Company Information for LAKE SUPERIOR LIMITED
73 CORNHILL, LONDON, ENGLAND, EC3V 3QQ,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | ||
---|---|---|
LAKE SUPERIOR LIMITED | ||
Legal Registered Office | ||
73 CORNHILL LONDON ENGLAND EC3V 3QQ Other companies in W1G | ||
Previous Names | ||
|
Company Number | 03157771 | |
---|---|---|
Company ID Number | 03157771 | |
Date formed | 1996-02-12 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 27/08/2017 | |
Account next due | 27/05/2019 | |
Latest return | 30/09/2015 | |
Return next due | 28/10/2016 | |
Type of accounts | DORMANT |
Last Datalog update: | 2019-09-06 13:35:16 |
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 | ||
---|---|---|---|---|
![]() |
Lake Superior Watershed Conservancy | 285 Wilson Street Sault Ste. Marie Ontario P6B 2K6 | Active | Company formed on the 2004-04-01 |
![]() |
LAKE SUPERIOR TRADING INC. | 10 905 BOIS-DE-BLULOGNE AVENUE MONTREAL Quebec H3M 2X2 | Dissolved | Company formed on the 1994-03-02 |
![]() |
LAKE SUPERIOR PULP & PAPER SERVICES LIMITED | 250 UNIVERSITY AVENUE SUITE 700 TORONTO Ontario M5H3E9 | Dissolved | Company formed on the 1956-11-15 |
![]() |
LAKE SUPERIOR LOGGING INC. | 4319 MAPLEWARD ROAD THUNDERBAY Ontario P7K 1A4 | Active | Company formed on the 1987-09-03 |
![]() |
LAKE SUPERIOR GRAIN LTD. | 30th Floor, 360 Main Street C.P. 457 Winnipeg Manitoba R3C 4G1 | Dissolved | Company formed on the 1987-09-25 |
![]() |
LAKE SUPERIOR LLC | 50 King St Ste 203 P.O. Box 3682 Jackson WY 83001 | Active | Company formed on the 2008-06-19 |
![]() |
LAKE SUPERIOR PROPERTIES, INC. | 240 WEST PORTAGE AVENUE SAULT STE. MARIE Michigan 49783 | UNKNOWN | Company formed on the 0000-00-00 |
![]() |
LAKE SUPERIOR REGION OF THE SPORTS CAR CLUB OF AMERICA, INCORPORATED | 812 HIGH ST. MARQUETTE Michigan 49855 | UNKNOWN | Company formed on the 0000-00-00 |
![]() |
LAKE SUPERIOR CONSTRUCTION, LLC | 545 E JOHN CARPENTER FWY STE 500 IRVING Texas 75062 | FRANCHISE TAX ENDED | Company formed on the 2012-12-31 |
![]() |
LAKE SUPERIOR I LLC | 6140 PARKLAND BLVD. SUITE 300 MAYFIELD HEIGHTS OH 44124 | Active | Company formed on the 2013-12-12 |
![]() |
LAKE SUPERIOR VENTURES, LLC | 3225 MCLEOD DRIVE #110 LAS VEGAS NV 89121 | Revoked | Company formed on the 2012-03-28 |
![]() |
LAKE SUPERIOR NURSE ANESTHESIA, PLLC | 54 River Rd Unit A Underhill VT 05489 | Active | Company formed on the 2015-09-17 |
![]() |
LAKE SUPERIOR POOLS LTD. | Ontario | Unknown | |
![]() |
LAKE SUPERIOR INVESTMENTS LIMITED | Ontario | Unknown | |
![]() |
Lake Superior Land Company | Delaware | Unknown | |
![]() |
LAKE SUPERIOR PAPER COMPANY | Delaware | Unknown | |
![]() |
Lake Superior Renal Care, LLC | Delaware | Unknown | |
![]() |
LAKE SUPERIOR HOLDINGS INC | Delaware | Unknown | |
![]() |
LAKE SUPERIOR FOREST PRODUCTS INC | Delaware | Unknown | |
![]() |
Lake Superior Construction Inc. | Delaware | Unknown |
Officer | Role | Date Appointed |
---|---|---|
MEGAN JOY LANGRIDGE |
||
PATRICK COLIN O'DRISCOLL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MICHAEL JOHN BOSMAN |
Company Secretary | ||
MICHAEL DAVID GUBBAY |
Director | ||
ALEXANDER BUSHAEV |
Director | ||
ALAN RICHARD BEKHOR |
Director | ||
SERGEI BELYAEV |
Director | ||
PHILLIP HAYSTON |
Director | ||
MARC INGELBINCK |
Director | ||
JEREMY WILLIAM FRANCIS NORTH |
Director | ||
SERGEY GROMOV |
Director | ||
SERGEI BELYAEV |
Director | ||
PETER RICHARD MAGNESS |
Director | ||
LLYN HAROLD WILLIAMS |
Director | ||
ALAN RICHARD BEKHOR |
Director | ||
DAVID REUBEN |
Director | ||
HALLMARK SECRETARIES LIMITED |
Nominated Secretary | ||
HALLMARK REGISTRARS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
IBIZA PROPERTY INVESTMENT LIMITED | Director | 2015-05-14 | CURRENT | 2015-05-14 | Active - Proposal to Strike off | |
RB INTERNATIONAL (UK) LIMITED | Director | 2015-03-31 | CURRENT | 2014-10-17 | Active | |
HYPHEN JENNY LIMITED | Director | 2015-03-13 | CURRENT | 2015-03-13 | Active | |
BROOKSET 15 RESIDENTIAL LIMITED | Director | 2015-03-13 | CURRENT | 2015-03-13 | Active | |
SHEPHERD MARKET RESIDENTIAL LIMITED | Director | 2015-03-13 | CURRENT | 2015-03-13 | Active | |
SERVET 2015 LIMITED | Director | 2015-03-13 | CURRENT | 2015-03-13 | Active | |
WETHERBY RESIDENTIAL LIMITED | Director | 2015-03-13 | CURRENT | 2015-03-13 | Active | |
SACKVILLE RESIDENTIAL LIMITED | Director | 2015-03-13 | CURRENT | 2015-03-13 | Active | |
ALDERSGATE RESIDENTIAL NO 2 LIMITED | Director | 2015-03-12 | CURRENT | 2015-03-12 | Active | |
BROOKSET 7 RESIDENTIAL LIMITED | Director | 2015-03-12 | CURRENT | 2015-03-12 | Active | |
ALDERSGATE RESIDENTIAL NO 1 LIMITED | Director | 2015-03-12 | CURRENT | 2015-03-12 | Active | |
BROOKSET 6 RESIDENTIAL LIMITED | Director | 2015-03-12 | CURRENT | 2015-03-12 | Active | |
HYPHEN TRADING LIMITED | Director | 2015-03-12 | CURRENT | 2015-03-12 | Active | |
EDEN RESIDENTIAL LIMITED | Director | 2015-03-12 | CURRENT | 2015-03-12 | Active | |
KENBO WALTON RESIDENTIAL LIMITED | Director | 2015-03-12 | CURRENT | 2015-03-12 | Active | |
MITSI HOLDING (UK) LIMITED | Director | 2015-03-12 | CURRENT | 2015-03-12 | Active | |
PALL MALL RESIDENTIAL LIMITED | Director | 2015-03-12 | CURRENT | 2015-03-12 | Active | |
MADRASSE RESIDENTIAL LIMITED | Director | 2015-03-12 | CURRENT | 2015-03-12 | Active | |
RB MARINE HOLDINGS (UK) LIMITED | Director | 2015-03-12 | CURRENT | 2015-03-12 | Active | |
DENBIGH RESIDENTIAL LIMITED | Director | 2015-03-12 | CURRENT | 2015-03-12 | Active | |
139 PICCADILLY RESIDENTIAL LIMITED | Director | 2015-03-12 | CURRENT | 2015-03-12 | Active | |
CATALYST RESIDENTIAL LIMITED | Director | 2015-03-12 | CURRENT | 2015-03-12 | Active | |
MERIDIEN HOUSE RESIDENTIAL LIMITED | Director | 2015-03-12 | CURRENT | 2015-03-12 | Active | |
CONNAUGHT RESIDENTIAL LIMITED | Director | 2015-03-12 | CURRENT | 2015-03-12 | Active | |
KEELAN RESIDENTIAL LIMITED | Director | 2015-03-12 | CURRENT | 2015-03-12 | Active | |
ALL WEATHER CHAMPIONSHIPS LIMITED | Director | 2014-08-18 | CURRENT | 2014-08-18 | Active | |
ARENA RACING (SOUTHWELL) LIMITED | Director | 2014-04-04 | CURRENT | 2014-04-04 | Active | |
SAPPHIRE (HIGH WYCOMBE) NOMINEE LIMITED | Director | 2014-01-24 | CURRENT | 2001-10-05 | Active - Proposal to Strike off | |
SAPPHIRE (HIGH WYCOMBE) (NO.2) NOMINEE LIMITED | Director | 2014-01-24 | CURRENT | 2001-10-05 | Active - Proposal to Strike off | |
DRAPER CAPITAL LIMITED | Director | 2013-12-03 | CURRENT | 2010-07-13 | Dissolved 2015-10-20 | |
RB SHIPPING (UK) LIMITED | Director | 2013-11-05 | CURRENT | 2013-11-05 | Active | |
MORNINGTON PUB COMPANY LIMITED | Director | 2013-06-18 | CURRENT | 2013-06-18 | Active - Proposal to Strike off | |
CORALGLADE LIMITED | Director | 2013-05-16 | CURRENT | 2001-06-07 | Active | |
GIANFAR LIMITED | Director | 2012-09-18 | CURRENT | 2012-09-18 | Active - Proposal to Strike off | |
REUBEN BROTHERS RESOURCES GROUP (UK) LIMITED | Director | 2012-09-04 | CURRENT | 2011-06-01 | Active - Proposal to Strike off | |
MARGUERITE PROPERTIES LIMITED | Director | 2012-04-19 | CURRENT | 2012-04-19 | Active | |
MARY ROSE PROPERTIES LIMITED | Director | 2012-04-19 | CURRENT | 2012-04-19 | Active | |
LONDON HELIPORT AVIATION LIMITED | Director | 2012-02-23 | CURRENT | 1999-07-08 | Active | |
THE LONDON HELIPORT LIMITED | Director | 2012-02-23 | CURRENT | 2002-09-26 | Active | |
THE CHEPSTOW RACECOURSE LIMITED | Director | 2007-08-01 | CURRENT | 2004-06-04 | Dissolved 2014-12-23 | |
FONTWELL PARK (HOLDINGS) LIMITED | Director | 2007-08-01 | CURRENT | 1902-02-17 | Dissolved 2016-01-12 | |
STANLEY CLARKE LEISURE LIMITED | Director | 2007-08-01 | CURRENT | 1992-03-25 | Dissolved 2016-01-12 | |
FONTWELL PARK STEEPLECHASE LIMITED (THE) | Director | 2007-08-01 | CURRENT | 1923-11-07 | Active | |
CHEPSTOW RACES LIMITED | Director | 2007-08-01 | CURRENT | 1986-05-16 | Active | |
NORTHERN RACES LIMITED | Director | 2007-08-01 | CURRENT | 1994-05-13 | Active | |
BRIGHTON RACECOURSE COMPANY LIMITED | Director | 2007-08-01 | CURRENT | 1997-11-21 | Active | |
GREAT YARMOUTH RACECOURSE LIMITED | Director | 2007-08-01 | CURRENT | 2001-08-07 | Active | |
CHEPSTOW MARKETS LIMITED | Director | 2007-08-01 | CURRENT | 2003-10-20 | Active | |
NORTHERN RACING LTD | Director | 2007-08-01 | CURRENT | 1925-01-26 | Active | |
UTTOXETER LEISURE AND DEVELOPMENT COMPANY LIMITED | Director | 2007-08-01 | CURRENT | 1988-11-18 | Active | |
SEDGEFIELD STEEPLECHASE COMPANY (1927) LIMITED | Director | 2007-08-01 | CURRENT | 1927-05-05 | Active | |
HIGH GOSFORTH PARK LIMITED | Director | 2007-08-01 | CURRENT | 1880-11-27 | Active | |
HEREFORD RACECOURSE COMPANY LIMITED | Director | 2007-08-01 | CURRENT | 1945-01-31 | Active | |
BATH RACECOURSE COMPANY,LIMITED | Director | 2007-08-01 | CURRENT | 1919-10-14 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
DS01 | Application to strike the company off the register | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 27/08/18 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 27/08/18 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MS MEGAN JOY LANGRIDGE on 2018-12-31 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MS MEGAN JOY LANGRIDGE on 2018-12-31 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/09/18, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/09/18, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 27/08/17 | |
LATEST SOC | 04/10/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/09/17, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 27/08/16 | |
LATEST SOC | 26/10/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES | |
AA | 27/08/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/09/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 30/09/15 ANNUAL RETURN FULL LIST | |
AA | 27/08/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 05/02/15 FROM 25 Harley Street London W1G 9BR | |
LATEST SOC | 08/10/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 30/09/14 ANNUAL RETURN FULL LIST | |
AA | 27/08/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM02 | Termination of appointment of Michael John Bosman on 2014-01-01 | |
LATEST SOC | 01/10/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 30/09/13 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL GUBBAY | |
AP01 | DIRECTOR APPOINTED MR PATRICK COLIN O'DRISCOLL | |
AA | 27/08/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/09/12 ANNUAL RETURN FULL LIST | |
AP03 | Appointment of Ms Megan Joy Langridge as company secretary | |
CH01 | Director's details changed for Mr Michael David Gubbay on 2010-09-29 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MICHAEL JOHN BOSMAN / 29/09/2010 | |
AA | 27/08/11 TOTAL EXEMPTION FULL | |
AA | 27/08/10 TOTAL EXEMPTION FULL | |
AA | 27/08/09 TOTAL EXEMPTION FULL | |
AA | 27/08/08 TOTAL EXEMPTION FULL | |
AR01 | 30/09/11 FULL LIST | |
AR01 | 30/09/10 FULL LIST | |
RT01 | APPLICATION FOR ADMINISTRATIVE RESTORATION | |
GAZ2 | STRUCK OFF AND DISSOLVED | |
GAZ1 | FIRST GAZETTE | |
SH20 | STATEMENT BY DIRECTORS | |
SH19 | 05/03/10 STATEMENT OF CAPITAL GBP 2 | |
CAP-SS | SOLVENCY STATEMENT DATED 02/03/10 | |
RES13 | US$ 9000000 TRANSFERRED FROM SHARE CAP A/C TO DISTRIBUTABLE RESERVES 02/03/2010 | |
AR01 | 30/09/09 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 12/01/2010 FROM, 55 BAKER STREET, LONDON, W1U 7EU, UNITED KINGDOM | |
CERTNM | COMPANY NAME CHANGED TRANS-WORLD (ALUMINIUM) LIMITED CERTIFICATE ISSUED ON 14/07/09 | |
363a | RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | 31/08/07 TOTAL EXEMPTION FULL | |
GAZ1 | FIRST GAZETTE | |
287 | REGISTERED OFFICE CHANGED ON 18/12/2008 FROM, 55 BAKER STREET, LONDON, W1U 3EU | |
287 | REGISTERED OFFICE CHANGED ON 03/04/2008 FROM, 8 BAKER STREET, LONDON, W1U 3LL | |
AA | 31/08/06 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/08/05 | |
363a | RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 28/02/05 TO 27/08/05 | |
AA | FULL ACCOUNTS MADE UP TO 29/02/04 | |
363a | RETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 28/02/03 | |
AUD | AUDITOR'S RESIGNATION | |
244 | DELIVERY EXT'D 3 MTH 28/02/03 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/02 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/01 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 16/08/01 FROM: 8,BAKER STREET, LONDON, W1M 1DA | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED |
Proposal to Strike Off | 2010-06-22 |
Proposal to Strike Off | 2009-03-10 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.47 | 98 |
MortgagesNumMortOutstanding | 0.21 | 98 |
MortgagesNumMortPartSatisfied | 0.00 | 30 |
MortgagesNumMortSatisfied | 0.27 | 95 |
MortgagesNumMortCharges | 0.56 | 98 |
MortgagesNumMortOutstanding | 0.21 | 95 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.35 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company
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 LAKE SUPERIOR LIMITED
Called Up Share Capital | 2011-08-28 | £ 2 |
---|---|---|
Current Assets | 2011-08-28 | £ 2 |
Debtors | 2011-08-28 | £ 2 |
Shareholder Funds | 2011-08-28 | £ 2 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as LAKE SUPERIOR LIMITED are:
SERCO PUBLIC SERVICES LIMITED | £ 9,957,398 |
APOLLO MAINTAIN LIMITED | £ 8,090,732 |
CHARTWELLS LIMITED | £ 4,475,978 |
DHAND HATCHARD DAVIES LIMITED | £ 2,559,192 |
BRITISH GAS ENERGY PROCUREMENT LIMITED | £ 2,192,685 |
CONNEXIONS WEST OF ENGLAND LIMITED | £ 2,051,292 |
BLUE MENU LIMITED | £ 1,957,210 |
HAYS PERSONNEL SERVICES LIMITED | £ 1,393,139 |
KIER SOUTHERN LIMITED | £ 1,191,889 |
DISSOLVEIT LIMITED | £ 1,172,991 |
O2 (UK) LIMITED | £ 119,409,011 |
TARMAC LIMITED | £ 100,830,460 |
MILLBROOK FURNISHING INDUSTRIES LTD | £ 62,654,239 |
APOLLO MAINTAIN LIMITED | £ 43,426,450 |
GB OILS LIMITED | £ 40,294,510 |
NEWCO FIVE LIMITED | £ 38,881,458 |
CARLTON FUELS LIMITED | £ 37,946,531 |
NATIONWIDE WINDOWS (UK) LIMITED | £ 34,322,778 |
MODUS FM LIMITED | £ 34,235,445 |
VODAFONE CORPORATE LIMITED | £ 34,032,189 |
O2 (UK) LIMITED | £ 119,409,011 |
TARMAC LIMITED | £ 100,830,460 |
MILLBROOK FURNISHING INDUSTRIES LTD | £ 62,654,239 |
APOLLO MAINTAIN LIMITED | £ 43,426,450 |
GB OILS LIMITED | £ 40,294,510 |
NEWCO FIVE LIMITED | £ 38,881,458 |
CARLTON FUELS LIMITED | £ 37,946,531 |
NATIONWIDE WINDOWS (UK) LIMITED | £ 34,322,778 |
MODUS FM LIMITED | £ 34,235,445 |
VODAFONE CORPORATE LIMITED | £ 34,032,189 |
O2 (UK) LIMITED | £ 119,409,011 |
TARMAC LIMITED | £ 100,830,460 |
MILLBROOK FURNISHING INDUSTRIES LTD | £ 62,654,239 |
APOLLO MAINTAIN LIMITED | £ 43,426,450 |
GB OILS LIMITED | £ 40,294,510 |
NEWCO FIVE LIMITED | £ 38,881,458 |
CARLTON FUELS LIMITED | £ 37,946,531 |
NATIONWIDE WINDOWS (UK) LIMITED | £ 34,322,778 |
MODUS FM LIMITED | £ 34,235,445 |
VODAFONE CORPORATE LIMITED | £ 34,032,189 |
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | LAKE SUPERIOR LIMITED | Event Date | 2010-06-22 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | LAKE SUPERIOR LIMITED | Event Date | 2009-03-10 |
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. |