Company Information for REDCROFT ASSOCIATES LIMITED
5 SOUTH CHARLOTTE STREET, EDINBURGH, EH2 4AN,
|
Company Registration Number
SC305271
Private Limited Company
Active |
Company Name | |
---|---|
REDCROFT ASSOCIATES LIMITED | |
Legal Registered Office | |
5 SOUTH CHARLOTTE STREET EDINBURGH EH2 4AN Other companies in EH6 | |
Company Number | SC305271 | |
---|---|---|
Company ID Number | SC305271 | |
Date formed | 2006-07-11 | |
Country | SCOTLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 28/05/2016 | |
Return next due | 25/06/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2023-12-05 06:24:48 |
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 | ||
---|---|---|---|---|
REDCROFT ASSOCIATES EUROPE LTD | Hermes House Fire Fly Avenue Swindon SN2 2GA | Liquidation | Company formed on the 2010-09-13 |
Officer | Role | Date Appointed |
---|---|---|
ALPHA P SECRETARIES LIMITED |
||
CAROL JOUBERT |
||
KENNETH MORRISON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LAWSONS SECRETARIES LIMITED |
Company Secretary | ||
JOANNE WIGHT |
Director | ||
KENNETH MORRISON |
Director | ||
THERESA GREENHILL |
Director | ||
DAVID LYNN |
Company Secretary | ||
JOANNE WIGHT |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
STARSURF LIMITED | Company Secretary | 2018-04-18 | CURRENT | 1999-07-14 | Active - Proposal to Strike off | |
ATLANTIC LOGISTIC SOLUTIONS LTD. | Company Secretary | 2018-04-18 | CURRENT | 2007-10-17 | Active | |
BARRMILL LIMITED | Company Secretary | 2018-04-18 | CURRENT | 2007-01-09 | Active | |
NEXUS INVESTMENT HOLDINGS CORP. LTD. | Company Secretary | 2018-04-11 | CURRENT | 2009-09-24 | Active | |
TRIGRAM TRADE & FINANCE LIMITED | Company Secretary | 2018-03-27 | CURRENT | 2006-04-26 | Active - Proposal to Strike off | |
COMPANY SERVICES INTERNATIONAL LIMITED | Company Secretary | 2017-07-13 | CURRENT | 2004-09-24 | Active | |
SPORT RELATIONS & MANAGEMENT CEE LIMITED | Company Secretary | 2017-06-13 | CURRENT | 2011-01-04 | Active - Proposal to Strike off | |
RAFT INVESTMENT LIMITED | Director | 2017-09-20 | CURRENT | 2004-01-16 | Active | |
NETTOGO LIMITED | Director | 2016-11-16 | CURRENT | 2016-11-16 | Active - Proposal to Strike off | |
ST. JAMES'S CLOSE MANAGEMENT COMPANY LIMITED | Director | 2016-09-17 | CURRENT | 2000-11-15 | Active | |
PENNYCROFT INVESTMENTS LIMITED | Director | 2016-08-10 | CURRENT | 2007-08-13 | Active | |
APOLY TRADE LTD | Director | 2016-03-28 | CURRENT | 2013-08-27 | Active | |
DAVENPORT WORLD TRADING LTD | Director | 2016-03-08 | CURRENT | 2016-03-08 | Active - Proposal to Strike off | |
B.A TECHNOLOGIES LTD | Director | 2016-03-02 | CURRENT | 2016-03-02 | Dissolved 2017-05-16 | |
SOURSTEEL LTD | Director | 2016-01-29 | CURRENT | 2016-01-29 | Dissolved 2017-07-25 | |
DMT PHARM LTD. | Director | 2015-11-20 | CURRENT | 2012-11-13 | Active - Proposal to Strike off | |
SANTURA TRADING LTD | Director | 2015-10-01 | CURRENT | 2009-10-22 | Active - Proposal to Strike off | |
SANDYVIEW LIMITED | Director | 2015-04-30 | CURRENT | 2003-12-11 | Active | |
TTI GLOBAL LIMITED | Director | 2015-03-20 | CURRENT | 2015-03-03 | Active - Proposal to Strike off | |
FNP MEDIA LIMITED | Director | 2014-12-11 | CURRENT | 2006-05-05 | Active - Proposal to Strike off | |
WELFARE TRADING LIMITED | Director | 2014-11-20 | CURRENT | 2013-01-17 | Active - Proposal to Strike off | |
GLOBAL ESTATE & ASSETS LTD. | Director | 2014-09-22 | CURRENT | 2014-09-22 | Active - Proposal to Strike off | |
EVITERNITYTECH LTD | Director | 2014-08-15 | CURRENT | 2014-08-15 | Active - Proposal to Strike off | |
ATM SECRETARIES LIMITED | Director | 2014-07-01 | CURRENT | 2006-07-11 | Active | |
EXPRESS ASSISTANCE UK LIMITED | Director | 2014-05-02 | CURRENT | 2014-05-02 | Active - Proposal to Strike off | |
PHARMALOG LIMITED | Director | 2014-04-28 | CURRENT | 2005-04-14 | Dissolved 2018-01-16 | |
LEADING RESOURCES LIMITED | Director | 2014-04-13 | CURRENT | 2000-04-19 | Active - Proposal to Strike off | |
BASE ENERGY LIMITED | Director | 2014-01-23 | CURRENT | 2012-04-12 | Active - Proposal to Strike off | |
SHARED WOOD LIMITED | Director | 2014-01-16 | CURRENT | 2008-01-17 | Active - Proposal to Strike off | |
VAN DROOGENBROECK FINANCE LTD. | Director | 2014-01-15 | CURRENT | 2014-01-15 | Active - Proposal to Strike off | |
ELIRA LTD | Director | 2013-11-26 | CURRENT | 2013-03-06 | Active - Proposal to Strike off | |
MARK PETERSON LTD. | Director | 2013-11-19 | CURRENT | 2013-11-19 | Active | |
DYNASTION LTD | Director | 2013-11-06 | CURRENT | 2013-11-06 | Active - Proposal to Strike off | |
NORD COMMERCE LTD. | Director | 2013-10-21 | CURRENT | 2013-10-21 | Active - Proposal to Strike off | |
A.C.N. LIMITED | Director | 2013-09-23 | CURRENT | 2004-12-22 | Active - Proposal to Strike off | |
CALYPSO COMMERCE LIMITED | Director | 2013-09-18 | CURRENT | 2013-09-18 | Active - Proposal to Strike off | |
TITUS MERCHANTS LIMITED | Director | 2013-09-16 | CURRENT | 1998-02-13 | Dissolved 2017-11-14 | |
PRIMESKILL LIMITED | Director | 2013-05-30 | CURRENT | 1998-02-06 | Dissolved 2017-02-21 | |
LANFRAY INVESTMENTS LTD. | Director | 2013-04-11 | CURRENT | 2012-08-16 | Dissolved 2016-12-13 | |
NEXUS INVESTMENT HOLDINGS CORP. LTD. | Director | 2018-04-11 | CURRENT | 2009-09-24 | Active | |
LOANHEAD ASSOCIATES LIMITED | Director | 2018-04-05 | CURRENT | 2007-01-09 | Active - Proposal to Strike off | |
ESFA LTD | Director | 2018-03-29 | CURRENT | 2013-04-02 | Active - Proposal to Strike off | |
ESANK LTD | Director | 2018-03-29 | CURRENT | 2013-04-02 | Active | |
RANNOCH ASSOCIATES LIMITED | Director | 2018-03-12 | CURRENT | 2006-09-14 | Active - Proposal to Strike off | |
ROWSE CAPITAL LTD | Director | 2018-02-21 | CURRENT | 2018-02-21 | Active | |
ROSWELL TECHNOLOGIES LTD. | Director | 2017-11-07 | CURRENT | 2017-11-07 | Active - Proposal to Strike off | |
SEVES UNITED LTD | Director | 2017-11-03 | CURRENT | 2013-11-01 | Active - Proposal to Strike off | |
FREDERRY TRADE LTD | Director | 2017-09-15 | CURRENT | 2007-05-24 | Active - Proposal to Strike off | |
ALMORAH INVENTIONS LIMITED | Director | 2017-08-07 | CURRENT | 2005-05-19 | Active - Proposal to Strike off | |
ESMONT LTD | Director | 2017-07-21 | CURRENT | 2013-04-19 | Active | |
RIAK ASSOCIATES LTD | Director | 2017-07-12 | CURRENT | 2007-06-27 | Active | |
JET AIR SERVICE LIMITED | Director | 2017-06-20 | CURRENT | 2001-12-24 | Active | |
LYNTON ASSOCIATES LIMITED | Director | 2017-06-05 | CURRENT | 2007-01-19 | Active | |
MORATO LIMITED | Director | 2017-05-30 | CURRENT | 2012-03-13 | Active - Proposal to Strike off | |
CLERMONT SERVICES LIMITED | Director | 2017-03-24 | CURRENT | 2003-08-14 | Active | |
HARTFORD BUSINESS SOLUTIONS LTD | Director | 2016-09-30 | CURRENT | 2012-08-10 | Active - Proposal to Strike off | |
STEELEC CO. LTD. | Director | 2016-09-24 | CURRENT | 2015-09-24 | Dissolved 2017-11-21 | |
UNIVERSAL SUPPLIES SYSTEMS LTD | Director | 2016-05-31 | CURRENT | 2016-05-31 | Dissolved 2017-11-21 | |
HARLING TRADING LTD | Director | 2016-05-30 | CURRENT | 2013-01-04 | Active - Proposal to Strike off | |
THORNTREE ASSOCIATES LIMITED | Director | 2016-05-28 | CURRENT | 2006-07-11 | Active - Proposal to Strike off | |
RAVENSCROFT ASSOCIATES LIMITED | Director | 2016-05-28 | CURRENT | 2006-07-11 | Active - Proposal to Strike off | |
GOSFORD ASSOCIATES LIMITED | Director | 2016-05-28 | CURRENT | 2006-07-11 | Active - Proposal to Strike off | |
BOLGON LIMITED | Director | 2016-04-13 | CURRENT | 2002-01-10 | Active - Proposal to Strike off | |
TILARAN LIMITED | Director | 2016-03-30 | CURRENT | 2016-03-30 | Active - Proposal to Strike off | |
AGAIN YACHT SERVICES LTD. | Director | 2016-03-18 | CURRENT | 2016-03-18 | Active - Proposal to Strike off | |
OWMS LTD. | Director | 2016-03-09 | CURRENT | 2000-08-23 | Active - Proposal to Strike off | |
ZOODOCHOS PNGN LTD | Director | 2016-03-03 | CURRENT | 2016-03-03 | Active - Proposal to Strike off | |
WALTES TECHNOLOGY LIMITED | Director | 2016-03-03 | CURRENT | 2007-05-17 | Dissolved 2018-05-22 | |
JET WINGS LIMITED | Director | 2016-03-03 | CURRENT | 2010-04-20 | Active | |
E42 LIMITED | Director | 2015-11-25 | CURRENT | 2006-12-12 | Dissolved 2017-05-30 | |
ASHINGTON BIOTECHNICS LIMITED | Director | 2015-09-01 | CURRENT | 2002-08-29 | Dissolved 2016-11-01 | |
SHEANOU CONSULTING LIMITED | Director | 2015-04-21 | CURRENT | 2015-04-21 | Dissolved 2018-06-26 | |
SEVEN FLAGS LTD. | Director | 2015-03-26 | CURRENT | 2015-02-16 | Active - Proposal to Strike off | |
LINK UNION MANAGEMENT LTD | Director | 2015-03-01 | CURRENT | 2010-03-15 | Active - Proposal to Strike off | |
GRANTHAM CONSULTANTS LTD | Director | 2014-07-07 | CURRENT | 2011-08-12 | Dissolved 2015-07-24 | |
PARKSLAND ASSOCIATES LIMITED | Director | 2013-01-01 | CURRENT | 2006-07-11 | Dissolved 2016-02-16 |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 08/11/23, WITH NO UPDATES | ||
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
DIRECTOR APPOINTED MARTIN JANSE VAN RENSBURG | ||
APPOINTMENT TERMINATED, DIRECTOR MARISKA SUPRA | ||
APPOINTMENT TERMINATED, DIRECTOR KENNETH MORRISON | ||
31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
PSC07 | CESSATION OF IGOR IGOREVICS CSEREPENYIN AS A PERSON OF SIGNIFICANT CONTROL | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IGOR IGOREVICS CSEREPENYIN | |
PSC07 | CESSATION OF NATELA SALVOVNA BUBICS-AMZOJEVA AS A PERSON OF SIGNIFICANT CONTROL | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IGOR IGOREVICS CSEREPENYIN | |
AD01 | REGISTERED OFFICE CHANGED ON 08/06/22 FROM Office 7 196 Rose Street Edinburgh EH2 4AT Scotland | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/11/21, WITH NO UPDATES | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CH02 | Director's details changed for Proexim Trading Kereskedelmi Korlatolt Felelossegu Tarsasag on 2021-03-25 | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/11/20, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 05/07/20 FROM 41 Duke Street Edinburgh EH6 8HH Scotland | |
TM02 | Termination of appointment of Alpha P Secretaries Limited on 2020-07-03 | |
AD01 | REGISTERED OFFICE CHANGED ON 30/06/20 FROM 9a Tinto Place Edinburgh EH6 5GD United Kingdom | |
AD01 | REGISTERED OFFICE CHANGED ON 12/06/20 FROM 41 Duke Street Edinburgh EH6 8HH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CAROL JOUBERT | |
AP01 | DIRECTOR APPOINTED MRS. MARISKA SUPRA | |
AAMD | Amended account full exemption | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/11/19, WITH NO UPDATES | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CH02 | Director's details changed for Proexim Trading Kereskedelmi Korlatolt Felelossegu Tarsasag on 2018-10-29 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/11/18, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NATELA SALVOVNA BUBICS-AMZOJEVA | |
PSC07 | CESSATION OF JOHN FITZGERALD GILLETT AS A PERSON OF SIGNIFICANT CONTROL | |
AP02 | Appointment of Proexim Trading Kereskedelmi Korlatolt Felelossegu Tarsasag as director on 2018-10-29 | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/05/18, WITH NO UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN FITZGERALD GILLETT | |
PSC07 | CESSATION OF BERKELEY TRUST COMPANY LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
TM02 | Termination of appointment of Lawsons Secretaries Limited on 2018-04-18 | |
AP04 | Appointment of Alpha P Secretaries Limited as company secretary on 2018-04-18 | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 29/05/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/05/17, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/05/16 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR KENNETH MORRISON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOANNE WIGHT | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/06/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 28/05/15 ANNUAL RETURN FULL LIST | |
LATEST SOC | 12/07/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 28/05/14 ANNUAL RETURN FULL LIST | |
AA01 | Current accounting period extended from 31/07/14 TO 31/12/14 | |
AA | 31/07/13 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MS CAROL JOUBERT | |
AR01 | 28/05/13 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/12 | |
AR01 | 11/07/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11 | |
AR01 | 11/07/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10 | |
AR01 | 11/07/10 FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LAWSONS SECRETARIES LIMITED / 01/10/2009 | |
AP01 | DIRECTOR APPOINTED MS JOANNE WIGHT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KENNETH MORRISON | |
AP01 | DIRECTOR APPOINTED MR KENNETH MORRISON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR THERESA GREENHILL | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09 | |
363a | RETURN MADE UP TO 11/07/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08 | |
363a | RETURN MADE UP TO 11/07/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 29/07/2008 FROM UNIT 19 LEITH WALK BUSINESS CENTRE, 108 LEITH WALK EDINBURGH EH6 5DT | |
288c | SECRETARY'S CHANGE OF PARTICULARS / LAWSONS SECRETARIES LIMITED / 01/05/2008 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
363a | RETURN MADE UP TO 11/07/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.24 | 9 |
MortgagesNumMortOutstanding | 0.16 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.08 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 74909 - Other professional, scientific and technical 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 REDCROFT ASSOCIATES LIMITED
The top companies supplying to UK government with the same SIC code (74909 - Other professional, scientific and technical activities n.e.c.) as REDCROFT ASSOCIATES LIMITED are:
MOUCHEL LIMITED | £ 3,548,350 |
SMITH AND BYFORD LIMITED | £ 1,907,312 |
GREENFIELDS (SPORTS SURFACES) UK LTD | £ 580,992 |
AVM EDUCATION LIMITED | £ 572,586 |
IHS GLOBAL LIMITED | £ 541,393 |
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED | £ 431,987 |
G. BURLEY & SONS LIMITED | £ 414,326 |
HADLEIGH TECHNICAL SUPPORT LIMITED | £ 404,501 |
EDEN MCCALLUM CONSULTING LIMITED | £ 285,947 |
VITAL REGENERATION | £ 267,675 |
MOUCHEL LIMITED | £ 167,667,386 |
HACKNEY SCHOOLS FOR THE FUTURE LIMITED | £ 86,790,330 |
ULTRAMAR LIMITED | £ 58,660,088 |
SUSTRANS | £ 21,489,677 |
CAE AIRCREW TRAINING SERVICES PLC | £ 17,332,277 |
CIVICA ELECTION SERVICES LIMITED | £ 15,398,353 |
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED | £ 14,687,114 |
ENTRUST LIMITED | £ 11,740,052 |
TEMP RECRUITMENT LTD | £ 11,597,991 |
IHS GLOBAL LIMITED | £ 9,460,031 |
MOUCHEL LIMITED | £ 167,667,386 |
HACKNEY SCHOOLS FOR THE FUTURE LIMITED | £ 86,790,330 |
ULTRAMAR LIMITED | £ 58,660,088 |
SUSTRANS | £ 21,489,677 |
CAE AIRCREW TRAINING SERVICES PLC | £ 17,332,277 |
CIVICA ELECTION SERVICES LIMITED | £ 15,398,353 |
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED | £ 14,687,114 |
ENTRUST LIMITED | £ 11,740,052 |
TEMP RECRUITMENT LTD | £ 11,597,991 |
IHS GLOBAL LIMITED | £ 9,460,031 |
MOUCHEL LIMITED | £ 167,667,386 |
HACKNEY SCHOOLS FOR THE FUTURE LIMITED | £ 86,790,330 |
ULTRAMAR LIMITED | £ 58,660,088 |
SUSTRANS | £ 21,489,677 |
CAE AIRCREW TRAINING SERVICES PLC | £ 17,332,277 |
CIVICA ELECTION SERVICES LIMITED | £ 15,398,353 |
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED | £ 14,687,114 |
ENTRUST LIMITED | £ 11,740,052 |
TEMP RECRUITMENT LTD | £ 11,597,991 |
IHS GLOBAL LIMITED | £ 9,460,031 |
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. |