Background WavePink WaveYellow Wave

SRCL LIMITED (03226910)

SRCL LIMITED (03226910) is an active UK company. incorporated on 18 July 1996. with registered office in Leeds. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. SRCL LIMITED has been registered for 29 years. Current directors include BLACK, Toby Xavier Vernon.

Company Number
03226910
Status
active
Type
ltd
Incorporated
18 July 1996
Age
29 years
Address
Indigo House, Leeds, LS10 2LF
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BLACK, Toby Xavier Vernon
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SRCL LIMITED

SRCL LIMITED is an active company incorporated on 18 July 1996 with the registered office located in Leeds. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. SRCL LIMITED was registered 29 years ago.(SIC: 82990)

Status

active

Active since 29 years ago

Company No

03226910

LTD Company

Age

29 Years

Incorporated 18 July 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: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 4 July 2025 (9 months ago)
Submitted on 17 July 2025 (9 months ago)

Next Due

Due by 18 July 2026
For period ending 4 July 2026

Previous Company Names

STERILE TECHNOLOGIES (NEWCASTLE) LIMITED
From: 25 January 2007To: 7 January 2008
SOUTH WEST ENERGY LIMITED
From: 26 July 2001To: 25 January 2007
MEDIPOWER SERVICES LIMITED
From: 14 March 1997To: 26 July 2001
CLINICAL WASTE RESOURCES LIMITED
From: 18 July 1996To: 14 March 1997
Contact
Address

Indigo House Sussex Avenue Leeds, LS10 2LF,

Previous Addresses

2Nd Floor Apex House London Road Northfleet Kent DA11 9PD
From: 18 July 1996To: 14 October 2011
Timeline

36 key events • 1996 - 2026

Funding Officers Ownership
Company Founded
Jul 96
Director Joined
Nov 09
Director Joined
Apr 10
Director Left
May 10
Director Left
Dec 10
Director Left
Dec 10
Director Left
Dec 10
Director Left
Dec 10
Director Joined
Dec 10
Director Joined
Dec 10
Director Left
Jul 11
Director Joined
Aug 11
Director Left
Sept 11
Director Joined
Oct 11
Director Left
Apr 12
Director Left
Aug 12
Director Joined
Oct 12
Director Left
Aug 14
Director Left
Dec 14
Director Left
Dec 14
Director Left
Dec 14
Director Joined
Dec 14
Loan Cleared
Jul 17
Director Left
Nov 17
Director Joined
Nov 17
Funding Round
Apr 18
Funding Round
Nov 18
Director Joined
Mar 19
Director Left
Mar 19
Director Left
May 19
Director Left
Nov 19
Capital Update
Aug 20
Director Joined
Oct 24
Director Left
Nov 24
Funding Round
Sept 25
Funding Round
Jan 26
5
Funding
29
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

1 Active
34 Resigned

BLACK, Toby Xavier Vernon

Active
Sussex Avenue, LeedsLS10 2LF
Born March 1974
Director
Appointed 01 Oct 2024

ARMSTRONG, Stephen Derek

Resigned
Fourth Floor, Bouverie House, LondonEC4A 2HX
Secretary
Appointed 18 Jul 1996
Resigned 16 Jun 1999

BLYDE, William David

Resigned
367 Singlewell Road, GravesendDA11 7RL
Secretary
Appointed 19 Jul 2001
Resigned 27 Feb 2006

GRAVER, Neville

Resigned
70 Beechwood Lawns, RathcooleIRISH
Secretary
Appointed 27 Sept 2006
Resigned 31 Mar 2008

HALL, William John

Resigned
Warrenhyrst, GuildfordGU1 2HD
Secretary
Appointed 16 Jun 1999
Resigned 19 Jul 2001

LLOYD, David Alan

Resigned
Floor, Apex House London Road, NorthfleetDA11 9PD
Secretary
Appointed 10 Apr 2008
Resigned 30 Mar 2012

TAYLOR, Richard

Resigned
Pannell House, LeedsLS1 2TW
Secretary
Appointed 27 Feb 2006
Resigned 27 Sept 2006

ALUTTO, Charles Anthony

Resigned
Sussex Avenue, LeedsLS10 2LF
Born December 1965
Director
Appointed 31 Mar 2012
Resigned 02 May 2019

ALUTTO, Charles Anthony

Resigned
Apex House, NorthfleetDA11 9PD
Born December 1965
Director
Appointed 03 Nov 2008
Resigned 02 Dec 2010

BARLOW, Andrew Richard

Resigned
Badgers Bend Bagshot Road, WokingGU24 8SJ
Born January 1941
Director
Appointed 16 Jun 1999
Resigned 14 Aug 2000

BENJAMIN, Jerry Christopher

Resigned
2 Walnut Drive, TadworthKT20 6QX
Born December 1940
Director
Appointed 01 Jul 1997
Resigned 31 Dec 2000

BLYDE, William David

Resigned
Pannell House, LeedsLS1 2TW
Born June 1956
Director
Appointed 14 Feb 2007
Resigned 30 Apr 2008

BLYDE, William David

Resigned
367 Singlewell Road, GravesendDA11 7RL
Born June 1956
Director
Appointed 19 Jul 2001
Resigned 27 Sept 2006

BRANDEL, Elizabeth

Resigned
N Sheridan Rd, Lake Forest
Born November 1959
Director
Appointed 21 Sept 2006
Resigned 02 Dec 2010

CLESEN, John Fredrick

Resigned
Sussex Avenue, LeedsLS10 2LF
Born November 1961
Director
Appointed 02 Dec 2010
Resigned 04 Dec 2014

COPLAND, David

Resigned
Floor, Apex House London Road, GravesendDA11 9PD
Born October 1954
Director
Appointed 02 Apr 2009
Resigned 01 Jul 2011

ERASMUS, William David Lane

Resigned
Pond Cottage, Upper SwanmoreSO32 2QQ
Born August 1938
Director
Appointed 13 Jun 1997
Resigned 16 Jun 1999

FATCHETT, Brendan John

Resigned
Sussex Avenue, LeedsLS10 2LF
Born September 1972
Director
Appointed 26 Sept 2011
Resigned 13 Nov 2014

FOSS, Richard Lawrence

Resigned
Country Place, Lake Forest 60045
Born February 1955
Director
Appointed 21 Jan 2009
Resigned 02 Dec 2010

GINNETTI, Daniel V

Resigned
Sussex Avenue, LeedsLS10 2LF
Born June 1968
Director
Appointed 04 Dec 2014
Resigned 04 Nov 2024

GUICE, Robert John

Resigned
Sussex Avenue, LeedsLS10 2LF
Born September 1966
Director
Appointed 01 Dec 2017
Resigned 08 Feb 2019

HANCOCK, John Reginald

Resigned
Sussex Avenue, LeedsLS10 2LF
Born June 1950
Director
Appointed 27 Apr 2010
Resigned 18 Aug 2014

HANCOCK, John Reginald

Resigned
Early Spring, KnutsfordWA16 9LJ
Born June 1950
Director
Appointed 19 Jul 2001
Resigned 30 Jun 2005

HIGGINS, Andrew David

Resigned
Floor, Apex House, GravesendDA11 9PD
Born April 1962
Director
Appointed 15 Oct 2009
Resigned 30 Apr 2010

HUGHES, David

Resigned
6 Queen Street, LeedsLS1 2TW
Born September 1965
Director
Appointed 15 Apr 2008
Resigned 30 Nov 2010

JOHNSTON, John Paul

Resigned
Sussex Avenue, LeedsLS10 2LF
Born April 1966
Director
Appointed 17 Aug 2011
Resigned 01 Dec 2017

LLOYD, David Alan

Resigned
Floor, Apex House London Road, NorthfleetDA11 9PD
Born September 1962
Director
Appointed 10 Apr 2008
Resigned 30 Mar 2012

MILLER, Mark Collier

Resigned
Sussex Avenue, LeedsLS10 2LF
Born December 1955
Director
Appointed 02 Dec 2010
Resigned 31 Mar 2012

O'BRIEN, James Patrick

Resigned
Pannell House, LeedsLS1 2TW
Born October 1965
Director
Appointed 27 Feb 2006
Resigned 21 Sept 2006

ROGERS, Desmond

Resigned
Eastham House, BettystownIRISH
Born December 1952
Director
Appointed 16 Apr 2004
Resigned 27 Feb 2006

SACRANIE, Shazeen Sattar

Resigned
Pannell House, LeedsLS1 2TW
Born May 1952
Director
Appointed 27 Feb 2005
Resigned 21 Jan 2009

SEWARD, William J, Mr.

Resigned
Sussex Avenue, LeedsLS10 2LF
Born June 1967
Director
Appointed 08 Feb 2019
Resigned 15 Oct 2019

SIMPSON, Paul

Resigned
Pannell House, LeedsLS1 2TW
Born July 1961
Director
Appointed 01 Jun 2006
Resigned 31 Aug 2011

TEN BRINK, Fransiscus Johannes Maria

Resigned
Sussex Avenue, LeedsLS10 2LF
Born December 1956
Director
Appointed 27 Feb 2006
Resigned 04 Dec 2014

TROWBRIDGE, Barry James

Resigned
99 Church Road, WimbledonSW19 5AL
Born October 1942
Director
Appointed 18 Jul 1996
Resigned 10 Aug 1999

Persons with significant control

1

Sussex Avenue, LeedsLS10 2LF

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

209

Capital Allotment Shares
26 January 2026
SH01Allotment of Shares
Accounts With Accounts Type Full
13 October 2025
AAAnnual Accounts
Capital Allotment Shares
24 September 2025
SH01Allotment of Shares
Confirmation Statement With No Updates
17 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
11 October 2024
AP01Appointment of Director
Accounts With Accounts Type Full
9 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
12 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
7 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
15 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
17 December 2020
AAAnnual Accounts
Legacy
27 August 2020
SH20SH20
Capital Statement Capital Company With Date Currency Figure
27 August 2020
SH19Statement of Capital
Legacy
27 August 2020
CAP-SSCAP-SS
Resolution
27 August 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
24 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 November 2019
TM01Termination of Director
Accounts With Accounts Type Full
5 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
28 August 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
14 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 March 2019
TM01Termination of Director
Capital Allotment Shares
27 November 2018
SH01Allotment of Shares
Change To A Person With Significant Control
15 November 2018
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
8 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
7 August 2018
CS01Confirmation Statement
Capital Allotment Shares
12 April 2018
SH01Allotment of Shares
Termination Director Company With Name Termination Date
1 December 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
1 December 2017
AP01Appointment of Director
Accounts With Accounts Type Full
7 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
6 July 2017
MR04Satisfaction of Charge
Change Person Director Company With Change Date
4 April 2017
CH01Change of Director Details
Accounts With Accounts Type Full
10 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
27 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
3 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2015
AR01AR01
Accounts With Accounts Type Full
26 March 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
8 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
8 December 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 August 2014
AR01AR01
Termination Director Company With Name Termination Date
19 August 2014
TM01Termination of Director
Accounts With Accounts Type Full
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2013
AR01AR01
Appoint Person Director Company With Name
22 October 2012
AP01Appointment of Director
Accounts With Accounts Type Full
24 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 August 2012
AR01AR01
Termination Director Company With Name
13 August 2012
TM01Termination of Director
Termination Director Company With Name
16 April 2012
TM01Termination of Director
Termination Secretary Company With Name
16 April 2012
TM02Termination of Secretary
Legacy
19 January 2012
MG02MG02
Legacy
19 January 2012
MG02MG02
Legacy
19 January 2012
MG02MG02
Legacy
19 January 2012
MG02MG02
Legacy
12 January 2012
MG01MG01
Change Registered Office Address Company With Date Old Address
14 October 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
3 October 2011
AP01Appointment of Director
Termination Director Company With Name
7 September 2011
TM01Termination of Director
Accounts With Accounts Type Full
26 August 2011
AAAnnual Accounts
Appoint Person Director Company With Name
17 August 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 August 2011
AR01AR01
Termination Director Company With Name
14 July 2011
TM01Termination of Director
Appoint Person Director Company With Name
15 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
15 December 2010
AP01Appointment of Director
Termination Director Company With Name
13 December 2010
TM01Termination of Director
Termination Director Company With Name
13 December 2010
TM01Termination of Director
Termination Director Company With Name
13 December 2010
TM01Termination of Director
Termination Director Company With Name
6 December 2010
TM01Termination of Director
Accounts With Accounts Type Full
31 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2010
AR01AR01
Change Person Director Company With Change Date
26 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 July 2010
CH01Change of Director Details
Termination Director Company With Name
12 May 2010
TM01Termination of Director
Appoint Person Director Company With Name
28 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
2 November 2009
AP01Appointment of Director
Accounts With Accounts Type Full
14 September 2009
AAAnnual Accounts
Legacy
27 July 2009
403b403b
Legacy
23 July 2009
363aAnnual Return
Legacy
23 July 2009
288cChange of Particulars
Legacy
3 June 2009
288aAppointment of Director or Secretary
Legacy
2 April 2009
288aAppointment of Director or Secretary
Legacy
5 March 2009
288bResignation of Director or Secretary
Legacy
23 February 2009
288bResignation of Director or Secretary
Auditors Resignation Company
22 January 2009
AUDAUD
Legacy
5 November 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 October 2008
AAAnnual Accounts
Legacy
30 July 2008
363aAnnual Return
Legacy
17 June 2008
288bResignation of Director or Secretary
Legacy
8 May 2008
288aAppointment of Director or Secretary
Legacy
16 April 2008
288aAppointment of Director or Secretary
Legacy
11 April 2008
288aAppointment of Director or Secretary
Legacy
11 April 2008
288aAppointment of Director or Secretary
Legacy
11 April 2008
288bResignation of Director or Secretary
Certificate Change Of Name Company
7 January 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 December 2007
363aAnnual Return
Legacy
20 September 2007
287Change of Registered Office
Accounts With Accounts Type Full
19 September 2007
AAAnnual Accounts
Legacy
12 March 2007
288aAppointment of Director or Secretary
Certificate Change Of Name Company
25 January 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 December 2006
288cChange of Particulars
Legacy
17 November 2006
288aAppointment of Director or Secretary
Legacy
17 November 2006
288bResignation of Director or Secretary
Legacy
15 November 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 November 2006
AAAnnual Accounts
Legacy
2 October 2006
288bResignation of Director or Secretary
Legacy
2 October 2006
288aAppointment of Director or Secretary
Legacy
2 October 2006
363sAnnual Return (shuttle)
Legacy
6 July 2006
288aAppointment of Director or Secretary
Legacy
21 June 2006
288bResignation of Director or Secretary
Legacy
9 May 2006
288aAppointment of Director or Secretary
Legacy
4 May 2006
288bResignation of Director or Secretary
Legacy
4 May 2006
288bResignation of Director or Secretary
Legacy
3 April 2006
288aAppointment of Director or Secretary
Legacy
29 March 2006
288aAppointment of Director or Secretary
Legacy
15 March 2006
288aAppointment of Director or Secretary
Resolution
25 January 2006
RESOLUTIONSResolutions
Legacy
17 August 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 August 2005
AAAnnual Accounts
Legacy
8 August 2005
363aAnnual Return
Legacy
8 August 2005
288cChange of Particulars
Legacy
3 August 2005
288bResignation of Director or Secretary
Legacy
3 August 2005
288cChange of Particulars
Legacy
3 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 May 2004
AAAnnual Accounts
Legacy
18 May 2004
395Particulars of Mortgage or Charge
Legacy
18 May 2004
395Particulars of Mortgage or Charge
Legacy
22 April 2004
288aAppointment of Director or Secretary
Legacy
15 April 2004
288aAppointment of Director or Secretary
Legacy
26 January 2004
88(2)R88(2)R
Legacy
16 January 2004
123Notice of Increase in Nominal Capital
Resolution
16 January 2004
RESOLUTIONSResolutions
Resolution
16 January 2004
RESOLUTIONSResolutions
Legacy
15 December 2003
155(6)a155(6)a
Legacy
10 December 2003
395Particulars of Mortgage or Charge
Legacy
23 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 June 2003
AAAnnual Accounts
Legacy
11 March 2003
395Particulars of Mortgage or Charge
Legacy
16 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 May 2002
AAAnnual Accounts
Accounts With Accounts Type Full
24 October 2001
AAAnnual Accounts
Legacy
6 September 2001
225Change of Accounting Reference Date
Legacy
13 August 2001
363sAnnual Return (shuttle)
Legacy
8 August 2001
288bResignation of Director or Secretary
Legacy
8 August 2001
288bResignation of Director or Secretary
Legacy
8 August 2001
288aAppointment of Director or Secretary
Legacy
8 August 2001
288aAppointment of Director or Secretary
Legacy
8 August 2001
288aAppointment of Director or Secretary
Memorandum Articles
31 July 2001
MEM/ARTSMEM/ARTS
Resolution
31 July 2001
RESOLUTIONSResolutions
Certificate Change Of Name Company
27 July 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 July 2001
88(2)R88(2)R
Resolution
27 July 2001
RESOLUTIONSResolutions
Resolution
27 July 2001
RESOLUTIONSResolutions
Resolution
27 July 2001
RESOLUTIONSResolutions
Legacy
27 July 2001
123Notice of Increase in Nominal Capital
Legacy
27 July 2001
287Change of Registered Office
Legacy
26 July 2001
403aParticulars of Charge Subject to s859A
Legacy
18 May 2001
363sAnnual Return (shuttle)
Legacy
18 May 2001
288aAppointment of Director or Secretary
Legacy
18 May 2001
288bResignation of Director or Secretary
Legacy
18 May 2001
288bResignation of Director or Secretary
Legacy
18 May 2001
288bResignation of Director or Secretary
Legacy
18 May 2001
288aAppointment of Director or Secretary
Memorandum Articles
27 February 2001
MEM/ARTSMEM/ARTS
Resolution
27 February 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Full
6 July 2000
AAAnnual Accounts
Accounts With Accounts Type Full
6 July 2000
AAAnnual Accounts
Legacy
11 April 2000
288bResignation of Director or Secretary
Legacy
21 July 1999
403aParticulars of Charge Subject to s859A
Legacy
28 June 1999
288bResignation of Director or Secretary
Legacy
28 June 1999
288aAppointment of Director or Secretary
Resolution
25 June 1999
RESOLUTIONSResolutions
Resolution
25 June 1999
RESOLUTIONSResolutions
Resolution
25 June 1999
RESOLUTIONSResolutions
Resolution
25 June 1999
RESOLUTIONSResolutions
Legacy
25 June 1999
88(2)R88(2)R
Legacy
25 June 1999
123Notice of Increase in Nominal Capital
Legacy
15 July 1998
363sAnnual Return (shuttle)
Legacy
7 July 1998
88(2)R88(2)R
Legacy
19 May 1998
88(2)R88(2)R
Accounts With Accounts Type Full
29 December 1997
AAAnnual Accounts
Legacy
30 September 1997
287Change of Registered Office
Legacy
8 September 1997
225Change of Accounting Reference Date
Legacy
21 August 1997
363sAnnual Return (shuttle)
Legacy
18 July 1997
88(2)R88(2)R
Legacy
18 July 1997
123Notice of Increase in Nominal Capital
Legacy
18 July 1997
287Change of Registered Office
Resolution
18 July 1997
RESOLUTIONSResolutions
Resolution
18 July 1997
RESOLUTIONSResolutions
Resolution
18 July 1997
RESOLUTIONSResolutions
Resolution
18 July 1997
RESOLUTIONSResolutions
Legacy
18 July 1997
288aAppointment of Director or Secretary
Legacy
8 July 1997
395Particulars of Mortgage or Charge
Legacy
8 July 1997
395Particulars of Mortgage or Charge
Resolution
4 July 1997
RESOLUTIONSResolutions
Resolution
4 July 1997
RESOLUTIONSResolutions
Legacy
4 July 1997
123Notice of Increase in Nominal Capital
Legacy
3 July 1997
88(2)R88(2)R
Resolution
3 July 1997
RESOLUTIONSResolutions
Resolution
3 July 1997
RESOLUTIONSResolutions
Legacy
29 June 1997
288aAppointment of Director or Secretary
Certificate Change Of Name Company
13 March 1997
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
18 July 1996
NEWINCIncorporation