Active
Company Information for AMEC PROJECT INVESTMENTS LIMITED
BOOTHS PARK, CHELFORD ROAD, KNUTSFORD, CHESHIRE, WA16 8QZ,
|
Company Registration Number
02619408
Private Limited Company
Active |
Company Name | |
---|---|
AMEC PROJECT INVESTMENTS LIMITED | |
Legal Registered Office | |
BOOTHS PARK CHELFORD ROAD KNUTSFORD CHESHIRE WA16 8QZ Other companies in WA16 | |
Company Number | 02619408 | |
---|---|---|
Company ID Number | 02619408 | |
Date formed | 1991-06-11 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 08/06/2016 | |
Return next due | 06/07/2017 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2024-11-05 19:49:32 |
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 | ||
---|---|---|---|---|
AMEC PROJECT INVESTMENTS UCLH LIMITED PARTNERSHIP | BOOTHS PARK CHELFORD ROAD KNUTSFORD CHESHIRE WA16 8QZ | Active | Company formed on the 2004-12-20 |
Officer | Role | Date Appointed |
---|---|---|
IAIN ANGUS JONES |
||
AMEC NOMINEES LIMITED |
||
MATTHEW NIGEL PLANT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JENNIFER ANN WARBURTON |
Company Secretary | ||
CHRISTOPHER LASKEY FIDLER |
Company Secretary | ||
GRANT RICHMOND LING |
Director | ||
JONATHAN COWPER |
Director | ||
IAN GRAEME LLOYD CHARNOCK |
Director | ||
DAVID JOHN HODKINSON |
Director | ||
BRIAN BENTZ |
Director | ||
JANET PATRICIA CHAMBERLAIN |
Director | ||
PHILLIP JOSEPH DODD |
Director | ||
PETER ANTHONY ROGERS |
Director | ||
IAN JOHN WOLSTENHOLME |
Director | ||
JOHN DALTON EARLY |
Director | ||
DAVID HOYLE |
Director | ||
BARRY ROBERT BOYDE POPE |
Director | ||
STEPHEN CHARLES TODD |
Director | ||
PAUL CHALLENGER |
Director | ||
DANIEL TERENCE O'BRIEN |
Director | ||
SUSAN TABERNER |
Company Secretary | ||
COLIN FELLOWES |
Company Secretary | ||
RICHARD MARTIN CLAMPETT |
Director | ||
ANTHONY ROBERT BROWN |
Director | ||
LESLIE ANTHONY BELL |
Director | ||
AMEC NOMINEES LIMITED |
Company Secretary | ||
MICHAEL JOHN BARDSLEY |
Director | ||
BRIAN CLAYTON |
Director | ||
MICHAEL JOHN MARLOW |
Director | ||
CHARLES IAN BATEMAN |
Director | ||
ALNERY INCORPORATIONS NO 1 LIMITED |
Nominated Secretary | ||
ALNERY INCORPORATIONS NO 1 LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
METAL AND PIPELINE ENDURANCE LIMITED | Director | 2018-02-27 | CURRENT | 1954-06-03 | Active | |
WOOD INTERNATIONAL LIMITED | Director | 2016-12-08 | CURRENT | 2016-12-08 | Active | |
TRAY (UK) LIMITED | Director | 2016-08-26 | CURRENT | 1984-11-30 | Active - Proposal to Strike off | |
FOSTER WHEELER PETROLEUM DEVELOPMENT LIMITED | Director | 2016-08-26 | CURRENT | 1974-09-23 | Active - Proposal to Strike off | |
TRAY FIELD SERVICES LIMITED | Director | 2016-08-26 | CURRENT | 1987-11-11 | Active - Proposal to Strike off | |
FOSTER WHEELER (PROCESS PLANTS) LIMITED | Director | 2016-08-26 | CURRENT | 1974-09-23 | Active | |
FOSTER WHEELER ENVIRONMENTAL (UK) LIMITED | Director | 2016-08-26 | CURRENT | 1982-08-10 | Active | |
PROCESS PLANTS SUPPLIERS LIMITED | Director | 2016-08-26 | CURRENT | 1969-07-09 | Active | |
PROCESS INDUSTRIES AGENCY LIMITED | Director | 2016-08-26 | CURRENT | 1981-06-05 | Active - Proposal to Strike off | |
SIGMA 2 AFW LIMITED | Director | 2015-12-21 | CURRENT | 2015-12-21 | Active | |
FW INVESTMENTS LIMITED | Director | 2015-11-12 | CURRENT | 2009-06-15 | Active | |
ATLANTIS HEDGE CO 2 LIMITED | Director | 2014-11-10 | CURRENT | 2014-11-10 | Active - Proposal to Strike off | |
ATLANTIS HEDGE CO 1 LIMITED | Director | 2014-11-10 | CURRENT | 2014-11-10 | Active - Proposal to Strike off | |
AMEC GLOBAL RENEWABLES UK LIMITED | Director | 2014-10-17 | CURRENT | 2004-05-10 | Active - Proposal to Strike off | |
AMEC SERVICES LIMITED | Director | 2012-01-01 | CURRENT | 1993-03-26 | Active | |
AMEC (BCS) LIMITED | Director | 2012-01-01 | CURRENT | 1966-03-31 | Active - Proposal to Strike off | |
AMEC FACILITIES LIMITED | Director | 2012-01-01 | CURRENT | 1961-04-14 | Active - Proposal to Strike off | |
AMEC CIVIL ENGINEERING LIMITED | Director | 2012-01-01 | CURRENT | 1976-06-24 | Active | |
AMEC CAPITAL PROJECTS LIMITED | Director | 2012-01-01 | CURRENT | 1993-03-26 | Active | |
AMEC (AGL) LIMITED | Director | 2012-01-01 | CURRENT | 1993-03-26 | Active - Proposal to Strike off | |
JAMES SCOTT LIMITED | Director | 2011-12-20 | CURRENT | 1960-05-24 | Active | |
AMEC BKW LIMITED | Director | 2011-12-20 | CURRENT | 1920-08-23 | Active | |
AMEC (WSL) LIMITED | Director | 2011-12-20 | CURRENT | 1952-12-17 | Active | |
AMEC (MHL) LIMITED | Director | 2011-12-20 | CURRENT | 1962-01-17 | Active | |
AMEC PROCESS AND ENERGY LIMITED | Director | 2011-12-20 | CURRENT | 1986-06-16 | Active | |
AMEC HEDGE CO 1 LIMITED | Director | 2011-12-05 | CURRENT | 2011-12-05 | Active | |
AMEC FOSTER WHEELER FINANCE ASIA LIMITED | Director | 2011-10-31 | CURRENT | 2007-04-10 | Active | |
AMEC SPARECO (12) LIMITED | Director | 2011-10-12 | CURRENT | 1943-07-06 | Active - Proposal to Strike off | |
AMEC CONSTRUCTION SCOTLAND LIMITED | Director | 2007-01-31 | CURRENT | 1981-05-19 | Active | |
AMEC CONSTRUCTION LIMITED | Director | 2007-01-31 | CURRENT | 1992-07-09 | Active - Proposal to Strike off | |
AMEC MINING LIMITED | Director | 2007-01-31 | CURRENT | 1948-05-29 | Active - Proposal to Strike off | |
F & N E (1990) LIMITED | Director | 2004-10-29 | CURRENT | 1990-03-15 | Liquidation | |
F. & N. E. LIMITED | Director | 2004-01-29 | CURRENT | 1989-10-04 | Liquidation | |
AMEC BUILDING LIMITED | Director | 2003-07-31 | CURRENT | 1920-03-15 | Active | |
AMEC FOSTER WHEELER INTERNATIONAL LIMITED | Director | 2003-07-31 | CURRENT | 1996-05-21 | Active | |
AMPLEMARK LIMITED | Director | 2002-09-27 | CURRENT | 2002-09-09 | Dissolved 2017-11-28 | |
AMEC KAZAKHSTAN HOLDINGS LIMITED | Director | 2002-09-27 | CURRENT | 2002-09-09 | Active - Proposal to Strike off | |
AMEC DESIGN AND MANAGEMENT LIMITED | Director | 2002-03-01 | CURRENT | 1986-04-28 | Active - Proposal to Strike off | |
AMEC INVESTMENTS EUROPE LIMITED | Director | 2001-04-10 | CURRENT | 1999-01-25 | Active | |
AMEC SPARECO (9) LIMITED | Director | 2001-01-16 | CURRENT | 1955-10-18 | Active - Proposal to Strike off | |
AMEC USA LIMITED | Director | 2000-07-27 | CURRENT | 2000-07-27 | Active - Proposal to Strike off | |
AMEC USA HOLDINGS LIMITED | Director | 2000-07-26 | CURRENT | 2000-07-26 | Active - Proposal to Strike off | |
AMEC MECHANICAL AND ELECTRICAL SERVICES LIMITED | Director | 1999-12-20 | CURRENT | 1994-01-13 | Active - Proposal to Strike off | |
AMEC INFRASTRUCTURE SERVICES LIMITED | Director | 1999-10-31 | CURRENT | 1993-03-26 | Active - Proposal to Strike off | |
WOOD UK LIMITED | Director | 1999-10-22 | CURRENT | 1999-10-22 | Active | |
AMEC MANUFACTURING AND SERVICES LIMITED | Director | 1996-07-29 | CURRENT | 1978-08-03 | Active - Proposal to Strike off | |
IDC GROUP LIMITED(THE) | Director | 1995-03-10 | CURRENT | 1962-11-14 | Active - Proposal to Strike off | |
AMEC (F.C.G.) LIMITED | Director | 1995-01-18 | CURRENT | 1917-10-01 | Active | |
AMEC PROCESS AND ENERGY INTERNATIONAL LIMITED | Director | 1994-06-30 | CURRENT | 1986-06-16 | Active - Proposal to Strike off | |
AMEC OFFSHORE DEVELOPMENTS LIMITED | Director | 1994-06-30 | CURRENT | 1992-03-09 | Active - Proposal to Strike off | |
PRESS CONSTRUCTION LIMITED | Director | 1994-06-30 | CURRENT | 1949-07-29 | Active | |
AMEC ENGINEERING LIMITED | Director | 1994-06-30 | CURRENT | 1962-01-17 | Active | |
AMEC OFFSHORE LIMITED | Director | 1994-06-30 | CURRENT | 1972-05-11 | Active | |
WILLIAM ELLIS (ETCHINGHAM) LIMITED | Director | 1994-03-28 | CURRENT | 1929-10-02 | Active - Proposal to Strike off | |
WOOD AND COMPANY LIMITED | Director | 1991-06-08 | CURRENT | 1981-08-17 | Active | |
JAMES SCOTT ENGINEERING GROUP LIMITED | Director | 1990-06-08 | CURRENT | 1947-07-28 | Active - Proposal to Strike off | |
FOSTER WHEELER (G.B.) LIMITED | Director | 2018-02-26 | CURRENT | 1962-12-28 | Active | |
FOSTER WHEELER WORLD SERVICES LIMITED | Director | 2017-11-29 | CURRENT | 1979-07-24 | Active | |
FOSTER WHEELER E&C LIMITED | Director | 2017-11-29 | CURRENT | 1988-04-22 | Active | |
BUSINESS CONSULTANCY GROUP LIMITED | Director | 2015-10-28 | CURRENT | 2015-10-28 | Dissolved 2017-11-28 | |
AMEC FOSTER WHEELER INTERNATIONAL LIMITED | Director | 2012-09-19 | CURRENT | 1996-05-21 | Active | |
METAL AND PIPELINE ENDURANCE LIMITED | Director | 2012-04-01 | CURRENT | 1954-06-03 | Active |
Date | Document Type | Document Description |
---|---|---|
Notice of agreement to exemption from audit of accounts for period ending 31/12/23 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/23 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/23 | ||
Audit exemption subsidiary accounts made up to 2023-12-31 | ||
APPOINTMENT TERMINATED, DIRECTOR ANDREW STUART MCLEAN | ||
DIRECTOR APPOINTED MR WILLIAM GEORGE SETTER | ||
Termination of appointment of Iain Angus Jones on 2024-06-12 | ||
APPOINTMENT TERMINATED, DIRECTOR MATTHEW NIGEL PLANT | ||
Appointment of Ms Sarah Marion Macrury as company secretary on 2024-07-22 | ||
DIRECTOR APPOINTED MR WILLIAM CHARLES GUY ABBOTT | ||
SECRETARY'S DETAILS CHNAGED FOR IAIN ANGUS JONES on 2023-11-30 | ||
Director's details changed for Mr Andrew Stuart Mclean on 2023-11-30 | ||
Director's details changed for Mr Matthew Nigel Plant on 2023-11-30 | ||
CONFIRMATION STATEMENT MADE ON 08/06/24, WITH NO UPDATES | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/22 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 08/06/23, WITH NO UPDATES | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/21 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | ||
Audit exemption subsidiary accounts made up to 2021-12-31 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/06/22, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/06/21, WITH UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
AP01 | DIRECTOR APPOINTED MR ANDREW STUART MCLEAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR AMEC NOMINEES LIMITED | |
SH20 | Statement by Directors | |
SH19 | Statement of capital on 2020-07-10 GBP 999,999 | |
CAP-SS | Solvency Statement dated 26/06/20 | |
RES06 | Resolutions passed:
| |
SH10 | Particulars of variation of rights attached to shares | |
CC04 | Statement of company's objects | |
SH08 | Change of share class name or designation | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES12 | Resolution of varying share rights or name | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/06/20, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/06/19, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/06/18, WITH NO UPDATES | |
AP03 | Appointment of Iain Angus Jones as company secretary on 2018-02-16 | |
TM02 | Termination of appointment of Jennifer Ann Warburton on 2018-02-16 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
PSC02 | Notification of Amec Foster Wheeler Group Limited as a person with significant control on 2016-04-06 | |
PSC07 | CESSATION OF AMEC FOSTER WHEELER PLC AS A PERSON OF SIGNIFICANT CONTROL | |
LATEST SOC | 20/06/17 STATEMENT OF CAPITAL;GBP 1000000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
AP03 | Appointment of Mrs Jennifer Ann Warburton as company secretary on 2016-07-22 | |
AP01 | DIRECTOR APPOINTED MRS JENNIFER ANN WARBURTON | |
TM02 | Termination of appointment of Christopher Laskey Fidler on 2016-07-22 | |
Annotation | ||
LATEST SOC | 27/06/16 STATEMENT OF CAPITAL;GBP 1000000 | |
AR01 | 08/06/16 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 26/06/15 STATEMENT OF CAPITAL;GBP 1000000 | |
AR01 | 08/06/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 16/06/14 STATEMENT OF CAPITAL;GBP 1000000 | |
AR01 | 08/06/14 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 08/06/13 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR MATTHEW NIGEL PLANT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRANT LING | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 08/06/12 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 08/06/11 ANNUAL RETURN FULL LIST | |
AUD | AUDITOR'S RESIGNATION | |
MISC | SECTION 519 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 08/06/10 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTPHER LASKEY FIDLER / 08/06/2010 | |
AP02 | CORPORATE DIRECTOR APPOINTED AMEC NOMINEES LIMITED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN COWPER | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 08/06/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
288a | DIRECTOR APPOINTED JONATHAN COWPER | |
288b | APPOINTMENT TERMINATED DIRECTOR IAN CHARNOCK | |
288b | APPOINTMENT TERMINATE, DIRECTOR DAVID JOHN HODKINSON LOGGED FORM | |
288b | APPOINTMENT TERMINATED DIRECTOR DAVID HODKINSON | |
363a | RETURN MADE UP TO 08/06/08; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED IAN GRAEME LLOYD CHARNOCK | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 25/10/07 FROM: SANDIWAY HOUSE HARTFORD NORTHWICH CHESHIRE CW8 2YA | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 08/06/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 08/06/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION | |
363a | RETURN MADE UP TO 08/06/05; FULL LIST OF MEMBERS | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 08/06/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288b | SECRETARY RESIGNED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 08/06/03; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
Type of Charge Owed | Debtor | Charge Date | Charge Status |
---|---|---|---|
STANDARD SECURITY | CARCANT ESTATES LIMITED | 2006-11-30 | Outstanding |
STANDARD SECURITY | EDINBANE ESTATE WIND FARM LIMITED | 2004-05-15 | Outstanding |
A STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON THE 18TH APRIL 2005 AND | ENGA LIMITED | 2005-04-26 | Outstanding |
STANDARD SECURITY | GLENVICASKILL DEVELOPMENTS LIMITED | 2006-07-28 | Outstanding |
We have found 4 mortgage charges which are owed to AMEC PROJECT INVESTMENTS LIMITED
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as AMEC PROJECT INVESTMENTS 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. |