Dissolved 2017-11-17
Company Information for WILMINGTON BUSINESS INFORMATION LIMITED
LONDON, ENGLAND, N1,
|
Company Registration Number
02883632
Private Limited Company
Dissolved Dissolved 2017-11-17 |
Company Name | ||
---|---|---|
WILMINGTON BUSINESS INFORMATION LIMITED | ||
Legal Registered Office | ||
LONDON ENGLAND | ||
Previous Names | ||
|
Company Number | 02883632 | |
---|---|---|
Date formed | 1993-12-23 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-06-30 | |
Date Dissolved | 2017-11-17 | |
Type of accounts | DORMANT |
Last Datalog update: | 2018-01-26 16:20:29 |
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 |
---|---|---|
DANIEL CARL BARTON |
||
ANTHONY MARTIN FOYE |
||
PEDRO ROS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LINDA ANNE WAKE |
Director | ||
NEIL EDWIN SMITH |
Director | ||
AJAY TANEJA |
Company Secretary | ||
RICHARD EDWARD COCKTON |
Company Secretary | ||
RICHARD EDWARD COCKTON |
Director | ||
RORY ARTHUR CONWELL |
Director | ||
AHMED ZAHEDIEH |
Company Secretary | ||
AHMED ZAHEDIEH |
Director | ||
BRIAN DAVID GILBERT |
Director | ||
RICHARD TIMOTHY PHALP |
Director | ||
CHRISTOPHER CHARLES POLLARD |
Director | ||
GREGOR JOHN RANKIN |
Director | ||
WATERLOW SECRETARIES LIMITED |
Nominated Secretary | ||
WATERLOW NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CLT LEGAL LINK LIMITED | Director | 2016-05-13 | CURRENT | 2001-11-19 | Liquidation | |
ARK PUBLISHING LIMITED | Director | 2014-07-31 | CURRENT | 1999-06-24 | Liquidation | |
C.L.T. PROFESSIONAL TRAINING LIMITED | Director | 2013-11-05 | CURRENT | 1990-07-17 | Liquidation | |
WILMINGTON TRAINING & EVENTS LIMITED | Director | 2013-11-05 | CURRENT | 2005-03-18 | Liquidation | |
INCISIVE TRAINING LIMITED | Director | 2013-11-05 | CURRENT | 2002-02-12 | Dissolved 2017-11-17 | |
MEDICAL PRACTICE MANAGEMENT LTD. | Director | 2013-11-05 | CURRENT | 1990-10-04 | Dissolved 2017-11-17 | |
THE CENTRAL LAW TRAINING PARALEGAL CENTRE LIMITED | Director | 2013-11-05 | CURRENT | 1998-10-23 | Dissolved 2017-11-17 | |
ADLINE PUBLISHING LIMITED | Director | 2012-12-12 | CURRENT | 1984-08-09 | Liquidation | |
CARITAS DATA LIMITED | Director | 2012-12-12 | CURRENT | 1996-09-23 | Liquidation | |
ASPIRE PUBLICATIONS LIMITED | Director | 2012-12-12 | CURRENT | 1999-03-03 | Liquidation | |
A.P. INFORMATION SERVICES LIMITED | Director | 2012-12-12 | CURRENT | 2001-07-09 | Liquidation | |
WILMINGTON INSIGHT LIMITED | Director | 2012-12-12 | CURRENT | 1992-02-26 | Active | |
HOLLIS DIRECTORIES LIMITED | Director | 2012-12-12 | CURRENT | 2000-07-11 | Dissolved 2017-11-17 | |
HOLLIS PUBLISHING LIMITED | Director | 2012-12-12 | CURRENT | 1980-01-25 | Dissolved 2017-11-17 | |
WILMINGTON GROUP LIMITED | Director | 2012-12-12 | CURRENT | 1994-06-23 | Dissolved 2017-11-17 | |
PRODUCTION AND CASTING REPORT LIMITED | Director | 2012-12-12 | CURRENT | 1996-06-11 | Dissolved 2017-11-17 | |
WILMINGTON PLC | Director | 2012-09-03 | CURRENT | 1995-01-30 | Active | |
BLOOMSBURY FLOWERS LTD | Director | 2002-03-25 | CURRENT | 2002-03-25 | Active | |
INTERACTIVE MEDICA LIMITED | Director | 2018-02-12 | CURRENT | 2006-09-27 | Active | |
SWAT UK LIMITED | Director | 2016-07-19 | CURRENT | 1995-04-04 | Liquidation | |
SWAT HOLDINGS LIMITED | Director | 2016-07-19 | CURRENT | 2007-06-12 | Liquidation | |
SWAT GROUP LIMITED | Director | 2016-07-19 | CURRENT | 2015-05-05 | Liquidation | |
CLT LEGAL LINK LIMITED | Director | 2016-05-13 | CURRENT | 2001-11-19 | Liquidation | |
ADLINE PUBLISHING LIMITED | Director | 2016-04-29 | CURRENT | 1984-08-09 | Liquidation | |
C.L.T. PROFESSIONAL TRAINING LIMITED | Director | 2016-04-29 | CURRENT | 1990-07-17 | Liquidation | |
CARITAS DATA LIMITED | Director | 2016-04-29 | CURRENT | 1996-09-23 | Liquidation | |
ASPIRE PUBLICATIONS LIMITED | Director | 2016-04-29 | CURRENT | 1999-03-03 | Liquidation | |
ARK PUBLISHING LIMITED | Director | 2016-04-29 | CURRENT | 1999-06-24 | Liquidation | |
A.P. INFORMATION SERVICES LIMITED | Director | 2016-04-29 | CURRENT | 2001-07-09 | Liquidation | |
WILMINGTON TRAINING & EVENTS LIMITED | Director | 2016-04-29 | CURRENT | 2005-03-18 | Liquidation | |
WILMINGTON INSIGHT LIMITED | Director | 2016-04-29 | CURRENT | 1992-02-26 | Active | |
HOLLIS DIRECTORIES LIMITED | Director | 2016-04-29 | CURRENT | 2000-07-11 | Dissolved 2017-11-17 | |
HOLLIS PUBLISHING LIMITED | Director | 2016-04-29 | CURRENT | 1980-01-25 | Dissolved 2017-11-17 | |
INCISIVE TRAINING LIMITED | Director | 2016-04-29 | CURRENT | 2002-02-12 | Dissolved 2017-11-17 | |
WILMINGTON GROUP LIMITED | Director | 2016-04-29 | CURRENT | 1994-06-23 | Dissolved 2017-11-17 | |
MEDICAL PRACTICE MANAGEMENT LTD. | Director | 2016-04-29 | CURRENT | 1990-10-04 | Dissolved 2017-11-17 | |
PRODUCTION AND CASTING REPORT LIMITED | Director | 2016-04-29 | CURRENT | 1996-06-11 | Dissolved 2017-11-17 | |
THE CENTRAL LAW TRAINING PARALEGAL CENTRE LIMITED | Director | 2016-04-29 | CURRENT | 1998-10-23 | Dissolved 2017-11-17 | |
INTERNATIONAL COMPLIANCE TRAINING LIMITED | Director | 2016-04-29 | CURRENT | 1989-10-27 | Liquidation | |
WATERLOW INFORMATION SERVICES LIMITED | Director | 2016-04-29 | CURRENT | 1993-01-15 | Liquidation | |
WILMINGTON RISK & COMPLIANCE LIMITED | Director | 2016-04-29 | CURRENT | 1993-02-05 | Liquidation | |
QUORUM INTERNATIONAL LIMITED | Director | 2016-04-29 | CURRENT | 2000-11-15 | Liquidation | |
WILMINGTON MILLENNIUM LIMITED | Director | 2016-04-29 | CURRENT | 2012-05-15 | Liquidation | |
WCLTS | Director | 2016-04-29 | CURRENT | 2004-02-12 | Liquidation | |
QUORUM COURSES LIMITED | Director | 2016-04-29 | CURRENT | 1991-06-25 | Liquidation | |
ARK CONFERENCES LIMITED | Director | 2016-04-29 | CURRENT | 1994-05-20 | Liquidation | |
ARK GROUP LIMITED | Director | 2016-04-29 | CURRENT | 1995-02-20 | Liquidation | |
PENDRAGON PROFESSIONAL INFORMATION LIMITED | Director | 2016-04-29 | CURRENT | 1998-08-07 | Liquidation | |
HCP CONSULTING LIMITED | Director | 2016-04-29 | CURRENT | 2001-02-15 | Liquidation | |
MIEXACT LIMITED | Director | 2016-04-29 | CURRENT | 1985-11-25 | Active | |
QUORUM TRAINING LIMITED | Director | 2016-04-29 | CURRENT | 1987-02-05 | Liquidation | |
PRACTICE TRACK LIMITED | Director | 2016-04-29 | CURRENT | 1988-08-30 | Liquidation | |
WILMINGTON IBT LIMITED | Director | 2016-04-29 | CURRENT | 1975-08-01 | Liquidation | |
INTERNATIONAL COMPLIANCE ASSOCIATION LIMITED | Director | 2016-04-29 | CURRENT | 2002-05-01 | Active | |
EVANTAGE CONSULTING LTD | Director | 2016-03-24 | CURRENT | 2001-10-03 | Liquidation | |
JMH PUBLISHING LIMITED | Director | 2016-01-18 | CURRENT | 2000-10-27 | Liquidation | |
ADKINS & MATCHETT (UK) LIMITED | Director | 2014-07-31 | CURRENT | 1997-07-14 | Active | |
WILMINGTON LEGAL LIMITED | Director | 2014-07-31 | CURRENT | 1990-07-16 | Active | |
WILMINGTON HEALTHCARE LIMITED | Director | 2014-07-31 | CURRENT | 1990-08-13 | Active | |
WILMINGTON FINANCE LIMITED | Director | 2014-07-31 | CURRENT | 2002-06-14 | Liquidation | |
WILMINGTON HOLDINGS NO.1 LIMITED | Director | 2014-07-31 | CURRENT | 2012-11-29 | Active | |
WILMINGTON SHARED SERVICES LIMITED | Director | 2014-07-31 | CURRENT | 2012-11-30 | Active | |
CENTRAL LAW TRAINING (SCOTLAND) LIMITED | Director | 2014-07-31 | CURRENT | 1998-07-09 | Active | |
CENTRAL LAW TRAINING LIMITED | Director | 2014-07-31 | CURRENT | 1987-08-28 | Liquidation | |
BOND SOLON TRAINING LIMITED | Director | 2014-07-31 | CURRENT | 1988-06-28 | Active | |
AXCO INSURANCE INFORMATION SERVICES LIMITED | Director | 2014-07-31 | CURRENT | 1995-06-28 | Active | |
ICA COMMERCIAL SERVICES LIMITED | Director | 2014-07-31 | CURRENT | 2002-01-30 | Active | |
CLT INTERNATIONAL LIMITED | Director | 2014-07-31 | CURRENT | 2007-07-11 | Active | |
MERCIA GROUP LIMITED | Director | 2014-07-31 | CURRENT | 1979-11-30 | Active | |
WILMINGTON PUBLISHING & INFORMATION LIMITED | Director | 2014-07-31 | CURRENT | 1997-05-09 | Active | |
NHIS LIMITED | Director | 2014-07-31 | CURRENT | 2006-11-14 | Liquidation | |
WILMINGTON PLC | Director | 2014-07-14 | CURRENT | 1995-01-30 | Active | |
MULTILINGUALUK LTD | Director | 2012-11-12 | CURRENT | 2012-11-12 | Dissolved 2015-09-08 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
AP01 | DIRECTOR APPOINTED MR PEDRO ROS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LINDA WAKE | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15 | |
LATEST SOC | 11/01/16 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 10/01/16 FULL LIST | |
RES15 | CHANGE OF NAME 08/04/2015 | |
CERTNM | COMPANY NAME CHANGED RETAIL ENTERTAINMENT DATA PUBLISHING LIMITED CERTIFICATE ISSUED ON 09/04/15 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14 | |
LATEST SOC | 13/01/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 10/01/15 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NEIL SMITH | |
TM02 | APPOINTMENT TERMINATED, SECRETARY AJAY TANEJA | |
AP03 | SECRETARY APPOINTED MR DANIEL CARL BARTON | |
AP01 | DIRECTOR APPOINTED ANTHONY MARTIN FOYE | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13 | |
LATEST SOC | 17/01/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 10/01/14 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD COCKTON | |
AP01 | DIRECTOR APPOINTED LINDA ANNE WAKE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY RICHARD COCKTON | |
AP03 | SECRETARY APPOINTED AJAY TANEJA | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12 | |
AR01 | 10/01/13 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 24/12/2012 FROM 19-21 CHRISTOPHER STREET LONDON ENGLAND EC2A 2BS ENGLAND | |
AA | FULL ACCOUNTS MADE UP TO 30/06/11 | |
AR01 | 10/01/12 FULL LIST | |
AR01 | 10/01/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/06/10 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RORY CONWELL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RORY ARTHUR CONWELL / 23/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NEIL EDWIN SMITH / 24/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RORY ARTHUR CONWELL / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NEIL EDWIN SMITH / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD EDWARD COCKTON / 01/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / RICHARD EDWARD COCKTON / 01/10/2009 | |
AR01 | 10/01/10 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 01/12/2009 FROM PAULTON HOUSE 8 SHEPHERDESS WALK LONDON N1 7LB | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08 | |
363a | RETURN MADE UP TO 10/01/09; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED RICHARD EDWARD COCKTON | |
288a | SECRETARY APPOINTED RICHARD EDWARD COCKTON | |
288b | APPOINTMENT TERMINATED SECRETARY AHMED ZAHEDIEH | |
288b | APPOINTMENT TERMINATED DIRECTOR AHMED ZAHEDIEH | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07 | |
363a | RETURN MADE UP TO 10/01/08; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 23/12/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/05 | |
363s | RETURN MADE UP TO 23/12/05; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 23/12/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/03 | |
363s | RETURN MADE UP TO 23/12/03; FULL LIST OF MEMBERS | |
RES13 | GUARANTOR AGREEMENT 17/09/03 | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 30/06/02 | |
363s | RETURN MADE UP TO 23/12/02; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
225 | ACC. REF. DATE EXTENDED FROM 28/02/02 TO 30/06/02 | |
363s | RETURN MADE UP TO 23/12/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 28/02/01 | |
363s | RETURN MADE UP TO 23/12/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 29/02/00 | |
WRES13 | FACILITY AGREEMENT 24/07/00 | |
363s | RETURN MADE UP TO 23/12/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 28/02/99 | |
AUD | AUDITOR'S RESIGNATION | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
SRES01 | ALTER MEM AND ARTS 07/06/99 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AUD | AUDITOR'S RESIGNATION | |
A selection of documents registered before 1 January 1995 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
COMPOSITE DEBENTURE | Satisfied | BARCLAYS BANK PLC |
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Tandridge District Council | |
|
Printing, Stationery |
Stockton-On-Tees Borough Council | |
|
|
Stockton-On-Tees Borough Council | |
|
|
Stockton-On-Tees Borough Council | |
|
|
Stockton-On-Tees Borough Council | |
|
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.
Initiating party | Event Type | ||
---|---|---|---|
Defending party | WILMINGTON BUSINESS INFORMATION LIMITED | Event Date | 2016-06-22 |
Emma Cray and Karen Lesley Dukes of PricewaterhouseCoopers LLP , Cornwall Court, 19 Cornwall Street, Birmingham B3 2DT : Further information about these cases is available from Amanda Lewis at the offices of PricewaterhouseCoopers LLP on 0121 265 5497. | |||
Initiating party | Event Type | ||
Defending party | WILMINGTON BUSINESS INFORMATION LIMITED | Event Date | 2016-06-22 |
Notice is hereby given, as required by Section 94 of the Insolvency Act 1986, that the final meeting of members of the above named companies will be held at the offices of PricewaterhouseCoopers LLP, Cornwall Court, 19 Cornwall Street, Birmingham, B3 2DT on 10 March 2017 commencing at 10.15 am and thereafter at 15 minute intervals for the purpose of having accounts laid before the members showing how each winding-up has been conducted and the property of each company disposed of, and hearing any explanation that may be given by the Liquidator. A member entitled to attend and vote at the meetings may appoint a proxy, who need not be a member, to attend and vote instead of him/her. Proxies must be lodged with us at the meeting address given above by not later than 12.00 hours on 9 March 2017. Office Holder Details: Emma Cray and Karen Lesley Dukes (IP numbers 17450 and 9369 ) of PricewaterhouseCoopers LLP , Cornwall Court, 19 Cornwall Street, Birmingham B3 2DT . Date of Appointment: 22 June 2016 . Further information about this case is available from Amanda Lewis at the offices of PricewaterhouseCoopers on 0121 265 5497. Emma Cray and Karen Lesley Dukes , Joint Liquidators | |||
Initiating party | Event Type | ||
Defending party | WILMINGTON BUSINESS INFORMATION LIMITED | Event Date | |
On 22 June 2016 the above-named companies which have not traded for at least 12 months and whose registered office is at 6-14 Underwood Street, London, England, N1 7JQ, were placed into members' voluntary liquidation and Emma Cray (office holder no: 17450) and Karen Dukes (office holder no: 9369) were appointed Joint Liquidators. The companies are presently expected to be able to pay their known liabilities in full. NOTICE IS HEREBY GIVEN , under Rule 4.182A of the Insolvency Rules 1986, that it is the intention of the Joint Liquidators to declare a first distribution to creditors in respect of the above-named companies of 100 pence in the pound within the period of 2 months from the last date for proving specified below. Creditors who have not yet done so are required, on or before 3 August 2016 (the last date for proving), to send their proofs of debt in writing to the undersigned Emma Cray of PricewaterhouseCoopers LLP, Cornwall Court, 19 Cornwall Street, Birmingham, B3 2DT, the Joint Liquidator of the companies, and, if so requested, to provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary. It should be noted that, after the last date for proving, the Joint Liquidators intend to declare a distribution to the members, and will do so without further regard to creditors' claims which were not proved by that date. Further information about these cases is available from Amanda Lewis at the above office of PricewaterhouseCoopers LLP on 0121 265 5497. Dated: 29 June 2016 Emma Cray , Joint Liquidator | |||
Initiating party | Event Type | ||
Defending party | WILMINGTON BUSINESS INFORMATION LIMITED | Event Date | |
Notice is hereby given, as required by Section 85(1) of the Insolvency Act 1986, that resolutions have been passed by the Members on 22 June 2016 to wind up each of the above companies and appoint Liquidators as follows: Special Resolution 1. ' THAT the Companies be wound up voluntarily'. Ordinary resolution 2. ' THAT Emma Cray and Karen Dukes of PricewaterhouseCoopers LLP, Cornwall Court, 19 Cornwall Street, Birmingham, B3 2DT, be and are hereby appointed Joint Liquidators of the Companies for the purposes of such winding up, and any act required or authorised under any enactment to be done by the Joint Liquidators is to be done by all or any one or more of the persons for the time being holding office' Further information: Re Office holders: Office holder licence numbers: Emma Cray: (17450); Karen Dukes: (9369) Re companies in liquidation: Registered office address: 6-14 Underwood Street, London, England, N1 7JQ Further information about these cases is available from Amanda Lewis at the above office of PricewaterhouseCoopers LLP on 0121 265 5497. | |||
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. |