Company Information for BELAMENTE INTERNATIONAL LIMITED
CARPENTER COURT 1 MAPLE ROAD, BRAMHALL STOCKPORT, CHESHIRE, SK7 2DH,
|
Company Registration Number
06228031
Private Limited Company
Active |
Company Name | |
---|---|
BELAMENTE INTERNATIONAL LIMITED | |
Legal Registered Office | |
CARPENTER COURT 1 MAPLE ROAD BRAMHALL STOCKPORT CHESHIRE SK7 2DH Other companies in W2 | |
Company Number | 06228031 | |
---|---|---|
Company ID Number | 06228031 | |
Date formed | 2007-04-26 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 27/04/2016 | |
Return next due | 25/05/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2023-10-08 08:59:22 |
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. |
Officer | Role | Date Appointed |
---|---|---|
CORPORATE COMPLIANCE SERVICES LIMITED |
||
STEFAN JOHANN HAEFELE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ALEXANDER HAEFELE |
Director | ||
GO AHEAD SERVICE LIMITED |
Company Secretary | ||
SUSANNE HAEFELE |
Director | ||
BELAMENTE ART & DESIGN E.K. |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CONVITY LTD | Company Secretary | 2017-12-22 | CURRENT | 2017-12-22 | Active | |
K-SELECT LTD | Company Secretary | 2017-07-10 | CURRENT | 2015-02-03 | Active - Proposal to Strike off | |
TEAMWORK HAUSRENOVIERUNG LIMITED | Company Secretary | 2016-02-23 | CURRENT | 2016-02-23 | Dissolved 2017-08-01 | |
HAMBURGBAUGERUEST LTD | Company Secretary | 2016-01-12 | CURRENT | 2016-01-12 | Dissolved 2017-06-20 | |
AQUA-ECO LTD | Company Secretary | 2016-01-08 | CURRENT | 2016-01-08 | Active - Proposal to Strike off | |
HVF HONGKONG VENTURE FUNDING LTD. | Company Secretary | 2015-11-25 | CURRENT | 2015-11-25 | Dissolved 2018-01-09 | |
REMMUH LTD | Company Secretary | 2015-10-20 | CURRENT | 2015-10-20 | Dissolved 2017-02-21 | |
HCON LIMITED | Company Secretary | 2014-09-24 | CURRENT | 2010-07-30 | Dissolved 2016-03-29 | |
CLEANCONSULTING LTD. | Company Secretary | 2014-09-11 | CURRENT | 2014-09-11 | Dissolved 2015-09-15 | |
FASHION CONSULTING GROUP LTD | Company Secretary | 2014-09-04 | CURRENT | 2014-09-04 | Dissolved 2016-05-03 | |
NSP NETWORK SERVICE PARTNER LIMITED | Company Secretary | 2014-09-01 | CURRENT | 2006-09-04 | Active | |
SF COMMUNICATION LTD. | Company Secretary | 2014-06-17 | CURRENT | 2014-06-17 | Dissolved 2018-02-13 | |
MEDIASEKTOR LTD | Company Secretary | 2014-03-21 | CURRENT | 2014-03-21 | Dissolved 2015-11-03 | |
LONDON OPTICAL CAR SYSTEMS LTD | Company Secretary | 2014-02-05 | CURRENT | 2014-02-05 | Active | |
MANCHESTER MOBILE APPLICATIONS LTD | Company Secretary | 2014-02-05 | CURRENT | 2014-02-05 | Active | |
EURO EQUITY LIMITED | Company Secretary | 2014-01-27 | CURRENT | 2014-01-27 | Active | |
EXPRESS HAGELREPARATUR LTD | Company Secretary | 2014-01-21 | CURRENT | 2014-01-21 | Active - Proposal to Strike off | |
TAUREO LTD. | Company Secretary | 2014-01-06 | CURRENT | 2014-01-06 | Active - Proposal to Strike off | |
SPICY SOLUTIONS LTD | Company Secretary | 2013-11-26 | CURRENT | 2013-11-26 | Dissolved 2016-05-10 | |
VARIETA SOLUTIONS LTD | Company Secretary | 2013-11-05 | CURRENT | 2013-11-05 | Dissolved 2016-04-26 | |
ECLIPSE EMC LTD | Company Secretary | 2013-10-28 | CURRENT | 2013-10-28 | Active | |
SUIXTIL TRADING LIMITED | Company Secretary | 2013-10-17 | CURRENT | 2013-10-17 | Active | |
ERASVITAL LTD | Company Secretary | 2013-07-25 | CURRENT | 2013-07-25 | Active | |
COCC LTD | Company Secretary | 2013-04-22 | CURRENT | 2013-04-22 | Dissolved 2017-06-20 | |
MAXIMILIAN TRADING LIMITED | Company Secretary | 2012-12-21 | CURRENT | 2007-06-27 | Active | |
SOLAR CITY MEDIA LTD. | Company Secretary | 2012-11-27 | CURRENT | 2008-12-22 | Dissolved 2017-06-06 | |
WETTPOINT NETWORK LIMITED | Company Secretary | 2012-11-27 | CURRENT | 2008-01-02 | Active | |
BITMERGE LTD. | Company Secretary | 2012-11-20 | CURRENT | 2008-04-05 | Active - Proposal to Strike off | |
FOOD AND NON FOOD CONSULTING LTD | Company Secretary | 2012-11-20 | CURRENT | 2009-12-16 | Active - Proposal to Strike off | |
EKONETZ VERWALTUNG LIMITED | Company Secretary | 2012-11-15 | CURRENT | 2007-11-15 | Dissolved 2016-04-26 | |
CLEVER MANAGEMENT SERVICES LIMITED | Company Secretary | 2012-11-08 | CURRENT | 2003-10-03 | Active | |
LONDON INTELLECTUAL PROPERTY RIGHTS LTD | Company Secretary | 2012-10-24 | CURRENT | 2011-10-24 | Active - Proposal to Strike off | |
NEXTLAB LTD | Company Secretary | 2012-10-17 | CURRENT | 2010-10-11 | Active | |
DIALOGUE SYSTEMS LTD | Company Secretary | 2012-10-17 | CURRENT | 2004-10-06 | Active - Proposal to Strike off | |
SUPERMAX COM LIMITED | Company Secretary | 2012-09-18 | CURRENT | 2007-10-22 | Dissolved 2017-12-19 | |
MAXTRI LIMITED | Company Secretary | 2012-09-07 | CURRENT | 2009-09-07 | Dissolved 2015-04-28 | |
K & K IMMOBILIENTREUHAND LTD | Company Secretary | 2012-09-07 | CURRENT | 2010-09-01 | Active - Proposal to Strike off | |
SWISS PRIME PARTNERS LTD. | Company Secretary | 2012-08-30 | CURRENT | 2011-08-30 | Dissolved 2015-11-03 | |
NETTALLER LTD | Company Secretary | 2012-08-29 | CURRENT | 2010-07-05 | Active | |
CC AUTOMOBILE LIMITED | Company Secretary | 2012-08-08 | CURRENT | 2007-08-08 | Dissolved 2015-03-17 | |
KRAFT SEMINAR & TRAINING LTD. | Company Secretary | 2012-08-07 | CURRENT | 2008-08-07 | Active - Proposal to Strike off | |
GEDSON TRANSPORT LTD | Company Secretary | 2012-08-02 | CURRENT | 2012-08-02 | Dissolved 2016-03-15 | |
EASY2CONNECT EUROPE LTD. | Company Secretary | 2012-08-01 | CURRENT | 2008-08-05 | Dissolved 2016-03-15 | |
PHYSIOINSTITUT SCHMERZADE LTD. | Company Secretary | 2012-08-01 | CURRENT | 2001-05-25 | Converted / Closed | |
PROMAXVAL GLOBAL CONCEPTS & MORE LTD | Company Secretary | 2012-07-23 | CURRENT | 1997-07-23 | Active | |
KARSTEN SCHORCH LIMITED | Company Secretary | 2012-07-17 | CURRENT | 2004-04-26 | Dissolved 2016-01-12 | |
EUROFINANZ LIMITED | Company Secretary | 2012-07-11 | CURRENT | 2003-07-11 | Active | |
CELLWELL INTERNATIONAL LIMITED | Company Secretary | 2012-07-09 | CURRENT | 2009-07-08 | Active - Proposal to Strike off | |
VERTRIEBSKONTOR LIMITED | Company Secretary | 2012-07-02 | CURRENT | 2009-06-30 | Active | |
CNT-LAXGANG LTD | Company Secretary | 2012-06-27 | CURRENT | 2009-06-26 | Active - Proposal to Strike off | |
SAMA CONSTRUCTION CONTROLLING LIMITED | Company Secretary | 2012-06-19 | CURRENT | 2009-06-19 | Active - Proposal to Strike off | |
LONDON SMART BELLOWS LTD. | Company Secretary | 2012-05-25 | CURRENT | 2012-05-25 | Dissolved 2018-05-01 | |
LONDON SMART CASES LTD. | Company Secretary | 2012-05-25 | CURRENT | 2012-05-25 | Active - Proposal to Strike off | |
NOVOTIS LIMITED | Company Secretary | 2012-05-14 | CURRENT | 2008-05-14 | Dissolved 2015-12-29 | |
LAVENTIS LTD. | Company Secretary | 2012-05-07 | CURRENT | 2009-05-07 | Active - Proposal to Strike off | |
MICS REAL ESTATE LTD | Company Secretary | 2012-04-30 | CURRENT | 2009-04-29 | Dissolved 2016-04-26 | |
ELEKTROBIKER LTD | Company Secretary | 2012-04-30 | CURRENT | 2009-04-20 | Active - Proposal to Strike off | |
EUROPE RISK AND FINANCE CONTROL LIMITED | Company Secretary | 2012-04-24 | CURRENT | 2008-04-24 | Dissolved 2015-12-01 | |
RAINBOW MALERBETRIEB LTD | Company Secretary | 2012-04-23 | CURRENT | 2012-04-23 | Active - Proposal to Strike off | |
LONDON EXPERT ELECTRONIC LTD. | Company Secretary | 2012-04-18 | CURRENT | 2007-09-25 | Active | |
MANCHESTER BIOGENE TIGER LTD. | Company Secretary | 2012-04-18 | CURRENT | 2007-09-25 | Active - Proposal to Strike off | |
LONDON PACKET RADIO LTD | Company Secretary | 2012-04-18 | CURRENT | 2011-11-25 | Active | |
MANCHESTER BIOLOGICAL LTD. | Company Secretary | 2012-04-18 | CURRENT | 2007-09-24 | Active - Proposal to Strike off | |
H.S.S. HAGELSCHADEN-SERVICE LIMITED | Company Secretary | 2012-04-11 | CURRENT | 2009-04-07 | Dissolved 2016-09-20 | |
KAAST CNC SOLUTIONS LIMITED | Company Secretary | 2012-04-04 | CURRENT | 2009-02-16 | Dissolved 2015-09-29 | |
HARTMANN UND PARTNER LTD | Company Secretary | 2012-03-29 | CURRENT | 2012-03-29 | Active | |
FIRST PAY LIMITED | Company Secretary | 2012-03-23 | CURRENT | 2009-03-23 | Active | |
RHEIN-ERFT BAU LIMITED | Company Secretary | 2012-03-19 | CURRENT | 2005-03-17 | Dissolved 2015-11-03 | |
SCHICON MANAGEMENT LTD | Company Secretary | 2012-03-16 | CURRENT | 2012-03-16 | Active | |
MACCHRIS & JON LTD. | Company Secretary | 2012-03-13 | CURRENT | 2008-03-13 | Dissolved 2018-02-20 | |
WOHN CONSULT LIMITED | Company Secretary | 2012-03-12 | CURRENT | 2005-03-11 | Active - Proposal to Strike off | |
M.I.C. MANAGEMENT LTD | Company Secretary | 2012-03-01 | CURRENT | 2002-12-13 | Dissolved 2017-05-30 | |
JUP FIREWORKS EUROPE LIMITED | Company Secretary | 2012-03-01 | CURRENT | 2011-01-28 | Active | |
MURRAY DORTMUND LIMITED | Company Secretary | 2012-02-22 | CURRENT | 2005-01-27 | Active - Proposal to Strike off | |
NOLOGS LTD | Company Secretary | 2012-02-20 | CURRENT | 2012-02-20 | Active | |
EUROPAY LIMITED | Company Secretary | 2012-02-13 | CURRENT | 2008-02-13 | Active | |
JUMP PRODUCTIONCENTER LTD | Company Secretary | 2012-02-06 | CURRENT | 2010-02-05 | Active | |
SPORT- & AKUSTIKBAU LIMITED | Company Secretary | 2012-02-03 | CURRENT | 2005-02-03 | Active - Proposal to Strike off | |
EUROINVEST LIMITED | Company Secretary | 2012-01-30 | CURRENT | 2002-01-30 | Active | |
SENTURIA LIMITED | Company Secretary | 2012-01-30 | CURRENT | 2011-01-28 | Active - Proposal to Strike off | |
STAR NETWORK SOLUTIONS LTD. | Company Secretary | 2012-01-20 | CURRENT | 2007-01-15 | Dissolved 2016-06-28 | |
WOBBEX LTD | Company Secretary | 2012-01-20 | CURRENT | 2011-01-19 | Dissolved 2017-06-27 | |
BUSINESS SYSTEM CONSULTING LIMITED | Company Secretary | 2012-01-16 | CURRENT | 2004-01-14 | Active - Proposal to Strike off | |
MONDAL LIMITED | Company Secretary | 2012-01-13 | CURRENT | 2011-09-30 | Dissolved 2016-02-09 | |
OMNIPAYMENT LIMITED | Company Secretary | 2012-01-12 | CURRENT | 2005-01-12 | Active | |
MONREAL-MANAGEMENT LIMITED | Company Secretary | 2012-01-11 | CURRENT | 2007-04-30 | Active - Proposal to Strike off | |
AVINYO LIMITED | Company Secretary | 2011-12-20 | CURRENT | 2008-05-14 | Dissolved 2016-04-26 | |
AXXIS LIMITED | Company Secretary | 2011-12-20 | CURRENT | 2005-12-02 | Active | |
IPL - HAMBURG AVERIS LIMITED | Company Secretary | 2011-12-20 | CURRENT | 2007-04-23 | Active - Proposal to Strike off | |
ABA-AUSTRIA LTD | Company Secretary | 2011-12-19 | CURRENT | 2011-02-04 | Dissolved 2014-06-17 | |
ALPHA LONDON MECHANICAL LTD. | Company Secretary | 2011-12-19 | CURRENT | 2007-09-27 | Active - Proposal to Strike off | |
ALPHA PHYSICAL AND LASER LIMITED | Company Secretary | 2011-12-19 | CURRENT | 2007-09-24 | Active - Proposal to Strike off | |
DRAGON CHEMICAL ENGINEERING LTD | Company Secretary | 2011-12-04 | CURRENT | 2007-12-03 | Active - Proposal to Strike off | |
CAPRICORN BIOCHEMICALS LTD. | Company Secretary | 2011-12-04 | CURRENT | 2007-12-03 | Active - Proposal to Strike off | |
LONDON FUTURE OPTICAL LTD | Company Secretary | 2011-11-28 | CURRENT | 2007-11-29 | Active | |
VIRTUALMEDIA GRAPHICS LTD. | Company Secretary | 2011-11-15 | CURRENT | 2010-09-02 | Active - Proposal to Strike off | |
BLACKROCK INVEST LIMITED | Company Secretary | 2011-11-11 | CURRENT | 2011-11-11 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 26/04/23, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/04/22, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/04/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/04/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/04/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/04/18, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 18/04/18 FROM The 606 Centre 5a Cuthbert Street London W2 1XT | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 04/04/17 STATEMENT OF CAPITAL;GBP 200 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/04/16 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 27/04/16 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/07/15 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 27/04/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/05/14 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 27/04/14 ANNUAL RETURN FULL LIST | |
AR01 | 26/04/14 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR STEFAN JOHANN HAEFELE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALEXANDER HAEFELE | |
CH01 | Director's details changed for Alexander Haeferle on 2014-02-13 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER HAEFERLE / 25/01/2012 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SUSANNE HAEFELE | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SUSANNE SCHOLZ / 31/01/2014 | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY GO AHEAD SERVICE LIMITED | |
AP04 | Appointment of corporate company secretary Corporate Compliance Services Limited | |
AR01 | 26/04/13 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SUSANNE SCHOLZ / 04/11/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER HAEFERLE / 04/11/2013 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GO AHEAD SERVICE LIMITED / 04/11/2013 | |
AD01 | REGISTERED OFFICE CHANGED ON 07/11/2013 FROM 69 GREAT HAMPTON STREET BIRMINGHAM B18 6EW | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 26/04/12 FULL LIST | |
RT01 | COMPANY RESTORED ON 20/11/2012 | |
GAZ2 | STRUCK OFF AND DISSOLVED | |
GAZ1 | FIRST GAZETTE | |
AR01 | 26/04/11 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 26/04/10 FULL LIST | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 26/04/09; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
288a | DIRECTOR APPOINTED SUSANNE SCHOLZ | |
288a | DIRECTOR APPOINTED ALEXANDER HAEFERLE | |
288b | APPOINTMENT TERMINATED DIRECTOR BELAMENTE ART & DESIGN E.K. | |
363a | RETURN MADE UP TO 26/04/08; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 30/04/08 TO 31/12/07 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2013-08-20 |
Proposal to Strike Off | 2012-01-10 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 99000 - Activities of extraterritorial organizations and bodies
Creditors Due After One Year | 2012-01-01 | £ 34,568 |
---|---|---|
Creditors Due Within One Year | 2012-01-01 | £ 2,047 |
Provisions For Liabilities Charges | 2012-01-01 | £ 800 |
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 BELAMENTE INTERNATIONAL LIMITED
Called Up Share Capital | 2012-01-01 | £ 249 |
---|---|---|
Cash Bank In Hand | 2012-01-01 | £ 3,495 |
Current Assets | 2012-01-01 | £ 18,616 |
Debtors | 2012-01-01 | £ 15,121 |
Fixed Assets | 2012-01-01 | £ 157 |
Shareholder Funds | 2012-01-01 | £ 18,393 |
Tangible Fixed Assets | 2012-01-01 | £ 155 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (99000 - Activities of extraterritorial organizations and bodies) as BELAMENTE INTERNATIONAL LIMITED are:
FCC RECYCLING (UK) LIMITED | £ 41,262,322 |
RE3 LIMITED | £ 20,191,185 |
BRISTOL LEP LIMITED | £ 19,848,268 |
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED | £ 17,877,028 |
ZURICH MANAGEMENT SERVICES LIMITED | £ 11,437,364 |
SSE SERVICES PLC | £ 10,344,980 |
FCC ENVIRONMENT (UK) LIMITED | £ 9,798,655 |
ATKINSRÉALIS UK LIMITED | £ 8,456,631 |
MACE LIMITED | £ 7,690,070 |
INSPIREDSPACES DURHAM LIMITED | £ 5,577,126 |
NOTTINGHAM CITY HOMES LIMITED | £ 421,991,420 |
MATRIX SCM LIMITED | £ 367,533,380 |
FCC RECYCLING (UK) LIMITED | £ 316,109,213 |
AMEY LG LIMITED | £ 301,959,983 |
ATKINSRÉALIS UK LIMITED | £ 255,965,243 |
ENTERPRISE MANAGED SERVICES LIMITED | £ 228,812,532 |
MLS (OVERSEAS) LIMITED | £ 178,066,663 |
SANDWELL FUTURES LIMITED | £ 162,756,999 |
KENT ENVIROPOWER LIMITED | £ 152,592,113 |
EDF ENERGY 1 LIMITED | £ 145,061,808 |
NOTTINGHAM CITY HOMES LIMITED | £ 421,991,420 |
MATRIX SCM LIMITED | £ 367,533,380 |
FCC RECYCLING (UK) LIMITED | £ 316,109,213 |
AMEY LG LIMITED | £ 301,959,983 |
ATKINSRÉALIS UK LIMITED | £ 255,965,243 |
ENTERPRISE MANAGED SERVICES LIMITED | £ 228,812,532 |
MLS (OVERSEAS) LIMITED | £ 178,066,663 |
SANDWELL FUTURES LIMITED | £ 162,756,999 |
KENT ENVIROPOWER LIMITED | £ 152,592,113 |
EDF ENERGY 1 LIMITED | £ 145,061,808 |
NOTTINGHAM CITY HOMES LIMITED | £ 421,991,420 |
MATRIX SCM LIMITED | £ 367,533,380 |
FCC RECYCLING (UK) LIMITED | £ 316,109,213 |
AMEY LG LIMITED | £ 301,959,983 |
ATKINSRÉALIS UK LIMITED | £ 255,965,243 |
ENTERPRISE MANAGED SERVICES LIMITED | £ 228,812,532 |
MLS (OVERSEAS) LIMITED | £ 178,066,663 |
SANDWELL FUTURES LIMITED | £ 162,756,999 |
KENT ENVIROPOWER LIMITED | £ 152,592,113 |
EDF ENERGY 1 LIMITED | £ 145,061,808 |
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | BELAMENTE INTERNATIONAL LIMITED | Event Date | 2013-08-20 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | BELAMENTE INTERNATIONAL LIMITED | Event Date | 2012-01-10 |
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. |