Active
Company Information for R. J. AND D. E. BILLINGS LIMITED
Gay Dawn Offices, Pennis Lane, Fawkham, LONGFIELD KENT, DA3 8LY,
|
Company Registration Number
02019068
Private Limited Company
Active |
Company Name | |
---|---|
R. J. AND D. E. BILLINGS LIMITED | |
Legal Registered Office | |
Gay Dawn Offices Pennis Lane Fawkham LONGFIELD KENT DA3 8LY Other companies in DA3 | |
Company Number | 02019068 | |
---|---|---|
Company ID Number | 02019068 | |
Date formed | 1986-05-13 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2023-12-31 | |
Account next due | 2025-09-30 | |
Latest return | 2023-12-31 | |
Return next due | 2025-01-14 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-09-27 13:47:37 |
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 |
---|---|---|
STEPHEN JOHN BILLINGS |
||
ANDREW JOHN BILLINGS |
||
CLIVE JOHN BILLINGS |
||
RONALD JOHN BILLINGS |
||
STEPHEN JOHN BILLINGS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
VERONICA CLIFFORD |
Company Secretary | ||
DOREEN ELIZABETH BILLINGS |
Director | ||
PIERRE MARIE LUCIEN LHERMETTE |
Company Secretary | ||
RONALD JOHN BILLINGS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FERNHEAD HOMES LIMITED | Company Secretary | 2007-11-14 | CURRENT | 1988-08-17 | Active | |
SCREEN 4 LIFE LTD | Company Secretary | 2006-09-04 | CURRENT | 2006-09-04 | Dissolved 2015-03-31 | |
WATCHINGWELL FARMS LIMITED | Company Secretary | 2002-03-16 | CURRENT | 1964-02-24 | Active | |
ONCOLAND LIMITED | Company Secretary | 2002-03-16 | CURRENT | 1965-12-02 | Active | |
GRAYS THURROCK PROPERTIES LIMITED | Company Secretary | 2002-03-16 | CURRENT | 1935-01-14 | Active | |
F.C. STARK LIMITED | Company Secretary | 2002-03-16 | CURRENT | 1936-05-20 | Active | |
CORINTHIAN SPORTS CLUB LIMITED | Company Secretary | 2002-03-16 | CURRENT | 1952-11-15 | Active | |
REDLIBBETS LIMITED | Company Secretary | 1997-06-13 | CURRENT | 1995-03-31 | Active | |
HAYLE SPV8 LIMITED | Director | 2015-07-30 | CURRENT | 2015-02-19 | Active - Proposal to Strike off | |
HAYLE SPV12 LIMITED | Director | 2015-07-30 | CURRENT | 2015-02-19 | Active - Proposal to Strike off | |
HAYLE SPV2 LIMITED | Director | 2015-07-30 | CURRENT | 2015-02-19 | Active - Proposal to Strike off | |
HAYLE NOMINEE COMPANY LIMITED | Director | 2015-07-30 | CURRENT | 2015-02-19 | Active - Proposal to Strike off | |
HAYLE SPV1 LIMITED | Director | 2015-07-30 | CURRENT | 2015-02-19 | Active - Proposal to Strike off | |
HAYLE SPV10 LIMITED | Director | 2015-07-30 | CURRENT | 2015-02-19 | Active - Proposal to Strike off | |
HAYLE SPV9 LIMITED | Director | 2015-07-30 | CURRENT | 2015-02-19 | Active - Proposal to Strike off | |
HAYLE SPV4 LIMITED | Director | 2015-07-30 | CURRENT | 2015-02-19 | Active - Proposal to Strike off | |
HAYLE SPV7 LIMITED | Director | 2015-07-30 | CURRENT | 2015-02-19 | Active - Proposal to Strike off | |
HAYLE SPV11 LIMITED | Director | 2015-07-30 | CURRENT | 2015-02-19 | Active - Proposal to Strike off | |
HAYLE SPV5 LIMITED | Director | 2015-07-30 | CURRENT | 2015-02-19 | Active - Proposal to Strike off | |
HAYLE SPV3 LIMITED | Director | 2015-07-30 | CURRENT | 2015-02-19 | Active - Proposal to Strike off | |
HAYLE SPV6 LIMITED | Director | 2015-07-30 | CURRENT | 2015-02-19 | Active - Proposal to Strike off | |
TIVOLI MEWS MANAGEMENT COMPANY LIMITED | Director | 2009-06-11 | CURRENT | 2009-06-11 | Active | |
WATCHINGWELL FARMS LIMITED | Director | 2008-08-31 | CURRENT | 1964-02-24 | Active | |
CORINTHIAN SPORTS CLUB LIMITED | Director | 2008-08-31 | CURRENT | 1952-11-15 | Active | |
REDLIBBETS LIMITED | Director | 1995-03-31 | CURRENT | 1995-03-31 | Active | |
FERNHEAD HOMES LIMITED | Director | 1991-03-05 | CURRENT | 1988-08-17 | Active | |
GRAYS THURROCK PROPERTIES LIMITED | Director | 1990-12-31 | CURRENT | 1935-01-14 | Active | |
F.C. STARK LIMITED | Director | 1990-12-31 | CURRENT | 1936-05-20 | Active | |
WATCHINGWELL FARMS LIMITED | Director | 1993-01-01 | CURRENT | 1964-02-24 | Active | |
ONCOLAND LIMITED | Director | 1991-12-31 | CURRENT | 1965-12-02 | Active | |
FERNHEAD HOMES LIMITED | Director | 1991-03-05 | CURRENT | 1988-08-17 | Active | |
F.C. STARK LIMITED | Director | 1990-12-31 | CURRENT | 1936-05-20 | Active | |
CORINTHIAN LAND (WEST KENT) LIMITED | Director | 2015-10-28 | CURRENT | 2015-10-28 | Active | |
HAYLE SPV8 LIMITED | Director | 2015-07-30 | CURRENT | 2015-02-19 | Active - Proposal to Strike off | |
HAYLE SPV12 LIMITED | Director | 2015-07-30 | CURRENT | 2015-02-19 | Active - Proposal to Strike off | |
HAYLE SPV2 LIMITED | Director | 2015-07-30 | CURRENT | 2015-02-19 | Active - Proposal to Strike off | |
HAYLE NOMINEE COMPANY LIMITED | Director | 2015-07-30 | CURRENT | 2015-02-19 | Active - Proposal to Strike off | |
HAYLE SPV1 LIMITED | Director | 2015-07-30 | CURRENT | 2015-02-19 | Active - Proposal to Strike off | |
HAYLE SPV10 LIMITED | Director | 2015-07-30 | CURRENT | 2015-02-19 | Active - Proposal to Strike off | |
HAYLE SPV9 LIMITED | Director | 2015-07-30 | CURRENT | 2015-02-19 | Active - Proposal to Strike off | |
HAYLE SPV4 LIMITED | Director | 2015-07-30 | CURRENT | 2015-02-19 | Active - Proposal to Strike off | |
HAYLE SPV7 LIMITED | Director | 2015-07-30 | CURRENT | 2015-02-19 | Active - Proposal to Strike off | |
HAYLE SPV11 LIMITED | Director | 2015-07-30 | CURRENT | 2015-02-19 | Active - Proposal to Strike off | |
HAYLE SPV5 LIMITED | Director | 2015-07-30 | CURRENT | 2015-02-19 | Active - Proposal to Strike off | |
HAYLE SPV3 LIMITED | Director | 2015-07-30 | CURRENT | 2015-02-19 | Active - Proposal to Strike off | |
HAYLE SPV6 LIMITED | Director | 2015-07-30 | CURRENT | 2015-02-19 | Active - Proposal to Strike off | |
HEALTHCARE ASSETS LIMITED | Director | 2014-12-04 | CURRENT | 2014-12-04 | Active | |
CORINTHIAN FOOTBALL CLUB | Director | 2013-03-18 | CURRENT | 2013-03-18 | Active | |
CORINTHIAN ENERGY LIMITED | Director | 2011-10-26 | CURRENT | 2011-10-26 | Dissolved 2013-10-22 | |
PORTCULLIS HEATHERVALE LIMITED | Director | 2010-05-14 | CURRENT | 2008-03-18 | Dissolved 2016-11-01 | |
CORINTHIAN LAND LIMITED | Director | 2010-04-11 | CURRENT | 2010-04-11 | Active | |
REDLIBBETS LIMITED | Director | 1995-03-31 | CURRENT | 1995-03-31 | Active | |
WATCHINGWELL FARMS LIMITED | Director | 1994-12-19 | CURRENT | 1964-02-24 | Active | |
CORINTHIAN SPORTS CLUB LIMITED | Director | 1993-10-19 | CURRENT | 1952-11-15 | Active | |
GRAYS THURROCK PROPERTIES LIMITED | Director | 1993-01-01 | CURRENT | 1935-01-14 | Active | |
F.C. STARK LIMITED | Director | 1992-12-31 | CURRENT | 1936-05-20 | Active | |
ONCOLAND LIMITED | Director | 1991-12-31 | CURRENT | 1965-12-02 | Active | |
FERNHEAD HOMES LIMITED | Director | 1991-03-05 | CURRENT | 1988-08-17 | Active | |
SCREEN 4 LIFE ( UK ) LIMITED | Director | 2013-09-01 | CURRENT | 2013-07-02 | Active | |
PORTCULLIS HEATHERVALE LIMITED | Director | 2010-05-14 | CURRENT | 2008-03-18 | Dissolved 2016-11-01 | |
CORINTHIAN LAND LIMITED | Director | 2010-04-11 | CURRENT | 2010-04-11 | Active | |
TIVOLI MEWS MANAGEMENT COMPANY LIMITED | Director | 2009-06-11 | CURRENT | 2009-06-11 | Active | |
WATCHINGWELL FARMS LIMITED | Director | 2002-03-16 | CURRENT | 1964-02-24 | Active | |
REDLIBBETS LIMITED | Director | 1996-07-18 | CURRENT | 1995-03-31 | Active | |
CORINTHIAN SPORTS CLUB LIMITED | Director | 1993-10-19 | CURRENT | 1952-11-15 | Active | |
F.C. STARK LIMITED | Director | 1992-12-31 | CURRENT | 1936-05-20 | Active | |
ONCOLAND LIMITED | Director | 1991-12-31 | CURRENT | 1965-12-02 | Active | |
FERNHEAD HOMES LIMITED | Director | 1991-03-05 | CURRENT | 1988-08-17 | Active |
Date | Document Type | Document Description |
---|---|---|
31/12/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 31/12/22, WITH UPDATES | ||
31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 020190680019 | |
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5 | ||
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5 | |
CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/20, WITH UPDATES | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 10 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 020190680016 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 020190680015 | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 020190680014 | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 16/01/17 STATEMENT OF CAPITAL;GBP 1521432 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/01/16 STATEMENT OF CAPITAL;GBP 1521432 | |
AR01 | 31/12/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/01/15 STATEMENT OF CAPITAL;GBP 1521432 | |
AR01 | 31/12/14 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 13/02/14 STATEMENT OF CAPITAL;GBP 1521432 | |
AR01 | 31/12/13 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 31/12/12 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 31/12/11 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN BILLINGS / 01/12/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD JOHN BILLINGS / 01/12/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE JOHN BILLINGS / 01/12/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN BILLINGS / 01/12/2011 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR STEPHEN JOHN BILLINGS on 2011-12-01 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 31/12/10 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/09 | |
MG01 | Particulars of a mortgage or charge / charge no: 13 | |
AR01 | 31/12/09 ANNUAL RETURN FULL LIST | |
MG04 | DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 1 | |
MG04 | DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /BOTH /CHARGE NO 3 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 | |
RES01 | ALTER ARTICLES 12/03/2009 | |
RES01 | ALTER ARTICLES 10/03/2009 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12 | |
363a | RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8 | |
363a | RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/99 | |
169 | £ IC 1750004/1521432 24/07/00 £ SR 228572@1=228572 | |
288b | DIRECTOR RESIGNED | |
SRES09 | POS 2285572 AGREE 26/06/00 | |
88(2)R | AD 10/07/00--------- £ SI 150000@1=150000 £ IC 1600004/1750004 | |
363s | RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/98 | |
363s | RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/97 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/96 |
Total # Mortgages/Charges | 18 |
---|---|
Mortgages/Charges outstanding | 10 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 8 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT | Outstanding | LLOYDS TSB BANK PLC | |
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT | Outstanding | LLOYDS TSB BANK PLC | |
A DEED OF AMENDMENT TO AN OMNIBUS GUARANTEE AND SET- OFF AGREEMENT DATED 31/01/06 | Outstanding | LLOYDS TSB BANK PLC | |
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
DIRECT AND THIRD PARTY LEGAL CHARGE (TRUSTEE AND BENEFICIARY) | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT | Outstanding | LLOYDS TSB BANK PLC | |
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | PART of the property or undertaking has been released and no longer forms part of the charge | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
MORTGAGE DEBENTURE | ALL of the property or undertaking has been released from charge | NATIONAL WESTMINSTER 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 R. J. AND D. E. BILLINGS LIMITED
The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as R. J. AND D. E. BILLINGS LIMITED are:
ALTWOOD HOUSING LIMITED | £ 2,158,197 |
HEATHLANDS LTD | £ 896,351 |
KIMBLECRETE LIMITED | £ 699,463 |
NABLODGE LIMITED | £ 548,118 |
WOODLANE LONDON LTD | £ 385,170 |
INNER LONDON HOTELS LIMITED | £ 369,750 |
ABBEYFAX LIMITED | £ 177,189 |
WULFRUN HOTELS LIMITED | £ 106,614 |
MEDWAY ACCOMMODATION LIMITED | £ 65,781 |
THE WOLSEY HOTEL (WORTHING) LIMITED | £ 47,957 |
J & E ENTERPRISES LIMITED | £ 12,446,687 |
EURO HOTELS (GILROY COURT) LIMITED | £ 7,319,932 |
COOMBE ABBEY PARK LIMITED | £ 6,624,804 |
ALTWOOD HOUSING LIMITED | £ 6,141,121 |
BARKING HOTEL LIMITED | £ 6,126,912 |
HOUNSLOW ESTATES LIMITED | £ 4,656,841 |
EURO HOTELS (THORNTON HEATH) LIMITED | £ 4,426,617 |
ASHFIELD HOUSE LIMITED | £ 2,972,482 |
NAYLAND ROCK HOTELS LIMITED | £ 2,906,847 |
EURO HOTELS (HOUNSLOW) LIMITED | £ 2,750,105 |
J & E ENTERPRISES LIMITED | £ 12,446,687 |
EURO HOTELS (GILROY COURT) LIMITED | £ 7,319,932 |
COOMBE ABBEY PARK LIMITED | £ 6,624,804 |
ALTWOOD HOUSING LIMITED | £ 6,141,121 |
BARKING HOTEL LIMITED | £ 6,126,912 |
HOUNSLOW ESTATES LIMITED | £ 4,656,841 |
EURO HOTELS (THORNTON HEATH) LIMITED | £ 4,426,617 |
ASHFIELD HOUSE LIMITED | £ 2,972,482 |
NAYLAND ROCK HOTELS LIMITED | £ 2,906,847 |
EURO HOTELS (HOUNSLOW) LIMITED | £ 2,750,105 |
J & E ENTERPRISES LIMITED | £ 12,446,687 |
EURO HOTELS (GILROY COURT) LIMITED | £ 7,319,932 |
COOMBE ABBEY PARK LIMITED | £ 6,624,804 |
ALTWOOD HOUSING LIMITED | £ 6,141,121 |
BARKING HOTEL LIMITED | £ 6,126,912 |
HOUNSLOW ESTATES LIMITED | £ 4,656,841 |
EURO HOTELS (THORNTON HEATH) LIMITED | £ 4,426,617 |
ASHFIELD HOUSE LIMITED | £ 2,972,482 |
NAYLAND ROCK HOTELS LIMITED | £ 2,906,847 |
EURO HOTELS (HOUNSLOW) LIMITED | £ 2,750,105 |
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. |