Company Information for GUILD REALISATIONS LIMITED
ERNST & YOUNG LLP, BRIDGEWATER PLACE, WATER LANE, LEEDS, WEST YORKSHIRE, LS11 5QR,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | ||||
---|---|---|---|---|
GUILD REALISATIONS LIMITED | ||||
Legal Registered Office | ||||
ERNST & YOUNG LLP BRIDGEWATER PLACE WATER LANE LEEDS WEST YORKSHIRE LS11 5QR Other companies in LS11 | ||||
Previous Names | ||||
|
Company Number | 02025406 | |
---|---|---|
Company ID Number | 02025406 | |
Date formed | 1986-06-05 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 29/01/2012 | |
Account next due | 31/10/2013 | |
Latest return | 25/02/2012 | |
Return next due | 25/03/2013 | |
Type of accounts | FULL |
Last Datalog update: | 2022-12-29 05:17:11 |
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 | ||
---|---|---|---|---|
GUILD REALISATIONS LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
GEORGINA RUTH GREEN |
||
JOANNE CLARE BENNETT |
||
CLIVE DENIS BODE |
||
MARKUS ANDREAS GLOEL |
||
VINCENZO MORELLI |
||
PAUL SWEETENHAM |
||
JOHN EDWARD VIOLA |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAG JOHAN SKATTUM |
Director | ||
ANDREW JAMES BOND |
Director | ||
ANGELA ANNA CROSS |
Director | ||
MARK DOMINIC PEARCE |
Company Secretary | ||
CARL BREWINS |
Director | ||
RAMZI GEDEON |
Director | ||
TIMOTHY JAMES WHITWORTH |
Director | ||
GUY CRITCHLOW |
Director | ||
MATTHEW EDWARD BENNISON |
Company Secretary | ||
MATTHEW EDWARD BENNISON |
Director | ||
RONALD DAVID SCOTT |
Company Secretary | ||
RONALD DAVID SCOTT |
Director | ||
MICHAEL ROBIN BRAY |
Director | ||
HOWARD BREARLEY |
Director | ||
WILLIAM EDWARD BAILEY |
Director | ||
CARL BREWINS |
Company Secretary | ||
CHARLES SHUTTLEWORTH |
Director | ||
HOWARD BREARLEY |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BEST JEANSWEAR LIMITED | Director | 2012-10-09 | CURRENT | 2001-10-30 | Dissolved 2014-05-13 | |
ZEIGO LIMITED | Director | 2012-10-09 | CURRENT | 2001-12-04 | Dissolved 2014-05-13 | |
BEST COMPANY (U.K.) LIMITED | Director | 2012-10-09 | CURRENT | 2001-10-30 | Dissolved 2014-05-13 | |
INHOCO 3017 LIMITED | Director | 2012-02-08 | CURRENT | 2003-11-07 | Liquidation | |
REPUBLIC (U.K.) LIMITED | Director | 2012-02-08 | CURRENT | 2001-05-23 | Liquidation | |
TEEN BIDCO LIMITED | Director | 2012-02-08 | CURRENT | 2005-10-12 | Liquidation | |
TEEN TOPCO LIMITED | Director | 2012-02-08 | CURRENT | 2005-10-12 | Liquidation | |
TPG RAINCOAT IV, LIMITED | Director | 2012-02-08 | CURRENT | 2010-06-17 | Liquidation | |
TEEN TOPCO LIMITED | Director | 2010-09-04 | CURRENT | 2005-10-12 | Liquidation | |
TPG RAINCOAT IIA, LIMITED | Director | 2010-06-19 | CURRENT | 2010-06-17 | Dissolved 2015-03-17 | |
TPG RAINCOAT IV, LIMITED | Director | 2010-06-19 | CURRENT | 2010-06-17 | Liquidation | |
TPG RAINCOAT III, LIMITED | Director | 2010-06-19 | CURRENT | 2010-06-17 | Liquidation | |
TEEN TOPCO LIMITED | Director | 2010-09-04 | CURRENT | 2005-10-12 | Liquidation | |
INHOCO 3017 LIMITED | Director | 2012-02-08 | CURRENT | 2003-11-07 | Liquidation | |
REPUBLIC (U.K.) LIMITED | Director | 2012-02-08 | CURRENT | 2001-05-23 | Liquidation | |
TEEN BIDCO LIMITED | Director | 2012-02-08 | CURRENT | 2005-10-12 | Liquidation | |
TEEN TOPCO LIMITED | Director | 2012-02-08 | CURRENT | 2005-10-12 | Liquidation | |
TPG RAINCOAT IV, LIMITED | Director | 2012-02-08 | CURRENT | 2010-06-17 | Liquidation | |
INHOCO 3017 LIMITED | Director | 2012-05-10 | CURRENT | 2003-11-07 | Liquidation | |
REPUBLIC (U.K.) LIMITED | Director | 2012-05-10 | CURRENT | 2001-05-23 | Liquidation | |
TEEN BIDCO LIMITED | Director | 2012-05-10 | CURRENT | 2005-10-12 | Liquidation | |
TEEN TOPCO LIMITED | Director | 2012-05-10 | CURRENT | 2005-10-12 | Liquidation | |
TPG RAINCOAT IV, LIMITED | Director | 2012-05-10 | CURRENT | 2010-06-17 | Liquidation | |
TEEN TOPCO LIMITED | Director | 2010-09-04 | CURRENT | 2005-10-12 | Liquidation | |
TPG RAINCOAT I, LIMITED | Director | 2010-07-20 | CURRENT | 2010-06-17 | Dissolved 2015-03-17 | |
TPG RAINCOAT II, LIMITED | Director | 2010-07-20 | CURRENT | 2010-06-17 | Dissolved 2015-03-17 | |
TPG RAINCOAT IIA, LIMITED | Director | 2010-07-20 | CURRENT | 2010-06-17 | Dissolved 2015-03-17 | |
TPG RAINCOAT IV, LIMITED | Director | 2010-07-20 | CURRENT | 2010-06-17 | Liquidation | |
TPG RAINCOAT III, LIMITED | Director | 2010-07-20 | CURRENT | 2010-06-17 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
Voluntary liquidation. Return of final meeting of creditors | ||
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ06 | Voluntary liquidation. Resignation of liquidator | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-08-11 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-08-11 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-08-11 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-08-11 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-08-11 | |
4.68 | Liquidators' statement of receipts and payments to 2016-08-11 | |
4.68 | Liquidators' statement of receipts and payments to 2015-08-11 | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAG JOHAN SKATTUM | |
2.24B | Administrator's progress report to 2014-08-12 | |
600 | Appointment of a voluntary liquidator | |
2.24B | Administrator's progress report to 2014-07-15 | |
2.34B | Notice of move from Administration to creditors voluntary liquidation | |
2.31B | Notice of extension of period of Administration | |
2.24B | Administrator's progress report to 2014-01-15 | |
2.24B | Administrator's progress report to 2013-08-12 | |
F2.18 | Notice of deemed approval of proposals | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.14B/2.15B | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
RES15 | CHANGE OF NAME 28/02/2013 | |
CERTNM | COMPANY NAME CHANGED REPUBLIC (RETAIL) LIMITED CERTIFICATE ISSUED ON 13/03/13 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
AD01 | REGISTERED OFFICE CHANGED ON 18/02/2013 FROM 2100 CENTURY WAY THORPE PARK LEEDS LS15 8ZB | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW BOND | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MARK PEARCE | |
AP03 | SECRETARY APPOINTED MS GEORGINA RUTH GREEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANGELA CROSS | |
AA | FULL ACCOUNTS MADE UP TO 29/01/12 | |
AP01 | DIRECTOR APPOINTED PAUL SWEETENHAM | |
LATEST SOC | 19/03/12 STATEMENT OF CAPITAL;GBP 120000 | |
AR01 | 25/02/12 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY WHITWORTH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RAMZI GEDEON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CARL BREWINS | |
AP01 | DIRECTOR APPOINTED MR ANDREW JAMES BOND | |
AP01 | DIRECTOR APPOINTED JOANNE BENNETT | |
AP01 | DIRECTOR APPOINTED VINCENZO MORELLI | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GUY CRITCHLOW | |
AP01 | DIRECTOR APPOINTED MRS ANGELA ANNA CROSS | |
AA | FULL ACCOUNTS MADE UP TO 30/01/11 | |
AP03 | SECRETARY APPOINTED MARK DOMINIC PEARCE | |
AP01 | DIRECTOR APPOINTED GUY CRITCHLOW | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MATTHEW BENNISON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW BENNISON | |
AR01 | 25/02/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/01/10 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10 | |
AP01 | DIRECTOR APPOINTED JOHN EDWARD VIOLA | |
AP01 | DIRECTOR APPOINTED CLIVE DENIS BODE | |
AP01 | DIRECTOR APPOINTED MARKUS ANDREAS GLOEL | |
AP01 | DIRECTOR APPOINTED DAG JOHAN SKATTUM | |
AP01 | DIRECTOR APPOINTED RAMZI GEDEON | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8 | |
AR01 | 25/02/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 25/01/09 | |
363a | RETURN MADE UP TO 25/02/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 27/01/08 | |
363a | RETURN MADE UP TO 25/02/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 28/01/07 | |
363a | RETURN MADE UP TO 25/02/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 29/01/06 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 25/02/06; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 03/11/05 FROM: A1 BUSINESS PARK KNOTTINGLEY WEST YORKSHIRE WF11 0BU | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
RES07 | FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES |
Notices to | 2019-12-20 |
Appointment of Liquidators | 2014-08-26 |
Appointment of Administrators | 2013-02-18 |
Total # Mortgages/Charges | 10 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 9 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
FIXED AND FLOATING SECURITY DOCUMENT | Outstanding | LLOYDS TSB BANK PLC | |
DEBENTURE | Satisfied | LLOYDS TSB BANK PLC AS TRUSTEE AND SECURITY AGENT FOR THE BENEFICIARIES (INCLUDING ITSELF)(THE "SECURITY TRUSTEE") | |
OMNIBUS LETTER OF SET-OFF | Satisfied | LLOYDS TSB BANK PLC | |
DEBENTURE | Satisfied | 3I GROUP PLC | |
LEGAL CHARGE | Satisfied | CADDICK DEVELOPMENTS LIMITED | |
DEBENTURE DEED | Satisfied | LLOYDS TSB BANK PLC | |
MORTGAGE | Satisfied | LLOYDS BANK PLC | |
LEGAL CHARGE | Satisfied | LLOYDS BANK PLC | |
LEGAL CHARGE | Satisfied | LLOYDS BANK PLC | |
SINGLE DEBENTURE | Satisfied | LLOYDS BANK PLC |
GUILD REALISATIONS LIMITED owns 5 domain names.
jessicasattic.co.uk madebymiso.co.uk republicfashion.co.uk soulcal.co.uk craftedclothing.co.uk
Type of Charge Owed | Debtor | Charge Date | Charge Status |
---|---|---|---|
RENT DEPOSIT DEED | ADECCO UK LIMITED | 2005-06-28 | Outstanding |
RENT DEPOSIT DEED | STAFF 2000 LIMITED | 2012-11-20 | Outstanding |
We have found 2 mortgage charges which are owed to GUILD REALISATIONS LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Thurrock Council | |
|
NDR Payers |
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.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
![]() | 62044200 | Women's or girls' dresses of cotton (excl. knitted or crocheted and petticoats) | ||
![]() | 62045200 | Women's or girls' skirts and divided skirts of cotton (excl. knitted or crocheted and petticoats) | ||
![]() | 62063000 | Women's or girls' blouses, shirts and shirt-blouses of cotton (excl. knitted or crocheted and vests) | ||
![]() | 61051000 | Men's or boys' shirts of cotton, knitted or crocheted (excl. nightshirts, T-shirts, singlets and other vests) | ||
![]() | 61033200 | Men's or boys' jackets and blazers of cotton, knitted or crocheted (excl. wind-jackets and similar articles) | ||
![]() | 61043300 | Women's or girls' jackets and blazers of synthetic fibres, knitted or crocheted (excl. wind-jackets and similar articles) | ||
![]() | 61091000 | T-shirts, singlets and other vests of cotton, knitted or crocheted | ||
![]() | 61103099 | Women's or girls' jerseys, pullovers, cardigans, waistcoats and similar articles, of man-made fibres, knitted or crocheted (excl. lightweight fine knit roll, polo or turtleneck jumpers and pullovers and wadded waistcoats) | ||
![]() | 62046239 | Women's or girls' trousers and breeches, of cotton (not of cut corduroy, of denim or knitted or crocheted and excl. industrial and occupational clothing, bib and brace overalls, briefs and tracksuit bottoms) | ||
![]() | 62046290 | Women's or girls' cotton shorts (excl. knitted or crocheted, panties and swimwear) | ||
![]() | 61044300 | Women's or girls' dresses of synthetic fibres, knitted or crocheted (excl. petticoats) | ||
![]() | 61052010 | Men's or boys' shirts of synthetic fibres, knitted or crocheted (excl. nightshirts, T-shirts, singlets and other vests) | ||
![]() | 61091000 | T-shirts, singlets and other vests of cotton, knitted or crocheted | ||
![]() | 61102091 | Men's or boys' jerseys, pullovers, cardigans, waistcoats and similar articles, of cotton, knitted or crocheted (excl. lightweight fine knit roll, polo or turtleneck jumpers and pullovers and wadded waistcoats) | ||
![]() | 61102099 | Women's or girls' jerseys, pullovers, cardigans, waistcoats and similar articles, of cotton, knitted or crocheted (excl. lightweight fine knit roll, polo or turtleneck jumpers and pullovers and wadded waistcoats) | ||
![]() | 61103099 | Women's or girls' jerseys, pullovers, cardigans, waistcoats and similar articles, of man-made fibres, knitted or crocheted (excl. lightweight fine knit roll, polo or turtleneck jumpers and pullovers and wadded waistcoats) | ||
![]() | 61123990 | Men's or boys' swimwear of textile materials, knitted or crocheted (excl. synthetic fibres and containing >= 5% by weight of rubber thread) | ||
![]() | 61152900 | Pantyhose and tights of textile materials, knitted or crocheted (excl. graduated compression hosiery, those of synthetic fibres and hosiery for babies) | ||
![]() | 62 | |||
![]() | 62021310 | Women's or girls' overcoats, raincoats, car coats, capes, cloaks and similar articles, of man-made fibres, of a weight per garment of <= 1 kg (excl. knitted or crocheted) | ||
![]() | 62033210 | Men's or boys' jackets and blazers of cotton, industrial and occupational (excl. knitted or crocheted, and wind-jackets and similar articles) | ||
![]() | 62034211 | Men's or boys' industrial and occupational trousers and breeches of cotton (excl. knitted or crocheted and bib and brace overalls) | ||
![]() | 62034231 | Men's or boys' trousers and breeches of cotton denim (excl. knitted or crocheted, industrial and occupational, bib and brace overalls and underpants) | ||
![]() | 62043290 | Women's or girls' jackets and blazers of cotton (excl. knitted or crocheted, industrial and occupational, wind-jackets and similar articles) | ||
![]() | 62044200 | Women's or girls' dresses of cotton (excl. knitted or crocheted and petticoats) | ||
![]() | 62046231 | Women's or girls' cotton denim trousers and breeches (excl. industrial and occupational, bib and brace overalls and panties) | ||
![]() | 62046239 | Women's or girls' trousers and breeches, of cotton (not of cut corduroy, of denim or knitted or crocheted and excl. industrial and occupational clothing, bib and brace overalls, briefs and tracksuit bottoms) | ||
![]() | 62046259 | Women's or girls' cotton bib and brace overalls (excl. knitted or crocheted, industrial and occupational) | ||
![]() | 62046290 | Women's or girls' cotton shorts (excl. knitted or crocheted, panties and swimwear) | ||
![]() | 62052000 | Men's or boys' shirts of cotton (excl. knitted or crocheted, nightshirts, singlets and other vests) | ||
![]() | 62063000 | Women's or girls' blouses, shirts and shirt-blouses of cotton (excl. knitted or crocheted and vests) | ||
![]() | 64039996 | Men's footwear with outer soles of rubber, plastics or composition leather, with uppers of leather (not covering the ankle), with in-soles of a length >= 24 cm (excl. 6403.11-00 to 6403.40.00, 6403.99.11, 6403.99.36, 6403.99.50) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | GUILD REALISATIONS LIMITED | Event Date | 2014-08-12 |
R H Kelly and J P Sumpton , of Ernst & Young LLP , 1 Bridgewater Place, Water Lane, Leeds, LS11 5QR and A M Hudson , of Ernst & Young LLP , 1 More London Place, London, SE1 2AF . : Further details contact: The Joint Liquidators, Tel: 0113 298 2281. Alternative contact: C Percy | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | GUILD REALISATIONS LIMITED | Event Date | 2014-08-12 |
Notice is hereby given that creditors of the Company are required, on or before 31 January 2020, to prove their debts by delivering their proofs (in the format specified in Rule 14.4 of the Insolvency (England and Wales) Rules 2016) to the Joint Liquidators at Ernst & Young LLP, 1 Bridgewater Place, Water Lane, Leeds, LS11 5QR. If so required by notice from the Joint Liquidators, creditors must produce any document or other evidence which the Joint Liquidators consider is necessary to substantiate the whole or any part of a claim. Office Holder Details: Robert Hunter Kelly , Alan Michael Hudson and Jonathan Peter Sumpton (IP numbers 8582 , 9200 and 9201 ) of Ernst & Young LLP , 1 Bridgewater Place, Water Lane, Leeds LS11 5QR . Date of Appointment: 12 August 2014 . Further information about this case is available from the offices of Ernst & Young LLP at republicinliquidation@uk.ey.com. Robert Hunter Kelly , Alan Michael Hudson and Jonathan Peter Sumpton , Joint Liquidators | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | REPUBLIC (RETAIL) LIMITED | Event Date | 2013-02-13 |
In the High Court District Registry, Chancery Division case number 1020 Robert Hunter Kelly and Jonathan Peter Sumpton (IP Nos 8582 and 9201 ), both of Ernst & Young LLP , Bridgewater Place, Water Lane, Leeds, LS11 5QR and Alan Michael Hudson (IP No 9200 ), of Ernst & Young LLP , 1 More London Place, London, SE1 2AF Further details contact: Tel: 0113 298 2200. Alternative contact: Sophie Hill. : | |||
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. |