Dissolved
Dissolved 2016-10-22
Company Information for MANWEB CONTRACTING SERVICES LIMITED
LONDON, EC4Y,
|
Company Registration Number
02631375
Private Limited Company
Dissolved Dissolved 2016-10-22 |
Company Name | |
---|---|
MANWEB CONTRACTING SERVICES LIMITED | |
Legal Registered Office | |
LONDON | |
Company Number | 02631375 | |
---|---|---|
Date formed | 1991-07-22 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-12-31 | |
Date Dissolved | 2016-10-22 | |
Type of accounts | DORMANT |
Last Datalog update: | 2018-01-25 06:38:15 |
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 |
---|---|---|
MICHAEL HOWARD DAVIES |
||
MARION VENMAN |
||
DAVID LEWIS WARK |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JANET DOROTHY REID |
Company Secretary | ||
MARIE ISOBEL ROSS |
Company Secretary | ||
JOHN HEASLEY |
Director | ||
RHONA GREGG |
Company Secretary | ||
SHEELAGH JANE DUFFIELD |
Director | ||
DONALD JAMES MCPHERSON |
Company Secretary | ||
KEITH ROBERTSON COCHRANE |
Director | ||
RUPERT JAMES STANLEY |
Director | ||
ANDREW ROSS MITCHELL |
Director | ||
DAVID THOMAS NISH |
Director | ||
ALAN WILLIAM MCCULLOCH |
Company Secretary | ||
STEWART HENRY SAUNDERS |
Director | ||
KENNETH LESLIE VOWLES |
Director | ||
SHEELAGH JANE DUFFIELD |
Company Secretary | ||
ALLAN LITTLER |
Director | ||
ROBERT DAVID GREEN |
Director | ||
MICHAEL JOHN KINSKI |
Director | ||
MICHAEL STALEY |
Director | ||
DAVID NICHOLAS WILLIAMS |
Company Secretary | ||
HOWARD KIRKHAM |
Director | ||
STUART JAMES SIDDALL |
Director | ||
PETER DONALD HOPKINS |
Director | ||
DAVID ALEXANDER VERNON-SMITH |
Director | ||
JOHN ASTALL |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SP FINANCE 2 LIMITED | Director | 2007-10-26 | CURRENT | 2002-09-26 | Dissolved 2015-01-23 | |
SCOTTISHPOWER NA 2 LIMITED | Director | 2007-10-26 | CURRENT | 1998-11-25 | Dissolved 2015-01-23 | |
SCOTTISHPOWER NA 1 LIMITED | Director | 2007-10-26 | CURRENT | 1998-11-25 | Dissolved 2015-01-23 | |
SCOTTISH POWER TRUSTEES LIMITED | Director | 2007-10-26 | CURRENT | 1991-03-22 | Dissolved 2016-04-11 | |
SCOTTISHPOWER SHARE SCHEME TRUSTEES LIMITED | Director | 2007-10-26 | CURRENT | 1997-02-25 | Dissolved 2016-04-11 | |
SCOTTISHPOWER SHARESAVE TRUSTEES LIMITED | Director | 2007-10-26 | CURRENT | 1999-09-29 | Dissolved 2016-04-11 | |
CALEDONIAN GAS LIMITED | Director | 2007-10-26 | CURRENT | 1991-04-17 | Dissolved 2016-04-11 | |
CAMJAR PLC | Director | 2007-10-26 | CURRENT | 1991-12-16 | Dissolved 2016-11-23 | |
MANWEB GAS LIMITED | Director | 2007-10-26 | CURRENT | 1992-02-27 | Dissolved 2016-10-22 | |
MANWEB NOMINEES LIMITED | Director | 2007-10-26 | CURRENT | 1992-02-27 | Dissolved 2018-01-21 | |
MANWEB PENSIONS TRUSTEE LIMITED | Director | 2007-10-26 | CURRENT | 1994-01-14 | Dissolved 2017-12-08 | |
SCOTTISH POWER UK GROUP LIMITED | Director | 2007-10-26 | CURRENT | 2005-12-01 | Dissolved 2016-11-02 | |
SPPT LIMITED | Director | 2007-10-26 | CURRENT | 1997-03-03 | Dissolved 2016-11-23 | |
TELEDATA (HOLDINGS) LIMITED | Director | 2007-10-26 | CURRENT | 1989-05-16 | Dissolved 2017-06-02 | |
TELEDATA (OUTSOURCING) LIMITED | Director | 2007-10-26 | CURRENT | 1990-09-07 | Dissolved 2017-09-30 | |
TELEDATA SCOTLAND LIMITED | Director | 2007-10-26 | CURRENT | 1991-08-20 | Dissolved 2017-06-02 | |
TELEPHONE INFORMATION SERVICES PLC | Director | 2007-10-26 | CURRENT | 1986-03-24 | Dissolved 2016-11-23 | |
TELEPHONE INTERNATIONAL MEDIA HOLDINGS LIMITED | Director | 2007-10-26 | CURRENT | 1989-03-01 | Dissolved 2016-11-23 | |
TELEPHONE INTERNATIONAL MEDIA LIMITED | Director | 2007-10-26 | CURRENT | 1985-06-10 | Dissolved 2016-11-23 | |
THE CALLCENTRE SERVICE LIMITED | Director | 2007-10-26 | CURRENT | 1986-12-31 | Dissolved 2017-09-30 | |
THE INFORMATION SERVICE LIMITED | Director | 2007-10-26 | CURRENT | 1985-11-19 | Dissolved 2017-09-30 | |
TIM LIMITED | Director | 2007-10-26 | CURRENT | 1991-05-16 | Dissolved 2016-11-23 | |
SCOTTISH POWER UK HOLDINGS LIMITED | Director | 2007-10-26 | CURRENT | 2002-06-18 | Dissolved 2018-02-22 | |
CLUBCALL TELEPHONE SERVICES LIMITED | Director | 2007-10-26 | CURRENT | 1988-12-19 | Dissolved 2017-09-30 | |
CLUBLINE SERVICES LIMITED | Director | 2007-10-26 | CURRENT | 1991-05-30 | Dissolved 2017-09-30 | |
DEMON INTERNET LIMITED | Director | 2007-10-26 | CURRENT | 1992-08-25 | Dissolved 2018-01-12 | |
SCOTTISHPOWER INVESTMENTS LIMITED | Director | 2007-10-26 | CURRENT | 1995-02-09 | Liquidation | |
SCOTTISH POWER UK PLC | Director | 2007-10-26 | CURRENT | 1989-04-01 | Active | |
SCOTTISHPOWER OVERSEAS HOLDINGS LIMITED | Director | 2007-10-26 | CURRENT | 2001-12-21 | Active | |
MANWEB SHARE SCHEME TRUSTEES LIMITED | Director | 2007-10-26 | CURRENT | 1990-07-24 | Liquidation | |
MANWEB ENERGY CONSULTANTS LIMITED | Director | 2017-04-21 | CURRENT | 1992-06-09 | Dissolved 2018-04-04 | |
SPW INVESTMENTS LIMITED | Director | 2016-03-11 | CURRENT | 2014-03-21 | Active | |
SCOTTISH POWER UK PLC | Director | 2016-02-04 | CURRENT | 1989-04-01 | Active | |
CALEDONIAN GAS LIMITED | Director | 2008-02-29 | CURRENT | 1991-04-17 | Dissolved 2016-04-11 | |
CAMJAR PLC | Director | 2008-02-29 | CURRENT | 1991-12-16 | Dissolved 2016-11-23 | |
MANWEB GAS LIMITED | Director | 2008-02-29 | CURRENT | 1992-02-27 | Dissolved 2016-10-22 | |
MANWEB NOMINEES LIMITED | Director | 2008-02-29 | CURRENT | 1992-02-27 | Dissolved 2018-01-21 | |
MANWEB PENSIONS TRUSTEE LIMITED | Director | 2008-02-29 | CURRENT | 1994-01-14 | Dissolved 2017-12-08 | |
SPPT LIMITED | Director | 2008-02-29 | CURRENT | 1997-03-03 | Dissolved 2016-11-23 | |
TELEDATA (HOLDINGS) LIMITED | Director | 2008-02-29 | CURRENT | 1989-05-16 | Dissolved 2017-06-02 | |
TELEDATA (OUTSOURCING) LIMITED | Director | 2008-02-29 | CURRENT | 1990-09-07 | Dissolved 2017-09-30 | |
TELEDATA SCOTLAND LIMITED | Director | 2008-02-29 | CURRENT | 1991-08-20 | Dissolved 2017-06-02 | |
TELEPHONE INFORMATION SERVICES PLC | Director | 2008-02-29 | CURRENT | 1986-03-24 | Dissolved 2016-11-23 | |
TELEPHONE INTERNATIONAL MEDIA HOLDINGS LIMITED | Director | 2008-02-29 | CURRENT | 1989-03-01 | Dissolved 2016-11-23 | |
TELEPHONE INTERNATIONAL MEDIA LIMITED | Director | 2008-02-29 | CURRENT | 1985-06-10 | Dissolved 2016-11-23 | |
THE CALLCENTRE SERVICE LIMITED | Director | 2008-02-29 | CURRENT | 1986-12-31 | Dissolved 2017-09-30 | |
THE INFORMATION SERVICE LIMITED | Director | 2008-02-29 | CURRENT | 1985-11-19 | Dissolved 2017-09-30 | |
TIM LIMITED | Director | 2008-02-29 | CURRENT | 1991-05-16 | Dissolved 2016-11-23 | |
CLUBCALL TELEPHONE SERVICES LIMITED | Director | 2008-02-29 | CURRENT | 1988-12-19 | Dissolved 2017-09-30 | |
CLUBLINE SERVICES LIMITED | Director | 2008-02-29 | CURRENT | 1991-05-30 | Dissolved 2017-09-30 | |
DEMON INTERNET LIMITED | Director | 2008-02-29 | CURRENT | 1992-08-25 | Dissolved 2018-01-12 | |
MANWEB SHARE SCHEME TRUSTEES LIMITED | Director | 2008-02-29 | CURRENT | 1990-07-24 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
4.33 | NOTICE OF RESIGNATION AS VOLUNTARY LIQUIDATOR | |
AD01 | REGISTERED OFFICE CHANGED ON 07/01/2015 FROM 3 PRENTON WAY PRENTON CH43 3ET | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
RP04 | SECOND FILING WITH MUD 19/02/14 FOR FORM AR01 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13 | |
LATEST SOC | 18/03/14 STATEMENT OF CAPITAL;GBP 1000000 | |
AR01 | 19/02/14 FULL LIST | |
AR01 | 19/02/14 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12 | |
AR01 | 19/02/13 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 | |
AP03 | SECRETARY APPOINTED MICHAEL HOWARD DAVIES | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JANET REID | |
AR01 | 19/02/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 | |
AR01 | 19/02/11 FULL LIST | |
AP03 | SECRETARY APPOINTED JANET DOROTHY REID | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MARIE ROSS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 | |
AR01 | 19/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID LEWIS WARK / 01/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MARIE ISOBEL ROSS / 01/10/2009 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 19/02/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / MARION VENMAN / 23/07/2008 | |
288a | DIRECTOR APPOINTED DAVID LEWIS WARK | |
363a | RETURN MADE UP TO 19/02/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR JOHN HEASLEY | |
225 | ACC. REF. DATE SHORTENED FROM 31/03/08 TO 31/12/07 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07 | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 19/02/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06 | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 19/02/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 19/02/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 19/02/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03 | |
363a | RETURN MADE UP TO 09/10/03; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 01/07/03 FROM: C/O POWERSYSTEMS 3 PRENTON WAY PRENTON CH43 3ET | |
287 | REGISTERED OFFICE CHANGED ON 01/07/03 FROM: C/O POWERSYSTEMS, 3 PRENTON WAY, PRENTON, CH43 3ET | |
288c | SECRETARY'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 15/05/03 FROM: 5TH FLOOR 30 CANNON STREET LONDON EC4M 6XH | |
287 | REGISTERED OFFICE CHANGED ON 15/05/03 FROM: 5TH FLOOR 30 CANNON STREET, LONDON, EC4M 6XH | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 20/01/03 FROM: MANWEB HOUSE CHESTER BUSINESS PARK WREXHAM ROAD CHESTER CH4 9RF | |
363a | RETURN MADE UP TO 09/10/02; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.85 | 96 |
MortgagesNumMortOutstanding | 0.35 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.51 | 96 |
MortgagesNumMortCharges | 0.95 | 97 |
MortgagesNumMortOutstanding | 0.31 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.64 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as MANWEB CONTRACTING SERVICES LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | MANWEB CONTRACTING SERVICES LIMITED | Event Date | 2015-08-29 |
Notice is hereby given, pursuant to section 94 of the Insolvency Act 1986, that final general meetings of the members of the above-named Companies will be held at 11.15am, 11.30 am and 11.45 am respectively on 29 September 2015 at KPMG LLP, Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EG for the purposes of receiving an account showing the manner in which the winding up has been conducted and the property of the Companies disposed of, and of hearing any explanation which may be given by the liquidator. Proxy forms if applicable, must be lodged at KPMG LLP, Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EG Fax +44 (0) 131 527 6666 no later than 12.00 npon on 28 September 2015. Date of Appointment: 19 December 2014 Office Holder details: Blair Carnegie Nimmo, (IP No. 8208) of KPMG LLP, Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EG For further details contact: Kylie Burgess, Email: kylie.burgess2@kpmg.co.uk Tel: +44 (0) 131 451 7753 | |||
Initiating party | Event Type | ||
Defending party | MANWEB CONTRACTING SERVICES LIMITED | Event Date | 2015-08-29 |
Notice is hereby given, pursuant to section 94 of the Insolvency Act 1986, that final general meetings of the members of the above-named Companies will be held at 11.15am, 11.30 am and 11.45 am respectively on 29 September 2015 at KPMG LLP, Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EG for the purposes of receiving an account showing the manner in which the winding up has been conducted and the property of the Companies disposed of, and of hearing any explanation which may be given by the liquidator. Proxy forms if applicable, must be lodged at KPMG LLP, Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EG Fax +44 (0) 131 527 6666 no later than 12.00 npon on 28 September 2015. Date of Appointment: 19 December 2014 Office Holder details: Blair Carnegie Nimmo, (IP No. 8208) of KPMG LLP, Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EG For further details contact: Kylie Burgess, Email: kylie.burgess2@kpmg.co.uk Tel: +44 (0) 131 451 7753 | |||
Initiating party | Event Type | ||
Defending party | MANWEB CONTRACTING SERVICES LIMITED | Event Date | 2015-08-29 |
Notice is hereby given, pursuant to section 94 of the Insolvency Act 1986, that final general meetings of the members of the above-named Companies will be held at 11.15am, 11.30 am and 11.45 am respectively on 29 September 2015 at KPMG LLP, Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EG for the purposes of receiving an account showing the manner in which the winding up has been conducted and the property of the Companies disposed of, and of hearing any explanation which may be given by the liquidator. Proxy forms if applicable, must be lodged at KPMG LLP, Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EG Fax +44 (0) 131 527 6666 no later than 12.00 npon on 28 September 2015. Date of Appointment: 19 December 2014 Office Holder details: Blair Carnegie Nimmo, (IP No. 8208) of KPMG LLP, Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EG For further details contact: Kylie Burgess, Email: kylie.burgess2@kpmg.co.uk Tel: +44 (0) 131 451 7753 | |||
Initiating party | Event Type | ||
Defending party | MANWEB CONTRACTING SERVICES LIMITED | Event Date | 2015-08-29 |
Notice is hereby given, pursuant to section 94 of the Insolvency Act 1986, that final general meetings of the members of the above-named Companies will be held at 11.15am, 11.30 am and 11.45 am respectively on 29 September 2015 at KPMG LLP, Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EG for the purposes of receiving an account showing the manner in which the winding up has been conducted and the property of the Companies disposed of, and of hearing any explanation which may be given by the liquidator. Proxy forms if applicable, must be lodged at KPMG LLP, Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EG Fax +44 (0) 131 527 6666 no later than 12.00 npon on 28 September 2015. Date of Appointment: 19 December 2014 Office Holder details: Blair Carnegie Nimmo, (IP No. 8208) of KPMG LLP, Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EG For further details contact: Kylie Burgess, Email: kylie.burgess2@kpmg.co.uk Tel: +44 (0) 131 451 7753 | |||
Initiating party | Event Type | ||
Defending party | MANWEB CONTRACTING SERVICES LIMITED | Event Date | 2014-12-22 |
Notice is hereby given, pursuant to Rule 4.182A of the Insolvency Rules 1986, that the joint liquidators of the Companies intend to make a final distribution to creditors. Creditors are required to prove their debts on or before 16 January 2015 by sending full details of their claims to the joint liquidators at KPMG Restructuring, Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EG. Creditors must also, if so requested by the joint liquidators, provide such further details and documentary evidence to support their claims as the joint liquidators deem necessary. The intended distribution is a final distribution and may be made without regard to any claims not proved by 16 January 2015. Any creditor who has not proved his debt by that date, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distribution. The joint liquidators intend that, after paying or providing for a final distribution in respect of creditors who have proved their claims, all funds remaining in the joint liquidators hands following the final 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. Date of Appointment: 19 December 2014. Office Holder details: Blair Carnegie Nimmo and Gary Steven Fraser (IP Nos 8208 and 9101) both of KPMG Restructuring, Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EG. For further details contact: Kylie Burgess, E-mail: kylie.burgess2@kpmg.co.uk, Tel: +44 (0) 131 451 7753. | |||
Initiating party | Event Type | ||
Defending party | MANWEB CONTRACTING SERVICES LIMITED | Event Date | 2014-12-19 |
Pursuant to chapter 2 of part 13 of the Companies Act 2006, the following written resolutions were passed on 19 December 2014 , as a Special Resolution and an Ordinary Resolution: That the Companies be wound up voluntarily, and that Blair Carnegie Nimmo and Gary Steven Fraser , both of KPMG LLP , Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EG, (IP Nos 8208 and 9101) be and are hereby appointed as Joint Liquidators of the Companies and that any power conferred on them by the Companies, or by law, be exercisable by them jointly, or by either of them alone. For further details contact: Kylie Burgess, E-mail: kylie.burgess2@kpmg.co.uk, Tel: +44 (0) 131 451 7753. | |||
Initiating party | Event Type | ||
Defending party | MANWEB CONTRACTING SERVICES LIMITED | Event Date | 2014-12-19 |
Blair Carnegie Nimmo and Gary Steven Fraser , both of KPMG Restructuring , Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EG : For further details contact: Kylie Burgess, E-mail: kylie.burgess2@kpmg.co.uk, Tel: +44 (0) 131 451 7753. | |||
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. |