Company Information for HOWARD BASFORD LIMITED
Central Square 8th Floor 29 Wellington Street, WELLINGTON STREET, Leeds, WEST YORKSHIRE, LS1 4DL,
|
Company Registration Number
02490706
Private Limited Company
Liquidation |
Company Name | |||
---|---|---|---|
HOWARD BASFORD LIMITED | |||
Legal Registered Office | |||
Central Square 8th Floor 29 Wellington Street WELLINGTON STREET Leeds WEST YORKSHIRE LS1 4DL Other companies in OX28 | |||
| |||
Company Number | 02490706 | |
---|---|---|
Company ID Number | 02490706 | |
Date formed | 1990-04-09 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2018-12-31 | |
Account next due | 31/12/2020 | |
Latest return | 09/04/2016 | |
Return next due | 07/05/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2023-12-15 12:01:29 |
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 |
---|---|---|
DAVID RICHARD PUGH |
||
MICHAEL ALFRED WILMSHURST |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEPHEN DAVID GRAY THOMPSON |
Director | ||
NICHOLAS GORDON ORR |
Company Secretary | ||
TRACY KENNETH HOWARD |
Director | ||
NEIL KIRK |
Director | ||
NICHOLAS GORDON ORR |
Director | ||
MICHAEL SARSFIELD |
Director | ||
DOMENICO ANTHONY DIMARCO |
Director | ||
RUTH JONES |
Director | ||
SURESH KAMATH |
Director | ||
ROLF SCHNITZLER |
Director | ||
SIMMOND GOLDBLUM |
Director | ||
TRACY KENNETH HOWARD |
Company Secretary | ||
RAYMOND BASFORD |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SWC REALISATIONS LTD | Director | 2015-04-01 | CURRENT | 2003-03-19 | In Administration | |
VALUE CRASH REPAIRS LIMITED | Director | 2015-04-01 | CURRENT | 2012-12-18 | Liquidation | |
DEREK GLADWIN LIMITED | Director | 2014-09-17 | CURRENT | 1964-06-30 | Liquidation | |
NATIONWIDE RAPID REPAIR LIMITED | Director | 2014-04-03 | CURRENT | 2014-04-03 | Active - Proposal to Strike off | |
NATIONWIDE EXPRESS REPAIR LIMITED | Director | 2014-04-03 | CURRENT | 2014-04-03 | Active - Proposal to Strike off | |
NATIONWIDE FASTRACK LIMITED | Director | 2014-04-03 | CURRENT | 2014-04-03 | Active - Proposal to Strike off | |
AUTO THINK LIMITED | Director | 2014-02-15 | CURRENT | 2002-06-26 | Liquidation | |
NATIONWIDE GO2 VEHICLE RENTAL LIMITED | Director | 2013-06-21 | CURRENT | 2013-06-21 | Active - Proposal to Strike off | |
NATIONWIDE INTEGRATED AUTOMOTIVE SERVICES LIMITED | Director | 2013-05-29 | CURRENT | 2013-05-29 | Active - Proposal to Strike off | |
EXWAY COACHWORKS LIMITED | Director | 2012-06-26 | CURRENT | 1985-04-09 | Active - Proposal to Strike off | |
MOTOR GLASS LIMITED | Director | 2012-06-26 | CURRENT | 2010-03-17 | Active - Proposal to Strike off | |
ACCIDENT REPAIR SERVICES LIMITED | Director | 2012-06-26 | CURRENT | 1920-03-17 | Active - Proposal to Strike off | |
NATIONWIDE ACCIDENT REPAIR CENTRES LIMITED | Director | 2012-06-26 | CURRENT | 1920-02-03 | Active - Proposal to Strike off | |
INTERNATIONAL MOTOR PARTS LIMITED | Director | 2012-06-26 | CURRENT | 1966-12-31 | Liquidation | |
NATIONWIDE MOTOR GLASS LIMITED | Director | 2012-06-26 | CURRENT | 1988-07-12 | Active - Proposal to Strike off | |
NATIONWIDE CRASH REPAIRS LIMITED | Director | 2012-06-26 | CURRENT | 1921-05-11 | Liquidation | |
NATIONWIDE CRASH REPAIR SERVICES LIMITED | Director | 2012-06-26 | CURRENT | 1922-03-23 | Active - Proposal to Strike off | |
PERRYLEASE LIMITED | Director | 2012-06-26 | CURRENT | 1978-04-03 | Active - Proposal to Strike off | |
MOBILE RESTORE LIMITED | Director | 2012-06-26 | CURRENT | 1978-09-15 | Active - Proposal to Strike off | |
MOBILE SOLUTIONS (NATIONWIDE) LIMITED | Director | 2012-06-26 | CURRENT | 1982-07-28 | Active - Proposal to Strike off | |
GAR CENTRES LIMITED | Director | 2012-04-10 | CURRENT | 2001-11-22 | Liquidation | |
MV REALISATIONS LTD | Director | 2012-04-10 | CURRENT | 1972-08-10 | In Administration/Administrative Receiver | |
NSN REALISATIONS LTD | Director | 2012-04-10 | CURRENT | 1991-05-13 | In Administration/Administrative Receiver | |
NFF REALISATIONS LTD | Director | 2012-04-10 | CURRENT | 1966-12-31 | Liquidation | |
NATIONWIDE CRASH REPAIR CENTRES (STAFF) LIMITED | Director | 2012-04-10 | CURRENT | 1985-12-12 | Active - Proposal to Strike off | |
VOYAGER SYSTEMS UK LIMITED | Director | 2012-04-10 | CURRENT | 1965-07-22 | Active - Proposal to Strike off | |
NWC REALISATIONS LTD | Director | 2012-04-10 | CURRENT | 1960-02-25 | In Administration/Administrative Receiver | |
NATIONWIDE ACCIDENT REPAIR SERVICES LIMITED | Director | 2012-04-10 | CURRENT | 1969-11-24 | In Administration/Administrative Receiver | |
DWS AUTOMOTIVE REPAIR SOLUTIONS LIMITED | Director | 2016-04-30 | CURRENT | 2011-11-28 | Liquidation | |
ADVANCED VEHICLE REPAIRS LIMITED | Director | 2016-04-30 | CURRENT | 2013-04-11 | Active - Proposal to Strike off | |
JCCG REALISATIONS LTD | Director | 2015-09-16 | CURRENT | 2000-03-23 | In Administration/Administrative Receiver | |
JCC REALISATIONS LTD | Director | 2015-09-16 | CURRENT | 2002-11-07 | In Administration/Administrative Receiver | |
CANAVERAL HOLDCO LIMITED | Director | 2015-06-05 | CURRENT | 2015-03-26 | Liquidation | |
SWC REALISATIONS LTD | Director | 2015-04-01 | CURRENT | 2003-03-19 | In Administration | |
VALUE CRASH REPAIRS LIMITED | Director | 2015-04-01 | CURRENT | 2012-12-18 | Liquidation | |
DEREK GLADWIN LIMITED | Director | 2014-09-17 | CURRENT | 1964-06-30 | Liquidation | |
NATIONWIDE RAPID REPAIR LIMITED | Director | 2014-04-03 | CURRENT | 2014-04-03 | Active - Proposal to Strike off | |
NATIONWIDE EXPRESS REPAIR LIMITED | Director | 2014-04-03 | CURRENT | 2014-04-03 | Active - Proposal to Strike off | |
NATIONWIDE FASTRACK LIMITED | Director | 2014-04-03 | CURRENT | 2014-04-03 | Active - Proposal to Strike off | |
AUTO THINK LIMITED | Director | 2014-02-15 | CURRENT | 2002-06-26 | Liquidation | |
NATIONWIDE GO2 VEHICLE RENTAL LIMITED | Director | 2013-06-21 | CURRENT | 2013-06-21 | Active - Proposal to Strike off | |
NATIONWIDE INTEGRATED AUTOMOTIVE SERVICES LIMITED | Director | 2013-05-29 | CURRENT | 2013-05-29 | Active - Proposal to Strike off | |
MOTOR GLASS LIMITED | Director | 2010-03-17 | CURRENT | 2010-03-17 | Active - Proposal to Strike off | |
GAR CENTRES LIMITED | Director | 2005-06-30 | CURRENT | 2001-11-22 | Liquidation | |
TROY SOLUTIONS LIMITED | Director | 2003-07-17 | CURRENT | 2003-07-17 | Active - Proposal to Strike off | |
TROY CUSTOMER RESEARCH LIMITED | Director | 2003-07-17 | CURRENT | 2003-07-17 | Active | |
TROY GROUP LIMITED | Director | 2003-07-17 | CURRENT | 2003-07-17 | Active - Proposal to Strike off | |
EXWAY COACHWORKS LIMITED | Director | 2002-06-10 | CURRENT | 1985-04-09 | Active - Proposal to Strike off | |
ACCIDENT REPAIR SERVICES LIMITED | Director | 2002-06-10 | CURRENT | 1920-03-17 | Active - Proposal to Strike off | |
MV REALISATIONS LTD | Director | 2002-06-10 | CURRENT | 1972-08-10 | In Administration/Administrative Receiver | |
NSN REALISATIONS LTD | Director | 2002-06-10 | CURRENT | 1991-05-13 | In Administration/Administrative Receiver | |
NATIONWIDE ACCIDENT REPAIR CENTRES LIMITED | Director | 2002-06-10 | CURRENT | 1920-02-03 | Active - Proposal to Strike off | |
NFF REALISATIONS LTD | Director | 2002-06-10 | CURRENT | 1966-12-31 | Liquidation | |
INTERNATIONAL MOTOR PARTS LIMITED | Director | 2002-06-10 | CURRENT | 1966-12-31 | Liquidation | |
NATIONWIDE CRASH REPAIR CENTRES (STAFF) LIMITED | Director | 2002-06-10 | CURRENT | 1985-12-12 | Active - Proposal to Strike off | |
VOYAGER SYSTEMS UK LIMITED | Director | 2002-06-10 | CURRENT | 1965-07-22 | Active - Proposal to Strike off | |
NATIONWIDE CRASH REPAIRS LIMITED | Director | 2002-06-10 | CURRENT | 1921-05-11 | Liquidation | |
NWC REALISATIONS LTD | Director | 2002-06-10 | CURRENT | 1960-02-25 | In Administration/Administrative Receiver | |
NATIONWIDE CRASH REPAIR SERVICES LIMITED | Director | 2002-06-10 | CURRENT | 1922-03-23 | Active - Proposal to Strike off | |
MOBILE RESTORE LIMITED | Director | 2002-06-10 | CURRENT | 1978-09-15 | Active - Proposal to Strike off | |
MOBILE SOLUTIONS (NATIONWIDE) LIMITED | Director | 2002-06-10 | CURRENT | 1982-07-28 | Active - Proposal to Strike off | |
NATIONWIDE ACCIDENT REPAIR SERVICES LIMITED | Director | 2002-05-17 | CURRENT | 1969-11-24 | In Administration/Administrative Receiver |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Voluntary liquidation. Return of final meeting of creditors | ||
Appointment of a voluntary liquidator | ||
600 | Appointment of a voluntary liquidator | |
Liquidation. Administration move to voluntary liquidation | ||
AM22 | Liquidation. Administration move to voluntary liquidation | |
AM10 | Administrator's progress report | |
AM10 | Administrator's progress report | |
AM19 | liquidation-in-administration-extension-of-period | |
AD01 | REGISTERED OFFICE CHANGED ON 22/04/21 FROM 17a Thorney Leys Park Witney Oxfordshire OX28 4GE | |
AM10 | Administrator's progress report | |
AM02 | Liquidation statement of affairs AM02SOA | |
AM07 | Liquidation creditors meeting | |
AM03 | Statement of administrator's proposal | |
AM01 | Appointment of an administrator | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 12/08/20 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID RICHARD PUGH | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/01/20, WITH NO UPDATES | |
PSC02 | Notification of Nationwide Accident Repair Services Ltd as a person with significant control on 2019-01-01 | |
PSC07 | CESSATION OF DAVID RICHARD PUGH AS A PERSON OF SIGNIFICANT CONTROL | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/01/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/01/18, WITH NO UPDATES | |
LATEST SOC | 10/04/17 STATEMENT OF CAPITAL;GBP 88131 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/04/17, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/16 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 18/04/16 STATEMENT OF CAPITAL;GBP 88131 | |
AR01 | 09/04/16 ANNUAL RETURN FULL LIST | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 024907060007 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 05/05/15 STATEMENT OF CAPITAL;GBP 88131 | |
AR01 | 09/04/15 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN DAVID GRAY THOMPSON | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 03/06/14 STATEMENT OF CAPITAL;GBP 88131 | |
AR01 | 09/04/14 ANNUAL RETURN FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 024907060007 | |
AD01 | REGISTERED OFFICE CHANGED ON 25/03/14 FROM the Stables Inglewood Badgers Rake Lane Ledsham South Wirral CH66 8PF | |
AP01 | DIRECTOR APPOINTED MR MICHAEL ALFRED WILMSHURST | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY NICHOLAS ORR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NEIL KIRK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS ORR | |
AP01 | DIRECTOR APPOINTED MR DAVID RICHARD PUGH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TRACY HOWARD | |
AP01 | DIRECTOR APPOINTED STEPHEN DAVID GRAY THOMPSON | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 | |
AR01 | 09/04/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 09/04/12 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 09/04/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 09/04/10 FULL LIST | |
MISC | SECTION 519 STATEMENT | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5 | |
363a | RETURN MADE UP TO 09/04/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 09/04/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 09/04/07; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 09/04/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 21/12/05 FROM: UNIT 20 TELFORD COURT CHESTER GATES CHESTER CHESHIRE CH1 6LT | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 09/04/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 09/04/04; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
287 | REGISTERED OFFICE CHANGED ON 05/12/03 FROM: CHESTER HOUSE LLOYD DRIVE CHESHIRE OAKS BUSINESS PARK ELLESMERE PORT SOUTH WIRRAL CH65 9HQ | |
363s | RETURN MADE UP TO 09/04/03; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
RES07 | FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
RES13 | RE:GUARANTEE DEBENTURE 10/10/02 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AUD | AUDITOR'S RESIGNATION | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 09/04/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/00 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 23/08/01 FROM: PORTSIDE MERSEYTON ROAD ELLESMERE PORT SOUTH WIRRAL L65 2HQ | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 09/04/01; FULL LIST OF MEMBERS |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard National operator | OC1115890 | Expired |
Notice of | 2022-12-09 |
Appointmen | 2022-09-20 |
Total # Mortgages/Charges | 7 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 7 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Satisfied | BARCLAYS BANK PLC | ||
GUARANTEE & DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
DEBENTURE | Satisfied | HSBC BANK PLC | |
DEBENTURE | Satisfied | NEIL KIRK,AS SECURITY TRUSTEE FOR HIMSELF TRACY HOWARD AND NEIL ORR | |
LEGAL CHARGE | Satisfied | TSB BANK PLC | |
LEGAL CHARGE | Satisfied | T.S.B.BANK PLC | |
MORTGAGE DEBENTURE | Satisfied | TSB 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 HOWARD BASFORD LIMITED
HOWARD BASFORD LIMITED owns 1 domain names.
autothink.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Cheshire West and Chester | |
|
|
Cheshire West and Chester | |
|
|
Cheshire West and Chester | |
|
|
Cheshire West and Chester | |
|
|
Cheshire West and Chester | |
|
|
Cheshire West and Chester | |
|
|
Cheshire West and Chester | |
|
|
Cheshire West and Chester | |
|
|
Cheshire West and Chester | |
|
|
Cheshire West and Chester | |
|
|
Cheshire West and Chester | |
|
|
Cheshire West and Chester | |
|
|
Cheshire West and Chester | |
|
|
Cheshire West and Chester | |
|
|
Cheshire West and Chester | |
|
|
Cheshire West and Chester | |
|
|
Cheshire West and Chester | |
|
|
Wirral Borough Council | |
|
General Supplies and Services |
Cheshire East Council | |
|
Commercial Vehicle Servicing, Repairs, Parts & Accessories |
Cheshire East Council | |
|
Commercial Vehicle Servicing, Repairs, Parts & Accessories |
Cheshire East Council | |
|
Commercial Vehicle Servicing, Repairs, Parts & Accessories |
Cheshire East Council | |
|
Commercial Vehicle Servicing, Repairs, Parts & Accessories |
Cheshire East Council | |
|
Commercial Vehicle Servicing, Repairs, Parts & Accessories |
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.
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
GUARDIAN STREET WARRINGTON WA5 1SJ | 52,500 |
How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.
In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.
Initiating party | Event Type | Notice of | |
---|---|---|---|
Defending party | HOWARD BASFORD LIMITED | Event Date | 2022-12-09 |
Initiating party | Event Type | Appointmen | |
Defending party | HOWARD BASFORD LIMITED | Event Date | 2022-09-20 |
Company Number: 02490706 Name of Company: HOWARD BASFORD LIMITED Nature of Business: Maintenance and repair of motor vehicles Registered office: c/o PwC, Central Square, 8th Floor, 29 Wellington Streeā¦ | |||
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. |