Background WavePink WaveYellow Wave

ANGLO LATIN AMERICAN FOUNDATION (03614737)

ANGLO LATIN AMERICAN FOUNDATION (03614737) is an active UK company. incorporated on 12 August 1998. with registered office in Welwyn Garden City. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. ANGLO LATIN AMERICAN FOUNDATION has been registered for 27 years. Current directors include ALBARRAN, Damaris Alicia Honor, AUSTEN, Richard James, BELL, Sophie and 7 others.

Company Number
03614737
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
12 August 1998
Age
27 years
Address
Ena Ltd, Wentworth Lodge Suite 2 Ena Care Group -Wentworth Lodge, Welwyn Garden City, AL8 7SR
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
ALBARRAN, Damaris Alicia Honor, AUSTEN, Richard James, BELL, Sophie, DE COPPONEX, Annie Heddy, FROEHLICH, Jenny Elizabeth, JARAMILLO, Fabiana Quintul, MONSALVE PEREIRA, Andres, NEMES, Maria Teresa, PATERAS, Jean Elizabeth, RAMOS VINHAS, Nuno Antonio
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ANGLO LATIN AMERICAN FOUNDATION

ANGLO LATIN AMERICAN FOUNDATION is an active company incorporated on 12 August 1998 with the registered office located in Welwyn Garden City. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. ANGLO LATIN AMERICAN FOUNDATION was registered 27 years ago.(SIC: 86900)

Status

active

Active since 27 years ago

Company No

03614737

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

Age

27 Years

Incorporated 12 August 1998

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 27 July 2025 (8 months ago)
Submitted on 18 August 2025 (7 months ago)

Next Due

Due by 10 August 2026
For period ending 27 July 2026
Contact
Address

Ena Ltd, Wentworth Lodge Suite 2 Ena Care Group -Wentworth Lodge Suite 2, Great North Road Welwyn Garden City, AL8 7SR,

Previous Addresses

C/O C Duran Woodland House St. Helier Road St. Albans Hertfordshire AL4 9LQ
From: 13 March 2013To: 22 October 2025
, Canning House Belgrave Square, London, Greater London, SW1X 8PJ, United Kingdom
From: 8 April 2011To: 13 March 2013
, 20 Castlemaine Avenue, South Croydon, Croydon, Surrey, CR2 7HQ, U.K
From: 12 August 1998To: 8 April 2011
Timeline

47 key events • 1998 - 2019

Funding Officers Ownership
Company Founded
Aug 98
Director Joined
Oct 09
Director Left
Oct 09
Director Left
Nov 09
Director Joined
Nov 09
Director Left
Aug 10
Director Left
Aug 10
Director Joined
Aug 10
Director Joined
Aug 10
Director Left
Aug 10
Director Joined
Aug 10
Director Left
Mar 11
Director Left
Mar 11
Director Left
Mar 11
Director Joined
Apr 11
Director Joined
Apr 11
Director Left
Apr 11
Director Left
Apr 11
Director Joined
Apr 11
Director Joined
Apr 11
Director Joined
May 11
Director Left
May 11
Director Left
Mar 12
Director Left
Mar 12
Director Joined
Mar 12
Director Left
Jun 12
Director Joined
Aug 13
Director Left
Aug 13
Director Left
Aug 13
Director Left
Aug 13
Director Left
Aug 13
Director Left
Aug 15
Director Left
Aug 15
Director Left
Aug 15
Director Joined
Sept 16
Director Joined
Sept 16
Director Joined
Sept 16
Director Joined
Sept 17
Director Left
Sept 17
Director Left
Sept 17
Director Left
Aug 19
Director Joined
Aug 19
Director Joined
Aug 19
Director Left
Aug 19
Director Left
Aug 19
Director Joined
Aug 19
Director Joined
Aug 19
0
Funding
46
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

11 Active
24 Resigned

DURAN, Guillermo Claudio

Active
St Helier Road, St AlbansAL4 9LQ
Secretary
Appointed 21 Mar 2011

ALBARRAN, Damaris Alicia Honor

Active
Wolseley Avenue, LondonSW19 8BG
Born April 1952
Director
Appointed 03 Aug 2019

AUSTEN, Richard James

Active
Hatherley Road, RichmondTW9 3LJ
Born May 1955
Director
Appointed 10 May 2015

BELL, Sophie

Active
Ashley Road, LondonN19 3AF
Born December 1963
Director
Appointed 21 Mar 2011

DE COPPONEX, Annie Heddy

Active
17 Homefield Road, LondonW4 2LN
Born August 1938
Director
Appointed 12 Aug 1998

FROEHLICH, Jenny Elizabeth

Active
22 Endersleigh Gardens, LondonNW4 2SD
Born January 1952
Director
Appointed 04 Apr 2005

JARAMILLO, Fabiana Quintul

Active
Melrose Avenue, LondonNW2 4JS
Born February 1976
Director
Appointed 03 Aug 2019

MONSALVE PEREIRA, Andres

Active
Rotherhithe Street, LondonSE16 5UB
Born May 1980
Director
Appointed 13 Sept 2017

NEMES, Maria Teresa

Active
Langwood Chase, TeddingtonTW11 9PH
Born March 1958
Director
Appointed 03 Aug 2019

PATERAS, Jean Elizabeth

Active
1 Lurgan Mansions, LondonSW1W 8AQ
Born June 1948
Director
Appointed 18 Jan 1999

RAMOS VINHAS, Nuno Antonio

Active
Dunraven Road, LondonW12 7QZ
Born April 1946
Director
Appointed 03 Aug 2019

BALL, Edith

Resigned
12 Lanark Road, LondonW9 1DB
Secretary
Appointed 31 Mar 2008
Resigned 22 Jun 2009

MARSHALL, Keith John

Resigned
2 Bakery Close, HarlowCM19 5HD
Secretary
Appointed 24 Aug 2002
Resigned 27 May 2007

SHAW, Peter John

Resigned
33 Higham Lane, TonbridgeTN10 4JD
Secretary
Appointed 12 Aug 1998
Resigned 30 Apr 2002

VARELA, Maria

Resigned
151 Elmstead Avenue, Wembley ParkHA9 8NU
Secretary
Appointed 24 Mar 2006
Resigned 14 Mar 2007

VINHAS, Nuno Antonio Ramos, Mr.

Resigned
St. Helier Road, St. AlbansAL4 9LQ
Secretary
Appointed 02 Feb 2016
Resigned 03 Aug 2019

ALCOCK, Patricia

Resigned
Belgrave Square, LondonSW1X 8PJ
Born November 1949
Director
Appointed 20 Oct 2009
Resigned 11 Feb 2012

ARCE-BORDON, Graciela

Resigned
Lysia Street, LondonSW6 6NE
Born January 1970
Director
Appointed 22 Jun 2009
Resigned 27 Feb 2011

ASHLEY, Marcela Elizabeth

Resigned
York Street, LondonW1H 1FN
Born October 1968
Director
Appointed 27 Jul 2009
Resigned 16 Feb 2011

BALL, Edith

Resigned
12 Lanark Road, LondonW9 1DB
Born October 1945
Director
Appointed 31 Mar 2008
Resigned 28 Mar 2012

BARCLAY, Beatriz Ann

Resigned
Edwardes Square, LondonW8 6HE
Born July 1957
Director
Appointed 12 May 2009
Resigned 04 May 2010

BELLE CISNEROS, Flora

Resigned
66 Chesterfield House, LondonW1J 5JY
Born March 1935
Director
Appointed 12 Aug 1998
Resigned 28 Oct 2013

BONE, Roger Bridgland, Sir

Resigned
5 Roxburghe Mansions, LondonW8 5BQ
Born July 1944
Director
Appointed 04 Apr 2005
Resigned 03 Aug 2010

BOUSTANY, Veronica Montiel

Resigned
Collingham Gardens, LondonSW5 0HL
Born October 1956
Director
Appointed 01 Jul 2008
Resigned 11 Sept 2008

BRYAN, Margaret

Resigned
27 Sydenham Rise, LondonSE23 3XL
Born September 1929
Director
Appointed 12 Aug 1998
Resigned 13 Sept 2004

BURNETT, Luz Mariana

Resigned
Hillfield Hammers Lane, LondonNW7 4DJ
Born July 1943
Director
Appointed 07 Sept 1998
Resigned 20 May 2003

CANE, Blanca

Resigned
Castlemaine Avenue, CroydonCR2 7HQ
Born April 1949
Director
Appointed 03 Aug 2010
Resigned 14 Mar 2011

CORRTADINE, Clemencia

Resigned
Uxbridge Street, LondonW8 7TQ
Born March 1963
Director
Appointed 10 Sept 2016
Resigned 13 Apr 2017

DOYLE, Isobel

Resigned
99 Evering Road, LondonN16 7SL
Born March 1946
Director
Appointed 07 Sept 1998
Resigned 15 Nov 1999

DRING, Anne Marie

Resigned
Fairfield Drive, WandsworthSW18 1DL
Born March 1975
Director
Appointed 31 Mar 2008
Resigned 20 Oct 2009

DURAN, Claudio

Resigned
Great North Road, Welwyn Garden CityAL8 7SR
Born September 1963
Director
Appointed 03 Aug 2010
Resigned 03 Aug 2019

FLYNN, Drina Anne

Resigned
27 Parthenia Road, LondonSW6 4BE
Born June 1945
Director
Appointed 30 Aug 2005
Resigned 01 Jul 2015

FLYNN, Drina Anne

Resigned
27 Parthenia Road, LondonSW6 4BE
Born June 1945
Director
Appointed 15 Jan 2004
Resigned 04 Apr 2005

FLYNN, John Gerrard

Resigned
27 Parthenia Road, LondonSW6 4BE
Born April 1937
Director
Appointed 09 Nov 1998
Resigned 19 Jan 2004

FREEMAN, Maria Cristina

Resigned
108 Highgate West Hill, LondonN6 6AP
Born January 1951
Director
Appointed 12 Aug 1998
Resigned 25 Nov 2002
Fundings
Financials
Latest Activities

Filing History

190

Change Registered Office Address Company With Date Old Address New Address
22 October 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
1 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 August 2019
AP01Appointment of Director
Confirmation Statement With No Updates
13 August 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 August 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 August 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
13 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 August 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
13 August 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
13 August 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
12 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
29 September 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
29 September 2017
TM01Termination of Director
Notification Of A Person With Significant Control Statement
24 July 2017
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
5 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 June 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 September 2016
AR01AR01
Appoint Person Director Company With Name Date
20 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 September 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
9 September 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
17 March 2016
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
8 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 August 2015
AR01AR01
Termination Director Company With Name Termination Date
4 August 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
4 August 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
4 August 2015
TM01Termination of Director
Change Person Director Company With Change Date
4 August 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
11 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 July 2014
AR01AR01
Change Person Director Company With Change Date
10 October 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
9 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 August 2013
AR01AR01
Appoint Person Director Company With Name
12 August 2013
AP01Appointment of Director
Termination Director Company With Name
12 August 2013
TM01Termination of Director
Termination Director Company With Name
12 August 2013
TM01Termination of Director
Termination Director Company With Name
12 August 2013
TM01Termination of Director
Termination Director Company With Name
12 August 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
13 March 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
13 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
27 June 2012
AAAnnual Accounts
Termination Director Company With Name
25 June 2012
TM01Termination of Director
Appoint Person Director Company With Name
7 March 2012
AP01Appointment of Director
Termination Director Company With Name
5 March 2012
TM01Termination of Director
Termination Director Company With Name
5 March 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
30 August 2011
AR01AR01
Appoint Person Secretary Company With Name
10 May 2011
AP03Appointment of Secretary
Change Sail Address Company With Old Address
10 May 2011
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name
10 May 2011
TM01Termination of Director
Appoint Person Director Company With Name
6 May 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
21 April 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
8 April 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
7 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
7 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
6 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
6 April 2011
AP01Appointment of Director
Termination Director Company With Name
6 April 2011
TM01Termination of Director
Termination Director Company With Name
6 April 2011
TM01Termination of Director
Termination Director Company With Name
30 March 2011
TM01Termination of Director
Termination Director Company With Name
30 March 2011
TM01Termination of Director
Termination Director Company With Name
30 March 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
3 September 2010
AR01AR01
Move Registers To Sail Company
2 September 2010
AD03Change of Location of Company Records
Change Sail Address Company
2 September 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
2 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
25 August 2010
AAAnnual Accounts
Appoint Person Director Company With Name
24 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
10 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
10 August 2010
AP01Appointment of Director
Termination Director Company With Name
10 August 2010
TM01Termination of Director
Termination Director Company With Name
7 August 2010
TM01Termination of Director
Termination Director Company With Name
7 August 2010
TM01Termination of Director
Appoint Person Director Company With Name
6 November 2009
AP01Appointment of Director
Termination Director Company With Name
5 November 2009
TM01Termination of Director
Termination Director Company With Name
9 October 2009
TM01Termination of Director
Appoint Person Director Company With Name
8 October 2009
AP01Appointment of Director
Legacy
14 August 2009
363aAnnual Return
Legacy
7 August 2009
288aAppointment of Director or Secretary
Legacy
7 August 2009
288aAppointment of Director or Secretary
Legacy
7 August 2009
288bResignation of Director or Secretary
Legacy
7 August 2009
288bResignation of Director or Secretary
Legacy
1 July 2009
288bResignation of Director or Secretary
Legacy
1 July 2009
288bResignation of Director or Secretary
Legacy
1 July 2009
288bResignation of Director or Secretary
Legacy
1 July 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
29 June 2009
AAAnnual Accounts
Legacy
15 April 2009
288aAppointment of Director or Secretary
Legacy
15 September 2008
288aAppointment of Director or Secretary
Legacy
15 September 2008
288aAppointment of Director or Secretary
Legacy
2 September 2008
288aAppointment of Director or Secretary
Legacy
2 September 2008
288aAppointment of Director or Secretary
Legacy
2 September 2008
288aAppointment of Director or Secretary
Legacy
2 September 2008
288aAppointment of Director or Secretary
Legacy
2 September 2008
288aAppointment of Director or Secretary
Legacy
19 August 2008
363aAnnual Return
Legacy
19 August 2008
190190
Legacy
19 August 2008
353353
Legacy
19 August 2008
287Change of Registered Office
Legacy
19 August 2008
288bResignation of Director or Secretary
Legacy
19 August 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
30 July 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
11 October 2007
AAAnnual Accounts
Legacy
2 October 2007
288bResignation of Director or Secretary
Legacy
2 October 2007
288bResignation of Director or Secretary
Legacy
2 October 2007
288bResignation of Director or Secretary
Legacy
4 September 2007
363sAnnual Return (shuttle)
Legacy
28 September 2006
288bResignation of Director or Secretary
Legacy
28 September 2006
288aAppointment of Director or Secretary
Legacy
28 September 2006
288aAppointment of Director or Secretary
Legacy
28 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
26 September 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
12 September 2005
AAAnnual Accounts
Legacy
7 September 2005
363sAnnual Return (shuttle)
Legacy
12 August 2005
288bResignation of Director or Secretary
Legacy
12 August 2005
288bResignation of Director or Secretary
Legacy
19 July 2005
288bResignation of Director or Secretary
Legacy
19 July 2005
288bResignation of Director or Secretary
Legacy
19 July 2005
288aAppointment of Director or Secretary
Legacy
19 July 2005
288aAppointment of Director or Secretary
Legacy
19 July 2005
288aAppointment of Director or Secretary
Legacy
29 September 2004
288aAppointment of Director or Secretary
Legacy
29 September 2004
288aAppointment of Director or Secretary
Legacy
20 September 2004
288bResignation of Director or Secretary
Legacy
20 September 2004
288bResignation of Director or Secretary
Legacy
20 September 2004
288bResignation of Director or Secretary
Legacy
2 September 2004
363sAnnual Return (shuttle)
Legacy
28 July 2004
288aAppointment of Director or Secretary
Legacy
28 July 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
12 July 2004
AAAnnual Accounts
Legacy
6 December 2003
288aAppointment of Director or Secretary
Legacy
6 December 2003
288aAppointment of Director or Secretary
Legacy
25 November 2003
288bResignation of Director or Secretary
Legacy
25 November 2003
288bResignation of Director or Secretary
Legacy
25 November 2003
288aAppointment of Director or Secretary
Legacy
25 November 2003
288aAppointment of Director or Secretary
Legacy
25 November 2003
288aAppointment of Director or Secretary
Legacy
25 November 2003
288aAppointment of Director or Secretary
Legacy
25 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
29 July 2003
AAAnnual Accounts
Legacy
5 September 2002
363sAnnual Return (shuttle)
Legacy
5 September 2002
288aAppointment of Director or Secretary
Legacy
14 May 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
26 March 2002
AAAnnual Accounts
Legacy
8 February 2002
288bResignation of Director or Secretary
Legacy
5 September 2001
288bResignation of Director or Secretary
Legacy
21 August 2001
363sAnnual Return (shuttle)
Legacy
13 July 2001
288bResignation of Director or Secretary
Legacy
21 May 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 February 2001
AAAnnual Accounts
Legacy
4 October 2000
288bResignation of Director or Secretary
Legacy
26 September 2000
288aAppointment of Director or Secretary
Legacy
24 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 April 2000
AAAnnual Accounts
Legacy
21 November 1999
288bResignation of Director or Secretary
Legacy
24 August 1999
363sAnnual Return (shuttle)
Legacy
5 February 1999
288aAppointment of Director or Secretary
Legacy
24 January 1999
225Change of Accounting Reference Date
Legacy
17 November 1998
288aAppointment of Director or Secretary
Legacy
25 September 1998
288aAppointment of Director or Secretary
Legacy
18 September 1998
288bResignation of Director or Secretary
Legacy
11 September 1998
288aAppointment of Director or Secretary
Legacy
11 September 1998
288aAppointment of Director or Secretary
Legacy
11 September 1998
288aAppointment of Director or Secretary
Legacy
11 September 1998
288aAppointment of Director or Secretary
Incorporation Company
12 August 1998
NEWINCIncorporation