Dissolved 2015-07-16
Company Information for SIMON SONGHURST PHOTOGRAPHY LTD
10 JOHN PRINCES STREET, LONDON, W1G,
|
Company Registration Number
05868828
Private Limited Company
Dissolved Dissolved 2015-07-16 |
Company Name | |
---|---|
SIMON SONGHURST PHOTOGRAPHY LTD | |
Legal Registered Office | |
10 JOHN PRINCES STREET LONDON | |
Company Number | 05868828 | |
---|---|---|
Date formed | 2006-07-06 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-07-31 | |
Date Dissolved | 2015-07-16 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-09-23 09:59:49 |
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 |
---|---|---|
WARREN STREET REGISTRARS LIMITED |
||
SIMON SONGHURST |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
WARREN STREET NOMINEES LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
RADIOMARK COMMUNICATIONS LIMITED | Company Secretary | 2015-08-27 | CURRENT | 2015-08-27 | Active | |
GREENWOODS LONDON LTD | Company Secretary | 2015-04-01 | CURRENT | 2014-11-18 | Dissolved 2016-11-29 | |
MEDIA INVESTORS LTD | Company Secretary | 2013-10-01 | CURRENT | 2013-02-28 | Dissolved 2017-09-19 | |
AAA LONDON PROPERTY LIMITED | Company Secretary | 2012-06-04 | CURRENT | 2012-01-06 | Active | |
LUMA LONDON LTD | Company Secretary | 2012-03-15 | CURRENT | 2012-03-15 | Dissolved 2018-04-10 | |
SONG OF NAMES LIMITED | Company Secretary | 2010-12-01 | CURRENT | 2010-12-01 | Active - Proposal to Strike off | |
STONEY BOAT LIMITED | Company Secretary | 2010-02-04 | CURRENT | 2006-08-17 | Dissolved 2017-01-17 | |
SAFETY NOMINEE LIMITED | Company Secretary | 2010-02-04 | CURRENT | 2006-12-05 | Active | |
INTERNATIONAL TECHNOLOGY CONSULTING LTD | Company Secretary | 2010-02-04 | CURRENT | 2005-10-06 | Active | |
EVOLUTION TRAVEL NETWORK LIMITED | Company Secretary | 2010-01-21 | CURRENT | 2010-01-21 | Active | |
FORTUNE’S FINGER LIMITED | Company Secretary | 2009-12-22 | CURRENT | 2009-11-17 | Active | |
KARRIE ORTH LIMITED | Company Secretary | 2009-05-06 | CURRENT | 2009-05-06 | Dissolved 2013-09-17 | |
OTR GLOBAL LIMITED | Company Secretary | 2009-05-05 | CURRENT | 2008-04-30 | Active - Proposal to Strike off | |
ROSS CIAPPESSONI MEDIA LTD | Company Secretary | 2008-08-14 | CURRENT | 2004-12-09 | Active | |
PACT RADIO (UK) | Company Secretary | 2008-01-09 | CURRENT | 2008-01-09 | Dissolved 2014-05-13 | |
THREE STRIPES PRODUCTIONS LIMITED | Company Secretary | 2007-11-01 | CURRENT | 2006-03-09 | Active | |
APPLE PROPERTY (GB) LIMITED | Company Secretary | 2007-09-11 | CURRENT | 2007-09-11 | Active - Proposal to Strike off | |
INTERPLAY SYSTEMS LTD | Company Secretary | 2007-08-14 | CURRENT | 2007-08-14 | Active | |
MAISON ESTRUCH LTD | Company Secretary | 2007-08-01 | CURRENT | 2007-08-01 | Active - Proposal to Strike off | |
ZEUS LEARNING LIMITED | Company Secretary | 2007-07-13 | CURRENT | 2006-09-08 | Active | |
AGENCE DE PARFUMERIE LTD | Company Secretary | 2007-06-26 | CURRENT | 2007-06-26 | Active | |
CHARLES OF THE RITZ LIMITED | Company Secretary | 2007-06-26 | CURRENT | 2007-06-26 | Active | |
TASTE INTERNATIONAL LIMITED | Company Secretary | 2007-06-21 | CURRENT | 1993-02-24 | Active | |
EXCEEDA LTD | Company Secretary | 2007-06-11 | CURRENT | 2007-06-11 | Active | |
UNIT POST PRODUCTION LIMITED | Company Secretary | 2007-05-10 | CURRENT | 2005-12-19 | Dissolved 2013-08-13 | |
ITALGOLD UK LIMITED | Company Secretary | 2007-04-18 | CURRENT | 1974-10-09 | Active | |
X-EDIT LIMITED | Company Secretary | 2007-02-12 | CURRENT | 2002-06-06 | Active | |
EVOLUTION MEDIA TECHNOLOGY LTD | Company Secretary | 2007-02-07 | CURRENT | 2007-02-07 | Dissolved 2015-01-30 | |
CREATIVE SAINTS LTD | Company Secretary | 2007-01-16 | CURRENT | 2007-01-16 | Dissolved 2013-09-07 | |
PEMBERTON ADVISORS LIMITED | Company Secretary | 2007-01-05 | CURRENT | 2007-01-05 | Liquidation | |
SOLUTIONS TO GO LIMITED | Company Secretary | 2006-12-20 | CURRENT | 2006-12-20 | Dissolved 2015-08-11 | |
TEGA (U.K.) LIMITED | Company Secretary | 2006-11-23 | CURRENT | 2000-03-24 | Active - Proposal to Strike off | |
DAMIAN HOARE LTD | Company Secretary | 2006-10-12 | CURRENT | 2006-10-12 | Active - Proposal to Strike off | |
ARRYTHMIA PRODUCTIONS LTD | Company Secretary | 2006-09-12 | CURRENT | 2006-09-12 | Active - Proposal to Strike off | |
BERENGRAVE LIMITED | Company Secretary | 2006-09-08 | CURRENT | 2002-08-30 | Active - Proposal to Strike off | |
ANGELLI LTD | Company Secretary | 2006-09-07 | CURRENT | 2006-09-07 | Dissolved 2015-08-04 | |
JOHN NAULLS BROADCAST SYSTEMS LIMITED | Company Secretary | 2006-09-05 | CURRENT | 2003-09-18 | Active - Proposal to Strike off | |
GREAT EAGLE RESOURCES LIMITED | Company Secretary | 2006-07-20 | CURRENT | 2006-07-20 | Dissolved 2017-01-17 | |
CATAMARAN SOFTWARE SERVICES LTD | Company Secretary | 2006-07-20 | CURRENT | 2006-07-20 | Dissolved 2017-01-17 | |
CHRISTINA EAGLE LIMITED | Company Secretary | 2006-06-12 | CURRENT | 2006-06-12 | Dissolved 2014-04-15 | |
ADDICTED FILMS LIMITED | Company Secretary | 2006-05-12 | CURRENT | 2006-05-12 | Active | |
WONDERFUL ELECTRIC LIMITED | Company Secretary | 2006-03-21 | CURRENT | 2006-03-21 | Active | |
JULIAN DAVEY LTD | Company Secretary | 2006-03-07 | CURRENT | 2006-03-07 | Active | |
ROSE HACKNEY PRODUCTIONS LIMITED | Company Secretary | 2005-10-01 | CURRENT | 1981-06-24 | Dissolved 2013-10-29 | |
MIKE MONTGOMERY PRODUCTIONS LIMITED | Company Secretary | 2005-06-21 | CURRENT | 2005-06-21 | Dissolved 2014-02-04 | |
MASON MEDIA MATRIX LTD | Company Secretary | 2005-06-07 | CURRENT | 2005-06-07 | Active | |
PIER PRODUCTIONS LIMITED | Company Secretary | 2005-06-01 | CURRENT | 1993-06-16 | Active | |
IN YOUR DREAMS PRODUCTIONS LTD | Company Secretary | 2005-04-06 | CURRENT | 2005-04-06 | Dissolved 2014-05-06 | |
XK8 ORGANISATION LIMITED | Company Secretary | 2005-04-04 | CURRENT | 2005-04-04 | Dissolved 2014-07-28 | |
TOWN & BEACH (SW3) LIMITED | Company Secretary | 2005-03-31 | CURRENT | 2004-08-02 | Active | |
RTCP LIMITED | Company Secretary | 2005-02-28 | CURRENT | 2005-02-28 | Active | |
SIZE6 LTD | Company Secretary | 2005-02-23 | CURRENT | 2005-02-23 | Dissolved 2016-11-01 | |
PLANISPHERES LIMITED | Company Secretary | 2005-01-31 | CURRENT | 2005-01-31 | Active | |
TV & FILM ACCOUNTING SERVICES LIMITED | Company Secretary | 2004-10-27 | CURRENT | 2002-05-10 | Active - Proposal to Strike off | |
OUTLAW FILMS LIMITED | Company Secretary | 2004-10-26 | CURRENT | 1997-03-11 | Active | |
TRISTAN HOARE LIMITED | Company Secretary | 2004-09-16 | CURRENT | 2004-09-16 | Active | |
HALF FULL CREATIVE LIMITED | Company Secretary | 2004-08-05 | CURRENT | 2004-08-05 | Active - Proposal to Strike off | |
FEEL FILMS LIMITED | Company Secretary | 2004-06-15 | CURRENT | 2004-06-15 | Active | |
STUDIO COACHES LIMITED | Company Secretary | 2004-04-30 | CURRENT | 2002-09-20 | Active - Proposal to Strike off | |
LAVISH ASSOCIATES LIMITED | Company Secretary | 2004-04-01 | CURRENT | 2002-04-17 | Active - Proposal to Strike off | |
HALF CUT FILMS LIMITED | Company Secretary | 2004-02-27 | CURRENT | 2004-02-27 | Dissolved 2014-12-10 | |
MARIONNAUD PARFUMERIES LTD | Company Secretary | 2003-12-19 | CURRENT | 2003-12-19 | Dissolved 2015-01-13 | |
PATRICIA MURPHY FILMS LIMITED | Company Secretary | 2003-09-01 | CURRENT | 1992-06-02 | Active | |
FULTON ASSET FINANCE LIMITED | Company Secretary | 2003-07-31 | CURRENT | 2003-07-31 | Active | |
SOUTH AFRICAN WINE EXPORT SOLUTIONS LIMITED | Company Secretary | 2003-06-23 | CURRENT | 2003-06-23 | Active | |
EUROSTAR INTERNATIONAL (FILMS & TV) LIMITED | Company Secretary | 2003-03-13 | CURRENT | 1991-01-15 | Active | |
SL HR LIMITED | Company Secretary | 2003-03-04 | CURRENT | 2003-03-04 | Active | |
ARMITAGE GROUP LIMITED | Company Secretary | 2003-02-25 | CURRENT | 2003-01-22 | Active | |
MACHTEN LTD | Company Secretary | 2003-01-23 | CURRENT | 2000-01-25 | Dissolved 2014-07-22 | |
LEADING HEALTH CARE INTERNATIONAL LIMITED | Company Secretary | 2002-12-23 | CURRENT | 2002-12-23 | Active | |
WINCHESTER CAPITAL LTD | Company Secretary | 2002-12-10 | CURRENT | 1988-05-16 | Active | |
LEQ LIMITED | Company Secretary | 2002-10-25 | CURRENT | 2000-11-20 | Active - Proposal to Strike off | |
S L TAX CONSULTANCY LIMITED | Company Secretary | 2002-07-26 | CURRENT | 2002-07-26 | Dissolved 2015-02-24 | |
DEW DEW MORAN LIMITED | Company Secretary | 2002-05-07 | CURRENT | 2002-05-07 | Active | |
RIDEINHIGH LIMITED | Company Secretary | 2002-01-04 | CURRENT | 2002-01-04 | Active | |
LTB STUDIO LIMITED | Company Secretary | 2001-09-28 | CURRENT | 2001-09-28 | Dissolved 2016-11-08 | |
MISTER MATT RYAN FILMS LIMITED | Company Secretary | 2001-06-20 | CURRENT | 2001-06-20 | Dissolved 2016-03-15 | |
WEALDSTONE AUTOPREP LIMITED | Company Secretary | 2001-05-28 | CURRENT | 1976-04-07 | Active | |
LUCY BLAKSTAD FILMS LIMITED | Company Secretary | 2001-04-20 | CURRENT | 1999-11-17 | Active - Proposal to Strike off | |
SARA MARTIN PRODUCTIONS LIMITED | Company Secretary | 2000-09-27 | CURRENT | 2000-09-27 | Active | |
MME ENTERPRISES LIMITED | Company Secretary | 2000-06-30 | CURRENT | 1989-10-16 | Active | |
HAAS SILVER LEVENE FILM & TELEVISION LTD. | Company Secretary | 2000-06-15 | CURRENT | 2000-06-15 | Active | |
GEOFF LOVE (ENTERPRISES) LIMITED | Company Secretary | 1999-03-10 | CURRENT | 1961-06-19 | Active | |
FULTON WEST LONDON LIMITED | Company Secretary | 1998-10-22 | CURRENT | 1992-06-22 | Liquidation | |
SYON LIMITED | Company Secretary | 1998-10-22 | CURRENT | 1996-12-24 | Active | |
FULTON FINANCIAL SERVICES LIMITED | Company Secretary | 1998-10-22 | CURRENT | 1993-01-25 | Active | |
FULTON (FSD) LTD | Company Secretary | 1998-10-22 | CURRENT | 1994-01-06 | Active - Proposal to Strike off | |
OLIVER HOARE LIMITED | Company Secretary | 1998-04-27 | CURRENT | 1986-10-08 | Active | |
ASATOURS LIMITED | Company Secretary | 1998-04-20 | CURRENT | 1988-09-30 | Active | |
TAFFLES (U.K.) LIMITED | Company Secretary | 1997-07-28 | CURRENT | 1997-07-28 | Active | |
FAI LIMITED | Company Secretary | 1996-11-29 | CURRENT | 1996-11-29 | Active | |
GLASSWORKS U.K. LIMITED | Company Secretary | 1996-06-03 | CURRENT | 1996-06-03 | Active | |
SHELDON SHAPIRO & CO. LIMITED | Company Secretary | 1996-05-02 | CURRENT | 1996-05-02 | Active | |
MURRAY FILM PRODUCTIONS LIMITED | Company Secretary | 1996-04-19 | CURRENT | 1991-08-13 | Active | |
S.L.C. ACCOUNTING SERVICES LIMITED | Company Secretary | 1995-12-31 | CURRENT | 1987-04-24 | Active - Proposal to Strike off | |
DECEMBER PROPERTIES LIMITED | Company Secretary | 1995-11-21 | CURRENT | 1995-11-21 | Active | |
DINBAR U.K. LIMITED | Company Secretary | 1995-07-03 | CURRENT | 1995-07-03 | Active | |
WESTERN ORIENTAL COMPANY LIMITED | Company Secretary | 1994-11-02 | CURRENT | 1994-11-02 | Active - Proposal to Strike off | |
ISLAMIC ART CONSULTANTS LIMITED | Company Secretary | 1994-04-01 | CURRENT | 1993-02-26 | Active | |
PEPONI EXPORTS LIMITED | Company Secretary | 1994-01-26 | CURRENT | 1994-01-26 | Active - Proposal to Strike off | |
DUPRE PROPERTIES LIMITED | Company Secretary | 1992-11-30 | CURRENT | 1984-05-23 | Active | |
FULTON LEASING LIMITED | Company Secretary | 1992-11-18 | CURRENT | 1991-11-18 | Active | |
FILMESSENCE LIMITED | Company Secretary | 1992-10-31 | CURRENT | 1972-11-01 | Active | |
RAY RATHBORNE FILMS LIMITED | Company Secretary | 1992-05-31 | CURRENT | 1982-11-26 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/11/2014 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 07/11/2013 FROM 37 WARREN STREET LONDON W1T 6AD | |
LATEST SOC | 29/07/13 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 06/07/13 FULL LIST | |
AA | 31/07/12 TOTAL EXEMPTION SMALL | |
AR01 | 06/07/12 FULL LIST | |
AA | 31/07/11 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON SONGHURST / 26/08/2011 | |
AR01 | 06/07/11 FULL LIST | |
AA | 31/07/10 TOTAL EXEMPTION SMALL | |
AR01 | 06/07/10 FULL LIST | |
AA | 31/07/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 06/07/09; FULL LIST OF MEMBERS | |
AA | 31/07/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 06/07/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07 | |
363a | RETURN MADE UP TO 06/07/07; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2015-01-26 |
Resolutions for Winding-up | 2013-11-26 |
Appointment of Liquidators | 2013-11-26 |
Notices to Creditors | 2013-11-26 |
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 not elsewhere classified
Creditors Due Within One Year | 2011-08-01 | £ 33,995 |
---|
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 SIMON SONGHURST PHOTOGRAPHY LTD
Called Up Share Capital | 2011-08-01 | £ 1 |
---|---|---|
Cash Bank In Hand | 2011-08-01 | £ 7,677 |
Current Assets | 2011-08-01 | £ 36,259 |
Debtors | 2011-08-01 | £ 28,582 |
Fixed Assets | 2011-08-01 | £ 65,112 |
Shareholder Funds | 2011-08-01 | £ 67,376 |
Tangible Fixed Assets | 2011-08-01 | £ 65,112 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities not elsewhere classified) as SIMON SONGHURST PHOTOGRAPHY LTD are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | SIMON SONGHURST PHOTOGRAPHY LTD | Event Date | 2013-11-20 |
At a GENERAL MEETING of the above-named Company, duly convened, and held at 4th Floor Allan House, 10 John Princes Street, London W1G 0AH on 20 November 2013 , the subjoined SPECIAL RESOLUTION was duly passed, viz :- That it has been proved to the satisfaction of this meeting that the company cannot by reason of its liabilities continue its business, and that it is advisable to wind up the same, and accordingly that the company be wound up voluntarily, and that Anthony Harry Hyams (IP No 9413) of Marriotts Recovery LLP, 4th Floor Allan House, 10 John Princes Street London W1G 0AH be and is hereby appointed Liquidator for the purpose of such winding-up. At a subsequent meeting of creditors held on the same day, the members nominee was confirmed as Liquidator. Contact details: Anthony Harry Hyams (IP Number 9413) Liquidator of Marriotts Recovery LLP , 4th Floor Allan House, 10 John Princes Street, London W1G 0AH , (telephone: 020 7495 2348 ). Alternative contact: Kelly Levelle , klevelle@marriottsllp.co.uk , 020 7495 2348 S Songhurst - Director : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | SIMON SONGHURST PHOTOGRAPHY LTD | Event Date | 2013-11-20 |
Anthony Harry Hyams , Liquidator of Marriotts Recovery LLP , 4th Floor Allan House, 10 John Princes Street, London W1G 0AH , (telephone: 020 7495 2348). : Kelly Levelle , klevelle@marriottsllp.co.uk , 020 7495 2348 : | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | SIMON SONGHURST PHOTOGRAPHY LTD | Event Date | 2013-11-20 |
In accordance with Legislation section: Rule 4.106 , I Anthony Hyams (IP No: 9413) of Marriotts Recovery LLP , 4th Floor Allan House, 10 John Princes Street, London, W1G 0AH , give notice that on 20 November 2013 I was appointed Liquidator of Simon Songhurst Photography Ltd by resolutions of members and creditors. Notice is hereby given that the creditors of the above named Company, which is being voluntarily wound up, are required, on or before 21 February 2014 to send in their full Christian and surnames, their addresses and descriptions, full particulars of their debts or claims, and the names and addresses of their Solicitors (if any), to the undersigned Anthony Hyams of Marriotts Recovery LLP , 4th Floor Allan House, 10 John Princes Street, London W1G 0AH , (telephone: 020 7495 2348 ), the Liquidator of the said Company, and, if so required by notice in writing from the said Liquidator, are, personally or by their Solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution. | |||
Initiating party | Event Type | Final Meetings | |
Defending party | SIMON SONGHURST PHOTOGRAPHY LTD | Event Date | 2013-11-20 |
NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the Insolvency Act 1986 that final meetings of members and creditors of the Company will be held at the offices of Insolve Plus Ltd , 4th Floor Allan House, 10 John Princes Street, London W1G 0AH on 27 March 2015 at 11.00 am and 11.15 am respectively, for the purpose of having a final account laid before them by the Liquidator, 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 Liquidator. The following resolution will be proposed at the final meeting of creditors: That the Liquidator be granted his release from office. Any member or creditor entitled to attend and vote at either of the above meetings may appoint a proxy to attend and vote instead of him. A proxy need not be a member or creditor of the Company. Proxies for both of the meetings must be lodged at the above address no later than 12.00 noon on the last working day preceding the meeting. Anthony Hyams (IP No 9413 ) Liquidator (appointed 20 November 2013 ) of Insolve Plus Ltd , 4th Floor Allan House, 10 John Princes Street, London W1G 0AH (telephone: 020 7495 2348 ). : Alternative contact: Kelly Levelle , kellylevelle@insolveplus.com , 020 7495 2348 . | |||
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. |