Company Information for WILMINGTON INSIGHT LIMITED
5TH FLOOR, 10 WHITECHAPEL HIGH STREET, LONDON, E1 8QS,
|
Company Registration Number
02691102
Private Limited Company
Active |
Company Name | ||
---|---|---|
WILMINGTON INSIGHT LIMITED | ||
Legal Registered Office | ||
5TH FLOOR 10 WHITECHAPEL HIGH STREET LONDON E1 8QS Other companies in N1 | ||
Previous Names | ||
|
Company Number | 02691102 | |
---|---|---|
Company ID Number | 02691102 | |
Date formed | 1992-02-26 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/06/2023 | |
Account next due | 31/03/2025 | |
Latest return | 12/03/2016 | |
Return next due | 09/04/2017 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2024-04-06 23:37:02 |
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 |
---|---|---|
DANIEL CARL BARTON |
||
ANTHONY MARTIN FOYE |
||
PEDRO ROS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LINDA ANNE WAKE |
Director | ||
NEIL EDWIN SMITH |
Director | ||
AJAY TANEJA |
Company Secretary | ||
RICHARD EDWARD COCKTON |
Company Secretary | ||
RICHARD BASIL BROOKES |
Director | ||
RORY ARTHUR CONWELL |
Director | ||
MICHAEL HARRINGTON |
Director | ||
AHMED ZAHEDIEH |
Company Secretary | ||
AHMED ZAHEDIEH |
Director | ||
PETER GORDON LUNN |
Director | ||
PAUL FRANCIS JOSEPH FITZPATRICK |
Director | ||
BRIAN DAVID GILBERT |
Director | ||
DUNSTANA ADESHOLA DAVIES |
Company Secretary | ||
MICHAEL HARRINGTON |
Company Secretary | ||
PAUL JOHN HOLDEN |
Director | ||
DAMON MARCUS BUFFINI |
Director | ||
GREGOR JOHN RANKIN |
Director | ||
RORY ARTHUR CONWELL |
Company Secretary | ||
LONDON LAW SECRETARIAL LIMITED |
Nominated Secretary | ||
LONDON LAW SERVICES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CLT LEGAL LINK LIMITED | Director | 2016-05-13 | CURRENT | 2001-11-19 | Liquidation | |
ARK PUBLISHING LIMITED | Director | 2014-07-31 | CURRENT | 1999-06-24 | Liquidation | |
WILMINGTON BUSINESS INFORMATION LIMITED | Director | 2014-07-31 | CURRENT | 1993-12-23 | Dissolved 2017-11-17 | |
C.L.T. PROFESSIONAL TRAINING LIMITED | Director | 2013-11-05 | CURRENT | 1990-07-17 | Liquidation | |
WILMINGTON TRAINING & EVENTS LIMITED | Director | 2013-11-05 | CURRENT | 2005-03-18 | Liquidation | |
INCISIVE TRAINING LIMITED | Director | 2013-11-05 | CURRENT | 2002-02-12 | Dissolved 2017-11-17 | |
MEDICAL PRACTICE MANAGEMENT LTD. | Director | 2013-11-05 | CURRENT | 1990-10-04 | Dissolved 2017-11-17 | |
THE CENTRAL LAW TRAINING PARALEGAL CENTRE LIMITED | Director | 2013-11-05 | CURRENT | 1998-10-23 | Dissolved 2017-11-17 | |
ADLINE PUBLISHING LIMITED | Director | 2012-12-12 | CURRENT | 1984-08-09 | Liquidation | |
CARITAS DATA LIMITED | Director | 2012-12-12 | CURRENT | 1996-09-23 | Liquidation | |
ASPIRE PUBLICATIONS LIMITED | Director | 2012-12-12 | CURRENT | 1999-03-03 | Liquidation | |
A.P. INFORMATION SERVICES LIMITED | Director | 2012-12-12 | CURRENT | 2001-07-09 | Liquidation | |
HOLLIS DIRECTORIES LIMITED | Director | 2012-12-12 | CURRENT | 2000-07-11 | Dissolved 2017-11-17 | |
HOLLIS PUBLISHING LIMITED | Director | 2012-12-12 | CURRENT | 1980-01-25 | Dissolved 2017-11-17 | |
WILMINGTON GROUP LIMITED | Director | 2012-12-12 | CURRENT | 1994-06-23 | Dissolved 2017-11-17 | |
PRODUCTION AND CASTING REPORT LIMITED | Director | 2012-12-12 | CURRENT | 1996-06-11 | Dissolved 2017-11-17 | |
WILMINGTON PLC | Director | 2012-09-03 | CURRENT | 1995-01-30 | Active | |
BLOOMSBURY FLOWERS LTD | Director | 2002-03-25 | CURRENT | 2002-03-25 | Active | |
INTERACTIVE MEDICA LIMITED | Director | 2018-02-12 | CURRENT | 2006-09-27 | Active | |
SWAT UK LIMITED | Director | 2016-07-19 | CURRENT | 1995-04-04 | Liquidation | |
SWAT HOLDINGS LIMITED | Director | 2016-07-19 | CURRENT | 2007-06-12 | Liquidation | |
SWAT GROUP LIMITED | Director | 2016-07-19 | CURRENT | 2015-05-05 | Liquidation | |
CLT LEGAL LINK LIMITED | Director | 2016-05-13 | CURRENT | 2001-11-19 | Liquidation | |
ADLINE PUBLISHING LIMITED | Director | 2016-04-29 | CURRENT | 1984-08-09 | Liquidation | |
C.L.T. PROFESSIONAL TRAINING LIMITED | Director | 2016-04-29 | CURRENT | 1990-07-17 | Liquidation | |
CARITAS DATA LIMITED | Director | 2016-04-29 | CURRENT | 1996-09-23 | Liquidation | |
ASPIRE PUBLICATIONS LIMITED | Director | 2016-04-29 | CURRENT | 1999-03-03 | Liquidation | |
ARK PUBLISHING LIMITED | Director | 2016-04-29 | CURRENT | 1999-06-24 | Liquidation | |
A.P. INFORMATION SERVICES LIMITED | Director | 2016-04-29 | CURRENT | 2001-07-09 | Liquidation | |
WILMINGTON TRAINING & EVENTS LIMITED | Director | 2016-04-29 | CURRENT | 2005-03-18 | Liquidation | |
HOLLIS DIRECTORIES LIMITED | Director | 2016-04-29 | CURRENT | 2000-07-11 | Dissolved 2017-11-17 | |
HOLLIS PUBLISHING LIMITED | Director | 2016-04-29 | CURRENT | 1980-01-25 | Dissolved 2017-11-17 | |
INCISIVE TRAINING LIMITED | Director | 2016-04-29 | CURRENT | 2002-02-12 | Dissolved 2017-11-17 | |
WILMINGTON GROUP LIMITED | Director | 2016-04-29 | CURRENT | 1994-06-23 | Dissolved 2017-11-17 | |
MEDICAL PRACTICE MANAGEMENT LTD. | Director | 2016-04-29 | CURRENT | 1990-10-04 | Dissolved 2017-11-17 | |
PRODUCTION AND CASTING REPORT LIMITED | Director | 2016-04-29 | CURRENT | 1996-06-11 | Dissolved 2017-11-17 | |
WILMINGTON BUSINESS INFORMATION LIMITED | Director | 2016-04-29 | CURRENT | 1993-12-23 | Dissolved 2017-11-17 | |
THE CENTRAL LAW TRAINING PARALEGAL CENTRE LIMITED | Director | 2016-04-29 | CURRENT | 1998-10-23 | Dissolved 2017-11-17 | |
INTERNATIONAL COMPLIANCE TRAINING LIMITED | Director | 2016-04-29 | CURRENT | 1989-10-27 | Liquidation | |
WATERLOW INFORMATION SERVICES LIMITED | Director | 2016-04-29 | CURRENT | 1993-01-15 | Liquidation | |
WILMINGTON RISK & COMPLIANCE LIMITED | Director | 2016-04-29 | CURRENT | 1993-02-05 | Liquidation | |
QUORUM INTERNATIONAL LIMITED | Director | 2016-04-29 | CURRENT | 2000-11-15 | Liquidation | |
WILMINGTON MILLENNIUM LIMITED | Director | 2016-04-29 | CURRENT | 2012-05-15 | Liquidation | |
WCLTS | Director | 2016-04-29 | CURRENT | 2004-02-12 | Liquidation | |
QUORUM COURSES LIMITED | Director | 2016-04-29 | CURRENT | 1991-06-25 | Liquidation | |
ARK CONFERENCES LIMITED | Director | 2016-04-29 | CURRENT | 1994-05-20 | Liquidation | |
ARK GROUP LIMITED | Director | 2016-04-29 | CURRENT | 1995-02-20 | Liquidation | |
PENDRAGON PROFESSIONAL INFORMATION LIMITED | Director | 2016-04-29 | CURRENT | 1998-08-07 | Liquidation | |
HCP CONSULTING LIMITED | Director | 2016-04-29 | CURRENT | 2001-02-15 | Liquidation | |
MIEXACT LIMITED | Director | 2016-04-29 | CURRENT | 1985-11-25 | Active | |
QUORUM TRAINING LIMITED | Director | 2016-04-29 | CURRENT | 1987-02-05 | Liquidation | |
PRACTICE TRACK LIMITED | Director | 2016-04-29 | CURRENT | 1988-08-30 | Liquidation | |
WILMINGTON IBT LIMITED | Director | 2016-04-29 | CURRENT | 1975-08-01 | Liquidation | |
INTERNATIONAL COMPLIANCE ASSOCIATION LIMITED | Director | 2016-04-29 | CURRENT | 2002-05-01 | Active | |
EVANTAGE CONSULTING LTD | Director | 2016-03-24 | CURRENT | 2001-10-03 | Liquidation | |
JMH PUBLISHING LIMITED | Director | 2016-01-18 | CURRENT | 2000-10-27 | Liquidation | |
ADKINS & MATCHETT (UK) LIMITED | Director | 2014-07-31 | CURRENT | 1997-07-14 | Active | |
WILMINGTON LEGAL LIMITED | Director | 2014-07-31 | CURRENT | 1990-07-16 | Active | |
HSJ INFORMATION LTD. | Director | 2014-07-31 | CURRENT | 1990-08-13 | Active | |
WILMINGTON FINANCE LIMITED | Director | 2014-07-31 | CURRENT | 2002-06-14 | Liquidation | |
WILMINGTON HOLDINGS NO.1 LIMITED | Director | 2014-07-31 | CURRENT | 2012-11-29 | Active | |
WILMINGTON SHARED SERVICES LIMITED | Director | 2014-07-31 | CURRENT | 2012-11-30 | Active | |
CENTRAL LAW TRAINING (SCOTLAND) LIMITED | Director | 2014-07-31 | CURRENT | 1998-07-09 | Active | |
CENTRAL LAW TRAINING LIMITED | Director | 2014-07-31 | CURRENT | 1987-08-28 | Liquidation | |
BOND SOLON TRAINING LIMITED | Director | 2014-07-31 | CURRENT | 1988-06-28 | Active | |
AXCO INSURANCE INFORMATION SERVICES LIMITED | Director | 2014-07-31 | CURRENT | 1995-06-28 | Active | |
ICA COMMERCIAL SERVICES LIMITED | Director | 2014-07-31 | CURRENT | 2002-01-30 | Active | |
CLT INTERNATIONAL LIMITED | Director | 2014-07-31 | CURRENT | 2007-07-11 | Active | |
MERCIA GROUP LIMITED | Director | 2014-07-31 | CURRENT | 1979-11-30 | Active | |
WILMINGTON PUBLISHING & INFORMATION LIMITED | Director | 2014-07-31 | CURRENT | 1997-05-09 | Active | |
NHIS LIMITED | Director | 2014-07-31 | CURRENT | 2006-11-14 | Liquidation | |
WILMINGTON PLC | Director | 2014-07-14 | CURRENT | 1995-01-30 | Active | |
MULTILINGUALUK LTD | Director | 2012-11-12 | CURRENT | 2012-11-12 | Dissolved 2015-09-08 |
Date | Document Type | Document Description |
---|---|---|
25/06/24 STATEMENT OF CAPITAL GBP 6290.5 | ||
Audit exemption statement of guarantee by parent company for period ending 30/06/23 | ||
Notice of agreement to exemption from audit of accounts for period ending 30/06/23 | ||
Consolidated accounts of parent company for subsidiary company period ending 30/06/23 | ||
Audit exemption subsidiary accounts made up to 2023-06-30 | ||
CONFIRMATION STATEMENT MADE ON 12/03/24, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 12/03/23, WITH NO UPDATES | ||
Audit exemption statement of guarantee by parent company for period ending 30/06/22 | ||
Notice of agreement to exemption from audit of accounts for period ending 30/06/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 30/06/22 | ||
Audit exemption subsidiary accounts made up to 2022-06-30 | ||
TM02 | Termination of appointment of Saira Jamil Hussain Tahir on 2022-07-31 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/03/22, WITH NO UPDATES | |
Notice of agreement to exemption from audit of accounts for period ending 30/06/21 | ||
Audit exemption statement of guarantee by parent company for period ending 30/06/21 | ||
Consolidated accounts of parent company for subsidiary company period ending 30/06/21 | ||
Audit exemption subsidiary accounts made up to 2021-06-30 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/06/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/06/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/06/21 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/06/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/06/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/06/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/03/21, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR GUY LEIGHTON MILLWARD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN AMOS | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/03/20, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/06/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/06/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/06/19 | |
AP01 | DIRECTOR APPOINTED MR MARK FRANCIS MILNER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTIN WILLIAM HOWARD MORGAN | |
AP03 | Appointment of Mrs Saira Jamil Hussain Tahir as company secretary on 2019-05-17 | |
TM02 | Termination of appointment of Daniel Carl Barton on 2019-05-17 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PEDRO ROS | |
AP01 | DIRECTOR APPOINTED MR MARTIN WILLIAM HOWARD MORGAN | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/06/18 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/06/18 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/06/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/03/19, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY MARTIN FOYE | |
AP01 | DIRECTOR APPOINTED MR RICHARD JOHN AMOS | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/03/18, WITH UPDATES | |
PSC05 | Change of details for Wilmington Holdings No.1 Limited as a person with significant control on 2017-12-15 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/06/17 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/06/17 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/06/17 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/12/17 FROM 6-14 Underwood Street London England N1 7JQ | |
LATEST SOC | 15/03/17 STATEMENT OF CAPITAL;GBP 6290.5;USD 2539.82 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/06/16 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR DANIEL CARL BARTON on 2016-08-23 | |
AP01 | DIRECTOR APPOINTED MR PEDRO ROS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LINDA ANNE WAKE | |
AR01 | 12/03/16 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/06/15 | |
RES15 | CHANGE OF NAME 08/04/2015 | |
CERTNM | Company name changed wilmington business information LIMITED\certificate issued on 09/04/15 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
LATEST SOC | 17/03/15 STATEMENT OF CAPITAL;GBP 6290.5;USD 2539.82 | |
AR01 | 12/03/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/06/14 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NEIL EDWIN SMITH | |
TM02 | Termination of appointment of Ajay Taneja on 2014-10-10 | |
AP03 | Appointment of Mr Daniel Carl Barton as company secretary on 2014-10-10 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/13 | |
LATEST SOC | 17/03/14 STATEMENT OF CAPITAL;GBP 6290.5;USD 2539.82 | |
AR01 | 12/03/14 ANNUAL RETURN FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY RICHARD COCKTON | |
AP03 | SECRETARY APPOINTED AJAY TANEJA | |
AR01 | 12/03/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/06/12 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD BROOKES | |
AP01 | DIRECTOR APPOINTED ANTHONY MARTIN FOYE | |
AD01 | REGISTERED OFFICE CHANGED ON 24/12/2012 FROM 19-21 CHRISTOPHER STREET LONDON ENGLAND EC2A 2BS ENGLAND | |
AA | FULL ACCOUNTS MADE UP TO 30/06/11 | |
AR01 | 12/03/12 FULL LIST | |
AR01 | 12/03/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED LINDA ANNE WAKE | |
AA | FULL ACCOUNTS MADE UP TO 30/06/10 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RORY CONWELL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RORY ARTHUR CONWELL / 23/07/2010 | |
AR01 | 12/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NEIL EDWIN SMITH / 24/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RORY ARTHUR CONWELL / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NEIL EDWIN SMITH / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD BASIL BROOKES / 01/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / RICHARD EDWARD COCKTON / 01/10/2009 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/09 | |
AD01 | REGISTERED OFFICE CHANGED ON 01/12/2009 FROM PAULTON HOUSE 8 SHEPHERDESS WALK LONDON N1 7LB | |
MISC | SECTION 519 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/08 | |
363a | RETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR MICHAEL HARRINGTON | |
RES13 | SECTION 175(5)(A) QUOTED 17/10/2008 | |
288c | SECRETARY'S CHANGE OF PARTICULARS / RICHARD COCKTON / 21/08/2008 | |
288a | DIRECTOR APPOINTED RICHARD BASIL BROOKES | |
288a | SECRETARY APPOINTED RICHARD EDWARD COCKTON | |
288b | APPOINTMENT TERMINATED SECRETARY AHMED ZAHEDIEH | |
288b | APPOINTMENT TERMINATED DIRECTOR AHMED ZAHEDIEH | |
363a | RETURN MADE UP TO 12/03/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/07 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
RES13 | FACILITIES AGREEMENT 07/03/07 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/06 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 12/03/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 30/06/05 | |
363s | RETURN MADE UP TO 26/02/06; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 30/06/04 | |
363s | RETURN MADE UP TO 26/02/05; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/03 | |
363s | RETURN MADE UP TO 26/02/04; NO CHANGE OF MEMBERS | |
403b | DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED | |
RES13 | GUARANTOR AGREEMENT 17/09/03 | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 30/06/02 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 26/02/03; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 26/02/02; FULL LIST OF MEMBERS |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 6 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
A SUPPLEMENTAL DEBENTURE WHICH IS SUPPLEMENTAL TO A COMPOSITE DEBENTURE DATED 9 JUNE 1999 | Satisfied | BARCLAYS BANK PLC AS AGENT AND TRUSTEE FOR THE FINANCE PARTIES (THE SECURITY TRUSTEE) | |
COMPOSITE DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
MORTGAGE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
DEBENTURE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND |
WILMINGTON INSIGHT LIMITED owns 2 domain names.
pressgazette.co.uk directory4design.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Maidstone Borough Council | |
|
Books & Publications |
Maidstone Borough Council | |
|
Books & Publications |
Maidstone Borough Council | |
|
Stationery |
Maidstone Borough Council | |
|
Books & Publications |
Tandridge District Council | |
|
|
Maidstone Borough Council | |
|
Books & Publications |
Maidstone Borough Council | |
|
General Expenses |
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.
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. |