Liquidation
Company Information for SG LEASING XII
15 CANADA SQUARE, LONDON, E14 5GL,
|
Company Registration Number
02176172
Private Unlimited Company
Liquidation |
Company Name | ||||||
---|---|---|---|---|---|---|
SG LEASING XII | ||||||
Legal Registered Office | ||||||
15 CANADA SQUARE LONDON E14 5GL Other companies in EC3N | ||||||
Previous Names | ||||||
|
Company Number | 02176172 | |
---|---|---|
Company ID Number | 02176172 | |
Date formed | 1987-10-09 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Unlimited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2013-12-31 | |
Account next due | ||
Latest return | 2014-09-30 | |
Return next due | 2016-10-14 | |
Type of accounts | FULL |
Last Datalog update: | 2018-07-06 23:22:29 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
SG LEASING (ASSETS) LIMITED | ONE BANK STREET CANARY WHARF LONDON E14 4SG | Active | Company formed on the 1986-09-22 | |
SG LEASING (UTILITIES) LIMITED | C/O INTERPATH LTD 10 FLEET PLACE LONDON EC4M 7RB | Liquidation | Company formed on the 1978-04-21 | |
SG LEASING (GEMS) LIMITED | One Bank Street Canary Wharf London E14 4SG | Active | Company formed on the 2004-02-09 | |
SG LEASING (RUBY) LIMITED | ONE BANK STREET CANARY WHARF LONDON E14 4SG | Active - Proposal to Strike off | Company formed on the 2004-02-09 | |
SG LEASING (SAPPHIRE) LIMITED | One Bank Street Canary Wharf London E14 4SG | Active - Proposal to Strike off | Company formed on the 2004-02-10 | |
SG LEASING (USD) LIMITED | ONE BANK STREET CANARY WHARF LONDON E14 4SG | Active | Company formed on the 1987-09-08 | |
SG LEASING (CENTRAL 1) LIMITED | 15 CANADA SQUARE LONDON E14 5GL | Liquidation | Company formed on the 2000-11-08 | |
SG LEASING (DECEMBER) LIMITED | 15 CANADA SQUARE LONDON E14 5GL | Liquidation | Company formed on the 1975-07-18 | |
SG LEASING (JUNE) LIMITED | ONE BANK STREET CANARY WHARF LONDON E14 4SG | Active | Company formed on the 1986-04-15 | |
SG LEASING (MARCH) LIMITED | One Bank Street Canary Wharf London E14 4SG | Active | Company formed on the 1963-09-25 | |
SG LEASING IX | ONE BANK STREET CANARY WHARF LONDON E14 4SG | Active | Company formed on the 1986-09-05 | |
SG LEASING LIMITED | 76 CHURCH STREET LANCASTER LA1 1ET | Dissolved | Company formed on the 2009-09-24 | |
SG LEASING PTE. LTD. | YISHUN INDUSTRIAL STREET 1 Singapore 768091 | Active | Company formed on the 2013-07-01 | |
SG LEASING, LLC | 1105 N. Market Street Suite 1300 Wilmington DE 19801 | Unknown | Company formed on the 2006-06-15 | |
SG Leasing (Hong Kong) Limited | Active | Company formed on the 1983-10-18 | ||
SG LEASING LLC | Georgia | Unknown | ||
SG LEASING ASSOCIATES A CALIFORNIA LIMITED PARTNERSHIP | California | Unknown | ||
SG LEASING LP | California | Unknown | ||
SG LEASING, INC. | 6401 SW 87TH AVENUE MIAMI FL 33173 | Active | Company formed on the 2018-12-11 | |
Sg Leasing LLC | Indiana | Unknown |
Officer | Role | Date Appointed |
---|---|---|
CATHERINE ('KASIA') MARIE MADELEINE BALINSKA-JUNDZILL |
||
NICHOLAS MICHAEL DENT |
||
STEPHEN LETHBRIDGE FOWLER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID COXON |
Director | ||
MARK ALEXANDER NIMMO |
Director | ||
GARETH WILLIAMS |
Director | ||
NIEK VOLKERS |
Director | ||
JULIAN KENNETH BISHOP |
Director | ||
CHRISTOPHER ALAN HASTINGS |
Director | ||
PATRICK JOSEPH MEAGHER |
Director | ||
MARC RENE MESNIL |
Director | ||
PAUL RICHARD TAYLOR |
Director | ||
STUART RODWELL CHANDLER |
Director | ||
MARK ALEXANDER NIMMO |
Company Secretary | ||
DAVID JAMES ELLIS |
Director | ||
KERRY ANNE ABIGAIL THOMAS |
Company Secretary | ||
JOHN DALLOW WALKER |
Director | ||
PAUL JAMES DUFFY |
Director | ||
DAVID NICHOLAS GAVAGHAN |
Director | ||
ANTHONY GRANVILLE MALLIN |
Director | ||
JAMES ALEXANDER GUSTAVE HAROLD STEWART |
Director | ||
IAN STUART BOWRING |
Company Secretary | ||
ALAN WILLIAM WEBSTER MUNRO |
Director | ||
MAUREEN O'CONNOR |
Company Secretary | ||
ANTHONY GERARD CURTIN |
Director | ||
DAVID LAWRENCE SHINDLER |
Director | ||
GUIDO GIULIO FORTUNATO LOMBARDO |
Director | ||
MARION ROSE CAMERON |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ACR | Company Secretary | 2006-01-12 | CURRENT | 1970-07-29 | Active | |
STRABUL NOMINEES LIMITED | Company Secretary | 2005-03-10 | CURRENT | 1938-02-25 | Active | |
SG FINANCIAL SERVICES LIMITED | Company Secretary | 2003-09-18 | CURRENT | 1987-11-20 | Liquidation | |
SG HEALTHCARE BENEFITS TRUSTEE COMPANY LIMITED | Company Secretary | 2000-12-12 | CURRENT | 1987-12-03 | Active | |
SG LEASING (CENTRAL 1) LIMITED | Company Secretary | 2000-11-08 | CURRENT | 2000-11-08 | Liquidation | |
SG TITANIUM LIMITED | Company Secretary | 2000-11-08 | CURRENT | 2000-11-08 | Active | |
SGFLD LIMITED | Company Secretary | 2000-10-26 | CURRENT | 2000-10-26 | Liquidation | |
SOCIETE GENERALE INVESTMENTS (U.K.) LIMITED | Company Secretary | 2000-07-21 | CURRENT | 1927-07-22 | Active | |
SOCGEN NOMINEES (UK) LIMITED | Company Secretary | 2000-06-23 | CURRENT | 1927-01-27 | Active | |
SG LEASING (DECEMBER) LIMITED | Company Secretary | 2000-01-12 | CURRENT | 1975-07-18 | Liquidation | |
SG INVESTMENT LIMITED | Company Secretary | 2000-01-06 | CURRENT | 1928-01-09 | Active | |
SG LEASING (MARCH) LIMITED | Company Secretary | 1999-10-13 | CURRENT | 1963-09-25 | Active | |
SG LEASING IX | Company Secretary | 1999-09-06 | CURRENT | 1986-09-05 | Active | |
SG LEASING (JUNE) LIMITED | Company Secretary | 1999-09-03 | CURRENT | 1986-04-15 | Active | |
SG LEASING (RUBY) LIMITED | Director | 2016-09-30 | CURRENT | 2004-02-09 | Active - Proposal to Strike off | |
SG LEASING (GEMS) LIMITED | Director | 2016-09-30 | CURRENT | 2004-02-09 | Active | |
SG LEASING (SAPPHIRE) LIMITED | Director | 2016-09-30 | CURRENT | 2004-02-10 | Active - Proposal to Strike off | |
SG LEASING (ASSETS) LIMITED | Director | 2014-10-02 | CURRENT | 1986-09-22 | Active | |
SG LEASING (UTILITIES) LIMITED | Director | 2014-10-02 | CURRENT | 1978-04-21 | Liquidation | |
SG LEASING (USD) LIMITED | Director | 2013-03-20 | CURRENT | 1987-09-08 | Active | |
SG UK MP TRUSTEE COMPANY LIMITED | Director | 2011-03-04 | CURRENT | 2007-04-12 | Active | |
MARS MARITIME LIMITED | Director | 2008-12-18 | CURRENT | 2003-06-18 | Dissolved 2017-06-22 | |
SATURN MARITIME LIMITED | Director | 2008-12-18 | CURRENT | 2003-06-18 | Dissolved 2017-06-22 | |
EIFFEL LIMITED | Director | 2007-06-29 | CURRENT | 2002-05-16 | Liquidation | |
SG LEASING (JUNE) LIMITED | Director | 2004-09-20 | CURRENT | 1986-04-15 | Active | |
SG LEASING IX | Director | 2004-09-20 | CURRENT | 1986-09-05 | Active | |
SGFLD LIMITED | Director | 2004-09-20 | CURRENT | 2000-10-26 | Liquidation | |
SG LEASING (CENTRAL 1) LIMITED | Director | 2004-09-20 | CURRENT | 2000-11-08 | Liquidation | |
SG LEASING (MARCH) LIMITED | Director | 2004-09-20 | CURRENT | 1963-09-25 | Active | |
SG LEASING (DECEMBER) LIMITED | Director | 2004-09-20 | CURRENT | 1975-07-18 | Liquidation | |
SG TITANIUM LIMITED | Director | 2004-09-20 | CURRENT | 2000-11-08 | Active | |
SG LEASING (RUBY) LIMITED | Director | 2016-09-30 | CURRENT | 2004-02-09 | Active - Proposal to Strike off | |
SG LEASING (GEMS) LIMITED | Director | 2016-09-30 | CURRENT | 2004-02-09 | Active | |
SG LEASING (SAPPHIRE) LIMITED | Director | 2016-09-30 | CURRENT | 2004-02-10 | Active - Proposal to Strike off | |
SG LEASING (ASSETS) LIMITED | Director | 2014-10-02 | CURRENT | 1986-09-22 | Active | |
SG LEASING (UTILITIES) LIMITED | Director | 2014-10-02 | CURRENT | 1978-04-21 | Liquidation | |
SG LEASING (USD) LIMITED | Director | 2013-03-20 | CURRENT | 1987-09-08 | Active | |
FOWLER FOREST FARM LIMITED | Director | 2012-02-15 | CURRENT | 2012-02-15 | Active | |
MARS MARITIME LIMITED | Director | 2008-12-18 | CURRENT | 2003-06-18 | Dissolved 2017-06-22 | |
SATURN MARITIME LIMITED | Director | 2008-12-18 | CURRENT | 2003-06-18 | Dissolved 2017-06-22 | |
SG LEASING (JUNE) LIMITED | Director | 2008-12-16 | CURRENT | 1986-04-15 | Active | |
SG LEASING IX | Director | 2008-12-16 | CURRENT | 1986-09-05 | Active | |
SGFLD LIMITED | Director | 2008-12-16 | CURRENT | 2000-10-26 | Liquidation | |
SG LEASING (CENTRAL 1) LIMITED | Director | 2008-12-16 | CURRENT | 2000-11-08 | Liquidation | |
EIFFEL LIMITED | Director | 2008-12-16 | CURRENT | 2002-05-16 | Liquidation | |
SG LEASING (MARCH) LIMITED | Director | 2008-12-16 | CURRENT | 1963-09-25 | Active | |
SG LEASING (DECEMBER) LIMITED | Director | 2008-12-16 | CURRENT | 1975-07-18 | Liquidation | |
SG TITANIUM LIMITED | Director | 2008-12-16 | CURRENT | 2000-11-08 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 10/08/2017:LIQ. CASE NO.1 | |
LIQ MISC | INSOLVENCY:S/S CERT. RELEASE OF LIQUIDATOR | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LIQ MISC OC | COURT ORDER INSOLVENCY:COURT ORDER - REMOVAL/ REPLACEMENT OF LIQUIDATOR | |
4.40 | NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/08/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 21/08/2015 FROM C/O GROUP LEGAL SG HOUSE 41 TOWER HILL LONDON EC3N 4SG | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID COXON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK NIMMO | |
LATEST SOC | 16/10/14 STATEMENT OF CAPITAL;GBP 151352 | |
AR01 | 30/09/14 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 021761720007 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 021761720008 | |
LATEST SOC | 15/10/13 STATEMENT OF CAPITAL;GBP 151352 | |
AR01 | 30/09/13 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 15/10/2013 FROM C/O GROUP LEGAL SG HOUSE 41 TOWER HILL LONDON EC3N 4SG | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GARETH WILLIAMS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 30/09/12 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NIEK VOLKERS | |
AR01 | 30/09/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 30/09/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ALEXANDER NIMMO / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN LETHBRIDGE FOWLER / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR. NICHOLAS MICHAEL DENT / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID COXON / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR. GARETH WILLIAMS / 01/10/2009 | |
AR01 | 30/09/09 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 27/10/2009 FROM C/O GROUP LEGAL, SG HOUSE 41 TOWER HILL LONDON EC3N 4SG | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / CATHERINE MARIE MADELEINE BALINSKA-JUNDZILL / 01/10/2009 | |
288a | DIRECTOR APPOINTED MR. STEPHEN LETHBRIDGE FOWLER | |
363a | RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 24/10/2008 FROM C/- GROUP LEGAL, SG HOUSE 41 TOWER HILL LONDON EC3N 4SG | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
288a | DIRECTOR APPOINTED MR. GARETH WILLIAMS | |
288b | APPOINTMENT TERMINATED DIRECTOR JULIAN BISHOP | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 17/10/07 FROM: C/O GROUP LEGAL, SG HOUSE 41, TOWER HILL LONDON EC3N 4SG | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
RES13 | CANCEL SHARES 16/03/07 | |
88(2)R | AD 06/03/07--------- £ SI 151350@1=151350 £ IC 2/151352 | |
123 | NC INC ALREADY ADJUSTED 06/03/07 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES04 | £ NC 100/155000 06/03 | |
49(8)(a) | MEMBERS' ASSENT FOR REREG FROM LTD TO UNLTD | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
CERT3 | CERTIFICATE OF REREGISTRATION FROM LTD TO UNLTD | |
MAR | REREGISTRATION MEMORANDUM AND ARTICLES | |
49(8)(b) | DECLARATION OF ASSENT FOR REREGISTRATION TO UNLTD | |
49(1) | APPLICATION FOR REREGISTRATION FROM LTD TO UNLTD | |
RES02 | REREG OTHER 14/03/07 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 20/10/06 FROM: GROUP LEGAL, SG HOUSE 41, TOWER HILL LONDON EC3N 4SG | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 27/10/05 FROM: GROUP LEGAL SG HOUSE 41 TOWER HILL LONDON EC3N 4SG | |
363a | RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED |
Resolutions for Winding-up | 2015-08-14 |
Notices to Creditors | 2015-08-14 |
Appointment of Liquidators | 2015-08-14 |
Total # Mortgages/Charges | 8 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 6 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | SOCIETE GENERALE, LONDON BRANCH | ||
Outstanding | SOCIETE GENERALE, LONDON BRANCH | ||
SUB INTERMEDIATE LESSOR ASSIGNMENT WITH RESPECT TO M.T. BOW CARDINAL | Satisfied | SOCIETE GENERALE ACTING THROUGH ITS LONDON BRANCH | |
SUB INTERMEDIATE LESSOR ASSIGNMENT WITH RESPECT TO M.T. BOW CECIL | Satisfied | SOCIETE GENERALE ACTING THROUGH ITS LONDON BRANCH | |
CHARGE OVER CASH DEPOSIT AND ACCOUNT AND DEED OF ASSIGNMENT | Satisfied | SOCIETE GENERALE | |
CHARGE OVER CASH DEPOSIT AND ACCOUNT AND DEED OF ASSIGNMENT | Satisfied | SOCIETE GENERALE | |
CHARGE OVER CASH DEPOSIT AND ACCOUNT AND DEED OF ASSIGNMENT | Satisfied | SOCIETE GENERALE | |
FIRST PRIORITY BAHAMIAN SHIP MORTGAGE | Satisfied | HAMBROS BANK 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 SG LEASING XII
The top companies supplying to UK government with the same SIC code (64910 - Financial leasing) as SG LEASING XII are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | SG LEASING XII | Event Date | 2015-08-11 |
Pursuant to chapter 2 of part 13 of the Companies Act 2006, the following written resolutions were passed on on 11 August 2015 , as a Special Resolution and as an Ordinary Resolution: That the Company be wound up voluntarily in accordance with Chapter III and Part IV of the Insolvency Act 1986 and that John David Thomas Milsom , (IP No. 9241) of KPMG Restructuring , 15 Canada Square, London, E14 5GL and Allan Watson Graham , (IP No. 8719) of KPMG Restructuring , 15 Canada Square, London, E14 5GL be and are hereby appointed as Joint Liquidators of the Company and that any power conferred on them by the Company, or by law, be exercisable by them jointly, or by either of them alone. Further details contact: Maria French, Email: maria.french2@kpmg.co.uk, Tel: +44 (0) 20 7694 1757 | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | SG LEASING XII | Event Date | 2015-08-11 |
Notice is hereby given, pursuant to Rule 4.182A of the Insolvency Rules 1986, that the joint liquidators of the Company intend to make a final distribution to creditors. Creditors are required to prove their debts on or before 10 September 2015 by sending full details of their claims to the joint liquidators at KPMG Restructuring, 15 Canada Square, London E14 5GL. Creditors must also, if so requested by the joint liquidators, provide such further details and documentary evidence to support their claims as the joint liquidators deem necessary. The intended distribution is a final distribution and may be made without regard to any claims not proved by 10 September 2015. Any creditor who has not proved his debt by that date, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distribution. The joint liquidators intend that, after paying or providing for a final distribution in respect of creditors who have proved their claims, all funds remaining in the joint liquidators hands following the final distribution to creditors shall be distributed to the shareholders of the Company absolutely. The Company is able to pay all its known liabilities in full. Date of Appointment: 11 August 2015 Office Holder details: John David Thomas Milsom , (IP No. 9241) of KPMG Restructuring , 15 Canada Square, London, E14 5GL and Allan Watson Graham , (IP No. 8719) of KPMG Restructuring , 15 Canada Square, London, E14 5GL . Further details contact: Maria French, Email: maria.french2@kpmg.co.uk, Tel: +44 (0) 20 7694 1757 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | SG LEASING XII | Event Date | 2015-08-11 |
John David Thomas Milsom , (IP No. 9241) of KPMG Restructuring , 15 Canada Square, London, E14 5GL and Allan Watson Graham , (IP No. 8719) of KPMG Restructuring , 15 Canada Square, London, E14 5GL . : Further details contact: Maria French, Email: maria.french2@kpmg.co.uk, Tel: +44 (0) 20 7694 1757 | |||
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. |