Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FARMITALIA CARLO ERBA LIMITED
Company Information for

FARMITALIA CARLO ERBA LIMITED

LONDON, SE1 2AF,
Company Registration Number
00907870
Private Limited Company
Dissolved

Dissolved 2018-05-21

Company Overview

About Farmitalia Carlo Erba Ltd
FARMITALIA CARLO ERBA LIMITED was founded on 1967-06-07 and had its registered office in London. The company was dissolved on the 2018-05-21 and is no longer trading or active.

Key Data
Company Name
FARMITALIA CARLO ERBA LIMITED
 
Legal Registered Office
LONDON
SE1 2AF
Other companies in CT13
 
Filing Information
Company Number 00907870
Date formed 1967-06-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-11-30
Date Dissolved 2018-05-21
Type of accounts DORMANT
Last Datalog update: 2018-06-14 16:29:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FARMITALIA CARLO ERBA LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ERNST & YOUNG (EMEIA) SERVICES LIMITED   EY GLOBAL SERVICES LIMITED
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.
Companies with same name FARMITALIA CARLO ERBA LIMITED
The following companies were found which have the same name as FARMITALIA CARLO ERBA LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Farmitalia Carlo Erba Ab Informationskontor i Finland Active Company formed on the 1983-12-19

Company Officers of FARMITALIA CARLO ERBA LIMITED

Current Directors
Officer Role Date Appointed
JACQUELINE ANN MOUNT
Director 2012-02-24
ANNE LUCILLE VERRINDER
Director 2004-05-13
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD SAMUEL CULLEN
Director 2011-08-15 2014-09-19
IAN ERIC FRANKLIN
Director 2008-11-10 2014-09-15
ANDRE JACQUES NEL
Director 2009-06-02 2013-02-19
LOUIS PHILIP JONES
Director 2010-07-19 2012-02-29
MATTHEW JAMES SUMNER
Company Secretary 2004-06-15 2012-01-13
RUTH AMY EVANS
Director 2009-04-24 2011-08-15
KAROLYN FLETCHER
Director 2003-07-16 2009-03-31
FRANCISCUS JOHANNES CAROLUS OVERTOOM
Director 2004-05-04 2008-11-24
CAROL LESLEY THOMPSON
Company Secretary 1993-07-09 2004-06-15
TONY GEORGE ROBERT AUDLEY
Director 2003-07-16 2004-05-31
JOHN GRAHAM LEE
Director 1996-01-29 2003-09-22
PHILIP GREENHALGH
Director 2002-10-23 2003-07-16
KEITH TADEUSZ KRZYWICKI
Director 1996-01-29 2003-07-16
JOHN DIARMUID MACCARTHY
Director 1995-10-02 1996-01-29
JAN STURE PETER STROM
Director 1993-07-09 1996-01-29
CHRISTOPHER DAVID HADFIELD
Director 1993-02-15 1995-11-30
NICHOLAS CHRISTOPH VON FURER-HAIMENDORF
Director 1992-03-07 1994-10-12
FRANCO GIUSTINO PACE
Director 1992-03-07 1993-09-30
DINO FANTINO
Director 1992-03-07 1993-07-27
FINSQUARE REGISTRARS LIMITED
Company Secretary 1992-03-07 1993-07-09
ROGER MARIE EUGENE ARNOE
Director 1992-03-07 1993-07-07
NORMAN LAURITSEN
Director 1992-03-07 1993-02-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JACQUELINE ANN MOUNT PFIZER ZAH LIMITED Director 2012-10-15 CURRENT 2012-10-15 Dissolved 2013-10-29
JACQUELINE ANN MOUNT STI INTERNATIONAL LIMITED Director 2012-02-24 CURRENT 1992-10-02 Dissolved 2015-04-08
JACQUELINE ANN MOUNT ENCYSIVE (UK) LIMITED Director 2012-02-24 CURRENT 2004-05-14 Dissolved 2015-04-08
JACQUELINE ANN MOUNT AMERICAN HOME PRODUCTS HOLDINGS (U.K.) LIMITED Director 2012-02-24 CURRENT 1986-08-04 Dissolved 2017-03-18
JACQUELINE ANN MOUNT CYANAMID OF GREAT BRITAIN LIMITED Director 2012-02-24 CURRENT 1923-08-29 Liquidation
JACQUELINE ANN MOUNT PHARMACIA LABORATORIES LIMITED Director 2012-02-24 CURRENT 1961-06-13 Dissolved 2018-05-21
JACQUELINE ANN MOUNT THIAKIS LIMITED Director 2012-02-24 CURRENT 2004-06-08 Liquidation
JACQUELINE ANN MOUNT PFIZER DEVELOPMENT SERVICES (UK) LIMITED Director 2012-02-24 CURRENT 2011-10-07 Active
JACQUELINE ANN MOUNT POWDERMED LIMITED Director 2012-02-24 CURRENT 2004-02-25 Liquidation
JACQUELINE ANN MOUNT WYETH EUROPA LIMITED Director 2012-02-24 CURRENT 1978-11-24 Liquidation
JACQUELINE ANN MOUNT WARNER LAMBERT (UK) LIMITED Director 2012-02-24 CURRENT 1932-03-15 Liquidation
JACQUELINE ANN MOUNT PHARMACIA LIMITED Director 2012-02-24 CURRENT 1952-04-08 Active
JACQUELINE ANN MOUNT PFIZER CONSUMER HEALTHCARE Director 2012-02-24 CURRENT 1913-11-06 Active
JACQUELINE ANN MOUNT JOHN WYETH & BROTHER LIMITED Director 2012-02-24 CURRENT 1914-05-20 Active
JACQUELINE ANN MOUNT G.D.SEARLE & CO.LIMITED Director 2012-02-24 CURRENT 1953-03-02 Active
JACQUELINE ANN MOUNT POWDERJECT RESEARCH LIMITED Director 2012-02-24 CURRENT 1993-07-12 Liquidation
JACQUELINE ANN MOUNT PHARMACIA SEARLE LIMITED Director 2012-02-24 CURRENT 1997-02-28 Liquidation
JACQUELINE ANN MOUNT PFIZER SPECIALTY UK LIMITED Director 2012-02-24 CURRENT 2009-01-26 Active
ANNE LUCILLE VERRINDER STI INTERNATIONAL LIMITED Director 2011-02-10 CURRENT 1992-10-02 Dissolved 2015-04-08
ANNE LUCILLE VERRINDER WYETH RESEARCH (U.K.) LIMITED Director 2010-03-22 CURRENT 1984-05-03 Dissolved 2014-07-10
ANNE LUCILLE VERRINDER CYANAMID AGRICULTURE LIMITED Director 2009-11-04 CURRENT 1990-03-01 Dissolved 2014-07-10
ANNE LUCILLE VERRINDER AMERICAN HOME PRODUCTS HOLDINGS (U.K.) LIMITED Director 2009-11-04 CURRENT 1986-08-04 Dissolved 2017-03-18
ANNE LUCILLE VERRINDER CYANAMID OF GREAT BRITAIN LIMITED Director 2009-11-04 CURRENT 1923-08-29 Liquidation
ANNE LUCILLE VERRINDER POWDERMED LIMITED Director 2009-04-16 CURRENT 2004-02-25 Liquidation
ANNE LUCILLE VERRINDER ENCYSIVE (UK) LIMITED Director 2008-06-27 CURRENT 2004-05-14 Dissolved 2015-04-08
ANNE LUCILLE VERRINDER CATAPULT SYSTEMS LIMITED Director 2008-04-11 CURRENT 2005-10-13 Dissolved 2015-02-03
ANNE LUCILLE VERRINDER CONSUMER HEALTH PRODUCTS (MINORITY INTERESTS) COMPANY Director 2004-05-31 CURRENT 1994-03-04 Dissolved 2014-07-10
ANNE LUCILLE VERRINDER PHARMACIA ANIMAL HEALTH LIMITED Director 2004-05-27 CURRENT 1965-02-05 Dissolved 2015-09-23
ANNE LUCILLE VERRINDER PHARMACIA SEARLE LIMITED Director 2004-05-27 CURRENT 1997-02-28 Liquidation
ANNE LUCILLE VERRINDER PHARMACIA AFRICA LIMITED Director 2004-05-13 CURRENT 1997-11-05 Dissolved 2014-07-10
ANNE LUCILLE VERRINDER W-L (PORTUGAL) Director 2004-05-13 CURRENT 1994-02-23 Dissolved 2014-07-10
ANNE LUCILLE VERRINDER W-L (SPAIN) Director 2004-05-13 CURRENT 1994-02-23 Dissolved 2014-07-10
ANNE LUCILLE VERRINDER PHARMACIA UK LIMITED Director 2004-05-13 CURRENT 1990-08-24 Dissolved 2014-07-10
ANNE LUCILLE VERRINDER W-L (EUROPE) Director 2004-05-13 CURRENT 1994-02-24 Dissolved 2014-07-10
ANNE LUCILLE VERRINDER PHARMACIA LABORATORIES LIMITED Director 2004-05-13 CURRENT 1961-06-13 Dissolved 2018-05-21
ANNE LUCILLE VERRINDER PARKE DAVIS & CO LIMITED Director 2004-05-13 CURRENT 1981-05-01 Active
ANNE LUCILLE VERRINDER WARNER LAMBERT (UK) LIMITED Director 2004-05-13 CURRENT 1932-03-15 Liquidation

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
2018-05-21GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2018-02-21LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2018-02-12LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 02/10/2017:LIQ. CASE NO.1
2017-03-29LATEST SOC29/03/17 STATEMENT OF CAPITAL;GBP 1
2017-03-29CS01CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES
2017-01-18AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2017-01-18AD02SAIL ADDRESS CHANGED FROM: WALTON OAKS NORTH LODGE DORKING ROAD TADWORTH SURREY KT20 7NS
2016-10-28AD02SAIL ADDRESS CREATED
2016-10-28AD01REGISTERED OFFICE CHANGED ON 28/10/2016 FROM C/O PFIZER LIMITED RAMSGATE ROAD SANDWICH KENT CT13 9NJ
2016-10-254.70DECLARATION OF SOLVENCY
2016-10-25600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-10-25LRESSPSPECIAL RESOLUTION TO WIND UP
2016-10-14AAMDAMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/15
2016-10-14AAMDAMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/14
2016-08-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/15
2016-04-21LATEST SOC21/04/16 STATEMENT OF CAPITAL;GBP 1
2016-04-21AR0124/02/16 FULL LIST
2015-09-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/14
2015-03-24LATEST SOC24/03/15 STATEMENT OF CAPITAL;GBP 1
2015-03-24AR0124/02/15 FULL LIST
2014-09-26SH20STATEMENT BY DIRECTORS
2014-09-26SH1926/09/14 STATEMENT OF CAPITAL GBP 1.00
2014-09-26CAP-SSSOLVENCY STATEMENT DATED 25/09/14
2014-09-26RES06REDUCE ISSUED CAPITAL 25/09/2014
2014-09-19TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD CULLEN
2014-09-17TM01APPOINTMENT TERMINATED, DIRECTOR IAN FRANKLIN
2014-08-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/13
2014-03-07LATEST SOC07/03/14 STATEMENT OF CAPITAL;GBP 1100000
2014-03-07AR0124/02/14 FULL LIST
2013-08-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/12
2013-03-25AR0124/02/13 FULL LIST
2013-03-23AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2013-02-19TM01APPOINTMENT TERMINATED, DIRECTOR ANDRE NEL
2012-08-31AAFULL ACCOUNTS MADE UP TO 30/11/11
2012-03-16AR0124/02/12 FULL LIST
2012-03-13AP01DIRECTOR APPOINTED JACQUELINE ANN MOUNT
2012-03-09TM01APPOINTMENT TERMINATED, DIRECTOR LOUIS JONES
2012-02-10AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2012-02-09AD02SAIL ADDRESS CREATED
2012-01-13TM02APPOINTMENT TERMINATED, SECRETARY MATTHEW SUMNER
2011-10-10CH01DIRECTOR'S CHANGE OF PARTICULARS / ANNE LUCILLE VERRINDER / 01/05/2010
2011-09-06AP01DIRECTOR APPOINTED RICHARD SAMUEL CULLEN
2011-08-16TM01APPOINTMENT TERMINATED, DIRECTOR RUTH EVANS
2011-07-05AAFULL ACCOUNTS MADE UP TO 30/11/10
2011-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDRE JACQUES NEL / 20/05/2011
2011-02-24AR0124/02/11 FULL LIST
2010-07-20AP01DIRECTOR APPOINTED LOUIS PHILIP JONES
2010-06-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/09
2010-03-01AR0125/02/10 FULL LIST
2009-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDRE JACQUES NEL / 13/10/2009
2009-10-21AUDAUDITOR'S RESIGNATION
2009-08-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/08
2009-06-19288aDIRECTOR APPOINTED ANDRE JACQUES NEL
2009-05-12288aDIRECTOR APPOINTED RUTH AMY EVANS
2009-04-01288bAPPOINTMENT TERMINATED DIRECTOR KAROLYN FLETCHER
2009-03-02363aRETURN MADE UP TO 25/02/09; FULL LIST OF MEMBERS
2008-12-10288aDIRECTOR APPOINTED IAN ERIC FRANKLIN
2008-11-25288bAPPOINTMENT TERMINATED DIRECTOR FRANCISCUS OVERTOOM
2008-08-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/07
2008-03-06363aRETURN MADE UP TO 05/03/08; FULL LIST OF MEMBERS
2007-09-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/06
2007-03-20363sRETURN MADE UP TO 05/03/07; FULL LIST OF MEMBERS
2006-09-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/05
2006-03-15363sRETURN MADE UP TO 05/03/06; FULL LIST OF MEMBERS
2005-08-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/04
2005-03-15363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2005-03-15363sRETURN MADE UP TO 05/03/05; FULL LIST OF MEMBERS
2004-11-30AUDAUDITOR'S RESIGNATION
2004-07-15288aNEW SECRETARY APPOINTED
2004-07-06288bSECRETARY RESIGNED
2004-06-10288bDIRECTOR RESIGNED
2004-06-09288aNEW DIRECTOR APPOINTED
2004-05-28288aNEW DIRECTOR APPOINTED
2004-03-12363(288)SECRETARY'S PARTICULARS CHANGED
2004-03-12363sRETURN MADE UP TO 05/03/04; FULL LIST OF MEMBERS
2004-02-26288cSECRETARY'S PARTICULARS CHANGED
2004-02-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/03
2003-12-16287REGISTERED OFFICE CHANGED ON 16/12/03 FROM: DAVY AVENUE, KNOWLHILL, MILTON KEYNES, MK5 8PH
2003-10-01288bDIRECTOR RESIGNED
2003-08-15288aNEW DIRECTOR APPOINTED
2003-08-15288aNEW DIRECTOR APPOINTED
2003-08-08288bDIRECTOR RESIGNED
2003-08-08288bDIRECTOR RESIGNED
2003-08-05225ACC. REF. DATE SHORTENED FROM 31/12/03 TO 30/11/03
2003-05-14RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-03-17363sRETURN MADE UP TO 07/03/03; FULL LIST OF MEMBERS
2003-01-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
Industry Information
SIC/NAIC Codes
21 - Manufacture of basic pharmaceutical products and pharmaceutical preparations
211 - Manufacture of basic pharmaceutical products
21100 - Manufacture of basic pharmaceutical products




Licences & Regulatory approval
We could not find any licences issued to FARMITALIA CARLO ERBA LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2016-10-17
Appointment of Liquidators2016-10-17
Fines / Sanctions
No fines or sanctions have been issued against FARMITALIA CARLO ERBA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
FARMITALIA CARLO ERBA LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.499
MortgagesNumMortOutstanding0.569
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.939

This shows the max and average number of mortgages for companies with the same SIC code of 21100 - Manufacture of basic pharmaceutical products

Filed Financial Reports
Annual Accounts
2014-11-30
Annual Accounts
2013-11-30
Annual Accounts
2012-11-30
Annual Accounts
2011-11-30
Annual Accounts
2010-11-30

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 FARMITALIA CARLO ERBA LIMITED

Intangible Assets
Patents
We have not found any records of FARMITALIA CARLO ERBA LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FARMITALIA CARLO ERBA LIMITED
Trademarks
We have not found any records of FARMITALIA CARLO ERBA LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FARMITALIA CARLO ERBA LIMITED. 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 (21100 - Manufacture of basic pharmaceutical products) as FARMITALIA CARLO ERBA LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where FARMITALIA CARLO ERBA LIMITED 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.
Legal Notices/Action
Initiating party Event Type
Defending partyFARMITALIA CARLO ERBA LIMITEDEvent Date2016-10-03
As Joint Liquidators of the Companies, we hereby give notice that we intend to make a final distribution to its creditors. The last date for proving is 16 November 2016 and creditors of the Companies should, by that date, send in their full names and addresses and particulars of their debts or claims to me, Samantha Keen of Ernst & Young LLP, 1 More London Place, London SE1 2AF. In accordance with Rule 4.182A(5) of the Insolvency Rules 1986, we may thereafter make the proposed distribution without regard to the claim of any person in respect of a debt not yet proved. Date of Appointment: 03 October 2016 Office Holder details: Samantha Keen , (IP No. 9250) and Patrick Brazzill , (IP No. 8569) both of Ernst & Young LLP , 1 More London Place, London SE1 2AF . Further details contact: The Joint Liquidators, Tel: 020 7951 7712, Alternative contact: Katy Ho.
 
Initiating party Event Type
Defending partyFARMITALIA CARLO ERBA LIMITEDEvent Date2016-10-03
The following written resolutions were passed on 03 October 2016 , by the shareholders of the Companies, as a Special Resolution and as an Ordinary Resolution respectively: That the Companies be wound up voluntarily and that Samantha Keen , (IP No. 9250) and Patrick Brazzill , (IP No. 8569) both of Ernst & Young LLP , 1 More London Place, London SE1 2AF be and they are hereby appointed Joint Liquidators for the purposes of the windings up. Further details contact: The Joint Liquidators, Tel: 020 7951 7712, Alternative contact: Katy Ho.
 
Initiating party Event Type
Defending partyFARMITALIA CARLO ERBA LIMITEDEvent Date2016-10-03
Samantha Keen , (IP No. 9250) and Patrick Brazzill , (IP No. 8569) both of Ernst & Young LLP , 1 More London Place, London SE1 2AF . : Further details contact: The Joint Liquidators, Tel: 020 7951 7712, Alternative contact: Katy Ho.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FARMITALIA CARLO ERBA LIMITED 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 FARMITALIA CARLO ERBA LIMITED any grants or awards.
Ownership
    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.