Liquidation
Company Information for I.S.C. CHEMICALS LIMITED
34 Clarendon Road, Watford, HERTFORDSHIRE, WD17 1JJ,
|
Company Registration Number
00928374
Private Limited Company
Liquidation |
Company Name | |
---|---|
I.S.C. CHEMICALS LIMITED | |
Legal Registered Office | |
34 Clarendon Road Watford HERTFORDSHIRE WD17 1JJ Other companies in WD24 | |
Company Number | 00928374 | |
---|---|---|
Company ID Number | 00928374 | |
Date formed | 1968-03-06 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2021-12-31 | |
Account next due | 30/09/2023 | |
Latest return | 28/02/2016 | |
Return next due | 28/03/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2024-04-08 12:26:12 |
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. |
Officer | Role | Date Appointed |
---|---|---|
ALISON MURPHY |
||
TOM DUTTON |
||
JOHN STUART MOORHOUSE |
||
ALISON MURPHY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROBERT WILLIAM TYLER |
Director | ||
JANE ANN PALMER |
Company Secretary | ||
ALISTAIR JAMES STEEL |
Director | ||
CHRISTOPHER ERNEST BEASLEY |
Company Secretary | ||
CHRISTOPHER ERNEST BEASLEY |
Director | ||
PHILIPPE VIDAL |
Director | ||
DAVID KENNETH RIDGWAY |
Director | ||
CHRISTOPHER HOWARD ANDREWS |
Director | ||
ALLAN SIDNEY JAMES MORGAN |
Director | ||
KEITH EDWARD CUNNINGHAM |
Company Secretary | ||
FRANK NICHOLAS WOOLLEY |
Company Secretary | ||
FRANK NICHOLAS WOOLLEY |
Director | ||
XAVIER LANGLOIS D'ESTAINOT |
Director | ||
DIDIER PAUL ALBERIC GUIGOU |
Director | ||
MIQUELON LALO WEYENETH |
Director | ||
DAVID PAUL ALT |
Director | ||
NORMAN WILLIAM FRANK LEES |
Director | ||
JOHN DAVID MATTHEWS |
Director | ||
JOHN RUTLEY |
Director | ||
RODERIC NIGEL FRASER SIMPSON |
Director | ||
ROBERT WILLIAM TYLER |
Director | ||
RICHARD JOHN PEAK |
Company Secretary | ||
IAN GLYN SHUTTLEWORTH |
Company Secretary | ||
IAN GLYN SHUTTLEWORTH |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MCINTYRE GROUP LTD. | Company Secretary | 2009-02-27 | CURRENT | 1998-04-23 | Liquidation | |
RHODIA CORPRO LIMITED | Company Secretary | 2007-09-14 | CURRENT | 2000-11-27 | Dissolved 2015-02-10 | |
RHODIA FOOD UK LIMITED | Company Secretary | 2007-09-14 | CURRENT | 1999-03-24 | Dissolved 2017-10-06 | |
RHODIA PHOSPHORUS AND PERFORMANCE DERIVATIVES LIMITED | Company Secretary | 2007-09-14 | CURRENT | 1898-07-21 | Dissolved 2018-04-26 | |
RHODIA PINAX LIMITED | Company Secretary | 2007-09-14 | CURRENT | 1910-02-22 | Dissolved 2018-04-29 | |
RHODIA PHARMA SOLUTIONS (HOLDINGS) LIMITED | Company Secretary | 2007-09-14 | CURRENT | 1995-07-14 | Liquidation | |
RHODIA HOLDINGS LIMITED | Company Secretary | 2007-09-14 | CURRENT | 1995-11-22 | Active | |
RHODIA ORGANIQUE FINE LIMITED | Company Secretary | 2007-09-14 | CURRENT | 1998-08-06 | Liquidation | |
RHODIA REORGANISATION | Company Secretary | 2007-09-14 | CURRENT | 1973-09-18 | Liquidation | |
RHODIA ECO SERVICES LIMITED | Company Secretary | 2007-09-14 | CURRENT | 1977-10-26 | Liquidation | |
SOLVAY SOLUTIONS UK LIMITED | Company Secretary | 2007-09-14 | CURRENT | 1892-07-15 | Active | |
RHODIA INTERNATIONAL HOLDINGS LIMITED | Company Secretary | 2007-09-14 | CURRENT | 1898-07-27 | Active | |
RHODIA LIMITED | Company Secretary | 2007-09-14 | CURRENT | 1926-05-06 | Active | |
RHODIA PHARMA SOLUTIONS LIMITED | Company Secretary | 2007-09-14 | CURRENT | 1965-08-26 | Active | |
PROBAN LIMITED | Company Secretary | 2007-09-14 | CURRENT | 1955-04-25 | Liquidation | |
HOLMES CHAPEL TRADING LIMITED | Company Secretary | 2007-09-14 | CURRENT | 1998-08-20 | Liquidation | |
RHODIA OVERSEAS LIMITED | Company Secretary | 2007-09-14 | CURRENT | 2000-08-07 | Liquidation | |
RHODIA PHOSPHORUS AND PERFORMANCE DERIVATIVES LIMITED | Director | 2014-12-01 | CURRENT | 1898-07-21 | Dissolved 2018-04-26 | |
RHODIA PINAX LIMITED | Director | 2014-12-01 | CURRENT | 1910-02-22 | Dissolved 2018-04-29 | |
RHODIA PHARMA SOLUTIONS (HOLDINGS) LIMITED | Director | 2014-12-01 | CURRENT | 1995-07-14 | Liquidation | |
RHODIA ORGANIQUE FINE LIMITED | Director | 2014-12-01 | CURRENT | 1998-08-06 | Liquidation | |
RHODIA REORGANISATION | Director | 2014-12-01 | CURRENT | 1973-09-18 | Liquidation | |
RHODIA INTERNATIONAL HOLDINGS LIMITED | Director | 2014-12-01 | CURRENT | 1898-07-27 | Active | |
RHODIA PHARMA SOLUTIONS LIMITED | Director | 2014-12-01 | CURRENT | 1965-08-26 | Active | |
PROBAN LIMITED | Director | 2014-12-01 | CURRENT | 1955-04-25 | Liquidation | |
MCINTYRE GROUP LTD. | Director | 2014-12-01 | CURRENT | 1998-04-23 | Liquidation | |
HOLMES CHAPEL TRADING LIMITED | Director | 2014-12-01 | CURRENT | 1998-08-20 | Liquidation | |
RHODIA OVERSEAS LIMITED | Director | 2014-12-01 | CURRENT | 2000-08-07 | Liquidation | |
RHODIA LIMITED | Director | 2013-09-25 | CURRENT | 1926-05-06 | Active | |
SOLVAY SOLUTIONS UK LIMITED | Director | 2008-02-11 | CURRENT | 1892-07-15 | Active | |
RHODIA ORGANIQUE FINE LIMITED | Director | 2014-12-01 | CURRENT | 1998-08-06 | Liquidation | |
HOLMES CHAPEL TRADING LIMITED | Director | 2014-12-01 | CURRENT | 1998-08-20 | Liquidation | |
RHODIA LIMITED | Director | 2013-09-25 | CURRENT | 1926-05-06 | Active | |
SOLVAY UK HOLDING COMPANY LIMITED | Director | 2016-02-26 | CURRENT | 1992-11-23 | Active | |
SOLVAY CHEMICALS LIMITED | Director | 2015-12-18 | CURRENT | 1990-07-12 | Dissolved 2017-04-05 | |
SOLVAY INTEROX LIMITED | Director | 2015-12-18 | CURRENT | 1971-03-18 | Active | |
RHODIA PINAX LIMITED | Director | 2014-11-25 | CURRENT | 1910-02-22 | Dissolved 2018-04-29 | |
RHODIA REORGANISATION | Director | 2014-11-25 | CURRENT | 1973-09-18 | Liquidation | |
PROBAN LIMITED | Director | 2014-11-25 | CURRENT | 1955-04-25 | Liquidation | |
RHODIA FOOD UK LIMITED | Director | 2010-06-07 | CURRENT | 1999-03-24 | Dissolved 2017-10-06 | |
RHODIA FOOD UK LIMITED | Director | 2010-06-07 | CURRENT | 1999-03-24 | Dissolved 2017-10-06 | |
RHODIA PHOSPHORUS AND PERFORMANCE DERIVATIVES LIMITED | Director | 2010-06-07 | CURRENT | 1898-07-21 | Dissolved 2018-04-26 | |
RHODIA PHARMA SOLUTIONS (HOLDINGS) LIMITED | Director | 2010-06-07 | CURRENT | 1995-07-14 | Liquidation | |
RHODIA ORGANIQUE FINE LIMITED | Director | 2010-06-07 | CURRENT | 1998-08-06 | Liquidation | |
RHODIA ECO SERVICES LIMITED | Director | 2010-06-07 | CURRENT | 1977-10-26 | Liquidation | |
RHODIA ECO SERVICES LIMITED | Director | 2010-06-07 | CURRENT | 1977-10-26 | Liquidation | |
RHODIA INTERNATIONAL HOLDINGS LIMITED | Director | 2010-06-07 | CURRENT | 1898-07-27 | Active | |
RHODIA LIMITED | Director | 2010-06-07 | CURRENT | 1926-05-06 | Active | |
RHODIA PHARMA SOLUTIONS LIMITED | Director | 2010-06-07 | CURRENT | 1965-08-26 | Active | |
HOLMES CHAPEL TRADING LIMITED | Director | 2010-06-07 | CURRENT | 1998-08-20 | Liquidation | |
RHODIA OVERSEAS LIMITED | Director | 2010-06-07 | CURRENT | 2000-08-07 | Liquidation | |
MCINTYRE GROUP LTD. | Director | 2009-02-27 | CURRENT | 1998-04-23 | Liquidation | |
RHODIA HOLDINGS LIMITED | Director | 2007-06-01 | CURRENT | 1995-11-22 | Active | |
SOLVAY SOLUTIONS UK LIMITED | Director | 2007-06-01 | CURRENT | 1892-07-15 | Active | |
RHODIA PENSIONS TRUST LIMITED | Director | 2006-02-01 | CURRENT | 1999-03-24 | Active |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Termination of appointment of Alex Iapichino on 2024-03-22 | ||
Appointment of Mrs Shima Rad Harland as company secretary on 2024-03-23 | ||
Voluntary liquidation. Notice of members return of final meeting | ||
Voluntary liquidation Statement of receipts and payments to 2023-11-08 | ||
Termination of appointment of Shima Rad on 2023-03-09 | ||
Termination of appointment of Shima Rad on 2023-03-09 | ||
Appointment of Mr Alex Iapichino as company secretary on 2023-03-09 | ||
Appointment of Mr Alex Iapichino as company secretary on 2023-03-09 | ||
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 | ||
LIQ01 | Voluntary liquidation declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
Director's details changed for Mr Tom Dutton on 2018-01-25 | ||
CH01 | Director's details changed for Mr Tom Dutton on 2018-01-25 | |
Resolutions passed:<ul><li>Resolution Cancel share prem a/c 23/08/2022<li>Resolution reduction in capital</ul> | ||
Solvency Statement dated 22/08/22 | ||
Statement of capital on GBP 1 | ||
Statement by Directors | ||
SH20 | Statement by Directors | |
SH19 | Statement of capital on 2022-09-07 GBP 1 | |
CAP-SS | Solvency Statement dated 22/08/22 | |
RES13 | Resolutions passed:
| |
APPOINTMENT TERMINATED, DIRECTOR ALISON MURPHY | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALISON MURPHY | |
DIRECTOR APPOINTED MR MARK ST.JOHN DAIN | ||
AP01 | DIRECTOR APPOINTED MR MARK ST.JOHN DAIN | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/02/22, WITH NO UPDATES | |
Termination of appointment of Alison Murphy on 2022-01-01 | ||
Appointment of Shima Rad as company secretary on 2022-01-01 | ||
AP03 | Appointment of Shima Rad as company secretary on 2022-01-01 | |
TM02 | Termination of appointment of Alison Murphy on 2022-01-01 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/02/21, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN STUART MOORHOUSE | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/02/20, WITH NO UPDATES | |
AD02 | Register inspection address changed from 5th Floor 6 st Andrew Street London EC4A 3AE United Kingdom to 8th Floor 20 Farringdon Street London EC4A 4AB | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/02/19, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17 | |
LATEST SOC | 07/03/18 STATEMENT OF CAPITAL;GBP 7505000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/02/18, WITH UPDATES | |
CH01 | Director's details changed for Mrs Alison Murphy on 2017-11-01 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS ALISON MURPHY on 2017-11-01 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16 | |
LATEST SOC | 03/03/17 STATEMENT OF CAPITAL;GBP 7505000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15 | |
LATEST SOC | 12/04/16 STATEMENT OF CAPITAL;GBP 7505000 | |
AR01 | 28/02/16 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Tom Dutton on 2015-12-29 | |
CH01 | Director's details changed for John Stuart Moorhouse on 2015-12-29 | |
AD01 | REGISTERED OFFICE CHANGED ON 21/12/15 FROM Oak House Reeds Crescent Watford Hertfordshire WD24 4QP | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14 | |
LATEST SOC | 26/03/15 STATEMENT OF CAPITAL;GBP 7505000 | |
AR01 | 28/02/15 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED JOHN STUART MOORHOUSE | |
AP01 | DIRECTOR APPOINTED MR TOM DUTTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT WILLIAM TYLER | |
AP01 | DIRECTOR APPOINTED MRS ALISON MURPHY | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13 | |
LATEST SOC | 13/03/14 STATEMENT OF CAPITAL;GBP 7505000 | |
AR01 | 28/02/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12 | |
AR01 | 28/02/13 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11 | |
AR01 | 28/02/12 ANNUAL RETURN FULL LIST | |
AD02 | SAIL ADDRESS CHANGED FROM: PELLIPAR HOUSE 1ST FLOOR 9 CLOAK LANE LONDON EC4R 2RU UNITED KINGDOM | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS ALISON MURPHY / 16/02/2011 | |
AR01 | 28/02/11 FULL LIST | |
AD02 | SAIL ADDRESS CHANGED FROM: 201 BISHOPSGATE LONDON EC2M 3AF UNITED KINGDOM | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 | |
AR01 | 28/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WILLIAM TYLER / 01/10/2009 | |
AD02 | SAIL ADDRESS CREATED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363a | RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04 | |
363a | RETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03 | |
363a | RETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02 | |
RES13 | RE-MEMBERS 31/07/03 | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS | |
AUD | AUDITOR'S RESIGNATION | |
287 | REGISTERED OFFICE CHANGED ON 02/04/03 FROM: OAK HOUSE, REEDS CRESCENT, WATFORD, WD1 1QH | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01 | |
363a | RETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 01/05/00; FULL LIST OF MEMBERS | |
WRES03 | EXEMPTION FROM APPOINTING AUDITORS 16/05/00 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98 | |
WRES03 | EXEMPTION FROM APPOINTING AUDITORS 22/09/99 | |
363s | RETURN MADE UP TO 01/05/99; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/97 | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED |
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 I.S.C. CHEMICALS LIMITED
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as I.S.C. CHEMICALS LIMITED are:
EVANS PROPERTY GROUP LIMITED | £ 4,638,880 |
MEARS SOCIAL HOUSING LIMITED | £ 4,077,104 |
GREENSQUAREACCORD 2 LIMITED | £ 3,295,787 |
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED | £ 3,035,866 |
SCOTT WILSON (REDTREE) LTD | £ 2,854,075 |
MEDICO NURSING AND HOMECARE LIMITED | £ 2,077,146 |
TARMAC SOUTHERN LIMITED | £ 1,585,386 |
ZGEE3 LIMITED | £ 1,552,389 |
BARRY STEWART & PARTNERS LIMITED | £ 1,195,660 |
YORKSHIRE WATER LIMITED | £ 1,079,722 |
STAGECOACH SERVICES LIMITED | £ 415,134,377 |
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED | £ 57,181,944 |
BARNES CONSTRUCTION LIMITED | £ 54,435,268 |
BERKELEY HOMES (EAST THAMES) LIMITED | £ 37,391,278 |
HIH LIMITED | £ 36,318,025 |
YORKSHIRE WATER LIMITED | £ 33,342,667 |
SALT UNION LIMITED | £ 30,557,738 |
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED | £ 28,450,591 |
SITA UK LIMITED | £ 27,378,829 |
OVE ARUP & PARTNERS LIMITED | £ 24,054,885 |
STAGECOACH SERVICES LIMITED | £ 415,134,377 |
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED | £ 57,181,944 |
BARNES CONSTRUCTION LIMITED | £ 54,435,268 |
BERKELEY HOMES (EAST THAMES) LIMITED | £ 37,391,278 |
HIH LIMITED | £ 36,318,025 |
YORKSHIRE WATER LIMITED | £ 33,342,667 |
SALT UNION LIMITED | £ 30,557,738 |
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED | £ 28,450,591 |
SITA UK LIMITED | £ 27,378,829 |
OVE ARUP & PARTNERS LIMITED | £ 24,054,885 |
STAGECOACH SERVICES LIMITED | £ 415,134,377 |
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED | £ 57,181,944 |
BARNES CONSTRUCTION LIMITED | £ 54,435,268 |
BERKELEY HOMES (EAST THAMES) LIMITED | £ 37,391,278 |
HIH LIMITED | £ 36,318,025 |
YORKSHIRE WATER LIMITED | £ 33,342,667 |
SALT UNION LIMITED | £ 30,557,738 |
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED | £ 28,450,591 |
SITA UK LIMITED | £ 27,378,829 |
OVE ARUP & PARTNERS LIMITED | £ 24,054,885 |
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. |