Background WavePink WaveYellow Wave

MCM (DENTAL SERVICES) LIMITED (05478680)

MCM (DENTAL SERVICES) LIMITED (05478680) is an active UK company. incorporated on 13 June 2005. with registered office in Hambrook. The company operates in the Human Health and Social Work Activities sector, engaged in dental practice activities. MCM (DENTAL SERVICES) LIMITED has been registered for 20 years. Current directors include ALLAN, Mark Lee, CROCKARD, Peter Alan, Dr, O'BRIEN, Steven and 2 others.

Company Number
05478680
Status
active
Type
ltd
Incorporated
13 June 2005
Age
20 years
Address
Bupa Dental Care Vantage Office Park, Hambrook, BS16 1GW
Industry Sector
Human Health and Social Work Activities
Business Activity
Dental practice activities
Directors
ALLAN, Mark Lee, CROCKARD, Peter Alan, Dr, O'BRIEN, Steven, SWEENEY, Anthony, Dr, ZAHEER, Faizan
SIC Codes
86230

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MCM (DENTAL SERVICES) LIMITED

MCM (DENTAL SERVICES) LIMITED is an active company incorporated on 13 June 2005 with the registered office located in Hambrook. The company operates in the Human Health and Social Work Activities sector, specifically engaged in dental practice activities. MCM (DENTAL SERVICES) LIMITED was registered 20 years ago.(SIC: 86230)

Status

active

Active since 20 years ago

Company No

05478680

LTD Company

Age

20 Years

Incorporated 13 June 2005

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 20 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 22 April 2025 (11 months ago)
Submitted on 22 April 2025 (11 months ago)

Next Due

Due by 6 May 2026
For period ending 22 April 2026

Previous Company Names

MCM VENTURES LIMITED
From: 20 December 2006To: 18 May 2007
CERTAINTY GROUP MEDICAL SERVICES LIMITED
From: 13 June 2005To: 20 December 2006
Contact
Address

Bupa Dental Care Vantage Office Park Old Gloucester Road Hambrook, BS16 1GW,

Previous Addresses

, Club Chambers Museum Street, York, YO1 7DN, England
From: 4 August 2016To: 17 January 2019
, Ian Walker & Co Chartered Accountants Heworth House, Melrosegate, Heworth, York, North Yorkshire, YO31 0RP, England
From: 9 February 2016To: 4 August 2016
, C/O Ian Walker & Co, the Catalyst Baird Lane, Heslington, York, YO10 5GA
From: 13 June 2012To: 9 February 2016
, 31 Hawthorn Grove, York, YO31 7YA
From: 13 June 2005To: 13 June 2012
Timeline

36 key events • 2005 - 2024

Funding Officers Ownership
Company Founded
Jun 05
Director Joined
Feb 10
Director Left
Feb 10
Director Joined
Jul 10
Director Left
Oct 10
Director Joined
Jan 11
Director Left
May 14
Director Joined
Jun 14
Director Left
Sept 18
Owner Exit
Jan 19
Director Left
Jan 19
Director Left
Jan 19
Director Joined
Jan 19
Director Joined
Jan 19
Director Joined
Jan 19
Director Joined
Jan 19
Director Joined
Feb 19
Director Left
Dec 19
Director Left
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Left
Dec 19
Director Left
May 20
Director Joined
May 20
Director Joined
Sept 20
Director Left
Sept 20
Director Left
Sept 22
Director Joined
Sept 22
Director Joined
Dec 22
Director Left
Dec 22
Director Left
Aug 23
Director Left
Aug 23
Funding Round
Dec 23
Director Joined
Apr 24
Director Joined
Apr 24
1
Funding
33
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

BUPA SECRETARIES LIMITED

Active
Angel Court, LondonEC2R 7HJ
Corporate secretary
Appointed 15 Jan 2019

ALLAN, Mark Lee

Active
Vantage Office Park, HambrookBS16 1GW
Born January 1973
Director
Appointed 12 Sept 2022

CROCKARD, Peter Alan, Dr

Active
Vantage Office Park, HambrookBS16 1GW
Born January 1979
Director
Appointed 17 Sept 2020

O'BRIEN, Steven

Active
Vantage Office Park, HambrookBS16 1GW
Born August 1979
Director
Appointed 12 Apr 2024

SWEENEY, Anthony, Dr

Active
Vantage Office Park, HambrookBS16 1GW
Born August 1964
Director
Appointed 12 Apr 2024

ZAHEER, Faizan

Active
Vantage Office Park, HambrookBS16 1GW
Born June 1987
Director
Appointed 29 Nov 2022

BOARD, Louise Claire

Resigned
St. Johns Place, WakefieldWF1 3UJ
Secretary
Appointed 14 Aug 2008
Resigned 01 Oct 2009

BOOTH, Susan

Resigned
7 Redhill View, CastlefordWF10 4QL
Secretary
Appointed 29 Sept 2006
Resigned 25 Jan 2008

MCCARTHY MILLS, Louise Claire

Resigned
St. Johns Place, WakefieldWF1 3UJ
Secretary
Appointed 26 Jan 2008
Resigned 15 Jan 2019

NORMAN, Patricia Ann

Resigned
17 Deerstone Ridge, WetherbyLS22 7XN
Secretary
Appointed 13 Jun 2005
Resigned 02 Oct 2006

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 13 Jun 2005
Resigned 13 Jun 2005

BANTON, Neil William, Dr

Resigned
Vantage Office Park, HambrookBS16 1GW
Born November 1974
Director
Appointed 19 Nov 2019
Resigned 17 Sept 2020

BARNABY, Lisa Jayne

Resigned
Leigh View, WakefieldWF3 1NJ
Born March 1985
Director
Appointed 21 May 2014
Resigned 15 Jan 2019

BARNSLEY, Emma Margaret

Resigned
Lythall Avenue, LythamFY8 4HF
Born December 1979
Director
Appointed 30 Jun 2008
Resigned 01 Feb 2010

BARTER, Stephen

Resigned
Vantage Office Park, HambrookBS16 1GW
Born April 1962
Director
Appointed 30 Apr 2020
Resigned 29 Nov 2022

BRYANT, Robin James, Dr

Resigned
Vantage Office Park, HambrookBS16 1GW
Born March 1970
Director
Appointed 15 Jan 2019
Resigned 19 Nov 2019

CLOTHIER, Elizabeth Mary

Resigned
263 High Street, WetherbyLS23 6AL
Born September 1957
Director
Appointed 13 Jun 2005
Resigned 28 Sept 2006

CLOTHIER, Simon Antony

Resigned
263 High Street, Boston SpaLS23 6AL
Born May 1957
Director
Appointed 13 Jun 2005
Resigned 29 Sept 2006

CONWAY, Patrick Joseph, Dr

Resigned
Vantage Office Park, HambrookBS16 1GW
Born August 1956
Director
Appointed 19 Nov 2019
Resigned 30 Apr 2020

FALLOW, Robert

Resigned
4 Southview, Great BarfordMK44 3BJ
Born December 1958
Director
Appointed 01 Aug 2005
Resigned 13 Dec 2005

FOWODE, Emmanuel Adedeji

Resigned
4 St Christophers Walk, WakefieldWF1 2UP
Born March 1978
Director
Appointed 10 Dec 2007
Resigned 08 Jan 2009

HOARE, Harry Rodney

Resigned
Flat 2 10 Grange Park, LondonW5 3PL
Born July 1939
Director
Appointed 01 Dec 2005
Resigned 28 Sept 2006

KHAN, Hamid Akhtar, Dr

Resigned
Hawthorn Grove, YorkYO31 7YA
Born April 1983
Director
Appointed 01 Feb 2010
Resigned 08 Oct 2010

LAND, Leanne

Resigned
33 Sunderland Terrace, BarnsleyS70 1UP
Born April 1984
Director
Appointed 31 Jul 2007
Resigned 03 Jul 2009

LEVERETT, Gavin Louis

Resigned
43 Woodmere Drive, ChesterfieldS41 9TE
Born November 1970
Director
Appointed 24 Apr 2006
Resigned 29 Sept 2006

MCCARTHY MILLS, Jayne Laura

Resigned
Cross Road, WakefieldWF4 4QE
Born September 1963
Director
Appointed 01 Aug 2005
Resigned 15 Jan 2019

PREDDY, Steven John, Dr

Resigned
Vantage Office Park, HambrookBS16 1GW
Born October 1959
Director
Appointed 15 Jan 2019
Resigned 19 Nov 2019

PUEYO ROBERTS, Gabriela

Resigned
Vantage Office Park, HambrookBS16 1GW
Born October 1974
Director
Appointed 01 Feb 2019
Resigned 31 Jul 2022

RAMAGE, Sarah Louise

Resigned
Vantage Office Park, HambrookBS16 1GW
Born May 1973
Director
Appointed 19 Nov 2019
Resigned 07 Aug 2023

RHODES, Sally

Resigned
Ashworth Square, WakefieldWF1 4SN
Born August 1974
Director
Appointed 01 Oct 2009
Resigned 31 Aug 2018

VENKATESH, Vidya

Resigned
Hayfield, LeedsLS17 9NE
Born August 1976
Director
Appointed 02 Jul 2007
Resigned 10 Dec 2007

WAITE, Amanda Jane

Resigned
Baird Lane, YorkYO10 5GA
Born July 1974
Director
Appointed 01 Dec 2010
Resigned 21 May 2014

WOOD, Ian David

Resigned
Vantage Office Park, HambrookBS16 1GW
Born March 1956
Director
Appointed 15 Jan 2019
Resigned 19 Nov 2019

WRIGHT, Jake Hockley

Resigned
Vantage Office Park, HambrookBS16 1GW
Born August 1972
Director
Appointed 15 Jan 2019
Resigned 31 Jul 2023

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 13 Jun 2005
Resigned 13 Jun 2005

Persons with significant control

2

1 Active
1 Ceased
Vantage Office Park, HambrookBS16 1GW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Jan 2019

Ms Jayne Mccarthy Mills

Ceased
Cross Road, WakefieldWF4 4QE
Born September 1963

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 22 Apr 2017
Ceased 15 Jan 2019
Fundings
Financials
Latest Activities

Filing History

174

Change Person Director Company With Change Date
10 February 2026
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
20 September 2025
AAAnnual Accounts
Legacy
20 September 2025
GUARANTEE2GUARANTEE2
Legacy
8 September 2025
PARENT_ACCPARENT_ACC
Legacy
8 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
22 April 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
26 February 2025
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
28 May 2024
AAAnnual Accounts
Legacy
28 May 2024
PARENT_ACCPARENT_ACC
Legacy
28 May 2024
GUARANTEE2GUARANTEE2
Legacy
28 May 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
24 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 April 2024
AP01Appointment of Director
Capital Allotment Shares
13 December 2023
SH01Allotment of Shares
Termination Director Company With Name Termination Date
17 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
9 August 2023
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
1 August 2023
AAAnnual Accounts
Legacy
1 August 2023
PARENT_ACCPARENT_ACC
Legacy
1 August 2023
GUARANTEE2GUARANTEE2
Legacy
1 August 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
25 April 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
7 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 September 2022
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
23 June 2022
AAAnnual Accounts
Legacy
23 June 2022
PARENT_ACCPARENT_ACC
Legacy
23 June 2022
GUARANTEE2GUARANTEE2
Legacy
23 June 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
25 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
17 June 2021
AAAnnual Accounts
Legacy
17 June 2021
PARENT_ACCPARENT_ACC
Legacy
17 June 2021
GUARANTEE2GUARANTEE2
Legacy
17 June 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
28 April 2021
CS01Confirmation Statement
Accounts Amended With Accounts Type Audit Exemption Subsiduary
18 December 2020
AAMDAAMD
Accounts With Accounts Type Audit Exemption Subsiduary
11 November 2020
AAAnnual Accounts
Legacy
11 November 2020
PARENT_ACCPARENT_ACC
Legacy
11 November 2020
AGREEMENT2AGREEMENT2
Legacy
11 November 2020
GUARANTEE2GUARANTEE2
Change Account Reference Date Company Previous Shortened
3 November 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
2 November 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 September 2020
TM01Termination of Director
Legacy
13 July 2020
AGREEMENT2AGREEMENT2
Legacy
8 July 2020
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
14 May 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
14 May 2020
AP01Appointment of Director
Legacy
11 May 2020
GUARANTEE2GUARANTEE2
Legacy
11 May 2020
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
22 April 2020
CS01Confirmation Statement
Gazette Filings Brought Up To Date
5 February 2020
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
4 February 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
3 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
3 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
3 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 December 2019
TM01Termination of Director
Confirmation Statement With Updates
24 May 2019
CS01Confirmation Statement
Move Registers To Sail Company With New Address
24 May 2019
AD03Change of Location of Company Records
Change Sail Address Company With New Address
24 May 2019
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
19 February 2019
AP01Appointment of Director
Resolution
24 January 2019
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
17 January 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Corporate Secretary Company With Name Date
17 January 2019
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
17 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
17 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
17 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 January 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
17 January 2019
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
17 January 2019
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
14 January 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
27 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 September 2018
TM01Termination of Director
Confirmation Statement With Updates
14 May 2018
CS01Confirmation Statement
Change To A Person With Significant Control
14 May 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
11 May 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
11 May 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
15 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 April 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
26 April 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 September 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 August 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
24 June 2016
AR01AR01
Change Person Director Company With Change Date
24 June 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
9 February 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
24 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2015
AR01AR01
Change Person Director Company With Change Date
7 May 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 May 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 May 2015
CH01Change of Director Details
Change Person Director Company With Change Date
7 May 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
8 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name
26 June 2014
AP01Appointment of Director
Termination Director Company With Name
28 May 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 April 2014
AR01AR01
Change Person Director Company With Change Date
5 March 2014
CH01Change of Director Details
Change Person Director Company With Change Date
28 February 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2013
AR01AR01
Change Person Secretary Company With Change Date
17 June 2013
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
30 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2012
AR01AR01
Change Person Director Company With Change Date
12 July 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 June 2012
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
13 June 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2011
AR01AR01
Appoint Person Director Company With Name
7 January 2011
AP01Appointment of Director
Termination Director Company With Name
14 October 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
5 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2010
AR01AR01
Appoint Person Director Company With Name
7 July 2010
AP01Appointment of Director
Change Person Director Company With Change Date
7 July 2010
CH01Change of Director Details
Termination Secretary Company With Name
7 July 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
13 April 2010
AAAnnual Accounts
Appoint Person Director Company With Name
11 February 2010
AP01Appointment of Director
Termination Director Company With Name
11 February 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 November 2009
AR01AR01
Change Person Secretary Company With Change Date
11 November 2009
CH03Change of Secretary Details
Legacy
17 September 2009
287Change of Registered Office
Legacy
11 September 2009
225Change of Accounting Reference Date
Legacy
10 July 2009
288bResignation of Director or Secretary
Legacy
19 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
6 November 2008
AAAnnual Accounts
Legacy
17 September 2008
363aAnnual Return
Legacy
16 September 2008
288aAppointment of Director or Secretary
Legacy
20 August 2008
288aAppointment of Director or Secretary
Legacy
23 July 2008
288cChange of Particulars
Legacy
7 July 2008
288aAppointment of Director or Secretary
Legacy
20 June 2008
363aAnnual Return
Legacy
20 June 2008
288bResignation of Director or Secretary
Legacy
7 February 2008
288bResignation of Director or Secretary
Legacy
30 December 2007
288bResignation of Director or Secretary
Legacy
12 December 2007
288aAppointment of Director or Secretary
Legacy
23 November 2007
395Particulars of Mortgage or Charge
Legacy
18 September 2007
288aAppointment of Director or Secretary
Legacy
18 September 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
21 August 2007
AAAnnual Accounts
Legacy
29 May 2007
287Change of Registered Office
Certificate Change Of Name Company
18 May 2007
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
10 February 2007
AAAnnual Accounts
Certificate Change Of Name Company
20 December 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 November 2006
288bResignation of Director or Secretary
Legacy
7 November 2006
288bResignation of Director or Secretary
Legacy
7 November 2006
288aAppointment of Director or Secretary
Legacy
7 November 2006
288bResignation of Director or Secretary
Legacy
7 November 2006
288bResignation of Director or Secretary
Legacy
4 August 2006
88(2)R88(2)R
Legacy
26 July 2006
363aAnnual Return
Legacy
20 June 2006
88(2)R88(2)R
Legacy
16 May 2006
288aAppointment of Director or Secretary
Legacy
21 February 2006
287Change of Registered Office
Legacy
6 January 2006
288aAppointment of Director or Secretary
Legacy
29 December 2005
288bResignation of Director or Secretary
Legacy
25 August 2005
288aAppointment of Director or Secretary
Legacy
25 August 2005
288aAppointment of Director or Secretary
Memorandum Articles
2 July 2005
MEM/ARTSMEM/ARTS
Resolution
2 July 2005
RESOLUTIONSResolutions
Legacy
2 July 2005
88(2)R88(2)R
Legacy
2 July 2005
225Change of Accounting Reference Date
Legacy
1 July 2005
395Particulars of Mortgage or Charge
Legacy
28 June 2005
288aAppointment of Director or Secretary
Legacy
28 June 2005
288aAppointment of Director or Secretary
Legacy
28 June 2005
287Change of Registered Office
Legacy
23 June 2005
288bResignation of Director or Secretary
Legacy
23 June 2005
288bResignation of Director or Secretary
Legacy
23 June 2005
288aAppointment of Director or Secretary
Incorporation Company
13 June 2005
NEWINCIncorporation