Liquidation
Company Information for BOOMSIGN LIMITED
15 CANADA SQUARE, LONDON, E14 5GL,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | |
---|---|
BOOMSIGN LIMITED | |
Legal Registered Office | |
15 CANADA SQUARE LONDON E14 5GL Other companies in DN3 | |
Company Number | 02305174 | |
---|---|---|
Company ID Number | 02305174 | |
Date formed | 1988-10-13 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2016 | |
Account next due | 30/09/2018 | |
Latest return | 13/10/2015 | |
Return next due | 10/11/2016 | |
Type of accounts | FULL |
Last Datalog update: | 2019-04-04 06:38:13 |
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 |
---|---|---|
ADAM JOHN GORDON BELLAMY |
||
ADAM JOHN GORDON BELLAMY |
||
HUMPHREY MICHAEL COBBOLD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JACQUES DE BRUIN |
Director | ||
PETER WILLIAM DENBY ROBERTS |
Director | ||
ROSS STEVEN CHESTER |
Director | ||
MARTIN LONG |
Director | ||
ARTHUR MCCOLL |
Director | ||
STEVEN PAUL GOSLING |
Company Secretary | ||
STEVEN PAUL GOSLING |
Director | ||
STUART PAUL BROSTER |
Director | ||
CHRISTOPHER JAMES STORR |
Company Secretary | ||
CHRISTOPHER JAMES STORR |
Director | ||
GRAHAM TAYLOR |
Company Secretary | ||
RICHARD TAYLOR |
Company Secretary | ||
RICHARD TAYLOR |
Director | ||
FREDERICK OLIVER TUROK |
Director | ||
CHRISTIAN MARK CECIL PURSLOW |
Director | ||
CHRISTOPHER JAMES STORR |
Company Secretary | ||
MARTYN GREALEY |
Director | ||
CHRISTOPHER JAMES STORR |
Director | ||
DIANE JARVIS |
Company Secretary | ||
DIANE JARVIS |
Director | ||
RAYMOND ALAN DAVIES |
Company Secretary | ||
RAYMOND ALAN DAVIES |
Director | ||
JOHN ROBERT TREHARNE |
Director | ||
HARRY RONALD ROLLASON |
Company Secretary | ||
FRANK NIXON |
Director | ||
HARRY RONALD ROLLASON |
Director | ||
MICHAEL CHARLES ROLLASON |
Company Secretary | ||
ANTHONY JOHN NIXON |
Director | ||
MICHAEL CHARLES ROLLASON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
OVALHOUSE LIMITED | Director | 2018-06-21 | CURRENT | 1983-03-24 | Active | |
PINNACLE MIDCO 2 LIMITED | Director | 2017-11-30 | CURRENT | 2017-10-30 | Active | |
PINNACLE TOPCO LIMITED | Director | 2017-11-30 | CURRENT | 2017-10-30 | Active | |
PINNACLE BIDCO PLC | Director | 2017-11-30 | CURRENT | 2017-10-30 | Active | |
PINNACLE MIDCO 1 LIMITED | Director | 2017-11-30 | CURRENT | 2017-10-30 | Active | |
PURE GYM GROUP PLC | Director | 2016-06-22 | CURRENT | 2016-06-08 | Liquidation | |
CS LEISURE LIMITED | Director | 2015-05-28 | CURRENT | 1989-03-08 | Active | |
CROWN SPORTS LIMITED | Director | 2015-05-28 | CURRENT | 1990-03-02 | Liquidation | |
DRAGONS HEALTH CLUBS LIMITED | Director | 2015-05-28 | CURRENT | 1988-02-01 | Liquidation | |
L A FITNESS (1998) LIMITED | Director | 2015-05-28 | CURRENT | 1998-01-28 | Liquidation | |
TRAINSTATION LIMITED | Director | 2015-05-28 | CURRENT | 1997-06-05 | Liquidation | |
TOLMERS NEWCO 1 LIMITED | Director | 2015-05-28 | CURRENT | 2014-03-27 | Active | |
MOP ACQUISITIONS (CS) LIMITED | Director | 2015-05-28 | CURRENT | 2006-02-10 | Active | |
AXIS HEALTH & FITNESS LIMITED | Director | 2015-05-28 | CURRENT | 1993-03-22 | Liquidation | |
GREYSTONE LEISURE LIMITED | Director | 2015-05-28 | CURRENT | 1987-03-31 | Liquidation | |
LAMBOURNE GOLF CLUB LIMITED | Director | 2015-05-28 | CURRENT | 1994-11-18 | Liquidation | |
L A FITNESS LIMITED | Director | 2015-05-28 | CURRENT | 1996-07-15 | Active | |
AXIS (MAIDSTONE) LTD | Director | 2015-05-28 | CURRENT | 1997-05-08 | Liquidation | |
L.A. FITNESS (LUTON) LIMITED | Director | 2015-05-28 | CURRENT | 1997-11-03 | Liquidation | |
L A HAIR & BEAUTY LIMITED | Director | 2015-05-28 | CURRENT | 1998-02-03 | Liquidation | |
AXIS (RUGBY) LTD | Director | 2015-05-28 | CURRENT | 1998-05-27 | Liquidation | |
DRAGONS (GATWICK) LIMITED | Director | 2015-05-28 | CURRENT | 1978-09-11 | Liquidation | |
LA LEISURE LIMITED | Director | 2015-05-28 | CURRENT | 1983-06-03 | Active | |
L A FITNESS EMPLOYEE BENEFIT TRUST LIMITED | Director | 2015-05-28 | CURRENT | 1996-07-25 | Liquidation | |
L.A. WESTMINSTER LIMITED | Director | 2015-05-28 | CURRENT | 1996-08-16 | Active | |
THE RUGBY CLUB OF ST JAMES LIMITED | Director | 2015-05-28 | CURRENT | 1996-08-30 | Liquidation | |
TOLMERS NEWCO 2 LIMITED | Director | 2015-05-28 | CURRENT | 2014-04-02 | Active | |
PURE GYM (DUDLEY) LIMITED | Director | 2014-12-08 | CURRENT | 2012-10-03 | Active | |
GYM MIDCO 2 LIMITED | Director | 2013-05-23 | CURRENT | 2013-05-01 | Active | |
GYM MIDCO LIMITED | Director | 2013-05-23 | CURRENT | 2013-04-29 | Active | |
GYM BIDCO LIMITED | Director | 2013-05-23 | CURRENT | 2013-04-29 | Active | |
PURE GYM LIMITED | Director | 2012-09-20 | CURRENT | 2008-09-05 | Active | |
OVALHOUSE LIMITED | Director | 2018-06-21 | CURRENT | 1983-03-24 | Active | |
PINNACLE MIDCO 2 LIMITED | Director | 2017-11-30 | CURRENT | 2017-10-30 | Active | |
PINNACLE TOPCO LIMITED | Director | 2017-11-30 | CURRENT | 2017-10-30 | Active | |
PINNACLE BIDCO PLC | Director | 2017-11-30 | CURRENT | 2017-10-30 | Active | |
PINNACLE MIDCO 1 LIMITED | Director | 2017-11-30 | CURRENT | 2017-10-30 | Active | |
PURE GYM GROUP PLC | Director | 2016-06-22 | CURRENT | 2016-06-08 | Liquidation | |
PURE GYM (DUDLEY) LIMITED | Director | 2015-10-06 | CURRENT | 2012-10-03 | Active | |
CS LEISURE LIMITED | Director | 2015-05-28 | CURRENT | 1989-03-08 | Active | |
CROWN SPORTS LIMITED | Director | 2015-05-28 | CURRENT | 1990-03-02 | Liquidation | |
DRAGONS HEALTH CLUBS LIMITED | Director | 2015-05-28 | CURRENT | 1988-02-01 | Liquidation | |
L A FITNESS (1998) LIMITED | Director | 2015-05-28 | CURRENT | 1998-01-28 | Liquidation | |
TRAINSTATION LIMITED | Director | 2015-05-28 | CURRENT | 1997-06-05 | Liquidation | |
TOLMERS NEWCO 1 LIMITED | Director | 2015-05-28 | CURRENT | 2014-03-27 | Active | |
MOP ACQUISITIONS (CS) LIMITED | Director | 2015-05-28 | CURRENT | 2006-02-10 | Active | |
AXIS HEALTH & FITNESS LIMITED | Director | 2015-05-28 | CURRENT | 1993-03-22 | Liquidation | |
GREYSTONE LEISURE LIMITED | Director | 2015-05-28 | CURRENT | 1987-03-31 | Liquidation | |
LAMBOURNE GOLF CLUB LIMITED | Director | 2015-05-28 | CURRENT | 1994-11-18 | Liquidation | |
L A FITNESS LIMITED | Director | 2015-05-28 | CURRENT | 1996-07-15 | Active | |
AXIS (MAIDSTONE) LTD | Director | 2015-05-28 | CURRENT | 1997-05-08 | Liquidation | |
L.A. FITNESS (LUTON) LIMITED | Director | 2015-05-28 | CURRENT | 1997-11-03 | Liquidation | |
L A HAIR & BEAUTY LIMITED | Director | 2015-05-28 | CURRENT | 1998-02-03 | Liquidation | |
AXIS (RUGBY) LTD | Director | 2015-05-28 | CURRENT | 1998-05-27 | Liquidation | |
DRAGONS (GATWICK) LIMITED | Director | 2015-05-28 | CURRENT | 1978-09-11 | Liquidation | |
LA LEISURE LIMITED | Director | 2015-05-28 | CURRENT | 1983-06-03 | Active | |
L A FITNESS EMPLOYEE BENEFIT TRUST LIMITED | Director | 2015-05-28 | CURRENT | 1996-07-25 | Liquidation | |
L.A. WESTMINSTER LIMITED | Director | 2015-05-28 | CURRENT | 1996-08-16 | Active | |
THE RUGBY CLUB OF ST JAMES LIMITED | Director | 2015-05-28 | CURRENT | 1996-08-30 | Liquidation | |
TOLMERS NEWCO 2 LIMITED | Director | 2015-05-28 | CURRENT | 2014-04-02 | Active | |
GYM MIDCO 2 LIMITED | Director | 2015-02-17 | CURRENT | 2013-05-01 | Active | |
GYM MIDCO LIMITED | Director | 2015-02-17 | CURRENT | 2013-04-29 | Active | |
GYM BIDCO LIMITED | Director | 2015-02-17 | CURRENT | 2013-04-29 | Active | |
GYM TOPCO LIMITED | Director | 2015-02-17 | CURRENT | 2013-04-29 | Active | |
PURE GYM LIMITED | Director | 2015-02-17 | CURRENT | 2008-09-05 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-09-04 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER ROBERTS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JACQUES BRUIN | |
AD01 | REGISTERED OFFICE CHANGED ON 29/09/17 FROM C/O Pure Gym Limited Town Centre House Merrion Centre Leeds LS2 8LY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | Resolutions passed:
| |
LIQ01 | Voluntary liquidation declaration of solvency | |
PSC02 | Notification of L a Fitness Limited as a person with significant control on 2017-08-01 | |
PSC07 | CESSATION OF DRAGONS HEALTH CLUBS LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 28/10/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
AA01 | Previous accounting period extended from 31/10/15 TO 31/12/15 | |
LATEST SOC | 09/11/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 13/10/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 06/11/15 FROM C/O La Fitness Limited Sandall Stones Road Kirk Sandall Doncaster South Yorkshire DN3 1QR | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 023051740010 | |
CH01 | Director's details changed for Mr Peter William Denby Roberts on 2015-10-08 | |
AA | FULL ACCOUNTS MADE UP TO 31/10/14 | |
AP03 | SECRETARY APPOINTED MR ADAM JOHN GORDON BELLAMY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROSS CHESTER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTIN LONG | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ARTHUR MCCOLL | |
AP01 | DIRECTOR APPOINTED MR HUMPHREY MICHAEL COBBOLD | |
AP01 | DIRECTOR APPOINTED MR JACQUES DE BRUIN | |
AP01 | DIRECTOR APPOINTED MR ADAM JOHN GORDON BELLAMY | |
AP01 | DIRECTOR APPOINTED MR PETER WILLIAM DENBY ROBERTS | |
MISC | SECTION 518 | |
LATEST SOC | 05/11/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 13/10/14 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/10/13 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 023051740010 | |
LATEST SOC | 19/11/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 13/10/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/10/12 | |
AR01 | 13/10/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/10/11 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6 | |
MISC | SECTION 519 | |
AR01 | 13/10/11 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9 | |
AA01 | CURREXT FROM 31/07/2011 TO 31/10/2011 | |
AA | FULL ACCOUNTS MADE UP TO 31/07/10 | |
AR01 | 13/10/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/07/09 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN LONG / 05/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ARTHUR MCCOLL / 05/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROSS STEVEN CHESTER / 05/11/2009 | |
AR01 | 13/10/09 FULL LIST | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ROSS CHESTER / 22/06/2009 | |
288a | DIRECTOR APPOINTED ARTHUR MCCOLL | |
288b | APPOINTMENT TERMINATED DIRECTOR AND SECRETARY STEVEN GOSLING | |
288a | DIRECTOR APPOINTED ROSS STEVEN CHESTER | |
AA | FULL ACCOUNTS MADE UP TO 31/07/08 | |
363a | RETURN MADE UP TO 13/10/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/07/07 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 13/10/07; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/07/06 | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 13/10/06; NO CHANGE OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 22/12/06 FROM: 101 COMMERCIAL ROAD LONDON E1 1RD | |
403b | DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED | |
403b | DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED | |
225 | ACC. REF. DATE SHORTENED FROM 31/12/06 TO 31/07/06 | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
RES07 | FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
RES13 | FACILITIES AGREEMENT 21/03/06 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
MISC | RE SECTION 394 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 22/03/06 FROM: C/O DRAGONS HEALTH CLUB CARRINGTON STREET CASTLE WARD DERBY DERBYSHIRE DE1 2ND |
Total # Mortgages/Charges | 10 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 10 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Satisfied | THE ROYAL BANK OF SCOTLAND PLC (AS SECURITY TRUSTEE) | ||
A SUPPLEMENTAL SECURITY AND CONFIRMATION DEED | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
AMENDMENT DEED | Satisfied | THE ROYAL BANK OF SCOTLAND PLC AS SECURITY TRUSTEE FOR VARIOUS LENDERS (THE SECURITY TRUSTEE) | |
SUPPLEMENTAL DEBENTURE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC (AS TRUSTEE FOR THE FINANCE PARTIES) | |
DEBENTURE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC (AS TRUSTEE FOR THE FINANCE PARTIES) | |
MORTGAGE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC (AS TRUSTEE FOR THE FINANCE PARTIES) | |
COMPOSITE DEBENTURE | Satisfied | HSBC INVESTMENT BANK PLC | |
LEGAL MORTGAGE | Satisfied | HSBC BANK PLC | |
DEBENTURE | Satisfied | HSBC BANK PLC | |
MORTGAGE DEBENTURE | Satisfied | 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 BOOMSIGN LIMITED
The top companies supplying to UK government with the same SIC code (93130 - Fitness facilities) as BOOMSIGN LIMITED are:
Initiating party | Event Type | ||
---|---|---|---|
Defending party | BOOMSIGN LIMITED | Event Date | 2017-09-05 |
(All in Members' Voluntary Liquidation) ("the Companies") In the matter of the Insolvency Act 1986 and the Insolvency (England and Wales) Rules 2016 Notice is hereby given , pursuant to Rule 14.28 of the Insolvency (England and Wales) Rules 2016, that the Joint Liquidators of the Companies intend to declare a distribution to the creditors of the Companies within two months of 20 October 2017. Creditors who have not yet done so must prove their debts by sending their full names and addresses, particulars of their debts and the names and addresses of their solicitors (if any) to the Joint Liquidators at KPMG Restructuring, 15 Canada Square, London E14 5GL by no later than 20 October 2017 (the last date for proving). The intended distribution is a sole distribution and may be made without regard to the claim of any person in respect of a debt not proved by. Any creditor who has not proved his debt by that date, or who increases the debt in his proof after that date, will not be entitled to disturb the intended sole distribution. The Joint Liquidators intend that, after paying or providing for a sole distribution in respect of creditors who have proved their debts, all funds remaining in the Joint Liquidators' hands following the sole distribution to creditors shall be distributed to the shareholders of the Companies absolutely. The Companies are able to pay all their known liabilities in full. Office Holder Details: John David Thomas Milsom and Mark Jeremy Orton (IP numbers 9241 and 8846 ) of KPMG LLP , 15 Canada Square, London E14 5GL . Date of Appointment: 5 September 2017 . Further information about these cases is available from James Bryan at the offices of KPMG LLP on +44 (0)20 7311 1711 or at james.bryan2@kpmg.co.uk. John David Thomas Milsom , Joint Liquidator Dated: 18 September 2017 | |||
Initiating party | Event Type | ||
Defending party | BOOMSIGN LIMITED | Event Date | 2017-09-05 |
John David Thomas Milsom and Mark Jeremy Orton of KPMG LLP , 15 Canada Square, London E14 5GL : Further information about these cases is available from James Bryan at the offices of KPMG LLP on +44 (0)20 7311 1711 or at james.bryan2@kpmg.co.uk. | |||
Initiating party | Event Type | ||
Defending party | BOOMSIGN LIMITED | Event Date | 2017-09-05 |
Pursuant to chapter 2 of part 13 of the Companies Act 2006, the following written resolutions were passed on 5 September 2017 Special resolution That the Companies be wound up voluntarily in accordance with Chapter III of Part IV of the Insolvency Act 1986. Ordinary resolution That John David Thomas Milsom and Mark Jeremy Orton of KPMG LLP, 15 Canada Square, London E14 5GL, United Kingdom, be and are hereby appointed as Joint Liquidators of the Companies and that any act required or authorised under any enactment to be done by the Liquidator is to be done by them jointly or by any one of them. Office Holder Details: John David Thomas Milsom and Mark Jeremy Orton (IP numbers 9241 and 8846 ) of KPMG LLP , 15 Canada Square, London E14 5GL . Date of Appointment: 5 September 2017 . Further information about these cases is available from James Bryan at the offices of KPMG LLP on +44 (0)20 7311 1711 or at james.bryan2@kpmg.co.uk. Adam John Gordon Bellamy , Director : | |||
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. |