Background WavePink WaveYellow Wave

TAPPING HOUSE (03185605)

TAPPING HOUSE (03185605) is an active UK company. incorporated on 12 April 1996. with registered office in King's Lynn. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. TAPPING HOUSE has been registered for 29 years. Current directors include ATKINSON, Laurence Kingsley, COLE, Anne Elizabeth, CRAIG, Andrea Harvey, Ms. and 4 others.

Company Number
03185605
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
12 April 1996
Age
29 years
Address
Tapping House Wheatfields, King's Lynn, PE31 6BH
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
ATKINSON, Laurence Kingsley, COLE, Anne Elizabeth, CRAIG, Andrea Harvey, Ms., CROSSMAN, Susan Christine, Dr, EDWARDS, Mary-Jane, HOW, Timothy Francis, MACDONALD, Lesley June, Dr
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TAPPING HOUSE

TAPPING HOUSE is an active company incorporated on 12 April 1996 with the registered office located in King's Lynn. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. TAPPING HOUSE was registered 29 years ago.(SIC: 96090)

Status

active

Active since 29 years ago

Company No

03185605

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

29 Years

Incorporated 12 April 1996

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 21 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

7 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 4 April 2025 (1 year ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026

Previous Company Names

TAPPING HOUSE LIMITED
From: 4 November 2024To: 17 June 2025
THE NORFOLK HOSPICE
From: 27 May 2009To: 4 November 2024
TAPPING HOUSE HOSPICE
From: 27 April 2000To: 27 May 2009
WEST NORFOLK HOSPICE LIMITED
From: 20 June 1996To: 27 April 2000
ROCKFAX LIMITED
From: 12 April 1996To: 20 June 1996
Contact
Address

Tapping House Wheatfields Hillington King's Lynn, PE31 6BH,

Previous Addresses

The Norfok Hospice Wheatfields Hillington King's Lynn Norfolk PE31 6BH
From: 25 September 2014To: 17 February 2025
Tapping House 38a Common Road Snettisham Kings Lynn Norfolk PE31 7PF
From: 12 April 1996To: 25 September 2014
Timeline

53 key events • 1996 - 2026

Funding Officers Ownership
Company Founded
Apr 96
Director Left
Oct 09
Director Left
Feb 10
Director Joined
Apr 10
Director Joined
Apr 10
Director Left
Apr 11
Director Left
Apr 11
Director Joined
Jul 11
Director Joined
Jul 11
Director Left
Apr 12
Director Left
Apr 12
Director Left
Apr 12
Director Left
Oct 12
Director Joined
Oct 12
Director Joined
Dec 12
Director Joined
Dec 13
Director Left
Dec 13
Director Joined
Dec 13
Director Left
Dec 13
Director Joined
Dec 14
Director Left
May 15
Director Left
May 15
Director Left
May 15
Director Left
May 15
Director Left
May 15
Director Left
May 15
Director Left
May 15
Director Joined
May 15
Director Joined
May 15
Director Joined
Aug 15
Loan Secured
Jun 17
Director Left
Feb 18
Director Left
Apr 18
Director Joined
Apr 18
Director Left
Oct 18
Director Joined
Aug 19
Director Left
Sept 19
Director Left
Oct 19
Director Joined
May 20
Director Joined
May 20
Director Left
Nov 20
Director Joined
Aug 21
Director Joined
Aug 21
Director Left
Aug 21
Director Left
Feb 23
Director Joined
May 23
Director Left
Aug 23
Director Joined
Feb 24
Director Left
May 24
Director Left
Jul 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Left
Apr 26
0
Funding
51
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

O'DONNELL, Abbie

Active
Wheatfields, King's LynnPE31 6BH
Secretary
Appointed 13 May 2024

ATKINSON, Laurence Kingsley

Active
Wheatfields, King's LynnPE31 6BH
Born June 1959
Director
Appointed 06 Feb 2020

COLE, Anne Elizabeth

Active
Wheatfields, King's LynnPE31 6BH
Born November 1973
Director
Appointed 31 Oct 2024

CRAIG, Andrea Harvey, Ms.

Active
Wheatfields, King's LynnPE31 6BH
Born November 1957
Director
Appointed 05 Aug 2021

CROSSMAN, Susan Christine, Dr

Active
Wheatfields, King's LynnPE31 6BH
Born October 1960
Director
Appointed 21 Mar 2018

EDWARDS, Mary-Jane

Active
Wheatfields, King's LynnPE31 6BH
Born July 1960
Director
Appointed 18 May 2023

HOW, Timothy Francis

Active
Wheatfields, King's LynnPE31 6BH
Born December 1950
Director
Appointed 25 Jul 2019

MACDONALD, Lesley June, Dr

Active
Wheatfields, King's LynnPE31 6BH
Born July 1957
Director
Appointed 08 Feb 2024

BRIGGS, Malcolm Geoffrey

Resigned
Tapping House 22a Common Road, SnettishamPE31 7PE
Secretary
Appointed 18 Jun 1997
Resigned 28 May 1999

CARPENTER, Edward Jeffrey

Resigned
Maltings, FoxtonCB2 6ST
Secretary
Appointed 15 Mar 2007
Resigned 09 Dec 2011

GOODRICH, Anthony Gordon Michael

Resigned
Snettisham, King's LynnPE31 7NE
Secretary
Appointed 14 Jun 1999
Resigned 15 Mar 2007

HARRINGTON, Michael

Resigned
28 Arlington Avenue, LondonN1 7AX
Nominee secretary
Appointed 12 Apr 1996
Resigned 30 Apr 1996

MACKIRDY, Calliss James

Resigned
30 Margarets Close, HunstantonPE36 5NN
Secretary
Appointed 30 Apr 1996
Resigned 18 Jun 1997

BAGGE, John Jeremy Picton

Resigned
Stradsett Hall, Kings LynnPE33 9HA
Born June 1945
Director
Appointed 23 Jun 1998
Resigned 09 Dec 2010

BAILEY, Anne Elizabeth

Resigned
Burnham House, Kings LynnPE31 8HD
Born October 1950
Director
Appointed 08 Nov 2007
Resigned 15 Jan 2015

BLAND, Christine Ann

Resigned
5 Shelduck Drive, Kings LynnPE31 7RG
Born May 1947
Director
Appointed 21 Oct 1996
Resigned 31 Oct 2002

BOOTH, Sara, Dr

Resigned
Tapping House 38a Common Road, Kings LynnPE31 7PF
Born January 1959
Director
Appointed 14 Mar 2012
Resigned 21 Nov 2013

BROCK, Jillian

Resigned
Tan Y Bryn, Kings LynnPE32 1DW
Born April 1940
Director
Appointed 18 Sept 2000
Resigned 31 Jul 2006

BROKE, Patricia

Resigned
Wheatfields, King's LynnPE31 6BH
Born September 1947
Director
Appointed 15 Mar 2010
Resigned 25 Sept 2018

BUSCALL, Harry Charles

Resigned
Eaton, HunstantonPE36 5LZ
Born March 1963
Director
Appointed 20 Aug 2001
Resigned 08 Nov 2007

CARPENTER, Edward Jeffrey

Resigned
Maltings, FoxtonCB2 6ST
Born December 1947
Director
Appointed 22 Jun 2006
Resigned 09 Dec 2011

CHAPPELL, Nigel Peter

Resigned
Wheatfields, King's LynnPE31 6BH
Born January 1968
Director
Appointed 31 Oct 2024
Resigned 31 Mar 2026

COATES, Peter, Dr

Resigned
Wheatfields, King's LynnPE31 6BH
Born May 1950
Director
Appointed 20 Nov 2014
Resigned 03 Aug 2023

COATES, Peter, Dr

Resigned
Linden, Kings LynnPE31 8PT
Born May 1950
Director
Appointed 26 Jul 1999
Resigned 31 Oct 2002

COCKS, Robert Brindley

Resigned
Bircham Road, King's Lynn
Born July 1960
Director
Appointed 26 May 2015
Resigned 19 Aug 2019

COLLIER, Richard John Millard

Resigned
Wheatfields, King's LynnPE31 6BH
Born April 1945
Director
Appointed 22 Nov 2012
Resigned 05 Nov 2020

FORD, Hugh Kelson

Resigned
Brookdale Church Lane, HunstantonPE36 5NA
Born February 1929
Director
Appointed 21 Oct 1996
Resigned 01 Mar 1998

FOX, Lucinda Rosemary

Resigned
Rudham House, Kings LynnPE31 8RQ
Born January 1963
Director
Appointed 03 Nov 2005
Resigned 31 Aug 2009

GARRETT, Michael John

Resigned
Wheatfields, King's LynnPE31 6BH
Born June 1952
Director
Appointed 19 May 2011
Resigned 21 Mar 2018

GOODRICH, Anthony Gordon Michael

Resigned
Snettisham, King's LynnPE31 7NE
Born February 1955
Director
Appointed 09 Feb 1998
Resigned 15 Mar 2007

LAIDLAW, Evelyn Myra Edwina, Doctor

Resigned
Wildfield House, Kings LynnPE34 4AH
Born February 1935
Director
Appointed 21 Oct 1996
Resigned 26 Jul 1999

LINDLEY, Anne Christine

Resigned
Hall Cottage, Kings LynnPE31 6AF
Born November 1931
Director
Appointed 21 Oct 1996
Resigned 18 Jan 2005

LYONS, Felicity Ruth, Lady

Resigned
Clubbs Lane, Wells-Next-The-SeaNR23 1DP
Born June 1959
Director
Appointed 01 Aug 2015
Resigned 05 Aug 2021

MACKIRDY, Calliss James

Resigned
30 Margarets Close, HunstantonPE36 5NN
Born May 1925
Director
Appointed 30 Apr 1996
Resigned 18 Jun 1997

MAROZZI, Julia Anne

Resigned
Wheatfields, King's LynnPE31 6BH
Born June 1952
Director
Appointed 05 Aug 2021
Resigned 31 Jul 2024
Fundings
Financials
Latest Activities

Filing History

186

Termination Director Company With Name Termination Date
2 April 2026
TM01Termination of Director
Accounts With Accounts Type Full
21 November 2025
AAAnnual Accounts
Certificate Change Of Name Company
17 June 2025
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
4 April 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 February 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
17 February 2025
CH01Change of Director Details
Accounts With Accounts Type Full
19 November 2024
AAAnnual Accounts
Certificate Change Of Name Company
4 November 2024
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
1 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2024
TM01Termination of Director
Change Person Director Company With Change Date
5 July 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
13 May 2024
TM01Termination of Director
Appoint Person Secretary Company With Name Date
13 May 2024
AP03Appointment of Secretary
Confirmation Statement With No Updates
5 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 February 2024
AP01Appointment of Director
Accounts With Accounts Type Full
15 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
25 May 2023
AP01Appointment of Director
Confirmation Statement With No Updates
17 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 February 2023
TM01Termination of Director
Accounts With Accounts Type Full
7 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
25 November 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 August 2021
TM01Termination of Director
Confirmation Statement With No Updates
8 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
20 December 2020
AAAnnual Accounts
Change Person Director Company With Change Date
11 November 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
11 November 2020
TM01Termination of Director
Confirmation Statement With No Updates
21 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 May 2020
AP01Appointment of Director
Accounts With Accounts Type Full
15 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
2 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
14 August 2019
AP01Appointment of Director
Confirmation Statement With No Updates
2 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
31 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 October 2018
TM01Termination of Director
Confirmation Statement With No Updates
10 May 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
3 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 February 2018
TM01Termination of Director
Accounts With Accounts Type Group
22 December 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 June 2017
MR01Registration of a Charge
Confirmation Statement With Updates
9 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
18 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 May 2016
AR01AR01
Accounts With Accounts Type Group
1 February 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 May 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
14 May 2015
AR01AR01
Termination Director Company With Name Termination Date
14 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
14 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
14 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
12 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
12 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
12 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
12 May 2015
TM01Termination of Director
Mortgage Charge Whole Cease With Charge Number
11 April 2015
MR05Certification of Charge
Accounts With Accounts Type Group
15 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 December 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
25 September 2014
AD01Change of Registered Office Address
Resolution
6 June 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
6 May 2014
AR01AR01
Accounts With Accounts Type Group
18 December 2013
AAAnnual Accounts
Appoint Person Director Company With Name
3 December 2013
AP01Appointment of Director
Termination Director Company With Name
3 December 2013
TM01Termination of Director
Appoint Person Director Company With Name
3 December 2013
AP01Appointment of Director
Termination Director Company With Name
3 December 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
16 May 2013
AR01AR01
Change Account Reference Date Company Previous Shortened
15 April 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
26 February 2013
AAAnnual Accounts
Appoint Person Director Company With Name
7 December 2012
AP01Appointment of Director
Memorandum Articles
16 October 2012
MEM/ARTSMEM/ARTS
Termination Director Company With Name
9 October 2012
TM01Termination of Director
Appoint Person Director Company With Name
9 October 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
1 May 2012
AR01AR01
Termination Director Company With Name
1 May 2012
TM01Termination of Director
Termination Director Company With Name
1 May 2012
TM01Termination of Director
Termination Secretary Company With Name
1 May 2012
TM02Termination of Secretary
Termination Director Company With Name
1 May 2012
TM01Termination of Director
Accounts With Accounts Type Group
14 March 2012
AAAnnual Accounts
Appoint Person Director Company With Name
1 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
1 August 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
27 April 2011
AR01AR01
Termination Director Company With Name
26 April 2011
TM01Termination of Director
Termination Director Company With Name
26 April 2011
TM01Termination of Director
Accounts With Accounts Type Group
30 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 April 2010
AR01AR01
Change Person Director Company With Change Date
28 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2010
CH01Change of Director Details
Appoint Person Director Company With Name
27 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
27 April 2010
AP01Appointment of Director
Accounts With Accounts Type Group
6 April 2010
AAAnnual Accounts
Termination Director Company With Name
26 February 2010
TM01Termination of Director
Termination Director Company With Name
21 October 2009
TM01Termination of Director
Certificate Change Of Name Company
22 May 2009
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Group
22 April 2009
AAAnnual Accounts
Legacy
17 April 2009
363aAnnual Return
Legacy
17 December 2008
288aAppointment of Director or Secretary
Legacy
14 May 2008
363aAnnual Return
Accounts With Accounts Type Group
11 March 2008
AAAnnual Accounts
Legacy
30 November 2007
288aAppointment of Director or Secretary
Legacy
30 November 2007
288aAppointment of Director or Secretary
Legacy
13 November 2007
288bResignation of Director or Secretary
Legacy
11 June 2007
288aAppointment of Director or Secretary
Legacy
8 June 2007
363aAnnual Return
Accounts With Accounts Type Group
8 June 2007
AAAnnual Accounts
Legacy
11 April 2007
288cChange of Particulars
Legacy
11 April 2007
288bResignation of Director or Secretary
Legacy
11 April 2007
288bResignation of Director or Secretary
Legacy
11 April 2007
288bResignation of Director or Secretary
Legacy
25 September 2006
288bResignation of Director or Secretary
Legacy
25 September 2006
288aAppointment of Director or Secretary
Legacy
25 September 2006
288aAppointment of Director or Secretary
Legacy
19 June 2006
288aAppointment of Director or Secretary
Legacy
31 March 2006
363aAnnual Return
Legacy
10 March 2006
288bResignation of Director or Secretary
Legacy
14 February 2006
288aAppointment of Director or Secretary
Legacy
14 February 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
14 February 2006
AAAnnual Accounts
Legacy
8 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
29 April 2005
AAAnnual Accounts
Legacy
14 March 2005
288bResignation of Director or Secretary
Legacy
7 December 2004
288aAppointment of Director or Secretary
Legacy
7 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 February 2004
AAAnnual Accounts
Legacy
16 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
8 February 2003
AAAnnual Accounts
Legacy
18 December 2002
288bResignation of Director or Secretary
Legacy
18 December 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Group
29 April 2002
AAAnnual Accounts
Legacy
23 April 2002
363sAnnual Return (shuttle)
Legacy
7 March 2002
288aAppointment of Director or Secretary
Legacy
1 June 2001
363sAnnual Return (shuttle)
Legacy
28 February 2001
225Change of Accounting Reference Date
Legacy
11 December 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
18 September 2000
AAAnnual Accounts
Legacy
19 July 2000
363sAnnual Return (shuttle)
Certificate Change Of Name Company
26 April 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 September 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 September 1999
AAAnnual Accounts
Legacy
23 June 1999
288aAppointment of Director or Secretary
Legacy
10 June 1999
288bResignation of Director or Secretary
Legacy
28 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 September 1998
AAAnnual Accounts
Legacy
13 July 1998
288aAppointment of Director or Secretary
Legacy
7 July 1998
288aAppointment of Director or Secretary
Legacy
15 June 1998
288aAppointment of Director or Secretary
Legacy
7 May 1998
288bResignation of Director or Secretary
Legacy
7 May 1998
363sAnnual Return (shuttle)
Legacy
20 March 1998
395Particulars of Mortgage or Charge
Legacy
12 March 1998
288bResignation of Director or Secretary
Legacy
12 March 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
26 November 1997
AAAnnual Accounts
Resolution
26 November 1997
RESOLUTIONSResolutions
Legacy
25 July 1997
288aAppointment of Director or Secretary
Legacy
25 July 1997
288bResignation of Director or Secretary
Legacy
12 June 1997
363sAnnual Return (shuttle)
Memorandum Articles
29 April 1997
MEM/ARTSMEM/ARTS
Resolution
29 April 1997
RESOLUTIONSResolutions
Legacy
27 December 1996
288cChange of Particulars
Legacy
10 November 1996
288aAppointment of Director or Secretary
Memorandum Articles
10 November 1996
MEM/ARTSMEM/ARTS
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
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
13 October 1996
225Change of Accounting Reference Date
Legacy
9 October 1996
287Change of Registered Office
Legacy
9 October 1996
288aAppointment of Director or Secretary
Legacy
9 October 1996
288aAppointment of Director or Secretary
Resolution
11 September 1996
RESOLUTIONSResolutions
Memorandum Articles
5 September 1996
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
19 June 1996
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
12 April 1996
NEWINCIncorporation