Background WavePink WaveYellow Wave

CWMNI'R FRAN WEN CYF (03079992)

CWMNI'R FRAN WEN CYF (03079992) is an active UK company. incorporated on 14 July 1995. with registered office in Bangor. The company operates in the Arts, Entertainment and Recreation sector, engaged in performing arts. CWMNI'R FRAN WEN CYF has been registered for 30 years. Current directors include AP RHISIART, Pryderi, AP ROBERT, Ann Elen, CLUSA FERRAND, Marcel, Dr and 8 others.

Company Number
03079992
Status
active
Type
private-limited-guarant-nsc
Incorporated
14 July 1995
Age
30 years
Address
Nyth, Bangor, LL57 2RW
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Performing arts
Directors
AP RHISIART, Pryderi, AP ROBERT, Ann Elen, CLUSA FERRAND, Marcel, Dr, CREW, Megan, DAVIES, Meleri Wyn, GRIGG, Mali Llinos, GRUFFYDD, Owain Dafydd, IQBAL, Jafar, JONES, Gareth Wyn, JONES, Gwilym Irfon, NICHOLLS, Natasha
SIC Codes
90010

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CWMNI'R FRAN WEN CYF

CWMNI'R FRAN WEN CYF is an active company incorporated on 14 July 1995 with the registered office located in Bangor. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in performing arts. CWMNI'R FRAN WEN CYF was registered 30 years ago.(SIC: 90010)

Status

active

Active since 30 years ago

Company No

03079992

PRIVATE-LIMITED-GUARANT-NSC Company

Age

30 Years

Incorporated 14 July 1995

Size

N/A

Accounts

ARD: 31/3

Overdue

3 months overdue

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 13 February 2026 (2 months ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Small Company

Next Due

Due by 31 December 2025
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 27 July 2025 (9 months ago)
Submitted on 5 September 2025 (7 months ago)

Next Due

Due by 10 August 2026
For period ending 27 July 2026
Contact
Address

Nyth Ffordd Garth Bangor, LL57 2RW,

Previous Addresses

Yr Hen Ysgol Gynradd Ffordd Pentraeth Porthaethwy Gwynedd LL59 5HS
From: 14 July 1995To: 26 May 2022
Timeline

58 key events • 1995 - 2025

Funding Officers Ownership
Company Founded
Jul 95
Director Left
Jun 10
Director Left
Jun 10
Director Left
Jul 10
Director Joined
Jul 12
Director Left
Jul 13
Director Joined
Jul 13
Director Left
Jul 13
Director Left
Oct 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Left
Apr 17
Director Left
Jun 17
Director Joined
Jun 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Left
Nov 17
Director Joined
Nov 17
Director Left
Nov 18
Director Joined
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Loan Secured
Aug 19
Director Joined
Nov 20
Director Left
Nov 20
Loan Secured
Mar 21
Loan Secured
Apr 21
Director Left
Apr 21
Director Left
Apr 21
Director Joined
Apr 21
Director Left
Nov 21
Director Left
Feb 22
Director Left
Aug 22
Director Left
Aug 22
Loan Secured
Nov 22
Director Joined
Nov 22
Director Joined
Mar 23
Director Left
Mar 23
Director Joined
Mar 23
Director Joined
Mar 23
Director Left
Mar 23
Director Joined
Apr 23
Director Left
Sept 23
Director Joined
Sept 23
Director Left
Sept 23
Loan Secured
Mar 24
Loan Secured
Mar 24
Director Left
Sept 24
Director Joined
Sept 25
Director Joined
Sept 25
Director Joined
Sept 25
Director Joined
Sept 25
Director Left
Sept 25
Director Left
Sept 25
Director Left
Sept 25
0
Funding
51
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

12 Active
23 Resigned

JONES, Nia Rees

Active
Bronallt, CaernarvonLL55 1EL
Secretary
Appointed 16 Jan 2008

AP RHISIART, Pryderi

Active
Ffordd Garth, BangorLL57 2RW
Born January 1982
Director
Appointed 05 Feb 2019

AP ROBERT, Ann Elen

Active
Ffordd Garth, BangorLL57 2RW
Born July 1964
Director
Appointed 23 Jul 2025

CLUSA FERRAND, Marcel, Dr

Active
Nyth, BangorLL57 2RW
Born February 1985
Director
Appointed 06 Feb 2023

CREW, Megan

Active
Ffordd Garth, BangorLL57 2RW
Born December 2004
Director
Appointed 03 Mar 2023

DAVIES, Meleri Wyn

Active
Ffordd Garth, BangorLL57 2RW
Born June 1978
Director
Appointed 23 Jul 2025

GRIGG, Mali Llinos

Active
Ffordd Garth, BangorLL57 2RW
Born June 2004
Director
Appointed 23 Jul 2025

GRUFFYDD, Owain Dafydd

Active
Ffordd Garth, BangorLL57 2RW
Born July 1973
Director
Appointed 23 Jul 2025

IQBAL, Jafar

Active
The Parade, CardiffCF24 3AB
Born July 1987
Director
Appointed 14 Feb 2023

JONES, Gareth Wyn

Active
Pentir, BangorLL57 4DY
Born January 1956
Director
Appointed 24 Oct 2017

JONES, Gwilym Irfon

Active
Efail Newydd, CaernarfonLL55 3BD
Born June 1959
Director
Appointed 26 Jan 2001

NICHOLLS, Natasha

Active
Llanon Road, CardiffCF14 5AH
Born September 1983
Director
Appointed 08 Feb 2023

EDWARDS, Medwen Lloyd

Resigned
Awelon 44 Heol Newydd, PorthmadogLL49 9EE
Secretary
Appointed 14 Jul 1995
Resigned 24 Nov 2000

OWEN, Ceri

Resigned
Bodrual, CaernarfonLL55 2HT
Secretary
Appointed 16 Dec 2005
Resigned 03 Mar 2008

WILLIAMS, Nia Ress

Resigned
Bronallt, CaernarvonLL55 1EL
Secretary
Appointed 10 Jan 2001
Resigned 16 Dec 2005

YNYR, Iola

Resigned
Dolwar Fach, CaernarvonLL55 4LQ
Secretary
Appointed 24 Nov 2000
Resigned 10 Jan 2001

BEECH, Nichola Jane

Resigned
Y Groeslon, CaernarfonLL54 7ED
Born November 1969
Director
Appointed 23 Sept 2014
Resigned 16 Jun 2017

DAVIES, Owain Gethin

Resigned
Llys Wynne, Llandudno JunctionLL31 9HD
Born February 1980
Director
Appointed 24 Oct 2017
Resigned 30 Jan 2023

DAVIES, Rhodri Vaughan

Resigned
57 Penrhos Road, BangorLL57 2AX
Born November 1947
Director
Appointed 16 Aug 1996
Resigned 11 Nov 1997

EDWARDS, Medwen Lloyd

Resigned
Awelon 44 Heol Newydd, PorthmadogLL49 9EE
Born September 1972
Director
Appointed 10 Jan 2001
Resigned 15 Jan 2002

EVANS, Dafydd Ifan

Resigned
Coed Cae Du Glanrhyd, CaernarfonLL54 7YN
Born February 1960
Director
Appointed 19 Mar 1998
Resigned 10 Jan 2001

GRUFFYDD, Alun

Resigned
Oriel Ynys Mon, LlangefniLL77 7TQ
Born November 1968
Director
Appointed 06 Dec 2005
Resigned 01 Oct 2009

GRUFFYDD, Mair Elisabeth

Resigned
Brithdir 3 Stryd Dinorwig, CaernarfonLL55 2RG
Born August 1956
Director
Appointed 28 Oct 1998
Resigned 22 Jan 2003

HALLAM, Gwion Rhys

Resigned
Ffordd Brynffynnon, Y FelinheliLL56 4SJ
Born August 1973
Director
Appointed 23 Sept 2014
Resigned 04 Mar 2021

HUGHES, Dafydd John

Resigned
Siglan Ffordd Penmynydd, LlanfairpwllgwyngyllLL61 5AX
Born September 1949
Director
Appointed 02 Dec 1998
Resigned 01 Apr 2004

HUMPHREYS, Judith Mary

Resigned
Yr Hen Ysgol Gynradd, PorthaethwyLL59 5HS
Born December 1960
Director
Appointed 28 Jun 2011
Resigned 30 Mar 2017

HUWS, Sioned Elisabeth

Resigned
Ty Pont Y Pandy, BangorLL57 3DG
Born June 1955
Director
Appointed 14 Jul 1995
Resigned 02 Mar 1999

HÂF, Nia

Resigned
Ffordd Garth, BangorLL57 2RW
Born July 1998
Director
Appointed 24 Oct 2017
Resigned 23 May 2022

IOAN, Hedydd

Resigned
Ffordd Haearn Bach, CaernarfonLL54 6NY
Born April 2003
Director
Appointed 31 Mar 2023
Resigned 23 Jul 2025

IWAN, Dafydd, Dr

Resigned
Carrog Rhos-Bach Caeathro, CaernarfonLL55 2TF
Born August 1943
Director
Appointed 02 Dec 1998
Resigned 30 Apr 2002

JONES, Bethan Morris

Resigned
Bethel Road, CaernarfonLL55 1DU
Born June 1969
Director
Appointed 09 May 2017
Resigned 28 Sept 2021

JONES, Catrin

Resigned
Tan Y Fron, GaerwenLL60 6DP
Born October 1967
Director
Appointed 16 Sept 2004
Resigned 23 Sept 2014

JONES, Cynan

Resigned
Glan Meirion, CaernarfonLL55 4YG
Born October 1956
Director
Appointed 16 Aug 1996
Resigned 19 Oct 2000

JONES, Gwion Morris

Resigned
Yr Hen Ysgol Gynradd, PorthaethwyLL59 5HS
Born May 1999
Director
Appointed 24 Oct 2017
Resigned 04 Oct 2018

JONES, Gwynn Angell

Resigned
2 Lon Tyn Y Caeau, PorthaethwyLL59 5LA
Born July 1947
Director
Appointed 02 Dec 1998
Resigned 03 Nov 1999
Fundings
Financials
Latest Activities

Filing History

187

Accounts With Accounts Type Small
13 February 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 September 2025
AP01Appointment of Director
Confirmation Statement With No Updates
5 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
5 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
5 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
3 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
3 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
12 July 2024
AAAnnual Accounts
Change Person Director Company With Change Date
22 April 2024
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
27 March 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 March 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
12 September 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
8 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
4 April 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 March 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
20 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
29 November 2022
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
7 November 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
31 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
30 August 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
26 May 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 April 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 March 2022
TM01Termination of Director
Confirmation Statement With No Updates
12 November 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 November 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 July 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
19 April 2021
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
15 April 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 March 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
5 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 November 2020
TM01Termination of Director
Confirmation Statement With No Updates
7 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2019
AAAnnual Accounts
Change Person Director Company With Change Date
21 November 2019
CH01Change of Director Details
Change Person Director Company With Change Date
15 November 2019
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
15 August 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
1 August 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 July 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
10 January 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 November 2018
TM01Termination of Director
Confirmation Statement With No Updates
31 July 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
22 June 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 January 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 November 2017
TM01Termination of Director
Confirmation Statement With No Updates
31 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
5 July 2017
PSC08Cessation of Other Registrable Person PSC
Appoint Person Director Company With Name Date
27 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 June 2017
TM01Termination of Director
Withdrawal Of A Person With Significant Control Statement
26 June 2017
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
24 April 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
1 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 January 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name
6 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
29 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
31 July 2013
AR01AR01
Termination Director Company
31 July 2013
TM01Termination of Director
Appoint Person Director Company With Name
31 July 2013
AP01Appointment of Director
Termination Director Company With Name
31 July 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
9 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
31 July 2012
AR01AR01
Appoint Person Director Company With Name
17 July 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
19 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
27 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 July 2010
AR01AR01
Change Person Director Company With Change Date
19 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 July 2010
CH01Change of Director Details
Termination Director Company With Name
19 July 2010
TM01Termination of Director
Termination Director Company With Name
14 June 2010
TM01Termination of Director
Termination Director Company With Name
14 June 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
29 January 2010
AAAnnual Accounts
Legacy
24 September 2009
288aAppointment of Director or Secretary
Legacy
23 September 2009
288cChange of Particulars
Legacy
23 September 2009
288cChange of Particulars
Legacy
22 September 2009
363aAnnual Return
Accounts With Accounts Type Partial Exemption
6 February 2009
AAAnnual Accounts
Legacy
27 August 2008
288aAppointment of Director or Secretary
Legacy
6 August 2008
363sAnnual Return (shuttle)
Legacy
6 August 2008
288bResignation of Director or Secretary
Legacy
26 February 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Small
11 February 2008
AAAnnual Accounts
Legacy
7 February 2008
288aAppointment of Director or Secretary
Legacy
17 December 2007
288aAppointment of Director or Secretary
Legacy
17 December 2007
288aAppointment of Director or Secretary
Legacy
26 July 2007
363aAnnual Return
Legacy
26 July 2007
288cChange of Particulars
Accounts With Accounts Type Small
22 March 2007
AAAnnual Accounts
Legacy
18 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 February 2006
AAAnnual Accounts
Legacy
6 January 2006
288aAppointment of Director or Secretary
Legacy
6 January 2006
288aAppointment of Director or Secretary
Legacy
6 January 2006
288bResignation of Director or Secretary
Legacy
19 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 April 2005
AAAnnual Accounts
Legacy
9 February 2005
288bResignation of Director or Secretary
Legacy
21 October 2004
288aAppointment of Director or Secretary
Legacy
29 September 2004
288aAppointment of Director or Secretary
Legacy
21 July 2004
363sAnnual Return (shuttle)
Legacy
11 June 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Partial Exemption
23 January 2004
AAAnnual Accounts
Legacy
16 July 2003
363sAnnual Return (shuttle)
Legacy
4 July 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
8 November 2002
AAAnnual Accounts
Legacy
14 October 2002
288bResignation of Director or Secretary
Legacy
23 July 2002
363sAnnual Return (shuttle)
Legacy
13 May 2002
288bResignation of Director or Secretary
Legacy
4 April 2002
288aAppointment of Director or Secretary
Legacy
4 April 2002
288aAppointment of Director or Secretary
Legacy
27 March 2002
288bResignation of Director or Secretary
Legacy
27 March 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
17 August 2001
AAAnnual Accounts
Legacy
20 July 2001
363sAnnual Return (shuttle)
Legacy
22 May 2001
288bResignation of Director or Secretary
Accounts Amended With Made Up Date
2 March 2001
AAMDAAMD
Accounts With Accounts Type Small
15 February 2001
AAAnnual Accounts
Legacy
8 February 2001
288aAppointment of Director or Secretary
Legacy
8 February 2001
288aAppointment of Director or Secretary
Legacy
25 January 2001
288bResignation of Director or Secretary
Legacy
17 January 2001
288aAppointment of Director or Secretary
Legacy
17 January 2001
288aAppointment of Director or Secretary
Legacy
17 January 2001
288aAppointment of Director or Secretary
Legacy
22 December 2000
288aAppointment of Director or Secretary
Legacy
30 November 2000
288bResignation of Director or Secretary
Legacy
10 November 2000
288bResignation of Director or Secretary
Legacy
10 November 2000
288bResignation of Director or Secretary
Legacy
10 November 2000
288bResignation of Director or Secretary
Legacy
11 August 2000
363sAnnual Return (shuttle)
Legacy
29 February 2000
288aAppointment of Director or Secretary
Accounts Amended With Accounts Type Full
17 January 2000
AAMDAAMD
Accounts With Accounts Type Full
20 December 1999
AAAnnual Accounts
Legacy
16 November 1999
288bResignation of Director or Secretary
Legacy
4 August 1999
363sAnnual Return (shuttle)
Legacy
18 March 1999
288aAppointment of Director or Secretary
Legacy
10 March 1999
288aAppointment of Director or Secretary
Legacy
10 March 1999
288bResignation of Director or Secretary
Accounts Amended With Made Up Date
15 January 1999
AAMDAAMD
Legacy
8 January 1999
288aAppointment of Director or Secretary
Legacy
6 January 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
30 December 1998
AAAnnual Accounts
Legacy
5 November 1998
288aAppointment of Director or Secretary
Legacy
3 August 1998
363363
Legacy
26 July 1998
288bResignation of Director or Secretary
Legacy
26 July 1998
288cChange of Particulars
Legacy
24 March 1998
288aAppointment of Director or Secretary
Accounts Amended With Accounts Type Full
18 December 1997
AAMDAAMD
Accounts With Accounts Type Full
24 November 1997
AAAnnual Accounts
Legacy
18 November 1997
288bResignation of Director or Secretary
Legacy
28 July 1997
363363
Legacy
19 March 1997
225(1)225(1)
Legacy
19 March 1997
288bResignation of Director or Secretary
Accounts Amended With Accounts Type Full
18 February 1997
AAMDAAMD
Accounts With Accounts Type Full
27 January 1997
AAAnnual Accounts
Resolution
5 November 1996
RESOLUTIONSResolutions
Resolution
29 October 1996
RESOLUTIONSResolutions
Memorandum Articles
29 October 1996
MEM/ARTSMEM/ARTS
Memorandum Articles
29 October 1996
MEM/ARTSMEM/ARTS
Legacy
9 September 1996
363363
Legacy
9 September 1996
288288
Legacy
9 September 1996
288288
Incorporation Company
14 July 1995
NEWINCIncorporation