Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

ALPHA BANK A.E.

BRANCH REGISTRATION, REFER TO PARENT REGISTRY,
Company Registration Number
FC015267
Other company type
Active

Company Overview

About Alpha Bank A.e.
ALPHA BANK A.E. was founded on 1994-11-24 and has its registered office in Greece. The organisation's status is listed as "Active". Alpha Bank A.e. is a Other company type registered in GREECE with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
ALPHA BANK A.E.
 
Legal Registered Office
BRANCH REGISTRATION
REFER TO PARENT REGISTRY
 
Filing Information
Company Number FC015267
Company ID Number FC015267
Date formed 1994-11-24
Country GREECE
Origin Country GREECE
Type Other company type
CompanyStatus Active
Lastest accounts 31/12/2015
Account next due 
Latest return 
Return next due 
Type of accounts GROUP
Last Datalog update: 2018-10-05 08:01:06
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.
Companies with same name ALPHA BANK A.E.
The following companies were found which have the same name as ALPHA BANK A.E.. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ALPHA BANK LIMITED CAPITAL HOUSE 85 KING WILLIAM STREET LONDON EC4N 7BL Active Company formed on the 2007-09-12
ALPHA BANK LONDON LIMITED CAPITAL HOUSE 85 KING WILLIAM STREET LONDON EC4N 7BL Active Company formed on the 1922-10-17
ALPHA BANK LONDON NOMINEES LIMITED CAPITAL HOUSE 85 KING WILLIAM STREET LONDON EC4N 7BL Active Company formed on the 1936-09-28
ALPHA BANK CORP 5911 GRANADA BLVD CORAL GABLES FL 33146 Inactive Company formed on the 2002-07-30
ALPHA BANK TRUST Georgia Unknown
ALPHA BANK A.E. Singapore Active Company formed on the 2008-10-09

Company Officers of ALPHA BANK A.E.

Current Directors
Officer Role Date Appointed
GEORGE TRIANTAFYLLIDES
Company Secretary 2014-01-02
GEORGE ARONIS
Director 2011-03-22
IBRAHIM DABDOUB
Director 2014-05-29
CAROLYN ADELE DITTMEIER
Director 2017-01-26
SPYROS FILARETOS
Director 2005-04-19
RICHARD GILDEA
Director 2016-07-28
DEMETRIOS PANAGIOTIS MANTZOUNIS
Director 1995-04-11
VASILEIOS RAPANOS
Director 2014-05-29
SHAHZAD SHAHBAZ
Director 2014-05-29
ARTEMIOS THEODORIDIS
Director 2005-04-19
JOHANNES HERMA FREDERIK UMBGROVE
Director 2018-04-26
JAN VANHEVEL
Director 2016-04-21
EFTHIMIOS VIDALIS
Director 2014-05-29
Previous Officers
Officer Role Date Appointed Date Resigned
SPYRIDON-STAVROS MAVROGALOS-FOTIS
Director 2017-02-23 2018-04-26
EVANGELOS KALOUSSIS
Director 2007-02-27 2017-09-28
MARICA IOANNOU-FRANGAKIS
Director 2015-03-17 2017-03-08
PANAGIOTA IPLIXIAN
Director 2014-01-30 2017-02-23
APOSTOLIDES PAVLOS
Director 2004-12-21 2016-12-15
IOANNIS LYRAS
Director 2005-04-19 2016-11-30
GEORGE AGOURIDIS
Director 2000-03-28 2014-05-29
YANNIS SPYROS COSTOPOULOS
Director 1995-03-07 2014-05-29
PAUL KARAKOSTAS
Director 2000-03-28 2014-05-29
HECTOR VERYKIOS
Company Secretary 1995-03-07 2014-01-02
ANDREAS CANELLOPOULOS
Director 1995-03-07 2006-07-27
ATVASTASIOS AVEROFF
Director 1995-03-07 2005-04-19
JOHN GOUMAS
Director 1995-04-11 2005-04-19
XENOPHON KANTONIAS
Director 1995-03-07 2005-04-19
CONSTANTINE KYRIACOPOULOS
Director 1995-04-11 2005-04-19
PHOTIS COSTOPOULOS
Director 1995-03-07 2004-12-21
LEONIDAS MARINOPOULOS
Director 1995-04-11 2003-02-20
GEORGE KONSTANTINDIS
Director 1995-03-07 2000-03-28
BYRON ANTONAIDIS
Director 1995-03-07 1995-04-11
CHRISTOS COULOUVATOS
Director 1995-03-07 1995-04-11
DIMITRIOS PANAGIOTIS MARINOPOULOS
Director 1995-03-07 1995-04-11
GREGORY PANAS
Director 1995-03-07 1995-04-11

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
2017-12-01OSTM01APPOINTMENT TERMINATED, DIRECTOR EVANGELOS KALOUSSIS
2017-10-12OSTM01APPOINTMENT TERMINATED, DIRECTOR MARICA IOANNOU-FRANGAKIS
2017-07-20OSCH01BR002867 ADDRESS CHANGE 17/07/17 66 CANNON STREET, LONDON, , EC4N 6EP
2017-07-05OSTM03TRANSACTION OSTM03- BR002867 PERSON AUTHORISED TO REPRESENT TERMINATED 12/06/2017 JOHN COXON
2017-07-04OSAP01DIRECTOR APPOINTED SPYRIDON-STAVROS MAVROGALOS-FOTIS
2017-07-04OSAP01DIRECTOR APPOINTED CAROLYN ADELE DITTMEIER
2017-07-04OSCH03OVERSEAS COMPANY DIRECTOR'S CHANGE OF PARTICULARS / IBRAHIM DABDOUB / 01/06/2017
2017-07-04OSCH03OVERSEAS COMPANY DIRECTOR'S CHANGE OF PARTICULARS / EVANGELOS KALOUSSIS / 01/06/2017
2017-07-04OSCH03OVERSEAS COMPANY DIRECTOR'S CHANGE OF PARTICULARS / VASILEIOS RAPANOS / 01/06/2017
2017-07-04OSCH03OVERSEAS COMPANY DIRECTOR'S CHANGE OF PARTICULARS / EFTHIMIOS VIDALIS / 01/06/2017
2017-07-04OSCH03OVERSEAS COMPANY DIRECTOR'S CHANGE OF PARTICULARS / SHAHZAD SHAHBAZ / 01/06/2017
2017-07-04OSCH03OVERSEAS COMPANY DIRECTOR'S CHANGE OF PARTICULARS / JAN VANHEVEL / 01/06/2017
2017-07-04OSCH03OVERSEAS COMPANY DIRECTOR'S CHANGE OF PARTICULARS / MARICA IOANNOU-FRANGAKIS / 01/06/2017
2017-06-14OSCH03OVERSEAS COMPANY DIRECTOR'S CHANGE OF PARTICULARS / RICHARD GILDEA / 01/06/2017
2017-04-21OSCH03OVERSEAS COMPANY DIRECTOR'S CHANGE OF PARTICULARS / SPYROS FILARETOS / 01/03/2017
2017-04-21OSCH03OVERSEAS COMPANY DIRECTOR'S CHANGE OF PARTICULARS / GEORGE ARONIS / 01/03/2017
2017-04-21OSCH03OVERSEAS COMPANY DIRECTOR'S CHANGE OF PARTICULARS / ARTEMIOS THEODORIDIS / 01/03/2017
2017-04-21OSTM01APPOINTMENT TERMINATED, DIRECTOR APOSTOLIDES PAVLOS
2017-04-21OSTM01APPOINTMENT TERMINATED, DIRECTOR PANAGIOTA IPLIXIAN
2017-02-11OSCH07TRANSACTION OSCH07- BR002867 PERSON AUTHORISED TO REPRESENT PARTIC 27/01/2017 WILLIAM LINDSAY MACKAY -- ADDRESS: 66 CANNON STREET, LONDON, EC4N 6EP
2017-02-07OSTM03TRANSACTION OSTM03- BR002867 PERSON AUTHORISED TO REPRESENT TERMINATED 27/01/2017 PAUL ANDREW HODGES
2017-02-06OSTM01APPOINTMENT TERMINATED, DIRECTOR IOANNIS LYRAS
2016-11-17OSCH03OVERSEAS COMPANY DIRECTOR'S CHANGE OF PARTICULARS / DEMETRIOS PANAGIOTIS MANTZOUNIS / 11/04/1995
2016-10-25OSAP01DIRECTOR APPOINTED RICHARD GILDEA
2016-10-13OSTM01APPOINTMENT TERMINATED, DIRECTOR ATVASTASIOS AVEROFF
2016-10-13OSTM01APPOINTMENT TERMINATED, DIRECTOR XENOPHON KANTONIAS
2016-10-13OSTM01APPOINTMENT TERMINATED, DIRECTOR LEONIDAS MARINOPOULOS
2016-10-13OSTM01APPOINTMENT TERMINATED, DIRECTOR THANOS VEREMIS
2016-10-13OSTM01APPOINTMENT TERMINATED, DIRECTOR CONSTANTINE KYRIACOPOULOS
2016-10-13OSTM01APPOINTMENT TERMINATED, DIRECTOR PAUL KARAKOSTAS
2016-10-13OSTM01APPOINTMENT TERMINATED, DIRECTOR YANNIS COSTOPOULOS
2016-10-13OSTM01APPOINTMENT TERMINATED, DIRECTOR JOHN GOUMAS
2016-10-13OSTM01APPOINTMENT TERMINATED, DIRECTOR PHOTIS COSTOPOULOS
2016-10-13OSTM01APPOINTMENT TERMINATED, DIRECTOR ANDREAS CANELLOPOULOS
2016-10-13OSTM01APPOINTMENT TERMINATED, DIRECTOR GEORGE AGOURIDIS
2016-10-13OSTM02APPOINTMENT TERMINATED, SECRETARY HECTOR VERYKIOS
2016-10-13OSAP03SECRETARY APPOINTED GEORGE TRIANTAFYLLIDES
2016-10-13OSAP01DIRECTOR APPOINTED EFTHIMIOS VIDALIS
2016-10-13OSAP01DIRECTOR APPOINTED JAN VANHEVEL
2016-10-13OSAP01DIRECTOR APPOINTED SHAHZAD SHAHBAZ
2016-10-13OSAP01DIRECTOR APPOINTED VASILEIOS RAPANOS
2016-10-13OSAP01DIRECTOR APPOINTED IOANNIS LYRAS
2016-10-13OSAP01DIRECTOR APPOINTED EVANGELOS KALOUSSIS
2016-10-13OSAP01DIRECTOR APPOINTED PANAGIOTA IPLIXIAN
2016-10-13OSAP01DIRECTOR APPOINTED MARICA IOANNOU-FRANGAKIS
2016-10-13OSAP01DIRECTOR APPOINTED IBRAHIM DABDOUB
2016-10-13OSAP01DIRECTOR APPOINTED APOSTOLIDES PAVLOS
2016-10-13OSAP01DIRECTOR APPOINTED ARTEMIOS THEODORIDIS
2016-10-13OSAP01DIRECTOR APPOINTED SPYROS FILARETOS
2016-10-13OSAP01DIRECTOR APPOINTED GEORGE ARONIS
2016-07-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-06-06OSAP05TRANSACTION OSAP05- BR002867 PERSON AUTHORISED TO REPRESENT APPOINTED 20/05/2016 WILLIAM LINDSAY MACKAY -- ADDRESS: 66 CANNON STREET, LONDON, EC4N 6EP, UNITED KINGDOM
2016-06-01OSAP05TRANSACTION OSAP05- BR002867 PERSON AUTHORISED TO REPRESENT APPOINTED 20/05/2016 JOHN COXON -- ADDRESS: 66 CANNON STREET, LONDON, EC4N 6EP, UNITED KINGDOM
2016-06-01OSAP05TRANSACTION OSAP05- BR002867 PERSON AUTHORISED TO REPRESENT APPOINTED 20/05/2016 PAUL ANDREW HODGES -- ADDRESS: 66 CANNON STREET, LONDON, EC4N 6EP, UNITED KINGDOM
2016-06-01OSAP05TRANSACTION OSAP05- BR002867 PERSON AUTHORISED TO REPRESENT APPOINTED 20/05/2016 LINDA CULLEN -- ADDRESS: 66 CANNON STREET, LONDON, EC4N 6EP, UNITED KINGDOM
2016-06-01OSAP05TRANSACTION OSAP05- BR002867 PERSON AUTHORISED TO REPRESENT APPOINTED 20/05/2016 GRAHAM STEWART BALLANTYNE -- ADDRESS: 66 CANNON STREET, LONDON, EC4N 6EP, UNITED KINGDOM
2010-06-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2005-09-20AAFULL GROUP ACCOUNTS MADE UP TO 31/12/04
2005-03-09AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-04-20BR5BR002867 ADDRESS CHANGE 02/04/04 LODON BRANCH, FITZWILLIAM HOUSE 10 ST MARY AXE LONDON EC3A 8EN
2004-04-20AAFULL ACCOUNTS MADE UP TO 31/12/02
2004-04-20BR5BR002867 ADDRESS CHANGE 02/04/04, LODON BRANCH, FITZWILLIAM HOUSE, 10 ST MARY AXE, LONDON EC3A 8EN
2002-10-07AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-05-16BR6BR002867 PAR APPOINTED 01/05/02 ZURIDIS EMMANUEL 8 BYRON COURT 10 ELYSTAN STREET LONDON SW3 3NX
2002-05-16BR6BR002867 PR TERMINATED 12/02/67 SWINDEN PETER
2001-11-01BR4DIR RESIGNED 16/02/00 PANAGIS VOUGLOUMIS
2001-11-01BR4DIR RESIGNED 28/03/00 CHARALAMBOS TSOUTRELIS
2001-11-01BR4DIR RESIGNED 28/03/00 GEORGE KONSTANTINIOIS
2001-11-01BR4DIR APPOINTED 28/03/00 THANOS VEREMIS ATHENS GREECE
2001-11-01BR4DIR APPOINTED 28/03/00 GEORGE AGOURIDIS GREECE 10671
2001-11-01BR4DIR APPOINTED 28/03/00 PAUL KARAKOSTAS 10674 GREECE
2001-06-19BR6BR002867 PAR APPOINTED 12/07/99 RAYMOND JOHN CROSSLEY 41 CALOMORE CLOSE HORNCHURCH ESSEX RM12 6SN
2001-06-19BR6BR002867 PAR PARTIC 13/03/01 EMMANUEL ZURIDIS 5 SMITH TERRACE LONDON SW3 4DL
2001-06-19BR6BR002867 PAR TERMINATED 23/07/99 MICHAEL JOHN BAMBER
2001-06-19BR6BR002867 PAR TERMINATED 10/12/99 DAVID BLACKMORE
2001-06-19BR6BR002867 PR APPOINTED 12/07/99 CHARLES WELSH 54 STRATHCLYDE ROAD LONDON SW18 4RB
2001-06-06AAFULL ACCOUNTS MADE UP TO 31/12/99
2001-06-06AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-01-17395PARTICULARS OF MORTGAGE/CHARGE
2000-06-01BR5BR002867 NAME CHANGE 11/05/00 ALPHA CREDIT BANK A.E.
2000-05-24BR3CHANGE OF NAME 11/05/00 ALPHA CR
2000-04-19AAFULL GROUP ACCOUNTS MADE UP TO 31/12/98
1998-07-24AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-04-27BR6BR002867 PAR APPOINTED 08/04/98 MR EMMANUEL ZURIDIS 72 ELLERBY STREET LONDON SW6 6EZ
1998-04-27BR6BR002867 PAR TERMINATED 08/04/98 PATRICK NIVELLES
1998-03-16BR5BR002867 ADDRESS CHANGE 07/05/96 FITZWILLIAM HOUSE 10 ST MARY AXE LONDON EC3A 8EN
1998-03-16BR6BR002867 PAR APPOINTED 01/03/97 DAVID BLACKMORE CHERITH, 1 RAMPARTS COURT BAKERS LANE BRAISWICK, COLCHESTER ESSEX CO4 5BJ
1998-03-16BR6BR002867 PAR TERMINATED 01/03/98 TERRY RICHES
1997-06-10BR6BR002867 PAR PARTIC 01/06/97 PATRICK NIVELLES 2A QUEENSGATE TERRACE LONDON SW7 5PJ
1997-06-10AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-02-28BR6BR002867 PR APPOINTED 01/01/97 PETER SWINDEN BALLINGDON MAYPOLE ROAD WICKHAM BISHOPS ESSEX CM8 3NW
1997-02-28BR4DIR RESIGNED 11/04/95 THEODORE SARANTOPOULOS
1997-02-28BR4DIR APPOINTED 11/04/95 JOHN GOUMAS 22 GIASEMION STREET NEA ERYTHROIA GREECE 14671
1997-02-28BR6BR002867 PAR PARTIC 15/04/96 ANTHONY POLYCHRONIADIS 96 WOODSFORD SQUARE LONDON W14 8DT
1997-02-28BR4DIR RESIGNED 11/04/95 CHRISTOS COULOUVATOS
1997-02-28BR4DIR RESIGNED 11/04/95 GREGORY PANAS
1997-02-28BR4DIR APPOINTED 11/04/95 DEMETRIOS MANTZOUNIS 7B MITROPOLEOS STREET ATHENS GREECE 10557
1997-02-28BR4DIR APPOINTED 11/04/95 LEONIDAS MARINOPOULOS KTIMA KAMPANI PIKORMI RAFINA GREECE 190 09
1997-02-28BR6BR002867 PR APPOINTED 01/01/97 TERRY RICHES 8 SMYTHE CLOSE BILLERICY ESSEX CM11 1SF
1997-02-28BR5BR002867 ADDRESS CHANGE 07/05/96 19/21 DAVIES STREET LONDON W1Y 1LN
1997-02-28BR4DIR APPOINTED 11/04/95 CONSTANTINE KYRIACOPOULOS 2 GOUNARI STREET KIFISSIA GREECE 14562
1997-02-28BR6BR002867 PAR PARTIC 25/09/95 PATRICK NIVELLES FLAT 30 ONE HYDE PARK SQUARE LONDON W2 2JZ
1997-02-28BR4DIR RESIGNED 11/04/95 BYRON ANTONIADES
1997-02-26BR4DIR APPOINTED 11/04/95 PANAGIS VOURLOUMIS 28 EM BENAKI STREET KIFISSIA GREECE 14561
1997-02-26BR4DIR RESIGNED 11/04/95 DIMITRIOS MARINOPOULOS
1997-02-14AAFULL ACCOUNTS MADE UP TO 31/12/95
1997-02-14AAFULL ACCOUNTS MADE UP TO 31/12/94
1995-03-07BR1-BCHBR002867 REGISTERED
1995-03-07BR1-PARBR002867 PAR APPOINTED MR PATRICK NIVELLES 34 WESTMORELAND TERRACE LONDON SW1V 4AL
1995-03-07BR1-PARBR002867 PR APPOINTED MR MICHAEL BAMBER 3 THE SALTINGS HADLEIGH BENFLEET ESSEX SS7 2BD
1995-03-07BR1-PARBR002867 PR APPOINTED MR DAVID KEENE 89 MOOR LANE UPMINSTER ESSEX RM14 1ET
1995-03-07BR1-PARBR002867 PAR APPOINTED MR ANTHONY POLYCHRONIADIS 36A OAKWOOD COURT LONDON W14
1995-03-07BR1INITIAL BRANCH REGISTRATION
1994-10-12692(2)NAME CHANGED CREDIT BANK A.E.
1994-07-18FPAFIRST PA DETAILS CHANGED 80 MEADVALE ROAD EALING LONDON W5 1NR
1994-07-18692(1)(c)PA:PAR
1994-05-17AAFULL ACCOUNTS MADE UP TO 31/12/93
Industry Information
SIC/NAIC Codes
None Supplied



Licences & Regulatory approval
We could not find any licences issued to ALPHA BANK A.E. 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 ALPHA BANK A.E.
Filed Financial Reports
Annual Accounts
2004-12-31
Annual Accounts
2003-12-31
Annual Accounts
2002-12-31
Annual Accounts
2001-12-31
Annual Accounts
1999-12-31
Annual Accounts
2000-12-31
Annual Accounts
1998-12-31

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 ALPHA BANK A.E.

Intangible Assets
Patents
We have not found any records of ALPHA BANK A.E. registering or being granted any patents
Domain Names
We do not have the domain name information for ALPHA BANK A.E.
Trademarks
We have not found any records of ALPHA BANK A.E. registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
LONDON EXECUTIVE AVIATION LIMITED 2014-07-15 Outstanding

We have found 1 mortgage charges which are owed to ALPHA BANK A.E.

Income
Government Income
We have not found government income sources for ALPHA BANK A.E.. 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 (None Supplied) as ALPHA BANK A.E. are:

Outgoings
Business Rates/Property Tax
No properties were found where ALPHA BANK A.E. 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ALPHA BANK A.E. 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 ALPHA BANK A.E. 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1