Company Information for STEWART PLASTICS LIMITED
5TH FLOOR SHIP CANAL HOUSE, 98 KING STREET, MANCHESTER, M2 4WU,
|
Company Registration Number
00399253
Private Limited Company
Liquidation |
Company Name | |||
---|---|---|---|
STEWART PLASTICS LIMITED | |||
Legal Registered Office | |||
5TH FLOOR SHIP CANAL HOUSE 98 KING STREET MANCHESTER M2 4WU Other companies in OX16 | |||
| |||
Company Number | 00399253 | |
---|---|---|
Company ID Number | 00399253 | |
Date formed | 1945-10-09 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/09/2016 | |
Account next due | 30/09/2018 | |
Latest return | 01/08/2015 | |
Return next due | 29/08/2016 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2018-09-06 11:54:29 |
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 |
---|---|---|
ANDREW BURNS |
||
MARTIN RICHARD WOOD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LYNVAL MELLOR |
Director | ||
MARTIN RICHARD WOOD |
Company Secretary | ||
PAUL HORTON |
Company Secretary | ||
PAUL JOHN HORTON |
Director | ||
RICHARD GARETH JOHN BUTLER |
Director | ||
LEE CHRISTIAN MOWLE |
Company Secretary | ||
LEE CHRISTIAN MOWLE |
Director | ||
NIGEL PETER THOMPSON |
Director | ||
JOHN CARLO LANNI |
Director | ||
MARK SIMON GODFREY |
Director | ||
CHRISTOPHER RAMSDEN |
Director | ||
JULIA ANNA CAST |
Director | ||
DENZIL LEE |
Director | ||
MARTYN IAN LEE-SMITH |
Director | ||
PAUL NICHOLAS HUSSEY |
Company Secretary | ||
PAUL TERRENCE TWIGDEN |
Director | ||
ADRIAN ROBERT PITT |
Director | ||
JAMES ALAN CUNNINGHAM |
Director | ||
KO DAS |
Director | ||
STUART MICHAEL KITCHEN |
Director | ||
STEPHEN JOHN MANCEY |
Director | ||
KEITH BARBACK |
Director | ||
CHRISTINA MARGARET BEALES |
Director | ||
MICHAEL HANS MAY |
Director | ||
PETER DAVIS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
STEWART GROUP HOLDINGS LIMITED | Director | 2014-02-06 | CURRENT | 2008-04-17 | Liquidation | |
STEWART GROUP EMB LTD | Director | 2014-02-06 | CURRENT | 2011-05-20 | Liquidation | |
STEWART BIDCO LIMITED | Director | 2014-02-06 | CURRENT | 2011-05-20 | Liquidation | |
STEWART MIDCO LIMITED | Director | 2013-02-06 | CURRENT | 2011-05-20 | Liquidation | |
STEWART GROUP EMB LTD | Director | 2016-02-24 | CURRENT | 2011-05-20 | Liquidation | |
STEWART GROUP HOLDINGS LIMITED | Director | 2016-02-08 | CURRENT | 2008-04-17 | Liquidation | |
STEWART MIDCO LIMITED | Director | 2016-02-08 | CURRENT | 2011-05-20 | Liquidation | |
STEWART BIDCO LIMITED | Director | 2016-02-08 | CURRENT | 2011-05-20 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
PSC05 | PSC'S CHANGE OF PARTICULARS / STEWART GROUP HOLDINGS LIMITED / 15/05/2018 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/05/2018 FROM 16 GREAT QUEEN STREET COVENT GARDEN LONDON WC2B 5AH ENGLAND | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LIQ01 | NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.3 | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LYNVAL MELLOR | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 003992530012 | |
LATEST SOC | 14/08/17 STATEMENT OF CAPITAL;GBP 5000000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/08/17, WITH UPDATES | |
PSC02 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEWART GROUP HOLDINGS LIMITED | |
AA03 | NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 003992530014 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 003992530011 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 003992530010 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MARTIN WOOD | |
AP01 | DIRECTOR APPOINTED MR LYNVAL MELLOR | |
AD01 | REGISTERED OFFICE CHANGED ON 08/03/2017 FROM STEWART PLASTICS LIMITED BEAUMONT ROAD BANBURY OXFORDSHIRE OX16 1RH | |
AA01 | CURREXT FROM 30/09/2017 TO 31/12/2017 | |
AAMD | AMENDED FULL ACCOUNTS MADE UP TO 30/09/16 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/16 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 003992530014 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 003992530013 | |
LATEST SOC | 01/08/16 STATEMENT OF CAPITAL;GBP 5000000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES | |
AP03 | SECRETARY APPOINTED MR MARTIN RICHARD WOOD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL HORTON | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PAUL HORTON | |
AP01 | DIRECTOR APPOINTED MR MARTIN RICHARD WOOD | |
AA | FULL ACCOUNTS MADE UP TO 30/09/15 | |
LATEST SOC | 03/08/15 STATEMENT OF CAPITAL;GBP 5000000 | |
AR01 | 01/08/15 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/09/14 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 003992530012 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 003992530013 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD BUTLER | |
LATEST SOC | 04/08/14 STATEMENT OF CAPITAL;GBP 5000000 | |
AR01 | 01/08/14 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/09/13 | |
AP01 | DIRECTOR APPOINTED MR ANDREW BURNS | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 003992530011 | |
AR01 | 01/08/13 FULL LIST | |
AP03 | SECRETARY APPOINTED MR PAUL HORTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LEE MOWLE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY LEE MOWLE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LEE MOWLE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY LEE MOWLE | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 003992530010 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/12 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR LEE CHRISTIAN MOWLE / 07/12/2012 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR LEE CHRISTIAN MOWLE / 07/12/2012 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR LEE CHRISTIAN MOWLE / 29/11/2012 | |
AD01 | REGISTERED OFFICE CHANGED ON 29/11/2012 FROM BEAUMONT INDUSTRIAL ESTATE BEAUMONT ROAD BANBURY OXFORDSHIRE OX16 1QY ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 22/11/2012 FROM STEWART HOUSE WADDON MARSH WAY PURLEY WAY CROYDON SURREY CR9 4HS | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8 | |
AR01 | 01/08/12 FULL LIST | |
AUD | AUDITOR'S RESIGNATION | |
AP01 | DIRECTOR APPOINTED MR PAUL HORTON | |
AA | FULL ACCOUNTS MADE UP TO 30/09/11 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 | |
AR01 | 01/08/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR RICHARD GARETH JOHN BUTLER | |
RES01 | ADOPT ARTICLES 16/06/2011 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NIGEL THOMPSON | |
AA | FULL ACCOUNTS MADE UP TO 30/09/10 | |
AR01 | 01/08/10 FULL LIST | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/09 | |
122 | CONSO | |
RES13 | CONSOLIDATION 31/07/2009 | |
RES01 | ADOPT MEM AND ARTS 31/07/2009 | |
363a | RETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS | |
SH20 | STATEMENT BY DIRECTORS | |
MISC | MEMORANDUM OF CAPITAL | |
CAP-SS | SOLVENCY STATEMENT DATED 17/07/09 | |
RES06 | REDUCE ISSUED CAPITAL 17/07/2009 | |
RES01 | ALTER MEMORANDUM 17/07/2009 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/08 | |
363a | RETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS | |
391 | NOTICE OF RES REMOVING AUDITOR | |
395 | DUPLICATE MORTGAGE CERTIFICATECHARGE NO:4 | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
RES13 | LOAN AGREEMENT 25/04/2008 | |
RES07 | FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES | |
RES01 | ADOPT ARTICLES 25/04/2008 | |
288b | APPOINTMENT TERMINATED DIRECTOR JOHN LANNI | |
AA | FULL ACCOUNTS MADE UP TO 30/09/07 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 01/08/07; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
AUD | AUDITOR'S RESIGNATION | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 30/09/06 | |
1.4 | NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT |
Appointment of Liquidators | 2018-05-01 |
Total # Mortgages/Charges | 14 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 14 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Satisfied | ECI PARTNERS LLP | ||
Satisfied | SANTANDER UK PLC | ||
Satisfied | SANTANDER UK PLC | ||
Satisfied | ECI PARTNERS LLP (AS SECURITY AGENT) | ||
Satisfied | ECI PARTNERS LLP AS TRUSTEE FOR THE SECURED PARTIES | ||
DEBENTURE | Satisfied | ECI PARTNERS LLP | |
DEBENTURE | Satisfied | ECI PARTNERS LLP | |
DEBENTURE | Satisfied | THE CO-OPERATIVE BANK P.L.C. | |
ALL ASSETS DEBENTURE | Satisfied | CREDIT AGRICOLE COMMERCIAL FINANCE (EUROFACTOR (UK) LIMITED) | |
FIXED AND FLOATING CHARGE | Satisfied | STENHAM-HELLER TRADE FINANCE LIMITED | |
TOOLING DEBENTURE | Satisfied | WADDON MARSH WAY LIMITED | |
COMPOSITE GUARANTEE AND DEBENTURE | Satisfied | GMAC COMMERCIAL FINANCE PLC | |
DEBENTURE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
DEED OF SUBSTITUTION OF MORTGAGE | Satisfied | EAGLE STAR INSURANCE CO. 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 STEWART PLASTICS LIMITED
STEWART PLASTICS LIMITED owns 4 domain names.
stewart-home.co.uk stewart-solutions.co.uk stewartcompany.co.uk stewartprocatering.co.uk
The top companies supplying to UK government with the same SIC code (22290 - Manufacture of other plastic products) as STEWART PLASTICS LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
84779010 | Parts of machinery for working rubber or plastics or for the manufacture of products from these materials of subheading 8477.10.00 to 8477.80.99, n.e.s., of cast iron or cast steel (excl. parts of machines for the manufacture of semiconductor devices or of electronic integrated circuits) | |||
84779010 | Parts of machinery for working rubber or plastics or for the manufacture of products from these materials of subheading 8477.10.00 to 8477.80.99, n.e.s., of cast iron or cast steel (excl. parts of machines for the manufacture of semiconductor devices or of electronic integrated circuits) | |||
39241000 | Tableware and kitchenware, of plastics | |||
39021000 | Polypropylene, in primary forms | |||
39021000 | Polypropylene, in primary forms | |||
39023000 | Propylene copolymers, in primary forms | |||
39023000 | Propylene copolymers, in primary forms | |||
73159000 | Parts of skid chain, stud-link chain and other chains of heading 7315 (excl. articulated link chain) | |||
73159000 | Parts of skid chain, stud-link chain and other chains of heading 7315 (excl. articulated link chain) | |||
39241000 | Tableware and kitchenware, of plastics | |||
39241000 | Tableware and kitchenware, of plastics | |||
39249000 | Household articles and toilet articles, of plastics (excl. tableware, kitchenware, baths, shower-baths, washbasins, bidets, lavatory pans, seats and covers, flushing cisterns and similar sanitary ware) | |||
39231010 | ||||
39241000 | Tableware and kitchenware, of plastics | |||
39241000 | Tableware and kitchenware, of plastics | |||
39269097 | Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s. | |||
48191000 | Cartons, boxes and cases, of corrugated paper or paperboard | |||
48191000 | Cartons, boxes and cases, of corrugated paper or paperboard | |||
39269097 | Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s. | |||
90189084 | Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s. | |||
39269097 | Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s. | |||
39241000 | Tableware and kitchenware, of plastics | |||
39241000 | Tableware and kitchenware, of plastics | |||
39241000 | Tableware and kitchenware, of plastics | |||
39269050 | Perforated buckets and similar articles used to filter water at the entrance to drains, of plastics | |||
39269097 | Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s. | |||
39174000 | Fittings, e.g. joints, elbows, flanges, of plastics, for tubes, pipes and hoses | |||
39241000 | Tableware and kitchenware, of plastics | |||
39241000 | Tableware and kitchenware, of plastics | |||
39269097 | Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s. | |||
48191000 | Cartons, boxes and cases, of corrugated paper or paperboard | |||
85444991 | Electric wire and cables, for a voltage <= 1.000 V, insulated, not fitted with connectors, with individual conductor wires of a diameter > 0,51 mm, n.e.s. | |||
39231000 | Boxes, cases, crates and similar articles for the conveyance or packaging of goods, of plastics | |||
39241000 | Tableware and kitchenware, of plastics | |||
69099000 | Ceramic troughs, tubs and similar receptacles of a kind used in agriculture; ceramic pots, jars and similar articles of a kind used for the conveyance or packing of goods (excl. general-purpose storage vessels for laboratories, containers for shops and household articles) | |||
39269097 | Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s. | |||
48191000 | Cartons, boxes and cases, of corrugated paper or paperboard | |||
84 | ||||
39241000 | Tableware and kitchenware, of plastics | |||
48191000 | Cartons, boxes and cases, of corrugated paper or paperboard | |||
39241000 | Tableware and kitchenware, of plastics | |||
48191000 | Cartons, boxes and cases, of corrugated paper or paperboard | |||
39241000 | Tableware and kitchenware, of plastics | |||
48191000 | Cartons, boxes and cases, of corrugated paper or paperboard | |||
39241000 | Tableware and kitchenware, of plastics | |||
39241000 | Tableware and kitchenware, of plastics | |||
48191000 | Cartons, boxes and cases, of corrugated paper or paperboard | |||
48191000 | Cartons, boxes and cases, of corrugated paper or paperboard | |||
84312000 | Parts of fork-lift trucks and other works trucks fitted with lifting or handling equipment, n.e.s. | |||
34039900 | Lubricant preparations, incl. cutting-oil preparations, bolt or nut release preparations, anti-rust or anti-corrosion preparations and mould-release preparations, based on lubricants but not containing petroleum oil or bituminous mineral oil (excl. preparations for the treatment of textiles, leather, furskins and other materials) | |||
39023000 | Propylene copolymers, in primary forms | |||
27109900 | Waste oils containing mainly petroleum or bituminous minerals (excl. those containing polychlorinated biphenyls [PCBs], polychlorinated terphenyls [PCTs] or polybrominated biphenyls [PBBs]) | |||
48191000 | Cartons, boxes and cases, of corrugated paper or paperboard | |||
39241000 | Tableware and kitchenware, of plastics | |||
39241000 | Tableware and kitchenware, of plastics | |||
48191000 | Cartons, boxes and cases, of corrugated paper or paperboard | |||
48191000 | Cartons, boxes and cases, of corrugated paper or paperboard | |||
39241000 | Tableware and kitchenware, of plastics | |||
48191000 | Cartons, boxes and cases, of corrugated paper or paperboard | |||
39241000 | Tableware and kitchenware, of plastics | |||
39241000 | Tableware and kitchenware, of plastics | |||
73269098 | Articles of iron or steel, n.e.s. | |||
83024190 | Base metal mountings and fittings suitable for buildings (excl. for doors, windows and French windows and locks with keys and hinges) | |||
73262030 |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | ||
---|---|---|---|
Defending party | STEWART PLASTICS LIMITED | Event Date | 2018-04-23 |
Mark Terence Getliffe and Nicola Clark of CLB Coopers Limited , Ship Canal House, 98 King Street, Manchester M2 4WU : | |||
Initiating party | Event Type | ||
Defending party | STEWART PLASTICS LIMITED | Event Date | |
Section 85(1), Insolvency Act 1986 Notice is hereby given that the following resolutions were passed on 29 April 2016, as a special resolution and an ordinary resolution respectively: That the Company be wound up voluntarily; and That Nicola Kate Clark and Mark Terence Getliffe of CLB Coopers Limited, Ship Canal House, 98 King Street, Manchester M2 4WU be appointed as Joint Liquidators of the Companies for the purposes of the voluntary winding up. Liquidators details: Nicola Kate Clark (IP number 19390 ) and Mark Terence Getliffe (IP number 008892 ) of CLB Coopers, c/o CLB Coopers Limited , 5th Floor, Ship Canal House, 98 King Street, Manchester M2 4WU . Date of appointment of Liquidators: 23 April 2018. Contact information for Liquidators: 0161 245 1000. Optional alternative contact name: Oliver Dancey : Martin Wood , Director (Stewart Plastics Limited, Stewart Group Holdings Limited, Stewart Bidco Limited and Stewart Midco Limited) : Lee Broomhall , Director (Stewart Group EMB Limited) : | |||
Initiating party | Event Type | ||
Defending party | STEWART PLASTICS LIMITED | Event Date | |
Notice is hereby given, pursuant to Rule 14.28 of the Insolvency (England and Wales) Rules 2016, that the Joint Liquidators intend to declare a First and Final distribution to unsecured creditors of the companies within the period to two months from the last date for proving specified below. Creditors who have not yet done so must prove their debts by sending their full names and addresses, particulars of their debts or claims, and the names and addresses of their solicitors (if any), to the Joint Liquidators at Ship Canal House, 98 King Street, Manchester M2 4WU by no later 23 May 2018 (the last date for proving). The distribution may be made without regard to the claim of any person in respect of a debt not proved. Note: The Directors of the Companies have made a declaration of solvency and it is expected that all creditors will be paid in full. Liquidators details: Mark Terence Getliffe (IP number 008892 ) and Nicola Clark (IP number 19390 ) of CLB Coopers Limited , Ship Canal House, 98 King Street, Manchester M2 4WU . Date of appointment of Liquidators: 23 April 2018. Contact information for Liquidators: 0161 245 1000. Optional alternative contact name: Oliver Dancey : Martin Wood , Director (Stewart Plastics Limited, Stewart Group Holdings Limited, Stewart Bidco Limited and Stewart Midco Limited) : Lee Broomhall , Director (Stewart Group EMB Limited) : | |||
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. |