Company Information for WINDRUSH VENTURES LIMITED
C/O INTERPATH LTD, 10 Fleet Place, London, EC4M 7RB,
|
Company Registration Number
06397276
Private Limited Company
Liquidation |
Company Name | |
---|---|
WINDRUSH VENTURES LIMITED | |
Legal Registered Office | |
C/O INTERPATH LTD 10 Fleet Place London EC4M 7RB Other companies in SW1H | |
Company Number | 06397276 | |
---|---|---|
Company ID Number | 06397276 | |
Date formed | 2007-10-12 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2016-03-31 | |
Account next due | 31/12/2017 | |
Latest return | 12/10/2015 | |
Return next due | 09/11/2016 | |
Type of accounts | GROUP |
Last Datalog update: | 2023-01-11 12:34:02 |
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 | ||
---|---|---|---|---|
WINDRUSH VENTURES NO.1 LIMITED | C/O FRP ADVISORY TRADING 2ND FLOOR 110 CANNON STREET LONDON EC4N 6EU | Liquidation | Company formed on the 2007-06-27 | |
WINDRUSH VENTURES NO.2 LLP | 15 CANADA SQUARE LONDON E14 5GL | Liquidation | Company formed on the 2007-12-17 | |
WINDRUSH VENTURES NO.3 LP | 50 BROADWAY LONDON SW1H 0BL | Active | Company formed on the 2007-12-19 | |
WINDRUSH VENTURES, L.L.C. | 6636 BRIAR COVE DR DALLAS TX 75254 | Active | Company formed on the 2002-03-21 |
Officer | Role | Date Appointed |
---|---|---|
BROADWAY SECRETARIES LIMITED |
||
CATHERINE JANE RIMMER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID NEIL LYON |
Director | ||
JASON SAMUEL SEARANCKE |
Director | ||
JOANNE ALICE GIBBONS |
Director | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TELLES FOUNDATION | Company Secretary | 2017-08-22 | CURRENT | 2015-05-07 | Active | |
PRINCE MOHAMMAD BIN FAHD INTERNATIONAL FOUNDATION | Company Secretary | 2017-08-22 | CURRENT | 2015-11-24 | Active | |
CI&T UK LIMITED | Company Secretary | 2017-06-30 | CURRENT | 2016-06-29 | Active | |
PHAIM PHARMA LTD | Company Secretary | 2017-05-31 | CURRENT | 2014-12-15 | Active | |
BIRCHAMS NEWCO LIMITED | Company Secretary | 2017-02-27 | CURRENT | 2017-02-27 | Dissolved 2017-10-03 | |
FELLOWSHIP OF POSTGRADUATE MEDICINE(THE) | Company Secretary | 2017-01-18 | CURRENT | 1962-04-11 | Active | |
100 WF LIMITED | Company Secretary | 2016-10-06 | CURRENT | 2016-10-06 | Active - Proposal to Strike off | |
LINCOLN HOUSE FREEHOLD LIMITED | Company Secretary | 2016-09-29 | CURRENT | 2008-10-29 | Active | |
LINCOLN HOUSE (BASIL STREET) LIMITED | Company Secretary | 2016-09-29 | CURRENT | 1978-05-05 | Active | |
18 EGERTON GARDENS FREEHOLD LIMITED | Company Secretary | 2016-09-20 | CURRENT | 2012-12-04 | Active | |
VALE RESIDUAL LIMITED | Company Secretary | 2016-09-20 | CURRENT | 2012-12-07 | Active - Proposal to Strike off | |
TARNBROOK COURT FREEHOLD LIMITED | Company Secretary | 2016-09-05 | CURRENT | 2012-09-13 | Active | |
GIO XUAN UK COMPANY LIMITED | Company Secretary | 2016-09-02 | CURRENT | 2016-09-02 | Active | |
NEIGHBOUR SHANGHAI LIMITED | Company Secretary | 2016-08-10 | CURRENT | 2016-08-10 | Active - Proposal to Strike off | |
PROPANC (UK) LIMITED | Company Secretary | 2016-07-22 | CURRENT | 2016-07-22 | Active - Proposal to Strike off | |
NEIGHBOUR COMMUNICATIONS LIMITED | Company Secretary | 2016-07-19 | CURRENT | 2009-10-31 | Active | |
NEIGHBOUR HOLDINGS LIMITED | Company Secretary | 2016-07-19 | CURRENT | 2016-01-14 | Active | |
PARDYCO LIMITED | Company Secretary | 2016-07-04 | CURRENT | 2016-07-04 | Active | |
FOULIS TERRACE TRADING LIMITED | Company Secretary | 2016-06-01 | CURRENT | 2016-06-01 | Active | |
250 KING'S ROAD AND 151 SYDNEY STREET TRADING LIMITED | Company Secretary | 2016-05-27 | CURRENT | 2016-05-27 | Active | |
RBHC PROPERTIES TRADING LIMITED | Company Secretary | 2016-05-24 | CURRENT | 2016-05-24 | Active | |
MANCHESTER AIRPORT STORAGE AND HYDRANT COMPANY LIMITED | Company Secretary | 2016-05-10 | CURRENT | 1992-07-15 | Active | |
LEXWORK INTERNATIONAL ADMINISTRATION LTD | Company Secretary | 2016-05-04 | CURRENT | 2016-05-04 | Dissolved 2017-07-25 | |
6 ENNISMORE GARDENS FREEHOLD LIMITED | Company Secretary | 2016-04-22 | CURRENT | 2013-03-06 | Active | |
4-6 CADOGAN SQUARE FREEHOLD LIMITED | Company Secretary | 2016-04-01 | CURRENT | 2016-04-01 | Active - Proposal to Strike off | |
RAPID LITIGATION MANAGEMENT LTD | Company Secretary | 2016-02-04 | CURRENT | 2015-06-08 | Dissolved 2017-07-04 | |
RSAS TRADING LIMITED | Company Secretary | 2015-05-26 | CURRENT | 2015-05-26 | Active | |
CRL2 LIMITED | Company Secretary | 2015-05-08 | CURRENT | 2015-05-08 | Active - Proposal to Strike off | |
CR2 LIMITED | Company Secretary | 2015-05-08 | CURRENT | 2015-05-08 | Active - Proposal to Strike off | |
ROLLGUARD EUROPE LIMITED | Company Secretary | 2015-03-09 | CURRENT | 2015-03-09 | Liquidation | |
BDBCO NO. 828 LIMITED | Company Secretary | 2014-11-24 | CURRENT | 2014-11-24 | Dissolved 2016-04-05 | |
THE CROSSRAIL ART FOUNDATION | Company Secretary | 2014-09-02 | CURRENT | 2014-09-02 | Active | |
ASIACITI TRUSTEES EUROPE LIMITED | Company Secretary | 2014-03-24 | CURRENT | 2014-03-24 | Liquidation | |
GARDEN BRIDGE TRUST | Company Secretary | 2013-10-30 | CURRENT | 2013-10-30 | Liquidation | |
PBR LEISURE LIMITED | Company Secretary | 2013-10-20 | CURRENT | 2009-11-06 | Liquidation | |
THE W H SMITH ARCHIVE | Company Secretary | 2013-08-07 | CURRENT | 1997-10-02 | Active | |
GANDHI WORLD HUNGER FUND | Company Secretary | 2013-05-06 | CURRENT | 2007-04-23 | Dissolved 2016-11-15 | |
CHILD SURVIVAL FUND | Company Secretary | 2013-04-11 | CURRENT | 2006-05-30 | Active - Proposal to Strike off | |
GEM TRUSTEES LIMITED | Company Secretary | 2013-03-05 | CURRENT | 2013-03-05 | Active - Proposal to Strike off | |
PROFESSIONAL COST MANAGEMENT GROUP LIMITED | Company Secretary | 2012-05-24 | CURRENT | 2008-02-21 | Active | |
MOTHER TERESA CHILDREN'S FOUNDATION | Company Secretary | 2012-05-04 | CURRENT | 2006-05-24 | Active - Proposal to Strike off | |
HOTCHILLEE LIMITED | Company Secretary | 2012-03-23 | CURRENT | 2004-03-10 | Active | |
MARK KRUEGER & ASSOCIATES EUROPE LIMITED | Company Secretary | 2011-12-12 | CURRENT | 2011-12-12 | Active - Proposal to Strike off | |
THE COMPLIANCE INSTITUTE | Company Secretary | 2011-12-12 | CURRENT | 1990-04-02 | Active | |
BRIDGEFORCE LIMITED | Company Secretary | 2011-08-31 | CURRENT | 2011-08-31 | Active | |
PIER HOUSE (CHEYNE WALK) MANAGEMENT LIMITED | Company Secretary | 2011-08-09 | CURRENT | 1974-02-25 | Active | |
PIER HOUSE (FREEHOLD) LIMITED | Company Secretary | 2011-08-09 | CURRENT | 1996-07-29 | Active | |
WORLD BOOK NIGHT | Company Secretary | 2011-01-31 | CURRENT | 2010-10-13 | Dissolved 2017-05-30 | |
ROBERT BRIMBLECOMBE BUSINESS COMMUNICATIONS LIMITED | Company Secretary | 2010-12-23 | CURRENT | 2010-12-23 | Active | |
WOMANCARE GLOBAL ENTERPRISES LIMITED | Company Secretary | 2010-09-15 | CURRENT | 2010-09-15 | Dissolved 2017-11-21 | |
WOMANCARE GLOBAL INTERNATIONAL | Company Secretary | 2010-06-09 | CURRENT | 2010-06-09 | Active - Proposal to Strike off | |
SALVATORIAN MISSION | Company Secretary | 2010-01-05 | CURRENT | 2010-01-05 | Active - Proposal to Strike off | |
UNITED KINGDOM NATIONAL COMMISSION FOR UNESCO | Company Secretary | 2009-09-28 | CURRENT | 2006-10-13 | Active | |
SECURITIES & INVESTMENT INSTITUTE | Company Secretary | 2009-07-27 | CURRENT | 1992-02-10 | Active | |
MAECENAS | Company Secretary | 2009-07-25 | CURRENT | 2009-07-25 | Active | |
THE WORLD CHILDREN'S FUND | Company Secretary | 2009-04-23 | CURRENT | 1999-05-27 | Active | |
MEDICAL MISSION INTERNATIONAL (UK) | Company Secretary | 2009-04-23 | CURRENT | 2003-06-13 | Active | |
PLEXUS PROPERTY INTERNATIONAL LIMITED | Company Secretary | 2009-02-11 | CURRENT | 1994-09-14 | Active | |
THE TONY BLAIR GOVERNANCE INITIATIVE | Company Secretary | 2008-12-23 | CURRENT | 2008-12-23 | Active - Proposal to Strike off | |
HARVESTER TRUST TONBRIDGE | Company Secretary | 2008-01-28 | CURRENT | 1998-05-08 | Active - Proposal to Strike off | |
TOGETHER AGAINST CANCER | Company Secretary | 2008-01-14 | CURRENT | 2008-01-14 | Active | |
COMMUNICATION FOR SOCIAL CHANGE CONSORTIUM - EUROPE | Company Secretary | 2007-11-23 | CURRENT | 2007-11-23 | Active - Proposal to Strike off | |
BROADWAY NOMINEES LIMITED | Company Secretary | 2007-11-12 | CURRENT | 2007-11-12 | Active | |
GBB SAM CO LIMITED | Company Secretary | 2007-09-07 | CURRENT | 2007-09-07 | Dissolved 2014-01-14 | |
THE BRITISH MUSIC EXPERIENCE | Company Secretary | 2007-09-07 | CURRENT | 2007-09-07 | Active | |
BDBCO NO.822 LIMITED | Company Secretary | 2007-07-10 | CURRENT | 2007-07-10 | Active - Proposal to Strike off | |
WINDRUSH VENTURES NO.1 LIMITED | Company Secretary | 2007-06-27 | CURRENT | 2007-06-27 | Liquidation | |
BDBCO NO.819 LIMITED | Company Secretary | 2007-06-27 | CURRENT | 2007-06-27 | Active - Proposal to Strike off | |
HUNGRY CHILDREN PROJECT | Company Secretary | 2007-04-23 | CURRENT | 2007-04-23 | Dissolved 2016-02-16 | |
WATERSPRING COURT (MANAGEMENT) LIMITED | Company Secretary | 2007-04-18 | CURRENT | 1997-10-14 | Active | |
15 WESTGATE TERRACE LIMITED | Company Secretary | 2007-04-04 | CURRENT | 2007-04-04 | Active | |
BOBAR UK LIMITED | Company Secretary | 2007-02-28 | CURRENT | 2007-02-28 | Active - Proposal to Strike off | |
CHILDRENS WISH FOUNDATION INTERNATIONAL | Company Secretary | 2006-11-10 | CURRENT | 1990-04-11 | Active | |
HOTELS CONSTANCE (UK) LIMITED | Company Secretary | 2006-11-09 | CURRENT | 2006-11-09 | Active | |
SWISS COTTAGE SCHOOL CHARITY | Company Secretary | 2006-06-15 | CURRENT | 2006-06-15 | Active | |
BDRP TECHNICAL SERVICES LIMITED | Company Secretary | 2006-04-18 | CURRENT | 2006-04-18 | Active | |
WHERE TO GO LIMITED | Company Secretary | 2006-03-01 | CURRENT | 1965-07-02 | Dissolved 2013-10-01 | |
BIRCHAM & CO NOMINEES LIMITED | Company Secretary | 2005-12-15 | CURRENT | 1989-03-01 | Active | |
BIRCHAM DYSON BELL NOMINEES LIMITED | Company Secretary | 2005-12-14 | CURRENT | 2000-03-24 | Active | |
SHAW'S CAR BUYER LIMITED | Company Secretary | 2005-12-12 | CURRENT | 1970-10-26 | Dissolved 2016-10-12 | |
EUROCENTRES U.K. | Company Secretary | 2005-12-09 | CURRENT | 1981-10-19 | Liquidation | |
DREAM ORGANIC LIMITED | Company Secretary | 2005-11-24 | CURRENT | 2005-11-24 | Dissolved 2016-05-10 | |
FASTEMS LIMITED | Company Secretary | 2005-11-10 | CURRENT | 2005-11-10 | Active | |
RIVER CITY DEVELOPMENTS LIMITED | Company Secretary | 2005-08-02 | CURRENT | 2005-08-02 | Dissolved 2014-04-01 | |
THE FOUNDATION FOR LAW, JUSTICE AND SOCIETY | Company Secretary | 2005-02-21 | CURRENT | 2005-02-21 | Active - Proposal to Strike off | |
50 WOODSOME ROAD LIMITED | Company Secretary | 2005-01-25 | CURRENT | 2005-01-25 | Active | |
64 ONSLOW GARDENS LIMITED | Company Secretary | 2004-07-01 | CURRENT | 2004-07-01 | Active | |
EDEN RESIDENCE LIMITED | Company Secretary | 2004-04-16 | CURRENT | 2004-04-16 | Active - Proposal to Strike off | |
BREAD AND WATER FOR AFRICA UK | Company Secretary | 2004-02-13 | CURRENT | 2004-02-13 | Active | |
BALCARRES HERITAGE TRUST LIMITED | Company Secretary | 2004-01-27 | CURRENT | 1987-02-18 | Active | |
BIRCHAM DYSON BELL PROPERTY COMPANY | Company Secretary | 2003-10-07 | CURRENT | 1999-06-25 | Dissolved 2014-12-30 | |
THE DAVID SHEPHERD WILDLIFE FOUNDATION | Company Secretary | 2003-10-01 | CURRENT | 2003-10-01 | Active | |
THE UNIVERSITY OF NOTRE DAME (USA) IN ENGLAND | Company Secretary | 2003-05-29 | CURRENT | 2003-05-29 | Active | |
THE ENGLISH CONCERT | Company Secretary | 2003-05-06 | CURRENT | 1976-06-10 | Active | |
SIDDHA YOGA SANGHAM OF EUROPE | Company Secretary | 2002-12-31 | CURRENT | 2002-12-31 | Active | |
HELVAR LIMITED | Company Secretary | 2002-06-27 | CURRENT | 1980-02-13 | Active | |
SYD UK | Company Secretary | 2002-01-23 | CURRENT | 2001-05-15 | Active | |
DSWF TRADING COMPANY LIMITED | Company Secretary | 2000-12-14 | CURRENT | 1984-08-07 | Active | |
ALES GROUPE (UK) LTD. | Company Secretary | 1999-06-03 | CURRENT | 1998-03-04 | Active - Proposal to Strike off | |
MURRAY TURNER LIMITED | Company Secretary | 1999-04-06 | CURRENT | 1999-04-06 | Dissolved 2017-09-12 | |
FIRERUSH VENTURES NO. 1 LIMITED | Director | 2009-07-03 | CURRENT | 2009-06-22 | Liquidation | |
FIRERUSH VENTURES LIMITED | Director | 2009-05-28 | CURRENT | 2009-05-11 | Liquidation | |
WINDRUSH VENTURES NO.1 LIMITED | Director | 2007-12-17 | CURRENT | 2007-06-27 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Voluntary liquidation. Notice of members return of final meeting | ||
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
600 | Appointment of a voluntary liquidator | |
LIQ10 | Removal of liquidator by court order | |
AD01 | REGISTERED OFFICE CHANGED ON 01/07/22 FROM 10 Fleet Place London EC4M 7QS | |
Voluntary liquidation Statement of receipts and payments to 2021-12-03 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-12-03 | |
REGISTERED OFFICE CHANGED ON 10/01/22 FROM 15 Canada Square London E14 5GL | ||
AD01 | REGISTERED OFFICE CHANGED ON 10/01/22 FROM 15 Canada Square London E14 5GL | |
600 | Appointment of a voluntary liquidator | |
LIQ06 | Voluntary liquidation. Resignation of liquidator | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-12-03 | |
600 | Appointment of a voluntary liquidator | |
LIQ06 | Voluntary liquidation. Resignation of liquidator | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-12-03 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-12-03 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/01/18 FROM 50 Broadway London SW1H 0BL | |
LIQ01 | Voluntary liquidation declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 07/07/17, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID NEIL LYON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JASON SAMUEL SEARANCKE | |
EH05 | Elect to keep the members register information on the public register | |
EH03 | Elect to keep the company secretary residential address information on the public register | |
EH04 | Elect to keep the persons with significant control register information on the public register | |
EH01 | Elect to keep the directors register information on the public register | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/11/16, WITH UPDATES | |
LATEST SOC | 21/11/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15 | |
LATEST SOC | 29/10/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 12/10/15 ANNUAL RETURN FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14 | |
LATEST SOC | 21/10/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 12/10/14 ANNUAL RETURN FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13 | |
AR01 | 12/10/13 ANNUAL RETURN FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12 | |
AP01 | DIRECTOR APPOINTED DAVID NEIL LYON | |
AR01 | 12/10/12 ANNUAL RETURN FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11 | |
AR01 | 12/10/11 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10 | |
AA01 | PREVSHO FROM 30/04/2010 TO 31/03/2010 | |
AR01 | 12/10/10 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOANNE GIBBONS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09 | |
AR01 | 12/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JASON SAMUEL SEARANCKE / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOANNE ALICE GIBBONS / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE JANE RIMMER / 01/10/2009 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BROADWAY SECRETARIES LIMITED / 01/10/2009 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08 | |
363a | RETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS | |
225 | PREVEXT FROM 31/03/2008 TO 30/04/2008 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
225 | ACC. REF. DATE SHORTENED FROM 31/10/08 TO 31/03/08 | |
287 | REGISTERED OFFICE CHANGED ON 19/12/07 FROM: 9-13 ST ANDREW STREET LONDON EC4A 3AF | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
287 | REGISTERED OFFICE CHANGED ON 22/10/07 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ | |
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 | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT DEED | Outstanding | PEARLBOURNE PROPERTIES LIMITED |
WINDRUSH VENTURES LIMITED owns 34 domain names.
blair-associates.co.uk blair4labour.co.uk blairconsulting.co.uk blairsportsfoundation.co.uk firerushventureslimited.co.uk lowcarboncapital.co.uk lowcarboncapitalfund.co.uk otb-sl.co.uk qrep.co.uk quartetenvoy.co.uk quartetrep.co.uk quartetrepresentative.co.uk theafricagovernanceinitiative.co.uk tblairassociates.co.uk thetonyblairsportsfoundation.co.uk africagovernance.co.uk africagovernanceinitiative.co.uk thelowcarboncapitalfund.co.uk theblairsportsfoundation.co.uk officeofthequartetrepresentative.co.uk tonyblair-associates.co.uk tonyblair-consultants.co.uk tonyblair-consulting.co.uk tonyblair-institute.co.uk tonyblair-sportsfoundation.co.uk tonyblair4labour.co.uk tonyblairadvisory.co.uk tonyblairagi.co.uk tonyblairconsultants.co.uk tonyblairoffice-advisory.co.uk tonyblairoffice-sierraleone.co.uk tonyblairoffice-sl.co.uk tonyblairsports-foundation.co.uk tonyblairsportsfoundation.co.uk
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as WINDRUSH VENTURES 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. |