Company Information for MEDICAL GAS SOLUTIONS LIMITED
UNIT 19 MANOR INDUSTRIAL ESTATE, BAGILLT, FLINT, FLINTSHIRE, CH6 5UY,
|
Company Registration Number
04967365
Private Limited Company
Active |
Company Name | |||
---|---|---|---|
MEDICAL GAS SOLUTIONS LIMITED | |||
Legal Registered Office | |||
UNIT 19 MANOR INDUSTRIAL ESTATE BAGILLT FLINT FLINTSHIRE CH6 5UY Other companies in CH6 | |||
| |||
Previous Names | |||
|
Company Number | 04967365 | |
---|---|---|
Company ID Number | 04967365 | |
Date formed | 2003-11-18 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 01/02/2016 | |
Return next due | 01/03/2017 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID | GB166173109 |
Last Datalog update: | 2023-10-08 01:34:51 |
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 | ||
---|---|---|---|---|
MEDICAL GAS SOLUTIONS INC | Pennsylvannia | Unknown | ||
MEDICAL GAS SOLUTIONS INC | Arkansas | Unknown |
Officer | Role | Date Appointed |
---|---|---|
ZARANA GANDHI |
||
JAMES HENRY CUBBON |
||
WILLIAM FRANCIS GANNON |
||
STEPHEN GULLICK |
||
MARK EDWARD PLYTE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PETER ABLETT |
Director | ||
TOM CLARK |
Company Secretary | ||
CONOR JOSEPH MURPHY |
Director | ||
DONAL MURPHY |
Director | ||
MARK IAN ALBERT CULLUM |
Company Secretary | ||
LEE SHELLEY WOODHOUSE |
Company Secretary | ||
JUDITH ANNE HOODLESS |
Director | ||
TIMOTHY JOHN MACLEOD-CLARKE |
Director | ||
ALAN BRYN JONES |
Director | ||
KEVIN WILLIAMS |
Company Secretary | ||
KEVIN WILLIAMS |
Director | ||
ANDREW GRAHAM GIFFORD |
Director | ||
ARTHUR MIDDLETON DOLBY |
Director | ||
JOHN TREFOR PRICE ROBERTS |
Director | ||
EDWARD ANDREW PERRONET SELLS |
Director | ||
WALTER DAIN |
Company Secretary | ||
JOHN TREFOR PRICE ROBERTS |
Director | ||
ROBERT ALAN BOWEN REID |
Company Secretary | ||
ROBERT ALAN BOWEN REID |
Director | ||
GEOFFREY DEREK ROSE |
Director | ||
GD SECRETARIAL SERVICES LIMITED |
Company Secretary | ||
GD DIRECTORS LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MGS NORTH WEST LIMITED | Director | 2012-04-19 | CURRENT | 2008-03-10 | Active - Proposal to Strike off | |
MGS WEST MIDLANDS LIMITED | Director | 2012-04-19 | CURRENT | 2008-10-01 | Active - Proposal to Strike off | |
THE UNDERFLOOR HEATING WAREHOUSE LTD. | Director | 2012-02-08 | CURRENT | 2004-03-24 | Active - Proposal to Strike off | |
UFW LIMITED | Director | 2011-11-24 | CURRENT | 2004-03-24 | Active | |
POWAGAS LIMITED | Director | 2008-09-30 | CURRENT | 1994-12-14 | Dissolved 2014-12-30 | |
FLOGAS BRITAIN LIMITED | Director | 2008-09-30 | CURRENT | 1970-11-05 | Active | |
FLOGAS ATLAS LIMITED | Director | 2017-09-18 | CURRENT | 1960-03-30 | Active | |
FLOGAS DIRECT LIMITED | Director | 2017-09-18 | CURRENT | 2001-03-28 | Active | |
UNITEDCUSTOM LIMITED | Director | 2017-09-18 | CURRENT | 1995-06-28 | Active - Proposal to Strike off | |
UFW LIMITED | Director | 2017-09-18 | CURRENT | 2004-03-24 | Active | |
MGS NORTH WEST LIMITED | Director | 2017-09-18 | CURRENT | 2008-03-10 | Active - Proposal to Strike off | |
AVONTIDE LIMITED | Director | 2017-09-18 | CURRENT | 1993-05-12 | Active | |
MGS WEST MIDLANDS LIMITED | Director | 2017-09-18 | CURRENT | 2008-10-01 | Active - Proposal to Strike off | |
MACGAS LIMITED | Director | 2017-09-18 | CURRENT | 1954-10-06 | Active | |
MGS NORTH WEST LIMITED | Director | 2012-04-19 | CURRENT | 2008-03-10 | Active - Proposal to Strike off | |
MGS WEST MIDLANDS LIMITED | Director | 2012-04-19 | CURRENT | 2008-10-01 | Active - Proposal to Strike off | |
COUNTRYWIDE LPG LIMITED | Director | 2018-08-14 | CURRENT | 2001-03-28 | Active - Proposal to Strike off | |
LPG ENGINEERING LIMITED | Director | 2018-07-01 | CURRENT | 2013-05-08 | Active - Proposal to Strike off | |
UFW LIMITED | Director | 2015-01-22 | CURRENT | 2004-03-24 | Active | |
THE UNDERFLOOR HEATING WAREHOUSE LTD. | Director | 2015-01-22 | CURRENT | 2004-03-24 | Active - Proposal to Strike off | |
GB LPG LIMITED | Director | 2013-01-31 | CURRENT | 2012-06-27 | Active - Proposal to Strike off | |
MGS NORTH WEST LIMITED | Director | 2012-04-19 | CURRENT | 2008-03-10 | Active - Proposal to Strike off | |
MGS WEST MIDLANDS LIMITED | Director | 2012-04-19 | CURRENT | 2008-10-01 | Active - Proposal to Strike off | |
L M CHAMBERS AND SONS LIMITED | Director | 2008-09-30 | CURRENT | 2002-01-31 | Dissolved 2014-11-18 | |
POWAGAS LIMITED | Director | 2008-09-30 | CURRENT | 1994-12-14 | Dissolved 2014-12-30 | |
FLOGAS ATLAS LIMITED | Director | 2008-09-30 | CURRENT | 1960-03-30 | Active | |
FLOGAS DIRECT LIMITED | Director | 2008-09-30 | CURRENT | 2001-03-28 | Active | |
UNITEDCUSTOM LIMITED | Director | 2008-09-30 | CURRENT | 1995-06-28 | Active - Proposal to Strike off | |
AVONTIDE LIMITED | Director | 2008-09-30 | CURRENT | 1993-05-12 | Active | |
MACGAS LIMITED | Director | 2008-09-30 | CURRENT | 1954-10-06 | Active | |
FLOGAS BRITAIN LIMITED | Director | 2007-09-10 | CURRENT | 1970-11-05 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 24/08/23, WITH NO UPDATES | ||
FULL ACCOUNTS MADE UP TO 31/03/23 | ||
Appointment of Mr Davinder Billing as company secretary on 2023-05-22 | ||
Termination of appointment of Oliver Joseph Hall on 2023-05-22 | ||
APPOINTMENT TERMINATED, DIRECTOR JAMES HENRY CUBBON | ||
DIRECTOR APPOINTED MR OLIVER JOSEPH HALL | ||
APPOINTMENT TERMINATED, DIRECTOR WILLIAM FRANCIS GANNON | ||
APPOINTMENT TERMINATED, DIRECTOR WILLIAM FRANCIS GANNON | ||
DIRECTOR APPOINTED MR PAUL HORTON | ||
DIRECTOR APPOINTED MR PAUL HORTON | ||
AP01 | DIRECTOR APPOINTED MR PAUL HORTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM FRANCIS GANNON | |
CONFIRMATION STATEMENT MADE ON 24/08/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 24/08/22, WITH NO UPDATES | |
FULL ACCOUNTS MADE UP TO 31/03/22 | ||
AA | FULL ACCOUNTS MADE UP TO 31/03/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/08/21, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/21 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN GULLICK | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/01/21, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/01/20, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/19 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK EDWARD PLYTE | |
AP01 | DIRECTOR APPOINTED MR IVAN JAMES TREVOR | |
TM02 | Termination of appointment of Zarana Gandhi on 2019-02-08 | |
AP03 | Appointment of Mr Oliver Joseph Hall as company secretary on 2019-02-08 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/02/19, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/18 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER ABLETT | |
TM02 | Termination of appointment of Tom Clark on 2018-05-31 | |
AP03 | Appointment of Mrs Zarana Gandhi as company secretary on 2018-05-31 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/02/18, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/17 | |
AP01 | DIRECTOR APPOINTED MR WILLIAM FRANCIS GANNON | |
AP01 | DIRECTOR APPOINTED MR PETER ABLETT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CONOR MURPHY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DONAL MURPHY | |
LATEST SOC | 03/02/17 STATEMENT OF CAPITAL;GBP 1351035 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES | |
SH08 | Change of share class name or designation | |
RES12 | Resolution of varying share rights or name | |
RES01 | ADOPT ARTICLES 22/12/2016 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/16 | |
TM02 | Termination of appointment of Mark Ian Albert Cullum on 2016-05-10 | |
AP03 | Appointment of Tom Clark as company secretary on 2016-05-10 | |
LATEST SOC | 08/02/16 STATEMENT OF CAPITAL;GBP 1351035 | |
AR01 | 01/02/16 ANNUAL RETURN FULL LIST | |
AD04 | Register(s) moved to registered office address Unit 19 Manor Industrial Estate Bagillt Flint Flintshire CH6 5UY | |
AUD | AUDITOR'S RESIGNATION | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 31/03/15 | |
LATEST SOC | 06/02/15 STATEMENT OF CAPITAL;GBP 1351035 | |
AR01 | 01/02/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/14 | |
AP03 | Appointment of Mr Mark Ian Albert Cullum as company secretary | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY LEE WOODHOUSE | |
LATEST SOC | 10/02/14 STATEMENT OF CAPITAL;GBP 1351035 | |
AR01 | 01/02/14 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/13 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JUDITH HOODLESS | |
AR01 | 01/02/13 FULL LIST | |
AA01 | CURREXT FROM 30/09/2012 TO 31/03/2013 ALIGNMENT WITH PARENT OR SUBSIDIARY | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11 | |
AP03 | SECRETARY APPOINTED MISS LEE SHELLEY WOODHOUSE | |
AP01 | DIRECTOR APPOINTED MR CONOR MURPHY | |
AP01 | DIRECTOR APPOINTED MR DONAL MURPHY | |
AP01 | DIRECTOR APPOINTED MR JAMES HENRY CUBBON | |
AP01 | DIRECTOR APPOINTED MR MARK EDWARD PLYTE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY MACLEOD-CLARKE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALAN JONES | |
AUD | AUDITOR'S RESIGNATION | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
AR01 | 01/02/12 FULL LIST | |
AA01 | CURREXT FROM 30/06/2011 TO 30/09/2011 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10 | |
AR01 | 01/02/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN GULLICK / 01/09/2010 | |
RES01 | ADOPT ARTICLES 16/02/2010 | |
RES04 | NC INC ALREADY ADJUSTED 16/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN GULLICK / 01/09/2010 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEVIN WILLIAMS | |
TM02 | APPOINTMENT TERMINATED, SECRETARY KEVIN WILLIAMS | |
AP01 | DIRECTOR APPOINTED MR ALAN BRYN JONES | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW GIFFORD | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ARTHUR DOLBY | |
AP01 | DIRECTOR APPOINTED DR JUDITH ANNE HOODLESS | |
AR01 | 18/11/09 FULL LIST | |
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 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KEVIN WILLIAMS / 15/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ARTHUR MIDDLETON DOLBY / 15/12/2009 | |
AUD | AUDITOR'S RESIGNATION | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08 | |
288b | APPOINTMENT TERMINATED DIRECTOR JOHN ROBERTS | |
363a | RETURN MADE UP TO 18/11/08; FULL LIST OF MEMBERS | |
RES13 | COMPANY SHARE BUSINESS 31/01/08 | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 18/11/07; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 05/07/07 FROM: C/O BAKER TILLY STEAM MILL CHESTER CHESHIRE CH3 5AN | |
CERTNM | COMPANY NAME CHANGED CONCORD MEDICAL HOLDINGS LIMITED CERTIFICATE ISSUED ON 02/07/07 | |
225 | ACC. REF. DATE SHORTENED FROM 31/12/07 TO 30/06/07 | |
288a | NEW DIRECTOR APPOINTED |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OG1083899 | Active | Licenced property: MANOR INDUSTRIAL ESTATE UNIT 19 BAGILLT FLINT FLINT BAGILLT FLINT GB CH6 5UY. Correspondance address: MANOR INDUSTRIAL ESTATE UNIT 19 BAGILLT FLINT BAGILLT GB CH6 5UY | ||
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OG1083899 | Active | Licenced property: MANOR INDUSTRIAL ESTATE UNIT 19 BAGILLT FLINT FLINT BAGILLT FLINT GB CH6 5UY. Correspondance address: MANOR INDUSTRIAL ESTATE UNIT 19 BAGILLT FLINT BAGILLT GB CH6 5UY | ||
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OG1083899 | Active | Licenced property: MANOR INDUSTRIAL ESTATE UNIT 19 BAGILLT FLINT FLINT BAGILLT FLINT GB CH6 5UY. Correspondance address: MANOR INDUSTRIAL ESTATE UNIT 19 BAGILLT FLINT BAGILLT GB CH6 5UY | ||
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OG1083899 | Active | Licenced property: MANOR INDUSTRIAL ESTATE UNIT 19 BAGILLT FLINT FLINT BAGILLT FLINT GB CH6 5UY. Correspondance address: MANOR INDUSTRIAL ESTATE UNIT 19 BAGILLT FLINT BAGILLT GB CH6 5UY |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 6 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
ASSIGNMENT OF DEPOSIT | Satisfied | FINANCE WALES INVESTMENTS (6) LIMITED | |
DEBENTURE | Satisfied | FINANCE WALES INVESTMENTS (6) LIMITED | |
LEGAL ASSIGNMENT | Satisfied | HSBC BANK PLC | |
FLOATING CHARGE (ALL ASSETS) | Satisfied | HSBC INVOICE FINANCE (UK) LTD (THE SECURITY HOLDER) | |
FIXED CHARGE ON PURCHASED DEBTS WHICH FAIL TO VEST | Satisfied | HSBC INVOICE FINANCE (UK) LTD (THE SECURITY HOLDER) | |
DEBENTURE | Satisfied | HSBC BANK PLC |
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Norfolk County Council | |
|
Oxygen Cylinders |
Norfolk County Council | |
|
OXYGEN CYLINDERS |
Norfolk County Council | |
|
OXYGEN CYLINDERS |
Warwickshire County Council | |
|
Fire Equipment Maintenance |
Norfolk County Council | |
|
|
Norfolk County Council | |
|
|
Norfolk County Council | |
|
|
Norfolk County Council | |
|
|
Norfolk County Council | |
|
|
Norfolk County Council | |
|
|
Norfolk County Council | |
|
|
Norfolk County Council | |
|
|
Norfolk County Council | |
|
|
Norfolk County Council | |
|
|
Norfolk County Council | |
|
|
Norfolk County Council | |
|
|
Norfolk County Council | |
|
|
Cumbria County Council | |
|
|
Norfolk County Council | |
|
|
Norfolk County Council | |
|
|
Norfolk County Council | |
|
|
Norfolk County Council | |
|
|
Norfolk County Council | |
|
|
Norfolk County Council | |
|
|
Norfolk County Council | |
|
|
Norfolk County Council | |
|
|
Norfolk County Council | |
|
|
Norfolk County Council | |
|
|
Norfolk County Council | |
|
|
Norfolk County Council | |
|
|
Norfolk County Council | |
|
|
Norfolk County Council | |
|
|
Norfolk County Council | |
|
|
Norfolk County Council | |
|
|
Norfolk County Council | |
|
|
Norfolk County Council | |
|
|
Norfolk County Council | |
|
|
Norfolk County Council | |
|
|
Norfolk County 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.
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
WORKSHOP AND PREMISES | UNITS 3-4 BAKEWELL COURT 33 BAKEWELL ROAD LOUGHBOROUGH LEICESTERSHIRE LE11 5QY | 7,000 | 12/10/2006 |
How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.
In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
94032080 | Metal furniture (excl. for offices, medical, surgical, dental or veterinary furniture, beds and seats) |
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. |