Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AMERICAN STANDARD (U.K.) CO.
Company Information for

AMERICAN STANDARD (U.K.) CO.

THE BATHROOM WORKS, NATIONAL AVENUE, HULL, NORTH HUMBERSIDE, HU5 4JJ,
Company Registration Number
01322814
Private Unlimited Company
Active

Company Overview

About American Standard (u.k.) Co.
AMERICAN STANDARD (U.K.) CO. was founded on 1977-07-25 and has its registered office in Hull. The organisation's status is listed as "Active". American Standard (u.k.) Co. is a Private Unlimited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
AMERICAN STANDARD (U.K.) CO.
 
Legal Registered Office
THE BATHROOM WORKS
NATIONAL AVENUE
HULL
NORTH HUMBERSIDE
HU5 4JJ
Other companies in HU5
 
Filing Information
Company Number 01322814
Company ID Number 01322814
Date formed 1977-07-25
Country 
Origin Country United Kingdom
Type Private Unlimited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 
Latest return 10/01/2016
Return next due 07/02/2017
Type of accounts FULL
Last Datalog update: 2024-03-07 03:19:07
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.

Company Officers of AMERICAN STANDARD (U.K.) CO.

Current Directors
Officer Role Date Appointed
JOANNE CAROLINE ELWELL
Company Secretary 2009-07-21
DAVID BARBER
Director 2007-07-31
JONATHAN PETER EDGE
Director 2015-12-31
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN JOHN ROUNCE
Director 2010-08-06 2017-12-31
KEITH CHARLES BOAD
Director 2011-08-01 2015-12-31
PHILIP ROGER COOPER
Director 1995-09-01 2011-08-01
PETER GILBERT CARRUTHERS
Company Secretary 2008-01-14 2009-07-21
MATTHEW ADAMS
Company Secretary 2007-07-31 2007-10-31
MATTHEW ADAMS
Director 2005-09-29 2007-10-31
DEREK IAN COLQUHOUN
Company Secretary 2006-03-10 2007-07-31
MICHAEL JOHN WARWICK
Director 2006-03-10 2007-07-31
JULIAN PATRICK HOLMES
Company Secretary 1997-07-08 2006-03-10
MICHAEL CHRISTOPHER AMBROSE CAPPARIS
Director 2003-12-31 2006-03-10
ROBERT WILLIAM WESTWOOD
Director 2004-03-11 2005-10-03
JOHN ANTHONY DICKINSON
Director 2002-05-15 2003-12-31
WILFRIED DELKER
Director 2002-05-15 2003-12-01
JOHANNES MATTHEUS OTHMAR LIPS
Director 1995-12-22 2002-05-21
ALBERTO LORETI
Director 1995-12-22 2002-04-24
FREDERICK CAMP PAINE
Director 1995-12-22 2001-05-11
MICHAEL CHARLES ROBERT BROUGHTON
Director 1997-11-20 2000-10-31
GEORGE ERIC NUTTER
Director 1992-01-10 2000-10-31
WILLIAM HUNTER FREW
Director 1995-09-01 1997-11-20
WILLIAM HUNTER FREW
Company Secretary 1992-01-10 1997-07-08
STEPHEN ANTHONY COATES
Director 1995-12-22 1996-03-20
HERBERT MELLOR
Director 1992-01-10 1995-09-01
NORMAN BENNETT
Director 1992-01-10 1995-01-05
GRAHAM DUNCAN WEBB
Director 1992-01-10 1992-05-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOANNE CAROLINE ELWELL IDEAL STANDARD GLOBAL LTD Company Secretary 2009-07-21 CURRENT 2007-10-03 Dissolved 2016-05-03
JOANNE CAROLINE ELWELL ARMITAGE SHANKS INTERNATIONAL LIMITED Company Secretary 2009-07-21 CURRENT 1898-12-02 Dissolved 2016-04-05
JOANNE CAROLINE ELWELL IDEAL STANDARD AW LIMITED Company Secretary 2009-07-21 CURRENT 1994-09-28 Dissolved 2017-06-07
JOANNE CAROLINE ELWELL IDEAL STANDARD PORCHER (UK) LIMITED Company Secretary 2009-07-21 CURRENT 1981-02-06 Dissolved 2017-06-07
JOANNE CAROLINE ELWELL IDEAL STANDARD WEDNESBURY LTD Company Secretary 2009-07-21 CURRENT 1919-02-26 Dissolved 2017-06-07
JOANNE CAROLINE ELWELL ARMITAGE SHANKS LTD Company Secretary 2009-07-21 CURRENT 2003-08-12 Active
JOANNE CAROLINE ELWELL IDEAL STANDARD HOLDINGS (BC) UK LTD Company Secretary 2009-07-21 CURRENT 2007-07-13 Active
JOANNE CAROLINE ELWELL IDEAL STANDARD (UK) LIMITED Company Secretary 2009-07-21 CURRENT 1907-01-31 Active
JOANNE CAROLINE ELWELL IDEAL - STANDARD LIMITED Company Secretary 2009-07-21 CURRENT 1954-05-21 Active
JOANNE CAROLINE ELWELL ARMITAGE WASHROOMS LIMITED Company Secretary 2009-07-21 CURRENT 1934-07-11 Active
JOANNE CAROLINE ELWELL LAIRGATE GALLERIES LIMITED Company Secretary 2003-01-31 CURRENT 2003-01-31 Active
DAVID BARBER IDEAL STANDARD HOLDINGS (BC) UK LTD Director 2015-12-31 CURRENT 2007-07-13 Active
DAVID BARBER SQS FURNITURE LIMITED Director 2012-03-15 CURRENT 2010-12-02 Dissolved 2016-04-07
DAVID BARBER IDEAL STANDARD PORCHER (UK) LIMITED Director 2009-07-21 CURRENT 1981-02-06 Dissolved 2017-06-07
DAVID BARBER IDEAL STANDARD GLOBAL LTD Director 2007-12-13 CURRENT 2007-10-03 Dissolved 2016-05-03
DAVID BARBER IDEAL STANDARD WEDNESBURY LTD Director 2007-07-31 CURRENT 1919-02-26 Dissolved 2017-06-07
DAVID BARBER ARMITAGE SHANKS INTERNATIONAL LIMITED Director 2006-04-10 CURRENT 1898-12-02 Dissolved 2016-04-05
DAVID BARBER IDEAL STANDARD AS LIMITED Director 2006-04-10 CURRENT 1912-02-09 Liquidation
DAVID BARBER IDEAL STANDARD AW LIMITED Director 2006-04-10 CURRENT 1994-09-28 Dissolved 2017-06-07
DAVID BARBER ARMITAGE SHANKS LTD Director 2006-04-10 CURRENT 2003-08-12 Active
DAVID BARBER IDEAL STANDARD (UK) LIMITED Director 2006-04-10 CURRENT 1907-01-31 Active
DAVID BARBER IDEAL - STANDARD LIMITED Director 2006-04-10 CURRENT 1954-05-21 Active
DAVID BARBER ARMITAGE WASHROOMS LIMITED Director 2003-07-01 CURRENT 1934-07-11 Active
JONATHAN PETER EDGE ARMITAGE SHANKS LTD Director 2015-12-31 CURRENT 2003-08-12 Active
JONATHAN PETER EDGE IDEAL STANDARD (UK) LIMITED Director 2015-12-31 CURRENT 1907-01-31 Active
JONATHAN PETER EDGE IDEAL - STANDARD LIMITED Director 2015-12-31 CURRENT 1954-05-21 Active
JONATHAN PETER EDGE ARMITAGE WASHROOMS LIMITED Director 2015-12-31 CURRENT 1934-07-11 Active

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
2024-02-12CONFIRMATION STATEMENT MADE ON 10/01/24, WITH NO UPDATES
2023-10-13FULL ACCOUNTS MADE UP TO 31/12/22
2023-05-22APPOINTMENT TERMINATED, DIRECTOR DAVID BARBER
2023-05-22DIRECTOR APPOINTED LISA WHITFIELD
2023-01-20CONFIRMATION STATEMENT MADE ON 10/01/23, WITH NO UPDATES
2023-01-20CS01CONFIRMATION STATEMENT MADE ON 10/01/23, WITH NO UPDATES
2022-08-01AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-03-04CS01CONFIRMATION STATEMENT MADE ON 10/01/22, WITH NO UPDATES
2021-09-15AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-03-18CS01CONFIRMATION STATEMENT MADE ON 10/01/21, WITH NO UPDATES
2020-12-16AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-12-07AP01DIRECTOR APPOINTED MRS RACHEL ANNE WHITTAKER
2020-06-12PSC09Withdrawal of a person with significant control statement on 2020-06-12
2020-06-12PSC09Withdrawal of a person with significant control statement on 2020-06-12
2020-06-12PSC09Withdrawal of a person with significant control statement on 2020-06-12
2020-05-27TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN EWER
2020-05-27TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN EWER
2020-05-27TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN EWER
2020-01-21CS01CONFIRMATION STATEMENT MADE ON 10/01/20, WITH NO UPDATES
2019-09-17CH01Director's details changed for Mr Stephen Ewer on 2019-08-30
2019-09-13AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-03-14CS01CONFIRMATION STATEMENT MADE ON 10/01/19, WITH NO UPDATES
2019-03-14AP01DIRECTOR APPOINTED MR STEPHEN EWER
2019-03-14TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN PETER EDGE
2018-07-16AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-04-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 013228140011
2018-01-22TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JOHN ROUNCE
2018-01-22CS01CONFIRMATION STATEMENT MADE ON 10/01/18, WITH NO UPDATES
2017-10-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2017-09-30AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-09-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2017-07-31PSC02Notification of Ideal Standard Holdings (Bc) Uk Ltd as a person with significant control on 2016-04-06
2017-03-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 013228140011
2017-01-20LATEST SOC20/01/17 STATEMENT OF CAPITAL;GBP 15898701
2017-01-20CS01CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES
2016-09-08AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-02-12LATEST SOC12/02/16 STATEMENT OF CAPITAL;GBP 15898701
2016-02-12AR0110/01/16 ANNUAL RETURN FULL LIST
2016-01-28AP01DIRECTOR APPOINTED MR JONATHAN EDGE
2016-01-28TM01APPOINTMENT TERMINATED, DIRECTOR KEITH BOAD
2015-09-16AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-02-23LATEST SOC23/02/15 STATEMENT OF CAPITAL;GBP 15898701
2015-02-23AR0110/01/15 ANNUAL RETURN FULL LIST
2014-12-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2014-12-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 013228140009
2014-12-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 013228140010
2014-09-18AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 013228140010
2014-01-31LATEST SOC31/01/14 STATEMENT OF CAPITAL;GBP 15898701
2014-01-31AR0110/01/14 ANNUAL RETURN FULL LIST
2013-09-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 013228140009
2013-09-16AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-01-15AR0110/01/13 FULL LIST
2012-09-25AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-01-30AR0110/01/12 FULL LIST
2011-09-15AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-08-31AP01DIRECTOR APPOINTED MR KEITH BOAD
2011-08-30TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP COOPER
2011-05-13MG04STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /WHOLE /CHARGE NO 6
2011-05-13MG04STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /WHOLE /CHARGE NO 7
2011-05-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2011-03-16AR0110/01/11 FULL LIST
2010-09-21AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-08-06AP01DIRECTOR APPOINTED MR STEPHEN JOHN ROUNCE
2010-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP ROGER COOPER / 15/04/2010
2010-02-09AR0110/01/10 FULL LIST
2009-10-24AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-07-29288aSECRETARY APPOINTED MRS JOANNE CAROLINE ELWELL
2009-07-29288bAPPOINTMENT TERMINATED SECRETARY PETER CARRUTHERS
2009-07-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2009-05-20AUDAUDITOR'S RESIGNATION
2009-02-17395DUPLICATE MORTGAGE CERTIFICATECHARGE NO:7
2009-02-12395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2009-01-14363aRETURN MADE UP TO 10/01/09; FULL LIST OF MEMBERS
2008-10-14288cDIRECTOR'S CHANGE OF PARTICULARS / PHILIP COOPER / 30/09/2008
2008-10-14288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID BARBER / 30/09/2008
2008-10-14155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-10-14155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-10-14155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-10-14155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-10-14155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-10-14155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-10-14155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-10-14RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2008-08-04RES13AGREEMENT 09/07/2008
2008-03-18288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID BARBER / 16/03/2008
2008-02-14155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-02-14155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-02-14155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-02-14155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-02-14155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-02-14155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-02-14155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-02-13395PARTICULARS OF MORTGAGE/CHARGE
2008-02-11RES01ALTERATION TO MEMORANDUM AND ARTICLES
2008-02-11RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2008-02-11RES01ALTERATION TO MEMORANDUM AND ARTICLES
2008-02-01363aRETURN MADE UP TO 10/01/08; FULL LIST OF MEMBERS
2008-02-01288cDIRECTOR'S PARTICULARS CHANGED
2008-01-18288aNEW SECRETARY APPOINTED
2007-11-12288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-10-15287REGISTERED OFFICE CHANGED ON 15/10/07 FROM: BEACON WORKS TEXAS STREET MORLEY LEEDS LS27 OHQ
2007-09-17RES13RED SHARE PREM ACC, TRA 31/08/07
2007-08-08288aNEW SECRETARY APPOINTED
2007-08-08288bSECRETARY RESIGNED
2007-08-08288aNEW DIRECTOR APPOINTED
2007-08-08288bDIRECTOR RESIGNED
2007-07-27AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-01-24363aRETURN MADE UP TO 10/01/07; FULL LIST OF MEMBERS
2006-11-04AAFULL ACCOUNTS MADE UP TO 31/12/05
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64202 - Activities of production holding companies




Licences & Regulatory approval
We could not find any licences issued to AMERICAN STANDARD (U.K.) CO. 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 AMERICAN STANDARD (U.K.) CO.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 11
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-06-06 Satisfied WILMINGTON TRUST (LONDON) LIMITED
2013-09-17 Satisfied WILMINGTON TRUST (LONDON) LIMITED
DEBENTURE 2011-05-10 Satisfied WILMINGTON TRUST (LONDON) LIMITED AS SECURITY AGENT
DEBENTURE 2009-02-12 ALL of the property or undertaking has been released from charge BANC OF AMERICA SECURITIES LIMITED (AS SECURITY AGENT)
DEBENTURE 2008-02-13 ALL of the property or undertaking has been released from charge BANC OF AMERICA SECURITIES LIMITED
FIXED AND FLOATING CHARGE 1993-06-02 Satisfied CHEMICAL BANK
AMENDED AND RESTATED CREDIT AGREEMENT 1988-06-29 Satisfied BANKERS TRUST COMPANY
DEED OF ASSIGNMENT 1988-06-29 Satisfied BANKERS TRUSTEE COMPANY LIMITED
DEBENTURE 1988-06-26 Satisfied BANKERS TRUSTEE COMPANY LIMITED
CREDIT AGREEMENT 1988-05-11 Satisfied 1. BANKERS TRUST COMPANY
Filed Financial Reports
Annual Accounts
2015-12-31
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

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 AMERICAN STANDARD (U.K.) CO.

Intangible Assets
Patents
We have not found any records of AMERICAN STANDARD (U.K.) CO. registering or being granted any patents
Domain Names
We do not have the domain name information for AMERICAN STANDARD (U.K.) CO.
Trademarks
We have not found any records of AMERICAN STANDARD (U.K.) CO. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AMERICAN STANDARD (U.K.) CO.. 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 (64202 - Activities of production holding companies) as AMERICAN STANDARD (U.K.) CO. are:

Outgoings
Business Rates/Property Tax
No properties were found where AMERICAN STANDARD (U.K.) CO. 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 AMERICAN STANDARD (U.K.) CO. 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 AMERICAN STANDARD (U.K.) CO. any grants or awards.
Ownership
    • AMERICAN STANDARD COMPANIES INC : Ultimate parent company : US
      • TRANE (COLCHESTER) LIMITED
      • Trane (Colchester) Ltd
      • Trane (UK) Limited
      • Trane (UK) Ltd
      • TRANE (UK) LTD
      • Air Conditioning Service (Midlands) Limited
      • Air Conditioning Service (Midlands) Ltd
      • American Standard (U.K. Co Immediate Parent)
      • American Standard (U.K. Co. - Immediate Parent)
      • American Standard (U.K. - Immediate Parent)
      • American Standard (U.K. Immediate Parent)
      • American Standard (U.K.) (England)
      • American Standard (U.K.) Co
      • American Standard (U.K.) Co.
      • American Standard (U.K.) Co (England)
      • American Standard (U.K.) Co. (England)
      • American Standard Plumbing (U.K.) (U.K.)
      • Armitage Shanks Group Ltd
      • Armitage Shanks Group, Limited
      • Armitage Shanks International Limited
      • Armitage Shanks International Ltd
      • Armitage Shanks Limited
      • Armitage Shanks Ltd
      • Armitage Venesta Washroom Systems Limited
      • Armitage Venesta Washroom Systems Ltd
      • Blue Circle Global Investments Limited
      • Blue Circle Global Investments Ltd
      • Bridge Foundry Co Ltd
      • The Bridge Foundry Company Limited
      • Clayton Dewandre Co Ltd
      • Clayton Dewandre Company Limited
      • Clayton Dewandre Holdings
      • Clayton Dewandre Holdings Limited
      • Clayton Dewandre Holdings Ltd
      • Clayton Dewandre Holdings Limited
      • Clayton Dewandre Holdings Ltd
      • Clayton Dewandre Works Pension Trustees Limited
      • Clayton Dewandre Works Pension Trustees Ltd
      • Cooling Equipment Services Limited
      • Cooling Equipment Services Ltd
      • Edwards Logistics Limited
      • Edwards Logistics Ltd
      • Hepren Limited
      • Hepren Ltd
      • Ideal Standard
      • Ideal-Standard
      • Ideal Standard (UK) Executuve Pension Trustees Ltd
      • Ideal Standard (UK) Limited
      • Ideal Standard (UK) Ltd
      • Ideal Standard (UK) Limited
      • Ideal Standard (UK) Ltd
      • Ideal Standard Ltd
      • Ideal-Standard Limited
      • Ideal Standard Ltd
      • Ideal-Standard Limited
      • Ideal Standard Manufacturing (UK) Limited
      • Ideal Standard Manufacturing (UK) Ltd
      • Ideal Standard Porcher (UK) Limited
      • Ideal Standard Porcher (UK) Ltd
      • Ideal Standard Trustees Ltd
      • Ideal-Standard Trustees Limited
      • Ideal Standard Trustees Ltd
      • Ideal-Standard Trustees Limited
      • John Steventon & Sons Limited
      • John Steventon & Sons Ltd
      • John Steventon & Sons Limited
      • John Steventon & Sons Ltd
      • Perrot Brakes (U.K.) Limited
      • Perrot Brakes (U.K.) Ltd
      • Qualitas Bathrooms Limited
      • Qualitas Bathrooms Ltd
      • Ronald Marley Associates Limited
      • Ronald Marley Associates Ltd
      • Sottini Bathrooms Ltd
      • Sottini Bathrooms Ltd
      • Tantofex
      • Tantofex (Engineers) Limited
      • Tantofex (Engineers) Ltd
      • Tantofex Limited
      • Tantofex Ltd
      • Trane (Scotland) Limited
      • Trane (Scotland) Ltd
      • Trane (United Kingdom) (U.K.)
      • Trane (United Kingdom) Limited
      • Trane (United Kingdom) Ltd
      • Trane Limited
      • Trane Ltd
      • Trevi Showers Ltd
      • Trevi Showers Ltd
      • Wabco (U.K.) Limited
      • Wabco (U.K.) Ltd
      • WABCO Automotive Pension Trustees Limited
      • WABCO Automotive Pension Trustees Ltd
      • WABCO Automotive U.K. Limited
      • WABCO Automotive U.K. Ltd
      • WABCO Automotive UK
      • WABCO Automotive UK Limited
      • WABCO Automotive UK Ltd
      • Wabco Wednesbury Ltd
    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.