Mow Cop
Stoke On Trent
Staffordshire
ST7 3PH
Director Name | Dr John Dunlop |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 August 2007(13 years, 10 months after company formation) |
Appointment Duration | 16 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Oak Bank Brook Lane Alderley Edge Cheshire SK9 7QG |
Director Name | Mr Nigel Roy Schofield |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 December 2011(18 years, 2 months after company formation) |
Appointment Duration | 12 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Trelawny Macclesfield Road Alderley Edge Cheshire SK9 7BN |
Director Name | Mrs Melissa Vicki Carmel Bowers |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 July 2018(24 years, 10 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Suite 2a 9 King Edward Street Macclesfield SK10 1AQ |
Director Name | Mr Philip Douglas Cardwell |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 July 2018(24 years, 10 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 2a 9 King Edward Street Macclesfield SK10 1AQ |
Director Name | Mr Terence Dominic William Hayward |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 May 2022(28 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 2a 9 King Edward Street Macclesfield SK10 1AQ |
Director Name | Mr Richard Hugh Guy |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1993(same day as company formation) |
Role | Chief Executive Sectec |
Country of Residence | United Kingdom |
Correspondence Address | 4 Ashlea Court Market Drayton Shropshire TF9 1HZ |
Director Name | Alistair Grant |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1993(same day as company formation) |
Role | Businessman |
Correspondence Address | 11 Eccles Road Whaleybridge Stockport Cheshire SK12 6RP |
Director Name | Duncan Norman Bullock |
---|---|
Date of Birth | March 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1993(same day as company formation) |
Role | Solicitor |
Correspondence Address | The Cottage Plungebrook Rainow Macclesfield Cheshire SK10 5TD |
Director Name | Mr Colin William Lee Cary |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1993(same day as company formation) |
Role | Executive |
Correspondence Address | 50 Macclesfield Road Prestbury Cheshire SK10 4BH |
Director Name | Mrs Susan Elizabeth Davis |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1993(same day as company formation) |
Role | Chief Executive |
Correspondence Address | 42 Sharon Park Close Grappenhall Warrington Cheshire WA4 2YN |
Secretary Name | Mr Colin William Lee Cary |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 September 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Macclesfield Road Prestbury Cheshire SK10 4BH |
Director Name | Mr Frederick Buckingham-Evans |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1993(1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 November 1994) |
Role | Business Support |
Correspondence Address | 3 Buckley Court Chester Road Macclesfield Cheshire SK11 8PT |
Director Name | Mr Brian Edward Jeffery |
---|---|
Date of Birth | January 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1994(1 year after company formation) |
Appointment Duration | 9 years, 11 months (resigned 23 September 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fern Gully Prestbury Lane Prestbury Macclesfield Cheshire SK10 4HF |
Director Name | David Gerard Atkin |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1994(1 year after company formation) |
Appointment Duration | 7 years, 6 months (resigned 08 April 2002) |
Role | Chartered Accountant |
Correspondence Address | Lea Green Broughton Road Adlington Macclesfield Cheshire SK10 4ND |
Director Name | Geoffrey Scott Hetherington |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1994(1 year, 2 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 19 July 1995) |
Role | Solicitors Practice Manager |
Country of Residence | United Kingdom |
Correspondence Address | 53 Victoria Road Macclesfield Cheshire SK10 3JA |
Director Name | Brenda Chapman |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1995(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 June 1997) |
Role | Company Director |
Correspondence Address | Willow Cottage Longstone Lane Ashford In The Water Harewell Derbyshire DE4 1NE |
Director Name | Mr Colin William Lee Cary |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1995(1 year, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 24 September 1997) |
Role | Company Director |
Correspondence Address | 50 Macclesfield Road Prestbury Cheshire SK10 4BH |
Secretary Name | David Roger Hubbard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 1995(1 year, 10 months after company formation) |
Appointment Duration | 21 years, 9 months (resigned 15 May 2017) |
Role | Consultant |
Correspondence Address | 2 Galloway Close Middlewich Cheshire CW10 9GU |
Director Name | Jane Amos |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1996(2 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 13 December 1999) |
Role | Local Government Officer |
Correspondence Address | Hollins Park Walk Higher Common Buckley Clwyd CH7 3NA Wales |
Director Name | Edward Russell Cutler |
---|---|
Date of Birth | February 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1996(3 years after company formation) |
Appointment Duration | 3 years, 8 months (resigned 12 June 2000) |
Role | Retired |
Correspondence Address | 4 St Gregorys Mews Chapel St Bollington Macclesfield Cheshire SK10 5QJ |
Director Name | Mr Andrew John Galloway |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1996(3 years, 2 months after company formation) |
Appointment Duration | 16 years, 9 months (resigned 10 September 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 57 Bramhall Park Road Bramhall Stockport Cheshire SK7 3NA |
Director Name | Andrew James Earnshaw |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1996(3 years, 2 months after company formation) |
Appointment Duration | 12 years (resigned 11 December 2008) |
Role | Chartered Accountant |
Correspondence Address | 20 Amberley Road Macclesfield Cheshire SK11 8LY |
Director Name | Rachael Charlton |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1997(4 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 12 February 2001) |
Role | Company Director |
Correspondence Address | 6 Lynton Court Lynton Lane Alderley Edge Cheshire SK9 7NP |
Director Name | Andrew Mark Evans |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2000(6 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 11 February 2002) |
Role | Local Government Officer |
Correspondence Address | 65 Browning Close Saxon Park Chester Cheshire CH1 5XD Wales |
Director Name | Edward Russell Cutler |
---|---|
Date of Birth | February 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2000(6 years, 10 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 13 June 2005) |
Role | Retired |
Correspondence Address | 4 St Gregorys Mews Chapel St Bollington Macclesfield Cheshire SK10 5QJ |
Director Name | Wesley Fitzgerald |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2002(8 years, 6 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 13 June 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hawthorn Villa 11 Albert Road Wilmslow Cheshire SK9 5HT |
Director Name | David Charles Robert Horstead |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2002(8 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 10 April 2006) |
Role | Council Officer |
Country of Residence | England |
Correspondence Address | 10 Sandown Drive Halebarns Altrincham Cheshire WA15 0BA |
Director Name | Mark William Broadhead |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2002(9 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 23 September 2004) |
Role | Solicitor |
Correspondence Address | Lindale 17 Broughton Road Adlington Macclesfield Cheshire SK10 4ND |
Director Name | Mr Christopher John Bailey |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2004(11 years after company formation) |
Appointment Duration | 12 years, 7 months (resigned 15 May 2017) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 13 Langley Road Langley Macclesfield Cheshire SK11 0DP |
Director Name | Mr Steven George Jardine |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2007(14 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 April 2009) |
Role | Local Government |
Country of Residence | England |
Correspondence Address | 21 Moorside Avenue Parkgate Neston Merseyside CH64 6QS Wales |
Director Name | Cllr Peter Graham Groves |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2012(18 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 25 August 2015) |
Role | Business Development Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Churchill Chambers Churchill Way Macclesfield Cheshire SK11 6AS |
Director Name | Mr Simon Dene Andrews |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2012(19 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 25 August 2015) |
Role | College Principal |
Country of Residence | England |
Correspondence Address | 24 Thorneyholme Drive Knutsford Cheshire WA16 8BT |
Director Name | Mr Mark Roland John Bestley |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2012(19 years, 2 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 12 February 2019) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Redmore House Buxton Road Furness Vale High Peak Derbyshire SK23 7PX |
Director Name | Mr Graeme Mark Bristow |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2012(19 years, 2 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 18 July 2018) |
Role | Site Manager |
Country of Residence | England |
Correspondence Address | 58 Buxton Old Road Macclesfield Cheshire SK11 0AG |
Director Name | Ms Susan Elizabeth Bowden |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2014(20 years, 5 months after company formation) |
Appointment Duration | 8 years (resigned 01 April 2022) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 6 Nether Fold Prestbury Macclesfield Cheshire SK10 4JB |
Website | macclesfieldchamber.co.uk |
---|---|
Telephone | 01625 665940 |
Telephone region | Macclesfield |
Registered Address | Suite 2a 9 King Edward Street Macclesfield SK10 1AQ |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Central |
Built Up Area | Macclesfield |
Year | 2014 |
---|---|
Net Worth | £41,028 |
Cash | £3,623 |
Current Liabilities | £41,853 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 24 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 24 March |
Latest Return | 22 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 6 October 2024 (5 months, 1 week from now) |
22 December 2017 | Accounts for a small company made up to 31 March 2017 (7 pages) |
---|---|
24 October 2017 | Confirmation statement made on 22 September 2017 with no updates (3 pages) |
4 September 2017 | Director's details changed for Dr Jack Dunlop on 4 September 2017 (2 pages) |
15 August 2017 | Director's details changed for Dr John Dunlop on 15 August 2017 (2 pages) |
13 June 2017 | Appointment of Ms Rachel Kay as a director on 1 June 2017 (2 pages) |
19 May 2017 | Termination of appointment of Christopher John Bailey as a director on 15 May 2017 (1 page) |
19 May 2017 | Termination of appointment of David Roger Hubbard as a secretary on 15 May 2017 (1 page) |
5 January 2017 | Accounts for a small company made up to 31 March 2016 (7 pages) |
26 October 2016 | Confirmation statement made on 22 September 2016 with updates (4 pages) |
9 January 2016 | Accounts for a small company made up to 31 March 2015 (7 pages) |
18 November 2015 | Annual return made up to 22 September 2015 no member list (10 pages) |
26 August 2015 | Termination of appointment of Peter Graham Groves as a director on 25 August 2015 (1 page) |
26 August 2015 | Termination of appointment of Simon Dene Andrews as a director on 25 August 2015 (1 page) |
3 January 2015 | Accounts for a small company made up to 31 March 2014 (6 pages) |
23 October 2014 | Annual return made up to 22 September 2014 no member list (12 pages) |
9 September 2014 | Appointment of Ms Susan Elizabeth Bowden as a director on 4 March 2014 (2 pages) |
9 September 2014 | Appointment of Ms Susan Elizabeth Bowden as a director on 4 March 2014 (2 pages) |
20 November 2013 | Accounts for a small company made up to 31 March 2013 (7 pages) |
1 October 2013 | Annual return made up to 22 September 2013 no member list (11 pages) |
1 October 2013 | Termination of appointment of Andrew Galloway as a director (1 page) |
30 July 2013 | Appointment of Mr Simon Dene Andrews as a director (2 pages) |
30 July 2013 | Appointment of Mr Graeme Mark Bristow as a director (2 pages) |
30 July 2013 | Appointment of Mr Mark Roland John Bestley as a director (2 pages) |
30 July 2013 | Termination of appointment of Timothy Lomas as a director (1 page) |
31 December 2012 | Appointment of Mr Nigel Roy Schofield as a director (2 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
23 November 2012 | Termination of appointment of Wiliam Rutter as a director (1 page) |
23 November 2012 | Termination of appointment of William Macrae as a director (1 page) |
23 November 2012 | Annual return made up to 22 September 2012 no member list (9 pages) |
23 November 2012 | Termination of appointment of Wendy Wright as a director (1 page) |
23 November 2012 | Termination of appointment of David Taylor as a director (1 page) |
23 November 2012 | Appointment of Cllr Peter Graham Groves as a director (2 pages) |
22 December 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
9 November 2011 | Termination of appointment of John Sugden as a director (1 page) |
9 November 2011 | Annual return made up to 22 September 2011 no member list (12 pages) |
24 August 2011 | Appointment of Cllr William Jamie Macrae as a director (2 pages) |
8 August 2011 | Termination of appointment of Wesley Fitzgerald as a director (1 page) |
8 August 2011 | Appointment of Mr David Alexander John Taylor as a director (2 pages) |
29 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
19 October 2010 | Director's details changed for Wiliam Patrick Rutter on 22 September 2010 (2 pages) |
19 October 2010 | Annual return made up to 22 September 2010 no member list (12 pages) |
19 October 2010 | Termination of appointment of Richard Macaulay as a director (1 page) |
19 October 2010 | Director's details changed for Wendy Wright on 22 September 2010 (2 pages) |
19 October 2010 | Director's details changed for Wesley Fitzgerald on 22 September 2010 (2 pages) |
19 October 2010 | Director's details changed for John Richard Sugden on 22 September 2010 (2 pages) |
8 December 2009 | Accounts for a small company made up to 31 March 2009 (7 pages) |
23 November 2009 | Annual return made up to 22 September 2009 no member list (5 pages) |
18 November 2009 | Termination of appointment of Andrew Earnshaw as a director (1 page) |
18 November 2009 | Termination of appointment of Steven Jardine as a director (1 page) |
17 October 2008 | Director appointed mr steven george jardine (1 page) |
17 October 2008 | Annual return made up to 22/09/08 (6 pages) |
24 September 2008 | Accounts for a small company made up to 31 March 2008 (7 pages) |
11 September 2008 | Director appointed john richard sugden (2 pages) |
5 September 2008 | Appointment terminated director mark pembleton (1 page) |
5 September 2008 | Director appointed dr john dunlop (2 pages) |
5 September 2008 | Appointment terminated director stephen spinks (1 page) |
5 September 2008 | Appointment terminated director roger payne (1 page) |
19 November 2007 | Annual return made up to 22/09/07 (9 pages) |
20 September 2007 | Accounts for a small company made up to 24 March 2007 (7 pages) |
7 December 2006 | New director appointed (2 pages) |
21 November 2006 | Annual return made up to 22/09/06 (9 pages) |
11 September 2006 | Accounts for a small company made up to 31 March 2006 (7 pages) |
30 August 2006 | Director resigned (1 page) |
20 February 2006 | Director resigned (1 page) |
24 October 2005 | New director appointed (2 pages) |
19 October 2005 | Annual return made up to 22/09/05
|
30 June 2005 | Accounts for a small company made up to 31 March 2005 (7 pages) |
28 January 2005 | Director resigned (1 page) |
28 January 2005 | New director appointed (2 pages) |
28 January 2005 | Director resigned (1 page) |
18 October 2004 | Annual return made up to 22/09/04 (10 pages) |
21 September 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
21 October 2003 | Annual return made up to 22/09/03 (10 pages) |
25 September 2003 | Accounts for a small company made up to 31 March 2003 (5 pages) |
17 June 2003 | New director appointed (2 pages) |
7 January 2003 | Annual return made up to 22/09/02 (8 pages) |
31 December 2002 | New director appointed (2 pages) |
31 December 2002 | Director resigned (1 page) |
31 December 2002 | Director resigned (1 page) |
31 December 2002 | New director appointed (2 pages) |
31 December 2002 | New director appointed (2 pages) |
31 December 2002 | Director resigned (1 page) |
24 October 2002 | Director's particulars changed (1 page) |
30 August 2002 | Accounts for a small company made up to 31 March 2002 (5 pages) |
1 June 2002 | Memorandum and Articles of Association (25 pages) |
24 October 2001 | New director appointed (2 pages) |
24 October 2001 | Annual return made up to 22/09/01
|
28 September 2001 | Resolutions
|
14 September 2001 | Accounts for a small company made up to 25 March 2001 (5 pages) |
9 November 2000 | New director appointed (2 pages) |
9 November 2000 | New director appointed (2 pages) |
9 November 2000 | New director appointed (2 pages) |
18 October 2000 | Annual return made up to 22/09/00
|
29 August 2000 | Accounts for a small company made up to 26 March 2000 (5 pages) |
26 July 2000 | Director resigned (1 page) |
26 July 2000 | Director resigned (1 page) |
14 September 1999 | Annual return made up to 22/09/99 (8 pages) |
14 September 1999 | Director resigned (1 page) |
14 September 1999 | New director appointed (2 pages) |
25 June 1999 | Accounts for a small company made up to 28 March 1999 (5 pages) |
4 November 1998 | Director resigned (1 page) |
4 November 1998 | New director appointed (2 pages) |
7 October 1998 | Annual return made up to 22/09/98 (8 pages) |
19 August 1998 | Accounts for a small company made up to 29 March 1998 (5 pages) |
16 February 1998 | New director appointed (2 pages) |
16 February 1998 | Director resigned (1 page) |
16 January 1998 | Accounts for a small company made up to 30 March 1997 (5 pages) |
16 January 1998 | Accounting reference date extended from 20/03/97 to 24/03/97 (1 page) |
28 October 1997 | Annual return made up to 22/09/97 (8 pages) |
24 July 1997 | Director resigned (1 page) |
13 January 1997 | Director resigned (1 page) |
13 January 1997 | Director resigned (1 page) |
24 December 1996 | New director appointed (2 pages) |
24 December 1996 | New director appointed (2 pages) |
24 December 1996 | New director appointed (2 pages) |
6 December 1996 | Accounts for a small company made up to 24 March 1996 (6 pages) |
18 October 1996 | Annual return made up to 22/09/96 (8 pages) |
18 October 1996 | New director appointed (2 pages) |
4 September 1996 | New director appointed (2 pages) |
14 August 1996 | Director resigned (1 page) |
14 August 1996 | Director resigned (1 page) |
14 August 1996 | Director resigned (1 page) |
24 November 1995 | Annual return made up to 22/09/95
|
10 October 1995 | New director appointed (2 pages) |
21 July 1995 | Accounts for a small company made up to 26 March 1995 (5 pages) |
28 June 1995 | New director appointed (2 pages) |
21 April 1995 | New director appointed (2 pages) |
21 October 1994 | Company name changed\certificate issued on 21/10/94 (3 pages) |