Background WavePink WaveYellow Wave

GRAPHIC PACKAGING INTERNATIONAL FOODSERVICE EUROPE LTD (00497043)

GRAPHIC PACKAGING INTERNATIONAL FOODSERVICE EUROPE LTD (00497043) is an active UK company. incorporated on 30 June 1951. with registered office in London. The company operates in the Manufacturing sector, engaged in unknown sic code (17219). GRAPHIC PACKAGING INTERNATIONAL FOODSERVICE EUROPE LTD has been registered for 74 years. Current directors include GARSED, Thomas Anthony Duncan, ROCHE, Jean-Francois.

Company Number
00497043
Status
active
Type
ltd
Incorporated
30 June 1951
Age
74 years
Address
C/O Csc Cls (Uk) Limited 5 Churchill Place, London, E14 5HU
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (17219)
Directors
GARSED, Thomas Anthony Duncan, ROCHE, Jean-Francois
SIC Codes
17219

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GRAPHIC PACKAGING INTERNATIONAL FOODSERVICE EUROPE LTD

GRAPHIC PACKAGING INTERNATIONAL FOODSERVICE EUROPE LTD is an active company incorporated on 30 June 1951 with the registered office located in London. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (17219). GRAPHIC PACKAGING INTERNATIONAL FOODSERVICE EUROPE LTD was registered 74 years ago.(SIC: 17219)

Status

active

Active since 74 years ago

Company No

00497043

LTD Company

Age

74 Years

Incorporated 30 June 1951

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 28 November 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 7 November 2025 (5 months ago)
Submitted on 7 November 2025 (5 months ago)

Next Due

Due by 21 November 2026
For period ending 7 November 2026

Previous Company Names

INTERNATIONAL PAPER FOODSERVICE EUROPE LIMITED
From: 30 November 2000To: 9 February 2018
INTERNATIONAL PAPER COMPANY LIMITED
From: 30 June 1951To: 30 November 2000
Contact
Address

C/O Csc Cls (Uk) Limited 5 Churchill Place 10th Floor London, E14 5HU,

Previous Addresses

C/O Csc Cls (Uk) Limited 5 Churchill Place 10th Floor London E14 5HU United Kingdom
From: 4 September 2025To: 19 September 2025
C/O Corporation Service Company (Uk) Limited 5 Churchill Place 10th Floor London E14 5HU United Kingdom
From: 16 February 2024To: 4 September 2025
Units 10 & 11 Navigation Park Road One Winsford Industrial Est Winsford Cheshire CW7 3RL
From: 30 June 1951To: 16 February 2024
Timeline

28 key events • 2009 - 2026

Funding Officers Ownership
Director Left
Oct 09
Director Joined
Nov 09
Director Left
Dec 11
Director Joined
Dec 11
Director Left
May 16
Director Left
May 16
Director Joined
May 16
Director Left
Jun 17
Director Joined
Jun 17
Director Joined
Aug 17
Director Left
Aug 17
Director Left
Sept 17
Director Left
Sept 17
Director Joined
Sept 17
Director Left
Jan 18
Director Left
Jan 18
Director Left
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Funding Round
Jan 18
Director Left
Jun 20
Director Joined
Jun 20
Director Left
Jan 23
Director Left
Nov 25
Director Left
Feb 26
Director Joined
Feb 26
1
Funding
27
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

CSC CLS (UK) LIMITED

Active
Churchill Place, LondonE14 5HU
Corporate secretary
Appointed 27 Aug 2025

GARSED, Thomas Anthony Duncan

Active
5 Churchill Place, LondonE14 5HU
Born March 1980
Director
Appointed 16 Feb 2026

ROCHE, Jean-Francois

Active
Belgicastraat 7, ZaventemB-1930
Born March 1966
Director
Appointed 21 Apr 2020

BRAY, John Henry

Resigned
11 Charlwood, CroydonCR0 9AT
Secretary
Appointed N/A
Resigned 10 Nov 1999

CLARK, Marian

Resigned
34 Mayfair Drive, NorthwichCW9 8GF
Secretary
Appointed 01 Feb 2007
Resigned 05 May 2014

LENNOX, Kenneth Stewart

Resigned
Inchyra Burnett Park East, BanchoryAB31 4AE
Secretary
Appointed 10 Nov 1999
Resigned 01 Dec 2001

MCCANDLESS, Stephen Alexander

Resigned
23 Shearbrook Lane, GoostreyCW4 8PR
Secretary
Appointed 01 Dec 2001
Resigned 01 Feb 2007

TASHMA, Lauren

Resigned
1500 Riveredge Parkway, Atlanta30328
Secretary
Appointed 31 Jan 2018
Resigned 16 Feb 2026

VALLANCE, Ann

Resigned
Navigation Park Road One, WinsfordCW7 3RL
Secretary
Appointed 05 May 2014
Resigned 01 Jan 2018

CORPORATION SERVICE COMPANY (UK) LIMITED

Resigned
5 Churchill Place, LondonE14 5HU
Corporate secretary
Appointed 06 Dec 2023
Resigned 27 Aug 2025

AMEN, Robert Michael

Resigned
Dreve Des Pins 6, Braine L'AlleudB 1420
Born July 1949
Director
Appointed 07 Feb 1996
Resigned 28 Jun 2001

AMICK, William Michael

Resigned
Dreve Des Pins 6, BelgiumFOREIGN
Born January 1941
Director
Appointed N/A
Resigned 06 Jun 1996

BRENNAN, William Robert

Resigned
Avenue Du Manoir 39, 1410 Waterloo
Born February 1964
Director
Appointed 01 Oct 2003
Resigned 10 Jul 2008

ERNST, Jonathan

Resigned
Navigation Park Road One, WinsfordCW7 3RL
Born January 1963
Director
Appointed 16 May 2016
Resigned 05 Jun 2017

FAHNER, Heinz Georg

Resigned
Rubhusli Strass 10, 8810 Horgen
Born July 1939
Director
Appointed N/A
Resigned 28 Jun 2001

HATTON, David Edward

Resigned
Woodlands Bathurst Copse, HorshamRH13 7NZ
Born July 1945
Director
Appointed N/A
Resigned 28 Jun 2001

HENTZ, Barry T

Resigned
285 Hampshire Ridge, New Jersey
Born August 1950
Director
Appointed 28 Jun 2001
Resigned 01 Jan 2003

HERBERT, Paul

Resigned
Hebbelstr 23, Dusseldorf40237
Born May 1949
Director
Appointed 28 Jun 2001
Resigned 01 Jul 2003

HERMANSEN, Mogens

Resigned
1674 Lovejoy Lane, Collierville Tn
Born March 1951
Director
Appointed 26 Mar 2009
Resigned 02 Aug 2017

LIPS, Allan

Resigned
9064 Kintyre Place, Germantown
Born February 1948
Director
Appointed 01 Jan 2003
Resigned 01 Aug 2005

MCINTYRE, Reid Donald

Resigned
77 Lockwood Road, Connecticut 06878
Born April 1932
Director
Appointed N/A
Resigned 31 Jan 1999

PEARSON, Tracy Lynn

Resigned
Navigation Park Road One, WinsfordCW7 3RL
Born November 1970
Director
Appointed 07 Dec 2011
Resigned 16 May 2016

RIBIERAS, Jean Michel

Resigned
2 Allee Des Cerisiers, Saint Remy L Honour
Born June 1962
Director
Appointed 01 Jul 2003
Resigned 15 Apr 2004

ROWAN, David H

Resigned
3449 Wynmont Grove Cv., Collierville
Born November 1950
Director
Appointed 01 Feb 2007
Resigned 29 Oct 2009

ROYALTY, James

Resigned
Navigation Park Road One, WinsfordCW7 3RL
Born September 1969
Director
Appointed 06 Jun 2017
Resigned 24 Aug 2017

SCHERGER, Stephen Richard

Resigned
1500 Riveredge Parkway, Atlanta30328
Born July 1964
Director
Appointed 01 Jan 2018
Resigned 07 Nov 2025

STAAB, Diane

Resigned
Rue Du Buisson, 10, BrusselsFOREIGN
Born April 1939
Director
Appointed 28 Jun 2001
Resigned 01 Oct 2003

TASHMA, Lauren

Resigned
1500 Riveredge Parkway, Atlanta30328
Born April 1966
Director
Appointed 01 Jan 2018
Resigned 16 Feb 2026

TURNER, Michael Edward

Resigned
Navigation Park Road One, WinsfordCW7 3RL
Born February 1966
Director
Appointed 01 Oct 2004
Resigned 01 Jan 2018

VALLANCE, Ann

Resigned
Navigation Park Road One, WinsfordCW7 3RL
Born June 1969
Director
Appointed 03 Aug 2017
Resigned 01 Jan 2018

VAN DE ROVAART, Eveline Maria

Resigned
Belgicastraat 7, ZaventemB-1930
Born January 1975
Director
Appointed 01 Jan 2018
Resigned 04 Nov 2022

VAN MOESEKE, Hilde Maria Willy

Resigned
Navigation Park Road One, WinsfordCW7 3RL
Born March 1970
Director
Appointed 01 Jan 2018
Resigned 20 Apr 2020

WANTA, Gregory Thomas

Resigned
1, Memphis
Born April 1965
Director
Appointed 01 Nov 2009
Resigned 06 Dec 2011

WELLS, William Alton

Resigned
6400 Poplar Ave, Memphis Tennessee
Born October 1952
Director
Appointed 01 Jan 2003
Resigned 27 Feb 2009

WILCZYNSKI, Pat

Resigned
Navigation Park Road One, WinsfordCW7 3RL
Born March 1969
Director
Appointed 06 Sept 2017
Resigned 01 Jan 2018

Persons with significant control

1

New Bailey, SalfordM3 5GS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Jan 2018
Fundings
Financials
Latest Activities

Filing History

199

Termination Secretary Company With Name Termination Date
24 February 2026
TM02Termination of Secretary
Termination Director Company With Name Termination Date
24 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
24 February 2026
AP01Appointment of Director
Change Person Director Company With Change Date
7 January 2026
CH01Change of Director Details
Accounts With Accounts Type Full
28 November 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
7 November 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 September 2025
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
4 September 2025
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
4 September 2025
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
4 September 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Full
30 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 February 2024
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
16 February 2024
AP04Appointment of Corporate Secretary
Confirmation Statement With No Updates
7 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
8 January 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 January 2023
TM01Termination of Director
Accounts With Accounts Type Full
3 January 2023
AAAnnual Accounts
Change Person Director Company With Change Date
9 December 2022
CH01Change of Director Details
Confirmation Statement With No Updates
30 November 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
7 January 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
15 December 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 December 2021
CH03Change of Secretary Details
Accounts With Accounts Type Full
3 October 2021
AAAnnual Accounts
Change To A Person With Significant Control
6 July 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
12 January 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
12 January 2021
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2021
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2021
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2021
CH01Change of Director Details
Accounts With Accounts Type Full
5 January 2021
AAAnnual Accounts
Change Person Director Company With Change Date
21 December 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
17 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 June 2020
TM01Termination of Director
Confirmation Statement With No Updates
12 November 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 November 2019
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
5 November 2019
PSC09Update to PSC Statements
Move Registers To Sail Company With New Address
5 November 2019
AD03Change of Location of Company Records
Change Sail Address Company With New Address
5 November 2019
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
26 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
20 August 2018
AP03Appointment of Secretary
Resolution
9 February 2018
RESOLUTIONSResolutions
Change Of Name Notice
9 February 2018
CONNOTConfirmation Statement Notification
Capital Allotment Shares
25 January 2018
SH01Allotment of Shares
Resolution
24 January 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
16 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
15 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
15 January 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 January 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
8 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2017
AAAnnual Accounts
Termination Director Company
7 September 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
7 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 September 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
3 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 August 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
8 June 2017
AP01Appointment of Director
Change Person Director Company With Change Date
6 June 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
6 June 2017
TM01Termination of Director
Confirmation Statement With Updates
14 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
21 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
18 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 November 2015
AR01AR01
Accounts With Accounts Type Full
5 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2014
AR01AR01
Accounts With Accounts Type Full
14 October 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name
7 May 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
7 May 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
13 November 2013
AR01AR01
Accounts With Accounts Type Full
1 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 December 2012
AR01AR01
Accounts With Accounts Type Full
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2011
AR01AR01
Appoint Person Director Company With Name
8 December 2011
AP01Appointment of Director
Termination Director Company With Name
7 December 2011
TM01Termination of Director
Accounts With Accounts Type Full
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2010
AR01AR01
Accounts With Accounts Type Full
4 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 December 2009
AR01AR01
Change Person Director Company With Change Date
31 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
31 December 2009
CH01Change of Director Details
Appoint Person Director Company With Name
7 November 2009
AP01Appointment of Director
Accounts With Accounts Type Full
31 October 2009
AAAnnual Accounts
Termination Director Company With Name
29 October 2009
TM01Termination of Director
Legacy
7 May 2009
363aAnnual Return
Legacy
7 May 2009
363aAnnual Return
Legacy
27 March 2009
288aAppointment of Director or Secretary
Legacy
27 February 2009
288bResignation of Director or Secretary
Legacy
19 December 2008
363aAnnual Return
Legacy
11 December 2008
363aAnnual Return
Accounts With Accounts Type Full
11 December 2008
AAAnnual Accounts
Legacy
28 July 2008
288bResignation of Director or Secretary
Legacy
28 July 2008
287Change of Registered Office
Accounts With Accounts Type Full
2 November 2007
AAAnnual Accounts
Legacy
29 March 2007
288aAppointment of Director or Secretary
Legacy
24 March 2007
288aAppointment of Director or Secretary
Legacy
24 March 2007
288bResignation of Director or Secretary
Legacy
19 March 2007
288cChange of Particulars
Legacy
13 November 2006
363aAnnual Return
Accounts With Accounts Type Full
6 November 2006
AAAnnual Accounts
Legacy
28 April 2006
363aAnnual Return
Accounts With Accounts Type Full
4 November 2005
AAAnnual Accounts
Legacy
11 August 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 November 2004
AAAnnual Accounts
Legacy
30 November 2004
288aAppointment of Director or Secretary
Legacy
30 November 2004
363sAnnual Return (shuttle)
Legacy
26 October 2004
288bResignation of Director or Secretary
Legacy
8 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 November 2003
AAAnnual Accounts
Legacy
21 October 2003
288bResignation of Director or Secretary
Legacy
21 October 2003
288aAppointment of Director or Secretary
Legacy
23 July 2003
288bResignation of Director or Secretary
Legacy
23 July 2003
288aAppointment of Director or Secretary
Legacy
13 April 2003
288aAppointment of Director or Secretary
Legacy
1 April 2003
288aAppointment of Director or Secretary
Legacy
22 January 2003
288bResignation of Director or Secretary
Legacy
22 January 2003
288bResignation of Director or Secretary
Legacy
31 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 September 2002
AAAnnual Accounts
Auditors Resignation Company
17 August 2002
AUDAUD
Legacy
3 January 2002
288bResignation of Director or Secretary
Legacy
3 January 2002
288aAppointment of Director or Secretary
Legacy
3 January 2002
287Change of Registered Office
Memorandum Articles
28 November 2001
MEM/ARTSMEM/ARTS
Legacy
28 November 2001
123Notice of Increase in Nominal Capital
Legacy
28 November 2001
88(2)R88(2)R
Resolution
28 November 2001
RESOLUTIONSResolutions
Resolution
28 November 2001
RESOLUTIONSResolutions
Legacy
27 November 2001
363sAnnual Return (shuttle)
Memorandum Articles
5 November 2001
MEM/ARTSMEM/ARTS
Resolution
5 November 2001
RESOLUTIONSResolutions
Legacy
24 August 2001
288aAppointment of Director or Secretary
Legacy
24 August 2001
288aAppointment of Director or Secretary
Legacy
11 July 2001
288bResignation of Director or Secretary
Legacy
11 July 2001
288bResignation of Director or Secretary
Legacy
11 July 2001
288bResignation of Director or Secretary
Legacy
11 July 2001
288aAppointment of Director or Secretary
Legacy
11 July 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 June 2001
AAAnnual Accounts
Legacy
8 December 2000
363sAnnual Return (shuttle)
Certificate Change Of Name Company
30 November 2000
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
9 November 2000
AAAnnual Accounts
Legacy
25 November 1999
287Change of Registered Office
Legacy
25 November 1999
288aAppointment of Director or Secretary
Legacy
25 November 1999
288bResignation of Director or Secretary
Legacy
25 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 October 1999
AAAnnual Accounts
Legacy
31 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 September 1998
AAAnnual Accounts
Legacy
19 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 November 1997
AAAnnual Accounts
Legacy
6 March 1997
363sAnnual Return (shuttle)
Legacy
12 November 1996
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 August 1996
AAAnnual Accounts
Legacy
23 April 1996
288288
Legacy
5 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 August 1995
AAAnnual Accounts
Legacy
15 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
14 June 1994
AAAnnual Accounts
Legacy
14 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 August 1993
AAAnnual Accounts
Legacy
7 January 1993
363b363b
Legacy
9 September 1992
288288
Accounts With Accounts Type Full
25 August 1992
AAAnnual Accounts
Legacy
21 August 1992
288288
Legacy
24 February 1992
363b363b
Accounts With Accounts Type Full
2 January 1992
AAAnnual Accounts
Legacy
21 November 1991
288288
Legacy
21 November 1991
288288
Legacy
6 November 1991
287Change of Registered Office
Legacy
7 June 1991
363363
Accounts With Accounts Type Full
4 March 1991
AAAnnual Accounts
Legacy
7 December 1989
363363
Accounts With Accounts Type Full
20 November 1989
AAAnnual Accounts
Legacy
10 November 1989
288288
Legacy
22 December 1988
363363
Accounts With Accounts Type Full
2 November 1988
AAAnnual Accounts
Legacy
19 October 1988
288288
Legacy
19 October 1988
288288
Accounts With Accounts Type Full
9 February 1988
AAAnnual Accounts
Legacy
7 October 1987
363363
Legacy
17 August 1987
288288
Legacy
20 July 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
10 December 1986
288288
Legacy
6 September 1986
363363
Accounts With Accounts Type Full
4 September 1986
AAAnnual Accounts
Legacy
18 July 1986
288288
Miscellaneous
13 June 1951
MISCMISC