Company Information for NICHOLLS & CLARKE GLASS LIMITED
41-51 FRESHWATER ROAD, CHADWELL HEATH, ROMFORD, ESSEX, RM8 1SP,
|
Company Registration Number
00339277
Private Limited Company
Active |
Company Name | |||
---|---|---|---|
NICHOLLS & CLARKE GLASS LIMITED | |||
Legal Registered Office | |||
41-51 FRESHWATER ROAD CHADWELL HEATH ROMFORD ESSEX RM8 1SP Other companies in RM8 | |||
| |||
Company Number | 00339277 | |
---|---|---|
Company ID Number | 00339277 | |
Date formed | 1938-04-13 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 10/05/2016 | |
Return next due | 07/06/2017 | |
Type of accounts | FULL |
Last Datalog update: | 2024-05-05 07:55:58 |
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 |
---|---|---|
GERAINT DAVID COOPER |
||
GERAINT DAVID COOPER |
||
DAVID IAN FORBES |
||
KENNETH STUART ALEXANDER FORBES |
||
STEPHEN ANDREW FORBES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RICHARD DAVID KNIGHT |
Director | ||
RICHARD DAVID KNIGHT |
Company Secretary | ||
KENNETH WILLIAM THOMAS HANDS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
NICHOLLS & CLARKE LIMITED | Director | 2017-01-03 | CURRENT | 1900-07-18 | Active | |
NICOBOND LIMITED | Director | 2015-12-30 | CURRENT | 1991-07-10 | Active | |
THE GENERAL IRON FOUNDRY COMPANY LIMITED | Director | 2015-12-30 | CURRENT | 1991-07-10 | Active | |
MODERNA CONTRACTS LIMITED | Director | 2015-12-30 | CURRENT | 1980-02-08 | Active | |
N & C BUILDING PRODUCTS LIMITED | Director | 2015-12-30 | CURRENT | 1856-09-30 | Active | |
N & C BUILDING PRODUCTS LIMITED | Director | 1998-11-25 | CURRENT | 1856-09-30 | Active | |
NICHOLLS & CLARKE LIMITED | Director | 1996-06-11 | CURRENT | 1900-07-18 | Active | |
MODERNA CONTRACTS LIMITED | Director | 1993-01-21 | CURRENT | 1980-02-08 | Active | |
NICOBOND LIMITED | Director | 1995-02-20 | CURRENT | 1991-07-10 | Active | |
THE GENERAL IRON FOUNDRY COMPANY LIMITED | Director | 1995-02-20 | CURRENT | 1991-07-10 | Active | |
MODERNA CONTRACTS LIMITED | Director | 1991-06-13 | CURRENT | 1980-02-08 | Active | |
NICHOLLS & CLARKE LIMITED | Director | 1991-06-07 | CURRENT | 1900-07-18 | Active | |
N & C BUILDING PRODUCTS LIMITED | Director | 1991-05-10 | CURRENT | 1856-09-30 | Active | |
GGF HELIX GROUP LTD | Director | 2017-01-30 | CURRENT | 2016-07-25 | Active - Proposal to Strike off | |
GLASS AND GLAZING FEDERATION | Director | 2016-09-20 | CURRENT | 2000-08-31 | Active | |
MODERNA CONTRACTS LIMITED | Director | 2005-01-06 | CURRENT | 1980-02-08 | Active | |
N & C BUILDING PRODUCTS LIMITED | Director | 1998-11-25 | CURRENT | 1856-09-30 | Active | |
BRUSHMAT INSTALLATIONS LIMITED | Director | 1995-02-20 | CURRENT | 1991-07-10 | Dissolved 2016-03-01 | |
NICOBOND LIMITED | Director | 1995-02-20 | CURRENT | 1991-07-10 | Active | |
THE GENERAL IRON FOUNDRY COMPANY LIMITED | Director | 1995-02-20 | CURRENT | 1991-07-10 | Active | |
NICHOLLS & CLARKE LIMITED | Director | 1994-01-01 | CURRENT | 1900-07-18 | Active |
Date | Document Type | Document Description |
---|---|---|
CS01 | CONFIRMATION STATEMENT MADE ON 14/03/24, WITH NO UPDATES | |
FULL ACCOUNTS MADE UP TO 31/12/22 | ||
AA | FULL ACCOUNTS MADE UP TO 31/12/22 | |
CONFIRMATION STATEMENT MADE ON 14/03/23, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 14/03/23, WITH UPDATES | |
Director's details changed for Ms Morgan Lorraine Holmes on 2022-06-20 | ||
CH01 | Director's details changed for Ms Morgan Lorraine Holmes on 2022-06-20 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/05/22, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/05/21, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
AP03 | Appointment of David James Lanchester as company secretary on 2020-10-01 | |
TM02 | Termination of appointment of Geraint David Cooper on 2020-09-30 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GERAINT DAVID COOPER | |
AP01 | DIRECTOR APPOINTED MS MORGAN LORRAINE HOLMES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN ANDREW FORBES | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/05/20, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KENNETH STUART ALEXANDER FORBES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/05/19, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
LATEST SOC | 10/05/18 STATEMENT OF CAPITAL;GBP 3001500 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/05/18, WITH UPDATES | |
LATEST SOC | 20/11/17 STATEMENT OF CAPITAL;GBP 3001500 | |
RP04SH01 | Second filing of capital allotment of shares GBP3,001,500 | |
ANNOTATION | Clarification | |
RES10 | Resolutions passed:
| |
LATEST SOC | 26/10/17 STATEMENT OF CAPITAL;GBP 3001500 | |
SH01 | 25/09/17 STATEMENT OF CAPITAL GBP 3001500 | |
LATEST SOC | 28/09/17 STATEMENT OF CAPITAL;GBP 3001500 | |
SH01 | 24/09/17 STATEMENT OF CAPITAL GBP 3001500 | |
SH01 | 24/09/17 STATEMENT OF CAPITAL GBP 3001500 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 12/05/17 STATEMENT OF CAPITAL;GBP 1500 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 26/05/16 STATEMENT OF CAPITAL;GBP 1500 | |
AR01 | 10/05/16 ANNUAL RETURN FULL LIST | |
ANNOTATION | Clarification | |
RP04 |
| |
AP01 | DIRECTOR APPOINTED MR GERAINT DAVID COOPER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD DAVID KNIGHT | |
CH01 | Director's details changed for Mr David Ian Forbes on 2015-06-16 | |
LATEST SOC | 05/06/15 STATEMENT OF CAPITAL;GBP 1500 | |
AR01 | 10/05/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
AUD | AUDITOR'S RESIGNATION | |
CH01 | Director's details changed for Richard David Knight on 2015-04-27 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ANDREW FORBES / 27/04/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD DAVID KNIGHT / 27/04/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KENNETH STUART ALEXANDER FORBES / 27/04/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID IAN FORBES / 26/04/2015 | |
AP03 | Appointment of Mr Geraint David Cooper as company secretary on 2015-03-20 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY RICHARD KNIGHT | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 28/05/14 STATEMENT OF CAPITAL;GBP 1500 | |
AR01 | 10/05/14 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 10/05/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 10/05/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 10/05/11 FULL LIST | |
AR01 | 10/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KENNETH STUART ALEXANDER FORBES / 10/05/2010 | |
RES01 | ALTER ARTICLES 16/04/2010 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 10/05/07; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
363s | RETURN MADE UP TO 10/05/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 10/05/05; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 10/05/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
287 | REGISTERED OFFICE CHANGED ON 10/12/03 FROM: 6 SHOREDITCH HIGH STREET LONDON E1 6PE | |
287 | REGISTERED OFFICE CHANGED ON 10/12/03 FROM: 6 SHOREDITCH HIGH STREET, LONDON E1 6PE | |
363s | RETURN MADE UP TO 10/05/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 10/05/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 10/05/01; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 10/05/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/99 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/98 | |
363s | RETURN MADE UP TO 10/05/99; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 10/05/98; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/97 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/96 | |
363s | RETURN MADE UP TO 10/05/97; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/95 | |
363s | RETURN MADE UP TO 10/05/96; FULL LIST OF MEMBERS | |
288 | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 10/05/95; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/94 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/93 | |
363s | RETURN MADE UP TO 10/05/94; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 10/05/93; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/92 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/91 | |
363s | RETURN MADE UP TO 10/05/92; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/90 | |
363a | RETURN MADE UP TO 13/06/91; NO CHANGE OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED NICHOLLS & CLARKE (GLASS) LIMITE D CERTIFICATE ISSUED ON 01/01/91 | |
288 | NEW DIRECTOR APPOINTED | |
363 | RETURN MADE UP TO 13/06/90; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/89 | |
288 | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/88 |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OK0232366 | Active | Licenced property: RIVERSIDE DEVLOPMENT PARK UNIT 27 HORNET WAY BECKTON LONDON HORNET WAY GB E6 7FF. Correspondance address: 41-51 FRESHWATER ROAD DAGENHAM GB RM8 1SP | ||
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OK0232366 | Active | Licenced property: RIVERSIDE DEVLOPMENT PARK UNIT 27 HORNET WAY BECKTON LONDON HORNET WAY GB E6 7FF. Correspondance address: 41-51 FRESHWATER ROAD DAGENHAM GB RM8 1SP | ||
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OK0232366 | Active | Licenced property: RIVERSIDE DEVLOPMENT PARK UNIT 27 HORNET WAY BECKTON LONDON HORNET WAY GB E6 7FF. Correspondance address: 41-51 FRESHWATER ROAD DAGENHAM GB RM8 1SP | ||
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OH0219872 | Active | Licenced property: 28 BARNES WALLIS ROAD FAREHAM GB PO15 5TT. Correspondance address: 41-51 FRESHWATER ROAD DAGENHAM GB RM8 1SP | ||
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OH0219872 | Active | Licenced property: 28 BARNES WALLIS ROAD FAREHAM GB PO15 5TT. Correspondance address: 41-51 FRESHWATER ROAD DAGENHAM GB RM8 1SP | ||
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OH0219872 | Active | Licenced property: 28 BARNES WALLIS ROAD FAREHAM GB PO15 5TT. Correspondance address: 41-51 FRESHWATER ROAD DAGENHAM GB RM8 1SP |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.34 | 9 |
MortgagesNumMortOutstanding | 0.74 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.60 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 23120 - Shaping and processing of flat glass
|
|
|
|
|
|
|
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 NICHOLLS & CLARKE GLASS LIMITED
NICHOLLS & CLARKE GLASS LIMITED owns 1 domain names.
nichollsandclarke.com
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
London Borough of Newham | |
|
DIRECT MATERIALS AERR > DIRECT MATERIALS |
London Borough of Newham | |
|
DIRECT MATERIALS AERR > DIRECT MATERIALS |
London Borough of Newham | |
|
DIRECT MATERIALS AERR > DIRECT MATERIALS |
London Borough of Newham | |
|
CONTRACT PAYMENTS - EXTERNAL > |
London Borough of Newham | |
|
DIRECT MATERIALS AERR > DIRECT MATERIALS |
London Borough of Newham | |
|
DIRECT MATERIALS AERR > DIRECT MATERIALS |
London Borough of Newham | |
|
DIRECT MATERIALS AERR > DIRECT MATERIALS |
London Borough of Newham | |
|
|
London Borough of Newham | |
|
|
London Borough of Newham | |
|
|
London Borough of Newham | |
|
|
London Borough of Newham | |
|
|
London Borough of Newham | |
|
|
London Borough of Newham | |
|
|
London Borough of Newham | |
|
|
London Borough of Newham | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | NICHOLLS & CLARKE GLASS LIMITED | Event Type | Petitions to Wind Up (Companies) |
---|---|---|---|
Defending party | MARPAL ARCHITECTURAL ALUMINIUM LIMITED | Event Date | 2012-08-21 |
In the High Court of Justice, Chancery Division Companies Court case number 6602 A Petition to wind up the above named Company of Marpal House, First Avenue, Southampton, Hampshire, SO15 0LG , presented on 21 August 2012 , by NICHOLLS & CLARKE GLASS LIMITED , 41-51 Freshwater Road, Chadwell Heath, Romford, Essex, RM8 1SP , claiming to be a Creditor of the Company will be heard at, The Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London, EC4A 1NL , on 08 October 2012 at 10.30 am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the Hearing of the Petition (whether to support or oppose it) must give Notice of Intention to do so to the Petitioner or their Solicitors in accordance with Rule 4.16 by 16.00 hours on 5 October 2012. The Petitioner's Solicitor is Abrahams Dresden LLP , of 111 Charterhouse Street, London, EC1M 6AW, Tel: 0207 251 3663, Fax: 0207 251 3773. (Ref: TH/JL/24028) . : | |||
Initiating party | NICHOLLS & CLARKE GLASS LIMITED | Event Type | Petitions to Wind Up (Companies) |
Defending party | MEDINA JOINERY LIMITED | Event Date | 2012-04-19 |
In the High Court of Justice, Chancery Division Companies Court case number 3332 A Petition to wind up the above named Company Unit 5, 2 St Marys Road, Hayling Island, Hampshire, PO11 9BY , presented on 19 April 2012 , by NICHOLLS & CLARKE GLASS LIMITED , 41-51 Freshwater Road, Chadwell Heath, Romford, Essex, RM8 1SP , claiming to be a Creditor of the Company will be heard at, The Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London, EC4A 1NL , on 18 June 2012 at 10.30 am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the Hearing of the Petition (whether to support or oppose it) must give Notice of Intention to do so to the Petitioner or his/its Solicitor in accordance with Rule 4.16 by 16.00 hours on 15 June 2012. The Petitioner's Solicitor is Abrahams Dresden LLP , 111 Charterhouse Street, London, EC1M 6AW, Tel: 0207 251 3663, Fax: 0207 251 3773, (Ref: TH/JL/23393) . : | |||
Initiating party | NICHOLLS & CLARKE GLASS LIMITED | Event Type | Petitions to Wind Up (Companies) |
Defending party | A & K GLAZING (UK) LIMITED | Event Date | 2011-11-01 |
In the High Court of Justice, Chancery Division Companies Court case number 9531 A Petition to wind up the above named Company of 4 Chesterfield Way, Hayes, Middlesex, UB3 3NW , presented on 01 November 2011 , by NICHOLLS & CLARKE GLASS LIMITED , 41-51 Freshwater Road, Chadwell Heath, Romford, Essex RM8 1SP , claiming to be a Creditor of the Company will be heard at, The Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London, EC4A 1NL , on 19 December 2011 at 10.30 am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the Hearing of the Petition (whether to support or oppose it) must give Notice of Intention to do so to the Petitioner or their Solicitors in accordance with Rule 4.16 by 16.00 hours on 16 December 2011. The Petitioner's Solicitor is Abrahams Dresden LLP , 111 Charterhouse Street, London, EC1M 6AW. Tel. 0207 251 3663. Fax. 0207 251 3773. Ref: TH/JL/22460 . : | |||
Initiating party | NICHOLLS & CLARKE GLASS LIMITED | Event Type | Petitions to Wind Up (Companies) |
Defending party | WELSIM LIMITED | Event Date | 2011-10-27 |
In the High Court of Justice, Chancery Division Companies Court case number 9360 A Petition to wind up the above named Company of 2nd Floor, 43 Broomfield Road, Chelmsford, Essex, CM1 1SY , presented on 27 October 2011 , by NICHOLLS & CLARKE GLASS LIMITED , 41-51 Freshwater Road, Chadwell Heath, Romford, Essex, RM8 1SP , claiming to be a Creditor of the Company will be heard at, 7 Rolls Buildings, Fetter Lane, London, EC4A 1NL , on 12 December 2011 at 10.30 am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the Hearing of the Petition (whether to support or oppose it) must give Notice of Intention to do so to the Petitioner or his/its Solicitor in accordance with Rule 4.16 by 16.00 hours on 9 December 2011. The Petitioner's Solicitor is Abrahams Dresden LLP , 111 Charterhouse Street, London, EC1M 6AW, Tel: 0207 251 3663, Fax: 0207 251 3773, Ref: TH/JL/22432. . : | |||
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. |