Liquidation
Company Information for NORTAL LIMITED
Anglia House 6 Central Avenue, St Andrews Business Park, Norwich, NR7 0HR,
|
Company Registration Number
00450678
Private Limited Company
Liquidation |
Company Name | |
---|---|
NORTAL LIMITED | |
Legal Registered Office | |
Anglia House 6 Central Avenue St Andrews Business Park Norwich NR7 0HR Other companies in S4 | |
Company Number | 00450678 | |
---|---|---|
Company ID Number | 00450678 | |
Date formed | 1948-03-09 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2021-12-31 | |
Account next due | 30/09/2023 | |
Latest return | 26/10/2015 | |
Return next due | 23/11/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2023-10-20 12:57:54 |
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 | ||
---|---|---|---|---|
NORTAL CANADA LTD. | British Columbia | Active | Company formed on the 2020-03-30 | |
NORTAL CORPORATION | California | Unknown | ||
NORTAL INC | California | Unknown | ||
NORTAL LIMITED | Unknown | Company formed on the 2015-12-09 | ||
NORTAL LLC | 1420 5TH AVE STE 3400 SEATTLE WA 981014010 | Active | Company formed on the 2010-05-05 | |
NORTAL LLC | 720 4TH AVE STE 240 KIRKLAND WA 98033 | Forfeited | Company formed on the 2016-03-02 | |
Nortal Oy | Hallituskatu 36 A OULU 90100 | Active | Company formed on the 1989-01-24 | |
NORTAL SOLUTIONS LTD | The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF | Active | Company formed on the 2022-09-23 | |
NORTALAB Corp. | 1014-34 Leith Hill Road Toronto Ontario M2J 1Z4 | Active | Company formed on the 2010-08-01 | |
NORTALC MILLING LIMITED | MELTON OFFICE MELTON BOTTOM MELTON NORTH FERRIBY EAST RIDING OF YORKSHIRE HU14 3HU | Dissolved | Company formed on the 1985-05-30 | |
NORTALE PTY LTD | NSW 2259 | Active | Company formed on the 1986-11-13 | |
NORTALIA CORP. | 2701 Griffin Road Fort Lauderdale FL 33312 | Active | Company formed on the 2010-10-20 | |
NORTALIA, INC | 7308 GRAYSON DR PLANO TX 75025 | Active | Company formed on the 2003-05-22 | |
NORTALL AS | Storgata 2 OSLO 0155 | Active | Company formed on the 2008-03-01 | |
NORTALL LIMITED | 1ST FLOOR 69-70 LONG LANE LONDON EC1A 9EJ | Active - Proposal to Strike off | Company formed on the 2017-07-07 |
Officer | Role | Date Appointed |
---|---|---|
ALAN MICHAEL PEEL |
||
JON STEIN PLOETZ |
||
CHRISTOPHER CLAUDE LASHMER WHISTLER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PAUL SHARPE |
Company Secretary | ||
PAUL SHARPE |
Director | ||
GRANT WADE |
Company Secretary | ||
GRANT WADE |
Director | ||
TIMOTHY WADE |
Director | ||
GORDON BRACKENBURY |
Director | ||
BRIAN JOSEPH WADE |
Director | ||
GORDON BRACKENBURY |
Company Secretary | ||
KENNETH DAVID RICHARDSON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ALUSALT LIMITED | Director | 2015-06-01 | CURRENT | 2014-09-24 | Liquidation | |
INDUCTELEC LIMITED | Director | 2013-03-12 | CURRENT | 1968-03-06 | Liquidation | |
HLWKH 517 LIMITED | Director | 2013-01-04 | CURRENT | 2012-03-15 | Liquidation | |
ALTEK EUROPE HOLDINGS LIMITED | Director | 2012-12-10 | CURRENT | 2012-09-13 | Active | |
CHANDLER ENTERPRISES LTD. | Director | 2012-11-23 | CURRENT | 2012-09-13 | Active - Proposal to Strike off | |
BERTH BRIDGE LTD. | Director | 2012-11-23 | CURRENT | 2012-09-12 | Active - Proposal to Strike off | |
ALTEK EUROPE LIMITED | Director | 2009-01-01 | CURRENT | 2007-05-31 | Active | |
ALUSALT LIMITED | Director | 2018-05-29 | CURRENT | 2014-09-24 | Liquidation | |
ALTEK EUROPE LIMITED | Director | 2018-05-29 | CURRENT | 2007-05-31 | Active | |
HLWKH 517 LIMITED | Director | 2018-05-29 | CURRENT | 2012-03-15 | Liquidation | |
ALTEK EUROPE HOLDINGS LIMITED | Director | 2018-05-29 | CURRENT | 2012-09-13 | Active | |
INDUCTELEC LIMITED | Director | 2018-05-29 | CURRENT | 1968-03-06 | Liquidation | |
ALUSALT LIMITED | Director | 2018-05-29 | CURRENT | 2014-09-24 | Liquidation | |
ALTEK EUROPE LIMITED | Director | 2018-05-29 | CURRENT | 2007-05-31 | Active | |
HLWKH 517 LIMITED | Director | 2018-05-29 | CURRENT | 2012-03-15 | Liquidation | |
ALTEK EUROPE HOLDINGS LIMITED | Director | 2018-05-29 | CURRENT | 2012-09-13 | Active | |
INDUCTELEC LIMITED | Director | 2018-05-29 | CURRENT | 1968-03-06 | Liquidation | |
SGB EVENTLINK LIMITED | Director | 2014-06-16 | CURRENT | 2002-08-20 | Dissolved 2015-07-01 | |
SGB BUCKLEY LIMITED | Director | 2014-06-16 | CURRENT | 2007-12-18 | Dissolved 2015-07-01 | |
MASTCLIMBERS LIMITED | Director | 2014-06-16 | CURRENT | 2000-09-28 | Liquidation | |
HARSCO GLOBAL SOURCING LIMITED | Director | 2014-06-16 | CURRENT | 2001-05-04 | Liquidation | |
52 KELLETT ROAD MANAGEMENT LIMITED | Director | 2013-08-16 | CURRENT | 2010-04-01 | Active | |
HARSCO ENVIRONMENTAL SERVICES LIMITED | Director | 2010-12-10 | CURRENT | 1988-06-01 | Dissolved 2015-06-30 | |
FABER PREST (OVERSEAS) LIMITED | Director | 2010-12-10 | CURRENT | 1962-11-26 | Dissolved 2015-07-01 | |
FOURNINEZERO LIMITED | Director | 2010-12-10 | CURRENT | 1975-01-30 | Liquidation | |
HARSCO METALS 385 LIMITED | Director | 2010-12-10 | CURRENT | 1988-06-02 | Active | |
MULTISERV INVESTMENT LIMITED | Director | 2010-12-10 | CURRENT | 1998-01-26 | Liquidation | |
SHORT BROS. (PLANT) LIMITED | Director | 2010-12-10 | CURRENT | 1949-02-25 | Active | |
00959741 LIMITED | Director | 2010-12-10 | CURRENT | 1969-08-07 | Liquidation | |
MULTISERV LOGISTICS LIMITED | Director | 2010-12-10 | CURRENT | 1978-06-08 | Liquidation | |
HARSCO METALS 373 LIMITED | Director | 2010-12-10 | CURRENT | 1955-11-14 | Liquidation | |
MULTISERV LIMITED | Director | 2010-12-10 | CURRENT | 1982-02-01 | Liquidation | |
HARSCO (U.K.) LIMITED | Director | 2010-03-08 | CURRENT | 1938-11-28 | Active | |
HARSCO METALS HOLDINGS LIMITED | Director | 2009-10-24 | CURRENT | 1956-08-02 | Active | |
SLAG REDUCTIE NEDERLAND B.V. | Director | 2008-08-04 | CURRENT | 2008-06-30 | Active | |
HARSCO INTERNATIONAL FINANCE B.V. | Director | 2008-07-22 | CURRENT | 2008-05-31 | Converted / Closed | |
HARSCO MOLE VALLEY LIMITED | Director | 2007-10-10 | CURRENT | 2007-10-10 | Liquidation | |
HARSCO LEATHERHEAD LIMITED | Director | 2007-10-05 | CURRENT | 2007-10-05 | Liquidation | |
HARSCO (UK) GROUP LIMITED | Director | 2007-09-12 | CURRENT | 2007-09-12 | Active | |
HARSCO SURREY LIMITED | Director | 2007-08-15 | CURRENT | 2007-08-15 | Liquidation | |
HARSCO (UK) HOLDINGS LIMITED | Director | 2007-08-15 | CURRENT | 2007-08-15 | Liquidation | |
HARSCO METALS GROUP LIMITED | Director | 2006-06-26 | CURRENT | 1961-09-08 | Active | |
MULTISERV (SR) LIMITED | Director | 2003-06-04 | CURRENT | 1984-11-14 | Dissolved 2015-06-30 | |
STEELPHALT LIMITED | Director | 2003-06-04 | CURRENT | 1965-11-25 | Dissolved 2015-07-01 | |
FABER PREST LIMITED | Director | 2003-06-04 | CURRENT | 1892-07-29 | Active | |
THE SLAG REDUCTION COMPANY LIMITED | Director | 2003-06-04 | CURRENT | 1961-06-27 | Liquidation | |
HARSCO TRACK TECHNOLOGIES LIMITED | Director | 2003-06-04 | CURRENT | 1963-07-04 | Liquidation | |
HECKETT LIMITED | Director | 2003-06-04 | CURRENT | 1970-12-14 | Liquidation | |
HARSCO METALS LIMITED | Director | 2003-06-04 | CURRENT | 1980-09-17 | Liquidation | |
HARSCO INFRASTRUCTURE GROUP LIMITED | Director | 2001-05-11 | CURRENT | 1920-02-18 | Active | |
HARSCO INFRASTRUCTURE LIMITED | Director | 2000-09-18 | CURRENT | 1960-04-12 | Dissolved 2015-07-01 | |
SGB MANUFACTURING LIMITED | Director | 2000-09-18 | CURRENT | 1962-02-27 | Dissolved 2015-06-30 | |
SGB GROUP (ACCESS) LIMITED | Director | 2000-09-18 | CURRENT | 1996-04-03 | Dissolved 2015-07-01 | |
GASS LIMITED | Director | 2000-09-18 | CURRENT | 1988-11-23 | Dissolved 2015-06-30 | |
GRAVITY-RANDALL LIMITED | Director | 2000-09-18 | CURRENT | 1936-01-13 | Dissolved 2015-06-30 | |
AUDAX LIMITED | Director | 2000-09-18 | CURRENT | 1971-12-03 | Dissolved 2015-07-01 | |
SGB SERVICES (SCAFFOLDING) LIMITED | Director | 2000-09-18 | CURRENT | 1966-09-28 | Liquidation | |
EXTRAGUARD LIMITED | Director | 2000-09-18 | CURRENT | 1936-04-30 | Liquidation | |
HARSCO INFRASTRUCTURE SERVICES LIMITED | Director | 2000-09-18 | CURRENT | 1933-06-02 | Active | |
SGB INVESTMENTS LIMITED | Director | 2000-09-18 | CURRENT | 1962-06-15 | Active | |
SGB HOLDINGS LIMITED | Director | 2000-09-18 | CURRENT | 1969-02-13 | Active | |
SCAFFOLDING (GREAT BRITAIN) LIMITED | Director | 2000-09-18 | CURRENT | 1959-09-29 | Active | |
SGB MIDDLE EAST LIMITED | Director | 2000-09-18 | CURRENT | 1976-04-26 | Liquidation | |
ROVACABIN LIMITED | Director | 2000-09-18 | CURRENT | 1967-09-04 | Liquidation | |
PARKER SCAFFOLDING CO LTD | Director | 2000-09-18 | CURRENT | 1926-12-03 | Active | |
CUPLOK LIMITED | Director | 2000-09-18 | CURRENT | 1975-06-11 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Voluntary liquidation. Notice of members return of final meeting | ||
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul> | ||
Appointment of a voluntary liquidator | ||
Voluntary liquidation declaration of solvency | ||
REGISTERED OFFICE CHANGED ON 06/09/22 FROM Lakeside House Burley Close Turnoaks Business Park Chesterfield Derbyshire S40 2UB England | ||
AD01 | REGISTERED OFFICE CHANGED ON 06/09/22 FROM Lakeside House Burley Close Turnoaks Business Park Chesterfield Derbyshire S40 2UB England | |
LIQ01 | Voluntary liquidation declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES ARTHUR HERBERT | |
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MR STEPHEN RICHARD COOPER | |
AP01 | DIRECTOR APPOINTED MR JAMES ARTHUR HERBERT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN DAVID LAWRENCE JOHNS | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/10/21, WITH NO UPDATES | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHE NICOLAS REITEMEIER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CLAUDE LASHMER WHISTLER | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/10/20, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/10/18, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 02/11/18 FROM 137 Carlisle Street Sheffield S4 7LJ | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 004506780002 | |
PSC05 | Change of details for Inductelec Limited as a person with significant control on 2016-04-06 | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED JON STEIN PLOETZ | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER CLAUDE LASHMER WHISTLER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL SHARPE | |
TM02 | Termination of appointment of Paul Sharpe on 2018-05-29 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/10/17, WITH NO UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 004506780002 | |
LATEST SOC | 15/11/16 STATEMENT OF CAPITAL;GBP 2000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/10/16, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/11/15 STATEMENT OF CAPITAL;GBP 2000 | |
AR01 | 26/10/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/11/14 STATEMENT OF CAPITAL;GBP 2000 | |
AR01 | 26/10/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/12/13 STATEMENT OF CAPITAL;GBP 2000 | |
AR01 | 26/10/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP03 | Appointment of Paul Sharpe as company secretary on 2013-03-12 | |
AP01 | DIRECTOR APPOINTED ALAN MICHAEL PEEL | |
AP01 | DIRECTOR APPOINTED MR PAUL SHARPE | |
AA01 | Previous accounting period shortened from 31/03/13 TO 31/12/12 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY GRANT WADE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRANT WADE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY WADE | |
AR01 | 26/10/12 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 26/10/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 26/10/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BA(HONS) ACA GRANT WADE / 26/10/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / BA(HONS) ACA GRANT WADE / 26/10/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
AR01 | 26/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BA(HONS) ACA GRANT WADE / 01/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY WADE / 01/12/2009 | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 26/10/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 26/10/07; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 26/10/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 26/10/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363(287) | REGISTERED OFFICE CHANGED ON 06/09/05 | |
363s | RETURN MADE UP TO 26/10/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 26/10/02; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 26/10/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02 | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 26/10/01; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 26/10/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 | |
363s | RETURN MADE UP TO 26/10/98; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 26/10/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 | |
363s | RETURN MADE UP TO 26/10/97; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 26/10/96; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95 | |
363s | RETURN MADE UP TO 26/10/95; NO CHANGE OF MEMBERS | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94 | |
288 | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 26/10/94; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93 | |
363s | RETURN MADE UP TO 26/10/93; NO CHANGE OF MEMBERS |
Resolutions for Winding-up | 2022-09-05 |
Appointment of Liquidators | 2022-09-05 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE | Satisfied | LLOYDS BANK PLC |
Creditors Due Within One Year | 2012-12-31 | £ 24,549 |
---|---|---|
Creditors Due Within One Year | 2012-03-31 | £ 28,465 |
Provisions For Liabilities Charges | 2012-12-31 | £ 1,760 |
Provisions For Liabilities Charges | 2012-03-31 | £ 1,760 |
Creditors and other liabilities
|
|
|
|
|
|
|
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 NORTAL LIMITED
Called Up Share Capital | 2012-12-31 | £ 2,000 |
---|---|---|
Called Up Share Capital | 2012-03-31 | £ 2,000 |
Cash Bank In Hand | 2012-12-31 | £ 13,473 |
Cash Bank In Hand | 2012-03-31 | £ 11,325 |
Current Assets | 2012-12-31 | £ 31,499 |
Current Assets | 2012-03-31 | £ 33,464 |
Debtors | 2012-12-31 | £ 16,776 |
Debtors | 2012-03-31 | £ 19,639 |
Shareholder Funds | 2012-12-31 | £ 14,247 |
Shareholder Funds | 2012-03-31 | £ 13,896 |
Stocks Inventory | 2012-12-31 | £ 1,250 |
Stocks Inventory | 2012-03-31 | £ 2,500 |
Tangible Fixed Assets | 2012-12-31 | £ 9,057 |
Tangible Fixed Assets | 2012-03-31 | £ 10,657 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as NORTAL LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | NORTAL LIMITED | Event Date | 2022-08-25 |
Joint Liquidator's Name and Address: Stuart David Morton (IP No. 17432) of Price Bailey LLP, Anglia House, 6 Central Avenue, St Andrews Business Park, Norwich, NR7 0HR. Telephone: 01603 709330. : Joint Liquidator's Name and Address: Matthew Robert Howard (IP No. 9219) of Price Bailey LLP, Anglia House, 6 Central Avenue, St Andrews Business Park, Norwich, NR7 0HR. Telephone: 01603 709330. : | |||
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. |