Background WavePink WaveYellow Wave

BISHOP AUCKLAND AND DISTRICT ANGLING CLUB (03273784)

BISHOP AUCKLAND AND DISTRICT ANGLING CLUB (03273784) is an active UK company. incorporated on 30 October 1996. with registered office in Crook. The company operates in the Agriculture, Forestry and Fishing sector, engaged in unknown sic code (03120). BISHOP AUCKLAND AND DISTRICT ANGLING CLUB has been registered for 29 years. Current directors include GAINES, Christopher Paul, SAVAGE, Stephen Paul, SOUTHAM, Graham Brian.

Company Number
03273784
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
30 October 1996
Age
29 years
Address
9 Hall View, Crook, DL15 0XF
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Unknown SIC code (03120)
Directors
GAINES, Christopher Paul, SAVAGE, Stephen Paul, SOUTHAM, Graham Brian
SIC Codes
03120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BISHOP AUCKLAND AND DISTRICT ANGLING CLUB

BISHOP AUCKLAND AND DISTRICT ANGLING CLUB is an active company incorporated on 30 October 1996 with the registered office located in Crook. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in unknown sic code (03120). BISHOP AUCKLAND AND DISTRICT ANGLING CLUB was registered 29 years ago.(SIC: 03120)

Status

active

Active since 29 years ago

Company No

03273784

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

Age

29 Years

Incorporated 30 October 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 25 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 19 July 2025 (9 months ago)
Submitted on 29 July 2025 (9 months ago)

Next Due

Due by 2 August 2026
For period ending 19 July 2026
Contact
Address

9 Hall View Hunwick Crook, DL15 0XF,

Previous Addresses

3 Blaidwood Drive Durham DH1 3TD England
From: 29 April 2024To: 16 December 2024
Inkerman Inkerman Road Tow Law Bishop Auckland DL13 4HG England
From: 8 June 2018To: 29 April 2024
C/O 7 Newgate 7 Newgate Barnard Castle County Durham DL12 8NQ
From: 6 December 2012To: 8 June 2018
Get Hooked Centre Off Main Street Witton Park Bishop Auckland Co Durham DL14 0DY
From: 30 October 1996To: 6 December 2012
Timeline

43 key events • 1996 - 2024

Funding Officers Ownership
Company Founded
Oct 96
Director Left
Nov 10
Director Joined
Nov 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Left
Nov 11
Director Joined
Nov 11
Director Left
Dec 12
Director Left
Dec 12
Director Left
Dec 12
Director Left
Dec 12
Director Left
Dec 12
Director Left
Dec 12
Director Left
Dec 12
Director Joined
Mar 13
Director Joined
Mar 13
Director Joined
Mar 13
Director Joined
Mar 13
Director Left
Jan 14
Director Left
Jan 14
Director Left
Jan 14
Director Joined
Nov 14
Director Left
Nov 14
Director Left
Oct 15
Director Left
Jul 16
Director Left
Aug 16
Director Left
Aug 16
Director Left
Aug 16
Director Left
Jun 17
Director Left
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Director Left
Jun 18
Director Left
Dec 22
Director Joined
Jun 23
Director Left
Jul 23
Loan Cleared
Dec 23
Director Left
Sept 24
Director Joined
Dec 24
Director Joined
Dec 24
Director Left
Dec 24
0
Funding
41
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

GAINES, Christopher Paul

Active
Hall View, CrookDL15 0XF
Born March 1988
Director
Appointed 13 Dec 2024

SAVAGE, Stephen Paul

Active
Hall View, CrookDL15 0XF
Born October 1959
Director
Appointed 28 Jun 2023

SOUTHAM, Graham Brian

Active
Hall View, CrookDL15 0XF
Born October 1965
Director
Appointed 13 Dec 2024

JACKSON, Peter Stewart

Resigned
14 Sudburn Avenue, DarlingtonDL2 3JY
Secretary
Appointed 21 Jul 2004
Resigned 08 Sept 2005

JOHNSTON, Cliff

Resigned
21 Beddow Court, Bishop AucklandDL14 0ED
Secretary
Appointed 11 Jan 2006
Resigned 01 Jun 2010

WINTER, John

Resigned
7 Royal Grove, CrookDL15 9ER
Secretary
Appointed 01 Nov 1996
Resigned 05 May 2004

PINSENT MASONS SECRETARIAL LIMITED

Resigned
1 Park Row, LeedsLS1 5AB
Corporate secretary
Appointed 30 Oct 1996
Resigned 01 Nov 1996

BAILEY, Michael Whitburn

Resigned
1 Newhouse, Bishop AucklandDL13 1QA
Born July 1956
Director
Appointed 12 Dec 2004
Resigned 01 May 2011

BARNES, Pete

Resigned
50 Surrey Street, MiddlesbroughTS1 4QB
Born August 1967
Director
Appointed 12 Dec 2004
Resigned 12 May 2007

BELL, Brian William

Resigned
90 Brooklands, Bishop AucklandDL14 6PP
Born January 1959
Director
Appointed 01 Nov 1996
Resigned 12 Dec 2004

BLAND, Derek

Resigned
27 Canterbury Close, SpennymoorDL16 6XY
Born May 1956
Director
Appointed 05 Oct 2005
Resigned 16 Oct 2013

BURROWS, Edwin

Resigned
29 Castle Hills, ConsettDH8 9RL
Born October 1946
Director
Appointed 06 Mar 2002
Resigned 01 Aug 2005

CARLING, Brian

Resigned
43 Welbury Grove, Newton AycliffeDL5 5AY
Born January 1936
Director
Appointed 01 Nov 1996
Resigned 31 Oct 1997

COLLINS, Nigel

Resigned
3 Dunelm Chare, Bishop AucklandDL14 7SZ
Born October 1967
Director
Appointed 12 Dec 2004
Resigned 01 Oct 2005

CONWAY, Brian

Resigned
High Hope Street, CrookDL15 9JD
Born March 1961
Director
Appointed 17 Feb 2013
Resigned 24 Aug 2016

DOUGLAS, Colin Richard

Resigned
47 Bluebell Meadow, Newton AycliffeDL5 7LY
Born September 1949
Director
Appointed 01 Nov 1996
Resigned 01 Aug 2004

DUNN, John James

Resigned
19 Hazelmere, SpennymoorDL16 6UL
Born February 1954
Director
Appointed 01 Nov 1996
Resigned 12 Dec 2004

ELLIS, Keith

Resigned
25 Bollihope Grove, Bishop AucklandDL14 0SA
Born April 1949
Director
Appointed 01 Nov 1996
Resigned 30 Oct 2003

HAINES, Allan Stewart

Resigned
1 Glaisdale Gardens, ShildonDL4 2NA
Born May 1933
Director
Appointed 01 Nov 1996
Resigned 07 Jun 2004

HARDWICK, David George

Resigned
Willow Road, SpennymoorDL16 7AR
Born July 1956
Director
Appointed 27 Feb 2013
Resigned 15 Mar 2014

HARDWICK, David George

Resigned
35 Willow Road, DarlingtonDL16 7AR
Born July 1956
Director
Appointed 12 Dec 2004
Resigned 06 Dec 2012

HIRD, Leonard

Resigned
West View Terrace, ShildonDL4 1BD
Born September 1952
Director
Appointed 16 Jul 2008
Resigned 08 Feb 2017

HORSMAN, George

Resigned
10 Quarry Farm Close, CrookDL15 0XJ
Born September 1950
Director
Appointed 01 Nov 1996
Resigned 12 Dec 2004

HOWE, David

Resigned
Newgate, Barnard CastleDL12 8NQ
Born February 1968
Director
Appointed 12 Dec 2010
Resigned 16 Oct 2013

HUNTER, Stanley

Resigned
18 Granville Terrace, Bishop AucklandDL14 8AT
Born January 1962
Director
Appointed 05 Oct 2005
Resigned 03 May 2008

JACKSON, Peter Stewart

Resigned
14 Sudburn Avenue, DarlingtonDL2 3JY
Born February 1947
Director
Appointed 21 Jul 2004
Resigned 08 Sept 2005

JOHNSTON, Cliff

Resigned
Beddow Court, Bishop AucklandDL14 0ED
Born November 1938
Director
Appointed 07 Feb 2013
Resigned 04 Jul 2016

JOHNSTON, Cliff

Resigned
21 Beddow Court, Bishop AucklandDL14 0ED
Born November 1938
Director
Appointed 11 Jan 2006
Resigned 06 Dec 2012

LODGE, Barrie Henderson

Resigned
31 Eade Close, Newton AycliffeDL5 7QQ
Born July 1956
Director
Appointed 12 Dec 2004
Resigned 05 Jul 2005

LODGE, Donald

Resigned
6 Redworth Grove, Bishop AucklandDL14 8QP
Born January 1935
Director
Appointed 01 Nov 1996
Resigned 06 Dec 2012

MACINNES, Duncan

Resigned
Newgate, Barnard CastleDL12 8NQ
Born January 1964
Director
Appointed 01 Dec 2010
Resigned 08 Jul 2016

MARTIN, Keith Alfred

Resigned
83 Salutation Road, DarlingtonDL3 8JP
Born August 1942
Director
Appointed 01 Nov 1996
Resigned 01 Apr 2004

MILBURN, Brian

Resigned
21 Abbey Road, Bishop AucklandDL14 6PL
Born January 1947
Director
Appointed 01 Nov 1996
Resigned 03 Jun 2018

MORTON, Brian

Resigned
4 Rydal Drive, CrookDL15 8NS
Born July 1945
Director
Appointed 01 Feb 2004
Resigned 01 May 2005

MORTON, Brian

Resigned
4 Rydal Drive, CrookDL15 8NS
Born July 1945
Director
Appointed 01 Nov 1996
Resigned 09 Jun 1998
Fundings
Financials
Latest Activities

Filing History

190

Accounts With Accounts Type Micro Entity
25 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
16 December 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
16 December 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
17 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
1 August 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 April 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
29 April 2024
CH01Change of Director Details
Mortgage Satisfy Charge Full
21 December 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
29 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
28 June 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
22 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 December 2022
TM01Termination of Director
Confirmation Statement With No Updates
10 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 June 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
8 June 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 January 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
5 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2018
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
7 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 June 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
8 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
6 December 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
1 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
18 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
12 July 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
18 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 November 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 October 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
23 December 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 December 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
28 November 2014
AR01AR01
Appoint Person Director Company With Name Date
28 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 November 2014
TM01Termination of Director
Change Person Director Company With Change Date
28 November 2014
CH01Change of Director Details
Change Person Director Company With Change Date
28 November 2014
CH01Change of Director Details
Change Person Director Company With Change Date
28 November 2014
CH01Change of Director Details
Change Person Director Company With Change Date
28 November 2014
CH01Change of Director Details
Accounts Amended With Accounts Type Total Exemption Small
29 September 2014
AAMDAAMD
Annual Return Company With Made Up Date No Member List
21 January 2014
AR01AR01
Termination Director Company With Name
17 January 2014
TM01Termination of Director
Termination Director Company With Name
17 January 2014
TM01Termination of Director
Termination Director Company With Name
17 January 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
20 December 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
28 June 2013
AAAnnual Accounts
Appoint Person Director Company With Name
6 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
6 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
6 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
6 March 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
6 December 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
6 December 2012
AD01Change of Registered Office Address
Termination Director Company With Name
6 December 2012
TM01Termination of Director
Termination Director Company With Name
6 December 2012
TM01Termination of Director
Termination Director Company With Name
6 December 2012
TM01Termination of Director
Termination Director Company With Name
6 December 2012
TM01Termination of Director
Termination Director Company With Name
6 December 2012
TM01Termination of Director
Termination Director Company With Name
6 December 2012
TM01Termination of Director
Termination Director Company With Name
6 December 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
11 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 November 2011
AR01AR01
Appoint Person Director Company With Name
29 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
28 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
28 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
28 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
28 November 2011
AP01Appointment of Director
Termination Director Company With Name
28 November 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
25 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 November 2010
AR01AR01
Termination Secretary Company With Name
29 November 2010
TM02Termination of Secretary
Termination Director Company With Name
29 November 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
11 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 November 2009
AR01AR01
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
19 March 2009
AAAnnual Accounts
Legacy
30 December 2008
363aAnnual Return
Legacy
30 December 2008
288bResignation of Director or Secretary
Legacy
30 December 2008
288bResignation of Director or Secretary
Legacy
20 October 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
7 January 2008
AAAnnual Accounts
Legacy
29 December 2007
363sAnnual Return (shuttle)
Legacy
8 January 2007
288aAppointment of Director or Secretary
Legacy
8 January 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
22 December 2006
AAAnnual Accounts
Legacy
1 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 March 2006
AAAnnual Accounts
Legacy
20 January 2006
288aAppointment of Director or Secretary
Legacy
24 November 2005
288aAppointment of Director or Secretary
Legacy
23 November 2005
363aAnnual Return
Legacy
23 November 2005
288bResignation of Director or Secretary
Legacy
23 November 2005
288bResignation of Director or Secretary
Legacy
23 November 2005
288bResignation of Director or Secretary
Legacy
23 November 2005
288bResignation of Director or Secretary
Legacy
23 November 2005
288bResignation of Director or Secretary
Legacy
23 November 2005
288bResignation of Director or Secretary
Legacy
22 November 2005
288aAppointment of Director or Secretary
Legacy
11 November 2005
288aAppointment of Director or Secretary
Legacy
11 November 2005
288aAppointment of Director or Secretary
Legacy
11 November 2005
288aAppointment of Director or Secretary
Legacy
9 November 2005
288cChange of Particulars
Legacy
8 November 2005
288aAppointment of Director or Secretary
Legacy
8 November 2005
288aAppointment of Director or Secretary
Legacy
8 November 2005
288aAppointment of Director or Secretary
Legacy
1 November 2005
288bResignation of Director or Secretary
Legacy
26 October 2005
288aAppointment of Director or Secretary
Legacy
26 October 2005
288aAppointment of Director or Secretary
Legacy
26 October 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
18 July 2005
AAAnnual Accounts
Legacy
22 November 2004
363sAnnual Return (shuttle)
Legacy
28 October 2004
288aAppointment of Director or Secretary
Legacy
15 July 2004
288bResignation of Director or Secretary
Legacy
15 July 2004
288bResignation of Director or Secretary
Legacy
21 June 2004
288bResignation of Director or Secretary
Legacy
21 June 2004
288bResignation of Director or Secretary
Legacy
17 May 2004
288bResignation of Director or Secretary
Legacy
13 May 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
11 May 2004
AAAnnual Accounts
Legacy
5 May 2004
287Change of Registered Office
Legacy
16 April 2004
288aAppointment of Director or Secretary
Legacy
16 April 2004
288aAppointment of Director or Secretary
Legacy
16 April 2004
288bResignation of Director or Secretary
Legacy
28 November 2003
363sAnnual Return (shuttle)
Legacy
28 November 2003
288bResignation of Director or Secretary
Legacy
15 October 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
17 January 2003
AAAnnual Accounts
Legacy
21 October 2002
363sAnnual Return (shuttle)
Legacy
19 April 2002
288aAppointment of Director or Secretary
Legacy
5 March 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
20 November 2001
AAAnnual Accounts
Legacy
15 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 December 2000
AAAnnual Accounts
Legacy
17 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 December 1999
AAAnnual Accounts
Legacy
5 December 1999
288aAppointment of Director or Secretary
Legacy
10 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 February 1999
AAAnnual Accounts
Legacy
12 February 1999
225Change of Accounting Reference Date
Legacy
5 November 1998
363sAnnual Return (shuttle)
Legacy
7 October 1998
288bResignation of Director or Secretary
Legacy
16 June 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 January 1998
AAAnnual Accounts
Legacy
13 November 1997
288bResignation of Director or Secretary
Legacy
13 November 1997
363sAnnual Return (shuttle)
Legacy
4 June 1997
288aAppointment of Director or Secretary
Legacy
4 June 1997
288aAppointment of Director or Secretary
Legacy
4 June 1997
288aAppointment of Director or Secretary
Legacy
4 June 1997
288aAppointment of Director or Secretary
Legacy
4 June 1997
288aAppointment of Director or Secretary
Legacy
4 June 1997
288aAppointment of Director or Secretary
Legacy
4 June 1997
288aAppointment of Director or Secretary
Legacy
4 June 1997
288aAppointment of Director or Secretary
Legacy
4 June 1997
288aAppointment of Director or Secretary
Legacy
4 June 1997
288aAppointment of Director or Secretary
Legacy
4 June 1997
288aAppointment of Director or Secretary
Legacy
4 June 1997
288aAppointment of Director or Secretary
Legacy
4 June 1997
288aAppointment of Director or Secretary
Legacy
4 June 1997
288aAppointment of Director or Secretary
Legacy
4 June 1997
288aAppointment of Director or Secretary
Legacy
4 June 1997
288aAppointment of Director or Secretary
Legacy
4 June 1997
288aAppointment of Director or Secretary
Legacy
4 June 1997
287Change of Registered Office
Legacy
4 June 1997
288bResignation of Director or Secretary
Legacy
4 June 1997
288bResignation of Director or Secretary
Incorporation Company
30 October 1996
NEWINCIncorporation