Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MES ENVIRONMENTAL LIMITED
Company Information for

MES ENVIRONMENTAL LIMITED

C/O RSM UK RESTRUCTURING ADVISORY LLP RIVERMEAD HOUSE, 7 LEWIS COURT, GROVE PARK, LEICESTER, LE19 1SD,
Company Registration Number
02826294
Private Limited Company
Liquidation

Company Overview

About Mes Environmental Ltd
MES ENVIRONMENTAL LIMITED was founded on 1993-06-11 and has its registered office in Grove Park. The organisation's status is listed as "Liquidation". Mes Environmental Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
MES ENVIRONMENTAL LIMITED
 
Legal Registered Office
C/O RSM UK RESTRUCTURING ADVISORY LLP RIVERMEAD HOUSE
7 LEWIS COURT
GROVE PARK
LEICESTER
LE19 1SD
Other companies in WV1
 
Filing Information
Company Number 02826294
Company ID Number 02826294
Date formed 1993-06-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2020
Account next due 30/09/2022
Latest return 11/06/2016
Return next due 09/07/2017
Type of accounts FULL
VAT Number /Sales tax ID GB648607411  
Last Datalog update: 2023-01-06 13:34:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MES ENVIRONMENTAL LIMITED
Is this data useful to you?
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.

Company Officers of MES ENVIRONMENTAL LIMITED

Current Directors
Officer Role Date Appointed
STANISLAS GUY MARIE ANCEL
Director 2018-05-15
MOHAMED EL BOUNAAMANI
Director 2016-08-19
BERNARD ROGER JOLY
Director 2008-12-09
Previous Officers
Officer Role Date Appointed Date Resigned
THOMAS KURT FEILENREITER
Director 2016-11-07 2018-05-15
STEFANO COSTA
Director 2006-11-01 2016-11-07
DIDIER MARIE JEAN-PAUL FONTAINE
Director 2004-11-15 2016-08-19
MICHEL BERNARD ARIE
Director 2006-11-01 2011-01-01
ROGER MARTIN PUJOL
Director 1993-11-04 2008-12-09
DANIEL JAMES VENTHAM
Company Secretary 2005-02-01 2008-06-20
FRANCOIS CANELLAS
Director 1993-11-04 2006-10-31
DIDIER PIERRE YVES LEPOULTEL
Director 1993-11-04 2006-10-31
CLAUDE JEAN PHILIPPE RONSSIN
Director 1993-11-04 2006-10-31
STEPHEN RICHARD WILLIAM POWELL
Company Secretary 1994-10-26 2005-01-31
PATRICK ALAIN PHILIPPE CONAN
Director 2003-09-12 2004-11-12
JEAN ERIC PETIT
Director 1996-11-18 2000-10-07
DAVID PIKE
Director 1996-11-18 2000-08-18
JEAN-PAUL FREDERICK HENDERSON
Director 1993-11-04 1997-11-28
PATRICK ALAIN PHILIPPE CONAN
Director 1993-11-04 1996-10-29
STEPHEN ALAN DABBY
Company Secretary 1993-11-04 1994-10-26
INGLEBY NOMINEES LIMITED
Nominated Secretary 1993-06-11 1993-11-04
INGLEBY HOLDINGS LIMITED
Nominated Director 1993-06-11 1993-11-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BERNARD ROGER JOLY HANFORD WASTE SERVICES HOLDINGS LIMITED Director 2016-10-11 CURRENT 2007-06-14 Active
BERNARD ROGER JOLY WOLVERHAMPTON WASTE SERVICES LIMITED Director 2016-10-11 CURRENT 1994-08-12 Active
BERNARD ROGER JOLY HANFORD WASTE SERVICES LIMITED Director 2016-10-11 CURRENT 1994-07-26 Active
BERNARD ROGER JOLY DUDLEY WASTE SERVICES LIMITED Director 2016-10-11 CURRENT 1994-08-12 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-12-06LIQ02Voluntary liquidation Statement of affairs
2022-12-06AD01REGISTERED OFFICE CHANGED ON 06/12/22 FROM Mes Environmental Limited Crown Street Wolverhampton West Midlands WV1 1QB
2022-12-06600Appointment of a voluntary liquidator
2022-12-06LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2022-11-23
2022-11-29GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-05-16PSC05Change of details for Cnim Environment & Energie O&M as a person with significant control on 2021-07-12
2022-05-16AD02Register inspection address changed from Harmsworth House 13-15 Bouverie Street 1st Floor, Unit a2 London EC4Y 8DP England to Mes Environmental Limited Crown Street Wolverhampton WV1 1QB
2022-05-13CS01CONFIRMATION STATEMENT MADE ON 27/04/22, WITH UPDATES
2022-05-13TM01APPOINTMENT TERMINATED, DIRECTOR FRéDéRICK RAYMOND GEORGES FAVRE
2022-05-13AP01DIRECTOR APPOINTED MR REGIS RIVIERE
2021-11-29AD04Register(s) moved to registered office address Mes Environmental Limited Crown Street Wolverhampton West Midlands WV1 1QB
2021-11-01AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-08-02TM01APPOINTMENT TERMINATED, DIRECTOR STEFANO DANIELI
2021-08-02AP01DIRECTOR APPOINTED MR. LIONEL FRANCOIS ROUX
2021-07-29AD03Registers moved to registered inspection location of Harmsworth House 13-15 Bouverie Street 1st Floor, Unit a2 London EC4Y 8DP
2021-07-29AD02Register inspection address changed to Harmsworth House 13-15 Bouverie Street 1st Floor, Unit a2 London EC4Y 8DP
2021-07-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2021-04-27CS01CONFIRMATION STATEMENT MADE ON 27/04/21, WITH NO UPDATES
2021-04-01AP01DIRECTOR APPOINTED MR. STEFANO DANIELI
2020-10-27TM01APPOINTMENT TERMINATED, DIRECTOR MOHAMED EL BOUNAAMANI
2020-08-06TM01APPOINTMENT TERMINATED, DIRECTOR STANISLAS GUY MARIE ANCEL
2020-08-04PSC05Change of details for Cnim Uk Limited as a person with significant control on 2020-05-28
2020-08-04CS01CONFIRMATION STATEMENT MADE ON 04/08/20, WITH UPDATES
2020-07-22AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-06-11CS01CONFIRMATION STATEMENT MADE ON 11/06/20, WITH NO UPDATES
2019-06-18CS01CONFIRMATION STATEMENT MADE ON 11/06/19, WITH NO UPDATES
2019-05-08AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-06-19CS01CONFIRMATION STATEMENT MADE ON 11/06/18, WITH NO UPDATES
2018-05-30AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-05-29TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS FEILENREITER
2018-05-29TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS FEILENREITER
2018-05-29AP01DIRECTOR APPOINTED MR STANISLAS GUY MARIE ANCEL
2017-08-07AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-12LATEST SOC12/06/17 STATEMENT OF CAPITAL;GBP 5000
2017-06-12CS01CONFIRMATION STATEMENT MADE ON 11/06/17, WITH UPDATES
2016-11-17AP01DIRECTOR APPOINTED MR THOMAS KURT FEILENREITER
2016-11-17TM01APPOINTMENT TERMINATED, DIRECTOR STEFANO COSTA
2016-08-24AP01DIRECTOR APPOINTED MR MOHAMED EL BOUNAAMANI
2016-08-19TM01APPOINTMENT TERMINATED, DIRECTOR DIDIER MARIE JEAN-PAUL FONTAINE
2016-07-28AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-29LATEST SOC29/06/16 STATEMENT OF CAPITAL;GBP 5000
2016-06-29AR0111/06/16 ANNUAL RETURN FULL LIST
2015-07-08AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-12LATEST SOC12/06/15 STATEMENT OF CAPITAL;GBP 5000
2015-06-12AR0111/06/15 ANNUAL RETURN FULL LIST
2014-07-18AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-11LATEST SOC11/06/14 STATEMENT OF CAPITAL;GBP 5000
2014-06-11AR0111/06/14 ANNUAL RETURN FULL LIST
2013-10-30AUDAUDITOR'S RESIGNATION
2013-10-21AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-25AR0111/06/13 ANNUAL RETURN FULL LIST
2012-10-04AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-18AR0111/06/12 ANNUAL RETURN FULL LIST
2011-10-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-13AR0111/06/11 ANNUAL RETURN FULL LIST
2011-03-22TM01APPOINTMENT TERMINATED, DIRECTOR MICHEL ARIE
2010-09-25AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-11AR0111/06/10 FULL LIST
2010-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BERNARD ROGER JOLY / 11/06/2010
2010-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / DIDIER MARIE JEAN-PAUL FONTAINE / 11/06/2010
2010-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / STEFANO COSTA / 11/06/2010
2010-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHEL BERNARD ARIE / 11/06/2010
2009-11-01AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-11363aRETURN MADE UP TO 11/06/09; FULL LIST OF MEMBERS
2009-01-13288aDIRECTOR APPOINTED MR BERNARD ROGER JOLY
2009-01-12288bAPPOINTMENT TERMINATED DIRECTOR ROGER PUJOL
2008-11-01AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-06-20288bAPPOINTMENT TERMINATED SECRETARY DANIEL VENTHAM
2008-06-12363aRETURN MADE UP TO 11/06/08; FULL LIST OF MEMBERS
2008-02-02AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-07-03363aRETURN MADE UP TO 11/06/07; FULL LIST OF MEMBERS
2007-04-27AAFULL ACCOUNTS MADE UP TO 31/12/05
2007-04-17288bDIRECTOR RESIGNED
2006-12-18288aNEW DIRECTOR APPOINTED
2006-12-18288aNEW DIRECTOR APPOINTED
2006-12-15288bDIRECTOR RESIGNED
2006-12-15288bDIRECTOR RESIGNED
2006-07-13363aRETURN MADE UP TO 11/06/06; FULL LIST OF MEMBERS
2005-11-09AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-11-01244DELIVERY EXT'D 3 MTH 31/12/04
2005-06-17363sRETURN MADE UP TO 11/06/05; FULL LIST OF MEMBERS
2005-02-21288aNEW SECRETARY APPOINTED
2005-02-21288bSECRETARY RESIGNED
2005-02-03AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-11-19288bDIRECTOR RESIGNED
2004-11-19288aNEW DIRECTOR APPOINTED
2004-07-16363sRETURN MADE UP TO 11/06/04; FULL LIST OF MEMBERS
2003-09-30AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-09-23288aNEW DIRECTOR APPOINTED
2003-07-09363sRETURN MADE UP TO 11/06/03; FULL LIST OF MEMBERS
2002-08-08AUDAUDITOR'S RESIGNATION
2002-08-03AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-07-04363sRETURN MADE UP TO 11/06/02; FULL LIST OF MEMBERS
2001-07-09AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-06-18363sRETURN MADE UP TO 11/06/01; FULL LIST OF MEMBERS
2000-10-30AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-10-13288bDIRECTOR RESIGNED
2000-08-23288bDIRECTOR RESIGNED
2000-06-23363(287)REGISTERED OFFICE CHANGED ON 23/06/00
2000-06-23363sRETURN MADE UP TO 11/06/00; FULL LIST OF MEMBERS
2000-01-21287REGISTERED OFFICE CHANGED ON 21/01/00 FROM: FOUNTAIN HOUSE GREAT CORNBOW HALESOWEN WEST MIDLANDS B63 3BL
1999-10-18AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-06-29363sRETURN MADE UP TO 11/06/99; NO CHANGE OF MEMBERS
1998-10-08AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-06-25363sRETURN MADE UP TO 11/06/98; NO CHANGE OF MEMBERS
1997-12-09288bDIRECTOR RESIGNED
1997-08-29AAFULL ACCOUNTS MADE UP TO 31/12/96
Industry Information
SIC/NAIC Codes
38 - Waste collection, treatment and disposal activities; materials recovery
382 - Waste treatment and disposal
38210 - Treatment and disposal of non-hazardous waste




Licences & Regulatory approval
We could not find any licences issued to MES ENVIRONMENTAL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2022-11-30
Notices to2022-11-30
Resolution2022-11-30
Fines / Sanctions
No fines or sanctions have been issued against MES ENVIRONMENTAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MESE SHARE CHARGE 1996-07-26 Outstanding PRUDENTIAL TRUSTEE COMPANY LIMITED (AS SECURITY TRUSTEE)
MESE SHARE CHARGE 1996-07-26 Outstanding PRUDENTIAL TRUSTEE COMPANY LIMITED (AS SECURITY TRUSTEE)
Intangible Assets
Patents
We have not found any records of MES ENVIRONMENTAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MES ENVIRONMENTAL LIMITED
Trademarks
We have not found any records of MES ENVIRONMENTAL LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with MES ENVIRONMENTAL LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Dudley Borough Council 2014-11 GBP £764
Dudley Borough Council 2014-10 GBP £1,558
Dudley Borough Council 2014-8 GBP £1,729
Dudley Borough Council 2014-7 GBP £262,630
Dudley Borough Council 2014-6 GBP £1,616
Dudley Borough Council 2014-5 GBP £1,734
Dudley Borough Council 2014-4 GBP £1,372
Dudley Borough Council 2014-3 GBP £796
Wolverhampton City Council 2014-3 GBP £30
Dudley Borough Council 2014-2 GBP £1,378
Dudley Borough Council 2014-1 GBP £3,086
Sandwell Metroplitan Borough Council 2014-1 GBP £15,962
Sandwell Metroplitan Borough Council 2013-12 GBP £52,474
Wolverhampton City Council 2013-11 GBP £30
Dudley Borough Council 2013-11 GBP £314,898
Sandwell Metroplitan Borough Council 2013-11 GBP £51,110
Sandwell Metroplitan Borough Council 2013-10 GBP £41,169
Dudley Borough Council 2013-9 GBP £1,755
Sandwell Metroplitan Borough Council 2013-9 GBP £43,820
Sandwell Metroplitan Borough Council 2013-8 GBP £10,026
Dudley Borough Council 2013-7 GBP £2,424
Sandwell Metroplitan Borough Council 2013-7 GBP £58,190
Wolverhampton City Council 2013-6 GBP £643
Dudley Borough Council 2013-5 GBP £658
Dudley Borough Council 2013-4 GBP £608
Sandwell Metroplitan Borough Council 2013-4 GBP £63,450
Sandwell Metroplitan Borough Council 2013-3 GBP £54,587
Sandwell Metroplitan Borough Council 2013-2 GBP £63,741
Sandwell Metroplitan Borough Council 2013-1 GBP £63,204
Sandwell Metroplitan Borough Council 2012-12 GBP £131,415
Sandwell Metroplitan Borough Council 2012-11 GBP £63,662
Sandwell Metroplitan Borough Council 2012-10 GBP £78,660
Sandwell Metroplitan Borough Council 2012-9 GBP £57,969
Sandwell Metroplitan Borough Council 2012-8 GBP £70,453
Sandwell Metroplitan Borough Council 2012-7 GBP £101,976
Sandwell Metroplitan Borough Council 2012-6 GBP £110,079
Walsall Council 2012-6 GBP £70,244
Sandwell Metroplitan Borough Council 2012-5 GBP £21,678
Sandwell Metroplitan Borough Council 2012-4 GBP £99,985
Sandwell Metroplitan Borough Council 2012-3 GBP £118,909
Dudley Borough Council 2012-3 GBP £1,146
Dudley Borough Council 2012-2 GBP £594
Sandwell Metroplitan Borough Council 2012-2 GBP £50,957
Sandwell Metroplitan Borough Council 2012-1 GBP £73,968
Dudley Borough Council 2011-12 GBP £667
Sandwell Metroplitan Borough Council 2011-12 GBP £126,320
Dudley Borough Council 2011-11 GBP £3,264
Sandwell Metroplitan Borough Council 2011-11 GBP £115,330
Sandwell Metroplitan Borough Council 2011-10 GBP £72,534
Dudley Borough Council 2011-9 GBP £701
Sandwell Metroplitan Borough Council 2011-9 GBP £124,488
Dudley Borough Council 2011-8 GBP £597
Sandwell Metroplitan Borough Council 2011-7 GBP £63,319
Dudley Borough Council 2011-7 GBP £4,882
Dudley Borough Council 2011-6 GBP £1,057
Sandwell Metroplitan Borough Council 2011-6 GBP £107,792
Sandwell Metroplitan Borough Council 2011-5 GBP £85,227
Sandwell Metroplitan Borough Council 2011-4 GBP £90,810
Sandwell Metroplitan Borough Council 2011-3 GBP £145,126
Sandwell Metroplitan Borough Council 2011-2 GBP £163,889
Sandwell Metroplitan Borough Council 2011-1 GBP £34,254
Sandwell Metroplitan Borough Council 2010-12 GBP £97,443
Sandwell Metroplitan Borough Council 2010-11 GBP £100,260
Dudley Metropolitan Council 2010-5 GBP £4,474
Dudley Metropolitan Council 2010-4 GBP £962
Dudley Metropolitan Council 0-0 GBP £266,937

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.

Outgoings
Business Rates/Property Tax
No properties were found where MES ENVIRONMENTAL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by MES ENVIRONMENTAL LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2014-06-0139232100Sacks and bags, incl. cones, of polymers of ethylene
2013-09-0139232100Sacks and bags, incl. cones, of polymers of ethylene
2013-09-0184798997Machines, apparatus and mechanical appliances, n.e.s.
2013-06-0184049000Parts of auxiliary plant of heading 8402 or 8403 and condensers for steam or other vapour power units, n.e.s.
2012-10-0139232100Sacks and bags, incl. cones, of polymers of ethylene
2012-01-0139232100Sacks and bags, incl. cones, of polymers of ethylene
2011-08-0185423990Electronic integrated circuits (excl. in the form of multichip integrated circuits and such as processors, controllers, memories and amplifiers)
2011-02-0139232100Sacks and bags, incl. cones, of polymers of ethylene

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyMES ENVIRONMENTAL LIMITEDEvent Date2022-11-30
Name of Company: MES ENVIRONMENTAL LIMITED Company Number: 02826294 Nature of Business: Disposal of non-hazardous waste Registered office: MES Environmental Limited, Crown Street, Wolverhampton, WV1 1…
 
Initiating party Event TypeNotices to
Defending partyMES ENVIRONMENTAL LIMITEDEvent Date2022-11-30
 
Initiating party Event TypeResolution
Defending partyMES ENVIRONMENTAL LIMITEDEvent Date2022-11-30
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MES ENVIRONMENTAL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MES ENVIRONMENTAL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.