Company NameBorbrook Limited
Company StatusActive
Company Number03013994
CategoryPrivate Limited Company
Incorporation Date25 January 1995(29 years, 3 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management
SIC 9600Undifferentiated goods producing activities of private households for own use
SIC 98100Undifferentiated goods-producing activities of private households for own use

Directors

Director NameSheila Patricia Margie
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 2010(15 years, 9 months after company formation)
Appointment Duration13 years, 5 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressPriory Walk 73-75 Staines Road East
Sunbury-On-Thames
Middlesex
TW16 5AD
Director NameBrenda Kay Lavery
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 2010(15 years, 9 months after company formation)
Appointment Duration13 years, 5 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressPriory Walk Staines Road East-
Sunbury-On-Thames
Middlesex
TW16 5AD
Director NameAnne Maria Theresa Papadakis
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2023(28 years, 3 months after company formation)
Appointment Duration11 months, 3 weeks
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressPriory Walk 73-75 Staines Road East
Sunbury-On-Thames
Middlesex
TW16 5AD
Director NameMr Ian Trevor Lloyd-Bisley
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2023(28 years, 3 months after company formation)
Appointment Duration11 months, 3 weeks
RoleConsultant
Country of ResidenceEngland
Correspondence AddressPriory Walk 73-75 Staines Road East
Sunbury-On-Thames
Middlesex
TW16 5AD
Director NameMr Anthony Bruce Crabtree
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1995(1 day after company formation)
Appointment Duration1 year, 10 months (resigned 18 December 1996)
RoleChartered Surveyor
Correspondence AddressThe Hayloft
The Grip Barns
Hadstock Road
Linton Cambridgeshire
CB1 6NR
Secretary NameMr Derek Ashley Ames
NationalityBritish
StatusResigned
Appointed26 January 1995(1 day after company formation)
Appointment Duration1 year, 10 months (resigned 18 December 1996)
RoleSurveyor
Correspondence Address40 Meadow Road
London
SW8 1QB
Director NameReginald George Keen
Date of BirthAugust 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1996(1 year, 10 months after company formation)
Appointment Duration7 years, 1 month (resigned 11 February 2004)
RoleSAD
Correspondence Address9 Priory Walk
Sunbury On Thames
Middlesex
TW16 5AD
Director NameCarmel Joseph Pace
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1996(1 year, 10 months after company formation)
Appointment Duration7 years, 1 month (resigned 19 January 2004)
RoleCompany Director
Correspondence Address11 Priory Walk
Sunbury On Thames
Middlesex
TW16 5AD
Secretary NameReginald George Keen
NationalityBritish
StatusResigned
Appointed18 December 1996(1 year, 10 months after company formation)
Appointment Duration7 years, 1 month (resigned 23 January 2004)
RoleSAD
Correspondence Address9 Priory Walk
Sunbury On Thames
Middlesex
TW16 5AD
Director NameJeanette Irene Hobbs
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1997(2 years, 1 month after company formation)
Appointment Duration6 years, 11 months (resigned 23 January 2004)
RoleHousewife
Correspondence Address23 Cumberland Place
Sunbury On Thames
Middlesex
TW16 6EP
Director NameRosemary Sheila Bailey
Date of BirthNovember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2004(9 years after company formation)
Appointment Duration1 year, 6 months (resigned 17 August 2005)
RoleRetired
Correspondence Address4 Priory Walk
Staines Road East
Sunbury On Thames
Middlesex
TW16 5AD
Director NameIvy Rose Gale
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2004(9 years after company formation)
Appointment Duration3 years, 5 months (resigned 26 June 2007)
RoleRetired
Correspondence AddressFlat 6 Priory Walk
73-75 Staines Road East
Sunbury On Thames
Middlesex
TW16 5AD
Director NameRichard Charles Grant
Date of BirthApril 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2004(9 years after company formation)
Appointment Duration6 years (resigned 27 January 2010)
RoleRetired
Correspondence AddressFlat 1 Priory Walk
73-75 Staines Road East
Sunbury On Thames
Middlesex
TW16 5AD
Director NameAnne Wilson
Date of BirthMarch 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2004(9 years after company formation)
Appointment Duration6 years, 9 months (resigned 28 October 2010)
RoleRetired
Correspondence Address2 Priory Walk
73-75 Staines Road East
Sunbury On Thames
Middlesex
TW16 5AD
Director NameJoyce Clara Wilkins
Date of BirthMarch 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2004(9 years after company formation)
Appointment Duration3 years, 4 months (resigned 28 May 2007)
RoleRetired
Correspondence AddressFlat 10 Priory Walk
73-75 Staines Road East
Sunbury On Thames
Middlesex
TW16 5AD
Director NameMargaret Papadakis
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2004(9 years after company formation)
Appointment Duration6 years, 9 months (resigned 28 October 2010)
RoleCompany Director
Correspondence Address73-75 Flat 5
Staines Road East
Sunbury
TW16 5AD
Director NameDoris May Russell
Date of BirthApril 1919 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2004(9 years after company formation)
Appointment Duration1 year, 9 months (resigned 09 November 2005)
RoleRetired
Correspondence AddressFlat 7 Priory Walk
73-75 Staines Road East
Sunbury On Thames
Middlesex
TW16 5AD
Director NameJean Elizabeth Walker
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2004(9 years after company formation)
Appointment Duration3 years (resigned 07 February 2007)
RoleRetired
Correspondence AddressFlat 3 Priory Walk
73-75 Staines Road East
Sunbury On Thames
Middlesex
TW16 5AD
Secretary NameIvy Rose Gale
NationalityBritish
StatusResigned
Appointed10 February 2004(9 years after company formation)
Appointment Duration1 year, 6 months (resigned 31 August 2005)
RoleRetired
Correspondence AddressFlat 6 Priory Walk
73-75 Staines Road East
Sunbury On Thames
Middlesex
TW16 5AD
Director NameCarmel Joseph Pace
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2006(10 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 26 February 2007)
RoleRetired
Correspondence Address11 Priory Walk
Sunbury On Thames
Middlesex
TW16 5AD
Director NameReginald George Keen
Date of BirthAugust 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2006(10 years, 11 months after company formation)
Appointment Duration4 years, 10 months (resigned 28 October 2010)
RoleRetired
Correspondence Address9 Priory Walk
Sunbury On Thames
Middlesex
TW16 5AD
Secretary NameReginald George Keen
Date of BirthAugust 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2006(10 years, 11 months after company formation)
Appointment Duration4 years, 9 months (resigned 25 October 2010)
RoleRetired
Correspondence Address9 Priory Walk
Sunbury On Thames
Middlesex
TW16 5AD
Director NameDerek Norman Bayley
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2010(15 years, 9 months after company formation)
Appointment Duration10 years, 2 months (resigned 30 December 2020)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressPriory Walk 73-75 Staines Road East
Sunbury-On-Thames
Middlesex
TW16 5AD
Director NameEdward John Parkinson
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2010(15 years, 9 months after company formation)
Appointment Duration10 years, 11 months (resigned 15 October 2021)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressPriory Walk 73-75 Staines Road East
Sunbury-On-Thames
Middlesex
TW16 5AD
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed25 January 1995(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed25 January 1995(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressPriory Walk
73/75 Staines Road East
Sunbury On Thames
Middlesex
TW16 5AD
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardSunbury East
Built Up AreaGreater London

Shareholders

1 at £1B. Wood & M. Wood
8.33%
Ordinary
1 at £1Margaret Papadakis
8.33%
Ordinary
1 at £1Mr Derek Norman Bayley
8.33%
Ordinary
1 at £1Mr Edward John Parkinson
8.33%
Ordinary
1 at £1Mr I. Lloyd-bisley
8.33%
Ordinary
1 at £1Mrs Anne Wilson
8.33%
Ordinary
1 at £1Mrs Brenda Kay Lavery
8.33%
Ordinary
1 at £1Mrs Jean Elizabeth Walker
8.33%
Ordinary
1 at £1Mrs Rosemary Sheila Bailey
8.33%
Ordinary
1 at £1Mrs Sheila Patricia Margrie
8.33%
Ordinary
1 at £1Mrs Theresa Flynn
8.33%
Ordinary
1 at £1O. Kurdyar
8.33%
Ordinary

Financials

Year2014
Net Worth£5,848
Cash£5,847

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return25 January 2024 (2 months, 3 weeks ago)
Next Return Due8 February 2025 (9 months, 3 weeks from now)

Filing History

5 February 2021Confirmation statement made on 25 January 2021 with updates (4 pages)
4 January 2021Termination of appointment of Derek Norman Bayley as a director on 30 December 2020 (1 page)
31 December 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
27 February 2020Confirmation statement made on 25 January 2020 with updates (4 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
27 February 2019Confirmation statement made on 25 January 2019 with updates (4 pages)
30 September 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
17 February 2018Confirmation statement made on 25 January 2018 with updates (4 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
2 March 2017Confirmation statement made on 25 January 2017 with updates (6 pages)
2 March 2017Confirmation statement made on 25 January 2017 with updates (6 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
11 February 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 12
(7 pages)
11 February 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 12
(7 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
3 February 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 12
(7 pages)
3 February 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 12
(7 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
27 January 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 12
(8 pages)
27 January 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 12
(8 pages)
20 February 2013Annual return made up to 25 January 2013 with a full list of shareholders (16 pages)
20 February 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
20 February 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
20 February 2013Annual return made up to 25 January 2013 with a full list of shareholders (16 pages)
9 February 2012Annual return made up to 25 January 2012 with a full list of shareholders (16 pages)
9 February 2012Annual return made up to 25 January 2012 with a full list of shareholders (16 pages)
2 February 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
2 February 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
7 October 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
7 October 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
2 February 2011Annual return made up to 25 January 2011. List of shareholders has changed (16 pages)
2 February 2011Annual return made up to 25 January 2011. List of shareholders has changed (16 pages)
16 November 2010Annual return made up to 25 January 2009 with a full list of shareholders (10 pages)
16 November 2010Annual return made up to 25 January 2010 with a full list of shareholders (16 pages)
16 November 2010Annual return made up to 25 January 2010 with a full list of shareholders (16 pages)
16 November 2010Annual return made up to 25 January 2009 with a full list of shareholders (10 pages)
10 November 2010Termination of appointment of Anne Wilson as a director (2 pages)
10 November 2010Termination of appointment of Margaret Papadakis as a director (2 pages)
10 November 2010Termination of appointment of Richard Grant as a director (2 pages)
10 November 2010Termination of appointment of Reginald Keen as a secretary (2 pages)
10 November 2010Termination of appointment of Reginald Keen as a director (2 pages)
10 November 2010Termination of appointment of Reginald Keen as a director (2 pages)
10 November 2010Termination of appointment of Margaret Papadakis as a director (2 pages)
10 November 2010Termination of appointment of Richard Grant as a director (2 pages)
10 November 2010Termination of appointment of Reginald Keen as a secretary (2 pages)
10 November 2010Termination of appointment of Anne Wilson as a director (2 pages)
9 November 2010Termination of appointment of Reginald Keen as a secretary (2 pages)
9 November 2010Termination of appointment of Reginald Keen as a secretary (2 pages)
3 November 2010Appointment of Brenda Kay Lavery as a director (3 pages)
3 November 2010Appointment of Sheila Patricia Margie as a director (3 pages)
3 November 2010Appointment of Derek Norman Bayley as a director (3 pages)
3 November 2010Appointment of Derek Norman Bayley as a director (3 pages)
3 November 2010Appointment of Edward John Parkinson as a director (3 pages)
3 November 2010Appointment of Sheila Patricia Margie as a director (3 pages)
3 November 2010Appointment of Brenda Kay Lavery as a director (3 pages)
3 November 2010Appointment of Edward John Parkinson as a director (3 pages)
27 September 2010Total exemption full accounts made up to 31 December 2009 (13 pages)
27 September 2010Total exemption full accounts made up to 31 December 2009 (13 pages)
23 February 2010Termination of appointment of Richard Grant as a director (1 page)
23 February 2010Termination of appointment of Richard Grant as a director (1 page)
24 February 2009Total exemption full accounts made up to 31 December 2008 (14 pages)
24 February 2009Total exemption full accounts made up to 31 December 2008 (14 pages)
21 April 2008Return made up to 25/01/08; change of members
  • 363(288) ‐ Director resigned
(8 pages)
21 April 2008Return made up to 25/01/08; change of members
  • 363(288) ‐ Director resigned
(8 pages)
19 February 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
19 February 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
4 June 2007Director resigned (1 page)
4 June 2007Director resigned (1 page)
10 March 2007Director resigned (1 page)
10 March 2007Director resigned (1 page)
6 March 2007Director resigned (2 pages)
6 March 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
6 March 2007Director resigned (2 pages)
6 March 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
6 February 2007Return made up to 25/01/07; full list of members (15 pages)
6 February 2007Return made up to 25/01/07; full list of members (15 pages)
6 March 2006Return made up to 25/01/06; full list of members (14 pages)
6 March 2006New director appointed (2 pages)
6 March 2006New secretary appointed;new director appointed (2 pages)
6 March 2006New director appointed (2 pages)
6 March 2006Return made up to 25/01/06; full list of members (14 pages)
6 March 2006New secretary appointed;new director appointed (2 pages)
2 March 2006Total exemption full accounts made up to 31 December 2005 (5 pages)
2 March 2006Total exemption full accounts made up to 31 December 2005 (5 pages)
24 February 2006Secretary resigned (1 page)
24 February 2006Secretary resigned (1 page)
24 February 2006Director resigned (1 page)
24 February 2006Director resigned (1 page)
1 September 2005Total exemption full accounts made up to 31 December 2004 (4 pages)
1 September 2005Total exemption full accounts made up to 31 December 2004 (4 pages)
26 August 2005Director resigned (1 page)
26 August 2005Director resigned (1 page)
15 March 2005Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page)
15 March 2005Director resigned (1 page)
15 March 2005Director resigned (1 page)
15 March 2005Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page)
1 March 2005Return made up to 25/01/05; full list of members (14 pages)
1 March 2005Return made up to 25/01/05; full list of members (14 pages)
27 February 2004New director appointed (2 pages)
27 February 2004New director appointed (2 pages)
18 February 2004New director appointed (2 pages)
18 February 2004New director appointed (2 pages)
18 February 2004New director appointed (2 pages)
18 February 2004New director appointed (2 pages)
18 February 2004New director appointed (2 pages)
18 February 2004New director appointed (2 pages)
18 February 2004New director appointed (2 pages)
18 February 2004New director appointed (2 pages)
18 February 2004New director appointed (2 pages)
18 February 2004New director appointed (2 pages)
18 February 2004New secretary appointed (1 page)
18 February 2004New director appointed (2 pages)
18 February 2004New director appointed (2 pages)
18 February 2004New secretary appointed (1 page)
18 February 2004New director appointed (2 pages)
18 February 2004New director appointed (2 pages)
10 February 2004Return made up to 25/01/04; full list of members (11 pages)
10 February 2004Return made up to 25/01/04; full list of members (11 pages)
30 January 2004Secretary resigned (1 page)
30 January 2004Director resigned (1 page)
30 January 2004Director resigned (2 pages)
30 January 2004Total exemption full accounts made up to 25 January 2004 (6 pages)
30 January 2004Director resigned (2 pages)
30 January 2004Secretary resigned (1 page)
30 January 2004Director resigned (1 page)
30 January 2004Total exemption full accounts made up to 25 January 2004 (6 pages)
4 February 2003Total exemption full accounts made up to 25 January 2003 (6 pages)
4 February 2003Total exemption full accounts made up to 25 January 2003 (6 pages)
4 February 2003Return made up to 25/01/03; full list of members (11 pages)
4 February 2003Return made up to 25/01/03; full list of members (11 pages)
30 January 2002Total exemption full accounts made up to 25 January 2002 (7 pages)
30 January 2002Total exemption full accounts made up to 25 January 2002 (7 pages)
30 January 2002Return made up to 25/01/02; full list of members (11 pages)
30 January 2002Return made up to 25/01/02; full list of members (11 pages)
31 January 2001Return made up to 25/01/01; full list of members
  • 363(287) ‐ Registered office changed on 31/01/01
(11 pages)
31 January 2001Full accounts made up to 25 January 2001 (6 pages)
31 January 2001Full accounts made up to 25 January 2001 (6 pages)
31 January 2001Return made up to 25/01/01; full list of members
  • 363(287) ‐ Registered office changed on 31/01/01
(11 pages)
7 February 2000Full accounts made up to 25 January 2000 (6 pages)
7 February 2000Return made up to 25/01/00; full list of members (11 pages)
7 February 2000Full accounts made up to 25 January 2000 (6 pages)
7 February 2000Return made up to 25/01/00; full list of members (11 pages)
18 February 1999Full accounts made up to 26 January 1999 (6 pages)
18 February 1999Full accounts made up to 26 January 1999 (6 pages)
6 February 1999Return made up to 25/01/99; full list of members (6 pages)
6 February 1999Return made up to 25/01/99; full list of members (6 pages)
1 February 1998Return made up to 25/01/98; full list of members (6 pages)
1 February 1998Return made up to 25/01/98; full list of members (6 pages)
1 February 1998Full accounts made up to 25 January 1998 (9 pages)
1 February 1998Full accounts made up to 25 January 1998 (9 pages)
17 March 1997Ad 22/04/96--------- £ si 12@1 (2 pages)
17 March 1997New director appointed (2 pages)
17 March 1997New director appointed (2 pages)
17 March 1997Ad 22/04/96--------- £ si 12@1 (2 pages)
12 February 1997Return made up to 25/01/97; change of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
12 February 1997Return made up to 25/01/97; change of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
5 February 1997New director appointed (2 pages)
5 February 1997Full accounts made up to 25 January 1997 (6 pages)
5 February 1997New director appointed (2 pages)
5 February 1997New secretary appointed;new director appointed (2 pages)
5 February 1997Full accounts made up to 25 January 1997 (6 pages)
5 February 1997New secretary appointed;new director appointed (2 pages)
30 December 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 December 1996Accounts for a dormant company made up to 25 January 1996 (1 page)
30 December 1996Accounts for a dormant company made up to 25 January 1996 (1 page)
30 December 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 December 1996Return made up to 25/01/96; full list of members (4 pages)
19 December 1996Return made up to 25/01/96; full list of members (4 pages)
30 July 1996Registered office changed on 30/07/96 from: c/o york montague 11 hills place london W1R 1AG (1 page)
30 July 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
30 July 1996Ad 22/04/96--------- £ si 2@1=2 £ ic 2/4 (2 pages)
30 July 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
30 July 1996Registered office changed on 30/07/96 from: c/o york montague 11 hills place london W1R 1AG (1 page)
30 July 1996Ad 22/04/96--------- £ si 2@1=2 £ ic 2/4 (2 pages)