Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SOLD LIMITED
Company Information for

SOLD LIMITED

TRELAWNEY HOUSE, PARK LANE, EARLS COLNE, COLCHESTER, ESSEX, CO6 2RH,
Company Registration Number
03277125
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Sold Ltd
SOLD LIMITED was founded on 1996-11-12 and has its registered office in Colchester. The organisation's status is listed as "Active - Proposal to Strike off". Sold Limited is a Private Limited Company registered in with Companies House
Key Data
Company Name
SOLD LIMITED
 
Legal Registered Office
TRELAWNEY HOUSE
PARK LANE, EARLS COLNE
COLCHESTER
ESSEX
CO6 2RH
Other companies in CO6
 
Filing Information
Company Number 03277125
Company ID Number 03277125
Date formed 1996-11-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 28/02/2019
Account next due 28/02/2021
Latest return 12/11/2015
Return next due 10/12/2016
Type of accounts 
Last Datalog update: 2020-07-05 08:20:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SOLD LIMITED
Is this data useful to you?
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.
Companies with same name SOLD LIMITED
The following companies were found which have the same name as SOLD LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SOLD 3773 HOWARD HUGHES PKWY STE 500S LAS VEGAS NV 89169-6014 Permanently Revoked Company formed on the 1994-09-07
SOLD . . . BY GEORGE, INC. 18050 SATURN LN STE 100 HOUSTON TX 77058 Active Company formed on the 2003-01-03
SOLD "SO OFTEN LOVE DIES" LLC 11 federal place New York staten island NY 10303 Active Company formed on the 2022-12-24
SOLD (RESIDENTIAL) LIMITED 2 Leman Street London E1W 9US Active Company formed on the 2021-12-01
SOLD (UK) LTD 25A BRUCE ROAD HARLESDEN LONDON NW10 8RE Dissolved Company formed on the 2013-10-31
SOLD (VIC.) PTY LTD VIC 3143 Active Company formed on the 1989-03-21
SOLD & LEASED REALTY PTY LTD QLD 4207 Active Company formed on the 2005-12-09
SOLD 1 GROUP, LLC 527 INDIAN FIELD RD New York GREENWICH CT 06830 Active Company formed on the 2004-11-12
Sold 2 Day LLC Maryland Unknown
SOLD 2 PRODUCTIONS (MUSE) INC. 3451 rue Saint-Jacques Montréal Quebec H4C 1H1 Dissolved Company formed on the 2015-12-09
SOLD 22 LLC 5722 S. FLAMINGO ROAD FORT LAUDERDALE FL 33330 Inactive Company formed on the 2010-01-15
SOLD 2U LLC Delaware Unknown
SOLD 2U LLC California Unknown
SOLD 4 CASH LLC 703 PELHAM ROAD PHB Westchester NEW ROCHELLE NY 10805 Active Company formed on the 2012-03-16
SOLD 4 MORE INC. 85 WATERVILLE WAY CALEDON Ontario L7C 3P2 Dissolved Company formed on the 2005-06-09
SOLD 4 THE CAUSE INC. 135 DEER LAKE CIR ORMOND BEACH FL 32174 Active Company formed on the 2015-05-29
SOLD 4 U LLC Michigan UNKNOWN
SOLD 4 U REALTY PTY LTD QLD 4128 Dissolved Company formed on the 2006-03-06
SOLD 4 U REAL ESTATE INVESTMENTS LLC Arizona Unknown
SOLD 4 U, LLC 122 FOUNTAIN DR - HOLLAND OH 43528 Active Company formed on the 2005-02-24

Company Officers of SOLD LIMITED

Current Directors
Officer Role Date Appointed
JULIE PATRICIA HISCOCK
Company Secretary 2000-08-25
MARTIN JOHN BANBURY
Director 2013-11-01
PAUL OLIVER SELIGMAN
Director 1997-10-15
Previous Officers
Officer Role Date Appointed Date Resigned
MARTIN JOHN BANBURY
Director 1997-10-15 2001-04-05
MARTIN JOHN BANBURY
Company Secretary 1997-10-15 2000-08-25
MD SECRETARIES LIMITED
Nominated Secretary 1996-11-12 1997-10-15
MD DIRECTORS LIMITED
Nominated Director 1996-11-12 1997-10-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JULIE PATRICIA HISCOCK INSURANCEMOUNTAIN LIMITED Company Secretary 2006-04-25 CURRENT 2006-04-25 Dissolved 2015-08-04
JULIE PATRICIA HISCOCK ROOKERY VENTURES LIMITED Company Secretary 2006-03-22 CURRENT 2006-03-22 Active
JULIE PATRICIA HISCOCK MCGOWEN ROSE ASSOCIATES LTD Company Secretary 2001-06-11 CURRENT 1999-08-16 Active
JULIE PATRICIA HISCOCK MARK KLESEL & CO LTD Company Secretary 1999-12-29 CURRENT 1999-12-29 Active
MARTIN JOHN BANBURY STREETIFY LIMITED Director 2014-12-01 CURRENT 2014-11-07 Active
MARTIN JOHN BANBURY IWANTMYSAY LTD Director 2014-07-02 CURRENT 2014-07-02 Active
MARTIN JOHN BANBURY ENIGMA KEY LIMITED Director 2014-05-27 CURRENT 2014-05-27 Active
MARTIN JOHN BANBURY MEEJAA TWO LIMITED Director 2014-04-01 CURRENT 2012-03-15 Active - Proposal to Strike off
MARTIN JOHN BANBURY HOMINGPIN AMERICA LTD Director 2013-12-18 CURRENT 2013-12-18 Active
MARTIN JOHN BANBURY RAPTURE LIMITED Director 2013-04-01 CURRENT 2012-04-03 Active
MARTIN JOHN BANBURY MEEJAA ONE LIMITED Director 2012-08-17 CURRENT 2011-11-07 Active - Proposal to Strike off
MARTIN JOHN BANBURY HOMING PIN LTD Director 2012-06-07 CURRENT 2012-06-07 Active
MARTIN JOHN BANBURY HIPBURY LTD Director 2011-11-14 CURRENT 2010-11-29 Active
MARTIN JOHN BANBURY RYONEY LTD Director 2011-03-31 CURRENT 2011-03-31 Active - Proposal to Strike off
MARTIN JOHN BANBURY MEDIAEQUALS LTD Director 2007-05-24 CURRENT 2006-04-10 Dissolved 2016-08-17
MARTIN JOHN BANBURY INSURANCEMOUNTAIN LIMITED Director 2006-04-25 CURRENT 2006-04-25 Dissolved 2015-08-04
MARTIN JOHN BANBURY ROOKERY VENTURES LIMITED Director 2006-03-22 CURRENT 2006-03-22 Active
PAUL OLIVER SELIGMAN LIFECYCLE MARKETING (MOTHER & BABY) LIMITED Director 2011-04-04 CURRENT 1990-11-08 Active
PAUL OLIVER SELIGMAN LIFECYCLE MARKETING GROUP LTD Director 2011-03-15 CURRENT 2010-12-21 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-02-04GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-11-28AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/19
2018-11-30CS01CONFIRMATION STATEMENT MADE ON 12/11/18, WITH NO UPDATES
2018-11-30AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/18
2018-01-15CS01CONFIRMATION STATEMENT MADE ON 12/11/17, WITH NO UPDATES
2017-12-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-12-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-12-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2017-11-30AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/17
2016-11-30LATEST SOC30/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-30CS01CONFIRMATION STATEMENT MADE ON 12/11/16, WITH UPDATES
2016-11-30AA28/02/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-22LATEST SOC22/12/15 STATEMENT OF CAPITAL;GBP 100
2015-12-22AR0112/11/15 ANNUAL RETURN FULL LIST
2015-11-16AA28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-10LATEST SOC10/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-10AR0112/11/14 ANNUAL RETURN FULL LIST
2014-11-30AA28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-30LATEST SOC30/11/13 STATEMENT OF CAPITAL;GBP 100
2013-11-30AR0112/11/13 ANNUAL RETURN FULL LIST
2013-11-30AP01DIRECTOR APPOINTED MR. MARTIN JOHN BANBURY
2013-11-30CH01Director's details changed for Mr Paul Oliver Seligman on 2013-11-01
2013-11-30AA28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-30AA28/02/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-14AR0112/11/12 ANNUAL RETURN FULL LIST
2011-12-13AR0112/11/11 ANNUAL RETURN FULL LIST
2011-10-31AA28/02/11 ACCOUNTS TOTAL EXEMPTION SMALL
2010-11-29AA28/02/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-11-16AR0112/11/10 ANNUAL RETURN FULL LIST
2010-01-04AA28/02/09 ACCOUNTS TOTAL EXEMPTION FULL
2009-12-09AR0112/11/09 ANNUAL RETURN FULL LIST
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL OLIVER SELIGMAN / 07/12/2009
2009-01-20AA28/02/08 TOTAL EXEMPTION FULL
2008-12-03363aRETURN MADE UP TO 12/11/08; FULL LIST OF MEMBERS
2007-12-18363sRETURN MADE UP TO 12/11/07; FULL LIST OF MEMBERS
2007-12-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07
2007-01-07363sRETURN MADE UP TO 12/11/06; FULL LIST OF MEMBERS
2007-01-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06
2006-01-17363sRETURN MADE UP TO 12/11/05; FULL LIST OF MEMBERS
2005-06-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05
2005-06-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/04
2004-11-18363sRETURN MADE UP TO 12/11/04; FULL LIST OF MEMBERS
2004-06-11395PARTICULARS OF MORTGAGE/CHARGE
2004-06-08395PARTICULARS OF MORTGAGE/CHARGE
2004-02-25AUDAUDITOR'S RESIGNATION
2003-12-24AAFULL ACCOUNTS MADE UP TO 28/02/03
2003-11-25363sRETURN MADE UP TO 12/11/03; FULL LIST OF MEMBERS
2003-01-02AAFULL ACCOUNTS MADE UP TO 28/02/02
2002-12-04363sRETURN MADE UP TO 12/11/02; FULL LIST OF MEMBERS
2002-03-19AAFULL ACCOUNTS MADE UP TO 28/02/01
2001-11-20363sRETURN MADE UP TO 12/11/01; FULL LIST OF MEMBERS
2001-09-20288bSECRETARY RESIGNED
2001-09-17288bDIRECTOR RESIGNED
2000-12-18AAFULL ACCOUNTS MADE UP TO 29/02/00
2000-11-22363sRETURN MADE UP TO 12/11/00; FULL LIST OF MEMBERS
2000-10-05288aNEW SECRETARY APPOINTED
1999-12-15363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-12-15363sRETURN MADE UP TO 12/11/99; FULL LIST OF MEMBERS
1999-07-16287REGISTERED OFFICE CHANGED ON 16/07/99 FROM: 2/4 BOUNDARY STREET LONDON E2 7JE
1999-07-07395PARTICULARS OF MORTGAGE/CHARGE
1999-06-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/99
1999-04-28395PARTICULARS OF MORTGAGE/CHARGE
1999-01-15363sRETURN MADE UP TO 12/11/98; FULL LIST OF MEMBERS
1998-09-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/98
1997-11-28363sRETURN MADE UP TO 12/11/97; FULL LIST OF MEMBERS
1997-11-25288bSECRETARY RESIGNED
1997-11-25288aNEW DIRECTOR APPOINTED
1997-11-25288bDIRECTOR RESIGNED
1997-11-25288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1997-11-17287REGISTERED OFFICE CHANGED ON 17/11/97 FROM: 63 QUEEN VICTORIA STREET LONDON EC4N 4ST
1997-11-17225ACC. REF. DATE EXTENDED FROM 30/11/97 TO 28/02/98
1997-11-1788(2)RAD 15/10/97--------- £ SI 98@1=98 £ IC 1/99
1997-02-05CERTNMCOMPANY NAME CHANGED CONTINENTAL SHELF 73 LIMITED CERTIFICATE ISSUED ON 06/02/97
1996-11-12NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to SOLD LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SOLD LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2004-06-11 Satisfied AIB GROUP (UK) PLC
MORTGAGE DEBENTURE 2004-06-08 Satisfied AIB GROUP (UK) PLC
LEGAL MORTGAGE 1999-07-07 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1999-04-28 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2012-02-29 £ 77,910
Creditors Due Within One Year 2012-02-29 £ 137

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-02-28
Annual Accounts
2014-02-28
Annual Accounts
2015-02-28
Annual Accounts
2016-02-28
Annual Accounts
2017-02-28
Annual Accounts
2018-02-28
Annual Accounts
2019-02-28

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 SOLD LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-02-29 £ 100
Cash Bank In Hand 2012-02-29 £ 56,138
Current Assets 2012-02-29 £ 56,138
Fixed Assets 2012-02-29 £ 330,000
Shareholder Funds 2012-02-29 £ 305,326
Tangible Fixed Assets 2012-02-29 £ 330,000

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SOLD LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SOLD LIMITED
Trademarks
We have not found any records of SOLD LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SOLD LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as SOLD LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where SOLD LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SOLD LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SOLD LIMITED any grants or awards.
Ownership
    • GLOBAL CROSSING LTD : Ultimate parent company :
      • Global Crossing (UK) Finance Plc
      • Atlantic Crossing Holdings U.K. Limited
      • Atlantic Crossing Holdings U.K. Ltd
      • Fibernet Group Limited
      • Fibernet Group LTD
      • Fibernet Holdings Limited
      • Fibernet Holdings Ltd
      • Fibernet Limited
      • Fibernet LTD
      • Fibernet Quest Limited
      • Fibernet Quest Ltd
      • Fibernet UK Limited
      • Fibernet UK LTD
      • Fibernet UK Ltd
      • GC Acquisitions UK Limited
      • GC Acquisitions UK Ltd
      • GC Impsat Holdings I Plc
      • GC Impsat Holdings II Limited
      • GC Impsat Holdings II Ltd
      • GC Impsat Holdings III Limited
      • GC Impsat Holdings III Ltd
      • GC IMPSAT Holdings Nederland B.V.
      • GC Pan European Crossing UK Limited
      • GC Pan European Crossing UK Ltd
      • Geoconference Limited
      • Geoconference Ltd
      • Global Crossing (Bidco) Limited
      • Global Crossing (Bidco) Ltd
      • Global Crossing (Bidco) LTD
      • Global Crossing Conferencing Limited
      • Global Crossing Conferencing Ltd
      • Global Crossing Europe Limited
      • GLOBAL CROSSING EUROPE LTD
      • Global Crossing Financial Markets Limited
      • Global Crossing Financial Markets Ltd
      • GT U.K. Ltd
      • GT U.K. Ltd.
      • International Optical Network Limited
      • International Optical Network Ltd
      • Mid Atlantic Crossing Holdings UK Ltd
      • Mid-Atlantic Crossing Holdings UK Ltd
      • Pan American Crossing UK Ltd
      • Global Crossing Network Center (UK) Ltd
      • Global Crossing (UK) Telecommunications Limited
      • Global Crossing (UK) Telecommunications Ltd
      • GLOBAL CROSSING FRANCE SAS
      • GLOBAL CROSSING INTERMEDIATE UK HOLDINGS LTD
      • Global Crossing IXnet EMEA Holdings Limited
      • GLOBAL CROSSING IXNET EMEA HOLDINGS LTD
      • Global Marine Systems Ltd
      • Ixnet UK Limited
      • Ixnet UK Ltd
      • Atlantic Crossing Holdings U.K. Limited
      • Atlantic Crossing Holdings U.K. Ltd
      • GC Pan European Crossing UK Limited
      • GC Pan European Crossing UK Ltd
      • GC UK Holding Ltd
      • Geoconference Limited
      • Geoconference Ltd
      • Global Crossing (Holdco) Limited
      • Global Crossing (Holdco) Ltd
      • Global Crossing (UK) Internet Services Limited
      • Global Crossing (UK) Internet Services Ltd
      • Global Crossing (UK) Telecommunications Limited
      • Global Crossing (UK) Telecommunications Ltd
      • Global Crossing (UK) Telecommunications Networks Limited
      • Global Crossing (UK) Telecommunications Networks Ltd
      • Global Crossing Communications International Limited
      • Global Crossing Communications International Ltd
      • Global Crossing Conferencing Limited
      • Global Crossing Conferencing Ltd
      • Global Crossing Financial Markets Limited
      • Global Crossing Financial Markets Ltd
      • Global Crossing Network Center (UK) Ltd
      • Global Marine Systems (Investments) Ltd
      • Global Marine Systems Pension Trustee Limited
      • Global Marine Systems Pension Trustee Ltd
      • GT U.K. Ltd
      • GT U.K. Ltd.
      • International Optical Networks Ltd
      • Mid Atlantic Crossing Holdings UK Ltd
      • Mid-Atlantic Crossing Holdings UK Ltd
      • Pan American Crossing U.K. Ltd
      • Pan American Crossing U.K. Ltd.
      • Pan American Crossing UK Ltd
      • Saturn Global Network Services (UK) Ltd
      • SOLD
      • SubServ Limited
      • SubServ Ltd
      • SubServ Pro Limited
      • SubServ Pro Ltd
      • GC Impsat Holdings III Limited
      • GC Impsat Holdings III Ltd
      • GC Impsat Holdings II Limited
      • GC Impsat Holdings II Ltd
      • GC Impsat Holdings I Limited
      • GC Impsat Holdings I Ltd
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.