Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BANK ONE EUROPE LIMITED
Company Information for

BANK ONE EUROPE LIMITED

CANARY WHARF, LONDON, E14,
Company Registration Number
00985743
Private Limited Company
Dissolved

Dissolved 2016-07-02

Company Overview

About Bank One Europe Ltd
BANK ONE EUROPE LIMITED was founded on 1970-07-30 and had its registered office in Canary Wharf. The company was dissolved on the 2016-07-02 and is no longer trading or active.

Key Data
Company Name
BANK ONE EUROPE LIMITED
 
Legal Registered Office
CANARY WHARF
LONDON
 
Previous Names
BANK ONE CAPITAL MARKETS LIMITED02/05/2002
FIRST CHICAGO LIMITED02/01/2001
Filing Information
Company Number 00985743
Date formed 1970-07-30
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-12-31
Date Dissolved 2016-07-02
Type of accounts FULL
Last Datalog update: 2019-03-08 08:24:15
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of BANK ONE EUROPE LIMITED

Current Directors
Officer Role Date Appointed
JP MORGAN SECRETARIES (UK) LIMITED
Company Secretary 2004-06-28
LEROY JEROME RONAN NAVARATNE
Director 2013-09-05
STEPHEN MICHAEL WHITE
Director 2013-01-04
Previous Officers
Officer Role Date Appointed Date Resigned
IAN ROBERT LYALL
Director 2005-01-05 2013-09-05
NIGEL JOHN DAVID COLLETT
Director 2008-10-01 2013-01-04
ANDREW MICHAEL CRYER
Director 2000-08-18 2010-09-15
MARK STEPHEN GARVIN
Director 2004-06-28 2008-10-01
IAN TIMMIS MAIR
Director 2001-01-19 2005-05-01
ANDREW ROBERT BROWN
Director 2003-04-25 2005-04-26
MICHAEL ROBERT ARTHUR AINSLIE
Director 1994-02-22 2004-12-14
JACQUELINE AMANDA RYLANCE
Company Secretary 2003-05-19 2004-09-01
ALOYSIUS RALPH CHIRCOP
Director 2003-10-14 2004-09-01
DAVID HENRY SCHABES
Director 2001-11-16 2004-06-30
JAN-ERIK ANDERSEN
Director 2000-08-18 2003-10-14
MARK JAMES EVANS
Company Secretary 2003-04-07 2003-05-19
ROBIN MICHAEL ROY
Company Secretary 2000-08-07 2003-04-04
TREVOR WILLIAM MORGAN
Director 2000-08-18 2001-12-31
BARRY SABLOFF
Director 1993-04-01 2001-11-16
PETER BRIAN MCCARTHY
Director 1997-05-08 2001-07-31
ALAN STARK
Director 1992-10-05 2000-08-18
MICHAEL ROBERT ARTHUR AINSLIE
Company Secretary 2000-05-26 2000-08-04
ANDREW ROBERT BROWN
Director 1996-06-07 2000-08-04
PETER WILLIAM RAY
Company Secretary 1996-02-16 2000-05-26
MARTHA NOYES
Director 1995-04-07 1999-07-30
SIMON ANDREW SLEE
Director 1992-10-05 1996-12-31
PETER MARK MESROBIAN
Director 1993-04-01 1996-12-06
MICHAEL ROBERT AINSLIE
Company Secretary 1995-04-07 1996-02-16
ROBERT EWEL RASMUS
Director 1993-01-22 1995-10-10
BARBARA ANN CARTER
Company Secretary 1994-10-03 1995-04-07
ROBERT MACIEJ NOWICKI
Company Secretary 1993-04-01 1994-09-21
NIGEL HOLMES
Director 1992-10-05 1994-02-17
ALAN STARK
Company Secretary 1992-10-05 1993-04-01
KENNETH LOUIS MARKIN
Director 1992-10-05 1993-04-01
ROBERT JOHN PATTERSON
Director 1992-10-05 1993-04-01
MICHAEL STEWART KESSLER
Director 1992-10-05 1993-01-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LEROY JEROME RONAN NAVARATNE BEAR STEARNS OVERSEAS FUNDING UNLIMITED Director 2013-09-04 CURRENT 2003-11-12 Dissolved 2016-04-04
LEROY JEROME RONAN NAVARATNE J.P. MORGAN TRADING AND FINANCE Director 2013-09-03 CURRENT 1989-09-26 Dissolved 2015-10-02
LEROY JEROME RONAN NAVARATNE CAZENOVE US HOLDINGS LIMITED Director 2013-09-03 CURRENT 2004-11-18 Dissolved 2016-02-29
LEROY JEROME RONAN NAVARATNE CAZENOVE NOMINEES LIMITED Director 2013-09-03 CURRENT 1934-12-05 Dissolved 2016-02-23
LEROY JEROME RONAN NAVARATNE J. P. MORGAN (UK) LIMITED Director 2013-09-03 CURRENT 2001-07-12 Dissolved 2016-12-07
STEPHEN MICHAEL WHITE J.P. MORGAN CHASE (UK) HOLDINGS LIMITED Director 2014-01-02 CURRENT 1975-05-19 Liquidation
STEPHEN MICHAEL WHITE J.P. MORGAN CHASE INTERNATIONAL HOLDINGS Director 2013-12-13 CURRENT 1972-04-11 Liquidation
STEPHEN MICHAEL WHITE J.P. MORGAN (SC) LIMITED Director 2013-09-21 CURRENT 1919-08-26 Liquidation
STEPHEN MICHAEL WHITE J.P. MORGAN FINANCIAL INVESTMENTS LIMITED Director 2013-09-21 CURRENT 1979-05-16 Active
STEPHEN MICHAEL WHITE CAZENOVE NOMINEES LIMITED Director 2013-06-04 CURRENT 1934-12-05 Dissolved 2016-02-23
STEPHEN MICHAEL WHITE ALDERMANBURY INVESTMENTS LIMITED Director 2013-03-08 CURRENT 2000-02-29 Active
STEPHEN MICHAEL WHITE ROBERT FLEMING HOLDINGS LIMITED Director 2013-01-04 CURRENT 1974-02-27 Dissolved 2016-04-07
STEPHEN MICHAEL WHITE COPTHALL OVERSEAS LIMITED Director 2013-01-04 CURRENT 1987-07-02 Dissolved 2016-04-04
STEPHEN MICHAEL WHITE CAZENOVE US HOLDINGS LIMITED Director 2013-01-04 CURRENT 2004-11-18 Dissolved 2016-02-29
STEPHEN MICHAEL WHITE J. P. MORGAN (UK) LIMITED Director 2013-01-04 CURRENT 2001-07-12 Dissolved 2016-12-07
STEPHEN MICHAEL WHITE MORGAN PROPERTY DEVELOPMENT COMPANY LIMITED Director 2012-10-11 CURRENT 1986-12-05 Liquidation
STEPHEN MICHAEL WHITE J.P. MORGAN WHITEFRIARS (UK) Director 2012-10-01 CURRENT 1993-10-11 Liquidation
STEPHEN MICHAEL WHITE J.P. MORGAN TRADING AND FINANCE Director 2012-08-30 CURRENT 1989-09-26 Dissolved 2015-10-02

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2016-07-02GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-04-024.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2015-10-16AD02SAIL ADDRESS CREATED
2015-09-23600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-09-234.70DECLARATION OF SOLVENCY
2015-09-23LRESSPSPECIAL RESOLUTION TO WIND UP
2015-07-29LATEST SOC29/07/15 STATEMENT OF CAPITAL;USD 1
2015-07-29SH1929/07/15 STATEMENT OF CAPITAL USD 1.00
2015-07-29SH20STATEMENT BY DIRECTORS
2015-07-29CAP-SSSOLVENCY STATEMENT DATED 29/07/15
2015-07-29RES06REDUCE ISSUED CAPITAL 29/07/2015
2014-10-06LATEST SOC06/10/14 STATEMENT OF CAPITAL;USD 126274398
2014-10-06AR0101/10/14 FULL LIST
2014-09-05AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-10-07LATEST SOC07/10/13 STATEMENT OF CAPITAL;USD 126274398
2013-10-07AR0101/10/13 FULL LIST
2013-09-16AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-09-05AP01DIRECTOR APPOINTED LEROY JEROME RONAN NAVARATNE
2013-09-05TM01APPOINTMENT TERMINATED, DIRECTOR IAN LYALL
2013-01-07AP01DIRECTOR APPOINTED STEPHEN MICHAEL WHITE
2013-01-04TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL COLLETT
2012-10-02AR0101/10/12 FULL LIST
2012-09-12AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-06CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JP MORGAN SECRETARIES (UK) LIMITED / 06/07/2012
2012-07-06AD01REGISTERED OFFICE CHANGED ON 06/07/2012 FROM 125 LONDON WALL LONDON EC2Y 5AJ
2012-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL JOHN DAVID COLLETT / 16/02/2012
2012-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ROBERT LYALL / 09/02/2012
2011-10-05AR0101/10/11 FULL LIST
2011-10-05CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JP MORGAN SECRETARIES (UK) LIMITED / 01/01/2010
2011-09-07AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-10-18AR0101/10/10 FULL LIST
2010-09-22TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW CRYER
2010-09-21AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-10-28AR0101/10/09 FULL LIST
2009-09-30AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-11-19288cSECRETARY'S CHANGE OF PARTICULARS / JP MORGAN SECRETARIES (UK) LIMITED / 04/11/2008
2008-10-27363aRETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS
2008-10-15288bAPPOINTMENT TERMINATE, DIRECTOR MARK STEPHEN GARVIN LOGGED FORM
2008-10-08288aDIRECTOR APPOINTED NIGEL JOHN DAVID COLLETT
2008-10-08288bAPPOINTMENT TERMINATED DIRECTOR MARK GARVIN
2008-10-03AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-10-30AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-10-04363aRETURN MADE UP TO 01/10/07; FULL LIST OF MEMBERS
2006-11-05AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-10-04363aRETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS
2005-11-02363aRETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS
2005-07-14288cDIRECTOR'S PARTICULARS CHANGED
2005-07-13288bDIRECTOR RESIGNED
2005-06-02288bDIRECTOR RESIGNED
2005-04-04AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-04-01ELRESS386 DISP APP AUDS 24/03/05
2005-04-01ELRESS366A DISP HOLDING AGM 24/03/05
2005-01-26288aNEW DIRECTOR APPOINTED
2005-01-04287REGISTERED OFFICE CHANGED ON 04/01/05 FROM: 1 TRITON SQUARE LONDON NW1 3FN
2005-01-04288bDIRECTOR RESIGNED
2004-12-15288cDIRECTOR'S PARTICULARS CHANGED
2004-12-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-12-07288cDIRECTOR'S PARTICULARS CHANGED
2004-10-29363aRETURN MADE UP TO 05/10/04; FULL LIST OF MEMBERS
2004-10-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-10-01288bDIRECTOR RESIGNED
2004-09-30288bDIRECTOR RESIGNED
2004-09-30288bDIRECTOR RESIGNED
2004-09-08288bSECRETARY RESIGNED
2004-09-01MISCRES STAT 394
2004-07-19288aNEW DIRECTOR APPOINTED
2004-07-14288aNEW SECRETARY APPOINTED
2004-07-14353LOCATION OF REGISTER OF MEMBERS
2004-07-12288bDIRECTOR RESIGNED
2004-04-03AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-03-30395PARTICULARS OF MORTGAGE/CHARGE
2003-11-05363sRETURN MADE UP TO 05/10/03; FULL LIST OF MEMBERS
2003-10-21288bDIRECTOR RESIGNED
2003-10-21288aNEW DIRECTOR APPOINTED
2003-06-11288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to BANK ONE EUROPE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-02-23
Appointment of Liquidators2015-09-17
Notices to Creditors2015-09-17
Resolutions for Winding-up2015-09-17
Fines / Sanctions
No fines or sanctions have been issued against BANK ONE EUROPE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF CHARGE 2004-03-16 Satisfied J P MORGAN CHASE BANK, LONDON BRANCH
COLLATERAL AGREEMENT 1987-06-30 Satisfied MORGAN GUARANTY TRUST COMPANY OF NEW YORK.
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31

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 BANK ONE EUROPE LIMITED

Intangible Assets
Patents
We have not found any records of BANK ONE EUROPE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BANK ONE EUROPE LIMITED
Trademarks
We have not found any records of BANK ONE EUROPE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BANK ONE EUROPE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as BANK ONE EUROPE LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where BANK ONE EUROPE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyBANK ONE EUROPE LIMITEDEvent Date2016-02-18
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that the Final Meeting of the Members of the above-named Company will be held at Tower Bridge House, St Katharines Way, London, E1W 1DD, on 18 March 2016 at 11.30 am, for the purposes of having laid before it an account of the Joint Liquidators acts and dealings and the conduct of the winding up, and hearing any explanation that may be given by the Joint Liquidators. Any Member entitled to attend at the above Meeting may appoint a proxy holder to attend and vote in his or her place. It is not necessary for the proxy holder to be a member. A proxy form should be lodged at Mazars LLP, Tower Bridge House, St Katharines Way, London, E1W 1DD by not later than 12.00 noon on the business day prior to the meeting. Date of Appointment: 7 August 2015. Office Holder details: Guy Robert Thomas Hollander, (IP No. 009233) and Roderick John Weston, (IP No. 008730) both of Mazars LLP, Tower Bridge House, St Katharines Way, London, E1W 1DD For further details contact: The Joint Liquidators, Tel: 0207 063 4123. Alternative contact: Molly McErlane.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyBANK ONE EUROPE LIMITEDEvent Date2015-09-11
Guy Robert Thomas Hollander , (IP No. 009233) and Roderick John Weston , (IP No. 008730) both of Mazars LLP , Tower Bridge House, St Katharines Way, London, E1W 1DD . : For further details contact: The Joint Liquidators on tel: 0207 063 4477. Alternative contact: Molly McErlane
 
Initiating party Event TypeNotices to Creditors
Defending partyBANK ONE EUROPE LIMITEDEvent Date2015-09-11
In accordance with Rule 4.106A, we, Guy Robert Thomas Hollander and Roderick John Weston of Mazars LLP, Tower Bridge House, St Katharines Way, London E1W 1DD give notice that on 11 September 2015 we were appointed Joint Liquidators of the above company by resolution of the members. Notice is hereby given that the creditors are required, on or before the 14 October 2015 to send in their full names and addresses, full particulars of their debts or claims, and the names and addresses of their solicitors (if any) to us and, if so required by notice in writing from us, are personally or by their solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. The Directors of the Companies have made a Declaration of Solvency, and the Companies are being wound up for the purposes of it will be able to pay its creditors in full, including statutory interest from the date of liquidation to the date of payment, within 12 months. Note: All known Creditors have been, or will be, paid in full. Office Holder details: Guy Robert Thomas Hollander , (IP No. 009233) and Roderick John Weston , (IP No. 008730) both of Mazars LLP , Tower Bridge House, St Katharines Way, London, E1W 1DD . For further details contact: The Joint Liquidators on tel: 0207 063 4477. Alternative contact: Molly McErlane
 
Initiating party Event TypeResolutions for Winding-up
Defending partyBANK ONE EUROPE LIMITEDEvent Date2015-09-11
Notice is hereby given, pursuant to Section 85(1) of the Insolvency Act 1986 (as amended), that the following resolutions were passed on 11 September 2015 , as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Guy Robert Thomas Hollander , (IP No. 009233) and Roderick John Weston , (IP No. 008730) both of Mazars LLP , Tower Bridge House, St Katharines Way, London, E1W 1DD be appointed as Joint Liquidators of the Company for the purposes of the voluntary winding-up. For further details contact: The Joint Liquidators on tel: 0207 063 4477. Alternative contact: Molly McErlane
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BANK ONE EUROPE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BANK ONE EUROPE LIMITED any grants or awards.
Ownership
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode E14