Background WavePink WaveYellow Wave

HOME-START NORTH WILTSHIRE (05208226)

HOME-START NORTH WILTSHIRE (05208226) is an active UK company. incorporated on 17 August 2004. with registered office in Pewsey. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. HOME-START NORTH WILTSHIRE has been registered for 21 years. Current directors include DALEY, Elizabeth Jane, ERVINE, Cindy, GREEN, Kristy Samantha and 7 others.

Company Number
05208226
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
17 August 2004
Age
21 years
Address
Unit One Fordbrook Business Centre, Pewsey, SN9 5NU
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
DALEY, Elizabeth Jane, ERVINE, Cindy, GREEN, Kristy Samantha, HAYNES, Michael Thomas, Lt Col, JOHNSON, Marcia Joan, OWEN-JONES, Josephine Margaret Sarah, Dr, SMITH, Georgina Lois, WATERS, Jason Samuele, WHITBY, Shirley Ann Gracias, WHORLOW, Sheree
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOME-START NORTH WILTSHIRE

HOME-START NORTH WILTSHIRE is an active company incorporated on 17 August 2004 with the registered office located in Pewsey. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. HOME-START NORTH WILTSHIRE was registered 21 years ago.(SIC: 86900)

Status

active

Active since 21 years ago

Company No

05208226

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

Age

21 Years

Incorporated 17 August 2004

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 22 October 2025 (5 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

5 months left

Last Filed

Made up to 15 August 2025 (7 months ago)
Submitted on 19 August 2025 (7 months ago)

Next Due

Due by 29 August 2026
For period ending 15 August 2026

Previous Company Names

HOME-START KENNET
From: 17 August 2004To: 14 April 2022
Contact
Address

Unit One Fordbrook Business Centre Marlborough Road Pewsey, SN9 5NU,

Previous Addresses

S S I House Marlborough Road Pewsey Wiltshire SN9 5NU
From: 8 October 2012To: 9 June 2016
2-3 Silverless Street Marlborough Wilts SN8 1JQ Uk
From: 17 August 2004To: 8 October 2012
Timeline

74 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Aug 04
Director Left
Nov 09
Director Joined
Sept 10
Director Joined
Oct 10
Director Joined
Oct 10
Director Left
Feb 11
Director Joined
Jun 11
Director Left
Jun 11
Director Left
Sept 11
Director Joined
Nov 11
Director Left
Mar 12
Director Joined
Apr 12
Director Left
Aug 12
Director Joined
Oct 12
Director Joined
Jan 13
Director Left
Apr 13
Director Joined
Jul 13
Director Joined
Jan 14
Director Left
Jun 14
Director Joined
Jun 14
Director Left
Jun 14
Director Joined
Jan 15
Director Joined
Aug 15
Director Left
Aug 15
Director Left
Aug 15
Director Joined
Nov 16
Director Left
Nov 16
Director Left
Nov 16
Director Left
Jan 17
Director Joined
Jan 17
Director Joined
Feb 17
Director Left
May 17
Director Left
Jul 17
Director Left
Jul 17
Director Left
Jul 17
Director Joined
Aug 17
Director Joined
Nov 17
Director Left
Dec 17
Director Joined
May 18
Director Joined
May 18
Director Joined
May 18
Director Joined
Jun 18
Director Left
Aug 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Left
Feb 19
Director Left
Feb 19
Director Left
Apr 19
Owner Exit
Apr 19
Director Joined
Jun 19
Director Left
Jun 19
Director Joined
Jul 19
Director Left
Sept 19
Director Left
Feb 20
Owner Exit
Aug 20
New Owner
Aug 20
Director Left
Oct 20
Director Joined
Mar 21
Director Left
May 21
Director Left
Mar 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Joined
Aug 22
Director Joined
Aug 22
Director Joined
Feb 23
Director Left
May 23
New Owner
Aug 23
Owner Exit
Aug 23
Director Joined
Jan 24
Director Left
Jan 25
Director Left
Feb 25
Owner Exit
Feb 25
Director Joined
Jun 25
Director Joined
Aug 25
0
Funding
67
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

35

10 Active
25 Resigned

DALEY, Elizabeth Jane

Active
Fordbrook Business Centre, PewseySN9 5NU
Born August 1963
Director
Appointed 07 Aug 2025

ERVINE, Cindy

Active
Fordbrook Business Centre, PewseySN9 5NU
Born October 1970
Director
Appointed 08 Jan 2024

GREEN, Kristy Samantha

Active
Fordbrook Business Centre, PewseySN9 5NU
Born September 1963
Director
Appointed 18 Aug 2022

HAYNES, Michael Thomas, Lt Col

Active
Fordbrook Business Centre, PewseySN9 5NU
Born February 1953
Director
Appointed 16 May 2018

JOHNSON, Marcia Joan

Active
2 Bergamot Close, MarlboroughSN8 4HT
Born November 1946
Director
Appointed 17 Aug 2004

OWEN-JONES, Josephine Margaret Sarah, Dr

Active
Fordbrook Business Centre, PewseySN9 5NU
Born July 1953
Director
Appointed 29 Jun 2015

SMITH, Georgina Lois

Active
Fordbrook Business Centre, PewseySN9 5NU
Born July 1955
Director
Appointed 18 Aug 2022

WATERS, Jason Samuele

Active
Fordbrook Business Centre, PewseySN9 5NU
Born November 1984
Director
Appointed 01 Feb 2023

WHITBY, Shirley Ann Gracias

Active
Fordbrook Business Centre, PewseySN9 5NU
Born July 1960
Director
Appointed 29 May 2025

WHORLOW, Sheree

Active
Fordbrook Business Centre, PewseySN9 5NU
Born August 1958
Director
Appointed 16 May 2018

WHEELER, Teresa

Resigned
1 Farrar Drive, MarlboroughSN8 1TP
Secretary
Appointed 17 Aug 2004
Resigned 09 Jul 2010

BAKER, John Harwood, Dr

Resigned
The Rosiers, Wootton BassettSN4 7PY
Born May 1944
Director
Appointed 17 Aug 2004
Resigned 13 Oct 2008

BLAKE, Jack

Resigned
Fordbrook Business Centre, PewseySN9 5NU
Born September 1986
Director
Appointed 26 Sept 2018
Resigned 08 Jun 2019

BRAZIER, Pat

Resigned
House, PewseySN9 5NU
Born December 1939
Director
Appointed 01 Oct 2012
Resigned 20 Apr 2015

CHRISTIAN, Mark Robert, Rev

Resigned
Fordbrook Business Centre, PewseySN9 5NU
Born April 1958
Director
Appointed 20 Jan 2014
Resigned 14 Nov 2016

CONAN, Mary Patricia

Resigned
The Old Bakehouse, AldbourneSN8 2BS
Born April 1950
Director
Appointed 20 Oct 2005
Resigned 22 Feb 2007

COWLEY, Dean Crispin

Resigned
House, PewseySN9 5NU
Born July 1955
Director
Appointed 19 Mar 2012
Resigned 25 Mar 2013

ECCLES, Robin Anthony

Resigned
Fordbrook Business Centre, PewseySN9 5NU
Born July 1947
Director
Appointed 19 May 2014
Resigned 11 Jan 2017

EMPTAGE, Eileen Margaret

Resigned
Fordbrook Business Centre, PewseySN9 5NU
Born March 1953
Director
Appointed 24 Jun 2019
Resigned 10 May 2021

FAKES, Janice

Resigned
Fordbrook Business Centre, PewseySN9 5NU
Born August 1962
Director
Appointed 03 Jun 2019
Resigned 02 Sept 2019

FERNLEY, Lesley

Resigned
North Cottage, MarlboroughSN8 4EA
Born December 1958
Director
Appointed 14 Jul 2009
Resigned 12 Jul 2011

GITTINS, Robert Lindsley

Resigned
West Overton, MarlboroughSN8 4ER
Born October 1967
Director
Appointed 14 Jul 2009
Resigned 17 Nov 2009

HARDY, Kevin Nigel

Resigned
19 Trenchard Road, ChippenhamSN15 4EE
Born August 1957
Director
Appointed 17 Aug 2004
Resigned 20 Oct 2005

HARTIGAN, Cheryl Elizabeth

Resigned
18 Kings Road, SalisburySP1 3AD
Born May 1946
Director
Appointed 17 Aug 2004
Resigned 20 Oct 2005

HARVEY, Sheila June

Resigned
Fordbrook Business Centre, PewseySN9 5NU
Born April 1933
Director
Appointed 30 Oct 2017
Resigned 30 Nov 2017

HOCKLEY, Wendie

Resigned
House, PewseySN9 5NU
Born January 1944
Director
Appointed 15 Nov 2011
Resigned 22 May 2014

HODDER, Auriol Rachel

Resigned
Silverless Street, MarlboroughSN8 1JQ
Born October 1959
Director
Appointed 25 Aug 2010
Resigned 24 May 2011

HODDER, Geoff

Resigned
Fordbrook Business Centre, PewseySN9 5NU
Born September 1947
Director
Appointed 10 Feb 2017
Resigned 31 Jul 2017

HOLDEN, Sara Elizabeth

Resigned
Fordbrook Business Centre, PewseySN9 5NU
Born September 1939
Director
Appointed 16 Jan 2008
Resigned 31 Jul 2017

HOLLAND, Elizabeth Anne

Resigned
36 London Road, CalneSN11 0AB
Born November 1958
Director
Appointed 17 Aug 2004
Resigned 20 Oct 2005

MAURICE, Katherine Margaret

Resigned
42 London Road, MarlboroughSN8 2AA
Born October 1944
Director
Appointed 14 Jul 2009
Resigned 31 Mar 2019

MESSENGER, Clare Elizabeth

Resigned
Fordbrook Business Centre, PewseySN9 5NU
Born April 1961
Director
Appointed 22 Jun 2022
Resigned 07 Feb 2025

MILLETT, Alison Margaret

Resigned
Fordbrook Business Centre, PewseySN9 5NU
Born July 1943
Director
Appointed 15 Jun 2011
Resigned 12 Oct 2020

MILLS, Peter Alan

Resigned
Fordbrook Business Centre, PewseySN9 5NU
Born November 1954
Director
Appointed 16 May 2018
Resigned 18 Feb 2020

NETTLEFOLD, Charles Edward

Resigned
Fordbrook Business Centre, PewseySN9 5NU
Born July 1951
Director
Appointed 11 Jun 2018
Resigned 04 Feb 2019

Persons with significant control

5

1 Active
4 Ceased

Mrs Clare Elizabeth Messenger

Ceased
Fordbrook Business Centre, PewseySN9 5NU
Born April 1961

Nature of Control

Significant influence or control
Notified 01 Aug 2023
Ceased 07 Feb 2025

Dr Josephine Margaret Sarah Owen-Jones

Ceased
Fordbrook Business Centre, PewseySN9 5NU
Born July 1953

Nature of Control

Significant influence or control as trust
Notified 10 Aug 2020
Ceased 01 Aug 2023

Marcia Joan Johnson

Active
Fordbrook Business Centre, PewseySN9 5NU
Born November 1946

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 18 Aug 2016

Mrs Alison Margaret Millett

Ceased
Fordbrook Business Centre, PewseySN9 5NU
Born July 1943

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 10 Aug 2020

Mrs Katherine Margaret Maurice

Ceased
Fordbrook Business Centre, PewseySN9 5NU
Born October 1944

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 31 Mar 2019
Fundings
Financials
Latest Activities

Filing History

154

Accounts With Accounts Type Total Exemption Full
22 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 February 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
10 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
21 January 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 January 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
16 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 August 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
9 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 June 2023
TM01Termination of Director
Second Filing Of Confirmation Statement With Made Up Date
28 March 2023
RP04CS01RP04CS01
Appoint Person Director Company With Name Date
7 February 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
1 November 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 August 2022
AP01Appointment of Director
Confirmation Statement With No Updates
17 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 July 2022
AP01Appointment of Director
Memorandum Articles
28 June 2022
MAMA
Certificate Change Of Name Company
14 April 2022
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Exemption
14 April 2022
NE01NE01
Change Of Name Notice
14 April 2022
CONNOTConfirmation Statement Notification
Termination Director Company With Name Termination Date
23 March 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 May 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
4 March 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
19 November 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
19 August 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
19 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 August 2020
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
25 February 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 September 2019
TM01Termination of Director
Confirmation Statement With No Updates
21 August 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 June 2019
TM01Termination of Director
Change Person Director Company With Change Date
11 April 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
9 April 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
9 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
28 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
14 February 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 November 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 October 2018
AP01Appointment of Director
Confirmation Statement With No Updates
23 August 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 August 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
13 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 May 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
12 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 December 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
8 November 2017
AP01Appointment of Director
Confirmation Statement With No Updates
23 August 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
1 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
1 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
4 May 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
14 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
19 January 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
12 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
23 November 2016
TM01Termination of Director
Confirmation Statement With Updates
18 August 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 June 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
8 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 August 2015
AR01AR01
Termination Director Company With Name Termination Date
13 August 2015
TM01Termination of Director
Change Person Director Company With Change Date
13 August 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
13 August 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
4 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 January 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
28 November 2014
AAAnnual Accounts
Memorandum Articles
27 October 2014
MAMA
Second Filing Of Form With Form Type
15 September 2014
RP04RP04
Annual Return Company With Made Up Date No Member List
19 August 2014
AR01AR01
Termination Director Company With Name
16 June 2014
TM01Termination of Director
Termination Director Company With Name
10 June 2014
TM01Termination of Director
Appoint Person Director Company With Name
10 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
22 January 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
10 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 September 2013
AR01AR01
Appoint Person Director Company With Name
30 July 2013
AP01Appointment of Director
Termination Director Company With Name
11 April 2013
TM01Termination of Director
Appoint Person Director Company With Name
24 January 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
4 December 2012
AAAnnual Accounts
Appoint Person Director Company With Name
19 October 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
8 October 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
23 August 2012
AR01AR01
Termination Director Company With Name
23 August 2012
TM01Termination of Director
Appoint Person Director Company With Name
16 April 2012
AP01Appointment of Director
Termination Director Company With Name
15 March 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
12 December 2011
AAAnnual Accounts
Appoint Person Director Company With Name
24 November 2011
AP01Appointment of Director
Termination Director Company With Name
14 September 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
9 August 2011
AR01AR01
Appoint Person Director Company With Name
15 June 2011
AP01Appointment of Director
Termination Director Company With Name
15 June 2011
TM01Termination of Director
Termination Director Company With Name
25 February 2011
TM01Termination of Director
Appoint Person Director Company With Name
21 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
5 October 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
23 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 September 2010
AR01AR01
Appoint Person Director Company With Name
2 September 2010
AP01Appointment of Director
Change Person Director Company With Change Date
1 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 September 2010
CH01Change of Director Details
Termination Secretary Company With Name
22 July 2010
TM02Termination of Secretary
Termination Director Company With Name
18 November 2009
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 August 2009
AAAnnual Accounts
Legacy
11 August 2009
363aAnnual Return
Legacy
6 August 2009
288aAppointment of Director or Secretary
Legacy
21 July 2009
288aAppointment of Director or Secretary
Legacy
21 July 2009
288aAppointment of Director or Secretary
Legacy
27 May 2009
288bResignation of Director or Secretary
Legacy
19 March 2009
288aAppointment of Director or Secretary
Legacy
20 October 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
14 August 2008
AAAnnual Accounts
Legacy
6 August 2008
363aAnnual Return
Legacy
6 August 2008
353353
Legacy
6 August 2008
190190
Legacy
6 August 2008
287Change of Registered Office
Legacy
17 July 2008
288aAppointment of Director or Secretary
Legacy
24 January 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
4 January 2008
AAAnnual Accounts
Legacy
17 September 2007
363sAnnual Return (shuttle)
Legacy
7 March 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
16 November 2006
AAAnnual Accounts
Legacy
29 August 2006
363sAnnual Return (shuttle)
Memorandum Articles
16 November 2005
MEM/ARTSMEM/ARTS
Legacy
16 November 2005
288aAppointment of Director or Secretary
Legacy
3 November 2005
288bResignation of Director or Secretary
Legacy
3 November 2005
288bResignation of Director or Secretary
Legacy
3 November 2005
288bResignation of Director or Secretary
Legacy
3 November 2005
288bResignation of Director or Secretary
Memorandum Articles
3 November 2005
MEM/ARTSMEM/ARTS
Resolution
3 November 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
3 November 2005
AAAnnual Accounts
Legacy
23 August 2005
363sAnnual Return (shuttle)
Legacy
10 January 2005
225Change of Accounting Reference Date
Incorporation Company
17 August 2004
NEWINCIncorporation