Background WavePink WaveYellow Wave

THE POLTIMORE HOUSE TRUST (03914029)

THE POLTIMORE HOUSE TRUST (03914029) is an active UK company. incorporated on 21 January 2000. with registered office in Exeter. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of historical sites and buildings and similar visitor attractions. THE POLTIMORE HOUSE TRUST has been registered for 26 years. Current directors include EXTON, Rosemary Janet, NEVILLE-SMITH, Mark Richard, SNELL, David John and 1 others.

Company Number
03914029
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
21 January 2000
Age
26 years
Address
Poltimore House, Exeter, EX4 0AU
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of historical sites and buildings and similar visitor attractions
Directors
EXTON, Rosemary Janet, NEVILLE-SMITH, Mark Richard, SNELL, David John, TOTTERDILL, Peter John, Professor
SIC Codes
91030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE POLTIMORE HOUSE TRUST

THE POLTIMORE HOUSE TRUST is an active company incorporated on 21 January 2000 with the registered office located in Exeter. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of historical sites and buildings and similar visitor attractions. THE POLTIMORE HOUSE TRUST was registered 26 years ago.(SIC: 91030)

Status

active

Active since 26 years ago

Company No

03914029

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

Age

26 Years

Incorporated 21 January 2000

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 8 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 15 January 2026 (2 months ago)
Submitted on 30 January 2026 (2 months ago)

Next Due

Due by 29 January 2027
For period ending 15 January 2027
Contact
Address

Poltimore House Poltimore Exeter, EX4 0AU,

Previous Addresses

the Old Rectory the Old Rectory Littlehempston Totnes Devon TQ9 6LY
From: 21 January 2000To: 18 October 2010
Timeline

67 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Jan 00
Director Left
Jan 10
Director Joined
Jan 10
Director Joined
Jan 10
Director Joined
Jan 10
Director Joined
Feb 11
Director Left
Feb 12
Director Left
Feb 12
Director Left
Feb 12
Director Left
Sept 12
Director Left
Sept 12
Director Left
Jan 13
Director Left
Jan 13
Director Joined
Jan 13
Director Joined
Feb 13
Director Left
Feb 13
Director Joined
Feb 13
Director Joined
Oct 13
Director Left
Oct 13
Director Left
Oct 13
Director Joined
Oct 13
Director Left
Nov 13
Director Left
Nov 13
Director Left
Nov 13
Loan Cleared
May 14
Loan Cleared
May 14
Director Joined
Feb 15
Director Left
Feb 15
Director Joined
Feb 17
Director Joined
Feb 17
Director Joined
Jul 17
Director Left
Nov 17
Director Joined
Sept 18
Director Left
May 19
Director Joined
Nov 19
Director Left
Nov 19
Director Left
Jan 20
Director Left
Aug 21
Director Left
Aug 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Joined
Oct 21
Director Left
Nov 21
Director Left
Nov 21
Director Joined
Jan 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Joined
Dec 22
Director Joined
Jan 23
Director Left
Apr 23
Director Left
Apr 23
Director Left
May 23
Director Left
May 23
Director Joined
Jun 23
Director Joined
Nov 23
Director Left
Mar 24
Director Left
Mar 24
Director Joined
Mar 24
Director Joined
Apr 24
Director Left
Jun 24
Director Joined
Jan 25
Director Joined
Jan 25
Director Left
Jan 25
Director Left
Feb 25
Director Left
Mar 25
Director Left
May 25
Director Left
Sept 25
0
Funding
64
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

EXTON, Rosemary Janet

Active
Poltimore, ExeterEX4 0AU
Born January 1961
Director
Appointed 21 Sept 2021

NEVILLE-SMITH, Mark Richard

Active
Poltimore, ExeterEX4 0AU
Born August 1962
Director
Appointed 17 Nov 2024

SNELL, David John

Active
Poltimore, ExeterEX4 0AU
Born October 1955
Director
Appointed 22 Apr 2023

TOTTERDILL, Peter John, Professor

Active
Poltimore, ExeterEX4 0AU
Born August 1954
Director
Appointed 13 Dec 2007

BURKS, David

Resigned
20 Alexandra Court, BridportDT6 5QP
Secretary
Appointed 26 Jan 2006
Resigned 22 Jan 2007

CHRISTIANSEN, Leslie Arthur

Resigned
Bramley Close, CullomptonEX15 2SN
Secretary
Appointed 21 Sept 2021
Resigned 12 Nov 2021

DONOVAN, Claire Marie, Dr

Resigned
The Old Rectory, TotnesTQ9 6LY
Secretary
Appointed 15 Jan 2009
Resigned 31 Dec 2012

FAWCETT, Ashley

Resigned
Poltimore House, ExeterEX4 0AU
Secretary
Appointed 30 Oct 2019
Resigned 27 Dec 2019

FICE, Graham Clifford

Resigned
Poltimore House, ExeterEX4 0AU
Secretary
Appointed 21 Jan 2017
Resigned 30 Oct 2019

PAYNE, Alan

Resigned
15 Pound Street, Newton AbbotTQ13 8NX
Secretary
Appointed 21 Jan 2000
Resigned 11 Nov 2008

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 21 Jan 2000
Resigned 21 Jan 2000

ADAMS, Robert Edward

Resigned
Poltimore House, ExeterEX4 0AU
Born April 1951
Director
Appointed 18 Jan 2022
Resigned 27 Mar 2023

ALDER-WESTLAKE, Alexander Fraser

Resigned
Poltimore, ExeterEX4 0AU
Born July 1996
Director
Appointed 13 Sept 2023
Resigned 26 Feb 2025

ANDERSON, Rebecca Jane Melanie

Resigned
15 Private Road, NottinghamNG5 4DD
Born April 1975
Director
Appointed 14 Jan 2010
Resigned 17 Feb 2012

BARTON, Ross Aaron

Resigned
Poltimore, ExeterEX4 0AU
Born August 1985
Director
Appointed 19 Feb 2024
Resigned 17 Nov 2024

BATY, Rebekah

Resigned
Poltimore House, ExeterEX4 0AU
Born January 1972
Director
Appointed 03 Jul 2017
Resigned 29 Mar 2023

BISHOP, Nick

Resigned
Queens Road, ExeterEX2 9EP
Born April 1982
Director
Appointed 18 Oct 2022
Resigned 19 May 2025

BOND, Stephen Leslie

Resigned
Upton, TauntonTA4 2JQ
Born January 1955
Director
Appointed 30 May 2013
Resigned 04 Nov 2013

BRETT-SCHNEIDER, Amy Victoria

Resigned
Poltimore, ExeterEX4 0AU
Born July 1977
Director
Appointed 18 Jan 2023
Resigned 09 Feb 2025

BURKS, David

Resigned
20 Alexandra Court, BridportDT6 5QP
Born September 1934
Director
Appointed 26 Jan 2006
Resigned 22 Jan 2007

BUTTON, Derek

Resigned
Kennicotts, ExeterEX5 3EL
Born November 1947
Director
Appointed 21 Jan 2000
Resigned 16 Feb 2012

CAMPBELL, Ian Nelson

Resigned
15 Fore Street, ExeterEX2 9RQ
Born January 1946
Director
Appointed 25 Apr 2001
Resigned 22 Jan 2007

CARLSON, Deborah Claire

Resigned
71 Queens Drive, TauntonTA1 4XD
Born March 1965
Director
Appointed 27 Nov 2008
Resigned 31 Aug 2012

CAVERHILL, Cameron Austin Craig

Resigned
Corner Orchard, HonitonEX14 9PN
Born November 1961
Director
Appointed 21 Jan 2000
Resigned 22 Jan 2007

CHILD, Peter Christian

Resigned
South Combe, CreditonEX17 4HP
Born May 1943
Director
Appointed 21 Jan 2000
Resigned 09 Nov 2012

CHRISTIANSEN, Leslie Arthur

Resigned
Bramley Close, CullomptonEX15 2SN
Born February 1946
Director
Appointed 21 Sept 2021
Resigned 12 Nov 2021

COLSON-SPENCE, Zoe Victoria

Resigned
Poltimore House, ExeterEX4 0AU
Born August 1976
Director
Appointed 30 Oct 2019
Resigned 19 Aug 2021

COOPER, Andrew Richard Savage

Resigned
Poltimore House, ExeterEX4 0AU
Born May 1951
Director
Appointed 21 Jan 2017
Resigned 10 May 2019

DONOVAN, Claire Marie, Dr

Resigned
Littlehempston, TotnesTQ9 6LY
Born February 1948
Director
Appointed 08 Nov 2012
Resigned 04 Nov 2013

DONOVAN, Claire Marie, Dr

Resigned
The Old Rectory, TotnesTQ9 6LY
Born February 1948
Director
Appointed 20 Sept 2007
Resigned 15 Jan 2009

DUNCAN, Shona

Resigned
Friendsleigh House, TotnesTQ9 7SS
Born October 1959
Director
Appointed 17 Jul 2003
Resigned 04 Mar 2004

FAWCETT, Ashley

Resigned
Poltimore House, ExeterEX4 0AU
Born May 1964
Director
Appointed 12 Sept 2013
Resigned 27 Dec 2019

FICE, Graham Clifford

Resigned
Poltimore House, ExeterEX4 0AU
Born September 1951
Director
Appointed 21 Jan 2017
Resigned 31 Oct 2019

GILL, Jane

Resigned
Drakes Meadow, CreditonEX17 4HU
Born September 1949
Director
Appointed 14 Jan 2010
Resigned 31 Jul 2012

GREENSLADE, Janette Elaine

Resigned
Poltimore House, ExeterEX4 0AU
Born March 1963
Director
Appointed 18 Oct 2022
Resigned 19 Apr 2023
Fundings
Financials
Latest Activities

Filing History

182

Confirmation Statement With No Updates
30 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 September 2025
TM01Termination of Director
Memorandum Articles
1 September 2025
MAMA
Change Person Director Company With Change Date
18 August 2025
CH01Change of Director Details
Change Person Director Company With Change Date
18 August 2025
CH01Change of Director Details
Change Person Director Company With Change Date
18 August 2025
CH01Change of Director Details
Change Person Director Company With Change Date
18 August 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
21 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
3 March 2025
TM01Termination of Director
Confirmation Statement With No Updates
15 February 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
2 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 January 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
27 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
5 March 2024
TM01Termination of Director
Confirmation Statement With No Updates
12 February 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
12 February 2024
CH01Change of Director Details
Change Person Director Company With Change Date
12 February 2024
CH01Change of Director Details
Change Person Director Company With Change Date
12 February 2024
CH01Change of Director Details
Change Person Director Company With Change Date
12 February 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
9 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
2 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
16 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
16 April 2023
TM01Termination of Director
Confirmation Statement With Updates
21 February 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 November 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
2 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 January 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
8 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
12 November 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 November 2021
TM02Termination of Secretary
Change Person Director Company With Change Date
28 October 2021
CH01Change of Director Details
Change Person Director Company With Change Date
28 October 2021
CH01Change of Director Details
Change Person Director Company With Change Date
28 October 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
28 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 September 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
24 September 2021
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
25 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
20 August 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
28 January 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 January 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 January 2020
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
22 November 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 November 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
4 November 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
31 October 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
31 October 2019
TM02Termination of Secretary
Change Person Director Company With Change Date
31 October 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
12 May 2019
TM01Termination of Director
Confirmation Statement With No Updates
15 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 September 2018
AP01Appointment of Director
Change Person Director Company With Change Date
31 July 2018
CH01Change of Director Details
Confirmation Statement With No Updates
15 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 January 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 November 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
3 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 February 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
13 February 2017
AP03Appointment of Secretary
Confirmation Statement With Updates
30 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 February 2016
AR01AR01
Change Person Director Company With Change Date
5 February 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
10 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 February 2015
AR01AR01
Appoint Person Director Company With Name Date
16 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 February 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
29 December 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
28 May 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 May 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date No Member List
27 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
18 December 2013
AAAnnual Accounts
Termination Director Company With Name
7 November 2013
TM01Termination of Director
Termination Director Company With Name
7 November 2013
TM01Termination of Director
Termination Director Company With Name
7 November 2013
TM01Termination of Director
Second Filing Of Form With Form Type
15 October 2013
RP04RP04
Appoint Person Director Company With Name
4 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
3 October 2013
AP01Appointment of Director
Termination Director Company With Name
3 October 2013
TM01Termination of Director
Termination Director Company With Name
3 October 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
19 February 2013
AR01AR01
Appoint Person Director Company With Name
11 February 2013
AP01Appointment of Director
Termination Director Company With Name
9 February 2013
TM01Termination of Director
Appoint Person Director Company With Name
4 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
1 February 2013
AP01Appointment of Director
Termination Director Company With Name
23 January 2013
TM01Termination of Director
Termination Director Company With Name
23 January 2013
TM01Termination of Director
Termination Secretary Company With Name
23 January 2013
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
5 January 2013
AAAnnual Accounts
Termination Director Company With Name
26 September 2012
TM01Termination of Director
Termination Director Company With Name
26 September 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
20 February 2012
AR01AR01
Termination Director Company With Name
18 February 2012
TM01Termination of Director
Termination Director Company With Name
18 February 2012
TM01Termination of Director
Termination Director Company With Name
18 February 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 December 2011
AAAnnual Accounts
Resolution
19 October 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
11 February 2011
AR01AR01
Appoint Person Director Company With Name
11 February 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
29 December 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
18 October 2010
AD01Change of Registered Office Address
Legacy
15 October 2010
MG01MG01
Change Person Director Company With Change Date
3 May 2010
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
1 February 2010
AR01AR01
Appoint Person Director Company With Name
1 February 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
1 February 2010
AAAnnual Accounts
Termination Director Company With Name
31 January 2010
TM01Termination of Director
Change Person Director Company With Change Date
31 January 2010
CH01Change of Director Details
Appoint Person Director Company With Name
31 January 2010
AP01Appointment of Director
Change Person Director Company With Change Date
31 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
31 January 2010
CH01Change of Director Details
Appoint Person Director Company With Name
31 January 2010
AP01Appointment of Director
Change Person Director Company With Change Date
31 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
31 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
31 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
31 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
31 January 2010
CH01Change of Director Details
Legacy
17 April 2009
363aAnnual Return
Legacy
15 April 2009
287Change of Registered Office
Legacy
14 April 2009
288bResignation of Director or Secretary
Legacy
14 April 2009
288bResignation of Director or Secretary
Legacy
14 April 2009
288aAppointment of Director or Secretary
Legacy
14 April 2009
288aAppointment of Director or Secretary
Legacy
14 April 2009
288aAppointment of Director or Secretary
Legacy
8 April 2009
288aAppointment of Director or Secretary
Legacy
20 February 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
1 February 2009
AAAnnual Accounts
Legacy
10 June 2008
363sAnnual Return (shuttle)
Legacy
10 June 2008
288bResignation of Director or Secretary
Legacy
10 June 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 January 2008
AAAnnual Accounts
Legacy
3 January 2008
288aAppointment of Director or Secretary
Legacy
3 January 2008
288aAppointment of Director or Secretary
Legacy
3 January 2008
288aAppointment of Director or Secretary
Legacy
3 January 2008
288bResignation of Director or Secretary
Legacy
20 February 2007
363sAnnual Return (shuttle)
Legacy
20 February 2007
288bResignation of Director or Secretary
Legacy
20 February 2007
288bResignation of Director or Secretary
Legacy
20 February 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 January 2007
AAAnnual Accounts
Legacy
19 January 2007
395Particulars of Mortgage or Charge
Legacy
22 August 2006
288aAppointment of Director or Secretary
Legacy
21 February 2006
288aAppointment of Director or Secretary
Legacy
20 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 2006
AAAnnual Accounts
Legacy
28 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 January 2005
AAAnnual Accounts
Legacy
17 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 January 2004
AAAnnual Accounts
Legacy
7 August 2003
288aAppointment of Director or Secretary
Legacy
21 February 2003
363sAnnual Return (shuttle)
Memorandum Articles
19 February 2003
MEM/ARTSMEM/ARTS
Resolution
19 February 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 December 2002
AAAnnual Accounts
Legacy
27 February 2002
288aAppointment of Director or Secretary
Legacy
15 February 2002
363sAnnual Return (shuttle)
Legacy
15 February 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 November 2001
AAAnnual Accounts
Legacy
11 October 2001
225Change of Accounting Reference Date
Legacy
23 February 2001
363sAnnual Return (shuttle)
Legacy
23 February 2001
288aAppointment of Director or Secretary
Legacy
25 May 2000
395Particulars of Mortgage or Charge
Legacy
28 January 2000
288bResignation of Director or Secretary
Incorporation Company
21 January 2000
NEWINCIncorporation