Active - Proposal to Strike off
Company Information for OLDPBIMS LIMITED
BUILDING 5 TRIDENT PLACE, HATFIELD BUSINESS PARK MOSQUITO WAY, HATFIELD, HERTFORDSHIRE, AL10 9UJ,
|
Company Registration Number
![]() Private Limited Company
Active - Proposal to Strike off |
Company Name | ||||||
---|---|---|---|---|---|---|
OLDPBIMS LIMITED | ||||||
Legal Registered Office | ||||||
BUILDING 5 TRIDENT PLACE HATFIELD BUSINESS PARK MOSQUITO WAY HATFIELD HERTFORDSHIRE AL10 9UJ Other companies in AL10 | ||||||
Previous Names | ||||||
|
Company Number | 03255735 | |
---|---|---|
Company ID Number | 03255735 | |
Date formed | 1996-09-23 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2017-12-31 | |
Account next due | 2019-09-30 | |
Latest return | 2017-09-23 | |
Return next due | 2018-10-07 | |
Type of accounts | DORMANT |
Last Datalog update: | 2018-08-09 11:45:28 |
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 |
---|---|---|
GERARD RICHARD WILLSHER |
||
RYAN JOHN HIGGINSON |
||
GERARD RICHARD WILLSHER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID ROGER DENNEY |
Director | ||
RALF SPIELBERGER |
Director | ||
GERRIT HERMAN DEN OUDEN |
Director | ||
LESLIE ABI-KARAM |
Director | ||
PATRICK JOHN KEDDY |
Director | ||
JOHN WARD |
Director | ||
MICHAEL EVANS |
Company Secretary | ||
GRAEME BUCHAN |
Director | ||
DANIEL ALBERT CHARLESWORTH |
Director | ||
GREGORY CHARLESWORTH |
Director | ||
DANIEL CHARLESWORTH JNR |
Director | ||
MICHAEL EVANS |
Director | ||
STEPHEN HIBBERT |
Director | ||
ALASTAIR JOHN KERR |
Director | ||
ALASTAIR JOHN KERR |
Company Secretary | ||
MARK DOMINIC ELLIS |
Director | ||
ELMAR TOIME |
Director | ||
ANDREA ROSE |
Director | ||
KARL ANDERS AHLBORN |
Director | ||
JOHN ROBERT MODD |
Director | ||
RICHARD ADRIAN TRAYFORD |
Company Secretary | ||
RICHARD ADRIAN TRAYFORD |
Director | ||
HUGH FITZWILLIAM LAY |
Director | ||
GAVIN MCRAE |
Director | ||
ANDREA ROSE |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ALTERNATIVE MAIL & PARCELS INVESTMENTS LIMITED | Company Secretary | 2008-05-16 | CURRENT | 2004-11-03 | Active - Proposal to Strike off | |
ENCOM EUROPE LIMITED | Company Secretary | 2007-12-13 | CURRENT | 2006-02-07 | Dissolved 2015-10-20 | |
OLDBUSINESSAPP LIMITED | Company Secretary | 2007-04-20 | CURRENT | 1987-09-30 | Dissolved 2015-12-22 | |
OLDGDC LIMITED | Company Secretary | 2007-04-20 | CURRENT | 2002-07-08 | Dissolved 2015-12-22 | |
OLDSCOT LIMITED | Company Secretary | 2007-04-20 | CURRENT | 2000-06-05 | Dissolved 2015-12-22 | |
OLDPBSL LIMITED | Company Secretary | 2007-04-20 | CURRENT | 1995-03-23 | Active - Proposal to Strike off | |
PRECISELY SOFTWARE AND DATA HOLDINGS LIMITED | Company Secretary | 2007-04-20 | CURRENT | 1997-10-01 | Liquidation | |
OLDEMT LIMITED | Company Secretary | 2006-02-08 | CURRENT | 1992-02-10 | Active - Proposal to Strike off | |
PRECISELY EUROPE SOFTWARE AND DATA LIMITED | Company Secretary | 2006-01-26 | CURRENT | 1986-01-14 | Liquidation | |
PITNEY BOWES FINANCE LIMITED | Company Secretary | 2004-10-12 | CURRENT | 1964-09-24 | Active - Proposal to Strike off | |
PITNEY BOWES GLOBAL LTD. | Company Secretary | 2003-06-03 | CURRENT | 2000-06-08 | Active | |
PITNEY BOWES LIMITED | Company Secretary | 2003-04-24 | CURRENT | 1922-05-25 | Active | |
OLDMS LIMITED | Company Secretary | 2003-02-10 | CURRENT | 1994-03-08 | Active - Proposal to Strike off | |
OLDPBSL LIMITED | Director | 2018-07-09 | CURRENT | 1995-03-23 | Active - Proposal to Strike off | |
PITNEY BOWES GLOBAL LTD. | Director | 2018-02-28 | CURRENT | 2000-06-08 | Active | |
OLDEUROPE LIMITED | Director | 2018-02-28 | CURRENT | 2010-04-28 | Active | |
PITNEY BOWES FINANCE LIMITED | Director | 2018-02-28 | CURRENT | 1964-09-24 | Active - Proposal to Strike off | |
PITNEY BOWES HOLDINGS LIMITED | Director | 2018-02-28 | CURRENT | 1976-08-16 | Active | |
PITNEY BOWES LIMITED | Director | 2016-12-28 | CURRENT | 1922-05-25 | Active | |
GRID DYNAMICS UK LTD | Director | 2018-02-01 | CURRENT | 2009-05-08 | Active | |
PITNEY BOWES PAYCO UK LIMITED | Director | 2017-06-06 | CURRENT | 2017-06-06 | Active | |
BORDERFREE UK LIMITED | Director | 2015-08-26 | CURRENT | 2008-12-21 | Active | |
PITNEY BOWES INTERNATIONAL FINANCE LIMITED | Director | 2015-05-12 | CURRENT | 2015-05-12 | Active | |
REAL TIME CONTENT LIMITED | Director | 2015-05-01 | CURRENT | 2013-08-19 | Liquidation | |
PITNEY BOWES CHARITY CHEST | Director | 2013-07-22 | CURRENT | 1988-02-02 | Dissolved 2018-05-22 | |
PITNEY BOWES SOFTWARE EUROPE HOLDCO LIMITED | Director | 2012-12-14 | CURRENT | 2012-12-14 | Dissolved 2015-03-31 | |
PITNEY BOWES HOLDCO LIMITED | Director | 2012-08-30 | CURRENT | 2012-08-30 | Active | |
PITNEY BOWES GLOBAL LTD. | Director | 2011-01-31 | CURRENT | 2000-06-08 | Active | |
QUADSTONE TRUSTEE COMPANY LIMITED | Director | 2010-10-15 | CURRENT | 1998-09-07 | Dissolved 2015-09-04 | |
QUADSTONE PARAMICS LIMITED | Director | 2010-10-15 | CURRENT | 1994-11-24 | Active - Proposal to Strike off | |
OLDPSUK LIMITED | Director | 2010-08-11 | CURRENT | 2005-05-13 | Dissolved 2016-01-05 | |
AIT QUEST TRUSTEE LIMITED | Director | 2010-08-11 | CURRENT | 1998-10-15 | Dissolved 2015-08-18 | |
PORTRAIT SOFTWARE INTERNATIONAL LIMITED | Director | 2010-08-11 | CURRENT | 1986-01-21 | Liquidation | |
PORTRAIT SOFTWARE LIMITED | Director | 2010-08-10 | CURRENT | 1997-04-22 | Liquidation | |
OLDEUROPE LIMITED | Director | 2010-04-28 | CURRENT | 2010-04-28 | Active | |
OLDEMT LIMITED | Director | 2009-07-13 | CURRENT | 1992-02-10 | Active - Proposal to Strike off | |
PRECISELY EUROPE SOFTWARE AND DATA LIMITED | Director | 2008-12-12 | CURRENT | 1986-01-14 | Liquidation | |
ALTERNATIVE MAIL & PARCELS INVESTMENTS LIMITED | Director | 2008-05-16 | CURRENT | 2004-11-03 | Active - Proposal to Strike off | |
OLDBUSINESSAPP LIMITED | Director | 2008-01-01 | CURRENT | 1987-09-30 | Dissolved 2015-12-22 | |
OLDGDC LIMITED | Director | 2008-01-01 | CURRENT | 2002-07-08 | Dissolved 2015-12-22 | |
OLDSCOT LIMITED | Director | 2008-01-01 | CURRENT | 2000-06-05 | Dissolved 2015-12-22 | |
OLDPBSL LIMITED | Director | 2008-01-01 | CURRENT | 1995-03-23 | Active - Proposal to Strike off | |
PRECISELY SOFTWARE AND DATA HOLDINGS LIMITED | Director | 2008-01-01 | CURRENT | 1997-10-01 | Liquidation | |
ENCOM EUROPE LIMITED | Director | 2007-12-13 | CURRENT | 2006-02-07 | Dissolved 2015-10-20 | |
OLDMS LIMITED | Director | 2002-01-04 | CURRENT | 1994-03-08 | Active - Proposal to Strike off | |
PITNEY BOWES FINANCE LIMITED | Director | 2001-12-31 | CURRENT | 1964-09-24 | Active - Proposal to Strike off | |
PITNEY BOWES HOLDINGS LIMITED | Director | 2001-12-17 | CURRENT | 1976-08-16 | Active | |
PITNEY BOWES LIMITED | Director | 2001-09-30 | CURRENT | 1922-05-25 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17 | |
AP01 | DIRECTOR APPOINTED MR RYAN JOHN HIGGINSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID DENNEY | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/09/17, NO UPDATES | |
PSC09 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 28/09/2017 | |
PSC02 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PITNEY BOWES INC | |
PSC02 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALTERNATIVE MAIL & PARCELS INVESTMENTS LIMITED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 27/09/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/09/16, WITH UPDATES | |
LATEST SOC | 21/10/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 23/09/15 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
AP01 | DIRECTOR APPOINTED MR DAVID ROGER DENNEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RALF SPIELBERGER | |
SH20 | STATEMENT BY DIRECTORS | |
LATEST SOC | 26/06/15 STATEMENT OF CAPITAL;GBP 1 | |
SH19 | 26/06/15 STATEMENT OF CAPITAL GBP 1 | |
CAP-SS | SOLVENCY STATEMENT DATED 13/05/15 | |
RES06 | REDUCE ISSUED CAPITAL 13/05/2015 | |
RES13 | CANCEL SHARE PREM A/C 13/05/2015 | |
AP01 | DIRECTOR APPOINTED MR RALF SPIELBERGER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GERRIT DEN OUDEN | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
RES15 | CHANGE OF NAME 02/04/2015 | |
CERTNM | COMPANY NAME CHANGED PITNEY BOWES INTERNATIONAL MAIL SERVICES LIMITED CERTIFICATE ISSUED ON 02/04/15 | |
LATEST SOC | 26/11/14 STATEMENT OF CAPITAL;GBP 26645262 | |
AR01 | 23/09/14 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES01 | ADOPT ARTICLES 12/12/2013 | |
SH01 | 12/12/13 STATEMENT OF CAPITAL GBP 26645262 | |
AR01 | 23/09/13 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LESLIE ABI-KARAM | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AP01 | DIRECTOR APPOINTED MR GERRIT HERMAN DEN OUDEN | |
AR01 | 23/09/12 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 05/11/2012 FROM THE PINNACLES HARLOW ESSEX CM19 5BD | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 23/09/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PATRICK KEDDY | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN WARD | |
AR01 | 23/09/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN WARD / 01/09/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GERARD RICHARD WILLSHER / 01/09/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK JOHN KEDDY / 01/09/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR GERARD RICHARD WILLSHER / 01/09/2010 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS LESLIE ABI-KARAM / 08/07/2010 | |
AR01 | 23/09/09 FULL LIST | |
AUD | AUDITOR'S RESIGNATION | |
363a | RETURN MADE UP TO 23/09/08; FULL LIST OF MEMBERS | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED CITIPOST INTERNATIONAL LIMITED CERTIFICATE ISSUED ON 01/08/08 | |
287 | REGISTERED OFFICE CHANGED ON 25/06/2008 FROM 16 GUNNERY TERRACE CORNWALLIS ROAD ROYAL ARSENAL LONDON SE18 6SW | |
288b | APPOINTMENT TERMINATED DIRECTOR MICHAEL EVANS | |
288b | APPOINTMENT TERMINATED DIRECTOR GRAEME BUCHAN | |
288b | APPOINTMENT TERMINATED DIRECTOR DANIEL CHARLESWORTH JNR | |
288b | APPOINTMENT TERMINATED DIRECTOR DANIEL CHARLESWORTH | |
288b | APPOINTMENT TERMINATED DIRECTOR GREGORY CHARLESWORTH | |
288a | DIRECTOR AND SECRETARY APPOINTED GERARD RICHARD WILLSHER | |
288a | DIRECTOR APPOINTED PATRICK JOHN KEDDY | |
288a | DIRECTOR APPOINTED LESLIE ABI-KARAM | |
288a | DIRECTOR APPOINTED JOHN WARD | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
395 | DUPLICATE MORTGAGE CERTIFICATECHARGE NO:8 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 23/09/07; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
288b | DIRECTOR RESIGNED | |
CERTNM | COMPANY NAME CHANGED CITIPOST (EUROPE) LTD. CERTIFICATE ISSUED ON 25/07/07 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
363(190) | LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED | |
363s | RETURN MADE UP TO 23/09/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
122 | CONSO 11/11/05 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 9 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 9 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT | Satisfied | LLOYDS TSB BANK PLC | |
DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT DATED 28TH FEBRUARY 2006 AND | Satisfied | LLOYDS TSB BANK PLC | |
ALL ASSETS DEBENTURE | Satisfied | LLOYDS TSB COMMERCIAL FINANCE LIMITED | |
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT | Satisfied | LLOYDS TSB BANK PLC | |
DEBENTURE DEED | Satisfied | LLOYDS TSB BANK PLC | |
RENT DEPOSIT DEED | Satisfied | EVANTON INVESTMENTS LIMITED | |
RENT DEPOSIT DEED | Satisfied | INDUSTRIAL PROPERTY INVESTMENT FUND | |
RENT DEPOSIT DEED | Satisfied | INDUSTRIAL PROPERTY INVESTMENT FUND | |
RENTAL DEPOSIT DEED | Satisfied | DEVONSHIRE (WESTPOINT) LIMITED |
OLDPBIMS LIMITED owns 2 domain names.
citiposteurope.co.uk citipostinternational.co.uk
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities not elsewhere classified) as OLDPBIMS LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
![]() | 49011000 | Printed books, brochures and similar printed matter, in single sheets, whether or not folded (excl. periodicals and publications which are essentially devoted to advertising) | ||
![]() | 49019900 | Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising) | ||
![]() | 49019900 | Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising) | ||
![]() | 49029000 | Newspapers, journals and periodicals, whether or not illustrated or containing advertising material (excl. those appearing at least four times a week) | ||
![]() | 49029000 | Newspapers, journals and periodicals, whether or not illustrated or containing advertising material (excl. those appearing at least four times a week) | ||
![]() | 49029000 | Newspapers, journals and periodicals, whether or not illustrated or containing advertising material (excl. those appearing at least four times a week) | ||
![]() | 85176200 | Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks) | ||
![]() | 49011000 | Printed books, brochures and similar printed matter, in single sheets, whether or not folded (excl. periodicals and publications which are essentially devoted to advertising) | ||
![]() | 49011000 | Printed books, brochures and similar printed matter, in single sheets, whether or not folded (excl. periodicals and publications which are essentially devoted to advertising) | ||
![]() | 95059000 | Festival, carnival or other entertainment articles, incl. conjuring tricks and novelty jokes, n.e.s. | ||
![]() | 49011000 | Printed books, brochures and similar printed matter, in single sheets, whether or not folded (excl. periodicals and publications which are essentially devoted to advertising) | ||
![]() | 49011000 | Printed books, brochures and similar printed matter, in single sheets, whether or not folded (excl. periodicals and publications which are essentially devoted to advertising) | ||
![]() | 21069092 | Food preparations, n.e.s., not containing milkfats, sucrose, isoglucose starch or glucose or containing, by weight, < 1,5% milkfat, < 5% sucrose or isoglucose, < 5% glucose or < 5% starch | ||
![]() | 29362100 | Vitamins A and their derivatives, used primarily as vitamins | ||
![]() | 29362900 | Vitamins and their derivatives, used primarily as vitamins, unmixed (excl. vitamins A, B1, B2, B3, B5, B6, B12, C, E and their derivatives) | ||
![]() | 29369000 | Provitamins and mixtures of vitamins, of provitamins or of concentrates, whether or not in any solvent, and natural concentrates | ||
![]() | 21061020 | Protein concentrates and textured protein substances, not containing milkfats, sucrose, isoglucose starch or glucose or containing, by weight, < 1,5% milkfat, < 5% sucrose or isoglucose, < 5% glucose or < 5% starch | ||
![]() | 83014090 | Locks of base metal (excl. padlocks and locks of a kind used for motor vehicles, furniture or doors of buildings) | ||
![]() | 49019900 | Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
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. |