Background WavePink WaveYellow Wave

WLCA ENTERPRISES LTD (02982904)

WLCA ENTERPRISES LTD (02982904) is an active UK company. incorporated on 25 October 1994. with registered office in Birmingham. The company operates in the Accommodation and Food Service Activities sector, engaged in other accommodation. WLCA ENTERPRISES LTD has been registered for 31 years. Current directors include ALLISON, Sophie Georgina, BERMINGHAM, Jilly Joanne, Cllr, FOZARD, Paul Jonathan and 6 others.

Company Number
02982904
Status
active
Type
ltd
Incorporated
25 October 1994
Age
31 years
Address
87 Witton Lodge Road, Birmingham, B23 5JD
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other accommodation
Directors
ALLISON, Sophie Georgina, BERMINGHAM, Jilly Joanne, Cllr, FOZARD, Paul Jonathan, HARRIS, Simon Paul, HINES, Linda Susan, JENNINGS, Jane Lindsey, MENDEZ, Anthony Robert, ROSS, Carla Louise, TOMLINSON, Paul Michael
SIC Codes
55900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WLCA ENTERPRISES LTD

WLCA ENTERPRISES LTD is an active company incorporated on 25 October 1994 with the registered office located in Birmingham. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other accommodation. WLCA ENTERPRISES LTD was registered 31 years ago.(SIC: 55900)

Status

active

Active since 31 years ago

Company No

02982904

LTD Company

Age

31 Years

Incorporated 25 October 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 6 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 13 October 2025 (5 months ago)
Submitted on 22 October 2025 (5 months ago)

Next Due

Due by 27 October 2026
For period ending 13 October 2026

Previous Company Names

WITTON LODGE COMMUNITY ASSOCIATION (SUBSIDIARY) LIMITED
From: 25 October 1994To: 13 March 2013
Contact
Address

87 Witton Lodge Road Perry Common Birmingham, B23 5JD,

Previous Addresses

134 Edmund Street Birmingham West Midlands B3 2ES
From: 25 October 1994To: 30 June 2010
Timeline

42 key events • 1994 - 2026

Funding Officers Ownership
Company Founded
Oct 94
Director Joined
Oct 09
Director Joined
Oct 09
Director Left
Mar 10
Director Left
Jun 10
Director Joined
Oct 10
Director Joined
Oct 11
Director Left
Oct 11
Director Left
Oct 11
Director Joined
Oct 11
Director Left
Oct 11
Director Joined
Oct 11
Director Joined
Feb 12
Director Left
Jul 12
Director Left
Sept 12
Director Left
Dec 12
Director Joined
Dec 12
Director Left
Jan 14
Director Joined
Jan 14
Director Left
Mar 14
Director Left
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
Apr 17
Director Left
Apr 17
Director Left
Apr 18
Director Left
Oct 18
Director Joined
Oct 18
Director Left
Sept 19
Director Joined
Mar 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Joined
Sept 21
Director Joined
Sept 21
Director Left
Apr 22
Director Left
Apr 22
Director Left
Apr 22
Director Joined
Jul 22
Director Left
Aug 22
Director Left
Aug 25
Director Left
Dec 25
Director Joined
Feb 26
0
Funding
41
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

10 Active
25 Resigned

HUSSAIN, Afzal

Active
Witton Lodge Road, BirminghamB23 5JD
Secretary
Appointed 29 Mar 2013

ALLISON, Sophie Georgina

Active
Witton Lodge Road, BirminghamB23 5JD
Born November 1978
Director
Appointed 24 Feb 2011

BERMINGHAM, Jilly Joanne, Cllr

Active
Chestnut Drive, BirminghamB24 0DR
Born June 1969
Director
Appointed 06 Jul 2022

FOZARD, Paul Jonathan

Active
Witton Lodge Road, BirminghamB23 5JD
Born March 1960
Director
Appointed 28 Jan 2026

HARRIS, Simon Paul

Active
Walsall Road, Sutton ColdfieldB74 4ND
Born January 1976
Director
Appointed 01 Sept 2021

HINES, Linda Susan

Active
16 Linnet Grove, BirminghamB23 5HW
Born April 1951
Director
Appointed 12 Jun 1996

JENNINGS, Jane Lindsey

Active
Witton Lodge Road, BirminghamB23 5JD
Born January 1958
Director
Appointed 04 Mar 2020

MENDEZ, Anthony Robert

Active
Witton Lodge Road, BirminghamB23 5JD
Born December 1963
Director
Appointed 01 Sept 2021

ROSS, Carla Louise

Active
Witton Lodge Road, BirminghamB23 5JD
Born November 1993
Director
Appointed 07 Oct 2020

TOMLINSON, Paul Michael

Active
Pine Lodge 13 Roman Lane, Sutton ColdfieldB74 3AE
Born August 1956
Director
Appointed 12 May 2000

ASHMORE, Michelle Louise

Resigned
Nightingale Close, BirminghamB23 5GD
Secretary
Appointed 25 Nov 2009
Resigned 31 Aug 2011

HINES, Linda Susan

Resigned
16 Linnet Grove, BirminghamB23 5HW
Secretary
Appointed 08 Oct 1997
Resigned 25 Nov 2009

TAYLOR, Joan Edith

Resigned
69 Felstone Road, BirminghamB44 9AB
Secretary
Appointed 25 Oct 1994
Resigned 08 Oct 1997

WILLIAMS, Ron

Resigned
Witton Lodge Road, BirminghamB23 5JD
Secretary
Appointed 17 Feb 2012
Resigned 29 Mar 2013

ASHMORE, Michelle

Resigned
2 Nightingale Close, BirminghamB23 5GD
Born September 1973
Director
Appointed 18 Aug 2003
Resigned 02 Mar 2010

BARKER, Sheila Caroline

Resigned
60 Witton Lodge Road, BirminghamB23 5AH
Born March 1950
Director
Appointed 20 Oct 2006
Resigned 22 Jun 2009

BARNES, David John

Resigned
125 Rotton Park Road, BirminghamB16 0LJ
Born May 1947
Director
Appointed 14 Jul 2003
Resigned 27 Apr 2005

BEAUCHAMP, Robert Anthony

Resigned
Victoria Square, BirminghamB1 1BB
Born February 1943
Director
Appointed 05 Sept 2018
Resigned 06 Jul 2022

BENSON-EZEH, Ebere

Resigned
Witton Lodge Road, BirminghamB23 5JD
Born November 1970
Director
Appointed 19 Oct 2015
Resigned 04 Sept 2019

BOLTON, Arthur

Resigned
135 Witton Lodge Road, BirminghamB23 5AR
Born June 1946
Director
Appointed 18 Aug 2003
Resigned 22 Apr 2004

CLARKE, Brenda May

Resigned
2 Brick Kiln Lane, BirminghamB44 8HG
Born September 1936
Director
Appointed 19 Jan 1995
Resigned 14 Jul 2003

COLLETT, Louise Ann

Resigned
34 Riverside Drive, BirminghamB29 7ES
Born May 1966
Director
Appointed 28 Nov 2007
Resigned 23 Feb 2011

COMPTON, Teresa Beryl

Resigned
191 Witton Lodge Road, BirminghamB23 5BN
Born November 1945
Director
Appointed 22 Nov 2000
Resigned 06 Apr 2022

COYLE, Judith Anne

Resigned
122 Abingdon Road, BirminghamB23 5HR
Born February 1940
Director
Appointed 12 Nov 1998
Resigned 19 Oct 2000

DARRELL, Isadora

Resigned
6 Skylark Close, BirminghamB23 5GE
Born August 1931
Director
Appointed 16 Jan 2008
Resigned 04 Apr 2018

DAVIS, Michael Robert

Resigned
Elms Road, Sutton ColdfieldB72 1JE
Born July 1963
Director
Appointed 28 Nov 2012
Resigned 02 Jul 2025

EDWARDS, Ann Edith

Resigned
13 Buxton Road, BirminghamB23 5HU
Born June 1938
Director
Appointed 19 Jan 1995
Resigned 27 Jun 2001

ELKIN, Alan Roy, Dr

Resigned
20 Bingham Close, CirencesterGL7 1HJ
Born February 1945
Director
Appointed 28 Apr 1999
Resigned 08 Jun 2007

ESPIN, Sheila Teresa

Resigned
Witton Lodge Road, BirminghamB23 5JD
Born October 1958
Director
Appointed 23 Feb 2011
Resigned 07 Dec 2012

FEAK, Alison Ruth

Resigned
148 Witton Lodge Road, BirminghamB23 5AP
Born February 1953
Director
Appointed 26 Jun 2002
Resigned 19 Apr 2004

FEAK, Christopher Martin, Reverend

Resigned
148 Witton Lodge Road, BirminghamB23 5AP
Born December 1952
Director
Appointed 01 Jul 1998
Resigned 30 Jun 2005

GASTON, Lydia Madeleine, Reverend

Resigned
Witton Lodge Road, BirminghamB23 5AP
Born October 1979
Director
Appointed 05 Oct 2009
Resigned 25 Mar 2014

GASTON, Mark Benjamin

Resigned
Witton Lodge Road, BirminghamB23 5AP
Born June 1981
Director
Appointed 05 Oct 2009
Resigned 25 Dec 2013

GEORGE, Ronald Walter

Resigned
10 Dovedale Road, BirminghamB23 5BG
Born May 1946
Director
Appointed 12 Jul 2001
Resigned 22 Mar 2006

HARVEY, Mary Marshall

Resigned
4 Linnet Grove, BirminghamB23 5HW
Born October 1921
Director
Appointed 24 Apr 2006
Resigned 06 Apr 2022

Persons with significant control

1

87 Witton Lodge Road, BirminghamB23 5JD

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

211

Appoint Person Director Company With Name Date
11 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 December 2025
TM01Termination of Director
Confirmation Statement With No Updates
22 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
6 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 August 2025
TM01Termination of Director
Accounts With Accounts Type Small
24 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
19 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
16 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
13 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 August 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
21 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
25 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
25 April 2022
TM01Termination of Director
Accounts With Accounts Type Small
21 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 September 2021
AP01Appointment of Director
Accounts With Accounts Type Small
10 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
18 November 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 March 2020
AP01Appointment of Director
Accounts With Accounts Type Small
23 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 November 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 September 2019
TM01Termination of Director
Confirmation Statement With Updates
24 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
24 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
15 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 April 2018
TM01Termination of Director
Accounts With Accounts Type Small
5 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 November 2017
CS01Confirmation Statement
Resolution
23 August 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
7 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 April 2017
TM01Termination of Director
Accounts With Accounts Type Full
6 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
28 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2015
AR01AR01
Appoint Person Director Company With Name Date
19 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 November 2015
TM01Termination of Director
Accounts With Accounts Type Full
22 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2014
AR01AR01
Change Person Director Company With Change Date
27 October 2014
CH01Change of Director Details
Change Person Director Company With Change Date
27 October 2014
CH01Change of Director Details
Termination Director Company With Name
31 March 2014
TM01Termination of Director
Appoint Person Director Company With Name
31 January 2014
AP01Appointment of Director
Termination Director Company With Name
8 January 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 November 2013
AR01AR01
Accounts With Accounts Type Full
5 November 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
29 March 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
29 March 2013
TM02Termination of Secretary
Certificate Change Of Name Company
13 March 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
13 March 2013
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
13 December 2012
AP01Appointment of Director
Termination Director Company With Name
7 December 2012
TM01Termination of Director
Accounts With Accounts Type Full
29 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 November 2012
AR01AR01
Termination Director Company With Name
1 October 2012
TM01Termination of Director
Termination Director Company With Name
23 July 2012
TM01Termination of Director
Accounts With Accounts Type Full
6 March 2012
AAAnnual Accounts
Appoint Person Director Company With Name
17 February 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
17 February 2012
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
27 October 2011
AR01AR01
Appoint Person Director Company With Name
27 October 2011
AP01Appointment of Director
Termination Director Company With Name
26 October 2011
TM01Termination of Director
Termination Director Company With Name
26 October 2011
TM01Termination of Director
Appoint Person Director Company With Name
26 October 2011
AP01Appointment of Director
Termination Director Company With Name
26 October 2011
TM01Termination of Director
Appoint Person Director Company With Name
10 October 2011
AP01Appointment of Director
Termination Secretary Company With Name
7 October 2011
TM02Termination of Secretary
Accounts With Accounts Type Full
21 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2010
AR01AR01
Change Person Director Company With Change Date
13 October 2010
CH01Change of Director Details
Appoint Person Director Company With Name
6 October 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
30 June 2010
AD01Change of Registered Office Address
Termination Director Company With Name
13 June 2010
TM01Termination of Director
Termination Director Company With Name
3 March 2010
TM01Termination of Director
Accounts With Accounts Type Full
26 January 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
1 December 2009
AP03Appointment of Secretary
Termination Secretary Company With Name
1 December 2009
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
25 November 2009
AR01AR01
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Appoint Person Director Company With Name
14 October 2009
AP01Appointment of Director
Appoint Person Director Company With Name
14 October 2009
AP01Appointment of Director
Legacy
1 July 2009
288bResignation of Director or Secretary
Legacy
8 June 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 February 2009
AAAnnual Accounts
Legacy
6 November 2008
288cChange of Particulars
Legacy
6 November 2008
363aAnnual Return
Legacy
6 November 2008
353353
Legacy
6 November 2008
288cChange of Particulars
Memorandum Articles
23 January 2008
MEM/ARTSMEM/ARTS
Resolution
23 January 2008
RESOLUTIONSResolutions
Legacy
23 January 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 January 2008
AAAnnual Accounts
Legacy
7 December 2007
288aAppointment of Director or Secretary
Legacy
8 November 2007
363aAnnual Return
Legacy
26 October 2007
288bResignation of Director or Secretary
Legacy
1 August 2007
288aAppointment of Director or Secretary
Legacy
26 June 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 April 2007
AAAnnual Accounts
Miscellaneous
30 March 2007
MISCMISC
Legacy
15 November 2006
363sAnnual Return (shuttle)
Legacy
27 October 2006
288aAppointment of Director or Secretary
Legacy
16 May 2006
288aAppointment of Director or Secretary
Legacy
16 May 2006
288aAppointment of Director or Secretary
Legacy
16 May 2006
288aAppointment of Director or Secretary
Legacy
27 April 2006
288bResignation of Director or Secretary
Legacy
27 April 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 January 2006
AAAnnual Accounts
Legacy
5 January 2006
288cChange of Particulars
Legacy
5 January 2006
287Change of Registered Office
Legacy
16 December 2005
287Change of Registered Office
Legacy
31 October 2005
288aAppointment of Director or Secretary
Legacy
25 October 2005
363sAnnual Return (shuttle)
Legacy
14 July 2005
288bResignation of Director or Secretary
Legacy
25 February 2005
288cChange of Particulars
Accounts With Accounts Type Full
12 January 2005
AAAnnual Accounts
Legacy
7 January 2005
288bResignation of Director or Secretary
Legacy
7 January 2005
288bResignation of Director or Secretary
Legacy
19 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 January 2004
AAAnnual Accounts
Legacy
31 October 2003
288aAppointment of Director or Secretary
Legacy
31 October 2003
288aAppointment of Director or Secretary
Legacy
31 October 2003
363sAnnual Return (shuttle)
Legacy
27 September 2003
288aAppointment of Director or Secretary
Legacy
29 August 2003
288bResignation of Director or Secretary
Legacy
29 August 2003
288aAppointment of Director or Secretary
Legacy
29 August 2003
288aAppointment of Director or Secretary
Legacy
29 August 2003
288cChange of Particulars
Legacy
8 August 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 January 2003
AAAnnual Accounts
Legacy
26 October 2002
363sAnnual Return (shuttle)
Legacy
17 July 2002
288aAppointment of Director or Secretary
Legacy
17 July 2002
288aAppointment of Director or Secretary
Legacy
22 February 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 January 2002
AAAnnual Accounts
Legacy
20 November 2001
288cChange of Particulars
Legacy
19 November 2001
363sAnnual Return (shuttle)
Legacy
20 July 2001
288bResignation of Director or Secretary
Legacy
20 July 2001
288bResignation of Director or Secretary
Legacy
20 July 2001
288aAppointment of Director or Secretary
Legacy
20 July 2001
288aAppointment of Director or Secretary
Memorandum Articles
27 February 2001
MEM/ARTSMEM/ARTS
Resolution
27 February 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Full
15 January 2001
AAAnnual Accounts
Legacy
6 December 2000
288bResignation of Director or Secretary
Legacy
6 December 2000
288bResignation of Director or Secretary
Legacy
6 December 2000
288aAppointment of Director or Secretary
Legacy
6 November 2000
288bResignation of Director or Secretary
Legacy
6 November 2000
363sAnnual Return (shuttle)
Legacy
5 July 2000
288bResignation of Director or Secretary
Legacy
25 May 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 February 2000
AAAnnual Accounts
Legacy
15 November 1999
363sAnnual Return (shuttle)
Legacy
16 August 1999
288aAppointment of Director or Secretary
Legacy
7 May 1999
288bResignation of Director or Secretary
Legacy
7 May 1999
288aAppointment of Director or Secretary
Legacy
12 March 1999
288cChange of Particulars
Accounts With Accounts Type Full
2 February 1999
AAAnnual Accounts
Legacy
22 December 1998
288bResignation of Director or Secretary
Legacy
4 December 1998
288cChange of Particulars
Legacy
4 December 1998
288aAppointment of Director or Secretary
Legacy
4 December 1998
288cChange of Particulars
Legacy
6 November 1998
363sAnnual Return (shuttle)
Legacy
24 August 1998
288aAppointment of Director or Secretary
Legacy
25 June 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 January 1998
AAAnnual Accounts
Legacy
18 November 1997
363sAnnual Return (shuttle)
Legacy
26 October 1997
288bResignation of Director or Secretary
Legacy
22 October 1997
288aAppointment of Director or Secretary
Legacy
13 October 1997
287Change of Registered Office
Legacy
6 August 1997
288aAppointment of Director or Secretary
Legacy
8 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 August 1996
AAAnnual Accounts
Legacy
23 July 1996
288288
Legacy
23 July 1996
288288
Legacy
23 November 1995
363sAnnual Return (shuttle)
Legacy
23 November 1995
288288
Legacy
23 November 1995
288288
Legacy
23 November 1995
288288
Legacy
22 November 1995
288288
Legacy
27 October 1995
288288
Legacy
27 October 1995
288288
Legacy
10 August 1995
288288
Legacy
21 June 1995
224224
Legacy
25 April 1995
288288
Legacy
17 March 1995
288288
Legacy
28 January 1995
288288
Legacy
28 January 1995
288288
Legacy
28 January 1995
288288
Legacy
28 January 1995
288288
Legacy
28 January 1995
288288
Legacy
28 January 1995
288288
Legacy
28 January 1995
288288
Incorporation Company
25 October 1994
NEWINCIncorporation