Dissolved
Dissolved 2015-01-02
Company Information for BFE (WILBURY WAY) LIMITED
LONDON, W1U,
|
Company Registration Number
02637229
Private Limited Company
Dissolved Dissolved 2015-01-02 |
Company Name | |
---|---|
BFE (WILBURY WAY) LIMITED | |
Legal Registered Office | |
LONDON | |
Company Number | 02637229 | |
---|---|---|
Date formed | 1991-08-13 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-12-31 | |
Date Dissolved | 2015-01-02 | |
Type of accounts | FULL |
Last Datalog update: | 2015-05-04 22:37:38 |
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 |
---|---|---|
NICHOLAS JONATHAN ALEXANDER |
||
HENRY JOHN HARPER BANDET |
||
REGINA EMILY LOUISE BANDET |
||
ISABEL ALICE MELINA FRANCES BOYER |
||
THOMAS EDWARD MILLIKEN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
IAN KIRKPATRICK |
Director | ||
JONATHAN PATRICK WALTERS |
Director | ||
DAVID BRYAN TAYLOR |
Director | ||
ANTHONY JOHN EDMONDS |
Director | ||
ANTHONY RICHARD WILSON |
Company Secretary | ||
MARTYN FREEMAN |
Director | ||
JOHN ALBERT BRYAN REDGRAVE |
Director | ||
ALAN LESLIE CROWE |
Director | ||
ANTHONY JOHN EDMONDS |
Company Secretary | ||
JOHN ANGUS THEOPHILUS |
Director | ||
ERNEST MICHAEL SHEAVILLS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PRIME ESTATES (STEVENAGE) LIMITED | Company Secretary | 2003-04-15 | CURRENT | 2003-04-15 | Dissolved 2014-03-25 | |
PRIME ESTATES (EAST ANGLIA) LIMITED | Company Secretary | 2003-03-26 | CURRENT | 2003-03-26 | Dissolved 2014-03-25 | |
CARTERET INVESTMENTS LIMITED | Company Secretary | 2001-07-25 | CURRENT | 1994-04-07 | Dissolved 2015-01-02 | |
EP (ANDOVER) LIMITED | Company Secretary | 2001-07-25 | CURRENT | 1991-08-13 | Dissolved 2015-01-02 | |
PRIME ESTATES (HOUGHTON REGIS) LIMITED | Company Secretary | 2001-07-25 | CURRENT | 2000-08-01 | Dissolved 2015-01-02 | |
ERECTA (HUNTING GATE) LIMITED | Company Secretary | 2001-07-25 | CURRENT | 1991-08-13 | Dissolved 2015-01-02 | |
WILBURY ESTATES LIMITED | Company Secretary | 2001-07-25 | CURRENT | 1991-07-25 | Dissolved 2015-01-02 | |
HIE (HUNTING GATE) LIMITED | Company Secretary | 2001-07-25 | CURRENT | 1991-08-13 | Dissolved 2015-01-02 | |
E H (BEDFORD) LIMITED | Company Secretary | 2001-07-25 | CURRENT | 1951-10-23 | Dissolved 2015-01-02 | |
WILBURY INVESTMENTS LIMITED | Company Secretary | 2001-07-25 | CURRENT | 1991-07-25 | Dissolved 2014-03-25 | |
EP (HILLGATE) LIMITED | Company Secretary | 2001-07-25 | CURRENT | 1991-08-13 | Dissolved 2015-01-02 | |
HITCHIN INDUSTRIAL ESTATES LIMITED | Company Secretary | 2001-07-25 | CURRENT | 1959-01-29 | Dissolved 2015-01-02 | |
E.P. INVESTMENTS LIMITED | Company Secretary | 2001-07-25 | CURRENT | 1983-06-07 | Dissolved 2015-01-02 | |
PRIME ESTATES (C I) LIMITED | Company Secretary | 2001-07-25 | CURRENT | 1991-07-25 | Dissolved 2015-01-02 | |
ERECTA (HITCHIN) LIMITED | Company Secretary | 2001-07-25 | CURRENT | 1970-12-02 | Dissolved 2016-01-27 | |
BURY FIELD ESTATES,LIMITED | Company Secretary | 2001-07-25 | CURRENT | 1934-10-16 | Dissolved 2016-06-07 | |
PRIME ESTATES (HOUGHTON REGIS) LIMITED | Director | 2003-10-23 | CURRENT | 2000-08-01 | Dissolved 2015-01-02 | |
PRIME ESTATES (EAST ANGLIA) LIMITED | Director | 2003-10-23 | CURRENT | 2003-03-26 | Dissolved 2014-03-25 | |
PRIME ESTATES (STEVENAGE) LIMITED | Director | 2003-10-23 | CURRENT | 2003-04-15 | Dissolved 2014-03-25 | |
CARTERET INVESTMENTS LIMITED | Director | 1994-03-17 | CURRENT | 1994-04-07 | Dissolved 2015-01-02 | |
PRIME ESTATES SERVICES LIMITED | Director | 1992-08-02 | CURRENT | 1951-12-22 | Active | |
HUNTING GATE GROUP LIMITED | Director | 1992-05-03 | CURRENT | 1959-02-12 | Active | |
EP (ANDOVER) LIMITED | Director | 1991-12-06 | CURRENT | 1991-08-13 | Dissolved 2015-01-02 | |
ERECTA (HUNTING GATE) LIMITED | Director | 1991-12-06 | CURRENT | 1991-08-13 | Dissolved 2015-01-02 | |
WILBURY ESTATES LIMITED | Director | 1991-12-06 | CURRENT | 1991-07-25 | Dissolved 2015-01-02 | |
HIE (HUNTING GATE) LIMITED | Director | 1991-12-06 | CURRENT | 1991-08-13 | Dissolved 2015-01-02 | |
WILBURY INVESTMENTS LIMITED | Director | 1991-12-06 | CURRENT | 1991-07-25 | Dissolved 2014-03-25 | |
EP (HILLGATE) LIMITED | Director | 1991-12-06 | CURRENT | 1991-08-13 | Dissolved 2015-01-02 | |
PRIME ESTATES (C I) LIMITED | Director | 1991-12-06 | CURRENT | 1991-07-25 | Dissolved 2015-01-02 | |
PRIME ESTATES (NORTHUMBRIA) LIMITED | Director | 1991-12-06 | CURRENT | 1991-10-31 | Liquidation | |
E H (BEDFORD) LIMITED | Director | 1991-08-02 | CURRENT | 1951-10-23 | Dissolved 2015-01-02 | |
HITCHIN INDUSTRIAL ESTATES LIMITED | Director | 1991-08-02 | CURRENT | 1959-01-29 | Dissolved 2015-01-02 | |
E.P. INVESTMENTS LIMITED | Director | 1991-08-02 | CURRENT | 1983-06-07 | Dissolved 2015-01-02 | |
ERECTA (HITCHIN) LIMITED | Director | 1991-08-02 | CURRENT | 1970-12-02 | Dissolved 2016-01-27 | |
BURY FIELD ESTATES,LIMITED | Director | 1991-08-02 | CURRENT | 1934-10-16 | Dissolved 2016-06-07 | |
PRIME ESTATES (HOUGHTON REGIS) LIMITED | Director | 2003-10-23 | CURRENT | 2000-08-01 | Dissolved 2015-01-02 | |
PRIME ESTATES (EAST ANGLIA) LIMITED | Director | 2003-10-23 | CURRENT | 2003-03-26 | Dissolved 2014-03-25 | |
PRIME ESTATES (STEVENAGE) LIMITED | Director | 2003-10-23 | CURRENT | 2003-04-15 | Dissolved 2014-03-25 | |
CARTERET INVESTMENTS LIMITED | Director | 1994-03-17 | CURRENT | 1994-04-07 | Dissolved 2015-01-02 | |
PRIME ESTATES SERVICES LIMITED | Director | 1992-08-02 | CURRENT | 1951-12-22 | Active | |
EP (ANDOVER) LIMITED | Director | 1991-12-06 | CURRENT | 1991-08-13 | Dissolved 2015-01-02 | |
ERECTA (HUNTING GATE) LIMITED | Director | 1991-12-06 | CURRENT | 1991-08-13 | Dissolved 2015-01-02 | |
WILBURY ESTATES LIMITED | Director | 1991-12-06 | CURRENT | 1991-07-25 | Dissolved 2015-01-02 | |
HIE (HUNTING GATE) LIMITED | Director | 1991-12-06 | CURRENT | 1991-08-13 | Dissolved 2015-01-02 | |
WILBURY INVESTMENTS LIMITED | Director | 1991-12-06 | CURRENT | 1991-07-25 | Dissolved 2014-03-25 | |
EP (HILLGATE) LIMITED | Director | 1991-12-06 | CURRENT | 1991-08-13 | Dissolved 2015-01-02 | |
PRIME ESTATES (C I) LIMITED | Director | 1991-12-06 | CURRENT | 1991-07-25 | Dissolved 2015-01-02 | |
PRIME ESTATES (NORTHUMBRIA) LIMITED | Director | 1991-12-06 | CURRENT | 1991-10-31 | Liquidation | |
PRIME ESTATES LIMITED | Director | 1991-10-19 | CURRENT | 1984-06-11 | Active | |
E H (BEDFORD) LIMITED | Director | 1991-08-02 | CURRENT | 1951-10-23 | Dissolved 2015-01-02 | |
HITCHIN INDUSTRIAL ESTATES LIMITED | Director | 1991-08-02 | CURRENT | 1959-01-29 | Dissolved 2015-01-02 | |
E.P. INVESTMENTS LIMITED | Director | 1991-08-02 | CURRENT | 1983-06-07 | Dissolved 2015-01-02 | |
ERECTA (HITCHIN) LIMITED | Director | 1991-08-02 | CURRENT | 1970-12-02 | Dissolved 2016-01-27 | |
BURY FIELD ESTATES,LIMITED | Director | 1991-08-02 | CURRENT | 1934-10-16 | Dissolved 2016-06-07 | |
SAFELIVES | Director | 2017-07-28 | CURRENT | 2004-08-11 | Active | |
INDUSTRIAL DEVELOPMENTS (HERTS) LIMITED | Director | 2015-12-09 | CURRENT | 1965-07-02 | Dissolved 2016-12-27 | |
TRUST CONSTRUCTION COMPANY LIMITED | Director | 2015-12-09 | CURRENT | 1963-11-25 | Active - Proposal to Strike off | |
EAGLE MANAGEMENT COMPANY LIMITED | Director | 2015-12-09 | CURRENT | 1964-04-17 | Active - Proposal to Strike off | |
BARKER GROUP LIMITED | Director | 2015-12-09 | CURRENT | 1982-02-10 | Liquidation | |
RUSSETT CLOSE LIMITED | Director | 2013-03-25 | CURRENT | 2013-03-25 | Dissolved 2015-09-15 | |
BOYER INVESTMENTS LIMITED | Director | 2006-12-18 | CURRENT | 2006-12-18 | Active | |
PRIME ESTATES (HOUGHTON REGIS) LIMITED | Director | 2003-10-23 | CURRENT | 2000-08-01 | Dissolved 2015-01-02 | |
PRIME ESTATES (EAST ANGLIA) LIMITED | Director | 2003-10-23 | CURRENT | 2003-03-26 | Dissolved 2014-03-25 | |
PRIME ESTATES (STEVENAGE) LIMITED | Director | 2003-10-23 | CURRENT | 2003-04-15 | Dissolved 2014-03-25 | |
CARTERET INVESTMENTS LIMITED | Director | 1994-03-17 | CURRENT | 1994-04-07 | Dissolved 2015-01-02 | |
PRIME ESTATES SERVICES LIMITED | Director | 1992-08-02 | CURRENT | 1951-12-22 | Active | |
EP (ANDOVER) LIMITED | Director | 1991-12-06 | CURRENT | 1991-08-13 | Dissolved 2015-01-02 | |
ERECTA (HUNTING GATE) LIMITED | Director | 1991-12-06 | CURRENT | 1991-08-13 | Dissolved 2015-01-02 | |
WILBURY ESTATES LIMITED | Director | 1991-12-06 | CURRENT | 1991-07-25 | Dissolved 2015-01-02 | |
HIE (HUNTING GATE) LIMITED | Director | 1991-12-06 | CURRENT | 1991-08-13 | Dissolved 2015-01-02 | |
WILBURY INVESTMENTS LIMITED | Director | 1991-12-06 | CURRENT | 1991-07-25 | Dissolved 2014-03-25 | |
EP (HILLGATE) LIMITED | Director | 1991-12-06 | CURRENT | 1991-08-13 | Dissolved 2015-01-02 | |
PRIME ESTATES (C I) LIMITED | Director | 1991-12-06 | CURRENT | 1991-07-25 | Dissolved 2015-01-02 | |
PRIME ESTATES (NORTHUMBRIA) LIMITED | Director | 1991-12-06 | CURRENT | 1991-10-31 | Liquidation | |
PRIME ESTATES LIMITED | Director | 1991-10-19 | CURRENT | 1984-06-11 | Active | |
E H (BEDFORD) LIMITED | Director | 1991-08-02 | CURRENT | 1951-10-23 | Dissolved 2015-01-02 | |
HITCHIN INDUSTRIAL ESTATES LIMITED | Director | 1991-08-02 | CURRENT | 1959-01-29 | Dissolved 2015-01-02 | |
E.P. INVESTMENTS LIMITED | Director | 1991-08-02 | CURRENT | 1983-06-07 | Dissolved 2015-01-02 | |
ERECTA (HITCHIN) LIMITED | Director | 1991-08-02 | CURRENT | 1970-12-02 | Dissolved 2016-01-27 | |
BURY FIELD ESTATES,LIMITED | Director | 1991-08-02 | CURRENT | 1934-10-16 | Dissolved 2016-06-07 | |
PRIME ESTATES (STEVENAGE) LIMITED | Director | 2003-04-15 | CURRENT | 2003-04-15 | Dissolved 2014-03-25 | |
PRIME ESTATES (EAST ANGLIA) LIMITED | Director | 2003-03-26 | CURRENT | 2003-03-26 | Dissolved 2014-03-25 | |
CARTERET INVESTMENTS LIMITED | Director | 2002-11-21 | CURRENT | 1994-04-07 | Dissolved 2015-01-02 | |
EP (ANDOVER) LIMITED | Director | 2002-11-21 | CURRENT | 1991-08-13 | Dissolved 2015-01-02 | |
ERECTA (HUNTING GATE) LIMITED | Director | 2002-11-21 | CURRENT | 1991-08-13 | Dissolved 2015-01-02 | |
WILBURY ESTATES LIMITED | Director | 2002-11-21 | CURRENT | 1991-07-25 | Dissolved 2015-01-02 | |
HIE (HUNTING GATE) LIMITED | Director | 2002-11-21 | CURRENT | 1991-08-13 | Dissolved 2015-01-02 | |
E H (BEDFORD) LIMITED | Director | 2002-11-21 | CURRENT | 1951-10-23 | Dissolved 2015-01-02 | |
WILBURY INVESTMENTS LIMITED | Director | 2002-11-21 | CURRENT | 1991-07-25 | Dissolved 2014-03-25 | |
EP (HILLGATE) LIMITED | Director | 2002-11-21 | CURRENT | 1991-08-13 | Dissolved 2015-01-02 | |
HITCHIN INDUSTRIAL ESTATES LIMITED | Director | 2002-11-21 | CURRENT | 1959-01-29 | Dissolved 2015-01-02 | |
E.P. INVESTMENTS LIMITED | Director | 2002-11-21 | CURRENT | 1983-06-07 | Dissolved 2015-01-02 | |
PRIME ESTATES (C I) LIMITED | Director | 2002-11-21 | CURRENT | 1991-07-25 | Dissolved 2015-01-02 | |
PRIME ESTATES (HOUGHTON REGIS) LIMITED | Director | 2002-10-17 | CURRENT | 2000-08-01 | Dissolved 2015-01-02 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/09/2014 | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 05/12/2013 FROM 64 WILBURY WAY HITCHIN HERTFORDSHIRE SG4 0TP | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN KIRKPATRICK | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
LATEST SOC | 26/03/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 24/03/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 24/03/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 24/03/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 24/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / REGINA EMILY LOUISE BANDET / 07/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / THOMAS EDWARD MILLIKEN / 07/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / HENRY JOHN HARPER BANDET / 07/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN KIRKPATRICK / 07/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS JONATHAN ALEXANDER / 07/10/2009 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 24/03/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 24/03/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 24/03/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 24/03/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 24/03/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 24/03/04; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AUD | AUDITOR'S RESIGNATION | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 07/11/03 FROM: 2 HUNTING GATE HITCHIN HERTFORDSHIRE SG4 0TJ | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 24/03/03; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 24/03/02; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/00 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
ELRES | S80A AUTH TO ALLOT SEC 20/04/01 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 24/03/01; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 18/07/00 FROM: 4 HUNTING GATE HITCHIN HERTFORDSHIRE SG4 0TB | |
AA | FULL ACCOUNTS MADE UP TO 31/12/99 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 24/03/00; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
225 | ACC. REF. DATE EXTENDED FROM 31/07/99 TO 31/12/99 | |
363s | RETURN MADE UP TO 24/03/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/07/98 | |
363s | RETURN MADE UP TO 25/07/98; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/07/97 |
Final Meetings | 2014-08-13 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
FIXED AND FLOATING CHARGE | Satisfied | SUN LIFE ASSURANCE COMPANY OF CANADA |
The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as BFE (WILBURY WAY) LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | BFE (WILBURY WAY) LIMITED | Event Date | 2014-08-07 |
The Companies registered office is 55 Baker Street, London W1U 7EU. The Companies former registered office address is 64 Wilbury Way, Hitchin, Hertfordshire SG4 0TP. The Companies have no other trading styles. 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 concurrently at the offices of BDO LLP, 55 Baker Street, London W1U 7EU, on 17 September 2014 at 10.00 am, for the purposes of having accounts laid before the meetings and to receive the Liquidators reports, showing how the winding-up of the companies has been conducted and their property disposed of and of hearing any explanation that may be given by the Liquidator. Any member entitled to attend and vote at the above mentioned meetings are entitled to appoint a proxy to attend and vote instead of him, and such proxy need not also be a member. Malcolm Cohen (IP no. 6825) of BDO LLP, 55 Baker Street, London W1U 7EU was appointed Liquidator of the Companies on 21 November 2013. The Liquidator may be contacted care of BRNOTICE@bdo.co.uk quoting 7/SMB/RAF. | |||
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. |