43 Weymede, West ByfleetKT14 7DQ
Born October 1937
Director
Appointed 30 Aug 1994
Resigned 07 Sept 1999

GAMMON, Margaret Mary

Resigned
Dalmahoy Kettlewell Hill, WokingGU21 4JJ
Born October 1924
Director
Appointed 01 Aug 1996
Resigned 30 Apr 2002

GARFITT, Elaine

Resigned
Williams Grove, SurbitonKT6 5RN
Born May 1961
Director
Appointed 05 Dec 2005
Resigned 09 Dec 2008

GLICK, Ruth Eleanor

Resigned
3 Fauconberg Road, LondonW4 3JZ
Born August 1950
Director
Appointed 30 Aug 1994
Resigned 17 Jan 1997

HADLEY, Jessamy Kate

Resigned
27 Jubilee Avenue, AscotSL5 8NZ
Born June 1963
Director
Appointed 08 Jun 2004
Resigned 18 May 2010

HARRIS, Emma Elisabeth

Resigned
The Lightbox, Chobham Road, SurreyGU21 4AA
Born December 1974
Director
Appointed 06 Oct 2011
Resigned 02 Jun 2014

HICKMAN-MAHMUT, Christina Elizabeth

Resigned
28 High Street, WokingGU21 6BW
Born August 1987
Director
Appointed 03 Dec 2018
Resigned 09 Dec 2019

HUNTER, Victoria Margaret

Resigned
28 High Street, WokingGU21 6BW
Born November 1972
Director
Appointed 02 Jun 2014
Resigned 16 Apr 2018

JAGGER, Jon Richard

Resigned
Las Palmas Estate, SheppertonTW17 9HU
Born January 1963
Director
Appointed 11 Oct 2012
Resigned 19 Apr 2021

JASPER, Linda Margaret

Resigned
28 Rydes Hill Crescent, GuildfordGU2 60H
Born July 1954
Director
Appointed 08 Mar 1996
Resigned 02 Jul 1998

JERRARD, Bonnie Marie Lucy

Resigned
The Lightbox, Chobham Road, SurreyGU21 4AA
Born December 1985
Director
Appointed 06 Oct 2011
Resigned 06 Oct 2014

KINGHAM, Carla Louise

Resigned
Connaught Road, WokingGU24 0ER
Born September 1987
Director
Appointed 30 Sept 2019
Resigned 13 May 2022

KIRKBY, Sirkka Daisy Mary

Resigned
Littlebrook, GodalmingGU7 2PW
Born December 1958
Director
Appointed 16 Feb 2000
Resigned 18 May 2010
Fundings
Financials
Latest Activities

Filing History

185

Accounts With Accounts Type Total Exemption Full
12 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
25 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
25 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
15 August 2024
TM01Termination of Director
Change Person Director Company With Change Date
18 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
18 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
18 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
18 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
18 April 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 April 2024
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
18 April 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
18 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
18 April 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
24 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 February 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 January 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 December 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
12 October 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
1 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
1 August 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
1 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 August 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
20 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
20 October 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 December 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 November 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 September 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
17 September 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
7 October 2019
TM01Termination of Director
Confirmation Statement With No Updates
11 September 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
9 May 2019
CH01Change of Director Details
Change Person Director Company With Change Date
9 May 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 January 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
3 January 2019
AAAnnual Accounts
Change Person Director Company With Change Date
9 November 2018
CH01Change of Director Details
Confirmation Statement With No Updates
31 August 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 August 2018
AP01Appointment of Director
Change Person Director Company With Change Date
31 August 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
30 August 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 October 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
12 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 October 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
5 September 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
5 September 2017
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 September 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 September 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 December 2016
AAAnnual Accounts
Resolution
17 November 2016
RESOLUTIONSResolutions
Confirmation Statement With Updates
8 September 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 May 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
21 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 December 2015
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
10 December 2015
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
10 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 December 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
9 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 January 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
14 October 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
24 September 2014
AR01AR01
Appoint Person Director Company With Name Date
4 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 August 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 January 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
6 January 2014
AA01Change of Accounting Reference Date
Termination Director Company With Name
8 October 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
13 September 2013
AR01AR01
Termination Director Company With Name
13 September 2013
TM01Termination of Director
Certificate Change Of Name Company
26 July 2013
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
28 March 2013
AAAnnual Accounts
Appoint Person Director Company With Name
5 November 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
13 September 2012
AR01AR01
Change Person Director Company With Change Date
30 July 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
20 March 2012
AAAnnual Accounts
Termination Director Company With Name
14 March 2012
TM01Termination of Director
Appoint Person Director Company With Name
23 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
23 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
17 November 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
7 September 2011
AR01AR01
Termination Director Company With Name
7 September 2011
TM01Termination of Director
Termination Director Company With Name
7 September 2011
TM01Termination of Director
Termination Director Company With Name
7 September 2011
TM01Termination of Director
Appoint Person Secretary Company With Name
1 April 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
1 April 2011
TM02Termination of Secretary
Accounts With Accounts Type Full
31 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 September 2010
AR01AR01
Change Person Director Company With Change Date
1 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 September 2010
CH01Change of Director Details
Termination Director Company With Name
19 August 2010
TM01Termination of Director
Termination Director Company With Name
19 August 2010
TM01Termination of Director
Change Person Director Company With Change Date
19 August 2010
CH01Change of Director Details
Appoint Person Director Company With Name
19 August 2010
AP01Appointment of Director
Accounts With Accounts Type Full
26 April 2010
AAAnnual Accounts
Appoint Person Director Company With Name
23 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
15 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
15 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
15 April 2010
AP01Appointment of Director
Legacy
2 September 2009
363aAnnual Return
Accounts With Accounts Type Full
24 April 2009
AAAnnual Accounts
Memorandum Articles
29 December 2008
MEM/ARTSMEM/ARTS
Miscellaneous
29 December 2008
MISCMISC
Legacy
12 December 2008
288bResignation of Director or Secretary
Legacy
9 September 2008
363aAnnual Return
Legacy
9 September 2008
288cChange of Particulars
Legacy
9 September 2008
288bResignation of Director or Secretary
Legacy
15 July 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
11 January 2008
AAAnnual Accounts
Legacy
15 November 2007
288aAppointment of Director or Secretary
Legacy
9 November 2007
288bResignation of Director or Secretary
Legacy
20 September 2007
363sAnnual Return (shuttle)
Legacy
4 July 2007
287Change of Registered Office
Legacy
26 April 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 April 2007
AAAnnual Accounts
Legacy
14 September 2006
363sAnnual Return (shuttle)
Legacy
2 June 2006
288bResignation of Director or Secretary
Legacy
28 March 2006
288bResignation of Director or Secretary
Legacy
28 March 2006
288bResignation of Director or Secretary
Legacy
28 March 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 February 2006
AAAnnual Accounts
Legacy
17 January 2006
288aAppointment of Director or Secretary
Legacy
19 September 2005
363sAnnual Return (shuttle)
Legacy
26 August 2005
287Change of Registered Office
Accounts With Accounts Type Full
8 February 2005
AAAnnual Accounts
Legacy
23 September 2004
288bResignation of Director or Secretary
Legacy
9 September 2004
363sAnnual Return (shuttle)
Legacy
15 July 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 March 2004
AAAnnual Accounts
Legacy
8 September 2003
363sAnnual Return (shuttle)
Legacy
8 September 2003
288aAppointment of Director or Secretary
Legacy
8 September 2003
288bResignation of Director or Secretary
Legacy
8 September 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 March 2003
AAAnnual Accounts
Legacy
21 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 June 2002
AAAnnual Accounts
Legacy
17 May 2002
288aAppointment of Director or Secretary
Legacy
5 May 2002
288aAppointment of Director or Secretary
Legacy
19 March 2002
288aAppointment of Director or Secretary
Legacy
27 February 2002
287Change of Registered Office
Legacy
27 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 May 2001
AAAnnual Accounts
Legacy
24 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 June 2000
AAAnnual Accounts
Legacy
9 June 2000
363aAnnual Return
Accounts With Accounts Type Full
15 July 1999
AAAnnual Accounts
Legacy
14 June 1999
288aAppointment of Director or Secretary
Legacy
17 March 1999
363sAnnual Return (shuttle)
Legacy
17 March 1999
288cChange of Particulars
Legacy
23 April 1998
288cChange of Particulars
Legacy
23 April 1998
288bResignation of Director or Secretary
Legacy
23 April 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 April 1998
AAAnnual Accounts
Legacy
7 April 1998
363sAnnual Return (shuttle)
Legacy
9 February 1998
288aAppointment of Director or Secretary
Legacy
21 April 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 April 1997
AAAnnual Accounts
Legacy
29 October 1996
363sAnnual Return (shuttle)
Legacy
29 October 1996
288aAppointment of Director or Secretary
Legacy
29 October 1996
288aAppointment of Director or Secretary
Legacy
29 October 1996
288aAppointment of Director or Secretary
Legacy
1 October 1996
288288
Legacy
7 August 1996
288288
Legacy
30 June 1996
288288
Accounts With Accounts Type Full
24 April 1996
AAAnnual Accounts
Legacy
25 September 1995
363sAnnual Return (shuttle)
Legacy
25 April 1995
224224
Incorporation Company
30 August 1994
NEWINCIncorporation