Company Information for ROCKSPRING UK VALUE 2 (LIVERPOOL) GP LIMITED
27-28 CLEMENT'S LANE, LONDON, EC4N 7AE,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
ROCKSPRING UK VALUE 2 (LIVERPOOL) GP LIMITED | ||
Legal Registered Office | ||
27-28 CLEMENT'S LANE LONDON EC4N 7AE Other companies in SW1Y | ||
Previous Names | ||
|
Company Number | 08404653 | |
---|---|---|
Company ID Number | 08404653 | |
Date formed | 2013-02-15 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/06/2018 | |
Account next due | 31/03/2020 | |
Latest return | 15/02/2016 | |
Return next due | 15/03/2017 | |
Type of accounts | UNAUDITED ABRIDGED | |
VAT Number /Sales tax ID |
Last Datalog update: | 2019-09-06 16:01:43 |
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 | ||
---|---|---|---|---|
ROCKSPRING UK VALUE 2 (LIVERPOOL) GP LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
SJ SECRETARIES LIMITED |
||
HANNAH REBECCA CULSHAW |
||
ADRIAN THOMAS JAMES MOLL |
||
CHRISTOPHER NORDEN ALDIS PATTON |
||
SIMON PAUL ANDREW RILEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ELODIE ELISABETH BEST |
Director | ||
ALEXANDER WILLIAM KING |
Director | ||
ALISON WYLLIE |
Company Secretary | ||
CHRISTOPHER PAUL GILL |
Director | ||
CHRISTOPHER JOHN HUXTABLE |
Director | ||
ANDREAS KATSAROS |
Director | ||
TIMOTHY GEOFFREY THORP |
Director | ||
IAIN DOUGLAS BOND |
Director | ||
OVAL NOMINEES LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CAMBRIDGE RESEARCH PARK MANAGEMENT COMPANY LIMITED | Director | 2016-09-28 | CURRENT | 2005-07-08 | Active | |
ROCKSPRING BARWOOD MELTON MOWBRAY LIMITED | Director | 2016-06-23 | CURRENT | 2016-06-23 | Dissolved 2017-09-19 | |
ROCKSPRING BARWOOD PLYMOUTH LIMITED | Director | 2016-04-19 | CURRENT | 2016-04-19 | Active | |
ROCKSPRING UK VALUE 2 (LIVERPOOL) NOMINEE 1 LIMITED | Director | 2016-03-04 | CURRENT | 2013-02-15 | Active - Proposal to Strike off | |
ROCKSPRING UK VALUE 2 (LIVERPOOL) NOMINEE 2 LIMITED | Director | 2016-03-04 | CURRENT | 2013-02-15 | Active - Proposal to Strike off | |
ROCKSPRING BARWOOD LINCOLN LIMITED | Director | 2016-02-08 | CURRENT | 2016-02-08 | Dissolved 2017-09-19 | |
ROCKSPRING BARWOOD DIDCOT LIMITED | Director | 2016-02-08 | CURRENT | 2016-02-08 | Liquidation | |
ROCKSPRING BARWOOD BISHOPS CLEEVE LIMITED | Director | 2016-02-05 | CURRENT | 2016-02-05 | Dissolved 2017-09-19 | |
HANOVER ABERDEEN LIMITED | Director | 2015-08-28 | CURRENT | 2013-02-01 | Liquidation | |
ROCKSPRING BARWOOD BARNSTAPLE LIMITED | Director | 2015-05-14 | CURRENT | 2015-05-14 | Active | |
ROCKSPRING BARWOOD SOUTHAM LIMITED | Director | 2015-04-23 | CURRENT | 2015-04-23 | Active | |
HANOVER ABERDEEN LIMITED | Director | 2016-11-08 | CURRENT | 2013-02-01 | Liquidation | |
CAMBRIDGE RESEARCH PARK MANAGEMENT COMPANY LIMITED | Director | 2016-10-25 | CURRENT | 2005-07-08 | Active | |
ROCKSPRING BARWOOD MELTON MOWBRAY LIMITED | Director | 2016-06-23 | CURRENT | 2016-06-23 | Dissolved 2017-09-19 | |
ROCKSPRING BARWOOD PLYMOUTH LIMITED | Director | 2016-04-19 | CURRENT | 2016-04-19 | Active | |
ROCKSPRING UK VALUE 2 (LIVERPOOL) NOMINEE 1 LIMITED | Director | 2016-03-04 | CURRENT | 2013-02-15 | Active - Proposal to Strike off | |
ROCKSPRING UK VALUE 2 (LIVERPOOL) NOMINEE 2 LIMITED | Director | 2016-03-04 | CURRENT | 2013-02-15 | Active - Proposal to Strike off | |
ROCKSPRING BARWOOD LINCOLN LIMITED | Director | 2016-02-08 | CURRENT | 2016-02-08 | Dissolved 2017-09-19 | |
ROCKSPRING BARWOOD DIDCOT LIMITED | Director | 2016-02-08 | CURRENT | 2016-02-08 | Liquidation | |
ROCKSPRING BARWOOD BISHOPS CLEEVE LIMITED | Director | 2016-02-05 | CURRENT | 2016-02-05 | Dissolved 2017-09-19 | |
ROCKSPRING BARWOOD REDDITCH LIMITED | Director | 2016-01-04 | CURRENT | 2014-10-29 | Active | |
ROCKSPRING BARWOOD EAST HANNEY LIMITED | Director | 2016-01-04 | CURRENT | 2014-10-30 | Liquidation | |
ROCKSPRING BARWOOD GAMSTON LIMITED | Director | 2016-01-04 | CURRENT | 2014-10-30 | Active | |
ROCKSPRING BARWOOD OLNEY LIMITED | Director | 2016-01-04 | CURRENT | 2015-05-14 | Active - Proposal to Strike off | |
ROCKSPRING BARWOOD BARNSTAPLE LIMITED | Director | 2016-01-04 | CURRENT | 2015-05-14 | Active | |
ROCKSPRING BARWOOD SOUTHAM LIMITED | Director | 2016-01-04 | CURRENT | 2015-04-23 | Active | |
PUKRGLF HOLDCO 26 LTD | Director | 2014-07-28 | CURRENT | 2014-07-28 | Dissolved 2015-08-11 | |
PUKRGLF HOLDCO 27 LTD | Director | 2014-07-28 | CURRENT | 2014-07-28 | Dissolved 2015-08-11 | |
PUKRGLF HOLDCO 28 LTD | Director | 2014-07-28 | CURRENT | 2014-07-28 | Dissolved 2015-08-11 | |
PUKRGLF HOLDCO 1 LTD | Director | 2014-07-25 | CURRENT | 2014-07-25 | Dissolved 2015-08-11 | |
PUKRGLF HOLDCO 12 LTD | Director | 2014-07-25 | CURRENT | 2014-07-25 | Dissolved 2015-08-11 | |
PUKRGLF HOLDCO 13 LTD | Director | 2014-07-25 | CURRENT | 2014-07-25 | Dissolved 2015-08-11 | |
PUKRGLF HOLDCO 17 LTD | Director | 2014-07-25 | CURRENT | 2014-07-25 | Dissolved 2015-08-11 | |
PUKRGLF HOLDCO 19 LTD | Director | 2014-07-25 | CURRENT | 2014-07-25 | Dissolved 2015-08-11 | |
PUKRGLF HOLDCO 2 LTD | Director | 2014-07-25 | CURRENT | 2014-07-25 | Dissolved 2015-08-11 | |
PUKRGLF HOLDCO 21 LTD | Director | 2014-07-25 | CURRENT | 2014-07-25 | Dissolved 2015-08-11 | |
PUKRGLF HOLDCO 22 LTD | Director | 2014-07-25 | CURRENT | 2014-07-25 | Dissolved 2015-08-11 | |
PUKRGLF HOLDCO 23 LTD | Director | 2014-07-25 | CURRENT | 2014-07-25 | Dissolved 2015-08-11 | |
PUKRGLF HOLDCO 24 LTD | Director | 2014-07-25 | CURRENT | 2014-07-25 | Dissolved 2015-08-11 | |
PUKRGLF HOLDCO 25 LTD | Director | 2014-07-25 | CURRENT | 2014-07-25 | Dissolved 2015-08-11 | |
PUKRGLF HOLDCO 3 LTD | Director | 2014-07-25 | CURRENT | 2014-07-25 | Dissolved 2015-08-11 | |
PUKRGLF HOLDCO 6 LTD | Director | 2014-07-25 | CURRENT | 2014-07-25 | Dissolved 2015-08-11 | |
PUKRGLF HOLDCO 8 LTD | Director | 2014-07-25 | CURRENT | 2014-07-25 | Dissolved 2015-08-11 | |
PUKRGLF HOLDCO 16 LTD | Director | 2014-07-25 | CURRENT | 2014-07-25 | Dissolved 2015-08-11 | |
PUKRGLF HOLDCO 18 LTD | Director | 2014-07-25 | CURRENT | 2014-07-25 | Dissolved 2015-08-11 | |
PUKRGLF HOLDCO 10 LTD | Director | 2014-07-25 | CURRENT | 2014-07-25 | Dissolved 2015-08-11 | |
PUKRGLF HOLDCO 15 LTD | Director | 2014-07-25 | CURRENT | 2014-07-25 | Dissolved 2015-08-11 | |
PUKRGLF HOLDCO 5 LTD | Director | 2014-07-25 | CURRENT | 2014-07-25 | Dissolved 2015-08-11 | |
PUKRGLF HOLDCO 14 LTD | Director | 2014-07-25 | CURRENT | 2014-07-25 | Dissolved 2015-08-11 | |
PUKRGLF HOLDCO 7 LTD | Director | 2014-07-25 | CURRENT | 2014-07-25 | Dissolved 2015-08-11 | |
PUKRGLF HOLDCO 20 LTD | Director | 2014-07-25 | CURRENT | 2014-07-25 | Dissolved 2015-08-11 | |
PUKRGLF HOLDCO 9 LTD | Director | 2014-07-25 | CURRENT | 2014-07-25 | Dissolved 2015-08-11 | |
PUKRGLF HOLDCO 11 LTD | Director | 2014-07-25 | CURRENT | 2014-07-25 | Dissolved 2015-08-11 | |
PUKRGLF HOLDCO 4 LTD | Director | 2014-07-25 | CURRENT | 2014-07-25 | Dissolved 2015-08-11 | |
NPS 40 GP GENERAL PARTNER LIMITED | Director | 2012-12-21 | CURRENT | 2007-05-09 | Dissolved 2014-01-01 | |
NPS 40 GP NOMINEE LIMITED | Director | 2012-12-21 | CURRENT | 2007-05-09 | Dissolved 2013-11-09 | |
NPS VICTORIA INVESTMENTS (LONDON) LIMITED | Director | 2012-12-21 | CURRENT | 1997-08-04 | Dissolved 2016-10-28 | |
NPS 40 GPL LIMITED | Director | 2012-12-21 | CURRENT | 2000-08-16 | Dissolved 2018-05-05 | |
ROCKSPRING BARWOOD MELTON MOWBRAY LIMITED | Director | 2016-06-23 | CURRENT | 2016-06-23 | Dissolved 2017-09-19 | |
ROCKSPRING BARWOOD PLYMOUTH LIMITED | Director | 2016-04-19 | CURRENT | 2016-04-19 | Active | |
ROCKSPRING UK VALUE 2 (LIVERPOOL) NOMINEE 1 LIMITED | Director | 2016-03-04 | CURRENT | 2013-02-15 | Active - Proposal to Strike off | |
ROCKSPRING UK VALUE 2 (LIVERPOOL) NOMINEE 2 LIMITED | Director | 2016-03-04 | CURRENT | 2013-02-15 | Active - Proposal to Strike off | |
ROCKSPRING BARWOOD LINCOLN LIMITED | Director | 2016-02-08 | CURRENT | 2016-02-08 | Dissolved 2017-09-19 | |
ROCKSPRING BARWOOD DIDCOT LIMITED | Director | 2016-02-08 | CURRENT | 2016-02-08 | Liquidation | |
ROCKSPRING BARWOOD BISHOPS CLEEVE LIMITED | Director | 2016-02-05 | CURRENT | 2016-02-05 | Dissolved 2017-09-19 | |
ROCKSPRING BARWOOD OLNEY LIMITED | Director | 2015-05-14 | CURRENT | 2015-05-14 | Active - Proposal to Strike off | |
ROCKSPRING BARWOOD BARNSTAPLE LIMITED | Director | 2015-05-14 | CURRENT | 2015-05-14 | Active | |
ROCKSPRING BARWOOD SOUTHAM LIMITED | Director | 2015-04-23 | CURRENT | 2015-04-23 | Active | |
SLN2 LIMITED | Director | 2015-02-06 | CURRENT | 2015-02-06 | Active | |
SLN1 LIMITED | Director | 2015-02-05 | CURRENT | 2015-02-05 | Active | |
ROCKSPRING BARWOOD EAST HANNEY LIMITED | Director | 2014-10-30 | CURRENT | 2014-10-30 | Liquidation | |
ROCKSPRING BARWOOD REDDITCH LIMITED | Director | 2014-10-29 | CURRENT | 2014-10-29 | Active | |
SALTGATE (UK) LIMITED | Director | 2009-05-14 | CURRENT | 2007-12-14 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/01/20, WITH NO UPDATES | |
LIQ01 | Voluntary liquidation declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON PAUL ANDREW RILEY | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/02/19, WITH NO UPDATES | |
CH01 | Director's details changed for Mrs Hannah Rebecca Culshaw on 2019-02-18 | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR SJ SECRETARIES LIMITED on 2019-02-18 | |
AD01 | REGISTERED OFFICE CHANGED ON 28/01/19 FROM 75 King William Street London EC4N 7BE England | |
CH01 | Director's details changed for Ms Johannah Katariina Karhukorpi on 2019-01-08 | |
PSC02 | Notification of Patrizia Immobilien Ag as a person with significant control on 2018-03-23 | |
PSC07 | CESSATION OF ROCKSPRING UK VALUE 2 (GENERAL PARTNER) LLP AS A PERSON OF SIGNIFICANT CONTROL | |
AP01 | DIRECTOR APPOINTED MS JOHANNAH KATARIINA KARHUKORPI | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER NORDEN ALDIS PATTON | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/02/18, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 19/09/17 FROM 2nd Floor 45 King William Street London EC4R 9AN England | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER NORDEN ALDIS PATTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ELODIE ELISABETH BEST | |
LATEST SOC | 28/02/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALEXANDER WILLIAM KING | |
AP01 | DIRECTOR APPOINTED ELODIE ELISABETH BEST | |
AD01 | REGISTERED OFFICE CHANGED ON 15/08/16 FROM 17 Hanover Square London W1S 1BN | |
AA01 | Current accounting period extended from 31/12/16 TO 30/06/17 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
CERTNM | Company name changed infrared uk retail general partner 3 LIMITED\certificate issued on 29/04/16 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY THORP | |
TM02 | Termination of appointment of Alison Wyllie on 2016-03-04 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GILL | |
AP01 | DIRECTOR APPOINTED MR ADRIAN THOMAS JAMES MOLL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREAS KATSAROS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HUXTABLE | |
AD01 | REGISTERED OFFICE CHANGED ON 18/04/16 FROM 12 Charles Ii Street London SW1Y 4QU | |
AP04 | Appointment of Sj Secretaries Limited as company secretary on 2016-03-04 | |
AP01 | DIRECTOR APPOINTED HANNAH REBECCA CULSHAW | |
AP01 | DIRECTOR APPOINTED ALEXANDER WILLIAM KING | |
AP01 | DIRECTOR APPOINTED MR SIMON PAUL ANDREW RILEY | |
RES15 | CHANGE OF NAME 04/03/2016 | |
AUD | AUDITOR'S RESIGNATION | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 16/02/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 15/02/16 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 23/02/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 15/02/15 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAIN BOND | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
AA01 | PREVSHO FROM 28/02/2014 TO 31/12/2013 | |
LATEST SOC | 18/02/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 17/02/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREAS KATSAROS / 16/09/2013 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR OVAL NOMINEES LIMITED | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
SH01 | 15/02/13 STATEMENT OF CAPITAL GBP 100 |
Appointment of Liquidators | 2019-08-01 |
Notices to Creditors | 2019-08-01 |
Resolutions for Winding-up | 2019-08-01 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
|
|
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 ROCKSPRING UK VALUE 2 (LIVERPOOL) GP LIMITED
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as ROCKSPRING UK VALUE 2 (LIVERPOOL) GP LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | ROCKSPRING UK VALUE 2 (LIVERPOOL) GP LIMITED | Event Date | 2019-07-29 |
Laura May Waters and Robert Nicholas Lewis of PricewaterhouseCoopers LLP , 7 More London Riverside, London SE1 2RT : Further information about this case is available from Saffron Fisher at the offices of PricewaterhouseCoopers LLP on 07718 979180 or at laura.m.waters@pwc.com or saffron.j.fisher@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 | Notices to Creditors | |
Defending party | ROCKSPRING UK VALUE 2 (LIVERPOOL) GP LIMITED | Event Date | 2019-07-29 |
NOTICE IS HEREBY GIVEN that the creditors of the above named company, which is 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 Laura May Waters at PricewaterhouseCoopers LLP, 7 More London Riverside, London, SE1 2RT by 30 August 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: Laura May Waters and Robert Nicholas Lewis (IP numbers 9477 and 9277 ) of PricewaterhouseCoopers LLP , 7 More London Riverside, London SE1 2RT . Date of Appointment: 29 July 2019 . Further information about this case is available from Saffron Fisher at the offices of PricewaterhouseCoopers LLP on 07718 979180 or at laura.m.waters@pwc.com or saffron.j.fisher@pwc.com. Laura May Waters and Robert Nicholas Lewis , 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. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | ROCKSPRING UK VALUE 2 (LIVERPOOL) GP LIMITED | Event Date | 2019-07-29 |
By written resolution of the sole Member of the above-named company passed on 29 July 2019, the following Resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution: Special resolution 1 THAT the Company be wound up voluntarily. Ordinary resolution 2 THAT Laura May Waters and Robert Nicholas Lewis of PricewaterhouseCoopers LLP, 7 More London Riverside, London SE1 2RT be and are hereby appointed Joint Liquidators of the Company for the purposes of such 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: Laura May Waters and Robert Nicholas Lewis (IP numbers 9477 and 9277 ) of PricewaterhouseCoopers LLP , 7 More London Riverside, London SE1 2RT . Date of Appointment: 29 July 2019 . Further information about this case is available from Saffron Fisher at the offices of PricewaterhouseCoopers LLP on 07718 979180 or at laura.m.waters@pwc.com or saffron.j.fisher@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 | |||
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. |