Background WavePink WaveYellow Wave

METER FIT (NORTH EAST) LIMITED (04410548)

METER FIT (NORTH EAST) LIMITED (04410548) is an active UK company. incorporated on 5 April 2002. with registered office in Manchester. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. METER FIT (NORTH EAST) LIMITED has been registered for 23 years. Current directors include BATEMAN, Matthew James, BLACKBURN, Sarah Ann, JOHAL, Sandeep Kaur and 2 others.

Company Number
04410548
Status
active
Type
ltd
Incorporated
5 April 2002
Age
23 years
Address
5th Floor 1 Marsden Street, Manchester, M2 1HW
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BATEMAN, Matthew James, BLACKBURN, Sarah Ann, JOHAL, Sandeep Kaur, O'KELLY, Catherine Anne Newton, RENNET, Brandon James
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

METER FIT (NORTH EAST) LIMITED

METER FIT (NORTH EAST) LIMITED is an active company incorporated on 5 April 2002 with the registered office located in Manchester. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. METER FIT (NORTH EAST) LIMITED was registered 23 years ago.(SIC: 82990)

Status

active

Active since 23 years ago

Company No

04410548

LTD Company

Age

23 Years

Incorporated 5 April 2002

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 15 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 14 March 2026 (Just now)
Submitted on 16 March 2026 (Just now)

Next Due

Due by 28 March 2027
For period ending 14 March 2027

Previous Company Names

EVER 1757 LIMITED
From: 5 April 2002To: 15 May 2002
Contact
Address

5th Floor 1 Marsden Street Manchester, M2 1HW,

Previous Addresses

4th Floor, 19 Spring Gardens Manchester M2 1FB
From: 4 February 2011To: 7 March 2016
Haweswater House Lingley Mere Business Park Lingley Green Avenue Great Sankey Warringtonwa5 3Lp
From: 5 April 2002To: 4 February 2011
Timeline

51 key events • 2002 - 2026

Funding Officers Ownership
Company Founded
Apr 02
Director Joined
Nov 09
Director Joined
Nov 09
Director Left
Nov 09
Director Left
Nov 09
Director Left
Oct 10
Director Left
Oct 10
Director Joined
Dec 12
Director Left
Dec 12
Director Joined
Jan 13
Director Joined
Aug 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Left
Apr 15
Director Joined
Jun 15
Director Joined
Jul 15
Director Left
Aug 15
Director Joined
Apr 16
Director Left
Jan 17
Director Left
Jan 17
Director Left
Jan 17
Director Joined
Oct 17
Director Left
Dec 17
Director Left
Dec 17
Director Joined
May 18
Director Joined
May 18
Director Left
Oct 18
Loan Secured
Dec 18
Loan Cleared
Dec 18
Loan Cleared
Dec 18
Loan Secured
Dec 18
Director Joined
Mar 20
Director Joined
Mar 20
Director Left
Jul 21
Director Left
Jul 21
Director Joined
Aug 21
Director Left
Aug 21
Director Left
Apr 22
Director Joined
Nov 22
Director Joined
Jan 23
Loan Secured
Mar 23
Owner Exit
Apr 23
Loan Secured
Apr 23
Loan Cleared
Jun 23
Loan Cleared
Jun 23
Director Left
Jan 24
Director Joined
Feb 24
Director Joined
Jun 24
Director Left
Jul 25
Director Joined
Oct 25
Director Left
Jan 26
0
Funding
41
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

ELLIOTT, Paul

Active
1 Marsden Street, ManchesterM2 1HW
Secretary
Appointed 11 Jul 2025

BATEMAN, Matthew James

Active
1 Marsden Street, ManchesterM2 1HW
Born October 1968
Director
Appointed 16 Nov 2022

BLACKBURN, Sarah Ann

Active
1 Marsden Street, ManchesterM2 1HW
Born November 1980
Director
Appointed 01 May 2018

JOHAL, Sandeep Kaur

Active
1 Marsden Street, ManchesterM2 1HW
Born April 1977
Director
Appointed 23 Jan 2024

O'KELLY, Catherine Anne Newton

Active
1 Marsden Street, ManchesterM2 1HW
Born February 1984
Director
Appointed 22 Oct 2025

RENNET, Brandon James

Active
1 Marsden Street, ManchesterM2 1HW
Born November 1972
Director
Appointed 19 Jan 2023

BLACKBURN, Sarah Ann

Resigned
1 Marsden Street, ManchesterM2 1HW
Secretary
Appointed 19 Nov 2015
Resigned 31 Jul 2021

BLANCHARD, Carolyn

Resigned
1 Marsden Street, ManchesterM2 1HW
Secretary
Appointed 16 Feb 2023
Resigned 11 Jul 2025

GIBBS, Timothy Robert

Resigned
Spring Gardens, ManchesterM2 1FB
Secretary
Appointed 25 Jan 2011
Resigned 19 Nov 2015

POWELL, Jayne Patricia

Resigned
1 Marsden Street, ManchesterM2 1HW
Secretary
Appointed 01 Aug 2021
Resigned 16 Feb 2023

EVERSECRETARY LIMITED

Resigned
Eversheds House, ManchesterM1 5ES
Corporate nominee secretary
Appointed 05 Apr 2002
Resigned 13 May 2002

UU SECRETARIAT LIMITED

Resigned
Haweswater House, Lingley Green AvenueWA5 3LP
Corporate secretary
Appointed 13 May 2002
Resigned 25 Jan 2011

BEESLEY, Martin Geoffrey

Resigned
3 Fernyhalgh Court, PrestonPR2 9NJ
Born May 1966
Director
Appointed 12 May 2008
Resigned 01 Aug 2008

BELL, Leslie Anthony

Resigned
25 Cambridge Road, SouthportPR9 9NQ
Born April 1950
Director
Appointed 29 Jun 2006
Resigned 25 Apr 2007

BRADBURY, Kenton Edward

Resigned
Spring Gardens, ManchesterM2 1FB
Born January 1970
Director
Appointed 04 Mar 2009
Resigned 27 Apr 2015

BROOK, Christopher John

Resigned
12 Churchfields, SaleM33 5NS
Born August 1959
Director
Appointed 12 Sept 2003
Resigned 09 Apr 2008

CHLADEK, Mark Peter

Resigned
1 Marsden Street, ManchesterM2 1HW
Born February 1973
Director
Appointed 18 Dec 2012
Resigned 31 Jan 2017

COOPER, James Nigel Shelley

Resigned
Spring Gardens, ManchesterM2 1FB
Born May 1961
Director
Appointed 20 Nov 2009
Resigned 18 Dec 2012

COWAN, Andrew David

Resigned
Haweswater House, Lingley Green Avenue
Born October 1966
Director
Appointed 15 May 2009
Resigned 01 Oct 2010

COX, Joanne Margaret

Resigned
1 Marsden Street, ManchesterM2 1HW
Born August 1973
Director
Appointed 25 Feb 2020
Resigned 30 Jun 2021

DELLACHA, Maria Georgina

Resigned
Spring Gardens, ManchesterM2 1FB
Born January 1975
Director
Appointed 22 Jul 2014
Resigned 21 Jul 2015

DONOGHUE, George Martin

Resigned
1 Marsden Street, ManchesterM2 1HW
Born June 1974
Director
Appointed 01 May 2018
Resigned 31 Jul 2021

DOUGHTY, William Robert

Resigned
8 Church Lane, Potters BarEN6 4NX
Born May 1968
Director
Appointed 01 Jul 2003
Resigned 19 Sept 2007

DOUGHTY, William Robert

Resigned
8 Church Lane, Potters BarEN6 4NX
Born May 1968
Director
Appointed 22 Nov 2002
Resigned 01 Jul 2003

FERNANDES, Milton Anthony

Resigned
1 Marsden Street, ManchesterM2 1HW
Born December 1961
Director
Appointed 26 May 2015
Resigned 31 Jan 2017

FRASER, Steven Richard

Resigned
Haweswater House, Lingley Green Avenue
Born November 1975
Director
Appointed 25 Apr 2007
Resigned 20 Nov 2009

GETHIN, Ian Richard

Resigned
3 Lyncroft Gardens, LondonNW6 1LB
Born November 1971
Director
Appointed 01 Jul 2003
Resigned 19 Sept 2007

GIBBS, Timothy Robert

Resigned
1 Marsden Street, ManchesterM2 1HW
Born June 1972
Director
Appointed 22 Jul 2014
Resigned 01 Oct 2018

GIBSON, Alan Robert

Resigned
1 Marsden Street, ManchesterM2 1HW
Born July 1960
Director
Appointed 22 Apr 2016
Resigned 14 Dec 2017

GILBEY, Hannah

Resigned
14 Dane Park, Bishops StortfordCM23 2PR
Born April 1971
Director
Appointed 13 May 2002
Resigned 21 Oct 2002

GRAHAM, Penelope Gail

Resigned
17 Waldemar Road, LondonSW19 7LJ
Born September 1966
Director
Appointed 13 May 2002
Resigned 01 Jul 2003

HELMORE, Max David Charles

Resigned
1 Marsden Street, ManchesterM2 1HW
Born March 1984
Director
Appointed 18 Dec 2012
Resigned 31 Jan 2017

LATUS, Sean

Resigned
1 Marsden Street, ManchesterM2 1HW
Born April 1969
Director
Appointed 24 Jun 2015
Resigned 11 Jul 2025

LILLEY, Stephen Bernard

Resigned
Haweswater House, Lingley Green Avenue
Born April 1968
Director
Appointed 19 Sept 2007
Resigned 20 Nov 2009

MACDONALD, James Thomas

Resigned
1 Marsden Street, ManchesterM2 1HW
Born May 1959
Director
Appointed 22 Jul 2014
Resigned 14 Dec 2017

Persons with significant control

2

1 Active
1 Ceased
1 Marsden Street, ManchesterM2 1HW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Mar 2023
1 Marsden Street, ManchesterM2 1HW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 31 Mar 2023
Fundings
Financials
Latest Activities

Filing History

184

Confirmation Statement With No Updates
16 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
24 October 2025
AP01Appointment of Director
Accounts With Accounts Type Full
15 August 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
23 July 2025
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
22 July 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 July 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
14 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 June 2024
AP01Appointment of Director
Confirmation Statement With No Updates
15 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 January 2024
TM01Termination of Director
Accounts With Accounts Type Full
26 September 2023
AAAnnual Accounts
Change Person Director Company With Change Date
20 June 2023
CH01Change of Director Details
Mortgage Satisfy Charge Full
6 June 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 June 2023
MR04Satisfaction of Charge
Confirmation Statement With Updates
18 April 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 April 2023
MR01Registration of a Charge
Notification Of A Person With Significant Control
3 April 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
28 March 2023
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
16 February 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 February 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
20 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 November 2022
AP01Appointment of Director
Accounts With Accounts Type Full
31 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
11 August 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
11 August 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 August 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
11 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
6 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
6 July 2021
TM01Termination of Director
Accounts With Accounts Type Full
3 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
12 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
5 February 2021
CH01Change of Director Details
Change Person Director Company With Change Date
14 September 2020
CH01Change of Director Details
Accounts With Accounts Type Full
14 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 March 2020
AP01Appointment of Director
Accounts With Accounts Type Full
17 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2019
CS01Confirmation Statement
Resolution
31 December 2018
RESOLUTIONSResolutions
Resolution
31 December 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
14 December 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
13 December 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 December 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 December 2018
MR01Registration of a Charge
Termination Director Company With Name Termination Date
3 October 2018
TM01Termination of Director
Accounts With Accounts Type Full
29 May 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 May 2018
AP01Appointment of Director
Confirmation Statement With No Updates
11 April 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
22 December 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
4 October 2017
AP01Appointment of Director
Accounts With Accounts Type Full
12 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
1 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
1 February 2017
TM01Termination of Director
Resolution
17 January 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Full
13 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 April 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 April 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
7 March 2016
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
26 November 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 November 2015
TM02Termination of Secretary
Accounts With Accounts Type Full
16 September 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 August 2015
TM01Termination of Director
Second Filing Of Form With Form Type
3 August 2015
RP04RP04
Appoint Person Director Company With Name Date
5 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 May 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 April 2015
AR01AR01
Accounts With Accounts Type Full
7 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 August 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 April 2014
AR01AR01
Accounts With Accounts Type Full
11 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2013
AR01AR01
Appoint Person Director Company With Name
3 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
20 December 2012
AP01Appointment of Director
Termination Director Company With Name
20 December 2012
TM01Termination of Director
Accounts With Accounts Type Full
3 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2012
AR01AR01
Change Person Director Company With Change Date
10 April 2012
CH01Change of Director Details
Miscellaneous
21 December 2011
MISCMISC
Miscellaneous
20 December 2011
MISCMISC
Change Account Reference Date Company Current Shortened
5 December 2011
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
8 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
4 February 2011
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
28 January 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
28 January 2011
TM02Termination of Secretary
Change Person Director Company With Change Date
25 January 2011
CH01Change of Director Details
Termination Director Company With Name
12 October 2010
TM01Termination of Director
Termination Director Company With Name
12 October 2010
TM01Termination of Director
Accounts With Accounts Type Full
13 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2010
AR01AR01
Resolution
9 April 2010
RESOLUTIONSResolutions
Appoint Person Director Company With Name
27 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
27 November 2009
AP01Appointment of Director
Termination Director Company With Name
27 November 2009
TM01Termination of Director
Termination Director Company With Name
27 November 2009
TM01Termination of Director
Change Person Director Company With Change Date
8 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Accounts With Accounts Type Full
2 August 2009
AAAnnual Accounts
Legacy
15 May 2009
288aAppointment of Director or Secretary
Legacy
15 May 2009
288bResignation of Director or Secretary
Legacy
9 April 2009
363aAnnual Return
Legacy
5 March 2009
288aAppointment of Director or Secretary
Legacy
5 March 2009
288bResignation of Director or Secretary
Legacy
5 November 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 September 2008
AAAnnual Accounts
Legacy
26 August 2008
288cChange of Particulars
Legacy
1 August 2008
288aAppointment of Director or Secretary
Legacy
1 August 2008
288bResignation of Director or Secretary
Legacy
13 May 2008
288aAppointment of Director or Secretary
Legacy
17 April 2008
363aAnnual Return
Legacy
9 January 2008
288cChange of Particulars
Legacy
25 September 2007
288aAppointment of Director or Secretary
Legacy
25 September 2007
288aAppointment of Director or Secretary
Legacy
25 September 2007
288bResignation of Director or Secretary
Legacy
25 September 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 September 2007
AAAnnual Accounts
Legacy
19 June 2007
288aAppointment of Director or Secretary
Legacy
19 June 2007
288bResignation of Director or Secretary
Legacy
12 April 2007
363aAnnual Return
Legacy
4 April 2007
288cChange of Particulars
Legacy
3 April 2007
287Change of Registered Office
Accounts With Accounts Type Full
31 January 2007
AAAnnual Accounts
Legacy
29 June 2006
288aAppointment of Director or Secretary
Legacy
29 June 2006
288bResignation of Director or Secretary
Legacy
21 June 2006
288cChange of Particulars
Legacy
11 April 2006
363aAnnual Return
Accounts With Accounts Type Full
12 December 2005
AAAnnual Accounts
Resolution
20 October 2005
RESOLUTIONSResolutions
Resolution
20 October 2005
RESOLUTIONSResolutions
Resolution
20 October 2005
RESOLUTIONSResolutions
Resolution
20 October 2005
RESOLUTIONSResolutions
Legacy
30 April 2005
403aParticulars of Charge Subject to s859A
Legacy
11 April 2005
363aAnnual Return
Accounts With Accounts Type Full
2 February 2005
AAAnnual Accounts
Accounts With Accounts Type Full
31 August 2004
AAAnnual Accounts
Legacy
21 June 2004
395Particulars of Mortgage or Charge
Legacy
17 June 2004
395Particulars of Mortgage or Charge
Legacy
19 April 2004
363aAnnual Return
Legacy
4 February 2004
288cChange of Particulars
Legacy
1 October 2003
288aAppointment of Director or Secretary
Legacy
21 September 2003
288bResignation of Director or Secretary
Legacy
16 August 2003
288aAppointment of Director or Secretary
Legacy
23 July 2003
288aAppointment of Director or Secretary
Legacy
18 July 2003
288bResignation of Director or Secretary
Legacy
18 July 2003
288bResignation of Director or Secretary
Legacy
18 April 2003
363aAnnual Return
Legacy
3 January 2003
288aAppointment of Director or Secretary
Legacy
22 November 2002
288bResignation of Director or Secretary
Legacy
26 June 2002
288aAppointment of Director or Secretary
Memorandum Articles
11 June 2002
MEM/ARTSMEM/ARTS
Legacy
30 May 2002
225Change of Accounting Reference Date
Legacy
29 May 2002
395Particulars of Mortgage or Charge
Legacy
27 May 2002
88(2)R88(2)R
Legacy
27 May 2002
123Notice of Increase in Nominal Capital
Legacy
27 May 2002
287Change of Registered Office
Legacy
27 May 2002
288aAppointment of Director or Secretary
Legacy
27 May 2002
288aAppointment of Director or Secretary
Legacy
27 May 2002
288bResignation of Director or Secretary
Legacy
27 May 2002
288bResignation of Director or Secretary
Resolution
27 May 2002
RESOLUTIONSResolutions
Resolution
27 May 2002
RESOLUTIONSResolutions
Resolution
27 May 2002
RESOLUTIONSResolutions
Resolution
27 May 2002
RESOLUTIONSResolutions
Legacy
21 May 2002
288aAppointment of Director or Secretary
Legacy
21 May 2002
288aAppointment of Director or Secretary
Certificate Change Of Name Company
15 May 2002
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
5 April 2002
NEWINCIncorporation