Company Information for EEDG REALISATIONS LIMITED
KPMG, 15 CANADA SQUARE, LONDON, E14 5GL,
|
Company Registration Number
![]() Private Limited Company
Active - Proposal to Strike off |
Company Name | ||||
---|---|---|---|---|
EEDG REALISATIONS LIMITED | ||||
Legal Registered Office | ||||
KPMG 15 CANADA SQUARE LONDON E14 5GL Other companies in W1K | ||||
Previous Names | ||||
|
Company Number | 03606750 | |
---|---|---|
Company ID Number | 03606750 | |
Date formed | 1998-07-24 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/09/2014 | |
Account next due | 31/12/2016 | |
Latest return | 30/06/2015 | |
Return next due | 28/07/2016 | |
Type of accounts | FULL |
Last Datalog update: | 2020-11-05 19:28:40 |
Companies House |
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. |
Officer | Role | Date Appointed |
---|---|---|
ROBERT ANDREW MACDONALD WATSON |
||
BRENDA BARBARA COOPER |
||
BRIAN STANLEY COOPER |
||
STEPHANIE REBECCA FEATHERMAN |
||
PAUL VINCENT GILLIGAN |
||
AUBREY GLASER |
||
ANITA GREENE |
||
STEPHEN PAUL GREENE |
||
ANDREW GRAHAM GUY |
||
MELANIE SARAH HOLROYD |
||
REUBEN JOHN TODD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
IVAN SCHOFIELD |
Director | ||
PETER MAXWELL FEATHERMAN |
Director | ||
TIMOTHY ANTHONY JAMES BENNETT |
Director | ||
SYLVIA FRYE |
Director | ||
ZENITH SECRETARIES LIMITED |
Company Secretary | ||
MICHAEL CHARLES RUSSELL |
Director | ||
SYLVIA FRYE |
Company Secretary | ||
SYLVIA FRYE |
Director | ||
BEATRICE MARY THALMANN |
Director | ||
BARRY RICHARD MARGOLIS |
Company Secretary | ||
BARRY RICHARD MARGOLIS |
Director | ||
KAREN AXFORD |
Company Secretary | ||
JONATHAN ADAM CHARLES STUTTARD GREAVES |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
RANKVALE (HIGH WYCOMBE) LIMITED | Director | 1998-08-06 | CURRENT | 1998-07-17 | Active - Proposal to Strike off | |
RANKVALE HOLDINGS LIMITED | Director | 1994-03-08 | CURRENT | 1994-03-04 | Active | |
BARONPARK LIMITED | Director | 1990-12-31 | CURRENT | 1973-07-05 | Active | |
RANKVALE LIMITED | Director | 1990-12-31 | CURRENT | 1973-11-06 | Active | |
RANKVALE EP LIMITED | Director | 2017-07-05 | CURRENT | 2017-07-05 | Active - Proposal to Strike off | |
5 GROSVENOR SQUARE LIMITED | Director | 2016-11-03 | CURRENT | 2016-11-03 | Active | |
MEMPHIS CITY BBQ & GRILL LIMITED | Director | 2015-08-17 | CURRENT | 2012-06-26 | Active - Proposal to Strike off | |
EED OVERSEAS LIMITED | Director | 2014-10-20 | CURRENT | 2014-10-20 | Dissolved 2017-06-21 | |
EEDH REALISATIONS LIMITED | Director | 2007-10-09 | CURRENT | 2007-10-09 | Dissolved 2017-08-12 | |
RANKVALE EUROPEAN PROPERTY PARTNERS LIMITED | Director | 2003-12-02 | CURRENT | 2003-12-02 | Dissolved 2016-06-07 | |
PRIME RETAIL (EUROPE) LIMITED | Director | 2001-10-29 | CURRENT | 2001-10-29 | Active | |
TRIPLE CROWN MANAGEMENT LIMITED | Director | 2001-10-25 | CURRENT | 1983-12-15 | Active | |
RANKVALE PROJECTS LIMITED | Director | 1999-10-08 | CURRENT | 1999-08-26 | Active | |
RANKSLADE LIMITED | Director | 1998-11-11 | CURRENT | 1997-11-06 | Active - Proposal to Strike off | |
RANKVALE (HIGH WYCOMBE) LIMITED | Director | 1998-08-06 | CURRENT | 1998-07-17 | Active - Proposal to Strike off | |
PAYTONE LIMITED | Director | 1997-05-12 | CURRENT | 1997-04-29 | Active | |
RANKVALE HOLDINGS LIMITED | Director | 1994-03-08 | CURRENT | 1994-03-04 | Active | |
GREYBECK LIMITED | Director | 1991-12-22 | CURRENT | 1983-12-05 | Active | |
ANDALYS PROPERTIES LIMITED | Director | 1991-08-22 | CURRENT | 1989-08-22 | Dissolved 2016-04-05 | |
BARONPARK LIMITED | Director | 1990-12-31 | CURRENT | 1973-07-05 | Active | |
RANKVALE LIMITED | Director | 1990-12-31 | CURRENT | 1973-11-06 | Active | |
SADIE AND SAM LTD | Director | 2013-04-08 | CURRENT | 2013-04-08 | Active | |
SYTEWAYS LIMITED | Director | 2010-12-09 | CURRENT | 2010-12-09 | Active - Proposal to Strike off | |
MEMPHIS CITY BBQ & GRILL LIMITED | Director | 2015-08-17 | CURRENT | 2012-06-26 | Active - Proposal to Strike off | |
RECO-AIR MANUFACTURING LIMITED | Director | 2015-07-28 | CURRENT | 2014-03-11 | Active | |
RECO-AIR CONTRACT SERVICES LIMITED | Director | 2015-07-28 | CURRENT | 2014-03-19 | Active | |
EED OVERSEAS LIMITED | Director | 2015-03-16 | CURRENT | 2014-10-20 | Dissolved 2017-06-21 | |
EEDH REALISATIONS LIMITED | Director | 2012-03-15 | CURRENT | 2007-10-09 | Dissolved 2017-08-12 | |
A.S.G. RACING (ASCOT) LIMITED | Director | 1999-02-10 | CURRENT | 1999-02-02 | Dissolved 2015-07-21 | |
BESSO LIMITED | Director | 2017-09-07 | CURRENT | 1967-07-13 | Active | |
RANKVALE EP LIMITED | Director | 2017-07-05 | CURRENT | 2017-07-05 | Active - Proposal to Strike off | |
EED OVERSEAS LIMITED | Director | 2014-10-20 | CURRENT | 2014-10-20 | Dissolved 2017-06-21 | |
BESSO INSURANCE SERVICES LIMITED | Director | 2013-04-01 | CURRENT | 1994-10-06 | Active | |
MEMPHIS CITY BBQ & GRILL LIMITED | Director | 2012-06-26 | CURRENT | 2012-06-26 | Active - Proposal to Strike off | |
BESSO INSURANCE GROUP LIMITED | Director | 2012-01-13 | CURRENT | 1994-04-13 | Active | |
APPLE PAN (1995) LIMITED | Director | 2010-12-13 | CURRENT | 1994-10-11 | Dissolved 2015-06-16 | |
APPLE PAN (1996) LIMITED | Director | 2010-12-13 | CURRENT | 1996-05-17 | Dissolved 2017-04-04 | |
EEDH REALISATIONS LIMITED | Director | 2007-10-09 | CURRENT | 2007-10-09 | Dissolved 2017-08-12 | |
RANKVALE EUROPEAN PROPERTY PARTNERS LIMITED | Director | 2003-12-02 | CURRENT | 2003-12-02 | Dissolved 2016-06-07 | |
GREENESITE HOMES (TONBRIDGE) LIMITED | Director | 2003-02-25 | CURRENT | 2003-02-25 | Active - Proposal to Strike off | |
BARONPARK LIMITED | Director | 2003-02-19 | CURRENT | 1973-07-05 | Active | |
GREYBECK LIMITED | Director | 2003-02-19 | CURRENT | 1983-12-05 | Active | |
RANKVALE PROJECTS LIMITED | Director | 2003-02-19 | CURRENT | 1999-08-26 | Active | |
RANKVALE (HIGH WYCOMBE) LIMITED | Director | 2003-02-19 | CURRENT | 1998-07-17 | Active - Proposal to Strike off | |
PRIME RETAIL (EUROPE) LIMITED | Director | 2003-02-19 | CURRENT | 2001-10-29 | Active | |
RANKVALE LIMITED | Director | 2003-02-19 | CURRENT | 1973-11-06 | Active | |
GREENESITE HOMES LIMITED | Director | 2002-09-13 | CURRENT | 2002-09-13 | Active - Proposal to Strike off | |
THE PROPERTY PARTNERSHIP HOLDINGS LIMITED | Director | 2002-09-13 | CURRENT | 2002-09-13 | Active - Proposal to Strike off | |
RANKSLADE LIMITED | Director | 2002-03-31 | CURRENT | 1997-11-06 | Active - Proposal to Strike off | |
RANKVALE HOLDINGS LIMITED | Director | 1998-02-01 | CURRENT | 1994-03-04 | Active | |
RECO-AIR LIMITED | Director | 2015-11-18 | CURRENT | 2012-11-01 | Active | |
MEMPHIS CITY BBQ & GRILL LIMITED | Director | 2015-08-17 | CURRENT | 2012-06-26 | Active - Proposal to Strike off | |
APPLE PAN (1996) LIMITED | Director | 2015-07-30 | CURRENT | 1996-05-17 | Dissolved 2017-04-04 | |
RECO-AIR MANUFACTURING LIMITED | Director | 2015-07-28 | CURRENT | 2014-03-11 | Active | |
RECO-AIR CONTRACT SERVICES LIMITED | Director | 2015-07-28 | CURRENT | 2014-03-19 | Active | |
THE COACHING INN GROUP LTD | Director | 2015-04-27 | CURRENT | 1996-05-22 | Active | |
EED OVERSEAS LIMITED | Director | 2015-03-16 | CURRENT | 2014-10-20 | Dissolved 2017-06-21 | |
EEDH REALISATIONS LIMITED | Director | 2009-05-12 | CURRENT | 2007-10-09 | Dissolved 2017-08-12 | |
WALES HOSPITALITY ASSOCIATION | Director | 2009-04-29 | CURRENT | 1999-02-15 | Active | |
SCOTTISH HOSPITALITY ASSOCIATION | Director | 2009-04-29 | CURRENT | 1999-01-22 | Active | |
ENGLISH HOSPITALITY ASSOCIATION | Director | 2009-04-29 | CURRENT | 1999-02-15 | Active | |
HOSPITALITY ACTION | Director | 2005-09-14 | CURRENT | 2003-09-29 | Active | |
AILANTHUS HOUSE LIMITED | Director | 1998-12-09 | CURRENT | 1973-03-08 | Active | |
EED OVERSEAS LIMITED | Director | 2015-03-16 | CURRENT | 2014-10-20 | Dissolved 2017-06-21 | |
APPLE PAN (1995) LIMITED | Director | 2010-12-13 | CURRENT | 1994-10-11 | Dissolved 2015-06-16 | |
APPLE PAN (1996) LIMITED | Director | 2010-12-13 | CURRENT | 1996-05-17 | Dissolved 2017-04-04 | |
EEDH REALISATIONS LIMITED | Director | 2010-10-18 | CURRENT | 2007-10-09 | Dissolved 2017-08-12 |
Date | Document Type | Document Description |
---|---|---|
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AC92 | Restoration by order of the court | |
BONA | Bona Vacantia disclaimer | |
BONA | Bona Vacantia disclaimer | |
BONA | Bona Vacantia disclaimer | |
BONA | Bona Vacantia disclaimer | |
BONA | Bona Vacantia disclaimer | |
BONA | Bona Vacantia disclaimer | |
BONA | Bona Vacantia disclaimer | |
BONA | Bona Vacantia disclaimer | |
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
AM10 | Administrator's progress report | |
AM23 | Liquidation. Administration move to dissolve company | |
AM10 | Administrator's progress report | |
AUD | AUDITOR'S RESIGNATION | |
2.16B | Statement of affairs with form 2.14B/2.15B | |
F2.18 | Notice of deemed approval of proposals | |
2.17B | Statement of administrator's proposal | |
2.16B | Statement of affairs with form 2.14B | |
AD01 | REGISTERED OFFICE CHANGED ON 03/11/16 FROM , Avenfield House 118-127 Park Lane, London, W1K 7AG | |
2.12B | Appointment of an administrator | |
RES15 | CHANGE OF COMPANY NAME 06/11/20 | |
CERTNM | COMPANY NAME CHANGED ED'S EASY DINER GROUP LIMITED CERTIFICATE ISSUED ON 14/10/16 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
LATEST SOC | 04/07/16 STATEMENT OF CAPITAL;GBP 2751960.7 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES | |
AA01 | Previous accounting period extended from 30/09/15 TO 31/03/16 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IVAN SCHOFIELD | |
AP01 | DIRECTOR APPOINTED MR IVAN SCHOFIELD | |
LATEST SOC | 06/07/15 STATEMENT OF CAPITAL;GBP 2751960.7 | |
AR01 | 30/06/15 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/09/14 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6 | |
ANNOTATION | Clarification | |
RP04 | SECOND FILING FOR FORM SH01 | |
SH01 | 26/09/14 STATEMENT OF CAPITAL GBP 1751960.7 | |
AR01 | 30/06/14 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/09/13 | |
AP01 | DIRECTOR APPOINTED MR PAUL VINCENT GILLIGAN | |
AR01 | 30/06/13 FULL LIST | |
AP03 | SECRETARY APPOINTED MR ROBERT ANDREW MACDONALD WATSON | |
AA | FULL ACCOUNTS MADE UP TO 30/09/12 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RUEBEN JOHN TODD / 28/01/2013 | |
AP01 | DIRECTOR APPOINTED MR RUEBEN JOHN TODD | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS MELANIE SARAH BAIN / 21/01/2013 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER FEATHERMAN | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 | |
AR01 | 30/06/12 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 | |
AP01 | DIRECTOR APPOINTED MRS STEPHANIE REBECCA FEATHERMAN | |
AP01 | DIRECTOR APPOINTED MRS ANITA GREENE | |
AP01 | DIRECTOR APPOINTED MRS BRENDA BARBARA COOPER | |
AA | FULL ACCOUNTS MADE UP TO 30/09/11 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
AP01 | DIRECTOR APPOINTED MR AUBREY GLASER | |
AR01 | 24/07/11 FULL LIST | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/10 | |
SH01 | 24/02/11 STATEMENT OF CAPITAL GBP 1751960.7 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY BENNETT | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER MAXWELL FEATHERMAN / 23/11/2010 | |
RES15 | CHANGE OF NAME 06/10/2010 | |
CERTNM | COMPANY NAME CHANGED APPLE PAN HOLDINGS LIMITED CERTIFICATE ISSUED ON 26/10/10 | |
AP01 | DIRECTOR APPOINTED MS MELANIE SARAH BAIN | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AD01 | REGISTERED OFFICE CHANGED ON 07/10/2010 FROM TRAFALGAR HOUSE 11 WATERLOO PLACE LONDON SW1Y 4AU | |
AR01 | 24/07/10 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 28/07/2010 FROM 11 WATERLOO PLACE LONDON SW1Y 4AU | |
AA | FULL ACCOUNTS MADE UP TO 30/09/09 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY ANTHONY JAMES BENNETT / 23/04/2010 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW GRAHAM GUY / 04/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PAUL GREENE / 04/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BRIAN STANLEY COOPER / 04/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER MAXWELL FEATHERMAN / 04/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY ANTHONY JAMES BENNETT / 04/11/2009 | |
AA01 | PREVSHO FROM 13/10/2009 TO 30/09/2009 | |
363a | RETURN MADE UP TO 24/07/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR SYLVIA FRYE | |
288a | DIRECTOR APPOINTED BRIAN STANLEY COOPER | |
288a | DIRECTOR APPOINTED STEPHEN PAUL GREENE | |
288a | DIRECTOR APPOINTED ANDREW GRAHAM GUY | |
288a | DIRECTOR APPOINTED PETER MAXWELL FEATHERMAN | |
287 | REGISTERED OFFICE CHANGED ON 28/05/2009 FROM QUADRANT HOUSE FLOOR 6 17 THOMAS MORE STREET THOMAS MORE SQUARE LONDON E1W 1YW | |
AUD | AUDITOR'S RESIGNATION | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 08/10/08 | |
288b | APPOINTMENT TERMINATED SECRETARY ZENITH SECRETARIES LIMITED | |
288b | APPOINTMENT TERMINATED DIRECTOR MICHAEL RUSSELL | |
288a | DIRECTOR APPOINTED SYLVIA FRYE | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 10/10/07 | |
363a | RETURN MADE UP TO 24/07/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL RUSSELL / 15/04/2008 | |
288a | DIRECTOR APPOINTED TIMOTHY ANTHONY JAMES BENNETT | |
RES13 | RE RO 02/01/08 | |
287 | REGISTERED OFFICE CHANGED ON 23/01/08 FROM: ST ALPHAGE HOUSE 2 FORE STREET LONDON EC2Y 5DH | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 11/10/06 | |
363a | RETURN MADE UP TO 24/07/07; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED |
Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name | 2016-11-09 |
Appointment of Administrators | 2016-10-17 |
Appointment of Administrators | 2016-10-17 |
Total # Mortgages/Charges | 7 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEED OF RENTAL DEPOSIT | Satisfied | HENDERSON UK OM (LP1) (GP) LIMITED AND HENDERSON UK OM (LP1) LIMITED | |
DEED OF RENTAL DEPOSIT | Satisfied | HENDERSON UK OM (LP2) GP LIMITED AND HENDERSON UK OM (LP2) LIMITED | |
RENT DEPOSIT DEED | Outstanding | GROSVENOR BASINGSTOKE PROPERTIES LIMITED AND GROSVENOR BASINGSTOKE MANAGEMENT LIMITED | |
RENT DEPOSIT AGREEMENT | Outstanding | NETWORK RAIL INFRASTRUCTURE LIMITED | |
COMPOSITE GUARANTEE AND DEBENTURE | Satisfied | MONCORVO LIMITED | |
MORTGAGE DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
COMPOSITE GUARANTEE AND DEBENTURE | Satisfied | MONCORVO LIMITED |
|
|
|
|
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 EEDG REALISATIONS LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Dudley Metropolitan Council | |
|
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.
Initiating party | Event Type | Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name | |
---|---|---|---|
Defending party | EEDG REALISATIONS LIMITED | Event Date | 2016-11-09 |
IN THE MATTER OF On 12 October 2016, the above named company was placed into administration. We, Reuben John Todd and Paul Vincent Gilligan of Avenfield House, 118-127 Park Lane, London, W1K 7AG , were directors of the above named company on the day it entered administration. Pursuant to rule 4.228 of the Insolvency Rules 1986, we give notice that we are acting and it is our intention to continue to act in one or more of the ways to which section 216(3) of the Insolvency Act 1986 would apply if the above-named company was to go into insolvent liquidation in connection with, or for the purposes of, the carrying on of the whole or substantially the whole of the business of the above-named company under the names Eds Easy Diner and Eds Easy Diner Group Limited. | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | EEDG REALISATIONS LIMITED | Event Date | 2016-10-12 |
In the High Court of Justice, Chancery Division Companies Court case number 6509 Office Holder Details: Robert Andrew Croxen and Blair Carnegie Nimmo (IP numbers 9700 and 8208 ) of KPMG LLP , 15 Canada Square, London E14 5GL . Date of Appointment: 12 October 2016 . Further information about this case is available from Deanna Shore at the offices of KPMG LLP on 020 7311 8993 or at Deanna.Shore@KPMG.co.uk. | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | EEDG REALISATIONS LIMITED | Event Date | 2016-10-12 |
In the High Court of Justice, Chancery Division Companies Court case number 6509 Office Holder Details: Robert Andrew Croxen and Blair Carnegie Nimmo (IP numbers 9700 and 8208 ) of KPMG LLP , 15 Canada Square, London E14 5GL . Date of Appointment: 12 October 2016 . Further information about this case is available from Deanna Shore at the offices of KPMG LLP on 020 7311 8993 or at Deanna.Shore@KPMG.co.uk. | |||
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. |