Company Information for SAINSBURY'S LIMITED
3 LOCHSIDE AVENUE, EDINBURGH, SCOTLAND, EH12 9DJ,
|
Company Registration Number
SC171417
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
SAINSBURY'S LIMITED | |
Legal Registered Office | |
3 LOCHSIDE AVENUE EDINBURGH SCOTLAND EH12 9DJ Other companies in EH3 | |
Company Number | SC171417 | |
---|---|---|
Company ID Number | SC171417 | |
Date formed | 1997-01-16 | |
Country | SCOTLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 06/03/2021 | |
Account next due | 06/12/2022 | |
Latest return | 16/01/2016 | |
Return next due | 13/02/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2022-03-05 18:44:14 |
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 |
---|---|---|
TIMOTHY FALLOWFIELD |
||
TIMOTHY FALLOWFIELD |
||
SARAH NELSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANTHONY GUTHRIE |
Company Secretary | ||
DAVID ARTHUR O'LOAN |
Director | ||
HAZEL DEBRA JARVIS |
Company Secretary | ||
RICHARD JOHN LEARMONT |
Director | ||
PHILIP WILLIAM DAVIES |
Company Secretary | ||
TIMOTHY FALLOWFIELD |
Company Secretary | ||
COLIN MATTHEWS |
Director | ||
WILLIAM HAMILTON |
Director | ||
NIGEL FREDERICK MATTHEWS |
Company Secretary | ||
NIGEL FREDERICK MATTHEWS |
Director | ||
OSWALDS OF EDINBURGH LIMITED |
Nominated Secretary | ||
JORDANS (SCOTLAND) LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SAINSBURY'S SUPERMARKETS LTD | Director | 2008-06-15 | CURRENT | 1996-10-10 | Active | |
SAINSBURYS CORPORATE DIRECTOR LIMITED | Director | 2007-05-14 | CURRENT | 2007-05-14 | Active | |
BRITISH RETAIL CONSORTIUM | Director | 2005-11-23 | CURRENT | 1946-03-07 | Active | |
J SAINSBURY DISTRIBUTION LIMITED | Director | 2005-11-09 | CURRENT | 1991-10-14 | Active | |
STAMFORD HOUSE INVESTMENTS LIMITED | Director | 2005-11-09 | CURRENT | 1985-12-12 | Active | |
JS INFORMATION SYSTEMS LIMITED | Director | 2005-10-25 | CURRENT | 2001-02-01 | Active | |
STORES OVERSEAS LIMITED | Director | 2005-02-15 | CURRENT | 2004-12-09 | Converted / Closed | |
THE SAINSBURY ARCHIVE | Director | 2005-01-18 | CURRENT | 2002-11-08 | Active | |
J SAINSBURY (JERSEY) LIMITED | Director | 2001-11-21 | CURRENT | 1999-11-12 | Converted / Closed | |
SAVACENTRE LIMITED | Director | 2001-11-21 | CURRENT | 1975-12-09 | Dissolved 2017-04-13 | |
STAMFORD PROPERTIES FOUR LIMITED | Director | 2001-11-21 | CURRENT | 1999-12-17 | Dissolved 2017-04-13 | |
STAMFORD PROPERTIES (DORKING) LIMITED | Director | 2001-11-21 | CURRENT | 1999-06-02 | Dissolved 2018-03-10 | |
STAMFORD PROPERTIES TWO LIMITED | Director | 2001-11-21 | CURRENT | 1999-12-17 | Active | |
RAMHEATH PROPERTIES LIMITED | Director | 2001-11-21 | CURRENT | 1983-10-20 | Active | |
STAMFORD PROPERTIES THREE LIMITED | Director | 2001-11-21 | CURRENT | 1999-12-17 | Active | |
CLARENDON PROPERTY COMPANY | Director | 2016-12-22 | CURRENT | 1933-06-19 | Active | |
SAINSBURY'S HOLBORN PROPERTY | Director | 2016-12-22 | CURRENT | 2006-10-26 | Dissolved 2018-02-08 | |
HARVEST NOMINEE NO. 1 LIMITED | Director | 2016-12-22 | CURRENT | 2007-07-18 | Active - Proposal to Strike off | |
RI SB BRADFORD LIMITED | Director | 2016-12-22 | CURRENT | 2000-11-03 | Active | |
BLSSP (PHC 12) LIMITED | Director | 2016-12-22 | CURRENT | 2000-11-03 | Active - Proposal to Strike off | |
RI SB NORTHAMPTON LIMITED | Director | 2016-12-22 | CURRENT | 2000-11-03 | Active | |
BLSSP (LENDING) LIMITED | Director | 2016-12-22 | CURRENT | 2000-11-03 | Active - Proposal to Strike off | |
BLSSP PROPERTY HOLDINGS LIMITED | Director | 2016-12-22 | CURRENT | 2000-11-03 | Active - Proposal to Strike off | |
RI SB SOUTHAMPTON LIMITED | Director | 2016-12-22 | CURRENT | 2000-11-03 | Active | |
BL CRAWLEY | Director | 2016-12-22 | CURRENT | 2005-03-17 | Active - Proposal to Strike off | |
BL SUPERSTORES FINANCE LIMITED | Director | 2016-12-22 | CURRENT | 2005-09-15 | Active - Proposal to Strike off | |
BL SUPERSTORES (FUNDING) LTD | Director | 2016-12-22 | CURRENT | 2005-12-07 | Active - Proposal to Strike off | |
HARVEST NOMINEE NO. 2 LIMITED | Director | 2016-12-22 | CURRENT | 2007-07-18 | Active - Proposal to Strike off | |
HOLBORN UK INVESTMENTS LIMITED | Director | 2016-12-22 | CURRENT | 2008-01-24 | Active | |
BL SAINSBURY SUPERSTORES LIMITED | Director | 2016-12-22 | CURRENT | 2008-02-26 | Liquidation | |
BLSSP (PHC 1 2010) LIMITED | Director | 2016-12-22 | CURRENT | 2010-05-11 | Active - Proposal to Strike off | |
SAINSBURY PROPERTY INVESTMENTS LIMITED | Director | 2016-12-22 | CURRENT | 1987-10-27 | Active | |
VYSON | Director | 2016-12-22 | CURRENT | 1998-08-21 | Active - Proposal to Strike off | |
SAINSBURY HOLDCO A LIMITED | Director | 2016-12-22 | CURRENT | 2005-12-05 | Active | |
SAINSBURY BRIDGECO HOLDCO LIMITED | Director | 2016-12-22 | CURRENT | 2005-12-05 | Active | |
SAINSBURY PROPCO D LIMITED | Director | 2016-12-22 | CURRENT | 2006-01-16 | Active | |
SAINSBURYS CORPORATE DIRECTOR LIMITED | Director | 2016-12-22 | CURRENT | 2007-05-14 | Active | |
BRITISH LAND SUPERSTORES (NON-SECURITISED) | Director | 2016-12-22 | CURRENT | 1986-07-22 | Liquidation | |
RI SB CARDIFF LIMITED | Director | 2016-12-22 | CURRENT | 2000-11-03 | Active | |
BLSSP (PHC 5) LIMITED | Director | 2016-12-22 | CURRENT | 2000-11-03 | Active | |
BLSSP (PHC 6) LIMITED | Director | 2016-12-22 | CURRENT | 2000-11-03 | Active - Proposal to Strike off | |
RI SB BRIDGWATER LIMITED | Director | 2016-12-22 | CURRENT | 2000-11-03 | Active | |
RI SB KEMPSTON LIMITED | Director | 2016-12-22 | CURRENT | 2000-11-03 | Active | |
BLSSP (PHC 20) LIMITED | Director | 2016-12-22 | CURRENT | 2000-11-03 | Active - Proposal to Strike off | |
BLSSP (PHC 25) LIMITED | Director | 2016-12-22 | CURRENT | 2000-11-03 | Active - Proposal to Strike off | |
BLSSP (PHC 28) LIMITED | Director | 2016-12-22 | CURRENT | 2000-11-03 | Active - Proposal to Strike off | |
BLS NON SECURITISED 2012 2 LIMITED | Director | 2016-12-22 | CURRENT | 2000-11-03 | Active - Proposal to Strike off | |
RI SB LOCKSBOTTOM LIMITED | Director | 2016-12-22 | CURRENT | 2000-11-03 | Active | |
BLSSP (PHC 3) LIMITED | Director | 2016-12-22 | CURRENT | 2000-11-03 | Active - Proposal to Strike off | |
BLSSP (PHC 21) LIMITED | Director | 2016-12-22 | CURRENT | 2000-11-03 | Active - Proposal to Strike off | |
PENCILSCREEN LIMITED | Director | 2016-12-22 | CURRENT | 2008-03-12 | Liquidation | |
BLSSP (PHC 2 2010) LIMITED | Director | 2016-12-22 | CURRENT | 2010-05-11 | Active - Proposal to Strike off | |
BLSSP (PHC 1 2012) LIMITED | Director | 2016-12-22 | CURRENT | 2012-04-24 | Active - Proposal to Strike off | |
TEN FLEET PLACE | Director | 2016-12-22 | CURRENT | 1989-02-01 | Active - Proposal to Strike off | |
SELECTED LAND AND PROPERTY COMPANY, | Director | 2016-12-22 | CURRENT | 1928-03-15 | Active - Proposal to Strike off | |
STAMFORD PROPERTIES THREE LIMITED | Director | 2016-12-22 | CURRENT | 1999-12-17 | Active | |
STAMFORD PROPERTIES ONE LIMITED | Director | 2016-12-22 | CURRENT | 1999-12-17 | Active | |
BLSSP (PHC 22) LIMITED | Director | 2016-12-22 | CURRENT | 2000-11-03 | Active - Proposal to Strike off | |
RI SB BANBURY LIMITED | Director | 2016-12-22 | CURRENT | 2000-11-03 | Active | |
BLSSP (PHC 19) LIMITED | Director | 2016-12-22 | CURRENT | 2000-11-03 | Active - Proposal to Strike off | |
RI SB GRIMSBY LIMITED | Director | 2016-12-22 | CURRENT | 2000-11-03 | Active | |
RI SB ARCHER ROAD LIMITED | Director | 2016-12-22 | CURRENT | 2000-11-03 | Active | |
RI SB BODMIN LIMITED | Director | 2016-12-22 | CURRENT | 2000-11-03 | Active | |
RI SB HEREFORD LIMITED | Director | 2016-12-22 | CURRENT | 2000-11-03 | Active | |
BLSSP (CASH MANAGEMENT) LIMITED | Director | 2016-12-22 | CURRENT | 2000-11-03 | Active - Proposal to Strike off | |
SAINSBURY PROPCO A LIMITED | Director | 2016-12-22 | CURRENT | 2005-12-05 | Active | |
SAINSBURY HOLDCO B LIMITED | Director | 2016-12-22 | CURRENT | 2005-12-05 | Active | |
SAINSBURY PROPCO B LIMITED | Director | 2016-12-22 | CURRENT | 2005-12-05 | Active | |
SAINSBURY PROPCO C LIMITED | Director | 2016-12-22 | CURRENT | 2006-01-16 | Active | |
SAINSBURY'S PLANET LIMITED | Director | 2016-12-09 | CURRENT | 2013-11-14 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 04/12/21, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 04/12/21, WITH NO UPDATES | |
Voluntary dissolution strike-off suspended | ||
SOAS(A) | Voluntary dissolution strike-off suspended | |
FIRST GAZETTE notice for voluntary strike-off | ||
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
Application to strike the company off the register | ||
DS01 | Application to strike the company off the register | |
AA01 | Current accounting period shortened from 13/03/22 TO 06/03/22 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 06/03/21 | |
AP04 | Appointment of Sainsbury's Corporate Secretary Limited as company secretary on 2021-05-07 | |
TM02 | Termination of appointment of Julia Foo on 2021-05-07 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 07/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/12/20, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 09/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/12/19, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR BRUCE MICHAEL RICHARDSON | |
AP02 | Appointment of Sainsburys Corporate Director Limited as director on 2019-06-26 | |
AD01 | REGISTERED OFFICE CHANGED ON 30/06/19 FROM No 2 Lochrin Square 96 Fountainbridge Edinburgh EH3 9QA | |
TM02 | Termination of appointment of Timothy Fallowfield on 2019-06-14 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR JULIA FOO on 2019-06-14 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID CLIFFORD WHEELER | |
AP03 | Appointment of Julia Foo as company secretary on 2019-06-14 | |
AP01 | DIRECTOR APPOINTED DAVID CLIFFORD WHEELER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SARAH NELSON | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/12/18, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 10/03/18 | |
AP03 | Appointment of Mr Timothy Fallowfield as company secretary on 2018-05-03 | |
TM02 | Termination of appointment of Anthony Guthrie on 2018-05-03 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 11/03/17 | |
LATEST SOC | 14/12/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/12/17, WITH UPDATES | |
LATEST SOC | 30/01/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MS SARAH NELSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID ARTHUR O'LOAN | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 12/03/16 | |
AA01 | Previous accounting period shortened from 20/03/16 TO 13/03/16 | |
AP03 | Appointment of Mr Anthony Guthrie as company secretary on 2016-04-12 | |
TM02 | Termination of appointment of Hazel Debra Jarvis on 2016-04-12 | |
AR01 | 16/01/16 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED DAVID ARTHUR O'LOAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN LEARMONT | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 14/03/15 | |
LATEST SOC | 20/01/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 16/01/15 NO CHANGES | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 15/03/14 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PHILIP DAVIES | |
AP03 | SECRETARY APPOINTED HAZEL DEBRA JARVIS | |
RP04 | SECOND FILING WITH MUD 16/01/14 FOR FORM AR01 | |
RP04 | SECOND FILING WITH MUD 16/01/13 FOR FORM AR01 | |
ANNOTATION | Clarification | |
LATEST SOC | 03/02/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 16/01/14 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 16/03/13 | |
AR01 | 16/01/13 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 17/03/12 | |
AR01 | 16/01/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 19/03/11 | |
AR01 | 16/01/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 20/03/10 | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES 01/10/2009 | |
AR01 | 16/01/10 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 21/03/09 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN LEARMONT / 01/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN LEARMONT / 29/05/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN LEARMONT / 01/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / PHILIP WILLIAM DAVIES / 01/10/2009 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD LEARMONT / 29/05/2009 | |
288c | SECRETARY'S CHANGE OF PARTICULARS / PHILIP DAVIES / 23/03/2009 | |
225 | CURRSHO FROM 28/03/2010 TO 20/03/2010 | |
363a | RETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED SECRETARY TIMOTHY FALLOWFIELD | |
288a | SECRETARY APPOINTED PHILIP WILLIAM DAVIES | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 22/03/08 | |
287 | REGISTERED OFFICE CHANGED ON 11/02/08 FROM: C/O BIGGART BAILLIE 7 CASTLE STREET EDINBURGH MIDLOTHIAN EH2 3AP | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/03/07 | |
363a | RETURN MADE UP TO 16/01/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/03/06 | |
363s | RETURN MADE UP TO 16/01/07; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 16/01/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 26/03/05 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 16/01/05; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/03/04 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 16/01/04; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/03/03 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/03/02 | |
RES13 | ACCOUNTS EXEMPTION 14/01/03 | |
363s | RETURN MADE UP TO 16/01/03; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 06/03/02 FROM: 6 ALVA STREET EDINBURGH EH2 4QQ | |
363s | RETURN MADE UP TO 16/01/02; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 16/01/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/04/00 | |
363s | RETURN MADE UP TO 16/01/00; FULL LIST OF MEMBERS | |
SRES03 | EXEMPTION FROM APPOINTING AUDITORS 24/11/99 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/04/99 | |
ELRES | S386 DISP APP AUDS 24/11/99 | |
ELRES | S366A DISP HOLDING AGM 24/11/99 | |
363s | RETURN MADE UP TO 16/01/99; NO CHANGE OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 04/03/99 TO 28/03/99 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 04/03/98 | |
SRES03 | EXEMPTION FROM APPOINTING AUDITORS 30/04/98 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.85 | 96 |
MortgagesNumMortOutstanding | 0.35 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.51 | 96 |
MortgagesNumMortCharges | 0.95 | 97 |
MortgagesNumMortOutstanding | 0.31 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.64 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Mid Suffolk District Council | |
|
Stamps |
London Borough of Waltham Forest | |
|
Petrol |
London Borough of Waltham Forest | |
|
Petrol |
London Borough of Waltham Forest | |
|
Petrol |
Borough of Poole | |
|
Repairs & Maint of Premises |
Poole Housing Partnership | |
|
|
London Borough of Waltham Forest | |
|
Fuel for LHD Vehicle's |
Borough of Poole | |
|
|
Borough of Poole | |
|
|
Borough of Poole | |
|
|
Borough of Poole | |
|
|
Borough of Poole | |
|
|
Poole Housing Partnership | |
|
|
Borough of Poole | |
|
|
Borough of Poole | |
|
|
Borough of Poole | |
|
Provisions - General |
Borough of Poole | |
|
Repairs & Maint of Premises |
Borough Council of King's Lynn & West Norfolk | |
|
Daily Cheque Charge |
Borough Council of King's Lynn & West Norfolk | |
|
Operational Costs - Kings Lynn |
Solihull Metropolitan Borough Council | |
|
Meetings & Other Expenses |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
The SIC code for this company is set to 74990 - Non-trading company - this is probably incorrect as has trading income
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. |