Administrative Receiver
Company Information for SERVECORP LIMITED
2nd Floor 110 Cannon Street, 110 CANNON STREET, London, EC4N 6EU,
|
Company Registration Number
02992782
Private Limited Company
In Administration Administrative Receiver |
Company Name | |||
---|---|---|---|
SERVECORP LIMITED | |||
Legal Registered Office | |||
2nd Floor 110 Cannon Street 110 CANNON STREET London EC4N 6EU Other companies in RH15 | |||
| |||
Company Number | 02992782 | |
---|---|---|
Company ID Number | 02992782 | |
Date formed | 1994-11-21 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | In Administration Administrative Receiver | |
Lastest accounts | 2019-03-31 | |
Account next due | 31/03/2021 | |
Latest return | 21/11/2015 | |
Return next due | 19/12/2016 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2022-10-12 13:18:39 |
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 | ||
---|---|---|---|---|
SERVECORP LIMITED | Dissolved | Company formed on the 1989-04-07 | ||
SERVECORP MANAGEMENT SERVICES GENERAL FUNDING, INC. | 2665 SW 37TH AVENUE MIAMI FL 33133 | Inactive | Company formed on the 2015-06-23 |
Officer | Role | Date Appointed |
---|---|---|
LEE JAMES BUTTERFIELD |
||
ROGER GEORGE CLEMENTS |
||
STEVEN LINDSAY CLORAN |
||
NEIL ANDREW WATKINS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PAUL RAYMOND LAWES |
Director | ||
GLYN WALL |
Director | ||
AMANDA LESLEY WHITE |
Company Secretary | ||
AMANDA LESLEY WHITE |
Director | ||
NOEL GREGORY PHILIP WHITE |
Director | ||
VIVIAN WILLIAM GEORGE SWALES WEEDON |
Company Secretary | ||
WATERLOW SECRETARIES LIMITED |
Nominated Secretary | ||
WATERLOW NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
AIRBASE INTERIORS LIMITED | Director | 2017-08-31 | CURRENT | 2005-11-23 | In Administration | |
TRENCHARD AVIATION LIMITED | Director | 2017-08-31 | CURRENT | 2015-10-14 | In Administration | |
AIRBASE INTERIORS LIMITED | Director | 2017-08-31 | CURRENT | 2005-11-23 | In Administration | |
AERO TECHNICS AVIATION LIMITED | Director | 2017-08-31 | CURRENT | 2014-11-13 | In Administration/Administrative Receiver | |
AERO TECHNICS COMPOSITES LIMITED | Director | 2017-08-31 | CURRENT | 2015-10-02 | Active - Proposal to Strike off | |
REHEAT INTERNATIONAL LIMITED | Director | 2017-08-31 | CURRENT | 1997-11-21 | In Administration | |
REHEAT INTERNATIONAL LIMITED | Director | 2016-11-08 | CURRENT | 1997-11-21 | In Administration | |
ASIO LTD | Director | 2016-09-09 | CURRENT | 2011-11-17 | Liquidation | |
AIRBASE INTERIORS LIMITED | Director | 2015-11-30 | CURRENT | 2005-11-23 | In Administration | |
TRENCHARD AVIATION HOLDINGS 1 LIMITED | Director | 2015-11-30 | CURRENT | 2015-10-12 | In Administration/Administrative Receiver | |
TRENCHARD AVIATION GROUP LIMITED | Director | 2015-11-30 | CURRENT | 2015-10-13 | In Administration/Administrative Receiver | |
TRENCHARD AVIATION LIMITED | Director | 2015-11-30 | CURRENT | 2015-10-14 | In Administration | |
TRENCHARD AVIATION HOLDINGS LIMITED | Director | 2015-11-30 | CURRENT | 2015-10-07 | In Administration/Administrative Receiver | |
AERO TECHNICS COMPOSITES LIMITED | Director | 2015-10-02 | CURRENT | 2015-10-02 | Active - Proposal to Strike off | |
SAVIOUR BOX LTD | Director | 2015-06-23 | CURRENT | 2012-04-12 | Dissolved 2017-03-21 | |
FOOD&BEYOND LIMITED | Director | 2015-03-09 | CURRENT | 2015-03-09 | Active | |
BLUE DRAKE LIMITED | Director | 2014-11-13 | CURRENT | 2014-11-13 | Active | |
AERO TECHNICS AVIATION LIMITED | Director | 2014-11-13 | CURRENT | 2014-11-13 | In Administration/Administrative Receiver | |
DELTIC SOUTHAMPTON LIMITED | Director | 2011-12-09 | CURRENT | 2011-12-05 | Liquidation | |
THE DELTIC GROUP LIMITED | Director | 2011-12-09 | CURRENT | 2011-12-05 | In Administration | |
THE DELTIC GROUP HOLDINGS LIMITED | Director | 2011-12-09 | CURRENT | 2011-12-05 | In Administration/Administrative Receiver | |
DELTIC 3 LIMITED | Director | 2011-12-09 | CURRENT | 2011-12-05 | Active - Proposal to Strike off | |
AERO TECHNICS CONSUMABLES LIMITED | Director | 2011-03-16 | CURRENT | 2011-03-16 | Dissolved 2015-08-25 | |
AERO TECHNICS DESIGN LIMITED | Director | 2004-04-27 | CURRENT | 2004-04-27 | In Administration/Administrative Receiver | |
AERO TECHNICS LIMITED | Director | 2017-09-29 | CURRENT | 2001-10-12 | In Administration | |
AIRBASE INTERIORS LIMITED | Director | 2017-08-31 | CURRENT | 2005-11-23 | In Administration | |
TRENCHARD AVIATION LIMITED | Director | 2016-11-08 | CURRENT | 2015-10-14 | In Administration | |
REHEAT INTERNATIONAL LIMITED | Director | 1998-09-23 | CURRENT | 1997-11-21 | In Administration |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
AM23 | Liquidation. Administration move to dissolve company | |
Administrator's progress report | ||
AM10 | Administrator's progress report | |
AM10 | Administrator's progress report | |
AM19 | liquidation-in-administration-extension-of-period | |
AM10 | Administrator's progress report | |
AM06 | Notice of deemed approval of proposals | |
AM02 | Liquidation statement of affairs AM02SOA | |
AM03 | Statement of administrator's proposal | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NEIL ANDREW WATKINS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN EDWARD PERKINS | |
AM01 | Appointment of an administrator | |
AD01 | REGISTERED OFFICE CHANGED ON 17/07/20 FROM Unit 2a Gatwick Gate, Charlwood Road Lowfield Heath Crawley West Sussex RH11 0TG England | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LEE JAMES BUTTERFIELD | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/11/19, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR STEPHEN EDWARD PERKINS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEVEN LINDSAY CLORAN | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/11/18, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR MARK CARL FAULKNER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROGER GEORGE CLEMENTS | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/11/17, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED ME LEE JAMES BUTTERFIELD | |
AP01 | DIRECTOR APPOINTED MR ROGER GEORGE CLEMENTS | |
AP01 | DIRECTOR APPOINTED MR NEIL ANDREW WATKINS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GLYN WALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL LAWES | |
AP01 | DIRECTOR APPOINTED MR GLYN WALL | |
LATEST SOC | 28/11/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/11/16, WITH UPDATES | |
RES01 | ALTER ARTICLES 07/11/2016 | |
RES13 | Resolutions passed:The special resolution and requires members holding not less than 75 per cent of the total voting rights of members entitled to vote on the resolution to vote in favour of it to be passed. If the company has not received the necessar... | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 029927820011 | |
AD01 | REGISTERED OFFICE CHANGED ON 24/08/16 FROM Unit 1 Garcia Estate Canterbury Road Worthing West Sussex BN13 1AL | |
AA01 | Previous accounting period shortened from 30/09/16 TO 31/03/16 | |
AA01 | Current accounting period extended from 30/04/16 TO 30/09/16 | |
TM02 | Termination of appointment of Amanda Lesley White on 2016-03-16 | |
AP01 | DIRECTOR APPOINTED STEVEN LINDSAY CLORAN | |
AP01 | DIRECTOR APPOINTED MR PAUL RAYMOND LAWES | |
AD01 | REGISTERED OFFICE CHANGED ON 30/03/16 FROM 70 Victoria Road Burgess Hill W Sussex RH15 9LY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NOEL WHITE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR AMANDA WHITE | |
RP04 | SECOND FILING WITH MUD 21/11/15 FOR FORM AR01 | |
RP04 | SECOND FILING WITH MUD 21/11/14 FOR FORM AR01 | |
ANNOTATION | Clarification | |
LATEST SOC | 10/12/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 21/11/15 FULL LIST | |
AA | 30/04/15 TOTAL EXEMPTION SMALL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10 | |
LATEST SOC | 09/01/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 21/11/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / AMANDA LESLEY WHITE / 19/11/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NOEL GREGORY PHILIP WHITE / 19/11/2014 | |
AR01 | 21/11/14 FULL LIST | |
AA | 30/04/14 TOTAL EXEMPTION SMALL | |
RES13 | SUB DIVISION OF SHARES 29/05/2014 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ADOPT ARTICLES 29/05/2014 | |
SH10 | NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
LATEST SOC | 16/06/14 STATEMENT OF CAPITAL;GBP 2 | |
SH02 | SUB-DIVISION 29/05/14 | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
AR01 | 21/11/13 FULL LIST | |
AA | 30/04/13 TOTAL EXEMPTION SMALL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / PART / CHARGE NO 10 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / PART / CHARGE NO 3 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / PART / CHARGE NO 6 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / PART / CHARGE NO 5 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / PART / CHARGE NO 7 | |
AR01 | 21/11/12 FULL LIST | |
AA | 30/04/12 TOTAL EXEMPTION SMALL | |
AR01 | 21/11/11 FULL LIST | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 | |
AA | 30/04/11 TOTAL EXEMPTION SMALL | |
AR01 | 21/11/10 FULL LIST | |
AA | 30/04/10 TOTAL EXEMPTION SMALL | |
AA | 30/04/09 TOTAL EXEMPTION SMALL | |
AR01 | 21/11/09 FULL LIST | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8 | |
363a | RETURN MADE UP TO 21/11/08; FULL LIST OF MEMBERS | |
AA | 30/04/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 21/11/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 21/11/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06 | |
287 | REGISTERED OFFICE CHANGED ON 08/02/06 FROM: NORTON HOUSE FIRCROF WAY EDENBRIDGE KENT TN8 6EJ | |
287 | REGISTERED OFFICE CHANGED ON 08/02/06 FROM: NORTON HOUSE, FIRCROF WAY, EDENBRIDGE, KENT TN8 6EJ | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 21/11/05; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05 | |
363s | RETURN MADE UP TO 21/11/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04 | |
363s | RETURN MADE UP TO 21/11/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03 | |
363s | RETURN MADE UP TO 21/11/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363(287) | REGISTERED OFFICE CHANGED ON 20/12/01 | |
363s | RETURN MADE UP TO 21/11/01; FULL LIST OF MEMBERS | |
AUD | AUDITOR'S RESIGNATION | |
225 | ACC. REF. DATE EXTENDED FROM 30/11/01 TO 30/04/02 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 21/11/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 21/11/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98 | |
287 | REGISTERED OFFICE CHANGED ON 19/04/99 FROM: CHANCERY HOUSE 3 HATCHLANDS ROAD REDHILL RH1 6AA | |
363a | RETURN MADE UP TO 21/11/98; FULL LIST OF MEMBERS | |
(W)ELRES | S366A DISP HOLDING AGM 10/09/98 | |
(W)ELRES | S386 DIS APP AUDS 10/09/98 | |
(W)ELRES | S252 DISP LAYING ACC 10/09/98 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97 | |
287 | REGISTERED OFFICE CHANGED ON 05/03/98 FROM: C/O MANSER HUNOT & CO MILL GREEN HOUSE MILL GREEN ROAD HAYWARDS HEATH WEST SUSSEX RH16 1XQ |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard National operator | OK0225775 | Expired | Licenced property: 76 VICTORIA ROAD BURGESS HILL RH15 9LZ;70 VICTORIA ROAD BURGESS HILL RH15 9LY; |
Appointmen | 2020-07-14 |
Total # Mortgages/Charges | 11 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 10 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL ASSIGNMENT | Satisfied | HSBC BANK PLC | |
FLOATING CHARGE (ALL ASSETS) | Satisfied | HSBC INVOICE FINANCE (UK) LTD | |
FIXED CHARGE ON PURCHASED DEBTS WHICH FAIL TO VEST | Satisfied | HSBC INVOICE FINANCE (UK) LTD ("THE SECURITY HOLDER") | |
LEGAL MORTGAGE | Satisfied | HSBC BANK PLC | |
LEGAL MORTGAGE | Satisfied | HSBC BANK PLC | |
LEGAL MORTGAGE | Satisfied | HSBC BANK PLC | |
DEBENTURE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
DEBENTURE | Partially Satisfied | HSBC BANK PLC | |
FIXED AND FLOATING CHARGE | Satisfied | MIDLAND BANK PLC | |
DEBENTURE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC |
Creditors Due After One Year | 2013-04-30 | £ 779,426 |
---|---|---|
Creditors Due After One Year | 2012-04-30 | £ 991,758 |
Creditors Due Within One Year | 2013-04-30 | £ 514,495 |
Creditors Due Within One Year | 2012-04-30 | £ 614,067 |
Provisions For Liabilities Charges | 2013-04-30 | £ 14,522 |
Provisions For Liabilities Charges | 2012-04-30 | £ 10,938 |
Creditors and other liabilities
|
|
|
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 SERVECORP LIMITED
Cash Bank In Hand | 2013-04-30 | £ 273,307 |
---|---|---|
Cash Bank In Hand | 2012-04-30 | £ 9,782 |
Current Assets | 2013-04-30 | £ 512,804 |
Current Assets | 2012-04-30 | £ 336,198 |
Debtors | 2013-04-30 | £ 217,280 |
Debtors | 2012-04-30 | £ 300,569 |
Fixed Assets | 2013-04-30 | £ 1,695,089 |
Fixed Assets | 2012-04-30 | £ 1,822,856 |
Secured Debts | 2013-04-30 | £ 872,628 |
Secured Debts | 2012-04-30 | £ 1,067,204 |
Shareholder Funds | 2013-04-30 | £ 899,450 |
Shareholder Funds | 2012-04-30 | £ 542,291 |
Stocks Inventory | 2013-04-30 | £ 22,217 |
Stocks Inventory | 2012-04-30 | £ 25,847 |
Tangible Fixed Assets | 2013-04-30 | £ 1,689,688 |
Tangible Fixed Assets | 2012-04-30 | £ 1,820,379 |
Debtors and other cash assets
SERVECORP LIMITED owns 1 domain names.
servecorpsvs.com
The top companies supplying to UK government with the same SIC code (96010 - Washing and (dry-)cleaning of textile and fur products) as SERVECORP LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
84519000 | Parts of machines for washing, cleaning, wringing, drying, ironing, pressing, bleaching, dyeing, dressing, finishing, coating or impregnating textile yarns, fabrics or made-up textile articles; parts of machines used in the manufacture of linoleum or other floor coverings for applying the paste to the base fabric or other support; parts of machines for reeling, unreeling, folding, cutting or pinking textile fabrics, n.e.s. | |||
84519000 | Parts of machines for washing, cleaning, wringing, drying, ironing, pressing, bleaching, dyeing, dressing, finishing, coating or impregnating textile yarns, fabrics or made-up textile articles; parts of machines used in the manufacture of linoleum or other floor coverings for applying the paste to the base fabric or other support; parts of machines for reeling, unreeling, folding, cutting or pinking textile fabrics, n.e.s. | |||
84515000 | Machines for reeling, unreeling, folding, cutting or pinking textile fabrics | |||
84519000 | Parts of machines for washing, cleaning, wringing, drying, ironing, pressing, bleaching, dyeing, dressing, finishing, coating or impregnating textile yarns, fabrics or made-up textile articles; parts of machines used in the manufacture of linoleum or other floor coverings for applying the paste to the base fabric or other support; parts of machines for reeling, unreeling, folding, cutting or pinking textile fabrics, n.e.s. | |||
84798997 | Machines, apparatus and mechanical appliances, n.e.s. | |||
84411070 | Cutting machines for paper or paperboard (other than bookbinding machinery of heading 8440, combined reel slitting and re-reeling machines, other slitting and cross-cutting machines and guillotines) | |||
94019010 | Parts of seats used for aircraft, n.e.s. | |||
85171200 | Telephones for cellular networks "mobile telephones" or for other wireless networks | |||
85176100 | Base stations of apparatus for the transmission or reception of voice, images or other data |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | SERVECORP LIMITED | Event Date | 2020-07-14 |
In the High Court of Justice Court Number: CR-2020-002868 SERVECORP LIMITED (Company Number 02992782 ) Nature of Business: Washing and (dry-)cleaning of textile and fur products Registered office: 2nd… | |||
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. |