Background WavePink WaveYellow Wave

MERCIA GROUP LIMITED (01464141)

MERCIA GROUP LIMITED (01464141) is an active UK company. incorporated on 30 November 1979. with registered office in Birmingham. The company operates in the Education sector, engaged in general secondary education. MERCIA GROUP LIMITED has been registered for 46 years. Current directors include MILLWARD, Guy Leighton, MILNER, Mark Francis.

Company Number
01464141
Status
active
Type
ltd
Incorporated
30 November 1979
Age
46 years
Address
Suite 215/216, 2nd Floor, Fort Dunlop Fort Parkway, Birmingham, B24 9FD
Industry Sector
Education
Business Activity
General secondary education
Directors
MILLWARD, Guy Leighton, MILNER, Mark Francis
SIC Codes
85310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MERCIA GROUP LIMITED

MERCIA GROUP LIMITED is an active company incorporated on 30 November 1979 with the registered office located in Birmingham. The company operates in the Education sector, specifically engaged in general secondary education. MERCIA GROUP LIMITED was registered 46 years ago.(SIC: 85310)

Status

active

Active since 46 years ago

Company No

01464141

LTD Company

Age

46 Years

Incorporated 30 November 1979

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 5 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 13 May 2025 (10 months ago)
Submitted on 13 May 2025 (10 months ago)

Next Due

Due by 27 May 2026
For period ending 13 May 2026

Previous Company Names

MERCIA ACCOUNTANCY TUTORS LIMITED
From: 30 November 1979To: 20 June 1990
Contact
Address

Suite 215/216, 2nd Floor, Fort Dunlop Fort Parkway Birmingham, B24 9FD,

Previous Addresses

5th Floor 10 Whitechapel High Street London E1 8QS United Kingdom
From: 15 December 2017To: 2 December 2024
6-14 Underwood Street London England N1 7JQ
From: 24 December 2012To: 15 December 2017
19-21 Christopher Street London England EC2A 2BS England
From: 1 December 2009To: 24 December 2012
Paulton House 8 Shepherdess Walk London N1 7LB
From: 30 November 1979To: 1 December 2009
Timeline

23 key events • 2011 - 2025

Funding Officers Ownership
Director Left
Aug 11
Director Joined
Jan 12
Director Left
Jan 12
Director Joined
Jan 12
Director Left
Feb 12
Director Left
Jul 12
Director Joined
Dec 12
Director Left
Jan 13
Director Joined
Aug 14
Director Left
Aug 14
Director Joined
Nov 14
Director Left
Nov 14
Director Left
Jan 15
Director Left
May 16
Director Joined
Apr 18
Director Left
Apr 18
Director Left
Apr 19
Director Left
May 19
Director Joined
Aug 19
Director Joined
Jan 21
Director Left
Jan 21
Director Left
Mar 21
Loan Secured
Nov 25
0
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

28

2 Active
26 Resigned

MILLWARD, Guy Leighton

Active
Fort Parkway, BirminghamB24 9FD
Born October 1965
Director
Appointed 10 Dec 2020

MILNER, Mark Francis

Active
10 Whitechapel High Street, LondonE1 8QS
Born December 1967
Director
Appointed 27 Aug 2019

BARTON, Daniel Carl

Resigned
10 Whitechapel High Street, LondonE1 8QS
Secretary
Appointed 10 Oct 2014
Resigned 17 May 2019

COCKTON, Richard Edward

Resigned
Underwood Street, LondonN1 7JQ
Secretary
Appointed 30 Jun 2008
Resigned 05 Nov 2013

TAHIR, Saira Jamil Hussain

Resigned
10 Whitechapel High Street, LondonE1 8QS
Secretary
Appointed 17 May 2019
Resigned 31 Jul 2022

TANEJA, Ajay

Resigned
Underwood Street, LondonN1 7JQ
Secretary
Appointed 05 Nov 2013
Resigned 10 Oct 2014

WELSFORD, John Harley

Resigned
2 Stone Farm Cottage, Market HarboroughLE16 7RU
Secretary
Appointed N/A
Resigned 14 Oct 2006

ZAHEDIEH, Ahmed

Resigned
310 Liverpool Road, LondonN7 8PU
Secretary
Appointed 14 Oct 2006
Resigned 30 Jun 2008

AMOS, Richard John

Resigned
10 Whitechapel High Street, LondonE1 8QS
Born February 1967
Director
Appointed 29 Mar 2018
Resigned 10 Dec 2020

BARTON, Daniel Carl

Resigned
10 Whitechapel High Street, LondonE1 8QS
Born August 1986
Director
Appointed 01 Dec 2014
Resigned 17 May 2019

BRADY, Charles John

Resigned
Underwood Street, LondonN1 7JQ
Born August 1956
Director
Appointed 14 Oct 2006
Resigned 31 Jul 2014

BROOKES, Richard Basil

Resigned
Underwood Street, LondonN1 7JQ
Born December 1957
Director
Appointed 14 Oct 2006
Resigned 31 Dec 2012

BROOME, Stephen Patrick

Resigned
Christopher Street, LondonEC2A 2BS
Born August 1956
Director
Appointed 14 Oct 2006
Resigned 30 May 2012

CARRUTHERS, Brian Stuart

Resigned
16 Holme Drive, LeicesterLE2 4HF
Born February 1949
Director
Appointed N/A
Resigned 13 Jan 2000

COATES, Elizabeth Jane

Resigned
Christopher Street, LondonEC2A 2BS
Born November 1957
Director
Appointed N/A
Resigned 29 Jul 2011

EVERINGHAM, Susan Jane

Resigned
Underwood Street, LondonN1 7JQ
Born January 1966
Director
Appointed 01 Jul 2000
Resigned 01 Dec 2014

FOYE, Anthony Martin

Resigned
White Lane, HampshireRG26 5TN
Born July 1962
Director
Appointed 12 Dec 2012
Resigned 29 Mar 2018

HEASON, Robert Andrew

Resigned
14 Plains Farm Close, NottinghamNG3 5RE
Born September 1947
Director
Appointed N/A
Resigned 13 Jan 2000

HURLEY, Nicola Paula

Resigned
10 Whitechapel High Street, LondonE1 8QS
Born August 1962
Director
Appointed 01 Nov 2006
Resigned 24 Mar 2021

JONES, Jane Nicola

Resigned
69 Main Road, StamfordPE9 3PQ
Born July 1960
Director
Appointed 01 Jan 1995
Resigned 01 Jul 2005

ROBERTS, Stuart Kurt

Resigned
Christopher Street, LondonEC2A 2BS
Born December 1961
Director
Appointed 14 Oct 2006
Resigned 23 Dec 2011

ROS, Pedro

Resigned
Underwood Street, LondonN1 7JQ
Born November 1961
Director
Appointed 31 Jul 2014
Resigned 12 Apr 2019

SMITH, Neil Edwin

Resigned
Underwood Street, LondonN1 7JQ
Born March 1971
Director
Appointed 23 Jan 2012
Resigned 31 Dec 2014

SOARS, John Cawry

Resigned
1 Stonecroft, LeicesterLE8 5UG
Born June 1950
Director
Appointed N/A
Resigned 13 Jan 2000

STOCKDALE, Anthony Leonard Clark

Resigned
The White House Oldbury Road, BridgnorthWV16 5EH
Born October 1953
Director
Appointed 20 Jan 2005
Resigned 14 Oct 2006

WAKE, Linda Anne

Resigned
Underwood Street, LondonN1 7JQ
Born October 1976
Director
Appointed 23 Jan 2012
Resigned 29 Apr 2016

WELSFORD, John Harley

Resigned
2 Stone Farm Cottage, Market HarboroughLE16 7RU
Born April 1953
Director
Appointed N/A
Resigned 30 Jun 2007

WILKINSON, Nigel

Resigned
Christopher Street, LondonEC2A 2BS
Born March 1957
Director
Appointed 14 Oct 2006
Resigned 23 Jan 2012

Persons with significant control

1

10 Whitechapel High Street, LondonE1 8QS

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

224

Accounts With Accounts Type Audit Exemption Subsiduary
5 March 2026
AAAnnual Accounts
Legacy
5 March 2026
PARENT_ACCPARENT_ACC
Legacy
5 March 2026
GUARANTEE2GUARANTEE2
Legacy
5 March 2026
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
1 December 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
13 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
12 March 2025
AAAnnual Accounts
Legacy
12 March 2025
PARENT_ACCPARENT_ACC
Legacy
12 March 2025
AGREEMENT2AGREEMENT2
Legacy
12 March 2025
GUARANTEE2GUARANTEE2
Change Registered Office Address Company With Date Old Address New Address
2 December 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
26 March 2024
AAAnnual Accounts
Legacy
26 March 2024
PARENT_ACCPARENT_ACC
Legacy
26 March 2024
AGREEMENT2AGREEMENT2
Legacy
26 March 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
3 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
14 November 2022
AAAnnual Accounts
Legacy
14 November 2022
PARENT_ACCPARENT_ACC
Legacy
14 November 2022
AGREEMENT2AGREEMENT2
Legacy
14 November 2022
GUARANTEE2GUARANTEE2
Termination Secretary Company With Name Termination Date
4 August 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
3 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 January 2022
AAAnnual Accounts
Legacy
5 January 2022
PARENT_ACCPARENT_ACC
Legacy
5 January 2022
GUARANTEE2GUARANTEE2
Legacy
5 January 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
5 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
22 April 2021
AAAnnual Accounts
Legacy
22 April 2021
PARENT_ACCPARENT_ACC
Legacy
22 April 2021
GUARANTEE2GUARANTEE2
Legacy
22 April 2021
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
30 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
7 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 January 2021
TM01Termination of Director
Confirmation Statement With No Updates
28 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
9 March 2020
AAAnnual Accounts
Legacy
9 March 2020
PARENT_ACCPARENT_ACC
Legacy
9 March 2020
AGREEMENT2AGREEMENT2
Legacy
9 March 2020
GUARANTEE2GUARANTEE2
Second Filing Of Annual Return With Made Up Date
6 January 2020
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
6 January 2020
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
6 January 2020
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
6 January 2020
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
6 January 2020
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
6 January 2020
RP04AR01RP04AR01
Appoint Person Director Company With Name Date
29 August 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
24 May 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
24 May 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
17 May 2019
TM01Termination of Director
Confirmation Statement With No Updates
29 April 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 April 2019
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
14 March 2019
AAAnnual Accounts
Legacy
14 March 2019
AGREEMENT2AGREEMENT2
Legacy
14 March 2019
GUARANTEE2GUARANTEE2
Confirmation Statement
30 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 April 2018
TM01Termination of Director
Change To A Person With Significant Control
19 January 2018
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
18 December 2017
AAAnnual Accounts
Legacy
18 December 2017
PARENT_ACCPARENT_ACC
Legacy
18 December 2017
AGREEMENT2AGREEMENT2
Legacy
18 December 2017
GUARANTEE2GUARANTEE2
Change Registered Office Address Company With Date Old Address New Address
15 December 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
2 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
20 December 2016
AAAnnual Accounts
Change Person Secretary Company With Change Date
24 August 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
24 August 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
4 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 April 2016
AR01AR01
Accounts With Accounts Type Full
15 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2015
AR01AR01
Accounts With Accounts Type Full
29 January 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 January 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
1 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 October 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
13 October 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
11 August 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 August 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 April 2014
AR01AR01
Accounts With Accounts Type Full
3 April 2014
AAAnnual Accounts
Termination Secretary Company With Name
28 November 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
28 November 2013
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
25 April 2013
AR01AR01
Accounts With Accounts Type Full
4 February 2013
AAAnnual Accounts
Termination Director Company With Name
10 January 2013
TM01Termination of Director
Appoint Person Director Company With Name
24 December 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
24 December 2012
AD01Change of Registered Office Address
Termination Director Company With Name
13 July 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 April 2012
AR01AR01
Termination Director Company With Name
3 February 2012
TM01Termination of Director
Appoint Person Director Company With Name
1 February 2012
AP01Appointment of Director
Termination Director Company With Name
1 February 2012
TM01Termination of Director
Appoint Person Director Company With Name
1 February 2012
AP01Appointment of Director
Accounts With Accounts Type Full
19 December 2011
AAAnnual Accounts
Change Person Director Company With Change Date
12 August 2011
CH01Change of Director Details
Termination Director Company With Name
2 August 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 April 2011
AR01AR01
Accounts With Accounts Type Full
31 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2010
AR01AR01
Accounts With Accounts Type Full
18 March 2010
AAAnnual Accounts
Change Person Director Company With Change Date
19 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 February 2010
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
1 December 2009
AD01Change of Registered Office Address
Legacy
21 April 2009
363aAnnual Return
Auditors Resignation Company
26 March 2009
AUDAUD
Resolution
13 February 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Full
6 February 2009
AAAnnual Accounts
Legacy
21 August 2008
288cChange of Particulars
Legacy
22 July 2008
288aAppointment of Director or Secretary
Legacy
22 July 2008
288bResignation of Director or Secretary
Legacy
25 April 2008
363aAnnual Return
Accounts With Accounts Type Full
8 March 2008
AAAnnual Accounts
Legacy
11 July 2007
288bResignation of Director or Secretary
Legacy
13 June 2007
363aAnnual Return
Accounts With Accounts Type Full
2 April 2007
AAAnnual Accounts
Legacy
18 December 2006
288aAppointment of Director or Secretary
Resolution
3 November 2006
RESOLUTIONSResolutions
Legacy
3 November 2006
88(2)R88(2)R
Legacy
3 November 2006
88(2)R88(2)R
Legacy
3 November 2006
88(2)R88(2)R
Legacy
3 November 2006
88(2)R88(2)R
Legacy
3 November 2006
88(2)R88(2)R
Legacy
3 November 2006
288aAppointment of Director or Secretary
Legacy
3 November 2006
288aAppointment of Director or Secretary
Legacy
3 November 2006
288aAppointment of Director or Secretary
Legacy
3 November 2006
288aAppointment of Director or Secretary
Legacy
3 November 2006
288aAppointment of Director or Secretary
Legacy
3 November 2006
288aAppointment of Director or Secretary
Legacy
3 November 2006
287Change of Registered Office
Legacy
3 November 2006
288bResignation of Director or Secretary
Legacy
3 November 2006
288bResignation of Director or Secretary
Legacy
6 October 2006
403aParticulars of Charge Subject to s859A
Resolution
16 August 2006
RESOLUTIONSResolutions
Legacy
16 May 2006
363aAnnual Return
Accounts With Accounts Type Small
23 March 2006
AAAnnual Accounts
Legacy
20 September 2005
288bResignation of Director or Secretary
Legacy
14 June 2005
363sAnnual Return (shuttle)
Legacy
1 March 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
13 December 2004
AAAnnual Accounts
Legacy
22 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 May 2004
AAAnnual Accounts
Legacy
17 November 2003
288cChange of Particulars
Legacy
10 November 2003
288cChange of Particulars
Legacy
23 June 2003
88(2)R88(2)R
Legacy
19 May 2003
363sAnnual Return (shuttle)
Legacy
17 May 2003
88(2)R88(2)R
Accounts With Accounts Type Small
20 February 2003
AAAnnual Accounts
Legacy
14 October 2002
88(2)R88(2)R
Legacy
29 June 2002
88(2)R88(2)R
Legacy
7 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 March 2002
AAAnnual Accounts
Legacy
10 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 February 2001
AAAnnual Accounts
Legacy
14 July 2000
288aAppointment of Director or Secretary
Resolution
30 May 2000
RESOLUTIONSResolutions
Legacy
28 April 2000
363sAnnual Return (shuttle)
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
Accounts With Accounts Type Small
15 February 2000
AAAnnual Accounts
Legacy
2 February 2000
403aParticulars of Charge Subject to s859A
Legacy
25 January 2000
395Particulars of Mortgage or Charge
Legacy
27 April 1999
88(2)R88(2)R
Legacy
27 April 1999
88(2)R88(2)R
Legacy
27 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 December 1998
AAAnnual Accounts
Legacy
30 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 February 1998
AAAnnual Accounts
Legacy
1 May 1997
363sAnnual Return (shuttle)
Legacy
26 March 1997
88(2)R88(2)R
Accounts With Accounts Type Small
17 February 1997
AAAnnual Accounts
Legacy
2 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 January 1996
AAAnnual Accounts
Accounts With Accounts Type Small
18 May 1995
AAAnnual Accounts
Legacy
7 April 1995
363sAnnual Return (shuttle)
Legacy
9 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
29 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 January 1994
AAAnnual Accounts
Legacy
28 April 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 April 1993
AAAnnual Accounts
Resolution
7 December 1992
RESOLUTIONSResolutions
Legacy
7 December 1992
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Small
1 May 1992
AAAnnual Accounts
Legacy
1 May 1992
363b363b
Memorandum Articles
27 January 1992
MEM/ARTSMEM/ARTS
Legacy
22 January 1992
288288
Resolution
13 December 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Small
7 May 1991
AAAnnual Accounts
Legacy
7 May 1991
363aAnnual Return
Legacy
10 September 1990
287Change of Registered Office
Certificate Change Of Name Company
19 June 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
31 May 1990
363363
Legacy
9 April 1990
288288
Accounts With Accounts Type Small
2 April 1990
AAAnnual Accounts
Legacy
12 July 1989
363363
Accounts With Accounts Type Small
12 July 1989
AAAnnual Accounts
Legacy
11 July 1989
288288
Legacy
27 July 1988
288288
Accounts With Accounts Type Small
20 May 1988
AAAnnual Accounts
Legacy
20 May 1988
363363
Legacy
10 May 1988
88(2)Return of Allotment of Shares
Legacy
10 May 1988
122122
Resolution
10 May 1988
RESOLUTIONSResolutions
Legacy
10 May 1988
88(3)88(3)
Legacy
10 May 1988
PUC 2PUC 2
Legacy
10 May 1988
123Notice of Increase in Nominal Capital
Resolution
10 May 1988
RESOLUTIONSResolutions
Resolution
10 May 1988
RESOLUTIONSResolutions
Legacy
29 October 1987
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
24 July 1987
AAAnnual Accounts
Legacy
11 March 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
12 May 1986
363363
Miscellaneous
30 November 1979
MISCMISC