Background WavePink WaveYellow Wave

THE NEW MECHANICS' INSTITUTION PRESERVATION TRUST LIMITED (03059960)

THE NEW MECHANICS' INSTITUTION PRESERVATION TRUST LIMITED (03059960) is an active UK company. incorporated on 23 May 1995. with registered office in Swindon. The company operates in the Arts, Entertainment and Recreation sector, engaged in museum activities and 1 other business activities. THE NEW MECHANICS' INSTITUTION PRESERVATION TRUST LIMITED has been registered for 30 years. Current directors include ATKINSON, Angela Maureen, BARRETT, Robert Charles, COLE, Sally Therese and 5 others.

Company Number
03059960
Status
active
Type
private-limited-guarant-nsc
Incorporated
23 May 1995
Age
30 years
Address
Central Community Centre, Swindon, SN1 5BG
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Museum activities
Directors
ATKINSON, Angela Maureen, BARRETT, Robert Charles, COLE, Sally Therese, GEORGE, Helen, MARCHANT, Aaron Luke, ROCKETT, Abigail, WRIGHT, Robert Stanley, WRIXON, Alan James
SIC Codes
91020, 91030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE NEW MECHANICS' INSTITUTION PRESERVATION TRUST LIMITED

THE NEW MECHANICS' INSTITUTION PRESERVATION TRUST LIMITED is an active company incorporated on 23 May 1995 with the registered office located in Swindon. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in museum activities and 1 other business activity. THE NEW MECHANICS' INSTITUTION PRESERVATION TRUST LIMITED was registered 30 years ago.(SIC: 91020, 91030)

Status

active

Active since 30 years ago

Company No

03059960

PRIVATE-LIMITED-GUARANT-NSC Company

Age

30 Years

Incorporated 23 May 1995

Size

N/A

Accounts

ARD: 31/5

Overdue

1 month overdue

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 3 February 2025 (1 year ago)
Period: 1 June 2023 - 31 May 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2026
Period: 1 June 2024 - 31 May 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 6 June 2025 (10 months ago)
Submitted on 17 June 2025 (10 months ago)

Next Due

Due by 20 June 2026
For period ending 6 June 2026
Contact
Address

Central Community Centre Emlyn Square Swindon, SN1 5BG,

Previous Addresses

Health Hydro Milton Road Swindon SN1 5JA England
From: 25 May 2016To: 6 September 2020
1 Milton Road Swindon SN1 5JE
From: 13 August 2012To: 25 May 2016
1 (Second Floor Office) Milton Road Swindon SN1 5JE United Kingdom
From: 12 August 2012To: 13 August 2012
6 Conisborough Toothill Swindon Wilts SN5 8ES Uk
From: 23 May 1995To: 12 August 2012
Timeline

46 key events • 1995 - 2025

Funding Officers Ownership
Company Founded
May 95
Director Left
Oct 09
Director Left
Feb 10
Director Left
Jun 10
Director Left
Feb 11
Director Left
Feb 11
Director Joined
May 11
Director Joined
Apr 12
Director Joined
Apr 12
Director Joined
Aug 12
Director Left
Apr 13
Director Left
Apr 13
Director Left
Apr 13
Director Joined
Jun 13
Director Left
Jun 13
Director Joined
Jun 13
Director Left
Sept 13
Director Left
Dec 14
Director Joined
Feb 17
Director Joined
Feb 17
Director Joined
Feb 17
Director Left
Feb 17
Director Left
Dec 17
Director Joined
Mar 19
Director Joined
Mar 19
Director Left
Mar 19
Director Left
Mar 19
Director Joined
Feb 20
Director Joined
Feb 20
Director Joined
Feb 20
Director Left
Jun 20
Director Left
Mar 21
Director Joined
Mar 21
Director Left
Mar 21
Director Left
Sept 21
Director Joined
Feb 22
Director Joined
Feb 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Left
Dec 22
Director Joined
Nov 23
Director Left
Nov 23
Director Left
Nov 23
Director Joined
Jan 25
Director Left
Jan 25
Director Joined
Mar 25
0
Funding
45
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

ATKINSON, Angela Maureen

Active
Emlyn Square, SwindonSN1 5BG
Born September 1956
Director
Appointed 05 Nov 2024

BARRETT, Robert Charles

Active
Emlyn Square, SwindonSN1 5BG
Born January 1957
Director
Appointed 03 Feb 2022

COLE, Sally Therese

Active
Emlyn Square, SwindonSN1 5BG
Born June 1955
Director
Appointed 06 Feb 2020

GEORGE, Helen

Active
Emlyn Square, SwindonSN1 5BG
Born April 1947
Director
Appointed 04 Feb 2021

MARCHANT, Aaron Luke

Active
Emlyn Square, SwindonSN1 5BG
Born October 1998
Director
Appointed 04 Nov 2023

ROCKETT, Abigail

Active
Emlyn Square, SwindonSN1 5BG
Born June 1971
Director
Appointed 06 Dec 2022

WRIGHT, Robert Stanley

Active
Emlyn Square, SwindonSN1 5BG
Born April 1954
Director
Appointed 03 Feb 2022

WRIXON, Alan James

Active
Emlyn Square, SwindonSN1 5BG
Born January 1946
Director
Appointed 05 Nov 2024

BRUNWIN, Donald Philip

Resigned
6 Conisborough, SwindonSN5 8ES
Secretary
Appointed 20 Jul 1995
Resigned 21 Sept 2012

COOPER, Stephen John

Resigned
Milton Road, SwindonSN1 5JE
Secretary
Appointed 21 Sept 2012
Resigned 25 Sept 2013

GRATTON, Colin

Resigned
Fitzroy Villa 32 Westlecot Road, SwindonSN1 4HB
Secretary
Appointed 23 May 1995
Resigned 14 Aug 1995

ADAMS, Amanda Louisa

Resigned
Milton Road, SwindonSN1 5JA
Born February 1981
Director
Appointed 12 Feb 2017
Resigned 04 Mar 2019

ALSWORTH, Dennis Leonard

Resigned
38 Penhill Drive, SwindonSN2 5DU
Born July 1925
Director
Appointed 20 Jul 1995
Resigned 19 Oct 1995

ALSWORTH, Rita Gwendoline

Resigned
38 Penhill Drive, SwindonSN2 5DU
Born March 1931
Director
Appointed 20 Jul 1995
Resigned 19 Oct 1995

ANDREWS, Jonathan Leonard

Resigned
2a East Street, SwindonSN1 5BT
Born April 1966
Director
Appointed 02 Aug 2005
Resigned 26 Jun 2006

BEARNE, Paul Kevin

Resigned
61 Noredown Way, SwindonSN4 8BL
Born September 1961
Director
Appointed 20 Jan 1999
Resigned 01 Oct 2009

BELLAMY, Richard

Resigned
4 Southdown, SwindonSN4 0DB
Born September 1964
Director
Appointed 19 Aug 1998
Resigned 27 Sept 2001

BRUNWIN, Donald Philip

Resigned
6 Conisborough, SwindonSN5 8ES
Born December 1936
Director
Appointed 20 Jul 1995
Resigned 06 Dec 2022

CARLTON, Christopher Keith

Resigned
Emlyn Square, SwindonSN1 5BG
Born December 1987
Director
Appointed 06 Feb 2020
Resigned 04 Feb 2021

CARTER, Graham Richard

Resigned
Jefferies Avenue, SwindonSN2 7HJ
Born July 1961
Director
Appointed 03 Feb 2012
Resigned 29 Jan 2013

CLOUTMAN, Robert Peter

Resigned
70 Thorney Park, SwindonSN4 0QS
Born March 1953
Director
Appointed 25 Jul 2001
Resigned 23 May 2005

CLOUTMAN, Tracey Mary

Resigned
70 Thorney Park, SwindonSN4 0QS
Born May 1969
Director
Appointed 26 Sept 2002
Resigned 23 May 2005

COLE, Frank Frederick

Resigned
6 London Street, SwindonSN1 5DG
Born June 1917
Director
Appointed 20 Jul 1995
Resigned 21 Oct 1996

COOPER, Stephen John

Resigned
Milton Road, SwindonSN1 5JE
Born September 1969
Director
Appointed 08 Aug 2012
Resigned 25 Sept 2013

COZENS, Royston

Resigned
Flat 2b Corporation Street, SwindonSN1 1DS
Born May 1945
Director
Appointed 14 Mar 1996
Resigned 19 Dec 2010

DUTTA, Dilip

Resigned
151 Upham Road, SwindonSN3 1DR
Born August 1937
Director
Appointed 24 Nov 2003
Resigned 28 Feb 2008

GRAY, Michael James

Resigned
Milton Road, SwindonSN1 5JA
Born August 1962
Director
Appointed 12 Feb 2017
Resigned 04 Mar 2019

HALL, Desmond John

Resigned
12 Monk Farm Lane, SwindonSN1 2GL
Born June 1949
Director
Appointed 17 Jan 2001
Resigned 23 Nov 2003

HALL, Jennifer Susan

Resigned
Milton Road, SwindonSN1 5JA
Born May 1979
Director
Appointed 04 Mar 2019
Resigned 08 Mar 2020

HALL, Jennylee

Resigned
Field View Villa, SwindonSN1 3AG
Born July 1950
Director
Appointed 02 Aug 2005
Resigned 29 Jan 2011

HANNON, Gerard Michael William

Resigned
Goddard Avenue, SwindonSN1 4HT
Born May 1951
Director
Appointed 02 Aug 2005
Resigned 31 May 2007

HARRIS, Martyn Stanton

Resigned
22 Broome Manor Lane, SwindonSN3 1LX
Born October 1955
Director
Appointed 23 May 1995
Resigned 14 May 1996

HAWKES, Lisa

Resigned
Angus Close, SwindonSN5 5PS
Born October 1965
Director
Appointed 18 Jun 2007
Resigned 19 Dec 2012

HAYES, Norman Naylor

Resigned
Riverside 70 High Street, SwindonSN6 6DA
Born July 1938
Director
Appointed 20 Jul 1995
Resigned 17 Feb 1997

HAZELL, Anthony Philip

Resigned
7 Claremont Court, SwindonSN2 3AS
Born January 1939
Director
Appointed 17 Oct 1996
Resigned 19 Nov 1998
Fundings
Financials
Latest Activities

Filing History

213

Confirmation Statement With No Updates
17 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 March 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
3 February 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2025
TM01Termination of Director
Confirmation Statement With Updates
6 June 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
6 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 November 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
13 November 2023
TM01Termination of Director
Confirmation Statement With No Updates
6 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 December 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
12 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2022
CS01Confirmation Statement
Resolution
14 March 2022
RESOLUTIONSResolutions
Memorandum Articles
10 March 2022
MAMA
Accounts With Accounts Type Micro Entity
18 February 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 February 2022
AP01Appointment of Director
Change Person Director Company With Change Date
4 October 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
23 September 2021
TM01Termination of Director
Confirmation Statement With No Updates
4 July 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
18 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 March 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
3 March 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 September 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
19 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 February 2020
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
18 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
16 March 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 March 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 December 2017
TM01Termination of Director
Confirmation Statement With Updates
4 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 February 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
21 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 June 2016
AR01AR01
Change Sail Address Company With Old Address New Address
17 June 2016
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
25 May 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
2 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 March 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 December 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
26 June 2014
AR01AR01
Change Person Director Company With Change Date
26 June 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 February 2014
AAAnnual Accounts
Termination Director Company With Name
26 September 2013
TM01Termination of Director
Termination Secretary Company With Name
26 September 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
20 June 2013
AR01AR01
Appoint Person Director Company With Name
20 June 2013
AP01Appointment of Director
Change Sail Address Company With Old Address
20 June 2013
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name
20 June 2013
TM01Termination of Director
Appoint Person Director Company With Name
20 June 2013
AP01Appointment of Director
Termination Director Company With Name
24 April 2013
TM01Termination of Director
Termination Director Company With Name
24 April 2013
TM01Termination of Director
Termination Director Company With Name
24 April 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 January 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
24 September 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
23 September 2012
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
13 August 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
13 August 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
12 August 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
7 June 2012
AR01AR01
Change Person Director Company With Change Date
7 June 2012
CH01Change of Director Details
Change Person Director Company With Change Date
7 June 2012
CH01Change of Director Details
Change Person Director Company With Change Date
7 June 2012
CH01Change of Director Details
Change Person Director Company With Change Date
7 June 2012
CH01Change of Director Details
Appoint Person Director Company With Name
30 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
10 April 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 June 2011
AR01AR01
Appoint Person Director Company With Name
31 May 2011
AP01Appointment of Director
Termination Director Company With Name
1 March 2011
TM01Termination of Director
Termination Director Company With Name
28 February 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 June 2010
AR01AR01
Move Registers To Sail Company
10 June 2010
AD03Change of Location of Company Records
Change Sail Address Company
10 June 2010
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name
10 June 2010
TM01Termination of Director
Change Person Director Company With Change Date
10 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
26 February 2010
AAAnnual Accounts
Termination Director Company With Name
16 February 2010
TM01Termination of Director
Termination Director Company With Name
15 October 2009
TM01Termination of Director
Legacy
8 June 2009
363aAnnual Return
Legacy
8 June 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
26 March 2009
AAAnnual Accounts
Legacy
17 July 2008
363aAnnual Return
Legacy
14 July 2008
288aAppointment of Director or Secretary
Legacy
14 July 2008
288aAppointment of Director or Secretary
Legacy
14 July 2008
288cChange of Particulars
Legacy
14 July 2008
288cChange of Particulars
Legacy
14 July 2008
288bResignation of Director or Secretary
Legacy
14 July 2008
353353
Legacy
14 July 2008
190190
Legacy
14 July 2008
288bResignation of Director or Secretary
Legacy
14 July 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
8 April 2008
AAAnnual Accounts
Legacy
4 December 2007
287Change of Registered Office
Legacy
20 June 2007
363aAnnual Return
Legacy
20 June 2007
288aAppointment of Director or Secretary
Legacy
19 June 2007
288cChange of Particulars
Legacy
19 June 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
2 April 2007
AAAnnual Accounts
Legacy
31 May 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
29 March 2006
AAAnnual Accounts
Legacy
5 December 2005
288aAppointment of Director or Secretary
Legacy
5 December 2005
288aAppointment of Director or Secretary
Legacy
5 December 2005
288aAppointment of Director or Secretary
Legacy
24 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
1 April 2005
AAAnnual Accounts
Legacy
22 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
2 April 2004
AAAnnual Accounts
Legacy
24 January 2004
288aAppointment of Director or Secretary
Legacy
24 January 2004
288aAppointment of Director or Secretary
Legacy
22 December 2003
287Change of Registered Office
Legacy
5 December 2003
288bResignation of Director or Secretary
Legacy
4 December 2003
288aAppointment of Director or Secretary
Legacy
4 December 2003
288bResignation of Director or Secretary
Legacy
4 December 2003
288bResignation of Director or Secretary
Legacy
4 December 2003
288bResignation of Director or Secretary
Memorandum Articles
3 December 2003
MEM/ARTSMEM/ARTS
Resolution
3 December 2003
RESOLUTIONSResolutions
Legacy
26 June 2003
363sAnnual Return (shuttle)
Legacy
26 June 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
2 April 2003
AAAnnual Accounts
Legacy
23 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
6 March 2002
AAAnnual Accounts
Legacy
27 January 2002
288aAppointment of Director or Secretary
Legacy
27 January 2002
288aAppointment of Director or Secretary
Legacy
27 January 2002
288bResignation of Director or Secretary
Legacy
14 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 March 2001
AAAnnual Accounts
Legacy
13 March 2001
288aAppointment of Director or Secretary
Legacy
13 March 2001
288aAppointment of Director or Secretary
Legacy
13 March 2001
288bResignation of Director or Secretary
Legacy
11 January 2001
288bResignation of Director or Secretary
Resolution
30 May 2000
RESOLUTIONSResolutions
Legacy
24 May 2000
363sAnnual Return (shuttle)
Legacy
3 May 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Small
9 March 2000
AAAnnual Accounts
Legacy
9 March 2000
288bResignation of Director or Secretary
Legacy
9 March 2000
288aAppointment of Director or Secretary
Legacy
6 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 March 1999
AAAnnual Accounts
Legacy
23 March 1999
288bResignation of Director or Secretary
Legacy
27 January 1999
288aAppointment of Director or Secretary
Legacy
18 December 1998
288bResignation of Director or Secretary
Legacy
18 December 1998
288bResignation of Director or Secretary
Legacy
18 December 1998
288bResignation of Director or Secretary
Legacy
18 December 1998
288bResignation of Director or Secretary
Legacy
2 September 1998
288aAppointment of Director or Secretary
Legacy
29 May 1998
363sAnnual Return (shuttle)
Legacy
29 May 1998
288aAppointment of Director or Secretary
Legacy
29 May 1998
288aAppointment of Director or Secretary
Legacy
29 May 1998
288aAppointment of Director or Secretary
Legacy
29 May 1998
288aAppointment of Director or Secretary
Legacy
29 May 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Small
3 April 1998
AAAnnual Accounts
Legacy
27 June 1997
363sAnnual Return (shuttle)
Legacy
25 June 1997
288bResignation of Director or Secretary
Legacy
25 June 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
6 March 1997
AAAnnual Accounts
Legacy
25 February 1997
288aAppointment of Director or Secretary
Legacy
11 November 1996
288aAppointment of Director or Secretary
Legacy
11 November 1996
288aAppointment of Director or Secretary
Legacy
11 November 1996
288aAppointment of Director or Secretary
Legacy
11 November 1996
288bResignation of Director or Secretary
Legacy
11 November 1996
288bResignation of Director or Secretary
Legacy
11 June 1996
363sAnnual Return (shuttle)
Legacy
22 May 1996
288288
Legacy
22 March 1996
288288
Legacy
22 March 1996
288288
Legacy
22 March 1996
288288
Legacy
17 February 1996
224224
Legacy
17 January 1996
288288
Legacy
28 December 1995
288288
Legacy
28 December 1995
288288
Legacy
28 December 1995
288288
Legacy
28 December 1995
288288
Legacy
28 December 1995
288288
Legacy
28 December 1995
288288
Legacy
28 December 1995
288288
Legacy
28 December 1995
288288
Legacy
28 December 1995
288288
Legacy
28 December 1995
288288
Legacy
28 December 1995
288288
Legacy
28 December 1995
288288
Legacy
28 December 1995
288288
Legacy
28 December 1995
288288
Legacy
28 December 1995
288288
Legacy
28 December 1995
288288
Legacy
28 December 1995
288288
Legacy
28 December 1995
288288
Incorporation Company
23 May 1995
NEWINCIncorporation