Dissolved 2016-04-14
Company Information for GRANGEHEATH LIMITED
1 QUEEN STREET, BRISTOL, BS2,
|
Company Registration Number
04576708
Private Limited Company
Dissolved Dissolved 2016-04-14 |
Company Name | ||||
---|---|---|---|---|
GRANGEHEATH LIMITED | ||||
Legal Registered Office | ||||
1 QUEEN STREET BRISTOL | ||||
Previous Names | ||||
|
Company Number | 04576708 | |
---|---|---|
Date formed | 2002-10-30 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-12-31 | |
Date Dissolved | 2016-04-14 | |
Type of accounts | SMALL |
Last Datalog update: | 2016-05-03 22:49:52 |
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 | ||
---|---|---|---|---|
GRANGEHEATH 2017 LIMITED | C/O Frp Advisory Kings Orchard 1 Queen Street Bristol BS2 0HQ | Liquidation | Company formed on the 1961-10-26 | |
GRANGEHEATH PROPRIETARY LIMITED | VIC 3142 | Active | Company formed on the 2005-03-09 |
Officer | Role | Date Appointed |
---|---|---|
RICHARD CHARLES TAYLOR |
||
DAVID ANDREW PASS |
||
MARK ANTHONY PASS |
||
SIMON ARTHUR PASS |
||
RICHARD CHARLES TAYLOR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MICHAEL ARTHUR PASS |
Director | ||
TRAVERS SMITH SECRETARIES LIMITED |
Nominated Secretary | ||
TRAVERS SMITH LIMITED |
Nominated Director | ||
TRAVERS SMITH SECRETARIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MT PASS HOLDINGS LIMITED | Company Secretary | 2002-12-06 | CURRENT | 2002-10-30 | Active | |
GRANWOOD HOLDINGS LIMITED | Company Secretary | 2002-12-06 | CURRENT | 2002-10-30 | Liquidation | |
NATIONAL FLOORCOVERINGS HOLDINGS LIMITED | Company Secretary | 2002-12-06 | CURRENT | 2002-10-30 | Active | |
PASS HOLDINGS LIMITED | Company Secretary | 1996-12-20 | CURRENT | 1996-12-06 | Liquidation | |
RENTAMAT LIMITED | Company Secretary | 1996-09-01 | CURRENT | 1995-04-19 | Active | |
RENTACARPET LIMITED | Company Secretary | 1996-09-01 | CURRENT | 1991-12-17 | Active | |
PASS GROUP LIMITED | Company Secretary | 1996-09-01 | CURRENT | 1988-05-13 | Liquidation | |
GRANWAX HOLDINGS LIMITED | Company Secretary | 1991-12-20 | CURRENT | 1991-12-10 | Active - Proposal to Strike off | |
DERBYSHIRE ESTATES LIMITED | Director | 2017-03-15 | CURRENT | 2017-03-15 | Active - Proposal to Strike off | |
SISSONS CONTRACTORS LIMITED | Director | 2015-08-10 | CURRENT | 1935-02-08 | Dissolved 2017-11-01 | |
AMBER CENTRE ESTATES LIMITED | Director | 2015-08-10 | CURRENT | 1873-10-07 | Liquidation | |
GRANFINISH LIMITED | Director | 2015-08-10 | CURRENT | 1911-01-14 | Liquidation | |
ERAIH LIMITED | Director | 2014-11-10 | CURRENT | 2014-11-10 | Active | |
DERBYSHIRE MANAGEMENT SERVICES LIMITED | Director | 2013-12-12 | CURRENT | 2005-10-12 | Dissolved 2016-02-16 | |
DERBYSHIRE CONTRACTORS LIMITED | Director | 2013-12-12 | CURRENT | 2005-10-12 | Dissolved 2016-02-16 | |
DERBYSHIRE BUILDING CONTRACTORS LIMITED | Director | 2013-12-12 | CURRENT | 2005-10-12 | Dissolved 2016-02-16 | |
DERBYSHIRE CONSTRUCTION LIMITED | Director | 2013-12-12 | CURRENT | 2005-09-29 | Dissolved 2016-02-16 | |
DERBYSHIRE CONSTRUCTION SERVICES LIMITED | Director | 2013-12-12 | CURRENT | 2005-10-17 | Dissolved 2016-02-16 | |
MT PASS HOLDINGS LIMITED | Director | 2012-11-19 | CURRENT | 2002-10-30 | Active | |
GRANWOOD FLOORING LIMITED | Director | 2012-11-19 | CURRENT | 1956-05-16 | Liquidation | |
GRANWOOD HOLDINGS LIMITED | Director | 2012-11-19 | CURRENT | 2002-10-30 | Liquidation | |
THE DERBYSHIRE GROUP LIMITED | Director | 2012-11-19 | CURRENT | 2002-10-30 | Liquidation | |
GEOFABRICS LIMITED | Director | 2012-11-19 | CURRENT | 1990-03-28 | Active | |
AMBER PASS LIMITED | Director | 2012-11-19 | CURRENT | 1970-11-03 | Liquidation | |
GWP REALISATIONS 2024 LIMITED | Director | 2012-11-19 | CURRENT | 1990-11-21 | Active | |
MT PASS LIMITED | Director | 2012-11-19 | CURRENT | 1990-11-21 | Active - Proposal to Strike off | |
AMBER PASS GROUP LIMITED | Director | 2012-11-19 | CURRENT | 1996-12-06 | Liquidation | |
GRANWOOD FLOORING GROUP LIMITED | Director | 2012-11-19 | CURRENT | 1998-06-02 | Liquidation | |
NATIONAL FLOORCOVERINGS HOLDINGS LIMITED | Director | 2012-11-19 | CURRENT | 2002-10-30 | Active | |
NATIONAL FLOORCOVERINGS GROUP LIMITED | Director | 2012-11-19 | CURRENT | 2011-10-28 | Active | |
NATIONAL FLOORCOVERINGS LIMITED | Director | 2012-11-19 | CURRENT | 1955-03-03 | Active | |
GRANGEHEATH 2017 LIMITED | Director | 2012-11-19 | CURRENT | 1961-10-26 | Liquidation | |
RENTAMAT LIMITED | Director | 2012-08-21 | CURRENT | 1995-04-19 | Active | |
PLAY-RITE LIMITED | Director | 2012-08-21 | CURRENT | 1991-05-16 | Active | |
RENTACARPET LIMITED | Director | 2012-08-21 | CURRENT | 1991-12-17 | Active | |
HECKMONDWIKE GROUP LIMITED | Director | 2012-08-21 | CURRENT | 1907-03-15 | Active | |
HECKMONDWIKE CARPETS (EXPORTS) LIMITED | Director | 2012-08-21 | CURRENT | 1977-02-21 | Active | |
HECKMONDWIKE CARPETS LIMITED | Director | 2012-08-21 | CURRENT | 1978-02-02 | Active | |
HECKMONDWIKE FB LIMITED | Director | 2012-08-21 | CURRENT | 1981-01-14 | Active | |
NATIONAL FLOORCOVERINGS GROUP LIMITED | Director | 2011-10-28 | CURRENT | 2011-10-28 | Active | |
NATIONAL FLOORCOVERINGS HOLDINGS LIMITED | Director | 2006-10-09 | CURRENT | 2002-10-30 | Active | |
GRANSPEC LIMITED | Director | 2003-02-11 | CURRENT | 2003-02-11 | Dissolved 2016-07-05 | |
GRANSTAND LIMITED | Director | 2000-01-04 | CURRENT | 1962-10-19 | Active - Proposal to Strike off | |
NATIONAL FLOORCOVERINGS LIMITED | Director | 1995-07-28 | CURRENT | 1955-03-03 | Active | |
DERBYSHIRE ESTATES LIMITED | Director | 2017-03-15 | CURRENT | 2017-03-15 | Active - Proposal to Strike off | |
SISSONS CONTRACTORS LIMITED | Director | 2013-12-12 | CURRENT | 1935-02-08 | Dissolved 2017-11-01 | |
AMBER CENTRE ESTATES LIMITED | Director | 2013-12-12 | CURRENT | 1873-10-07 | Liquidation | |
GRANFINISH LIMITED | Director | 2013-12-12 | CURRENT | 1911-01-14 | Liquidation | |
MT PASS HOLDINGS LIMITED | Director | 2012-11-19 | CURRENT | 2002-10-30 | Active | |
GRANWOOD FLOORING LIMITED | Director | 2012-11-19 | CURRENT | 1956-05-16 | Liquidation | |
GEOFABRICS GROUP LIMITED | Director | 2012-11-19 | CURRENT | 2001-12-05 | Active | |
GRANWOOD HOLDINGS LIMITED | Director | 2012-11-19 | CURRENT | 2002-10-30 | Liquidation | |
THE DERBYSHIRE GROUP LIMITED | Director | 2012-11-19 | CURRENT | 2002-10-30 | Liquidation | |
AMBER PASS LIMITED | Director | 2012-11-19 | CURRENT | 1970-11-03 | Liquidation | |
GWP REALISATIONS 2024 LIMITED | Director | 2012-11-19 | CURRENT | 1990-11-21 | Active | |
MT PASS LIMITED | Director | 2012-11-19 | CURRENT | 1990-11-21 | Active - Proposal to Strike off | |
AMBER PASS GROUP LIMITED | Director | 2012-11-19 | CURRENT | 1996-12-06 | Liquidation | |
GRANWOOD FLOORING GROUP LIMITED | Director | 2012-11-19 | CURRENT | 1998-06-02 | Liquidation | |
NATIONAL FLOORCOVERINGS HOLDINGS LIMITED | Director | 2012-11-19 | CURRENT | 2002-10-30 | Active | |
NATIONAL FLOORCOVERINGS GROUP LIMITED | Director | 2012-11-19 | CURRENT | 2011-10-28 | Active | |
NATIONAL FLOORCOVERINGS LIMITED | Director | 2012-11-19 | CURRENT | 1955-03-03 | Active | |
GRANGEHEATH 2017 LIMITED | Director | 2012-11-19 | CURRENT | 1961-10-26 | Liquidation | |
OSPRING DEVELOPMENTS LIMITED | Director | 1996-08-16 | CURRENT | 1996-07-30 | Dissolved 2015-01-27 | |
GRAHAM STREET PROPERTIES LIMITED | Director | 2017-09-06 | CURRENT | 1998-06-18 | Active - Proposal to Strike off | |
DERBYSHIRE ESTATES LIMITED | Director | 2017-03-15 | CURRENT | 2017-03-15 | Active - Proposal to Strike off | |
GEOFABRICS LIMITED | Director | 2017-03-03 | CURRENT | 1990-03-28 | Active | |
GEOFABRICS HOLDINGS LIMITED | Director | 2017-03-03 | CURRENT | 2011-11-23 | Active | |
NATIONAL FLOORCOVERINGS LIMITED | Director | 2017-01-09 | CURRENT | 1955-03-03 | Active | |
NATIONAL FLOORCOVERINGS GROUP LIMITED | Director | 2011-10-28 | CURRENT | 2011-10-28 | Active | |
HECKMONDWIKE CARPETS LIMITED | Director | 2008-12-10 | CURRENT | 1978-02-02 | Active | |
MT PASS HOLDINGS LIMITED | Director | 2002-12-06 | CURRENT | 2002-10-30 | Active | |
GRANWOOD HOLDINGS LIMITED | Director | 2002-12-06 | CURRENT | 2002-10-30 | Liquidation | |
THE DERBYSHIRE GROUP LIMITED | Director | 2002-12-06 | CURRENT | 2002-10-30 | Liquidation | |
NATIONAL FLOORCOVERINGS HOLDINGS LIMITED | Director | 2002-12-06 | CURRENT | 2002-10-30 | Active | |
GRANSTAND LIMITED | Director | 2000-01-04 | CURRENT | 1962-10-19 | Active - Proposal to Strike off | |
GRANWOOD FLOORING GROUP LIMITED | Director | 1998-09-21 | CURRENT | 1998-06-02 | Liquidation | |
AMBER PASS GROUP LIMITED | Director | 1996-12-20 | CURRENT | 1996-12-06 | Liquidation | |
PASS HOLDINGS LIMITED | Director | 1996-12-20 | CURRENT | 1996-12-06 | Liquidation | |
RENTAMAT LIMITED | Director | 1995-05-17 | CURRENT | 1995-04-19 | Active | |
AMBER AGRICULTURE LIMITED | Director | 1995-05-16 | CURRENT | 1987-05-27 | Dissolved 2016-04-14 | |
AMBER PASS LIMITED | Director | 1995-05-16 | CURRENT | 1970-11-03 | Liquidation | |
GRANGEHEATH 2017 LIMITED | Director | 1995-05-16 | CURRENT | 1961-10-26 | Liquidation | |
HECKMONDWIKE FB LIMITED | Director | 1992-07-25 | CURRENT | 1981-01-14 | Active | |
GRANWAX HOLDINGS LIMITED | Director | 1991-12-20 | CURRENT | 1991-12-10 | Active - Proposal to Strike off | |
RENTACARPET LIMITED | Director | 1991-12-20 | CURRENT | 1991-12-17 | Active | |
GWP REALISATIONS 2024 LIMITED | Director | 1991-11-21 | CURRENT | 1990-11-21 | Active | |
MT PASS LIMITED | Director | 1991-11-21 | CURRENT | 1990-11-21 | Active - Proposal to Strike off | |
PASS GROUP LIMITED | Director | 1991-07-26 | CURRENT | 1988-05-13 | Liquidation | |
GRANWOOD FLOORING LIMITED | Director | 1991-07-25 | CURRENT | 1956-05-16 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/08/2015 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13 | |
AD01 | REGISTERED OFFICE CHANGED ON 02/09/2014 FROM STUBBEN EDGE HALL STUBBEN EDGE LANE ASHOVER DERBYSHIRE S45 0EU | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
RP04 | SECOND FILING WITH MUD 30/10/13 FOR FORM AR01 | |
LATEST SOC | 11/11/13 STATEMENT OF CAPITAL;GBP 444006 | |
AR01 | 30/10/13 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12 | |
AP01 | DIRECTOR APPOINTED MR MARK ANTHONY PASS | |
AP01 | DIRECTOR APPOINTED MR DAVID ANDREW PASS | |
AP01 | DIRECTOR APPOINTED MR SIMON ARTHUR PASS | |
AR01 | 30/10/12 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL PASS | |
AR01 | 30/10/11 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 30/10/10 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08 | |
AR01 | 30/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD CHARLES TAYLOR / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ARTHUR PASS / 01/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / RICHARD CHARLES TAYLOR / 01/10/2009 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 30/10/08; FULL LIST OF MEMBERS | |
RES13 | SECT 175 29/02/2008 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 30/10/07; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED AMBER CORPORATION LIMITED CERTIFICATE ISSUED ON 20/12/06 | |
363a | RETURN MADE UP TO 30/10/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 30/10/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 30/10/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 | |
CERTNM | COMPANY NAME CHANGED DE FACTO 1027 LIMITED CERTIFICATE ISSUED ON 12/12/03 | |
363s | RETURN MADE UP TO 30/10/03; FULL LIST OF MEMBERS | |
SA | SHARES AGREEMENT OTC | |
88(2)R | AD 11/12/02--------- £ SI 444004@1=444004 £ IC 2/444006 | |
225 | ACC. REF. DATE EXTENDED FROM 31/10/03 TO 31/12/03 | |
287 | REGISTERED OFFICE CHANGED ON 03/01/03 FROM: 10 SNOW HILL, LONDON, EC1A 2AL | |
RES04 | NC INC ALREADY ADJUSTED 11/12/02 | |
123 | NC INC ALREADY ADJUSTED 11/12/02 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES04 | £ NC 1000/444006 11/12 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2015-10-30 |
Notices to Creditors | 2014-08-22 |
Resolutions for Winding-up | 2014-08-22 |
Appointment of Liquidators | 2014-08-22 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 2.32 | 9 |
MortgagesNumMortOutstanding | 1.55 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.76 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 01110 - Growing of cereals (except rice), leguminous crops and oil seeds
|
|
|
|
|
|
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 GRANGEHEATH LIMITED
The top companies supplying to UK government with the same SIC code (01110 - Growing of cereals (except rice), leguminous crops and oil seeds) as GRANGEHEATH LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | GRANGEHEATH LIMITED | Event Date | 2015-10-27 |
Notice is hereby given, pursuant to section 94 of the Insolvency Act 1986, that the final meeting of the above named Company will be held at Kings Orchard, 1 Queen Street, Bristol, BS2 0HQ on 12 January 2016 at 10.30 am for the purpose of laying before the meeting an account showing how the winding up has been conducted and the Companys property disposed of and hearing any explanation that may be given by the Joint Liquidators and to determine whether the Joint Liquidators should have their release. A shareholder entitled to attend and vote at the above meeting may appoint a proxy to attend and vote instead of him or her. A proxy need not be a shareholder of the Company. Proxies for use at the meeting must be lodged at FRP Advisory LLP, Kings Orchard, 1 Queen Street, Bristol, BS2 0HQ no later than 12.00 noon on the business day preceding the date of the meeting. Date of appointment: 19 August 2014. Office Holder details: Gareth Rutt Morris, (IP No. 9424) and Philip James Watkins, (IP No. 009626) both of FRP Advisory LLP, Kings Orchard, 1 Queen Street, Bristol, BS2 0HQ Further details are available from: Email: Cp.bristol@frpadvisory.com | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | GRANGEHEATH LIMITED | Event Date | 2014-08-19 |
Notice is hereby given that the creditors of the above named Company, over which I was appointed Joint Liquidator on 19 August 2014 are required, on or before 17 October 2014 to send in their full names, their addresses and descriptions, full particulars of their debts or claims and the names and addresses of their solicitors (if any) to the undersigned Gareth Rutt Morris of FRP Advisory LLP, Kings Orchard, 1 Queen Street, Bristol, BS2 0HQ the Joint Liquidator of the said Company, and, if so required by notice in writing from the said Joint Liquidator, are, personally or by their solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution. The winding up is a members voluntary winding up and it is anticipated that all debts will be paid. Date of Appointment: 19 August 2014 Office Holder details: Gareth Rutt Morris (IP No: 9424) and Philip James Watkins (IP No: 009626), both of FRP Advisory LLP, Kings Orchard, 1 Queen Street, Bristol, BS2 0HQ Further details contact: The Joint Liquidators, Email: cp.bristol@frpadvisory.com Alternative contact: Lucy Bartlett, Tel: 0117 203 3700. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | GRANGEHEATH LIMITED | Event Date | 2014-08-19 |
At a general meeting of the above named Company duly convened and held at Stubben Edge Hall, Stubben Edge Lane, Ashover, Derbyshire, S45 0EU on 19 August 2014 , at 11.10 am, the following resolutions were duly passed as a Special Resolution and as an Ordinary Resolution: That the Company be wound up voluntarily and that Gareth Rutt Morris , of FRP Advisory LLP , Kings Orchard, 1 Queen Street, Bristol, BS2 0HQ and Philip James Watkins , of FRP Advisory LLP , 110 Cannon Street, London, EC4N 6EU, respectively (IP Nos: 9424 and 009626), be and are hereby appointed Joint Liquidators for the purpose of the voluntary winding up. Further details contact: The Joint Liquidators, Email: cp.bristol@frpadvisory.com Alternative contact: Lucy Bartlett, Tel: 0117 203 3700. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | GRANGEHEATH LIMITED | Event Date | 2014-08-19 |
Gareth Rutt Morris , of FRP Advisory LLP , Kings Orchard, 1 Queen Street, Bristol, BS2 0HQ and Philip James Watkins , of FRP Advisory LLP , 2nd Floor, 110 Cannon Street, London, EC4N 6EU : Further details contact: The Joint Liquidators: Email: cp.bristol@frpadvisory.com. Alternative contact: Lucy Bartlett, Tel: 0117 203 3700. | |||
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. |