Company NameFiona Real Estate Limited
Company StatusActive
Company Number02068502
CategoryPrivate Limited Company
Incorporation Date29 October 1986(37 years, 6 months ago)
Previous NameComfas Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameDr Ernst Inderbitzin
Date of BirthFebruary 1953 (Born 71 years ago)
NationalitySwiss
StatusCurrent
Appointed06 February 2019(32 years, 3 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address43 Berkeley Square
London
W1J 5AP
Director NameMr Linus Inderbitzin
Date of BirthMay 1990 (Born 34 years ago)
NationalitySwiss
StatusCurrent
Appointed06 February 2019(32 years, 3 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address43 Berkeley Square
London
W1J 5AP
Director NameMs Anja Widmer
Date of BirthJanuary 1983 (Born 41 years ago)
NationalitySwiss
StatusCurrent
Appointed06 February 2019(32 years, 3 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address43 Berkeley Square
London
W1J 5AP
Director NameDr Richard Hubert Wengle
Date of BirthMarch 1943 (Born 81 years ago)
NationalitySwiss
StatusResigned
Appointed14 November 1991(5 years after company formation)
Appointment Duration1 year, 1 month (resigned 23 December 1992)
RoleLawyer
Correspondence AddressLimmatquai 3
8001 Zurich
Foreign
Director NameKlaus Stark
Date of BirthJune 1938 (Born 85 years ago)
NationalityAustrian
StatusResigned
Appointed23 December 1992(6 years, 1 month after company formation)
Appointment Duration12 years, 2 months (resigned 15 March 2005)
RoleAccountant
Correspondence AddressLettstrasse 37
Vaduz Fl-9490
Liechtenstein
Director NameKlaus Jacob Dessauer
Date of BirthMay 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1993(6 years, 6 months after company formation)
Appointment Duration8 years, 7 months (resigned 08 January 2002)
RoleChartered Accountant
Correspondence Address2 Elmers Park
Bletchley
Milton Keynes
Buckinghamshire
MK3 6DJ
Secretary NameMiss Jill Ivy Lorna Liebscher
NationalityBritish
StatusResigned
Appointed03 March 1998(11 years, 4 months after company formation)
Appointment Duration15 years, 7 months (resigned 29 September 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDove House
Mill Lane
Barford St Michael
Oxon
OX15 0RH
Director NameMr Stephen William Bunce
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2002(15 years, 2 months after company formation)
Appointment Duration17 years (resigned 05 February 2019)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressGrenville House Main Road
Farthinghoe
Brackley
Northamptonshire
NN13 5PA
Director NameHans Joachim Mechnig
Date of BirthJune 1958 (Born 65 years ago)
NationalityLiechtenstein
StatusResigned
Appointed16 March 2005(18 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 29 June 2006)
RoleEconomist
Country of ResidenceLiechtenstein
Correspondence AddressMeierhofstrasse 2
Vaduz
9490
Foreign
Director NameManfred Daniel Heeb
Date of BirthOctober 1965 (Born 58 years ago)
NationalityLiechtenstein
StatusResigned
Appointed29 June 2006(19 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 15 November 2007)
RoleTrustee
Correspondence AddressIm Kresta 30
Schaan 9494
Liechtenstein
Director NameHans Joachim Mechnig
Date of BirthJune 1958 (Born 65 years ago)
NationalityLiechtenstein
StatusResigned
Appointed26 November 2007(21 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 03 February 2011)
RoleTrustee
Country of ResidenceLiechtenstein
Correspondence AddressMeierhofstrasse 2
Vaduz
9490
Foreign
Director NameMag Kerstin Schwald
Date of BirthJuly 1973 (Born 50 years ago)
NationalityAustria
StatusResigned
Appointed26 November 2007(21 years, 1 month after company formation)
Appointment Duration9 years, 9 months (resigned 07 September 2017)
RoleTrustee
Country of ResidenceLiechtenstein
Correspondence Address2 Meierhofstrasse
Vaduz
9490
Foreign
Director NameDr Robert Neudorfer
Date of BirthJuly 1966 (Born 57 years ago)
NationalityAustrian
StatusResigned
Appointed22 July 2011(24 years, 9 months after company formation)
Appointment Duration9 years, 1 month (resigned 31 August 2020)
RoleTrustee
Country of ResidenceLiechtenstein
Correspondence Address43 Berkeley Square
Mayfair
London
W1J 5AP
Director NameMrs Ramona Schreiber
Date of BirthMay 1983 (Born 41 years ago)
NationalityLiechtenstein Citize
StatusResigned
Appointed07 September 2017(30 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 14 May 2019)
RoleCompany Director
Country of ResidenceLiechtenstein
Correspondence Address43 Berkeley Square
Mayfair
London
W1J 5AP
Secretary NameRb Secretariat Limited (Corporation)
StatusResigned
Appointed14 November 1991(5 years after company formation)
Appointment Duration1 year, 2 months (resigned 03 February 1993)
Correspondence AddressBeaufort House Tenth Floor
15 St Botolph Street
London
EC3A 7EE
Secretary NameARCO Secretaries Limited (Corporation)
StatusResigned
Appointed23 December 1992(6 years, 1 month after company formation)
Appointment Duration5 years, 2 months (resigned 03 March 1998)
Correspondence Address16c Challenge House
Sherwood Drive Bletchley
Milton Keynes
Buckinghamshire
MK3 6DP

Location

Registered Address43 Berkeley Square
Mayfair
London
W1J 5AP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

10 at £1Becona Trust
100.00%
Ordinary

Financials

Year2014
Net Worth-£41,227
Cash£596
Current Liabilities£420

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return6 December 2023 (4 months, 3 weeks ago)
Next Return Due20 December 2024 (7 months, 3 weeks from now)

Filing History

14 December 2023Confirmation statement made on 6 December 2023 with no updates (3 pages)
18 October 2023Notification of Linus Inderbitzin as a person with significant control on 23 December 2022 (2 pages)
18 October 2023Cessation of Andreas Müller as a person with significant control on 23 December 2022 (1 page)
28 July 2023Micro company accounts made up to 31 March 2023 (3 pages)
15 December 2022Confirmation statement made on 6 December 2022 with no updates (3 pages)
20 September 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
14 January 2022Confirmation statement made on 6 December 2021 with no updates (3 pages)
28 October 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
19 August 2021Notification of Andreas Müller as a person with significant control on 2 August 2021 (2 pages)
19 August 2021Cessation of Ernst Inderbitzin as a person with significant control on 2 August 2021 (1 page)
21 January 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
8 December 2020Confirmation statement made on 6 December 2020 with updates (4 pages)
31 August 2020Termination of appointment of Robert Neudorfer as a director on 31 August 2020 (1 page)
12 February 2020Amended total exemption full accounts made up to 31 March 2019 (7 pages)
27 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
6 December 2019Confirmation statement made on 6 December 2019 with updates (4 pages)
23 May 2019Termination of appointment of Ramona Schreiber as a director on 14 May 2019 (1 page)
9 May 2019Second filing for the notification of Dr Ernst Inderbitzin as a person with significant control (7 pages)
9 May 2019Second filing for the cessation of Dr Hannjorg Hereth as a person with significant control (6 pages)
9 May 2019Second filing of Confirmation Statement dated 07/01/2019 (4 pages)
30 April 2019Notification of Ernst Inderbitzin as a person with significant control on 7 September 2018
  • ANNOTATION Clarification a second filed PSC01 was registered on 09/05/2019
(3 pages)
9 April 2019Cessation of Enzian Ag, Zug as a person with significant control on 9 January 2019 (1 page)
14 March 2019Registered office address changed from Grenville House Main Road Farthinghoe Brackley Northamptonshire NN13 5PA to 43 Berkeley Square Mayfair London W1J 5AP on 14 March 2019 (1 page)
8 February 2019Appointment of Ms Anja Widmer as a director on 6 February 2019 (2 pages)
8 February 2019Director's details changed for Mr Linus Inderbitzin on 6 February 2019 (2 pages)
8 February 2019Appointment of Dr Ernst Inderbitzin as a director on 6 February 2019 (2 pages)
8 February 2019Appointment of Mr Linus Inderbitzin as a director on 6 February 2019 (2 pages)
5 February 2019Termination of appointment of Stephen William Bunce as a director on 5 February 2019 (1 page)
9 January 2019Notification of Enzian Ag, Zug as a person with significant control on 7 January 2019 (2 pages)
9 January 2019Confirmation statement made on 9 January 2019 with updates (4 pages)
9 January 2019Cessation of Enzian Ag as a person with significant control on 7 January 2019 (1 page)
7 January 2019Notification of Enzian Ag as a person with significant control on 4 January 2019 (2 pages)
7 January 2019Confirmation statement made on 7 January 2019 with updates
  • ANNOTATION Clarification a second filed CS01 shareholder information was registered on 09/05/2019
(5 pages)
7 January 2019Cessation of Hannjorg Hereth as a person with significant control on 4 January 2019
  • ANNOTATION Clarification a second filed PSC07 was registered on 09/05/2019
(2 pages)
20 June 2018Unaudited abridged accounts made up to 31 March 2018 (7 pages)
9 February 2018Confirmation statement made on 7 February 2018 with no updates (3 pages)
2 October 2017Micro company accounts made up to 31 March 2017 (2 pages)
2 October 2017Micro company accounts made up to 31 March 2017 (2 pages)
7 September 2017Appointment of Mrs Ramona Schreiber as a director on 7 September 2017 (2 pages)
7 September 2017Termination of appointment of Kerstin Schwald as a director on 7 September 2017 (1 page)
7 September 2017Appointment of Mrs Ramona Schreiber as a director on 7 September 2017 (2 pages)
7 September 2017Termination of appointment of Kerstin Schwald as a director on 7 September 2017 (1 page)
17 March 2017Confirmation statement made on 7 February 2017 with updates (6 pages)
17 March 2017Confirmation statement made on 7 February 2017 with updates (6 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
3 March 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 10
(4 pages)
3 March 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 10
(4 pages)
26 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
26 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
27 February 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
27 February 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
9 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 10
(4 pages)
9 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 10
(4 pages)
9 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 10
(4 pages)
19 September 2014Previous accounting period extended from 31 December 2013 to 31 March 2014 (1 page)
19 September 2014Previous accounting period extended from 31 December 2013 to 31 March 2014 (1 page)
5 March 2014Registered office address changed from Grenville House Main Road Farthinghoe Brackley Northamptonshire NN13 5PA England on 5 March 2014 (1 page)
5 March 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 10
(4 pages)
5 March 2014Registered office address changed from Dove House Mill Lane Barford St Michael Oxfordshire OX15 0RH on 5 March 2014 (1 page)
5 March 2014Registered office address changed from Grenville House Main Road Farthinghoe Brackley Northamptonshire NN13 5PA England on 5 March 2014 (1 page)
5 March 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 10
(4 pages)
5 March 2014Director's details changed for Mr Stephen William Bunce on 9 October 2013 (2 pages)
5 March 2014Registered office address changed from Grenville House Main Road Farthinghoe Brackley Northamptonshire NN13 5PA England on 5 March 2014 (1 page)
5 March 2014Registered office address changed from Dove House Mill Lane Barford St Michael Oxfordshire OX15 0RH on 5 March 2014 (1 page)
5 March 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 10
(4 pages)
5 March 2014Director's details changed for Mr Stephen William Bunce on 9 October 2013 (2 pages)
5 March 2014Director's details changed for Mr Stephen William Bunce on 9 October 2013 (2 pages)
5 March 2014Registered office address changed from Dove House Mill Lane Barford St Michael Oxfordshire OX15 0RH on 5 March 2014 (1 page)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
30 September 2013Termination of appointment of Jill Liebscher as a secretary (1 page)
30 September 2013Termination of appointment of Jill Liebscher as a secretary (1 page)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
7 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (6 pages)
7 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (6 pages)
7 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (6 pages)
13 February 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
13 February 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
8 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (6 pages)
8 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (6 pages)
8 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (6 pages)
1 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
1 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
23 August 2011Appointment of Dr Robert Neudorfer as a director (2 pages)
23 August 2011Appointment of Dr Robert Neudorfer as a director (2 pages)
8 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (5 pages)
8 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (5 pages)
8 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (5 pages)
4 February 2011Termination of appointment of Hans Mechnig as a director (1 page)
4 February 2011Termination of appointment of Hans Mechnig as a director (1 page)
10 November 2010Annual return made up to 10 November 2010 with a full list of shareholders (6 pages)
10 November 2010Annual return made up to 10 November 2010 with a full list of shareholders (6 pages)
11 May 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
11 May 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
11 November 2009Director's details changed for Hans Joachim Mechnig on 1 November 2009 (2 pages)
11 November 2009Annual return made up to 11 November 2009 with a full list of shareholders (5 pages)
11 November 2009Director's details changed for Hans Joachim Mechnig on 1 November 2009 (2 pages)
11 November 2009Director's details changed for Mag Kerstin Schwald on 1 November 2009 (2 pages)
11 November 2009Director's details changed for Hans Joachim Mechnig on 1 November 2009 (2 pages)
11 November 2009Director's details changed for Stephen William Bunce on 1 November 2009 (2 pages)
11 November 2009Annual return made up to 11 November 2009 with a full list of shareholders (5 pages)
11 November 2009Director's details changed for Stephen William Bunce on 1 November 2009 (2 pages)
11 November 2009Director's details changed for Stephen William Bunce on 1 November 2009 (2 pages)
11 November 2009Director's details changed for Mag Kerstin Schwald on 1 November 2009 (2 pages)
11 November 2009Director's details changed for Mag Kerstin Schwald on 1 November 2009 (2 pages)
25 February 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
25 February 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
12 November 2008Director's change of particulars / hans mechnig / 12/11/2008 (1 page)
12 November 2008Director's change of particulars / kerstin schwald / 12/11/2008 (1 page)
12 November 2008Return made up to 12/11/08; full list of members (4 pages)
12 November 2008Director's change of particulars / hans mechnig / 12/11/2008 (1 page)
12 November 2008Return made up to 12/11/08; full list of members (4 pages)
12 November 2008Director's change of particulars / kerstin schwald / 12/11/2008 (1 page)
3 April 2008Total exemption full accounts made up to 31 December 2007 (4 pages)
3 April 2008Total exemption full accounts made up to 31 December 2007 (4 pages)
22 December 2007New director appointed (2 pages)
22 December 2007New director appointed (2 pages)
6 December 2007New director appointed (2 pages)
6 December 2007Director resigned (1 page)
6 December 2007Director resigned (1 page)
6 December 2007New director appointed (2 pages)
20 November 2007Return made up to 14/11/07; no change of members (7 pages)
20 November 2007Return made up to 14/11/07; no change of members (7 pages)
26 March 2007Total exemption full accounts made up to 31 December 2006 (4 pages)
26 March 2007Total exemption full accounts made up to 31 December 2006 (4 pages)
27 November 2006Return made up to 14/11/06; full list of members (7 pages)
27 November 2006Return made up to 14/11/06; full list of members (7 pages)
9 August 2006Director resigned (1 page)
9 August 2006Director resigned (1 page)
9 August 2006New director appointed (2 pages)
9 August 2006New director appointed (2 pages)
9 August 2006Director resigned (1 page)
9 August 2006Director resigned (1 page)
15 February 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
15 February 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
22 November 2005Return made up to 14/11/05; full list of members (7 pages)
22 November 2005Return made up to 14/11/05; full list of members (7 pages)
8 April 2005New director appointed (2 pages)
8 April 2005New director appointed (2 pages)
8 April 2005New director appointed (2 pages)
8 April 2005New director appointed (2 pages)
29 March 2005Director resigned (1 page)
29 March 2005Director resigned (1 page)
24 March 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
24 March 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
19 November 2004Return made up to 14/11/04; full list of members (7 pages)
19 November 2004Return made up to 14/11/04; full list of members (7 pages)
19 March 2004Total exemption full accounts made up to 31 December 2003 (4 pages)
19 March 2004Total exemption full accounts made up to 31 December 2003 (4 pages)
20 November 2003Return made up to 14/11/03; full list of members (7 pages)
20 November 2003Return made up to 14/11/03; full list of members (7 pages)
28 February 2003Total exemption full accounts made up to 31 December 2002 (4 pages)
28 February 2003Total exemption full accounts made up to 31 December 2002 (4 pages)
3 February 2003Return made up to 14/11/02; full list of members (7 pages)
3 February 2003Return made up to 14/11/02; full list of members (7 pages)
1 November 2002Full accounts made up to 31 December 2001 (4 pages)
1 November 2002Full accounts made up to 31 December 2001 (4 pages)
30 January 2002Return made up to 14/11/01; full list of members (6 pages)
30 January 2002Return made up to 14/11/01; full list of members (6 pages)
27 January 2002Director resigned (1 page)
27 January 2002New director appointed (2 pages)
27 January 2002New director appointed (2 pages)
27 January 2002Director resigned (1 page)
16 July 2001Total exemption full accounts made up to 31 December 2000 (4 pages)
16 July 2001Total exemption full accounts made up to 31 December 2000 (4 pages)
17 November 2000Return made up to 14/11/00; full list of members (6 pages)
17 November 2000Return made up to 14/11/00; full list of members (6 pages)
25 August 2000Full accounts made up to 31 December 1999 (4 pages)
25 August 2000Full accounts made up to 31 December 1999 (4 pages)
17 November 1999Return made up to 14/11/99; full list of members (6 pages)
17 November 1999Return made up to 14/11/99; full list of members (6 pages)
20 October 1999Full accounts made up to 31 December 1998 (4 pages)
20 October 1999Full accounts made up to 31 December 1998 (4 pages)
22 December 1998Full accounts made up to 31 December 1997 (4 pages)
22 December 1998Full accounts made up to 31 December 1997 (4 pages)
13 November 1998Return made up to 14/11/98; full list of members (6 pages)
13 November 1998Return made up to 14/11/98; full list of members (6 pages)
17 September 1998Delivery ext'd 3 mth 31/12/97 (1 page)
17 September 1998Delivery ext'd 3 mth 31/12/97 (1 page)
25 March 1998Registered office changed on 25/03/98 from: 16C challenge house sherwood drive bletchley buckinghamshire MK3 6DP (1 page)
25 March 1998New secretary appointed (2 pages)
25 March 1998Secretary resigned (1 page)
25 March 1998Secretary resigned (1 page)
25 March 1998New secretary appointed (2 pages)
25 March 1998Registered office changed on 25/03/98 from: 16C challenge house sherwood drive bletchley buckinghamshire MK3 6DP (1 page)
27 November 1997Return made up to 14/11/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
27 November 1997Return made up to 14/11/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 October 1997Accounts for a small company made up to 31 December 1996 (3 pages)
24 October 1997Accounts for a small company made up to 31 December 1996 (3 pages)
21 November 1996Return made up to 14/11/96; no change of members (4 pages)
21 November 1996Return made up to 14/11/96; no change of members (4 pages)
30 October 1996Delivery ext'd 3 mth 31/12/95 (1 page)
30 October 1996Delivery ext'd 3 mth 31/12/95 (1 page)
26 October 1996Accounts for a small company made up to 31 December 1995 (3 pages)
26 October 1996Accounts for a small company made up to 31 December 1995 (3 pages)
21 March 1996Registered office changed on 21/03/96 from: 65 southampton row london WC1B 4EU (1 page)
21 March 1996Registered office changed on 21/03/96 from: 65 southampton row london WC1B 4EU (1 page)
19 December 1995Return made up to 14/11/95; full list of members (6 pages)
19 December 1995Return made up to 14/11/95; full list of members (6 pages)
9 January 1994Accounts for a small company made up to 31 December 1992 (3 pages)
9 January 1994Return made up to 14/11/93; change of members (5 pages)
13 February 1992Accounts for a small company made up to 31 December 1990 (4 pages)
4 October 1989Accounts for a small company made up to 31 December 1988 (4 pages)
19 November 1986Company name changed comfas LIMITED\certificate issued on 19/11/86 (2 pages)
19 November 1986Company name changed comfas LIMITED\certificate issued on 19/11/86 (2 pages)
29 October 1986Certificate of Incorporation (2 pages)
29 October 1986Certificate of Incorporation (2 pages)