Hounslow
TW5 0RD
Director Name | Mrs ( Dr) Poonum Winayak |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 August 2021(51 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 133 Heston Road Hounslow TW5 0RD |
Secretary Name | Dr Kamal Winayak |
---|---|
Status | Current |
Appointed | 20 August 2021(51 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Company Director |
Correspondence Address | 133 Heston Road Hounslow TW5 0RD |
Director Name | Eileen Edith Croft |
---|---|
Date of Birth | October 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(21 years, 11 months after company formation) |
Appointment Duration | 19 years, 11 months (resigned 05 December 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Brendon Close Esher Surrey KT10 9EH |
Director Name | Mr Walter Jack Croft |
---|---|
Date of Birth | September 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(21 years, 11 months after company formation) |
Appointment Duration | 23 years, 9 months (resigned 29 September 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Brendon Close Esher Surrey KT10 9EH |
Director Name | Mr John Henry Edwards |
---|---|
Date of Birth | April 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(21 years, 11 months after company formation) |
Appointment Duration | 29 years, 7 months (resigned 20 August 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 St Nicholas Drive Shepperton Middlesex TW17 9LD |
Director Name | Mr Michael John Edwards |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(21 years, 11 months after company formation) |
Appointment Duration | 29 years, 7 months (resigned 20 August 2021) |
Role | Garage Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 32 St Nicholas Drive Shepperton Middlesex TW17 9LD |
Director Name | Mr Christopher Wren |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(21 years, 11 months after company formation) |
Appointment Duration | 29 years, 7 months (resigned 20 August 2021) |
Role | Garage Mechanic |
Country of Residence | United Kingdom |
Correspondence Address | 47 Western Drive Shepperton Middlesex TW17 8HP |
Secretary Name | Eileen Edith Croft |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(21 years, 11 months after company formation) |
Appointment Duration | 19 years, 11 months (resigned 05 December 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Brendon Close Esher Surrey KT10 9EH |
Secretary Name | Michael Edwards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 December 2011(41 years, 10 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 20 August 2021) |
Role | Company Director |
Correspondence Address | 32 St Nicholas Drive Shepperton Middlesex TW17 9LD |
Director Name | Dr Diane Christine Keith |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2015(45 years after company formation) |
Appointment Duration | 6 years, 6 months (resigned 20 August 2021) |
Role | Doctor |
Country of Residence | England |
Correspondence Address | The Lodge 90 Fairmile Lane Cobham Surrey KT11 2DA |
Director Name | Carole Ann Montano |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2015(45 years after company formation) |
Appointment Duration | 6 years, 6 months (resigned 20 August 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Lodge 90 Fairmile Lane Cobham Surrey KT11 2DA |
Telephone | 020 89792668 |
---|---|
Telephone region | London |
Registered Address | 133 Heston Road Hounslow TW5 0RD |
---|---|
Region | London |
Constituency | Feltham and Heston |
County | Greater London |
Ward | Heston East |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
32 at £1 | W.j. Croft 32.00% Ordinary |
---|---|
31 at £1 | J.h. Edwards 31.00% Ordinary |
3 at £1 | C.j. Wren 3.00% Ordinary |
3 at £1 | M.j. Edwards 3.00% Ordinary |
16 at £1 | Carole Montano 16.00% Ordinary |
15 at £1 | Diane Keith 15.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £165,127 |
Cash | £18,071 |
Current Liabilities | £41,879 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
11 September 2007 | Delivered on: 12 September 2007 Persons entitled: Norwich & Peterborough Building Society Classification: Mortgage Secured details: £100,000.00 due or to become due from the company to. Particulars: 14-16 tudor road hampton together with buildings fixtures and fittings plant and machinery goodwill and all licences. Outstanding |
---|---|
15 December 2003 | Delivered on: 23 December 2003 Satisfied on: 27 October 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
11 December 2003 | Delivered on: 12 December 2003 Satisfied on: 27 September 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 14/16 tudor road hampton middlesex t/n MX163666 any goodwill of any business, any plant machinery or other equipment any rent or other sums payable any claim made under any insurance policy. See the mortgage charge document for full details. Fully Satisfied |
26 February 1996 | Delivered on: 27 February 1996 Satisfied on: 7 June 1999 Persons entitled: Cardia Limited Classification: Legal charge Secured details: £41,000 due from the company to the chargee. Particulars: 14 and 16 tudor road hampton middlesex t/no.MX163666. Fully Satisfied |
31 January 1996 | Delivered on: 9 February 1996 Satisfied on: 19 December 2003 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 14-16 tudor road hampton l/b of richmond upon thames t/no MX163666. Fully Satisfied |
10 January 1996 | Delivered on: 16 January 1996 Satisfied on: 11 October 2007 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
2 April 1984 | Delivered on: 5 April 1984 Satisfied on: 12 November 2003 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First fixed charge on all book & other debts with a floating charge on all undertaking and all property and assets present and future incluidng book debts (exc those mentioned above) uncalled capital.please see doc M28. Fully Satisfied |
28 March 2023 | Micro company accounts made up to 30 June 2022 (3 pages) |
---|---|
14 February 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
21 April 2022 | Director's details changed for Mrs ( Dr) Poonum Winayak on 1 April 2022 (2 pages) |
20 April 2022 | Director's details changed for Dr Kamal Winayak on 1 April 2022 (2 pages) |
2 March 2022 | Confirmation statement made on 31 December 2021 with updates (4 pages) |
7 October 2021 | Director's details changed for Mrs ( Dr) Poonum Winayak on 5 October 2021 (2 pages) |
5 October 2021 | Termination of appointment of Diane Christine Keith as a director on 20 August 2021 (1 page) |
5 October 2021 | Director's details changed for Dr Kamal Winayak on 5 October 2021 (2 pages) |
5 October 2021 | Cessation of Carole Ann Montano as a person with significant control on 20 August 2021 (1 page) |
5 October 2021 | Termination of appointment of Michael John Edwards as a director on 20 August 2021 (1 page) |
5 October 2021 | Termination of appointment of Carole Ann Montano as a director on 20 August 2021 (1 page) |
5 October 2021 | Termination of appointment of Michael Edwards as a secretary on 20 August 2021 (1 page) |
5 October 2021 | Termination of appointment of John Henry Edwards as a director on 20 August 2021 (1 page) |
5 October 2021 | Notification of Winparks Management Limited as a person with significant control on 20 August 2021 (2 pages) |
5 October 2021 | Registered office address changed from The Lodge 90 Fairmile Lane Cobham Surrey KT11 2DA England to 133 Heston Road Hounslow TW5 0rd on 5 October 2021 (1 page) |
5 October 2021 | Appointment of Dr Kamal Winayak as a secretary on 20 August 2021 (2 pages) |
5 October 2021 | Termination of appointment of Christopher Wren as a director on 20 August 2021 (1 page) |
5 October 2021 | Cessation of Diane Christine Keith as a person with significant control on 20 August 2021 (1 page) |
5 October 2021 | Cessation of John Henry Edwards as a person with significant control on 20 August 2021 (1 page) |
28 September 2021 | Appointment of Mrs ( Dr) Poonum Winayak as a director on 20 August 2021 (2 pages) |
28 September 2021 | Appointment of Dr Kamal Winayak as a director on 20 August 2021 (2 pages) |
3 September 2021 | Notification of Carole Ann Montano as a person with significant control on 17 August 2021 (2 pages) |
3 September 2021 | Notification of Diane Christine Keith as a person with significant control on 17 August 2021 (2 pages) |
3 September 2021 | Notification of John Henry Edwards as a person with significant control on 17 August 2021 (2 pages) |
1 September 2021 | Withdrawal of a person with significant control statement on 1 September 2021 (3 pages) |
26 August 2021 | Micro company accounts made up to 30 June 2021 (2 pages) |
1 June 2021 | Satisfaction of charge 7 in full (1 page) |
6 January 2021 | Director's details changed for Carole Ann Montano on 21 December 2020 (2 pages) |
6 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
6 January 2021 | Registered office address changed from 14 Brendon Close Esher Surrey KT10 9EH England to The Lodge 90 Fairmile Lane Cobham Surrey KT11 2DA on 6 January 2021 (1 page) |
6 January 2021 | Director's details changed for Dr Diane Christine Keith on 21 December 2020 (2 pages) |
9 September 2020 | Micro company accounts made up to 30 June 2020 (2 pages) |
13 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
20 September 2019 | Micro company accounts made up to 30 June 2019 (2 pages) |
9 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
2 January 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
3 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
3 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
10 October 2017 | Total exemption full accounts made up to 30 June 2017 (2 pages) |
10 October 2017 | Total exemption full accounts made up to 30 June 2017 (2 pages) |
10 January 2017 | Director's details changed for Carole Ann Montano on 1 January 2017 (2 pages) |
10 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
10 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
10 January 2017 | Director's details changed for Carole Ann Montano on 1 January 2017 (2 pages) |
28 September 2016 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
28 September 2016 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
5 February 2016 | Registered office address changed from Ashley House 136 the Broadway Surbiton Surrey KT6 7LA to 14 Brendon Close Esher Surrey KT10 9EH on 5 February 2016 (1 page) |
5 February 2016 | Registered office address changed from Ashley House 136 the Broadway Surbiton Surrey KT6 7LA to 14 Brendon Close Esher Surrey KT10 9EH on 5 February 2016 (1 page) |
26 January 2016 | Termination of appointment of Walter Jack Croft as a director on 29 September 2015 (1 page) |
26 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-26
|
26 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-26
|
26 January 2016 | Termination of appointment of Walter Jack Croft as a director on 29 September 2015 (1 page) |
7 December 2015 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
7 December 2015 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
4 March 2015 | Appointment of Carole Ann Montano as a director on 12 February 2015 (3 pages) |
4 March 2015 | Appointment of Dr Diane Christine Keith as a director on 12 February 2015 (3 pages) |
4 March 2015 | Appointment of Carole Ann Montano as a director on 12 February 2015 (3 pages) |
4 March 2015 | Appointment of Dr Diane Christine Keith as a director on 12 February 2015 (3 pages) |
12 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
13 November 2014 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
13 November 2014 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
20 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-20
|
19 November 2013 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
19 November 2013 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
10 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (8 pages) |
10 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (8 pages) |
8 November 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
8 November 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
27 February 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
27 February 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
17 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (8 pages) |
17 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (8 pages) |
11 January 2012 | Appointment of Michael Edwards as a secretary (3 pages) |
11 January 2012 | Appointment of Michael Edwards as a secretary (3 pages) |
5 January 2012 | Termination of appointment of Eileen Croft as a secretary (1 page) |
5 January 2012 | Termination of appointment of Eileen Croft as a secretary (1 page) |
5 January 2012 | Termination of appointment of Eileen Croft as a director (1 page) |
5 January 2012 | Termination of appointment of Eileen Croft as a director (1 page) |
5 April 2011 | Total exemption full accounts made up to 30 June 2010 (11 pages) |
5 April 2011 | Total exemption full accounts made up to 30 June 2010 (11 pages) |
26 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (9 pages) |
26 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (9 pages) |
6 April 2010 | Total exemption full accounts made up to 30 June 2009 (15 pages) |
6 April 2010 | Total exemption full accounts made up to 30 June 2009 (15 pages) |
9 February 2010 | Director's details changed for Mr John Henry Edwards on 1 December 2009 (2 pages) |
9 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (7 pages) |
9 February 2010 | Director's details changed for Mr Michael John Edwards on 1 December 2009 (2 pages) |
9 February 2010 | Director's details changed for Mr Christopher Wren on 1 December 2009 (2 pages) |
9 February 2010 | Director's details changed for Mr Christopher Wren on 1 December 2009 (2 pages) |
9 February 2010 | Director's details changed for Mr Michael John Edwards on 1 December 2009 (2 pages) |
9 February 2010 | Director's details changed for Mr John Henry Edwards on 1 December 2009 (2 pages) |
9 February 2010 | Director's details changed for Mr John Henry Edwards on 1 December 2009 (2 pages) |
9 February 2010 | Director's details changed for Mr Christopher Wren on 1 December 2009 (2 pages) |
9 February 2010 | Director's details changed for Mr Michael John Edwards on 1 December 2009 (2 pages) |
9 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (7 pages) |
5 May 2009 | Total exemption full accounts made up to 30 June 2008 (10 pages) |
5 May 2009 | Total exemption full accounts made up to 30 June 2008 (10 pages) |
22 January 2009 | Return made up to 31/12/08; full list of members (5 pages) |
22 January 2009 | Return made up to 31/12/08; full list of members (5 pages) |
1 May 2008 | Total exemption full accounts made up to 30 June 2007 (10 pages) |
1 May 2008 | Total exemption full accounts made up to 30 June 2007 (10 pages) |
21 January 2008 | Return made up to 31/12/07; full list of members (4 pages) |
21 January 2008 | Return made up to 31/12/07; full list of members (4 pages) |
27 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 September 2007 | Particulars of mortgage/charge (3 pages) |
12 September 2007 | Particulars of mortgage/charge (3 pages) |
3 April 2007 | Total exemption full accounts made up to 30 June 2006 (10 pages) |
3 April 2007 | Total exemption full accounts made up to 30 June 2006 (10 pages) |
12 January 2007 | Return made up to 31/12/06; full list of members (4 pages) |
12 January 2007 | Return made up to 31/12/06; full list of members (4 pages) |
5 May 2006 | Total exemption full accounts made up to 30 June 2005 (9 pages) |
5 May 2006 | Total exemption full accounts made up to 30 June 2005 (9 pages) |
13 January 2006 | Return made up to 31/12/05; full list of members (9 pages) |
13 January 2006 | Return made up to 31/12/05; full list of members (9 pages) |
26 January 2005 | Return made up to 31/12/04; full list of members (9 pages) |
26 January 2005 | Return made up to 31/12/04; full list of members (9 pages) |
21 October 2004 | Total exemption full accounts made up to 30 June 2004 (9 pages) |
21 October 2004 | Total exemption full accounts made up to 30 June 2004 (9 pages) |
13 February 2004 | Return made up to 31/12/03; full list of members (9 pages) |
13 February 2004 | Total exemption full accounts made up to 30 June 2003 (9 pages) |
13 February 2004 | Total exemption full accounts made up to 30 June 2003 (9 pages) |
13 February 2004 | Return made up to 31/12/03; full list of members (9 pages) |
23 December 2003 | Particulars of mortgage/charge (3 pages) |
23 December 2003 | Particulars of mortgage/charge (3 pages) |
19 December 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 December 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 December 2003 | Particulars of mortgage/charge (3 pages) |
12 December 2003 | Particulars of mortgage/charge (3 pages) |
12 November 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 November 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 February 2003 | Return made up to 31/12/02; full list of members (9 pages) |
21 February 2003 | Total exemption full accounts made up to 30 June 2002 (9 pages) |
21 February 2003 | Total exemption full accounts made up to 30 June 2002 (9 pages) |
21 February 2003 | Return made up to 31/12/02; full list of members (9 pages) |
19 April 2002 | Total exemption full accounts made up to 30 June 2001 (9 pages) |
19 April 2002 | Total exemption full accounts made up to 30 June 2001 (9 pages) |
9 March 2002 | Return made up to 31/12/01; full list of members (8 pages) |
9 March 2002 | Return made up to 31/12/01; full list of members (8 pages) |
31 May 2001 | Registered office changed on 31/05/01 from: ashley house 18/20 george st richmond surrey TW9 1PR (1 page) |
31 May 2001 | Registered office changed on 31/05/01 from: ashley house 18/20 george st richmond surrey TW9 1PR (1 page) |
5 April 2001 | Full accounts made up to 30 June 2000 (9 pages) |
5 April 2001 | Full accounts made up to 30 June 2000 (9 pages) |
22 January 2001 | Return made up to 31/12/00; full list of members (8 pages) |
22 January 2001 | Return made up to 31/12/00; full list of members (8 pages) |
7 February 2000 | Return made up to 31/12/99; full list of members (8 pages) |
7 February 2000 | Full accounts made up to 30 June 1999 (9 pages) |
7 February 2000 | Full accounts made up to 30 June 1999 (9 pages) |
7 February 2000 | Return made up to 31/12/99; full list of members (8 pages) |
7 June 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 June 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 January 1999 | Return made up to 31/12/98; no change of members
|
20 January 1999 | Return made up to 31/12/98; no change of members
|
30 October 1998 | Full accounts made up to 30 June 1998 (11 pages) |
30 October 1998 | Full accounts made up to 30 June 1998 (11 pages) |
23 April 1998 | Full accounts made up to 30 June 1997 (9 pages) |
23 April 1998 | Full accounts made up to 30 June 1997 (9 pages) |
19 January 1997 | Return made up to 31/12/96; full list of members (8 pages) |
19 January 1997 | Return made up to 31/12/96; full list of members (8 pages) |
15 January 1997 | Full accounts made up to 30 June 1996 (10 pages) |
15 January 1997 | Full accounts made up to 30 June 1996 (10 pages) |
27 February 1996 | Particulars of mortgage/charge (3 pages) |
27 February 1996 | Particulars of mortgage/charge (3 pages) |
20 February 1996 | Return made up to 31/12/95; no change of members (6 pages) |
20 February 1996 | Return made up to 31/12/95; no change of members (6 pages) |
9 February 1996 | Particulars of mortgage/charge (3 pages) |
9 February 1996 | Particulars of mortgage/charge (3 pages) |
16 January 1996 | Particulars of mortgage/charge (3 pages) |
16 January 1996 | Particulars of mortgage/charge (3 pages) |
29 December 1995 | Full accounts made up to 30 June 1995 (11 pages) |
29 December 1995 | Full accounts made up to 30 June 1995 (11 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |