Background WavePink WaveYellow Wave

OIL INDUSTRIES CLUB LIMITED(THE) (01575393)

OIL INDUSTRIES CLUB LIMITED(THE) (01575393) is an active UK company. incorporated on 20 July 1981. with registered office in Marlow. The company operates in the Other Service Activities sector, engaged in activities of business and employers membership organisations. OIL INDUSTRIES CLUB LIMITED(THE) has been registered for 44 years. Current directors include BLICK, Trevor James, GEERING, Kenneth Alan, LEISHMAN, David Paterson, Mr. and 2 others.

Company Number
01575393
Status
active
Type
private-limited-guarant-nsc
Incorporated
20 July 1981
Age
44 years
Address
C/O Thames Bridge Chartered Accountant, Marlow, SL7 3EQ
Industry Sector
Other Service Activities
Business Activity
Activities of business and employers membership organisations
Directors
BLICK, Trevor James, GEERING, Kenneth Alan, LEISHMAN, David Paterson, Mr., NORRIS, David John, Mr., WOODS, Dennis Laurence
SIC Codes
94110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OIL INDUSTRIES CLUB LIMITED(THE)

OIL INDUSTRIES CLUB LIMITED(THE) is an active company incorporated on 20 July 1981 with the registered office located in Marlow. The company operates in the Other Service Activities sector, specifically engaged in activities of business and employers membership organisations. OIL INDUSTRIES CLUB LIMITED(THE) was registered 44 years ago.(SIC: 94110)

Status

active

Active since 44 years ago

Company No

01575393

PRIVATE-LIMITED-GUARANT-NSC Company

Age

44 Years

Incorporated 20 July 1981

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 25 April 2025 (11 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 9 January 2026 (2 months ago)
Submitted on 22 January 2026 (2 months ago)

Next Due

Due by 23 January 2027
For period ending 9 January 2027
Contact
Address

C/O Thames Bridge Chartered Accountant 60 Oak Tree Road Marlow, SL7 3EQ,

Previous Addresses

34 st. Marys Road Leatherhead KT22 8EY England
From: 4 April 2024To: 25 November 2025
PO Box 36 34 Saint Marys Road Leatherhead Surrey KT22 8EY
From: 20 July 1981To: 4 April 2024
Timeline

37 key events • 2011 - 2025

Funding Officers Ownership
Director Joined
Mar 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Left
Mar 11
Director Left
Mar 11
Director Left
Mar 11
Director Left
Mar 11
Director Left
Feb 13
Director Left
Feb 13
Director Joined
Mar 14
Director Left
Mar 14
Director Joined
Mar 14
Director Joined
Mar 14
Director Left
Feb 15
Director Joined
Apr 15
Director Left
Apr 15
Director Left
Apr 15
Director Left
Jan 16
Director Joined
Jan 16
Director Left
Jan 18
Director Joined
Jan 19
Director Left
Jan 19
Director Joined
Jan 19
Director Left
Jan 20
Director Joined
Jun 20
Director Joined
Jun 20
Director Joined
Jun 20
Director Left
Jan 22
Director Left
Jan 22
Director Left
Jan 24
Director Left
Jan 25
Director Left
Nov 25
Director Left
Nov 25
Director Left
Nov 25
0
Funding
37
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

HAMPTON, John

Active
Amberleaf, LeatherheadKT22 8EY
Secretary
Appointed N/A

BLICK, Trevor James

Active
Swallow Lodge Town Lane, KnutsfordWA16 7PZ
Born July 1939
Director
Appointed 15 Jan 2008

GEERING, Kenneth Alan

Active
6 Yeomans, HookRG27 0QD
Born July 1948
Director
Appointed 15 Jan 2002

LEISHMAN, David Paterson, Mr.

Active
4, KingstonKT2 5SW
Born February 1953
Director
Appointed 06 Mar 2018

NORRIS, David John, Mr.

Active
209 Victoria Road, SouthamptonSO19 9EG
Born May 1960
Director
Appointed 05 Mar 2020

WOODS, Dennis Laurence

Active
Church Road, WindleshamGU20 6BN
Born May 1953
Director
Appointed 04 Mar 2014

ASHBY, Norman William

Resigned
1 Ravenscroft, NorthamptonNN4 0RL
Born August 1946
Director
Appointed 05 Jan 1999
Resigned 15 Jan 2002

BAKER, Mervyn John

Resigned
58 Shepherds Lane, ReadingRG4 7JL
Born May 1938
Director
Appointed 11 Jan 1994
Resigned 07 Jan 1997

BAKER, Mervyn John

Resigned
58 Shepherds Lane, ReadingRG4 7JL
Born May 1938
Director
Appointed N/A
Resigned 05 Jan 1993

BANFIELD, John Martin

Resigned
Garden Corner Old London Road, DorkingRH5 6DL
Born November 1947
Director
Appointed 09 Jan 1996
Resigned 05 Jan 1999

BARTLETT, Adrian Maokice

Resigned
16 Duncombe Drive, Ash BourneDE6 1LJ
Born February 1932
Director
Appointed 09 Jan 1996
Resigned 05 Jan 1999

BARTLETT, Adrian Maurice

Resigned
10 Brandon Avenue, ReadingRG5 4PU
Born February 1932
Director
Appointed 07 Jan 1992
Resigned 10 Jan 1995

BATCHELOR, Keith Ernest

Resigned
Nuffield Court, Henley On ThamesRG9 5RU
Born August 1948
Director
Appointed 05 Jan 1999
Resigned 14 Jan 2003

BENZIE, Roderick Douglas, Mr.

Resigned
Watersplash Lane, AscotSL5 7QP
Born July 1947
Director
Appointed 15 Jan 2008
Resigned 05 Mar 2015

BENZIE, Roderick Douglas, Mr.

Resigned
The Retreat Watersplash Lane, AscotSL5 7QP
Born July 1947
Director
Appointed N/A
Resigned 11 Jan 1995

BILL, Ian Millar

Resigned
4 Walnut Close, ReadingRG4 9DH
Born September 1944
Director
Appointed 05 Jan 1999
Resigned 15 Jan 2002

BLYTHE, John Cecil

Resigned
Brambles 78 St Marks Road, Henley On ThamesRG9 1LW
Born August 1947
Director
Appointed 07 Jan 1997
Resigned 05 Jan 1999

BRADFORD, Adrian

Resigned
Lilac Cottage, YaldingME18 6AS
Born September 1951
Director
Appointed 07 Jan 2001
Resigned 06 Jan 2008

BURNINGHAM, John

Resigned
9 Dell Walk, New MaldenKT3 4RF
Born June 1917
Director
Appointed N/A
Resigned 14 Sept 2005

BUTTERS, Derek Francis, Dr

Resigned
16 Moor Park Road, NorthwoodHA6 2DN
Born October 1933
Director
Appointed 06 Jan 1998
Resigned 08 Jan 2001

BUTTERS, Derek Francis, Dr

Resigned
16 Moor Park Road, NorthwoodHA6 2DN
Born October 1933
Director
Appointed 11 Jan 1994
Resigned 07 Jan 1997

CALVERT, Mark Richard, Mr.

Resigned
High Bond End, KnaresboroughH95 9BT
Born April 1966
Director
Appointed 20 Jan 2009
Resigned 06 Mar 2018

CANNAVINA, Michael, Mr.

Resigned
St. Margaret Drive, EpsomKT18 7LB
Born November 1966
Director
Appointed 20 Jan 2009
Resigned 03 Mar 2014

CHAMBERS, Frank Ernest Courtney

Resigned
44 Parkanaur Avenue, Southend On SeaSS1 3HY
Born February 1921
Director
Appointed N/A
Resigned 01 May 1992

CHATMAN, William Charles

Resigned
12a Hornton Street, LondonW8 4NR
Born November 1930
Director
Appointed 05 Jan 1993
Resigned 07 Jan 1997

CLAYMAN, David

Resigned
16 Tudor Close, CobhamKT11 2PH
Born May 1934
Director
Appointed N/A
Resigned 10 Jan 1995

COLBECK, Anthony John

Resigned
2 Darnley Terrace, LondonW11 4RL
Born August 1941
Director
Appointed 06 Jan 1998
Resigned 20 Jan 2009

COLBECK, Anthony John

Resigned
2 Darnley Terrace, LondonW11 4RL
Born August 1941
Director
Appointed 05 Jan 1993
Resigned 09 Jan 1996

COLE, David Charles

Resigned
14 Chipstead Street, LondonSW6 3SS
Born March 1936
Director
Appointed 10 Jan 1995
Resigned 01 Jan 2007

COLE, David Charles

Resigned
5 Grange Road, Caterham
Born March 1936
Director
Appointed N/A
Resigned 05 Jan 1993

CORBIDGE, Ian

Resigned
33 Park Rise, HarpendenAL5 3AP
Born October 1949
Director
Appointed 14 Jan 2003
Resigned 20 Jan 2009

DAVIS, Brian Michael

Resigned
172 Hanging Hill Lane, BrentwoodCM13 2HG
Born May 1937
Director
Appointed N/A
Resigned 07 Jan 1997

DE BOOS-SMITH, Alan Phillip

Resigned
Flat 2 38 Sheffield Terrace, LondonW8 7NA
Born January 1938
Director
Appointed 07 Jan 1997
Resigned 05 Jan 1999

DOCKREAY, Edward Thomas

Resigned
4 Trinity Close, StainesTW19 7PR
Born May 1921
Director
Appointed N/A
Resigned 08 Jan 2001

DOWDING, John Claverton

Resigned
30 Milldown Avenue, ReadingRG8 0AS
Born September 1938
Director
Appointed N/A
Resigned 11 Jan 1994

Persons with significant control

1

Mr Dennis Laurence Woods

Active
Birch Hall, WindleshamGU20 6BN
Born May 1953

Nature of Control

Significant influence or control
Notified 12 Apr 2016
Fundings
Financials
Latest Activities

Filing History

225

Confirmation Statement With No Updates
22 January 2026
CS01Confirmation Statement
Change To A Person With Significant Control
3 December 2025
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
25 November 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
25 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
25 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
25 November 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 January 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 May 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 April 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
22 January 2024
TM01Termination of Director
Confirmation Statement With No Updates
22 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
20 January 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 August 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 June 2020
AP01Appointment of Director
Confirmation Statement With No Updates
17 January 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 January 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 June 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
15 January 2019
AP01Appointment of Director
Confirmation Statement With No Updates
9 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
12 January 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 January 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 January 2016
AR01AR01
Termination Director Company With Name Termination Date
26 January 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
26 January 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
7 June 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
10 April 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
3 February 2015
AR01AR01
Termination Director Company With Name Termination Date
3 February 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 May 2014
AAAnnual Accounts
Appoint Person Director Company With Name
8 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
8 March 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
7 March 2014
AR01AR01
Appoint Person Director Company With Name
7 March 2014
AP01Appointment of Director
Termination Director Company With Name
7 March 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 February 2013
AR01AR01
Termination Director Company With Name
12 February 2013
TM01Termination of Director
Termination Director Company With Name
12 February 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 April 2011
AR01AR01
Annual Return Company With Made Up Date No Member List
4 April 2011
AR01AR01
Change Person Director Company With Change Date
4 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
4 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
4 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
4 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
4 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
4 April 2011
CH01Change of Director Details
Termination Director Company With Name
1 April 2011
TM01Termination of Director
Termination Director Company With Name
1 April 2011
TM01Termination of Director
Termination Director Company With Name
1 April 2011
TM01Termination of Director
Termination Director Company With Name
1 April 2011
TM01Termination of Director
Appoint Person Director Company With Name
30 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
28 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
28 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
28 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
28 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
28 March 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
23 June 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
1 July 2009
AAAnnual Accounts
Legacy
26 February 2009
363aAnnual Return
Legacy
26 February 2009
288bResignation of Director or Secretary
Legacy
23 June 2008
288aAppointment of Director or Secretary
Legacy
7 May 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
7 March 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
9 July 2007
AAAnnual Accounts
Legacy
21 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 February 2006
AAAnnual Accounts
Legacy
10 February 2006
363sAnnual Return (shuttle)
Legacy
28 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 February 2005
AAAnnual Accounts
Accounts With Accounts Type Full
28 February 2004
AAAnnual Accounts
Legacy
28 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 June 2003
AAAnnual Accounts
Legacy
29 June 2003
288aAppointment of Director or Secretary
Legacy
14 February 2003
363sAnnual Return (shuttle)
Legacy
14 February 2003
288aAppointment of Director or Secretary
Legacy
14 February 2003
288aAppointment of Director or Secretary
Legacy
14 February 2003
288aAppointment of Director or Secretary
Legacy
7 June 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 February 2002
AAAnnual Accounts
Legacy
26 February 2002
363sAnnual Return (shuttle)
Legacy
26 February 2002
288aAppointment of Director or Secretary
Legacy
26 February 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 May 2001
AAAnnual Accounts
Legacy
22 March 2001
363sAnnual Return (shuttle)
Legacy
7 February 2001
288aAppointment of Director or Secretary
Legacy
7 February 2001
288aAppointment of Director or Secretary
Legacy
7 February 2001
288aAppointment of Director or Secretary
Legacy
7 February 2001
288aAppointment of Director or Secretary
Legacy
22 January 2001
287Change of Registered Office
Legacy
2 March 2000
288aAppointment of Director or Secretary
Legacy
14 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 February 2000
AAAnnual Accounts
Legacy
9 July 1999
288aAppointment of Director or Secretary
Legacy
9 July 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 June 1999
AAAnnual Accounts
Legacy
8 June 1999
288aAppointment of Director or Secretary
Legacy
8 June 1999
288aAppointment of Director or Secretary
Legacy
8 June 1999
288aAppointment of Director or Secretary
Legacy
8 June 1999
288aAppointment of Director or Secretary
Legacy
11 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 February 1998
AAAnnual Accounts
Legacy
10 February 1998
363sAnnual Return (shuttle)
Legacy
10 February 1998
288aAppointment of Director or Secretary
Legacy
10 February 1998
288aAppointment of Director or Secretary
Legacy
10 February 1998
288aAppointment of Director or Secretary
Legacy
7 March 1997
288aAppointment of Director or Secretary
Legacy
7 March 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
12 February 1997
AAAnnual Accounts
Legacy
12 February 1997
288aAppointment of Director or Secretary
Legacy
12 February 1997
288aAppointment of Director or Secretary
Legacy
12 February 1997
288aAppointment of Director or Secretary
Legacy
12 February 1997
288aAppointment of Director or Secretary
Legacy
12 February 1997
288aAppointment of Director or Secretary
Legacy
12 February 1997
363sAnnual Return (shuttle)
Legacy
12 February 1997
288bResignation of Director or Secretary
Legacy
12 February 1997
288bResignation of Director or Secretary
Legacy
12 February 1997
288bResignation of Director or Secretary
Legacy
12 February 1997
288bResignation of Director or Secretary
Legacy
12 February 1997
288bResignation of Director or Secretary
Legacy
12 February 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 February 1996
AAAnnual Accounts
Legacy
15 February 1996
288288
Legacy
15 February 1996
288288
Legacy
15 February 1996
288288
Legacy
15 February 1996
288288
Legacy
15 February 1996
363sAnnual Return (shuttle)
Legacy
16 February 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 February 1995
AAAnnual Accounts
Legacy
14 February 1995
288288
Legacy
14 February 1995
288288
Legacy
14 February 1995
288288
Legacy
14 February 1995
288288
Legacy
22 July 1994
287Change of Registered Office
Accounts With Accounts Type Full
4 March 1994
AAAnnual Accounts
Legacy
18 February 1994
288288
Legacy
18 February 1994
288288
Legacy
18 February 1994
288288
Legacy
18 February 1994
288288
Legacy
18 February 1994
363sAnnual Return (shuttle)
Legacy
21 April 1993
288288
Legacy
21 February 1993
288288
Legacy
21 February 1993
288288
Legacy
21 February 1993
288288
Legacy
21 February 1993
288288
Legacy
26 January 1993
288288
Accounts With Accounts Type Full
26 January 1993
AAAnnual Accounts
Legacy
26 January 1993
288288
Legacy
26 January 1993
288288
Legacy
26 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 March 1992
AAAnnual Accounts
Legacy
20 February 1992
288288
Legacy
20 February 1992
288288
Legacy
20 February 1992
288288
Legacy
20 February 1992
288288
Legacy
20 February 1992
288288
Legacy
20 February 1992
288288
Legacy
20 February 1992
288288
Legacy
20 February 1992
363b363b
Legacy
20 May 1991
288288
Legacy
20 May 1991
288288
Legacy
20 May 1991
288288
Accounts With Accounts Type Full
11 February 1991
AAAnnual Accounts
Legacy
23 January 1991
288288
Legacy
23 January 1991
288288
Legacy
23 January 1991
288288
Legacy
23 January 1991
288288
Legacy
23 January 1991
288288
Legacy
23 January 1991
363aAnnual Return
Legacy
7 January 1991
288288
Legacy
13 July 1990
288288
Legacy
30 May 1990
288288
Accounts With Accounts Type Full
5 February 1990
AAAnnual Accounts
Legacy
5 February 1990
288288
Legacy
5 February 1990
288288
Legacy
5 February 1990
288288
Legacy
5 February 1990
288288
Legacy
5 February 1990
288288
Legacy
5 February 1990
288288
Legacy
5 February 1990
363363
Legacy
31 July 1989
363363
Accounts With Accounts Type Full
31 July 1989
AAAnnual Accounts
Legacy
31 July 1989
288288
Legacy
31 July 1989
288288
Legacy
31 July 1989
288288
Legacy
31 July 1989
288288
Legacy
31 July 1989
288288
Legacy
31 July 1989
288288
Legacy
31 July 1989
288288
Legacy
31 July 1989
288288
Legacy
31 July 1989
288288
Legacy
31 July 1989
288288
Legacy
6 April 1989
288288
Legacy
6 April 1989
288288
Legacy
3 May 1988
363363
Legacy
11 April 1988
288288
Legacy
11 April 1988
288288
Legacy
11 April 1988
288288
Legacy
11 April 1988
288288
Accounts With Accounts Type Full
26 January 1988
AAAnnual Accounts
Legacy
12 May 1987
363363
Accounts With Accounts Type Full
23 February 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87