Company Information for BOOKING.COM LIMITED
7TH FLOOR THE MONUMENT BUILDING, 11 MONUMENT STREET, LONDON, EC3R 8AF,
|
Company Registration Number
03512889
Private Limited Company
Active |
Company Name | ||
---|---|---|
BOOKING.COM LIMITED | ||
Legal Registered Office | ||
7TH FLOOR THE MONUMENT BUILDING 11 MONUMENT STREET LONDON EC3R 8AF Other companies in CB4 | ||
Previous Names | ||
|
Company Number | 03512889 | |
---|---|---|
Company ID Number | 03512889 | |
Date formed | 1998-02-18 | |
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 | 16/08/2015 | |
Return next due | 13/09/2016 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID | GB902191948 |
Last Datalog update: | 2023-12-07 02:40:34 |
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 | ||
---|---|---|---|---|
BOOKING.COM CUSTOMER SERVICE CENTER (UK) LIMITED | 7TH FLOOR THE MONUMENT BUILDING 11 MONUMENT STREET LONDON EC3R 8AF | Active | Company formed on the 2013-05-03 | |
BOOKING.COM TRANSPORT LIMITED | THE GOODS YARD BUILDING 6 GOODS YARD STREET MANCHESTER M3 3BG | Active | Company formed on the 2004-07-14 | |
BOOKING.COM INDIA SUPPORT & MARKETING SERVICES PRIVATE LIMITED | #1602 Tower- 3 Indiabulls Finance Centre Senapati Bapat Marg Elphinstone Road (West) Mumbai Maharashtra 400013 | ACTIVE | Company formed on the 2011-05-24 | |
BOOKING.COM (AUSTRALIA) PTY LIMITED | Sydney NSW 2000 | Active | Company formed on the 2008-04-10 | |
BOOKING.COM (SINGAPORE) PTE. LTD. | MARINA BOULEVARD Singapore 018982 | Active | Company formed on the 2008-09-13 | |
BOOKING.COM CUSTOMER SERVICE CENTER (SINGAPORE) PTE. LTD. | MARINA BOULEVARD Singapore 018982 | Active | Company formed on the 2013-05-07 | |
BOOKING.COM CONSULTING SERVICES (SINGAPORE) PTE. LTD. | MARINA BOULEVARD Singapore 018982 | Active | Company formed on the 2014-09-09 | |
BOOKING.COM B.V. INC | 120 BENCHLEY PL Bronx BRONX NY 10475 | Active | Company formed on the 2017-06-19 | |
BOOKING.COM (USA) INC. | 1127 BROADWAY ST NE SALEM OR 97301 | Active | Company formed on the 2017-07-13 | |
BOOKING.COM INC | 1150 GARRISON AVE Bronx BRONX NY 10474 | Active | Company formed on the 2017-07-31 | |
BOOKING.COM (NORWAY) AS | Arbins gate 11 OSLO 0253 | Active | Company formed on the 2010-09-29 | |
BOOKING.COM (USA) INC. | 28 LIBERTY ST FL 29 NEW YORK NY 10005 | Active | Company formed on the 2012-08-13 | |
Booking.com (Finland) Oy | Active | Company formed on the 2011-02-21 | ||
BOOKING.COM LIMITED | 217/1, 21 SEPTEMBER AVENUE, NAXXAR | Unknown | ||
BOOKING.COM (MALTA) LIMITED | SUITE NO. E303, THE HUB SANT' ANDRIJA STREET SAN GWANN | Unknown | ||
BOOKING.COM RISK PURCHASING GROUP LLC | 17 G W TATRO DR JEFFERSONVILLE VT 05464 | Active | Company formed on the 2019-08-29 | |
BOOKING.COM B.V. | Singapore | Active | Company formed on the 2008-10-09 | |
BOOKING.COM CUSTOMER SERVICE HOLDING B.V. | Singapore | Active | Company formed on the 2013-09-17 | |
BOOKING.COM INTERNATIONAL B.V. | Singapore | Active | Company formed on the 2013-12-04 | |
BOOKING.COM INTERNATIONAL SERVICES B.V. | Singapore | Active | Company formed on the 2014-09-09 |
Officer | Role | Date Appointed |
---|---|---|
TAYLOR VINTERS DIRECTORS LIMITED |
||
ANDREA D'AMICO |
||
KLAUS JÜRGEN DIETRICH MOLLAT |
||
PETER PAUL VERHOEVEN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARC VINCENT OTTEN |
Director | ||
CHRISTIAAN-PEPIJIN RIJVERS |
Director | ||
OLIVIER JEAN-MARIE BISSERIER |
Director | ||
GLENN FOGEL |
Director | ||
DARREN RICHARD HUSTON |
Director | ||
RUTGER MARINUS PRAKKE |
Director | ||
GILLIAN TANS |
Director | ||
RACHEL HOWES |
Director | ||
CORNELIUS PETRUS HENRICUS MARIA KOOLEN |
Director | ||
PIA GISELE MARCELLE CHEVALLIER |
Company Secretary | ||
LAURENS LEURINK |
Director | ||
STOFFER ANKO NORDEN |
Director | ||
ADRIAN JAMES CURRIE |
Director | ||
ADRIAN JAMES CURRIE |
Company Secretary | ||
JEFFERY BOYD |
Director | ||
ROBERT MYLOD |
Director | ||
CHRISTOPHER SODER |
Director | ||
ANDREW JAMES PHILLIPPS |
Director | ||
MITCHELL LOEB TRUWIT |
Director | ||
ROBERT MYLOD |
Director | ||
ADRIAN NICHOLAS CRITCHLOW |
Director | ||
PAUL DUKES |
Director | ||
GEORGE MATTHEW GRINDALL FRANKS |
Director | ||
GEORGE MALCOLM ROGER GRAHAM |
Director | ||
TIMOTHY BRIAN MURPHY |
Director | ||
ADRIAN NICHOLAS CRITCHLOW |
Company Secretary | ||
KEVIN DELEON |
Director | ||
JOHN MCCALLION |
Director | ||
DAVID ANTHONY BEGG |
Director | ||
NICHOLAS WILLIAM CRITCHLOW |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
10ANT CAPITAL LIMITED | Company Secretary | 2017-12-19 | CURRENT | 1981-09-28 | Active | |
ZIP WIRELESS LIMITED | Company Secretary | 2015-07-14 | CURRENT | 2015-07-02 | Liquidation | |
BOOKING.COM CUSTOMER SERVICE CENTER (UK) LIMITED | Company Secretary | 2013-05-03 | CURRENT | 2013-05-03 | Active | |
BOOKING.COM CUSTOMER SERVICE CENTER (UK) LIMITED | Director | 2018-04-16 | CURRENT | 2013-05-03 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 16/08/23, WITH NO UPDATES | ||
Register inspection address changed from Block 3 Westbrook Centre Milton Road Cambridge CB4 1YG England to 7th Floor Monument Street London EC3R 8AF | ||
FULL ACCOUNTS MADE UP TO 31/12/21 | ||
FULL ACCOUNTS MADE UP TO 31/12/21 | ||
CONFIRMATION STATEMENT MADE ON 16/08/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 16/08/22, WITH NO UPDATES | |
Director's details changed for Mr David Koker on 2022-08-01 | ||
CH01 | Director's details changed for Mr David Koker on 2022-08-01 | |
FULL ACCOUNTS MADE UP TO 31/12/20 | ||
AA | FULL ACCOUNTS MADE UP TO 31/12/20 | |
Termination of appointment of Taylor Vinters Directors Limited on 2021-08-24 | ||
Termination of appointment of Taylor Vinters Directors Limited on 2021-08-24 | ||
TM02 | Termination of appointment of Taylor Vinters Directors Limited on 2021-08-24 | |
AD04 | Register(s) moved to registered office address 7th Floor the Monument Building 11 Monument Street London EC3R 8AF | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/08/21, WITH NO UPDATES | |
AD02 | Register inspection address changed from Merlin Place Milton Road Cambridge CB4 0DP to Block 3 Westbrook Centre Milton Road Cambridge CB4 1YG | |
AP01 | DIRECTOR APPOINTED CARLO OLEJNICZAK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREA D'AMICO | |
AD01 | REGISTERED OFFICE CHANGED ON 01/03/21 FROM Block 3 Westbrook Centre Milton Road Cambridge CB4 1YG | |
REGISTERED OFFICE CHANGED ON 01/03/21 FROM , Block 3 Westbrook Centre Milton Road, Cambridge, CB4 1YG | ||
AP01 | DIRECTOR APPOINTED MR DOUGLAS SPENCER TROPP | |
AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/08/20, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/08/19, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR DAVID KOKER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KLAUS JüRGEN DIETRICH MOLLAT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER PAUL VERHOEVEN | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/08/18, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR KLAUSE JüRGEN DIETRICH MOLLAT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARC VINCENT OTTEN | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/08/17, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 25/08/16 STATEMENT OF CAPITAL;GBP 5507.207 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/08/16, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 29/09/15 STATEMENT OF CAPITAL;GBP 5507.207 | |
AR01 | 16/08/15 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR PETER PAUL VERHOEVEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTIAAN-PEPIJIN RIJVERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 22/09/14 STATEMENT OF CAPITAL;GBP 5507.207 | |
AR01 | 16/08/14 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARC VINCENT OTTEN / 16/08/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREA D'AMICO / 16/08/2014 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 16/08/13 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GILLIAN TANS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RUTGER PRAKKE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DARREN HUSTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GLENN FOGEL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR OLIVIER BISSERIER | |
RES13 | THE RESIGNATION LETTERS OF OLIVIER BISSERIE, GLENN FOGEL, DARREN HUSTON, RUTGER PRAKKE AND GILLIAN TANS ARE ACCEPTED 23/05/2013 | |
AP01 | DIRECTOR APPOINTED ANDREA D'AMICO | |
AP01 | DIRECTOR APPOINTED MARC VINCENT OTTEN | |
AP01 | DIRECTOR APPOINTED CHRISTIAAN-PEPIJIN RIJVERS | |
RES13 | THE APPOINTMENTS OF DIRECTORS 23/05/2013 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RACHEL HOWES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 16/08/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GLENN FOGEL / 06/09/2012 | |
05/02/24 ANNUAL RETURN FULL LIST | ||
06/02/24 ANNUAL RETURN FULL LIST | ||
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN TANS / 06/09/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RUTGER MARINUS PRAKKE / 06/09/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RACHEL HOWES / 06/09/2012 | |
AD01 | REGISTERED OFFICE CHANGED ON 19/12/2011 FROM THE WESTBROOK CENTRE, BLOCK 3 MILTON ROAD CAMBRIDGE CB4 1YG | |
REGISTERED OFFICE CHANGED ON 19/12/11 FROM , the Westbrook Centre, Block 3 Milton Road, Cambridge, CB4 1YG | ||
AD01 | REGISTERED OFFICE CHANGED ON 12/12/2011 FROM COMPASS HOUSE 80 NEWMARKET ROAD CAMBRIDGE CB5 8DZ | |
REGISTERED OFFICE CHANGED ON 12/12/11 FROM , Compass House, 80 Newmarket Road, Cambridge, CB5 8DZ | ||
AP01 | DIRECTOR APPOINTED DARREN RICHARD HUSTON | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC | |
AD02 | SAIL ADDRESS CHANGED FROM: 100 NEW BRIDGE STREET LONDON EC4V 6JA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CORNELIUS KOOLEN | |
RP04 | SECOND FILING WITH MUD 16/08/11 FOR FORM AR01 | |
ANNOTATION | Clarification | |
Second filing of form AR01 previously delivered to Companies House made up to 2011-08-16 | ||
AR01 | 16/08/11 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MS PIA GISELE MARCELLE CHEVALLIER / 28/04/2011 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PIA CHEVALLIER | |
AP04 | CORPORATE SECRETARY APPOINTED TAYLOR VINTERS DIRECTORS LIMITED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LAURENS LEURINK | |
AR01 | 16/08/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AP01 | DIRECTOR APPOINTED MR OLIVIER JEAN-MARIE BISSERIER | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC | |
AD02 | SAIL ADDRESS CREATED | |
AR01 | 18/02/10 FULL LIST | |
12/12/23 ANNUAL RETURN FULL LIST | ||
13/12/23 ANNUAL RETURN FULL LIST | ||
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
288b | APPOINTMENT TERMINATED DIRECTOR ERIK WIENK | |
363a | RETURN MADE UP TO 18/02/09; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED RUTGER MARINUS PRAKKE | |
288a | DIRECTOR APPOINTED GILLIAN TANS | |
288a | DIRECTOR APPOINTED LAURENS LEURINK | |
288a | DIRECTOR APPOINTED ERIK WIENK | |
288b | APPOINTMENT TERMINATED DIRECTOR STOFFER NORDEN | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
288b | APPOINTMENT TERMINATED DIRECTOR ADRIAN CURRIE | |
288a | DIRECTOR APPOINTED CORNELIUS PETRUS HENRICUS MARIA KOOLEN | |
363a | RETURN MADE UP TO 18/02/08; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
RES07 | FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES | |
288a | NEW DIRECTOR APPOINTED | |
Return made up to 18/02/07; full list of members | ||
Return made up to 18/02/06; full list of members | ||
Return made up to 18/02/05; full list of members | ||
New director appointed | ||
Secretary resigned |
Total # Mortgages/Charges | 11 |
---|---|
Mortgages/Charges outstanding | 4 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 7 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT DEED | Outstanding | ERNST & YOUNG LLP | |
RENT DEPOSIT DEED | Outstanding | ERNST & YOUNG LLP | |
DEED OF CHARGE OVER CREDIT BALANCES | Outstanding | BARCLAYS BANK PLC | |
DEED OF CHARGE OVER CREDIT BALANCES | Outstanding | BARCLAYS BANK PLC | |
CHARGE OF DEPOSIT | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
CHARGE OF DEPOSIT | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
RENT DEPSIT DEED | Satisfied | SPILLERS LIMITED | |
RENT DEPOSIT DEED | Satisfied | SPILLERS LIMITED | |
DEBENTURE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
DEBENTURE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
CHARGE OF DEPOSIT | Satisfied | THE ROYAL BANK OF SCOTLAND PLC |
|
|
|
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 BOOKING.COM LIMITED
BOOKING.COM LIMITED owns 36 domain names.
allyorkhotels.co.uk all-uk-hotels.co.uk allcoventryhotels.co.uk allliverpoolhotels.co.uk alllondonhotels.co.uk allukhotels.co.uk allbathhotels.co.uk allreadinghotels.co.uk allbirminghamhotels.co.uk allbournemouthhotels.co.uk allglasgowhotels.co.uk alloxfordhotels.co.uk allbrightonhotels.co.uk allbristolhotels.co.uk allbritishhotels.co.uk alledinburghhotels.co.uk allcambridgehotels.co.uk allscottishhotels.co.uk allcardiffhotels.co.uk allseasidehotels.co.uk allstratfordhotels.co.uk allstratforduponavonhotels.co.uk allnewcastlehotels.co.uk allnottinghamhotels.co.uk allenglishhotels.co.uk book-britain.co.uk active-hotels.co.uk abtahotels.co.uk activehotel.co.uk activehotels.co.uk activeasp.co.uk activebooking.co.uk activecrs.co.uk freeairportparking.co.uk hotelsenfrance.co.uk charlottehousehotel.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Kent County Council | |
|
Specialists Fees |
Kent County Council | |
|
Specialists Fees |
Kent County Council | |
|
|
Kent County Council | |
|
|
Kent County Council | |
|
Specialists Fees |
Kent County Council | |
|
Specialists Fees |
Kent County Council | |
|
Specialists Fees |
Kent County Council | |
|
Specialists Fees |
Kent County Council | |
|
Specialists Fees |
Kent County Council | |
|
Specialists Fees |
Kent County Council | |
|
|
Kent County Council | |
|
Specialists Fees |
Kent County Council | |
|
Specialists Fees |
Kent County Council | |
|
Specialists Fees |
Kent County Council | |
|
Specialists Fees |
Kent County Council | |
|
Specialists Fees |
Kent County Council | |
|
Specialists Fees |
Kent County Council | |
|
Specialists Fees |
Kent County Council | |
|
Specialists Fees |
Kent County Council | |
|
Specialists Fees |
Kent County Council | |
|
Specialists Fees |
Kent County Council | |
|
Specialists Fees |
Kent County Council | |
|
Specialists Fees |
Kent County Council | |
|
Specialists Fees |
Kent County Council | |
|
Specialists Fees |
Kent County Council | |
|
Specialists Fees |
Kent County Council | |
|
Specialists Fees |
Kent County Council | |
|
Specialists Fees |
Kent County Council | |
|
Specialists Fees |
Kent County Council | |
|
Specialists Fees |
Kent County Council | |
|
Specialists Fees |
Kent County Council | |
|
Specialists Fees |
Kent County Council | |
|
Specialists Fees |
Kent County Council | |
|
Specialists Fees |
Kent County Council | |
|
Specialists Fees |
Kent County Council | |
|
Specialists Fees |
Kent County Council | |
|
Specialists Fees |
Kent County Council | |
|
Specialists Fees |
Kent County Council | |
|
Specialists Fees |
Kent County Council | |
|
Specialists Fees |
Kent County Council | |
|
Specialists Fees |
Kent County Council | |
|
Specialists Fees |
Kent County Council | |
|
Specialists Fees |
Kent County Council | |
|
Specialists Fees |
Kent County Council | |
|
Specialists Fees |
Kent County Council | |
|
Specialists Fees |
Kent County Council | |
|
Specialists Fees |
Kent County Council | |
|
Specialists Fees |
Kent County Council | |
|
Specialists Fees |
Kent County Council | |
|
Specialists Fees |
Kent County Council | |
|
Specialists Fees |
Kent County Council | |
|
Specialists Fees |
Kent County Council | |
|
Specialists Fees |
Kent County Council | |
|
|
Kent County Council | |
|
|
Kent County Council | |
|
Specialists Fees |
Kent County Council | |
|
Specialists Fees |
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 |
---|---|---|---|---|
85177090 | Parts of telephone sets, telephones for cellular networks or for other wireless networks and of other apparatus for the transmission or reception of voice, images or other data, n.e.s. (excl. aerials and aerial reflectors of all kinds and parts suitable for use with aerials or aerial reflectors) | |||
84718000 | Units for automatic data-processing machines (excl. processing units, input or output units and storage units) | |||
84719000 | Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s. |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
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. |