Background WavePink WaveYellow Wave

HIRE-A-TOOL LIMITED (01354100)

HIRE-A-TOOL LIMITED (01354100) is an active UK company. incorporated on 21 February 1978. with registered office in Merseyside. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. HIRE-A-TOOL LIMITED has been registered for 48 years. Current directors include EVANS, Daniel John, RAYNER, Paul Adrian.

Company Number
01354100
Status
active
Type
ltd
Incorporated
21 February 1978
Age
48 years
Address
Chase House 16 The Parks, Merseyside, WA12 0JQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
EVANS, Daniel John, RAYNER, Paul Adrian
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HIRE-A-TOOL LIMITED

HIRE-A-TOOL LIMITED is an active company incorporated on 21 February 1978 with the registered office located in Merseyside. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. HIRE-A-TOOL LIMITED was registered 48 years ago.(SIC: 74990)

Status

active

Active since 48 years ago

Company No

01354100

LTD Company

Age

48 Years

Incorporated 21 February 1978

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 14 May 2025 (10 months ago)

Next Due

Due by 14 May 2026
For period ending 30 April 2026

Previous Company Names

ATHOLHURST LIMITED
From: 21 February 1978To: 6 March 1987
Contact
Address

Chase House 16 The Parks Newton Le Willows Merseyside, WA12 0JQ,

Timeline

35 key events • 2010 - 2022

Funding Officers Ownership
Director Left
Nov 10
Director Left
Aug 11
Director Joined
Oct 11
Loan Secured
Nov 13
Director Joined
Dec 13
Director Left
Dec 13
Director Left
Apr 14
Loan Secured
Sept 14
Loan Secured
Sept 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Left
Oct 14
Director Left
Jun 15
Director Joined
Jun 15
Director Left
Jul 15
Loan Cleared
Jul 15
Director Left
Feb 16
Director Joined
Apr 16
Loan Secured
Oct 17
Loan Secured
Oct 17
Director Left
Aug 20
Director Joined
Aug 20
Director Left
Sept 20
Director Joined
Sept 20
Loan Cleared
Feb 22
Loan Cleared
Feb 22
Loan Cleared
Feb 22
Loan Cleared
Feb 22
Loan Cleared
Feb 22
Loan Cleared
Feb 22
Loan Cleared
Feb 22
Director Joined
Oct 22
Director Left
Oct 22
Director Left
Dec 22
Director Joined
Dec 22
0
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

HUNT, Neil John

Active
16 The Parks, Newton-Le-WillowsWA12 0JQ
Secretary
Appointed 26 Sept 2017

PINSENT MASONS SECRETARIAL LIMITED

Active
1 Park Row, LeedsLS1 5AB
Corporate secretary
Appointed 13 Jun 2006

EVANS, Daniel John

Active
16 The Parks, Newton-Le-WillowsWA12 0JQ
Born September 1985
Director
Appointed 01 Oct 2022

RAYNER, Paul Adrian

Active
16 The Parks, Newton-Le-WillowsWA12 0JQ
Born November 1961
Director
Appointed 09 Dec 2022

BLAIR, James Edward

Resigned
16 The Parks, Newton-Le-WillowsWA12 0JQ
Secretary
Appointed 01 Apr 2012
Resigned 30 Mar 2017

KONCAREVIC, Suzana

Resigned
16 The Parks, Newton-Le-WillowsWA12 0JQ
Secretary
Appointed 22 Jul 2009
Resigned 31 Mar 2012

LAIRD, John Angus

Resigned
Sleepers Cottage Shawford, WinchesterSO21 2AA
Secretary
Appointed N/A
Resigned 26 Feb 1993

MCGRATH, Michael Andrew

Resigned
Abbey Barn, ChelfordSK11 9AH
Secretary
Appointed 01 Apr 2006
Resigned 19 Jan 2007

O'BRIEN, Neil Christopher

Resigned
7a The Crescent, HartfordCW8 1QS
Secretary
Appointed 26 Sept 2003
Resigned 31 Mar 2006

RAWNSLEY, Patrick James

Resigned
Grove Avenue, IlkleyLS29 9PL
Secretary
Appointed 02 Jan 2007
Resigned 22 Jul 2009

RICHARDS, Simon Lloyd

Resigned
30 Broadriding Road, WiganWN6 8EX
Secretary
Appointed 26 Feb 1993
Resigned 26 Sept 2003

ATKIN, Tracey Maria

Resigned
16 The Parks, Newton-Le-WillowsWA12 0JQ
Born November 1969
Director
Appointed 15 Oct 2014
Resigned 31 Jan 2016

BENNETT, Antony

Resigned
16 The Parks, Newton-Le-WillowsWA12 0JQ
Born July 1967
Director
Appointed 15 Oct 2014
Resigned 19 Jun 2015

BRINDLE, Colin

Resigned
21 Castle Drive, ChorleyPR7 4EA
Born February 1941
Director
Appointed 26 Feb 1993
Resigned 01 Apr 1994

BROWN, John Ernest

Resigned
10 Stonegate Fold, ChorleyPR6 9DX
Born June 1944
Director
Appointed 26 Feb 1993
Resigned 20 Jul 2005

BUNN, James Richard

Resigned
16 The Parks, Newton-Le-WillowsWA12 0JQ
Born November 1972
Director
Appointed 18 Sept 2020
Resigned 09 Dec 2022

CORCORAN, Steven James

Resigned
16 The Parks, Newton-Le-WillowsWA12 0JQ
Born July 1960
Director
Appointed 26 Sept 2003
Resigned 14 Apr 2014

DOWN, Russell

Resigned
16 The Parks, Newton-Le-WillowsWA12 0JQ
Born May 1965
Director
Appointed 19 Jun 2015
Resigned 30 Sept 2022

EVANS, Daniel John

Resigned
16 The Parks, Newton-Le-WillowsWA12 0JQ
Born September 1985
Director
Appointed 31 Jul 2020
Resigned 18 Sept 2020

GREENHALGH, Donald

Resigned
The Hayricks, AndertonPR6 9HN
Born January 1933
Director
Appointed 26 Feb 1993
Resigned 09 Mar 1999

HOWARD, Jennifer Elizabeth

Resigned
16 Old Common Cottage, SouthamptonSO31 6AW
Born September 1943
Director
Appointed N/A
Resigned 01 Apr 1994

KIERAN, John Francis

Resigned
23 Westbourne Ave, EmsworthPO10 7QT
Born May 1947
Director
Appointed N/A
Resigned 26 Feb 1993

KIERAN, Maria Dolores

Resigned
23 Westbourne Avenue, EmsworthPO10 7QT
Born March 1947
Director
Appointed N/A
Resigned 26 Feb 1993

KRIGE, Lynette Gillian

Resigned
16 The Parks, Newton-Le-WillowsWA12 0JQ
Born September 1966
Director
Appointed 29 Sept 2011
Resigned 15 Oct 2014

LAIRD, Elizabeth Mary

Resigned
Sleepers Cottage Shawford, WinchesterSO21 2AA
Born January 1945
Director
Appointed N/A
Resigned 26 Feb 1993

LAIRD, John Angus

Resigned
Sleepers Cottage Shawford, WinchesterSO21 2AA
Born January 1944
Director
Appointed N/A
Resigned 26 Feb 1993

MACKENZIE, Donald

Resigned
13 Elgin Road, BournemouthBH4 9NL
Born May 1931
Director
Appointed N/A
Resigned 14 Jul 1992

MCGRATH, Michael Andrew

Resigned
16 The Parks, Newton-Le-WillowsWA12 0JQ
Born January 1967
Director
Appointed 08 Jun 2007
Resigned 05 Dec 2013

MORGAN, Thomas Christopher

Resigned
16 The Parks, Newton-Le-WillowsWA12 0JQ
Born October 1966
Director
Appointed 01 Apr 2016
Resigned 31 Jul 2020

O'BRIEN, Neil Christopher

Resigned
7a The Crescent, HartfordCW8 1QS
Born January 1963
Director
Appointed 02 Mar 2001
Resigned 31 May 2008

POYNTON, Kenneth David

Resigned
34 Grassmere Way, WaterloovillePO7 8RT
Born July 1951
Director
Appointed N/A
Resigned 16 Oct 1992

READ, Justin Richard

Resigned
16 The Parks, Newton-Le-WillowsWA12 0JQ
Born May 1961
Director
Appointed 01 Apr 2008
Resigned 27 Aug 2011

RICHARDS, Simon Lloyd

Resigned
30 Broadriding Road, WiganWN6 8EX
Born August 1957
Director
Appointed 09 Mar 1999
Resigned 26 Sept 2003

ROGERSON, Mark

Resigned
16 The Parks, Newton-Le-WillowsWA12 0JQ
Born February 1964
Director
Appointed 02 Dec 2013
Resigned 30 Jun 2015

VERITIERO, Claudio

Resigned
16 The Parks, Newton-Le-WillowsWA12 0JQ
Born September 1973
Director
Appointed 08 Sept 2008
Resigned 31 Oct 2010

Persons with significant control

1

16 The Parks, Newton-Le-WillowsWA12 0JQ

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

207

Accounts With Accounts Type Dormant
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 December 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
19 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
11 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 October 2022
TM01Termination of Director
Confirmation Statement With No Updates
24 June 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
19 February 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 February 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 February 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 February 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 February 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 February 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 February 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
14 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
18 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 August 2020
TM01Termination of Director
Confirmation Statement With No Updates
30 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 December 2019
AAAnnual Accounts
Change Person Director Company With Change Date
18 September 2019
CH01Change of Director Details
Change Person Director Company With Change Date
15 September 2019
CH01Change of Director Details
Confirmation Statement With Updates
30 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
30 April 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 October 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 October 2017
MR01Registration of a Charge
Accounts With Accounts Type Dormant
6 October 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
29 September 2017
AP03Appointment of Secretary
Confirmation Statement With Updates
8 May 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
6 April 2017
TM02Termination of Secretary
Accounts With Accounts Type Dormant
29 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 May 2016
AR01AR01
Appoint Person Director Company With Name Date
8 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 February 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
2 October 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
21 July 2015
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
10 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
22 June 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
22 June 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
31 May 2015
AR01AR01
Appoint Person Director Company With Name Date
20 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 October 2014
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
25 September 2014
MR01Registration of a Charge
Accounts With Accounts Type Dormant
24 September 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 September 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
9 May 2014
AR01AR01
Termination Director Company With Name
16 April 2014
TM01Termination of Director
Appoint Person Director Company With Name
13 December 2013
AP01Appointment of Director
Termination Director Company With Name
13 December 2013
TM01Termination of Director
Mortgage Create With Deed With Charge Number
21 November 2013
MR01Registration of a Charge
Accounts With Accounts Type Dormant
12 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2013
AR01AR01
Resolution
4 October 2012
RESOLUTIONSResolutions
Legacy
28 September 2012
MG01MG01
Accounts With Accounts Type Dormant
9 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2012
AR01AR01
Termination Secretary Company With Name
27 April 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
26 April 2012
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
7 December 2011
AAAnnual Accounts
Appoint Person Director Company With Name
12 October 2011
AP01Appointment of Director
Termination Director Company With Name
30 August 2011
TM01Termination of Director
Legacy
27 July 2011
MG01MG01
Legacy
26 July 2011
MG01MG01
Resolution
13 July 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
3 May 2011
AR01AR01
Termination Director Company With Name
25 November 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
25 September 2010
AAAnnual Accounts
Resolution
13 September 2010
RESOLUTIONSResolutions
Statement Of Companys Objects
13 September 2010
CC04CC04
Resolution
19 July 2010
RESOLUTIONSResolutions
Change Person Director Company With Change Date
12 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 May 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 May 2010
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
5 May 2010
AR01AR01
Accounts With Accounts Type Dormant
26 March 2010
AAAnnual Accounts
Move Registers To Sail Company
17 December 2009
AD03Change of Location of Company Records
Change Sail Address Company
17 December 2009
AD02Notification of Single Alternative Inspection Location
Legacy
24 July 2009
288aAppointment of Director or Secretary
Legacy
24 July 2009
288bResignation of Director or Secretary
Legacy
7 May 2009
363aAnnual Return
Resolution
14 April 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
24 October 2008
AAAnnual Accounts
Legacy
16 October 2008
288cChange of Particulars
Legacy
9 September 2008
288aAppointment of Director or Secretary
Legacy
16 July 2008
288bResignation of Director or Secretary
Legacy
30 April 2008
363aAnnual Return
Legacy
11 April 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
18 January 2008
AAAnnual Accounts
Legacy
24 July 2007
403aParticulars of Charge Subject to s859A
Legacy
20 June 2007
395Particulars of Mortgage or Charge
Legacy
8 June 2007
288aAppointment of Director or Secretary
Legacy
11 May 2007
363aAnnual Return
Accounts With Accounts Type Dormant
22 January 2007
AAAnnual Accounts
Legacy
19 January 2007
288bResignation of Director or Secretary
Legacy
17 January 2007
288aAppointment of Director or Secretary
Legacy
19 June 2006
288aAppointment of Director or Secretary
Legacy
22 May 2006
363sAnnual Return (shuttle)
Legacy
26 April 2006
288bResignation of Director or Secretary
Legacy
26 April 2006
288aAppointment of Director or Secretary
Legacy
19 August 2005
403aParticulars of Charge Subject to s859A
Legacy
19 August 2005
403aParticulars of Charge Subject to s859A
Legacy
16 August 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
15 August 2005
AAAnnual Accounts
Legacy
11 August 2005
288bResignation of Director or Secretary
Legacy
10 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 December 2004
AAAnnual Accounts
Legacy
10 November 2004
395Particulars of Mortgage or Charge
Legacy
19 May 2004
363sAnnual Return (shuttle)
Legacy
24 December 2003
288cChange of Particulars
Legacy
14 October 2003
288aAppointment of Director or Secretary
Legacy
9 October 2003
288aAppointment of Director or Secretary
Legacy
9 October 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
19 September 2003
AAAnnual Accounts
Legacy
15 July 2003
403aParticulars of Charge Subject to s859A
Resolution
4 July 2003
RESOLUTIONSResolutions
Legacy
2 July 2003
395Particulars of Mortgage or Charge
Legacy
17 May 2003
363sAnnual Return (shuttle)
Legacy
11 May 2003
287Change of Registered Office
Accounts With Accounts Type Dormant
30 January 2003
AAAnnual Accounts
Legacy
23 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 January 2002
AAAnnual Accounts
Legacy
6 June 2001
363sAnnual Return (shuttle)
Legacy
31 May 2001
287Change of Registered Office
Legacy
13 March 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 February 2001
AAAnnual Accounts
Legacy
8 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 September 1999
AAAnnual Accounts
Legacy
16 May 1999
363sAnnual Return (shuttle)
Legacy
24 March 1999
288bResignation of Director or Secretary
Legacy
24 March 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 August 1998
AAAnnual Accounts
Legacy
10 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 January 1998
AAAnnual Accounts
Legacy
20 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 December 1996
AAAnnual Accounts
Legacy
17 October 1996
287Change of Registered Office
Legacy
25 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 September 1995
AAAnnual Accounts
Legacy
5 May 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
22 August 1994
AAAnnual Accounts
Legacy
16 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 February 1994
AAAnnual Accounts
Auditors Resignation Company
21 June 1993
AUDAUD
Legacy
29 April 1993
363b363b
Legacy
31 March 1993
395Particulars of Mortgage or Charge
Legacy
24 March 1993
403aParticulars of Charge Subject to s859A
Legacy
24 March 1993
403aParticulars of Charge Subject to s859A
Legacy
24 March 1993
403aParticulars of Charge Subject to s859A
Legacy
17 March 1993
225(1)225(1)
Legacy
17 March 1993
287Change of Registered Office
Legacy
17 March 1993
288288
Legacy
17 March 1993
288288
Legacy
17 March 1993
288288
Legacy
17 March 1993
288288
Legacy
17 March 1993
288288
Legacy
17 March 1993
288288
Legacy
17 March 1993
288288
Legacy
17 March 1993
288288
Resolution
17 March 1993
RESOLUTIONSResolutions
Legacy
20 February 1993
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
19 February 1993
AAAnnual Accounts
Legacy
27 October 1992
288288
Legacy
27 October 1992
288288
Legacy
6 May 1992
363sAnnual Return (shuttle)
Resolution
23 October 1991
RESOLUTIONSResolutions
Resolution
23 October 1991
RESOLUTIONSResolutions
Resolution
23 October 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Small
2 October 1991
AAAnnual Accounts
Legacy
14 May 1991
363aAnnual Return
Accounts With Accounts Type Small
12 October 1990
AAAnnual Accounts
Legacy
31 August 1990
288288
Legacy
10 May 1990
363363
Accounts With Accounts Type Small
30 April 1990
AAAnnual Accounts
Legacy
13 July 1989
363363
Accounts With Accounts Type Small
13 June 1989
AAAnnual Accounts
Legacy
30 January 1989
288288
Legacy
11 May 1988
363363
Accounts With Accounts Type Small
7 March 1988
AAAnnual Accounts
Legacy
24 September 1987
395Particulars of Mortgage or Charge
Legacy
11 August 1987
395Particulars of Mortgage or Charge
Legacy
11 August 1987
403aParticulars of Charge Subject to s859A
Legacy
11 August 1987
403aParticulars of Charge Subject to s859A
Legacy
11 August 1987
403aParticulars of Charge Subject to s859A
Legacy
11 August 1987
403aParticulars of Charge Subject to s859A
Legacy
11 August 1987
403aParticulars of Charge Subject to s859A
Legacy
11 August 1987
403aParticulars of Charge Subject to s859A
Legacy
30 June 1987
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
6 March 1987
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
2 March 1987
AAAnnual Accounts
Legacy
2 March 1987
363363
Legacy
8 January 1987
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
7 November 1986
288288
Memorandum Articles
4 February 1985
MEM/ARTSMEM/ARTS