Company Information for HASTINGS COURT LTD
LAMBWOOD HEIGHTS, 244 LAMBOURNE ROAD, CHIGWELL, IG7 6HX,
|
Company Registration Number
05980520
Private Limited Company
Active |
Company Name | ||
---|---|---|
HASTINGS COURT LTD | ||
Legal Registered Office | ||
LAMBWOOD HEIGHTS 244 LAMBOURNE ROAD CHIGWELL IG7 6HX Other companies in HA2 | ||
Previous Names | ||
|
Company Number | 05980520 | |
---|---|---|
Company ID Number | 05980520 | |
Date formed | 2006-10-27 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 27/10/2015 | |
Return next due | 24/11/2016 | |
Type of accounts | SMALL |
Last Datalog update: | 2024-02-07 00:07:52 |
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 | ||
---|---|---|---|---|
HASTINGS COURT (SARUM) LIMITED | 2 LARKHILL ROAD DURRINGTON SALISBURY SP4 8DP | Active | Company formed on the 1984-03-23 | |
HASTINGS COURT MANAGEMENT CO. (WORTHING) LIMITED | BISHOPSTONE 36 CRESCENT ROAD WORTHING WEST SUSSEX BN11 1RL | Active | Company formed on the 1989-11-27 | |
HASTINGS COURT MANAGEMENT COMPANY LIMITED | 182 WORCESTER ROAD BROMSGROVE WORCESTERSHIRE B61 7AZ | Active | Company formed on the 1982-03-09 | |
HASTINGS COURT RESIDENTS LIMITED | 2 HASTINGS COURT NORMAN ROAD LONDON SW19 1BT | Active | Company formed on the 1998-02-26 | |
HASTINGS COURT HOMEOWNERS ASSOCIATION, INC. | 467 FANNING STREET Richmond STATEN ISLAND NY 10314 | Active | Company formed on the 1994-11-04 | |
HASTINGS COURT (BEXHILL) MANAGEMENT COMPANY LIMITED | FLAT 1 FLAT 1 HASTINGS COURT 61 HASTINGS ROAD BEXHILL-ON-SEA EAST SUSSEX TN40 2NH | Active | Company formed on the 2015-11-06 | |
HASTINGS COURT SERVICES PRIVATE LIMITED | 96 GARDEN REACH ROAD KOLKATA West Bengal 700023 | ACTIVE | Company formed on the 2001-02-15 | |
HASTINGS COURT PTY. LIMITED | VIC 3004 | Active | Company formed on the 1961-12-20 | |
HASTINGS COURT PTY. LIMITED | NSW 2023 | Active | Company formed on the 1961-12-22 | |
HASTINGS COURT MAINTENANCE ASSOCIATION | Delaware | Unknown | ||
Hastings Court Consulting LLC | 6 Hastings Ct Pueblo CO 81001 | Voluntarily Dissolved | Company formed on the 2019-03-20 | |
Hastings Court Designs | 6 Hastings dr Pueblo CO 81001 | Delinquent | Company formed on the 2018-08-27 | |
HASTINGS COURT ASSOCIATES L.L.C | District of Columbia | Unknown |
Officer | Role | Date Appointed |
---|---|---|
HARNOOP SINGH ATKAR |
||
STEPHEN JOSEPH PEREIRA |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KULWANT SINGH GILL |
Director | ||
JEFFREY PAUL FRYER |
Director | ||
SEWA SINGH ATKAR |
Director | ||
RASHPAL SINGH NANDHRAY |
Company Secretary | ||
RAM PAUL AGGARWAL |
Director | ||
KULDIP KAUR ATKAR |
Director | ||
PAVANDEEP SINGH DHALIWAL |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BRECKLAND CARE DEVELOPMENTS LTD | Director | 2018-04-03 | CURRENT | 2018-04-03 | Active - Proposal to Strike off | |
SEQUOIA LIVING WANTAGE LTD | Director | 2018-01-10 | CURRENT | 2017-11-20 | Liquidation | |
OAKLAND WANTAGE CARE HOME LIMITED | Director | 2018-01-10 | CURRENT | 2018-01-08 | Active | |
SILANTRO LTD | Director | 2017-12-13 | CURRENT | 2017-12-13 | Active | |
MORAR STOWMARKET LTD | Director | 2017-08-21 | CURRENT | 2014-02-12 | Active | |
OAKLAND ENFIELD LIMITED | Director | 2017-08-17 | CURRENT | 2017-03-13 | Active | |
NEWBURY PARK HOTELS LTD | Director | 2017-06-12 | CURRENT | 2017-06-12 | Active | |
LONGPRIME2 LTD | Director | 2017-02-20 | CURRENT | 2016-12-29 | Active | |
GIBSON TOPCO LIMITED | Director | 2016-07-20 | CURRENT | 2016-04-08 | Active | |
GIBSON BIDCO LIMITED | Director | 2016-07-20 | CURRENT | 2016-04-08 | Active | |
OAKLAND PRIMECARE LIMITED | Director | 2016-07-20 | CURRENT | 2016-04-15 | Active | |
GIBSON PROPCO LIMITED | Director | 2016-07-15 | CURRENT | 2016-04-15 | Active | |
KARATERA LIMITED | Director | 2016-04-05 | CURRENT | 2016-03-11 | Active | |
NEWVILLE ESTATES LIMITED | Director | 2016-02-17 | CURRENT | 2016-01-06 | Active - Proposal to Strike off | |
LONGPRIME LIMITED | Director | 2016-01-14 | CURRENT | 2016-01-06 | Liquidation | |
LAMBOURNE LIMITED | Director | 2015-08-19 | CURRENT | 2015-08-19 | Active | |
LOUGHTON CARE CENTRE LIMITED | Director | 2015-05-11 | CURRENT | 2011-11-25 | Active | |
CURA STAFF LIMITED | Director | 2015-05-07 | CURRENT | 2015-05-07 | Dissolved 2017-06-27 | |
EQUATOR CORPORATION LTD | Director | 2015-03-31 | CURRENT | 2003-04-02 | Active | |
06727108 LIMITED | Director | 2015-02-12 | CURRENT | 2008-10-17 | Dissolved 2017-03-14 | |
AQUESTA LIMITED | Director | 2015-01-07 | CURRENT | 2006-06-29 | Active | |
PLEXCROFT LIMITED | Director | 2014-12-12 | CURRENT | 2014-02-12 | Active | |
RAVWAY LIMITED | Director | 2014-12-12 | CURRENT | 2014-02-12 | Active | |
OAKLAND ENFIELD LIMITED | Director | 2018-04-24 | CURRENT | 2017-03-13 | Active | |
LONGPRIME2 LTD | Director | 2017-05-12 | CURRENT | 2016-12-29 | Active | |
LOUGHTON CARE CENTRE LIMITED | Director | 2016-12-01 | CURRENT | 2011-11-25 | Active | |
GIBSON TOPCO LIMITED | Director | 2016-12-01 | CURRENT | 2016-04-08 | Active | |
GIBSON BIDCO LIMITED | Director | 2016-12-01 | CURRENT | 2016-04-08 | Active | |
GIBSON PROPCO LIMITED | Director | 2016-12-01 | CURRENT | 2016-04-15 | Active | |
PLEXCROFT LIMITED | Director | 2016-12-01 | CURRENT | 2014-02-12 | Active | |
RAVWAY LIMITED | Director | 2016-12-01 | CURRENT | 2014-02-12 | Active | |
LAMBOURNE LIMITED | Director | 2016-12-01 | CURRENT | 2015-08-19 | Active | |
OAKLAND PRIMECARE LIMITED | Director | 2016-12-01 | CURRENT | 2016-04-15 | Active | |
STELAINE LIMITED | Director | 2015-03-09 | CURRENT | 2015-03-09 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21 | |
AP01 | DIRECTOR APPOINTED MR RICHARD DOOLEY | |
CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES | |
Director's details changed for Mrs Joanne Lea Balmer on 2020-03-09 | ||
CH01 | Director's details changed for Mrs Joanne Lea Balmer on 2020-03-09 | |
Director's details changed for Mr Joe Henry Sage on 2021-03-25 | ||
CH01 | Director's details changed for Mr Joe Henry Sage on 2021-03-25 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/19 | |
CH01 | Director's details changed for Mr Joe Henry Sage on 2020-04-22 | |
PSC05 | Change of details for Gibson Bidco Limited as a person with significant control on 2020-09-02 | |
AD01 | REGISTERED OFFICE CHANGED ON 02/09/20 FROM 10 Lower Thames Street London EC3R 6AF United Kingdom | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT JOHN HARVEY | |
AP01 | DIRECTOR APPOINTED MR JOE HENRY SAGE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAREN DALMEDO | |
CH01 | Director's details changed for Mrs Joanne Lea Balmer on 2019-08-20 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HARNOOP SINGH ATKAR | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/01/20, WITH NO UPDATES | |
MR05 | All of the property or undertaking has been released from charge for charge number 059805200007 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/18 | |
AP01 | DIRECTOR APPOINTED MRS JOANNE LEE BALMER | |
AP01 | DIRECTOR APPOINTED MR ROBERT JOHN HARVEY | |
PSC05 | Change of details for Gibson Bidco Limited as a person with significant control on 2019-04-01 | |
AD01 | REGISTERED OFFICE CHANGED ON 01/04/19 FROM Regal House Royal Crescent Ilford Essex IG2 7JY England | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/01/19, WITH UPDATES | |
CH01 | Director's details changed for Mr Harnoop Singh Atkar on 2015-01-01 | |
AP01 | DIRECTOR APPOINTED DAREN DALMEDO | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN JOSEPH PEREIRA | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/17 | |
PSC05 | Change of details for Gibson Bidco Limited as a person with significant control on 2018-07-02 | |
RES13 | THE DIRECTORS BE DIRECTED UNDER ARTICLE 6.1 TO EXECUTE A DEED OF TERMINATION AND WAIVER OF A LOAN AGREEMENT DATED 19/4/2018, REPAY THE SUM OF £350152. 24/04/2018 | |
RES11 | Resolutions passed:
| |
RES10 | Resolutions passed:
| |
RES13 | THE DIRECTORS BE DIRECTED UNDER ARTICLE 6.1 TO FORMALISE IN WRITING THE UNSECURED LOAN OF £1719754 19/04/2018 | |
LATEST SOC | 26/04/18 STATEMENT OF CAPITAL;GBP 270100 | |
SH01 | 24/04/18 STATEMENT OF CAPITAL GBP 270100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/01/18, WITH NO UPDATES | |
PSC05 | Change of details for Gibson Bidco Limited as a person with significant control on 2016-09-06 | |
PSC07 | CESSATION OF KULWANT SINGH GILL AS A PSC | |
PSC07 | CESSATION OF HARNOOP SINGH ATKAR AS A PSC | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 059805200008 | |
AD03 | Registers moved to registered inspection location of C/O Browne Jacobson Llp 15th Floor 6 Bevis Marks Bury Court London EC3A 7BA | |
AD02 | Register inspection address changed to C/O Browne Jacobson Llp 15th Floor 6 Bevis Marks Bury Court London EC3A 7BA | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED STEPHEN PEREIRA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KULWANT GILL | |
LATEST SOC | 17/11/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES | |
RES01 | ADOPT ARTICLES 31/12/2015 | |
AA01 | CURREXT FROM 31/10/2016 TO 31/12/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 21/07/2016 FROM 505 PINNER ROAD HARROW MIDDLESEX HA2 6EH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JEFFREY FRYER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SEWA ATKAR | |
AA | 31/10/15 TOTAL EXEMPTION SMALL | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
RES01 | ADOPT ARTICLES 16/02/2016 | |
LATEST SOC | 08/12/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 27/10/15 FULL LIST | |
AA | 31/10/14 TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MR HARNOOP SINGH ATKAR | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 059805200007 | |
LATEST SOC | 30/10/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 27/10/14 FULL LIST | |
AA | 31/10/13 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR KULWANT SINGH GILL | |
AP01 | DIRECTOR APPOINTED MR JEFFREY PAUL FRYER | |
AR01 | 27/10/13 FULL LIST | |
AA | 31/10/12 TOTAL EXEMPTION SMALL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY RASHPAL NANDHRAY | |
MG01 | DUPLICATE MORTGAGE CERTIFICATE CHARGE NO:5 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 | |
AR01 | 27/10/12 FULL LIST | |
AA | 31/10/11 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SEWA SINGH ATKAR / 05/04/2012 | |
AR01 | 27/10/11 FULL LIST | |
AA | 31/10/10 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RAM AGGARWAL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RAM AGGARWAL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
AR01 | 27/10/10 FULL LIST | |
AA | 31/10/09 TOTAL EXEMPTION SMALL | |
AR01 | 27/10/09 FULL LIST | |
AA | 31/10/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 27/10/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 27/10/07; FULL LIST OF MEMBERS | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED TATCHBURY MANOR CARE HOME LIMITE D CERTIFICATE ISSUED ON 03/12/07 | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 30/11/07 FROM: WALTHAM FOREST BUSINESS CENTRE 5 BLACKHORSE LANE LONDON E17 6DS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 04/06/07 FROM: 505 PINNER ROAD HARROW MIDDLESEX HA2 6EH | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Petitions to Wind Up (Companies) | 2011-07-14 |
Total # Mortgages/Charges | 8 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 6 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | THR NUMBER 12 PLC | ||
Outstanding | TARGET HEALTHCARE REIT LIMITED | ||
DEED OF LEGAL CHARGE | Satisfied | THE CO-OPERATIVE BANK PLC | |
DEBENTURE | Satisfied | THE CO-OPERATIVE BANK PLC | |
DEPOSIT AGREEMENT | Satisfied | INVESTEC BANK PLC | |
LEGAL CHARGE | Satisfied | INVESTEC BANK (UK) LIMITED | |
DEBENTURE | Satisfied | INVESTEC BANK (UK) LIMITED | |
DEBENTURE | Satisfied | CLYDESDALE BANK PLC |
Creditors Due After One Year | 2013-10-31 | £ 4,579,072 |
---|---|---|
Creditors Due After One Year | 2012-10-31 | £ 1,941,199 |
Creditors Due After One Year | 2012-10-31 | £ 1,941,199 |
Creditors Due After One Year | 2011-10-31 | £ 1,846,955 |
Creditors Due Within One Year | 2013-10-31 | £ 13,584 |
Creditors Due Within One Year | 2012-10-31 | £ 638,957 |
Creditors Due Within One Year | 2012-10-31 | £ 638,957 |
Creditors Due Within One Year | 2011-10-31 | £ 663,537 |
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 HASTINGS COURT LTD
Called Up Share Capital | 2013-10-31 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-10-31 | £ 0 |
Cash Bank In Hand | 2013-10-31 | £ 368,458 |
Cash Bank In Hand | 2012-10-31 | £ 24,768 |
Cash Bank In Hand | 2012-10-31 | £ 24,768 |
Cash Bank In Hand | 2011-10-31 | £ 24,768 |
Current Assets | 2012-10-31 | £ 24,768 |
Current Assets | 2011-10-31 | £ 35,514 |
Debtors | 2011-10-31 | £ 10,746 |
Secured Debts | 2013-10-31 | £ 3,106,448 |
Secured Debts | 2012-10-31 | £ 1,659,887 |
Secured Debts | 2012-10-31 | £ 1,659,887 |
Secured Debts | 2011-10-31 | £ 1,659,887 |
Shareholder Funds | 2012-10-31 | £ 1,056 |
Shareholder Funds | 2012-10-31 | £ 1,056 |
Tangible Fixed Assets | 2013-10-31 | £ 4,223,784 |
Tangible Fixed Assets | 2012-10-31 | £ 2,556,444 |
Tangible Fixed Assets | 2012-10-31 | £ 2,556,444 |
Tangible Fixed Assets | 2011-10-31 | £ 2,467,492 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Kent County Council | |
|
Private Contractors |
Kent County Council | |
|
Private Contractors |
Kent County Council | |
|
|
Kent County Council | |
|
|
Kent County Council | |
|
Private Contractors |
Kent County Council | |
|
Private Contractors |
Kent County Council | |
|
Private Contractors |
Kent County Council | |
|
Private Contractors |
Kent County Council | |
|
Private Contractors |
Kent County Council | |
|
Private Contractors |
Kent County Council | |
|
Private Contractors |
Kent County Council | |
|
Private Contractors |
Kent 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.
The SIC code for this company is set to 87100 - Residential nursing care facilities - this is probably incorrect as has trading income
Initiating party | DWA ARCHITECTS LIMITED | Event Type | Petitions to Wind Up (Companies) |
---|---|---|---|
Defending party | HASTINGS COURT LIMITED | Event Date | 2011-06-10 |
In the High Court of Justice (Chancery Division) Leeds District Registry case number 839 A Petition to wind up the above-named Company (No 05980520) of 505 Pinner Road, Middlesex HA2 6EH , was presented on 10 June 2011 . The Petition was presented by DWA ARCHITECTS LIMITED , of 39 Blossom Street, York YO24 1AQ , claiming to be a Creditor of the Company, will be heard by the High Court, sitting at Leeds District Registry, 1 Oxford Row, Leeds , on Tuesday 9 August 2011 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitors in accordance with Rule 4.16 by 1600 hours on Monday 8 August 2011 . The Petitioners Solicitors are Denison Till , Stamford House, Piccadilly, York YO1 9PP . (Ref jpc/73863.) : | |||
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. |