Company Information for DANWOOD FINANCIAL SERVICES LIMITED
1 MORE LONDON PLACE, LONDON, UNITED KINGDOM, SE1 2AF,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | |
---|---|
DANWOOD FINANCIAL SERVICES LIMITED | |
Legal Registered Office | |
1 MORE LONDON PLACE LONDON UNITED KINGDOM SE1 2AF Other companies in TW3 | |
Company Number | 02571657 | |
---|---|---|
Company ID Number | 02571657 | |
Date formed | 1991-01-04 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2012 | |
Account next due | 31/03/2015 | |
Latest return | 04/01/2015 | |
Return next due | 01/02/2016 | |
Type of accounts | FULL |
Last Datalog update: | 2018-08-05 19:37:57 |
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 |
---|---|---|
ZAHRA PEERMOHAMED |
||
LISA FARRELL |
||
SALIH UNAL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANN FRENCH |
Company Secretary | ||
GABRIELE D'UVA |
Director | ||
COURTENAY ABBOTT |
Company Secretary | ||
HUGH ALAN TAYLOR FITZPATRICK |
Director | ||
JOHN MICHAEL JENKINS |
Director | ||
ALICIA ESSEX |
Company Secretary | ||
TOBY DUNCAN FORD |
Director | ||
RICHARD WILLIAM GREEN |
Director | ||
JEREMY DAVID BABER |
Director | ||
MARTIN PETER HURST |
Director | ||
RICHARD DAVID COLES |
Director | ||
COLIN GEOFFREY VAUGHAN DANIELS |
Director | ||
JULIE ELIZABETH HENEHAN |
Director | ||
SYLVAIN ANDRE GIRARD |
Director | ||
CHRISTOPHER JOHN AUDLEY HARDWICK |
Director | ||
ROBERT GREEN |
Director | ||
JANET AILSA GREGORY |
Company Secretary | ||
JOHN ROBERT BRAMHALL |
Director | ||
MICHAEL CARTNER CAMM |
Director | ||
CHRISTOPHER ELLIS |
Director | ||
DAVID SHAW FIELDEN |
Director | ||
DAVID JOHN DEACON |
Director | ||
GERARD JUDE RYAN |
Company Secretary | ||
PAUL WILLIAM HANCOCK |
Director | ||
DAVID JOHN DEACON |
Company Secretary | ||
DAVID JOHN DEACON |
Director | ||
ARNOLD IVERSEN |
Director | ||
ALAN IRVING |
Director | ||
WILLIAM SACKVILLE GWYNNE LAWRENCE |
Company Secretary | ||
SIMON JAMES KNEVETT BARRATT |
Director | ||
CHRISTOPHER EDWARD FRANCIS VAN DEN HEUVEL |
Director | ||
HENRY WYNDHAM HULME |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GE RENEWABLE UK (HOLDINGS) LTD | Company Secretary | 2016-05-04 | CURRENT | 2013-10-01 | Liquidation | |
UK GRID SOLUTIONS LIMITED | Company Secretary | 2016-05-03 | CURRENT | 2003-11-06 | Active | |
GE CAPITAL INTERNATIONAL 2 LIMITED | Company Secretary | 2015-12-14 | CURRENT | 2015-12-14 | Liquidation | |
GE CAPITAL INTERNATIONAL 5 LIMITED | Company Secretary | 2015-12-11 | CURRENT | 2015-12-11 | Liquidation | |
GE CAPITAL INTERNATIONAL 3 LIMITED | Company Secretary | 2015-12-11 | CURRENT | 2015-12-11 | Liquidation | |
CUSTOM FLEET LIMITED | Company Secretary | 2014-11-21 | CURRENT | 1987-07-15 | Liquidation | |
BT CONTRACT RENTALS LTD. | Director | 2014-09-30 | CURRENT | 1993-02-01 | Dissolved 2015-08-04 | |
HELLER COMMERCIAL EQUIPMENT LEASING LIMITED | Director | 2014-09-30 | CURRENT | 1995-07-10 | Dissolved 2015-06-09 | |
GE CAPITAL SOLUTIONS LIMITED | Director | 2014-09-30 | CURRENT | 2007-07-02 | Dissolved 2018-01-17 | |
GE CAPITAL CORPORATION (LEASING) LIMITED | Director | 2014-09-30 | CURRENT | 1985-12-11 | Liquidation | |
GE EUROPEAN EQUIPMENT FINANCE (AIRCRAFT NO. 2) LIMITED | Director | 2014-09-30 | CURRENT | 1987-07-20 | Liquidation | |
GE CAPITAL EQUIPMENT FINANCE HOLDINGS | Director | 2014-09-30 | CURRENT | 1986-10-31 | Liquidation | |
GE EUROPEAN EQUIPMENT FINANCE (AIRCRAFT) LIMITED | Director | 2014-09-30 | CURRENT | 1991-11-18 | Liquidation | |
HELLER CAPITAL UK LIMITED | Director | 2014-09-30 | CURRENT | 2001-05-18 | Liquidation | |
TCR (NUMBER 1) LTD. | Director | 2014-09-30 | CURRENT | 1985-09-25 | Liquidation | |
KENCO RENTALS LTD | Director | 2014-09-30 | CURRENT | 1987-10-28 | Liquidation | |
GE HEALTHCARE FINANCIAL SERVICES LTD | Director | 2014-09-30 | CURRENT | 1973-03-19 | Active | |
BURNHILL EQUIPMENT FINANCE LIMITED | Director | 2014-09-30 | CURRENT | 1985-01-16 | Liquidation | |
GE CAPITAL ENERGY FUNDING LIMITED | Director | 2014-09-30 | CURRENT | 1997-03-24 | Liquidation | |
BT CONTRACT RENTALS LTD. | Director | 2014-09-30 | CURRENT | 1993-02-01 | Dissolved 2015-08-04 | |
HELLER COMMERCIAL EQUIPMENT LEASING LIMITED | Director | 2014-09-30 | CURRENT | 1995-07-10 | Dissolved 2015-06-09 | |
GE EUROPEAN EQUIPMENT FINANCE (AIRCRAFT) LIMITED | Director | 2014-09-30 | CURRENT | 1991-11-18 | Liquidation | |
TCR (NUMBER 1) LTD. | Director | 2014-09-30 | CURRENT | 1985-09-25 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
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 2021-03-26 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-03-26 | |
600 | Appointment of a voluntary liquidator | |
LIQ06 | Voluntary liquidation. Resignation of liquidator | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-03-26 | |
TM02 | Termination of appointment of Zahra Peermohamed on 2018-07-19 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-03-26 | |
TM02 | Termination of appointment of Ann French on 2017-06-30 | |
4.68 | Liquidators' statement of receipts and payments to 2017-03-26 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GABRIELE D'UVA | |
4.68 | Liquidators' statement of receipts and payments to 2016-03-26 | |
600 | Appointment of a voluntary liquidator | |
LIQ MISC OC | Court order INSOLVENCY:block transfer court order - removal/replacement of liquidator | |
4.40 | Notice of ceasing to act as a voluntary liquidator | |
AD03 | Registers moved to registered inspection location of Meridian Trinity Square 3-59 Staines Road Hounslow Middlesex TW3 3HF | |
AD02 | Register inspection address changed from Enterprise House Bancroft Road Reigate Surrey RH2 7RT United Kingdom to Meridian Trinity Square 3-59 Staines Road Hounslow Middlesex TW3 3HF | |
AD01 | REGISTERED OFFICE CHANGED ON 20/04/15 FROM Meridian Trinity Square 23-59 Staines Road Hounslow Middlesex TW3 3HF | |
4.70 | Declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
LATEST SOC | 07/01/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 04/01/15 ANNUAL RETURN FULL LIST | |
SH20 | Statement by Directors | |
SH19 | Statement of capital on 2014-12-08 GBP 2 | |
CAP-SS | Solvency Statement dated 05/12/14 | |
RES06 | Resolutions passed:<ul><li>Resolution of reduction in issued share capital</ul> | |
TM02 | Termination of appointment of Courtenay Abbott on 2014-11-18 | |
AP03 | SECRETARY APPOINTED MISS ZAHRA PEERMOHAMED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HUGH FITZPATRICK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DARREN MILLARD | |
AP01 | DIRECTOR APPOINTED MS LISA FARRELL | |
AP01 | DIRECTOR APPOINTED MR GABRIELE D'UVA | |
AP01 | DIRECTOR APPOINTED MR SALIH UNAL | |
AA01 | PREVEXT FROM 31/12/2013 TO 30/06/2014 | |
LATEST SOC | 06/01/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 04/01/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / HUGH ALAN TAYLOR FITZPATRICK / 27/08/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DARREN MARK MILLARD / 27/08/2013 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN MAYCOCK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN JENKINS | |
AR01 | 04/01/13 FULL LIST | |
AP03 | SECRETARY APPOINTED COURTENAY ABBOTT | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ALICIA ESSEX | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / ANN FRENCH / 01/08/2012 | |
AD02 | SAIL ADDRESS CREATED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / ALICIA ESSEX / 28/05/2012 | |
AR01 | 04/01/12 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM MCGIBBON | |
AP03 | SECRETARY APPOINTED ANN FRENCH | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AP01 | DIRECTOR APPOINTED JONATHAN MAYCOCK | |
AR01 | 04/01/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TOBY FORD | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / ALICIA ESSEX / 01/01/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / ALICIA ESSEX / 20/07/2009 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN MICHAEL JENKINS / 01/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / HUGH ALAN TAYLOR FITZPATRICK / 01/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM HALL MCGIBBON / 01/01/2010 | |
AR01 | 04/01/10 FULL LIST | |
AP01 | DIRECTOR APPOINTED DARREN MARK MILLARD | |
AP01 | DIRECTOR APPOINTED TOBY DUNCAN FORD | |
RES01 | ADOPT ARTICLES 18/12/2009 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM MCGIBBON / 15/08/2009 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / HUGH FITZPATRICK / 13/07/2009 | |
288b | APPOINTMENT TERMINATED DIRECTOR PAUL LOMAS | |
288a | DIRECTOR APPOINTED HUGH ALAN TAYLOR FITZPATRICK | |
288a | DIRECTOR APPOINTED JOHN MICHAEL JENKINS | |
288b | APPOINTMENT TERMINATED DIRECTOR RICHARD GREEN | |
288b | APPOINTMENT TERMINATED DIRECTOR DAVID RENDELL | |
288a | DIRECTOR APPOINTED PAUL LOMAS | |
363a | RETURN MADE UP TO 04/01/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM MCGIBBON / 01/08/2008 | |
288a | DIRECTOR APPOINTED WILLIAM HALL MCGIBBON | |
288b | APPOINTMENT TERMINATED DIRECTOR MASSIMO VILLAMULTEDO | |
288b | APPOINTMENT TERMINATED DIRECTOR JEREMY BABER | |
288b | APPOINTMENT TERMINATED DIRECTOR ALISTAIR ROBINSON | |
363a | RETURN MADE UP TO 04/01/08; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 04/01/07; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
288a | NEW DIRECTOR APPOINTED |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 6.07 | 92 |
MortgagesNumMortOutstanding | 2.92 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 3.14 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 64910 - Financial leasing
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Devon County Council | |
|
Printing & Design |
Solihull Metropolitan Borough Council | |
|
|
City of York Council | |
|
Childs Servs Educat & Skills |
Devon County Council | |
|
Printing & Design |
City of York Council | |
|
Childs Servs Educat & Skills |
Devon County Council | |
|
|
City of York Council | |
|
|
City of York Council | |
|
|
Devon County Council | |
|
|
Solihull Metropolitan Borough Council | |
|
Rental/Lease Of Equipment |
Solihull Metropolitan Borough Council | |
|
Rental/Lease Of Equipment |
City of York Council | |
|
|
Solihull Metropolitan Borough Council | |
|
Rental/Lease Of Equipment |
Devon County Council | |
|
|
City of York Council | |
|
|
Nottingham City Council | |
|
|
Devon County Council | |
|
|
City of York Council | |
|
|
City of York Council | |
|
|
Nottingham City Council | |
|
|
Devon County Council | |
|
|
South Tyneside Council | |
|
|
Devon County Council | |
|
|
City of York Council | |
|
|
Nottingham City Council | |
|
|
Blackburn with Darwen Council | |
|
Financial Services |
Hull City Council | |
|
School Standards and Achievement |
Hastings Borough Council | |
|
Equipment & Materials |
Royal Borough of Greenwich | |
|
|
South Gloucestershire Council | |
|
Operational Leases for Equipment |
Blackburn with Darwen Council | |
|
Financial Services |
Hastings Borough Council | |
|
Printing |
Worcestershire County Council | |
|
Printing, Stationary & Gen Office Photocop |
Royal Borough of Greenwich | |
|
|
South Gloucestershire Council | |
|
Operational Leases for Equipment |
Blackburn with Darwen Council | |
|
Financial Services |
Worcestershire County Council | |
|
Equipment Office Equipment Rental/Lease |
Hastings Borough Council | |
|
Equipment & Materials |
Royal Borough of Greenwich | |
|
|
Nottingham City Council | |
|
|
Nottingham City Council | |
|
|
South Gloucestershire Council | |
|
Operational Leases for Equipment |
Warwickshire County Council | |
|
Photocopier Rental & Maintenance |
Worcestershire County Council | |
|
Equipment Office Equipment Rental/Lease |
Devon County Council | |
|
|
Royal Borough of Greenwich | |
|
|
Nottingham City Council | |
|
PRINTING |
South Gloucestershire Council | |
|
Operational Leases for Equipment |
Nottingham City Council | |
|
PRINTING |
Devon County Council | |
|
|
Worcestershire County Council | |
|
Equipment Office Equipment Rental/Lease |
Royal Borough of Greenwich | |
|
|
Blackburn with Darwen Council | |
|
Financial Services |
Royal Borough of Greenwich | |
|
|
Devon County Council | |
|
|
Worcestershire County Council | |
|
Equipment Office Equipment Rental/Lease |
Warwickshire County Council | |
|
RENTAL CONTRACTS - EQUIPMENT |
Bristol City Council | |
|
581 COTHAM GRAMMAR SECONDARY |
Devon County Council | |
|
|
Blackburn with Darwen Council | |
|
Financial Services |
Middlesbrough Council | |
|
Printing |
Royal Borough of Greenwich | |
|
|
Worcestershire County Council | |
|
Equipment Office Equipment Rental/Lease |
Warwickshire County Council | |
|
RENTAL CONTRACTS - EQUIPMENT |
Bristol City Council | |
|
686 ST JOSEPHS PRIMARY, BRISTOL |
Devon County Council | |
|
|
Royal Borough of Greenwich | |
|
|
Worcestershire County Council | |
|
Equipment Office Equipment Rental/Lease |
Devon County Council | |
|
|
Worcestershire County Council | |
|
Equipment Office Equipment Rental/Lease |
Worcestershire County Council | |
|
Equipment Office Equipment Rental/Lease |
Bristol City Council | |
|
686 ST JOSEPHS PRIMARY, BRISTOL |
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 | ||
---|---|---|---|
Defending party | DANWOOD FINANCIAL SERVICES LIMITED | Event Date | 2019-11-18 |
Samantha Jane Keen (IP No. 9250 ) of Ernst & Young LLP , 1 More London Place, London, SE1 2AF : Ag MG81232 | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | DANWOOD FINANCIAL SERVICES LIMITED | Event Date | 2015-04-07 |
As Joint Liquidators of the Companies, we hereby give notice that we intend to make a final distribution to its creditors. The last date for proving is 8 May 2015 and creditors of the Companies should, by that date, send their full names and addresses and particulars of their debts or claims to me, Russell Payne of Ernst & Young LLP, 1 More London Place, London, SE1 2AF. Date of Appointment: 27 March 2015. Office Holder details: Russell Payne (IP No: 11530) and Maurice Moses (IP No: 5542), both of Ernst & Young LLP, 1 More London Place, London SE1 2AF. Further details contact: Russell Payne or Maurice Moses, Tel: 020 7951 2771. Alternative contact: Matthew Coomber | |||
Initiating party | Event Type | ||
Defending party | DANWOOD FINANCIAL SERVICES LIMITED | Event Date | 2015-04-07 |
As Joint Liquidators of the Companies, we hereby give notice that we intend to make a final distribution to its creditors. The last date for proving is 8 May 2015 and creditors of the Companies should, by that date, send their full names and addresses and particulars of their debts or claims to me, Russell Payne of Ernst & Young LLP, 1 More London Place, London, SE1 2AF. Date of Appointment: 27 March 2015. Office Holder details: Russell Payne (IP No: 11530) and Maurice Moses (IP No: 5542), both of Ernst & Young LLP, 1 More London Place, London SE1 2AF. Further details contact: Russell Payne or Maurice Moses, Tel: 020 7951 2771. Alternative contact: Matthew Coomber | |||
Initiating party | Event Type | ||
Defending party | DANWOOD FINANCIAL SERVICES LIMITED | Event Date | 2015-04-07 |
As Joint Liquidators of the Companies, we hereby give notice that we intend to make a final distribution to its creditors. The last date for proving is 8 May 2015 and creditors of the Companies should, by that date, send their full names and addresses and particulars of their debts or claims to me, Russell Payne of Ernst & Young LLP, 1 More London Place, London, SE1 2AF. Date of Appointment: 27 March 2015. Office Holder details: Russell Payne (IP No: 11530) and Maurice Moses (IP No: 5542), both of Ernst & Young LLP, 1 More London Place, London SE1 2AF. Further details contact: Russell Payne or Maurice Moses, Tel: 020 7951 2771. Alternative contact: Matthew Coomber | |||
Initiating party | Event Type | ||
Defending party | DANWOOD FINANCIAL SERVICES LIMITED | Event Date | 2015-04-07 |
As Joint Liquidators of the Companies, we hereby give notice that we intend to make a final distribution to its creditors. The last date for proving is 8 May 2015 and creditors of the Companies should, by that date, send their full names and addresses and particulars of their debts or claims to me, Russell Payne of Ernst & Young LLP, 1 More London Place, London, SE1 2AF. Date of Appointment: 27 March 2015. Office Holder details: Russell Payne (IP No: 11530) and Maurice Moses (IP No: 5542), both of Ernst & Young LLP, 1 More London Place, London SE1 2AF. Further details contact: Russell Payne or Maurice Moses, Tel: 020 7951 2771. Alternative contact: Matthew Coomber | |||
Initiating party | Event Type | ||
Defending party | DANWOOD FINANCIAL SERVICES LIMITED | Event Date | 2015-04-07 |
As Joint Liquidators of the Companies, we hereby give notice that we intend to make a final distribution to its creditors. The last date for proving is 8 May 2015 and creditors of the Companies should, by that date, send their full names and addresses and particulars of their debts or claims to me, Russell Payne of Ernst & Young LLP, 1 More London Place, London, SE1 2AF. Date of Appointment: 27 March 2015. Office Holder details: Russell Payne (IP No: 11530) and Maurice Moses (IP No: 5542), both of Ernst & Young LLP, 1 More London Place, London SE1 2AF. Further details contact: Russell Payne or Maurice Moses, Tel: 020 7951 2771. Alternative contact: Matthew Coomber | |||
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. |