Background WavePink WaveYellow Wave

FIRST BUS HOLDINGS LIMITED (03261587)

FIRST BUS HOLDINGS LIMITED (03261587) is an active UK company. incorporated on 10 October 1996. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. FIRST BUS HOLDINGS LIMITED has been registered for 29 years. Current directors include BELL, Janette Susan, BROWN, Colin, HITCHMOUGH, Gary Philip and 2 others.

Company Number
03261587
Status
active
Type
ltd
Incorporated
10 October 1996
Age
29 years
Address
8th Floor The Point, London, W2 1AF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BELL, Janette Susan, BROWN, Colin, HITCHMOUGH, Gary Philip, JARVIS, Andrew Simon, MCINNES, James Robert
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FIRST BUS HOLDINGS LIMITED

FIRST BUS HOLDINGS LIMITED is an active company incorporated on 10 October 1996 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. FIRST BUS HOLDINGS LIMITED was registered 29 years ago.(SIC: 70100)

Status

active

Active since 29 years ago

Company No

03261587

LTD Company

Age

29 Years

Incorporated 10 October 1996

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 days left

Last Filed

Made up to 30 March 2024 (2 years ago)
Submitted on 17 November 2024 (1 year ago)
Period: 26 March 2023 - 30 March 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2026
Period: 31 March 2024 - 31 March 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 3 January 2026 (2 months ago)
Submitted on 6 January 2026 (2 months ago)

Next Due

Due by 17 January 2027
For period ending 3 January 2027

Previous Company Names

FIRSTBUS HOLDINGS LIMITED
From: 10 July 2024To: 17 October 2024
FIRSTBUS (SOUTH) LIMITED
From: 18 November 1996To: 10 July 2024
QUAYSHELFCO 573 LIMITED
From: 10 October 1996To: 18 November 1996
Contact
Address

8th Floor The Point 37 North Wharf Road London, W2 1AF,

Previous Addresses

50 Eastbourne Terrace Paddington London W2 6LG
From: 26 May 2010To: 4 December 2017
50 Eastbourne Terrace Paddington London W2 6LX
From: 10 October 1996To: 26 May 2010
Timeline

46 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
Oct 96
Director Joined
Oct 09
Director Left
Jun 10
Director Left
Jun 10
Director Left
Jul 10
Director Joined
Jul 10
Director Joined
Jul 10
Director Joined
Jul 10
Director Joined
Aug 10
Director Joined
Aug 10
Director Left
Oct 10
Director Joined
Feb 11
Director Joined
Apr 11
Director Left
Apr 11
Director Left
Apr 11
Director Left
Nov 11
Director Joined
Sept 12
Director Left
Apr 13
Director Joined
Jan 14
Director Left
Jun 14
Director Joined
Aug 14
Director Left
Aug 14
Director Left
Dec 15
Director Joined
Dec 15
Director Joined
Sept 16
Director Joined
Sept 16
Director Left
Feb 17
Director Left
May 18
Funding Round
Feb 19
Director Left
Jun 19
Director Left
Nov 20
Director Joined
Nov 20
Director Left
Feb 21
Director Joined
Feb 21
Director Joined
Jun 21
Director Left
Jun 21
Director Left
Jun 21
Director Joined
Nov 22
Director Joined
Nov 22
Director Left
Nov 22
Funding Round
Oct 24
Funding Round
Oct 24
Capital Update
Dec 24
Director Joined
Mar 25
Director Joined
Mar 25
Director Left
Mar 25
4
Funding
41
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

BLIZZARD, David John Mark

Active
The Point, LondonW2 1AF
Secretary
Appointed 09 Aug 2022

BELL, Janette Susan

Active
37 North Wharf Road, LondonW2 1AF
Born July 1964
Director
Appointed 27 Nov 2020

BROWN, Colin

Active
37 North Wharf Road, LondonW2 1AF
Born February 1968
Director
Appointed 01 Feb 2021

HITCHMOUGH, Gary Philip

Active
37 North Wharf Road, LondonW2 1AF
Born December 1978
Director
Appointed 31 Mar 2025

JARVIS, Andrew Simon

Active
King Street, AberdeenAB24 5RP
Born July 1974
Director
Appointed 21 Nov 2022

MCINNES, James Robert

Active
37 North Wharf Road, LondonW2 1AF
Born May 1984
Director
Appointed 31 Mar 2025

BARRIE, Sidney

Resigned
King Street, AberdeenAB24 5RP
Secretary
Appointed 20 Dec 2005
Resigned 15 Jul 2011

GLIBOTA-VIGO, Silvana Nerina

Resigned
The Point, LondonW2 1AF
Secretary
Appointed 18 Jun 2019
Resigned 31 Jul 2020

HAMPSON, Michael

Resigned
King Street, AberdeenAB24 5RP
Secretary
Appointed 22 Jul 2016
Resigned 18 Jun 2019

LEWIS, Paul Michael

Resigned
King Street, AberdeenAB24 5RP
Secretary
Appointed 15 Jul 2011
Resigned 19 May 2014

RUPPEL, Brenda Louise

Resigned
26 Broadhinton Road, LondonSW4 0LT
Secretary
Appointed 28 Aug 1998
Resigned 20 Dec 2005

WADE, Jarlath Delphene

Resigned
The Point, LondonW2 1AF
Secretary
Appointed 01 Jun 2021
Resigned 09 Aug 2022

WARD, David John

Resigned
Top Flat 27 Cotham Grove, BristolBS6 6AN
Secretary
Appointed 15 Nov 1996
Resigned 31 Jan 1998

WELCH, Robert John

Resigned
King Street, AberdeenAB24 5RP
Secretary
Appointed 19 May 2014
Resigned 22 Jul 2016

WRIGHT, Richard David

Resigned
124 Old Street, ClevedonBS21 6BJ
Secretary
Appointed 02 Feb 1998
Resigned 28 Aug 1998

NQH (CO SEC) LIMITED

Resigned
Narrow Quay House, BristolBS1 4AH
Corporate nominee secretary
Appointed 10 Oct 1996
Resigned 15 Nov 1996

ALEXANDER, David Brian

Resigned
Donisthorpe Street, LeedsLS10 1PL
Born October 1965
Director
Appointed 12 Sept 2016
Resigned 21 May 2021

BARKER, Neil James

Resigned
King Street, AberdeenAB24 5RP
Born February 1964
Director
Appointed 04 Jul 2014
Resigned 01 Feb 2017

BOWEN, James Thomas

Resigned
37 North Wharf Road, LondonW2 1AF
Born July 1974
Director
Appointed 12 Sept 2016
Resigned 01 Feb 2021

CARR, Jeffrey

Resigned
King Street, AberdeenAB24 5RP
Born September 1961
Director
Appointed 29 Sept 2009
Resigned 11 Nov 2011

CHEVIS, Nicholas Keith

Resigned
King Street, AberdeenAB24 5RP
Born March 1964
Director
Appointed 19 Jun 2006
Resigned 01 Feb 2021

FEARNLEY, Giles Robin

Resigned
King Street, AberdeenAB24 5RP
Born August 1954
Director
Appointed 01 Feb 2011
Resigned 27 Nov 2020

FINCH, Dean Kendal

Resigned
Corrachree House, AboyneAB34 4UP
Born July 1966
Director
Appointed 26 Feb 2004
Resigned 01 May 2009

GRANT, Mary Alexander

Resigned
King Street, AberdeenAB24 5RP
Born December 1969
Director
Appointed 09 Jun 2010
Resigned 31 Mar 2011

GREGORY, Matthew

Resigned
King Street, AberdeenAB24 5RP
Born February 1970
Director
Appointed 01 Dec 2015
Resigned 18 Jun 2019

HENDY, Peter Gerard, Sir

Resigned
4 Cambridge Place, BathBA2 6AB
Born March 1953
Director
Appointed 01 Apr 1998
Resigned 02 Jan 2001

HOLLAND, Robert William

Resigned
25 Goose Green, BristolBS17 5BL
Born November 1950
Director
Appointed 01 Apr 1998
Resigned 30 Sept 1999

JENKINS, Graeme Mckinlay

Resigned
King Street, AberdeenAB24 5RP
Born August 1975
Director
Appointed 02 Aug 2010
Resigned 08 Apr 2011

KAYE, David Andrew

Resigned
Donisthorpe Street, LeedsLS10 1PL
Born December 1962
Director
Appointed 23 Mar 2009
Resigned 01 Jun 2010

LANAGHAN, Iain Malcolm, Mr.

Resigned
Ernan Lodge, AberdeenAB15 5EY
Born May 1955
Director
Appointed 08 Apr 2002
Resigned 31 May 2004

LEEDER, David John

Resigned
3 Juniper House, LondonE14 8BP
Born January 1966
Director
Appointed 01 May 2004
Resigned 11 Jul 2005

LISTON, David Alexander

Resigned
King Street, AberdeenAB24 5RP
Born June 1971
Director
Appointed 02 Aug 2010
Resigned 04 Jul 2014

LOCKHEAD, Moir, Sir

Resigned
King Street, AberdeenAB24 5RP
Born April 1945
Director
Appointed 18 Nov 1996
Resigned 01 Nov 2010

MITCHELL, Michael James Ross, Dr

Resigned
346d North Deeside Road, AberdeenAB15 9SE
Born February 1948
Director
Appointed 08 Apr 2002
Resigned 09 Mar 2005

MUNRO, Stuart Ian

Resigned
King Street, AberdeenAB24 5RP
Born October 1967
Director
Appointed 13 Jan 2014
Resigned 20 May 2014

Persons with significant control

1

King Street, AberdeenAB24 5RP

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

198

Confirmation Statement With No Updates
6 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
1 April 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
31 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2025
TM01Termination of Director
Confirmation Statement With No Updates
26 March 2025
CS01Confirmation Statement
Confirmation Statement With Updates
3 January 2025
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
12 December 2024
SH19Statement of Capital
Resolution
12 December 2024
RESOLUTIONSResolutions
Legacy
12 December 2024
CAP-SSCAP-SS
Legacy
12 December 2024
SH20SH20
Accounts With Accounts Type Full
17 November 2024
AAAnnual Accounts
Certificate Change Of Name Company
17 October 2024
CERTNMCertificate of Incorporation on Change of Name
Capital Allotment Shares
3 October 2024
SH01Allotment of Shares
Capital Allotment Shares
3 October 2024
SH01Allotment of Shares
Certificate Change Of Name Company
10 July 2024
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
3 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
30 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
10 January 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 November 2022
TM01Termination of Director
Appoint Person Secretary Company With Name Date
16 August 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 August 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
28 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
17 March 2022
AAAnnual Accounts
Accounts With Accounts Type Full
15 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
5 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
4 June 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
3 June 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
16 February 2021
AP01Appointment of Director
Change Person Director Company With Change Date
10 February 2021
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
9 February 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
30 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 November 2020
TM01Termination of Director
Change Person Director Company With Change Date
4 September 2020
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
10 August 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
28 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
10 March 2020
AAAnnual Accounts
Change Person Director Company With Change Date
9 October 2019
CH01Change of Director Details
Confirmation Statement With Updates
2 August 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
18 June 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
18 June 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
18 June 2019
TM02Termination of Secretary
Capital Allotment Shares
27 February 2019
SH01Allotment of Shares
Accounts With Accounts Type Full
8 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
31 July 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 May 2018
TM01Termination of Director
Accounts With Accounts Type Full
3 January 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 December 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
10 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
17 March 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 February 2017
TM01Termination of Director
Resolution
21 October 2016
RESOLUTIONSResolutions
Statement Of Companys Objects
21 October 2016
CC04CC04
Appoint Person Director Company With Name Date
15 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 September 2016
AP01Appointment of Director
Confirmation Statement With Updates
11 August 2016
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
11 August 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
11 August 2016
AP03Appointment of Secretary
Accounts With Accounts Type Full
7 January 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 December 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
3 December 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 August 2015
AR01AR01
Change Person Director Company With Change Date
12 January 2015
CH01Change of Director Details
Accounts With Accounts Type Full
6 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2014
AR01AR01
Appoint Person Director Company With Name Date
11 August 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 August 2014
TM01Termination of Director
Change Person Director Company With Change Date
4 July 2014
CH01Change of Director Details
Termination Director Company With Name
5 June 2014
TM01Termination of Director
Appoint Person Secretary Company With Name
21 May 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
21 May 2014
TM02Termination of Secretary
Change Person Director Company With Change Date
30 January 2014
CH01Change of Director Details
Appoint Person Director Company With Name
13 January 2014
AP01Appointment of Director
Accounts With Accounts Type Full
27 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2013
AR01AR01
Termination Director Company With Name
19 April 2013
TM01Termination of Director
Accounts With Accounts Type Full
8 January 2013
AAAnnual Accounts
Change Person Director Company With Change Date
9 October 2012
CH01Change of Director Details
Appoint Person Director Company With Name
5 September 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 August 2012
AR01AR01
Accounts With Accounts Type Full
19 December 2011
AAAnnual Accounts
Termination Director Company With Name
11 November 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 August 2011
AR01AR01
Appoint Person Secretary Company With Name
2 August 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
2 August 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
18 April 2011
AP01Appointment of Director
Termination Director Company With Name
18 April 2011
TM01Termination of Director
Termination Director Company With Name
18 April 2011
TM01Termination of Director
Appoint Person Director Company With Name
7 February 2011
AP01Appointment of Director
Accounts With Accounts Type Full
23 December 2010
AAAnnual Accounts
Termination Director Company With Name
1 November 2010
TM01Termination of Director
Appoint Person Director Company With Name
16 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
13 August 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 August 2010
AR01AR01
Appoint Person Director Company With Name
17 July 2010
AP01Appointment of Director
Termination Director Company With Name
2 July 2010
TM01Termination of Director
Appoint Person Director Company With Name
2 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
2 July 2010
AP01Appointment of Director
Termination Director Company With Name
21 June 2010
TM01Termination of Director
Termination Director Company With Name
15 June 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
26 May 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Full
22 January 2010
AAAnnual Accounts
Change Person Director Company With Change Date
20 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
12 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Appoint Person Director Company With Name
26 October 2009
AP01Appointment of Director
Legacy
3 August 2009
363aAnnual Return
Legacy
9 May 2009
288bResignation of Director or Secretary
Legacy
8 April 2009
288aAppointment of Director or Secretary
Legacy
8 April 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 December 2008
AAAnnual Accounts
Legacy
22 September 2008
363aAnnual Return
Accounts With Accounts Type Full
28 January 2008
AAAnnual Accounts
Legacy
6 September 2007
363aAnnual Return
Accounts With Accounts Type Full
23 April 2007
AAAnnual Accounts
Legacy
26 January 2007
288aAppointment of Director or Secretary
Legacy
19 September 2006
287Change of Registered Office
Legacy
5 September 2006
363aAnnual Return
Legacy
9 February 2006
288aAppointment of Director or Secretary
Legacy
9 February 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 February 2006
AAAnnual Accounts
Accounts With Accounts Type Full
7 September 2005
AAAnnual Accounts
Legacy
24 August 2005
363sAnnual Return (shuttle)
Legacy
26 July 2005
288bResignation of Director or Secretary
Legacy
20 April 2005
288bResignation of Director or Secretary
Legacy
4 February 2005
244244
Legacy
8 September 2004
363sAnnual Return (shuttle)
Legacy
27 August 2004
288cChange of Particulars
Legacy
27 July 2004
288cChange of Particulars
Legacy
28 June 2004
288bResignation of Director or Secretary
Legacy
7 June 2004
288aAppointment of Director or Secretary
Legacy
16 March 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 February 2004
AAAnnual Accounts
Legacy
12 December 2003
288cChange of Particulars
Legacy
10 November 2003
288cChange of Particulars
Legacy
3 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 February 2003
AAAnnual Accounts
Legacy
3 September 2002
363sAnnual Return (shuttle)
Legacy
30 May 2002
288aAppointment of Director or Secretary
Legacy
30 May 2002
288aAppointment of Director or Secretary
Legacy
20 December 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 September 2001
AAAnnual Accounts
Legacy
14 August 2001
363sAnnual Return (shuttle)
Legacy
20 July 2001
287Change of Registered Office
Legacy
25 January 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 October 2000
AAAnnual Accounts
Legacy
24 August 2000
363sAnnual Return (shuttle)
Legacy
11 August 2000
288bResignation of Director or Secretary
Legacy
9 August 2000
288cChange of Particulars
Legacy
1 November 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 October 1999
AAAnnual Accounts
Legacy
4 August 1999
363sAnnual Return (shuttle)
Legacy
17 June 1999
288cChange of Particulars
Accounts With Accounts Type Full
10 September 1998
AAAnnual Accounts
Legacy
4 September 1998
288aAppointment of Director or Secretary
Legacy
4 September 1998
287Change of Registered Office
Legacy
4 September 1998
288bResignation of Director or Secretary
Legacy
4 September 1998
288bResignation of Director or Secretary
Legacy
5 August 1998
363sAnnual Return (shuttle)
Legacy
21 April 1998
288bResignation of Director or Secretary
Legacy
21 April 1998
288aAppointment of Director or Secretary
Legacy
21 April 1998
288aAppointment of Director or Secretary
Legacy
5 February 1998
288aAppointment of Director or Secretary
Legacy
3 February 1998
288bResignation of Director or Secretary
Legacy
25 November 1997
288cChange of Particulars
Legacy
13 October 1997
363sAnnual Return (shuttle)
Resolution
3 October 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Full
29 August 1997
AAAnnual Accounts
Auditors Resignation Company
25 June 1997
AUDAUD
Legacy
11 June 1997
288bResignation of Director or Secretary
Statement Of Affairs
21 March 1997
SASA
Legacy
21 March 1997
88(2)O88(2)O
Legacy
11 March 1997
287Change of Registered Office
Legacy
17 January 1997
88(2)P88(2)P
Resolution
11 December 1996
RESOLUTIONSResolutions
Resolution
11 December 1996
RESOLUTIONSResolutions
Legacy
11 December 1996
123Notice of Increase in Nominal Capital
Legacy
5 December 1996
225Change of Accounting Reference Date
Legacy
27 November 1996
288aAppointment of Director or Secretary
Legacy
27 November 1996
288aAppointment of Director or Secretary
Legacy
27 November 1996
288aAppointment of Director or Secretary
Legacy
27 November 1996
288aAppointment of Director or Secretary
Legacy
27 November 1996
288aAppointment of Director or Secretary
Legacy
27 November 1996
288aAppointment of Director or Secretary
Legacy
27 November 1996
288bResignation of Director or Secretary
Legacy
27 November 1996
288bResignation of Director or Secretary
Legacy
20 November 1996
287Change of Registered Office
Certificate Change Of Name Company
18 November 1996
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
10 October 1996
NEWINCIncorporation