St Martin's Courtyard
London
WC2E 9AB
Director Name | Mr Adam James McDonnell |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2018(32 years after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 11 Slingsby Place St Martin's Courtyard London WC2E 9AB |
Secretary Name | Mr Richard John Harris |
---|---|
Status | Current |
Appointed | 10 September 2019(33 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Company Director |
Correspondence Address | 11 Slingsby Place St Martin's Courtyard London WC2E 9AB |
Director Name | Kenneth Brotherston |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 21 May 1993) |
Role | Recruitment Consultant |
Correspondence Address | 67 Main Road Biddenham Bedford MK40 4BE |
Director Name | Mr Nicholas Mark Morgan |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(5 years, 8 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 16 October 1992) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 55 Dukes Wood Drive Gerrard's Cross Buckinghamshire SL9 7LJ |
Director Name | Ms Stephanie Warren |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(5 years, 8 months after company formation) |
Appointment Duration | 4 months (resigned 31 July 1992) |
Role | Recruitment Consultant |
Correspondence Address | 56 Dundonald Road Wimbledon London SW19 3PH |
Director Name | Richard Charles Parnell |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(5 years, 8 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 29 April 1998) |
Role | Recruitment Consultant |
Correspondence Address | Flat 3 39 Belsize Park London NW3 4EE |
Director Name | Mr Russell Paul Tenzer |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 31 March 1992(5 years, 8 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 30 April 2002) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 1 Fallowfield Stanmore Middlesex HA7 3DF |
Director Name | Mr Robert Charles Walters |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(5 years, 8 months after company formation) |
Appointment Duration | 18 years, 4 months (resigned 30 July 2010) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 55 Strand London WC2N 5WR |
Secretary Name | Mr Robert Charles Walters |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(5 years, 8 months after company formation) |
Appointment Duration | 17 years (resigned 07 April 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Wellington Square London SW3 4NJ |
Secretary Name | Mr Peter Donald Greenslade |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 2000(13 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 18 September 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Woodedge Cottage Bolney Road Henley On Thames Oxfordshire RG9 3NT |
Director Name | Mr Giles Philip Daubeney |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2000(14 years, 1 month after company formation) |
Appointment Duration | 18 years, 8 months (resigned 17 May 2019) |
Role | Deputy Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 11 Slingsby Place St Martin's Courtyard London WC2E 9AB |
Director Name | Andrew McNeilis |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2000(14 years, 1 month after company formation) |
Appointment Duration | 10 months, 1 week (resigned 19 July 2001) |
Role | Managing Director |
Correspondence Address | Chards Barn Pathe Othery Somerset TA7 0JF |
Director Name | Mr Peter Donald Greenslade |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2000(14 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 18 September 2001) |
Role | Group Finance Director |
Country of Residence | England |
Correspondence Address | Woodedge Cottage Bolney Road Henley On Thames Oxfordshire RG9 3NT |
Director Name | Mr Ian Victor Nash |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2001(15 years, 2 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 01 March 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lower Farm Effingham Common Road Effingham Surrey KT24 5JG |
Secretary Name | Mr Ian Victor Nash |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 2001(15 years, 2 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 01 March 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lower Farm Effingham Common Road Effingham Surrey KT24 5JG |
Secretary Name | Mr Alan Robert Bannatyne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2007(20 years, 7 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 09 September 2019) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 11 Slingsby Place St Martin's Courtyard London WC2E 9AB |
Website | resourcesolutions.com |
---|
Registered Address | 11 Slingsby Place St Martin's Courtyard London WC2E 9AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Robert Walters Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £207,766,353 |
Gross Profit | £35,648,938 |
Net Worth | £8,460,824 |
Cash | £336,228 |
Current Liabilities | £90,771,516 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 31 March 2024 (3 weeks, 6 days ago) |
---|---|
Next Return Due | 14 April 2025 (11 months, 3 weeks from now) |
1 March 2019 | Delivered on: 14 March 2019 Persons entitled: Barclays Bank PLC as Security Trustee for the Secured Parties (Security Agent) Classification: A registered charge Particulars: Not applicable. Outstanding |
---|---|
27 August 2009 | Delivered on: 4 September 2009 Persons entitled: Barclays Bank PLC Classification: Guarantee and fixed and floating charge Secured details: All monies due or to become due from the company to the chargee. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
7 July 2005 | Delivered on: 20 July 2005 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
9 April 1992 | Delivered on: 22 April 1992 Satisfied on: 19 August 2009 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First fixed charge on all goodwill and uncalled capital for the time being of the company. Fully Satisfied |
5 March 1987 | Delivered on: 13 March 1986 Satisfied on: 19 August 2009 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge over undertaking and all property and assets present and future including bookdebts & uncalled capital. Fully Satisfied |
20 September 2023 | Appointment of Mr David Jonathan Bower as a director on 20 September 2023 (2 pages) |
---|---|
20 September 2023 | Termination of appointment of Alan Robert Bannatyne as a director on 1 September 2023 (1 page) |
21 August 2023 | Full accounts made up to 31 December 2022 (32 pages) |
31 March 2023 | Confirmation statement made on 31 March 2023 with no updates (3 pages) |
25 July 2022 | Full accounts made up to 31 December 2021 (31 pages) |
1 April 2022 | Confirmation statement made on 31 March 2022 with no updates (3 pages) |
19 July 2021 | Full accounts made up to 31 December 2020 (31 pages) |
20 April 2021 | Confirmation statement made on 31 March 2021 with no updates (3 pages) |
15 July 2020 | Full accounts made up to 31 December 2019 (33 pages) |
7 April 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
29 October 2019 | Appointment of Mr Richard John Harris as a secretary on 10 September 2019 (2 pages) |
28 October 2019 | Termination of appointment of Alan Robert Bannatyne as a secretary on 9 September 2019 (1 page) |
4 July 2019 | Full accounts made up to 31 December 2018 (27 pages) |
17 May 2019 | Termination of appointment of Giles Philip Daubeney as a director on 17 May 2019 (1 page) |
23 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
14 March 2019 | Registration of charge 020410650005, created on 1 March 2019 (55 pages) |
15 January 2019 | Appointment of Mr Adam James Mcdonnell as a director on 1 August 2018 (2 pages) |
3 July 2018 | Full accounts made up to 31 December 2017 (27 pages) |
13 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
13 June 2017 | Full accounts made up to 31 December 2016 (27 pages) |
13 June 2017 | Full accounts made up to 31 December 2016 (27 pages) |
7 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
7 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
5 July 2016 | Full accounts made up to 31 December 2015 (28 pages) |
5 July 2016 | Full accounts made up to 31 December 2015 (28 pages) |
25 April 2016 | Director's details changed for Mr Giles Philip Daubeney on 18 January 2016 (2 pages) |
25 April 2016 | Director's details changed for Mr Giles Philip Daubeney on 18 January 2016 (2 pages) |
25 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
3 July 2015 | Full accounts made up to 31 December 2014 (20 pages) |
3 July 2015 | Full accounts made up to 31 December 2014 (20 pages) |
27 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
3 July 2014 | Full accounts made up to 31 December 2013 (20 pages) |
3 July 2014 | Full accounts made up to 31 December 2013 (20 pages) |
10 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
24 June 2013 | Full accounts made up to 31 December 2012 (18 pages) |
24 June 2013 | Full accounts made up to 31 December 2012 (18 pages) |
25 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
25 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
29 August 2012 | Second filing of AR01 previously delivered to Companies House made up to 31 March 2012 (16 pages) |
29 August 2012 | Second filing of AR01 previously delivered to Companies House made up to 31 March 2012 (16 pages) |
24 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders
|
24 April 2012 | Full accounts made up to 31 December 2011 (18 pages) |
24 April 2012 | Full accounts made up to 31 December 2011 (18 pages) |
24 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders
|
1 August 2011 | Registered office address changed from , 55 Strand, London, WC2N 5WR on 1 August 2011 (1 page) |
1 August 2011 | Registered office address changed from , 55 Strand, London, WC2N 5WR on 1 August 2011 (1 page) |
1 August 2011 | Registered office address changed from , 55 Strand, London, WC2N 5WR on 1 August 2011 (1 page) |
27 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (3 pages) |
27 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (3 pages) |
1 April 2011 | Full accounts made up to 31 December 2010 (25 pages) |
1 April 2011 | Full accounts made up to 31 December 2010 (25 pages) |
30 July 2010 | Termination of appointment of Robert Walters as a director (1 page) |
30 July 2010 | Termination of appointment of Robert Walters as a director (1 page) |
5 July 2010 | Full accounts made up to 31 December 2009 (18 pages) |
5 July 2010 | Full accounts made up to 31 December 2009 (18 pages) |
16 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
16 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
16 April 2010 | Director's details changed for Mr Alan Robert Bannatyne on 31 March 2010 (2 pages) |
16 April 2010 | Secretary's details changed for Alan Robert Bannatyne on 31 March 2010 (1 page) |
16 April 2010 | Director's details changed for Mr Giles Philip Daubeney on 31 March 2010 (2 pages) |
16 April 2010 | Director's details changed for Mr Alan Robert Bannatyne on 31 March 2010 (2 pages) |
16 April 2010 | Director's details changed for Mr Robert Charles Walters on 31 March 2010 (2 pages) |
16 April 2010 | Director's details changed for Mr Robert Charles Walters on 31 March 2010 (2 pages) |
16 April 2010 | Secretary's details changed for Alan Robert Bannatyne on 31 March 2010 (1 page) |
16 April 2010 | Director's details changed for Mr Giles Philip Daubeney on 31 March 2010 (2 pages) |
10 October 2009 | Full accounts made up to 31 December 2008 (18 pages) |
10 October 2009 | Full accounts made up to 31 December 2008 (18 pages) |
4 September 2009 | Particulars of a mortgage or charge / charge no: 4 (8 pages) |
4 September 2009 | Particulars of a mortgage or charge / charge no: 4 (8 pages) |
20 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
20 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
20 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
20 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
8 May 2009 | Resolutions
|
8 May 2009 | Resolutions
|
20 April 2009 | Appointment terminated secretary robert walters (1 page) |
20 April 2009 | Director's change of particulars / giles daubeney / 07/04/2009 (1 page) |
20 April 2009 | Location of debenture register (1 page) |
20 April 2009 | Appointment terminated (1 page) |
20 April 2009 | Director's change of particulars / giles daubeney / 07/04/2009 (1 page) |
20 April 2009 | Appointment terminated (1 page) |
20 April 2009 | Location of debenture register (1 page) |
20 April 2009 | Appointment terminated secretary robert walters (1 page) |
20 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
20 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
14 October 2008 | Full accounts made up to 31 December 2007 (18 pages) |
14 October 2008 | Full accounts made up to 31 December 2007 (18 pages) |
11 April 2008 | Location of register of members (1 page) |
11 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
11 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
11 April 2008 | Location of register of members (1 page) |
25 October 2007 | Full accounts made up to 31 December 2006 (17 pages) |
25 October 2007 | Full accounts made up to 31 December 2006 (17 pages) |
23 April 2007 | Return made up to 31/03/07; full list of members
|
23 April 2007 | Secretary resigned;director resigned (1 page) |
23 April 2007 | Return made up to 31/03/07; full list of members
|
23 April 2007 | Secretary resigned;director resigned (1 page) |
23 April 2007 | New secretary appointed;new director appointed (2 pages) |
23 April 2007 | New secretary appointed;new director appointed (2 pages) |
5 October 2006 | Full accounts made up to 31 December 2005 (17 pages) |
5 October 2006 | Full accounts made up to 31 December 2005 (17 pages) |
10 May 2006 | Return made up to 31/03/06; full list of members
|
10 May 2006 | Return made up to 31/03/06; full list of members
|
4 November 2005 | Full accounts made up to 31 December 2004 (15 pages) |
4 November 2005 | Full accounts made up to 31 December 2004 (15 pages) |
20 July 2005 | Particulars of mortgage/charge (9 pages) |
20 July 2005 | Particulars of mortgage/charge (9 pages) |
10 May 2005 | Return made up to 31/03/05; full list of members (8 pages) |
10 May 2005 | Return made up to 31/03/05; full list of members (8 pages) |
13 August 2004 | Full accounts made up to 31 December 2003 (16 pages) |
13 August 2004 | Full accounts made up to 31 December 2003 (16 pages) |
26 April 2004 | Return made up to 31/03/04; full list of members (8 pages) |
26 April 2004 | Return made up to 31/03/04; full list of members (8 pages) |
7 August 2003 | Full accounts made up to 31 December 2002 (15 pages) |
7 August 2003 | Full accounts made up to 31 December 2002 (15 pages) |
10 May 2003 | Return made up to 31/03/03; full list of members (8 pages) |
10 May 2003 | Return made up to 31/03/03; full list of members (8 pages) |
4 September 2002 | Full accounts made up to 31 December 2001 (12 pages) |
4 September 2002 | Full accounts made up to 31 December 2001 (12 pages) |
20 June 2002 | Director resigned (1 page) |
20 June 2002 | Director resigned (1 page) |
1 May 2002 | Return made up to 31/03/02; full list of members
|
1 May 2002 | Return made up to 31/03/02; full list of members
|
1 November 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
1 November 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
5 October 2001 | Secretary resigned;director resigned (1 page) |
5 October 2001 | New secretary appointed;new director appointed (3 pages) |
5 October 2001 | Secretary resigned;director resigned (1 page) |
5 October 2001 | New secretary appointed;new director appointed (3 pages) |
7 September 2001 | Registered office changed on 07/09/01 from: 55 strand, london, WC2N 5LR (1 page) |
7 September 2001 | Registered office changed on 07/09/01 from: 55 strand, london, WC2N 5LR (1 page) |
2 August 2001 | Director resigned (1 page) |
2 August 2001 | Director resigned (1 page) |
16 June 2001 | Registered office changed on 16/06/01 from: 25 bedford street, london, WC2E 9ES (1 page) |
16 June 2001 | Registered office changed on 16/06/01 from: 25 bedford street, london, WC2E 9ES (1 page) |
18 April 2001 | Return made up to 31/03/01; full list of members
|
18 April 2001 | Return made up to 31/03/01; full list of members
|
25 October 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
25 October 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
18 October 2000 | New director appointed (3 pages) |
18 October 2000 | New director appointed (3 pages) |
18 October 2000 | New director appointed (3 pages) |
18 October 2000 | New director appointed (3 pages) |
25 September 2000 | Company name changed robert walters associates limite d\certificate issued on 26/09/00 (2 pages) |
25 September 2000 | Company name changed robert walters associates limite d\certificate issued on 26/09/00 (2 pages) |
20 September 2000 | New director appointed (2 pages) |
20 September 2000 | New director appointed (2 pages) |
6 June 2000 | Return made up to 31/03/00; full list of members (6 pages) |
6 June 2000 | Return made up to 31/03/00; full list of members (6 pages) |
24 May 2000 | New secretary appointed (2 pages) |
24 May 2000 | New secretary appointed (2 pages) |
24 April 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
24 April 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
24 April 1999 | Return made up to 31/03/99; full list of members
|
24 April 1999 | Return made up to 31/03/99; full list of members
|
7 May 1998 | Return made up to 31/03/98; full list of members
|
7 May 1998 | Return made up to 31/03/98; full list of members
|
18 April 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
18 April 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
21 May 1997 | Return made up to 31/03/97; full list of members
|
21 May 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
21 May 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
21 May 1997 | Return made up to 31/03/97; full list of members
|
25 June 1996 | Registered office changed on 25/06/96 from: 3RD floor, palladium house, 1/4 argyll street, london W1V 2LD (1 page) |
25 June 1996 | Registered office changed on 25/06/96 from: 3RD floor, palladium house, 1/4 argyll street, london W1V 2LD (1 page) |
3 June 1996 | Company name changed robert walters associates (uk) l imited\certificate issued on 04/06/96 (2 pages) |
3 June 1996 | Company name changed robert walters associates (uk) l imited\certificate issued on 04/06/96 (2 pages) |
18 April 1996 | Return made up to 31/03/96; full list of members
|
18 April 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
18 April 1996 | Return made up to 31/03/96; full list of members
|
18 April 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
2 October 1995 | Accounts for a dormant company made up to 31 December 1994 (1 page) |
2 October 1995 | Accounts for a dormant company made up to 31 December 1994 (1 page) |
5 April 1995 | Return made up to 31/03/95; full list of members
|
5 April 1995 | Return made up to 31/03/95; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (29 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |
6 September 1991 | Company name changed\certificate issued on 06/09/91 (2 pages) |
6 September 1991 | Company name changed\certificate issued on 06/09/91 (2 pages) |
29 July 1987 | Resolutions
|
29 July 1987 | Resolutions
|
25 July 1986 | Incorporation (13 pages) |
25 July 1986 | Certificate of Incorporation (1 page) |
25 July 1986 | Incorporation (13 pages) |
25 July 1986 | Certificate of Incorporation (1 page) |