Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > EMPLOYMENT OVERSEAS LTD.
Company Information for

EMPLOYMENT OVERSEAS LTD.

INTERNATIONAL COLLEGE ROBERT GORDON UNIVERSITY ROBERT GORDON UNIVERSITY CAMPUS, GARTHDEE RD, ABERDEEN, AB10 7QE,
Company Registration Number
SC241734
Private Limited Company
Active

Company Overview

About Employment Overseas Ltd.
EMPLOYMENT OVERSEAS LTD. was founded on 2003-01-03 and has its registered office in Aberdeen. The organisation's status is listed as "Active". Employment Overseas Ltd. is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
EMPLOYMENT OVERSEAS LTD.
 
Legal Registered Office
INTERNATIONAL COLLEGE ROBERT GORDON UNIVERSITY ROBERT GORDON UNIVERSITY CAMPUS
GARTHDEE RD
ABERDEEN
AB10 7QE
Other companies in EH10
 
Filing Information
Company Number SC241734
Company ID Number SC241734
Date formed 2003-01-03
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2022
Account next due 31/03/2024
Latest return 03/01/2016
Return next due 31/01/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-04-06 18:34:09
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of EMPLOYMENT OVERSEAS LTD.

Current Directors
Officer Role Date Appointed
PAUL GRANT
Company Secretary 2016-10-31
DAVID BUCKINGHAM
Director 2018-07-01
PAUL LOVEGROVE
Director 2015-08-03
Previous Officers
Officer Role Date Appointed Date Resigned
RODNEY MALCOLM JONES
Director 2006-12-20 2018-06-30
MARCUS ALLEN
Company Secretary 2014-11-13 2016-10-31
KERRY HUTCHINSON
Director 2008-03-19 2015-08-03
JOHN MARSHALL
Company Secretary 2011-12-14 2014-11-13
GERRY ANTHONY JAMES
Company Secretary 2011-06-21 2011-12-14
JOHN ARTHUR ROBERT MARSHALL
Company Secretary 2008-03-19 2011-06-21
PETER CHARLES BRUNSKILL
Company Secretary 2007-12-06 2008-03-14
PAUL MCINTYRE
Company Secretary 2007-05-09 2007-12-05
PETER BRUNSKILL
Company Secretary 2006-12-20 2007-05-09
HALLIWELLS SECRETARIES LIMITED
Nominated Secretary 2006-11-07 2006-12-20
PHILLIP LUKE JEFFERS
Director 2003-01-03 2006-12-20
ROSEMARY JEFFERS
Company Secretary 2003-01-03 2006-11-07
THOMAS ANTHONY JEFFERS
Director 2003-01-03 2006-11-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID BUCKINGHAM NAVITAS UK HOLDINGS LIMITED Director 2018-07-01 CURRENT 2006-11-27 Active
DAVID BUCKINGHAM PLYMOUTH DEVON INTERNATIONAL COLLEGE LTD Director 2018-07-01 CURRENT 2009-02-18 Active
DAVID BUCKINGHAM THE INTERNATIONAL COLLEGE AT ROBERT GORDON UNIVERSITY LTD Director 2018-07-01 CURRENT 2010-02-11 Active
DAVID BUCKINGHAM SC255447 LIMITED Director 2018-07-01 CURRENT 2003-09-05 Active
DAVID BUCKINGHAM HIBT LIMITED Director 2018-07-01 CURRENT 2004-06-25 Active
DAVID BUCKINGHAM CAMBRIDGE RUSKIN INTERNATIONAL COLLEGE LIMITED Director 2018-07-01 CURRENT 2007-10-24 Active
DAVID BUCKINGHAM NORTHAMPTON IC LIMITED Director 2018-07-01 CURRENT 2014-11-28 Active
DAVID BUCKINGHAM LONDON BRUNEL INTERNATIONAL COLLEGE LIMITED Director 2018-07-01 CURRENT 2004-07-05 Active
PAUL LOVEGROVE SC170551 LIMITED Director 2015-08-03 CURRENT 1996-12-11 Active
PAUL LOVEGROVE INTERNATIONAL COLLEGE WALES LIMITED Director 2015-08-03 CURRENT 2007-10-29 Active
PAUL LOVEGROVE INTERNATIONAL COLLEGE PORTSMOUTH LTD. Director 2015-08-03 CURRENT 2008-12-10 Active
PAUL LOVEGROVE EDINBURGH INTERNATIONAL COLLEGE LTD Director 2015-08-03 CURRENT 2009-02-18 Active
PAUL LOVEGROVE BIRMINGHAM CITY INTERNATIONAL COLLEGE LTD Director 2015-08-03 CURRENT 2010-11-19 Active
PAUL LOVEGROVE NAVITAS UK HOLDINGS LIMITED Director 2015-08-03 CURRENT 2006-11-27 Active
PAUL LOVEGROVE PLYMOUTH DEVON INTERNATIONAL COLLEGE LTD Director 2015-08-03 CURRENT 2009-02-18 Active
PAUL LOVEGROVE THE INTERNATIONAL COLLEGE AT ROBERT GORDON UNIVERSITY LTD Director 2015-08-03 CURRENT 2010-02-11 Active
PAUL LOVEGROVE SC255447 LIMITED Director 2015-08-03 CURRENT 2003-09-05 Active
PAUL LOVEGROVE HIBT LIMITED Director 2015-08-03 CURRENT 2004-06-25 Active
PAUL LOVEGROVE CAMBRIDGE RUSKIN INTERNATIONAL COLLEGE LIMITED Director 2015-08-03 CURRENT 2007-10-24 Active
PAUL LOVEGROVE NORTHAMPTON IC LIMITED Director 2015-08-03 CURRENT 2014-11-28 Active
PAUL LOVEGROVE LONDON BRUNEL INTERNATIONAL COLLEGE LIMITED Director 2015-08-03 CURRENT 2004-07-05 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-09Notice of agreement to exemption from audit of accounts for period ending 30/06/23
2024-04-05Notice of agreement to exemption from audit of accounts for period ending 30/06/23
2024-04-05Audit exemption subsidiary accounts made up to 2023-06-30
2024-04-04Audit exemption statement of guarantee by parent company for period ending 30/06/23
2024-04-04Consolidated accounts of parent company for subsidiary company period ending 30/06/23
2024-03-25Director's details changed for Mr Scott Paul Jones on 2024-03-18
2024-01-03CONFIRMATION STATEMENT MADE ON 03/01/24, WITH NO UPDATES
2024-01-02Director's details changed for Mr Paul Daniel Lovegrove on 2019-09-01
2023-12-05Director's details changed for Mr Scott Paul Jones on 2020-10-15
2023-06-15Director's details changed for Mrs Rachel Harriet Wilkinson on 2023-06-15
2023-03-27Audit exemption statement of guarantee by parent company for period ending 30/06/22
2023-03-27Audit exemption statement of guarantee by parent company for period ending 30/06/22
2023-03-27Notice of agreement to exemption from audit of accounts for period ending 30/06/22
2023-03-27Notice of agreement to exemption from audit of accounts for period ending 30/06/22
2023-03-27Consolidated accounts of parent company for subsidiary company period ending 30/06/22
2023-03-27Consolidated accounts of parent company for subsidiary company period ending 30/06/22
2023-03-27Audit exemption subsidiary accounts made up to 2022-06-30
2023-03-27Audit exemption subsidiary accounts made up to 2022-06-30
2023-01-17CONFIRMATION STATEMENT MADE ON 03/01/23, WITH NO UPDATES
2022-03-22PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/21
2022-03-22AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/21
2022-03-22GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/21
2022-03-10PSC07CESSATION OF NAVITAS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-03-10PSC02Notification of Navitas Uk Holdings Limited as a person with significant control on 2016-04-06
2022-03-08AP01DIRECTOR APPOINTED MRS RACHEL HARRIET WILKINSON
2022-01-20Appointment of Mr John Stephen Pyrah as company secretary on 2022-01-11
2022-01-20AP03Appointment of Mr John Stephen Pyrah as company secretary on 2022-01-11
2022-01-14Termination of appointment of Pennsec Limited on 2022-01-11
2022-01-14TM02Termination of appointment of Pennsec Limited on 2022-01-11
2022-01-07CONFIRMATION STATEMENT MADE ON 03/01/22, WITH NO UPDATES
2022-01-07CS01CONFIRMATION STATEMENT MADE ON 03/01/22, WITH NO UPDATES
2021-04-13AAFULL ACCOUNTS MADE UP TO 30/06/20
2021-03-31CS01CONFIRMATION STATEMENT MADE ON 03/01/21, WITH NO UPDATES
2020-10-08AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/19
2020-01-20CS01CONFIRMATION STATEMENT MADE ON 03/01/20, WITH NO UPDATES
2020-01-20AD01REGISTERED OFFICE CHANGED ON 20/01/20 FROM Edinburgh International College Craiglockhart Campus Glenlockhart Road Edinburgh EH14 1DJ
2019-11-18TM02Termination of appointment of Paul Grant on 2019-10-22
2019-11-18AP04Appointment of Pennsec Limited as company secretary on 2019-10-22
2019-07-09AP01DIRECTOR APPOINTED MR SCOTT PAUL JONES
2019-07-08TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BUCKINGHAM
2019-04-04AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/18
2019-01-03CS01CONFIRMATION STATEMENT MADE ON 03/01/19, WITH NO UPDATES
2018-07-02TM01APPOINTMENT TERMINATED, DIRECTOR RODNEY MALCOLM JONES
2018-07-02AP01DIRECTOR APPOINTED MR DAVID BUCKINGHAM
2018-04-03AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/17
2018-01-05CS01CONFIRMATION STATEMENT MADE ON 03/01/18, WITH NO UPDATES
2017-04-10AAFULL ACCOUNTS MADE UP TO 30/06/16
2017-03-27LATEST SOC27/03/17 STATEMENT OF CAPITAL;GBP 1184675
2017-03-27CS01CONFIRMATION STATEMENT MADE ON 03/01/17, WITH UPDATES
2016-10-31TM02Termination of appointment of Marcus Allen on 2016-10-31
2016-10-31AP03Appointment of Mr Paul Grant as company secretary on 2016-10-31
2016-03-22AAFULL ACCOUNTS MADE UP TO 30/06/15
2016-01-05LATEST SOC05/01/16 STATEMENT OF CAPITAL;GBP 1184675
2016-01-05AR0103/01/16 ANNUAL RETURN FULL LIST
2015-08-06TM01APPOINTMENT TERMINATED, DIRECTOR KERRY HUTCHINSON
2015-08-06AP01DIRECTOR APPOINTED MR PAUL LOVEGROVE
2015-03-03AAFULL ACCOUNTS MADE UP TO 30/06/14
2015-01-26CH01Director's details changed for Mr Rodney Malcolm Jones on 2015-01-26
2015-01-09LATEST SOC09/01/15 STATEMENT OF CAPITAL;GBP 1184675
2015-01-09AR0103/01/15 ANNUAL RETURN FULL LIST
2014-11-13AP03Appointment of Mr Marcus Allen as company secretary on 2014-11-13
2014-11-13TM02Termination of appointment of John Marshall on 2014-11-13
2014-11-12AD01REGISTERED OFFICE CHANGED ON 12/11/2014 FROM EDINBURGH INTERNATIONAL COLLEGE CRAIGLOCKHART CAMPUS EDINBURGH EH14 1DJ SCOTLAND
2014-11-12AD01REGISTERED OFFICE CHANGED ON 12/11/2014 FROM EDINBURGH INTERNATIONAL COLLEGE 42 COLINTON ROAD EDINBURGH EH10 5BT
2014-01-08LATEST SOC08/01/14 STATEMENT OF CAPITAL;GBP 1184675
2014-01-08AR0103/01/14 ANNUAL RETURN FULL LIST
2014-01-08CH03SECRETARY'S DETAILS CHNAGED FOR MR JOHN MARSHALL on 2014-01-08
2013-11-11AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-05-02SH0128/01/13 STATEMENT OF CAPITAL GBP 1184675
2013-01-10AR0103/01/13 FULL LIST
2012-11-06AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-08-14AD01REGISTERED OFFICE CHANGED ON 14/08/2012 FROM RITSON SMITH 16 CARDEN PLACE ABERDEEN AB10 1BX
2012-02-03AAFULL ACCOUNTS MADE UP TO 30/06/11
2012-01-05AR0103/01/12 FULL LIST
2011-12-15AP03SECRETARY APPOINTED MR JOHN MARSHALL
2011-12-14TM02APPOINTMENT TERMINATED, SECRETARY GERRY JAMES
2011-06-27TM02APPOINTMENT TERMINATED, SECRETARY JOHN MARSHALL
2011-06-27AP03SECRETARY APPOINTED GERRY ANTHONY JAMES
2011-06-07AAFULL ACCOUNTS MADE UP TO 30/06/10
2011-02-22AR0103/01/11 FULL LIST
2010-08-18AAFULL ACCOUNTS MADE UP TO 30/06/09
2010-02-15AR0103/01/10 FULL LIST
2010-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / RODNEY MALCOLM JONES / 01/10/2009
2010-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / KERRY HUTCHINSON / 01/10/2009
2010-02-15CH03SECRETARY'S CHANGE OF PARTICULARS / MR JOHN ARTHUR ROBERT MARSHALL / 01/10/2009
2009-09-23AAFULL ACCOUNTS MADE UP TO 30/06/08
2009-03-11363aRETURN MADE UP TO 03/01/09; FULL LIST OF MEMBERS
2009-03-04AAFULL ACCOUNTS MADE UP TO 30/06/07
2008-04-07288bAPPOINTMENT TERMINATED SECRETARY PETER BRUNSKILL
2008-04-07288aSECRETARY APPOINTED JOHN ARTHUR ROBERT MARSHALL
2008-04-07288aDIRECTOR APPOINTED KERRY HUTCHINSON
2008-02-01363aRETURN MADE UP TO 03/01/08; FULL LIST OF MEMBERS
2008-02-01288aNEW SECRETARY APPOINTED
2008-02-01288bSECRETARY RESIGNED
2007-05-18288aNEW SECRETARY APPOINTED
2007-05-18288bSECRETARY RESIGNED
2007-03-08225ACC. REF. DATE EXTENDED FROM 31/03/07 TO 30/06/07
2007-02-27287REGISTERED OFFICE CHANGED ON 27/02/07 FROM: 2A ST DEVENICKS TERRACE CULTS ABERDEEN AB15 9LX
2007-02-15288aNEW DIRECTOR APPOINTED
2007-02-15288bDIRECTOR RESIGNED
2007-02-15288bSECRETARY RESIGNED
2007-02-15288aNEW SECRETARY APPOINTED
2007-02-15363sRETURN MADE UP TO 03/01/07; FULL LIST OF MEMBERS
2006-12-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-11-16288bSECRETARY RESIGNED
2006-11-15288bDIRECTOR RESIGNED
2006-11-15288aNEW SECRETARY APPOINTED
2006-02-04363sRETURN MADE UP TO 03/01/06; FULL LIST OF MEMBERS
2006-01-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-01-19363(287)REGISTERED OFFICE CHANGED ON 19/01/05
2005-01-19363sRETURN MADE UP TO 03/01/05; FULL LIST OF MEMBERS
2004-12-17287REGISTERED OFFICE CHANGED ON 17/12/04 FROM: 2 ST DEVENICKS TERRACE CULTS ABERDEEN GRAMPIAN AB15 9LX
2004-11-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-01-16363sRETURN MADE UP TO 03/01/04; FULL LIST OF MEMBERS
2003-11-03225ACC. REF. DATE EXTENDED FROM 31/01/04 TO 31/03/04
2003-01-03NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
78 - Employment activities
781 - Activities of employment placement agencies
78109 - Other activities of employment placement agencies

85 - Education
856 - Educational support activities
85600 - Educational support services



Licences & Regulatory approval
We could not find any licences issued to EMPLOYMENT OVERSEAS LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against EMPLOYMENT OVERSEAS LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
EMPLOYMENT OVERSEAS LTD. does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.579
MortgagesNumMortOutstanding0.428
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.159

This shows the max and average number of mortgages for companies with the same SIC code of 78109 - Other activities of employment placement agencies

Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30

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 EMPLOYMENT OVERSEAS LTD.

Intangible Assets
Patents
We have not found any records of EMPLOYMENT OVERSEAS LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for EMPLOYMENT OVERSEAS LTD.
Trademarks
We have not found any records of EMPLOYMENT OVERSEAS LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EMPLOYMENT OVERSEAS LTD.. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (78109 - Other activities of employment placement agencies) as EMPLOYMENT OVERSEAS LTD. are:

REED SPECIALIST RECRUITMENT LIMITED £ 1,413,937
MONSTER WORLDWIDE LIMITED £ 712,288
MARK EDUCATION LIMITED £ 588,628
CHRISTOPHER ASSOCIATES LIMITED £ 555,992
FAWKES & REECE LIMITED £ 541,817
BADENOCH AND CLARK LIMITED £ 472,625
LIQUID PERSONNEL LIMITED £ 448,842
TRI CONSULTING LIMITED £ 367,028
UNIVERSAL CARE LIMITED £ 319,925
CHALKFACE RECRUITMENT LTD £ 243,534
REED SPECIALIST RECRUITMENT LIMITED £ 124,964,692
NORTHAMPTONSHIRE TRADING LIMITED £ 96,260,931
REED MANAGED SERVICES LTD £ 83,220,439
ADECCO UK LIMITED £ 82,146,321
PERTEMPS LIMITED £ 55,103,148
CHAMPION EMPLOYMENT LIMITED £ 27,748,216
BADENOCH AND CLARK LIMITED £ 24,838,251
NETWORK VENTURES LIMITED £ 13,711,124
GATENBYSANDERSON LIMITED £ 11,177,735
TEACHING PERSONNEL LIMITED £ 10,775,730
REED SPECIALIST RECRUITMENT LIMITED £ 124,964,692
NORTHAMPTONSHIRE TRADING LIMITED £ 96,260,931
REED MANAGED SERVICES LTD £ 83,220,439
ADECCO UK LIMITED £ 82,146,321
PERTEMPS LIMITED £ 55,103,148
CHAMPION EMPLOYMENT LIMITED £ 27,748,216
BADENOCH AND CLARK LIMITED £ 24,838,251
NETWORK VENTURES LIMITED £ 13,711,124
GATENBYSANDERSON LIMITED £ 11,177,735
TEACHING PERSONNEL LIMITED £ 10,775,730
REED SPECIALIST RECRUITMENT LIMITED £ 124,964,692
NORTHAMPTONSHIRE TRADING LIMITED £ 96,260,931
REED MANAGED SERVICES LTD £ 83,220,439
ADECCO UK LIMITED £ 82,146,321
PERTEMPS LIMITED £ 55,103,148
CHAMPION EMPLOYMENT LIMITED £ 27,748,216
BADENOCH AND CLARK LIMITED £ 24,838,251
NETWORK VENTURES LIMITED £ 13,711,124
GATENBYSANDERSON LIMITED £ 11,177,735
TEACHING PERSONNEL LIMITED £ 10,775,730
Outgoings
Business Rates/Property Tax
No properties were found where EMPLOYMENT OVERSEAS LTD. is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EMPLOYMENT OVERSEAS LTD. any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded EMPLOYMENT OVERSEAS LTD. any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode AB10 7QE