Smithton
Inverness
Inverness Shire
IV2 7NN
Scotland
Director Name | Donald Urquhart |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 April 2009(21 years, 11 months after company formation) |
Appointment Duration | 15 years |
Role | Garage After Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | Autovision, 40 Harbour Road Inverness Inverness-Shire IV1 1LY Scotland |
Director Name | Mark John Ogilvie |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 February 2011(23 years, 9 months after company formation) |
Appointment Duration | 13 years, 2 months |
Role | Training Manager |
Country of Residence | United Kingdom |
Correspondence Address | Tanglin 5 Darroch Drive Alness Ross-Shire IV17 0SQ Scotland |
Director Name | Mr Michael Allan Lamont |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2014(26 years, 10 months after company formation) |
Appointment Duration | 10 years |
Role | Aftersales Manager |
Country of Residence | Scotland |
Correspondence Address | 32 Harbour Road Inverness IV1 1UF Scotland |
Director Name | Mr Alisdair Logan Barnett |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 13 April 2016(28 years, 11 months after company formation) |
Appointment Duration | 8 years |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 32 Harbour Road Inverness IV1 1UF Scotland |
Director Name | Mr Stewart James Anderson |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 20 April 2017(29 years, 11 months after company formation) |
Appointment Duration | 7 years |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 32 Harbour Road Inverness IV1 1UF Scotland |
Director Name | Mr James Alexander Fraser MacDonald |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 March 2018(30 years, 10 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Regional Director |
Country of Residence | Scotland |
Correspondence Address | 32 Harbour Road Inverness IV1 1UF Scotland |
Director Name | Mr Nicol Alexander Adie |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 March 2018(30 years, 10 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Senior Training Instructor |
Country of Residence | Scotland |
Correspondence Address | 32 Harbour Road Inverness IV1 1UF Scotland |
Director Name | John Easson |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1989(1 year, 8 months after company formation) |
Appointment Duration | 16 years, 12 months (resigned 23 January 2006) |
Role | Parts Manager |
Correspondence Address | 33 Moray Park Avenue Culloden Inverness Inverness Shire IV1 2LS Scotland |
Director Name | Eric Ewen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1989(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 20 March 1991) |
Role | Service Manager |
Correspondence Address | 34 Boarstone Avenue Inverness Inverness Shire IV2 4XR Scotland |
Director Name | Anthony John Hunter |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1989(1 year, 8 months after company formation) |
Appointment Duration | 25 years, 2 months (resigned 31 March 2014) |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | 33 Darris Road Inverness Inverness Shire IV2 4DH Scotland |
Director Name | Alan William Paterson Sim |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1989(1 year, 8 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 09 December 1999) |
Role | Local Government Administrator |
Correspondence Address | West Craig An Rom Fortrose Ross-Shire IV10 8TW Scotland |
Director Name | Andrew McAnespie |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1989(1 year, 8 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 09 December 1997) |
Role | Service Manager |
Correspondence Address | 58 Lawers Way Inverness Inverness Shire IV3 6NU Scotland |
Secretary Name | Hugh Forbes Munro |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1989(1 year, 8 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 07 December 2000) |
Role | Company Director |
Correspondence Address | 50 Firth View Drive Inverness Inverness Shire IV3 6QE Scotland |
Director Name | Norman Fraser |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1991(4 years, 7 months after company formation) |
Appointment Duration | 10 months (resigned 06 October 1992) |
Role | Company Director |
Correspondence Address | 15 Drumdyre Road Dingwall Ross Shire IV15 9RW Scotland |
Director Name | Angus Stewart Christie |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1992(5 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 12 December 1996) |
Role | Managing Director |
Correspondence Address | 19 Stuarthill Drive Maryburgh Dingwall Ross Shire IV7 8EP Scotland |
Director Name | Terence Courtney |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 08 October 1998(11 years, 5 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 30 March 2009) |
Role | Motor Partsman |
Correspondence Address | 12 Drumossie Avenue Inverness Highland IV2 3SJ Scotland |
Director Name | Charles John Mackay |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1998(11 years, 7 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 30 March 2009) |
Role | Manager |
Correspondence Address | Clare Place Blackwells Street Dingwall Ross Shire IV15 9NW Scotland |
Secretary Name | Mr Brian William Spence |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 December 2000(13 years, 7 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 31 October 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Pilk, 18 Academy Street Fortrose Ross Shire IV10 8TW Scotland |
Director Name | Mr Alan George Mackenzie |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2009(21 years, 11 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 March 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Dickson's Of Forres St. Catherines Road Forres Morayshire IV36 1LS Scotland |
Director Name | Robert Beveridge Mitchell |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2009(21 years, 11 months after company formation) |
Appointment Duration | 7 years (resigned 13 April 2016) |
Role | Retailer Principal |
Country of Residence | Scotland |
Correspondence Address | 7 Holm Burn Place Inverness IV1 6WT Scotland |
Director Name | Mr James Chalmers |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2009(21 years, 11 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 04 January 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 8 Ardtower Road Inverness Inverness-Shire IV2 5AZ Scotland |
Secretary Name | Sandra Ross |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2012(25 years, 5 months after company formation) |
Appointment Duration | 9 months (resigned 31 July 2013) |
Role | Company Director |
Correspondence Address | 27 Huntly Street Inverness Highlands IV3 5PR Scotland |
Director Name | Mr Robin David Allard |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2014(26 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 20 April 2017) |
Role | Service Manager |
Country of Residence | Scotland |
Correspondence Address | 32 Harbour Road Inverness IV1 1UF Scotland |
Website | mftg.co.uk |
---|---|
Telephone | 01463 230036 |
Telephone region | Inverness |
Registered Address | 32 Harbour Road Inverness IV1 1UF Scotland |
---|---|
Constituency | Inverness, Nairn, Badenoch and Strathspey |
Ward | Inverness Millburn |
Year | 2013 |
---|---|
Turnover | £361,492 |
Net Worth | £380,466 |
Cash | £152,333 |
Current Liabilities | £15,146 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (3 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 12 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 26 January 2025 (9 months from now) |
16 February 1995 | Delivered on: 22 February 1995 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
---|---|
8 December 1988 | Delivered on: 21 December 1988 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Lease between inverness district council and moray firth group training assoc. Also area known as 32 harbour road, inverness. Outstanding |
24 January 2024 | Confirmation statement made on 12 January 2024 with no updates (3 pages) |
---|---|
25 April 2023 | Total exemption full accounts made up to 31 July 2022 (17 pages) |
15 February 2023 | Confirmation statement made on 12 January 2023 with no updates (3 pages) |
21 April 2022 | Total exemption full accounts made up to 31 July 2021 (21 pages) |
11 February 2022 | Confirmation statement made on 12 January 2022 with no updates (3 pages) |
26 April 2021 | Total exemption full accounts made up to 31 July 2020 (25 pages) |
12 March 2021 | Confirmation statement made on 12 January 2021 with no updates (3 pages) |
20 March 2020 | Total exemption full accounts made up to 31 July 2019 (25 pages) |
18 January 2020 | Confirmation statement made on 12 January 2020 with no updates (3 pages) |
11 April 2019 | Total exemption full accounts made up to 31 July 2018 (25 pages) |
18 January 2019 | Confirmation statement made on 12 January 2019 with no updates (3 pages) |
29 March 2018 | Total exemption full accounts made up to 31 July 2017 (25 pages) |
20 March 2018 | Appointment of Mr James Alexander Fraser Macdonald as a director on 16 March 2018 (2 pages) |
20 March 2018 | Appointment of Mr Nicol Alexander Adie as a director on 16 March 2018 (2 pages) |
12 January 2018 | Confirmation statement made on 12 January 2018 with no updates (3 pages) |
6 May 2017 | Total exemption full accounts made up to 31 July 2016 (25 pages) |
6 May 2017 | Total exemption full accounts made up to 31 July 2016 (25 pages) |
21 April 2017 | Appointment of Mr Stewart James Anderson as a director on 20 April 2017 (2 pages) |
21 April 2017 | Appointment of Mr Stewart James Anderson as a director on 20 April 2017 (2 pages) |
21 April 2017 | Termination of appointment of Robin David Allard as a director on 20 April 2017 (1 page) |
21 April 2017 | Termination of appointment of Robin David Allard as a director on 20 April 2017 (1 page) |
20 January 2017 | Confirmation statement made on 14 January 2017 with updates (4 pages) |
20 January 2017 | Confirmation statement made on 14 January 2017 with updates (4 pages) |
12 January 2017 | Termination of appointment of James Chalmers as a director on 4 January 2017 (1 page) |
12 January 2017 | Termination of appointment of James Chalmers as a director on 4 January 2017 (1 page) |
6 May 2016 | Appointment of Mr Alisdair Logan Barnett as a director on 13 April 2016 (2 pages) |
6 May 2016 | Appointment of Mr Alisdair Logan Barnett as a director on 13 April 2016 (2 pages) |
26 April 2016 | Total exemption full accounts made up to 31 July 2015 (24 pages) |
26 April 2016 | Total exemption full accounts made up to 31 July 2015 (24 pages) |
15 April 2016 | Termination of appointment of Robert Beveridge Mitchell as a director on 13 April 2016 (1 page) |
15 April 2016 | Termination of appointment of Robert Beveridge Mitchell as a director on 13 April 2016 (1 page) |
29 January 2016 | Annual return made up to 14 January 2016 no member list (8 pages) |
29 January 2016 | Annual return made up to 14 January 2016 no member list (8 pages) |
17 April 2015 | Total exemption full accounts made up to 31 July 2014 (28 pages) |
17 April 2015 | Total exemption full accounts made up to 31 July 2014 (28 pages) |
2 February 2015 | Annual return made up to 14 January 2015 no member list (8 pages) |
2 February 2015 | Annual return made up to 14 January 2015 no member list (8 pages) |
12 May 2014 | Appointment of Mr Robin Allard as a director (2 pages) |
12 May 2014 | Appointment of Mr Michael Allan Lamont as a director (2 pages) |
12 May 2014 | Appointment of Mr Michael Allan Lamont as a director (2 pages) |
12 May 2014 | Appointment of Mr Robin Allard as a director (2 pages) |
16 April 2014 | Total exemption full accounts made up to 31 July 2013 (24 pages) |
16 April 2014 | Total exemption full accounts made up to 31 July 2013 (24 pages) |
7 April 2014 | Termination of appointment of Anthony Hunter as a director (1 page) |
7 April 2014 | Termination of appointment of Anthony Hunter as a director (1 page) |
7 April 2014 | Termination of appointment of Alan Mackenzie as a director (1 page) |
7 April 2014 | Termination of appointment of Alan Mackenzie as a director (1 page) |
15 January 2014 | Annual return made up to 14 January 2014 no member list (8 pages) |
15 January 2014 | Annual return made up to 14 January 2014 no member list (8 pages) |
20 August 2013 | Termination of appointment of Sandra Ross as a secretary (2 pages) |
20 August 2013 | Termination of appointment of Sandra Ross as a secretary (2 pages) |
24 April 2013 | Total exemption full accounts made up to 31 July 2012 (19 pages) |
24 April 2013 | Total exemption full accounts made up to 31 July 2012 (19 pages) |
5 February 2013 | Annual return made up to 14 January 2013 no member list (9 pages) |
5 February 2013 | Director's details changed for Robert Beveridge Mitchell on 5 February 2013 (2 pages) |
5 February 2013 | Annual return made up to 14 January 2013 no member list (9 pages) |
5 February 2013 | Director's details changed for Robert Beveridge Mitchell on 5 February 2013 (2 pages) |
5 February 2013 | Director's details changed for Robert Beveridge Mitchell on 5 February 2013 (2 pages) |
5 November 2012 | Appointment of Sandra Ross as a secretary (3 pages) |
5 November 2012 | Termination of appointment of Brian Spence as a secretary (2 pages) |
5 November 2012 | Appointment of Sandra Ross as a secretary (3 pages) |
5 November 2012 | Termination of appointment of Brian Spence as a secretary (2 pages) |
13 April 2012 | Total exemption full accounts made up to 31 July 2011 (20 pages) |
13 April 2012 | Total exemption full accounts made up to 31 July 2011 (20 pages) |
26 January 2012 | Director's details changed for Anthony John Hunter on 14 January 2012 (2 pages) |
26 January 2012 | Annual return made up to 14 January 2012 no member list (9 pages) |
26 January 2012 | Director's details changed for Gavin John Grant on 14 January 2012 (2 pages) |
26 January 2012 | Director's details changed for Anthony John Hunter on 14 January 2012 (2 pages) |
26 January 2012 | Director's details changed for Gavin John Grant on 14 January 2012 (2 pages) |
26 January 2012 | Annual return made up to 14 January 2012 no member list (9 pages) |
1 March 2011 | Appointment of Mark Ogilvie as a director (3 pages) |
1 March 2011 | Appointment of Mark Ogilvie as a director (3 pages) |
15 February 2011 | Total exemption full accounts made up to 31 July 2010 (25 pages) |
15 February 2011 | Total exemption full accounts made up to 31 July 2010 (25 pages) |
21 January 2011 | Annual return made up to 14 January 2011 (18 pages) |
21 January 2011 | Annual return made up to 14 January 2011 (18 pages) |
28 April 2010 | Total exemption full accounts made up to 31 July 2009 (25 pages) |
28 April 2010 | Total exemption full accounts made up to 31 July 2009 (25 pages) |
17 March 2010 | Annual return made up to 14 January 2010 (18 pages) |
17 March 2010 | Annual return made up to 14 January 2010 (18 pages) |
16 March 2010 | Appointment of Robert Beveridge Mitchell as a director (3 pages) |
16 March 2010 | Appointment of Donald Urquhart as a director (3 pages) |
16 March 2010 | Appointment of Alan Mackenzie as a director (3 pages) |
16 March 2010 | Appointment of James Chalmers as a director (3 pages) |
16 March 2010 | Appointment of Alan Mackenzie as a director (3 pages) |
16 March 2010 | Appointment of Robert Beveridge Mitchell as a director (3 pages) |
16 March 2010 | Appointment of Donald Urquhart as a director (3 pages) |
16 March 2010 | Appointment of James Chalmers as a director (3 pages) |
21 January 2010 | Termination of appointment of Terence Courtney as a director (2 pages) |
21 January 2010 | Termination of appointment of Charles Mackay as a director (2 pages) |
21 January 2010 | Termination of appointment of Terence Courtney as a director (2 pages) |
21 January 2010 | Termination of appointment of Charles Mackay as a director (2 pages) |
28 April 2009 | Full accounts made up to 31 July 2008 (20 pages) |
28 April 2009 | Full accounts made up to 31 July 2008 (20 pages) |
5 February 2009 | Annual return made up to 14/01/09 (5 pages) |
5 February 2009 | Annual return made up to 14/01/09 (5 pages) |
26 February 2008 | Full accounts made up to 31 July 2007 (20 pages) |
26 February 2008 | Full accounts made up to 31 July 2007 (20 pages) |
14 February 2008 | Annual return made up to 14/01/08 (5 pages) |
14 February 2008 | Annual return made up to 14/01/08 (5 pages) |
22 October 2007 | Memorandum and Articles of Association (9 pages) |
22 October 2007 | Resolutions
|
22 October 2007 | Memorandum and Articles of Association (9 pages) |
22 October 2007 | Resolutions
|
23 May 2007 | Full accounts made up to 31 July 2006 (18 pages) |
23 May 2007 | Full accounts made up to 31 July 2006 (18 pages) |
12 February 2007 | Annual return made up to 14/01/07 (5 pages) |
12 February 2007 | Annual return made up to 14/01/07 (5 pages) |
7 February 2006 | Annual return made up to 14/01/06 (5 pages) |
7 February 2006 | Director resigned (1 page) |
7 February 2006 | Director resigned (1 page) |
7 February 2006 | Annual return made up to 14/01/06 (5 pages) |
7 February 2006 | Accounts for a small company made up to 31 July 2005 (6 pages) |
7 February 2006 | Accounts for a small company made up to 31 July 2005 (6 pages) |
17 January 2005 | Annual return made up to 14/01/05 (5 pages) |
17 January 2005 | Annual return made up to 14/01/05 (5 pages) |
17 January 2005 | Accounts for a small company made up to 31 July 2004 (5 pages) |
17 January 2005 | Accounts for a small company made up to 31 July 2004 (5 pages) |
19 January 2004 | Accounts for a small company made up to 31 July 2003 (5 pages) |
19 January 2004 | Accounts for a small company made up to 31 July 2003 (5 pages) |
15 January 2004 | Annual return made up to 14/01/04 (5 pages) |
15 January 2004 | Annual return made up to 14/01/04 (5 pages) |
15 January 2003 | Annual return made up to 14/01/03 (5 pages) |
15 January 2003 | Annual return made up to 14/01/03 (5 pages) |
6 January 2003 | Accounts for a small company made up to 31 July 2002 (5 pages) |
6 January 2003 | Accounts for a small company made up to 31 July 2002 (5 pages) |
16 January 2002 | Annual return made up to 14/01/02 (4 pages) |
16 January 2002 | Accounts for a small company made up to 31 July 2001 (5 pages) |
16 January 2002 | Annual return made up to 14/01/02 (4 pages) |
16 January 2002 | Accounts for a small company made up to 31 July 2001 (5 pages) |
24 January 2001 | Annual return made up to 14/01/01 (4 pages) |
24 January 2001 | Annual return made up to 14/01/01 (4 pages) |
13 December 2000 | New secretary appointed (2 pages) |
13 December 2000 | Accounts for a small company made up to 31 July 2000 (5 pages) |
13 December 2000 | Accounts for a small company made up to 31 July 2000 (5 pages) |
13 December 2000 | New secretary appointed (2 pages) |
13 December 2000 | Secretary resigned (1 page) |
13 December 2000 | Secretary resigned (1 page) |
30 January 2000 | New director appointed (2 pages) |
30 January 2000 | Annual return made up to 14/01/00 (4 pages) |
30 January 2000 | New director appointed (2 pages) |
30 January 2000 | Annual return made up to 14/01/00 (4 pages) |
16 December 1999 | Director resigned (1 page) |
16 December 1999 | Director resigned (1 page) |
16 December 1999 | Accounts for a small company made up to 31 July 1999 (5 pages) |
16 December 1999 | Accounts for a small company made up to 31 July 1999 (5 pages) |
4 February 1999 | Annual return made up to 14/01/99 (6 pages) |
4 February 1999 | Annual return made up to 14/01/99 (6 pages) |
15 December 1998 | Accounts for a small company made up to 31 July 1998 (6 pages) |
15 December 1998 | Accounts for a small company made up to 31 July 1998 (6 pages) |
13 October 1998 | New director appointed (2 pages) |
13 October 1998 | New director appointed (2 pages) |
22 January 1998 | Annual return made up to 14/01/98 (4 pages) |
22 January 1998 | Annual return made up to 14/01/98 (4 pages) |
11 December 1997 | Accounts for a small company made up to 31 July 1997 (6 pages) |
11 December 1997 | Director resigned (1 page) |
11 December 1997 | Director resigned (1 page) |
11 December 1997 | Accounts for a small company made up to 31 July 1997 (6 pages) |
22 January 1997 | Annual return made up to 14/01/97 (6 pages) |
22 January 1997 | Annual return made up to 14/01/97 (6 pages) |
16 December 1996 | Director resigned (1 page) |
16 December 1996 | Accounts for a small company made up to 31 July 1996 (6 pages) |
16 December 1996 | Director resigned (1 page) |
16 December 1996 | Accounts for a small company made up to 31 July 1996 (6 pages) |
17 January 1996 | Full accounts made up to 31 July 1995 (7 pages) |
17 January 1996 | Annual return made up to 14/01/96 (6 pages) |
17 January 1996 | Full accounts made up to 31 July 1995 (7 pages) |
17 January 1996 | Annual return made up to 14/01/96 (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |
14 September 1993 | Memorandum and Articles of Association (10 pages) |
14 September 1993 | Memorandum and Articles of Association (10 pages) |
21 December 1988 | Partic of mort/charge 12933 (3 pages) |
21 December 1988 | Partic of mort/charge 12933 (3 pages) |