Background WavePink WaveYellow Wave

TOWN CLOSE EDUCATIONAL TRUST LIMITED (00940118)

TOWN CLOSE EDUCATIONAL TRUST LIMITED (00940118) is an active UK company. incorporated on 7 October 1968. with registered office in Norwich. The company operates in the Education sector, engaged in pre-primary education and 1 other business activities. TOWN CLOSE EDUCATIONAL TRUST LIMITED has been registered for 57 years. Current directors include COSTELLO, Denis Richard, FENNELL, Adrian Martin Alexander, FENTON-STONE, Faye Victoria and 6 others.

Company Number
00940118
Status
active
Type
private-limited-guarant-nsc
Incorporated
7 October 1968
Age
57 years
Address
Town Close Prep School, Norwich, NR2 2LR
Industry Sector
Education
Business Activity
Pre-primary education
Directors
COSTELLO, Denis Richard, FENNELL, Adrian Martin Alexander, FENTON-STONE, Faye Victoria, GEORGE, Simon Ian, HORDERN, Gemma, NORTH, Jean Louise, PATEL, Sonal Ashvin, Dr, RIPMAN, Helen Ruth, WEBSTER, Isobelle Elizabeth
SIC Codes
85100, 85200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TOWN CLOSE EDUCATIONAL TRUST LIMITED

TOWN CLOSE EDUCATIONAL TRUST LIMITED is an active company incorporated on 7 October 1968 with the registered office located in Norwich. The company operates in the Education sector, specifically engaged in pre-primary education and 1 other business activity. TOWN CLOSE EDUCATIONAL TRUST LIMITED was registered 57 years ago.(SIC: 85100, 85200)

Status

active

Active since 57 years ago

Company No

00940118

PRIVATE-LIMITED-GUARANT-NSC Company

Age

57 Years

Incorporated 7 October 1968

Size

N/A

Accounts

ARD: 31/7

Up to Date

5 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 10 April 2025 (11 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

21 days left

Last Filed

Made up to 30 March 2025 (1 year ago)
Submitted on 2 April 2025 (11 months ago)

Next Due

Due by 13 April 2026
For period ending 30 March 2026

Previous Company Names

TOWN CLOSE HOUSE EDUCATIONAL TRUST LIMITED
From: 7 October 1968To: 8 July 2021
Contact
Address

Town Close Prep School Ipswich Road Norwich, NR2 2LR,

Previous Addresses

Town Close House 14 Ipswich Road Norwich NR2 2LR
From: 7 October 1968To: 7 February 2022
Timeline

47 key events • 2010 - 2025

Funding Officers Ownership
Director Joined
Feb 10
Director Joined
Feb 10
Director Left
Sept 10
Director Joined
Mar 11
Director Left
Aug 12
Director Left
Jul 13
Director Left
Jul 13
Director Joined
Aug 13
Director Joined
Aug 13
Director Joined
Jun 14
Director Joined
Jun 14
Director Left
Oct 14
Director Joined
Oct 14
Director Joined
Feb 15
Director Left
Nov 15
Loan Secured
Apr 16
Director Joined
May 16
Director Left
Jul 16
Loan Cleared
Jan 17
Director Left
Sept 18
Director Left
Dec 18
Director Joined
Dec 18
Director Joined
May 19
Director Joined
May 19
Director Left
Aug 19
Director Left
Mar 20
Director Joined
Jun 20
Director Joined
Mar 21
Director Left
Aug 21
Director Left
Aug 21
Director Joined
Feb 22
Director Joined
Apr 22
Director Left
Jul 22
Director Left
Jul 22
Director Left
Jul 22
Director Joined
Jan 23
Director Joined
Feb 23
Director Left
Aug 23
Director Joined
Oct 23
Director Joined
Jan 24
Director Joined
Jun 24
Director Joined
Sept 24
Director Left
Sept 24
Director Left
Feb 25
Director Left
Mar 25
Director Left
Jul 25
Director Left
Sept 25
0
Funding
45
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

10 Active
25 Resigned

ARTHERTON, Kate Deborah

Active
Ipswich Road, NorwichNR2 2LR
Secretary
Appointed 21 Jul 2022

COSTELLO, Denis Richard

Active
Ipswich Road, NorwichNR2 2LR
Born December 1961
Director
Appointed 27 Apr 2022

FENNELL, Adrian Martin Alexander

Active
Ipswich Road, NorwichNR2 2LR
Born April 1963
Director
Appointed 01 May 2019

FENTON-STONE, Faye Victoria

Active
Ipswich Road, NorwichNR2 2LR
Born September 1970
Director
Appointed 20 Feb 2023

GEORGE, Simon Ian

Active
Ipswich Road, NorwichNR2 2LR
Born January 1972
Director
Appointed 13 Sept 2024

HORDERN, Gemma

Active
Ipswich Road, NorwichNR2 2LR
Born January 1983
Director
Appointed 10 Jun 2024

NORTH, Jean Louise

Active
Ipswich Road, NorwichNR2 2LR
Born May 1970
Director
Appointed 19 Jun 2020

PATEL, Sonal Ashvin, Dr

Active
Ipswich Road, NorwichNR2 2LR
Born October 1973
Director
Appointed 16 Mar 2021

RIPMAN, Helen Ruth

Active
Ipswich Road, NorwichNR2 2LR
Born November 1963
Director
Appointed 15 Sept 2022

WEBSTER, Isobelle Elizabeth

Active
Ipswich Road, NorwichNR2 2LR
Born February 1989
Director
Appointed 01 Sept 2023

GIDNEY, Alan Wallace

Resigned
10 Rocelin Close, NorwichNR3 4DQ
Secretary
Appointed N/A
Resigned 31 Jul 1996

OGG, Benita

Resigned
Ipswich Road, NorwichNR2 2LR
Secretary
Appointed 12 Apr 2010
Resigned 21 Jul 2022

YEOMANS, Christine Mary

Resigned
53 College Road, NorwichNR2 3JP
Secretary
Appointed 01 Sept 1996
Resigned 12 Apr 2010

ANTHONY, Sarah Jayne

Resigned
Ipswich Road, NorwichNR2 2LR
Born April 1964
Director
Appointed 11 May 2016
Resigned 31 Jul 2025

ARKELL, John Hardy

Resigned
Church Farm House, HoltNR25 6PS
Born July 1939
Director
Appointed 01 Apr 1998
Resigned 21 Aug 2005

ASHFORD, Sheila Vivien

Resigned
Holly Lodge, NorwichNR13 4NS
Born April 1930
Director
Appointed N/A
Resigned 31 Aug 2004

BACK, Nigel Barry Quarles

Resigned
Washingford House, NorwichNR15 1AA
Born January 1949
Director
Appointed 01 Sept 2004
Resigned 31 Aug 2014

BECK, John Richard Lister

Resigned
42 Arlington Lane, NorwichNR2 2DB
Born October 1948
Director
Appointed 21 Jun 2002
Resigned 31 Jul 2012

BOLTON, David John Hargreaves

Resigned
The Grange, NorwichNR9 3NS
Born December 1950
Director
Appointed 20 Jun 2003
Resigned 30 Aug 2019

CARROLL, Simon Michael, Dr

Resigned
Town Close House, NorwichNR2 2LR
Born March 1963
Director
Appointed 23 Nov 2012
Resigned 24 Mar 2020

COCKBURN, Anne Drummond, Dr

Resigned
Ivy Holme Cottage, SilfieldNR18 9NT
Born March 1953
Director
Appointed 26 Nov 1993
Resigned 24 Nov 2006

COLLIER, Frederick Kenneth Gerald

Resigned
4 Robson Terrace, DurhamDH1 2NL
Born March 1910
Director
Appointed N/A
Resigned 23 Jun 1995

COLMAN, David Branford

Resigned
453 Unthank Road, NorwichNR4 7QN
Born June 1931
Director
Appointed N/A
Resigned 31 Aug 2004

CORRAN, Peter George

Resigned
The Matchbox 1 Pearsons Close, HoltNR25 6EH
Born September 1931
Director
Appointed N/A
Resigned 31 Jul 2001

COSTELLO, Clare Rosina

Resigned
Friday Lodge, NorwichNR12 8YH
Born October 1964
Director
Appointed 24 Nov 2006
Resigned 31 Jul 2021

COUZENS, Philip Peter

Resigned
4 Sondes Close, PeterboroughPE8 4QH
Born November 1954
Director
Appointed 16 Nov 2001
Resigned 31 Jul 2010

DAVIES, Peter Anthony Grant

Resigned
Town Close House, NorwichNR2 2LR
Born March 1958
Director
Appointed 23 Nov 2012
Resigned 17 Dec 2018

EASTER, Philip Charles

Resigned
Arlington House, NorwichNR2 2DB
Born August 1953
Director
Appointed 01 Sept 2004
Resigned 15 Oct 2015

FISH, Alistair John

Resigned
Ipswich Road, NorwichNR2 2LR
Born January 1964
Director
Appointed 19 Feb 2015
Resigned 29 Aug 2023

GRAHAM, Murray Mclellan

Resigned
Ipswich Road, NorwichNR2 2LR
Born September 1958
Director
Appointed 01 May 2019
Resigned 19 Mar 2025

HANSELL, Anthony Peter

Resigned
162 Wellesley Avenue South, NorwichNR1 4AD
Born July 1938
Director
Appointed N/A
Resigned 02 Jul 1993

HARSTON, Alison Catherine

Resigned
West Lodge, Norwich
Born October 1952
Director
Appointed 26 Jun 1992
Resigned 21 Jun 2002

JACK, Susan

Resigned
Ipswich Road, NorwichNR2 2LR
Born January 1952
Director
Appointed 01 Oct 2009
Resigned 29 Jul 2022

JEFFRIES, Richard Mark

Resigned
9 Judges Drive, NorwichNR4 7QQ
Born June 1957
Director
Appointed 26 Nov 1993
Resigned 24 Nov 2006

JESSUP, David Michael John

Resigned
Grange Barn, NorwichNR13 6DZ
Born April 1954
Director
Appointed 01 Nov 1998
Resigned 01 Mar 2002
Fundings
Financials
Latest Activities

Filing History

207

Termination Director Company With Name Termination Date
9 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
8 July 2025
TM01Termination of Director
Accounts With Accounts Type Full
10 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
26 February 2025
TM01Termination of Director
Change Person Director Company With Change Date
25 February 2025
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2025
CH01Change of Director Details
Change Person Director Company With Change Date
23 September 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
20 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
10 June 2024
AP01Appointment of Director
Accounts With Accounts Type Full
15 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 August 2023
TM01Termination of Director
Confirmation Statement With No Updates
5 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
14 April 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
29 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
29 July 2022
TM01Termination of Director
Appoint Person Secretary Company With Name Date
21 July 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 July 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
27 April 2022
AP01Appointment of Director
Confirmation Statement With No Updates
12 April 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 February 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
7 February 2022
AP01Appointment of Director
Accounts With Accounts Type Full
10 January 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
4 August 2021
TM01Termination of Director
Memorandum Articles
25 July 2021
MAMA
Resolution
25 July 2021
RESOLUTIONSResolutions
Resolution
8 July 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
13 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 March 2021
AP01Appointment of Director
Accounts With Accounts Type Full
31 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 March 2020
TM01Termination of Director
Confirmation Statement With No Updates
30 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
18 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
9 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 May 2019
AP01Appointment of Director
Confirmation Statement With No Updates
7 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
5 February 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 December 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
17 December 2018
AP01Appointment of Director
Change Person Secretary Company With Change Date
17 December 2018
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
28 September 2018
TM01Termination of Director
Confirmation Statement With No Updates
8 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
19 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 May 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
25 January 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Full
6 January 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 July 2016
TM01Termination of Director
Change Person Director Company With Change Date
12 July 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 May 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
9 May 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
20 April 2016
MR01Registration of a Charge
Accounts With Accounts Type Full
18 April 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 November 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
11 May 2015
AR01AR01
Accounts With Accounts Type Full
28 April 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 February 2015
AP01Appointment of Director
Change Person Director Company With Change Date
16 February 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
20 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 October 2014
TM01Termination of Director
Appoint Person Director Company With Name
19 June 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
18 June 2014
AR01AR01
Appoint Person Director Company With Name
18 June 2014
AP01Appointment of Director
Accounts With Accounts Type Full
16 April 2014
AAAnnual Accounts
Appoint Person Director Company With Name
21 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
2 August 2013
AP01Appointment of Director
Termination Director Company With Name
1 August 2013
TM01Termination of Director
Termination Director Company With Name
1 August 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
14 May 2013
AR01AR01
Accounts With Accounts Type Full
10 April 2013
AAAnnual Accounts
Auditors Resignation Company
18 September 2012
AUDAUD
Termination Director Company With Name
3 August 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
8 May 2012
AR01AR01
Accounts With Accounts Type Full
2 April 2012
AAAnnual Accounts
Notice Restriction On Company Articles
4 October 2011
CC01CC01
Memorandum Articles
23 September 2011
MEM/ARTSMEM/ARTS
Statement Of Companys Objects
23 September 2011
CC04CC04
Notice Removal Restriction On Company Articles
23 September 2011
CC02CC02
Resolution
23 September 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
9 May 2011
AR01AR01
Accounts With Accounts Type Full
23 March 2011
AAAnnual Accounts
Appoint Person Director Company With Name
17 March 2011
AP01Appointment of Director
Termination Director Company With Name
20 September 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
19 May 2010
AR01AR01
Change Person Director Company With Change Date
19 May 2010
CH01Change of Director Details
Appoint Person Secretary Company With Name
19 May 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
19 May 2010
TM02Termination of Secretary
Change Person Director Company With Change Date
19 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 May 2010
CH01Change of Director Details
Accounts With Accounts Type Full
22 March 2010
AAAnnual Accounts
Appoint Person Director Company With Name
23 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
17 February 2010
AP01Appointment of Director
Legacy
2 October 2009
288bResignation of Director or Secretary
Legacy
27 May 2009
363aAnnual Return
Accounts With Accounts Type Full
27 January 2009
AAAnnual Accounts
Legacy
3 December 2008
395Particulars of Mortgage or Charge
Legacy
2 December 2008
403aParticulars of Charge Subject to s859A
Legacy
12 May 2008
363aAnnual Return
Accounts With Accounts Type Full
9 January 2008
AAAnnual Accounts
Legacy
14 June 2007
363aAnnual Return
Legacy
17 February 2007
288aAppointment of Director or Secretary
Legacy
27 January 2007
288bResignation of Director or Secretary
Legacy
27 January 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 January 2007
AAAnnual Accounts
Resolution
10 December 2006
RESOLUTIONSResolutions
Legacy
7 December 2006
288aAppointment of Director or Secretary
Legacy
9 May 2006
363aAnnual Return
Legacy
27 April 2006
288bResignation of Director or Secretary
Legacy
27 April 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 January 2006
AAAnnual Accounts
Legacy
15 September 2005
288aAppointment of Director or Secretary
Legacy
8 June 2005
363sAnnual Return (shuttle)
Legacy
25 February 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 February 2005
AAAnnual Accounts
Legacy
10 February 2005
288aAppointment of Director or Secretary
Legacy
10 February 2005
288aAppointment of Director or Secretary
Legacy
7 January 2005
288bResignation of Director or Secretary
Legacy
16 November 2004
288bResignation of Director or Secretary
Legacy
16 November 2004
288bResignation of Director or Secretary
Legacy
16 November 2004
288bResignation of Director or Secretary
Legacy
16 November 2004
288bResignation of Director or Secretary
Legacy
25 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 December 2003
AAAnnual Accounts
Legacy
9 October 2003
288aAppointment of Director or Secretary
Legacy
30 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 April 2003
AAAnnual Accounts
Legacy
7 October 2002
288aAppointment of Director or Secretary
Legacy
25 September 2002
288cChange of Particulars
Legacy
18 September 2002
288bResignation of Director or Secretary
Legacy
18 September 2002
288bResignation of Director or Secretary
Legacy
14 May 2002
363sAnnual Return (shuttle)
Legacy
27 March 2002
288aAppointment of Director or Secretary
Legacy
27 March 2002
288bResignation of Director or Secretary
Legacy
18 March 2002
288aAppointment of Director or Secretary
Legacy
4 March 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 January 2002
AAAnnual Accounts
Legacy
15 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 March 2001
AAAnnual Accounts
Legacy
10 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 April 2000
AAAnnual Accounts
Auditors Resignation Company
23 February 2000
AUDAUD
Legacy
18 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 January 1999
AAAnnual Accounts
Legacy
30 November 1998
288aAppointment of Director or Secretary
Legacy
20 August 1998
288aAppointment of Director or Secretary
Legacy
27 July 1998
288aAppointment of Director or Secretary
Legacy
7 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 March 1998
AAAnnual Accounts
Legacy
18 July 1997
363sAnnual Return (shuttle)
Legacy
18 July 1997
288bResignation of Director or Secretary
Legacy
18 July 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 April 1997
AAAnnual Accounts
Legacy
16 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 March 1996
AAAnnual Accounts
Legacy
6 July 1995
288288
Legacy
30 May 1995
363sAnnual Return (shuttle)
Resolution
22 May 1995
RESOLUTIONSResolutions
Accounts With Accounts Type Full
11 April 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Resolution
16 December 1994
RESOLUTIONSResolutions
Legacy
4 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 May 1994
AAAnnual Accounts
Legacy
14 December 1993
288288
Legacy
14 December 1993
288288
Legacy
14 December 1993
288288
Legacy
3 August 1993
288288
Legacy
25 May 1993
288288
Accounts With Accounts Type Full
14 May 1993
AAAnnual Accounts
Legacy
14 May 1993
363sAnnual Return (shuttle)
Legacy
6 August 1992
363b363b
Legacy
3 August 1992
288288
Legacy
1 April 1992
363aAnnual Return
Accounts With Accounts Type Full
24 March 1992
AAAnnual Accounts
Legacy
23 August 1991
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
4 June 1991
AAAnnual Accounts
Legacy
4 June 1991
288288
Legacy
4 June 1991
363b363b
Legacy
30 January 1991
288288
Accounts With Accounts Type Full
4 June 1990
AAAnnual Accounts
Legacy
4 June 1990
363363
Legacy
3 November 1989
288288
Accounts With Accounts Type Full
21 March 1989
AAAnnual Accounts
Legacy
21 March 1989
363363
Legacy
11 January 1989
288288
Legacy
11 January 1989
288288
Accounts With Accounts Type Full
19 May 1988
AAAnnual Accounts
Legacy
29 March 1988
288288
Legacy
29 March 1988
288288
Legacy
29 March 1988
288288
Legacy
29 March 1988
363363
Accounts With Accounts Type Full
23 March 1987
AAAnnual Accounts
Legacy
23 March 1987
363363
Legacy
23 March 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Miscellaneous
7 October 1968
MISCMISC