Active - Proposal to Strike off
Company Information for CASPIAN UK HOLDINGS LIMITED
The Cedars, 2 High Street, Bagshot, SURREY, GU19 5AE,
|
Company Registration Number
00182180
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
CASPIAN UK HOLDINGS LIMITED | ||
Legal Registered Office | ||
The Cedars 2 High Street Bagshot SURREY GU19 5AE Other companies in GU19 | ||
Previous Names | ||
|
Company Number | 00182180 | |
---|---|---|
Company ID Number | 00182180 | |
Date formed | 1922-05-31 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2021-12-31 | |
Account next due | 30/09/2023 | |
Latest return | 18/06/2016 | |
Return next due | 16/07/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2022-08-24 05:41:52 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
MICHAEL JAMES GRAY |
||
MICHAEL JAMES GRAY |
||
JAN MOHAMMAD NADER ZADEH |
||
TAJI NADER-ZADEH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DEREK WILLIAM COULSON |
Director | ||
CLIVE FREDERICK CHADWICK |
Company Secretary | ||
DAVID HENRY GRAY |
Company Secretary | ||
DAVID HENRY GRAY |
Director | ||
ANTHONY BRUTON MEYRICK GOOD |
Director | ||
DAVID WILLIAM KENDALL |
Director | ||
JOHN FOWLES |
Director | ||
VIVIAN THOMAS |
Director | ||
MICHAEL JOHN OLDLAND |
Director | ||
GRAHAM CHARLES SMITH |
Company Secretary | ||
STEPHEN JOHN FOALE |
Company Secretary | ||
STEPHEN JOHN FOALE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CASPIAN UK GROUP LIMITED | Company Secretary | 2007-04-25 | CURRENT | 1993-04-19 | Liquidation | |
FOCALPHASE LIMITED | Company Secretary | 2006-03-06 | CURRENT | 1959-12-04 | Active - Proposal to Strike off | |
VXYZ LIMITED | Company Secretary | 2006-03-06 | CURRENT | 1993-05-05 | Active - Proposal to Strike off | |
GOWRINGS LEISURE HOLDINGS LIMITED | Company Secretary | 2006-03-06 | CURRENT | 1961-05-03 | Active - Proposal to Strike off | |
GOWRINGS PIZZA COMPANY LIMITED | Company Secretary | 2006-03-06 | CURRENT | 1988-12-07 | Active - Proposal to Strike off | |
GOWRINGS OCTOPUS LIMITED | Company Secretary | 2006-03-06 | CURRENT | 1953-04-16 | Active - Proposal to Strike off | |
CAMILL ENGINEERING LIMITED | Company Secretary | 2006-03-06 | CURRENT | 1960-07-19 | Active | |
GOWRINGS RESTAURANTS LIMITED | Company Secretary | 2006-03-06 | CURRENT | 1988-12-07 | Active - Proposal to Strike off | |
CORNWORLD LIMITED | Company Secretary | 2006-03-06 | CURRENT | 1989-03-22 | Active - Proposal to Strike off | |
Q & F FOODS (UK) LIMITED | Company Secretary | 2006-03-06 | CURRENT | 1989-07-17 | Active - Proposal to Strike off | |
STEVENSONS (AUTOMOBILE) SALES LIMITED | Company Secretary | 2006-03-06 | CURRENT | 1932-06-03 | Active - Proposal to Strike off | |
ROSCORLA PROPERTIES LIMITED | Company Secretary | 2006-03-06 | CURRENT | 1970-05-27 | Active - Proposal to Strike off | |
MEDIA SKILLS LIMITED | Company Secretary | 2006-03-06 | CURRENT | 1974-09-19 | Active - Proposal to Strike off | |
TRONDOWN LIMITED | Company Secretary | 2006-03-06 | CURRENT | 1981-08-10 | Active - Proposal to Strike off | |
GOWRINGS ENGINEERING LIMITED | Company Secretary | 2006-03-06 | CURRENT | 1949-10-11 | Active - Proposal to Strike off | |
GOWRINGS PARK HOMES LIMITED | Company Secretary | 2006-03-06 | CURRENT | 1950-12-11 | Active - Proposal to Strike off | |
GOWRINGS MOTOR HOLDINGS LIMITED | Company Secretary | 2006-03-06 | CURRENT | 1962-02-21 | Active - Proposal to Strike off | |
LLUGWY LODGE ESTATE LIMITED | Company Secretary | 2006-03-06 | CURRENT | 1964-02-10 | Active - Proposal to Strike off | |
GOWRINGS OF WOKINGHAM LIMITED | Company Secretary | 2006-03-06 | CURRENT | 1979-11-12 | Active - Proposal to Strike off | |
GOWRINGS MOTOR SERVICES LIMITED | Company Secretary | 2006-03-06 | CURRENT | 1979-10-01 | Active - Proposal to Strike off | |
GOWRINGS INVESTMENTS LIMITED | Company Secretary | 2006-03-06 | CURRENT | 1980-12-31 | Active - Proposal to Strike off | |
TAGPARK LIMITED | Company Secretary | 2006-03-06 | CURRENT | 1983-08-25 | Active - Proposal to Strike off | |
CALLEVA FINANCE LIMITED | Company Secretary | 2006-03-06 | CURRENT | 1974-02-13 | Active - Proposal to Strike off | |
CURRABA CONSULTING LIMITED | Director | 2018-02-19 | CURRENT | 2018-02-19 | Active | |
CASPIAN UK GROUP LIMITED | Director | 2007-04-25 | CURRENT | 1993-04-19 | Liquidation | |
FOCALPHASE LIMITED | Director | 2006-03-06 | CURRENT | 1959-12-04 | Active - Proposal to Strike off | |
VXYZ LIMITED | Director | 2006-03-06 | CURRENT | 1993-05-05 | Active - Proposal to Strike off | |
GOWRINGS LEISURE HOLDINGS LIMITED | Director | 2006-03-06 | CURRENT | 1961-05-03 | Active - Proposal to Strike off | |
GOWRINGS PIZZA COMPANY LIMITED | Director | 2006-03-06 | CURRENT | 1988-12-07 | Active - Proposal to Strike off | |
GOWRINGS OCTOPUS LIMITED | Director | 2006-03-06 | CURRENT | 1953-04-16 | Active - Proposal to Strike off | |
CAMILL ENGINEERING LIMITED | Director | 2006-03-06 | CURRENT | 1960-07-19 | Active | |
GOWRINGS RESTAURANTS LIMITED | Director | 2006-03-06 | CURRENT | 1988-12-07 | Active - Proposal to Strike off | |
CORNWORLD LIMITED | Director | 2006-03-06 | CURRENT | 1989-03-22 | Active - Proposal to Strike off | |
Q & F FOODS (UK) LIMITED | Director | 2006-03-06 | CURRENT | 1989-07-17 | Active - Proposal to Strike off | |
STEVENSONS (AUTOMOBILE) SALES LIMITED | Director | 2006-03-06 | CURRENT | 1932-06-03 | Active - Proposal to Strike off | |
ROSCORLA PROPERTIES LIMITED | Director | 2006-03-06 | CURRENT | 1970-05-27 | Active - Proposal to Strike off | |
MEDIA SKILLS LIMITED | Director | 2006-03-06 | CURRENT | 1974-09-19 | Active - Proposal to Strike off | |
TRONDOWN LIMITED | Director | 2006-03-06 | CURRENT | 1981-08-10 | Active - Proposal to Strike off | |
GOWRINGS ENGINEERING LIMITED | Director | 2006-03-06 | CURRENT | 1949-10-11 | Active - Proposal to Strike off | |
GOWRINGS PARK HOMES LIMITED | Director | 2006-03-06 | CURRENT | 1950-12-11 | Active - Proposal to Strike off | |
GOWRINGS MOTOR HOLDINGS LIMITED | Director | 2006-03-06 | CURRENT | 1962-02-21 | Active - Proposal to Strike off | |
LLUGWY LODGE ESTATE LIMITED | Director | 2006-03-06 | CURRENT | 1964-02-10 | Active - Proposal to Strike off | |
GOWRINGS OF WOKINGHAM LIMITED | Director | 2006-03-06 | CURRENT | 1979-11-12 | Active - Proposal to Strike off | |
GOWRINGS MOTOR SERVICES LIMITED | Director | 2006-03-06 | CURRENT | 1979-10-01 | Active - Proposal to Strike off | |
GOWRINGS INVESTMENTS LIMITED | Director | 2006-03-06 | CURRENT | 1980-12-31 | Active - Proposal to Strike off | |
TAGPARK LIMITED | Director | 2006-03-06 | CURRENT | 1983-08-25 | Active - Proposal to Strike off | |
CALLEVA FINANCE LIMITED | Director | 2006-03-06 | CURRENT | 1974-02-13 | Active - Proposal to Strike off | |
CASPIAN UK GROUP LIMITED | Director | 1998-10-28 | CURRENT | 1993-04-19 | Liquidation | |
FOCALPHASE LIMITED | Director | 2011-09-21 | CURRENT | 1959-12-04 | Active - Proposal to Strike off | |
GOWRINGS LEISURE HOLDINGS LIMITED | Director | 2011-09-21 | CURRENT | 1961-05-03 | Active - Proposal to Strike off | |
GOWRINGS PIZZA COMPANY LIMITED | Director | 2011-09-21 | CURRENT | 1988-12-07 | Active - Proposal to Strike off | |
GOWRINGS OCTOPUS LIMITED | Director | 2011-09-21 | CURRENT | 1953-04-16 | Active - Proposal to Strike off | |
CAMILL ENGINEERING LIMITED | Director | 2011-09-21 | CURRENT | 1960-07-19 | Active | |
GOWRINGS RESTAURANTS LIMITED | Director | 2011-09-21 | CURRENT | 1988-12-07 | Active - Proposal to Strike off | |
CORNWORLD LIMITED | Director | 2011-09-21 | CURRENT | 1989-03-22 | Active - Proposal to Strike off | |
Q & F FOODS (UK) LIMITED | Director | 2011-09-21 | CURRENT | 1989-07-17 | Active - Proposal to Strike off | |
STEVENSONS (AUTOMOBILE) SALES LIMITED | Director | 2011-09-21 | CURRENT | 1932-06-03 | Active - Proposal to Strike off | |
ROSCORLA PROPERTIES LIMITED | Director | 2011-09-21 | CURRENT | 1970-05-27 | Active - Proposal to Strike off | |
MEDIA SKILLS LIMITED | Director | 2011-09-21 | CURRENT | 1974-09-19 | Active - Proposal to Strike off | |
TRONDOWN LIMITED | Director | 2011-09-21 | CURRENT | 1981-08-10 | Active - Proposal to Strike off | |
GOWRINGS ENGINEERING LIMITED | Director | 2011-09-21 | CURRENT | 1949-10-11 | Active - Proposal to Strike off | |
GOWRINGS PARK HOMES LIMITED | Director | 2011-09-21 | CURRENT | 1950-12-11 | Active - Proposal to Strike off | |
LLUGWY LODGE ESTATE LIMITED | Director | 2011-09-21 | CURRENT | 1964-02-10 | Active - Proposal to Strike off | |
GOWRINGS OF WOKINGHAM LIMITED | Director | 2011-09-21 | CURRENT | 1979-11-12 | Active - Proposal to Strike off | |
GOWRINGS MOTOR SERVICES LIMITED | Director | 2011-09-21 | CURRENT | 1979-10-01 | Active - Proposal to Strike off | |
GOWRINGS INVESTMENTS LIMITED | Director | 2011-09-21 | CURRENT | 1980-12-31 | Active - Proposal to Strike off | |
TAGPARK LIMITED | Director | 2011-09-21 | CURRENT | 1983-08-25 | Active - Proposal to Strike off | |
CALLEVA FINANCE LIMITED | Director | 2011-09-21 | CURRENT | 1974-02-13 | Active - Proposal to Strike off | |
VXYZ LIMITED | Director | 2006-05-22 | CURRENT | 1993-05-05 | Active - Proposal to Strike off | |
GOWRINGS MOTOR HOLDINGS LIMITED | Director | 2006-05-22 | CURRENT | 1962-02-21 | Active - Proposal to Strike off | |
CASPIAN UK GROUP LIMITED | Director | 1993-05-25 | CURRENT | 1993-04-19 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
Application to strike the company off the register | ||
DS01 | Application to strike the company off the register | |
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
SH19 | Statement of capital on 2022-04-14 GBP 0.10 | |
SH20 | Statement by Directors | |
CAP-SS | Solvency Statement dated 13/04/22 | |
RES13 | Resolutions passed:
| |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/06/21, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/06/20, WITH UPDATES | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAN MOHAMMAD NADER ZADEH | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/06/19, WITH UPDATES | |
AP03 | Appointment of Mrs Yvonne Davey as company secretary on 2019-05-31 | |
TM02 | Termination of appointment of Michael James Gray on 2019-05-31 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL JAMES GRAY | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/06/18, WITH NO UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 17 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 19 | |
AA | FULL ACCOUNTS MADE UP TO 01/01/17 | |
LATEST SOC | 20/06/17 STATEMENT OF CAPITAL;GBP 915576 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/06/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 03/01/16 | |
LATEST SOC | 22/06/16 STATEMENT OF CAPITAL;GBP 915576 | |
AR01 | 18/06/16 ANNUAL RETURN FULL LIST | |
LATEST SOC | 10/07/15 STATEMENT OF CAPITAL;GBP 915576 | |
AR01 | 18/06/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 04/01/15 | |
LATEST SOC | 14/07/14 STATEMENT OF CAPITAL;GBP 915576 | |
AR01 | 18/06/14 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAN MOHAMMAD NADER ZADEH / 29/05/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JAMES GRAY / 29/05/2014 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MICHAEL JAMES GRAY on 2014-05-29 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DEREK COULSON | |
AA | FULL ACCOUNTS MADE UP TO 05/01/14 | |
AR01 | 18/06/13 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 06/01/13 | |
AA | FULL ACCOUNTS MADE UP TO 01/01/12 | |
AR01 | 18/06/12 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 02/01/11 | |
AR01 | 18/06/11 ANNUAL RETURN FULL LIST | |
AR01 | 18/06/10 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 03/01/10 | |
CH01 | Director's details changed for Taji Nader-Zadeh on 2010-02-01 | |
AUD | AUDITOR'S RESIGNATION | |
363a | RETURN MADE UP TO 18/06/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 04/01/09 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 18/06/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 18/06/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 01/01/06 | |
363a | RETURN MADE UP TO 18/06/06; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 21/12/05 FROM: THE GRANGE 18-21 CHURCH GATE THATCHAM BERKSHIRE RG19 3PN | |
155(6)b | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
363s | RETURN MADE UP TO 18/06/05; BULK LIST AVAILABLE SEPARATELY | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
155(6)b | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
CERTNM | COMPANY NAME CHANGED GOWRINGS LIMITED CERTIFICATE ISSUED ON 25/05/05 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04 | |
RES13 | GROUP LOAN AGREEMENT 24/03/05 | |
RES07 | FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES | |
155(6)b | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
155(6)b | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
155(6)b | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
155(6)b | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
MAR | REREGISTRATION MEMORANDUM AND ARTICLES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
53 | APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE | |
CERT10 | CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE | |
RES02 | REREG PLC-PRI 23/03/05 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
88(2)R | AD 05/01/05--------- £ SI 67300@.1=6730 £ IC 904846/911576 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 18/06/04; BULK LIST AVAILABLE SEPARATELY | |
288b | DIRECTOR RESIGNED | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03 | |
288a | NEW DIRECTOR APPOINTED |
Total # Mortgages/Charges | 19 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 18 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Outstanding | THE SECRETARY OF STATE FOR DEFENCE | |
DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | WHITEBREAD & COMPANY PLC | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Satisfied | UNITED DOMINATINS TRUST LIMITED | |
LEGAL CHARGE | Satisfied | MERCANTILE CREDIT COMPANY LIMITED | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
MORTGAGE DEBENTURE | Satisfied | UNITED DOMINIONS TRUST LIMITED | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | CO-OPERATIVE PERMANENT BLDG SOCIETY | |
LEGAL CHARGE | Satisfied | B W TRADE FACILITIES LTD | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC |
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CASPIAN UK HOLDINGS LIMITED
Type of Charge Owed | Debtor | Charge Date | Charge Status |
---|---|---|---|
RENT DEPOSIT DEED | ADAPTIVE COOLING LIMITED | 2006-11-01 | Outstanding |
We have found 1 mortgage charges which are owed to CASPIAN UK HOLDINGS LIMITED
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as CASPIAN UK HOLDINGS LIMITED are:
SERCO PUBLIC SERVICES LIMITED | £ 9,957,398 |
APOLLO MAINTAIN LIMITED | £ 8,090,732 |
CHARTWELLS LIMITED | £ 4,475,978 |
DHAND HATCHARD DAVIES LIMITED | £ 2,559,192 |
BRITISH GAS ENERGY PROCUREMENT LIMITED | £ 2,192,685 |
CONNEXIONS WEST OF ENGLAND LIMITED | £ 2,051,292 |
BLUE MENU LIMITED | £ 1,957,210 |
HAYS PERSONNEL SERVICES LIMITED | £ 1,393,139 |
KIER SOUTHERN LIMITED | £ 1,191,889 |
DISSOLVEIT LIMITED | £ 1,172,991 |
O2 (UK) LIMITED | £ 119,409,011 |
TARMAC LIMITED | £ 100,830,460 |
MILLBROOK FURNISHING INDUSTRIES LTD | £ 62,654,239 |
APOLLO MAINTAIN LIMITED | £ 43,426,450 |
GB OILS LIMITED | £ 40,294,510 |
NEWCO FIVE LIMITED | £ 38,881,458 |
CARLTON FUELS LIMITED | £ 37,946,531 |
NATIONWIDE WINDOWS (UK) LIMITED | £ 34,322,778 |
MODUS FM LIMITED | £ 34,235,445 |
VODAFONE CORPORATE LIMITED | £ 34,032,189 |
O2 (UK) LIMITED | £ 119,409,011 |
TARMAC LIMITED | £ 100,830,460 |
MILLBROOK FURNISHING INDUSTRIES LTD | £ 62,654,239 |
APOLLO MAINTAIN LIMITED | £ 43,426,450 |
GB OILS LIMITED | £ 40,294,510 |
NEWCO FIVE LIMITED | £ 38,881,458 |
CARLTON FUELS LIMITED | £ 37,946,531 |
NATIONWIDE WINDOWS (UK) LIMITED | £ 34,322,778 |
MODUS FM LIMITED | £ 34,235,445 |
VODAFONE CORPORATE LIMITED | £ 34,032,189 |
O2 (UK) LIMITED | £ 119,409,011 |
TARMAC LIMITED | £ 100,830,460 |
MILLBROOK FURNISHING INDUSTRIES LTD | £ 62,654,239 |
APOLLO MAINTAIN LIMITED | £ 43,426,450 |
GB OILS LIMITED | £ 40,294,510 |
NEWCO FIVE LIMITED | £ 38,881,458 |
CARLTON FUELS LIMITED | £ 37,946,531 |
NATIONWIDE WINDOWS (UK) LIMITED | £ 34,322,778 |
MODUS FM LIMITED | £ 34,235,445 |
VODAFONE CORPORATE LIMITED | £ 34,032,189 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |