Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > STG PREDECESSORS LIMITED
Company Information for

STG PREDECESSORS LIMITED

THE FOUNTAIN PRECINCT, SHEFFIELD, S1,
Company Registration Number
05705817
Private Limited Company
Dissolved

Dissolved 2014-09-18

Company Overview

About Stg Predecessors Ltd
STG PREDECESSORS LIMITED was founded on 2006-02-10 and had its registered office in The Fountain Precinct. The company was dissolved on the 2014-09-18 and is no longer trading or active.

Key Data
Company Name
STG PREDECESSORS LIMITED
 
Legal Registered Office
THE FOUNTAIN PRECINCT
SHEFFIELD
 
Previous Names
ST. TROPEZ GROUP LIMITED05/10/2010
RSP (A) LIMITED31/03/2006
Filing Information
Company Number 05705817
Date formed 2006-02-10
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2010-07-31
Date Dissolved 2014-09-18
Type of accounts GROUP
Last Datalog update: 2015-06-02 13:41:39
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of STG PREDECESSORS LIMITED

Current Directors
Officer Role Date Appointed
WAYNE BEEDLE
Company Secretary 2007-12-21
WAYNE BEEDLE
Director 2012-01-01
JOHN ROBERT COLE
Director 2008-07-01
MICHELLE DAWN FEENEY
Director 2007-11-20
SELMA TERZIC
Director 2007-12-11
Previous Officers
Officer Role Date Appointed Date Resigned
WAYNE BEEDLE
Director 2007-12-21 2011-03-31
ADRIAN WILLETTS
Director 2009-08-28 2010-05-31
TONY NASH
Director 2007-12-11 2009-08-28
GRANT ROSTRON BERRY
Director 2007-01-24 2008-07-31
STEVEN CHRISTOPHER OAKES
Company Secretary 2006-02-10 2008-07-28
STEVEN CHRISTOPHER OAKES
Director 2006-02-10 2008-07-28
ANDREW DAVID MEEHAN
Director 2007-11-20 2008-02-27
RICHARD JONATHAN WITHERS
Company Secretary 2007-02-02 2007-12-21
RICHARD JONATHAN WITHERS
Director 2007-02-02 2007-12-21
RODNEY GRAHAM TOMPSETT
Director 2006-10-05 2007-09-27
COLIN ANTHONY HOULIHAN
Director 2006-02-10 2007-03-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WAYNE BEEDLE BOBBY'S FOODS MIDLANDS LIMITED Director 2018-04-24 CURRENT 1987-03-12 Active
WAYNE BEEDLE BOBBY'S FOODS NORTH EAST LIMITED Director 2018-04-24 CURRENT 1987-08-04 Active
WAYNE BEEDLE BOBBY'S FOODS EAST ANGLIA LIMITED Director 2018-04-24 CURRENT 1992-03-17 Active
WAYNE BEEDLE BOBBY'S FOODS SOUTH WEST LIMITED Director 2018-04-24 CURRENT 1992-11-04 Active
WAYNE BEEDLE BOBBY'S FOODS (SOUTH EAST) LIMITED Director 2018-04-24 CURRENT 1991-01-16 Active
WAYNE BEEDLE BOBBY'S FOODS NORTH LONDON LIMITED Director 2018-04-24 CURRENT 1991-07-01 Active
WAYNE BEEDLE BOBBY'S FOODS SCOTLAND LIMITED Director 2018-04-24 CURRENT 1994-03-02 Active
WAYNE BEEDLE JTS HOLDINGS LIMITED Director 2018-04-23 CURRENT 2005-04-20 Active - Proposal to Strike off
WAYNE BEEDLE HANCOCKS MIDCO LIMITED Director 2018-04-23 CURRENT 2012-10-24 Active
WAYNE BEEDLE WORLD OF SWEETS GROUP LIMITED Director 2018-04-23 CURRENT 2012-10-24 Active
WAYNE BEEDLE IB GROUP LTD Director 2018-04-23 CURRENT 2016-02-05 Active
WAYNE BEEDLE WORLD OF SWEETS LIMITED Director 2018-04-23 CURRENT 2016-10-06 Active
WAYNE BEEDLE WORLD OF SWEETS (BONDS) LIMITED Director 2018-04-23 CURRENT 1999-11-29 Active
WAYNE BEEDLE WORLD OF SWEETS (DISTRIBUTION) LIMITED Director 2018-04-23 CURRENT 2002-05-03 Active
WAYNE BEEDLE UK SWEETS LIMITED Director 2018-04-23 CURRENT 2010-10-07 Active
WAYNE BEEDLE WORLD OF SWEETS (HANCOCKS) LIMITED Director 2018-04-23 CURRENT 1966-01-04 Active
WAYNE BEEDLE HANCOCKS CONFECTIONERY (UK) LIMITED Director 2018-04-23 CURRENT 1989-07-04 Active - Proposal to Strike off
WAYNE BEEDLE BOBBY'S FOODS NORTH WEST LIMITED Director 2018-04-23 CURRENT 1990-08-08 Active
WAYNE BEEDLE HANCOCKS HOLDINGS LIMITED Director 2018-04-23 CURRENT 1994-01-04 Active
WAYNE BEEDLE CHARNWOOD GOLF & LEISURE CENTRE LIMITED Director 2018-04-23 CURRENT 1996-02-13 Active - Proposal to Strike off
WAYNE BEEDLE BONDS OF LONDON LIMITED Director 2018-04-23 CURRENT 1999-12-15 Active
WAYNE BEEDLE HANCOCKS RETAIL LIMITED Director 2018-04-23 CURRENT 2002-07-23 Active - Proposal to Strike off
WAYNE BEEDLE HANCOCKS GROUP HOLDINGS LIMITED Director 2018-04-23 CURRENT 2005-12-12 Active
WAYNE BEEDLE INNOVATIVE BITES LTD Director 2018-04-23 CURRENT 2008-07-24 Active
WAYNE BEEDLE R.E. AND B. HANCOCK (BIRMINGHAM) LIMITED Director 2018-04-23 CURRENT 1980-08-27 Active - Proposal to Strike off
WAYNE BEEDLE R. E. & B. HANCOCK (MANCHESTER) LIMITED Director 2018-04-23 CURRENT 1976-08-23 Active - Proposal to Strike off
WAYNE BEEDLE HANCOCK GROUP PROPERTIES LIMITED Director 2018-04-23 CURRENT 1968-04-11 Active - Proposal to Strike off
WAYNE BEEDLE JTS (INTERNATIONAL) LIMITED Director 2018-04-23 CURRENT 1984-01-13 Active - Proposal to Strike off
WAYNE BEEDLE BONDS CONFECTIONERY LIMITED Director 2018-04-23 CURRENT 2001-03-09 Active
WAYNE BEEDLE HANCOCKS (RETAIL UK) LIMITED Director 2018-04-23 CURRENT 2001-07-16 Active - Proposal to Strike off
WAYNE BEEDLE IB HOLDCO LIMITED Director 2018-04-23 CURRENT 2012-10-24 Active
WAYNE BEEDLE IB MIDCO LTD Director 2017-04-24 CURRENT 2017-04-20 Active
JOHN ROBERT COLE NESTOR PORTFOLIO SERVICES LIMITED Director 2003-12-18 CURRENT 2003-12-18 Active - Proposal to Strike off
MICHELLE DAWN FEENEY FLORAL STREET FRAGRANCES LIMITED Director 2016-11-08 CURRENT 2016-11-08 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2014-09-18GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2014-06-184.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2013-06-19AD01REGISTERED OFFICE CHANGED ON 19/06/2013 FROM C/O KAREN LEVERS 2 BROADFIELD COURT SHEFFIELD SOUTH YORKS S8 0XF ENGLAND
2013-06-134.20STATEMENT OF AFFAIRS/4.19
2013-06-13600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2013-06-13LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2013-05-18DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2013-04-15AD01REGISTERED OFFICE CHANGED ON 15/04/2013 FROM C/O JON COX-BROWN 1 ROYAL STANDARD PLACE NOTTINGHAM NOTTINGHAMSHIRE NG1 6FZ UNITED KINGDOM
2013-01-29GAZ1FIRST GAZETTE
2012-12-11AP01DIRECTOR APPOINTED MR WAYNE BEEDLE
2012-05-14LATEST SOC14/05/12 STATEMENT OF CAPITAL;GBP 1050.46
2012-05-14AR0110/02/12 FULL LIST
2012-05-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SELMA TERZIC / 14/05/2012
2012-05-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MICHELLE DAWN FEENEY / 14/05/2012
2012-05-14CH03SECRETARY'S CHANGE OF PARTICULARS / MR WAYNE BEEDLE / 14/05/2012
2012-05-14AD01REGISTERED OFFICE CHANGED ON 14/05/2012 FROM 4 TISSINGTON CLOSE BEESTON NOTTINGHAM NG9 6QG
2012-05-01AA01PREVEXT FROM 31/07/2011 TO 31/01/2012
2011-05-09AR0110/02/11 FULL LIST
2011-05-08TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN WILLETTS
2011-05-08CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ROBERT COLE / 01/02/2011
2011-04-21TM01APPOINTMENT TERMINATED, DIRECTOR WAYNE BEEDLE
2011-03-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/10
2010-11-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-11-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-10-05RES15CHANGE OF NAME 30/09/2010
2010-10-05CERTNMCOMPANY NAME CHANGED ST. TROPEZ GROUP LIMITED CERTIFICATE ISSUED ON 05/10/10
2010-10-05CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-08-17AP01DIRECTOR APPOINTED JOHN ROBERT COLE
2010-05-04AR0110/02/10 FULL LIST
2010-04-14AP01DIRECTOR APPOINTED ADRIAN WILLETTS
2010-03-25AD02SAIL ADDRESS CREATED
2010-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / SELMA TERZIC / 10/02/2010
2010-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHELLE DAWN FEENEY / 10/02/2010
2010-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / WAYNE BEEDLE / 10/02/2010
2010-03-25CH03SECRETARY'S CHANGE OF PARTICULARS / WAYNE BEEDLE / 10/02/2010
2009-11-19TM01APPOINTMENT TERMINATED, DIRECTOR TONY NASH
2009-11-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/09
2009-04-27363aRETURN MADE UP TO 10/02/09; FULL LIST OF MEMBERS
2009-04-24363aRETURN MADE UP TO 10/02/08; FULL LIST OF MEMBERS
2009-04-24353LOCATION OF REGISTER OF MEMBERS
2009-04-24288bAPPOINTMENT TERMINATED DIRECTOR STEVEN OAKES
2009-04-24288bAPPOINTMENT TERMINATED SECRETARY STEVEN OAKES
2009-04-24288bAPPOINTMENT TERMINATED DIRECTOR GRANT BERRY
2009-04-24288bAPPOINTMENT TERMINATED DIRECTOR ANDREW MEEHAN
2008-12-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/08
2008-05-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/07
2008-05-07288aDIRECTOR AND SECRETARY APPOINTED WAYNE BEEDLE
2008-05-07288aDIRECTOR APPOINTED TONY NASH
2007-12-29288aNEW DIRECTOR APPOINTED
2007-12-29288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-11-30288aNEW DIRECTOR APPOINTED
2007-11-30288aNEW DIRECTOR APPOINTED
2007-10-10288bDIRECTOR RESIGNED
2007-07-26288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-07-26288bDIRECTOR RESIGNED
2007-06-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/06
2007-05-16363sRETURN MADE UP TO 10/02/07; FULL LIST OF MEMBERS
2007-02-03288aNEW DIRECTOR APPOINTED
2006-10-18288aNEW DIRECTOR APPOINTED
2006-06-27395PARTICULARS OF MORTGAGE/CHARGE
2006-05-18RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-05-09SASHARES AGREEMENT OTC
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to STG PREDECESSORS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2014-03-28
Resolutions for Winding-up2013-06-11
Appointment of Liquidators2013-06-11
Proposal to Strike Off2013-01-29
Fines / Sanctions
No fines or sanctions have been issued against STG PREDECESSORS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
INSURANCE ASSIGNMENT (OF KEYMAN LIFE POLICIES) 2006-06-21 Satisfied ALLIED IRISH BANKS P.L.C. (AS SECURITY AGENT FOR THE SECURED PARTIES) (THE SECURITY)
GROUP DEBENTURE 2006-03-20 Satisfied ALLIED IRISH BANKS PLC AS SECURITY TRUSTEE FOR THE SECURED PARTIES (THE SECURITY AGENT)
Filed Financial Reports
Annual Accounts
2010-07-31

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 STG PREDECESSORS LIMITED

Intangible Assets
Patents
We have not found any records of STG PREDECESSORS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for STG PREDECESSORS LIMITED
Trademarks
We have not found any records of STG PREDECESSORS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STG PREDECESSORS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as STG PREDECESSORS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where STG PREDECESSORS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeResolutions for Winding-up
Defending partySTG PREDECESSORS LIMITEDEvent Date2013-06-03
At a general meeting of the members of the above named Company, duly convened and held at the offices of Begbies Traynor (Central) LLP, 4th Floor, Leopold Wing, The Fountain Precinct, Sheffield, S1 2JA on 03 June 2013 the following resolutions were duly passed as a Special Resolution and as an Ordinary Resolution respectively: That the Company be wound up voluntarily; and that Adrian Graham and Julian Pitts , both of Begbies Traynor (Central) LLP , 4th Floor, Leopold Street Wing, The Fountain Precinct, Sheffield, S1 2JA , (IP Nos. 008980 and 007851) be and are hereby appointed Joint Liquidators of the Company for the purpose of the voluntary winding-up, and any act required or authorised under any enactment to be done by the Joint Liquidators may be done by all or any one or more of the persons holding the office of liquidator from time to time. Any person who requires further information may contact the Joint Liquidator by telephone on 0114 285 9500. Alternatively enquires can be made to Stephen Beverley by e-mail at stephen.beverley@begbies-traynor.com or by telephone on 0114 285 9500 Wayne Beedle , Chairman :
 
Initiating party Event TypeAppointment of Liquidators
Defending partySTG PREDECESSORS LIMITEDEvent Date2013-06-03
Adrian Graham and Julian Pitts , both of Begbies Traynor (Central) LLP , 4th Floor, Leopold Street Wing, The Fountain Precinct, Sheffield, S1 2JA . : Any person who requires further information may contact the Joint Liquidator by telephone on 0114 285 9500. Alternatively enquires can be made to Stephen Beverley by e-mail at stephen.beverley@begbies-traynor.com or by telephone on 0114 285 9500
 
Initiating party Event TypeProposal to Strike Off
Defending partySTG PREDECESSORS LIMITEDEvent Date2013-01-29
 
Initiating party Event TypeFinal Meetings
Defending partySTG PREDECESSORS LIMITEDEvent Date
Adrian Graham (IP No 008980) and Julian Pitts (IP No 007851) of Begbies Traynor (Central) LLP, 4th Floor, Leopold Street Wing, The Fountain Precinct, Sheffield, S1 2JA were appointed as Joint Liquidators of the Company on 3 June 2013. Pursuant to Section 106 of the Insolvency Act 1986, final meetings of the members and creditors of the above named Company will be held at the offices of Begbies Traynor (Central) LLP, 4th Floor, Leopold Street Wing, The Fountain Precinct, Sheffield, S1 2JA on 9 June 2014 at 10.00am and 10.15am respectively, for the purpose of having an account of the winding up laid before them, showing the manner in which the winding up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the Joint Liquidators. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. In order to be entitled to vote at the meeting, creditors must lodge their proofs of debt (unless previously submitted) and unless they are attending in person, proxies at the offices of Begbies Traynor (Central) LLP, 4th Floor, Leopold Street Wing, The Fountain Precinct, Sheffield, S1 2JA no later than 12.00 noon on the business day before the meeting. Please note that the Joint Liquidators and their staff will not accept receipt of completed proxy forms by email. Submission of proxy forms by email will lead to the proxy being held invalid and the vote not cast. Any person who requires further information may contact the Joint Liquidator by telephone on 0114 285 9500. Alternatively enquiries can be made to Stephen Beverley by email at email at stephen.beverley@begbies-traynor.com or by telephone on 0114 285 9500. Adrian Graham , Joint Liquidator :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded STG PREDECESSORS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded STG PREDECESSORS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode S1