Company Information for HAMLINS LLP
1 KINGSWAY, LONDON, WC2B 6AN,
|
Company Registration Number
![]() Limited Liability Partnership
Active |
Company Name | |
---|---|
HAMLINS LLP | |
Legal Registered Office | |
1 KINGSWAY LONDON WC2B 6AN Other companies in W1B | |
Company Number | OC314426 | |
---|---|---|
Company ID Number | OC314426 | |
Date formed | 2005-07-26 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Limited Liability Partnership | |
CompanyStatus | Active | |
Lastest accounts | 30/04/2024 | |
Account next due | 31/01/2026 | |
Latest return | 30/09/2015 | |
Return next due | 28/10/2016 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID | GB239387917 |
Last Datalog update: | 2025-02-05 12:14:10 |
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 | ||
---|---|---|---|---|
![]() |
HAMLINS AND ASSOCIATES INCORPORATED | Michigan | UNKNOWN | |
![]() |
HAMLINS CAFE INC. | 3037 Irving St. Denver CO 80211 | Good Standing | Company formed on the 1991-07-16 |
![]() |
HAMLINS CUSTOM TACKLE LLC | Michigan | UNKNOWN | |
![]() |
HAMLINS CUSTOM BEVERAGES INCORPORATED | California | Unknown | |
![]() |
HAMLINS HARLEY DAVIDSON INCORPORATED | Michigan | UNKNOWN | |
![]() |
HAMLINS INCORPORATED | Michigan | UNKNOWN | |
![]() |
HAMLINS KLEENCO INC | Georgia | Unknown | |
HAMLINS LANDING WAVERUNNER RENTALS, INC. | 9380 90TH ST LARGO FL 33777 | Inactive | Company formed on the 1997-11-07 | |
![]() |
HAMLINS LAWN AND LANDSCAPE INCORPORATED | Michigan | UNKNOWN | |
![]() |
HAMLINS LLC | Delaware | Unknown | |
![]() |
HAMLINS MODERN TRAVEL AGENCY LTD | Delaware | Unknown | |
![]() |
HAMLINS MOTORCYCLE CENTER LLC | Michigan | UNKNOWN | |
HAMLINS PROPERTY SERVICES LIMITED | 123 HARCOURT AVENUE SIDCUP DA15 9LH | Active - Proposal to Strike off | Company formed on the 2015-12-04 | |
![]() |
HAMLINS QUIK STOP OF VERMONTVILLE INCORPORATED | Michigan | UNKNOWN | |
![]() |
HAMLINS QUIK STOP OF LAKE ODESSA INCORPORATED | Michigan | UNKNOWN | |
![]() |
Hamlins Southmoor Properties, LLC | 722 N Walnut St Woodland Park CO 80863 | Good Standing | Company formed on the 2008-08-06 |
HAMLINS TOTAL TREE CARE LLC | 32150 BLACKWATER OAKS DR EUSTIS FL 32736 | Inactive | Company formed on the 2019-09-06 | |
HAMLINS TRUSTEES LIMITED | 2nd Floor Roxburghe House 273-287 Regent Street London W1B 2AD | Active - Proposal to Strike off | Company formed on the 1998-05-14 | |
![]() |
HAMLINS, LLC | 10703 J ST STE 103 OMAHA NE 68127 | Dissolved | Company formed on the 2012-11-12 |
![]() |
HAMLINSHIDLER INVESTMENT CORPORATION | Delaware | Unknown |
Officer | Role | Date Appointed |
---|---|---|
KATE NICOLE ANDREWS |
||
DANIEL MARK BELLAU |
||
JOSEPH HOLDER |
||
MARK MICHAEL HURST |
||
CHRISTOPHER MARK HUTCHINGS |
||
NIGEL CAREY MASON |
||
MATTHEW DANIEL PRYKE |
||
CHARLES DAVID BEZZANT |
||
AMANDA AILEEN BURGE |
||
ASELLE DJUMABAEVA-WOOD |
||
PETER GREGORY JORDAN |
||
BENJAMIN DANIEL KILSHAW |
||
MARTIN JAMES WILLIAM OCHS |
||
ANTONY DAVID PERLMUTTER |
||
VICTORIA ELIZABETH STANBOROUGH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVIS LLEWELYN LEWIS |
Limited Liability Partnership (LLP) Member | ||
LAURENCE GILMORE |
Limited Liability Partnership (LLP) Designated Member | ||
DIANA JANE FEATHERSTONHAUGH |
Limited Liability Partnership (LLP) Member | ||
PHILIP ALAN HERBERT |
Limited Liability Partnership (LLP) Member | ||
FAIZA AHMAD |
Limited Liability Partnership (LLP) Member | ||
MARK EDWARD GAY |
Limited Liability Partnership (LLP) Member | ||
MARK DAVID LEVINE |
Limited Liability Partnership (LLP) Member | ||
ALBAN FRANK JOHN GORDON |
Limited Liability Partnership (LLP) Designated Member | ||
IAN BUCHANAN BINNIE |
Limited Liability Partnership (LLP) Member | ||
FIONNUALA LYNCH |
Limited Liability Partnership (LLP) Member | ||
MICHAEL SCOTT CLINCH |
Limited Liability Partnership (LLP) Member | ||
HELEN ELIZABETH CROSSLAND |
Limited Liability Partnership (LLP) Member | ||
LAURA JANE HARCOMBE |
Limited Liability Partnership (LLP) Member | ||
GORDON COLIN OLIVER |
Limited Liability Partnership (LLP) Member | ||
NEIL IAN BENSON |
Limited Liability Partnership (LLP) Member | ||
IAN KENNEDY DOWN |
Limited Liability Partnership (LLP) Member | ||
KEITH ANDREW ROFFEY |
Limited Liability Partnership (LLP) Designated Member | ||
MARK ANDREW COPPING |
Limited Liability Partnership (LLP) Designated Member | ||
AMANDA CLAIRE PULLINGER |
Limited Liability Partnership (LLP) Member | ||
BRIAN MICHAEL CASEY |
Limited Liability Partnership (LLP) Member |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
INVEST SMART LLP | Limited Liability Partnership (LLP) Designated Member | 2018-02-28 | CURRENT | 2018-02-28 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
FULL ACCOUNTS MADE UP TO 30/04/24 | ||
LLP Creation of charge with deed OC3144260002 on 2025-01-28 | ||
Confirmation statement with no updates made up to 2024-09-30 | ||
Limited liability partnership appointment of Mr Julian Bentley on 2024-10-01 as member | ||
Limited liability partnership appointment of Catherine Fehler on 2024-10-01 as member | ||
Limited liability partnership appointment of Mr Stuart Barry on 2024-10-01 as member | ||
Limited liability partnership appointment of Mr Giles Rupert Bright on 2024-09-01 as member | ||
Limited liability partnership termination of member Peter Huth-Wallis on 2024-06-30 | ||
Limited liability partnership appointment of Katherine David on 2024-04-08 as member | ||
Limited liability partnership appointment of Ms Penelope Centwine Hunt on 2024-01-22 as member | ||
FULL ACCOUNTS MADE UP TO 30/04/23 | ||
Confirmation statement with no updates made up to 2023-09-30 | ||
Limited liability partnership appointment of Mr Peter Huth-Wallis on 2023-10-01 as member | ||
Limited liability partnership termination of member Amanda Aileen Burge on 2023-07-28 | ||
Change of partner details Ms Ellen Gallagher on 2023-05-01 | ||
Change of partner details Mr Callum David Galbraith on 2023-05-01 | ||
Limited liability partnership appointment of Ms Ellen Gallagher on 2023-05-01 as member | ||
S1096 Court Order to Rectify | ||
FULL ACCOUNTS MADE UP TO 30/04/22 | ||
Amended full accounts made up to 2022-04-30 | ||
Annotation | ||
30/04/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
Annotation | ||
Limited liability partnership termination of member Alexander Sebastian Cochrane on 2022-12-31 | ||
Confirmation statement with no updates made up to 2022-09-30 | ||
Limited liability partnership termination of member Nigel Carey Mason on 2022-04-30 | ||
LLTM01 | Limited liability partnership termination of member Nigel Carey Mason on 2022-04-30 | |
LLCH01 | Change of partner details Miss Victoria Elizabeth Stanborough on 2022-02-24 | |
LLCH01 | Change of partner details Amanda Aileen Burge on 2022-02-24 | |
LLAD01 | Change of registered office address for limited liability partnership from Roxburghe House 273-287 Regent Street London W1B 2AD to 1 Kingsway London WC2B 6AN | |
FULL ACCOUNTS MADE UP TO 30/04/21 | ||
AA | FULL ACCOUNTS MADE UP TO 30/04/21 | |
Change of partner details Ms Kate Nicole Andrews on 2022-02-01 | ||
LLCH01 | Change of partner details Ms Kate Nicole Andrews on 2022-02-01 | |
LLP Statement of satisfaction of a charge / full OC3144260001 | ||
LLMR04 | LLP Statement of satisfaction of a charge / full OC3144260001 | |
LLCS01 | Confirmation statement with no updates made up to 2021-09-30 | |
LLTM01 | Limited liability partnership termination of member Jamie Elan Lester on 2021-08-31 | |
LLAP01 | Limited liability partnership appointment of Mr Alexander Sebastian Cochrane on 2021-05-01 as member | |
LLCH01 | Change of partner details Mr Martin James William Ochs on 2021-05-01 | |
AA | FULL ACCOUNTS MADE UP TO 30/04/20 | |
LLAP01 | Limited liability partnership appointment of Mrs Victoria Frances Camfield on 2021-03-01 as member | |
LLTM01 | Limited liability partnership termination of member Daniel Mark Bellau on 2021-01-02 | |
LLCS01 | Confirmation statement with no updates made up to 2020-09-30 | |
LLMR01 | ||
LLMR01 | LLP Creation of charge with deed OC3144260001 on 2020-06-02 | |
LLAP01 | Limited liability partnership appointment of Mr Jamie Elan Lester on 2020-05-04 as member | |
AA | FULL ACCOUNTS MADE UP TO 30/04/19 | |
LLCS01 | Confirmation statement with no updates made up to 2019-09-30 | |
LLAP01 | Limited liability partnership appointment of Mr John Ashley Leasure on 2019-05-01 as member | |
LLTM01 | Limited liability partnership termination of member Antony David Perlmutter on 2019-06-21 | |
AA | FULL ACCOUNTS MADE UP TO 30/04/18 | |
LLTM01 | Limited liability partnership termination of member Charles David Bezzant on 2018-10-05 | |
LLCS01 | Confirmation statement with no updates made up to 2018-09-30 | |
LLAP01 | Limited liability partnership appointment of Ms Sarah Louise Finch on 2018-05-01 as member | |
LLTM01 | Limited liability partnership termination of member Peter Gregory Jordan on 2018-08-16 | |
LLTM01 | Limited liability partnership termination of member Paul Martin Spacey on 2018-04-14 | |
LLTM01 | Limited liability partnership termination of member Davis Llewelyn Lewis on 2018-03-18 | |
AA | FULL ACCOUNTS MADE UP TO 30/04/17 | |
LLCS01 | Confirmation statement with no updates made up to 2017-09-30 | |
LLAP01 | Limited liability partnership appointment of Mrs Aselle Djumabaeva-Wood on 2017-05-01 as member | |
LLCH01 | Change of partner details Ms Kate Nicole Andrews on 2017-05-01 | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER LAURENCE GILMORE | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER JULIAN WARD | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER PHILIP HERBERT | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER DIANA FEATHERSTONHAUGH | |
AA | FULL ACCOUNTS MADE UP TO 30/04/16 | |
LLAP01 | Limited liability partnership appointment of Mr Martin James William Ochs on 2017-01-01 as member | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER FAIZA AHMAD | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER MARK GAY | |
LLCS01 | Confirmation statement with no updates made up to 2016-09-30 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / MR PHILIP ALAN HERBERT / 01/05/2016 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / MRS DIANA JANE FEATHERSTONHAUGH / 01/05/2016 | |
LLCH01 | Change of partner details Mr Christopher Mark Hutchings on 2016-05-01 | |
LLTM01 | Limited liability partnership termination of member Mark David Levine on 2016-08-26 | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER ALBAN GORDON | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER IAN BINNIE | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER FIONNUALA LYNCH | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER MICHAEL CLINCH | |
AA | FULL ACCOUNTS MADE UP TO 30/04/15 | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER HELEN CROSSLAND | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER MADELEINE THOMSON | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER HELEN CROSSLAND | |
LLAR01 | ANNUAL RETURN MADE UP TO 30/09/15 | |
LLAP01 | LLP MEMBER APPOINTED MR JULIAN LOUIS WARD | |
LLAP01 | LLP MEMBER APPOINTED MR MARK EDWARD GAY | |
LLAP01 | LLP MEMBER APPOINTED MISS FAIZA AHMAD | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / MR CHRISTOPHER MARK HUTCHINGS / 03/06/2015 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / JOSEPH HOLDER / 03/06/2015 | |
LLAP01 | LLP MEMBER APPOINTED MS FIONNUALA LYNCH | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER GORDON OLIVER | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER LAURA HARCOMBE | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER NEIL BENSON | |
LLAP01 | LLP MEMBER APPOINTED CHARLES DAVID BEZZANT | |
LLAP01 | LLP MEMBER APPOINTED AMANDA AILEEN BURGE | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER IAN DOWN | |
AA | FULL ACCOUNTS MADE UP TO 30/04/14 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / MR MATTHEW DANIEL PRYKE / 01/11/2014 | |
LLAR01 | ANNUAL RETURN MADE UP TO 30/09/14 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / JOSEPH HOLDER / 01/11/2013 | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER KEITH ROFFEY | |
LLAP01 | LLP MEMBER APPOINTED KATE NICOLE ANDREWS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/13 | |
LLAP01 | LLP MEMBER APPOINTED PETER GREGORY JORDAN | |
LLAP01 | LLP MEMBER APPOINTED IAN BUCHANAN BINNIE | |
LLAR01 | ANNUAL RETURN MADE UP TO 30/09/13 | |
LLAP01 | LLP MEMBER APPOINTED HELEN ELIZABETH CROSSLAND | |
AA | FULL ACCOUNTS MADE UP TO 30/04/12 | |
LLAP01 | LLP MEMBER APPOINTED MR MATTHEW DANIEL PRYKE | |
LLAP01 | LLP MEMBER APPOINTED MARIE DAVID LEUINE | |
LLAR01 | ANNUAL RETURN MADE UP TO 30/09/12 | |
LLAP01 | LLP MEMBER APPOINTED MICHAEL SCOTT CLINCH | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER MARK COPPING | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / MR IAN KENNEDY DOWN / 01/05/2012 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / MR PAUL MARTIN SPACEY / 01/05/2012 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / MR GORDON COLIN OLIVER / 01/05/2012 | |
AA | FULL ACCOUNTS MADE UP TO 30/04/11 | |
LLAP01 | LLP MEMBER APPOINTED MADELEINE THOMSON | |
LLAR01 | ANNUAL RETURN MADE UP TO 30/09/11 | |
LLAP01 | LLP MEMBER APPOINTED NEIL IAN BENSON | |
LLAP01 | LLP MEMBER APPOINTED LAURA JANE HARCOMBE | |
LLAP01 | LLP MEMBER APPOINTED MR CHRISTOPHER MARK HUTCHINGS | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / MR DANIEL MARK BELLAU / 01/11/2010 | |
LLAR01 | ANNUAL RETURN MADE UP TO 30/09/10 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / PAUL MARTIN SPACEY / 30/09/2010 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / MARK ANDREW COPPING / 30/09/2010 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / KEITH ANDREW ROFFEY / 30/09/2010 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / ANTONY DAVID PERLMUTTER / 30/09/2010 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / PHILIP ALAN HERBERT / 30/09/2010 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / IAN KENNEDY DOWN / 30/09/2010 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / ALBAN FRANK JOHN GORDON / 30/09/2010 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / DIANA JANE FEATHERSTONHAUGH / 30/09/2010 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / VICTORIA ELIZABETH STANBOROUGH / 30/09/2010 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / MARK MICHAEL HURST / 30/09/2010 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / NIGEL CAREY MASON / 30/09/2010 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / BENJAMIN DANIEL KILSHAW / 30/09/2010 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / GORDON COLIN OLIVER / 30/09/2010 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / DAVIS LLEWELYN LEWIS / 30/09/2010 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / DANIEL MARK BELLAU / 30/09/2010 | |
AA | FULL ACCOUNTS MADE UP TO 30/04/10 | |
LLAP01 | LLP MEMBER APPOINTED JOSEPH HOLDER | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER JOHN SPENCER | |
AA | FULL ACCOUNTS MADE UP TO 30/04/09 | |
LLP363 | ANNUAL RETURN MADE UP TO 30/09/09 | |
LLP288a | LLP MEMBER APPOINTED DANIEL MARK BELLAU | |
LLP288b | MEMBER RESIGNED AMANDA PULLINGER | |
LLP288b | MEMBER RESIGNED BRIAN CASEY | |
LLP288a | LLP MEMBER APPOINTED BENJAMIN DANIEL KILSHAW | |
AA | FULL ACCOUNTS MADE UP TO 30/04/08 | |
LLP363 | ANNUAL RETURN MADE UP TO 30/09/08 | |
AA | FULL ACCOUNTS MADE UP TO 30/04/07 | |
363a | ANNUAL RETURN MADE UP TO 26/07/07 | |
288c | MEMBER'S PARTICULARS CHANGED | |
288b | MEMBER RESIGNED | |
288a | NEW MEMBER APPOINTED | |
363a | ANNUAL RETURN MADE UP TO 26/07/06 | |
363a | ANNUAL RETURN MADE UP TO 30/04/06 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
|
|
|
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 HAMLINS LLP
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
London Borough of Barking and Dagenham Council | |
|
LEGAL FEES |
London Borough of Barking and Dagenham Council | |
|
RENTS PAYABLE |
Northamptonshire County Council | |
|
Debt Collection Services |
Bolton Council | |
|
Work in Progress Additions |
Chorley Borough Council | |
|
|
Colchester Borough Council | |
|
|
Cambridgeshire County Council | |
|
Rents and Leases |
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.
Date | Type | Client / Claimant | Defendant |
---|---|---|---|
2015-01-29 | Petitions to Wind Up (Companies) | LUNAR HOLDING SARL | GYMNASIUM ONE LIMITED |
2014-06-26 | Petitions to Wind Up (Companies) | HARMONY ELDRIDGE | MARGIN CAPITAL LIMITED |
2014-05-14 | Petitions to Wind Up (Companies) | PHONOGRAPHIC PERFORMANCE LIMITED | WAVE SERVICES LIMITED |
Initiating party | HAMLINS LLP | Event Type | Petitions to Wind Up (Companies) |
---|---|---|---|
Defending party | SIMPLESTREAM LIMITED | Event Date | 2012-09-19 |
In the High Court of Justice (Chancery Division) Companies Court case number 7355 A Petition to wind up the above-named Company of Debello House, 14-18 Heddon Street, Mayfair, London W1B 4DA (Registered No 07244424) presented on 19 September 2012 by HAMLINS LLP , Roxburghe House, 273-287 Regent Street, London W1B 2AD , claiming to be a Creditor of the Company will be heard at The Royal Courts of Justice, Companies Court, The Rolls Building, 7 Rolls Building, Fetter Lane, London, EC4A 1NL , on Monday 5 November 2012 , at 10.30 am (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 his Solicitor in accordance with Rule 4.16 by 16.00 hours on Friday 2 November 2012 . The Petitioners Solicitor is Laurence Gilmore, Hamlins LLP , Roxburghe House, 273-287 Regent Street, London, W1B 2AD . : 28 September 2012 | |||
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. |