Company Information for WEMBLEY NATIONAL STADIUM LIMITED
WEMBLEY STADIUM, WEMBLEY, LONDON, HA9 0WS,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
WEMBLEY NATIONAL STADIUM LIMITED | |
Legal Registered Office | |
WEMBLEY STADIUM WEMBLEY LONDON HA9 0WS Other companies in HA9 | |
Company Number | 03388437 | |
---|---|---|
Company ID Number | 03388437 | |
Date formed | 1997-06-18 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/07/2023 | |
Account next due | 30/04/2025 | |
Latest return | 18/06/2016 | |
Return next due | 16/07/2017 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-10-05 09:03:07 |
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 | ||
---|---|---|---|---|
WEMBLEY NATIONAL STADIUM TRUST | WEMBLEY STADIUM WEMBLEY LONDON HA9 0WS | Active | Company formed on the 1998-11-10 |
Officer | Role | Date Appointed |
---|---|---|
RICHARD JAMES MCDERMOTT |
||
MARK PAUL BURROWS |
||
MARTIN RICHARD GLENN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JULIE ANNE HARRINGTON |
Director | ||
WILLIAM SCOTT MARTIN |
Director | ||
MAURICE ANDREW CREAN |
Director | ||
MELVIN JOHN BENN |
Director | ||
ROGER MASLIN |
Company Secretary | ||
ROGER MICHAEL ECKERSLEY MASLIN |
Director | ||
GWYN BURR |
Director | ||
PHILIP ANDREW GARTSIDE |
Director | ||
COLINE LUCILLE MCCONVILLE |
Director | ||
ALEXANDER JAMES HORNE |
Director | ||
DAVID ALAN BERNSTEIN |
Director | ||
BRIAN ROBERT BARWICK |
Director | ||
MICHAEL MAKEPEACE EUGENE JEFFRIES |
Director | ||
KEITH REGINALD HARRIS |
Director | ||
PETER WILLIAM MEAD |
Director | ||
MICHAEL GRAEME CUNNAH |
Director | ||
RUPERT JAMES GRAHAM LOWE |
Director | ||
ROGER MASLIN |
Director | ||
ROBERT SYDNEY MURRAY |
Director | ||
ADAM ALEXANDER CROZIER |
Director | ||
JONATHAN TOBY HARRIS |
Director | ||
MICHAEL GRAEME CUNNAH |
Director | ||
PETER JAMES HEARD |
Director | ||
MASONS SECRETARIAL SERVICES LIMITED |
Company Secretary | ||
NICHOLAS IAN COWARD |
Company Secretary | ||
KENNETH WILLIAM BATES |
Director | ||
DAVID BASIL HILL-WOOD |
Director | ||
NICHOLAS IAN COWARD |
Director | ||
JAMES ROBERT HEAVER |
Director | ||
MICHAEL JOHN CASSIDY |
Director | ||
MASONS NOMINEES LIMITED |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
NATIONAL FOOTBALL CENTRE LIMITED | Director | 2016-07-22 | CURRENT | 1990-07-18 | Active | |
MARK BURROWS CONSULTANCY LIMITED | Director | 2016-03-29 | CURRENT | 2016-03-29 | Active - Proposal to Strike off | |
VIRGIN ACTIVE GROUP HOLDINGS PLC | Director | 2015-03-19 | CURRENT | 2015-03-19 | Dissolved 2016-03-15 | |
PREMIER LEAGUE STADIUM FUND LIMITED | Director | 2015-07-31 | CURRENT | 2000-05-30 | Active | |
NATIONAL FOOTBALL CENTRE LIMITED | Director | 2015-07-10 | CURRENT | 1990-07-18 | Active | |
FOOTBALL ASSOCIATION LIMITED | Director | 2015-05-18 | CURRENT | 1903-06-23 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 01/10/24, WITH NO UPDATES | ||
FULL ACCOUNTS MADE UP TO 31/07/23 | ||
CONFIRMATION STATEMENT MADE ON 21/09/23, WITH NO UPDATES | ||
FULL ACCOUNTS MADE UP TO 31/07/22 | ||
CONFIRMATION STATEMENT MADE ON 07/09/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 07/09/22, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/07/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/08/21, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/07/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/08/20, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR RICHARD JAMES MCDERMOTT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN ROBERT SELLINS | |
AA | FULL ACCOUNTS MADE UP TO 31/07/19 | |
AP01 | DIRECTOR APPOINTED MR MARK WILLIAM BULLINGHAM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTIN RICHARD GLENN | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/07/19, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/07/18 | |
AP01 | DIRECTOR APPOINTED MR JONATHAN ROBERT SELLINS | |
LATEST SOC | 02/07/18 STATEMENT OF CAPITAL;GBP 103 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/07/18, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/07/17 | |
PSC02 | Notification of Football Association Limited as a person with significant control on 2017-04-07 | |
LATEST SOC | 30/06/17 STATEMENT OF CAPITAL;GBP 101 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/06/17, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JULIE ANNE HARRINGTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTIN DAVID STEWART | |
AA | FULL ACCOUNTS MADE UP TO 31/07/16 | |
AP01 | DIRECTOR APPOINTED MR MARK BURROWS | |
AR01 | 18/06/16 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM SCOTT MARTIN | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN DAVID STEWART / 11/05/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN DAVID STEWART / 11/05/2016 | |
AP01 | DIRECTOR APPOINTED MR MARTIN DAVID STEWART | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MAURICE ANDREW CREAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MELVIN JOHN BENN | |
AA | FULL ACCOUNTS MADE UP TO 31/07/15 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STUART JOHN TURNER | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 033884370007 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 033884370006 | |
AP03 | Appointment of Mr Richard James Mcdermott as company secretary on 2015-10-02 | |
TM02 | Termination of appointment of Roger Maslin on 2015-10-02 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROGER MASLIN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GWYN BURR | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
AP01 | DIRECTOR APPOINTED MR MAURICE ANDREW CREAN | |
AP01 | DIRECTOR APPOINTED MR STUART JOHN TURNER | |
AP01 | DIRECTOR APPOINTED MS JULIE ANNE HARRINGTON | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
LATEST SOC | 19/08/15 STATEMENT OF CAPITAL;GBP 101 | |
SH01 | 28/07/15 STATEMENT OF CAPITAL GBP 101 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIP GARTSIDE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR COLINE MCCONVILLE | |
AP01 | DIRECTOR APPOINTED MR MARTIN RICHARD GLENN | |
AR01 | 18/06/15 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR COLINE MCCONVILLE | |
AA | FULL ACCOUNTS MADE UP TO 31/07/14 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM SCOTT MARTIN / 25/02/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MELVIN JOHN BENN / 25/02/2015 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALEXANDER HORNE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID THOMSON | |
LATEST SOC | 18/06/14 STATEMENT OF CAPITAL;GBP 101 | |
AR01 | 18/06/14 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/07/13 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID THOMSON / 12/12/2013 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID BERNSTEIN | |
AR01 | 18/06/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS. COLINE LUCILLE MCCONVILLE / 15/04/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GWYN BURR / 19/03/2013 | |
AA01 | CURRSHO FROM 31/12/2013 TO 31/07/2013 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 18/06/12 FULL LIST | |
AP01 | DIRECTOR APPOINTED GWYN BURR | |
AP01 | DIRECTOR APPOINTED MS. COLINE LUCILLE MCCONVILLE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN RITCHIE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROGER MASLIN / 07/09/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROGER MASLIN / 07/09/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROGER MASLIN / 30/08/2011 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / ROGER MASLIN / 30/08/2011 | |
AR01 | 18/06/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER JAMES HORNE / 03/09/2010 | |
AR01 | 18/06/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID THOMSON / 18/06/2010 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID TRIESMAN | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
288a | DIRECTOR APPOINTED DAVID THOMSON | |
287 | REGISTERED OFFICE CHANGED ON 30/07/2009 FROM WEMBLEY STADIUM WEMBLEY LONDON HA9 0WS | |
363a | RETURN MADE UP TO 18/06/09; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED LORD DAVID MAXIM TRIESMAN | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER HORNE / 13/12/2007 | |
288b | APPOINTMENT TERMINATED DIRECTOR BRIAN BARWICK | |
288b | APPOINTMENT TERMINATED DIRECTOR MICHAEL JEFFRIES | |
288a | DIRECTOR APPOINTED IAN RITCHIE | |
288a | DIRECTOR APPOINTED MELVIN BENN | |
363a | RETURN MADE UP TO 18/06/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER HORNE / 26/06/2008 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
288b | DIRECTOR RESIGNED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 18/06/07; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
287 | REGISTERED OFFICE CHANGED ON 16/04/07 FROM: 11TH FLOOR YORK HOUSE EMPIRE WAY WEMBLEY MIDDLESEX HA9 0WS | |
287 | REGISTERED OFFICE CHANGED ON 16/04/07 FROM: WEMBLEY STADIUM WEMBLEY LONDON HA9 0WS | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 18/06/06; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 18/06/05; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED |
Total # Mortgages/Charges | 7 |
---|---|
Mortgages/Charges outstanding | 4 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | BARCLAYS BANK PLC | ||
Outstanding | BARCLAYS BANK PLC | ||
WNSL DEBENTURE | Outstanding | WESTLB AG LONDON BRANCH (AS SECURITY TRUSTEE) | |
WNSL PROPERTY DEBENTURE | Outstanding | WESTLB AG LONDON BRANCH (AS SECURITY TRUSTEE) | |
SUPPLEMENTAL LEGAL CHARGE | Satisfied | THE ENGLISH SPORTS COUNCIL | |
GUARANTEE AND DEBENTURE | Satisfied | THE ENGLISH SPORTS COUNCIL (THE "COUNCIL") | |
GUARANTEE & DEBENTURE | Satisfied | THE ENGLISH SPORTS COUNCIL |
WEMBLEY NATIONAL STADIUM LIMITED owns 1 domain names.
wnsl.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
London Borough of Brent | |
|
Stationery |
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.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
![]() | 49119100 | Pictures, prints and photographs, n.e.s. | ||
![]() | 84718000 | Units for automatic data-processing machines (excl. processing units, input or output units and storage units) | ||
![]() | 61171000 | Shawls, scarves, mufflers, mantillas, veils and the like, knitted or crocheted | ||
![]() | 63079098 | Made-up articles of textile materials, incl. dress patterns, n.e.s. (excl. of felt, knitted or crocheted, and single-use drapes used during surgical procedures made up of nonwovens) | ||
![]() | 85183095 | Headphones and earphones, whether or not combined with microphone, and sets consisting of a microphone and one or more loudspeakers (excl. line telephone handsets, telephone sets, hearing aids and helmets with built-in headphones, whether or not incorporating a microphone) | ||
![]() | 61171000 | Shawls, scarves, mufflers, mantillas, veils and the like, knitted or crocheted | ||
![]() | 63080000 | Sets consisting of woven fabric and yarn, whether or not with accessories, for making up into rugs, tapestries, embroidered tablecloths or serviettes, or similar textile articles, put up in packings for retail sale (excl. sets for making up into articles of clothing) | ||
![]() | 49019900 | Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising) | ||
![]() | 83081000 | Hooks, eyes and eyelets, of base metal, of a kind used for clothing, footwear, awnings, handbags, travel goods or other made-up articles | ||
![]() | 71171900 | Imitation jewellery, of base metal, whether or not plated with precious metal (excl. cuff links and studs) | ||
![]() | 65059080 | |||
![]() | 84717070 | Disk storage units for automatic data-processing machines, neither optical nor magneto-optical (excl. hard disk storage drives and central storage units) | ||
![]() | 49100000 | Calendars of any kinds, printed, incl. calendars blocks | ||
![]() | 85414010 | Light-emitting diodes, incl. laser diodes | ||
![]() | 85182100 | Single loudspeakers, mounted in their enclosures | ||
![]() | 85171200 | Telephones for cellular networks "mobile telephones" or for other wireless networks | ||
![]() | 84799080 | Parts of machines and mechanical appliances having individual functions, n.e.s. (excl. of cast iron or cast steel) | ||
![]() | 85185000 | Electric sound amplifier sets | ||
![]() | 63069900 | |||
![]() | 65059080 | |||
![]() | 85123090 | Electrical sound signalling equipment for cycles or motor vehicles (excl. burglar alarms for motor vehicles) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | WEMBLEY NATIONAL STADIUM LIMITED | Event Type | Petitions to Wind Up (Companies) |
---|---|---|---|
Defending party | TURNKEY EAST ANGLIA LIMITED | Event Date | 2012-03-21 |
In the High Court of Justice (Chancery Division) Companies Court case number 2569 A Petition to wind up the above-named Company of 13 David Mews, London W1U 6EQ , presented on 21 March 2012 by WEMBLEY NATIONAL STADIUM LIMITED , of Wembley Stadium, London HA9 0WS , claiming to be a Creditor of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 14 May 2012 , at 10.30 am (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 its Solicitor in accordance with Rule 4.16 by 1600 hours on 11 May 2012 . The Petitioners Solicitor is Charles Russell LLP , Buryfields House, Bury Fields, Guildford, Surrey GU2 4AZ . : | |||
Initiating party | WEMBLEY NATIONAL STADIUM LIMITED | Event Type | Petitions to Wind Up (Companies) |
Defending party | ICONIC WORLDWIDE MEDIA LIMITED | Event Date | 2012-03-12 |
In the High Court of Justice (Chancery Division) Companies Court case number 2308 A Petition to wind up the above-named Company of 1 Oakwood House, Beechfield Road, Alderley Edge, Cheshire SK9 7AT , presented on 12 March 2012 by WEMBLEY NATIONAL STADIUM LIMITED , of Wembley Stadium, London HA9 0WS , claiming to be a Creditor of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 14 May 2012 , at 10.30 am (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 its Solicitor in accordance with Rule 4.16 by 1600 hours on 11 May 2012 . The Petitioners Solicitor is Charles Russell LLP , Buryfields House, Bury Fields, Guildford, Surrey GU2 4AZ . : | |||
Initiating party | WEMBLEY NATIONAL STADIUM LIMITED | Event Type | Petitions to Wind Up (Companies) |
Defending party | SYMBIOS CONSULTING LIMITED | Event Date | 2012-03-09 |
In the High Court of Justice (Chancery Division) Companies Court case number 2266 A Petition to wind up the above-named Company of Sandlay House, Gubbions Green, Essex CM3 1PS , presented on 9 March 2012 by WEMBLEY NATIONAL STADIUM LIMITED , of Wembley Stadium, London HA9 0WS , claiming to be a Creditor of the Company, will be heard at The Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 30 April 2012 , at 10:30 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 its Solicitor in accordance with Rule 4.16 by 1600 hours on 27 April 2012 . The Petitioners Solicitor is Charles Russell LLP , Buryfields House, Bury Fields, Guildford, Surrey GU2 4AZ . : | |||
Initiating party | WEMBLEY NATIONAL STADIUM LIMITED | Event Type | Petitions to Wind Up (Companies) |
Defending party | LUTHAM TRADING LIMITED | Event Date | 2012-02-13 |
In the High Court of Justice (Chancery Division) Companies Court case number 1394 A Petition to wind up the above-named Company of Suncot School Road, Barkham, Berkshire RG41 4TR , presented on 13 February 2012 by WEMBLEY NATIONAL STADIUM LIMITED , of Wembley Stadium, London HA9 0WS , claiming to be a Creditor of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 26 March 2012 , at 10.30 am (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 its Solicitor in accordance with Rule 4.16 by 1600 hours on 23 March 2012 . The Petitioners Solicitor is Charles Russell LLP , Buryfields House, Bury Fields, Guildford GU2 4AZ . : | |||
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. |