Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > DERVAIG COMMUNITY HALL
Company Information for

DERVAIG COMMUNITY HALL

DERVAIG VILLAGE HALL DERVAIG, TOBERMORY, ISLE OF MULL, PA75 6QN,
Company Registration Number
SC287129
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Dervaig Community Hall
DERVAIG COMMUNITY HALL was founded on 2005-07-06 and has its registered office in Isle Of Mull. The organisation's status is listed as "Active". Dervaig Community Hall is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
DERVAIG COMMUNITY HALL
 
Legal Registered Office
DERVAIG VILLAGE HALL DERVAIG
TOBERMORY
ISLE OF MULL
PA75 6QN
Other companies in PA75
 
Filing Information
Company Number SC287129
Company ID Number SC287129
Date formed 2005-07-06
Country SCOTLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 06/07/2015
Return next due 03/08/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-11-06 14:37:17
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 DERVAIG COMMUNITY HALL

Current Directors
Officer Role Date Appointed
LYNNE ADDY
Company Secretary 2017-05-22
LYNNE ADDY
Director 2017-03-15
PATRICIA CLAIRE EVANS
Director 2016-07-08
BRENNEN RICHARD FLETCHER FAIRBAIRNS
Director 2017-05-22
ALISON KATHRYN HORNE LOMAX
Director 2017-05-22
RAE MAIRI TIERNAN
Director 2018-05-27
ERIN TURNBULL
Director 2015-05-11
KENNETH NICOL TURNBULL
Director 2016-05-09
ELAINE ISOBEL WILKINSON
Director 2016-05-09
Previous Officers
Officer Role Date Appointed Date Resigned
LESLEY DAVIES
Director 2018-03-12 2018-07-03
HELEN MACCRONE
Director 2016-05-09 2017-05-22
ROSALIND MATTHEW
Director 2016-05-09 2017-05-22
BASIL KENNETH BARTON
Director 2009-03-02 2017-03-14
CATHERINE MAYO
Director 2006-03-08 2017-03-14
TRACY TERESA MAYO
Director 2012-05-11 2016-07-04
NICOLA VIVIEN ADCOCK
Director 2014-05-12 2016-05-09
MARY BARTON
Director 2010-02-26 2016-05-09
DIANE DEWHURST
Director 2011-12-09 2016-05-09
FRANCIS WILLIAM DEWHURST
Director 2011-05-12 2016-05-09
IAN MAXWELL KEVIN LOWE
Director 2007-02-23 2016-05-09
LOUISE MARGARET FULLER
Director 2011-06-09 2016-02-22
JULIA HOGG
Director 2007-02-05 2015-10-02
CHERYL MARGARET CALLOW
Director 2012-05-11 2015-05-11
STELLA HAZEL CLIFFORD-JONES
Director 2014-05-12 2015-05-11
JANET MARY MORRISON
Director 2006-03-08 2014-05-12
PATRICIA CLAIRE EVANS
Director 2008-02-15 2012-05-11
CAROLYNE MAZUR CHARRINGTON
Director 2005-07-06 2011-05-12
MIKE MAYO
Director 2005-07-06 2009-02-17
LISA MCKENNA
Director 2007-03-05 2009-02-17
JAMES RUSSELL HILDER
Company Secretary 2005-07-06 2008-02-15
JO AUSTIN
Director 2005-07-06 2008-02-15
WILLIAM MARTIN KENNETH EASTWOOD
Director 2005-07-06 2008-02-15
MARGARET JOAN DAVIES
Director 2006-03-08 2007-02-23
PATRICIA ANN MORRISON
Director 2005-07-06 2007-02-23
COLIN JAMES MORRISON
Director 2005-07-06 2006-03-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ELAINE ISOBEL WILKINSON NORTHERN LIGHTHOUSE HERITAGE TRUST Director 2017-10-01 CURRENT 2009-09-18 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
2023-11-29Director's details changed for Leen Maria Paula Verslyppe on 2023-11-29
2023-10-1031/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-07REGISTERED OFFICE CHANGED ON 07/07/23 FROM Dervaig Village Hall Kilmore, Dervaig Isle of Mull Argyll PA75 6QN
2023-07-07CONFIRMATION STATEMENT MADE ON 06/07/23, WITH NO UPDATES
2023-04-06APPOINTMENT TERMINATED, DIRECTOR LAURA BARTLE
2023-02-02DIRECTOR APPOINTED MR JACOB EUGENE CROSSLEY
2022-09-06DIRECTOR APPOINTED NATALIE DOWLING
2022-07-10CONFIRMATION STATEMENT MADE ON 06/07/22, WITH NO UPDATES
2022-05-11AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-26AP01DIRECTOR APPOINTED RACHEL WHITE
2021-07-18CS01CONFIRMATION STATEMENT MADE ON 06/07/21, WITH NO UPDATES
2021-07-18TM01APPOINTMENT TERMINATED, DIRECTOR BRENNEN RICHARD FLETCHER FAIRBAIRNS
2021-04-19AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-09CH01Director's details changed for Miss Laura Percy on 2020-07-27
2021-03-09TM01APPOINTMENT TERMINATED, DIRECTOR LYNNE ADDY
2021-03-09TM02Termination of appointment of Lynne Addy on 2020-11-05
2020-07-11CS01CONFIRMATION STATEMENT MADE ON 06/07/20, WITH NO UPDATES
2020-05-19AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-16CS01CONFIRMATION STATEMENT MADE ON 06/07/19, WITH NO UPDATES
2019-07-12AP01DIRECTOR APPOINTED MISS LAURA PERCY
2019-07-08AP01DIRECTOR APPOINTED MR NEIL ALEXANDER HUTTON
2019-07-07TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH NICOL TURNBULL
2019-05-30AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-09CS01CONFIRMATION STATEMENT MADE ON 06/07/18, WITH NO UPDATES
2018-07-04TM01APPOINTMENT TERMINATED, DIRECTOR LESLEY DAVIES
2018-06-07AP01DIRECTOR APPOINTED MRS RAE MAIRI TIERNAN
2018-05-02AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-13AP01DIRECTOR APPOINTED MRS LESLEY DAVIES
2017-11-07TM01APPOINTMENT TERMINATED, DIRECTOR HELEN MURRAY
2017-10-09TM01APPOINTMENT TERMINATED, DIRECTOR ANN JOSEPHINE WESTON
2017-07-09CS01CONFIRMATION STATEMENT MADE ON 06/07/17, WITH NO UPDATES
2017-07-04TM01APPOINTMENT TERMINATED, DIRECTOR ROSALIND MATTHEW
2017-07-04TM01APPOINTMENT TERMINATED, DIRECTOR LEE PROUD
2017-07-04TM01APPOINTMENT TERMINATED, DIRECTOR HELEN MACCRONE
2017-07-04AP03Appointment of Mrs Lynne Addy as company secretary on 2017-05-22
2017-07-04AP01DIRECTOR APPOINTED MR BRENNEN RICHARD FLETCHER FAIRBAIRNS
2017-07-04AP01DIRECTOR APPOINTED MISS ALISON KATHRYN HORNE LOMAX
2017-06-13AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-24AP01DIRECTOR APPOINTED MRS LYNNE ADDY
2017-03-24TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE MAYO
2017-03-24TM01APPOINTMENT TERMINATED, DIRECTOR LOUISE SCARLETT
2017-03-24TM01APPOINTMENT TERMINATED, DIRECTOR BASIL BARTON
2017-03-24TM01APPOINTMENT TERMINATED, DIRECTOR LOUISE SCARLETT
2016-07-15CS01CONFIRMATION STATEMENT MADE ON 06/07/16, WITH UPDATES
2016-07-11AP01DIRECTOR APPOINTED PATRICIA CLAIRE EVANS
2016-07-11AP01DIRECTOR APPOINTED LEE PATERSON PROUD
2016-07-09AP01DIRECTOR APPOINTED HELEN MACCRONE
2016-07-06TM01APPOINTMENT TERMINATED, DIRECTOR TRACY MAYO
2016-07-06TM01APPOINTMENT TERMINATED, DIRECTOR TRACY MAYO
2016-07-03AP01DIRECTOR APPOINTED ROSALIND MATTHEW
2016-06-21AP01DIRECTOR APPOINTED KENNETH NICOL TURNBULL
2016-06-20AP01DIRECTOR APPOINTED MS ELAINE ISOBEL WILKINSON
2016-06-19AP01DIRECTOR APPOINTED LOUISE ANN SCARLETT
2016-06-19TM01APPOINTMENT TERMINATED, DIRECTOR FRANCIS DEWHURST
2016-06-19AP01DIRECTOR APPOINTED ANN JOSEPHINE WESTON
2016-06-19TM01APPOINTMENT TERMINATED, DIRECTOR DIANE DEWHURST
2016-06-19TM01APPOINTMENT TERMINATED, DIRECTOR IAN LOWE
2016-06-19TM01APPOINTMENT TERMINATED, DIRECTOR MARY BARTON
2016-06-19TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA ADCOCK
2016-05-16AA31/12/15 TOTAL EXEMPTION FULL
2016-03-08RES01ADOPT ARTICLES 28/02/2016
2016-03-01TM01APPOINTMENT TERMINATED, DIRECTOR JULIA HOGG
2016-03-01TM01APPOINTMENT TERMINATED, DIRECTOR LOUISE FULLER
2015-07-06AR0106/07/15 NO MEMBER LIST
2015-07-06CH01DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE MAYO / 19/06/2014
2015-05-26AA31/12/14 TOTAL EXEMPTION FULL
2015-05-14AP01DIRECTOR APPOINTED MRS HELEN MURRAY
2015-05-14AP01DIRECTOR APPOINTED MRS ERIN TURNBULL
2015-05-14TM01APPOINTMENT TERMINATED, DIRECTOR STELLA CLIFFORD-JONES
2015-05-14TM01APPOINTMENT TERMINATED, DIRECTOR CHERYL CALLOW
2014-07-06AR0106/07/14 NO MEMBER LIST
2014-05-21AA31/12/13 TOTAL EXEMPTION FULL
2014-05-14AP01DIRECTOR APPOINTED MRS NICOLA VIVIEN ADCOCK
2014-05-13AP01DIRECTOR APPOINTED MRS STELLA HAZEL CLIFFORD-JONES
2014-05-13TM01APPOINTMENT TERMINATED, DIRECTOR JANET MORRISON
2013-07-06AR0106/07/13 NO MEMBER LIST
2013-05-17AA31/12/12 TOTAL EXEMPTION FULL
2012-07-10AR0106/07/12 NO MEMBER LIST
2012-06-18AP01DIRECTOR APPOINTED TRACY TERESA MAYO
2012-06-18AP01DIRECTOR APPOINTED CHERYL MARGARET CALLOW
2012-06-16TM01APPOINTMENT TERMINATED, DIRECTOR HELEN WOOD
2012-06-16TM01APPOINTMENT TERMINATED, DIRECTOR MARGRIET VAN DE POL
2012-06-16TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA EVANS
2012-06-11AA31/12/11 TOTAL EXEMPTION FULL
2012-03-28AP01DIRECTOR APPOINTED DIANE DEWHURST
2012-03-27AP01DIRECTOR APPOINTED LOUISE FULLER
2011-07-08AR0106/07/11 NO MEMBER LIST
2011-05-16AP01DIRECTOR APPOINTED MS MARGRIET MARIA VAN DE POL
2011-05-16AP01DIRECTOR APPOINTED MR FRANCIS WILLIAM DEWHURST
2011-05-13TM01APPOINTMENT TERMINATED, DIRECTOR CAROLYNE CHARRINGTON
2011-05-13TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM PATTERSON
2011-04-20AA31/12/10 TOTAL EXEMPTION FULL
2010-07-08AR0106/07/10 NO MEMBER LIST
2010-07-08CH01DIRECTOR'S CHANGE OF PARTICULARS / HELEN CAROLINE MARY WOOD / 06/07/2010
2010-07-08CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM MORGAN PATTERSON / 06/07/2010
2010-07-08CH01DIRECTOR'S CHANGE OF PARTICULARS / JANET MARY MORRISON / 06/07/2010
2010-07-08CH01DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE MAYO / 06/07/2010
2010-07-08CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN MAXWELL KEVIN LOWE / 06/07/2010
2010-07-08CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIA HOGG / 06/07/2010
2010-07-08CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA CLAIRE EVANS / 06/07/2010
2010-07-08CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROLYNE MAZUR CHARRINGTON / 06/07/2010
2010-07-08CH01DIRECTOR'S CHANGE OF PARTICULARS / BASIL KENNETH BARTON / 06/07/2010
2010-05-13AA31/12/09 TOTAL EXEMPTION FULL
2010-05-04AP01DIRECTOR APPOINTED MRS MARY BARTON
2010-04-08TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WATHEN
2010-01-06AAMDAMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/08
2009-10-01AA31/12/08 TOTAL EXEMPTION FULL
2009-07-07363aANNUAL RETURN MADE UP TO 06/07/09
2009-04-20288aDIRECTOR APPOINTED BASIL KENNETH BARTON
2009-04-03288bAPPOINTMENT TERMINATED DIRECTOR NICOL TURNBULL
2009-04-03288bAPPOINTMENT TERMINATED DIRECTOR LISA MCKENNA
2009-04-03288bAPPOINTMENT TERMINATED DIRECTOR MIKE MAYO
2008-08-18363aANNUAL RETURN MADE UP TO 06/07/08
2008-08-18288bAPPOINTMENT TERMINATED SECRETARY JAMES HILDER
2008-05-16AA31/12/07 TOTAL EXEMPTION FULL
2008-03-11288aDIRECTOR APPOINTED WILLIAM MORGAN PATTERSON
2008-02-27MEM/ARTSARTICLES OF ASSOCIATION
2008-02-27288aDIRECTOR APPOINTED PATRICIA CLAIRE EVANS
2008-02-27288bAPPOINTMENT TERMINATED DIRECTOR VALRAYE OSBORN
2008-02-27288bAPPOINTMENT TERMINATED DIRECTOR WILLIAM EASTWOOD
2008-02-27288bAPPOINTMENT TERMINATED DIRECTOR JO AUSTIN
2007-07-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-07-24363aANNUAL RETURN MADE UP TO 06/07/07
2007-07-24288cDIRECTOR'S PARTICULARS CHANGED
2007-04-18288bDIRECTOR RESIGNED
2007-04-18288aNEW DIRECTOR APPOINTED
2007-04-18288aNEW DIRECTOR APPOINTED
2007-04-18288aNEW DIRECTOR APPOINTED
2007-04-18288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-07-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
949 - Activities of other membership organisations
94990 - Activities of other membership organizations n.e.c.

96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.



Licences & Regulatory approval
We could not find any licences issued to DERVAIG COMMUNITY HALL 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 DERVAIG COMMUNITY HALL
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
DERVAIG COMMUNITY HALL does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.219
MortgagesNumMortOutstanding0.157
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 94990 - Activities of other membership organizations n.e.c.

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

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 DERVAIG COMMUNITY HALL

Intangible Assets
Patents
We have not found any records of DERVAIG COMMUNITY HALL registering or being granted any patents
Domain Names
We do not have the domain name information for DERVAIG COMMUNITY HALL
Trademarks
We have not found any records of DERVAIG COMMUNITY HALL registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DERVAIG COMMUNITY HALL. 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 (94990 - Activities of other membership organizations n.e.c.) as DERVAIG COMMUNITY HALL are:

VOLUNTARY ACTION WESTMINSTER £ 528,093
BUCKINGHAMSHIRE ADVANTAGE £ 203,322
TOGETHER COLLECTIVE £ 173,085
CITIZENS ADVICE LIMITED £ 168,571
WAI YIN SOCIETY £ 164,497
HEREFORDSHIRE VOLUNTARY ORGANISATIONS SUPPORT SERVICE £ 161,513
HOME-START SHROPSHIRE LTD £ 155,917
ROTHERHAM ETHNIC MINORITY ALLIANCE LIMITED £ 106,925
HARTCLIFFE AND WITHYWOOD COMMUNITY PARTNERSHIP £ 88,864
MENTORING AND BEFRIENDING FOUNDATION £ 84,999
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
Outgoings
Business Rates/Property Tax
No properties were found where DERVAIG COMMUNITY HALL 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 DERVAIG COMMUNITY HALL 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 DERVAIG COMMUNITY HALL 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 PA75 6QN