Active - Proposal to Strike off
Company Information for WAVESPEC LIMITED
TRINITY HOUSE, 3 BULLACE LANE, DARTFORD, KENT, DA1 1BB,
|
Company Registration Number
02767739
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||||||
---|---|---|---|---|---|---|
WAVESPEC LIMITED | ||||||
Legal Registered Office | ||||||
TRINITY HOUSE 3 BULLACE LANE DARTFORD KENT DA1 1BB Other companies in NW1 | ||||||
| ||||||
Previous Names | ||||||
|
Company Number | 02767739 | |
---|---|---|
Company ID Number | 02767739 | |
Date formed | 1992-11-25 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 29/02/2020 | |
Account next due | 30/11/2021 | |
Latest return | 28/10/2015 | |
Return next due | 25/11/2016 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2022-12-28 14:25:25 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
WAVESPEC (NORTH EAST) LIMITED | 1 STRAND TRAFALGAR SQUARE LONDON WC2N 5HR | Active - Proposal to Strike off | Company formed on the 2005-07-08 | |
WAVESPEC INSTRUMENTS | California | Unknown | ||
WAVESPEC, INC. | 2800 NORTH LOOP W STE 900 HOUSTON TX 77092 | Active | Company formed on the 2009-06-08 |
Officer | Role | Date Appointed |
---|---|---|
PETER TIMOTHY JAMES MASON |
||
YEW WAH CHAN |
||
LOUISE MARGARET EVANS |
||
JAMES RICHARD DE VILLENEUVE KIDWELL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ALEXANDER CHANDOS TEMPEST VANE |
Company Secretary | ||
JOHN GEOFFREY GREEN |
Director | ||
IAN CUCKNELL |
Director | ||
LAURA BUGDEN |
Company Secretary | ||
QUENTIN BRUCE SOANES |
Director | ||
JAMES RICHARD DE VILLENEUVE KIDWELL |
Company Secretary | ||
ALAN ROBERT WILLIAM MARSH |
Director | ||
ROBERT IAN HARPER |
Director | ||
IAIN MALCOLM SHAW |
Director | ||
DEREK EDMUND PIERS WALTER |
Company Secretary | ||
DEREK EDMUND PIERS WALTER |
Director | ||
MICHAEL REGINALD HOLDERNESS |
Director | ||
KENNETH WILLIAM DOWNHAM |
Director | ||
THOMAS TERENCE AUSTIN |
Director | ||
THOMAS TERENCE AUSTIN |
Company Secretary | ||
THOMAS DAVID HAYWARD YOUNG |
Director | ||
DUNCAN JOHN HILL |
Director | ||
KENNETH WILLIAM DOWNHAM |
Company Secretary | ||
GEORGE SAMSON MORTON |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BRAEMAR SECURITIES HOLDINGS LIMITED | Director | 2018-02-02 | CURRENT | 2016-02-17 | Active | |
WAVESPEC (NORTH EAST) LIMITED | Director | 2017-11-29 | CURRENT | 2005-07-08 | Active - Proposal to Strike off | |
SEASCOPE CAPITAL SERVICES LIMITED | Director | 2017-11-28 | CURRENT | 1998-06-30 | Active | |
SEASCOPE SHIPPING INVESTMENTS LIMITED | Director | 2017-11-28 | CURRENT | 1999-12-01 | Active - Proposal to Strike off | |
SHIPTRAK LIMITED | Director | 2017-11-17 | CURRENT | 2004-07-12 | Active - Proposal to Strike off | |
CB FREIGHT LIMITED | Director | 2017-11-15 | CURRENT | 1984-12-03 | Active | |
C B (NEWCASTLE) LTD | Director | 2017-11-14 | CURRENT | 1946-07-20 | Active | |
MORRISON TOURS LOGISTICS LIMITED | Director | 2017-11-14 | CURRENT | 2006-08-16 | Active - Proposal to Strike off | |
RED DRAGON LINE LIMITED | Director | 2017-11-14 | CURRENT | 2003-03-31 | Active | |
BRAEMAR PENSION TRUSTEES LIMITED | Director | 2017-11-14 | CURRENT | 2005-07-07 | Active | |
ABL LONDON LIMITED | Director | 2016-06-07 | CURRENT | 1991-09-16 | Active | |
A.C.M. SALE & PURCHASE LIMITED | Director | 2015-06-24 | CURRENT | 1983-08-19 | Active | |
CORY BROTHERS LIMITED | Director | 2015-06-24 | CURRENT | 2003-03-31 | Active | |
ABL TECHNICAL SERVICES HOLDINGS LIMITED | Director | 2015-06-24 | CURRENT | 2001-10-31 | Active | |
AMBIPAR RESPONSE LIMITED | Director | 2015-06-24 | CURRENT | 2006-02-27 | Active | |
ACM SHIPPING EBT LIMITED | Director | 2015-06-24 | CURRENT | 2006-03-17 | Active - Proposal to Strike off | |
BRAEMAR SHIPPING GROUP LIMITED | Director | 2015-06-24 | CURRENT | 2006-11-07 | Active | |
ACM SHIPPING CIS LIMITED | Director | 2015-06-24 | CURRENT | 2009-06-15 | Active | |
A.C.M. SHIPPING USA LIMITED | Director | 2015-06-24 | CURRENT | 2013-02-06 | Active | |
FERTILITY NETWORK UK | Director | 2014-07-02 | CURRENT | 2003-07-05 | Active | |
ABL ADJUSTING LIMITED | Director | 2016-06-07 | CURRENT | 1977-05-24 | Active | |
BRAEMAR SHIPBROKERS LIMITED | Director | 2016-04-28 | CURRENT | 1982-10-29 | Active | |
BRAEMAR VALUATIONS LIMITED | Director | 2016-04-06 | CURRENT | 1997-09-25 | Active | |
A.C.M. SALE & PURCHASE LIMITED | Director | 2015-06-24 | CURRENT | 1983-08-19 | Active | |
ACM SHIPPING EBT LIMITED | Director | 2015-06-24 | CURRENT | 2006-03-17 | Active - Proposal to Strike off | |
BRAEMAR SHIPPING GROUP LIMITED | Director | 2015-06-24 | CURRENT | 2006-11-07 | Active | |
ACM SHIPPING CIS LIMITED | Director | 2015-06-24 | CURRENT | 2009-06-15 | Active | |
A.C.M. SHIPPING USA LIMITED | Director | 2015-06-24 | CURRENT | 2013-02-06 | Active | |
BRAEMAR SHIPBROKING GROUP LIMITED | Director | 2015-06-24 | CURRENT | 1982-02-03 | Active | |
A.C.M. TANKERS LIMITED | Director | 2015-06-24 | CURRENT | 1986-07-03 | Active | |
A.C.M. SHIPPING SERVICES LIMITED | Director | 2015-06-24 | CURRENT | 2000-11-17 | Active | |
ALCHEMY TRADING COMPANY LIMITED | Director | 2015-06-24 | CURRENT | 2000-11-17 | Active | |
BRAEMAR SHIPBROKING (DRY CARGO) LIMITED | Director | 2015-06-24 | CURRENT | 2010-04-14 | Active | |
ABL TECHNICAL SERVICES HOLDINGS LIMITED | Director | 2015-02-19 | CURRENT | 2001-10-31 | Active | |
KIDWELL CAPITAL LIMITED | Director | 2014-03-27 | CURRENT | 2014-03-27 | Active | |
ORCA SHIPPING LIMITED | Director | 2012-09-20 | CURRENT | 2009-11-05 | Active - Proposal to Strike off | |
BRAEMAR CHARTERING LIMITED | Director | 2011-06-23 | CURRENT | 1985-05-09 | Active - Proposal to Strike off | |
CAGNOIL LIMITED | Director | 2009-03-02 | CURRENT | 2006-02-03 | Active - Proposal to Strike off | |
CB FREIGHT LIMITED | Director | 2007-12-21 | CURRENT | 1984-12-03 | Active | |
ABL LONDON LIMITED | Director | 2007-11-21 | CURRENT | 1991-09-16 | Active | |
AMBIPAR RESPONSE LIMITED | Director | 2006-02-27 | CURRENT | 2006-02-27 | Active | |
WAVESPEC (NORTH EAST) LIMITED | Director | 2005-09-21 | CURRENT | 2005-07-08 | Active - Proposal to Strike off | |
BRAEMAR SEASCOPE TECHNICAL SERVICES LIMITED | Director | 2005-09-21 | CURRENT | 2005-07-08 | Active | |
SHIPTRAK LIMITED | Director | 2004-10-26 | CURRENT | 2004-07-12 | Active - Proposal to Strike off | |
BRAEMAR TANKERS LIMITED | Director | 2003-12-01 | CURRENT | 1986-03-17 | Active | |
BRAEMAR SEASCOPE (BEIJING) LIMITED | Director | 2003-08-08 | CURRENT | 2002-04-24 | Active | |
CORY BROTHERS LIMITED | Director | 2003-07-17 | CURRENT | 2003-03-31 | Active | |
BRAEMAR FUTURES LIMITED | Director | 2002-10-02 | CURRENT | 2002-04-25 | Active - Proposal to Strike off | |
SEASCOPE CAPITAL SERVICES LIMITED | Director | 2002-08-01 | CURRENT | 1998-06-30 | Active | |
SEASCOPE SHIPPING INVESTMENTS LIMITED | Director | 2002-08-01 | CURRENT | 1999-12-01 | Active - Proposal to Strike off | |
BRAEMAR SHIPBROKING LIMITED | Director | 2002-08-01 | CURRENT | 1971-08-16 | Active | |
BS ENERGY SERVICES LIMITED | Director | 2002-08-01 | CURRENT | 1974-07-16 | Active | |
BRAEMAR PLC | Director | 2002-08-01 | CURRENT | 1988-08-11 | Active | |
BRAEMAR MARINE LIMITED | Director | 2002-08-01 | CURRENT | 1988-09-20 | Active | |
BRAEMAR SHIPPING SERVICES LIMITED | Director | 2002-08-01 | CURRENT | 1989-03-13 | Active | |
PORTABELLA LIMITED | Director | 2002-08-01 | CURRENT | 1991-05-22 | Active - Proposal to Strike off | |
SEASCOPE SHIPPING LIMITED | Director | 2002-08-01 | CURRENT | 1973-08-03 | Active - Proposal to Strike off | |
SEASCOPE SALE AND PURCHASE LIMITED | Director | 2002-08-01 | CURRENT | 1973-02-28 | Active - Proposal to Strike off | |
SEASCOPE PROJECTS LIMITED | Director | 2002-08-01 | CURRENT | 1974-06-26 | Active - Proposal to Strike off | |
SEASCOPE SHIPPING SERVICES LIMITED | Director | 2002-08-01 | CURRENT | 1974-12-24 | Active - Proposal to Strike off | |
BRAEMAR SEASCOPE SHIPPING LIMITED | Director | 2002-08-01 | CURRENT | 1974-12-30 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
FIRST GAZETTE notice for compulsory strike-off | ||
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAOLO DANESI | |
AP01 | DIRECTOR APPOINTED CEZAR OVIDIU BADILA | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CEZAR OVIDIU BADILA | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/10/21, WITH UPDATES | |
REGISTERED OFFICE CHANGED ON 11/02/22 FROM K85 Odhams Walk Covent Garden London WC2H 9SE England | ||
AD01 | REGISTERED OFFICE CHANGED ON 11/02/22 FROM K85 Odhams Walk Covent Garden London WC2H 9SE England | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW JONATHAN BRIGHT | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 29/02/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 29/02/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 29/02/20 | |
RES15 | CHANGE OF COMPANY NAME 08/04/21 | |
CH01 | Director's details changed for Ms Sheila Ann Mcclain on 2021-03-31 | |
PSC02 | Notification of Wavespec Holding B.V. as a person with significant control on 2021-03-31 | |
PSC07 | CESSATION OF BRAEMAR DEVELOPMENTS LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
AD01 | REGISTERED OFFICE CHANGED ON 06/04/21 FROM 1 Strand Trafalgar Square London WC2N 5HR | |
AP01 | DIRECTOR APPOINTED MR ANDREW JONATHAN BRIGHT | |
TM02 | Termination of appointment of Peter Timothy James Mason on 2021-03-31 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS PHILIP STONE | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 027677390005 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 29/02/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 29/02/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/10/20, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 28/02/19 | |
RES13 | Resolutions passed:
| |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 28/02/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 28/02/19 | |
RP04CS01 | Second filing of Confirmation Statement dated 28/10/2019 | |
CH01 | Director's details changed for Ms Sheila Ann Mcclain on 2019-07-26 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/10/19, WITH UPDATES | |
CH01 | Director's details changed for Mr Nicholas Philip Stone on 2019-10-09 | |
RES15 | CHANGE OF COMPANY NAME 15/08/19 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES RICHARD DE VILLENEUVE KIDWELL | |
AP01 | DIRECTOR APPOINTED MS SHEILA ANN MCCLAIN | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 027677390005 | |
PSC02 | Notification of Braemar Developments Limited as a person with significant control on 2019-06-12 | |
PSC07 | CESSATION OF BRAEMAR TECHNICAL SERVICES HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
AP01 | DIRECTOR APPOINTED MR NICHOLAS PHILIP STONE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR YEW WAH CHAN | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/10/18, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 28/02/18 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LOUISE MARGARET EVANS | |
AP03 | Appointment of Peter Timothy James Mason as company secretary on 2017-11-29 | |
AA | FULL ACCOUNTS MADE UP TO 28/02/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/10/17, WITH UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 027677390004 | |
TM02 | Termination of appointment of Alexander Chandos Tempest Vane on 2017-08-18 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN GEOFFREY GREEN | |
LATEST SOC | 11/11/16 STATEMENT OF CAPITAL;GBP 4 | |
CS01 | ||
AA | FULL ACCOUNTS MADE UP TO 29/02/16 | |
CH01 | Director's details changed for Miss Louise Margaret Evans on 2016-09-09 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN CUCKNELL | |
RES13 | COMPANY BUSINESS 28/04/2016 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
CC04 | Statement of company's objects | |
RES01 | ADOPT ARTICLES 17/05/16 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 027677390003 | |
AP01 | DIRECTOR APPOINTED MISS LOUISE MARGARET EVANS | |
AA | FULL ACCOUNTS MADE UP TO 28/02/15 | |
LATEST SOC | 24/11/15 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 28/10/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 13/02/15 FROM 35 Cosway Street London NW1 5BT | |
AA | FULL ACCOUNTS MADE UP TO 28/02/14 | |
LATEST SOC | 17/11/14 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 28/10/14 ANNUAL RETURN FULL LIST | |
AP03 | Appointment of Mr Alexander Chandos Tempest Vane as company secretary on 2013-10-31 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY LAURA BUGDEN | |
AAMD | AMENDED FULL ACCOUNTS MADE UP TO 28/02/13 | |
LATEST SOC | 09/12/13 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 28/10/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 28/02/13 | |
MISC | SECT 519 | |
MISC | AUDITORS RESIGNATION | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR QUENTIN SOANES | |
AP03 | SECRETARY APPOINTED MRS LAURA BUGDEN | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JAMES KIDWELL | |
AR01 | 28/10/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 29/02/12 | |
RES15 | CHANGE OF NAME 16/01/2012 | |
CERTNM | COMPANY NAME CHANGED WAVESPEC LIMITED CERTIFICATE ISSUED ON 19/01/12 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AR01 | 28/10/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 28/02/11 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALAN MARSH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT HARPER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAIN SHAW | |
AR01 | 28/10/10 FULL LIST | |
AUD | AUDITOR'S RESIGNATION | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 28/02/10 | |
AR01 | 28/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / YEW WAH CHAN / 02/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / IAIN MALCOLM SHAW / 02/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALAN ROBERT WILLIAM MARSH / 02/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES RICHARD DE VILLENEUVE KIDWELL / 02/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT IAN HARPER / 02/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN GEOFFREY GREEN / 02/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / IAN CUCKNELL / 02/10/2009 | |
AA | FULL ACCOUNTS MADE UP TO 28/02/09 | |
288a | DIRECTOR APPOINTED YEW WAH CHAN | |
363a | RETURN MADE UP TO 28/10/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 28/10/07; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED QUENTIN BRUCE SOANES | |
AA | FULL ACCOUNTS MADE UP TO 29/02/08 | |
AA | FULL ACCOUNTS MADE UP TO 28/02/07 | |
AA | FULL ACCOUNTS MADE UP TO 28/02/06 | |
363s | RETURN MADE UP TO 28/10/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 28/02/05 | |
363s | RETURN MADE UP TO 28/10/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 28/02/04 | |
363s | RETURN MADE UP TO 13/11/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 28/02/03 | |
363s | RETURN MADE UP TO 13/11/03; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW SECRETARY APPOINTED | |
AUD | AUDITOR'S RESIGNATION | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 13/11/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 28/02/02 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 23/11/01 FROM: 10/11 GROSVENOR PLACE LONDON SW1X 7JG | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
New incorporation |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 5 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | HSBC BANK PLC AS SECURITY AGENT | ||
Outstanding | HSBC BANK PLC AS SECURITY AGENT | ||
DEBENTURE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
MORTGAGE DEBENTURE | Satisfied | NATIONAL WESTMINSTER 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 WAVESPEC LIMITED
The top companies supplying to UK government with the same SIC code (50200 - Sea and coastal freight water transport) as WAVESPEC LIMITED are:
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. |