Background WavePink WaveYellow Wave

INTERNATIONAL MARINE TRANSPORTATION LIMITED (00506593)

INTERNATIONAL MARINE TRANSPORTATION LIMITED (00506593) is an active UK company. incorporated on 3 April 1952. with registered office in Fawley. The company operates in the Transportation and Storage sector, engaged in sea and coastal freight water transport and 2 other business activities. INTERNATIONAL MARINE TRANSPORTATION LIMITED has been registered for 74 years. Current directors include CHISHOLM, Colin Douglas Maclean, D'USSEL, Amaury Anne Marie, POLE, Robert Andrew.

Company Number
00506593
Status
active
Type
ltd
Incorporated
3 April 1952
Age
74 years
Address
Fawley Administration Building Fawley Refinery, Fawley, SO45 1TX
Industry Sector
Transportation and Storage
Business Activity
Sea and coastal freight water transport
Directors
CHISHOLM, Colin Douglas Maclean, D'USSEL, Amaury Anne Marie, POLE, Robert Andrew
SIC Codes
50200, 52220, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INTERNATIONAL MARINE TRANSPORTATION LIMITED

INTERNATIONAL MARINE TRANSPORTATION LIMITED is an active company incorporated on 3 April 1952 with the registered office located in Fawley. The company operates in the Transportation and Storage sector, specifically engaged in sea and coastal freight water transport and 2 other business activities. INTERNATIONAL MARINE TRANSPORTATION LIMITED was registered 74 years ago.(SIC: 50200, 52220, 82990)

Status

active

Active since 74 years ago

Company No

00506593

LTD Company

Age

74 Years

Incorporated 3 April 1952

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 15 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 6 August 2025 (8 months ago)
Submitted on 6 August 2025 (8 months ago)

Next Due

Due by 20 August 2026
For period ending 6 August 2026

Previous Company Names

MOBIL SHIPPING COMPANY LIMITED
From: 3 April 1952To: 17 April 2000
Contact
Address

Fawley Administration Building Fawley Refinery Marsh Lane Fawley, SO45 1TX,

Previous Addresses

Ermyn House Ermyn Way Leatherhead Surrey KT22 8UX England
From: 8 September 2016To: 5 January 2026
Exxon Mobil House Ermyn Way Leatherhead Surrey KT22 8UX
From: 3 April 1952To: 8 September 2016
Timeline

44 key events • 2009 - 2026

Funding Officers Ownership
Director Left
Dec 09
Director Joined
Dec 09
Director Left
Sept 11
Director Joined
Oct 11
Director Left
Oct 11
Director Joined
Jan 12
Director Left
Jan 12
Director Joined
Jan 12
Director Left
Jan 12
Director Joined
Jan 12
Director Left
Mar 13
Director Joined
Nov 13
Director Left
Nov 13
Director Left
Jul 14
Director Joined
Sept 14
Director Joined
Mar 15
Director Left
Mar 15
Director Joined
Jun 15
Director Left
Jun 15
Director Joined
Jun 16
Director Left
Jun 16
Director Left
Aug 16
Director Joined
Aug 16
Director Joined
Feb 17
Director Left
Feb 17
Director Left
May 17
Director Joined
Aug 18
Director Left
Aug 18
Director Left
Feb 19
Director Joined
Mar 19
Director Joined
Nov 20
Director Left
Nov 20
Director Left
Mar 21
Director Joined
Mar 21
Director Left
May 23
Director Joined
May 23
Director Joined
Aug 23
Director Left
Aug 23
Director Joined
Apr 24
Director Left
Apr 24
Director Joined
Mar 25
Director Left
Mar 25
Director Left
Mar 26
Director Joined
Mar 26
0
Funding
44
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

GILBERT, Elizabeth Sarah

Active
Fawley Refinery, FawleySO45 1TX
Secretary
Appointed 07 Oct 2024

CHISHOLM, Colin Douglas Maclean

Active
Fawley Refinery, FawleySO45 1TX
Born November 1980
Director
Appointed 01 Mar 2025

D'USSEL, Amaury Anne Marie

Active
Fawley Refinery, FawleySO45 1TX
Born October 1973
Director
Appointed 01 Mar 2026

POLE, Robert Andrew

Active
Fawley Refinery, FawleySO45 1TX
Born May 1977
Director
Appointed 01 Apr 2024

BOYDELL, John Nicholas

Resigned
47 Well House Road, BeechGU34 4AQ
Secretary
Appointed 29 Oct 1999
Resigned 15 Sept 2008

CLARKE, Andrew Terence

Resigned
Exxon Mobil House, LeatherheadKT22 8UX
Secretary
Appointed 15 Sept 2008
Resigned 06 Feb 2014

GORDON, Graham James Low

Resigned
9 Albany Towers, HoveBN3 2RQ
Secretary
Appointed 17 Oct 1996
Resigned 06 Aug 1998

HARNESS, Fiona

Resigned
Ermyn Way, LeatherheadKT22 8UX
Secretary
Appointed 01 Dec 2011
Resigned 12 Apr 2023

MULLIGAN, Katrina Jane

Resigned
Ermyn Way, LeatherheadKT22 8UX
Secretary
Appointed 12 Apr 2023
Resigned 07 Oct 2024

RUMSEY, Christopher James

Resigned
Hillside Cottage, CranbrookTN17 2LL
Secretary
Appointed N/A
Resigned 17 Oct 1996

WILKINSON, Russell John

Resigned
18 St Anthony's Close, LondonE1 9LT
Secretary
Appointed 06 Aug 1998
Resigned 29 Oct 1999

ADAMS, Roger

Resigned
Ermyn Way, LeatherheadKT22 8UX
Born April 1969
Director
Appointed 01 May 2023
Resigned 01 Apr 2024

ADAMS, Timothy J

Resigned
21 Claremont Lane, EsherKT10 9DP
Born February 1960
Director
Appointed 22 Oct 2002
Resigned 15 Aug 2007

ALEXANDER, James

Resigned
Exxon Mobil House, LeatherheadKT22 8UX
Born September 1963
Director
Appointed 30 Nov 2009
Resigned 01 Oct 2011

BOYDELL, John Nicholas

Resigned
4 Hester Terrace, RichmondTW9 4JT
Born August 1945
Director
Appointed 06 Aug 1998
Resigned 18 Aug 1998

BREE, John Michael

Resigned
Exxon Mobil House, LeatherheadKT22 8UX
Born July 1956
Director
Appointed 20 Aug 2007
Resigned 23 Dec 2011

BUONO, Joachim Joseph

Resigned
Exxon Mobil House, LeatherheadKT22 8UX
Born March 1956
Director
Appointed 11 Jan 2012
Resigned 18 Aug 2016

COLEMAN, Richard Henry

Resigned
Abbots Worthy, WinchesterSO21 1DR
Born November 1949
Director
Appointed 22 Oct 2002
Resigned 30 Nov 2009

DON, William Assheton Eardley Douglas

Resigned
Ermyn Way, LeatherheadKT22 8UX
Born May 1958
Director
Appointed 01 Mar 2017
Resigned 01 Mar 2019

DRYSDALE, Robert Hamilton

Resigned
Exxon Mobil House, LeatherheadKT22 8UX
Born February 1961
Director
Appointed 01 Oct 2014
Resigned 21 Jun 2016

ENSTON, John Richard

Resigned
High Trees 9 Greville Park Road, Ashtead
Born June 1943
Director
Appointed N/A
Resigned 24 Feb 2000

EVANS, Jonathan Maxwell

Resigned
Ermyn Way, LeatherheadKT22 8UX
Born May 1957
Director
Appointed 21 Jun 2016
Resigned 28 Oct 2020

GRIFFITH, Henry Vaughan

Resigned
7 Regency Close, LondonW5 2LP
Born June 1942
Director
Appointed N/A
Resigned 01 Jan 2000

GUNNLAUGSSON, Theresa Caraway

Resigned
Ermyn Way, LeatherheadKT22 8UX
Born September 1969
Director
Appointed 18 Aug 2016
Resigned 01 Aug 2018

HAYES, Andrew Brian

Resigned
Exxon Mobil House, LeatherheadKT22 8UX
Born November 1967
Director
Appointed 01 Oct 2011
Resigned 01 Nov 2013

HERMAN, Albert Joseph

Resigned
4 Georgetown Road, Colts NeckFOREIGN
Born July 1936
Director
Appointed N/A
Resigned 31 Mar 1993

HOUSTON, Dennis Michael

Resigned
8 Millstone Court, 07962 New JerseyFOREIGN
Born October 1951
Director
Appointed 12 Apr 2000
Resigned 03 Feb 2004

HUNTER, John Andrew Denny

Resigned
12 Captains Row, LymingtonSO41 9RP
Born September 1947
Director
Appointed 12 Apr 2000
Resigned 22 Jan 2008

JENKINS, William Edward

Resigned
Exxon Mobil House, LeatherheadKT22 8UX
Born September 1949
Director
Appointed 24 Feb 2000
Resigned 11 Jan 2012

JOHNSON, Andrew Mark

Resigned
Ermyn Way, LeatherheadKT22 8UX
Born October 1976
Director
Appointed 01 Mar 2019
Resigned 01 May 2023

JONES, Bryn David

Resigned
89 Warrington Road, TonbridgeTN12 6JS
Born August 1949
Director
Appointed 21 Jul 1999
Resigned 24 Feb 2000

KING, Timothy William

Resigned
Hawthorn Hunts Common, HookRG27 8AA
Born January 1952
Director
Appointed 19 Aug 1998
Resigned 04 Dec 2000

KOSTELNIK, Andre

Resigned
Ermyn Way, LeatherheadKT22 8UX
Born January 1975
Director
Appointed 01 Feb 2021
Resigned 01 Aug 2023

KURZ, Gerhard E

Resigned
1029 Duchess Drive, Virginia 22102
Born August 1939
Director
Appointed 01 Apr 1993
Resigned 24 Feb 2000

LIGHTFOOT, Mary Katherine

Resigned
Ermyn Way, LeatherheadKT22 8UX
Born August 1976
Director
Appointed 01 Aug 2023
Resigned 01 Mar 2025

Persons with significant control

1

Fawley Refinery, FawleySO45 1TX

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
Fundings
Financials
Latest Activities

Filing History

201

Termination Director Company With Name Termination Date
2 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
2 March 2026
AP01Appointment of Director
Change To A Person With Significant Control
8 January 2026
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
5 January 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Small
15 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
6 March 2025
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
7 October 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 October 2024
TM02Termination of Secretary
Accounts With Accounts Type Small
3 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
29 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 April 2024
TM01Termination of Director
Accounts With Accounts Type Full
15 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 August 2023
TM01Termination of Director
Confirmation Statement With Updates
8 August 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
2 May 2023
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
25 April 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
25 April 2023
AP03Appointment of Secretary
Accounts With Accounts Type Full
11 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
3 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 November 2020
TM01Termination of Director
Accounts With Accounts Type Full
30 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 March 2019
TM01Termination of Director
Accounts With Accounts Type Full
2 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 August 2018
TM01Termination of Director
Change To A Person With Significant Control
29 May 2018
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
2 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 May 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
1 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 March 2017
TM01Termination of Director
Accounts With Accounts Type Full
11 October 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 September 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
21 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 August 2016
TM01Termination of Director
Confirmation Statement With Updates
2 August 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 June 2016
TM01Termination of Director
Accounts With Accounts Type Full
13 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2015
AR01AR01
Appoint Person Director Company With Name Date
3 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 June 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
10 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 March 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
1 October 2014
AP01Appointment of Director
Accounts With Accounts Type Full
28 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2014
AR01AR01
Termination Secretary Company With Name
4 July 2014
TM02Termination of Secretary
Termination Director Company With Name
4 July 2014
TM01Termination of Director
Appoint Person Director Company With Name
25 November 2013
AP01Appointment of Director
Termination Director Company With Name
25 November 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 August 2013
AR01AR01
Accounts With Accounts Type Full
22 July 2013
AAAnnual Accounts
Termination Director Company With Name
22 March 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 August 2012
AR01AR01
Accounts With Accounts Type Full
30 July 2012
AAAnnual Accounts
Appoint Person Director Company With Name
25 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
17 January 2012
AP01Appointment of Director
Termination Director Company With Name
17 January 2012
TM01Termination of Director
Appoint Person Director Company With Name
5 January 2012
AP01Appointment of Director
Termination Director Company With Name
5 January 2012
TM01Termination of Director
Appoint Person Secretary Company With Name
29 December 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
6 October 2011
AP01Appointment of Director
Termination Director Company With Name
6 October 2011
TM01Termination of Director
Termination Director Company With Name
19 September 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 August 2011
AR01AR01
Change Person Director Company With Change Date
4 August 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 August 2011
CH03Change of Secretary Details
Accounts With Accounts Type Full
29 July 2011
AAAnnual Accounts
Accounts With Accounts Type Full
13 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2010
AR01AR01
Change Person Director Company With Change Date
10 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 August 2010
CH01Change of Director Details
Appoint Person Director Company With Name
9 December 2009
AP01Appointment of Director
Termination Director Company With Name
8 December 2009
TM01Termination of Director
Legacy
10 August 2009
363aAnnual Return
Accounts With Accounts Type Full
28 July 2009
AAAnnual Accounts
Legacy
29 September 2008
288bResignation of Director or Secretary
Legacy
29 September 2008
288aAppointment of Director or Secretary
Legacy
26 August 2008
363aAnnual Return
Accounts With Accounts Type Full
7 August 2008
AAAnnual Accounts
Legacy
25 January 2008
288bResignation of Director or Secretary
Legacy
25 January 2008
288aAppointment of Director or Secretary
Legacy
10 September 2007
288bResignation of Director or Secretary
Legacy
10 September 2007
288aAppointment of Director or Secretary
Legacy
17 August 2007
363sAnnual Return (shuttle)
Legacy
15 August 2007
288cChange of Particulars
Accounts With Accounts Type Full
16 July 2007
AAAnnual Accounts
Legacy
29 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 August 2006
AAAnnual Accounts
Legacy
2 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 August 2005
AAAnnual Accounts
Legacy
19 January 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 October 2004
AAAnnual Accounts
Legacy
1 September 2004
363sAnnual Return (shuttle)
Legacy
16 June 2004
288cChange of Particulars
Legacy
16 June 2004
288bResignation of Director or Secretary
Legacy
16 June 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 October 2003
AAAnnual Accounts
Legacy
1 September 2003
363sAnnual Return (shuttle)
Legacy
9 May 2003
288aAppointment of Director or Secretary
Legacy
9 May 2003
288aAppointment of Director or Secretary
Legacy
18 February 2003
288bResignation of Director or Secretary
Legacy
18 February 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 October 2002
AAAnnual Accounts
Legacy
19 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 October 2001
AAAnnual Accounts
Legacy
27 September 2001
363sAnnual Return (shuttle)
Legacy
21 December 2000
288bResignation of Director or Secretary
Resolution
30 October 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Full
30 October 2000
AAAnnual Accounts
Legacy
5 September 2000
287Change of Registered Office
Legacy
17 August 2000
363aAnnual Return
Legacy
12 May 2000
288aAppointment of Director or Secretary
Legacy
12 May 2000
288aAppointment of Director or Secretary
Legacy
11 May 2000
288aAppointment of Director or Secretary
Legacy
2 May 2000
288aAppointment of Director or Secretary
Legacy
26 April 2000
287Change of Registered Office
Legacy
25 April 2000
288bResignation of Director or Secretary
Certificate Change Of Name Company
17 April 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 March 2000
288bResignation of Director or Secretary
Legacy
14 March 2000
288bResignation of Director or Secretary
Legacy
14 March 2000
288bResignation of Director or Secretary
Legacy
14 March 2000
288bResignation of Director or Secretary
Legacy
14 March 2000
288bResignation of Director or Secretary
Legacy
14 March 2000
288aAppointment of Director or Secretary
Legacy
14 March 2000
288aAppointment of Director or Secretary
Legacy
12 January 2000
288bResignation of Director or Secretary
Auditors Resignation Company
12 January 2000
AUDAUD
Legacy
25 November 1999
288bResignation of Director or Secretary
Legacy
25 November 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 November 1999
AAAnnual Accounts
Legacy
27 October 1999
244244
Legacy
10 August 1999
363aAnnual Return
Legacy
26 July 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 February 1999
AAAnnual Accounts
Legacy
3 November 1998
244244
Legacy
21 August 1998
288aAppointment of Director or Secretary
Legacy
21 August 1998
288aAppointment of Director or Secretary
Legacy
21 August 1998
288bResignation of Director or Secretary
Legacy
21 August 1998
288bResignation of Director or Secretary
Legacy
21 August 1998
363aAnnual Return
Legacy
13 August 1998
288aAppointment of Director or Secretary
Legacy
13 August 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 February 1998
AAAnnual Accounts
Legacy
26 October 1997
244244
Legacy
11 August 1997
363aAnnual Return
Accounts With Accounts Type Full
31 October 1996
AAAnnual Accounts
Legacy
26 October 1996
288bResignation of Director or Secretary
Legacy
26 October 1996
288aAppointment of Director or Secretary
Legacy
9 August 1996
363aAnnual Return
Legacy
4 August 1995
363x363x
Accounts With Accounts Type Full
19 June 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
31 August 1994
363x363x
Accounts With Accounts Type Full
7 June 1994
AAAnnual Accounts
Legacy
24 August 1993
363x363x
Accounts With Accounts Type Full
2 July 1993
AAAnnual Accounts
Legacy
6 April 1993
288288
Legacy
6 April 1993
288288
Legacy
23 September 1992
288288
Accounts With Accounts Type Full
16 September 1992
AAAnnual Accounts
Legacy
27 August 1992
363x363x
Legacy
19 May 1992
288288
Legacy
19 May 1992
288288
Accounts With Accounts Type Full
11 September 1991
AAAnnual Accounts
Legacy
6 August 1991
363x363x
Legacy
3 April 1991
288288
Resolution
2 January 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Full
13 August 1990
AAAnnual Accounts
Legacy
13 August 1990
363363
Legacy
7 August 1990
288288
Accounts With Accounts Type Full
12 June 1989
AAAnnual Accounts
Legacy
12 June 1989
363363
Legacy
23 May 1989
288288
Legacy
10 February 1989
288288
Accounts With Accounts Type Full
28 June 1988
AAAnnual Accounts
Legacy
9 June 1988
363363
Accounts With Accounts Type Full
25 June 1987
AAAnnual Accounts
Legacy
25 June 1987
363363
Legacy
18 June 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
10 June 1986
AAAnnual Accounts
Legacy
10 June 1986
363363
Miscellaneous
3 April 1952
MISCMISC