Background WavePink WaveYellow Wave

PARTNER CONTRACTING LIMITED (03512999)

PARTNER CONTRACTING LIMITED (03512999) is an active UK company. incorporated on 18 February 1998. with registered office in Warrington. The company operates in the Construction sector, engaged in construction of domestic buildings. PARTNER CONTRACTING LIMITED has been registered for 28 years. Current directors include ANDERSON, Luke, ARMSTRONG, Neil Patrick, PUGHOLM, Ole.

Company Number
03512999
Status
active
Type
ltd
Incorporated
18 February 1998
Age
28 years
Address
Building 4 Clearwater Lingley Green Avenue, Warrington, WA5 3UZ
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
ANDERSON, Luke, ARMSTRONG, Neil Patrick, PUGHOLM, Ole
SIC Codes
41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PARTNER CONTRACTING LIMITED

PARTNER CONTRACTING LIMITED is an active company incorporated on 18 February 1998 with the registered office located in Warrington. The company operates in the Construction sector, specifically engaged in construction of domestic buildings. PARTNER CONTRACTING LIMITED was registered 28 years ago.(SIC: 41202)

Status

active

Active since 28 years ago

Company No

03512999

LTD Company

Age

28 Years

Incorporated 18 February 1998

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 9 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 18 February 2026 (1 month ago)
Submitted on 5 March 2026 (Just now)

Next Due

Due by 4 March 2027
For period ending 18 February 2027

Previous Company Names

MCINERNEY U.K. LIMITED
From: 20 April 2000To: 12 May 2011
SHARPSHOOTER DEVELOPMENTS LIMITED
From: 18 February 1998To: 20 April 2000
Contact
Address

Building 4 Clearwater Lingley Green Avenue Great Sankey Warrington, WA5 3UZ,

Previous Addresses

Media House Azalea Drive Swanley Kent BR8 8HU England
From: 21 October 2019To: 9 September 2024
Units 11 & 12 Parsons Road Parsons Industrial Estate Washington NE37 1HB England
From: 7 March 2018To: 21 October 2019
Durham Gate Green Lane Spennymoor County Durham DL16 6FY
From: 11 May 2011To: 7 March 2018
16 Beecham Court Smithy Brook Road Pemberton Wigan Lancashire WN3 6PR
From: 18 February 1998To: 11 May 2011
Timeline

49 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
Feb 98
Director Joined
May 11
Director Joined
May 11
Director Left
May 11
Director Left
May 11
Director Left
May 11
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Director Left
Mar 18
Loan Secured
Mar 18
Loan Secured
Mar 18
Director Joined
Mar 18
Director Joined
Mar 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Joined
Aug 18
Loan Secured
Jun 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Left
Oct 19
Director Left
Jun 20
Director Joined
Jan 21
Director Joined
Jan 21
Director Left
Jan 21
Director Joined
Apr 21
Director Joined
Apr 21
Director Left
May 21
Director Left
Jun 21
Director Left
Aug 21
Loan Secured
Nov 21
Director Joined
Mar 22
Director Left
Jul 22
Director Left
Jul 22
Director Joined
Jul 22
Director Left
Jul 22
Director Joined
Jul 22
Director Left
Nov 23
Loan Cleared
Nov 23
Loan Cleared
Nov 23
Loan Cleared
Nov 23
Loan Cleared
Nov 23
Director Left
Feb 24
Director Joined
Oct 24
Director Left
Oct 24
Director Left
Jan 25
Director Left
Sept 25
0
Funding
36
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

ANDERSON, Luke

Active
Lingley Green Avenue, WarringtonWA5 3UZ
Born July 1990
Director
Appointed 30 Oct 2024

ARMSTRONG, Neil Patrick

Active
Lingley Green Avenue, WarringtonWA5 3UZ
Born December 1969
Director
Appointed 01 Aug 2018

PUGHOLM, Ole

Active
Lingley Green Avenue, WarringtonWA5 3UZ
Born July 1976
Director
Appointed 22 Feb 2022

BARRETT, Richard

Resigned
Azalea Drive, SwanleyBR8 8HU
Secretary
Appointed 28 Nov 2008
Resigned 23 Jan 2020

BEIRNE, David

Resigned
15 Meneval Place, WaterfordIRISH
Secretary
Appointed 29 Jul 2005
Resigned 08 May 2006

CLEARY, Margaret

Resigned
47 Slieve Rua Drive, Still OrganIRISH
Secretary
Appointed 31 Mar 1999
Resigned 01 Aug 2001

HALE, Debbie

Resigned
Stillwaters 2 Langton Brow, PrestonPR3 3XH
Secretary
Appointed 25 Jun 2007
Resigned 28 Nov 2008

INGLIS, James Cormack

Resigned
51 Cranleigh Drive, SaleM33 3PN
Secretary
Appointed 23 Oct 2002
Resigned 29 Jul 2005

SEDWELL, Chris

Resigned
Benton Drive Dukes Manor, ChesterCH22RD
Secretary
Appointed 28 Nov 2008
Resigned 04 Jun 2010

SHAKESPEARE, Mark

Resigned
Blackbourne Square Rathfarnham Gate, RathfarnhamDUBLIN 14
Secretary
Appointed 07 Feb 2003
Resigned 12 Apr 2011

SHAKESPEARE, Mark

Resigned
Blackbourne Square Rathfarnham Gate, RathfarnhamDUBLIN 14
Secretary
Appointed 01 Aug 2001
Resigned 23 Oct 2002

SHAKESPEARE, Mark

Resigned
Blackbourne Square Rathfarnham Gate, RathfarnhamDUBLIN 14
Secretary
Appointed 24 Feb 1998
Resigned 31 Mar 1999

SIMPSON, Sara, Ms.

Resigned
128 Hesketh Lane, PrestonPR4 6AS
Secretary
Appointed 23 Jun 2010
Resigned 12 Apr 2011

TALBOT, Philip

Resigned
3 Upton Park, ChesterCH2 1DF
Secretary
Appointed 08 May 2006
Resigned 25 Jun 2007

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 18 Feb 1998
Resigned 24 Feb 1998

BARRETT, Richard James

Resigned
Azalea Drive, SwanleyBR8 8HU
Born February 1971
Director
Appointed 01 Aug 2018
Resigned 23 Jun 2020

BRAY, Conor Vaughan

Resigned
Lingley Green Avenue, WarringtonWA5 3UZ
Born March 1980
Director
Appointed 07 Apr 2021
Resigned 10 Jan 2025

BRENNAN, Ryan John

Resigned
Azalea Drive, SwanleyBR8 8HU
Born November 1971
Director
Appointed 28 Feb 2018
Resigned 31 May 2022

CRAGGS, Ian

Resigned
Azalea Drive, SwanleyBR8 8HU
Born October 1976
Director
Appointed 28 Feb 2018
Resigned 31 May 2022

CRESWELL, Leigh

Resigned
Azalea Drive, SwanleyBR8 8HU
Born December 1979
Director
Appointed 11 Apr 2011
Resigned 15 Jun 2020

HALL, Stuart Andrew

Resigned
Azalea Drive, SwanleyBR8 8HU
Born April 1967
Director
Appointed 09 Sept 2019
Resigned 31 Jul 2021

HASTINGS, Shaun

Resigned
Parsons Road, WashingtonNE37 1HB
Born December 1958
Director
Appointed 01 Aug 2018
Resigned 30 Sept 2019

HUNTER, Philip Antony

Resigned
Azalea Drive, SwanleyBR8 8HU
Born September 1980
Director
Appointed 06 Jan 2021
Resigned 05 Oct 2023

LEWIS, Caroline Victoria Louise

Resigned
Lingley Green Avenue, WarringtonWA5 3UZ
Born June 1982
Director
Appointed 01 Jun 2022
Resigned 11 Aug 2024

LINCOLN, Frank James

Resigned
Azalea Drive, SwanleyBR8 8HU
Born April 1968
Director
Appointed 01 Aug 2018
Resigned 31 May 2022

MCNAMARA, Joseph

Resigned
Clonara, WaterfordIRISH
Born February 1942
Director
Appointed 24 Feb 1998
Resigned 01 Aug 2001

MOSELEY, Daren

Resigned
Azalea Drive, SwanleyBR8 8HU
Born August 1970
Director
Appointed 01 Aug 2019
Resigned 31 Mar 2021

O'CONNOR, Barry

Resigned
Ardfert, GreystonesIRISH
Born July 1954
Director
Appointed 24 Feb 1998
Resigned 20 May 2011

O'FLYNN, Patrick Mary

Resigned
65 Southgate, EllandHX5 0DQ
Born March 1958
Director
Appointed 01 Aug 2001
Resigned 21 May 2007

O'REGAN, Gordon Anthony

Resigned
Azalea Drive, SwanleyBR8 8HU
Born December 1976
Director
Appointed 06 Jan 2021
Resigned 31 May 2021

ROONEY, David Michael

Resigned
Lingley Green Avenue, WarringtonWA5 3UZ
Born May 1981
Director
Appointed 01 Jun 2022
Resigned 05 Sept 2025

SHERGILL, Kamal

Resigned
Azalea Drive, SwanleyBR8 8HU
Born May 1970
Director
Appointed 07 Apr 2021
Resigned 31 Jan 2024

SMITH, Barry David

Resigned
Green Lane, SpennymoorDL16 6FY
Born April 1953
Director
Appointed 11 Apr 2011
Resigned 28 Feb 2018

SWEENEY, Gerard Martin

Resigned
12 West Laithe, Hebden BridgeHX7 7LX
Born May 1956
Director
Appointed 01 Aug 2001
Resigned 12 Apr 2011

TALBOT, Philip

Resigned
1 St Ronans Terrace, EdinburghEH10 5NG
Born February 1966
Director
Appointed 21 May 2007
Resigned 06 Apr 2011

Persons with significant control

1

Lingley Green Avenue, WarringtonWA5 3UZ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

182

Confirmation Statement With No Updates
5 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
9 January 2026
AAAnnual Accounts
Legacy
9 January 2026
PARENT_ACCPARENT_ACC
Legacy
9 January 2026
GUARANTEE2GUARANTEE2
Legacy
9 January 2026
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
15 September 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
1 May 2025
AAAnnual Accounts
Legacy
1 May 2025
PARENT_ACCPARENT_ACC
Legacy
1 May 2025
AGREEMENT2AGREEMENT2
Legacy
1 May 2025
GUARANTEE2GUARANTEE2
Legacy
8 April 2025
GUARANTEE2GUARANTEE2
Legacy
8 April 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
18 February 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
1 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
31 October 2024
AP01Appointment of Director
Change Person Director Company With Change Date
10 September 2024
CH01Change of Director Details
Change To A Person With Significant Control
10 September 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
9 September 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 February 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 February 2024
TM01Termination of Director
Accounts With Accounts Type Full
25 January 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
6 November 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 November 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 November 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 November 2023
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
3 November 2023
TM01Termination of Director
Confirmation Statement With No Updates
20 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
6 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
19 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
19 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
19 July 2022
AP01Appointment of Director
Change Person Director Company With Change Date
22 April 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 March 2022
AP01Appointment of Director
Confirmation Statement With No Updates
22 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
7 December 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 November 2021
MR01Registration of a Charge
Termination Director Company With Name Termination Date
4 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
4 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
12 May 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
19 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 April 2021
AP01Appointment of Director
Accounts With Accounts Type Full
25 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
11 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 June 2020
TM01Termination of Director
Confirmation Statement With No Updates
21 February 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
23 January 2020
TM02Termination of Secretary
Accounts With Accounts Type Full
17 December 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 October 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
9 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
8 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 October 2019
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
27 June 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
22 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
6 November 2018
AAAnnual Accounts
Change Person Secretary Company With Change Date
10 August 2018
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
9 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 August 2018
AP01Appointment of Director
Resolution
19 March 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
12 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 March 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
7 March 2018
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
6 March 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 March 2018
MR01Registration of a Charge
Termination Director Company With Name Termination Date
5 March 2018
TM01Termination of Director
Confirmation Statement With No Updates
20 February 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
23 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 January 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Full
1 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
18 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2016
AR01AR01
Accounts With Accounts Type Full
3 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2015
AR01AR01
Accounts With Accounts Type Full
17 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2014
AR01AR01
Accounts With Made Up Date
7 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2013
AR01AR01
Accounts With Made Up Date
9 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2012
AR01AR01
Change Account Reference Date Company Current Extended
26 January 2012
AA01Change of Accounting Reference Date
Accounts With Made Up Date
27 September 2011
AAAnnual Accounts
Legacy
31 May 2011
MG04MG04
Legacy
31 May 2011
MG04MG04
Legacy
24 May 2011
MG01MG01
Termination Director Company With Name
23 May 2011
TM01Termination of Director
Certificate Change Of Name Company
12 May 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
12 May 2011
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
11 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
11 May 2011
AP01Appointment of Director
Termination Director Company With Name
11 May 2011
TM01Termination of Director
Termination Director Company With Name
11 May 2011
TM01Termination of Director
Termination Secretary Company With Name
11 May 2011
TM02Termination of Secretary
Termination Secretary Company With Name
11 May 2011
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
11 May 2011
AD01Change of Registered Office Address
Legacy
15 April 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
22 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 October 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
29 June 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
15 June 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
2 March 2010
AR01AR01
Change Person Director Company With Change Date
1 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 March 2010
CH01Change of Director Details
Legacy
5 February 2010
MG01MG01
Accounts With Accounts Type Total Exemption Full
1 December 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
23 April 2009
AAAnnual Accounts
Resolution
1 April 2009
RESOLUTIONSResolutions
Legacy
18 March 2009
363aAnnual Return
Legacy
15 December 2008
288aAppointment of Director or Secretary
Legacy
15 December 2008
288aAppointment of Director or Secretary
Legacy
12 December 2008
288bResignation of Director or Secretary
Legacy
2 April 2008
363aAnnual Return
Legacy
29 November 2007
288cChange of Particulars
Legacy
29 November 2007
288aAppointment of Director or Secretary
Legacy
29 November 2007
287Change of Registered Office
Legacy
29 November 2007
288bResignation of Director or Secretary
Legacy
16 November 2007
288bResignation of Director or Secretary
Legacy
16 November 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
2 November 2007
AAAnnual Accounts
Legacy
14 March 2007
363sAnnual Return (shuttle)
Resolution
18 December 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
5 November 2006
AAAnnual Accounts
Resolution
17 July 2006
RESOLUTIONSResolutions
Resolution
17 July 2006
RESOLUTIONSResolutions
Legacy
8 July 2006
403aParticulars of Charge Subject to s859A
Legacy
8 July 2006
403aParticulars of Charge Subject to s859A
Legacy
6 July 2006
395Particulars of Mortgage or Charge
Legacy
21 June 2006
288aAppointment of Director or Secretary
Legacy
21 June 2006
288bResignation of Director or Secretary
Legacy
23 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 October 2005
AAAnnual Accounts
Legacy
26 August 2005
288bResignation of Director or Secretary
Legacy
26 August 2005
288aAppointment of Director or Secretary
Resolution
30 March 2005
RESOLUTIONSResolutions
Legacy
26 March 2005
395Particulars of Mortgage or Charge
Legacy
15 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2004
AAAnnual Accounts
Legacy
15 March 2004
363sAnnual Return (shuttle)
Legacy
26 November 2003
288cChange of Particulars
Accounts With Accounts Type Full
21 June 2003
AAAnnual Accounts
Legacy
13 March 2003
288aAppointment of Director or Secretary
Legacy
11 March 2003
395Particulars of Mortgage or Charge
Legacy
27 February 2003
363sAnnual Return (shuttle)
Legacy
5 February 2003
287Change of Registered Office
Legacy
29 November 2002
288aAppointment of Director or Secretary
Legacy
29 November 2002
287Change of Registered Office
Legacy
29 November 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 November 2002
AAAnnual Accounts
Legacy
19 March 2002
363sAnnual Return (shuttle)
Legacy
18 January 2002
288aAppointment of Director or Secretary
Legacy
18 January 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 November 2001
AAAnnual Accounts
Legacy
27 November 2001
288bResignation of Director or Secretary
Legacy
27 November 2001
288bResignation of Director or Secretary
Legacy
27 November 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 April 2001
AAAnnual Accounts
Legacy
13 March 2001
363sAnnual Return (shuttle)
Certificate Change Of Name Company
19 April 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 April 2000
287Change of Registered Office
Legacy
17 April 2000
363sAnnual Return (shuttle)
Resolution
9 February 2000
RESOLUTIONSResolutions
Legacy
25 January 2000
288aAppointment of Director or Secretary
Legacy
25 January 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 January 2000
AAAnnual Accounts
Legacy
22 March 1999
363sAnnual Return (shuttle)
Legacy
25 March 1998
225Change of Accounting Reference Date
Legacy
25 March 1998
288bResignation of Director or Secretary
Legacy
25 March 1998
288bResignation of Director or Secretary
Legacy
25 March 1998
288aAppointment of Director or Secretary
Legacy
25 March 1998
288aAppointment of Director or Secretary
Legacy
25 March 1998
288aAppointment of Director or Secretary
Legacy
26 February 1998
287Change of Registered Office
Incorporation Company
18 February 1998
NEWINCIncorporation