Background WavePink WaveYellow Wave

BALFOUR BEATTY CIVIL ENGINEERING LIMITED (04482405)

BALFOUR BEATTY CIVIL ENGINEERING LIMITED (04482405) is an active UK company. incorporated on 10 July 2002. with registered office in London. The company operates in the Construction sector, engaged in construction of commercial buildings. BALFOUR BEATTY CIVIL ENGINEERING LIMITED has been registered for 23 years. Current directors include BRUCE, David Andrew, CLIFTON, Philip Western, CROSSFIELD, Nicholas Paul and 6 others.

Company Number
04482405
Status
active
Type
ltd
Incorporated
10 July 2002
Age
23 years
Address
5 Churchill Place, London, E14 5HU
Industry Sector
Construction
Business Activity
Construction of commercial buildings
Directors
BRUCE, David Andrew, CLIFTON, Philip Western, CROSSFIELD, Nicholas Paul, DALLAS, Michael Kane, PEDLEY, Andrew Stuart, ROBERTS, Nigel Craig, ROWAN, Nicholas Michael, RUSSELL, Gavin, TARR, Stephen John
SIC Codes
41201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BALFOUR BEATTY CIVIL ENGINEERING LIMITED

BALFOUR BEATTY CIVIL ENGINEERING LIMITED is an active company incorporated on 10 July 2002 with the registered office located in London. The company operates in the Construction sector, specifically engaged in construction of commercial buildings. BALFOUR BEATTY CIVIL ENGINEERING LIMITED was registered 23 years ago.(SIC: 41201)

Status

active

Active since 23 years ago

Company No

04482405

LTD Company

Age

23 Years

Incorporated 10 July 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 12 May 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 10 September 2025 (6 months ago)
Submitted on 15 September 2025 (6 months ago)

Next Due

Due by 24 September 2026
For period ending 10 September 2026

Previous Company Names

ON THE SHELF FIFTY TWO LIMITED
From: 10 July 2002To: 30 July 2002
Contact
Address

5 Churchill Place Canary Wharf London, E14 5HU,

Previous Addresses

, 130 Wilton Road, London, SW1V 1LQ
From: 21 December 2012To: 9 December 2015
, 86 Station Road, Redhill, Surrey, RH1 1PQ
From: 10 July 2002To: 21 December 2012
Timeline

74 key events • 2002 - 2026

Funding Officers Ownership
Company Founded
Jul 02
Director Left
May 11
Director Left
Jan 12
Director Left
Mar 12
Director Left
Dec 12
Director Joined
Feb 13
Director Joined
Feb 13
Director Joined
Feb 13
Director Joined
Feb 13
Director Joined
Feb 13
Director Joined
Feb 13
Director Joined
Feb 13
Director Joined
Mar 13
Director Joined
Mar 13
Director Joined
May 13
Director Joined
May 13
Director Left
May 13
Director Left
Jun 13
Director Left
Jul 13
Director Joined
Aug 13
Director Left
Aug 13
Director Left
Jan 14
Director Joined
Mar 14
Director Joined
May 14
Director Left
Jun 14
Director Left
Jul 14
Director Left
Aug 14
Director Joined
Aug 14
Director Left
Aug 14
Director Joined
Oct 14
Director Left
Oct 14
Director Left
Nov 14
Director Left
Dec 14
Director Joined
Dec 14
Director Joined
Jan 15
Director Left
Feb 15
Director Joined
Mar 15
Director Joined
Apr 15
Director Left
Apr 15
Director Joined
Jun 15
Director Left
Jul 15
Director Left
Nov 15
Director Joined
Nov 15
Director Left
Jan 16
Director Joined
Mar 16
Director Left
Mar 16
Director Left
Jun 16
Director Joined
Jun 16
Director Left
Feb 17
Director Joined
Mar 17
Loan Cleared
May 17
Director Joined
Jun 17
Director Left
Jul 17
Director Joined
Jul 17
Director Left
Aug 17
Director Joined
Aug 17
Director Left
Oct 18
Director Joined
Feb 19
Director Left
Jun 19
Director Joined
Jul 19
Director Left
Dec 19
Director Left
Mar 21
Director Joined
Mar 21
Director Left
Apr 21
Director Joined
Apr 21
Director Left
Jun 22
Director Joined
Oct 22
Director Left
Jan 24
Director Joined
Sept 25
Director Joined
Sept 25
Director Joined
Sept 25
Director Left
Nov 25
Director Left
Nov 25
Director Joined
Feb 26
0
Funding
72
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

10 Active
25 Resigned

BNOMS LIMITED

Active
Churchill Place, LondonE14 5HU
Corporate secretary
Appointed 01 Oct 2015

BRUCE, David Andrew

Active
Churchill Place, LondonE14 5HU
Born August 1971
Director
Appointed 01 Jun 2016

CLIFTON, Philip Western

Active
Churchill Place, LondonE14 5HU
Born November 1970
Director
Appointed 01 Dec 2025

CROSSFIELD, Nicholas Paul

Active
Churchill Place, LondonE14 5HU
Born March 1965
Director
Appointed 15 Sept 2025

DALLAS, Michael Kane

Active
Churchill Place, LondonE14 5HU
Born February 1981
Director
Appointed 17 Mar 2021

PEDLEY, Andrew Stuart

Active
Churchill Place, LondonE14 5HU
Born August 1971
Director
Appointed 15 Sept 2025

ROBERTS, Nigel Craig

Active
Churchill Place, LondonE14 5HU
Born June 1965
Director
Appointed 27 Feb 2017

ROWAN, Nicholas Michael

Active
Churchill Place, LondonE14 5HU
Born April 1974
Director
Appointed 15 Sept 2025

RUSSELL, Gavin

Active
Churchill Place, LondonE14 5HU
Born April 1981
Director
Appointed 28 Jun 2019

TARR, Stephen John

Active
Churchill Place, LondonE14 5HU
Born September 1959
Director
Appointed 01 Jan 2003

CHILDS, Maureen Anne

Resigned
1 High Street Mews, LondonSW19 7RG
Secretary
Appointed 10 Jul 2002
Resigned 30 Jul 2002

MORRIS, Philip Hugh

Resigned
Wilton Road, LondonSW1V 1LQ
Secretary
Appointed 30 Jul 2002
Resigned 01 Feb 2013

MUTCH, Gregory William

Resigned
Wilton Road, LondonSW1V 1LQ
Secretary
Appointed 01 Feb 2013
Resigned 30 Sept 2015

ADAMS, Robert

Resigned
86 Station Road, SurreyRH1 1PQ
Born December 1953
Director
Appointed 24 Oct 2006
Resigned 31 Mar 2011

AITCHISON, William Owen

Resigned
Wilton Road, LondonSW1V 1LQ
Born April 1954
Director
Appointed 26 Feb 2013
Resigned 30 May 2014

ANDERSON, Ewan Thomas

Resigned
Wilton Road, LondonSW1V 1LQ
Born August 1966
Director
Appointed 30 May 2014
Resigned 14 Apr 2015

BANKS, Dean John

Resigned
Churchill Place, LondonE14 5HU
Born May 1971
Director
Appointed 08 Jun 2015
Resigned 10 Feb 2021

BARR, Ian Malcolm

Resigned
86 Station Road, SurreyRH1 1PQ
Born February 1949
Director
Appointed 01 Jan 2006
Resigned 23 Dec 2011

BARRON, John Stewart

Resigned
Wilton Road, LondonSW1V 1LQ
Born April 1957
Director
Appointed 30 Jul 2002
Resigned 30 Jun 2014

BULLOCK, Mark William

Resigned
Churchill Place, LondonE14 5HU
Born July 1963
Director
Appointed 10 Feb 2021
Resigned 31 Dec 2023

CHILDS, Maureen Anne

Resigned
1 High Street Mews, LondonSW19 7RG
Born September 1936
Director
Appointed 10 Jul 2002
Resigned 30 Jul 2002

CLARK, Robert

Resigned
Wilton Road, LondonSW1V 1LQ
Born December 1957
Director
Appointed 06 Feb 2013
Resigned 29 Aug 2014

CURL, Stuart Edward

Resigned
Churchill Place, LondonE14 5HU
Born January 1961
Director
Appointed 05 Dec 2014
Resigned 31 May 2016

CUTLER, Mark Lloyd

Resigned
Wilton Road, LondonSW1V 1LQ
Born December 1968
Director
Appointed 11 Mar 2014
Resigned 11 Nov 2014

DEW, Beverley Edward John

Resigned
Wilton Road, LondonSW1V 1LQ
Born March 1971
Director
Appointed 30 Aug 2013
Resigned 05 Dec 2014

DIXON, Robert

Resigned
The Trees Merrylees, LinlithgowEH49 7LZ
Born September 1947
Director
Appointed 01 Jan 2003
Resigned 31 Dec 2005

DONALDSON, David John

Resigned
Wilton Road, LondonSW1V 1LQ
Born May 1952
Director
Appointed 21 May 2013
Resigned 15 Aug 2014

DUFFY, James Joseph

Resigned
Churchill Place, LondonE14 5HU
Born July 1966
Director
Appointed 14 Jun 2017
Resigned 17 Mar 2021

EASTON, Murray John

Resigned
Wilton Road, LondonSW1V 1LQ
Born October 1955
Director
Appointed 01 Jan 2006
Resigned 16 Oct 2015

EDGCUMBE, Thomas Allan

Resigned
Churchill Place, LondonE14 5HU
Born June 1980
Director
Appointed 14 Aug 2017
Resigned 28 Feb 2022

FARRAH, Mark

Resigned
Churchill Place, LondonE14 5HU
Born December 1964
Director
Appointed 26 Feb 2013
Resigned 13 Aug 2017

GANDY, Paul Francis

Resigned
Churchill Place, LondonE14 5HU
Born March 1960
Director
Appointed 26 Aug 2014
Resigned 24 Mar 2016

JOHNSON, Mark Richard

Resigned
86 Station Road, SurreyRH1 1PQ
Born May 1961
Director
Appointed 03 Mar 2008
Resigned 07 Dec 2012

KEAVENEY, John

Resigned
Churchill Place, LondonE14 5HU
Born May 1972
Director
Appointed 30 Jan 2015
Resigned 30 Jun 2017

KENNEDY, David Samuel

Resigned
Churchill Place, LondonE14 5HU
Born June 1958
Director
Appointed 24 Mar 2016
Resigned 31 Jan 2017

Persons with significant control

1

Churchill Place, LondonE14 5HU

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

180

Appoint Person Director Company With Name Date
4 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
6 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
17 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 September 2025
AP01Appointment of Director
Confirmation Statement With No Updates
15 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 January 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
10 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 October 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 July 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
8 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
30 July 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
7 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
7 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
16 March 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
6 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 December 2019
TM01Termination of Director
Confirmation Statement With No Updates
25 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 June 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
11 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 October 2018
TM01Termination of Director
Confirmation Statement With Updates
10 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 June 2018
AAAnnual Accounts
Change Person Director Company With Change Date
5 June 2018
CH01Change of Director Details
Change Person Director Company With Change Date
8 May 2018
CH01Change of Director Details
Move Registers To Registered Office Company With New Address
9 April 2018
AD04Change of Accounting Records Location
Confirmation Statement With Updates
12 September 2017
CS01Confirmation Statement
Second Filing Of Director Termination With Name
11 September 2017
RP04TM01RP04TM01
Accounts With Accounts Type Dormant
22 August 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
6 July 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
6 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 June 2017
AP01Appointment of Director
Mortgage Satisfy Charge Full
25 May 2017
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
8 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 February 2017
TM01Termination of Director
Confirmation Statement With Updates
5 September 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
26 July 2016
CH01Change of Director Details
Accounts With Accounts Type Dormant
25 June 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
29 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
14 January 2016
TM01Termination of Director
Change Corporate Secretary Company With Change Date
10 December 2015
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
9 December 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
9 November 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
9 November 2015
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
19 October 2015
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
19 October 2015
TM02Termination of Secretary
Accounts With Accounts Type Dormant
15 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 2015
AR01AR01
Termination Director Company With Name Termination Date
2 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
8 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
6 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 February 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
30 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 December 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
13 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
24 October 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
22 October 2014
AP01Appointment of Director
Accounts With Accounts Type Full
26 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2014
AR01AR01
Termination Director Company With Name Termination Date
29 August 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
28 August 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 August 2014
TM01Termination of Director
Termination Director Company With Name
2 July 2014
TM01Termination of Director
Termination Director Company With Name
2 June 2014
TM01Termination of Director
Appoint Person Director Company With Name
30 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
11 March 2014
AP01Appointment of Director
Termination Director Company With Name
3 January 2014
TM01Termination of Director
Change Person Director Company With Change Date
21 November 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 September 2013
CH03Change of Secretary Details
Appoint Person Director Company With Name
30 August 2013
AP01Appointment of Director
Termination Director Company With Name
30 August 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 August 2013
AR01AR01
Change Sail Address Company
30 August 2013
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company
30 August 2013
AD03Change of Location of Company Records
Termination Director Company With Name
10 July 2013
TM01Termination of Director
Accounts With Accounts Type Full
9 July 2013
AAAnnual Accounts
Termination Director Company With Name
5 June 2013
TM01Termination of Director
Appoint Person Director Company With Name
22 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
22 May 2013
AP01Appointment of Director
Termination Director Company With Name
22 May 2013
TM01Termination of Director
Appoint Person Director Company With Name
20 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
8 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
1 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
1 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
1 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
1 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
1 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
26 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
6 February 2013
AP01Appointment of Director
Termination Secretary Company With Name
6 February 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
6 February 2013
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
21 December 2012
AD01Change of Registered Office Address
Termination Director Company With Name
7 December 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 August 2012
AR01AR01
Accounts With Accounts Type Full
26 June 2012
AAAnnual Accounts
Termination Director Company With Name
15 March 2012
TM01Termination of Director
Termination Director Company With Name
20 January 2012
TM01Termination of Director
Legacy
15 December 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
11 July 2011
AR01AR01
Accounts With Accounts Type Full
24 June 2011
AAAnnual Accounts
Termination Director Company With Name
6 May 2011
TM01Termination of Director
Accounts With Accounts Type Full
9 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2010
AR01AR01
Change Person Director Company With Change Date
6 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 July 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 July 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
6 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 July 2010
CH01Change of Director Details
Resolution
24 May 2010
RESOLUTIONSResolutions
Statement Of Companys Objects
24 May 2010
CC04CC04
Accounts With Accounts Type Full
23 July 2009
AAAnnual Accounts
Legacy
15 July 2009
363aAnnual Return
Legacy
13 April 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 September 2008
AAAnnual Accounts
Legacy
3 September 2008
363sAnnual Return (shuttle)
Legacy
31 March 2008
288aAppointment of Director or Secretary
Legacy
11 September 2007
288bResignation of Director or Secretary
Legacy
11 September 2007
288bResignation of Director or Secretary
Legacy
11 September 2007
288bResignation of Director or Secretary
Legacy
13 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 July 2007
AAAnnual Accounts
Legacy
31 May 2007
288aAppointment of Director or Secretary
Legacy
21 March 2007
287Change of Registered Office
Legacy
20 March 2007
288aAppointment of Director or Secretary
Legacy
9 November 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 October 2006
AAAnnual Accounts
Legacy
28 July 2006
363sAnnual Return (shuttle)
Legacy
29 March 2006
288bResignation of Director or Secretary
Legacy
17 January 2006
288bResignation of Director or Secretary
Legacy
17 January 2006
288aAppointment of Director or Secretary
Legacy
17 January 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 October 2005
AAAnnual Accounts
Legacy
27 July 2005
363sAnnual Return (shuttle)
Legacy
7 September 2004
288cChange of Particulars
Legacy
11 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 May 2004
AAAnnual Accounts
Legacy
11 March 2004
288bResignation of Director or Secretary
Legacy
11 March 2004
288aAppointment of Director or Secretary
Legacy
13 November 2003
363sAnnual Return (shuttle)
Legacy
30 May 2003
225Change of Accounting Reference Date
Legacy
27 January 2003
288aAppointment of Director or Secretary
Legacy
27 January 2003
288aAppointment of Director or Secretary
Legacy
27 January 2003
288aAppointment of Director or Secretary
Legacy
27 January 2003
288aAppointment of Director or Secretary
Legacy
27 January 2003
288aAppointment of Director or Secretary
Legacy
27 January 2003
288aAppointment of Director or Secretary
Legacy
20 August 2002
288aAppointment of Director or Secretary
Memorandum Articles
20 August 2002
MEM/ARTSMEM/ARTS
Resolution
20 August 2002
RESOLUTIONSResolutions
Legacy
8 August 2002
287Change of Registered Office
Legacy
8 August 2002
288aAppointment of Director or Secretary
Legacy
8 August 2002
288aAppointment of Director or Secretary
Legacy
8 August 2002
288bResignation of Director or Secretary
Legacy
8 August 2002
288bResignation of Director or Secretary
Certificate Change Of Name Company
30 July 2002
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
10 July 2002
NEWINCIncorporation