Company Information for POLICYBEST LIMITED
CENTENARY HOUSE, PENINSULA PARK, RYDON LANE, EXETER, EX2 7XE,
|
Company Registration Number
03065895
Private Limited Company
Liquidation |
Company Name | |
---|---|
POLICYBEST LIMITED | |
Legal Registered Office | |
CENTENARY HOUSE PENINSULA PARK RYDON LANE EXETER EX2 7XE Other companies in BN11 | |
Company Number | 03065895 | |
---|---|---|
Company ID Number | 03065895 | |
Date formed | 1995-06-09 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/04/2015 | |
Account next due | 31/01/2017 | |
Latest return | 02/06/2016 | |
Return next due | 30/06/2017 | |
Type of accounts | FULL |
Last Datalog update: | 2018-09-05 00:38:36 |
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 | ||
---|---|---|---|---|
POLICYBEST FOUNDATION INC | Georgia | Unknown | ||
POLICYBEST INC | Georgia | Unknown | ||
POLICYBEST INC | Georgia | Unknown | ||
POLICYBEST FOUNDATION INC | Georgia | Unknown |
Officer | Role | Date Appointed |
---|---|---|
NEIL MICHAEL CROXSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN AUSTIN |
Director | ||
STEVEN NICHOLAS BEST |
Director | ||
MATTHEW JOSEPH ROURKE |
Director | ||
PETER CHARLES SEPHTON |
Director | ||
GARY WADE SPELLINS |
Director | ||
MARTIN JOHN BLOCK |
Director | ||
KEITH ERIC ANDERSON |
Company Secretary | ||
KEITH ERIC ANDERSON |
Director | ||
SIMON WILLIAM LYALL-COTTLE |
Director | ||
MICHAEL EDWARD MURRAY |
Director | ||
NICHOLAS ROGER NORMAN BEST |
Director | ||
JONATHAN PAUL AUSTIN MIMI |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BLACKBURN BRAKES HOLDINGS LIMITED | Director | 2017-09-15 | CURRENT | 2006-03-27 | Liquidation | |
BBC SUPERFACTORS LTD | Director | 2017-09-15 | CURRENT | 2004-01-20 | Liquidation | |
THE PARTS ALLIANCE LIMITED | Director | 2017-08-07 | CURRENT | 1998-11-26 | Active | |
CAR PART WORLD LIMITED | Director | 2017-05-24 | CURRENT | 2013-01-15 | Active - Proposal to Strike off | |
SUPERFACTOR (HOLDINGS) LIMITED | Director | 2017-05-24 | CURRENT | 2003-04-11 | Liquidation | |
BMS SUPERFACTORS LIMITED | Director | 2017-05-24 | CURRENT | 1997-04-24 | Liquidation | |
WATERLOO (MOTOR TRADE) HOLDINGS LIMITED | Director | 2016-12-09 | CURRENT | 2012-06-19 | Liquidation | |
WATERLOO (MOTOR TRADE) LIMITED | Director | 2016-12-09 | CURRENT | 1945-06-20 | Liquidation | |
DDS MIDCO LIMITED | Director | 2016-11-16 | CURRENT | 2013-12-10 | Active | |
DATA DEVELOPMENT SERVICES LIMITED | Director | 2016-11-16 | CURRENT | 1994-06-24 | Active | |
URO AUTO SPARES LIMITED | Director | 2015-11-06 | CURRENT | 1976-05-24 | Active - Proposal to Strike off | |
URO (SOUTH WEST) LIMITED | Director | 2015-11-06 | CURRENT | 1984-04-30 | Active - Proposal to Strike off | |
GERMAN SWEDISH & FRENCH CAR PARTS LIMITED | Director | 2015-09-18 | CURRENT | 1999-12-17 | Active | |
ANGRY JESTER LTD. | Director | 2015-07-31 | CURRENT | 2014-03-13 | Dissolved 2017-01-24 | |
UK PARTS ALLIANCE LIMITED | Director | 2015-05-06 | CURRENT | 2010-09-17 | Dissolved 2017-01-24 | |
CHESTER EXHAUST SUPPLIES LIMITED | Director | 2015-05-06 | CURRENT | 2012-02-24 | Dissolved 2017-02-07 | |
ALLPARTS AUTOMOTIVE (HOLDINGS) LIMITED | Director | 2015-05-06 | CURRENT | 2005-12-08 | Dissolved 2017-01-24 | |
ALLIED PARTS GROUP LIMITED | Director | 2015-05-06 | CURRENT | 2000-09-07 | Dissolved 2017-01-31 | |
GSF CAR PARTS LIMITED | Director | 2015-05-06 | CURRENT | 1983-12-19 | Active | |
GARAFABIA LIMITED | Director | 2015-05-06 | CURRENT | 1978-02-02 | Liquidation | |
PA TOPCO LIMITED | Director | 2015-05-06 | CURRENT | 2012-07-10 | Active | |
PA GROUP HOLDINGS LIMITED | Director | 2015-05-06 | CURRENT | 2012-07-11 | Active | |
SCMF BIDCO LIMITED | Director | 2015-05-06 | CURRENT | 2012-08-30 | Active | |
ODIN BIDCO LIMITED | Director | 2015-05-06 | CURRENT | 2014-07-22 | Liquidation | |
ALLPARTS AUTOMOTIVE LIMITED | Director | 2015-05-06 | CURRENT | 1974-08-06 | Liquidation | |
G.M.F. MOTOR FACTORS LTD. | Director | 2015-05-06 | CURRENT | 1995-01-24 | Liquidation | |
CES BIDCO LIMITED | Director | 2015-05-06 | CURRENT | 2012-07-11 | Active | |
ALLPARTS BIDCO LIMITED | Director | 2015-05-06 | CURRENT | 2012-09-11 | Active | |
GMF BIDCO LIMITED | Director | 2015-05-06 | CURRENT | 2012-12-11 | Active | |
S. C. MOTOR FACTORS LIMITED | Director | 2015-05-06 | CURRENT | 1984-03-30 | Liquidation | |
ROSS INDUSTRIAL CONTROLS LIMITED | Director | 2009-05-01 | CURRENT | 1975-05-13 | Dissolved 2013-08-23 |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-11-08 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-11-08 | |
AD01 | REGISTERED OFFICE CHANGED ON 19/04/18 FROM Francis Clark Llp Ground Floor Vantage Point Woodwater Park Pynes Hill Exeter EX2 5FD | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-11-08 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GARY SPELLINS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER SEPHTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW ROURKE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN AUSTIN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEVEN BEST | |
AD01 | REGISTERED OFFICE CHANGED ON 01/12/16 FROM 15th Floor 6 Bevis Marks Bury Court London EC3A 7BA | |
4.70 | Declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
RES14 | Resolutions passed:
| |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
SH01 | 27/09/16 STATEMENT OF CAPITAL GBP 130000 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
LATEST SOC | 03/10/16 STATEMENT OF CAPITAL;GBP 1 | |
SH19 | Statement of capital on 2016-10-03 GBP 1.00 | |
CAP-SS | Solvency Statement dated 29/09/16 | |
SH20 | Statement by Directors | |
RES06 | Resolutions passed:
| |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 030658950009 | |
AR01 | 02/06/16 ANNUAL RETURN FULL LIST | |
AD03 | Registers moved to registered inspection location of C/O Browne Jacobson Llp 6 Bevis Marks London EC3A 7BA | |
AD02 | Register inspection address changed to C/O Browne Jacobson Llp 6 Bevis Marks London EC3A 7BA | |
AA | FULL ACCOUNTS MADE UP TO 30/04/15 | |
LATEST SOC | 29/06/15 STATEMENT OF CAPITAL;GBP 123500 | |
AR01 | 02/06/15 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR NEIL MICHAEL CROXSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEITH ANDERSON | |
TM02 | APPOINTMENT TERMINATED, SECRETARY KEITH ANDERSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTIN BLOCK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON LYALL-COTTLE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL MURRAY | |
AD01 | REGISTERED OFFICE CHANGED ON 18/03/2015 FROM AMELIA HOUSE CRESCENT ROAD WORTHING WEST SUSSEX BN11 1QR | |
AUD | AUDITOR'S RESIGNATION | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 030658950009 | |
RES01 | ADOPT ARTICLES 26/09/2014 | |
AP01 | DIRECTOR APPOINTED STEVEN NICHOLAS BEST | |
AP01 | DIRECTOR APPOINTED JOHN AUSTIN | |
AP01 | DIRECTOR APPOINTED MATTHEW JOSEPH ROURKE | |
AP01 | DIRECTOR APPOINTED MR SIMON WILLIAM LYALL-COTTLE | |
AA01 | CURREXT FROM 31/10/2014 TO 30/04/2015 | |
AP01 | DIRECTOR APPOINTED MR GARY WADE SPELLINS | |
AP01 | DIRECTOR APPOINTED MR MARTIN JOHN BLOCK | |
AP01 | DIRECTOR APPOINTED MR MICHAEL EDWARD MURRAY | |
AP01 | DIRECTOR APPOINTED MR PETER CHARLES SEPHTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BEST | |
AA | FULL ACCOUNTS MADE UP TO 31/10/13 | |
LATEST SOC | 10/06/14 STATEMENT OF CAPITAL;GBP 123500 | |
AR01 | 02/06/14 FULL LIST | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
AA | FULL ACCOUNTS MADE UP TO 31/10/12 | |
AR01 | 02/06/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/10/11 | |
AR01 | 02/06/12 FULL LIST | |
AR01 | 02/06/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH ERIC ANDERSON / 02/06/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS ROGER NORMAN BEST / 02/06/2011 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR KEITH ERIC ANDERSON / 02/06/2011 | |
AA | FULL ACCOUNTS MADE UP TO 31/10/10 | |
AD01 | REGISTERED OFFICE CHANGED ON 02/03/2011 FROM GRAFTON LODGE 15 GRAFTON ROAD WORTHING WEST SUSSEX BN11 1QR | |
AR01 | 02/06/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/10/09 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS ROGER NORMAN BEST / 07/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH ERIC ANDERSON / 07/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / KEITH ERIC ANDERSON / 05/10/2009 | |
287 | REGISTERED OFFICE CHANGED ON 24/06/2009 FROM VALE WORKS VALE ROAD, PORTSLADE BRIGHTON EAST SUSSEX BN41 1GD | |
363a | RETURN MADE UP TO 02/06/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/10/08 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 | |
AA | FULL ACCOUNTS MADE UP TO 31/10/07 | |
363(288) | SECRETARY'S PARTICULARS CHANGED SECRETARY'S PARTICULARS CHANGED DIRECTOR'S PARTICULARS CHANGED DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 02/06/08; FULL LIST OF MEMBERS; AMEND | |
363a | RETURN MADE UP TO 02/06/08; FULL LIST OF MEMBERS | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
AA | FULL ACCOUNTS MADE UP TO 31/10/06 | |
363s | RETURN MADE UP TO 02/06/07; NO CHANGE OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/10/05 | |
363s | RETURN MADE UP TO 02/06/06; FULL LIST OF MEMBERS | |
169 | £ IC 130000/123500 26/05/06 £ SR 6500@1=6500 | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
AA | FULL ACCOUNTS MADE UP TO 31/10/04 | |
363s | RETURN MADE UP TO 02/06/05; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 02/06/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/10/03 | |
AA | FULL ACCOUNTS MADE UP TO 31/10/02 | |
363a | RETURN MADE UP TO 06/06/03; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
353 | LOCATION OF REGISTER OF MEMBERS |
Notices to Creditors | 2016-11-23 |
Appointment of Liquidators | 2016-11-23 |
Resolutions for Winding-up | 2016-11-23 |
Total # Mortgages/Charges | 9 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 9 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Satisfied | BARCLAYS BANK PLC | ||
RENT DEPOSIT DEED | Satisfied | CALSPRING LIMITED | |
RENT DEPOSIT DEED | Satisfied | CALSPRING LIMITED | |
MORTGAGE DEED | Satisfied | LLOYDS TSB BANK PLC | |
MORTGAGE | Satisfied | LLOYDS TSB BANK PLC | |
MORTGAGE | Satisfied | LLOYDS TSB BANK PLC | |
MORTGAGE | Satisfied | LLOYDS TSB BANK PLC | |
MORTGAGE | Satisfied | LLOYDS TSB BANK PLC | |
MORTGAGE | Satisfied | LLOYDS TSB BANK PLC |
|
|
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 POLICYBEST LIMITED
POLICYBEST LIMITED owns 2 domain names.
garagesolutions.co.uk autogs.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Lewes District Council | |
|
|
Lewes District Council | |
|
|
Lewes District Council | |
|
|
Lewes District Council | |
|
|
Lewes District 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.
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
Horsham District Council | SHOP AND PREMISES | C P A MOTOR FACTORS HIGH STREET HENFIELD WEST SUSSEX BN5 9DE | GBP £7,500 | 1997-10-19 |
Horsham District Council | WAREHOUSE AND PREMISES | UNIT 3 NIGHTINGALE ROAD HORSHAM WEST SUSSEX RH12 2NW | GBP £27,750 | 2001-05-17 |
How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.
In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
84719000 | Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s. | |||
32042000 | Synthetic organic products of a kind used as fluorescent brightening agents, whether or not chemically defined | |||
84799080 | Parts of machines and mechanical appliances having individual functions, n.e.s. (excl. of cast iron or cast steel) | |||
38220000 | Diagnostic or laboratory reagents on a backing, prepared diagnostic or laboratory reagents whether or not on a backing, and certified reference materials (excl. compound diagnostic reagents designed to be administered to the patient, blood-grouping reagents, animal blood prepared for therapeutic, prophylactic or diagnostic uses and vaccines, toxins, cultures of micro-organisms and similar products) | |||
84713000 | Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units) | |||
84735080 | Parts and accessories equally suitable for use with two or more typewriters, word-processing machines, calculating machines, automatic data-processing machines or other machines, equipment or devices of heading 8469 to 8472, n.e.s. (excl. electronic assemblies) | |||
84719000 | Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s. | |||
85234099 | ||||
90189085 | ||||
32042000 | Synthetic organic products of a kind used as fluorescent brightening agents, whether or not chemically defined | |||
90318098 | Non-electronic and non-optical instruments, apparatus and machines for measuring or checking, n.e.s. in chapter 90 | |||
84713000 | Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units) | |||
38220000 | Diagnostic or laboratory reagents on a backing, prepared diagnostic or laboratory reagents whether or not on a backing, and certified reference materials (excl. compound diagnostic reagents designed to be administered to the patient, blood-grouping reagents, animal blood prepared for therapeutic, prophylactic or diagnostic uses and vaccines, toxins, cultures of micro-organisms and similar products) | |||
84713000 | Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | POLICYBEST LIMITED | Event Date | 2016-11-09 |
Nature of Business: Retail Trade of Motor Vehicle Parts and Accessories Notice is hereby given that the Creditors of the above named company are required, on or before 19 December 2016 to send their names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any) to Stephen James Hobson and Lucinda Clare Coleman of Francis Clark LLP, Vantage Point, Woodwater Park, Pynes Hill, Exeter EX2 5FD, the Liquidators of the company, and, if so required by notice in writing from the Liquidators, by their solicitors or personally, to come in and prove their debts or claims at such time and place as shall be specified in any such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. NOTE: This notice is purely formal. All known creditors have been or will be paid in full. Stephen James Hobson , IP number 006473 , and Lucinda Clare Coleman , IP number 10710 , Liquidators of Francis Clark LLP , Vantage Point, Woodwater Park, Pynes Hill, Exeter EX2 5FD . Date of Appointment: 9 November 2016 . Telephone number: 01392 667000. Alternative person to contact with enquiries about the case: Scott Bebbington | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | POLICYBEST LIMITED | Event Date | 2016-11-09 |
Stephen James Hobson and Lucinda Clare Coleman of Francis Clark LLP , Vantage Point, Woodwater Park, Pynes Hill, Exeter EX2 5FD . Telephone number: 01392 667000. Alternative person to contact with enquiries about the case: Scott Bebbington Tel no 01392 667000 : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | POLICYBEST LIMITED | Event Date | 2016-11-09 |
The following Written Resolutions were passed as a Special and Ordinary Resolution respectively: That the Company be wound up voluntarily and that Stephen James Hobson and Lucinda Clare Coleman of Francis Clark LLP , Vantage Point, Woodwater Park, Pynes Hill, Exeter EX2 5FD , be and are hereby appointed joint liquidators of the Company and that the liquidators be authorised to act jointly and severally in the liquidation for the purposes of such winding up. Date on which Resolutions were passed: 9 November 2016 Neil Croxson , Director : Stephen James Hobson , IP number 006473 and Lucinda Clare Coleman , IP number 10710 , Liquidators of Francis Clark LLP , Vantage Point, Woodwater Park, Pynes Hill, Exeter EX2 5FD . Telephone number: 01392 667000. Alternative person to contact with enquiries about the case: Scott Bebbington | |||
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. |