Company NameBowring Marine Limited
Company StatusDissolved
Company Number01712837
CategoryPrivate Limited Company
Incorporation Date7 April 1983(41 years, 1 month ago)
Dissolution Date17 March 2020 (4 years, 1 month ago)
Previous Names10

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr James Michael Pickford
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed08 February 2017(33 years, 10 months after company formation)
Appointment Duration3 years, 1 month (closed 17 March 2020)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU
Director NameMrs Caroline Wendy Godwin
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed08 February 2017(33 years, 10 months after company formation)
Appointment Duration3 years, 1 month (closed 17 March 2020)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU
Secretary NameMarsh Secretarial Services Limited (Corporation)
StatusClosed
Appointed14 November 2003(20 years, 7 months after company formation)
Appointment Duration16 years, 4 months (closed 17 March 2020)
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU
Director NameBrian Henry Thomas Elliot
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(8 years, 12 months after company formation)
Appointment Duration6 years, 3 months (resigned 01 July 1998)
RoleInsurance Broker
Correspondence AddressLittle Aggons Farm
Tanyard Lane
Chelwood Gate
Sussex
RH17 7JW
Director NameStephen John Firman
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(8 years, 12 months after company formation)
Appointment Duration6 years, 3 months (resigned 01 July 1998)
RoleInsurance Broker
Correspondence Address12 Hillside Road
Surbiton
Surrey
KT5 8DR
Director NameChristopher Godwin
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(8 years, 12 months after company formation)
Appointment Duration6 years, 3 months (resigned 01 July 1998)
RoleInsurance Broker
Correspondence AddressPunnyngs Folly
The Street
Poynings
West Sussex
BN45 7AQ
Director NameRoy Frederick Copleston
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(8 years, 12 months after company formation)
Appointment Duration1 year, 1 month (resigned 14 May 1993)
RoleInsurance Broker
Correspondence Address12 Elmdene Avenue
Hornchurch
Essex
RM11 2QH
Director NamePhilip Adrian Cooper
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(8 years, 12 months after company formation)
Appointment Duration2 years (resigned 31 March 1994)
RoleClaims Director
Correspondence Address40 Barnaby Rudge
Chelmsford
Essex
CM1 4YG
Director NameRonald Gryson
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(8 years, 12 months after company formation)
Appointment Duration2 years (resigned 31 March 1994)
RoleInsurance Broker
Correspondence Address26 Hillside
Banstead
Surrey
SM7 1HF
Director NameDavid Edward Chalmers
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(8 years, 12 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 October 1993)
RoleInsurance Broker
Correspondence Address11 Valley Road
Crowborough
East Sussex
TN6 1ET
Director NameGeorge Ronald Capel-Cure
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(8 years, 12 months after company formation)
Appointment Duration6 years, 3 months (resigned 01 July 1998)
RoleInsurance Broker
Correspondence AddressBlake Hall
Ongar
Essex
Cm5
Director NameKeith Norman Hadden
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(8 years, 12 months after company formation)
Appointment Duration5 years (resigned 23 April 1997)
RoleInsurance Broker
Correspondence Address4 St David's Drive
Leigh On Sea
Essex
SS9 3RQ
Director NameAlan Burton
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(8 years, 12 months after company formation)
Appointment Duration4 years, 1 month (resigned 30 April 1996)
RoleAdministrative Directortor
Correspondence AddressDitton Lodge 449 London Road
Ditton
Maidstone
Kent
ME20 6DB
Director NameMr Charles Roland Bowring
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(8 years, 12 months after company formation)
Appointment Duration2 years, 9 months (resigned 16 January 1995)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressUpperfold
Newshott Lane
Liphook
Hampshire
GU30 7SU
Director NameMr Anthony Hale Bolton
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(8 years, 12 months after company formation)
Appointment Duration6 years, 3 months (resigned 01 July 1998)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address30 Brookmans Avenue
Brookmans Park
Hatfield
Hertfordshire
AL9 7QJ
Director NameJohn Richard Bacon
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(8 years, 12 months after company formation)
Appointment Duration3 years, 11 months (resigned 28 February 1996)
RoleInsurance Broker
Correspondence Address135 Wakeley Road
Rainham
Gillingham
Kent
ME8 8NP
Director NameJohn Robert Ayton
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(8 years, 12 months after company formation)
Appointment Duration6 years, 3 months (resigned 01 July 1998)
RoleInsurance Broker
Correspondence AddressFlat C
31 Balham Grove,Balham
London
SW12 8AZ
Director NameMervin Leonard Allinson
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(8 years, 12 months after company formation)
Appointment Duration6 years, 3 months (resigned 01 July 1998)
RoleInsurance Broker
Correspondence Address6 Silver Birchs
Small Dole
Henfield
West Sussex
BW5 9XT
Director NameMartin Thomas Allain
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(8 years, 12 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 December 1994)
RoleInsurance Broker
Correspondence Address19 Chance Close
Chafford Hundred
Grays
Essex
RM16 6QE
Director NameDrummond John Abernethy
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(8 years, 12 months after company formation)
Appointment Duration1 year (resigned 01 April 1993)
RoleInsurance Broker
Correspondence Address102 Seaforth Gardens
Stoneleigh
Epsom
Surrey
KT19 0NP
Secretary NameAdrianne Helen Marie Cormack
NationalityBritish
StatusResigned
Appointed31 March 1992(8 years, 12 months after company formation)
Appointment Duration11 years, 7 months (resigned 14 November 2003)
RoleCompany Director
Correspondence Address7 Little Norsey Road
Billericay
Essex
CM11 1BL
Director NameHoward Green
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish/Canadian
StatusResigned
Appointed01 July 1992(9 years, 2 months after company formation)
Appointment Duration6 years (resigned 01 July 1998)
RoleInsurance Broker
Correspondence AddressWithypool
Pennymead Rise, East Horsley
Leatherhead
Surrey
KT24 5AL
Director NameAlla Giddings
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1993(10 years, 2 months after company formation)
Appointment Duration5 years (resigned 01 July 1998)
RoleInsurance Broker
Correspondence Address31a Jackson Lane
London
E1W 2RR
Director NameNicholas Cooper Bacon
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1993(10 years, 6 months after company formation)
Appointment Duration4 years, 9 months (resigned 01 July 1998)
RoleInsurance Broker
Correspondence Address7 Gainsborough Close
Billericay
Essex
CM11 2DB
Director NameMark Austen John Gregory
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1994(10 years, 11 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 July 1998)
RoleInsurance Broker
Correspondence Address28 Butterfield Road
Wheathampstead
Hertfordshire
AL4 8QH
Director NameJoseph Canna
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed01 January 1995(11 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 July 1998)
RoleInsurance Broker
Correspondence AddressFreudenbergstrasse 120
8044 Zurich
Switzerland
Foreign
Director NameDimon Mark Delchar
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(12 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 July 1998)
RoleInsurance Broker
Correspondence Address14 Elm Avenue
Upminster
Essex
RM14 2AY
Director NameMiles Sealy Connell
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1996(12 years, 12 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 July 1998)
RoleInsurance Broker
Correspondence Address4 Meadway
Westcliff On Sea
Essex
SS0 8PJ
Director NameToni Elisabeth Foster
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2003(20 years, 6 months after company formation)
Appointment Duration5 years, 8 months (resigned 09 June 2009)
RoleChartered Secretary
Correspondence Address39 Hazel Grove
Burgess Hill
West Sussex
RH15 0BZ
Director NameAngus Kenneth Cameron
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2008(25 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 January 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU
Director NameAndrew John Dick
Date of BirthJuly 1968 (Born 55 years ago)
NationalityNew Zealander
StatusResigned
Appointed31 January 2011(27 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 May 2013)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU
Director NameMr David Ross Godwin
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2011(28 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 10 January 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU
Director NameMr Paul Edward Barnes
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2013(29 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 December 2016)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU
Director NameMr Paul Francis Clayden
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2013(29 years, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 27 June 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU

Contact

Websitehurford-salvi-carr.co.uk
Telephone020 72501015
Telephone regionLondon

Location

Registered Address1 Tower Place West
Tower Place
London
EC3R 5BU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

100 at £1Mmc Uk Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

4 September 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
28 June 2017Termination of appointment of Paul Francis Clayden as a director on 27 June 2017 (1 page)
8 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
22 February 2017Appointment of Mr James Michael Pickford as a director on 8 February 2017 (2 pages)
22 February 2017Appointment of Mrs Caroline Wendy Godwin as a director on 8 February 2017 (2 pages)
16 January 2017Termination of appointment of Paul Edward Barnes as a director on 31 December 2016 (1 page)
29 September 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
17 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 100
(5 pages)
3 October 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
5 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 100
(5 pages)
5 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 100
(5 pages)
5 September 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
18 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 100
(5 pages)
18 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 100
(5 pages)
27 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(26 pages)
27 January 2014Statement of company's objects (2 pages)
16 September 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
11 June 2013Termination of appointment of Andrew Dick as a director (1 page)
20 March 2013Appointment of Paul Francis Clayden as a director (2 pages)
14 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (6 pages)
14 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (6 pages)
6 March 2013Appointment of Paul Edward Barnes as a director (2 pages)
22 January 2013Termination of appointment of David Godwin as a director (1 page)
16 January 2013Director's details changed for Andrew John Dick on 1 August 2012 (2 pages)
16 January 2013Director's details changed for Andrew John Dick on 1 August 2012 (2 pages)
14 September 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
13 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
13 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
23 September 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
24 August 2011Appointment of Mr David Ross Godwin as a director (2 pages)
5 August 2011Termination of appointment of Paul Metharam as a director (1 page)
22 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
22 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
2 March 2011Appointment of Andrew John Dick as a director (2 pages)
28 February 2011Company name changed mmc holdings LIMITED\certificate issued on 28/02/11
  • RES15 ‐ Change company name resolution on 2011-02-21
(2 pages)
28 February 2011Change of name notice (2 pages)
11 February 2011Termination of appointment of Angus Cameron as a director (1 page)
29 December 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-12-20
(1 page)
29 December 2010Change of name notice (2 pages)
18 August 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
18 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (14 pages)
18 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (14 pages)
2 July 2009Director appointed paul metharam (2 pages)
23 June 2009Appointment terminated director toni foster (1 page)
5 June 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
1 April 2009Return made up to 01/03/09; full list of members (5 pages)
6 November 2008Director appointed angus kenneth cameron (2 pages)
3 November 2008Appointment terminated director marc vassanelli (1 page)
27 March 2008Return made up to 01/03/08; full list of members (5 pages)
25 March 2008Appointment terminated director stephen matanle (1 page)
25 March 2008Director appointed marc andrew vassanelli (3 pages)
20 March 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
11 January 2008Company name changed sibv LIMITED\certificate issued on 11/01/08 (2 pages)
12 December 2007Company name changed sedgwick unused company LIMITED\certificate issued on 12/12/07 (2 pages)
3 August 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
27 March 2007Return made up to 01/03/07; full list of members (5 pages)
22 February 2007Company name changed marsh insurance brokers LIMITED\certificate issued on 22/02/07 (2 pages)
14 August 2006Director's particulars changed (1 page)
11 May 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
28 March 2006Return made up to 01/03/06; full list of members (8 pages)
1 April 2005Return made up to 01/03/05; full list of members (5 pages)
21 March 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
14 July 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
19 March 2004Return made up to 01/03/04; full list of members (5 pages)
4 December 2003New secretary appointed (2 pages)
4 December 2003Secretary resigned (1 page)
8 October 2003New director appointed (2 pages)
8 October 2003Director resigned (1 page)
25 June 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
19 June 2003Secretary's particulars changed (1 page)
19 June 2003Director's particulars changed (1 page)
19 June 2003Director's particulars changed (1 page)
2 April 2003Registered office changed on 02/04/03 from: sackville house 143-149 fenchurch street london EC3M 6BN (1 page)
26 March 2003Return made up to 01/03/03; full list of members (5 pages)
16 October 2002Full accounts made up to 31 December 2001 (8 pages)
4 March 2002Director's particulars changed (1 page)
4 March 2002Secretary's particulars changed (1 page)
4 March 2002Director's particulars changed (1 page)
4 March 2002Return made up to 01/03/02; full list of members (5 pages)
2 July 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
11 April 2001Return made up to 31/03/01; full list of members (5 pages)
18 October 2000New director appointed (2 pages)
18 October 2000Director resigned (1 page)
3 July 2000Full accounts made up to 31 December 1999 (9 pages)
20 April 2000Return made up to 31/03/00; full list of members (5 pages)
30 November 1999Secretary's particulars changed (1 page)
23 November 1999Registered office changed on 23/11/99 from: 40 trinity square london EC3N 4DJ (1 page)
30 July 1999Full accounts made up to 31 December 1998 (9 pages)
26 May 1999Company name changed j&h marsh & mclennan global brok ing LIMITED\certificate issued on 27/05/99 (3 pages)
24 April 1999Return made up to 31/03/99; full list of members (5 pages)
11 August 1998Director resigned (1 page)
11 August 1998Director resigned (1 page)
11 August 1998Director resigned (1 page)
11 August 1998Director resigned (1 page)
11 August 1998Director resigned (1 page)
11 August 1998Director resigned (1 page)
11 August 1998Director resigned (1 page)
11 August 1998Director resigned (1 page)
11 August 1998Director resigned (1 page)
11 August 1998Director resigned (1 page)
11 August 1998Director resigned (1 page)
11 August 1998Director resigned (1 page)
11 August 1998Director resigned (1 page)
11 August 1998Director resigned (1 page)
11 August 1998Director resigned (1 page)
11 August 1998Director resigned (1 page)
11 August 1998Director resigned (1 page)
11 August 1998Director resigned (1 page)
11 August 1998Director resigned (1 page)
11 August 1998Director resigned (1 page)
11 August 1998Director resigned (1 page)
11 August 1998Director resigned (1 page)
11 August 1998Director resigned (1 page)
11 August 1998Director resigned (1 page)
11 August 1998Director resigned (1 page)
11 August 1998Director resigned (1 page)
11 August 1998Director resigned (1 page)
11 August 1998Director resigned (1 page)
11 August 1998Director resigned (1 page)
11 August 1998Director resigned (1 page)
11 August 1998Director resigned (1 page)
11 August 1998Director resigned (1 page)
6 August 1998Secretary's particulars changed (1 page)
4 August 1998Registered office changed on 04/08/98 from: the bowring building tower place london EC3P 3BE (1 page)
21 July 1998Full accounts made up to 31 December 1997 (9 pages)
18 May 1998Return made up to 31/03/98; full list of members (22 pages)
23 April 1998Director resigned (1 page)
24 February 1998Company name changed\certificate issued on 24/02/98 (2 pages)
23 February 1998Company name changed marsh & mclennan global broking LIMITED\certificate issued on 24/02/98 (3 pages)
14 November 1997Director resigned (1 page)
18 September 1997New director appointed (2 pages)
10 July 1997Director's particulars changed (1 page)
5 June 1997New director appointed (2 pages)
14 May 1997Director resigned (1 page)
4 May 1997Director resigned (1 page)
25 April 1997Full accounts made up to 31 December 1996 (9 pages)
18 April 1997Return made up to 31/03/97; full list of members (23 pages)
17 January 1997Director resigned (1 page)
11 November 1996Director's particulars changed (1 page)
25 July 1996Director resigned (1 page)
9 July 1996New director appointed (2 pages)
9 July 1996Director resigned (1 page)
3 July 1996Director resigned (1 page)
28 June 1996Director resigned (1 page)
19 June 1996Full accounts made up to 31 December 1995 (10 pages)
15 May 1996New director appointed (2 pages)
8 May 1996Return made up to 31/03/96; full list of members (24 pages)
7 May 1996New director appointed (2 pages)
7 May 1996Director resigned (2 pages)
7 May 1996New director appointed (1 page)
24 March 1996Director resigned (1 page)
24 March 1996Director resigned (1 page)
12 January 1996New director appointed (2 pages)
5 September 1995Director's particulars changed (4 pages)
7 April 1995Return made up to 31/03/95; full list of members (25 pages)
30 December 1994Company name changed bowring worldwide insurance brok ers LIMITED\certificate issued on 01/01/95 (2 pages)
30 August 1991Company name changed bowring north america LIMITED\certificate issued on 01/09/91 (2 pages)
29 September 1988Company name changed bowring non-marine insurance bro kers LIMITED\certificate issued on 30/09/88 (2 pages)
3 November 1983Company name changed\certificate issued on 03/11/83 (2 pages)
7 April 1983Certificate of incorporation (1 page)