Background WavePink WaveYellow Wave

BARNABAS AID LIMITED (04029536)

BARNABAS AID LIMITED (04029536) is an active UK company. incorporated on 7 July 2000. with registered office in Swindon. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. BARNABAS AID LIMITED has been registered for 25 years. Current directors include KERSLAKE, Caroline Julia Chenevix, MCNAUGHTON, Ian Smith, Rev., PHILLIPS, Dhinakaran Robert Jaba Prasad, Dr and 2 others.

Company Number
04029536
Status
active
Type
private-limited-guarant-nsc
Incorporated
7 July 2000
Age
25 years
Address
Unit 23 Kembrey Park, Swindon, SN2 8UY
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
KERSLAKE, Caroline Julia Chenevix, MCNAUGHTON, Ian Smith, Rev., PHILLIPS, Dhinakaran Robert Jaba Prasad, Dr, RICHARDS, William Philip Seymour, SAMUEL, Bathula Vinay Kumar, Rev Dr
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BARNABAS AID LIMITED

BARNABAS AID LIMITED is an active company incorporated on 7 July 2000 with the registered office located in Swindon. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. BARNABAS AID LIMITED was registered 25 years ago.(SIC: 88990)

Status

active

Active since 25 years ago

Company No

04029536

PRIVATE-LIMITED-GUARANT-NSC Company

Age

25 Years

Incorporated 7 July 2000

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 9 December 2025 (3 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 7 July 2025 (8 months ago)
Submitted on 17 September 2025 (6 months ago)

Next Due

Due by 21 July 2026
For period ending 7 July 2026

Previous Company Names

BARNABAS FUND
From: 7 July 2000To: 8 December 2022
Contact
Address

Unit 23 Kembrey Park Ash Industrial Estate Swindon, SN2 8UY,

Previous Addresses

, the Old Rectory River Street, Pewsey, Wiltshire, SN9 5DB, England
From: 21 October 2020To: 6 December 2022
, 34 Victoria Avenue, Harrogate, HG1 5PR, United Kingdom
From: 25 February 2019To: 21 October 2020
, the Old Rectory River Street, Pewsey, Wiltshire, SN9 5DB
From: 7 July 2015To: 25 February 2019
, 9-10 Priory Row, Coventry, CV1 5EX, England
From: 11 December 2014To: 7 July 2015
, the Old Rectory, River Street, Pewsey, Wiltshire, SN9 5DB
From: 7 July 2000To: 11 December 2014
Timeline

58 key events • 2000 - 2026

Funding Officers Ownership
Company Founded
Jul 00
Director Joined
Apr 10
Director Left
Feb 11
Director Joined
Sept 11
Director Joined
Dec 11
Director Joined
Dec 12
Director Left
Mar 13
Director Joined
Jul 13
Director Left
Jul 13
Director Joined
Jul 13
Director Left
Jul 13
Director Left
Jul 13
Director Left
Jul 13
Director Left
Jul 13
Director Left
Jul 13
Director Left
Jul 13
Director Left
Jul 13
Director Left
Jul 13
Director Left
Jul 13
Director Joined
Jul 13
Director Joined
Aug 13
Director Left
Aug 13
Director Joined
Aug 13
Director Joined
Dec 13
Director Left
Jun 14
Director Left
Jun 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Left
Sept 14
Director Left
Sept 14
Director Left
Sept 14
Director Left
Oct 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Joined
Mar 16
Director Left
Jun 18
Director Joined
Jun 18
Director Joined
May 19
Director Joined
Jun 21
Director Left
Aug 21
Director Left
Jan 22
Director Left
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Left
Jan 23
Director Joined
Aug 23
Director Joined
Aug 23
Director Left
Aug 23
Director Left
Aug 23
Director Joined
May 24
Director Joined
May 24
Director Left
May 24
Director Left
Jun 24
Director Left
Jul 25
Director Left
Mar 26
Director Left
Mar 26
Director Joined
Mar 26
0
Funding
57
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

PHILLIPS, Dhinakaran Robert Jaba Prasad, Dr

Active
Dunwood Close, BasingstokeRG24 9QS
Secretary
Appointed 20 Apr 2024

KERSLAKE, Caroline Julia Chenevix

Active
Marlborough Road, PewseySN9 5NU
Born May 1961
Director
Appointed 20 Apr 2024

MCNAUGHTON, Ian Smith, Rev.

Active
Kembrey Park, SwindonSN2 8UY
Born April 1947
Director
Appointed 25 Feb 2014

PHILLIPS, Dhinakaran Robert Jaba Prasad, Dr

Active
Kembrey Park, SwindonSN2 8UY
Born July 1972
Director
Appointed 14 Feb 2022

RICHARDS, William Philip Seymour

Active
Le Mont De La Rocque, St AubinJE3 8BQ
Born May 1960
Director
Appointed 13 Sept 2023

SAMUEL, Bathula Vinay Kumar, Rev Dr

Active
Cherwell Drive, OxfordOX3 0NA
Born August 1942
Director
Appointed 20 Apr 2024

BRAY, Adrian Paul

Resigned
The Old Rectory, PewseySN9 5DB
Secretary
Appointed 30 Mar 2010
Resigned 08 Jun 2014

DEAN, David, Dr

Resigned
Priory Row, CoventryCV1 5EX
Secretary
Appointed 14 Feb 2019
Resigned 01 Sept 2022

FRITH, Jeremy Raymond

Resigned
Priory Row, CoventryCV1 5EX
Secretary
Appointed 09 Jun 2014
Resigned 14 Feb 2019

FROST, Noel Raymond

Resigned
Kembrey Park, SwindonSN2 8UY
Secretary
Appointed 01 Sept 2022
Resigned 12 Apr 2024

KERSLAKE, Caroline Julia Chenevix

Resigned
6 Avon Place, PewseySN9 5DJ
Secretary
Appointed 07 Jul 2000
Resigned 31 Mar 2010

EDEN SECRETARIES LIMITED

Resigned
The Quadrant, KingstonKT2 6QJ
Corporate nominee secretary
Appointed 07 Jul 2000
Resigned 07 Jul 2000

ADDICOTT, Ernest William

Resigned
The Old Rectory, PewseySN9 5DB
Born June 1943
Director
Appointed 05 Aug 2013
Resigned 26 Sept 2014

BAMBER, Turlough O'Brien

Resigned
Foxs Barn, GodalmingGU7 3QL
Born November 1935
Director
Appointed 24 Jul 2002
Resigned 21 Mar 2013

BRAY, Adrian Paul

Resigned
The Old Rectory, PewseySN9 5DB
Born May 1963
Director
Appointed 19 Jul 2013
Resigned 30 Mar 2014

BROCK, Darryl Jason James

Resigned
28 Randall Place, BradfordBD9 4AE
Born July 1970
Director
Appointed 11 May 2006
Resigned 05 Aug 2013

BROOKS, Paul John, Rev

Resigned
St Pauls Vicarage, JerseyJE2 7SF
Born March 1959
Director
Appointed 29 Apr 2004
Resigned 19 Jul 2013

CAREY, Andrew

Resigned
Kembrey Park, SwindonSN2 8UY
Born February 1966
Director
Appointed 01 Apr 2019
Resigned 11 Mar 2026

CUSHEN, Peter Roy

Resigned
Le Jardin, JerseyJE3 9GB
Born December 1958
Director
Appointed 29 Apr 2004
Resigned 13 Apr 2006

DAKIN, Timothy John, The Reverend Canon

Resigned
3 Highgrove Place, ReadingRG10 9LF
Born February 1958
Director
Appointed 24 Jul 2002
Resigned 24 Jan 2005

DAVIS, Richard Roderick

Resigned
The Old Rectory, PewseySN9 5DB
Born August 1962
Director
Appointed 08 Sept 2011
Resigned 19 Jul 2013

DE BERRY, Robert Delatour, Rev

Resigned
The Old Rectory, PewseySN9 5DB
Born June 1942
Director
Appointed 24 Jul 2002
Resigned 19 Jul 2013

DOBBS, Julian, Reverend

Resigned
River Street, PewseySN9 5DB
Born September 1968
Director
Appointed 05 Aug 2013
Resigned 12 Jun 2018

FLEET, Andrew Simon

Resigned
The Old Rectory, PewseySN9 5DB
Born January 1949
Director
Appointed 19 Jul 2013
Resigned 26 Sept 2014

FROST, Noel Raymond

Resigned
River Street, PewseySN9 5DB
Born November 1976
Director
Appointed 23 May 2023
Resigned 12 Apr 2024

GREEN, Mark Robert

Resigned
The Old Rectory, PewseySN9 5DB
Born November 1956
Director
Appointed 19 Jul 2013
Resigned 30 Mar 2014

GROSVENOR, Peter Richard

Resigned
Little Barns The Triangle, SomertonTA11 6ND
Born August 1932
Director
Appointed 24 Jul 2002
Resigned 31 Aug 2004

HAUSER, Albrecht Bernhard, Rev

Resigned
Friederich Str, 70825 Korntal
Born December 1938
Director
Appointed 29 Jun 2003
Resigned 26 Jan 2021

HELLBERG, Ivar Jack, Major

Resigned
River Street, PewseySN9 5DB
Born July 1942
Director
Appointed 28 Jan 2010
Resigned 19 Jul 2013

HOOK, Stuart

Resigned
River Street, PewseySN9 5DB
Born November 1976
Director
Appointed 23 May 2023
Resigned 18 Mar 2024

IDOWU FEARON, Josiah Atkins, Rt Rev

Resigned
P O Box 72 (4 Kanta Road), Kaduna
Born January 1949
Director
Appointed 24 Jul 2002
Resigned 24 Jan 2005

ISMAIL, Zafar

Resigned
36 Lincoln Road, PlaistowE13 8LP
Born January 1948
Director
Appointed 24 Jul 2002
Resigned 02 Jul 2003

KERSLAKE, Caroline Julia Chenevix

Resigned
Kembrey Park, SwindonSN2 8UY
Born May 1961
Director
Appointed 09 Sept 2014
Resigned 23 May 2023

KERSLAKE, Caroline Julia Chenevix

Resigned
The Old Rectory, PewseySN9 5DB
Born May 1961
Director
Appointed 30 Nov 2012
Resigned 19 Jul 2013

KERSLAKE, Caroline Julia Chenevix

Resigned
6 Avon Place, PewseySN9 5DJ
Born May 1961
Director
Appointed 07 Jul 2000
Resigned 31 Dec 2002
Fundings
Financials
Latest Activities

Filing History

176

Appoint Person Director Company With Name Date
16 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
13 March 2026
TM01Termination of Director
Replacement Filing Of Director Appointment With Name
25 January 2026
RP01AP01RP01AP01
Accounts With Accounts Type Full
9 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
20 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2025
CH01Change of Director Details
Gazette Filings Brought Up To Date
24 September 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
23 September 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
17 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 July 2025
TM01Termination of Director
Accounts Amended With Accounts Type Full
9 December 2024
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
22 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2024
CS01Confirmation Statement
Memorandum Articles
10 June 2024
MAMA
Change Person Director Company With Change Date
7 June 2024
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
2 June 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 June 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
2 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
20 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 May 2024
TM01Termination of Director
Memorandum Articles
30 April 2024
MAMA
Accounts With Accounts Type Small
29 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
22 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
20 January 2023
TM01Termination of Director
Certificate Change Of Name Company
8 December 2022
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Secretary Company With Name Date
7 December 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 December 2022
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
6 December 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
8 June 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
25 January 2022
TM01Termination of Director
Confirmation Statement With No Updates
23 August 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 August 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
24 June 2021
AP01Appointment of Director
Accounts With Accounts Type Small
8 June 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 October 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
2 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 May 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
15 May 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
15 May 2019
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
25 February 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Small
22 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 June 2018
TM01Termination of Director
Accounts With Accounts Type Small
20 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
20 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 July 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 March 2016
AP01Appointment of Director
Accounts With Accounts Type Full
4 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 July 2015
AR01AR01
Change Sail Address Company With New Address
7 July 2015
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
7 July 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
14 April 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 December 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
24 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
26 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
26 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
10 September 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
7 July 2014
AR01AR01
Change Person Director Company With Change Date
7 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
20 June 2014
CH01Change of Director Details
Appoint Person Director Company With Name
20 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
19 June 2014
AP01Appointment of Director
Change Person Director Company With Change Date
18 June 2014
CH01Change of Director Details
Termination Secretary Company With Name
18 June 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name
18 June 2014
AP03Appointment of Secretary
Termination Director Company With Name
18 June 2014
TM01Termination of Director
Termination Director Company With Name
18 June 2014
TM01Termination of Director
Accounts With Accounts Type Full
6 February 2014
AAAnnual Accounts
Appoint Person Director Company With Name
12 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
6 August 2013
AP01Appointment of Director
Termination Director Company With Name
6 August 2013
TM01Termination of Director
Appoint Person Director Company With Name
6 August 2013
AP01Appointment of Director
Accounts With Accounts Type Full
6 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 August 2013
AR01AR01
Appoint Person Director Company With Name
19 July 2013
AP01Appointment of Director
Termination Director Company With Name
19 July 2013
TM01Termination of Director
Appoint Person Director Company With Name
19 July 2013
AP01Appointment of Director
Termination Director Company With Name
19 July 2013
TM01Termination of Director
Termination Director Company With Name
19 July 2013
TM01Termination of Director
Termination Director Company With Name
19 July 2013
TM01Termination of Director
Termination Director Company With Name
19 July 2013
TM01Termination of Director
Termination Director Company With Name
19 July 2013
TM01Termination of Director
Termination Director Company With Name
19 July 2013
TM01Termination of Director
Termination Director Company With Name
19 July 2013
TM01Termination of Director
Termination Director Company With Name
19 July 2013
TM01Termination of Director
Termination Director Company With Name
19 July 2013
TM01Termination of Director
Appoint Person Director Company With Name
19 July 2013
AP01Appointment of Director
Termination Director Company With Name
26 March 2013
TM01Termination of Director
Appoint Person Director Company With Name
12 December 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
23 July 2012
AR01AR01
Accounts With Accounts Type Full
1 March 2012
AAAnnual Accounts
Appoint Person Director Company With Name
2 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
22 September 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
12 July 2011
AR01AR01
Accounts With Accounts Type Full
18 May 2011
AAAnnual Accounts
Termination Director Company With Name
4 February 2011
TM01Termination of Director
Resolution
20 December 2010
RESOLUTIONSResolutions
Change Person Director Company With Change Date
2 November 2010
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
12 July 2010
AR01AR01
Change Person Director Company With Change Date
9 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 July 2010
CH01Change of Director Details
Termination Secretary Company With Name
8 July 2010
TM02Termination of Secretary
Accounts With Accounts Type Full
27 April 2010
AAAnnual Accounts
Appoint Person Director Company With Name
9 April 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
1 April 2010
AP03Appointment of Secretary
Legacy
14 August 2009
363aAnnual Return
Legacy
13 August 2009
288cChange of Particulars
Accounts With Accounts Type Full
5 June 2009
AAAnnual Accounts
Legacy
2 June 2009
288bResignation of Director or Secretary
Legacy
4 September 2008
363aAnnual Return
Legacy
25 April 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 April 2008
AAAnnual Accounts
Legacy
22 April 2008
288aAppointment of Director or Secretary
Legacy
26 July 2007
288cChange of Particulars
Legacy
26 July 2007
363aAnnual Return
Legacy
26 July 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 June 2007
AAAnnual Accounts
Legacy
28 July 2006
363sAnnual Return (shuttle)
Legacy
5 July 2006
288aAppointment of Director or Secretary
Legacy
23 June 2006
288aAppointment of Director or Secretary
Legacy
19 June 2006
288bResignation of Director or Secretary
Legacy
19 June 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 May 2006
AAAnnual Accounts
Legacy
10 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 April 2005
AAAnnual Accounts
Legacy
8 September 2004
288bResignation of Director or Secretary
Legacy
20 July 2004
363sAnnual Return (shuttle)
Legacy
20 July 2004
288aAppointment of Director or Secretary
Legacy
20 July 2004
288aAppointment of Director or Secretary
Legacy
20 July 2004
288aAppointment of Director or Secretary
Legacy
20 July 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 June 2004
AAAnnual Accounts
Legacy
20 August 2003
288aAppointment of Director or Secretary
Legacy
16 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 June 2003
AAAnnual Accounts
Legacy
4 November 2002
288aAppointment of Director or Secretary
Legacy
1 November 2002
288aAppointment of Director or Secretary
Legacy
1 November 2002
288aAppointment of Director or Secretary
Legacy
1 November 2002
288aAppointment of Director or Secretary
Legacy
22 October 2002
288aAppointment of Director or Secretary
Legacy
22 October 2002
288aAppointment of Director or Secretary
Legacy
22 October 2002
288aAppointment of Director or Secretary
Legacy
16 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 April 2002
AAAnnual Accounts
Legacy
19 July 2001
363sAnnual Return (shuttle)
Legacy
9 April 2001
225Change of Accounting Reference Date
Resolution
18 October 2000
RESOLUTIONSResolutions
Legacy
18 October 2000
287Change of Registered Office
Legacy
18 October 2000
288bResignation of Director or Secretary
Legacy
18 October 2000
288bResignation of Director or Secretary
Legacy
18 October 2000
288aAppointment of Director or Secretary
Legacy
18 October 2000
288aAppointment of Director or Secretary
Legacy
18 October 2000
288aAppointment of Director or Secretary
Incorporation Company
7 July 2000
NEWINCIncorporation