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

TALEO GROUP UK

READING, BERKSHIRE, RG6,
Company Registration Number
03669030
Private Unlimited Company
Dissolved

Dissolved 2014-03-18

Company Overview

About Taleo Group Uk
TALEO GROUP UK was founded on 1998-11-17 and had its registered office in Reading. The company was dissolved on the 2014-03-18 and is no longer trading or active.

Key Data
Company Name
TALEO GROUP UK
 
Legal Registered Office
READING
BERKSHIRE
RG6
Other companies in RG6
 
Previous Names
JOB PARTNERS UK LIMITED04/07/2011
JOB PARTNERS LIMITED22/01/2008
Filing Information
Company Number 03669030
Date formed 1998-11-17
Country England
Origin Country United Kingdom
Type Private Unlimited Company
CompanyStatus Dissolved
Lastest accounts 2011-12-31
Date Dissolved 2014-03-18
Type of accounts FULL
Last Datalog update: 2015-06-06 21:40:39
Primary Source:Companies House
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.

Company Officers of TALEO GROUP UK

Current Directors
Officer Role Date Appointed
DAVID JAMES HUDSON
Company Secretary 2012-04-20
DAVID JAMES HUDSON
Director 2012-04-20
ORACLE CORPORATION NOMINEES LIMITED
Director 2012-04-20
Previous Officers
Officer Role Date Appointed Date Resigned
SAMANTHA HARDAWAY
Company Secretary 2011-07-01 2012-04-20
JONATHAN JOSH FADDIS
Director 2011-07-01 2012-04-20
SAMANTHA HARDAWAY
Director 2011-07-01 2012-04-20
DOUG JEFFRIES
Director 2011-07-01 2012-04-20
PATRICE ARMAND LOUIS BARBEDETTE
Director 1998-11-17 2011-08-01
FREDERIK REINIER DE VRIES
Company Secretary 2008-03-01 2011-07-01
I-SOURCE GESTION S A
Director 2008-01-25 2011-07-01
XAVIER MARCHIONI
Director 2003-01-15 2011-07-01
CHRISTOPHER JAMES MILL
Director 2000-05-10 2011-07-01
PARTECH EUROPE PARTNERS IV LLC
Director 2001-10-08 2011-07-01
FRANCOIS ERIC THIERRY MARCEL DESMAREST
Company Secretary 2007-04-17 2008-03-01
FREDERICK REINIER DE VRIES
Director 2004-07-23 2008-03-01
PATRICE ARMAND LOUIS BARBEDETTE
Company Secretary 2004-03-15 2007-04-17
ERIK ALBERT MARTIJN AEYELTS AVERINK
Director 2003-12-02 2004-07-23
FRANCOIS ERIC THIERRY MARCEL DESMAREST
Company Secretary 2004-01-27 2004-03-15
PATRICE ARMAND LOUIS BARBEDETTE
Company Secretary 2002-07-07 2004-01-27
DOMINIQUE GREY
Director 2000-05-03 2003-12-23
ALEXANDER LEWALD
Director 2002-11-14 2003-10-06
SIMON BRAKESPEARE LYNCH
Director 1998-11-17 2003-01-15
DAVID SHAW FIELDEN
Director 2002-02-28 2002-09-17
PAUL MICHAEL WHEELER
Company Secretary 2001-05-11 2002-07-07
ERIC WILSON PARKER
Director 2000-05-10 2002-01-14
JAMES AUDLEY BLYTH
Company Secretary 2000-05-10 2001-05-11
VIVENTURES PARTNERS SA
Director 2000-05-03 2001-05-11
I SOURCE GESTION SA
Director 2000-05-03 2001-04-12
JULIAN ARVIND KULKARNI
Company Secretary 1998-11-17 2000-05-10
JULIAN ARVIND KULKARNI
Director 1998-11-17 2000-05-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID JAMES HUDSON MOAT EUROPE LTD Director 2017-07-03 CURRENT 2016-02-29 Active
DAVID JAMES HUDSON WERCKER LTD Director 2017-06-23 CURRENT 2016-01-18 Active
DAVID JAMES HUDSON DYN LTD Director 2017-03-27 CURRENT 2012-02-06 Active
DAVID JAMES HUDSON VENDA LIMITED Director 2016-12-21 CURRENT 2001-07-02 Active
DAVID JAMES HUDSON NETSUITE UK Director 2016-12-16 CURRENT 2008-12-01 Active - Proposal to Strike off
DAVID JAMES HUDSON TEXTURA EUROPE LIMITED Director 2016-07-14 CURRENT 2013-07-15 Active
DAVID JAMES HUDSON OPOWER-UK Director 2016-06-24 CURRENT 2011-07-08 Active - Proposal to Strike off
DAVID JAMES HUDSON MAXYMISER LIMITED Director 2015-10-19 CURRENT 2004-11-29 Active
DAVID JAMES HUDSON DATALOGIX UK Director 2015-03-05 CURRENT 2012-11-09 Dissolved 2016-07-05
DAVID JAMES HUDSON INNSITE INTERNATIONAL LIMITED Director 2015-02-26 CURRENT 1987-01-16 Dissolved 2016-08-23
DAVID JAMES HUDSON RADII LIMITED Director 2015-02-26 CURRENT 1999-04-28 Dissolved 2017-01-24
DAVID JAMES HUDSON REDSKY IT (BIRMINGHAM) LIMITED Director 2015-02-19 CURRENT 2007-01-23 Dissolved 2016-07-05
DAVID JAMES HUDSON TOREX RETAIL SOLUTIONS (UK) LIMITED Director 2015-01-01 CURRENT 1987-09-24 Active
DAVID JAMES HUDSON RETAIL-J LIMITED Director 2014-12-16 CURRENT 2000-12-27 Dissolved 2015-05-26
DAVID JAMES HUDSON FLEXILINE FORECOURT SERVICES LTD Director 2014-12-16 CURRENT 1999-10-15 Dissolved 2015-09-08
DAVID JAMES HUDSON XN CHECKOUT LIMITED Director 2014-11-26 CURRENT 1978-10-04 Dissolved 2015-05-26
DAVID JAMES HUDSON XN CHECKOUT HOLDINGS LIMITED Director 2014-11-26 CURRENT 1987-04-29 Dissolved 2016-12-20
DAVID JAMES HUDSON ANKER SYSTEMS Director 2014-11-26 CURRENT 1978-04-25 Dissolved 2017-12-12
DAVID JAMES HUDSON TOREX HOSPITALITY SOLUTIONS LIMITED Director 2014-11-26 CURRENT 2008-05-28 Active - Proposal to Strike off
DAVID JAMES HUDSON TOREX RETAIL HOLDINGS LIMITED Director 2014-11-26 CURRENT 2007-06-08 Active
DAVID JAMES HUDSON MICROS RETAIL SERVICES UK LIMITED Director 2014-11-26 CURRENT 1988-10-18 Active
DAVID JAMES HUDSON ANKER LIMITED Director 2014-11-26 CURRENT 2004-12-03 Active
DAVID JAMES HUDSON HUGIN SWEDA INTERNATIONAL LIMITED Director 2014-11-26 CURRENT 1983-08-25 Active
DAVID JAMES HUDSON REDSKY IT (HOUNSLOW) LIMITED Director 2014-11-25 CURRENT 1992-03-19 Active
DAVID JAMES HUDSON MICROS RETAIL AND MANUFACTURING LIMITED Director 2014-11-25 CURRENT 1976-10-12 Liquidation
DAVID JAMES HUDSON MICROS RETAIL HOLDINGS EUROPE LIMITED Director 2014-10-21 CURRENT 2001-04-24 Active
DAVID JAMES HUDSON TOA TECHNOLOGIES LIMITED Director 2014-10-16 CURRENT 2012-11-22 Active
DAVID JAMES HUDSON MICROS SYSTEMS UK Director 2014-09-22 CURRENT 1989-10-04 Dissolved 2017-02-07
DAVID JAMES HUDSON MICROS TRAVEL LIMITED Director 2014-09-22 CURRENT 1992-03-19 Liquidation
DAVID JAMES HUDSON MF UK FC LIMITED Director 2014-09-22 CURRENT 2012-04-16 Active
DAVID JAMES HUDSON ORACLE GLOBAL SERVICES LIMITED Director 2014-09-10 CURRENT 2003-03-31 Active
DAVID JAMES HUDSON GREENBYTES LIMITED Director 2014-06-19 CURRENT 2013-06-27 Dissolved 2015-07-14
DAVID JAMES HUDSON BLUE KAI UK Director 2014-05-13 CURRENT 2013-08-09 Dissolved 2015-09-01
DAVID JAMES HUDSON RESPONSYS, LIMITED Director 2014-02-27 CURRENT 2000-09-15 Active
DAVID JAMES HUDSON BIGMACHINES Director 2013-12-04 CURRENT 2010-02-02 Dissolved 2016-07-05
DAVID JAMES HUDSON TEKELEC Director 2013-07-17 CURRENT 1998-07-02 Dissolved 2015-07-07
DAVID JAMES HUDSON AP MAPLE LEAF LIMITED Director 2013-05-20 CURRENT 2011-11-14 Dissolved 2013-11-05
DAVID JAMES HUDSON ACME PACKET UK LIMITED Director 2013-05-20 CURRENT 2004-10-20 Active
DAVID JAMES HUDSON ELOQUA (UK) LIMITED Director 2013-02-25 CURRENT 2007-12-21 Active - Proposal to Strike off
DAVID JAMES HUDSON XSIGO SYSTEMS LIMITED Director 2012-09-28 CURRENT 2007-09-25 Dissolved 2014-05-27
DAVID JAMES HUDSON VITRUE UK LIMITED Director 2012-08-03 CURRENT 2011-05-17 Dissolved 2014-08-12
DAVID JAMES HUDSON JOBPARTNERS Director 2012-04-20 CURRENT 2007-11-09 Dissolved 2014-03-18
DAVID JAMES HUDSON TALEO (UK) LIMITED Director 2012-04-20 CURRENT 2003-08-29 Active
DAVID JAMES HUDSON RIGHTNOW TECHNOLOGIES (UK) Director 2012-02-10 CURRENT 2000-04-11 Dissolved 2014-03-25
DAVID JAMES HUDSON ENDECA TECHNOLOGIES Director 2011-12-20 CURRENT 2001-10-15 Dissolved 2014-03-11
DAVID JAMES HUDSON ORACLE CORPORATION UK TRUSTEE COMPANY LIMITED Director 2011-11-17 CURRENT 2001-08-31 Active
DAVID JAMES HUDSON PILLAR DATA SYSTEMS Director 2011-08-15 CURRENT 2005-08-18 Dissolved 2013-09-24
DAVID JAMES HUDSON FATWIRE HOLDINGS LIMITED Director 2011-08-10 CURRENT 2003-08-05 Active - Proposal to Strike off
DAVID JAMES HUDSON ATG (NORTHERN IRELAND) Director 2011-02-07 CURRENT 1999-01-26 Dissolved 2014-02-28
DAVID JAMES HUDSON ART TECHNOLOGY GROUP (EUROPE) Director 2011-01-24 CURRENT 2000-03-13 Dissolved 2014-04-01
DAVID JAMES HUDSON ORACLE SUN ACQUISITION Director 2010-04-14 CURRENT 2010-04-14 Active
DAVID JAMES HUDSON ORACLE CORPORATION NOMINEES LIMITED Director 2005-04-05 CURRENT 1995-05-23 Active
DAVID JAMES HUDSON ORACLE EMEA MANAGEMENT Director 2005-03-29 CURRENT 1997-02-18 Active
DAVID JAMES HUDSON ORACLE CORPORATION UK LIMITED Director 2005-02-24 CURRENT 1984-01-12 Active
DAVID JAMES HUDSON ORACLE CORPORATION UK HOLDINGS LIMITED Director 2005-02-23 CURRENT 2005-02-22 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
2014-03-18GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2013-12-03GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2013-11-26DS01APPLICATION FOR STRIKING-OFF
2013-09-03RES01ADOPT ARTICLES 30/08/2013
2013-09-03RES13RE-REGISTRATION OF COMPANY 30/08/2013
2013-09-03FOA-RRFORM OF ASSENT TO RE-REGISTRATION
2013-09-03MARREREGISTRATION MEMORANDUM AND ARTICLES
2013-09-03CERT3CERTIFICATE OF REREGISTRATION FROM LTD TO UNLTD
2013-09-03RR05APPLICATION BY A PRIVATE LIMITED COMPANY FOR RE-REGISTRATION AS A PRIVATE UNLIMITED COMPANY
2013-04-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2013-04-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-12-06LATEST SOC06/12/12 STATEMENT OF CAPITAL;GBP 50581.005
2012-12-06AR0117/11/12 FULL LIST
2012-11-26AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-01AP02CORPORATE DIRECTOR APPOINTED ORACLE CORPORATION NOMINEES LIMITED
2012-04-30AD01REGISTERED OFFICE CHANGED ON 30/04/2012 FROM 5 HAMMERSMITH GROVE LONDON W6 0LG
2012-04-30AP01DIRECTOR APPOINTED MR DAVID JAMES HUDSON
2012-04-30AP03SECRETARY APPOINTED MR DAVID JAMES HUDSON
2012-04-30TM01APPOINTMENT TERMINATED, DIRECTOR DOUG JEFFRIES
2012-04-30TM01APPOINTMENT TERMINATED, DIRECTOR SAMANTHA HARDAWAY
2012-04-30TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN FADDIS
2012-04-30TM02APPOINTMENT TERMINATED, SECRETARY SAMANTHA HARDAWAY
2011-12-07AR0117/11/11 FULL LIST
2011-12-07TM01APPOINTMENT TERMINATED, DIRECTOR PATRICE BARBEDETTE
2011-07-20TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MILL
2011-07-20TM01APPOINTMENT TERMINATED, DIRECTOR PARTECH EUROPE PARTNERS IV LLC
2011-07-20TM02APPOINTMENT TERMINATED, SECRETARY FREDERIK DE VRIES
2011-07-20TM01APPOINTMENT TERMINATED, DIRECTOR I-SOURCE GESTION S A
2011-07-20TM01APPOINTMENT TERMINATED, DIRECTOR XAVIER MARCHIONI
2011-07-20AP03SECRETARY APPOINTED SAMANTHA HARDAWAY
2011-07-20AP01DIRECTOR APPOINTED JONATHAN JOSH FADDIS
2011-07-20AP01DIRECTOR APPOINTED SAMANTHA HARDAWAY
2011-07-20AP01DIRECTOR APPOINTED DOUG JEFFRIES
2011-07-08MEM/ARTSARTICLES OF ASSOCIATION
2011-07-08MEM/ARTSARTICLES OF ASSOCIATION
2011-07-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-07-04RES15CHANGE OF NAME 01/07/2011
2011-07-04CERTNMCOMPANY NAME CHANGED JOB PARTNERS UK LIMITED CERTIFICATE ISSUED ON 04/07/11
2011-07-04CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-11-24AR0117/11/10 FULL LIST
2010-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICE ARMAND LOUIS BARBEDETTE / 01/10/2009
2010-08-26CH03SECRETARY'S CHANGE OF PARTICULARS / FREDERIK REINIER DE VRIES / 05/08/2010
2010-05-07AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-01-22AA01PREVSHO FROM 31/03/2010 TO 31/12/2009
2009-11-25AR0117/11/09 FULL LIST
2009-11-25CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / PARTECH EUROPE PARTNERS IV LLC / 09/11/2009
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JAMES MILL / 17/11/2009
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / XAVIER MARCHIONI / 17/11/2009
2009-11-25CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / I-SOURCE GESTION S A / 09/11/2009
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICE ARMAND LOUIS BARBEDETTE / 17/11/2009
2009-10-01AAFULL ACCOUNTS MADE UP TO 31/03/09
2008-12-10363aRETURN MADE UP TO 17/11/08; FULL LIST OF MEMBERS
2008-12-10288cSECRETARY'S CHANGE OF PARTICULARS / FREDERICK DE VRIES / 01/08/2008
2008-10-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08
2008-04-22287REGISTERED OFFICE CHANGED ON 22/04/2008 FROM, 3RD FLOOR, 1-15 KING STREET, HAMMERSMITH, LONDON, W6 9HR
2008-04-01288bAPPOINTMENT TERMINATED DIRECTOR FREDERIK DE VRIES
2008-04-01288bAPPOINTMENT TERMINATED SECRETARY FRANCOIS DESMAREST
2008-03-11288aSECRETARY APPOINTED FREDERIK REINER DE VRIES
2008-02-19288aNEW DIRECTOR APPOINTED
2008-02-08122CONSO 09/11/07
2008-02-08122CONSO 09/11/07
2008-02-08122CONSO 09/11/07
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to TALEO GROUP UK 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 TALEO GROUP UK
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2007-12-21 Satisfied NOBLE VENTURE FINANCE II SA
DEBENTURE 2007-02-05 Satisfied NOBLE VENTURE FINANCE I LIMITED
Intangible Assets
Patents
We have not found any records of TALEO GROUP UK registering or being granted any patents
Domain Names

TALEO GROUP UK owns 6 domain names.

activerecruiter.co.uk   activecenter.co.uk   activecentre.co.uk   activeperformer.co.uk   activesuite.co.uk   jobpartners.co.uk  

Trademarks
We have not found any records of TALEO GROUP UK registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TALEO GROUP UK. 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 (62090 - Other information technology service activities) as TALEO GROUP UK are:

RBT (CONNECT) LIMITED £ 26,564,549
CIVICA UK LIMITED £ 1,982,966
IDOX SOFTWARE LTD £ 1,776,682
INSIGHT DIRECT (UK) LTD £ 1,091,588
BIBLIOTHECA LIMITED £ 848,557
SPRINGSOFT DESIGN AUTOMATION LIMITED £ 796,919
ADVANCED BUSINESS SOLUTIONS LIMITED £ 780,209
PROACT IT UK LIMITED £ 745,477
REDCENTRIC MANAGED SOLUTIONS LIMITED £ 678,520
OLDPBSL LIMITED £ 542,859
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
Outgoings
Business Rates/Property Tax
No properties were found where TALEO GROUP UK 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 TALEO GROUP UK 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 TALEO GROUP UK any grants or awards.
Ownership
    We could not find any group structure information
    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.