Background WavePink WaveYellow Wave

TELEDYNE UK LIMITED (00432014)

TELEDYNE UK LIMITED (00432014) is an active UK company. incorporated on 28 March 1947. with registered office in Essex. The company operates in the Manufacturing sector, engaged in manufacture of electronic components. TELEDYNE UK LIMITED has been registered for 79 years. Current directors include BOBB III, George C., TONER, John, VANWEES, Jason and 1 others.

Company Number
00432014
Status
active
Type
ltd
Incorporated
28 March 1947
Age
79 years
Address
106 Waterhouse Lane, Essex, CM1 2QU
Industry Sector
Manufacturing
Business Activity
Manufacture of electronic components
Directors
BOBB III, George C., TONER, John, VANWEES, Jason, WARGENT, Nicholas James
SIC Codes
26110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TELEDYNE UK LIMITED

TELEDYNE UK LIMITED is an active company incorporated on 28 March 1947 with the registered office located in Essex. The company operates in the Manufacturing sector, specifically engaged in manufacture of electronic components. TELEDYNE UK LIMITED was registered 79 years ago.(SIC: 26110)

Status

active

Active since 79 years ago

Company No

00432014

LTD Company

Age

79 Years

Incorporated 28 March 1947

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 29 December 2024 (1 year ago)
Submitted on 23 July 2025 (9 months ago)
Period: 1 January 2024 - 29 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 30 December 2024 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 13 September 2025 (7 months ago)
Submitted on 15 September 2025 (7 months ago)

Next Due

Due by 27 September 2026
For period ending 13 September 2026

Previous Company Names

TELEDYNE E2V (UK) LIMITED
From: 29 March 2017To: 30 December 2019
E2V TECHNOLOGIES (UK) LIMITED
From: 29 June 2004To: 29 March 2017
E2V TECHNOLOGIES LIMITED
From: 12 July 2002To: 29 June 2004
MARCONI APPLIED TECHNOLOGIES LIMITED
From: 8 December 1999To: 12 July 2002
EEV LIMITED
From: 30 September 1988To: 8 December 1999
ENGLISH ELECTRIC VALVE COMPANY LIMITED
From: 28 March 1947To: 30 September 1988
Contact
Address

106 Waterhouse Lane Chelmsford Essex, CM1 2QU,

Timeline

25 key events • 1947 - 2025

Funding Officers Ownership
Company Founded
Mar 47
Director Left
Sept 13
Director Joined
Jan 17
Director Joined
Jan 17
Director Left
Feb 17
Director Joined
Mar 17
Director Joined
Mar 17
Director Left
Mar 17
Loan Secured
Jun 17
Director Left
Jan 19
Director Joined
Mar 19
Director Joined
Mar 19
Director Left
May 20
Funding Round
Aug 20
Funding Round
Sept 20
Director Left
May 21
Loan Cleared
Jul 22
Owner Exit
Sept 22
Director Joined
Nov 23
Director Joined
Nov 23
Director Left
Nov 23
Capital Update
Dec 24
Director Left
May 25
Director Joined
Jun 25
Director Joined
Jun 25
3
Funding
18
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

WARGENT, Nicholas James

Active
106 Waterhouse Lane, EssexCM1 2QU
Secretary
Appointed 11 May 2015

BOBB III, George C.

Active
106 Waterhouse Lane, EssexCM1 2QU
Born August 1974
Director
Appointed 29 May 2025

TONER, John

Active
Tebay Road, WirralCH62 3PA
Born February 1981
Director
Appointed 09 Jun 2025

VANWEES, Jason

Active
106 Waterhouse Lane, EssexCM1 2QU
Born December 1971
Director
Appointed 01 Dec 2023

WARGENT, Nicholas James

Active
106 Waterhouse Lane, EssexCM1 2QU
Born October 1973
Director
Appointed 24 Jan 2017

ALLY, Bibi Rahima

Resigned
60 Harbury Road, Carshalton BeechesSM5 4LA
Secretary
Appointed 26 Jul 2002
Resigned 06 Jun 2003

BARKER, Norman George

Resigned
Jebel Bait Hall Road, BuresCO8 5AS
Secretary
Appointed N/A
Resigned 15 Jan 1992

EDWARDS, Kevin Neil

Resigned
15 Rothesay Avenue, ChelmsfordCM2 9BU
Secretary
Appointed 16 Jan 1992
Resigned 07 Jul 1993

HANNANT, Michael Francis

Resigned
4 Orchard Close, Saffron WaldenCB11 3QT
Secretary
Appointed 06 Jun 2003
Resigned 25 Mar 2009

HIGGINS, James Alexander

Resigned
8 Glebe Field, BristolBS12 4DL
Secretary
Appointed 19 Jul 1993
Resigned 24 Jul 1998

LONG, Jacqueline

Resigned
361 Hanworth Road, HamptonTW12 3EJ
Secretary
Appointed 31 Oct 2001
Resigned 26 Jul 2002

PARMENTER, Charlotte Lorraine

Resigned
106 Waterhouse Lane, EssexCM1 2QU
Secretary
Appointed 23 Sept 2009
Resigned 11 May 2015

PEACHEY, Eric Albert

Resigned
27 Ripon Way, St AlbansAL4 9AJ
Secretary
Appointed 24 Jul 1998
Resigned 02 Sept 1999

POLLEY, Julie Claire

Resigned
60j Balfour Road, LondonW13 9TN
Secretary
Appointed 15 Dec 2000
Resigned 31 Oct 2001

WEATHERALL, Sally

Resigned
Mantles Green Cottage, AmershamHP6 5RW
Secretary
Appointed 25 Mar 2009
Resigned 23 Sept 2009

WHEATLEY, Catherine Bernadette

Resigned
138 Jerningham Road, LondonSE14 5NL
Secretary
Appointed 02 Sept 1999
Resigned 15 Dec 2000

ADCOCK, Miles John, Dr

Resigned
Waterhouse Lane, ChelmsfordCM1 2QU
Born February 1973
Director
Appointed 28 Feb 2019
Resigned 17 May 2021

ATTWOOD, Keith Donald

Resigned
Graunt Courts, BraintreeCM77 6SD
Born August 1960
Director
Appointed 15 Oct 1998
Resigned 30 Aug 2013

BLAIR, Stephen

Resigned
106 Waterhouse Lane, EssexCM1 2QU
Born November 1959
Director
Appointed 24 Jan 2017
Resigned 28 Mar 2017

BOYLAN, David Richard

Resigned
14 Runsell Close, ChelmsfordCM3 4PQ
Born December 1949
Director
Appointed N/A
Resigned 20 Jan 2000

BREWSTER, John Patrick

Resigned
Chaldon Herring, DorchesterDT2 8DN
Born May 1956
Director
Appointed 29 May 2002
Resigned 31 Dec 2007

EDWARDS, Kevin Neil

Resigned
15 Rothesay Avenue, ChelmsfordCM2 9BU
Born November 1956
Director
Appointed 05 Nov 1991
Resigned 07 Jul 1993

HANNANT, Michael Francis

Resigned
4 Orchard Close, Saffron WaldenCB11 3QT
Born May 1957
Director
Appointed 15 Oct 1998
Resigned 27 May 2009

HIGGINS, James Alexander

Resigned
8 Glebe Field, BristolBS12 4DL
Born February 1949
Director
Appointed 19 Jul 1993
Resigned 15 Oct 1998

HINDSON, Richard Charles

Resigned
106 Waterhouse Lane, EssexCM1 2QU
Born June 1959
Director
Appointed 05 May 2009
Resigned 31 Jan 2017

LIVINGSTONE, Ewan Sutherland

Resigned
Waterhouse Lane, ChelmsfordCM1 2QU
Born February 1964
Director
Appointed 28 Feb 2019
Resigned 01 May 2020

MAIN, Susan Lee

Resigned
106 Waterhouse Lane, EssexCM1 2QU
Born November 1958
Director
Appointed 28 Mar 2017
Resigned 01 Dec 2023

MANDL, Michael Paul

Resigned
Nunthorpe Little Baddow Road, ChelmsfordCM3 4NT
Born November 1931
Director
Appointed N/A
Resigned 15 Nov 1996

MATHER, David Alexander Russell

Resigned
106 Waterhouse Lane, EssexCM1 2QU
Born January 1963
Director
Appointed 28 Mar 2017
Resigned 01 Jan 2019

PORTER, Norman Charles

Resigned
Farnham House 2 Beedingwood Drive, HorshamRH12 4TE
Born November 1951
Director
Appointed 26 Nov 1999
Resigned 17 Dec 1999

REID, Damian Hugh

Resigned
81 Teddington Park Road, TeddingtonTW11 8NG
Born August 1962
Director
Appointed 26 Nov 1999
Resigned 17 Dec 1999

ROKS, Edwin

Resigned
106 Waterhouse Lane, EssexCM1 2QU
Born July 1964
Director
Appointed 01 Dec 2023
Resigned 28 Apr 2025

ROWLANDS, Geoffrey John, Dr

Resigned
73 Quilp Drive, ChelmsfordCM1 4YD
Born August 1948
Director
Appointed 21 Feb 2000
Resigned 22 May 2002

SHEPPARD, Timothy John

Resigned
126 Highfields Road, WithamCM8 2HH
Born April 1937
Director
Appointed N/A
Resigned 31 Dec 1991

SPINKS, John Charles

Resigned
Watermill House Salts Lane, MaidstoneME15 0BD
Born August 1943
Director
Appointed 08 Jan 1992
Resigned 16 Apr 1998

Persons with significant control

2

1 Active
1 Ceased
Waterhouse Lane, ChelmsfordCM1 2QU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Nov 2021
Waterhouse Lane, ChelmsfordCM1 2QU

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
Ceased 24 Nov 2021
Fundings
Financials
Latest Activities

Filing History

211

Confirmation Statement With No Updates
15 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
23 July 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 May 2025
TM01Termination of Director
Capital Statement Capital Company With Date Currency Figure
18 December 2024
SH19Statement of Capital
Legacy
18 December 2024
SH20SH20
Legacy
18 December 2024
CAP-SSCAP-SS
Resolution
18 December 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Full
9 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2023
TM01Termination of Director
Accounts With Accounts Type Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2022
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
29 September 2022
RP04CS01RP04CS01
Cessation Of A Person With Significant Control
28 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 September 2022
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
14 September 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
14 July 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Full
7 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 May 2021
TM01Termination of Director
Accounts With Accounts Type Full
5 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
14 September 2020
CS01Confirmation Statement
Capital Allotment Shares
9 September 2020
SH01Allotment of Shares
Capital Allotment Shares
14 August 2020
SH01Allotment of Shares
Termination Director Company With Name Termination Date
6 May 2020
TM01Termination of Director
Resolution
30 December 2019
RESOLUTIONSResolutions
Change Of Name Notice
30 December 2019
CONNOTConfirmation Statement Notification
Resolution
17 December 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Full
9 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 January 2019
TM01Termination of Director
Accounts With Accounts Type Full
3 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
3 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 September 2017
CS01Confirmation Statement
Change To A Person With Significant Control
3 July 2017
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
15 June 2017
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
5 April 2017
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
29 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 March 2017
TM01Termination of Director
Resolution
29 March 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
3 February 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
26 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 January 2017
AP01Appointment of Director
Confirmation Statement With Updates
15 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
16 June 2016
AAAnnual Accounts
Change Person Director Company With Change Date
29 January 2016
CH01Change of Director Details
Resolution
29 December 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
14 September 2015
AR01AR01
Accounts With Accounts Type Full
3 June 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
11 May 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 May 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
8 October 2014
AR01AR01
Accounts With Accounts Type Full
29 May 2014
AAAnnual Accounts
Change Person Secretary Company With Change Date
12 March 2014
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
24 September 2013
AR01AR01
Termination Director Company With Name
11 September 2013
TM01Termination of Director
Auditors Resignation Company
21 June 2013
AUDAUD
Miscellaneous
17 June 2013
MISCMISC
Accounts With Accounts Type Full
29 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 September 2012
AR01AR01
Accounts With Accounts Type Full
3 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 September 2011
AR01AR01
Legacy
11 August 2011
MG02MG02
Accounts With Accounts Type Full
2 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2010
AR01AR01
Accounts With Accounts Type Full
9 September 2010
AAAnnual Accounts
Legacy
20 January 2010
MG01MG01
Legacy
11 January 2010
MG02MG02
Resolution
3 January 2010
RESOLUTIONSResolutions
Memorandum Articles
22 December 2009
MEM/ARTSMEM/ARTS
Resolution
22 December 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Full
5 October 2009
AAAnnual Accounts
Legacy
28 September 2009
288aAppointment of Director or Secretary
Legacy
28 September 2009
288bResignation of Director or Secretary
Legacy
18 September 2009
363aAnnual Return
Legacy
28 May 2009
288bResignation of Director or Secretary
Legacy
28 May 2009
288aAppointment of Director or Secretary
Legacy
1 April 2009
288aAppointment of Director or Secretary
Legacy
1 April 2009
288bResignation of Director or Secretary
Legacy
13 October 2008
363aAnnual Return
Accounts With Accounts Type Full
6 October 2008
AAAnnual Accounts
Legacy
10 April 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 November 2007
AAAnnual Accounts
Legacy
21 November 2007
363aAnnual Return
Legacy
21 November 2007
288cChange of Particulars
Accounts With Accounts Type Full
29 March 2007
AAAnnual Accounts
Legacy
10 October 2006
363aAnnual Return
Legacy
18 August 2006
403aParticulars of Charge Subject to s859A
Legacy
11 August 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
4 February 2006
AAAnnual Accounts
Legacy
18 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 December 2004
AAAnnual Accounts
Legacy
6 October 2004
363aAnnual Return
Legacy
3 September 2004
403aParticulars of Charge Subject to s859A
Legacy
3 September 2004
403aParticulars of Charge Subject to s859A
Legacy
2 August 2004
395Particulars of Mortgage or Charge
Memorandum Articles
9 July 2004
MEM/ARTSMEM/ARTS
Resolution
6 July 2004
RESOLUTIONSResolutions
Legacy
6 July 2004
155(6)a155(6)a
Certificate Change Of Name Company
29 June 2004
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
4 February 2004
AAAnnual Accounts
Legacy
21 November 2003
363aAnnual Return
Legacy
8 September 2003
288bResignation of Director or Secretary
Legacy
8 September 2003
288aAppointment of Director or Secretary
Legacy
20 May 2003
353353
Memorandum Articles
19 December 2002
MEM/ARTSMEM/ARTS
Resolution
19 December 2002
RESOLUTIONSResolutions
Legacy
8 October 2002
363aAnnual Return
Legacy
13 August 2002
288aAppointment of Director or Secretary
Legacy
13 August 2002
288bResignation of Director or Secretary
Auditors Resignation Company
12 August 2002
AUDAUD
Legacy
2 August 2002
287Change of Registered Office
Legacy
25 July 2002
287Change of Registered Office
Legacy
22 July 2002
395Particulars of Mortgage or Charge
Memorandum Articles
21 July 2002
MEM/ARTSMEM/ARTS
Legacy
18 July 2002
395Particulars of Mortgage or Charge
Legacy
18 July 2002
155(6)a155(6)a
Certificate Change Of Name Company
12 July 2002
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
2 July 2002
AAAnnual Accounts
Legacy
13 June 2002
288bResignation of Director or Secretary
Legacy
13 June 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 December 2001
AAAnnual Accounts
Legacy
21 November 2001
288aAppointment of Director or Secretary
Legacy
21 November 2001
288bResignation of Director or Secretary
Legacy
25 September 2001
363aAnnual Return
Legacy
21 September 2001
288cChange of Particulars
Legacy
5 January 2001
288aAppointment of Director or Secretary
Legacy
5 January 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 October 2000
AAAnnual Accounts
Legacy
22 September 2000
287Change of Registered Office
Legacy
18 September 2000
363sAnnual Return (shuttle)
Legacy
22 March 2000
288aAppointment of Director or Secretary
Legacy
11 February 2000
288bResignation of Director or Secretary
Memorandum Articles
19 January 2000
MEM/ARTSMEM/ARTS
Legacy
22 December 1999
288bResignation of Director or Secretary
Legacy
22 December 1999
288bResignation of Director or Secretary
Legacy
16 December 1999
363aAnnual Return
Certificate Change Of Name Company
8 December 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 December 1999
288aAppointment of Director or Secretary
Legacy
3 December 1999
288aAppointment of Director or Secretary
Legacy
20 September 1999
288bResignation of Director or Secretary
Legacy
20 September 1999
288aAppointment of Director or Secretary
Legacy
20 September 1999
287Change of Registered Office
Accounts With Accounts Type Full
14 September 1999
AAAnnual Accounts
Accounts With Accounts Type Full
1 February 1999
AAAnnual Accounts
Legacy
1 December 1998
288aAppointment of Director or Secretary
Legacy
1 December 1998
288aAppointment of Director or Secretary
Legacy
3 November 1998
288bResignation of Director or Secretary
Legacy
18 September 1998
363aAnnual Return
Legacy
3 September 1998
287Change of Registered Office
Legacy
29 July 1998
288aAppointment of Director or Secretary
Legacy
29 July 1998
288bResignation of Director or Secretary
Legacy
12 May 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 January 1998
AAAnnual Accounts
Legacy
25 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 January 1997
AAAnnual Accounts
Legacy
25 November 1996
288bResignation of Director or Secretary
Legacy
30 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 January 1996
AAAnnual Accounts
Legacy
29 September 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
12 September 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 January 1994
AAAnnual Accounts
Legacy
20 September 1993
363sAnnual Return (shuttle)
Legacy
23 July 1993
288288
Accounts With Accounts Type Full
29 January 1993
AAAnnual Accounts
Legacy
28 September 1992
363sAnnual Return (shuttle)
Legacy
7 April 1992
288288
Legacy
22 January 1992
288288
Legacy
13 January 1992
288288
Accounts With Accounts Type Full
3 December 1991
AAAnnual Accounts
Legacy
11 November 1991
288288
Legacy
3 October 1991
363b363b
Legacy
17 May 1991
288288
Legacy
17 May 1991
288288
Legacy
17 May 1991
288288
Legacy
9 May 1991
288288
Accounts With Accounts Type Full
24 January 1991
AAAnnual Accounts
Legacy
22 October 1990
288288
Legacy
12 October 1990
363363
Legacy
18 January 1990
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
13 November 1989
AAAnnual Accounts
Legacy
9 October 1989
363363
Legacy
27 April 1989
288288
Accounts With Accounts Type Full
4 February 1989
AAAnnual Accounts
Legacy
25 October 1988
363363
Certificate Change Of Name Company
29 September 1988
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 June 1988
288288
Legacy
3 May 1988
288288
Accounts With Accounts Type Full
4 February 1988
AAAnnual Accounts
Legacy
1 November 1987
363363
Legacy
6 August 1987
288288
Legacy
5 February 1987
288288
Accounts With Accounts Type Full
27 January 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
20 December 1986
288288
Legacy
15 October 1986
363363
Legacy
10 April 1947
287Change of Registered Office
Incorporation Company
28 March 1947
NEWINCIncorporation
Miscellaneous
28 March 1947
MISCMISC