Company Information for MOLLIE BUCKLEY LEASING LIMITED
C/O Cooper Parry, New Derwent House, 69-73 Theobalds Road, London, WC1X 8TA,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
MOLLIE BUCKLEY LEASING LIMITED | |
Legal Registered Office | |
C/O Cooper Parry, New Derwent House 69-73 Theobalds Road London WC1X 8TA Other companies in OX26 | |
Company Number | 08142467 | |
---|---|---|
Company ID Number | 08142467 | |
Date formed | 2012-07-13 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2024-03-31 | |
Account next due | 2025-12-31 | |
Latest return | 2025-02-01 | |
Return next due | 2026-02-15 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2025-02-15 00:45:56 |
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 |
---|---|---|
TRIPLE POINT ADMINISTRATION LLP |
||
JOHN EDWARD MOORE |
||
DOUGLAS RICHARD SPACEY |
||
TRIPLE POINT INVESTMENT MANAGEMENT LLP |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CH BUSINESS SERVICES LIMITED |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CAMPUS LINK LIMITED | Company Secretary | 2017-01-09 | CURRENT | 2010-01-20 | Active | |
GREEN ENERGY FOR EDUCATION LIMITED | Company Secretary | 2017-01-09 | CURRENT | 2010-01-20 | Active | |
CORNERSTONE COGENERATION LIMITED | Company Secretary | 2016-04-04 | CURRENT | 2015-12-11 | Active | |
CONRAD (STEVENAGE A) LIMITED | Company Secretary | 2016-04-04 | CURRENT | 2015-12-11 | Active | |
MODERN POWER GENERATION LIMITED | Company Secretary | 2016-04-04 | CURRENT | 2016-03-29 | Active | |
GLASS LEAF POWER LIMITED | Company Secretary | 2016-04-04 | CURRENT | 2015-12-11 | Active | |
CONRAD (BLETCHLEY) LIMITED | Company Secretary | 2016-04-01 | CURRENT | 2015-06-04 | Active | |
CONRAD CLEVELEYS (HOLDINGS) LIMITED | Company Secretary | 2015-12-15 | CURRENT | 2015-12-15 | Active | |
CONRAD (FLEETWOOD) LIMITED | Company Secretary | 2015-12-15 | CURRENT | 2015-12-15 | Active | |
CONRAD LYTHAM (HOLDINGS) LIMITED | Company Secretary | 2015-12-15 | CURRENT | 2015-12-15 | Active | |
CONRAD (PUTNOE) LIMITED | Company Secretary | 2015-12-15 | CURRENT | 2015-12-15 | Active | |
CONRAD (STEVENAGE B) LIMITED | Company Secretary | 2015-12-15 | CURRENT | 2015-12-15 | Active | |
FUNDING PATH LIMITED | Company Secretary | 2015-12-04 | CURRENT | 2015-12-04 | Active | |
EFFICIENT GENERATION LIMITED | Company Secretary | 2015-11-27 | CURRENT | 2015-04-25 | Active | |
BROADPOINT 3 LIMITED | Company Secretary | 2015-11-24 | CURRENT | 2015-11-24 | Active | |
BLYTH CENTRAL DEVELOPMENTS LIMITED | Company Secretary | 2015-11-04 | CURRENT | 2015-11-04 | Dissolved 2017-04-25 | |
CONRAD (REDBOURN) LIMITED | Company Secretary | 2015-06-18 | CURRENT | 2015-06-18 | Active | |
COMMUNITY INTEREST CAPITAL C.I.C. | Company Secretary | 2015-05-28 | CURRENT | 2015-05-28 | Active - Proposal to Strike off | |
ADVANCR ONE LIMITED | Company Secretary | 2015-05-20 | CURRENT | 2015-05-20 | Active - Proposal to Strike off | |
GREEN AGRICULTURE LIMITED | Company Secretary | 2015-03-16 | CURRENT | 2015-03-16 | Dissolved 2016-05-17 | |
PADDOCK BROW LEASING CO LIMITED | Company Secretary | 2015-03-01 | CURRENT | 2009-02-02 | Dissolved 2016-10-05 | |
JMS LEASING LIMITED | Company Secretary | 2015-03-01 | CURRENT | 2009-04-01 | Dissolved 2016-10-05 | |
M WERNHAM LIMITED | Company Secretary | 2015-03-01 | CURRENT | 2008-12-19 | Dissolved 2017-09-13 | |
M. J. CALEY LEASING LIMITED | Company Secretary | 2015-03-01 | CURRENT | 2013-12-17 | Dissolved 2017-08-23 | |
BIG SCREEN DIGITAL SERVICES LIMITED | Company Secretary | 2015-03-01 | CURRENT | 2009-02-27 | Active - Proposal to Strike off | |
A&W LEASING LIMITED | Company Secretary | 2015-03-01 | CURRENT | 2009-05-18 | Active | |
DLN DIGITAL LIMITED | Company Secretary | 2015-03-01 | CURRENT | 2010-01-18 | Active | |
H.BREWSTER LEASING LIMITED | Company Secretary | 2015-03-01 | CURRENT | 2010-01-22 | Active | |
GLORIA JENNINGS LEASING LIMITED | Company Secretary | 2015-03-01 | CURRENT | 2011-03-16 | Liquidation | |
LASSIE JACK LEASING LIMITED | Company Secretary | 2015-03-01 | CURRENT | 2012-01-27 | Liquidation | |
CHELSEA REID LEASING LIMITED | Company Secretary | 2015-03-01 | CURRENT | 2012-07-19 | Active | |
G LEASING LIMITED | Company Secretary | 2015-03-01 | CURRENT | 2012-10-29 | Active - Proposal to Strike off | |
MCNAIR LEASING LIMITED | Company Secretary | 2015-03-01 | CURRENT | 2009-10-19 | Active | |
PUDDING BAG LEASING LIMITED | Company Secretary | 2015-03-01 | CURRENT | 2010-12-15 | Active | |
TEDSCO LEASING LIMITED | Company Secretary | 2015-03-01 | CURRENT | 2011-03-10 | Liquidation | |
M P WAKEFIELD LEASING LIMITED | Company Secretary | 2015-03-01 | CURRENT | 2011-10-18 | Active | |
STRATPARK LEASING LIMITED | Company Secretary | 2015-03-01 | CURRENT | 2012-07-12 | Liquidation | |
M BUCKLEY LEASING LIMITED | Company Secretary | 2015-03-01 | CURRENT | 2012-07-13 | Active | |
MULTIPLEX DIGITAL SERVICES LTD | Company Secretary | 2015-03-01 | CURRENT | 2012-11-20 | Liquidation | |
INKA VENTURES LIMITED | Company Secretary | 2015-03-01 | CURRENT | 2006-02-16 | Liquidation | |
LITTLE ORCHARD LEASING LIMITED | Company Secretary | 2015-03-01 | CURRENT | 2008-03-20 | Active | |
CINEMATIC SERVICES LIMITED | Company Secretary | 2015-03-01 | CURRENT | 2009-02-27 | Active - Proposal to Strike off | |
JAKEMANS LEASING LIMITED | Company Secretary | 2015-03-01 | CURRENT | 2009-03-12 | Active | |
HAWKE LEASING LIMITED | Company Secretary | 2015-03-01 | CURRENT | 2010-07-07 | Liquidation | |
J B MORRELL LEASING LIMITED | Company Secretary | 2015-03-01 | CURRENT | 2010-08-04 | Liquidation | |
R REYNOLDS LEASING LIMITED | Company Secretary | 2015-03-01 | CURRENT | 2011-01-10 | Active | |
KEYMER LEASING LIMITED | Company Secretary | 2015-03-01 | CURRENT | 2011-07-28 | Liquidation | |
LIGHT HOLD LIMITED | Company Secretary | 2015-03-01 | CURRENT | 2011-08-23 | Liquidation | |
COLLETT LEASING LIMITED | Company Secretary | 2015-03-01 | CURRENT | 2012-02-16 | Active | |
AERIS POWER LIMITED | Company Secretary | 2015-03-01 | CURRENT | 2012-02-28 | Active | |
M. B. LEASING LIMITED | Company Secretary | 2015-03-01 | CURRENT | 2012-07-13 | Active | |
CUFF LEASING LTD | Company Secretary | 2015-03-01 | CURRENT | 2012-09-13 | Active | |
J BLACK LEASING LIMITED | Company Secretary | 2015-03-01 | CURRENT | 2013-06-13 | Active | |
R H CURRIE LEASING LIMITED | Company Secretary | 2015-03-01 | CURRENT | 2013-10-02 | Liquidation | |
MARIE BARRON LEASING LIMITED | Company Secretary | 2015-03-01 | CURRENT | 2010-03-02 | Liquidation | |
LUKE LEASING LIMITED | Company Secretary | 2015-03-01 | CURRENT | 2013-04-23 | Liquidation | |
PAGODA LEASING LIMITED | Company Secretary | 2015-03-01 | CURRENT | 2007-10-04 | Active | |
RNT LEASING LIMITED | Company Secretary | 2015-03-01 | CURRENT | 2012-12-10 | Active | |
GLASSHOUSE GENERATION LIMITED | Company Secretary | 2014-12-12 | CURRENT | 2014-12-12 | Active | |
M BUCKLEY LEASING LIMITED | Director | 2012-07-13 | CURRENT | 2012-07-13 | Active | |
M. B. LEASING LIMITED | Director | 2012-07-13 | CURRENT | 2012-07-13 | Active | |
ASH FINCO LTD | Director | 2016-07-21 | CURRENT | 2016-07-21 | Active | |
ARMSTRONG SOLAR HOLDINGS LIMITED | Director | 2015-11-30 | CURRENT | 2013-05-16 | Active | |
KEYSTONE POWER LIMITED | Director | 2014-11-30 | CURRENT | 2012-12-21 | Liquidation | |
AEE RENEWABLES UK 16 LIMITED | Director | 2014-05-21 | CURRENT | 2010-11-29 | Active | |
OSPREY SOLAR LIMITED | Director | 2014-04-04 | CURRENT | 2012-09-14 | Liquidation | |
M BUCKLEY LEASING LIMITED | Director | 2012-07-13 | CURRENT | 2012-07-13 | Active | |
M. B. LEASING LIMITED | Director | 2012-07-13 | CURRENT | 2012-07-13 | Active | |
POULLACOUR PLC | Director | 2012-05-09 | CURRENT | 2012-05-09 | Dissolved 2014-02-04 | |
M P WAKEFIELD LEASING LIMITED | Director | 2011-10-18 | CURRENT | 2011-10-18 | Active | |
J BLACK LEASING LIMITED | Director | 2013-06-13 | CURRENT | 2013-06-13 | Active | |
RNT LEASING LIMITED | Director | 2012-12-10 | CURRENT | 2012-12-10 | Active | |
G LEASING LIMITED | Director | 2012-10-29 | CURRENT | 2012-10-29 | Active - Proposal to Strike off | |
CUFF LEASING LTD | Director | 2012-09-13 | CURRENT | 2012-09-13 | Active | |
CHELSEA REID LEASING LIMITED | Director | 2012-07-19 | CURRENT | 2012-07-19 | Active | |
M BUCKLEY LEASING LIMITED | Director | 2012-07-13 | CURRENT | 2012-07-13 | Active | |
M. B. LEASING LIMITED | Director | 2012-07-13 | CURRENT | 2012-07-13 | Active | |
STRATPARK LEASING LIMITED | Director | 2012-07-12 | CURRENT | 2012-07-12 | Liquidation | |
COLLETT LEASING LIMITED | Director | 2012-02-16 | CURRENT | 2012-02-16 | Active | |
LASSIE JACK LEASING LIMITED | Director | 2012-01-27 | CURRENT | 2012-01-27 | Liquidation | |
M P WAKEFIELD LEASING LIMITED | Director | 2011-10-18 | CURRENT | 2011-10-18 | Active | |
KEYMER LEASING LIMITED | Director | 2011-07-28 | CURRENT | 2011-07-28 | Liquidation | |
GLORIA JENNINGS LEASING LIMITED | Director | 2011-03-16 | CURRENT | 2011-03-16 | Liquidation | |
TEDSCO LEASING LIMITED | Director | 2011-03-10 | CURRENT | 2011-03-10 | Liquidation | |
R REYNOLDS LEASING LIMITED | Director | 2011-01-10 | CURRENT | 2011-01-10 | Active | |
PUDDING BAG LEASING LIMITED | Director | 2010-12-15 | CURRENT | 2010-12-15 | Active | |
LITTLE ORCHARD LEASING LIMITED | Director | 2010-12-14 | CURRENT | 2008-03-20 | Active | |
HAIGH HILL LEASING LIMITED | Director | 2010-11-24 | CURRENT | 2008-03-20 | Liquidation | |
J B MORRELL LEASING LIMITED | Director | 2010-08-04 | CURRENT | 2010-08-04 | Liquidation | |
HAWKE LEASING LIMITED | Director | 2010-07-07 | CURRENT | 2010-07-07 | Liquidation | |
MARIE BARRON LEASING LIMITED | Director | 2010-03-02 | CURRENT | 2010-03-02 | Liquidation | |
H.BREWSTER LEASING LIMITED | Director | 2010-01-22 | CURRENT | 2010-01-22 | Active | |
MCNAIR LEASING LIMITED | Director | 2009-10-19 | CURRENT | 2009-10-19 | Active | |
A&W LEASING LIMITED | Director | 2009-05-18 | CURRENT | 2009-05-18 | Active | |
JAKEMANS LEASING LIMITED | Director | 2009-03-12 | CURRENT | 2009-03-12 | Active | |
PADDOCK BROW LEASING CO LIMITED | Director | 2009-02-02 | CURRENT | 2009-02-02 | Dissolved 2016-10-05 | |
M WERNHAM LIMITED | Director | 2008-12-19 | CURRENT | 2008-12-19 | Dissolved 2017-09-13 | |
PILGRIM LEASING LIMITED | Director | 2008-10-15 | CURRENT | 2008-10-15 | Dissolved 2015-07-10 | |
PAGODA LEASING LIMITED | Director | 2008-08-01 | CURRENT | 2007-10-04 | Active | |
VERALYNNE LIMITED | Director | 2008-06-19 | CURRENT | 2008-06-19 | Dissolved 2014-01-10 |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 01/02/25, WITH NO UPDATES | ||
REGISTERED OFFICE CHANGED ON 13/08/24 FROM 250 Fowler Avenue Farnborough Hampshire GU14 7JP England | ||
CONFIRMATION STATEMENT MADE ON 01/02/24, WITH NO UPDATES | ||
31/03/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 01/02/23, WITH NO UPDATES | ||
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 10/03/22 FROM 30 Camp Road Farnborough Hampshire GU14 6EW | |
CONFIRMATION STATEMENT MADE ON 01/02/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 01/02/22, WITH NO UPDATES | |
31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/02/21, WITH NO UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/07/20, WITH NO UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/07/19, WITH UPDATES | |
AD03 | Registers moved to registered inspection location of 1 King William Street London EC4N 7AF | |
CH02 | Director's details changed for Triple Point Investment Management Llp on 2019-01-14 | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR TRIPLE POINT ADMINISTRATION LLP on 2019-01-14 | |
AD02 | Register inspection address changed to 1 King William Street London EC4N 7AF | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 13/07/18 STATEMENT OF CAPITAL;GBP 11330 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/07/18, WITH UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/07/17, WITH NO UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARLES HOWARD RINGROSE | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARLES HOWARD RINGROSE | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
MISC | RP04 CS01 second filed CS01 13/07/2016 amended statement of capital, shareholder information and information about people with significant control | |
ANNOTATION | Clarification | |
SH01 | 08/09/15 STATEMENT OF CAPITAL GBP 11330 | |
LATEST SOC | 18/07/16 STATEMENT OF CAPITAL;GBP 10000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/07/16, WITH UPDATES | |
LATEST SOC | 14/10/16 STATEMENT OF CAPITAL;GBP 11330 | |
CS01 | 13/07/16 STATEMENT OF CAPITAL GBP 11330.00 | |
CS01 | 13/07/16 STATEMENT OF CAPITAL GBP 11330.00 | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/11/15 STATEMENT OF CAPITAL;GBP 10000 | |
SH01 | 08/09/15 STATEMENT OF CAPITAL GBP 10000 | |
AR01 | 13/07/15 ANNUAL RETURN FULL LIST | |
AD04 | Register(s) moved to registered office address 30 Camp Road Farnborough Hampshire GU14 6EW | |
CH02 | Director's details changed for Triple Point Investment Management Llp on 2014-06-13 | |
AD03 | Registers moved to registered inspection location of 18 St. Swithin's Lane London EC4N 8AD | |
AD02 | Register inspection address changed to 18 St. Swithin's Lane London EC4N 8AD | |
AP04 | Appointment of Triple Point Administration Llp as company secretary on 2015-03-01 | |
AD01 | REGISTERED OFFICE CHANGED ON 03/03/15 FROM 2 Minton Place Victoria Road Bicester Oxfordshire OX26 6QB | |
TM02 | Termination of appointment of Ch Business Services Limited on 2015-03-01 | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/08/14 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 13/07/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 13/07/13 ANNUAL RETURN FULL LIST | |
SH06 | Cancellation of shares. Statement of capital on 2012-10-08 GBP 10,000 | |
SH03 | Purchase of own shares | |
SH01 | 18/07/12 STATEMENT OF CAPITAL GBP 10001 | |
AA01 | CURRSHO FROM 31/07/2013 TO 31/03/2013 | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.
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 MOLLIE BUCKLEY LEASING LIMITED
The top companies supplying to UK government with the same SIC code (77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.) as MOLLIE BUCKLEY LEASING LIMITED are:
FCC RECYCLING (UK) LIMITED | £ 41,262,322 |
RE3 LIMITED | £ 20,191,185 |
BRISTOL LEP LIMITED | £ 19,848,268 |
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED | £ 17,877,028 |
ZURICH MANAGEMENT SERVICES LIMITED | £ 11,437,364 |
SSE SERVICES PLC | £ 10,344,980 |
FCC ENVIRONMENT (UK) LIMITED | £ 9,798,655 |
ATKINSRÉALIS UK LIMITED | £ 8,456,631 |
MACE LIMITED | £ 7,690,070 |
INSPIREDSPACES DURHAM LIMITED | £ 5,577,126 |
NOTTINGHAM CITY HOMES LIMITED | £ 421,991,420 |
MATRIX SCM LIMITED | £ 367,533,380 |
FCC RECYCLING (UK) LIMITED | £ 316,109,213 |
AMEY LG LIMITED | £ 301,959,983 |
ATKINSRÉALIS UK LIMITED | £ 255,965,243 |
ENTERPRISE MANAGED SERVICES LIMITED | £ 228,812,532 |
MLS (OVERSEAS) LIMITED | £ 178,066,663 |
SANDWELL FUTURES LIMITED | £ 162,756,999 |
KENT ENVIROPOWER LIMITED | £ 152,592,113 |
EDF ENERGY 1 LIMITED | £ 145,061,808 |
NOTTINGHAM CITY HOMES LIMITED | £ 421,991,420 |
MATRIX SCM LIMITED | £ 367,533,380 |
FCC RECYCLING (UK) LIMITED | £ 316,109,213 |
AMEY LG LIMITED | £ 301,959,983 |
ATKINSRÉALIS UK LIMITED | £ 255,965,243 |
ENTERPRISE MANAGED SERVICES LIMITED | £ 228,812,532 |
MLS (OVERSEAS) LIMITED | £ 178,066,663 |
SANDWELL FUTURES LIMITED | £ 162,756,999 |
KENT ENVIROPOWER LIMITED | £ 152,592,113 |
EDF ENERGY 1 LIMITED | £ 145,061,808 |
NOTTINGHAM CITY HOMES LIMITED | £ 421,991,420 |
MATRIX SCM LIMITED | £ 367,533,380 |
FCC RECYCLING (UK) LIMITED | £ 316,109,213 |
AMEY LG LIMITED | £ 301,959,983 |
ATKINSRÉALIS UK LIMITED | £ 255,965,243 |
ENTERPRISE MANAGED SERVICES LIMITED | £ 228,812,532 |
MLS (OVERSEAS) LIMITED | £ 178,066,663 |
SANDWELL FUTURES LIMITED | £ 162,756,999 |
KENT ENVIROPOWER LIMITED | £ 152,592,113 |
EDF ENERGY 1 LIMITED | £ 145,061,808 |
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. |