Background WavePink WaveYellow Wave

TARGETING INNOVATION LIMITED (SC144906)

TARGETING INNOVATION LIMITED (SC144906) is an active UK company. incorporated on 11 June 1993. with registered office in Aberdeen. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. TARGETING INNOVATION LIMITED has been registered for 32 years. Current directors include CROSSLAND, Alex, ROSS, Rachel Lillian.

Company Number
SC144906
Status
active
Type
private-limited-guarant-nsc
Incorporated
11 June 1993
Age
32 years
Address
1st Floor, Blenheim House, Aberdeen, AB15 4DT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
CROSSLAND, Alex, ROSS, Rachel Lillian
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TARGETING INNOVATION LIMITED

TARGETING INNOVATION LIMITED is an active company incorporated on 11 June 1993 with the registered office located in Aberdeen. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. TARGETING INNOVATION LIMITED was registered 32 years ago.(SIC: 70229)

Status

active

Active since 32 years ago

Company No

SC144906

PRIVATE-LIMITED-GUARANT-NSC Company

Age

32 Years

Incorporated 11 June 1993

Size

N/A

Accounts

ARD: 31/3

Overdue

2 months overdue

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 26 March 2025 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2025
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 2 June 2025 (9 months ago)
Submitted on 12 June 2025 (9 months ago)

Next Due

Due by 16 June 2026
For period ending 2 June 2026

Previous Company Names

SERVICES TO SOFTWARE LIMITED
From: 11 June 1993To: 31 March 2003
Contact
Address

1st Floor, Blenheim House Fountainhall Road Aberdeen, AB15 4DT,

Previous Addresses

5-9 Bon Accord Crescent Aberdeen AB11 6DN Scotland
From: 30 March 2021To: 4 September 2024
Amicable House 252 Union Street Aberdeen AB10 1TN Scotland
From: 16 December 2020To: 30 March 2021
168 C/O Wylie & Bissett Llp 168 Bath Street Glasgow G2 4TP Scotland
From: 8 October 2020To: 16 December 2020
Turnberry House Suite 4.5 Fourth Floor 175 West George Street Glasgow G2 2LB
From: 3 June 2013To: 8 October 2020
Turnberry House Suite 4.4B, Fourth Floor 175 West George Street Glasgow G2 2LB Scotland
From: 11 April 2013To: 3 June 2013
169 West George Street Glasgow G2 2LB United Kingdom
From: 11 June 1993To: 11 April 2013
Timeline

33 key events • 1993 - 2025

Funding Officers Ownership
Company Founded
Jun 93
Director Left
Mar 10
Director Left
Apr 10
Director Left
Aug 10
Director Left
Jun 11
Director Left
Jun 12
Director Left
Jun 13
Director Left
Nov 14
Director Joined
Oct 15
Director Left
Feb 16
Director Joined
Apr 16
Owner Exit
Apr 18
Director Left
Apr 18
Director Joined
Oct 18
Director Joined
Apr 19
Owner Exit
Oct 20
Owner Exit
Oct 20
Owner Exit
Oct 20
Owner Exit
Oct 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Left
Dec 20
Director Left
Dec 20
Director Left
Dec 20
Director Left
Dec 20
Director Left
Dec 20
Director Left
Dec 20
Director Joined
Dec 20
Director Left
Mar 24
Director Left
Mar 25
Director Joined
Mar 25
Director Left
Dec 25
Director Joined
Dec 25
0
Funding
27
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

ABERDEIN CONSIDINE SECRETARIAL SERVICES LIMITED

Active
Fountainhall Road, AberdeenAB15 4DT
Corporate secretary
Appointed 30 Mar 2021

CROSSLAND, Alex

Active
Fountainhall Road, AberdeenAB15 4DT
Born November 1980
Director
Appointed 17 Dec 2025

ROSS, Rachel Lillian

Active
Fountainhall Road, AberdeenAB15 4DT
Born July 1974
Director
Appointed 31 Mar 2025

BROWN, Elspeth

Resigned
40 Beech Avenue, GlasgowG77 5PP
Secretary
Appointed 20 Feb 1997
Resigned 18 Dec 2003

JAMIESON, Brian Mitchell

Resigned
23 Julian Avenue, GlasgowG12 0RB
Secretary
Appointed 11 Jun 1993
Resigned 12 Jul 1996

PATERSON, Graham

Resigned
2 Acer Crescent, PaisleyPA2 9LR
Secretary
Appointed 22 Jan 2004
Resigned 25 Nov 2004

PATERSON, Linda

Resigned
252 Union Street, AberdeenAB10 1TN
Secretary
Appointed 25 Nov 2004
Resigned 04 Dec 2020

ALLISON, Arthur Compton, Professor

Resigned
6 Mitchell Drive, GlasgowG62 6PY
Born March 1941
Director
Appointed 11 Jun 1993
Resigned 01 Nov 2001

BOAG, George Thomson

Resigned
16 Cairns Gardens, BalernoEH14 7HJ
Born July 1956
Director
Appointed 27 May 2002
Resigned 04 Dec 2020

BRADLEY, Roy, Professor

Resigned
23 Lytham Meadows, GlasgowG71 8ED
Born September 1940
Director
Appointed 20 Feb 1997
Resigned 10 Apr 2000

BROWN, Alexander Patrick

Resigned
Bishops Cottage, ThorntonhallG74 5AF
Born March 1957
Director
Appointed 16 Feb 2006
Resigned 08 Jun 2012

CAMPBELL, Andrew James, Dr

Resigned
Bon Accord Crescent, AberdeenAB11 6DN
Born May 1972
Director
Appointed 04 Dec 2020
Resigned 23 Feb 2024

COLE, Robert James, Dr

Resigned
45 Victoria Road, GlasgowG66 5AP
Born March 1942
Director
Appointed 11 Jun 1993
Resigned 29 Apr 1996

CONNOLLY, Elizabeth

Resigned
252 Union Street, AberdeenAB10 1TN
Born November 1958
Director
Appointed 07 May 2015
Resigned 04 Dec 2020

DOWDS, Susan Fiona

Resigned
Fountainhall Road, AberdeenAB15 4DT
Born January 1978
Director
Appointed 04 Dec 2020
Resigned 19 Dec 2025

EDGAR, David Alex, Dr

Resigned
25 Burghmuir Court, LinlithgowEH49 7LJ
Born March 1968
Director
Appointed 04 May 2000
Resigned 15 Jul 2004

EVERY, John Stephen

Resigned
21 Third Avenue, GlasgowG44 4TH
Born May 1951
Director
Appointed 31 Aug 2000
Resigned 24 Jan 2002

HOSKINS, Charles

Resigned
252 Union Street, AberdeenAB10 1TN
Born September 1971
Director
Appointed 06 Oct 2018
Resigned 04 Dec 2020

HOUSTON, James

Resigned
2 Melginch Steadings, PerthPH1 6HJ
Born April 1951
Director
Appointed 18 Aug 2003
Resigned 15 Apr 2010

KAY, Robert Nigel

Resigned
2 Inglewood Crescent, East KilbrideG75 8QD
Born November 1949
Director
Appointed 15 May 1997
Resigned 02 Nov 2014

MACLENNAN, Gordon

Resigned
252 Union Street, AberdeenAB10 1TN
Born August 1949
Director
Appointed 16 Mar 2016
Resigned 04 Dec 2020

MACLENNAN, Gordon

Resigned
15 Gibson Road, RenfrewPA4 0RH
Born August 1949
Director
Appointed 27 May 2002
Resigned 04 Oct 2006

MAHON, Louisa Catherine

Resigned
252 Union Street, AberdeenAB10 1TN
Born August 1974
Director
Appointed 04 Apr 2019
Resigned 04 Dec 2020

MARSHALL, John, Professor

Resigned
3 Garrell Avenue, KilsythG65 9PZ
Born December 1955
Director
Appointed 15 Jul 2004
Resigned 13 May 2011

MARSHALL, Stephen James

Resigned
60 Burnhead Road, GlasgowG43 2SU
Born December 1958
Director
Appointed 27 May 2002
Resigned 18 Aug 2003

MCEWAN, John Gary

Resigned
Fountainhall Road, AberdeenAB15 4DT
Born April 1967
Director
Appointed 04 Dec 2020
Resigned 31 Mar 2025

MCGARRY, Margaret

Resigned
8 Thorn Road, GlasgowG61 4PP
Born March 1947
Director
Appointed 11 Jun 1993
Resigned 27 May 2002

PATERSON, Graham

Resigned
252 Union Street, AberdeenAB10 1TN
Born June 1951
Director
Appointed 18 Aug 2003
Resigned 04 Dec 2020

PAUL, Nigel Anthony Lewis

Resigned
21/4 Mid Steil, EdinburghEH10 5XB
Born November 1953
Director
Appointed 18 Aug 2003
Resigned 27 Sept 2007

ROSS, Hugh

Resigned
67 Currievale Drive, CurrieEH14 5RW
Born January 1947
Director
Appointed 18 Aug 2003
Resigned 04 Dec 2015

THOMSON, Gordon Stuart

Resigned
Ingelby Green, RhuG84 8LQ
Born March 1967
Director
Appointed 18 Aug 2003
Resigned 19 Jan 2006

THORBURN, John Quarrell

Resigned
Strathdene, StrathavenML10 6DJ
Born May 1936
Director
Appointed 18 Aug 2003
Resigned 23 Apr 2013

TUMILTY, Tom

Resigned
26 Kirkintilloch Road, KirkintillochG66 4RL
Born January 1951
Director
Appointed 21 Jun 2007
Resigned 10 Jun 2010

WADDELL, Derek

Resigned
81 Craiglea Drive, EdinburghEH10 5PQ
Born May 1960
Director
Appointed 27 Sept 2007
Resigned 19 Feb 2010

WALTON, David William Haworth

Resigned
15 Grosvenor Crescent, EdinburghEH12 5EL
Born February 1953
Director
Appointed 20 Dec 1995
Resigned 04 May 2000

Persons with significant control

6

1 Active
5 Ceased

Mr George Thomson Boag

Ceased
C/O Wylie & Bissett Llp, GlasgowG2 4TP
Born July 1956

Nature of Control

Voting rights 25 to 50 percent
Notified 11 Jun 2016
Ceased 11 Jun 2016

Ms Elizabeth Connolly

Ceased
C/O Wylie & Bissett Llp, GlasgowG2 4TP
Born November 1958

Nature of Control

Significant influence or control
Notified 07 May 2016
Ceased 07 May 2016

Mr Gordon Maclennan

Ceased
C/O Wylie & Bissett Llp, GlasgowG2 4TP
Born August 1949

Nature of Control

Significant influence or control
Notified 16 Apr 2016
Ceased 16 Apr 2016

Mr Stephen Thomas Whitelaw

Ceased
Suite 4.5 Fourth Floor, GlasgowG2 2LB
Born September 1962

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 10 Apr 2018

Mr Graham Paterson

Ceased
C/O Wylie & Bissett Llp, GlasgowG2 4TP
Born June 1951

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016
Fountainhall Road, AberdeenAB15 4DT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

166

Gazette Notice Compulsory
10 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
19 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
19 December 2025
AP01Appointment of Director
Confirmation Statement With No Updates
12 June 2025
CS01Confirmation Statement
Change To A Person With Significant Control
9 June 2025
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
31 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
31 March 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
26 March 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 September 2024
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
4 September 2024
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
4 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
4 September 2024
CH01Change of Director Details
Confirmation Statement With No Updates
17 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 March 2024
TM01Termination of Director
Confirmation Statement With No Updates
8 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2021
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
30 March 2021
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
30 March 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
18 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
17 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
16 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
16 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
16 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
16 December 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 December 2020
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
16 December 2020
AD01Change of Registered Office Address
Memorandum Articles
16 December 2020
MAMA
Resolution
16 December 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
3 December 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
16 October 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
8 October 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 June 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
2 December 2019
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
7 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 April 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
5 November 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 October 2018
AP01Appointment of Director
Confirmation Statement With No Updates
11 June 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
11 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
11 April 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
21 December 2017
AAAnnual Accounts
Change Person Secretary Company With Change Date
13 June 2017
CH03Change of Secretary Details
Confirmation Statement With Updates
6 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 June 2016
AR01AR01
Appoint Person Director Company With Name Date
4 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 February 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
10 November 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 October 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
5 June 2015
AR01AR01
Termination Director Company With Name Termination Date
5 November 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
6 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 June 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
3 June 2013
AD01Change of Registered Office Address
Termination Director Company With Name
3 June 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
11 April 2013
AD01Change of Registered Office Address
Change Person Director Company With Change Date
5 March 2013
CH01Change of Director Details
Accounts With Accounts Type Small
3 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 June 2012
AR01AR01
Termination Director Company With Name
8 June 2012
TM01Termination of Director
Accounts With Accounts Type Small
29 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 June 2011
AR01AR01
Termination Director Company With Name
20 June 2011
TM01Termination of Director
Accounts With Accounts Type Small
30 December 2010
AAAnnual Accounts
Termination Director Company With Name
13 August 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
3 June 2010
AR01AR01
Change Person Director Company With Change Date
3 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2010
CH01Change of Director Details
Termination Director Company With Name
21 April 2010
TM01Termination of Director
Termination Director Company With Name
12 March 2010
TM01Termination of Director
Accounts With Accounts Type Full
18 February 2010
AAAnnual Accounts
Legacy
10 June 2009
363aAnnual Return
Legacy
27 January 2009
287Change of Registered Office
Accounts With Accounts Type Small
10 December 2008
AAAnnual Accounts
Legacy
3 June 2008
363aAnnual Return
Accounts With Accounts Type Small
28 December 2007
AAAnnual Accounts
Legacy
12 November 2007
288aAppointment of Director or Secretary
Legacy
7 November 2007
288bResignation of Director or Secretary
Legacy
25 July 2007
288aAppointment of Director or Secretary
Legacy
11 July 2007
363aAnnual Return
Legacy
11 July 2007
288cChange of Particulars
Accounts With Accounts Type Full
18 December 2006
AAAnnual Accounts
Legacy
12 October 2006
288bResignation of Director or Secretary
Memorandum Articles
21 September 2006
MEM/ARTSMEM/ARTS
Resolution
21 September 2006
RESOLUTIONSResolutions
Legacy
4 September 2006
288aAppointment of Director or Secretary
Legacy
7 June 2006
363aAnnual Return
Accounts With Accounts Type Full
30 January 2006
AAAnnual Accounts
Legacy
26 January 2006
288bResignation of Director or Secretary
Legacy
3 June 2005
363sAnnual Return (shuttle)
Legacy
6 December 2004
288aAppointment of Director or Secretary
Legacy
1 December 2004
288bResignation of Director or Secretary
Legacy
27 October 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 October 2004
AAAnnual Accounts
Legacy
11 October 2004
288aAppointment of Director or Secretary
Legacy
16 August 2004
288bResignation of Director or Secretary
Legacy
21 June 2004
363sAnnual Return (shuttle)
Legacy
4 March 2004
288aAppointment of Director or Secretary
Memorandum Articles
17 January 2004
MEM/ARTSMEM/ARTS
Legacy
30 December 2003
288bResignation of Director or Secretary
Legacy
2 December 2003
288bResignation of Director or Secretary
Legacy
24 November 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 October 2003
AAAnnual Accounts
Legacy
14 October 2003
288aAppointment of Director or Secretary
Legacy
14 October 2003
288aAppointment of Director or Secretary
Legacy
14 October 2003
288aAppointment of Director or Secretary
Legacy
14 October 2003
288aAppointment of Director or Secretary
Legacy
14 October 2003
288aAppointment of Director or Secretary
Legacy
14 October 2003
288aAppointment of Director or Secretary
Legacy
11 June 2003
363sAnnual Return (shuttle)
Certificate Change Of Name Company
31 March 2003
CERTNMCertificate of Incorporation on Change of Name
Resolution
18 March 2003
RESOLUTIONSResolutions
Memorandum Articles
18 March 2003
MEM/ARTSMEM/ARTS
Resolution
18 March 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Full
28 January 2003
AAAnnual Accounts
Legacy
14 June 2002
288aAppointment of Director or Secretary
Legacy
14 June 2002
288aAppointment of Director or Secretary
Legacy
14 June 2002
288aAppointment of Director or Secretary
Legacy
14 June 2002
363sAnnual Return (shuttle)
Legacy
23 May 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 January 2002
AAAnnual Accounts
Legacy
15 November 2001
288aAppointment of Director or Secretary
Legacy
7 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 December 2000
AAAnnual Accounts
Legacy
11 September 2000
288aAppointment of Director or Secretary
Legacy
3 July 2000
288aAppointment of Director or Secretary
Legacy
21 June 2000
363sAnnual Return (shuttle)
Legacy
18 May 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 January 2000
AAAnnual Accounts
Legacy
9 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 January 1999
AAAnnual Accounts
Legacy
10 December 1998
288aAppointment of Director or Secretary
Legacy
20 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 December 1997
AAAnnual Accounts
Legacy
6 June 1997
363sAnnual Return (shuttle)
Legacy
31 May 1997
288aAppointment of Director or Secretary
Legacy
16 April 1997
288aAppointment of Director or Secretary
Legacy
16 April 1997
288aAppointment of Director or Secretary
Legacy
26 March 1997
288aAppointment of Director or Secretary
Legacy
26 March 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 January 1997
AAAnnual Accounts
Legacy
11 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 January 1996
AAAnnual Accounts
Legacy
24 July 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
19 December 1994
AAAnnual Accounts
Legacy
22 August 1994
363sAnnual Return (shuttle)
Legacy
15 February 1994
224224
Incorporation Company
11 June 1993
NEWINCIncorporation