Active - Proposal to Strike off
Company Information for PENINSULA LEASING LIMITED
Peninsula House, Rydon Lane, Exeter, DEVON, EX2 7HR,
|
Company Registration Number
03926798
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
PENINSULA LEASING LIMITED | |
Legal Registered Office | |
Peninsula House Rydon Lane Exeter DEVON EX2 7HR Other companies in EX2 | |
Company Number | 03926798 | |
---|---|---|
Company ID Number | 03926798 | |
Date formed | 2000-02-16 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2021-03-31 | |
Account next due | 31/12/2022 | |
Latest return | 30/09/2015 | |
Return next due | 28/10/2016 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2023-02-22 04:58:31 |
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 | ||
---|---|---|---|---|
PENINSULA LEASING FINANCE AND INVESTMENT COMPANY LTD | 38 LOCAL SHOPPING COMPLEX ANAND NIKETAN NEW DELHI Delhi 110021 | ACTIVE | Company formed on the 1992-05-04 | |
PENINSULA LEASING CO | Michigan | UNKNOWN | ||
Peninsula Leasing Co | Maryland | Unknown | ||
Peninsula Leasing LLC | Maryland | Unknown |
Officer | Role | Date Appointed |
---|---|---|
HELEN PATRICIA BARRETT-HAGUE |
||
KAREN SENIOR |
||
HELEN PATRICIA BARRETT-HAGUE |
||
PAUL MICHAEL BOOTE |
||
SUSAN JANE DAVY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RICHARD CYRIL ZMUDA |
Company Secretary | ||
ANTHONY RAYMOND HOOPER |
Director | ||
KENNETH DAVID WOODIER |
Company Secretary | ||
KENNETH DAVID WOODIER |
Director | ||
LUOISE FRANCES ROWE |
Director | ||
SUSAN JANE DAVY |
Director | ||
MARGARET LILIAN HEELEY |
Company Secretary | ||
RICHARD MARK PEEK HUGHES |
Director | ||
DAVID JEREMY DUPONT |
Director | ||
OVALSEC LIMITED |
Nominated Secretary | ||
OVAL NOMINEES LIMITED |
Nominated Director | ||
OVALSEC LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PENNON DEFINED CONTRIBUTION PENSION TRUSTEE LIMITED | Director | 2017-02-02 | CURRENT | 2014-02-12 | Active | |
PENINSULA MB LIMITED | Director | 2016-04-01 | CURRENT | 2011-12-05 | Liquidation | |
VIRIDOR WASTE (SOMERSET) PENSION SCHEME & LIFE ASSURANCE LIMITED | Director | 2016-03-25 | CURRENT | 2009-05-28 | Dissolved 2017-04-04 | |
D.M.P. (HOLDINGS) LIMITED | Director | 2016-03-25 | CURRENT | 1987-01-29 | Active | |
ELE DATASYSTEMS | Director | 2016-03-25 | CURRENT | 1972-12-06 | Active - Proposal to Strike off | |
EXE CONTINENTAL | Director | 2016-03-25 | CURRENT | 1989-04-27 | Active | |
ENVIRO-LOGIC LIMITED | Director | 2016-03-25 | CURRENT | 1990-01-02 | Active - Proposal to Strike off | |
RYDON PROPERTIES LIMITED | Director | 2016-03-25 | CURRENT | 1989-07-20 | Active - Proposal to Strike off | |
VIRIDOR SOUTH WEST LIMITED | Director | 2016-03-25 | CURRENT | 1991-09-27 | Active - Proposal to Strike off | |
SOUTH WEST WATER SERVICES LIMITED | Director | 2016-03-25 | CURRENT | 1998-05-01 | Active | |
VIRIDOR PROPERTIES LIMITED | Director | 2016-03-25 | CURRENT | 1998-06-03 | Active - Proposal to Strike off | |
VIRIDOR CONTRACTING LIMITED | Director | 2016-03-25 | CURRENT | 1999-03-19 | Active | |
PENNON WASTE MANAGEMENT LIMITED | Director | 2016-03-25 | CURRENT | 1956-11-16 | Active | |
PENNON SHARE SCHEMES TRUSTEES LIMITED | Director | 2016-03-25 | CURRENT | 1989-05-24 | Active - Proposal to Strike off | |
PENNON SOUTH WEST LIMITED | Director | 2016-03-25 | CURRENT | 1989-09-11 | Active | |
LONDON RECYCLING LIMITED | Director | 2016-03-25 | CURRENT | 1990-04-02 | Active - Proposal to Strike off | |
HAUL WASTE LIMITED | Director | 2016-03-25 | CURRENT | 1960-12-29 | Active | |
ACETIP | Director | 2016-03-25 | CURRENT | 1981-07-27 | Active - Proposal to Strike off | |
ANALAQ LIMITED | Director | 2016-03-25 | CURRENT | 1987-03-24 | Active - Proposal to Strike off | |
INTERCONTINENTAL RECYCLING LIMITED | Director | 2016-03-25 | CURRENT | 1989-07-04 | Active - Proposal to Strike off | |
PENNON ENTERPRISES LIMITED | Director | 2016-03-25 | CURRENT | 1989-07-04 | Active - Proposal to Strike off | |
PENNON WASTE TECHNOLOGY LIMITED | Director | 2016-03-25 | CURRENT | 1989-07-04 | Active - Proposal to Strike off | |
HAUL WASTE GROUP LIMITED | Director | 2016-03-25 | CURRENT | 1990-01-02 | Active - Proposal to Strike off | |
PENNON LIMITED | Director | 2016-03-25 | CURRENT | 1990-01-02 | Active | |
PENNON TRUSTEE LIMITED | Director | 2016-03-25 | CURRENT | 1990-01-02 | Active - Proposal to Strike off | |
PENNON INTERNATIONAL LIMITED | Director | 2016-03-25 | CURRENT | 1990-01-02 | Active - Proposal to Strike off | |
MEDIWASTE LIMITED | Director | 2016-03-25 | CURRENT | 1993-05-05 | Active - Proposal to Strike off | |
OAKLEY WASTE MANAGEMENT LIMITED | Director | 2016-03-25 | CURRENT | 2010-06-17 | Active - Proposal to Strike off | |
ALIBONE RECYCLING LIMITED | Director | 2016-03-25 | CURRENT | 2010-06-17 | Active - Proposal to Strike off | |
ANGLIA RECYCLING LIMITED | Director | 2016-03-25 | CURRENT | 2010-06-17 | Active - Proposal to Strike off | |
PEARSONS (THETFORD) LIMITED | Director | 2016-03-25 | CURRENT | 2010-10-22 | Active - Proposal to Strike off | |
GROSVENOR WASTE MANAGEMENT LIMITED | Director | 2016-03-25 | CURRENT | 2010-11-18 | Active - Proposal to Strike off | |
SWW PENSION TRUSTEES LIMITED | Director | 2016-03-25 | CURRENT | 1989-12-13 | Active | |
SOUTH WEST WATER INTERNATIONAL LIMITED | Director | 2016-03-25 | CURRENT | 1990-01-02 | Active - Proposal to Strike off | |
PHOX SYSTEMS LIMITED | Director | 2016-03-25 | CURRENT | 1972-11-09 | Active - Proposal to Strike off | |
PENINSULA | Director | 2016-03-25 | CURRENT | 1961-03-03 | Active - Proposal to Strike off | |
VIRIDOR ENTERPRISES LIMITED | Director | 2016-03-25 | CURRENT | 1987-01-14 | Active - Proposal to Strike off | |
VIRIDOR WASTE 2 LIMITED | Director | 2016-03-25 | CURRENT | 1988-09-21 | Active | |
WATER WEST LIMITED | Director | 2016-03-25 | CURRENT | 1975-01-09 | Active - Proposal to Strike off | |
PENNON POWER LIMITED | Director | 2016-03-25 | CURRENT | 1962-10-01 | Active | |
GREENHILL ENVIRONMENTAL LIMITED | Director | 2016-03-25 | CURRENT | 1983-11-24 | Active | |
SEAL SECURITY SYSTEMS LIMITED | Director | 2016-03-25 | CURRENT | 1984-08-20 | Active | |
VIRIDOR GROUP LIMITED | Director | 2016-03-25 | CURRENT | 1998-05-01 | Active - Proposal to Strike off | |
R3SOLVE LIMITED | Director | 2016-03-25 | CURRENT | 2000-09-07 | Active - Proposal to Strike off | |
SOUTH WEST WATER FINANCE PLC | Director | 2016-03-25 | CURRENT | 2006-02-27 | Active | |
PENINSULA MB LIMITED | Director | 2016-07-14 | CURRENT | 2011-12-05 | Liquidation | |
D.M.P. (HOLDINGS) LIMITED | Director | 2016-05-31 | CURRENT | 1987-01-29 | Active | |
ELE DATASYSTEMS | Director | 2016-05-31 | CURRENT | 1972-12-06 | Active - Proposal to Strike off | |
EXE CONTINENTAL | Director | 2016-05-31 | CURRENT | 1989-04-27 | Active | |
RYDON PROPERTIES LIMITED | Director | 2016-05-31 | CURRENT | 1989-07-20 | Active - Proposal to Strike off | |
VIRIDOR SOUTH WEST LIMITED | Director | 2016-05-31 | CURRENT | 1991-09-27 | Active - Proposal to Strike off | |
VIRIDOR CONTRACTING LIMITED | Director | 2016-05-31 | CURRENT | 1999-03-19 | Active | |
PENNON WASTE MANAGEMENT LIMITED | Director | 2016-05-31 | CURRENT | 1956-11-16 | Active | |
PENNON SOUTH WEST LIMITED | Director | 2016-05-31 | CURRENT | 1989-09-11 | Active | |
HAUL WASTE LIMITED | Director | 2016-05-31 | CURRENT | 1960-12-29 | Active | |
ACETIP | Director | 2016-05-31 | CURRENT | 1981-07-27 | Active - Proposal to Strike off | |
ANALAQ LIMITED | Director | 2016-05-31 | CURRENT | 1987-03-24 | Active - Proposal to Strike off | |
SWW PENSION TRUSTEES LIMITED | Director | 2016-05-31 | CURRENT | 1989-12-13 | Active | |
PHOX SYSTEMS LIMITED | Director | 2016-05-31 | CURRENT | 1972-11-09 | Active - Proposal to Strike off | |
PENINSULA | Director | 2016-05-31 | CURRENT | 1961-03-03 | Active - Proposal to Strike off | |
VIRIDOR ENTERPRISES LIMITED | Director | 2016-05-31 | CURRENT | 1987-01-14 | Active - Proposal to Strike off | |
VIRIDOR WASTE 2 LIMITED | Director | 2016-05-31 | CURRENT | 1988-09-21 | Active | |
WATER WEST LIMITED | Director | 2016-05-31 | CURRENT | 1975-01-09 | Active - Proposal to Strike off | |
PENNON POWER LIMITED | Director | 2016-05-31 | CURRENT | 1962-10-01 | Active | |
GREENHILL ENVIRONMENTAL LIMITED | Director | 2016-05-31 | CURRENT | 1983-11-24 | Active | |
SEAL SECURITY SYSTEMS LIMITED | Director | 2016-05-31 | CURRENT | 1984-08-20 | Active | |
SOUTH WEST WATER FINANCE PLC | Director | 2016-05-31 | CURRENT | 2006-02-27 | Active | |
PENINSULA TRUSTEES LIMITED | Director | 2015-11-03 | CURRENT | 1990-03-02 | Active | |
PENNON PENSION TRUSTEES LIMITED | Director | 2015-03-25 | CURRENT | 1989-05-24 | Active | |
CENTRE FOR ENVIRONMENTAL RESEARCH LIMITED | Director | 2014-03-31 | CURRENT | 1997-05-08 | Active - Proposal to Strike off | |
PENINSULA WATER LIMITED | Director | 2014-03-31 | CURRENT | 1991-03-19 | Active - Proposal to Strike off | |
ALBION WATER (SHOTTON) LIMITED | Director | 2014-03-31 | CURRENT | 1999-01-14 | Active - Proposal to Strike off | |
THE METROPOLITAN WATER COMPANY LIMITED | Director | 2014-03-31 | CURRENT | 1997-05-23 | Active - Proposal to Strike off | |
PENINSULA PROPERTIES (EXETER) LIMITED | Director | 2017-09-11 | CURRENT | 1988-10-19 | Active | |
PENINSULA MB LIMITED | Director | 2015-02-01 | CURRENT | 2011-12-05 | Liquidation | |
PENNON GROUP PLC | Director | 2015-02-01 | CURRENT | 1989-04-01 | Active |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
CONFIRMATION STATEMENT MADE ON 06/10/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 06/10/22, WITH NO UPDATES | |
APPOINTMENT TERMINATED, DIRECTOR LOUISE FRANCES ROWE | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR LOUISE FRANCES ROWE | |
FULL ACCOUNTS MADE UP TO 31/03/21 | ||
AA | FULL ACCOUNTS MADE UP TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/10/21, WITH UPDATES | |
TM02 | Termination of appointment of Karen Senior on 2021-04-06 | |
SH20 | Statement by Directors | |
SH19 | Statement of capital on 2021-04-07 GBP 1.00 | |
CAP-SS | Solvency Statement dated 25/03/21 | |
RES06 | Resolutions passed:
| |
AA | FULL ACCOUNTS MADE UP TO 31/03/20 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SUSAN JANE DAVY | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/10/20, WITH NO UPDATES | |
TM02 | Termination of appointment of Scott Edward Massie on 2020-07-31 | |
CH01 | Director's details changed for Mr Paul Michael Boote on 2018-11-08 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/10/19, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MRS LOUISE FRANCES ROWE | |
AA | FULL ACCOUNTS MADE UP TO 31/03/18 | |
AP03 | Appointment of Mr Simon Anthony Follett Pugsley as company secretary on 2018-11-22 | |
AP01 | DIRECTOR APPOINTED MR SIMON ANTHONY FOLLET PUGSLEY | |
TM02 | Termination of appointment of Helen Patricia Barrett-Hague on 2018-11-22 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HELEN PATRICIA BARRETT-HAGUE | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/10/18, WITH UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/17 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/17 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/17 | |
LATEST SOC | 04/10/17 STATEMENT OF CAPITAL;GBP 125000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/10/17, WITH UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/16 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/16 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/16 | |
TM02 | Termination of appointment of Richard Cyril Zmuda on 2016-11-30 | |
LATEST SOC | 07/10/16 STATEMENT OF CAPITAL;GBP 125000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY RAYMOND HOOPER | |
AP01 | DIRECTOR APPOINTED PAUL MICHAEL BOOTE | |
AP03 | Appointment of Karen Senior as company secretary on 2016-03-25 | |
TM02 | Termination of appointment of Kenneth David Woodier on 2016-03-25 | |
AP03 | Appointment of Mrs Helen Patricia Barrett-Hague as company secretary on 2016-03-25 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KENNETH DAVID WOODIER | |
AP01 | DIRECTOR APPOINTED MRS HELEN PATRICIA BARRETT-HAGUE | |
LATEST SOC | 05/10/15 STATEMENT OF CAPITAL;GBP 125000 | |
AR01 | 30/09/15 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/15 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ALTER ARTICLES 28/08/2015 | |
SH01 | 09/09/15 STATEMENT OF CAPITAL GBP 125000 | |
AP01 | DIRECTOR APPOINTED ANTHONY RAYMOND HOOPER | |
AP01 | DIRECTOR APPOINTED SUSAN JANE DAVY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LUOISE ROWE | |
AP01 | DIRECTOR APPOINTED LUOISE FRANCES ROWE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SUSAN DAVY | |
MISC | SECTION 519 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/14 | |
LATEST SOC | 02/10/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 30/09/14 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MARGARET HEELEY | |
AA | FULL ACCOUNTS MADE UP TO 31/03/13 | |
AR01 | 30/09/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/12 | |
AR01 | 30/09/12 FULL LIST | |
AP03 | SECRETARY APPOINTED MARGARET LILIAN HEELEY | |
AP03 | SECRETARY APPOINTED RICHARD CYRIL ZMUDA | |
AA | FULL ACCOUNTS MADE UP TO 31/03/11 | |
AR01 | 30/09/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/10 | |
AR01 | 30/09/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH DAVID WOODIER / 31/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH DAVID WOODIER / 26/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SUSAN JANE DAVY / 26/02/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR KENNETH DAVID WOODIER / 26/02/2010 | |
AR01 | 30/09/09 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/09 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/08 | |
RES13 | SECTION 175 (5)A 30/09/2008 | |
363a | RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / KENNETH WOODIER / 30/09/2008 | |
363a | RETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/07 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/06 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/05 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
ELRES | S386 DISP APP AUDS 12/02/04 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/03 | |
363a | RETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
AUD | AUDITOR'S RESIGNATION | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/02 | |
363a | RETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
ELRES | S386 DISP APP AUDS 19/02/02 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/01 | |
363a | RETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 16/02/01; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 28/02/01 TO 31/03/01 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 28/03/00 FROM: 30 QUEEN CHARLOTTE STREET BRISTOL AVON BS1 4HJ | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
ELRES | S386 DISP APP AUDS 02/03/00 | |
ELRES | S366A DISP HOLDING AGM 02/03/00 | |
CERTNM | COMPANY NAME CHANGED OVAL (1497) LIMITED CERTIFICATE ISSUED ON 06/03/00 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
A DEED OF ADMISSION TO OMNIBUS LETTER OF SET-OFF DATED 7TH JUNE 2000 AND | Satisfied | LLOYDS TSB BANK PLC |
The top companies supplying to UK government with the same SIC code (77110 - Renting and leasing of cars and light motor vehicles) as PENINSULA LEASING LIMITED are:
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. |