Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WILDWOOD COURT (KENLEY) LIMITED
Company Information for

WILDWOOD COURT (KENLEY) LIMITED

25 WILHELMINA AVENUE, COULSDON, SURREY, CR5 1NL,
Company Registration Number
00988464
Private Limited Company
Active

Company Overview

About Wildwood Court (kenley) Ltd
WILDWOOD COURT (KENLEY) LIMITED was founded on 1970-09-03 and has its registered office in Coulsdon. The organisation's status is listed as "Active". Wildwood Court (kenley) Limited is a Private Limited Company registered in UNITED KINGDOM 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
WILDWOOD COURT (KENLEY) LIMITED
 
Legal Registered Office
25 WILHELMINA AVENUE
COULSDON
SURREY
CR5 1NL
Other companies in CR8
 
Filing Information
Company Number 00988464
Company ID Number 00988464
Date formed 1970-09-03
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 21/01/2016
Return next due 18/02/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-05 11:06:22
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 WILDWOOD COURT (KENLEY) LIMITED

Current Directors
Officer Role Date Appointed
NATALIE SPURDENS
Company Secretary 2014-06-11
VANESSA BRAIN
Director 2017-12-17
JOSH BROWNE
Director 2017-12-17
ANTHONY GEE HUNG CHEUNG
Director 2018-01-12
PRASAD GUNAWARDENA
Director 2009-10-01
THUSHARI PRIYANGIKA PERERA GUNAWARDENA
Director 2009-10-01
LUCY HEWITT
Director 2015-08-25
NICHOLAS STEPHEN HEWITT
Director 2015-08-25
DIPIKA JINABHAI
Director 2006-06-19
DENISE JONES
Director 2015-04-01
MARC JONES
Director 2015-04-01
CHRISTINE KIBUKA MUSOKE
Director 2002-08-19
CAROLINE GRACE KNIGHT
Director 2009-10-01
AGNIESKA MALGORZATA LAIDLER
Director 2015-02-11
JEFFREY REAY LAIDLER
Director 2015-02-11
MARC CHRISTOPHER MILFORD
Director 2004-03-23
REBECCA LOUISE STEADMAN
Director 2009-10-01
MIRELLA ADELAIDE ROZINA ZAMPI
Director 1991-12-31
YU ZHANG
Director 2018-01-12
Previous Officers
Officer Role Date Appointed Date Resigned
DEREK WILLIAM AVERY
Director 1999-02-25 2015-09-02
THEUNI GERHARDUS BREYTENBACH
Director 2007-06-14 2015-04-07
UNDINE NATASHA BREYTENBACH
Director 2007-06-14 2015-04-07
CHRISTOPHER JAMES BORRITT
Director 2006-02-20 2015-02-11
EMILY SARAH BURNINGHAM
Director 2006-02-20 2015-02-11
CHRISTOPHER JAMES BORRITT
Company Secretary 2007-12-18 2014-06-11
RICHARD COLIN FITZGERALD
Company Secretary 2002-09-21 2007-07-23
IAIN JAMES ANDERSON
Director 2001-10-22 2003-02-22
JULIE ELIZABETH LINCOLN
Company Secretary 1999-02-25 2002-09-21
ANTHONY THOMAS BROWN
Director 1991-12-31 2000-01-25
ROSALIND MARY BARNES
Director 1991-12-31 1999-12-17
DEREK WILLIAM AVERY
Company Secretary 1996-08-28 1999-02-25
STUART DANIEL BALDWIN
Director 1996-07-29 1998-05-25
BARBARA JOAN KNIGHT
Company Secretary 1993-02-01 1996-08-27
JACQUELINE BANGS
Director 1991-12-31 1996-08-20
BETTY MARY PIPER
Company Secretary 1991-12-31 1993-02-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PRASAD GUNAWARDENA TPG CONSULTANCY (UK) LTD Director 2018-03-09 CURRENT 2018-03-09 Active - Proposal to Strike off
THUSHARI PRIYANGIKA PERERA GUNAWARDENA TPG CONSULTANCY (UK) LTD Director 2018-03-09 CURRENT 2018-03-09 Active - Proposal to Strike off
CAROLINE GRACE KNIGHT PARK QUARTER (CATERHAM) MANAGEMENT COMPANY LIMITED Director 2018-03-12 CURRENT 2008-06-18 Active
REBECCA LOUISE STEADMAN DEEPDALE RESIDENTS ASSOCIATION LIMITED Director 2001-12-19 CURRENT 1979-05-25 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
2024-02-28APPOINTMENT TERMINATED, DIRECTOR JENNIFER DUCKER
2024-02-28APPOINTMENT TERMINATED, DIRECTOR THOMAS WILLIAM SCOTT
2024-02-28DIRECTOR APPOINTED MR CHRISTOPHER JAMES WRIGHT
2024-02-28DIRECTOR APPOINTED MISS GULBAHAR FAISSAL MEHO
2024-01-31Appointment of Mr Nicholas Stephen Hewitt as company secretary on 2024-01-30
2024-01-30Termination of appointment of Jennie Ducker on 2024-01-30
2024-01-30REGISTERED OFFICE CHANGED ON 30/01/24 FROM Flat 1 Wildwood Court Hawkhirst Road Kenley CR8 5DL England
2023-10-1331/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-29CONFIRMATION STATEMENT MADE ON 21/01/23, WITH UPDATES
2023-01-02DIRECTOR APPOINTED MR DANIEL GEORGE ASHLEY PRINGLE
2022-11-21APPOINTMENT TERMINATED, DIRECTOR JOSH BROWNE
2022-11-21APPOINTMENT TERMINATED, DIRECTOR VANESSA BROWNE
2022-11-21APPOINTMENT TERMINATED, DIRECTOR CHRISTINE KIBUKA MUSOKE
2022-11-21Director's details changed for Mr Thomas William Scott on 2022-11-11
2022-10-1031/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-10AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-01TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY GEE HUNG CHEUNG
2022-01-24Director's details changed for Miss Vanessa Browne on 2021-01-21
2022-01-24CH01Director's details changed for Miss Vanessa Browne on 2021-01-21
2022-01-21Director's details changed for Miss Vanessa Brain on 2022-01-21
2022-01-21CONFIRMATION STATEMENT MADE ON 21/01/22, WITH UPDATES
2022-01-21CS01CONFIRMATION STATEMENT MADE ON 21/01/22, WITH UPDATES
2022-01-21CH01Director's details changed for Miss Vanessa Brain on 2022-01-21
2021-09-03AP01DIRECTOR APPOINTED MR SAMUEL BEN-ARIE
2021-09-02TM01APPOINTMENT TERMINATED, DIRECTOR NATALIE SPURDENS
2021-06-20AP01DIRECTOR APPOINTED MR SAMUEL LUKE WELLINGS
2021-05-30TM01APPOINTMENT TERMINATED, DIRECTOR MARC CHRISTOPHER MILFORD
2021-05-30AD01REGISTERED OFFICE CHANGED ON 30/05/21 FROM Flat 10 Wildwood Court Hawkhirst Road Kenley Surrey CR8 5DL
2021-05-30AP03Appointment of Miss Jennie Ducker as company secretary on 2021-05-30
2021-05-30TM02Termination of appointment of Natalie Spurdens on 2021-05-30
2021-03-23CS01CONFIRMATION STATEMENT MADE ON 21/01/21, WITH UPDATES
2020-11-03AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-04CS01CONFIRMATION STATEMENT MADE ON 21/01/20, WITH UPDATES
2020-02-03AP01DIRECTOR APPOINTED MISS NATALIE SPURDENS
2018-03-04AP01DIRECTOR APPOINTED MS YU ZHANG
2018-03-04AP01DIRECTOR APPOINTED MS YU ZHANG
2018-03-04AP01DIRECTOR APPOINTED MR ANTHONY GEE HUNG CHEUNG
2018-02-27TM01Termination of appointment of a director
2018-02-25CS01CONFIRMATION STATEMENT MADE ON 21/01/18, WITH NO UPDATES
2018-02-25AP01DIRECTOR APPOINTED MR JOSH BROWNE
2018-02-25AP01DIRECTOR APPOINTED MISS VANESSA BRAIN
2018-02-25TM01APPOINTMENT TERMINATED, DIRECTOR LUCIANNE MITCHELL
2018-02-25TM01APPOINTMENT TERMINATED, DIRECTOR WARREN MERTON
2018-02-25TM01APPOINTMENT TERMINATED, DIRECTOR KIERAN EAST
2017-10-09AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-05LATEST SOC05/02/17 STATEMENT OF CAPITAL;GBP 60
2017-02-05CS01CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES
2017-02-05AP01DIRECTOR APPOINTED MR KIERAN EAST
2017-02-05TM01APPOINTMENT TERMINATED, DIRECTOR FRANCESCA MITCHELL
2016-10-01AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-02-02AR0121/01/16 FULL LIST
2016-01-31AP01DIRECTOR APPOINTED MRS THUSHARI PRIYANGIKA PERERA GUNAWARDENA
2016-01-31AP01DIRECTOR APPOINTED MR PRASAD GUNAWARDENA
2016-01-31AP01DIRECTOR APPOINTED MR MARC JONES
2016-01-31AP01DIRECTOR APPOINTED MRS DENISE JONES
2015-12-04AA31/03/15 TOTAL EXEMPTION FULL
2015-10-11AP01DIRECTOR APPOINTED MRS LUCY HEWITT
2015-10-11AP01DIRECTOR APPOINTED MR NICHOLAS STEPHEN HEWITT
2015-10-10AP01DIRECTOR APPOINTED MRS REBECCA LOUISE STEADMAN
2015-10-04AP01DIRECTOR APPOINTED MRS CAROLINE KNIGHT
2015-10-03AP01DIRECTOR APPOINTED MRS AGNIESKA MALGORZATA LAIDLER
2015-10-03AP01DIRECTOR APPOINTED MR JEFFREY REAY LAIDLER
2015-10-03TM01APPOINTMENT TERMINATED, DIRECTOR THEUNI BREYTENBACH
2015-10-03TM01APPOINTMENT TERMINATED, DIRECTOR UNDINE BREYTENBACH
2015-10-03TM01APPOINTMENT TERMINATED, DIRECTOR EMILY BURNINGHAM
2015-10-03TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BORRITT
2015-10-03TM01APPOINTMENT TERMINATED, DIRECTOR DEREK AVERY
2015-10-03TM01APPOINTMENT TERMINATED, DIRECTOR DEREK AVERY
2015-01-26LATEST SOC26/01/15 STATEMENT OF CAPITAL;GBP 60
2015-01-26AR0121/01/15 FULL LIST
2014-12-10AA31/03/14 TOTAL EXEMPTION FULL
2014-06-11AP03SECRETARY APPOINTED MISS NATALIE SPURDENS
2014-06-11TM02APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER BORRITT
2014-06-11AD01REGISTERED OFFICE CHANGED ON 11/06/2014 FROM 5 WILDWOOD COURT, HAWKHIRST ROAD KENLEY SURREY CR8 5DL
2014-03-11LATEST SOC11/03/14 STATEMENT OF CAPITAL;GBP 60
2014-03-11AR0121/01/14 FULL LIST
2013-11-26AA31/03/13 TOTAL EXEMPTION FULL
2013-02-24AR0121/01/13 FULL LIST
2012-11-29AA31/03/12 TOTAL EXEMPTION FULL
2012-02-23AR0121/01/12 FULL LIST
2012-02-23AP01DIRECTOR APPOINTED MISS FRANCESCA MITCHELL
2012-02-23AP01DIRECTOR APPOINTED MISS LUCIANNE MITCHELL
2011-12-19AA31/03/11 TOTAL EXEMPTION FULL
2011-01-24AR0121/01/11 FULL LIST
2010-10-21AA31/03/10 TOTAL EXEMPTION FULL
2010-01-18AR0118/12/09 FULL LIST
2010-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / DEREK WILLIAM AVERY / 17/01/2010
2010-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS MIRELLA ADELAIDE ROZINA ZAMPI / 17/01/2010
2010-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MARC CHRISTOPHER MILFORD / 17/01/2010
2010-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / WARREN PAUL MERTON / 17/01/2010
2010-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE KIBUKA MUSOKE / 17/01/2010
2010-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / DIPIKA JINABHAI / 17/01/2010
2010-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / EMILY SARAH BURNINGHAM / 17/01/2010
2010-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / UNDINE NATASHA BREYTENBACH / 17/01/2010
2010-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / THEUNI GERHARDUS BREYTENBACH / 17/01/2010
2010-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JAMES BORRITT / 17/01/2010
2009-07-25AA31/03/09 TOTAL EXEMPTION FULL
2009-03-24363aRETURN MADE UP TO 18/12/08; FULL LIST OF MEMBERS
2009-03-24288bAPPOINTMENT TERMINATED DIRECTOR RICHARD FITZGERALD
2008-12-10AA31/03/08 TOTAL EXEMPTION FULL
2008-02-21190LOCATION OF DEBENTURE REGISTER
2008-02-21363aRETURN MADE UP TO 18/12/07; FULL LIST OF MEMBERS
2008-02-21353LOCATION OF REGISTER OF MEMBERS
2008-02-21288bDIRECTOR RESIGNED
2008-02-21288aNEW SECRETARY APPOINTED
2008-02-21287REGISTERED OFFICE CHANGED ON 21/02/08 FROM: 4 WILDWOOD COURT HAWKHIRST ROAD KENLEY SURREY CR8 5DL
2007-11-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-07-24288bSECRETARY RESIGNED
2007-07-24288bDIRECTOR RESIGNED
2007-07-24288bDIRECTOR RESIGNED
2007-06-26288aNEW DIRECTOR APPOINTED
2007-06-26288aNEW DIRECTOR APPOINTED
2007-06-12288bDIRECTOR RESIGNED
2007-01-23288bDIRECTOR RESIGNED
2007-01-23288bDIRECTOR RESIGNED
2007-01-12363aRETURN MADE UP TO 18/12/06; FULL LIST OF MEMBERS
2007-01-11288bDIRECTOR RESIGNED
2007-01-11288cDIRECTOR'S PARTICULARS CHANGED
2007-01-11288cDIRECTOR'S PARTICULARS CHANGED
2006-08-24288bDIRECTOR RESIGNED
2006-07-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-06-30288aNEW DIRECTOR APPOINTED
2006-02-27288aNEW DIRECTOR APPOINTED
2006-02-27288aNEW DIRECTOR APPOINTED
2006-01-03363sRETURN MADE UP TO 18/12/05; FULL LIST OF MEMBERS
2005-12-05288bDIRECTOR RESIGNED
2005-10-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-01-18363sRETURN MADE UP TO 14/12/04; FULL LIST OF MEMBERS
2004-10-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-04-07288aNEW DIRECTOR APPOINTED
2004-04-05288aNEW DIRECTOR APPOINTED
2004-04-05288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




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

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2016-03-31
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 WILDWOOD COURT (KENLEY) LIMITED

Intangible Assets
Patents
We have not found any records of WILDWOOD COURT (KENLEY) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WILDWOOD COURT (KENLEY) LIMITED
Trademarks
We have not found any records of WILDWOOD COURT (KENLEY) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WILDWOOD COURT (KENLEY) 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 (98000 - Residents property management) as WILDWOOD COURT (KENLEY) LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where WILDWOOD COURT (KENLEY) 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WILDWOOD COURT (KENLEY) 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 WILDWOOD COURT (KENLEY) LIMITED 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 CR5 1NL