Company Information for EXPLORE LIVING PROPERTY MANAGEMENT LIMITED
Bridge Place Anchor Boulevard, Admirals Park Crossways, Dartford, KENT, DA2 6SN,
|
Company Registration Number
![]() Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
EXPLORE LIVING PROPERTY MANAGEMENT LIMITED | ||
Legal Registered Office | ||
Bridge Place Anchor Boulevard Admirals Park Crossways Dartford KENT DA2 6SN Other companies in DA2 | ||
Previous Names | ||
|
Company Number | 05597437 | |
---|---|---|
Company ID Number | 05597437 | |
Date formed | 2005-10-19 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2023-03-31 | |
Account next due | 31/12/2024 | |
Latest return | 2024-12-18 | |
Return next due | 16/11/2016 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2025-02-12 03:40:18 |
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 EDWARD TURNER |
||
ALEXANDER STEWART MCINTYRE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN ALISTAIR INGLIS |
Director | ||
CERI RICHARDS |
Director | ||
CALLUM MITCHELL TUCKETT |
Director | ||
PAUL CORNELIUS COLLINS |
Director | ||
PAUL ERNEST HEALEY |
Director | ||
KARL PICKERING |
Director | ||
MARK DAVID TOMLINSON |
Director | ||
CLIVE WILLIAM PRICE MCKENZIE |
Company Secretary | ||
BERNARD ANTHONY DEMPSEY |
Director | ||
IAIN DONALD FERGUSON |
Director | ||
RAYMOND GABRIEL O'ROURKE |
Director | ||
DENNIS ARTHUR JOHNSON |
Director | ||
CLIVE WILLIAM PRICE MCKENZIE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
COVENTRY URBAN REGENERATION LIMITED | Company Secretary | 2009-03-05 | CURRENT | 2007-09-17 | Active - Proposal to Strike off | |
CARDIFF BAY INFRASTRUCTURE COMPANY LIMITED | Company Secretary | 2008-03-05 | CURRENT | 2003-11-21 | Active - Proposal to Strike off | |
EXPLORE LIVING (NO. 1) LIMITED | Company Secretary | 2008-03-05 | CURRENT | 2005-10-07 | Active - Proposal to Strike off | |
EXPLORE LIVING SOUTH EAST LIMITED | Company Secretary | 2008-03-05 | CURRENT | 2004-10-13 | Active - Proposal to Strike off | |
EXPLORE LIVING BALLS PARK LIMITED | Company Secretary | 2007-08-30 | CURRENT | 2001-01-11 | Active | |
EXPLORE INVESTMENTS (NO.1) LIMITED | Company Secretary | 2006-07-03 | CURRENT | 2006-06-02 | Active - Proposal to Strike off | |
EXPLORE INVESTMENTS LIMITED | Company Secretary | 2006-03-01 | CURRENT | 2005-06-24 | Active | |
EXPLORE LIVING LIMITED | Company Secretary | 2006-03-01 | CURRENT | 2005-03-18 | Active | |
EXPLORE LIVING SOUTH EAST LIMITED | Director | 2017-05-31 | CURRENT | 2004-10-13 | Active - Proposal to Strike off | |
O'ROURKE CIVIL & STRUCTURAL ENGINEERING LIMITED | Director | 2016-12-20 | CURRENT | 1977-08-01 | Active | |
BYLOR SERVICES LIMITED | Director | 2016-11-09 | CURRENT | 2016-11-09 | Active | |
FBLOR (WEST HAM LANE) LIMITED | Director | 2016-08-31 | CURRENT | 2005-04-28 | Dissolved 2017-10-24 | |
OILFAB GROUP LIMITED (THE) | Director | 2016-07-01 | CURRENT | 1976-12-31 | Dissolved 2017-09-12 | |
EXPLORE INVESTMENTS LIMITED | Director | 2016-07-01 | CURRENT | 2005-06-24 | Active | |
EXPLORE LIVING (NO. 1) LIMITED | Director | 2016-07-01 | CURRENT | 2005-10-07 | Active - Proposal to Strike off | |
EXPLORE LIVING BALLS PARK LIMITED | Director | 2016-07-01 | CURRENT | 2001-01-11 | Active | |
EXPLORE CAPITAL LIMITED | Director | 2016-07-01 | CURRENT | 2004-10-13 | Active | |
ELLIS MECHANICAL SERVICES LIMITED | Director | 2016-03-30 | CURRENT | 1969-10-02 | Active | |
LAING O'ROURKE INFRASTRUCTURE LIMITED | Director | 2016-03-30 | CURRENT | 2001-10-23 | Active | |
PORTFOLIO SOLUTIONS (NORTHERN IRELAND) LIMITED | Director | 2016-03-30 | CURRENT | 2002-02-01 | Active | |
LAING O'ROURKE DELIVERY LIMITED | Director | 2016-03-30 | CURRENT | 2001-10-23 | Active | |
COVENTRY URBAN REGENERATION LIMITED | Director | 2016-03-30 | CURRENT | 2007-09-17 | Active - Proposal to Strike off | |
CELLENCE PLUS LIMITED | Director | 2016-03-30 | CURRENT | 2008-10-17 | Active - Proposal to Strike off | |
LAING O'ROURKE HOLDINGS LIMITED | Director | 2016-03-30 | CURRENT | 2001-05-23 | Active | |
CLM DELIVERY PARTNER LIMITED | Director | 2016-02-17 | CURRENT | 2006-04-26 | Active | |
EXPLORE DEVELOPMENT MANAGEMENT LIMITED | Director | 2016-01-26 | CURRENT | 2007-02-16 | Active | |
CROWN HOUSE TECHNOLOGIES LIMITED | Director | 2015-12-18 | CURRENT | 2004-03-24 | Active | |
O'ROURKE LIMITED | Director | 2015-08-12 | CURRENT | 2001-07-02 | Dissolved 2017-08-15 | |
LAING MANAGEMENT (SCOTLAND) LIMITED | Director | 2015-08-12 | CURRENT | 1981-08-04 | Dissolved 2017-09-12 | |
DOVE BROTHERS LIMITED | Director | 2015-08-12 | CURRENT | 1980-10-09 | Active - Proposal to Strike off | |
LAING O'ROURKE GROUP SERVICES LIMITED | Director | 2015-08-12 | CURRENT | 2001-10-23 | Active - Proposal to Strike off | |
CARDIFF BAY INFRASTRUCTURE COMPANY LIMITED | Director | 2015-08-12 | CURRENT | 2003-11-21 | Active - Proposal to Strike off | |
LAING O'ROURKE RETAIL INVESTMENTS LIMITED | Director | 2015-08-12 | CURRENT | 2004-02-24 | Active | |
O.C. SUMMERS LIMITED | Director | 2015-08-12 | CURRENT | 1970-01-01 | Active | |
O'ROURKE CIVIL ENGINEERING LIMITED | Director | 2015-08-12 | CURRENT | 1993-04-16 | Active | |
LAING CONSTRUCTION LIMITED | Director | 2015-08-12 | CURRENT | 1995-06-29 | Active | |
LAING LIMITED | Director | 2015-08-12 | CURRENT | 1998-09-24 | Active | |
LAING O'ROURKE PROPERTIES (ERITH) LIMITED | Director | 2015-08-12 | CURRENT | 2002-09-10 | Active | |
JOHN LAING CONSTRUCTION LIMITED | Director | 2015-08-12 | CURRENT | 1920-12-21 | Active | |
LAING ENGINEERING LIMITED | Director | 2015-08-12 | CURRENT | 1981-01-26 | Active | |
LAING MANAGEMENT LIMITED | Director | 2015-08-12 | CURRENT | 1980-04-01 | Active | |
LAING O'ROURKE NA LIMITED | Director | 2015-05-27 | CURRENT | 2004-02-24 | Dissolved 2017-08-15 | |
EXPLORE INVESTMENTS (NO.1) LIMITED | Director | 2015-05-27 | CURRENT | 2006-06-02 | Active - Proposal to Strike off | |
LAING O'ROURKE (HONG KONG) LIMITED | Director | 2015-05-27 | CURRENT | 1993-05-21 | Active - Proposal to Strike off | |
MARAVALE INVESTMENTS (UK) LIMITED | Director | 2015-05-27 | CURRENT | 1991-07-24 | Active - Proposal to Strike off | |
O'ROURKE INVESTMENTS LIMITED | Director | 2015-05-27 | CURRENT | 1993-06-02 | Active | |
LAING O'ROURKE PLC. | Director | 2015-05-27 | CURRENT | 2001-05-23 | Active | |
LAING O'ROURKE SERVICES LIMITED | Director | 2015-05-27 | CURRENT | 2002-02-01 | Active | |
O'ROURKE INVESTMENTS HOLDINGS (UK) LIMITED | Director | 2015-05-27 | CURRENT | 2004-06-14 | Active | |
JOHN LAING INTERNATIONAL LIMITED | Director | 2015-05-27 | CURRENT | 1959-03-16 | Active | |
ANCHOR BOULEVARD LIMITED | Director | 2015-05-27 | CURRENT | 2001-03-02 | Active | |
EXPLORE LIVING LIMITED | Director | 2015-05-27 | CURRENT | 2005-03-18 | Active | |
COF (GENERAL PARTNER) LIMITED | Director | 2009-03-09 | CURRENT | 2009-01-29 | Dissolved 2014-02-14 | |
IMAGINE HOMES LIMITED | Director | 2007-07-27 | CURRENT | 2003-05-23 | Dissolved 2014-08-01 | |
IMAGINE HOMES HOLDINGS LIMITED | Director | 2007-07-27 | CURRENT | 2007-06-29 | Dissolved 2015-02-06 |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
CONFIRMATION STATEMENT MADE ON 18/12/24, WITH NO UPDATES | ||
FIRST GAZETTE notice for voluntary strike-off | ||
Resolutions passed:<ul><li>Resolution Apply to be struck off from register 08/11/2024</ul> | ||
Resolutions passed:<ul><li>Resolution Apply to be struck off from register 13/11/2024</ul> | ||
Application to strike the company off the register | ||
Audit exemption statement of guarantee by parent company for period ending 31/03/24 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/03/24 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/03/24 | ||
APPOINTMENT TERMINATED, DIRECTOR ROWAN CLARE BAKER | ||
Audit exemption subsidiary accounts made up to 2023-03-31 | ||
Audit exemption statement of guarantee by parent company for period ending 31/03/23 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/03/23 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/03/23 | ||
CONFIRMATION STATEMENT MADE ON 14/12/23, WITH NO UPDATES | ||
Audit exemption subsidiary accounts made up to 2022-03-31 | ||
CONFIRMATION STATEMENT MADE ON 14/12/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 14/12/22, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/22 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/22 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/22 | |
CH01 | Director's details changed for James Fairweather Edmondson on 2022-05-01 | |
Audit exemption subsidiary accounts made up to 2021-03-31 | ||
CONFIRMATION STATEMENT MADE ON 14/12/21, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 14/12/21, WITH NO UPDATES | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/21 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/21 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/20 | |
AP01 | DIRECTOR APPOINTED MRS ROWAN CLARE BAKER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALEXANDER STEWART MCINTYRE | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/12/20, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED JAMES FAIRWEATHER EDMONDSON | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/12/19, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/19 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/18 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 055974370018 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/12/18, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/17 | |
LATEST SOC | 23/11/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/11/17, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN ALISTAIR INGLIS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CERI RICHARDS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/16 | |
LATEST SOC | 08/11/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/11/16, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CALLUM MITCHELL TUCKETT | |
AA | FULL ACCOUNTS MADE UP TO 31/03/15 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 055974370017 | |
AP01 | DIRECTOR APPOINTED ALEXANDER STEWART MCINTYRE | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 055974370016 | |
LATEST SOC | 16/11/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 19/10/15 ANNUAL RETURN FULL LIST | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 055974370015 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 055974370013 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 055974370012 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 055974370011 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 055974370010 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 055974370014 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/14 | |
LATEST SOC | 27/10/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 19/10/14 FULL LIST | |
AP01 | DIRECTOR APPOINTED CERI RICHARDS | |
AP01 | DIRECTOR APPOINTED MR CALLUM MITCHELL TUCKETT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL COLLINS | |
SH01 | 26/03/14 STATEMENT OF CAPITAL GBP 50001 | |
SH20 | STATEMENT BY DIRECTORS | |
CAP-SS | SOLVENCY STATEMENT DATED 26/03/14 | |
SH19 | 27/03/14 STATEMENT OF CAPITAL GBP 1 | |
RES13 | CANCELLATION OF SHARE PREMIUM ACCOUNT 26/03/2014 | |
RES06 | REDUCE ISSUED CAPITAL 26/03/2014 | |
RES01 | ADOPT ARTICLES 17/03/2014 | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 055974370015 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/13 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 055974370014 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 055974370013 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 055974370012 | |
AR01 | 19/10/13 FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 055974370011 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 055974370010 | |
MG01 | DUPLICATE MORTGAGE CERTIFICATE CHARGE NO:9 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/12 | |
AR01 | 19/10/12 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL HEALEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KARL PICKERING | |
AA | FULL ACCOUNTS MADE UP TO 31/03/11 | |
AR01 | 19/10/11 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT EDWARD TURNER / 31/08/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR KARL PICKERING / 31/08/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ALISTAIR INGLIS / 31/08/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ERNEST HEALEY / 31/08/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL CORNELIUS COLLINS / 31/08/2011 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK TOMLINSON | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
AR01 | 19/10/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/10 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/09 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AR01 | 19/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARK DAVID TOMLINSON / 20/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN ALISTAIR INGLIS / 20/10/2009 | |
288a | DIRECTOR APPOINTED PAUL HEALEY | |
288b | APPOINTMENT TERMINATED DIRECTOR RAYMOND O'ROURKE | |
288a | DIRECTOR APPOINTED JOHN ALISTAIR INGLIS | |
288b | APPOINTMENT TERMINATED DIRECTOR BERNARD DEMPSEY | |
288b | APPOINTMENT TERMINATED DIRECTOR IAIN FERGUSON | |
288b | APPOINTMENT TERMINATED SECRETARY CLIVE MCKENZIE | |
288a | SECRETARY APPOINTED ROBERT EDWARD TURNER | |
288a | DIRECTOR APPOINTED PAUL CORNELIUS COLLINS | |
288a | DIRECTOR APPOINTED MARK DAVID TOMLINSON | |
288a | DIRECTOR APPOINTED KARL PICKERING | |
RES02 | REREG PLC TO PRI; RES02 PASS DATE:23/02/2009 | |
MAR | REREGISTRATION MEMORANDUM AND ARTICLES | |
CERT11 | NAME CHANGE & REREGISTRATION FROM PLC TO PRIVATE |
Total # Mortgages/Charges | 18 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 15 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | LLOYDS BANK PLC (AS SECURITY AGENT FOR THE SECURED PARTIES) | ||
Outstanding | LLOYDS BANK PLC (AS SECURITY AGENT FOR THE SECURED PARTIES) | ||
Satisfied | BANK OF SCOTLAND PLC | ||
Satisfied | BANK OF SCOTLAND PLC | ||
Satisfied | BANK OF SCOTLAND PLC | ||
Satisfied | BANK OF SCOTLAND PLC | ||
Satisfied | BANK OF SCOTLAND PLC | ||
Satisfied | BANK OF SCOTLAND PLC | ||
LEGAL CHARGE | Satisfied | BANK OF SCOTLAND PLC | |
LEGAL CHARGE | Satisfied | BANK OF SCOTLAND PLC (THE BANK) | |
LEGAL CHARGE | Satisfied | BANK OF SCOTLAND PLC | |
LEGAL CHARGE | Satisfied | BANK OF SCOTLAND PLC | |
LEGAL CHARGE | Satisfied | BANK OF SCOTLAND PLC | |
LEGAL CHARGE | Satisfied | BANK OF SCOTLAND PLC | |
LEGAL CHARGE | Satisfied | BANK OF SCOTLAND PLC | |
LEGAL CHARGE | Satisfied | BANK OF SCOTLAND PLC (BOS) | |
DEBENTURE | Satisfied | BANK OF SCOTLAND PLC (BOS) |
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Brighton & Hove City Council | |
|
Collection Fund |
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.
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. |