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

AMOV INGLATERRA II LIMITED

CANARY WHARF, LONDON, E14,
Company Registration Number
08489129
Private Limited Company
Dissolved

Dissolved 2015-10-13

Company Overview

About Amov Inglaterra Ii Ltd
AMOV INGLATERRA II LIMITED was founded on 2013-04-15 and had its registered office in Canary Wharf. The company was dissolved on the 2015-10-13 and is no longer trading or active.

Key Data
Company Name
AMOV INGLATERRA II LIMITED
 
Legal Registered Office
CANARY WHARF
LONDON
 
Previous Names
NOUGATMIST LIMITED18/07/2013
Filing Information
Company Number 08489129
Date formed 2013-04-15
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 
Date Dissolved 2015-10-13
Type of accounts NO ACCOUNTS FILED
Last Datalog update: 2019-03-08 08:23:35
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 AMOV INGLATERRA II LIMITED

Current Directors
Officer Role Date Appointed
CORAL SUZANNE BIDEL
Director 2015-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
DANIEL MARC RICHARD JAFFE
Director 2013-07-17 2015-06-01
BERNARDUS JOSEPHUS VAN DE LAAR
Director 2013-07-17 2015-06-01
TMF CORPORATE ADMINISTRATION SERVICES LIMITED
Company Secretary 2013-04-15 2013-07-17
ADRIAN JOSEPH MORRIS LEVY
Director 2013-04-15 2013-07-17
DAVID JOHN PUDGE
Director 2013-04-15 2013-07-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CORAL SUZANNE BIDEL APEX GROUP SECRETARIES (UK) LIMITED Director 2018-08-10 CURRENT 2012-12-18 Active
CORAL SUZANNE BIDEL ADRIATIC LAND 8 (GR1) LIMITED Director 2018-06-29 CURRENT 2002-05-17 Active
CORAL SUZANNE BIDEL APEX GROUP HOLD CO (UK) LIMITED Director 2018-05-31 CURRENT 2006-08-29 Active
CORAL SUZANNE BIDEL CG CUTLERS GARDENS (UK) NO.2 LIMITED Director 2018-04-13 CURRENT 2000-12-27 Active
CORAL SUZANNE BIDEL CG SHIELD HOUSE (UK) NO.2 LIMITED Director 2018-04-13 CURRENT 2000-12-27 Active
CORAL SUZANNE BIDEL CG SHIELD HOUSE (UK) NO.1 LIMITED Director 2018-04-13 CURRENT 2000-12-27 Active
CORAL SUZANNE BIDEL CG CUTLERS GARDENS (UK) NO.1 LIMITED Director 2018-04-13 CURRENT 2000-12-27 Active
CORAL SUZANNE BIDEL CUTLERS GARDENS ESTATES LIMITED Director 2018-04-13 CURRENT 1981-11-25 Active
CORAL SUZANNE BIDEL ADRIATIC LAND 7 (GR1) LIMITED Director 2017-12-18 CURRENT 2013-04-02 Active
CORAL SUZANNE BIDEL MPG HOLBORN NOMINEE LIMITED Director 2017-10-11 CURRENT 2012-09-14 Active - Proposal to Strike off
CORAL SUZANNE BIDEL MPG HOLBORN GP LIMITED Director 2017-10-11 CURRENT 2012-09-14 Liquidation
CORAL SUZANNE BIDEL MAX OFFICE (HHE) GENERAL PARTNER LTD Director 2017-10-11 CURRENT 2014-11-04 Active - Proposal to Strike off
CORAL SUZANNE BIDEL COTMAN RESIDENTIAL HOMES LIMITED Director 2017-02-06 CURRENT 2006-07-27 Liquidation
CORAL SUZANNE BIDEL ORCHARD ST ALBANS HOUSING PORTFOLIO LTD Director 2017-02-06 CURRENT 2015-06-02 Liquidation
CORAL SUZANNE BIDEL CONISTON CARE CENTRE LIMITED Director 2017-02-06 CURRENT 1995-02-17 Liquidation
CORAL SUZANNE BIDEL GAHC3 U.K. SENIOR CARE HOLDING LTD Director 2017-02-06 CURRENT 2015-08-27 Active
CORAL SUZANNE BIDEL HAWKHILL HOUSE LIMITED Director 2017-02-06 CURRENT 1985-06-20 Active
CORAL SUZANNE BIDEL ADRIATIC LAND 6 (GR1) LIMITED Director 2017-02-01 CURRENT 2013-04-02 Active
CORAL SUZANNE BIDEL FAIRHOLD HOLDINGS (2006) HOUSES LIMITED Director 2017-01-27 CURRENT 2005-06-09 Active
CORAL SUZANNE BIDEL ADRIATIC LAND 1 (GR3) LIMITED Director 2017-01-27 CURRENT 2005-06-23 Active
CORAL SUZANNE BIDEL FAIRHOLD HOMES INVESTMENT (NO.9) AL LIMITED Director 2017-01-27 CURRENT 2005-07-07 Active
CORAL SUZANNE BIDEL FAIRHOLD HOLDINGS NO. 3 (APPTS) LIMITED Director 2017-01-27 CURRENT 2006-03-23 Active
CORAL SUZANNE BIDEL ADRIATIC LAND 1 (GR2) LIMITED Director 2017-01-27 CURRENT 1989-12-14 Liquidation
CORAL SUZANNE BIDEL FAIRHOLD HOLDINGS (2005) LIMITED Director 2017-01-27 CURRENT 2005-02-15 Active
CORAL SUZANNE BIDEL FAIRHOLD HOLDINGS (2006) APPTS LTD Director 2017-01-27 CURRENT 2005-03-02 Active
CORAL SUZANNE BIDEL CHIME PROPERTIES LIMITED Director 2017-01-27 CURRENT 2006-03-17 Active
CORAL SUZANNE BIDEL FAIRHOLD HOLDINGS NO. 3 (HOUSES) LIMITED Director 2017-01-27 CURRENT 2006-03-23 Active
CORAL SUZANNE BIDEL ADRIATIC LAND 3 (GR1) LIMITED Director 2017-01-27 CURRENT 2009-04-04 Active
CORAL SUZANNE BIDEL ADRIATIC LAND 1 (GR1) LIMITED Director 2017-01-27 CURRENT 2009-07-14 Liquidation
CORAL SUZANNE BIDEL ADRIATIC LAND 1 (GR4) LIMITED Director 2017-01-27 CURRENT 2010-04-15 Liquidation
CORAL SUZANNE BIDEL FAIRHOLD HOLDINGS (2006) RPI LIMITED Director 2017-01-27 CURRENT 2005-06-09 Active
CORAL SUZANNE BIDEL ADRIATIC LAND 4 (GR1) LIMITED Director 2017-01-24 CURRENT 2009-04-04 Active
CORAL SUZANNE BIDEL RETAIL PLUS GENERAL PARTNER LIMITED Director 2017-01-10 CURRENT 1994-01-01 Active - Proposal to Strike off
CORAL SUZANNE BIDEL RETAIL PLUS NOMINEE LIMITED Director 2017-01-10 CURRENT 2009-12-11 Active - Proposal to Strike off
CORAL SUZANNE BIDEL MC UK GAMING LIMITED Director 2016-09-13 CURRENT 2016-09-13 Dissolved 2017-08-08
CORAL SUZANNE BIDEL ADRIATIC LAND 4 (GR2) LIMITED Director 2016-08-15 CURRENT 1989-11-20 Active
CORAL SUZANNE BIDEL BRADPASS LIMITED Director 2016-04-14 CURRENT 2005-12-12 Liquidation
CORAL SUZANNE BIDEL ADRIATIC LAND 2 (GR1) LIMITED Director 2016-04-14 CURRENT 2009-04-03 Liquidation
CORAL SUZANNE BIDEL FAIRHOLD HOLDINGS NO.3 (RPI) LIMITED Director 2016-04-14 CURRENT 2006-03-23 Active
CORAL SUZANNE BIDEL ADRIATIC LAND 2 (GR2) LIMITED Director 2016-04-14 CURRENT 2011-09-06 Liquidation
CORAL SUZANNE BIDEL HOLDING & MANAGEMENT (SOLITAIRE) LIMITED Director 2016-04-14 CURRENT 1982-07-08 Active
CORAL SUZANNE BIDEL HOLDING & MANAGEMENT (SOLITAIRE) NO.2 LIMITED Director 2016-04-14 CURRENT 2003-05-19 Active
CORAL SUZANNE BIDEL ADRIATIC LAND 2 (GR3) LIMITED Director 2016-04-14 CURRENT 2009-07-14 Liquidation
CORAL SUZANNE BIDEL AMOV INGLATERRA LIMITED Director 2015-06-01 CURRENT 2012-09-26 Dissolved 2015-10-13
CORAL SUZANNE BIDEL ALN MIDCO LIMITED Director 2015-03-26 CURRENT 2014-12-11 Dissolved 2015-08-11
CORAL SUZANNE BIDEL ALN DEBTCO LIMITED Director 2015-03-26 CURRENT 2014-12-11 Dissolved 2015-08-11
CORAL SUZANNE BIDEL ALN BIDCO LIMITED Director 2015-03-26 CURRENT 2014-12-11 Dissolved 2015-08-11
CORAL SUZANNE BIDEL ALN TOPCO LIMITED Director 2015-03-26 CURRENT 2014-12-11 Dissolved 2015-08-11
CORAL SUZANNE BIDEL GFT1 (GUERNSEY) LIMITED Director 2015-01-01 CURRENT 2012-06-21 Converted / Closed
CORAL SUZANNE BIDEL GFT2 (GUERNSEY) LIMITED Director 2015-01-01 CURRENT 2012-06-21 Converted / Closed
CORAL SUZANNE BIDEL RHM US HOLDINGS LIMITED Director 2014-08-13 CURRENT 1966-07-20 Dissolved 2016-02-20
CORAL SUZANNE BIDEL AFT 2 (GUERNSEY) LIMITED Director 2013-04-08 CURRENT 2013-03-01 Converted / Closed
CORAL SUZANNE BIDEL AFT 1 (GUERNSEY) LIMITED Director 2013-04-05 CURRENT 2013-03-01 Converted / Closed

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
2015-10-13GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-07-134.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2015-06-29AP01DIRECTOR APPOINTED MISS CORAL SUZANNE BIDEL
2015-06-29TM01APPOINTMENT TERMINATED, DIRECTOR BERNARDUS VAN DE LAAR
2015-06-29TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL JAFFE
2015-04-10AD01REGISTERED OFFICE CHANGED ON 10/04/2015 FROM 8 SALISBURY SQUARE LONDON EC4Y 8BB
2014-09-23AD01REGISTERED OFFICE CHANGED ON 23/09/2014 FROM 11 OLD JEWRY LONDON EC2R 8DU
2014-09-224.70DECLARATION OF SOLVENCY
2014-09-22600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-09-22LRESSPSPECIAL RESOLUTION TO WIND UP
2014-05-08LATEST SOC08/05/14 STATEMENT OF CAPITAL;GBP 1
2014-05-08AR0115/04/14 FULL LIST
2014-03-07AD01REGISTERED OFFICE CHANGED ON 07/03/2014 FROM 10 NEW STREET LONDON EC2M 4TP
2013-07-29AP01DIRECTOR APPOINTED MR. BERNARDUS JOSEPHUS VAN DE LAAR
2013-07-29AP01DIRECTOR APPOINTED MR DANIEL MARC RICHARD JAFFE
2013-07-23TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN LEVY
2013-07-23TM02APPOINTMENT TERMINATED, SECRETARY TMF CORPORATE ADMINISTRATION SERVICES LIMITED
2013-07-23TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PUDGE
2013-07-23AD01REGISTERED OFFICE CHANGED ON 23/07/2013 FROM 5TH FLOOR 6 ST. ANDREW STREET LONDON EC4A 3AE UNITED KINGDOM
2013-07-23AA01CURRSHO FROM 30/04/2014 TO 31/12/2013
2013-07-18RES15CHANGE OF NAME 17/07/2013
2013-07-18CERTNMCOMPANY NAME CHANGED NOUGATMIST LIMITED CERTIFICATE ISSUED ON 18/07/13
2013-07-18CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-04-15NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to AMOV INGLATERRA II LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against AMOV INGLATERRA II LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
AMOV INGLATERRA II LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 64209 - Activities of other holding companies not elsewhere classified

Intangible Assets
Patents
We have not found any records of AMOV INGLATERRA II LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AMOV INGLATERRA II LIMITED
Trademarks
We have not found any records of AMOV INGLATERRA II LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AMOV INGLATERRA II 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 (64209 - Activities of other holding companies not elsewhere classified) as AMOV INGLATERRA II LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where AMOV INGLATERRA II 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 TypeFinal Meetings
Defending partyAMOV INGLATERRA II LIMITEDEvent Date2015-05-22
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that the Final Meetings of the Members of the above-named Companies will be held at 10.00 am and 10.15 am, respectively on 28 June 2015 at KPMG LLP, 15 Canada Square, Canary Wharf, London, E14 5GL for the purpose of receiving an account showing the manner in which the liquidations have been conducted and the property of the Companies disposed of, and of hearing any explanation which may be given by the Liquidators. Proxy forms if applicable, must be lodged at KPMG LLP, 15 Canada Square, Canary Wharf, London, E14 5GL by no later than 12.00 noon on 27 June 2015. Date of appointment: 15 September 2014 Office Holder details: John David Thomas Milsom, (IP No. 9241) and Allan Watson Graham, (IP No. 8719) both of KPMG LLP, 8 Salisbury Square, London EC4Y 8BB For further details contact: Maria French on email: maria.french2@kpmg.co.uk or on tel: 020 7694 1757
 
Initiating party Event Type
Defending partyAMOV INGLATERRA II LIMITEDEvent Date2015-05-22
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that the Final Meetings of the Members of the above-named Companies will be held at 10.00 am and 10.15 am, respectively on 28 June 2015 at KPMG LLP, 15 Canada Square, Canary Wharf, London, E14 5GL for the purpose of receiving an account showing the manner in which the liquidations have been conducted and the property of the Companies disposed of, and of hearing any explanation which may be given by the Liquidators. Proxy forms if applicable, must be lodged at KPMG LLP, 15 Canada Square, Canary Wharf, London, E14 5GL by no later than 12.00 noon on 27 June 2015. Date of appointment: 15 September 2014 Office Holder details: John David Thomas Milsom, (IP No. 9241) and Allan Watson Graham, (IP No. 8719) both of KPMG LLP, 8 Salisbury Square, London EC4Y 8BB For further details contact: Maria French on email: maria.french2@kpmg.co.uk or on tel: 020 7694 1757
 
Initiating party Event Type
Defending partyAMOV INGLATERRA II LIMITEDEvent Date2015-05-22
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that the Final Meetings of the Members of the above-named Companies will be held at 10.00 am and 10.15 am, respectively on 28 June 2015 at KPMG LLP, 15 Canada Square, Canary Wharf, London, E14 5GL for the purpose of receiving an account showing the manner in which the liquidations have been conducted and the property of the Companies disposed of, and of hearing any explanation which may be given by the Liquidators. Proxy forms if applicable, must be lodged at KPMG LLP, 15 Canada Square, Canary Wharf, London, E14 5GL by no later than 12.00 noon on 27 June 2015. Date of appointment: 15 September 2014 Office Holder details: John David Thomas Milsom, (IP No. 9241) and Allan Watson Graham, (IP No. 8719) both of KPMG LLP, 8 Salisbury Square, London EC4Y 8BB For further details contact: Maria French on email: maria.french2@kpmg.co.uk or on tel: 020 7694 1757
 
Initiating party Event TypeNotices to Creditors
Defending partyAMOV INGLATERRA II LIMITEDEvent Date2014-09-16
Notice is hereby given, pursuant to Rule 4.182A of the Insolvency Rules 1986, that the Joint Liquidators of the Companies intend to make a final distribution to creditors. Creditors are required to prove their debts on or before 4 November 2014 by sending full details of their claims to the Joint Liquidators at KPMG Restructuring, 8 Salisbury Square, London, EC4Y 8BB. Creditors must also, if so requested by the Joint Liquidators, provide such further details and documentary evidence to support their claims as the Joint Liquidators deem necessary. The intended distribution is a final distribution and may be made without regard to any claims not proved by 4 November 2014. Any creditor who has not proved his debt by that date, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distribution. The Joint Liquidators intend that, after paying or providing for a final distribution in respect of creditors who have proved their claims, all funds remaining in the Joint Liquidators hands following the final distribution to creditors shall be distributed to the shareholders of the Companies absolutely. The Companies are able to pay all their known liabilities in full. Office Holder details: John David Thomas Milsom and Allan Watson Graham (IP Nos. 9241 and 8719) both of KPMG Restructuring, 8 Salisbury Square, London, EC4Y 8BB. Date of appointment: 15 September 2014. Further details contact: Becky Hewett, Email: rebecca.hewett@kpmg.co.uk Tel: 020 7311 8229
 
Initiating party Event Type
Defending partyAMOV INGLATERRA II LIMITEDEvent Date2014-09-16
Notice is hereby given, pursuant to Rule 4.182A of the Insolvency Rules 1986, that the Joint Liquidators of the Companies intend to make a final distribution to creditors. Creditors are required to prove their debts on or before 4 November 2014 by sending full details of their claims to the Joint Liquidators at KPMG Restructuring, 8 Salisbury Square, London, EC4Y 8BB. Creditors must also, if so requested by the Joint Liquidators, provide such further details and documentary evidence to support their claims as the Joint Liquidators deem necessary. The intended distribution is a final distribution and may be made without regard to any claims not proved by 4 November 2014. Any creditor who has not proved his debt by that date, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distribution. The Joint Liquidators intend that, after paying or providing for a final distribution in respect of creditors who have proved their claims, all funds remaining in the Joint Liquidators hands following the final distribution to creditors shall be distributed to the shareholders of the Companies absolutely. The Companies are able to pay all their known liabilities in full. Office Holder details: John David Thomas Milsom and Allan Watson Graham (IP Nos. 9241 and 8719) both of KPMG Restructuring, 8 Salisbury Square, London, EC4Y 8BB. Date of appointment: 15 September 2014. Further details contact: Becky Hewett, Email: rebecca.hewett@kpmg.co.uk Tel: 020 7311 8229
 
Initiating party Event Type
Defending partyAMOV INGLATERRA II LIMITEDEvent Date2014-09-16
Notice is hereby given, pursuant to Rule 4.182A of the Insolvency Rules 1986, that the Joint Liquidators of the Companies intend to make a final distribution to creditors. Creditors are required to prove their debts on or before 4 November 2014 by sending full details of their claims to the Joint Liquidators at KPMG Restructuring, 8 Salisbury Square, London, EC4Y 8BB. Creditors must also, if so requested by the Joint Liquidators, provide such further details and documentary evidence to support their claims as the Joint Liquidators deem necessary. The intended distribution is a final distribution and may be made without regard to any claims not proved by 4 November 2014. Any creditor who has not proved his debt by that date, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distribution. The Joint Liquidators intend that, after paying or providing for a final distribution in respect of creditors who have proved their claims, all funds remaining in the Joint Liquidators hands following the final distribution to creditors shall be distributed to the shareholders of the Companies absolutely. The Companies are able to pay all their known liabilities in full. Office Holder details: John David Thomas Milsom and Allan Watson Graham (IP Nos. 9241 and 8719) both of KPMG Restructuring, 8 Salisbury Square, London, EC4Y 8BB. Date of appointment: 15 September 2014. Further details contact: Becky Hewett, Email: rebecca.hewett@kpmg.co.uk Tel: 020 7311 8229
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AMOV INGLATERRA II 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 AMOV INGLATERRA II 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 E14