Dissolved
Dissolved 2016-12-14
Company Information for XERCISE LIMITED
25 FARRINGDON STREET, LONDON, EC4A,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2016-12-14 |
Company Name | |
---|---|
XERCISE LIMITED | |
Legal Registered Office | |
25 FARRINGDON STREET LONDON | |
Company Number | 03127555 | |
---|---|---|
Date formed | 1995-11-17 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2008-12-31 | |
Date Dissolved | 2016-12-14 | |
Type of accounts | GROUP |
Last Datalog update: | 2018-01-30 10:09:50 |
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 | ||
---|---|---|---|---|
![]() |
XERCISE | Singapore | Dissolved | Company formed on the 2008-09-13 |
![]() |
XERCISE FITNESS CONSULTING LLC | 92 RIDGEMONT DRIVE Dutchess HOPEWELL JUNCTION NY 12533 | Active | Company formed on the 2013-10-25 |
![]() |
XERCISE FOR WOMEN INCORPORATED | New Jersey | Unknown | |
XERCISE HEALTH AND FITNESS CLUB LIMITED | PRICEWATERHOUSE COOPERS LLP CENTRAL SQUARE 29 WELLINGTON STREET LEEDS ENGLAND LS1 4DL | In Administration/Administrative Receiver | Company formed on the 2007-07-18 | |
XERCISE INNOVATION LTD | 5 BATES CLOSE LARKFIELD AYLESFORD KENT ME20 6TG | Active - Proposal to Strike off | Company formed on the 2016-01-08 | |
![]() |
XERCISE INCORPORATED | New Jersey | Unknown | |
![]() |
XERCISE ITZ INCORPORATED | New Jersey | Unknown | |
![]() |
XERCISE LAB LLC | California | Unknown | |
![]() |
XERCISE LAB FRANCHISE LLC | California | Unknown | |
XERCISE MIDCO LIMITED | 11TH FLOOR 66 CHILTERN STREET CHILTERN STREET LONDON W1U 6JT | Dissolved | Company formed on the 2008-07-25 | |
![]() |
XERCISE WORLD INC | California | Unknown | |
![]() |
Xercise Xpert Health Club | 18517 1/2 Ventura Blvd Tarzana CA 91356 | FTB Suspended | Company formed on the 1979-04-11 |
XERCISE2 LIMITED | 23 BEAUMONT MEWS FIRST FLOOR LONDON W1G 6EN | Active | Company formed on the 2010-05-19 | |
XERCISE24 LTD | 2ND FLOOR COLLEGE HOUSE 17 KING EDWARDS ROAD RUISLIP LONDON HA4 7AE | Active - Proposal to Strike off | Company formed on the 2020-01-14 | |
XERCISE4LESS (BELLE VALE) LIMITED | UNIT 1 KIRKSTALL INDUSTRIAL ESTATE KIRKSTALL ROAD LEEDS WEST YORKSHIRE LS4 2AZ | Dissolved | Company formed on the 2013-05-14 | |
XERCISE4LESS (BOLTON) LIMITED | PRICEWATERHOUSE COOPERS LLP CENTRAL SQUARE 29 WELLINGTON STREET LEEDS ENGLAND LS1 4DL | In Administration/Administrative Receiver | Company formed on the 2012-06-20 | |
XERCISE4LESS (BRADFORD) LIMITED | UNIT 1 KIRKSTALL INDUSTRIAL ESTATE KIRKSTALL ROAD LEEDS WEST YORKSHIRE LS4 2AZ | Dissolved | Company formed on the 2013-06-20 | |
XERCISE4LESS (BRISTOL) LIMITED | UNIT 1 KIRKSTALL INDUSTRIAL ESTATE KIRKSTALL ROAD LEEDS WEST YORKSHIRE LS4 2AZ | Dissolved | Company formed on the 2013-07-11 | |
XERCISE4LESS (CASTLEFORD) LIMITED | UNIT 1 KIRKSTALL INDUSTRIAL ESTATE KIRKSTALL ROAD LEEDS WEST YORKSHIRE LS4 2AZ | Dissolved | Company formed on the 2013-07-16 | |
XERCISE4LESS (DONCASTER) LIMITED | PRICEWATERHOUSECOOPER LLP CENTRAL SQUARE WELLINGTON STREET LEEDS ENGLAND LS1 4DL | In Administration/Administrative Receiver | Company formed on the 2012-02-23 |
Officer | Role | Date Appointed |
---|---|---|
ANDREW PHILIP BRADSHAW |
||
MATTHEW CHARLES ALLEN |
||
EDWARD JONATHAN CAMERON HAWKES |
||
MARC NICHOLAS JONAS |
||
WILLIAM ALAN MCINTOSH |
||
HUGH EDWARD MARK OSMOND |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GERALD ALISTAIR WATSON |
Company Secretary | ||
MATTHEW CHARLES ALLEN |
Company Secretary | ||
NEVILLE THOMSON |
Company Secretary | ||
NEVILLE THOMSON |
Director | ||
JOANNE LOUISE EVANS |
Company Secretary | ||
GARETH MAITLAND EDWARDS |
Director | ||
HALLMARK SECRETARIES LIMITED |
Nominated Secretary | ||
HALLMARK REGISTRARS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CATTLE LOAN COMPANY LIMITED | Director | 2017-09-12 | CURRENT | 2017-08-18 | Active | |
SUNCAP LIMITED | Director | 2017-07-12 | CURRENT | 2014-02-25 | Active | |
TOPMARK PAINTING AND DECORATING LTD | Director | 2017-01-31 | CURRENT | 2015-10-15 | Active - Proposal to Strike off | |
THE CRAFT SAUSAGE COMPANY LTD. | Director | 2017-01-20 | CURRENT | 2017-01-10 | Active | |
BEEFCO LTD | Director | 2016-10-12 | CURRENT | 2014-08-30 | Liquidation | |
TMF TODAY LIMITED | Director | 2015-03-13 | CURRENT | 2015-01-28 | Active | |
VARIOUS EATERIES TRADING LIMITED | Director | 2014-11-22 | CURRENT | 2014-08-21 | Active | |
RESIDENTIAL DEVELOPMENT FUNDING LIMITED | Director | 2013-12-11 | CURRENT | 2013-12-06 | Dissolved 2016-10-13 | |
MOLLY AND THE BAND LIMITED | Director | 2013-09-04 | CURRENT | 2013-09-04 | Active | |
WARLOW ASSOCIATES LIMITED | Director | 2012-09-11 | CURRENT | 2012-09-11 | Active - Proposal to Strike off | |
ALPHABET SHARES LIMITED | Director | 2010-06-04 | CURRENT | 2010-06-04 | Dissolved 2016-09-20 | |
XERCISE2 LIMITED | Director | 2010-05-19 | CURRENT | 2010-05-19 | Active | |
XERCISE MIDCO LIMITED | Director | 2008-07-25 | CURRENT | 2008-07-25 | Dissolved 2014-01-03 | |
HOWPER 653 LIMITED | Director | 2008-03-28 | CURRENT | 2008-03-03 | Active | |
TOWER HOUSE FARM LTD | Director | 2008-03-28 | CURRENT | 2008-03-04 | Active | |
HOWPER 650 LIMITED | Director | 2008-03-28 | CURRENT | 2008-03-03 | Active | |
HOWPER 651 LIMITED | Director | 2008-03-28 | CURRENT | 2008-03-03 | Active | |
BONAPARTE INVESTMENTS | Director | 2005-12-15 | CURRENT | 2005-04-21 | Dissolved 2015-07-21 | |
SKA MUSIC LIMITED | Director | 2005-10-05 | CURRENT | 2005-10-05 | Active | |
SUN CAPITAL SHARED VALUE LIMITED | Director | 2002-09-06 | CURRENT | 2002-08-20 | Active | |
PIMCO 2001 LIMITED | Director | 2002-04-15 | CURRENT | 2001-05-24 | Liquidation | |
FINANCE FOR BEEF LIMITED | Director | 2000-08-08 | CURRENT | 1999-05-28 | Active | |
KM MODULAR HOUSING LIMITED | Director | 2017-10-12 | CURRENT | 2017-10-04 | Active | |
SUNCAP LIMITED | Director | 2017-07-12 | CURRENT | 2014-02-25 | Active | |
M.C.I. DEVELOPMENTS LIMITED | Director | 2017-01-10 | CURRENT | 2011-02-25 | Active | |
OVERWEY HOLDINGS LIMITED | Director | 2016-11-25 | CURRENT | 2014-03-31 | Active | |
KEYSTONE PIK HOLDINGS LIMITED | Director | 2015-09-07 | CURRENT | 2015-09-07 | Dissolved 2016-12-06 | |
LAKESIDE 1 LIMITED | Director | 2014-11-28 | CURRENT | 2007-08-09 | Active | |
SUN CAPITAL SHARED VALUE LIMITED | Director | 2014-10-31 | CURRENT | 2002-08-20 | Active | |
KEYSTONE MIDCO LIMITED | Director | 2014-08-15 | CURRENT | 2014-05-21 | Active | |
KEYSTONE JVCO LIMITED | Director | 2014-08-15 | CURRENT | 2014-04-08 | Active - Proposal to Strike off | |
KEYSTONE TOPCO LIMITED | Director | 2014-08-15 | CURRENT | 2014-05-21 | Active | |
KEYSTONE BIDCO LIMITED | Director | 2014-08-15 | CURRENT | 2014-06-03 | Active | |
KM BAKER STREET LIMITED | Director | 2014-08-11 | CURRENT | 2014-07-08 | Liquidation | |
RESIDENTIAL DEVELOPMENT FUNDING LIMITED | Director | 2013-12-11 | CURRENT | 2013-12-06 | Dissolved 2016-10-13 | |
HILLGATE LOANS LIMITED | Director | 2012-12-05 | CURRENT | 2012-12-05 | Active | |
OVERWEY CAPITAL LIMITED | Director | 2010-06-04 | CURRENT | 2010-06-04 | Active | |
BROADSTONE ACQUISITION LTD | Director | 2010-04-15 | CURRENT | 2010-04-15 | Dissolved 2016-09-20 | |
OLI-TEC LIMITED | Director | 2010-03-18 | CURRENT | 2005-02-17 | Active | |
XERCISE MIDCO LIMITED | Director | 2009-09-16 | CURRENT | 2008-07-25 | Dissolved 2014-01-03 | |
PIMCO 2001 LIMITED | Director | 2007-10-05 | CURRENT | 2001-05-24 | Liquidation | |
O-RE HOLDINGS UK LIMITED | Director | 2007-03-09 | CURRENT | 2006-11-14 | Active | |
CTTS LIMITED | Director | 2004-01-22 | CURRENT | 2001-06-08 | Dissolved 2015-12-22 | |
BIZY INVESTMENTS LIMITED | Director | 1998-11-11 | CURRENT | 1987-03-19 | Liquidation | |
SUNCAP LIMITED | Director | 2017-07-12 | CURRENT | 2014-02-25 | Active | |
AURO PROPERTY ADVISORS LIMITED | Director | 2014-11-13 | CURRENT | 2014-05-08 | Active | |
CARNEGIE CAPITAL ESTATES LIMITED | Director | 2013-10-25 | CURRENT | 2013-10-25 | Active - Proposal to Strike off | |
CLARENDON PARK FARMS LIMITED | Director | 2006-08-03 | CURRENT | 2006-08-03 | Active | |
89 HOLLAND PARK (MANAGEMENT) LIMITED | Director | 2005-03-23 | CURRENT | 1990-03-09 | Active | |
COPPA CLUB LIMITED | Director | 2016-06-21 | CURRENT | 2015-02-18 | Active | |
VARIOUS EATERIES HOLDINGS LIMITED | Director | 2015-01-12 | CURRENT | 2014-10-17 | Active | |
SCP SUGAR LTD | Director | 2014-09-29 | CURRENT | 2014-08-12 | Active | |
VARIOUS EATERIES TRADING LIMITED | Director | 2014-09-29 | CURRENT | 2014-08-21 | Active | |
APEX2100 LTD | Director | 2014-06-25 | CURRENT | 2014-06-20 | Active | |
RESIDENTIAL DEVELOPMENT FUNDING LIMITED | Director | 2013-12-11 | CURRENT | 2013-12-06 | Dissolved 2016-10-13 | |
MUDLARK HOTELS LIMITED | Director | 2013-11-04 | CURRENT | 2013-11-04 | Active | |
MOULSFORD PREPARATORY SCHOOL TRUST LIMITED | Director | 2013-09-17 | CURRENT | 1966-12-19 | Active | |
ALPHA-GAMMA SHARES LIMITED | Director | 2010-06-03 | CURRENT | 2010-06-03 | Dissolved 2017-08-01 | |
XERCISE2 LIMITED | Director | 2010-05-19 | CURRENT | 2010-05-19 | Active | |
DEVONSHIRE PLACE INVESTMENTS LTD | Director | 2008-10-01 | CURRENT | 2008-06-02 | Active | |
DEVONSHIRE PLACE HOLDINGS LIMITED | Director | 2006-10-06 | CURRENT | 2006-08-08 | Active | |
CCO TRADING LIMITED | Director | 2006-09-20 | CURRENT | 2006-08-10 | Active - Proposal to Strike off | |
BEAUFORT | Director | 2005-12-15 | CURRENT | 2005-04-21 | Dissolved 2015-07-21 | |
SUNCAP (NOMINEES) LIMITED | Director | 2001-05-11 | CURRENT | 2001-04-02 | Dissolved 2017-08-01 | |
WELL BARN FARM LIMITED | Director | 1998-03-20 | CURRENT | 1998-02-04 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/10/2015 | |
4.40 | NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LIQ MISC OC | COURT ORDER INSOLVENCY:COURT ORDER RE. REPLACEMENT OF LIQUIDATOR | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/10/2014 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LIQ MISC OC | COURT ORDER INSOLVENCY:REPLACEMENT LIQUIDATOR | |
4.40 | NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR | |
AD01 | REGISTERED OFFICE CHANGED ON 14/03/2014 FROM 11TH FLOOR 66 CHILTERN STREET LONDON W1U 6JT | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/10/2013 | |
LIQ MISC OC | COURT ORDER INSOLVENCY:COURT ORDER 17/07/2013 REPLACEMENT LIQUIDATORS | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.40 | NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/10/2012 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/10/2011 | |
AD01 | REGISTERED OFFICE CHANGED ON 07/03/2011 FROM SHERLOCK HOUSE 73 BAKER STREET LONDON W1U 6RD | |
AD01 | REGISTERED OFFICE CHANGED ON 18/10/2010 FROM 3RD FLOOR WATSON HOUSE 54 BAKER STREET LONDON W1U 7BU | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.70 | DECLARATION OF SOLVENCY | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
LATEST SOC | 09/02/10 STATEMENT OF CAPITAL;GBP 104185 | |
AR01 | 17/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARC NICHOLAS JONAS / 01/11/2009 | |
RES01 | ADOPT ARTICLES 31/12/2009 | |
RES13 | REVISED SHARE CAPITAL 31/12/2009 | |
RES14 | £10,335 31/12/2009 | |
RES13 | REVISED SHARE CAPITAL 31/12/2009 | |
AP03 | SECRETARY APPOINTED ANDREW PHILIP BRADSHAW | |
TM02 | APPOINTMENT TERMINATED, SECRETARY GERALD WATSON | |
AD01 | REGISTERED OFFICE CHANGED ON 14/10/2009 FROM THE PEARL CENTRE LYNCH WOOD PETERBOROUGH PE2 6FY | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08 | |
122 | GBP NC 26210000/207500 16/09/09 | |
RES01 | ADOPT ARTICLES 21/08/2009 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM MCINTOSH / 28/05/2009 | |
363a | RETURN MADE UP TO 17/11/08; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
169 | GBP IC 106866/104185 29/09/08 GBP SR 5362@0.5=2681 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / MARC JONAS / 29/07/2008 | |
288a | DIRECTOR APPOINTED EDWARD JONATHAN CAMERON HAWKES | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM MCINTOSH / 01/04/2008 | |
363a | RETURN MADE UP TO 17/11/07; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
122 | £ IC 24981761/102762 11/12/06 £ SR 24878999@1=24878999 | |
363a | RETURN MADE UP TO 17/11/06; FULL LIST OF MEMBERS | |
88(2)R | AD 27/10/06--------- £ SI 8439@.5=4219 £ IC 24977542/24981761 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05 | |
88(2)R | AD 06/03/06--------- £ SI 78794@1=78794 £ SI 829@.5=414 £ IC 24898334/24977542 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
123 | NC INC ALREADY ADJUSTED 06/03/06 | |
RES04 | £ NC 25210000/26210000 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
ELRES | S386 DISP APP AUDS 13/01/06 | |
ELRES | S366A DISP HOLDING AGM 13/01/06 | |
363a | RETURN MADE UP TO 17/12/05; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 21/07/05--------- £ SI 3527@.5=1763 £ IC 24896571/24898334 | |
288b | SECRETARY RESIGNED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 25/07/05 FROM: 4TH FLOOR 54 BAKER STREET LONDON W1U 7BU | |
225 | ACC. REF. DATE SHORTENED FROM 31/03/06 TO 31/12/05 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES13 | RES SIGNED ANY COUNTERP 13/07/05 | |
RES12 | VARYING SHARE RIGHTS AND NAMES |
Final Meetings | 2016-06-27 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
A CHARGE OVER AN ACCOUNT | Satisfied | OPAL REASSURANCE LIMITED | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
MORTGAGE DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
Type of Charge Owed | Debtor | Charge Date | Charge Status |
---|---|---|---|
CHARGE OVER SHARES | O-RE HOLDINGS UK LIMITED | 2007-05-15 | Outstanding |
AGREEMENT AND DEED OF PLEDGE OF SHARES | O-RE HOLDINGS UK LIMITED | 2007-05-25 | Outstanding |
We have found 2 mortgage charges which are owed to XERCISE LIMITED
The top companies supplying to UK government with the same SIC code (6512 - Other monetary intermediation) as XERCISE LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | XERCISE LIMITED | Event Date | 1970-01-01 |
NOTICE IS HEREBY GIVEN, pursuant to Section 94 of the Insolvency Act 1986 (as amended), that a final general meeting of the members of the above named company will be held at 25 Farringdon Street London, EC4A 4AB on 02 September 2016 at 10:00 AM, for the purpose of receiving an account showing the manner in which the winding up has been conducted and the property of the company disposed of, and of hearing any explanation that may be given by the Liquidators and to consider whether the liquidators should be released in accordance with Section 173(2)(d) of the Insolvency Act 1986. Any member entitled to attend and vote at the meeting is entitled to appoint a proxy to attend and vote instead of him. A proxy need not be a member of the company. Proxies to be used at the meeting, must be lodged with the Liquidator at RSM Restructuring Advisory LLP, 25 Farringdon Street, London EC4A 4AB, no later than 12 noon on the preceding business day. Office Holder Details: Richard Patrick Brewer and Mark John Wilson (IP numbers 9038 and 8612 ) of RSM Restructuring Advisory LLP , 25 Farringdon Street, London EC4A 4AB . Date of Appointment: 7 May 2014 and 3 October 2014 respectively. Further information about this case is available from Karen Spears at the offices of RSM Restructuring Advisory LLP on 020 3201 8421. Richard Patrick Brewer and Mark John Wilson , Joint Liquidators Dated 24 June 2016 | |||
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. |