Background WavePink WaveYellow Wave

ROUTE RESEARCH LIMITED (03203937)

ROUTE RESEARCH LIMITED (03203937) is an active UK company. incorporated on 21 May 1996. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in market research and public opinion polling. ROUTE RESEARCH LIMITED has been registered for 29 years. Current directors include BON, Richard, COPLEY, James, GRIFFITHS, Graeme Lee and 5 others.

Company Number
03203937
Status
active
Type
private-limited-guarant-nsc
Incorporated
21 May 1996
Age
29 years
Address
7-9 Charlotte Street, London, W1T 1RG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Market research and public opinion polling
Directors
BON, Richard, COPLEY, James, GRIFFITHS, Graeme Lee, LUMB, Timothy Richard, MACKAY, Euan William, MARJORAM, Christopher Michael, SAPSFORD, Timothy James, WILES, Dallas Conroy
SIC Codes
73200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROUTE RESEARCH LIMITED

ROUTE RESEARCH LIMITED is an active company incorporated on 21 May 1996 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in market research and public opinion polling. ROUTE RESEARCH LIMITED was registered 29 years ago.(SIC: 73200)

Status

active

Active since 29 years ago

Company No

03203937

PRIVATE-LIMITED-GUARANT-NSC Company

Age

29 Years

Incorporated 21 May 1996

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 13 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 21 May 2025 (11 months ago)
Submitted on 4 June 2025 (10 months ago)

Next Due

Due by 4 June 2026
For period ending 21 May 2026

Previous Company Names

POSTAR LIMITED
From: 21 May 1996To: 19 February 2013
Contact
Address

7-9 Charlotte Street London, W1T 1RG,

Previous Addresses

43-45 Dorset Street London W1U 7NA
From: 20 December 2011To: 23 March 2017
Summit House 27 Sale Place London W2 1YR
From: 21 May 1996To: 20 December 2011
Timeline

64 key events • 1996 - 2026

Funding Officers Ownership
Company Founded
May 96
Director Left
Oct 09
Director Left
Jan 10
Director Joined
Sept 10
Director Joined
Oct 10
Director Left
May 11
Director Left
May 11
Director Joined
May 11
Director Joined
May 11
Director Joined
May 11
Director Left
Jun 11
Director Left
Jul 11
Director Joined
Jul 11
Director Left
Feb 13
Director Joined
Nov 13
Director Joined
Apr 14
Director Left
Apr 14
Director Joined
May 14
Director Left
Jul 14
Director Joined
Jul 14
Director Left
Nov 14
Director Joined
Apr 15
Director Left
Apr 15
Director Joined
Jun 15
Director Joined
Apr 16
Director Joined
Oct 16
Director Left
Oct 16
Director Left
Oct 16
Director Joined
Oct 16
Director Left
Feb 17
Director Left
Jun 17
Director Joined
Jun 18
Director Joined
Jun 18
Director Joined
Jul 18
Director Left
Oct 18
Director Joined
Oct 18
Director Left
May 19
Director Left
May 19
Director Left
May 19
Director Joined
May 19
Director Joined
Jul 19
Director Left
Aug 19
Director Joined
Sept 19
Director Joined
May 20
Director Left
Aug 20
Director Joined
Mar 21
Director Joined
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Director Joined
Mar 22
Director Left
Mar 22
Director Joined
Apr 22
Director Joined
Mar 23
Director Left
Mar 23
Director Joined
Mar 23
Director Left
Sept 23
Director Left
Jun 25
Director Left
Jun 25
Director Left
Jul 25
Director Left
Aug 25
Director Joined
Aug 25
Director Left
Dec 25
Director Joined
Mar 26
Director Left
Apr 26
0
Funding
63
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

MACKAY, Euan William

Active
Charlotte Street, LondonW1T 1RG
Secretary
Appointed 01 Aug 2025

BON, Richard

Active
Golden Square, LondonW1F 9JT
Born June 1977
Director
Appointed 30 May 2019

COPLEY, James

Active
57 Rathbone Place, LondonW1T 1JU
Born February 1972
Director
Appointed 03 Jul 2018

GRIFFITHS, Graeme Lee

Active
Belgrave Square, LondonSW1X 8QS
Born January 1971
Director
Appointed 16 Mar 2026

LUMB, Timothy Richard

Active
Golden Square, LondonW1F 9JT
Born July 1973
Director
Appointed 01 Nov 2016

MACKAY, Euan William

Active
Charlotte Street, LondonW1T 1RG
Born October 1980
Director
Appointed 01 Aug 2025

MARJORAM, Christopher Michael

Active
High Holborn, LondonWC1V 7AA
Born January 1964
Director
Appointed 02 Apr 2014

SAPSFORD, Timothy James

Active
Triton Street, LondonNW1 3BF
Born September 1970
Director
Appointed 08 Mar 2022

WILES, Dallas Conroy

Active
Sale Place, LondonW2 1YR
Born June 1975
Director
Appointed 04 Nov 2020

GREAVES SMITH, Helen Frances

Resigned
Cross Post Cottage, BolneyRH17 5QY
Secretary
Appointed 08 May 2000
Resigned 16 Aug 2005

HOLLIDAY, Richard George

Resigned
35 Bernard Gardens, LondonSW19 7BE
Secretary
Appointed 21 May 1996
Resigned 12 May 2000

NEW, Kenneth Charles

Resigned
68 Higher Drive, BansteadSM7 1PQ
Secretary
Appointed 01 Oct 2005
Resigned 13 Nov 2005

RAY, Robert John

Resigned
Charlotte Street, LondonW1T 1RG
Secretary
Appointed 01 Jun 2020
Resigned 20 Mar 2023

WHITMORE, James Temple

Resigned
Charlotte Street, LondonW1T 1RG
Secretary
Appointed 14 Nov 2005
Resigned 01 Jun 2020

BAKER, Michael

Resigned
74 Kingsgate Road, LondonNW6 4TE
Born December 1954
Director
Appointed 05 Apr 2007
Resigned 14 Jul 2008

BAKER-MUNTON, Michael

Resigned
Dorset Street, LondonW1U 7NA
Born December 1954
Director
Appointed 04 Oct 2010
Resigned 25 Nov 2014

BEEFTINK, Belinda Jane

Resigned
Belgrave Square, LondonSW1X 8QS
Born September 1960
Director
Appointed 08 Oct 2018
Resigned 01 Jul 2025

BRYDON, Alan Robert

Resigned
Dorset Street, LondonW1U 7NA
Born September 1959
Director
Appointed 10 Jun 2015
Resigned 24 Oct 2016

COCHRANE, Justin Malcolm Brian

Resigned
Golden Square, LondonW1F 9JT
Born August 1972
Director
Appointed 19 Mar 2015
Resigned 24 May 2019

COPLEY, James

Resigned
Westbourne Terrace, LondonW2 6JR
Born February 1972
Director
Appointed 16 May 2011
Resigned 27 Jun 2012

COTTERRELL, Jason Richard

Resigned
Theobalds Road, LondonWC1X 8NL
Born December 1968
Director
Appointed 24 Jul 2019
Resigned 31 Jul 2025

COTTERRELL, Jason Richard

Resigned
Theobalds Road, LondonWC1X 8NL
Born December 1968
Director
Appointed 27 Jun 2018
Resigned 16 May 2019

COTTERRELL, Jason Richard

Resigned
28 Jamestown Road, LondonNW1 7BY
Born December 1968
Director
Appointed 12 May 2014
Resigned 01 Jun 2017

DAINES, Christopher William, Mr.

Resigned
90 Whitfield Street, LondonW1T 4EZ
Born March 1973
Director
Appointed 08 Mar 2021
Resigned 08 Mar 2022

DAVIDSON, John Joseph

Resigned
Charlotte Street, LondonW1T 1RG
Born December 1968
Director
Appointed 20 Mar 2023
Resigned 06 Jun 2025

DEARDEN, Matthew Peter

Resigned
Golden Square, LondonW1F 9JT
Born November 1973
Director
Appointed 18 May 2011
Resigned 16 Jul 2014

DECAUX, Jean-Francois

Resigned
72 Addison Road, LondonW14 8EB
Born March 1959
Director
Appointed 21 May 1996
Resigned 31 Jan 2000

EDDLESTON, Neil Allan

Resigned
Emerald Cottage, PostcombeOX9 7DT
Born November 1961
Director
Appointed 01 Feb 2000
Resigned 03 Nov 2020

FINNEY, Mark

Resigned
Henrietta Street, LondonWC2E 8LH
Born May 1964
Director
Appointed 25 Apr 2016
Resigned 10 Feb 2017

FORRESTER, Christopher Paul

Resigned
Charlotte Street, LondonW1T 1RG
Born December 1971
Director
Appointed 20 Mar 2023
Resigned 31 Mar 2026

GODDARD, Joanne

Resigned
Pancras Square, LondonN1C 4AG
Born October 1965
Director
Appointed 21 Jun 2018
Resigned 15 Aug 2019

GODDARD, Thomas Christopher

Resigned
Fernacres, SloughSL3 6JN
Born October 1950
Director
Appointed 18 Jul 2000
Resigned 15 Mar 2007

GORDON, David Russell

Resigned
41 Compton Road, LondonSW19 7QA
Born September 1955
Director
Appointed 16 Nov 2004
Resigned 09 May 2011

GORDON, Lynne

Resigned
41 Compton Road, LondonSW19 7QA
Born July 1954
Director
Appointed 01 Feb 2000
Resigned 04 Oct 2018

GREAVES SMITH, Helen Frances

Resigned
Cross Post Cottage, BolneyRH17 5QY
Born August 1952
Director
Appointed 08 May 2000
Resigned 16 Aug 2005
Fundings
Financials
Latest Activities

Filing History

191

Termination Director Company With Name Termination Date
10 April 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
23 March 2026
AP01Appointment of Director
Replacement Filing Of Director Appointment With Name
29 January 2026
RP01AP01RP01AP01
Termination Director Company With Name Termination Date
16 December 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 October 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
13 August 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
12 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
16 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
17 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
17 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
4 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 September 2023
TM01Termination of Director
Confirmation Statement With No Updates
7 June 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
3 April 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
27 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 March 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
27 March 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
27 March 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
7 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 March 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
8 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
20 August 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
1 June 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 June 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
1 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 August 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 August 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 May 2019
AP01Appointment of Director
Confirmation Statement With No Updates
29 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
29 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
29 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
8 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 October 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 August 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 June 2018
AP01Appointment of Director
Confirmation Statement With No Updates
31 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 June 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 June 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
23 March 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
10 February 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
1 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
24 October 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
22 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 May 2016
AR01AR01
Appoint Person Director Company With Name Date
27 April 2016
AP01Appointment of Director
Change Person Director Company With Change Date
12 August 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 June 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 June 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
3 June 2015
AR01AR01
Appoint Person Director Company With Name Date
13 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
25 November 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
17 July 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 July 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
14 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 May 2014
AR01AR01
Appoint Person Director Company With Name
12 May 2014
AP01Appointment of Director
Termination Director Company With Name
1 May 2014
TM01Termination of Director
Appoint Person Director Company With Name
2 April 2014
AP01Appointment of Director
Change Person Director Company With Change Date
13 November 2013
CH01Change of Director Details
Appoint Person Director Company With Name
12 November 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
20 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 June 2013
AR01AR01
Certificate Change Of Name Company
19 February 2013
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name
11 February 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
23 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 May 2012
AR01AR01
Change Person Director Company With Change Date
13 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
13 March 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 March 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
13 March 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
20 December 2011
AD01Change of Registered Office Address
Termination Director Company With Name
26 July 2011
TM01Termination of Director
Appoint Person Director Company With Name
26 July 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
14 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 June 2011
AR01AR01
Termination Director Company With Name
6 June 2011
TM01Termination of Director
Appoint Person Director Company With Name
18 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
16 May 2011
AP01Appointment of Director
Termination Director Company With Name
9 May 2011
TM01Termination of Director
Termination Director Company With Name
9 May 2011
TM01Termination of Director
Appoint Person Director Company With Name
9 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
4 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
30 September 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
17 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 May 2010
AR01AR01
Change Person Director Company With Change Date
25 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 May 2010
CH01Change of Director Details
Termination Director Company With Name
27 January 2010
TM01Termination of Director
Termination Director Company With Name
20 October 2009
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
7 July 2009
AAAnnual Accounts
Legacy
22 May 2009
363aAnnual Return
Legacy
22 May 2009
288cChange of Particulars
Legacy
4 August 2008
288aAppointment of Director or Secretary
Legacy
28 July 2008
288aAppointment of Director or Secretary
Legacy
16 July 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
19 June 2008
AAAnnual Accounts
Legacy
3 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 July 2007
AAAnnual Accounts
Legacy
13 June 2007
363aAnnual Return
Legacy
19 April 2007
288aAppointment of Director or Secretary
Legacy
24 March 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
23 October 2006
AAAnnual Accounts
Legacy
7 June 2006
363aAnnual Return
Legacy
18 April 2006
288bResignation of Director or Secretary
Legacy
8 February 2006
288bResignation of Director or Secretary
Legacy
25 January 2006
288bResignation of Director or Secretary
Legacy
25 January 2006
288bResignation of Director or Secretary
Legacy
14 December 2005
288bResignation of Director or Secretary
Legacy
23 November 2005
288bResignation of Director or Secretary
Legacy
23 November 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
14 October 2005
AAAnnual Accounts
Legacy
13 October 2005
288aAppointment of Director or Secretary
Legacy
5 September 2005
288bResignation of Director or Secretary
Legacy
5 September 2005
288bResignation of Director or Secretary
Legacy
16 June 2005
363sAnnual Return (shuttle)
Legacy
14 June 2005
288aAppointment of Director or Secretary
Legacy
4 April 2005
288bResignation of Director or Secretary
Legacy
10 December 2004
288bResignation of Director or Secretary
Legacy
10 December 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
22 September 2004
AAAnnual Accounts
Legacy
8 July 2004
288bResignation of Director or Secretary
Legacy
22 June 2004
288bResignation of Director or Secretary
Legacy
11 June 2004
288bResignation of Director or Secretary
Legacy
11 June 2004
288aAppointment of Director or Secretary
Legacy
11 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 September 2003
AAAnnual Accounts
Legacy
7 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 October 2002
AAAnnual Accounts
Legacy
9 September 2002
288aAppointment of Director or Secretary
Legacy
10 June 2002
363sAnnual Return (shuttle)
Legacy
10 June 2002
288aAppointment of Director or Secretary
Legacy
10 June 2002
288bResignation of Director or Secretary
Legacy
4 April 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Small
23 October 2001
AAAnnual Accounts
Legacy
31 May 2001
363sAnnual Return (shuttle)
Legacy
12 December 2000
288bResignation of Director or Secretary
Legacy
13 November 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
30 October 2000
AAAnnual Accounts
Legacy
30 August 2000
287Change of Registered Office
Legacy
9 June 2000
288aAppointment of Director or Secretary
Legacy
9 June 2000
288bResignation of Director or Secretary
Legacy
9 June 2000
363sAnnual Return (shuttle)
Legacy
13 March 2000
288aAppointment of Director or Secretary
Legacy
13 March 2000
288aAppointment of Director or Secretary
Legacy
13 March 2000
288aAppointment of Director or Secretary
Legacy
13 March 2000
288aAppointment of Director or Secretary
Legacy
7 March 2000
288aAppointment of Director or Secretary
Legacy
29 February 2000
288bResignation of Director or Secretary
Legacy
29 February 2000
288bResignation of Director or Secretary
Legacy
29 February 2000
288bResignation of Director or Secretary
Legacy
10 December 1999
288aAppointment of Director or Secretary
Legacy
25 November 1999
288aAppointment of Director or Secretary
Legacy
23 November 1999
288aAppointment of Director or Secretary
Legacy
16 July 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Small
14 July 1999
AAAnnual Accounts
Legacy
5 July 1999
363sAnnual Return (shuttle)
Legacy
5 July 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Small
26 October 1998
AAAnnual Accounts
Legacy
31 May 1998
363sAnnual Return (shuttle)
Legacy
31 May 1998
288aAppointment of Director or Secretary
Legacy
10 March 1998
287Change of Registered Office
Accounts With Accounts Type Full
24 September 1997
AAAnnual Accounts
Legacy
2 June 1997
288aAppointment of Director or Secretary
Legacy
23 May 1997
363sAnnual Return (shuttle)
Legacy
9 April 1997
225Change of Accounting Reference Date
Incorporation Company
21 May 1996
NEWINCIncorporation