Liquidation
Company Information for MICRO FOCUS APM SOLUTIONS LIMITED
THE LAWN, 22-30 OLD BATH ROAD, NEWBURY, BERKSHIRE, RG14 1QN,
|
Company Registration Number
04682386
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
MICRO FOCUS APM SOLUTIONS LIMITED | ||
Legal Registered Office | ||
THE LAWN 22-30 OLD BATH ROAD NEWBURY BERKSHIRE RG14 1QN Other companies in RG14 | ||
Previous Names | ||
|
Company Number | 04682386 | |
---|---|---|
Company ID Number | 04682386 | |
Date formed | 2003-02-28 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2017 | |
Account next due | 30/09/2019 | |
Latest return | 09/03/2016 | |
Return next due | 06/04/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2019-09-06 15:32:52 |
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 | ||
---|---|---|---|---|
MICRO FOCUS APM SOLUTIONS LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
JANE CAROLINE GRANTHAM SMITHARD |
||
STUART ALEXANDER MCGILL |
||
GRAHAM HOWARD NORTON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NICHOLAS PAUL SEATON BRAY |
Director | ||
STEPHEN PAUL KELLY |
Director | ||
NICCOLO GARZELLI |
Company Secretary | ||
NICCOLO GARZELLI |
Director | ||
KAREN SLATFORD |
Director | ||
MELVIN DOUGLAS POINTER |
Company Secretary | ||
MELVIN DOUGLAS POINTER |
Director | ||
NICCOLO GARZELLI |
Company Secretary | ||
ERNEST OLEARY |
Director | ||
ROBERT HOWARD CRITCHLOW |
Director | ||
DANILO RIVALTA |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MICRO FOCUS UK LIMITED | Company Secretary | 2001-08-09 | CURRENT | 2001-06-25 | Active | |
XDB (UK) LIMITED | Company Secretary | 2000-11-17 | CURRENT | 2000-11-17 | Liquidation | |
MICRO FOCUS LIMITED | Company Secretary | 1998-05-14 | CURRENT | 1980-06-27 | Active | |
A1 EVENTS SERVICES LIMITED | Director | 2012-10-17 | CURRENT | 2007-06-26 | Dissolved 2013-10-08 | |
XDB (UK) LIMITED | Director | 2010-07-13 | CURRENT | 2000-11-17 | Liquidation | |
MICRO FOCUS UK LIMITED | Director | 2010-07-07 | CURRENT | 2001-06-25 | Active | |
MICRO FOCUS (US) HOLDINGS | Director | 2010-07-07 | CURRENT | 2010-01-07 | Active | |
MICRO FOCUS HOLDINGS UNLIMITED | Director | 2010-07-07 | CURRENT | 2005-04-14 | Active | |
MICRO FOCUS (IP) LTD | Director | 2010-04-27 | CURRENT | 2004-03-02 | Liquidation | |
MICRO FOCUS IP DEVELOPMENT LIMITED | Director | 2010-04-26 | CURRENT | 2010-04-23 | Active | |
RYAN MCFARLAND LIMITED | Director | 2008-07-11 | CURRENT | 1989-12-22 | Liquidation | |
MICRO FOCUS LIMITED | Director | 2001-09-10 | CURRENT | 1980-06-27 | Active | |
MICRO FOCUS (IP) HOLDINGS LIMITED | Director | 2017-03-15 | CURRENT | 2017-03-15 | Active | |
SERENA HOLDINGS | Director | 2016-05-02 | CURRENT | 2004-07-23 | Liquidation | |
SERENA SOFTWARE EUROPE LIMITED | Director | 2016-05-02 | CURRENT | 1976-08-12 | Liquidation | |
MERANT HOLDINGS | Director | 2016-05-02 | CURRENT | 1984-12-18 | Liquidation | |
MICRO FOCUS SOFTWARE HOLDINGS LTD | Director | 2014-11-20 | CURRENT | 2014-11-20 | Active | |
ATTACHMATE SALES UK LIMITED | Director | 2014-11-20 | CURRENT | 1989-01-24 | Liquidation | |
MICRO FOCUS GLOBAL LIMITED | Director | 2014-11-20 | CURRENT | 1986-07-02 | Active | |
NETIQ LIMITED | Director | 2014-11-20 | CURRENT | 1998-01-23 | Liquidation | |
THE BRAIN TUMOUR CHARITY | Director | 2012-10-29 | CURRENT | 2012-10-24 | Active | |
BORLAND (UK) LIMITED | Director | 2010-07-12 | CURRENT | 1983-01-26 | Liquidation | |
BORLAND (HOLDING) UK LIMITED | Director | 2010-07-12 | CURRENT | 1985-01-18 | Liquidation | |
XDB (UK) LIMITED | Director | 2010-07-08 | CURRENT | 2000-11-17 | Liquidation | |
RYAN MCFARLAND LIMITED | Director | 2010-07-07 | CURRENT | 1989-12-22 | Liquidation | |
MICRO FOCUS UK LIMITED | Director | 2010-07-02 | CURRENT | 2001-06-25 | Active | |
MICRO FOCUS LIMITED | Director | 2010-06-30 | CURRENT | 1980-06-27 | Active | |
MICRO FOCUS (IP) LTD | Director | 2010-04-27 | CURRENT | 2004-03-02 | Liquidation | |
MICRO FOCUS HOLDINGS UNLIMITED | Director | 2010-04-27 | CURRENT | 2005-04-14 | Active | |
MICRO FOCUS IP DEVELOPMENT LIMITED | Director | 2010-04-26 | CURRENT | 2010-04-23 | Active | |
MICRO FOCUS (US) HOLDINGS | Director | 2010-01-08 | CURRENT | 2010-01-07 | Active | |
TBTF | Director | 2007-02-01 | CURRENT | 2005-11-08 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
LIQ01 | Voluntary liquidation declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
CH01 | Director's details changed for Mr Stuart Alexander Mcgill on 2019-04-18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/03/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/03/18, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17 | |
CH01 | Director's details changed for Mr Graham Howard Norton on 2016-12-08 | |
LATEST SOC | 15/03/17 STATEMENT OF CAPITAL;GBP 2530000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES | |
AAMD | Amended dormat accounts made up to 2016-12-31 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16 | |
LATEST SOC | 16/03/16 STATEMENT OF CAPITAL;GBP 2530000 | |
AR01 | 09/03/16 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR JANE CAROLINE GRANTHAM SMITHARD on 2016-03-08 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15 | |
LATEST SOC | 11/03/15 STATEMENT OF CAPITAL;GBP 2530000 | |
AR01 | 09/03/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14 | |
LATEST SOC | 13/03/14 STATEMENT OF CAPITAL;GBP 2530000 | |
AR01 | 09/03/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13 | |
AR01 | 09/03/13 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/12/11 | |
AR01 | 09/03/12 ANNUAL RETURN FULL LIST | |
RES13 | Resolutions passed:
| |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/10 | |
AR01 | 28/02/11 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 | |
AP01 | DIRECTOR APPOINTED MR STUART ALEXANDER MCGILL | |
AP01 | DIRECTOR APPOINTED MR GRAHAM HOWARD NORTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BRAY | |
AR01 | 28/02/10 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 | |
288b | APPOINTMENT TERMINATED DIRECTOR STEPHEN KELLY | |
363a | RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS | |
ELRES | S252 DISP LAYING ACC 24/10/07 | |
287 | REGISTERED OFFICE CHANGED ON 29/10/07 FROM: 51 LINCOLN'S INN FIELDS LONDON WC2A 3NA | |
ELRES | S386 DISP APP AUDS 24/10/07 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
123 | NC INC ALREADY ADJUSTED 21/12/06 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
363s | RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES04 | £ NC 30000/2530000 21/1 | |
88(2)R | AD 21/12/06--------- £ SI 250000@1=250000 £ IC 30000/280000 | |
CERTNM | COMPANY NAME CHANGED HAL KNOWLEDGE SOLUTIONS LTD CERTIFICATE ISSUED ON 18/12/06 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05 | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 26/04/05 FROM: QUEEENS HOUSE 55-56 LINCOLNS INN FIELDS LONDON WC2A 3NA | |
363a | RETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 27/02/04 FROM: 12TH FLOOR, BUCKLERSBURY HOUSE 3 QUEEN VICTORIA STREET LONDON EC4N 8NA | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 07/05/03--------- £ SI 29999@1=29999 £ IC 1/30000 | |
225 | ACC. REF. DATE SHORTENED FROM 29/02/04 TO 31/12/03 | |
ELRES | S369(4) SHT NOTICE MEET 28/02/03 | |
ELRES | S80A AUTH TO ALLOT SEC 28/02/03 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.13 | 9 |
MortgagesNumMortOutstanding | 0.09 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.04 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 63990 - Other information service activities n.e.c.
The top companies supplying to UK government with the same SIC code (63990 - Other information service activities n.e.c.) as MICRO FOCUS APM SOLUTIONS LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | MICRO FOCUS APM SOLUTIONS LIMITED | Event Date | 2019-08-15 |
By written resolution of the sole Members of the above-named companies passed on 15 August 2019, the following Resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution: 1 THAT the Companies be wound up voluntarily. Ordinary resolution 2 THAT Emma Cray and Steven Sherry of PricewaterhouseCoopers LLP, Cornwall Court, 19 Cornwall Street, Birmingham, B3 2DT be and are hereby appointed Joint Liquidators of the Companies for the purposes of each winding up, and any act required or authorised under any enactment to be done by the Joint Liquidators is to be done by all or any one or more of the persons for the time being holding office. Office Holder Details: Emma Cray and Steven Sherry (IP numbers 17450 and 19752 ) of PricewaterhouseCoopers LLP , Cornwall Court, 19 Cornwall Street, Birmingham B3 2DT . Date of Appointment: 15 August 2019 . Further information about this case is available from the offices of PricewaterhouseCoopers LLP at emma.cray@pwc.com or jen.whatcott@pwc.com. The Liquidators may act as controllers of personal data as defined by UK data protection law depending upon the specific processing activities undertaken. PricewaterhouseCoopers LLP may act as a processor on the instructions of the Liquidators. Personal data will be kept secure and processed only for matters relating to the Liquidators appointment. Further details are available in the privacy statement on the PwC.co.uk website or by contacting the Liquidators. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | MICRO FOCUS APM SOLUTIONS LIMITED | Event Date | 2019-08-15 |
Emma Cray and Steven Sherry of PricewaterhouseCoopers LLP , Cornwall Court, 19 Cornwall Street, Birmingham B3 2DT : Further information about this case is available from the offices of PricewaterhouseCoopers LLP at emma.cray@pwc.com or jen.whatcott@pwc.com . The Liquidators may act as controllers of personal data as defined by UK data protection law depending upon the specific processing activities undertaken. PricewaterhouseCoopers LLP may act as a processor on the instructions of the Liquidators. Personal data will be kept secure and processed only for matters relating to the Liquidators appointment. Further details are available in the privacy statement on the PwC.co.uk website or by contacting the Liquidators | |||
Initiating party | Event Type | ||
Defending party | MICRO FOCUS APM SOLUTIONS LIMITED | Event Date | 2019-08-15 |
By written resolution of the sole Members of the above-named companies passed on 15 August 2019, the following Resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution: 1 THAT the Companies be wound up voluntarily. Ordinary resolution 2 THAT Emma Cray and Steven Sherry of PricewaterhouseCoopers LLP, Cornwall Court, 19 Cornwall Street, Birmingham, B3 2DT be and are hereby appointed Joint Liquidators of the Companies for the purposes of each winding up, and any act required or authorised under any enactment to be done by the Joint Liquidators is to be done by all or any one or more of the persons for the time being holding office. Office Holder Details: Emma Cray and Steven Sherry (IP numbers 17450 and 19752 ) of PricewaterhouseCoopers LLP , Cornwall Court, 19 Cornwall Street, Birmingham B3 2DT . Date of Appointment: 15 August 2019 . Further information about this case is available from the offices of PricewaterhouseCoopers LLP at emma.cray@pwc.com or jen.whatcott@pwc.com. The Liquidators may act as controllers of personal data as defined by UK data protection law depending upon the specific processing activities undertaken. PricewaterhouseCoopers LLP may act as a processor on the instructions of the Liquidators. Personal data will be kept secure and processed only for matters relating to the Liquidators appointment. Further details are available in the privacy statement on the PwC.co.uk website or by contacting the Liquidators. | |||
Initiating party | Event Type | ||
Defending party | MICRO FOCUS APM SOLUTIONS LIMITED | Event Date | 2019-08-15 |
Emma Cray and Steven Sherry of PricewaterhouseCoopers LLP , Cornwall Court, 19 Cornwall Street, Birmingham B3 2DT : Further information about this case is available from the offices of PricewaterhouseCoopers LLP at emma.cray@pwc.com or jen.whatcott@pwc.com . The Liquidators may act as controllers of personal data as defined by UK data protection law depending upon the specific processing activities undertaken. PricewaterhouseCoopers LLP may act as a processor on the instructions of the Liquidators. Personal data will be kept secure and processed only for matters relating to the Liquidators appointment. Further details are available in the privacy statement on the PwC.co.uk website or by contacting the Liquidators | |||
Initiating party | Event Type | ||
Defending party | MICRO FOCUS APM SOLUTIONS LIMITED | Event Date | 2019-08-15 |
Emma Cray and Steven Sherry of PricewaterhouseCoopers LLP , Cornwall Court, 19 Cornwall Street, Birmingham B3 2DT : Further information about this case is available from the offices of PricewaterhouseCoopers LLP at emma.cray@pwc.com or jen.whatcott@pwc.com . The Liquidators may act as controllers of personal data as defined by UK data protection law depending upon the specific processing activities undertaken. PricewaterhouseCoopers LLP may act as a processor on the instructions of the Liquidators. Personal data will be kept secure and processed only for matters relating to the Liquidators appointment. Further details are available in the privacy statement on the PwC.co.uk website or by contacting the Liquidators | |||
Initiating party | Event Type | ||
Defending party | MICRO FOCUS APM SOLUTIONS LIMITED | Event Date | 2019-08-15 |
By written resolution of the sole Members of the above-named companies passed on 15 August 2019, the following Resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution: 1 THAT the Companies be wound up voluntarily. Ordinary resolution 2 THAT Emma Cray and Steven Sherry of PricewaterhouseCoopers LLP, Cornwall Court, 19 Cornwall Street, Birmingham, B3 2DT be and are hereby appointed Joint Liquidators of the Companies for the purposes of each winding up, and any act required or authorised under any enactment to be done by the Joint Liquidators is to be done by all or any one or more of the persons for the time being holding office. Office Holder Details: Emma Cray and Steven Sherry (IP numbers 17450 and 19752 ) of PricewaterhouseCoopers LLP , Cornwall Court, 19 Cornwall Street, Birmingham B3 2DT . Date of Appointment: 15 August 2019 . Further information about this case is available from the offices of PricewaterhouseCoopers LLP at emma.cray@pwc.com or jen.whatcott@pwc.com. The Liquidators may act as controllers of personal data as defined by UK data protection law depending upon the specific processing activities undertaken. PricewaterhouseCoopers LLP may act as a processor on the instructions of the Liquidators. Personal data will be kept secure and processed only for matters relating to the Liquidators appointment. Further details are available in the privacy statement on the PwC.co.uk website or by contacting the Liquidators. | |||
Initiating party | Event Type | ||
Defending party | MICRO FOCUS APM SOLUTIONS LIMITED | Event Date | 2019-08-15 |
Emma Cray and Steven Sherry of PricewaterhouseCoopers LLP , Cornwall Court, 19 Cornwall Street, Birmingham B3 2DT : Further information about this case is available from the offices of PricewaterhouseCoopers LLP at emma.cray@pwc.com or jen.whatcott@pwc.com . The Liquidators may act as controllers of personal data as defined by UK data protection law depending upon the specific processing activities undertaken. PricewaterhouseCoopers LLP may act as a processor on the instructions of the Liquidators. Personal data will be kept secure and processed only for matters relating to the Liquidators appointment. Further details are available in the privacy statement on the PwC.co.uk website or by contacting the Liquidators | |||
Initiating party | Event Type | ||
Defending party | MICRO FOCUS APM SOLUTIONS LIMITED | Event Date | 2019-08-15 |
Emma Cray and Steven Sherry of PricewaterhouseCoopers LLP , Cornwall Court, 19 Cornwall Street, Birmingham B3 2DT : Further information about this case is available from the offices of PricewaterhouseCoopers LLP at emma.cray@pwc.com or jen.whatcott@pwc.com . The Liquidators may act as controllers of personal data as defined by UK data protection law depending upon the specific processing activities undertaken. PricewaterhouseCoopers LLP may act as a processor on the instructions of the Liquidators. Personal data will be kept secure and processed only for matters relating to the Liquidators appointment. Further details are available in the privacy statement on the PwC.co.uk website or by contacting the Liquidators | |||
Initiating party | Event Type | ||
Defending party | MICRO FOCUS APM SOLUTIONS LIMITED | Event Date | 2019-08-15 |
NOTICE IS HEREBY GIVEN that the creditors of the above named companies, which are being voluntarily wound up, must send their full names and addresses (and those of their Solicitors, if any), together with full particulars of their debts or claims to Emma Cray at Cornwall Court, 19 Cornwall Street, Birmingham, B3 2DT by 16 September 2019. The distribution may be made without regard to the claim of any person in respect of a debt not proved. Note: It is anticipated that all known Creditors will be paid in full Office Holder Details: Emma Cray and Steven Sherry (IP numbers 17450 and 19752 ) of PricewaterhouseCoopers LLP , Cornwall Court, 19 Cornwall Street, Birmingham B3 2DT . Date of Appointment: 15 August 2019 . Further information about this case is available from the offices of PricewaterhouseCoopers LLP at emma.cray@pwc.com or jen.whatcott@pwc.com . Emma Cray and Steven Sherry , Joint Liquidators The Liquidators may act as controllers of personal data as defined by UK data protection law depending upon the specific processing activities undertaken. PricewaterhouseCoopers LLP may act as a processor on the instructions of the Liquidators. Personal data will be kept secure and processed only for matters relating to the Liquidators appointment. Further details are available in the privacy statement on the PwC.co.uk website or by contacting the Liquidators. | |||
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. |