Company Information for RAYBEAM LIMITED
4385, 03460014 - COMPANIES HOUSE DEFAULT ADDRESS, CARDIFF, CF14 8LH,
|
Company Registration Number
03460014
Private Limited Company
Active |
Company Name | |
---|---|
RAYBEAM LIMITED | |
Legal Registered Office | |
4385 03460014 - COMPANIES HOUSE DEFAULT ADDRESS CARDIFF CF14 8LH Other companies in LS1 | |
Company Number | 03460014 | |
---|---|---|
Company ID Number | 03460014 | |
Date formed | 1997-11-04 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2021 | |
Account next due | 30/09/2023 | |
Latest return | 04/11/2015 | |
Return next due | 02/12/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2023-12-05 17:31:18 |
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 | ||
---|---|---|---|---|
RAYBEAM COMPANY LIMITED | Dissolved | Company formed on the 1988-05-17 | ||
RAYBEAM HOLDINGS LIMITED | Unknown | |||
RAYBEAM LIMITED | BALLYBRIT BUSINESS PARK, BALLYBRIT, GALWAY. | Dissolved | Company formed on the 1989-02-20 | |
RAYBEAM LIMITED | Active | Company formed on the 2009-06-19 | ||
RAYBEAM MANUFACTURING CORPORATION | New Jersey | Unknown | ||
Raybeam Optronics Co., Limited | Unknown | Company formed on the 2015-07-24 | ||
RAYBEAM SOLUTIONS INCORPORATED | California | Unknown |
Officer | Role | Date Appointed |
---|---|---|
YORK PLACE COMPANY SECRETARIES LIMITED |
||
MICHAEL GIBSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
YORK PLACE COMPANY SECRETARIES LIMITED |
Nominated Secretary | ||
YORK PLACE COMPANY NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SPRINGWELL 27 MANAGEMENT LIMITED | Company Secretary | 2018-04-25 | CURRENT | 2017-08-09 | Active | |
MONTAGU INVESTMENTS (LONDON) LIMITED | Company Secretary | 2017-10-20 | CURRENT | 2017-10-20 | Active - Proposal to Strike off | |
JIBES DATA CRAFT LIMITED | Company Secretary | 2017-10-13 | CURRENT | 2017-10-13 | Active - Proposal to Strike off | |
ARLEY GARDENS MANAGEMENT COMPANY LIMITED | Company Secretary | 2016-10-19 | CURRENT | 2016-10-19 | Active | |
ACORN BUSINESS CENTRES (GRIMSBY) LIMITED | Company Secretary | 2016-04-22 | CURRENT | 1989-11-28 | Active | |
ASK MEDICAL LIMITED | Company Secretary | 2016-03-16 | CURRENT | 2011-04-27 | Active | |
WISE SELF WELLBEING CONSULTANCY LIMITED | Company Secretary | 2016-02-19 | CURRENT | 2016-02-19 | Active - Proposal to Strike off | |
GRANGEWEST DEVELOPMENTS LIMITED | Company Secretary | 2016-02-17 | CURRENT | 2006-01-23 | Active - Proposal to Strike off | |
DISHFORTH UK LIMITED | Company Secretary | 2016-02-17 | CURRENT | 2006-06-14 | Active | |
ICANDO UK LIMITED | Company Secretary | 2016-02-17 | CURRENT | 2013-07-26 | Active | |
WESTCOURT PROPERTIES LIMITED | Company Secretary | 2016-02-17 | CURRENT | 1992-02-06 | Active | |
WESTCOURT GROUP LIMITED | Company Secretary | 2016-02-17 | CURRENT | 1994-07-28 | Active | |
WCE NO. 2 LIMITED | Company Secretary | 2016-02-17 | CURRENT | 1995-11-02 | Active - Proposal to Strike off | |
TMJ ESTATES LIMITED | Company Secretary | 2016-02-17 | CURRENT | 2000-03-07 | Active | |
WCD NO. 2 LIMITED | Company Secretary | 2016-02-17 | CURRENT | 2006-05-23 | Active - Proposal to Strike off | |
WESTCOURT HOMES LIMITED | Company Secretary | 2016-02-17 | CURRENT | 2013-06-28 | Active | |
HIT PROPERTIES LIMITED | Company Secretary | 2016-02-17 | CURRENT | 2010-08-09 | Active | |
BRADINTON LIMITED | Company Secretary | 2016-02-10 | CURRENT | 2016-02-10 | Dissolved 2017-07-18 | |
MODAV LIMITED | Company Secretary | 2016-01-19 | CURRENT | 1996-03-01 | Active - Proposal to Strike off | |
MODAV UK LIMITED | Company Secretary | 2016-01-19 | CURRENT | 2006-04-13 | Active | |
SHIELD FINANCIAL SERVICES LIMITED | Company Secretary | 2015-12-02 | CURRENT | 2015-12-02 | Active | |
KORE 8 LIMITED | Company Secretary | 2015-11-27 | CURRENT | 2013-12-02 | Active - Proposal to Strike off | |
THE GRACE FAMILY INVESTMENT COMPANY | Company Secretary | 2015-09-28 | CURRENT | 2013-09-24 | Active | |
EMEA TORTILLA LIMITED | Company Secretary | 2015-09-14 | CURRENT | 2015-09-14 | Active | |
ENIGMA COMPLIANCE LIMITED | Company Secretary | 2015-07-07 | CURRENT | 2015-07-07 | Active | |
CARE INNOVATION (NATIONWIDE) LIMITED | Company Secretary | 2014-05-01 | CURRENT | 2014-05-01 | Active | |
A2Z RENOVATION AND CONSTRUCTION LIMITED | Company Secretary | 2014-04-09 | CURRENT | 2014-04-09 | Active - Proposal to Strike off | |
STEER PRODUCTION LIMITED | Company Secretary | 2014-02-10 | CURRENT | 2014-02-10 | Dissolved 2018-03-27 | |
SYNGAS EUROPE LIMITED | Company Secretary | 2014-01-16 | CURRENT | 2014-01-16 | Dissolved 2016-06-28 | |
NEKTAR THERAPEUTICS UK LIMITED | Company Secretary | 2013-12-23 | CURRENT | 1994-12-05 | Active - Proposal to Strike off | |
EXA INFRASTRUCTURE EXPRESS UK LIMITED | Company Secretary | 2012-10-17 | CURRENT | 2012-10-17 | Active | |
EXA INFRASTRUCTURE HM UK LIMITED | Company Secretary | 2012-06-08 | CURRENT | 2012-06-08 | Active | |
TROPO RENEWABLES LIMITED | Company Secretary | 2011-07-12 | CURRENT | 2011-07-12 | Active - Proposal to Strike off | |
TROPO LIMITED | Company Secretary | 2011-07-12 | CURRENT | 2011-07-12 | Active - Proposal to Strike off | |
INN SUPPLIES (UK) LIMITED | Company Secretary | 2011-07-05 | CURRENT | 2011-07-05 | Active | |
GLOBAL EDITIONS LIMITED | Company Secretary | 2011-05-13 | CURRENT | 2010-03-03 | Dissolved 2016-05-24 | |
7X INNOVATION LIMITED | Company Secretary | 2011-05-12 | CURRENT | 2004-10-05 | Active - Proposal to Strike off | |
BF SOFTWARE INVESTMENT LTD | Company Secretary | 2011-01-19 | CURRENT | 2011-01-19 | Dissolved 2015-07-28 | |
ACS HR SOLUTIONS UK LIMITED | Company Secretary | 2010-09-09 | CURRENT | 2005-01-27 | Dissolved 2016-12-27 | |
AARAV HOSPITALITY LIMITED | Company Secretary | 2010-08-27 | CURRENT | 2008-12-16 | Dissolved 2014-01-21 | |
ACS WORLDWIDE LENDING LIMITED | Company Secretary | 2010-06-02 | CURRENT | 2005-06-02 | Dissolved 2017-01-03 | |
ACORN BUSINESS CENTRES (KILLINGBECK) LIMITED | Company Secretary | 2009-06-17 | CURRENT | 1988-05-24 | Active | |
CENTRE FOR CREATIVITY & INNOVATION LIMITED | Company Secretary | 2008-10-23 | CURRENT | 2000-05-26 | Dissolved 2013-12-03 | |
ANGLO TANZANIA GOLD LIMITED | Company Secretary | 2008-08-19 | CURRENT | 2004-11-19 | Active | |
I-PAY GLOBAL, LTD | Company Secretary | 2007-04-30 | CURRENT | 2007-04-30 | Active - Proposal to Strike off | |
BEZANT RESOURCES PLC | Company Secretary | 2006-11-21 | CURRENT | 1994-04-13 | Active | |
CARBON COMPLIANCE ACQUISITION 13 LIMITED | Company Secretary | 2006-09-15 | CURRENT | 2006-05-05 | Dissolved 2014-08-05 | |
AKVION LIMITED | Company Secretary | 2005-09-30 | CURRENT | 2003-04-09 | Active - Proposal to Strike off | |
EXTRON ELECTRONICS UK LIMITED | Company Secretary | 2005-05-19 | CURRENT | 2005-05-19 | Active | |
PYTHAGORAS PROPERTY DEVELOPMENTS LIMITED | Company Secretary | 2005-03-16 | CURRENT | 2005-03-16 | Dissolved 2016-09-13 | |
F.A.J. INVESTMENTS LIMITED | Company Secretary | 2004-10-29 | CURRENT | 1997-07-11 | Active | |
F. A. J. ESTATES LIMITED | Company Secretary | 2004-10-29 | CURRENT | 1998-06-23 | Active - Proposal to Strike off | |
EURO QUEST AIRWAYS LIMITED | Company Secretary | 2003-07-13 | CURRENT | 1992-07-13 | Active - Proposal to Strike off | |
HALLAM HOMES LIMITED | Company Secretary | 2003-06-19 | CURRENT | 2003-06-19 | Active | |
HENRY BOOT HOMES LIMITED | Company Secretary | 2003-06-19 | CURRENT | 2003-06-19 | Active | |
EXA INFRASTRUCTURE ATLANTIC UK LIMITED | Company Secretary | 2002-12-17 | CURRENT | 2002-08-16 | Active | |
BROKERHUB LIMITED | Company Secretary | 2002-07-15 | CURRENT | 2002-07-15 | Active | |
HENRY BOOT SCOTLAND LIMITED | Company Secretary | 2000-05-18 | CURRENT | 2000-05-18 | Active | |
S.A.J. ESTATES LIMITED | Company Secretary | 1996-10-21 | CURRENT | 1996-10-21 | Active | |
S.A.J. SOLUTIONS LIMITED | Company Secretary | 1995-05-05 | CURRENT | 1995-05-05 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Companies House applied as default registered office address PO Box 4385, 03460014 - Companies House Default Address, Cardiff, CF14 8LH on 2023-07-31 | ||
31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
Termination of appointment of York Place Company Secretaries Limited on 2022-09-08 | ||
TM02 | Termination of appointment of York Place Company Secretaries Limited on 2022-09-08 | |
CONFIRMATION STATEMENT MADE ON 04/11/21, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 04/11/21, WITH NO UPDATES | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/11/20, WITH NO UPDATES | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR YORK PLACE COMPANY SECRETARIES LIMITED on 2020-04-17 | |
AD01 | REGISTERED OFFICE CHANGED ON 17/04/20 FROM Elizabeth House 13-19 Queen Street Leeds West Yorkshire LS1 2TW United Kingdom | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/11/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/11/19, WITH NO UPDATES | |
PSC04 | Change of details for Mr Michael Gibson as a person with significant control on 2018-12-17 | |
PSC04 | Change of details for Mr Michael Gibson as a person with significant control on 2018-12-17 | |
CH01 | Director's details changed for Michael Gibson on 2018-12-17 | |
CH01 | Director's details changed for Michael Gibson on 2018-12-17 | |
PSC04 | Change of details for Mr Michael Gibson as a person with significant control on 2018-12-17 | |
CH01 | Director's details changed for Michael Gibson on 2018-12-17 | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/11/18, WITH NO UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 08/01/18 FROM Northgate 118 North Street Leeds West Yorkshire LS2 7PN United Kingdom | |
AP04 | Appointment of York Place Company Secretaries Limited as company secretary on 2018-01-05 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/11/17, WITH NO UPDATES | |
TM02 | Termination of appointment of York Place Company Secretaries Limited on 2017-11-04 | |
AD01 | REGISTERED OFFICE CHANGED ON 03/11/17 FROM Elizabeth House 13-19 Queen Street Leeds West Yorkshire LS1 2TW | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period shortened from 31/03/17 TO 31/12/16 | |
AD03 | Registers moved to registered inspection location of C/O Hentons Northgate North Street Leeds West Yorkshire LS2 7PN | |
AD02 | Register inspection address changed to C/O Hentons Northgate North Street Leeds West Yorkshire LS2 7PN | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/01/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/11/16, WITH UPDATES | |
LATEST SOC | 17/02/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 04/11/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/03/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 04/11/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/03/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 04/11/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Michael Gibson on 2013-04-01 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/01/2014 FROM WHITE ROSE HOUSE 28A YORK PLACE LEEDS WEST YORKSHIRE LS1 2EZ | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / YORK PLACE COMPANY SECRETARIES LIMITED / 23/12/2013 | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12 | |
AR01 | 04/11/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/10 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11 | |
AR01 | 04/11/11 FULL LIST | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 04/11/10 FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / YORK PLACE COMPANY SECRETARIES LIMITED / 31/10/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL GIBSON / 31/10/2010 | |
GAZ1 | FIRST GAZETTE | |
AA01 | PREVEXT FROM 30/12/2009 TO 31/03/2010 | |
AR01 | 04/11/09 FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / YORK PLACE COMPANY SECRETARIES LIMITED / 04/03/2009 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / YORK PLACE COMPANY SECRETARIES LIMITED / 04/03/2009 | |
AD01 | REGISTERED OFFICE CHANGED ON 18/11/2009 FROM 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 04/11/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL GIBSON / 05/11/2007 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 04/11/07; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 04/11/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 04/11/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 | |
363a | RETURN MADE UP TO 04/11/04; FULL LIST OF MEMBERS | |
ELRES | S369(4) SHT NOTICE MEET 14/01/05 | |
ELRES | S80A AUTH TO ALLOT SEC 14/01/05 | |
363a | RETURN MADE UP TO 04/11/03; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 04/11/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/12/00 | |
363a | RETURN MADE UP TO 04/11/01; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/99 | |
225 | ACC. REF. DATE EXTENDED FROM 30/11/00 TO 30/12/00 | |
363a | RETURN MADE UP TO 04/11/00; NO CHANGE OF MEMBERS | |
363a | RETURN MADE UP TO 04/11/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/11/98 | |
363a | RETURN MADE UP TO 04/11/98; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
SRES01 | ALTER MEM AND ARTS 04/11/97 | |
288a | NEW DIRECTOR APPOINTED | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
88(2)R | AD 04/11/97--------- £ SI 99@1=99 £ IC 1/100 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2011-03-15 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 4.99 | 99 |
MortgagesNumMortOutstanding | 2.88 | 99 |
MortgagesNumMortPartSatisfied | 0.01 | 9 |
MortgagesNumMortSatisfied | 2.09 | 99 |
This shows the max and average number of mortgages for companies with the same SIC code of 68100 - Buying and selling of own real estate
Creditors Due After One Year | 2012-04-01 | £ 1,244,014 |
---|---|---|
Creditors Due Within One Year | 2012-04-01 | £ 1,517,715 |
Creditors and other liabilities
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 RAYBEAM LIMITED
Called Up Share Capital | 2012-04-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2012-04-01 | £ 2,010 |
Current Assets | 2012-04-01 | £ 2,749,197 |
Debtors | 2012-04-01 | £ 2,747,187 |
Fixed Assets | 2012-04-01 | £ 1,013 |
Shareholder Funds | 2012-04-01 | £ 11,519 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as RAYBEAM LIMITED are:
MARCHDAY GROUP PLC | £ 231,766 |
MJH DEVELOPMENTS LIMITED | £ 163,643 |
ION PROJECTS LIMITED | £ 157,408 |
STEPPING HOMES LIMITED | £ 100,044 |
GREYFRIARS LIMITED | £ 81,845 |
THE OAST LTD. | £ 79,103 |
PHOTOVIEW LIMITED | £ 73,351 |
STORE PROPERTY INVESTMENTS LIMITED | £ 71,571 |
SAFFRON HOUSING TRUST LIMITED | £ 67,190 |
ROSEWHEEL LIMITED | £ 66,011 |
VISTRY HOMES LIMITED | £ 17,944,214 |
SWIP LIMITED | £ 8,000,000 |
TCS HOLDINGS LIMITED | £ 6,319,242 |
ROSELEAD LIMITED | £ 4,911,362 |
BOLSOVER LAND LIMITED | £ 4,259,519 |
LSP DEVELOPMENTS LIMITED | £ 3,360,268 |
SUMMERFIELD DEVELOPMENTS LIMITED | £ 3,210,165 |
APPLE ORCHARD LIMITED | £ 2,377,940 |
VICTORY HOUSING TRUST | £ 2,306,535 |
VODAFONE PARTNER SERVICES LIMITED | £ 2,123,356 |
VISTRY HOMES LIMITED | £ 17,944,214 |
SWIP LIMITED | £ 8,000,000 |
TCS HOLDINGS LIMITED | £ 6,319,242 |
ROSELEAD LIMITED | £ 4,911,362 |
BOLSOVER LAND LIMITED | £ 4,259,519 |
LSP DEVELOPMENTS LIMITED | £ 3,360,268 |
SUMMERFIELD DEVELOPMENTS LIMITED | £ 3,210,165 |
APPLE ORCHARD LIMITED | £ 2,377,940 |
VICTORY HOUSING TRUST | £ 2,306,535 |
VODAFONE PARTNER SERVICES LIMITED | £ 2,123,356 |
VISTRY HOMES LIMITED | £ 17,944,214 |
SWIP LIMITED | £ 8,000,000 |
TCS HOLDINGS LIMITED | £ 6,319,242 |
ROSELEAD LIMITED | £ 4,911,362 |
BOLSOVER LAND LIMITED | £ 4,259,519 |
LSP DEVELOPMENTS LIMITED | £ 3,360,268 |
SUMMERFIELD DEVELOPMENTS LIMITED | £ 3,210,165 |
APPLE ORCHARD LIMITED | £ 2,377,940 |
VICTORY HOUSING TRUST | £ 2,306,535 |
VODAFONE PARTNER SERVICES LIMITED | £ 2,123,356 |
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | RAYBEAM LIMITED | Event Date | 2011-03-15 |
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. |