Background WavePink WaveYellow Wave

GATHER & GATHER LIMITED (03610591)

GATHER & GATHER LIMITED (03610591) is an active UK company. incorporated on 5 August 1998. with registered office in Rubery. The company operates in the Accommodation and Food Service Activities sector, engaged in event catering activities. GATHER & GATHER LIMITED has been registered for 27 years. Current directors include THOMAS, Nicholas Edward Heale, TONER, William James.

Company Number
03610591
Status
active
Type
ltd
Incorporated
5 August 1998
Age
27 years
Address
Parklands Court 24 Parklands, Rubery, B45 9PZ
Industry Sector
Accommodation and Food Service Activities
Business Activity
Event catering activities
Directors
THOMAS, Nicholas Edward Heale, TONER, William James
SIC Codes
56210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GATHER & GATHER LIMITED

GATHER & GATHER LIMITED is an active company incorporated on 5 August 1998 with the registered office located in Rubery. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in event catering activities. GATHER & GATHER LIMITED was registered 27 years ago.(SIC: 56210)

Status

active

Active since 27 years ago

Company No

03610591

LTD Company

Age

27 Years

Incorporated 5 August 1998

Size

N/A

Accounts

ARD: 30/6

Up to Date

3 months left

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 7 February 2025 (1 year ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 June 2026
Period: 1 January 2024 - 30 June 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 7 October 2025 (5 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026

Previous Company Names

MITIE CATERING SERVICES LIMITED
From: 27 March 2002To: 9 September 2019
MITIE CATERING LIMITED
From: 2 October 1998To: 27 March 2002
ADMINFORMAT LIMITED
From: 5 August 1998To: 2 October 1998
Contact
Address

Parklands Court 24 Parklands Birmingham Great Park Rubery, B45 9PZ,

Previous Addresses

550 Second Floor Thames Valley Park Reading RG6 1PT England
From: 9 September 2019To: 30 May 2025
Level 12 the Shard 32 London Bridge Street London England SE1 9SG England
From: 10 May 2018To: 9 September 2019
1 Harlequin Office Park, Fieldfare Emersons Green Bristol England BS16 7FN
From: 20 January 2014To: 10 May 2018
8 Monarch Court the Brooms Emersons Green Bristol BS16 7FH
From: 5 August 1998To: 20 January 2014
Timeline

32 key events • 1998 - 2026

Funding Officers Ownership
Company Founded
Aug 98
Director Left
Apr 11
Director Left
Feb 12
Director Left
Feb 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Left
Apr 12
Director Joined
Nov 12
Funding Round
Nov 12
Funding Round
Nov 12
Director Left
Oct 13
Director Joined
Jun 14
Director Joined
Jun 14
Funding Round
Oct 15
Director Left
Oct 15
Director Left
Oct 15
Director Left
Mar 17
Director Left
Apr 17
Director Joined
Apr 17
Director Left
Nov 17
Director Joined
Nov 17
Director Joined
Jan 19
Director Left
Jan 19
Director Joined
Sept 19
Director Left
Sept 19
Director Left
Sept 19
Director Joined
Sept 19
Owner Exit
Sept 19
Owner Exit
Sept 19
Loan Secured
Nov 19
Director Left
Jan 26
3
Funding
25
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

30

3 Active
27 Resigned

COMPASS SECRETARIES LIMITED

Active
Guildford Street, ChertseyKT16 9BQ
Corporate secretary
Appointed 30 Apr 2024

THOMAS, Nicholas Edward Heale

Active
24 Parklands, RuberyB45 9PZ
Born October 1962
Director
Appointed 06 Sept 2019

TONER, William James

Active
24 Parklands, RuberyB45 9PZ
Born May 1958
Director
Appointed 06 Sept 2019

ROSS, Corina Katherine

Resigned
Ainslie's Cottage, BathBA1 5HR
Secretary
Appointed 04 May 2000
Resigned 30 Jun 2006

SEYMOUR, Adam

Resigned
Thames Valley Park, ReadingRG6 1PT
Secretary
Appointed 27 Mar 2020
Resigned 30 Apr 2024

THOMAS, Marshall Owen

Resigned
Rushmoor, Clapton In GordanoBS20 7RH
Secretary
Appointed 03 Sept 1998
Resigned 04 May 2000

THOMAS, Nicholas Edward Heale

Resigned
Thames Valley Park, ReadingRG6 1PT
Secretary
Appointed 06 Sept 2019
Resigned 27 Mar 2020

WATERS, Anthony Floyd

Resigned
The Stable Block, WringtonBS40 5SA
Secretary
Appointed 03 Sept 1998
Resigned 31 Mar 2002

MITIE COMPANY SECRETARIAL SERVICES LIMITED

Resigned
The Shard, LondonSE1 9SG
Corporate secretary
Appointed 30 Jun 2006
Resigned 06 Sept 2019

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 05 Aug 1998
Resigned 03 Sept 1998

ALLAN, Richard Friend

Resigned
Monarch Court, The Brooms, BristolBS16 7FH
Born October 1964
Director
Appointed 19 Oct 2012
Resigned 20 Sept 2013

BAXTER, Suzanne Claire

Resigned
Harlequin Office Park, Fieldfare, BristolBS16 7FN
Born April 1968
Director
Appointed 27 Jun 2014
Resigned 26 Oct 2015

BAXTER, Suzanne Claire

Resigned
Monarch Court, The Brooms, BristolBS16 7FH
Born April 1968
Director
Appointed 08 May 2006
Resigned 01 Feb 2012

BLUMBERGER, Richard John

Resigned
The Shard, LondonSE1 9SG
Born January 1975
Director
Appointed 19 Apr 2017
Resigned 18 Jan 2019

CATTELL, Robert Ian

Resigned
Harlequin Office Park, Fieldfare, BristolBS16 7FN
Born May 1967
Director
Appointed 30 Mar 2012
Resigned 13 Feb 2017

DIAMOND, Ian

Resigned
2 The Lodge Isis Lakes, CirencesterGL7 5TL
Born December 1956
Director
Appointed 15 Oct 1999
Resigned 31 Mar 2008

DICKINSON, Peter John Goddard

Resigned
Thames Valley Park, ReadingRG6 1PT
Born March 1962
Director
Appointed 26 Sept 2017
Resigned 06 Sept 2019

FREEMAN, Martyn Alexander

Resigned
Harlequin Office Park, Fieldfare, BristolBS16 7FN
Born June 1963
Director
Appointed 30 Mar 2012
Resigned 19 Apr 2017

GOODMAN, Neville Roger

Resigned
Monarch Court, The Brooms, BristolBS16 7FH
Born September 1946
Director
Appointed 18 Oct 1999
Resigned 30 Mar 2012

HAY, James Robert Colquhoun

Resigned
Monarch Court, The Brooms, BristolBS16 7FH
Born March 1959
Director
Appointed 23 May 2002
Resigned 14 Apr 2011

IDLE, Matthew

Resigned
Thames Valley Park, ReadingRG6 1PT
Born November 1968
Director
Appointed 18 Jan 2019
Resigned 06 Sept 2019

MANNING, Elizabeth Jane

Resigned
3 Rose Terrace 13a Gordon Road, BristolBS8 1AW
Born September 1964
Director
Appointed 21 Apr 1999
Resigned 08 Dec 2004

MCGREGOR-SMITH, Ruby

Resigned
Harlequin Office Park, Fieldfare, BristolBS16 7FN
Born February 1963
Director
Appointed 27 Jun 2014
Resigned 26 Oct 2015

MCGREGOR-SMITH, Ruby

Resigned
8 Monarch Court, BristolBS16 7FH
Born February 1963
Director
Appointed 07 Oct 2003
Resigned 01 Feb 2012

RICHARDS, Allister

Resigned
24 Parklands, RuberyB45 9PZ
Born January 1974
Director
Appointed 30 Mar 2012
Resigned 31 Dec 2025

SHERIDAN, John Spencer

Resigned
Monarch Court, The Brooms, BristolBS16 7FH
Born May 1973
Director
Appointed 06 Mar 2006
Resigned 06 Oct 2017

STEWART, Ian Reginald

Resigned
Lullingworth, PainswickGL6 6UT
Born August 1941
Director
Appointed 03 Sept 1998
Resigned 30 Mar 2007

TELLING, David Malcolm

Resigned
Meeting House Farm, BristolBS40 5SP
Born August 1938
Director
Appointed 03 Sept 1998
Resigned 10 Oct 2003

WAIN, Keith Ernest

Resigned
8 Smithy Close, AltonGU34 4EE
Born May 1955
Director
Appointed 11 Oct 2001
Resigned 21 Jan 2002

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 05 Aug 1998
Resigned 03 Sept 1998

Persons with significant control

3

1 Active
2 Ceased
Thames Valley Park, ReadingRG6 1PT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Sept 2019
The Shard, LondonSE1 9SG

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Sept 2019
Duchess Road, GlasgowG73 1AU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 06 Sept 2019
Fundings
Financials
Latest Activities

Filing History

198

Termination Director Company With Name Termination Date
6 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
7 October 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 May 2025
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
7 February 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
8 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 September 2024
AAAnnual Accounts
Legacy
20 September 2024
PARENT_ACCPARENT_ACC
Legacy
20 September 2024
AGREEMENT2AGREEMENT2
Legacy
20 September 2024
GUARANTEE2GUARANTEE2
Change Account Reference Date Company Current Shortened
20 August 2024
AA01Change of Accounting Reference Date
Appoint Corporate Secretary Company With Name Date
15 May 2024
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
15 May 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
10 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
12 September 2023
AAAnnual Accounts
Legacy
12 September 2023
PARENT_ACCPARENT_ACC
Legacy
12 September 2023
AGREEMENT2AGREEMENT2
Legacy
12 September 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
13 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 October 2022
AAAnnual Accounts
Legacy
7 October 2022
PARENT_ACCPARENT_ACC
Legacy
7 October 2022
GUARANTEE2GUARANTEE2
Legacy
7 October 2022
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
21 October 2021
AAAnnual Accounts
Legacy
21 October 2021
GUARANTEE2GUARANTEE2
Legacy
20 October 2021
PARENT_ACCPARENT_ACC
Legacy
20 October 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
6 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
16 March 2021
AAAnnual Accounts
Legacy
11 January 2021
PARENT_ACCPARENT_ACC
Legacy
11 January 2021
GUARANTEE2GUARANTEE2
Legacy
11 January 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
30 September 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
1 April 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 April 2020
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
4 November 2019
MR01Registration of a Charge
Statement Of Companys Objects
30 October 2019
CC04CC04
Change Account Reference Date Company Current Shortened
14 October 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
11 October 2019
CS01Confirmation Statement
Resolution
25 September 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Full
19 September 2019
AAAnnual Accounts
Cessation Of A Person With Significant Control
11 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 September 2019
PSC02Notification of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
9 September 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
9 September 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
9 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
9 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
9 September 2019
AP01Appointment of Director
Resolution
9 September 2019
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
9 September 2019
AD01Change of Registered Office Address
Resolution
3 April 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
30 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 January 2019
TM01Termination of Director
Accounts With Accounts Type Full
6 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2018
CS01Confirmation Statement
Confirmation Statement With Updates
13 August 2018
CS01Confirmation Statement
Change To A Person With Significant Control
10 May 2018
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
10 May 2018
AD01Change of Registered Office Address
Change Person Director Company With Change Date
15 March 2018
CH01Change of Director Details
Change Person Director Company With Change Date
28 February 2018
CH01Change of Director Details
Change Person Director Company With Change Date
27 February 2018
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
15 February 2018
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name Date
14 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 November 2017
TM01Termination of Director
Confirmation Statement With No Updates
18 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
7 August 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
14 March 2017
TM01Termination of Director
Confirmation Statement With Updates
30 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
4 August 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
26 October 2015
TM01Termination of Director
Capital Allotment Shares
23 October 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
14 August 2015
AR01AR01
Accounts With Accounts Type Full
14 July 2015
AAAnnual Accounts
Change Person Director Company With Change Date
29 April 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Accounts With Accounts Type Full
16 August 2014
AAAnnual Accounts
Appoint Person Director Company With Name
1 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name
30 June 2014
AP01Appointment of Director
Change Person Director Company With Change Date
25 April 2014
CH01Change of Director Details
Change Person Director Company With Change Date
31 March 2014
CH01Change of Director Details
Change Person Director Company With Change Date
31 March 2014
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
7 February 2014
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
20 January 2014
AD01Change of Registered Office Address
Termination Director Company With Name
2 October 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 September 2013
AR01AR01
Accounts With Accounts Type Full
22 July 2013
AAAnnual Accounts
Capital Allotment Shares
12 November 2012
SH01Allotment of Shares
Capital Allotment Shares
12 November 2012
SH01Allotment of Shares
Resolution
12 November 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name
6 November 2012
AP01Appointment of Director
Accounts With Accounts Type Full
10 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2012
AR01AR01
Termination Director Company With Name
3 April 2012
TM01Termination of Director
Appoint Person Director Company With Name
2 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
2 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
2 April 2012
AP01Appointment of Director
Termination Director Company With Name
10 February 2012
TM01Termination of Director
Termination Director Company With Name
10 February 2012
TM01Termination of Director
Change Sail Address Company With Old Address
20 October 2011
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
9 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 August 2011
AR01AR01
Termination Director Company With Name
15 April 2011
TM01Termination of Director
Change Sail Address Company
25 January 2011
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
20 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 September 2010
AR01AR01
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Accounts With Accounts Type Full
8 September 2009
AAAnnual Accounts
Legacy
4 August 2009
363aAnnual Return
Accounts With Accounts Type Full
23 September 2008
AAAnnual Accounts
Legacy
7 August 2008
363aAnnual Return
Legacy
4 April 2008
288bResignation of Director or Secretary
Legacy
4 February 2008
88(2)R88(2)R
Legacy
4 February 2008
123Notice of Increase in Nominal Capital
Resolution
4 February 2008
RESOLUTIONSResolutions
Resolution
4 February 2008
RESOLUTIONSResolutions
Resolution
4 February 2008
RESOLUTIONSResolutions
Resolution
4 February 2008
RESOLUTIONSResolutions
Legacy
7 December 2007
288cChange of Particulars
Legacy
23 October 2007
288cChange of Particulars
Accounts With Accounts Type Full
4 October 2007
AAAnnual Accounts
Legacy
8 August 2007
363aAnnual Return
Legacy
20 April 2007
288cChange of Particulars
Legacy
5 April 2007
288bResignation of Director or Secretary
Legacy
2 January 2007
288cChange of Particulars
Legacy
2 January 2007
288cChange of Particulars
Accounts With Accounts Type Full
10 October 2006
AAAnnual Accounts
Legacy
21 September 2006
363aAnnual Return
Legacy
9 August 2006
288cChange of Particulars
Legacy
1 August 2006
288aAppointment of Director or Secretary
Legacy
1 August 2006
288bResignation of Director or Secretary
Legacy
30 May 2006
288aAppointment of Director or Secretary
Memorandum Articles
19 April 2006
MEM/ARTSMEM/ARTS
Resolution
19 April 2006
RESOLUTIONSResolutions
Legacy
16 March 2006
288aAppointment of Director or Secretary
Legacy
6 September 2005
363aAnnual Return
Accounts With Accounts Type Full
23 August 2005
AAAnnual Accounts
Accounts With Accounts Type Full
5 January 2005
AAAnnual Accounts
Legacy
13 December 2004
288bResignation of Director or Secretary
Legacy
31 August 2004
363aAnnual Return
Legacy
25 June 2004
288cChange of Particulars
Legacy
6 April 2004
287Change of Registered Office
Legacy
25 October 2003
288aAppointment of Director or Secretary
Legacy
24 October 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 September 2003
AAAnnual Accounts
Legacy
21 August 2003
363aAnnual Return
Accounts With Accounts Type Full
17 September 2002
AAAnnual Accounts
Legacy
6 September 2002
88(2)R88(2)R
Legacy
6 September 2002
88(2)R88(2)R
Legacy
15 August 2002
363aAnnual Return
Legacy
30 May 2002
288aAppointment of Director or Secretary
Legacy
28 May 2002
88(2)R88(2)R
Legacy
28 May 2002
88(2)R88(2)R
Legacy
25 April 2002
225Change of Accounting Reference Date
Legacy
10 April 2002
288bResignation of Director or Secretary
Certificate Change Of Name Company
27 March 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 February 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 January 2002
AAAnnual Accounts
Legacy
16 November 2001
288cChange of Particulars
Legacy
18 October 2001
288aAppointment of Director or Secretary
Legacy
28 August 2001
363aAnnual Return
Legacy
28 August 2001
288cChange of Particulars
Accounts With Accounts Type Full
3 January 2001
AAAnnual Accounts
Legacy
15 August 2000
363aAnnual Return
Legacy
10 May 2000
288bResignation of Director or Secretary
Legacy
10 May 2000
288aAppointment of Director or Secretary
Legacy
14 December 1999
288cChange of Particulars
Legacy
29 October 1999
288aAppointment of Director or Secretary
Legacy
28 October 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 September 1999
AAAnnual Accounts
Legacy
11 August 1999
363aAnnual Return
Legacy
11 August 1999
288cChange of Particulars
Legacy
18 May 1999
225Change of Accounting Reference Date
Legacy
27 April 1999
288aAppointment of Director or Secretary
Legacy
23 March 1999
88(2)R88(2)R
Legacy
23 March 1999
88(2)R88(2)R
Resolution
23 March 1999
RESOLUTIONSResolutions
Resolution
23 March 1999
RESOLUTIONSResolutions
Resolution
23 March 1999
RESOLUTIONSResolutions
Resolution
23 March 1999
RESOLUTIONSResolutions
Resolution
23 March 1999
RESOLUTIONSResolutions
Legacy
23 March 1999
123Notice of Increase in Nominal Capital
Memorandum Articles
23 March 1999
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
1 October 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
30 September 1998
287Change of Registered Office
Legacy
30 September 1998
288bResignation of Director or Secretary
Legacy
30 September 1998
288bResignation of Director or Secretary
Legacy
30 September 1998
288aAppointment of Director or Secretary
Legacy
30 September 1998
288aAppointment of Director or Secretary
Legacy
30 September 1998
288aAppointment of Director or Secretary
Legacy
30 September 1998
288aAppointment of Director or Secretary
Incorporation Company
5 August 1998
NEWINCIncorporation