Active
Company Information for BIRRELL LIMITED
UNIT 11,THE AVENUE, NEWTON MEARNS, GLASGOW, G77 6AA,
|
Company Registration Number
SC012973
Private Limited Company
Active |
Company Name | |
---|---|
BIRRELL LIMITED | |
Legal Registered Office | |
UNIT 11,THE AVENUE NEWTON MEARNS GLASGOW G77 6AA Other companies in G77 | |
Company Number | SC012973 | |
---|---|---|
Company ID Number | SC012973 | |
Date formed | 1924-01-15 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 27/11/2016 | |
Account next due | 31/08/2018 | |
Latest return | 04/10/2015 | |
Return next due | 01/11/2016 | |
Type of accounts | DORMANT |
Last Datalog update: | 2019-09-05 05:43:44 |
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 | ||
---|---|---|---|---|
BIRRELL (HOLDINGS) LIMITED | 270 DUMBARTON ROAD GLASGOW GLASGOW G11 6TX | Dissolved | Company formed on the 1924-04-16 | |
BIRRELL & BAGLEY PROPERTIES LIMITED | 23 BEATTY ROAD SOUTHPORT MERSEYSIDE PR8 6LB | Active | Company formed on the 2005-08-02 | |
BIRRELL & CO LTD | FLAT 19 VANBURGH HOUSE 40 FOLGATE STREET LONDON E1 6UL | Active | Company formed on the 2011-03-31 | |
BIRRELL & ASSOCIATES INC. | 3836 RICHMOND AVENUE Richmond STATEN ISLAND NY 10312 | Active | Company formed on the 2003-12-30 | |
BIRRELL & ASSOCIATES PTY LIMITED | NSW 2093 | Active | Company formed on the 2002-07-03 | |
BIRRELL A G INC | Pennsylvannia | Unknown | ||
BIRRELL ALT PTY LTD | Active | Company formed on the 2021-08-09 | ||
BIRRELL ALT S PTY LTD | Active | Company formed on the 2021-08-09 | ||
BIRRELL AND RAINFORD OPTICIANS LIMITED | 5 SOUTH CHARLOTTE STREET EDINBURGH EH2 4AN | Active | Company formed on the 2010-08-03 | |
Birrell And Behar, Inc. | 12478 Carmel Cape San Diego CA 92130 | FTB Suspended | Company formed on the 1984-12-24 | |
Birrell Associates, LLC | Delaware | Unknown | ||
BIRRELL ASSOCIATES LTD | 84 ST. HELENS ROAD ORMSKIRK L39 4QT | Active | Company formed on the 2020-10-02 | |
BIRRELL BARS LIMITED | 22 REGENT STREET NOTTINGHAM NG1 5BQ | Liquidation | Company formed on the 2019-08-05 | |
BIRRELL BONDI NO 1 PTY LTD | Active | Company formed on the 2016-03-30 | ||
BIRRELL BONDI NO 3 PTY LTD | Dissolved | Company formed on the 2016-03-30 | ||
BIRRELL BROS PTY LTD | NSW 2141 | Active | Company formed on the 1978-06-13 | |
BIRRELL BUSINESS SERVICES PTY LTD | VIC 3084 | Dissolved | Company formed on the 2015-08-18 | |
BIRRELL CABS LTD. | 123 BABERTON MAINS DRIVE EDINBURGH MIDLOTHIAN EH14 3DZ | Active | Company formed on the 2000-05-19 | |
BIRRELL CAPITAL PTY LTD | Active | Company formed on the 2013-01-16 | ||
BIRRELL CONSULTING LIMITED | 6 GIBSON GROVE DUNBLANE STIRLINGSHIRE FK15 0NS | Active | Company formed on the 2010-12-29 |
Officer | Role | Date Appointed |
---|---|---|
BERNADETTE CLARE YOUNG |
||
SIMON JEREMY IAN FULLER |
||
STEVEN GREEN |
||
SIMON JONATHAN MILLER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SIMON JONATHAN MILLER |
Company Secretary | ||
JAMES LANCASTER |
Director | ||
KINGSLEY JOHN TEDDER |
Company Secretary | ||
MARTYN JAMES AGUSS |
Director | ||
STEPHEN WILLIAM WILKINSON |
Director | ||
ALLISTER RUSSELL COX |
Director | ||
CHRISTOPHER HOWARD BARNES |
Company Secretary | ||
LAURENCE HENRY FORD |
Company Secretary | ||
BRIAN JACKSON |
Director | ||
JOHN MICHAEL REES |
Director | ||
JOHN RICHARD TALBOT |
Director | ||
JOHN MICHAEL REES |
Company Secretary | ||
COLIN GRAHAM READER |
Company Secretary | ||
COLIN GRAHAM READER |
Director | ||
PETER SAMUEL SYMMONS |
Company Secretary | ||
PETER SAMUEL SYMMONS |
Director | ||
GARRY PHILIP HONEYBALL |
Director | ||
NICHOLAS JOHN BRISTOW |
Director | ||
NICHOLAS JOHN BRISTOW |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SMILE PROPERTY LIMITED | Director | 2017-08-22 | CURRENT | 2007-02-27 | Liquidation | |
TM GROUP HOLDINGS LIMITED | Director | 2016-07-13 | CURRENT | 1997-11-07 | Liquidation | |
THISTLEDOVE LIMITED | Director | 2016-07-13 | CURRENT | 1998-10-14 | Liquidation | |
KEY FOOD STORES LIMITED | Director | 2016-07-13 | CURRENT | 1997-06-16 | Liquidation | |
SMILE HOLDINGS LIMITED | Director | 2016-07-13 | CURRENT | 1991-02-27 | Liquidation | |
TOG LIMITED | Director | 2016-07-13 | CURRENT | 1991-12-10 | Liquidation | |
MARTIN THE NEWSAGENT LIMITED | Director | 2016-07-13 | CURRENT | 1947-07-01 | Active - Proposal to Strike off | |
TM VENDING LIMITED | Director | 2016-07-13 | CURRENT | 1981-12-18 | Liquidation | |
FORBUOYS SERVICES LIMITED | Director | 2016-04-26 | CURRENT | 1996-08-09 | Active | |
MARSHELL GROUP LIMITED | Director | 2016-04-26 | CURRENT | 1971-05-14 | Active - Proposal to Strike off | |
"R.S. MCCOLL (U.K.) LIMITED". | Director | 2016-04-26 | CURRENT | 1971-09-17 | Active | |
HARGREAVES VENDING LIMITED | Director | 2016-04-26 | CURRENT | 1977-07-20 | Active - Proposal to Strike off | |
FARTHINGMIST LIMITED | Director | 2016-04-26 | CURRENT | 1995-04-26 | Active | |
PRICE SMASHERS LIMITED | Director | 2016-04-26 | CURRENT | 1995-06-01 | Liquidation | |
CHARNWAIT MANAGEMENT LTD | Director | 2016-04-26 | CURRENT | 2002-05-21 | In Administration | |
MARTIN MCCOLL RETAIL LIMITED | Director | 2016-04-26 | CURRENT | 2005-04-20 | Liquidation | |
NSS NEWSAGENTS LIMITED | Director | 2016-04-26 | CURRENT | 1956-06-29 | Active - Proposal to Strike off | |
TM GROUP LIMITED | Director | 2016-04-26 | CURRENT | 1985-11-12 | Active - Proposal to Strike off | |
TM COFFEE LIMITED | Director | 2016-04-26 | CURRENT | 1986-04-09 | Active - Proposal to Strike off | |
TRENTS LEISURE LIMITED | Director | 2016-04-26 | CURRENT | 1966-07-06 | Active - Proposal to Strike off | |
TM RETAIL LIMITED | Director | 2016-04-26 | CURRENT | 1978-12-29 | Active - Proposal to Strike off | |
NSS NEWSAGENTS RETAIL LIMITED | Director | 2016-04-26 | CURRENT | 1904-02-12 | Active - Proposal to Strike off | |
MARTIN MCCOLL GROUP LIMITED | Director | 2016-04-26 | CURRENT | 1966-07-29 | Active - Proposal to Strike off | |
MARTIN CTN GROUP LIMITED | Director | 2016-04-26 | CURRENT | 1973-10-03 | Active - Proposal to Strike off | |
LEWIS MEESON LIMITED | Director | 2016-04-26 | CURRENT | 1929-01-12 | Active | |
LAVELLS LIMITED | Director | 2016-04-26 | CURRENT | 1933-09-28 | Liquidation | |
FORBUOYS LIMITED | Director | 2016-04-26 | CURRENT | 1965-02-25 | Active | |
I.S.S. LIMITED | Director | 2016-04-26 | CURRENT | 1983-10-25 | Active | |
BRACKLANDS LIMITED | Director | 2016-04-25 | CURRENT | 1947-01-30 | Liquidation | |
A. HARRIS, LIMITED | Director | 2016-04-25 | CURRENT | 1921-10-28 | Active | |
MCCOLL'S RETAIL GROUP PLC | Director | 2016-04-01 | CURRENT | 2013-11-20 | In Administration | |
DILLONS STORES LIMITED | Director | 2015-10-07 | CURRENT | 1998-01-20 | In Administration | |
MARTIN RETAIL GROUP LIMITED | Director | 2015-10-07 | CURRENT | 1925-10-27 | In Administration | |
CLARK RETAIL LIMITED | Director | 2015-10-07 | CURRENT | 1986-09-29 | In Administration | |
SMILE STORES LIMITED | Director | 2015-10-07 | CURRENT | 1959-11-04 | In Administration | |
MARTIN MCCOLL LIMITED | Director | 2015-10-07 | CURRENT | 1935-03-28 | In Administration | |
THE FOUNDATION YEARS TRUST | Director | 2013-06-13 | CURRENT | 2012-08-29 | Active | |
A. HARRIS, LIMITED | Director | 2017-08-22 | CURRENT | 1921-10-28 | Active | |
MARTIN RETAIL GROUP LIMITED | Director | 2016-06-22 | CURRENT | 1925-10-27 | In Administration | |
CLARK RETAIL LIMITED | Director | 2016-06-22 | CURRENT | 1986-09-29 | In Administration | |
CHARNWAIT MANAGEMENT LTD | Director | 2014-05-19 | CURRENT | 2002-05-21 | In Administration | |
MCCOLL'S RETAIL GROUP PLC | Director | 2014-02-03 | CURRENT | 2013-11-20 | In Administration | |
SMILE PROPERTY LIMITED | Director | 2007-09-12 | CURRENT | 2007-02-27 | Liquidation | |
KEY FOOD STORES LIMITED | Director | 2007-09-12 | CURRENT | 1997-06-16 | Liquidation | |
SMILE HOLDINGS LIMITED | Director | 2007-09-12 | CURRENT | 1991-02-27 | Liquidation | |
SMILE STORES LIMITED | Director | 2007-09-12 | CURRENT | 1959-11-04 | In Administration | |
TRIMLEY STORES LIMITED | Director | 2005-09-26 | CURRENT | 2003-02-24 | Active - Proposal to Strike off | |
MARTIN MCCOLL RETAIL LIMITED | Director | 2005-08-25 | CURRENT | 2005-04-20 | Liquidation | |
FORBUOYS SERVICES LIMITED | Director | 2004-11-17 | CURRENT | 1996-08-09 | Active | |
TM GROUP HOLDINGS LIMITED | Director | 2004-11-17 | CURRENT | 1997-11-07 | Liquidation | |
THISTLEDOVE LIMITED | Director | 2004-11-17 | CURRENT | 1998-10-14 | Liquidation | |
FARTHINGMIST LIMITED | Director | 2004-11-17 | CURRENT | 1995-04-26 | Active | |
PRICE SMASHERS LIMITED | Director | 2004-11-17 | CURRENT | 1995-06-01 | Liquidation | |
DILLONS STORES LIMITED | Director | 2004-11-17 | CURRENT | 1998-01-20 | In Administration | |
TM GROUP LIMITED | Director | 2004-11-17 | CURRENT | 1985-11-12 | Active - Proposal to Strike off | |
TM COFFEE LIMITED | Director | 2004-11-17 | CURRENT | 1986-04-09 | Active - Proposal to Strike off | |
"R.S. MCCOLL (U.K.) LIMITED". | Director | 2004-10-15 | CURRENT | 1971-09-17 | Active | |
HARGREAVES VENDING LIMITED | Director | 2004-10-15 | CURRENT | 1977-07-20 | Active - Proposal to Strike off | |
A. HARRIS, LIMITED | Director | 2004-10-15 | CURRENT | 1921-10-28 | Active | |
NSS NEWSAGENTS LIMITED | Director | 2004-10-15 | CURRENT | 1956-06-29 | Active - Proposal to Strike off | |
TRENTS LEISURE LIMITED | Director | 2004-10-15 | CURRENT | 1966-07-06 | Active - Proposal to Strike off | |
TM RETAIL LIMITED | Director | 2004-10-15 | CURRENT | 1978-12-29 | Active - Proposal to Strike off | |
NSS NEWSAGENTS RETAIL LIMITED | Director | 2004-10-15 | CURRENT | 1904-02-12 | Active - Proposal to Strike off | |
MARTIN THE NEWSAGENT LIMITED | Director | 2004-10-15 | CURRENT | 1947-07-01 | Active - Proposal to Strike off | |
MARTIN MCCOLL GROUP LIMITED | Director | 2004-10-15 | CURRENT | 1966-07-29 | Active - Proposal to Strike off | |
MARTIN CTN GROUP LIMITED | Director | 2004-10-15 | CURRENT | 1973-10-03 | Active - Proposal to Strike off | |
LEWIS MEESON LIMITED | Director | 2004-10-15 | CURRENT | 1929-01-12 | Active | |
LAVELLS LIMITED | Director | 2004-10-15 | CURRENT | 1933-09-28 | Liquidation | |
FORBUOYS LIMITED | Director | 2004-10-15 | CURRENT | 1965-02-25 | Active | |
I.S.S. LIMITED | Director | 2004-10-15 | CURRENT | 1983-10-25 | Active | |
BRACKLANDS LIMITED | Director | 2002-07-11 | CURRENT | 1947-01-30 | Liquidation | |
MARSHELL GROUP LIMITED | Director | 2002-07-11 | CURRENT | 1971-05-14 | Active - Proposal to Strike off | |
MARTIN RETAIL GROUP LIMITED | Director | 2002-07-11 | CURRENT | 1925-10-27 | In Administration | |
CLARK RETAIL LIMITED | Director | 2002-07-11 | CURRENT | 1986-09-29 | In Administration | |
TOG LIMITED | Director | 2002-07-11 | CURRENT | 1991-12-10 | Liquidation | |
MARTIN MCCOLL LIMITED | Director | 2002-07-11 | CURRENT | 1935-03-28 | In Administration | |
TM VENDING LIMITED | Director | 2002-07-11 | CURRENT | 1981-12-18 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
AP01 | DIRECTOR APPOINTED MR ROBBIE IAN BELL | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
CH01 | Director's details changed for Mr Simon Jeremy Ian Fuller on 2018-10-24 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/10/18, WITH UPDATES | |
TM02 | Termination of appointment of Bernadette Clare Young on 2018-09-07 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 26/11/17 | |
SH19 | Statement of capital on 2018-08-23 GBP 1 | |
CAP-SS | Solvency Statement dated 20/08/18 | |
SH20 | Statement by Directors | |
RES06 | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 04/10/17, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 27/11/16 | |
AP01 | DIRECTOR APPOINTED MR STEVEN GREEN | |
AP03 | Appointment of Bernadette Clare Young as company secretary on 2017-08-22 | |
TM02 | Termination of appointment of Simon Jonathan Miller on 2017-08-22 | |
LATEST SOC | 11/10/16 STATEMENT OF CAPITAL;GBP 40000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/11/15 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES LANCASTER | |
AP01 | DIRECTOR APPOINTED MR SIMON JEREMY IAN FULLER | |
LATEST SOC | 12/10/15 STATEMENT OF CAPITAL;GBP 40000 | |
AR01 | 04/10/15 ANNUAL RETURN FULL LIST | |
TM02 | Termination of appointment of Kingsley John Tedder on 2015-08-12 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/14 | |
LATEST SOC | 20/10/14 STATEMENT OF CAPITAL;GBP 40000 | |
AR01 | 04/10/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 24/11/13 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTYN JAMES AGUSS | |
LATEST SOC | 10/10/13 STATEMENT OF CAPITAL;GBP 40000 | |
AR01 | 04/10/13 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/11/12 | |
AR01 | 04/10/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARTYN JAMES AGUSS / 01/10/2012 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/11/11 | |
AP01 | DIRECTOR APPOINTED MR MARTYN JAMES AGUSS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN WILKINSON | |
AR01 | 04/10/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/11/10 | |
AR01 | 04/10/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN WILLIAM WILKINSON / 16/09/2010 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/11/09 | |
AR01 | 04/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN WILLIAM WILKINSON / 02/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON JONATHAN MILLER / 02/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES LANCASTER / 02/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / KINGSLEY JOHN TEDDER / 02/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / SIMON JONATHAN MILLER / 02/10/2009 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/08 | |
RES13 | SECT 175(5)(A) CA2006 15/06/2009 | |
RES01 | ADOPT ARTICLES 15/06/2009 | |
363a | RETURN MADE UP TO 04/10/08; FULL LIST OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / KINGSLEY TEDDER / 25/09/2008 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/11/07 | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SIMON MILLER / 29/07/2008 | |
363s | RETURN MADE UP TO 04/10/07; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 26/11/06 | |
363s | RETURN MADE UP TO 04/10/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 26/11/05 | |
363s | RETURN MADE UP TO 04/10/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/11/04 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 04/10/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/11/03 | |
363s | RETURN MADE UP TO 04/10/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/02 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 04/10/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/11/01 | |
363s | RETURN MADE UP TO 04/10/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/11/00 | |
287 | REGISTERED OFFICE CHANGED ON 18/05/01 FROM: 4000 ACADEMY PARK GOWER STREET GLASGOW G51 1PP | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363a | RETURN MADE UP TO 04/10/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 27/11/99 | |
AA | FULL ACCOUNTS MADE UP TO 28/11/98 | |
363(190) | LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED | |
363s | RETURN MADE UP TO 04/10/99; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
225 | ACC. REF. DATE SHORTENED FROM 30/04/99 TO 30/11/98 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.85 | 96 |
MortgagesNumMortOutstanding | 0.35 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.51 | 96 |
MortgagesNumMortCharges | 0.95 | 97 |
MortgagesNumMortOutstanding | 0.31 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.64 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company
|
|
|
|
|
|
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 BIRRELL LIMITED
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as BIRRELL LIMITED are:
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. |