Background WavePink WaveYellow Wave

LBCF LIMITED (01761573)

LBCF LIMITED (01761573) is an active UK company. incorporated on 14 October 1983. with registered office in Banbury. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. LBCF LIMITED has been registered for 42 years. Current directors include BAKER, Victoria Louise, CORSON, Alan John, LORING, Christopher and 1 others.

Company Number
01761573
Status
active
Type
ltd
Incorporated
14 October 1983
Age
42 years
Address
No. 1 Brookhill Way, Banbury, OX16 3EL
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BAKER, Victoria Louise, CORSON, Alan John, LORING, Christopher, PETERS, Matthew John
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LBCF LIMITED

LBCF LIMITED is an active company incorporated on 14 October 1983 with the registered office located in Banbury. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. LBCF LIMITED was registered 42 years ago.(SIC: 99999)

Status

active

Active since 42 years ago

Company No

01761573

LTD Company

Age

42 Years

Incorporated 14 October 1983

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 27 February 2026 (1 month ago)
Submitted on 5 March 2026 (Just now)

Next Due

Due by 13 March 2027
For period ending 27 February 2027

Previous Company Names

LTSBCF LIMITED
From: 31 March 2000To: 23 September 2013
LLOYDS TSB COMMERCIAL FINANCE LIMITED
From: 19 January 1998To: 31 March 2000
TSB COMMERCIAL FINANCE LIMITED
From: 1 August 1993To: 19 January 1998
HILL SAMUEL COMMERCIAL FINANCE LIMITED
From: 12 September 1989To: 1 August 1993
UDT COMMERCIAL FINANCE LIMITED
From: 7 August 1989To: 12 September 1989
HILL SAMUEL COMMERCIAL FINANCE LIMITED
From: 24 July 1989To: 7 August 1989
UDT COMMERCIAL FINANCE LIMITED
From: 3 July 1987To: 24 July 1989
BOSTON FINANCIAL COMPANY LIMITED
From: 17 February 1984To: 3 July 1987
LEGIBUS 386 LIMITED
From: 14 October 1983To: 17 February 1984
Contact
Address

No. 1 Brookhill Way Banbury, OX16 3EL,

Previous Addresses

Boston House the Little Green Richmond Surrey TW9 1QE England
From: 26 November 2009To: 15 June 2010
1 Brookhill Way Banbury Oxon OX16 3EL England
From: 3 November 2009To: 26 November 2009
Boston House the Little Green Richmond Surrey TW9 1QE
From: 14 October 1983To: 3 November 2009
Timeline

23 key events • 2009 - 2024

Funding Officers Ownership
Director Left
Nov 09
Director Left
Mar 10
Director Left
Jun 12
Director Joined
Jul 12
Director Left
Feb 13
Director Left
May 14
Director Joined
May 14
Director Left
Jul 15
Director Joined
Jan 16
Director Joined
Jan 16
Director Left
Jan 16
Director Joined
Nov 19
Director Left
Dec 20
Director Joined
Mar 21
Director Joined
Apr 23
Director Joined
Apr 23
Director Joined
Apr 23
Director Joined
Apr 23
Director Left
Apr 23
Director Left
Apr 23
Director Left
Jun 23
Director Joined
Aug 24
Director Left
Aug 24
0
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

34

5 Active
29 Resigned

LLOYDS SECRETARIES LIMITED

Active
Gresham Street, LondonEC2V 7HN
Corporate secretary
Appointed 04 Sept 2013

BAKER, Victoria Louise

Active
Grange Drive, SouthamptonSO30 2SF
Born March 1978
Director
Appointed 06 Apr 2023

CORSON, Alan John

Active
Gresham Street, LondonEC2V 7HN
Born March 1982
Director
Appointed 06 Apr 2023

LORING, Christopher

Active
Gresham Street, LondonEC2V 7AE
Born March 1979
Director
Appointed 06 Apr 2023

PETERS, Matthew John

Active
Gresham Street, LondonEC2V 7HN
Born January 1984
Director
Appointed 05 Aug 2024

GITTINS, Paul

Resigned
House, ChesterCH88 3AN
Secretary
Appointed 13 Sept 2010
Resigned 04 Sept 2013

NEWMAN, Paulette Jean

Resigned
5 High Beeches Close, PurleyCR8 3JD
Secretary
Appointed 14 Jul 1993
Resigned 17 Aug 2009

SARFO-AGYARE, Claude Kwasi

Resigned
Brookhill Way, BanburyOX16 3EL
Secretary
Appointed 17 Aug 2009
Resigned 13 Sept 2010

HILL SAMUEL BANK LIMITED

Resigned
100 Wood Street, LondonEC2P 2AJ
Corporate secretary
Appointed N/A
Resigned 14 Jul 1993

BIDDLE, Timothy

Resigned
Gresham Street, LondonEC2V 7HN
Born March 1985
Director
Appointed 06 Apr 2023
Resigned 05 Aug 2024

CHISHOLM, Murray John

Resigned
6 Warren Croft, PulboroughRH20 4BE
Born November 1952
Director
Appointed N/A
Resigned 17 Apr 1998

COOPER, Martin John

Resigned
Brookhill Way, OxonOX16 3EL
Born January 1966
Director
Appointed 10 Jul 2012
Resigned 22 Jan 2016

DAVIES, John Lewis

Resigned
68 The Plain, EppingCM16 6TW
Born January 1949
Director
Appointed 19 Jan 2000
Resigned 30 Nov 2006

EDDOWES, Robert James

Resigned
Brookhill Way, BanburyOX16 3EL
Born June 1955
Director
Appointed N/A
Resigned 21 Jan 2013

ETTERSHANK, Edward Michael George

Resigned
West Frankfield, WeybridgeKT13 0PR
Born August 1947
Director
Appointed N/A
Resigned 27 Jul 2008

FERGUSON, Gordon

Resigned
St Vincent Street, GlasgowG2 5ER
Born May 1963
Director
Appointed 22 Jan 2016
Resigned 30 Nov 2020

GREEN, Janet Anne

Resigned
Stonecroft, BanburyOX17 1NG
Born April 1954
Director
Appointed 19 Apr 1999
Resigned 23 Jun 2000

HIGLEY, Keith John

Resigned
56 Greville Hall, LondonNW6 5JT
Born January 1946
Director
Appointed 14 Jun 1999
Resigned 31 Jan 2000

JENKINS, John Michael

Resigned
49 Broad Lane, HamptonTW12 3AX
Born October 1964
Director
Appointed 16 Aug 1996
Resigned 01 Feb 2005

KILBEE, John Richard

Resigned
101 Thornlaw Road, LondonSE27 0SQ
Born July 1947
Director
Appointed 27 May 1994
Resigned 16 May 1999

LIVINGSTON, Neil

Resigned
Fairfield 50 Ashley Park Avenue, Walton On ThamesKT12 1ES
Born September 1948
Director
Appointed N/A
Resigned 10 May 1999

LOMAS, Ian David

Resigned
Brookhill Way, BanburyOX16 3EL
Born October 1959
Director
Appointed 18 Jul 1997
Resigned 30 Apr 2014

MASTER, Gwynne

Resigned
Gresham Street, LondonEC2V 7AE
Born August 1959
Director
Appointed 04 Feb 2021
Resigned 11 Apr 2023

NEWMAN, Paulette Jean

Resigned
5 High Beeches Close, PurleyCR8 3JD
Born July 1955
Director
Appointed N/A
Resigned 17 Aug 2009

OWEN, Edward Hargreaves

Resigned
2 Tower Road, TadworthKT20 5QY
Born August 1954
Director
Appointed 29 Feb 1996
Resigned 24 Oct 1996

RIDING, Frederick Michael Peter

Resigned
York House, CliftonBS8 4AG
Born September 1943
Director
Appointed 19 Aug 1996
Resigned 29 Dec 2003

ROBSON, James Nicholas

Resigned
40 Hawksley Rise, SheffieldS30 3JB
Born November 1956
Director
Appointed 12 May 1995
Resigned 10 Jun 1999

ROBSON, John Frederick

Resigned
BanburyOX16 3EL
Born August 1957
Director
Appointed 30 Apr 2014
Resigned 30 Jun 2015

SARFO-AGYARE, Claude Kwasi

Resigned
Brookhill Way, BanburyOX16 3EL
Born June 1969
Director
Appointed 17 Aug 2009
Resigned 30 May 2012

SAUNDERS, Paul Kevin

Resigned
Brookhill Way, BanburyOX16 3EL
Born August 1952
Director
Appointed 19 Apr 1999
Resigned 31 Dec 2009

SMITH, Victoria

Resigned
London Wall, LondonEC2Y 5AS
Born May 1972
Director
Appointed 22 Jan 2016
Resigned 20 Jun 2023

STEPHENSON, Ben

Resigned
Gresham Street, LondonEC2V 7AE
Born April 1981
Director
Appointed 07 Nov 2019
Resigned 19 Apr 2023

STEWART, David Howat

Resigned
6 Carew Lodge, NorthwoodHA6 3NH
Born October 1945
Director
Appointed N/A
Resigned 30 Apr 1996

TOTNEY, David Antony

Resigned
3 Cedargrove, StourbridgeDY9 0DR
Born March 1962
Director
Appointed 29 Feb 1996
Resigned 27 Jun 1996

Persons with significant control

1

Brookhill Way, OxonOX16 3EL

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

215

Confirmation Statement With No Updates
5 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
6 August 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
5 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
9 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
17 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
11 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 April 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
13 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2022
CS01Confirmation Statement
Statement Of Companys Objects
28 September 2021
CC04CC04
Accounts With Accounts Type Dormant
15 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 December 2020
TM01Termination of Director
Accounts Amended With Accounts Type Small
29 October 2020
AAMDAAMD
Accounts With Accounts Type Dormant
16 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 November 2019
AP01Appointment of Director
Change Sail Address Company With Old Address New Address
6 November 2019
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
3 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
2 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 June 2018
AAAnnual Accounts
Accounts With Accounts Type Dormant
27 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 June 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
11 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2016
AR01AR01
Move Registers To Sail Company With New Address
22 March 2016
AD03Change of Location of Company Records
Appoint Person Director Company With Name Date
28 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
2 July 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
1 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2015
AR01AR01
Change Sail Address Company With New Address
18 August 2014
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
14 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2014
AR01AR01
Appoint Person Director Company With Name
9 May 2014
AP01Appointment of Director
Termination Director Company With Name
2 May 2014
TM01Termination of Director
Certificate Change Of Name Company
23 September 2013
CERTNMCertificate of Incorporation on Change of Name
Termination Secretary Company With Name
4 September 2013
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
4 September 2013
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Dormant
1 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2013
AR01AR01
Termination Director Company With Name
15 February 2013
TM01Termination of Director
Resolution
9 November 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name
10 July 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 July 2012
AR01AR01
Termination Director Company With Name
12 June 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
28 May 2012
AAAnnual Accounts
Accounts With Accounts Type Dormant
8 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2011
AR01AR01
Appoint Person Secretary Company With Name
7 December 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
7 December 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
29 June 2010
AR01AR01
Change Person Director Company With Change Date
29 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 June 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 June 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
28 June 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
15 June 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
13 April 2010
AAAnnual Accounts
Termination Director Company With Name
22 March 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
26 November 2009
AD01Change of Registered Office Address
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 November 2009
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
12 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Termination Director Company With Name
5 November 2009
TM01Termination of Director
Termination Secretary Company With Name
5 November 2009
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
3 November 2009
AD01Change of Registered Office Address
Legacy
21 August 2009
288aAppointment of Director or Secretary
Legacy
29 June 2009
363aAnnual Return
Accounts With Accounts Type Dormant
8 June 2009
AAAnnual Accounts
Legacy
15 August 2008
288bResignation of Director or Secretary
Legacy
1 July 2008
363aAnnual Return
Accounts With Accounts Type Dormant
20 June 2008
AAAnnual Accounts
Accounts With Made Up Date
28 September 2007
AAAnnual Accounts
Legacy
28 June 2007
363aAnnual Return
Legacy
13 December 2006
288bResignation of Director or Secretary
Legacy
28 June 2006
363aAnnual Return
Legacy
28 June 2006
288cChange of Particulars
Accounts With Made Up Date
31 May 2006
AAAnnual Accounts
Legacy
28 June 2005
363sAnnual Return (shuttle)
Accounts With Made Up Date
6 June 2005
AAAnnual Accounts
Legacy
11 March 2005
288bResignation of Director or Secretary
Legacy
19 July 2004
363sAnnual Return (shuttle)
Legacy
23 April 2004
363sAnnual Return (shuttle)
Accounts With Made Up Date
7 April 2004
AAAnnual Accounts
Legacy
21 January 2004
288bResignation of Director or Secretary
Legacy
23 July 2003
363sAnnual Return (shuttle)
Legacy
1 May 2003
363sAnnual Return (shuttle)
Accounts With Made Up Date
7 April 2003
AAAnnual Accounts
Legacy
27 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 July 2002
AAAnnual Accounts
Legacy
11 June 2002
363sAnnual Return (shuttle)
Legacy
10 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 April 2001
AAAnnual Accounts
Legacy
1 August 2000
363sAnnual Return (shuttle)
Legacy
27 June 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 April 2000
AAAnnual Accounts
Certificate Change Of Name Company
30 March 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 February 2000
288bResignation of Director or Secretary
Legacy
7 February 2000
288aAppointment of Director or Secretary
Legacy
7 July 1999
363sAnnual Return (shuttle)
Legacy
2 July 1999
288aAppointment of Director or Secretary
Legacy
25 June 1999
288bResignation of Director or Secretary
Legacy
26 May 1999
288bResignation of Director or Secretary
Legacy
26 May 1999
288bResignation of Director or Secretary
Legacy
10 May 1999
288aAppointment of Director or Secretary
Legacy
10 May 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 February 1999
AAAnnual Accounts
Auditors Resignation Company
6 August 1998
AUDAUD
Legacy
4 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
12 May 1998
AAAnnual Accounts
Legacy
21 April 1998
288bResignation of Director or Secretary
Certificate Change Of Name Company
19 January 1998
CERTNMCertificate of Incorporation on Change of Name
Auditors Resignation Company
18 September 1997
AUDAUD
Legacy
24 July 1997
288aAppointment of Director or Secretary
Legacy
18 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
22 June 1997
AAAnnual Accounts
Accounts With Accounts Type Full
22 June 1997
AAAnnual Accounts
Auditors Resignation Company
17 February 1997
AUDAUD
Legacy
7 November 1996
288bResignation of Director or Secretary
Legacy
6 September 1996
288288
Legacy
6 September 1996
288288
Legacy
9 July 1996
363sAnnual Return (shuttle)
Legacy
9 July 1996
288288
Legacy
28 May 1996
288288
Accounts With Accounts Type Full
29 March 1996
AAAnnual Accounts
Legacy
25 March 1996
288288
Legacy
25 March 1996
288288
Legacy
4 January 1996
225(2)225(2)
Legacy
22 June 1995
363sAnnual Return (shuttle)
Legacy
7 June 1995
288288
Accounts With Accounts Type Full
10 February 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
18 July 1994
363sAnnual Return (shuttle)
Legacy
30 June 1994
288288
Accounts With Accounts Type Full
17 February 1994
AAAnnual Accounts
Certificate Change Of Name Company
30 July 1993
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 July 1993
287Change of Registered Office
Legacy
21 July 1993
288288
Legacy
21 July 1993
363x363x
Accounts With Accounts Type Full
26 January 1993
AAAnnual Accounts
Legacy
4 September 1992
363x363x
Accounts With Accounts Type Full
23 June 1992
AAAnnual Accounts
Legacy
20 January 1992
288288
Legacy
20 January 1992
288288
Legacy
19 January 1992
288288
Legacy
21 November 1991
288288
Resolution
4 October 1991
RESOLUTIONSResolutions
Resolution
4 October 1991
RESOLUTIONSResolutions
Resolution
4 October 1991
RESOLUTIONSResolutions
Resolution
4 October 1991
RESOLUTIONSResolutions
Legacy
16 August 1991
363x363x
Legacy
6 August 1991
288288
Legacy
21 June 1991
288288
Legacy
24 May 1991
288288
Legacy
18 March 1991
288288
Accounts With Accounts Type Full
13 February 1991
AAAnnual Accounts
Legacy
14 December 1990
288288
Accounts With Accounts Type Full
24 September 1990
AAAnnual Accounts
Legacy
30 August 1990
363363
Certificate Change Of Name Company
11 September 1989
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
4 August 1989
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
21 July 1989
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 June 1989
287Change of Registered Office
Legacy
19 June 1989
288288
Legacy
19 June 1989
288288
Legacy
19 June 1989
288288
Legacy
30 May 1989
288288
Legacy
30 May 1989
288288
Legacy
6 April 1989
363363
Accounts With Accounts Type Full
3 April 1989
AAAnnual Accounts
Legacy
8 December 1988
288288
Legacy
16 November 1988
288288
Legacy
21 October 1988
288288
Legacy
28 September 1988
288288
Legacy
16 June 1988
288288
Legacy
29 March 1988
288288
Accounts With Accounts Type Full
29 February 1988
AAAnnual Accounts
Legacy
8 February 1988
288288
Legacy
2 February 1988
288288
Legacy
26 October 1987
288288
Legacy
24 October 1987
288288
Legacy
1 October 1987
225(1)225(1)
Legacy
11 August 1987
288288
Certificate Change Of Name Company
6 July 1987
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 July 1987
287Change of Registered Office
Auditors Resignation Company
1 July 1987
AUDAUD
Accounts With Accounts Type Full
25 June 1987
AAAnnual Accounts
Legacy
25 June 1987
288288
Legacy
25 June 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
23 September 1986
288288
Accounts With Accounts Type Full
7 August 1986
AAAnnual Accounts
Legacy
7 August 1986
363363
Resolution
25 July 1986
RESOLUTIONSResolutions
Memorandum Articles
1 February 1984
MEM/ARTSMEM/ARTS