Company Information for LAYTONS TRUSTEE COMPANY LIMITED
C/O LAYTONS LLP 1ST FLOOR, YARNWICKE, 119-121 CANNON STREET, LONDON, EC4N 5AT,
|
Company Registration Number
04103644
Private Limited Company
Active |
Company Name | |
---|---|
LAYTONS TRUSTEE COMPANY LIMITED | |
Legal Registered Office | |
C/O LAYTONS LLP 1ST FLOOR, YARNWICKE 119-121 CANNON STREET LONDON EC4N 5AT Other companies in SE1 | |
Company Number | 04103644 | |
---|---|---|
Company ID Number | 04103644 | |
Date formed | 2000-11-07 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/11/2023 | |
Account next due | 31/08/2025 | |
Latest return | 07/11/2015 | |
Return next due | 05/12/2016 | |
Type of accounts | DORMANT |
Last Datalog update: | 2024-08-05 22:38:32 |
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. |
Officer | Role | Date Appointed |
---|---|---|
CHRISTINE ELIZABETH BARKER |
||
IAN ANTHONY BURMAN |
||
JOHN VINCENT GAVAN |
||
GARETH DAVID HUGHES |
||
RICHARD JOHN KENNETT |
||
CAMERON BERESFORD SUNTER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JAMES ALEXANDER STEWART |
Director | ||
DOUGLAS KNOWLES |
Company Secretary | ||
WILLIAM ARTHUR JOHN SLATER |
Director | ||
DAVID WIEBE SEFTON |
Director | ||
CHRISTINE ELIZABETH BARKER |
Director | ||
NEIL JOHN BUCKNELL |
Director | ||
IAN ANTHONY COOK |
Director | ||
PATRICK RICHARD NICHOLAS KELLY |
Director | ||
BRENDAN JOHN CHARLES HALL |
Director | ||
ANTHONY HARRIS |
Director | ||
DAVID REGINALD MEARS |
Director | ||
ANN MARGARET NEWBY |
Director | ||
BRIAN NICHOLAS BANNISTER |
Director | ||
RICHARD GEORGE BROWN |
Director | ||
CHRISTOPHER ROBERT BENJAMIN TAYLOR |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BLACKFRIARS TRUST SERVICES LIMITED | Director | 2014-10-15 | CURRENT | 2008-07-08 | Active | |
BAGGY NOMINEES LIMITED | Director | 2012-08-01 | CURRENT | 1996-11-07 | Active | |
LAYTRUST LIMITED | Director | 2012-08-01 | CURRENT | 2009-02-20 | Active | |
LAYTONS MANAGEMENT LIMITED | Director | 2012-08-01 | CURRENT | 1990-05-14 | Active | |
LAYTONS SECRETARIES LIMITED | Director | 2012-08-01 | CURRENT | 1990-05-14 | Active | |
LAYTONS COMPUTER SERVICES LIMITED | Director | 2012-08-01 | CURRENT | 1997-04-08 | Active - Proposal to Strike off | |
SHARLWOOD LIMITED | Director | 2012-08-01 | CURRENT | 1973-03-21 | Active | |
OLD BUILDINGS NOMINEES LIMITED | Director | 2012-08-01 | CURRENT | 1972-08-23 | Active | |
LAYTONS SOLICITORS LIMITED | Director | 2012-08-01 | CURRENT | 1978-11-22 | Active | |
SUNLIGHT HOUSE NOMINEES LIMITED | Director | 1994-05-03 | CURRENT | 1988-03-09 | Active | |
MACEMERE LIMITED | Director | 2017-07-20 | CURRENT | 1988-09-29 | Active | |
LIBRALEX SERVICES LTD | Director | 2017-02-03 | CURRENT | 2017-01-11 | Active | |
CITY RUGBY FOUNDATION | Director | 2016-09-30 | CURRENT | 2016-09-30 | Active | |
CANDO INTERNATIONAL | Director | 2016-08-25 | CURRENT | 2016-08-25 | Active - Proposal to Strike off | |
BAGGY NOMINEES LIMITED | Director | 2013-11-20 | CURRENT | 1996-11-07 | Active | |
LAYTONS MANAGEMENT LIMITED | Director | 2013-11-20 | CURRENT | 1990-05-14 | Active | |
LAYTONS SECRETARIES LIMITED | Director | 2013-11-20 | CURRENT | 1990-05-14 | Active | |
SHARLWOOD LIMITED | Director | 2013-11-20 | CURRENT | 1973-03-21 | Active | |
OLD BUILDINGS NOMINEES LIMITED | Director | 2013-11-20 | CURRENT | 1972-08-23 | Active | |
LAYTONS SOLICITORS LIMITED | Director | 2013-11-20 | CURRENT | 1978-11-22 | Active | |
LAYTONS COMPUTER SERVICES LIMITED | Director | 2013-05-07 | CURRENT | 1997-04-08 | Active - Proposal to Strike off | |
RUINN LTD | Director | 2012-06-26 | CURRENT | 2012-06-26 | Dissolved 2015-12-15 | |
PAGTERSTRAAT ESTATES LIMITED | Director | 2011-09-14 | CURRENT | 2005-06-09 | Active | |
LAYTRUST LIMITED | Director | 2009-03-05 | CURRENT | 2009-02-20 | Active | |
RECYCLING OF USED PLASTICS LIMITED | Director | 1999-09-30 | CURRENT | 1989-10-24 | Active | |
RUSH BROTHERS LIMITED | Director | 1997-04-01 | CURRENT | 1963-02-06 | Dissolved 2017-07-11 | |
THE MOUNT ST. MARY'S PRESERVATION TRUST | Director | 2018-01-17 | CURRENT | 1999-01-21 | Active - Proposal to Strike off | |
BLACKFRIARS TRUST SERVICES LIMITED | Director | 2014-10-15 | CURRENT | 2008-07-08 | Active | |
LAYTRUST LIMITED | Director | 2009-03-05 | CURRENT | 2009-02-20 | Active | |
BAGGY NOMINEES LIMITED | Director | 2008-07-16 | CURRENT | 1996-11-07 | Active | |
LAYTONS MANAGEMENT LIMITED | Director | 2008-07-16 | CURRENT | 1990-05-14 | Active | |
LAYTONS SECRETARIES LIMITED | Director | 2008-07-16 | CURRENT | 1990-05-14 | Active | |
OPEN ARMS YOUTH PROJECT | Director | 1997-07-18 | CURRENT | 1997-03-05 | Active | |
LAYTONS COMPUTER SERVICES LIMITED | Director | 1997-04-28 | CURRENT | 1997-04-08 | Active - Proposal to Strike off | |
LAYTONS SOLICITORS LIMITED | Director | 1995-04-06 | CURRENT | 1978-11-22 | Active | |
DIALMODE SECRETARIES LIMITED | Director | 1992-11-06 | CURRENT | 1992-11-06 | Active - Proposal to Strike off | |
SHARLWOOD LIMITED | Director | 1992-08-31 | CURRENT | 1973-03-21 | Active | |
OLD BUILDINGS NOMINEES LIMITED | Director | 1992-05-08 | CURRENT | 1972-08-23 | Active | |
SUNLIGHT HOUSE NOMINEES LIMITED | Director | 1992-02-01 | CURRENT | 1988-03-09 | Active | |
BLACKFRIARS TRUST SERVICES LIMITED | Director | 2014-10-15 | CURRENT | 2008-07-08 | Active | |
TOSHIBA MEDICAL SYSTEMS LIMITED | Director | 2011-09-07 | CURRENT | 2004-05-07 | Active | |
WORK COMMUNICATIONS LIMITED | Director | 2011-09-01 | CURRENT | 2002-08-16 | Dissolved 2016-10-18 | |
VALENCY DRIVE RESIDENTS COMPANY LIMITED | Director | 2010-08-10 | CURRENT | 2010-08-10 | Active | |
LAYTONS MANAGEMENT LIMITED | Director | 1998-08-24 | CURRENT | 1990-05-14 | Active | |
LAYTONS SECRETARIES LIMITED | Director | 1998-08-24 | CURRENT | 1990-05-14 | Active | |
BAGGY NOMINEES LIMITED | Director | 1997-08-20 | CURRENT | 1996-11-07 | Active | |
LAYTONS COMPUTER SERVICES LIMITED | Director | 1997-04-28 | CURRENT | 1997-04-08 | Active - Proposal to Strike off | |
VALENCY LIMITED | Director | 1996-12-06 | CURRENT | 1994-03-21 | Active | |
SHARLWOOD LIMITED | Director | 1992-08-31 | CURRENT | 1973-03-21 | Active | |
OLD BUILDINGS NOMINEES LIMITED | Director | 1991-12-31 | CURRENT | 1972-08-23 | Active | |
AMALGAMATED PROPERTIES LIMITED | Director | 1991-09-30 | CURRENT | 1923-01-18 | Active | |
LAYTONS SOLICITORS LIMITED | Director | 1991-08-10 | CURRENT | 1978-11-22 | Active | |
BLACKFRIARS TRUST SERVICES LIMITED | Director | 2014-10-13 | CURRENT | 2008-07-08 | Active | |
VICTORIA DOCKS HOTEL COMPANY LIMITED | Director | 2013-01-02 | CURRENT | 2001-02-08 | Active | |
VICTORIA DOCKS HOTEL COMPANY (NUMBER TWO) LIMITED | Director | 2013-01-02 | CURRENT | 2006-08-08 | Active | |
LEENA PLAZA LIMITED | Director | 2012-12-21 | CURRENT | 2006-04-28 | Active | |
LAYTRUST LIMITED | Director | 2009-03-05 | CURRENT | 2009-02-20 | Active | |
LAYTONS MANAGEMENT LIMITED | Director | 2008-07-16 | CURRENT | 1990-05-14 | Active | |
LAYTONS SECRETARIES LIMITED | Director | 2008-07-16 | CURRENT | 1990-05-14 | Active | |
SHARLWOOD LIMITED | Director | 2008-07-16 | CURRENT | 1973-03-21 | Active | |
OLD BUILDINGS NOMINEES LIMITED | Director | 2008-07-16 | CURRENT | 1972-08-23 | Active | |
LAYTONS COMPUTER SERVICES LIMITED | Director | 2002-06-17 | CURRENT | 1997-04-08 | Active - Proposal to Strike off | |
JENSTEN LONDON MARKETS LIMITED | Director | 1998-04-01 | CURRENT | 1983-06-10 | Active | |
BAGGY NOMINEES LIMITED | Director | 1997-07-24 | CURRENT | 1996-11-07 | Active |
Date | Document Type | Document Description |
---|---|---|
APPOINTMENT TERMINATED, DIRECTOR ALEXANDRA BARTROPE | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/23 | ||
REGISTERED OFFICE CHANGED ON 03/07/24 FROM C/O Laytons Llp 3rd Floor, Pinners Hall 105-108 Old Broad Street London EC2N 1ER | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/22 | ||
APPOINTMENT TERMINATED, DIRECTOR RICHARD MARK HARRISON | ||
CS01 | CONFIRMATION STATEMENT MADE ON 30/10/22, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/21 | |
CH01 | Director's details changed for Miss Alexandra Bartrope on 2021-11-09 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/10/21, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/20 | |
PSC05 | Change of details for Laytons Llp as a person with significant control on 2021-02-24 | |
AD01 | REGISTERED OFFICE CHANGED ON 04/04/21 FROM C/O Laytons Llp, 3rd Floor, Pinners Hall Old Broad Street London EC2N 1EX | |
AD01 | REGISTERED OFFICE CHANGED ON 24/03/21 FROM 2 More London Riverside London SE1 2AP | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/10/20, WITH UPDATES | |
PSC07 | CESSATION OF RICHARD JOHN KENNETT AS A PERSON OF SIGNIFICANT CONTROL | |
PSC02 | Notification of Laytons Llp as a person with significant control on 2020-10-08 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/19 | |
AP01 | DIRECTOR APPOINTED MR RICHARD MARK HARRISON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DANIEL JAMES OLDFIELD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DANIEL JAMES OLDFIELD | |
AP01 | DIRECTOR APPOINTED MR DANIEL JAMES OLDFIELD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTINE ELIZABETH BARKER | |
AP01 | DIRECTOR APPOINTED MISS ALEXANDRA BARTROPE | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/11/19, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/11/18, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/11/17, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR GARETH DAVID HUGHES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/16 | |
CH01 | Director's details changed for Mrs Christine Elizabeth Barker on 2017-08-02 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES ALEXANDER STEWART | |
LATEST SOC | 14/11/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/11/16, WITH UPDATES | |
TM02 | Termination of appointment of Douglas Knowles on 2016-03-09 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM ARTHUR JOHN SLATER | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/15 | |
LATEST SOC | 11/11/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 07/11/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/14 | |
LATEST SOC | 12/11/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 07/11/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/13 | |
AP01 | DIRECTOR APPOINTED MR JAMES ALEXANDER STEWART | |
LATEST SOC | 03/12/13 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 07/11/13 ANNUAL RETURN FULL LIST | |
AA | 30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 07/11/12 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MRS CHRISTINE ELIZABETH BARKER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID SEFTON | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/11 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/01/12 FROM C/O Laytons Carmelite 50 Victoria Embankment Blackfriars London EC4Y 0LS | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CAMERON BERESFORD SUNTER / 08/11/2011 | |
AR01 | 07/11/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM ARTHUR JOHN SLATER / 08/11/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID WIEBE SEFTON / 08/11/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN KENNETT / 08/11/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN VINCENT GAVAN / 08/11/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ANTHONY BURMAN / 08/11/2011 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR DOUGLAS KNOWLES / 08/11/2011 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/10 | |
AR01 | 07/11/10 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/09 | |
AR01 | 07/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM ARTHUR JOHN SLATER / 10/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CAMERON BERESFORD SUNTER / 10/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN KENNETT / 10/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / IAN ANTHONY BURMAN / 10/11/2009 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/08 | |
288b | APPOINTMENT TERMINATED DIRECTOR CHRISTINE BARKER | |
363a | RETURN MADE UP TO 07/11/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/07 | |
288a | DIRECTOR APPOINTED DAVID WIEBE SEFTON | |
288a | DIRECTOR APPOINTED WILLIAM ARTHUR JOHN SLATER | |
288b | APPOINTMENT TERMINATED DIRECTOR IAN COOK | |
288b | APPOINTMENT TERMINATED DIRECTOR NEIL BUCKNELL | |
288b | APPOINTMENT TERMINATED DIRECTOR PATRICK KELLY | |
363a | RETURN MADE UP TO 07/11/07; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/06 | |
363a | RETURN MADE UP TO 07/11/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/05 | |
363s | RETURN MADE UP TO 07/11/05; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/04 | |
363s | RETURN MADE UP TO 07/11/04; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/03 | |
363s | RETURN MADE UP TO 07/11/03; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/02 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 07/11/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01 | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 07/11/01; FULL LIST OF MEMBERS | |
(W)ELRES | S386 DIS APP AUDS 17/01/01 | |
(W)ELRES | S366A DISP HOLDING AGM 17/01/01 | |
WRES13 | RE:APP OF DIRECTORS 06/12/00 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
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 LAYTONS TRUSTEE COMPANY LIMITED
Called Up Share Capital | 2011-12-01 | £ 1 |
---|---|---|
Cash Bank In Hand | 2011-12-01 | £ 1 |
Current Assets | 2011-12-01 | £ 1 |
Shareholder Funds | 2011-12-01 | £ 1 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as LAYTONS TRUSTEE COMPANY LIMITED are:
FCC RECYCLING (UK) LIMITED | £ 41,262,322 |
RE3 LIMITED | £ 20,191,185 |
BRISTOL LEP LIMITED | £ 19,848,268 |
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED | £ 17,877,028 |
ZURICH MANAGEMENT SERVICES LIMITED | £ 11,437,364 |
SSE SERVICES PLC | £ 10,344,980 |
FCC ENVIRONMENT (UK) LIMITED | £ 9,798,655 |
ATKINSRÉALIS UK LIMITED | £ 8,456,631 |
MACE LIMITED | £ 7,690,070 |
INSPIREDSPACES DURHAM LIMITED | £ 5,577,126 |
NOTTINGHAM CITY HOMES LIMITED | £ 421,991,420 |
MATRIX SCM LIMITED | £ 367,533,380 |
FCC RECYCLING (UK) LIMITED | £ 316,109,213 |
AMEY LG LIMITED | £ 301,959,983 |
ATKINSRÉALIS UK LIMITED | £ 255,965,243 |
ENTERPRISE MANAGED SERVICES LIMITED | £ 228,812,532 |
MLS (OVERSEAS) LIMITED | £ 178,066,663 |
SANDWELL FUTURES LIMITED | £ 162,756,999 |
KENT ENVIROPOWER LIMITED | £ 152,592,113 |
EDF ENERGY 1 LIMITED | £ 145,061,808 |
NOTTINGHAM CITY HOMES LIMITED | £ 421,991,420 |
MATRIX SCM LIMITED | £ 367,533,380 |
FCC RECYCLING (UK) LIMITED | £ 316,109,213 |
AMEY LG LIMITED | £ 301,959,983 |
ATKINSRÉALIS UK LIMITED | £ 255,965,243 |
ENTERPRISE MANAGED SERVICES LIMITED | £ 228,812,532 |
MLS (OVERSEAS) LIMITED | £ 178,066,663 |
SANDWELL FUTURES LIMITED | £ 162,756,999 |
KENT ENVIROPOWER LIMITED | £ 152,592,113 |
EDF ENERGY 1 LIMITED | £ 145,061,808 |
NOTTINGHAM CITY HOMES LIMITED | £ 421,991,420 |
MATRIX SCM LIMITED | £ 367,533,380 |
FCC RECYCLING (UK) LIMITED | £ 316,109,213 |
AMEY LG LIMITED | £ 301,959,983 |
ATKINSRÉALIS UK LIMITED | £ 255,965,243 |
ENTERPRISE MANAGED SERVICES LIMITED | £ 228,812,532 |
MLS (OVERSEAS) LIMITED | £ 178,066,663 |
SANDWELL FUTURES LIMITED | £ 162,756,999 |
KENT ENVIROPOWER LIMITED | £ 152,592,113 |
EDF ENERGY 1 LIMITED | £ 145,061,808 |
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. |