Background WavePink WaveYellow Wave

WESSEX CANCER SUPPORT (05416311)

WESSEX CANCER SUPPORT (05416311) is an active UK company. incorporated on 6 April 2005. with registered office in Eastleigh. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. WESSEX CANCER SUPPORT has been registered for 21 years. Current directors include BROCKWELL, Rebecca Claire, CLOUGH, John Harwood, CUTLER, Diane and 4 others.

Company Number
05416311
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
6 April 2005
Age
21 years
Address
91 - 95 Winchester Road, Eastleigh, SO53 2GG
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
BROCKWELL, Rebecca Claire, CLOUGH, John Harwood, CUTLER, Diane, JONES, Tim, KINSELLA, Loretta Mary, MILES, Martin Terence, PLUMTREE, Jonathan
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WESSEX CANCER SUPPORT

WESSEX CANCER SUPPORT is an active company incorporated on 6 April 2005 with the registered office located in Eastleigh. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. WESSEX CANCER SUPPORT was registered 21 years ago.(SIC: 86900)

Status

active

Active since 21 years ago

Company No

05416311

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

Age

21 Years

Incorporated 6 April 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 12 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

14 days left

Last Filed

Made up to 6 April 2025 (1 year ago)
Submitted on 7 April 2025 (1 year ago)

Next Due

Due by 20 April 2026
For period ending 6 April 2026

Previous Company Names

WESSEX CANCER TRUST
From: 6 April 2005To: 12 July 2023
Contact
Address

91 - 95 Winchester Road Chandler's Ford Eastleigh, SO53 2GG,

Previous Addresses

Suite 9a, Fairways House Alpha Business Park Mount Pleasant Road Southampton SO14 0QB
From: 1 April 2014To: 11 August 2015
Bellis House, 11 Westwood Road Southampton Hampshire SO17 1DL
From: 6 April 2005To: 1 April 2014
Timeline

73 key events • 2005 - 2026

Funding Officers Ownership
Company Founded
Apr 05
Director Left
May 10
Director Left
Jan 11
Director Left
Jan 11
Director Joined
Feb 11
Director Joined
Feb 11
Director Joined
Feb 11
Director Joined
Feb 11
Director Left
Jul 11
Director Left
Jul 11
Director Left
Jul 11
Director Left
Jul 11
Director Left
Jul 11
Director Left
Aug 11
Director Left
Aug 11
Director Left
Nov 11
Director Joined
Dec 11
Director Joined
May 12
Director Left
Jun 12
Director Left
Jun 12
Director Left
May 13
Director Joined
Apr 14
Director Joined
Apr 14
Director Left
Apr 14
Director Joined
Mar 15
Director Left
Mar 15
Director Joined
Apr 16
Director Joined
May 16
Director Left
Mar 17
Director Left
Mar 17
Director Left
Mar 17
Director Joined
May 17
Director Left
Aug 17
Director Left
Aug 17
Director Left
Nov 17
Director Left
Nov 17
Director Left
Nov 17
Director Joined
May 18
Director Joined
May 18
Director Left
Nov 18
Director Left
Mar 19
Director Left
Mar 19
Director Joined
Aug 19
Director Joined
Feb 20
Director Left
Feb 20
Director Left
Apr 20
Director Joined
May 20
Director Left
May 20
Director Joined
May 20
Director Joined
Jun 20
Director Joined
Jul 20
Director Left
Oct 20
Director Joined
Jan 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Left
Apr 22
Director Left
Jun 22
Director Left
Jun 22
Director Left
Jun 22
Director Joined
Jun 22
Director Left
Jan 23
Director Left
May 23
Director Joined
Aug 23
Director Joined
Aug 23
Director Joined
Jan 24
Director Left
May 24
Director Joined
Sept 24
Director Joined
Dec 24
Director Left
Aug 25
Director Left
Sept 25
Director Left
Feb 26
0
Funding
72
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

ROBERTSON, David Morton

Active
Winchester Road, EastleighSO53 2GG
Secretary
Appointed 03 May 2022

BROCKWELL, Rebecca Claire

Active
Winchester Road, EastleighSO53 2GG
Born April 1971
Director
Appointed 06 Jul 2023

CLOUGH, John Harwood

Active
Sleepy Hollow Business Park, AmpfieldSO51 9AW
Born April 1973
Director
Appointed 06 Oct 2021

CUTLER, Diane

Active
Winchester Road, EastleighSO53 2GG
Born November 1960
Director
Appointed 13 May 2020

JONES, Tim

Active
Winchester Road, EastleighSO53 2GG
Born December 1981
Director
Appointed 06 Oct 2021

KINSELLA, Loretta Mary

Active
Winchester Road, EastleighSO53 2GG
Born March 1962
Director
Appointed 19 Dec 2024

MILES, Martin Terence

Active
Winchester Road, EastleighSO53 2GG
Born August 1966
Director
Appointed 01 Dec 2020

PLUMTREE, Jonathan

Active
Winchester Road, EastleighSO53 2GG
Born November 1966
Director
Appointed 08 Apr 2022

BODIAM, Helen Elizabeth

Resigned
Winchester Road, EastleighSO53 2GG
Secretary
Appointed 01 Sept 2020
Resigned 28 Feb 2022

DANIELS, Dean Justin

Resigned
Winchester Road, EastleighSO53 2GG
Secretary
Appointed 28 Feb 2022
Resigned 02 May 2022

HALL, Sally

Resigned
Barnsland, SouthamptonSO30 3AL
Secretary
Appointed 01 Feb 2008
Resigned 19 Dec 2014

HERINGTON, Paul Wilfred

Resigned
3 Garstons Road, FarehamPO14 4EJ
Secretary
Appointed 06 Apr 2005
Resigned 31 Jan 2008

MILLER, Sharon Mary

Resigned
Winchester Road, EastleighSO53 2GG
Secretary
Appointed 19 Dec 2014
Resigned 28 Nov 2018

ALLOWAY, Lara Judith, Doctor

Resigned
Highfield Road, SouthamptonSO17 1PJ
Born November 1971
Director
Appointed 20 Nov 2007
Resigned 16 May 2012

ARDEN-CLOSE, Emily Julia, Dr

Resigned
Winchester Road, EastleighSO53 2GG
Born August 1980
Director
Appointed 29 Apr 2020
Resigned 15 May 2024

BASHFORD, Colin Geoffrey

Resigned
12 Middle Road, SouthamptonSO52 9JE
Born March 1940
Director
Appointed 12 Aug 2005
Resigned 25 May 2006

BAUGHAN, Christopher Adrian, Dr

Resigned
Squirrels Hide, LymingtonSO41 6ED
Born June 1957
Director
Appointed 19 Jul 2005
Resigned 26 Apr 2011

BEDELLS, Sasha

Resigned
Winchester Road, EastleighSO53 2GG
Born October 1990
Director
Appointed 06 Oct 2021
Resigned 04 May 2023

BESCHI, Johanna Elizabeth

Resigned
412 Woodlands Road, SouthamptonSO40 7GA
Born February 1933
Director
Appointed 19 Jul 2005
Resigned 31 Oct 2011

BLADES, Peter George

Resigned
Winchester Road, EastleighSO53 2GG
Born October 1950
Director
Appointed 23 Nov 2010
Resigned 10 Sept 2016

BOUCHER, Peter Valentine

Resigned
Northwood Park, WinchesterSO21 2LX
Born January 1971
Director
Appointed 19 Sept 2013
Resigned 18 Oct 2017

BRACKLEY, Malcolm Michael

Resigned
Woodside Crescent, SouthamptonSO16 7LD
Born December 1968
Director
Appointed 23 Nov 2010
Resigned 26 Apr 2011

BRIDGMAN, Helena Susan Galliers

Resigned
6 St Marys Court, SalisburySP5 5PH
Born January 1958
Director
Appointed 20 Nov 2007
Resigned 26 Apr 2011

DARBY, Lyn

Resigned
Winchester Road, EastleighSO53 2GG
Born October 1972
Director
Appointed 29 Apr 2020
Resigned 14 Apr 2022

DE BEER, Rebecca Caroline

Resigned
73 River Street, Richmond
Born February 1987
Director
Appointed 06 Oct 2021
Resigned 15 Dec 2022

FREEMAN, Janet Susan

Resigned
Winchester Road, EastleighSO53 2GG
Born April 1962
Director
Appointed 18 Apr 2018
Resigned 30 Sept 2020

GABRIEL, Janice Anne

Resigned
Clement Court, AltonGU34 1EE
Born May 1958
Director
Appointed 17 Aug 2013
Resigned 23 Mar 2019

GALAMBOS, Edit

Resigned
Winchester Road, EastleighSO53 2GG
Born September 1976
Director
Appointed 03 Aug 2023
Resigned 01 Aug 2025

HAWKINS, Nick

Resigned
Winchester Road, EastleighSO53 2GG
Born June 1973
Director
Appointed 26 Apr 2017
Resigned 21 Mar 2019

HOARE, David Anthony

Resigned
Meadow Cottage Mill Lane, WinchesterSO21 1DS
Born May 1944
Director
Appointed 19 Jul 2005
Resigned 23 Aug 2017

HOUSE, Alan Ronald

Resigned
Winchester Road, EastleighSO53 2GG
Born December 1948
Director
Appointed 23 Nov 2010
Resigned 18 Oct 2017

JAMES, Christopher Michael, Dr

Resigned
Beech Rise, WinchesterSO22 6PA
Born April 1956
Director
Appointed 19 Jul 2005
Resigned 26 Apr 2011

KERNICK, Mary Joyce

Resigned
89 Holly Hill, SouthamptonSO16 7ET
Born March 1937
Director
Appointed 19 Jul 2005
Resigned 31 Dec 2006

LAALAMI-ASGARI, Tima

Resigned
Winchester Road, EastleighSO53 2GG
Born June 1980
Director
Appointed 25 Sept 2024
Resigned 11 Sept 2025

LE BAS, Malcolm Hedley

Resigned
Red Lodge, SouthamptonSO16 7JX
Born October 1941
Director
Appointed 19 Jul 2005
Resigned 26 Apr 2011
Fundings
Financials
Latest Activities

Filing History

184

Termination Director Company With Name Termination Date
2 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
17 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
14 August 2025
TM01Termination of Director
Accounts With Accounts Type Group
12 June 2025
AAAnnual Accounts
Second Filing Of Director Appointment With Name
29 April 2025
RP04AP01RP04AP01
Confirmation Statement With No Updates
7 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 September 2024
AP01Appointment of Director
Accounts With Accounts Type Group
15 August 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
8 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 August 2023
AP01Appointment of Director
Memorandum Articles
19 July 2023
MAMA
Accounts With Accounts Type Group
14 July 2023
AAAnnual Accounts
Certificate Change Of Name Company
12 July 2023
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Exemption
12 July 2023
NE01NE01
Change Of Name Notice
12 July 2023
CONNOTConfirmation Statement Notification
Termination Director Company With Name Termination Date
11 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
11 April 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 January 2023
TM01Termination of Director
Memorandum Articles
15 November 2022
MAMA
Resolution
29 September 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Group
4 July 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
6 June 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
6 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
5 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
5 June 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 June 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
11 April 2022
TM01Termination of Director
Confirmation Statement With No Updates
11 April 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
11 April 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 April 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
16 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2021
AP01Appointment of Director
Accounts With Accounts Type Group
9 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
22 March 2021
AP03Appointment of Secretary
Change Person Director Company With Change Date
16 March 2021
CH01Change of Director Details
Accounts With Accounts Type Group
3 February 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
22 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 May 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
26 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 April 2020
TM01Termination of Director
Confirmation Statement With No Updates
6 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 February 2020
TM01Termination of Director
Accounts With Accounts Type Group
2 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 August 2019
AP01Appointment of Director
Confirmation Statement With No Updates
12 April 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
25 March 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 December 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
22 November 2018
TM01Termination of Director
Accounts With Accounts Type Group
21 May 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 May 2018
AP01Appointment of Director
Confirmation Statement With No Updates
4 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 May 2018
AP01Appointment of Director
Memorandum Articles
28 February 2018
MAMA
Statement Of Companys Objects
28 February 2018
CC04CC04
Termination Director Company With Name Termination Date
1 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
1 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
1 December 2017
TM01Termination of Director
Accounts With Accounts Type Group
7 November 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
25 August 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
11 May 2017
AP01Appointment of Director
Confirmation Statement With Updates
20 April 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
14 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
14 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
27 May 2016
AP01Appointment of Director
Accounts With Accounts Type Group
18 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 April 2016
AR01AR01
Appoint Person Director Company With Name Date
6 April 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
11 August 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Group
28 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 May 2015
AR01AR01
Appoint Person Director Company With Name Date
1 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2015
TM01Termination of Director
Appoint Person Secretary Company With Name
15 January 2015
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
15 January 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 January 2015
TM02Termination of Secretary
Accounts With Accounts Type Full
11 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 April 2014
AR01AR01
Appoint Person Director Company With Name
9 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
9 April 2014
AP01Appointment of Director
Termination Director Company With Name
9 April 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
1 April 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Full
8 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 May 2013
AR01AR01
Termination Director Company With Name
8 May 2013
TM01Termination of Director
Termination Director Company With Name
20 June 2012
TM01Termination of Director
Termination Director Company With Name
20 June 2012
TM01Termination of Director
Resolution
15 May 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
2 May 2012
AR01AR01
Appoint Person Director Company With Name
2 May 2012
AP01Appointment of Director
Accounts With Accounts Type Group
25 April 2012
AAAnnual Accounts
Appoint Person Director Company With Name
21 December 2011
AP01Appointment of Director
Termination Director Company With Name
25 November 2011
TM01Termination of Director
Termination Director Company With Name
15 August 2011
TM01Termination of Director
Termination Director Company With Name
15 August 2011
TM01Termination of Director
Termination Director Company With Name
21 July 2011
TM01Termination of Director
Termination Director Company With Name
21 July 2011
TM01Termination of Director
Termination Director Company With Name
21 July 2011
TM01Termination of Director
Termination Director Company With Name
21 July 2011
TM01Termination of Director
Termination Director Company With Name
21 July 2011
TM01Termination of Director
Change Account Reference Date Company Current Extended
30 June 2011
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
16 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 April 2011
AR01AR01
Change Person Director Company With Change Date
26 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
26 April 2011
CH01Change of Director Details
Appoint Person Director Company With Name
4 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
4 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
4 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
4 February 2011
AP01Appointment of Director
Termination Director Company With Name
18 January 2011
TM01Termination of Director
Termination Director Company With Name
18 January 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
20 May 2010
AR01AR01
Termination Director Company With Name
20 May 2010
TM01Termination of Director
Change Person Director Company With Change Date
20 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 May 2010
CH01Change of Director Details
Accounts With Accounts Type Full
7 May 2010
AAAnnual Accounts
Accounts With Accounts Type Full
11 June 2009
AAAnnual Accounts
Legacy
4 June 2009
363aAnnual Return
Legacy
4 June 2009
288cChange of Particulars
Accounts With Accounts Type Full
20 June 2008
AAAnnual Accounts
Legacy
8 April 2008
363aAnnual Return
Legacy
8 April 2008
288bResignation of Director or Secretary
Legacy
4 April 2008
288bResignation of Director or Secretary
Legacy
12 March 2008
288aAppointment of Director or Secretary
Legacy
11 March 2008
288aAppointment of Director or Secretary
Legacy
11 March 2008
288aAppointment of Director or Secretary
Legacy
3 March 2008
288aAppointment of Director or Secretary
Legacy
26 June 2007
288cChange of Particulars
Legacy
10 May 2007
288bResignation of Director or Secretary
Legacy
23 April 2007
288cChange of Particulars
Legacy
23 April 2007
363aAnnual Return
Legacy
23 April 2007
288cChange of Particulars
Legacy
23 April 2007
288cChange of Particulars
Legacy
23 April 2007
288cChange of Particulars
Legacy
23 April 2007
288cChange of Particulars
Accounts With Accounts Type Full
12 February 2007
AAAnnual Accounts
Legacy
25 January 2007
288aAppointment of Director or Secretary
Legacy
21 January 2007
288bResignation of Director or Secretary
Legacy
13 September 2006
225Change of Accounting Reference Date
Legacy
10 July 2006
288bResignation of Director or Secretary
Legacy
8 May 2006
363sAnnual Return (shuttle)
Legacy
18 October 2005
288aAppointment of Director or Secretary
Legacy
18 October 2005
288aAppointment of Director or Secretary
Legacy
23 September 2005
288aAppointment of Director or Secretary
Legacy
23 September 2005
288aAppointment of Director or Secretary
Legacy
13 September 2005
288bResignation of Director or Secretary
Legacy
11 August 2005
288aAppointment of Director or Secretary
Legacy
11 August 2005
288aAppointment of Director or Secretary
Legacy
11 August 2005
288aAppointment of Director or Secretary
Legacy
11 August 2005
288aAppointment of Director or Secretary
Legacy
11 August 2005
288aAppointment of Director or Secretary
Legacy
10 August 2005
288aAppointment of Director or Secretary
Legacy
1 August 2005
288aAppointment of Director or Secretary
Legacy
1 August 2005
288aAppointment of Director or Secretary
Legacy
1 August 2005
288aAppointment of Director or Secretary
Legacy
1 August 2005
288aAppointment of Director or Secretary
Legacy
1 August 2005
288aAppointment of Director or Secretary
Legacy
1 August 2005
288aAppointment of Director or Secretary
Incorporation Company
6 April 2005
NEWINCIncorporation