Active
Company Information for TICCO FOODS LIMITED
UNIT 10 BLACKTHORNE CRESCENT, POYLE, SLOUGH, SL3 0QR,
|
Company Registration Number
02978769
Private Limited Company
Active |
Company Name | ||||
---|---|---|---|---|
TICCO FOODS LIMITED | ||||
Legal Registered Office | ||||
UNIT 10 BLACKTHORNE CRESCENT POYLE SLOUGH SL3 0QR Other companies in SL3 | ||||
Previous Names | ||||
|
Company Number | 02978769 | |
---|---|---|
Company ID Number | 02978769 | |
Date formed | 1994-10-13 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 05/10/2015 | |
Return next due | 02/11/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB636086921 |
Last Datalog update: | 2023-11-06 08:01:28 |
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 | ||
---|---|---|---|---|
TICCO FOODS HOLDINGS LIMITED | 3 BROOK BUSINESS CENTRE COWLEY MILL ROAD UXBRIDGE MIDDLESEX UB8 2FX | Active | Company formed on the 2013-12-23 | |
TICCO FOODS LTD | Unknown |
Officer | Role | Date Appointed |
---|---|---|
PAOLO ANTONIO SOLARI |
||
GIUSEPPE POLLARA |
||
PAOLO ANTONIO SOLARI |
||
FRANCESCO VANOLI |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JATINDER KAUR SANGHERA |
Director | ||
MARCO CHILETTI |
Director | ||
PAUL ANTHONY LELEW |
Director | ||
DEBORAH PEPPIN |
Director | ||
L & A SECRETARIAL LIMITED |
Nominated Secretary | ||
L & A REGISTRARS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BINDI(G.B.)LIMITED | Company Secretary | 2000-03-17 | CURRENT | 2000-03-17 | Active | |
OMBRA DRINKS LIMITED | Director | 2016-08-08 | CURRENT | 2016-06-14 | Active | |
LA PICCOLA DELI WHOLESALE HOLDINGS LIMITED | Director | 2015-08-12 | CURRENT | 2015-07-02 | Dissolved 2017-09-19 | |
LA PICCOLA DELI RETAIL HOLDINGS LIMITED | Director | 2015-08-12 | CURRENT | 2015-07-02 | Active | |
LA PICCOLA DELI WHOLESALE LIMITED | Director | 2015-07-28 | CURRENT | 2015-05-27 | Dissolved 2017-09-19 | |
LA PICCOLA DELI HOLDINGS LIMITED | Director | 2015-07-28 | CURRENT | 2015-05-27 | Dissolved 2017-11-23 | |
SUPERSHADE LIMITED | Director | 2014-12-05 | CURRENT | 2011-01-31 | Active | |
LA PICCOLA DELI HOLLAND PARK LTD | Director | 2013-10-21 | CURRENT | 2013-10-21 | Active | |
LA PICCOLA DELI LIMITED | Director | 2011-02-08 | CURRENT | 2011-02-08 | Active | |
LA PICCOLA DELY LIMITED | Director | 2007-03-05 | CURRENT | 2007-03-05 | Active | |
TR GOLF & LEISURE SERVICES LTD | Director | 2014-01-10 | CURRENT | 2014-01-10 | Active - Proposal to Strike off | |
THE ITALIAN BISCUIT COMPANY LIMITED | Director | 2001-03-30 | CURRENT | 2001-03-30 | Dissolved 2014-07-15 | |
BINDI(G.B.)LIMITED | Director | 2000-03-17 | CURRENT | 2000-03-17 | Active | |
CLEWER ST STEPHEN PROPERTY MANAGEMENT LIMITED | Director | 1999-09-23 | CURRENT | 1999-09-23 | Active | |
CLEWER ST. STEPHEN PROPERTY LIMITED | Director | 1999-08-23 | CURRENT | 1999-04-15 | Active | |
OMBRA DRINKS LIMITED | Director | 2016-08-08 | CURRENT | 2016-06-14 | Active |
Job Title | Location | Job description | Date posted |
---|---|---|---|
Warehouse Operative | Slough | Job title : warehouse operative A warehouse operative is required in Slough area to be part of our efficient Operations team, working in a relatively busy | |
Multi Drop Driver | Slough | Job title : Multi Drop Driver Drivers are required in Slough area to be part of our efficient Operations team, working in a relatively busy place.We are | |
Multi Drop Driver | Slough | Job title : Multi Drop Driver Drivers are required in Slough area to be part of our efficient Operations team, working in a relatively busy place. We are | |
Warehouse Operative | Slough | Job title : warehouse operative A warehouse operative is required in Slough area to be part of our efficient Operations team, working in a relatively busy |
Date | Document Type | Document Description |
---|---|---|
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 25/06/23, WITH NO UPDATES | ||
Change of details for Mr Francesco Vanoli as a person with significant control on 2023-06-19 | ||
Director's details changed for Mr Francesco Vanoli on 2023-06-19 | ||
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Mr Giuseppe Pollara on 2022-06-27 | |
PSC04 | Change of details for Mr Francesco Vanoli as a person with significant control on 2022-06-27 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/06/22, WITH NO UPDATES | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/06/21, WITH NO UPDATES | |
SH01 | 23/06/20 STATEMENT OF CAPITAL GBP 439458.0 | |
RES10 | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 25/06/20, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR GIUSEPPE POLLARA | |
RES14 | Resolutions passed:
| |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
AA01 | Current accounting period shortened from 28/06/19 TO 31/12/18 | |
AA01 | Current accounting period shortened from 28/06/19 TO 31/12/18 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/18 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/10/19, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GIUSEPPE POLLARA | |
CH01 | Director's details changed for Mr Francesco Vanoli on 2019-10-05 | |
SH02 | Sub-division of shares on 2019-07-26 | |
SH10 | Particulars of variation of rights attached to shares | |
SH08 | Change of share class name or designation | |
RES11 | Resolutions passed:
| |
AD01 | REGISTERED OFFICE CHANGED ON 13/08/19 FROM Unit B2Y Skyway 14 Calder Way Colnbrook Slough SL3 0BQ | |
PSC07 | CESSATION OF LIGHTHOUSE GROUP INVESTMENTS UNLIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FRANCESCO VANOLI | |
AA01 | Current accounting period shortened from 29/06/18 TO 28/06/18 | |
AA01 | Previous accounting period shortened from 30/06/18 TO 29/06/18 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GIUSEPPE POLLARA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GIANLUIGI TORZI | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/10/18, WITH UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 029787690007 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LUCIANO CAPALDO | |
RES12 | Resolution of varying share rights or name | |
SH01 | 10/08/18 STATEMENT OF CAPITAL GBP 2291.0 | |
SH02 | Sub-division of shares on 2018-02-10 | |
SH10 | Particulars of variation of rights attached to shares | |
SH08 | Change of share class name or designation | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 029787690006 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 029787690008 | |
AA01 | Previous accounting period extended from 31/12/17 TO 30/06/18 | |
PSC02 | Notification of Lighthouse Group Investments Unlimited as a person with significant control on 2018-08-10 | |
AP01 | DIRECTOR APPOINTED MR LUCIANO CAPALDO | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LUCIANO CAPALDO | |
TM02 | Termination of appointment of Paolo Antonio Solari on 2018-08-10 | |
PSC07 | CESSATION OF TICCO FOODS HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
LATEST SOC | 20/10/17 STATEMENT OF CAPITAL;GBP 1429 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/10/17, WITH UPDATES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR FRANCESCO VANOLI / 18/10/2017 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
AP01 | DIRECTOR APPOINTED MR GIUSEPPE POLLARA | |
AP01 | DIRECTOR APPOINTED MR FRANCESCO VANOLI | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JATINDER SANGHERA | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARCO CHILETTI | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 029787690007 | |
AP01 | DIRECTOR APPOINTED MARCO CHILETTI | |
SH01 | 12/09/15 STATEMENT OF CAPITAL GBP 1429 | |
SH01 | 12/09/15 STATEMENT OF CAPITAL GBP 1000 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | ADOPT ARTICLES 12/09/2015 | |
LATEST SOC | 21/10/15 STATEMENT OF CAPITAL;GBP 1429 | |
AR01 | 05/10/15 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 22/10/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 05/10/14 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES13 | TRANSFER SHARES 30/04/2014 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 029787690006 | |
LATEST SOC | 23/04/14 STATEMENT OF CAPITAL;GBP 100 | |
SH19 | 23/04/14 STATEMENT OF CAPITAL GBP 100 | |
CAP-SS | SOLVENCY STATEMENT DATED 27/02/14 | |
SH20 | STATEMENT BY DIRECTORS | |
RES06 | REDUCE ISSUED CAPITAL 27/02/2014 | |
RES13 | RE CLASSIFY SHARES 26/02/2014 | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
AA01 | PREVEXT FROM 31/10/2013 TO 31/12/2013 | |
AR01 | 05/10/13 FULL LIST | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/12 | |
AR01 | 05/10/12 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL LELEW | |
AA | FULL ACCOUNTS MADE UP TO 31/10/11 | |
RES15 | CHANGE OF NAME 29/03/2012 | |
CERTNM | COMPANY NAME CHANGED TICCO LIMITED CERTIFICATE ISSUED ON 11/04/12 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
RES15 | CHANGE OF NAME 24/02/2012 | |
AR01 | 05/10/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JATINDER KAUR SANGHERA / 09/11/2011 | |
AA | FULL ACCOUNTS MADE UP TO 31/10/10 | |
RES01 | ADOPT ARTICLES 26/04/2011 | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
AR01 | 05/10/10 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/09 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
AR01 | 05/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAOLO ANTONIO SOLARI / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JATINDER KAUR SANGHERA / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANTHONY LELEW / 01/10/2009 | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/08 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
363a | RETURN MADE UP TO 05/10/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/07 | |
288b | APPOINTMENT TERMINATED DIRECTOR DEBORAH PEPPIN | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
CERTNM | COMPANY NAME CHANGED THE ITALIAN CAKE COMPANY LIMITED CERTIFICATE ISSUED ON 04/04/08 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/06 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 05/10/07; NO CHANGE OF MEMBERS | |
88(2)R | AD 01/10/06--------- £ SI 3@1 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 05/10/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 | |
288a | NEW DIRECTOR APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 05/10/05; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 13/10/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 13/10/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 13/10/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01 | |
363s | RETURN MADE UP TO 13/10/01; FULL LIST OF MEMBERS |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OH2003119 | Active | Licenced property: SKYWAY 14 UNIT C CALDER WAY COLNBROOK SLOUGH CALDER WAY GB SL3 0BQ. Correspondance address: SKYWAY 14 UNIT C CALDER WAY SLOUGH CALDER WAY GB SL3 0BQ |
Dismissal of Winding Up Petition | 2018-09-26 |
Petitions to Wind Up (Companies) | 2018-08-10 |
Petitions to Wind Up (Companies) | 2018-07-31 |
Petitions to Wind Up (Companies) | 2018-07-25 |
Petitions to Wind Up (Companies) | 2018-07-25 |
Total # Mortgages/Charges | 8 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 6 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | NATIONAL WESTMINSTER BANK PLC | ||
Outstanding | RBS INVOICE FINANCE LIMITED | ||
RENT DEPOSIT DEED | Outstanding | ELECTRICITY SUPPLY NOMINEES LIMITED | |
MORTGAGE | Satisfied | BARCLAYS BANK PLC | |
FIXED & FLOATING CHARGE | Outstanding | BARCLAYS BANK PLC | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
DEBENTURE | Satisfied | HSBC BANK PLC |
The top companies supplying to UK government with the same SIC code (46360 - Wholesale of sugar and chocolate and sugar confectionery) as TICCO FOODS LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
22 | ||||
48234000 | Rolls, sheets and dials, printed for self-recording apparatus, in rolls of a width <= 36 cm, in rectangular or square sheets of which no side > 36 cm in the unfolded state, or cut into dials |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
---|---|---|---|
Defending party | TICCO FOODS LTD | Event Date | 2018-08-10 |
In the County Court at SLOUGH case number 0161 The advertisement of a Winding-Up Petition No 0161 of 2018 against Ticco Foods Ltd published on 26 July 2018 is hereby retracted due to the Order of District Judge Harrison dated 1 August 2018 . The petitioner is DAYBREAK FOODS LIMITED of Madison House, 31 High Street, Ascot SL5 9NP The Solicitors of the Petitioner are: Rosewood Solicitors, Export House, 2nd Floor, Cawsey Way, Woking, Surrey, GU21 6QX : | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | TICCO FOODS LTD | Event Date | 2018-06-25 |
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | TICCO FOODS LIMITED | Event Date | 2018-06-21 |
In the HIGH COURT OF JUSTICE BUSINESS AND PROPERTY COURTS IN BIRMINGHAM, INSOLVENCY AND COMPANIES LIST (ChD) case number 6201 A Petition to wind up the above named company (registered no 02978769) of Unit B2Y Skyway 14, Calder Way, Colnbrook, Slough, SL3 0BQ, presented on 21 June 2018 by MOLINI PIVETTI S.P.A. Via Renazzo 67, Renazzo, 44042, Italy, (the Petitioner) claiming to be a creditor of the company, will be heard at Business & Property Courts at 33 Bull Street, Birmingham, B4 6DS, Date: Wednesday 8 August 2018 Time: 10:00 hours (or as soon thereafter as the petition can be heard). Any person intending to appear on the hearing of the petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or their solicitor in accordance with rule 7.14 by 16.00 hours on Tuesday 7 August 2018 . | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | TICCO FOODS LIMITED | Event Date | 2018-06-06 |
In the HIGH COURT OF JUSTICE BUSINESS AND PROPERTY COURTS IN BIRMINGHAM INSOLVENCY AND COMPANIES LIST (ChD) case number 6201 A Petition to wind up the above-named company (registered no 02978769) of Unit B2Y Skyway 14, Calder Way, Colnbrook, Slough, SL3 0BQ presented on 6 June 2018 by MOLINI PIVETTI S.P.A Via Renazzo 67, Renazzo, 44042, Italy (the Petitioner) claiming to be a creditor of the company, will be heard at Business & Property Courts at 33 Bull Street, Birmingham, B4 6DS Date: Wednesday 8 August 2018 Time: 10:00 hours (or as soon thereafter as the petition can be heard) Any person intending to appear on the hearing of the petition (whether to support or oppose it) must give notice of that intention to the Petitioner or their Solicitor in accordance with rule 7.14 by 16.00 hours on Tuesday 7 August 2018 . | |||
Initiating party | Event Type | Dismissal of Winding Up Petition | |
Defending party | TICCO FOODS LIMITED | Event Date | 2018-06-06 |
In the HIGH COURT OF JUSTICE BUSINESS AND PROPERTY COURTS IN BIRMINGHAM, INSOLVENCY AND COMPANIES LIST (ChD) case number 6201 A Petition to wind up the above-named Company being TICCO FOODS LIMITED (CRN: 02978769) Unit B2Y Skyway 14 Calder Way, Colnbrook, Slough, SL3 0BQ presented on 6 June 2018 by MOLINI PIVETTI S.P.A. whose registered office is situated at Via Renazzo 67, Renazzo, 44042, Italy and advertised in The London Gazette on 25 and 27 July 2018. The Petition was dismissed on Wednesday 8 August 2018 at the Birmingham District Registry, 33 Bull Street, Birmingham, B4 6DS. | |||
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. |