Company Information for HAMPTON LEGAL SERVICES LIMITED
STUDIO 6A, 6 HORNSEY STREET, LONDON, N7 8GR,
|
Company Registration Number
04366876
Private Limited Company
Active |
Company Name | |
---|---|
HAMPTON LEGAL SERVICES LIMITED | |
Legal Registered Office | |
STUDIO 6A 6 HORNSEY STREET LONDON N7 8GR Other companies in N12 | |
Company Number | 04366876 | |
---|---|---|
Company ID Number | 04366876 | |
Date formed | 2002-02-05 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 28/02/2024 | |
Account next due | 30/11/2025 | |
Latest return | 05/02/2016 | |
Return next due | 05/03/2017 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB795595360 |
Last Datalog update: | 2024-07-05 22:48:12 |
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 | ||
---|---|---|---|---|
HAMPTON LEGAL SERVICES, INC. | 2921 NORTH TENAYA WAY LAS VEGAS NV 89128 | Permanently Revoked | Company formed on the 2000-05-16 | |
HAMPTON LEGAL SERVICES LLC | 1128 ROYAL PALM BEACH BOULEVARD ROYAL PALM BEACH FL 33411 | Active | Company formed on the 2015-07-31 | |
HAMPTON LEGAL SERVICES LLC | North Carolina | Unknown | ||
HAMPTON LEGAL SERVICES PTY LTD | Active | Company formed on the 2021-04-27 |
Officer | Role | Date Appointed |
---|---|---|
JJ SECRETARIES LTD |
||
SELVEN SADASEVEN VEERAMUNDAR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
J J SECRETARIES LTD |
Company Secretary | ||
DEPINAY LTD |
Director | ||
GOVINDEN RAMASAWMY |
Director | ||
BEAULY MANAGEMENT SA |
Director | ||
BERNAL ZAMORA ARCE |
Director | ||
CMS MANAGEMENT SERVICES LIMITED |
Company Secretary | ||
MUSTERASSET LIMITED |
Nominated Secretary | ||
TRUMPWISE LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GEOWINN LTD | Company Secretary | 2014-12-04 | CURRENT | 2013-04-03 | Active - Proposal to Strike off | |
AMARELIS LIMITED | Company Secretary | 2014-11-17 | CURRENT | 2014-11-17 | Active | |
KANEN LIMITED | Company Secretary | 2014-10-01 | CURRENT | 2014-05-28 | Dissolved 2017-06-06 | |
CHELMSFORD TRADING LIMITED | Company Secretary | 2014-04-01 | CURRENT | 2005-04-18 | Dissolved 2017-05-16 | |
NOWLAN SERVICES LIMITED | Company Secretary | 2014-04-01 | CURRENT | 2004-07-21 | Active | |
MAGOM LIMITED | Company Secretary | 2014-04-01 | CURRENT | 2012-11-12 | Active | |
AMBER EUROPEAN INVESTMENTS LIMITED | Company Secretary | 2014-03-26 | CURRENT | 2000-05-19 | Active | |
JUNIPER MANAGEMENT HOLDING LIMITED | Company Secretary | 2013-10-24 | CURRENT | 2013-10-24 | Dissolved 2017-10-24 | |
LOTHSTON LIMITED | Company Secretary | 2013-10-07 | CURRENT | 2013-10-07 | Dissolved 2017-10-31 | |
MARAN INVESTMENTS LIMITED | Company Secretary | 2013-01-31 | CURRENT | 2000-06-26 | Active - Proposal to Strike off | |
ELLINGHAM INVESTMENTS LIMITED | Company Secretary | 2012-09-10 | CURRENT | 2006-12-29 | Active - Proposal to Strike off | |
CHIVINGTON INVESTMENTS LIMITED | Company Secretary | 2012-09-10 | CURRENT | 2003-12-03 | Active | |
WATERWOOD LIMITED | Company Secretary | 2012-09-10 | CURRENT | 2005-12-07 | Active | |
POSEY SERVICES LIMITED | Company Secretary | 2012-05-14 | CURRENT | 2012-05-14 | Dissolved 2017-06-06 | |
WELLBROOK INVESTMENTS LIMITED | Company Secretary | 2012-04-01 | CURRENT | 1999-01-14 | Active | |
HOLLINGWORTH CONSULTANTS LIMITED | Company Secretary | 2012-04-01 | CURRENT | 1999-06-23 | Active | |
LUCILOT TRADING LIMITED | Company Secretary | 2012-03-29 | CURRENT | 2008-09-17 | Active - Proposal to Strike off | |
TYROSH LIMITED | Company Secretary | 2012-03-29 | CURRENT | 2008-09-17 | Active - Proposal to Strike off | |
BERWYN LIMITED | Company Secretary | 2012-03-29 | CURRENT | 2000-08-09 | Active | |
DONIPHAN LIMITED | Company Secretary | 2012-03-29 | CURRENT | 2005-12-08 | Active | |
ELTORNE LIMITED | Company Secretary | 2012-03-29 | CURRENT | 2006-07-26 | Active | |
NETTLETON OVERSEAS LIMITED | Company Secretary | 2012-03-29 | CURRENT | 1999-08-18 | Active | |
DURBAN TRADING LIMITED | Company Secretary | 2012-03-29 | CURRENT | 1995-01-18 | Active - Proposal to Strike off | |
HAYCROSS OVERSEAS LIMITED | Company Secretary | 2012-03-29 | CURRENT | 1998-11-18 | Active | |
COVINA LIMITED | Company Secretary | 2012-03-29 | CURRENT | 2000-04-25 | Active | |
CROWTHER TRADING LIMITED | Company Secretary | 2012-02-29 | CURRENT | 2004-07-21 | Active | |
BLUESWAN FINANCE LIMITED | Company Secretary | 2012-02-29 | CURRENT | 1994-02-11 | Active | |
CRAFTBOARD FINANCE PROJECTS LIMITED | Company Secretary | 2012-02-29 | CURRENT | 1994-06-06 | Active | |
EXTON PROJECTS LIMITED | Company Secretary | 2012-02-29 | CURRENT | 1997-06-17 | Active | |
TALLHART TRADING LIMITED | Company Secretary | 2012-02-29 | CURRENT | 2000-04-27 | Active | |
TEDDINGLY LIMITED | Company Secretary | 2012-02-01 | CURRENT | 2006-04-11 | Dissolved 2017-05-16 | |
WINFIELD LIMITED | Company Secretary | 2012-02-01 | CURRENT | 2001-02-02 | Active | |
TOWERSCALE - SKDGT TRADING LIMITED | Company Secretary | 2012-02-01 | CURRENT | 2001-12-24 | Active | |
TOP RANGE INVESTMENTS LIMITED | Company Secretary | 2012-02-01 | CURRENT | 2002-02-19 | Active | |
WHITELAM TRADING LIMITED | Company Secretary | 2012-02-01 | CURRENT | 2005-04-18 | Active | |
ONRUST LIMITED | Company Secretary | 2012-01-18 | CURRENT | 2012-01-18 | Active | |
NAVINIA LIMITED | Company Secretary | 2011-10-17 | CURRENT | 2011-10-17 | Dissolved 2017-12-12 | |
CLUSSORED LIMITED | Company Secretary | 2011-09-30 | CURRENT | 2011-09-30 | Dissolved 2017-09-26 | |
SAMAT LIMITED | Company Secretary | 2011-09-06 | CURRENT | 2011-09-06 | Dissolved 2017-09-26 | |
BOWBELLS LIMITED | Company Secretary | 2011-03-11 | CURRENT | 2001-02-27 | Dissolved 2017-04-11 | |
HALSBURY EXPORT SERVICES LIMITED | Company Secretary | 2011-03-11 | CURRENT | 2001-02-09 | Active | |
BRIXHAM LIMITED | Company Secretary | 2011-03-11 | CURRENT | 2006-07-26 | Active | |
TUDOR TRADING LIMITED | Company Secretary | 2011-03-11 | CURRENT | 2001-04-20 | Active | |
DROMUS LIMITED | Company Secretary | 2011-02-10 | CURRENT | 2011-02-10 | Active | |
ALVINA LIMITED | Company Secretary | 2011-02-10 | CURRENT | 2011-02-10 | Active | |
CORPORATION QUANTUM LIMITED | Company Secretary | 2010-02-12 | CURRENT | 2010-02-12 | Dissolved 2017-04-11 | |
JADEGROVE LIMITED | Company Secretary | 2009-10-29 | CURRENT | 2009-10-29 | Active - Proposal to Strike off | |
CHESTER TRADING LIMITED | Company Secretary | 2009-09-24 | CURRENT | 2009-09-24 | Dissolved 2017-09-26 | |
LONGHAVEN LIMITED | Company Secretary | 2009-08-28 | CURRENT | 2009-08-28 | Active - Proposal to Strike off | |
TREND TRADING SYSTEMS LIMITED | Company Secretary | 2009-07-01 | CURRENT | 2009-07-01 | Dissolved 2017-08-22 | |
REDHAVEN LIMITED | Company Secretary | 2009-01-20 | CURRENT | 2009-01-20 | Active - Proposal to Strike off | |
MAPLEDENE LIMITED | Company Secretary | 2008-09-30 | CURRENT | 2008-09-30 | Active - Proposal to Strike off | |
ROSEDALE LIMITED | Company Secretary | 2007-11-06 | CURRENT | 2007-11-06 | Dissolved 2017-12-12 | |
HILLGRANGE LIMITED | Company Secretary | 2007-10-30 | CURRENT | 2007-10-30 | Active | |
WYNHAVEN LIMITED | Company Secretary | 2007-10-19 | CURRENT | 2007-10-19 | Dissolved 2017-12-12 | |
SANDCROFT TRADING LIMITED | Company Secretary | 2007-10-03 | CURRENT | 2007-10-03 | Active - Proposal to Strike off | |
ELMROW LIMITED | Company Secretary | 2007-10-03 | CURRENT | 2006-11-22 | Active | |
FERNMORE TRADING LIMITED | Company Secretary | 2007-10-03 | CURRENT | 2007-10-03 | Active | |
CORALMEAD TRADING LIMITED | Company Secretary | 2007-10-03 | CURRENT | 2007-10-03 | Active | |
OTODUERO LTD | Director | 2017-07-14 | CURRENT | 2017-07-14 | Active | |
PALACIO DE CLAVERIA SL LTD | Director | 2017-05-09 | CURRENT | 2017-05-09 | Active | |
DACSA INTERNATIONAL LTD | Director | 2016-12-15 | CURRENT | 2016-12-15 | Active | |
HILLBRIDGE LTD | Director | 2016-06-08 | CURRENT | 2016-06-08 | Active | |
METROVEST LIMITED | Director | 2016-05-27 | CURRENT | 2016-05-27 | Active | |
HAULLOTE LIMITED | Director | 2016-04-01 | CURRENT | 2012-09-27 | Active - Proposal to Strike off | |
KESOCK LIMITED | Director | 2016-03-11 | CURRENT | 2016-03-11 | Active | |
SILVERGLEN LIMITED | Director | 2015-09-06 | CURRENT | 2006-01-22 | Active | |
MSV INVESTMENTS LIMITED | Director | 2014-08-01 | CURRENT | 2007-03-09 | Active | |
CARDNOLOGY LIMITED | Director | 2014-02-14 | CURRENT | 2014-02-14 | Active - Proposal to Strike off | |
JOLYM LIMITED | Director | 2013-05-24 | CURRENT | 2013-05-24 | Dissolved 2015-06-09 | |
SORTUP LIMITED | Director | 2013-05-24 | CURRENT | 2013-05-24 | Dissolved 2015-06-09 | |
JJ SECRETARIES LIMITED | Director | 2013-01-01 | CURRENT | 2007-10-03 | Active | |
TANJORE LIMITED | Director | 2012-11-19 | CURRENT | 2012-11-19 | Active | |
EMOTION LABORATORIES LIMITED | Director | 2012-10-19 | CURRENT | 2012-10-19 | Active | |
FIGEST (UK) LIMITED | Director | 2010-11-01 | CURRENT | 1998-06-22 | Active - Proposal to Strike off | |
TBR CONSULTING LIMITED | Director | 2010-11-01 | CURRENT | 1998-07-27 | Active | |
INFOSOURCE (UK) LIMITED | Director | 2010-11-01 | CURRENT | 1999-06-11 | Active - Proposal to Strike off | |
EDINVALE LIMITED | Director | 2010-11-01 | CURRENT | 1994-05-03 | Active | |
MAURI BUILDERS LIMITED | Director | 2010-10-10 | CURRENT | 2006-10-10 | Active - Proposal to Strike off | |
MSV SECRETARIES LTD | Director | 2010-10-01 | CURRENT | 2005-09-21 | Active | |
SOCIETE FIDUCIAIRE ANGLAISE LIMITED | Director | 2009-03-03 | CURRENT | 2009-03-03 | Active - Proposal to Strike off | |
FALBROOK LIMITED | Director | 2007-03-20 | CURRENT | 2007-03-20 | Active | |
FELLBROOK LIMITED | Director | 2006-11-22 | CURRENT | 2006-11-22 | Active |
Date | Document Type | Document Description |
---|---|---|
DIRECTOR APPOINTED SELVEN VEERAMUNDAR | ||
CONFIRMATION STATEMENT MADE ON 02/02/24, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 28/02/23 | ||
CONFIRMATION STATEMENT MADE ON 02/02/23, WITH NO UPDATES | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 28/02/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/02/22, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/02/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 28/02/21 | |
AP02 | Appointment of Mazuy Ltd as director on 2021-03-01 | |
PSC08 | Notification of a person with significant control statement | |
AP01 | DIRECTOR APPOINTED MOORGAYEN AURMOOGUM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SELVEN SADASEVEN VEERAMUNDAR | |
PSC07 | CESSATION OF SELVEN SADASEVEN VEERAMUNDAR AS A PERSON OF SIGNIFICANT CONTROL | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 28/02/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/02/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 28/02/19 | |
AD01 | REGISTERED OFFICE CHANGED ON 04/11/19 FROM Studio 6a Hornsey Street London N7 8GR England | |
AD01 | REGISTERED OFFICE CHANGED ON 31/10/19 FROM C/O Ca Pitts Omnibus Business Centre 39-41 North Road London N7 9DP England | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/02/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 28/02/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/02/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 28/02/17 | |
LATEST SOC | 22/02/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES | |
AP04 | Appointment of Jj Secretaries Ltd as company secretary on 2017-01-17 | |
AA | 28/02/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM02 | Termination of appointment of J J Secretaries Ltd on 2016-07-01 | |
AP01 | DIRECTOR APPOINTED MR SELVEN SADASEVEN VEERAMUNDAR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GOVINDEN RAMASAWMY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DEPINAY LTD | |
LATEST SOC | 04/03/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 05/02/16 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 30/12/15 FROM Finchley House 707 High Road London N12 0BT | |
AA | 28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP02 | Appointment of Depinay Ltd as director on 2015-11-01 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BEAULY MANAGEMENT SA | |
LATEST SOC | 02/03/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 05/02/15 ANNUAL RETURN FULL LIST | |
AA | 28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED GOVINDEN RAMASAWMY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BERNAL ZAMORA ARCE | |
LATEST SOC | 04/03/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 05/02/14 ANNUAL RETURN FULL LIST | |
AA | 28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/02/13 ANNUAL RETURN FULL LIST | |
AA | 28/02/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 10/05/12 FROM 6Th Floor 32 Ludgate Hill London EC4M 7DR | |
AP04 | Appointment of corporate company secretary J J Secretaries Ltd | |
AR01 | 05/02/12 FULL LIST | |
SH19 | 19/03/12 STATEMENT OF CAPITAL GBP 2 | |
SH20 | STATEMENT BY DIRECTORS | |
CAP-SS | SOLVENCY STATEMENT DATED 20/01/12 | |
RES06 | REDUCE ISSUED CAPITAL 20/01/2012 | |
DISS40 | DISS40 (DISS40(SOAD)) | |
GAZ1 | FIRST GAZETTE | |
AA | 28/02/11 TOTAL EXEMPTION SMALL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CMS MANAGEMENT SERVICES LIMITED | |
AR01 | 05/02/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR BERNAL ZAMORA ARCE / 05/02/2011 | |
AA | 28/02/10 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR BERNAL ZAMORA ARCE | |
AR01 | 05/02/10 FULL LIST | |
CH02 | CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / BEAULY MANAGEMENT SA / 05/02/2010 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CMS MANAGEMENT SERVICES LIMITED / 05/02/2010 | |
AA | 28/02/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 05/02/09; FULL LIST OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / CMS MANAGEMENT SERVICES LIMITED / 08/03/2002 | |
AA | 28/02/08 TOTAL EXEMPTION SMALL | |
RES01 | ADOPT MEM AND ARTS 15/05/2008 | |
363a | RETURN MADE UP TO 05/02/08; FULL LIST OF MEMBERS | |
123 | NC INC ALREADY ADJUSTED 19/12/07 | |
RES04 | £ NC 1000/501000 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
88(2)R | AD 19/12/07--------- £ SI 500000@1=500000 £ IC 2/500002 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 05/02/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 | |
363a | RETURN MADE UP TO 05/02/06; FULL LIST OF MEMBERS | |
244 | DELIVERY EXT'D 3 MTH 28/02/05 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04 | |
287 | REGISTERED OFFICE CHANGED ON 08/06/05 FROM: 1 KNIGHTRIDER COURT LONDON EC4V 5JU | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03 | |
363s | RETURN MADE UP TO 05/02/05; FULL LIST OF MEMBERS | |
244 | DELIVERY EXT'D 3 MTH 28/02/04 | |
363s | RETURN MADE UP TO 05/02/04; FULL LIST OF MEMBERS | |
ELRES | S386 DISP APP AUDS 07/08/02 | |
ELRES | S366A DISP HOLDING AGM 07/08/02 | |
244 | DELIVERY EXT'D 3 MTH 28/02/03 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 05/02/03; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2012-03-06 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.42 | 127 |
MortgagesNumMortOutstanding | 0.77 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.65 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 64209 - Activities of other holding companies n.e.c.
Creditors Due Within One Year | 2012-02-29 | £ 201 |
---|
Creditors and other liabilities
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 HAMPTON LEGAL SERVICES LIMITED
Called Up Share Capital | 2012-02-29 | £ 2 |
---|---|---|
Cash Bank In Hand | 2012-02-29 | £ 2 |
Current Assets | 2012-02-29 | £ 13,800 |
Debtors | 2012-02-29 | £ 13,798 |
Shareholder Funds | 2012-02-29 | £ 13,599 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as HAMPTON LEGAL SERVICES LIMITED are:
VEOLIA ES (UK) LIMITED | £ 57,050,514 |
SOUTHERN CROSS HEALTHCARE LIMITED | £ 3,441,609 |
MEARS GROUP PLC | £ 1,904,190 |
ARCADIS INTERNATIONAL HOLDINGS LIMITED | £ 1,161,104 |
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED | £ 429,284 |
E.ON ENERGY SOLUTIONS LIMITED | £ 394,327 |
LIVE WELL AT HOME LIMITED | £ 261,609 |
CMG LIMITED | £ 127,100 |
WEST MIDLANDS ENTERPRISE LIMITED | £ 119,525 |
THE ESLAND GROUP LIMITED | £ 63,968 |
VEOLIA ES (UK) LIMITED | £ 495,658,315 |
SOUTHERN CROSS HEALTHCARE LIMITED | £ 31,243,180 |
MEARS GROUP PLC | £ 25,057,436 |
CMG LIMITED | £ 17,244,447 |
E.ON UK ENERGY SERVICES LIMITED | £ 7,994,821 |
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED | £ 7,429,946 |
GATTACA PLC | £ 5,330,710 |
VALE HOUSE LIMITED | £ 4,229,122 |
NORTHERN POWERGRID LIMITED | £ 2,249,968 |
ABBOTT HEALTHCARE LIMITED | £ 2,064,588 |
VEOLIA ES (UK) LIMITED | £ 495,658,315 |
SOUTHERN CROSS HEALTHCARE LIMITED | £ 31,243,180 |
MEARS GROUP PLC | £ 25,057,436 |
CMG LIMITED | £ 17,244,447 |
E.ON UK ENERGY SERVICES LIMITED | £ 7,994,821 |
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED | £ 7,429,946 |
GATTACA PLC | £ 5,330,710 |
VALE HOUSE LIMITED | £ 4,229,122 |
NORTHERN POWERGRID LIMITED | £ 2,249,968 |
ABBOTT HEALTHCARE LIMITED | £ 2,064,588 |
VEOLIA ES (UK) LIMITED | £ 495,658,315 |
SOUTHERN CROSS HEALTHCARE LIMITED | £ 31,243,180 |
MEARS GROUP PLC | £ 25,057,436 |
CMG LIMITED | £ 17,244,447 |
E.ON UK ENERGY SERVICES LIMITED | £ 7,994,821 |
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED | £ 7,429,946 |
GATTACA PLC | £ 5,330,710 |
VALE HOUSE LIMITED | £ 4,229,122 |
NORTHERN POWERGRID LIMITED | £ 2,249,968 |
ABBOTT HEALTHCARE LIMITED | £ 2,064,588 |
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | HAMPTON LEGAL SERVICES LIMITED | Event Date | 2012-03-06 |
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. |