Background WavePink WaveYellow Wave

COMMUNITY SOLUTIONS INVESTMENT PARTNERS LIMITED (04437976)

COMMUNITY SOLUTIONS INVESTMENT PARTNERS LIMITED (04437976) is an active UK company. incorporated on 14 May 2002. with registered office in Nottingham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. COMMUNITY SOLUTIONS INVESTMENT PARTNERS LIMITED has been registered for 23 years. Current directors include GILLESPIE, Robert Alistair Martin, VERMEER, Daniel Marinus Maria.

Company Number
04437976
Status
active
Type
ltd
Incorporated
14 May 2002
Age
23 years
Address
Unit G1 Ash Tree Court, Nottingham, NG8 6PY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
GILLESPIE, Robert Alistair Martin, VERMEER, Daniel Marinus Maria
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COMMUNITY SOLUTIONS INVESTMENT PARTNERS LIMITED

COMMUNITY SOLUTIONS INVESTMENT PARTNERS LIMITED is an active company incorporated on 14 May 2002 with the registered office located in Nottingham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. COMMUNITY SOLUTIONS INVESTMENT PARTNERS LIMITED was registered 23 years ago.(SIC: 70100)

Status

active

Active since 23 years ago

Company No

04437976

LTD Company

Age

23 Years

Incorporated 14 May 2002

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 5 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 3 March 2026 (1 month ago)
Submitted on 9 March 2026 (1 month ago)

Next Due

Due by 17 March 2027
For period ending 3 March 2027

Previous Company Names

COMMUNITY SOLUTIONS FOR PRIMARY CARE (HOLDINGS) LIMITED
From: 1 December 2003To: 25 June 2010
COMMUNITY SOLUTIONS FOR PRIMARY CARE LIMITED
From: 14 May 2002To: 1 December 2003
Contact
Address

Unit G1 Ash Tree Court Nottingham Business Park Nottingham, NG8 6PY,

Previous Addresses

10-11 Charterhouse Square London EC1M 6EH England
From: 23 May 2018To: 22 May 2019
Kent House 14-17 Market Place London W1W 8AJ
From: 22 May 2015To: 23 May 2018
Kent House 14-17 Market Place London W1W 8AJ United Kingdom
From: 7 May 2015To: 22 May 2015
C/O Ams 46 Charles Street Cardiff CF10 2GE
From: 14 May 2002To: 7 May 2015
Timeline

40 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
May 02
Director Joined
May 10
Director Joined
May 10
Director Left
May 10
Director Left
May 10
Director Left
Jul 12
Director Left
Jul 12
Director Left
Jul 12
Director Joined
Jul 12
Director Joined
Jul 12
Funding Round
Jul 12
Director Joined
Aug 12
Director Left
Aug 12
Director Joined
Aug 12
Director Joined
Aug 12
Director Joined
Aug 13
Director Left
Aug 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Left
Dec 13
Director Joined
Sept 16
Director Joined
Sept 16
Director Left
Sept 16
Director Left
Sept 16
Director Left
May 19
Director Joined
May 19
Director Left
May 19
Director Left
May 19
Director Joined
Nov 20
Director Left
Nov 20
Director Joined
Nov 20
Director Left
Nov 20
Director Left
Nov 20
Director Joined
Feb 23
Director Left
Feb 23
Director Joined
Oct 25
Director Left
Oct 25
Director Left
Nov 25
Director Joined
Nov 25
Director Left
Dec 25
1
Funding
38
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

EQUITIX MANAGEMENT SERVICES LIMITED

Active
200 Aldersgate Street, LondonEC1A 4HD
Corporate secretary
Appointed 01 Nov 2025

GILLESPIE, Robert Alistair Martin

Active
Ash Tree Court, NottinghamNG8 6PY
Born July 1990
Director
Appointed 23 Nov 2020

VERMEER, Daniel Marinus Maria

Active
200 Aldersgate Street, LondonEC1A 4HD
Born February 1981
Director
Appointed 21 Aug 2025

AHMED, Mohammed

Resigned
Charterhouse Square, LondonEC1M 6EH
Secretary
Appointed 01 Apr 2018
Resigned 28 Sept 2018

DUGGAN, Michael George

Resigned
Ash Tree Court, NottinghamNG8 6PY
Secretary
Appointed 01 Oct 2018
Resigned 01 Jan 2025

HERON, Rosie Ann

Resigned
Ash Tree Court, NottinghamNG8 6PY
Secretary
Appointed 01 Jan 2025
Resigned 01 Nov 2025

JOHNSTON, William Raymond

Resigned
Flat 9, LondonNW6 4EG
Secretary
Appointed 14 May 2002
Resigned 16 Jan 2004

SHERIDAN, Clare

Resigned
14-17 Market Place, LondonW1W 8AJ
Secretary
Appointed 01 May 2015
Resigned 01 Apr 2018

ASSET MANAGEMENT SOLUTIONS LIMITED

Resigned
Floor, CardiffCF10 2GE
Corporate secretary
Appointed 16 Jan 2004
Resigned 30 Apr 2015

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 14 May 2002
Resigned 14 May 2002

BATTEY, Ernest Stephen

Resigned
Furnival Street, LondonEC4A 1AB
Born December 1959
Director
Appointed 03 Jun 2008
Resigned 20 Jul 2012

BENNETT, Nigel Anthony

Resigned
7 Courtneidge Close, StewkleyLU7 0EL
Born October 1961
Director
Appointed 14 May 2002
Resigned 03 Jun 2008

BISHOP, John Michael

Resigned
Orchard View, West HorsleyKT24 6JD
Born May 1945
Director
Appointed 14 May 2002
Resigned 16 Jan 2004

CHRISTIE, Rory William

Resigned
Charterhouse Street, LondonEC1M 6HR
Born October 1958
Director
Appointed 20 Jul 2012
Resigned 02 Aug 2013

COX, Peter John

Resigned
Old Jewry, LondonEC2R 8DN
Born January 1962
Director
Appointed 21 Sept 2016
Resigned 31 Mar 2018

DIXON, Richard John

Resigned
Furnival Street, LondonEC4A 1AB
Born May 1971
Director
Appointed 03 Jun 2008
Resigned 25 Mar 2010

DOUGLASS, Charlotte Sophie Ellen

Resigned
Ash Tree Court, NottinghamNG8 6PY
Born December 1978
Director
Appointed 23 Nov 2020
Resigned 01 Oct 2022

DUCK, Andrew Neil

Resigned
Ash Tree Court, NottinghamNG8 6PY
Born November 1975
Director
Appointed 24 Apr 2019
Resigned 01 Nov 2025

EMINSON, Clive Franklin

Resigned
Garden Cottage Stratton Hall Lane, IpswichIP10 0LH
Born May 1957
Director
Appointed 16 Jan 2004
Resigned 21 Sept 2006

FARLEY, George Peter

Resigned
Old Jewry, LondonEC2R 8DN
Born January 1966
Director
Appointed 30 Sept 2013
Resigned 13 Sept 2016

FOWKES, Mark Jonathan

Resigned
10-11 Charterhouse Square, LondonEC1M 6EH
Born August 1970
Director
Appointed 20 Jul 2012
Resigned 23 Nov 2020

GOURLAY, Alastair Graham

Resigned
Old Jewry, LondonEC2R 8DN
Born July 1965
Director
Appointed 30 Sept 2013
Resigned 21 Sept 2016

HARDING, Peter James, Dr

Resigned
Ash Tree Court, NottinghamNG8 6PY
Born November 1980
Director
Appointed 01 Oct 2022
Resigned 21 Aug 2025

HARTSHORN, Timothy

Resigned
5 Freston Road, LondonN3 1UP
Born April 1944
Director
Appointed 14 Feb 2005
Resigned 31 Oct 2007

JOHNSTON, William Raymond

Resigned
9 Beverley Court, LondonNW6 4EG
Born June 1945
Director
Appointed 01 Aug 2003
Resigned 16 Jan 2004

JONES, Sion Laurence

Resigned
10-11 Charterhouse Square, London
Born April 1974
Director
Appointed 20 Jul 2012
Resigned 23 Nov 2020

LINDSAY, David Boyd

Resigned
1 Currie Hill Close, LondonSW19 7DX
Born February 1959
Director
Appointed 16 Jan 2004
Resigned 14 Feb 2005

LIVINGSTON, Andrew James

Resigned
Furnival Street, LondonEC4A 1AB
Born September 1972
Director
Appointed 22 Jun 2012
Resigned 30 Sept 2013

LIVINGSTON, Andrew James

Resigned
Furnival Street, LondonEC4A 1AB
Born September 1972
Director
Appointed 25 Mar 2010
Resigned 20 Jul 2012

LLOYD, James Thomas

Resigned
Ash Tree Court, NottinghamNG8 6PY
Born October 1990
Director
Appointed 01 Nov 2025
Resigned 01 Nov 2025

MACKINLAY, Gavin William

Resigned
10-11 Charterhouse Square, LondonEC1M 6EH
Born May 1957
Director
Appointed 02 Aug 2013
Resigned 24 Apr 2019

MCCLATCHEY, Robert Sean

Resigned
St. Paul's Churchyard, LondonEC4M 8AL
Born February 1965
Director
Appointed 16 Jan 2004
Resigned 20 Jul 2012

PARKER, Michael John

Resigned
Jupes Hill House, ColchesterCO7 6BH
Born August 1951
Director
Appointed 30 Jan 2004
Resigned 21 Sept 2006

RYMER, Andrew Talbot

Resigned
10-11 Charterhouse Square, LondonEC1M 6EH
Born February 1973
Director
Appointed 20 Jul 2012
Resigned 23 Nov 2020

SCENNA, Lisa

Resigned
Old Jewry, LondonEC2R 8DN
Born April 1968
Director
Appointed 21 Sept 2016
Resigned 31 Mar 2018

Persons with significant control

2

Charterhouse Square, LondonEC1M 6EH

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Charterhouse Square, LondonEC1M 6EH

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

183

Confirmation Statement With No Updates
9 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
5 January 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
24 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
24 November 2025
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
20 November 2025
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
20 November 2025
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
13 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
13 March 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
22 January 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
22 January 2025
AP03Appointment of Secretary
Accounts With Accounts Type Small
31 December 2024
AAAnnual Accounts
Accounts With Accounts Type Small
14 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
13 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
13 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 February 2023
TM01Termination of Director
Accounts With Accounts Type Small
7 December 2022
AAAnnual Accounts
Accounts With Accounts Type Small
22 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
25 March 2021
CH01Change of Director Details
Confirmation Statement With No Updates
28 February 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
24 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
24 November 2020
TM01Termination of Director
Change Account Reference Date Company Current Extended
16 March 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
16 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2020
CS01Confirmation Statement
Gazette Filings Brought Up To Date
21 December 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
10 December 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Secretary Company With Name Date
22 May 2019
AP03Appointment of Secretary
Confirmation Statement With No Updates
22 May 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 May 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
22 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
22 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
22 May 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 May 2019
TM02Termination of Secretary
Accounts With Accounts Type Small
3 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 May 2018
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
23 May 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 May 2018
TM02Termination of Secretary
Accounts With Accounts Type Small
7 October 2017
AAAnnual Accounts
Second Filing Of Director Appointment With Name
8 June 2017
RP04AP01RP04AP01
Confirmation Statement With Updates
20 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
27 September 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 May 2016
AR01AR01
Accounts With Accounts Type Full
9 October 2015
AAAnnual Accounts
Change Person Director Company With Change Date
27 July 2015
CH01Change of Director Details
Change Person Director Company With Change Date
3 July 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
24 June 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
22 May 2015
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
17 May 2015
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
7 May 2015
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
30 April 2015
TM02Termination of Secretary
Accounts With Accounts Type Full
6 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2014
AR01AR01
Accounts With Accounts Type Group
4 March 2014
AAAnnual Accounts
Change Person Director Company With Change Date
6 December 2013
CH01Change of Director Details
Change Person Director Company With Change Date
6 December 2013
CH01Change of Director Details
Change Person Director Company With Change Date
6 December 2013
CH01Change of Director Details
Change Person Director Company With Change Date
6 December 2013
CH01Change of Director Details
Change Person Director Company With Change Date
6 December 2013
CH01Change of Director Details
Appoint Person Director Company With Name
5 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
5 December 2013
AP01Appointment of Director
Termination Director Company With Name
5 December 2013
TM01Termination of Director
Change Person Director Company With Change Date
27 November 2013
CH01Change of Director Details
Appoint Person Director Company With Name
6 August 2013
AP01Appointment of Director
Termination Director Company With Name
6 August 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 June 2013
AR01AR01
Second Filing Of Form With Form Type
28 November 2012
RP04RP04
Appoint Person Director Company With Name
9 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
8 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
6 August 2012
AP01Appointment of Director
Termination Director Company With Name
6 August 2012
TM01Termination of Director
Capital Name Of Class Of Shares
31 July 2012
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
31 July 2012
SH01Allotment of Shares
Statement Of Companys Objects
31 July 2012
CC04CC04
Resolution
31 July 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name
27 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
27 July 2012
AP01Appointment of Director
Termination Director Company With Name
26 July 2012
TM01Termination of Director
Termination Director Company With Name
26 July 2012
TM01Termination of Director
Termination Director Company With Name
26 July 2012
TM01Termination of Director
Accounts With Accounts Type Group
19 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2012
AR01AR01
Accounts With Accounts Type Group
25 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2011
AR01AR01
Accounts With Accounts Type Full
18 January 2011
AAAnnual Accounts
Legacy
15 December 2010
MG02MG02
Legacy
7 December 2010
MG02MG02
Legacy
10 November 2010
MG04MG04
Certificate Change Of Name Company
25 June 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
25 June 2010
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
18 May 2010
AR01AR01
Change Corporate Secretary Company With Change Date
17 May 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Group
13 May 2010
AAAnnual Accounts
Appoint Person Director Company With Name
5 May 2010
AP01Appointment of Director
Appoint Corporate Director Company With Name
5 May 2010
AP02Appointment of Corporate Director
Termination Director Company With Name
5 May 2010
TM01Termination of Director
Termination Director Company With Name
5 May 2010
TM01Termination of Director
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Resolution
9 December 2009
RESOLUTIONSResolutions
Legacy
28 July 2009
88(2)Return of Allotment of Shares
Statement Of Affairs
15 May 2009
SASA
Legacy
15 May 2009
88(2)Return of Allotment of Shares
Legacy
15 May 2009
363aAnnual Return
Legacy
19 January 2009
88(2)Return of Allotment of Shares
Statement Of Affairs
15 January 2009
SASA
Legacy
15 January 2009
88(2)Return of Allotment of Shares
Accounts With Accounts Type Full
22 October 2008
AAAnnual Accounts
Legacy
5 August 2008
288aAppointment of Director or Secretary
Legacy
5 August 2008
288aAppointment of Director or Secretary
Legacy
5 August 2008
288bResignation of Director or Secretary
Legacy
5 August 2008
288bResignation of Director or Secretary
Legacy
30 May 2008
363aAnnual Return
Legacy
30 May 2008
88(2)Return of Allotment of Shares
Legacy
30 May 2008
88(2)Return of Allotment of Shares
Accounts With Accounts Type Full
30 December 2007
AAAnnual Accounts
Legacy
21 November 2007
288aAppointment of Director or Secretary
Legacy
16 November 2007
288bResignation of Director or Secretary
Legacy
6 June 2007
363aAnnual Return
Legacy
1 June 2007
88(2)R88(2)R
Accounts With Accounts Type Full
14 April 2007
AAAnnual Accounts
Legacy
4 April 2007
288cChange of Particulars
Legacy
23 March 2007
395Particulars of Mortgage or Charge
Resolution
8 November 2006
RESOLUTIONSResolutions
Resolution
8 November 2006
RESOLUTIONSResolutions
Resolution
8 November 2006
RESOLUTIONSResolutions
Legacy
19 October 2006
288bResignation of Director or Secretary
Legacy
19 October 2006
288bResignation of Director or Secretary
Legacy
19 May 2006
88(2)R88(2)R
Legacy
16 May 2006
363aAnnual Return
Accounts With Accounts Type Full
9 May 2006
AAAnnual Accounts
Legacy
14 July 2005
88(2)R88(2)R
Legacy
25 May 2005
363sAnnual Return (shuttle)
Legacy
17 May 2005
288cChange of Particulars
Legacy
9 May 2005
288bResignation of Director or Secretary
Legacy
13 April 2005
88(2)R88(2)R
Legacy
9 March 2005
288aAppointment of Director or Secretary
Legacy
6 August 2004
363sAnnual Return (shuttle)
Legacy
3 August 2004
88(2)R88(2)R
Resolution
3 August 2004
RESOLUTIONSResolutions
Resolution
3 August 2004
RESOLUTIONSResolutions
Legacy
27 July 2004
287Change of Registered Office
Accounts With Accounts Type Full
23 July 2004
AAAnnual Accounts
Legacy
19 April 2004
288aAppointment of Director or Secretary
Legacy
16 April 2004
88(2)R88(2)R
Legacy
16 April 2004
123Notice of Increase in Nominal Capital
Resolution
16 April 2004
RESOLUTIONSResolutions
Resolution
16 April 2004
RESOLUTIONSResolutions
Resolution
16 April 2004
RESOLUTIONSResolutions
Resolution
16 April 2004
RESOLUTIONSResolutions
Resolution
16 April 2004
RESOLUTIONSResolutions
Resolution
16 April 2004
RESOLUTIONSResolutions
Legacy
31 March 2004
122122
Legacy
22 March 2004
288aAppointment of Director or Secretary
Legacy
16 March 2004
288bResignation of Director or Secretary
Legacy
16 March 2004
288bResignation of Director or Secretary
Legacy
16 March 2004
288aAppointment of Director or Secretary
Legacy
16 March 2004
288aAppointment of Director or Secretary
Legacy
16 March 2004
288aAppointment of Director or Secretary
Legacy
16 March 2004
288aAppointment of Director or Secretary
Certificate Change Of Name Company
1 December 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 August 2003
288aAppointment of Director or Secretary
Legacy
11 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 May 2003
AAAnnual Accounts
Legacy
4 March 2003
225Change of Accounting Reference Date
Legacy
15 May 2002
288bResignation of Director or Secretary
Incorporation Company
14 May 2002
NEWINCIncorporation