Administrative Receiver
Company Information for MIVAN LIMITED
DELOITTE LLP, 19 BEDFORD STREET, BELFAST, BT2 7EJ,
|
Company Registration Number
NI019876
Private Limited Company
In Administration Administrative Receiver |
Company Name | |||
---|---|---|---|
MIVAN LIMITED | |||
Legal Registered Office | |||
DELOITTE LLP 19 BEDFORD STREET BELFAST BT2 7EJ Other companies in BT2 | |||
| |||
Company Number | NI019876 | |
---|---|---|
Company ID Number | NI019876 | |
Date formed | 1986-09-23 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | In Administration Administrative Receiver | |
Lastest accounts | 30/06/2012 | |
Account next due | 31/03/2014 | |
Latest return | 31/12/2013 | |
Return next due | 28/01/2015 | |
Type of accounts | GROUP |
Last Datalog update: | 2018-09-06 18:45:39 |
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 | ||
---|---|---|---|---|
MIVAN (INDIA) PRIVATE LIMITED | LOVELOCK &LEWEIS 14TH FLOORC WING MITTAL TOWERS 47/6.M.G.ROAD BANGALORE. Karnataka | STRIKE OFF | Company formed on the 1996-01-01 | |
MIVAN (NO.1) LIMITED | 19 BEDFORD STREET BELFAST BT2 7EJ | In Administration/Administrative Receiver | Company formed on the 2011-10-26 | |
MIVAN (RUSSIA) LIMITED | NEWPARK 65 GREYSTONE ROAD ANTRIM NORTHERN IRELAND BT41 2QN | Dissolved | Company formed on the 2012-04-27 | |
MIVAN (UK) LIMITED | NEWPARK GREYSTONE ROAD ANTRIM BT41 2QN | Dissolved | Company formed on the 2005-10-25 | |
MIVAN 2019 LTD | 34-47 BALMORAL ROAD GILLINGHAM ME7 4NT | Active - Proposal to Strike off | Company formed on the 2019-10-29 | |
MIVAN BUILDERS LIMITED | NEWPARK 65 GREYSTONE ROAD ANTRIM CO ANTRIM BT41 2QN | Dissolved | Company formed on the 1991-03-14 | |
MIVAN BUILDING SERVICES LIMITED | 5 EASTGATE CLOSE LONDON ENGLAND SE28 8PJ | Dissolved | Company formed on the 2012-05-31 | |
MIVAN CONSTRUCTION LIMITED | NEWPARK 65 GREYSTONE ROAD ANTRIM CO ANTRIM BT41 2QN | Dissolved | Company formed on the 1974-04-29 | |
MIVAN CONSTRUCTION MANAGEMENT LIMITED | NEWPARK 65 GREYSTONE ROAD 65 GREYSTONE ROAD ANTRIM BT41 2QN | Dissolved | Company formed on the 1987-07-24 | |
MIVAN CONSTRUCTION LIMITED | 24 FITZWILLIAM PLACE DUBLIN 2. DUBLIN, DUBLIN, D02T296, Ireland D02T296 | Discontinued | Company formed on the 1979-09-27 | |
MIVAN CONSULTING SERVICES PTY LIMITED | NSW 2074 | Active | Company formed on the 1999-04-06 | |
MIVAN CONTRACTS LIMITED | NEWPARK 65 GREYSTONE ROAD 65 GREYSTONE ROAD ANTRIM BT41 2QN | Dissolved | Company formed on the 1981-07-30 | |
MIVAN CONTRACTS LIMITED | ********NO ADDRESS DETAILS******* ********NO ADDRESS DETAILS******* ********NO ADDRESS DETAILS******* ********NO ADDRESS DETAILS******* | Dissolved | Company formed on the 1979-08-03 | |
MIVAN CORPORATION LIMITED | Active | Company formed on the 2009-12-01 | ||
MIVAN CORPORATION | California | Unknown | ||
MIVAN ENGINEERING LIMITED | NEWPARK 65 GREYSTONE ROAD ANTRIM CO ANTRIM BT41 2QN | Dissolved | Company formed on the 1991-06-06 | |
MIVAN ENTERPRISES, LLC | 3206 HOLLY PATH DR HOUSTON TX 77042 | Dissolved | Company formed on the 2017-02-14 | |
MIVAN GROUP HOLDING (UK) LIMITED | NEWPARK GREYSTONE ANTRIM BT41 2QN | Dissolved | Company formed on the 2005-10-24 | |
MIVAN GROUP HOLDING LIMITED | NEWPARK 65 GREYSTONE ROAD ANTRIM BT41 2QN | Dissolved | Company formed on the 1981-03-25 | |
MIVAN GROUP HOLDING LIMITED | Singapore | Active | Company formed on the 2008-10-09 |
Officer | Role | Date Appointed |
---|---|---|
STEPHEN JOHN ELLIOTT |
||
SEAN COLEMAN CURRAN |
||
STEPHEN JOHN ELLIOTT |
||
JAMES JOSEPH GILMORE |
||
STEPHEN LEIGH KINGON CBE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOSEPH IVAN MCCABREY |
Director | ||
DAVID ALEXANDER MERVYN MCCALL |
Director | ||
PAUL GREGORY TYLER NEILSON |
Director | ||
NIGEL STEPHEN MANSLEY |
Director | ||
ALAN RICHARD LILLEY |
Director | ||
HENRY JOHNSTON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ARKIN INVESTMENTS LIMITED | Company Secretary | 2003-09-23 | CURRENT | 2003-09-23 | Dissolved 2014-04-30 | |
MIVAN GROUP HOLDING (UK) LIMITED | Director | 2006-12-31 | CURRENT | 2005-10-24 | Dissolved 2015-01-09 | |
MIVAN GROUP HOLDING LIMITED | Director | 1981-03-25 | CURRENT | 1981-03-25 | Dissolved 2015-01-09 | |
DALE FARM GRIDCO LTD | Director | 2017-08-03 | CURRENT | 2017-08-03 | Active | |
ASH MANOR CHEESE COMPANY LIMITED | Director | 2015-10-16 | CURRENT | 1989-09-12 | Active | |
FIVEMILETOWN CREAMERY LIMITED | Director | 2015-07-01 | CURRENT | 2014-08-15 | Active | |
DALE FARM (GB) LIMITED | Director | 2015-07-01 | CURRENT | 2003-04-22 | Active | |
UNITED FEEDS LIMITED | Director | 2015-07-01 | CURRENT | 2000-03-01 | Active | |
MULLINS ICE CREAM LTD | Director | 2015-07-01 | CURRENT | 2000-07-18 | Active | |
DALE FARM DAIRY GROUP LIMITED | Director | 2015-07-01 | CURRENT | 2002-02-08 | Active | |
HALIB FOODS LIMITED | Director | 2015-07-01 | CURRENT | 2003-09-25 | Active | |
ROWAN GLEN DAIRY PRODUCTS LIMITED | Director | 2015-07-01 | CURRENT | 2001-05-22 | Active | |
ASH MANOR HOLDINGS LIMITED | Director | 2015-07-01 | CURRENT | 1997-10-07 | Active | |
DALE FARM INGREDIENTS LIMITED | Director | 2015-07-01 | CURRENT | 1984-02-09 | Active | |
DALE FARM ICE CREAM LIMITED | Director | 2015-07-01 | CURRENT | 1999-02-16 | Active | |
DALE FARM DAIRIES LIMITED | Director | 2015-07-01 | CURRENT | 2000-09-12 | Active | |
DROMONA QUALITY FOODS LIMITED | Director | 2015-07-01 | CURRENT | 2002-02-08 | Active | |
DALE FARM DAIRY PRODUCTS LIMITED | Director | 2015-07-01 | CURRENT | 2002-02-05 | Active | |
FIVEMILETOWN CHEESE LIMITED | Director | 2015-07-01 | CURRENT | 2014-08-15 | Active | |
DALE FARM LAKELAND LIMITED | Director | 2015-06-01 | CURRENT | 2008-01-09 | Active | |
DALE FARM FOODS LIMITED | Director | 2015-06-01 | CURRENT | 2002-02-08 | Active | |
MIVAN (UK) LIMITED | Director | 2006-12-31 | CURRENT | 2005-10-25 | Dissolved 2015-01-09 | |
MIVAN GROUP HOLDING (UK) LIMITED | Director | 2006-12-31 | CURRENT | 2005-10-24 | Dissolved 2015-01-09 | |
MIVAN GROUP HOLDING LIMITED | Director | 1981-03-25 | CURRENT | 1981-03-25 | Dissolved 2015-01-09 |
Date | Document Type | Document Description |
---|---|---|
2.35B(NI) | NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION | |
2.24B(NI) | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 04/02/2018 | |
2.24B(NI) | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 04/02/2018 | |
2.24B(NI) | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 04/08/2017 | |
2.31B(NI) | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.24B(NI) | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 04/02/2017 | |
2.24B(NI) | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 04/08/2016 | |
2.31B(NI) | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.24B(NI) | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 04/02/2016 | |
LIQ MISC OC(NI) | COURT ORDER INSOLVENCY:COURT ORDER TO REMOVE JOHN CHARLES REID AS ADMINISTRATOR. | |
2.39B(NI) | NOTICE OF VACATION OF OFFICE BY ADMINISTRATOR | |
2.24B(NI) | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 04/08/2015 | |
2.31B(NI) | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.24B(NI) | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 04/02/2015 | |
2.31B(NI) | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.24B(NI) | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 04/08/2014 | |
2.17B(NI) | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
2.16B(NI) | NOTICE OF STATEMENT OF AFFAIRS/2.14B(NI) | |
AD01 | REGISTERED OFFICE CHANGED ON 12/02/2014 FROM NEWPARK 65 GREYSTONE ROAD ANTRIM BT41 2QN | |
2.12B(NI) | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
LATEST SOC | 02/01/14 STATEMENT OF CAPITAL;GBP 4000000 | |
AR01 | 31/12/13 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/12 | |
AR01 | 31/12/12 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/11 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10 | |
RES13 | DIRECTORS AUTHORISED TO ENTER INTO "COMPANY DOCUMENTS"; TERMS OF DOCUMENTS APPROVED 21/02/2012 | |
RES01 | ALTER ARTICLES 21/02/2012 | |
TM01 | TERMINATE DIR APPOINTMENT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOSEPH MCCABREY | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16 | |
AR01 | 31/12/11 FULL LIST | |
AA01 | CURREXT FROM 31/12/2010 TO 30/06/2011 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 31/12/10 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID MCCALL | |
RES04 | NC INC ALREADY ADJUSTED 21/12/2009 | |
RES13 | ALLOT SHARES UP TO AN AGGREGATE NOMINAL AMOUNT OF £4,000,000 21/12/2009 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 21/12/2009 | |
SH01 | 21/12/09 STATEMENT OF CAPITAL GBP 4000000 | |
AR01 | 31/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID ALEXANDER MERVYN MCCALL / 07/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH IVAN MCCABREY / 07/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN LEIGH KINGON CBE / 07/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES JOSEPH GILMORE / 07/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN ELLIOTT / 07/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SEAN COLEMAN CURRAN / 07/01/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / STEPHEN JOHN ELLIOTT / 07/01/2010 | |
AC(NI) | 31/12/08 ANNUAL ACCTS | |
402(NI) | PARS RE MORTAGE | |
402R(NI) | 0000 | |
371S(NI) | 31/12/08 ANNUAL RETURN SHUTTLE | |
296(NI) | CHANGE OF DIRS/SEC | |
402(NI) | PARS RE MORTAGE | |
AC(NI) | 31/12/07 ANNUAL ACCTS | |
411A(NI) | MORTGAGE SATISFACTION | |
411A(NI) | MORTGAGE SATISFACTION | |
411A(NI) | MORTGAGE SATISFACTION | |
411A(NI) | MORTGAGE SATISFACTION | |
411A(NI) | MORTGAGE SATISFACTION | |
411A(NI) | MORTGAGE SATISFACTION | |
411A(NI) | MORTGAGE SATISFACTION | |
411A(NI) | MORTGAGE SATISFACTION | |
371S(NI) | 31/12/07 ANNUAL RETURN SHUTTLE | |
296(NI) | CHANGE OF DIRS/SEC | |
296(NI) | CHANGE OF DIRS/SEC | |
AC(NI) | 31/12/06 ANNUAL ACCTS | |
402(NI) | PARS RE MORTAGE | |
SD(NI) | STATUTORY DECLARATION | |
371S(NI) | 31/12/06 ANNUAL RETURN SHUTTLE | |
402(NI) | PARS RE MORTAGE | |
RES(NI) | SPECIAL/EXTRA RESOLUTION |
Appointment of Administrators | 2014-02-07 |
Total # Mortgages/Charges | 18 |
---|---|
Mortgages/Charges outstanding | 8 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 10 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
ASSIGNMENT AND CHARGE | Outstanding | NORTHERN BANK | |
FLOATING CHARGE | Outstanding | NORTHERN BANK | |
RENT DEPOSIT DEED | Outstanding | LEANNE CLARE ENGLISH AND RYAN JAMES ENGLISH | |
BUSINESS LOAN AGREEMENT | Outstanding | LLOYDS TSB BANK PLC | |
MORTGAGE OR CHARGE | Outstanding | NORTHERN BANK LIMITED | |
MORTGAGE OR CHARGE | Outstanding | NORTHERN BANK LIMITED | |
MORTGAGE OR CHARGE | Outstanding | NORTHERN BANK LIMITED | |
MORTGAGE OR CHARGE | Outstanding | NORTHERN BANK LIMITED | |
MORTGAGE OR CHARGE | Satisfied | DENHAM PARK LIMITED | |
MORTGAGE OR CHARGE | Satisfied | ULSTER BANK LIMITED | |
MORTGAGE OR CHARGE | Satisfied | TOTALFINA GREAT | |
MORTGAGE OR CHARGE | Satisfied | NORTHERN BANK LTD | |
MORTGAGE OR CHARGE | Satisfied | NORTHERN BANK LTD | |
MORTGAGE OR CHARGE | Satisfied | LOMBARD & ULSTER LIMITED | |
DEBENTURE | Satisfied | DEPARTMENT OF ECONOMIC DEVELOPMENT | |
MORTGAGE OR CHARGE | Satisfied | NORTHERN BANK LIMITED | |
MORTGAGE OR CHARGE | Satisfied | NORTHERN BANK LIMITED | |
MORTGAGE OR CHARGE | Satisfied | NORTHERN BANK LIMITED |
|
|
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 MIVAN LIMITED
MIVAN LIMITED owns 2 domain names.
mivanprime.co.uk mivan.com
The top companies supplying to UK government with the same SIC code (41201 - Construction of commercial buildings) as MIVAN LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
39211390 | Plates, sheets, film, foil and strip, of rigid cellular polyurethane, unworked or not further worked than surface-worked or merely cut into squares or rectangles (excl. such self-adhesive products, and floor, wall and ceiling coverings of heading 3918 and sterile surgical or dental adhesion barriers of subheading 3006.10.30) | |||
76061110 | Plates, sheets and strip, of non-alloy aluminium, of a thickness of > 0,2 mm, square or rectangular, painted, varnished or coated with plastics | |||
39181090 | Floor coverings of polymers of vinyl chloride, whether or not self-adhesive, in rolls or in the form of tiles (excl. those on a backing coated, impregnated or covered with poly"vinyl chloride") | |||
41079210 | Grain splits leather "incl. parchment-dressed leather", of the portions, strips or sheets of hides and skins of bovine "incl. buffalo" animals, further prepared after tanning or crusting, without hair on (excl. chamois leather, patent leather and patent laminated leather, and metallised leather) | |||
74032100 | Copper-zinc base alloys "brass" unwrought | |||
52 | ||||
54077300 | Woven fabrics of yarn containing >= 85% synthetic filament by weight, incl. monofilament of >= 67 decitex and a maximum diameter of <= 1 mm, made of yarn of different colours (excl. those of polyester, nylon or other polyamide filaments or monofilaments, and of mixtures of textured and non-textured polyester filaments) | |||
55129990 | Woven fabrics containing >= 85% synthetic staple fibres by weight, dyed or made of yarn of different colours (excl. those of acrylic, modacrylic or polyester staple fibres) | |||
56039410 | Nonwovens, coated or covered, n.e.s., weighing > than 150 g/m² (excl. of man-made filaments) | |||
39181090 | Floor coverings of polymers of vinyl chloride, whether or not self-adhesive, in rolls or in the form of tiles (excl. those on a backing coated, impregnated or covered with poly"vinyl chloride") | |||
39181090 | Floor coverings of polymers of vinyl chloride, whether or not self-adhesive, in rolls or in the form of tiles (excl. those on a backing coated, impregnated or covered with poly"vinyl chloride") | |||
83030090 | Cash or deed boxes and the like, of base metal (excl. armoured or reinforced safes, strongboxes, doors and safe deposit lockers for strongrooms) | |||
39181090 | Floor coverings of polymers of vinyl chloride, whether or not self-adhesive, in rolls or in the form of tiles (excl. those on a backing coated, impregnated or covered with poly"vinyl chloride") | |||
56031490 | Nonwovens, whether or not impregnated or laminated, n.e.s., of man-made filaments, weighing > 150 g/m² (excl. coated or covered) | |||
39269092 | Articles made from plastic sheet, n.e.s. | |||
56031490 | Nonwovens, whether or not impregnated or laminated, n.e.s., of man-made filaments, weighing > 150 g/m² (excl. coated or covered) | |||
44 | ||||
63039990 | Curtains, incl. drapes, and interior blinds, curtain or bed valances of textile materials (excl. of cotton and synthetic fibres or of nonwovens, knitted or crocheted, awnings and sunblinds) | |||
39252000 | Doors, windows and their frames and thresholds for doors, of plastics | |||
76069200 | Plates, sheets and strip, of aluminium alloys, of a thickness of > 0,2 mm (other than square or rectangular) | |||
83021000 | Hinges of all kinds, of base metal | |||
83024110 | Base metal mountings and fittings suitable for doors (excl. locks with keys and hinges) | |||
83024190 | Base metal mountings and fittings suitable for buildings (excl. for doors, windows and French windows and locks with keys and hinges) | |||
94036090 | Wooden furniture (excl. for offices or shops, kitchens, dining rooms, living rooms and bedrooms, and seats) | |||
56031490 | Nonwovens, whether or not impregnated or laminated, n.e.s., of man-made filaments, weighing > 150 g/m² (excl. coated or covered) | |||
52115900 | Woven fabrics of cotton, containing predominantly, but < 85% cotton by weight, mixed principally or solely with man-made fibres and weighing > 200 g/m², printed (excl. those in three-thread or four-thread twill, incl. cross twill, and plain woven fabrics) | |||
39219010 | Plates, sheets, film, foil and strip, of polyesters, reinforced, laminated, supported or similarly combined with other materials, unworked or merely surface-worked or merely cut into squares or rectangles (excl. of cellular plastic; self-adhesive products, floor, wall and ceiling coverings of heading 3918) | |||
90221900 | Apparatus based on the use of X-rays (other than for medical, surgical, dental or veterinary uses) | |||
84186900 | Refrigerating or freezing equipment (excl. refrigerating and freezing furniture) | |||
40169100 | Floor coverings and mats, of vulcanised rubber (excl. hard rubber), with chamfered sides, rounded corners or shaped edges or otherwise worked (excl. those simply cut to rectangular or square shape and goods of cellular rubber) | |||
56031490 | Nonwovens, whether or not impregnated or laminated, n.e.s., of man-made filaments, weighing > 150 g/m² (excl. coated or covered) | |||
84186900 | Refrigerating or freezing equipment (excl. refrigerating and freezing furniture) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Appointment of Administrators | |
---|---|---|---|
Defending party | MIVAN LIMITED | Event Date | |
In the High Court of Justice in Northern Ireland Chancery Division (Company Insolvency) No13867 of 2014 In the Matter of (Company Number NI019876) And in the Matter of THE INSOLVENCY (NORTHERN IRELAND) ORDER 1989 Nature of Business: International Specialist Contractor. Registered Office of Company: Newpark, 65 Greystone Road, Antrim BT41 2QN. Date of Appointment: 5 February 2014. Joint Administrators' Names and Addresses: Peter Michael Allen, Deloitte LLP, 19 BedfordStreet, Belfast BT2 7EJ and John Charles Reid, Deloitte LLP, Saltire Court, 20 CastleTerrace, Edinburgh EH1 2DB Office Holder Numbers: 009743 and 008556 | |||
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. |