Company Information for STANBRIDGE EARLS SCHOOL TRUST
4th Floor Cumberland House 15-17 Cumberland Place, CUMBERLAND PLACE, Southampton, SO15 2BG,
|
Company Registration Number
![]() PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Liquidation |
Company Name | ||
---|---|---|
STANBRIDGE EARLS SCHOOL TRUST | ||
Legal Registered Office | ||
4th Floor Cumberland House 15-17 Cumberland Place CUMBERLAND PLACE Southampton SO15 2BG Other companies in SO15 | ||
Previous Names | ||
|
Company Number | 00501675 | |
---|---|---|
Company ID Number | 00501675 | |
Date formed | 1951-11-23 | |
Country | ||
Origin Country | United Kingdom | |
Type | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) | |
CompanyStatus | Liquidation | |
Lastest accounts | 2016-08-31 | |
Account next due | 31/05/2018 | |
Latest return | 30/01/2015 | |
Return next due | 27/02/2016 | |
Type of accounts | GROUP |
Last Datalog update: | 2023-02-17 11:59:55 |
Companies House |
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 |
---|---|---|
JOHN ALBERT CHANDLER |
||
ROBERT CROCKETT |
||
DAVID ROBIN DU CROZ |
||
ROBERT PHILIP PELHAM GIBBONS |
||
JONATHAN KEILDER GLEN |
||
PETER CHARLES GOODSHIP |
||
NICHOLAS ANTONY MAXWELL ROGERS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHRISTOPHER PETER BULMAN |
Director | ||
BRIAN ROBERT TAYLOR |
Company Secretary | ||
TIMOTHY PAUL GREENALL |
Director | ||
ROGER NORMAN SIMON LEAKE |
Director | ||
CLAIRE NICOLA MARSDEN |
Director | ||
ANTHONY JOHN KNIGHT |
Director | ||
ROBERT PETER GRIME |
Director | ||
DAVID JOHN BEEBY |
Director | ||
NATALIE GILLIAN MOSS |
Director | ||
MELANIE DA CUNHA |
Director | ||
EDWARD MICHAEL SUNDERLAND LEWIS |
Director | ||
JOANNA MARY BALFOUR |
Director | ||
JOHN PARK DICKSON |
Director | ||
WILLIAM N J HOWARD |
Director | ||
PETER PAUL GLASS |
Director | ||
DAVID EDWARD BONNOR-MORIS |
Company Secretary | ||
SIMON JOHN ATTLEE |
Director | ||
LAURENCE FRANCOIS PASCAL GUNNER |
Director | ||
JEAN MACKENZIE |
Director | ||
PETER HERBERT LAPPING |
Director | ||
CELIA BALDRY |
Director | ||
DAVID NEILD CORNOCK-TAYLOR |
Director | ||
ARTHUR HUGH BRODHURST |
Director | ||
ADRIAN GRAHAM DAVIS |
Director | ||
PETER GEORGE SHORE JOHNSON |
Director | ||
BARBARA HUMBER |
Director | ||
PAUL BATES |
Director | ||
JOAN ENA JEFFERSON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
STANBRIDGE SCHOOL TRADING LIMITED | Director | 2007-07-24 | CURRENT | 2004-01-30 | Dissolved 2016-08-16 | |
STANBRIDGE CONSTRUCTION LIMITED | Director | 2013-10-11 | CURRENT | 2008-05-15 | Dissolved 2016-08-16 | |
STANBRIDGE SCHOOL TRADING LIMITED | Director | 2013-04-22 | CURRENT | 2004-01-30 | Dissolved 2016-08-16 | |
ST. PETER'S & ST. PAUL'S MARLBOROUGH TRUST LIMITED | Director | 2007-03-27 | CURRENT | 1978-02-13 | Active | |
RPPG THEOL CONSULTANT LIMITED | Director | 2012-12-11 | CURRENT | 2012-12-11 | Active | |
PORTSMOUTH HISTORIC DOCKYARD | Director | 2012-07-31 | CURRENT | 1993-02-11 | Dissolved 2016-06-14 | |
STANBRIDGE SCHOOL TRADING LIMITED | Director | 2011-11-23 | CURRENT | 2004-01-30 | Dissolved 2016-08-16 | |
ADMIRALTY CONSULTING LIMITED | Director | 2011-10-21 | CURRENT | 2011-10-21 | Active | |
STANBRIDGE CONSTRUCTION LIMITED | Director | 2008-05-15 | CURRENT | 2008-05-15 | Dissolved 2016-08-16 | |
JOHN POUNDS' COMMUNITY TRUST LTD | Director | 2003-04-22 | CURRENT | 2003-04-22 | Active | |
PORTSMOUTH HARBOUR RENAISSANCE LIMITED | Director | 1996-12-20 | CURRENT | 1996-12-05 | Active | |
PORTSMOUTH ROYAL DOCKYARD HISTORICAL TRUST | Director | 1994-08-08 | CURRENT | 1994-08-08 | Active |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Voluntary liquidation. Notice of members return of final meeting | ||
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
APPOINTMENT TERMINATED, DIRECTOR DAVID ROBIN DU CROZ | ||
APPOINTMENT TERMINATED, DIRECTOR DAVID ROBIN DU CROZ | ||
APPOINTMENT TERMINATED, DIRECTOR JOHN ALBERT CHANDLER | ||
APPOINTMENT TERMINATED, DIRECTOR JOHN ALBERT CHANDLER | ||
APPOINTMENT TERMINATED, DIRECTOR PETER CHARLES GOODSHIP | ||
APPOINTMENT TERMINATED, DIRECTOR PETER CHARLES GOODSHIP | ||
APPOINTMENT TERMINATED, DIRECTOR ROBERT CROCKETT | ||
APPOINTMENT TERMINATED, DIRECTOR ROBERT CROCKETT | ||
APPOINTMENT TERMINATED, DIRECTOR ROBERT PHILIP PELHAM GIBBONS | ||
APPOINTMENT TERMINATED, DIRECTOR ROBERT PHILIP PELHAM GIBBONS | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID ROBIN DU CROZ | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-08-10 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-08-10 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN KEILDER GLEN | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-08-10 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-08-10 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-08-10 | |
LIQ01 | Voluntary liquidation declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
AM21 | NOTICE OF END OF ADMINISTRATION:LIQ. CASE NO.1 | |
AM21 | NOTICE OF END OF ADMINISTRATION:LIQ. CASE NO.1 | |
AM10 | Administrator's progress report | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 005016750003 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/16 | |
AR01 | 30/01/15 ANNUAL RETURN FULL LIST | |
TM01 | Termination of appointment of a director | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES | |
AR01 | 30/01/14 ANNUAL RETURN FULL LIST | |
TM01 | Termination of appointment of a director | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/15 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/14 | |
2.24B | Administrator's progress report to 2016-12-16 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/12/16 FROM Imperial House 18-21 Kings Park Road Southampton Hampshire SO15 2AT | |
2.24B | Administrator's progress report to 2016-06-16 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/13 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NATALIE GILLIAN MOSS | |
2.24B | Administrator's progress report to 2015-12-16 | |
2.31B | Notice of extension of period of Administration | |
2.24B | Administrator's progress report to 2015-06-16 | |
2.24B | Administrator's progress report to 2014-12-16 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BULMAN | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 16/06/2014 | |
2.31B | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 02/03/2014 | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.14B/2.15B | |
ANNOTATION | Other | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 005016750003 | |
F2.18 | NOTICE OF DEEMED APPROVAL OF PROPOSALS | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
TM02 | APPOINTMENT TERMINATED, SECRETARY BRIAN TAYLOR | |
TM02 | APPOINTMENT TERMINATED, SECRETARY BRIAN TAYLOR | |
AD01 | REGISTERED OFFICE CHANGED ON 10/09/2013 FROM STANBRIDGE EARLS STANBRIDGE LANE ROMSEY HAMPSHIRE SO51 0ZS | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JENNIFER RINGO | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
AP01 | DIRECTOR APPOINTED MRS JENNIFER JEAN RINGO | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SYBIL WARNER | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ALTER ARTICLES 29/05/2013 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY GREENALL | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ALTER ARTICLES 13/05/2013 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROGER LEAKE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CLAIRE MARSDEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CLAIRE MARSDEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY KNIGHT | |
AR01 | 30/01/13 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT CROCKETT / 10/10/2012 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/12 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SUSAN OLDE | |
AP01 | DIRECTOR APPOINTED MR TIMOTHY PAUL GREENALL | |
AP01 | DIRECTOR APPOINTED REV CANON DR ROBERT PHILIP PELHAM GIBBONS | |
AP01 | DIRECTOR APPOINTED MRS SUSAN ANNE OLDE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL WOODHALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT GRIME | |
AR01 | 30/01/12 NO MEMBER LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / BRIAN ROBERT TAYLOR / 01/02/2012 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/11 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID BEEBY | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JOHN KNIGHT / 30/06/2011 | |
AP01 | DIRECTOR APPOINTED MR ROGER NORMAN SIMON LEAKE | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / BRIAN ROBERT TAYLOR / 31/03/2011 | |
AR01 | 30/01/11 NO MEMBER LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/10 | |
RES01 | ADOPT ARTICLES 24/11/2010 | |
AP01 | DIRECTOR APPOINTED MRS NATALIE GILLIAN MOSS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NATALIE MOSS | |
MG04 | DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 2 | |
AR01 | 30/01/10 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SYBIL WARNER / 08/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS ANTONY MAXWELL ROGERS / 08/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NATALIE GILLIAN MOSS / 08/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JOHN KNIGHT / 08/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR ROBERT PETER GRIME / 08/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT CROCKETT / 08/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN ALBERT CHANDLER / 08/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN BEEBY / 08/02/2010 | |
AP01 | DIRECTOR APPOINTED MRS CLAIRE NICOLA MARSDEN | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/09 | |
288b | APPOINTMENT TERMINATED DIRECTOR MELANIE DA CUNHA | |
363a | ANNUAL RETURN MADE UP TO 30/01/09 |
Notices to | 2017-10-02 |
Appointmen | 2017-08-22 |
Resolution | 2017-08-22 |
Notice of Intended Dividends | 2014-10-06 |
Meetings of Creditors | 2013-10-31 |
Appointment of Administrators | 2013-09-06 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Satisfied | MSP CAPITAL LTD | ||
DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
FURTHER CHARGE | Satisfied | BURNLEY BUILDING SOCIETY |
|
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 STANBRIDGE EARLS SCHOOL TRUST
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Wandsworth Council | |
|
|
London Borough of Wandsworth | |
|
INDEPENDENT - DAY & BOARDING |
Essex County Council | |
|
|
London Borough of Brent | |
|
|
Wandsworth Council | |
|
|
London Borough of Wandsworth | |
|
INDEPENDENT - DAY & BOARDING |
Hounslow Council | |
|
|
Kent County Council | |
|
Agency and Contracted Services |
Essex County Council | |
|
|
City of Westminster Council | |
|
|
Wandsworth Council | |
|
|
London Borough of Wandsworth | |
|
INDEPENDENT - DAY & BOARDING |
Essex County Council | |
|
|
Hounslow Council | |
|
|
Essex County Council | |
|
|
Kent County Council | |
|
Agency and Contracted Services |
London Borough of Brent | |
|
|
Wandsworth Council | |
|
|
London Borough of Wandsworth | |
|
INDEPENDENT - DAY & BOARDING |
Royal Borough of Windsor & Maidenhead | |
|
|
London Borough of Brent | |
|
|
Wandsworth Council | |
|
|
London Borough of Wandsworth | |
|
INDEPENDENT - DAY & BOARDING |
Kent County Council | |
|
Agency and Contracted Services |
Kent County Council | |
|
Agency and Contracted Services |
Wandsworth Council | |
|
|
London Borough of Wandsworth | |
|
INDEPENDENT - DAY & BOARDING |
Royal Borough of Windsor & Maidenhead | |
|
|
Northamptonshire County Council | |
|
Third Party Payments |
Kent County Council | |
|
Agency and Contracted Services |
Royal Borough of Windsor & Maidenhead | |
|
|
Kent County Council | |
|
Agency and Contracted Services |
Northamptonshire County Council | |
|
Third Party Payments |
Kent County Council | |
|
Agency and Contracted Services |
Royal Borough of Windsor & Maidenhead | |
|
|
Kent County Council | |
|
Agency and Contracted Services |
Northamptonshire County Council | |
|
Third Party Payments |
Royal Borough of Windsor & Maidenhead | |
|
|
Northamptonshire County Council | |
|
Third Party Payments |
Royal Borough of Windsor & Maidenhead | |
|
|
Northamptonshire County Council | |
|
Third Party Payments |
Northamptonshire County Council | |
|
Third Party Payments |
Hampshire County Council | |
|
|
Royal Borough of Windsor and Maidenhead | |
|
|
Royal Borough of Kensington & Chelsea | |
|
|
Royal Borough of Windsor and Maidenhead | |
|
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 | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | STANBRIDGE EARLS SCHOOL TRUST | Event Date | 2017-08-16 |
Notice is hereby given that the following resolutions were passed on 11 August 2017 , as a special resolution and an ordinary resolution respectively: That the Company be wound up voluntarily and that David John Blenkarn (IP No. 6676 ) and Stephen John Adshead (IP No. 8574 ) both of Smith & Williamson LLP , 4th Floor, Cumberland House, 15-17 Cumberland Place, Southampton, SO15 2BG be appointed as Joint Liquidators for the purposes of the voluntary winding up. For further details contact: Christopher Trimble, Tel: 023 8082 7600, E-mail: chris.trimble@smithandwilliamson.com. Ag LF51160 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | STANBRIDGE EARLS SCHOOL TRUST | Event Date | 2017-08-11 |
David John Blenkarn (IP No. 6676 ) and Stephen John Adshead (IP No. 8574 ) both of Smith & Williamson LLP , 4th Floor, Cumberland House, 15-17 Cumberland Place, Southampton, SO15 2BG : Ag LF51160 | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | STANBRIDGE EARLS SCHOOL TRUST | Event Date | 2017-08-11 |
Notice is hereby given that Creditors of the Company are required, on or before 8 November 2017 to prove their debts by delivering their proofs (in the format specified in Rule 14.4 of the Insolvency (England and Wales) Rules 2016) to the Joint Liquidators at Smith & Williamson LLP, 4th Floor Cumberland House, 15-17 Cumberland Place, Southampton SO15 2BG. If so required by notice from the Joint Liquidators, creditors must produce any document or other evidence which the Joint Liquidators consider is necessary to substantiate the whole or any part of a claim. Note: The Directors of the Company have made a declaration of solvency and it is expected that all creditors will be paid in full. Date of Appointment: 11 August 2017 . Office Holder Details: David John Blenkarn (IP No. 6676 ) and Stephen John Adshead (IP No. 8574 ) both of Smith & Williamson LLP , 4th Floor Cumberland House, 15-17 Cumberland Place, Southampton, SO15 2BG For further details contact: The Joint Liquidators, E-mail: chris.trimble@smithandwilliamson.com, Tel: 023 8082 7600. Alternative contact: Christopher Trimble. Ag MF61717 | |||
Initiating party | Event Type | Notice of Intended Dividends | |
Defending party | STANBRIDGE EARLS SCHOOL TRUST | Event Date | 2014-10-01 |
In the High Court of Justice, Chancery Division case number 6110 Principal Trading Address: Stanbridge Earls, Stanbridge Lane, Romsey, SO51 0ZS Pursuant to Rule 2.95 of the Insolvency Rules 1986, notice is hereby given that the Joint Administrators propose to make an Interim distribution to the unsecured creditors of the Company. The last date for proving debts against the Company is 21 November 2014, by which date claims must be sent to David John Blenkarn of Smith & Williamson LLP, Imperial House, 18-21 Kings Park Road, Southampton, Hampshire, SO15 2AT, Joint Administrator of the Company. Notice is further given that the Joint Administrators intend declaring the interim dividend within 2 months of the last date for proving. Date of Appointment: 3 September 2013 Office Holder details: David John Blenkarn and Gregory Andrew Palfrey (IP Nos. 6676 and 9060) both of Smith & Williamson LLP, Imperial House, 18-21 Kings Park Road, Southampton, Hampshire, SO15 2AT Further details contact: Danny Hackling, Email: Danny.Hackling@Smith.Williamson.co.uk | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | STANBRIDGE EARLS SCHOOL TRUST | Event Date | 2013-09-03 |
In the High Court of Justice case number 6110 Gregory Andrew Palfrey and David John Blenkarn (IP Nos 9060 and 6676 ), both of Smith & Williamson , Imperial House, 18-21 Kings Park Road, Southampton SO15 2AT Further details contact: Danny Hackling, Email: drh@smith.williamson.co.uk, Tel: 02380 827600. : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | STANBRIDGE EARLS SCHOOL TRUST | Event Date | |
In the High Court of Justice case number 6110 Notice is hereby given that a meeting of the creditors of Stanbridge Earls SchoolTrust is to be held by correspondence under the provisions of Paragraph 58 of ScheduleB1 to the Insolvency Act 1986. The meeting is a creditors’ meeting under paragraph 62 of Schedule B1 to the Insolvency Act 1986. Any creditor who has not received the requisite Form 2.25B to allow them to voteon the business of the meeting, can obtain a copy by contacting the Administratorson 023 8082 7600. In order for creditors votes to count a completed Form 2.25B mustbe received by 12.00 noon on 12 November 2013 accompanied by a statement in writinggiving details of the debt due to the creditor by the Company. Office Holder details: David John Blenkarn and Gregory Andrew Palfrey (IP Nos. 6676and 9060), Imperial House, 18-21 Kings Park Road, Southampton, SO15 2AT. Date of appointment:3 September 2013. Further details contact: Danny Hackling, Email: drh@smith.williamson.co.ukTel: 02380 827600. Reference no: dh/gw/SU893 | |||
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. |