Dissolved
Dissolved 2016-03-22
Company Information for AUTOBAR UK (NORTH) LIMITED
CHISWICK, LONDON, W4,
|
Company Registration Number
02327081
Private Limited Company
Dissolved Dissolved 2016-03-22 |
Company Name | ||
---|---|---|
AUTOBAR UK (NORTH) LIMITED | ||
Legal Registered Office | ||
CHISWICK LONDON | ||
Previous Names | ||
|
Company Number | 02327081 | |
---|---|---|
Date formed | 1988-12-09 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-03-30 | |
Date Dissolved | 2016-03-22 | |
Type of accounts | DORMANT |
Last Datalog update: | 2019-03-08 08:23:35 |
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 |
---|---|---|
DANIEL HENRY ABRAHAMS |
||
KRIS PAUL LUDO GEYSELS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BRIAN MACKIE |
Director | ||
HELEN MARGARET WILLIS |
Director | ||
WAR WAR TIN |
Company Secretary | ||
MICHAEL FRANK GREENWOOD |
Company Secretary | ||
TIMOTHY MICHAEL ROE |
Director | ||
MARK ARGENT WHITELING |
Director | ||
ANDREW WYATT BRISTOW |
Director | ||
STEPHEN ARMSTRONG |
Director | ||
WILLIAM TREVOR MCKAY |
Company Secretary | ||
DOREEN LISTER |
Director | ||
JEFFREY SPENCER |
Director | ||
STEPHEN DEREK ARMSTRONG |
Company Secretary | ||
JEFFREY SPENCER |
Company Secretary | ||
STEPHEN MARIO DUFFY |
Director | ||
BUNTY MARTIN |
Director | ||
JULIAN MICHAEL CLARKE |
Director | ||
PETER CHARLTON |
Director | ||
CHRISTOPHER PAUL SALISBURY |
Company Secretary | ||
JAMES ALBERT HAZELL |
Company Secretary | ||
JAMES ALBERT HAZELL |
Director | ||
PATRICK ANTHONY PROCTOR LEWIS |
Company Secretary | ||
PETER CHARLTON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
RETAIL VENDING LIMITED | Director | 2017-11-28 | CURRENT | 1978-06-29 | Active - Proposal to Strike off | |
VENDCARE (HOLDINGS) LIMITED | Director | 2017-10-30 | CURRENT | 1994-04-18 | Active - Proposal to Strike off | |
SELECTA HOLDING LIMITED | Director | 2017-09-25 | CURRENT | 2007-06-14 | Active - Proposal to Strike off | |
SELECTA REFRESHMENTS LIMITED | Director | 2017-09-25 | CURRENT | 1919-07-16 | Active - Proposal to Strike off | |
AUTOBAR PENSION TRUSTEES LIMITED | Director | 2014-12-12 | CURRENT | 1979-12-17 | Dissolved 2016-03-22 | |
AUTOBAR (NORTHERN IRELAND) LIMITED | Director | 2014-03-20 | CURRENT | 1993-11-15 | Active - Proposal to Strike off | |
AUTOBAR LIMITED | Director | 2013-12-20 | CURRENT | 1976-08-16 | Dissolved 2016-03-22 | |
AUTOBAR UK (MIDLANDS) LIMITED | Director | 2013-12-20 | CURRENT | 1999-05-20 | Dissolved 2016-03-22 | |
AUTOBAR UK (SOUTH) LIMITED | Director | 2013-12-20 | CURRENT | 1994-02-15 | Dissolved 2016-03-22 | |
BALMORAL TRADING LIMITED | Director | 2013-12-20 | CURRENT | 1976-09-02 | Dissolved 2016-03-22 | |
BUSINESS BEVERAGES LIMITED | Director | 2013-12-20 | CURRENT | 1992-09-11 | Dissolved 2016-03-22 | |
CLASSIC VENDING LIMITED | Director | 2013-12-20 | CURRENT | 1989-08-22 | Dissolved 2016-03-22 | |
COFFEE POINT (NORTH) LIMITED | Director | 2013-12-20 | CURRENT | 1982-07-27 | Dissolved 2016-03-22 | |
COFFEE POINT LIMITED | Director | 2013-12-20 | CURRENT | 1986-07-15 | Dissolved 2016-03-22 | |
COMMODITIES DIRECT LIMITED | Director | 2013-12-20 | CURRENT | 1993-02-24 | Dissolved 2016-03-22 | |
DARM LIMITED | Director | 2013-12-20 | CURRENT | 1997-03-19 | Dissolved 2016-03-22 | |
DIRECT VENDING SERVICES LIMITED | Director | 2013-12-20 | CURRENT | 1992-10-01 | Dissolved 2016-03-22 | |
DK AUTOMATICS LIMITED | Director | 2013-12-20 | CURRENT | 1978-10-13 | Dissolved 2016-03-22 | |
FRESHCO INTERNATIONAL LIMITED | Director | 2013-12-20 | CURRENT | 1980-04-02 | Dissolved 2016-03-22 | |
GRADESOUND LIMITED | Director | 2013-12-20 | CURRENT | 1990-09-28 | Dissolved 2016-03-22 | |
GREEN FOOD VENDING LIMITED | Director | 2013-12-20 | CURRENT | 2009-09-18 | Dissolved 2016-03-22 | |
MALCOLM VARLE LIMITED | Director | 2013-12-20 | CURRENT | 1989-04-20 | Dissolved 2016-03-22 | |
MIDLAND VENDING SERVICES LIMITED | Director | 2013-12-20 | CURRENT | 1973-11-09 | Dissolved 2016-03-22 | |
MOONVIEW LIMITED | Director | 2013-12-20 | CURRENT | 1992-05-12 | Dissolved 2016-03-22 | |
NORVALE PERRY LIMITED | Director | 2013-12-20 | CURRENT | 1974-03-05 | Dissolved 2016-03-22 | |
PETERBOROUGH VENDING LIMITED | Director | 2013-12-20 | CURRENT | 1983-07-25 | Dissolved 2016-03-22 | |
PROVEND (UK) LIMITED | Director | 2013-12-20 | CURRENT | 1992-03-02 | Dissolved 2016-03-22 | |
PROVEND OPERATING LIMITED | Director | 2013-12-20 | CURRENT | 1978-08-10 | Dissolved 2016-03-22 | |
PROVEND SUPPLIES LIMITED | Director | 2013-12-20 | CURRENT | 1992-01-27 | Dissolved 2016-03-22 | |
SHIRES CATERING LIMITED | Director | 2013-12-20 | CURRENT | 1990-04-12 | Dissolved 2016-03-22 | |
SHIRES VENDING SERVICES LIMITED | Director | 2013-12-20 | CURRENT | 1984-06-06 | Dissolved 2016-03-22 | |
SPRINGBANK INDUSTRIES LIMITED | Director | 2013-12-20 | CURRENT | 1984-04-05 | Dissolved 2016-03-22 | |
SUSSEX COUNTY VENDING LIMITED | Director | 2013-12-20 | CURRENT | 1985-05-20 | Dissolved 2016-03-22 | |
THE VERY GOOD VENDING COMPANY LIMITED | Director | 2013-12-20 | CURRENT | 1990-03-12 | Dissolved 2016-03-22 | |
VENDAID AUTOMATIC CATERERS (HOLDINGS) LIMITED | Director | 2013-12-20 | CURRENT | 1990-07-02 | Dissolved 2016-03-22 | |
VENDAID AUTOMATIC CATERERS LIMITED | Director | 2013-12-20 | CURRENT | 1967-08-30 | Dissolved 2016-03-22 | |
REFRESHMENT SOLUTIONS LIMITED | Director | 2013-12-20 | CURRENT | 1993-06-08 | Dissolved 2016-03-22 | |
COFFEE POINT GROUP LIMITED | Director | 2013-12-20 | CURRENT | 2005-06-23 | Dissolved 2016-03-22 | |
PROVEND SERVICES TRUSTEE LIMITED | Director | 2013-12-20 | CURRENT | 1991-05-15 | Dissolved 2016-03-22 | |
ARMADALE VENDING SERVICES LIMITED | Director | 2013-12-20 | CURRENT | 1993-02-23 | Dissolved 2016-03-22 | |
AUTOBAR INVESTMENTS LIMITED | Director | 2013-12-20 | CURRENT | 1970-05-19 | Active - Proposal to Strike off | |
AUTOBAR INDUSTRIES LIMITED | Director | 2013-12-20 | CURRENT | 1970-06-26 | Active - Proposal to Strike off | |
SUPERIOR VENDING SERVICES LIMITED | Director | 2013-12-20 | CURRENT | 1993-08-23 | Active - Proposal to Strike off | |
PROVEND GROUP LIMITED | Director | 2013-12-20 | CURRENT | 1996-09-18 | Active - Proposal to Strike off | |
THE MIDSHIRES GROUP LIMITED | Director | 2013-12-20 | CURRENT | 2000-05-24 | Active - Proposal to Strike off | |
ACORN (UK) 1 LIMITED | Director | 2013-12-20 | CURRENT | 2004-03-15 | Active - Proposal to Strike off | |
AUTOBAR MANAGEMENT SERVICES LIMITED | Director | 2013-12-20 | CURRENT | 1972-02-02 | Dissolved 2018-04-03 | |
CUSTOMPACK LTD | Director | 2013-12-20 | CURRENT | 1962-12-17 | Active - Proposal to Strike off | |
AUTOBAR UK LIMITED | Director | 2013-11-20 | CURRENT | 1949-02-02 | Active - Proposal to Strike off | |
SELECTA UK HOLDING LIMITED | Director | 2012-07-09 | CURRENT | 1925-10-19 | Active | |
SELECTA U.K. LIMITED | Director | 2010-11-23 | CURRENT | 1991-04-25 | Active | |
AUTOBAR LIMITED | Director | 2014-12-18 | CURRENT | 1976-08-16 | Dissolved 2016-03-22 | |
AUTOBAR PENSION TRUSTEES LIMITED | Director | 2014-12-18 | CURRENT | 1979-12-17 | Dissolved 2016-03-22 | |
AUTOBAR UK (MIDLANDS) LIMITED | Director | 2014-12-18 | CURRENT | 1999-05-20 | Dissolved 2016-03-22 | |
AUTOBAR UK (SOUTH) LIMITED | Director | 2014-12-18 | CURRENT | 1994-02-15 | Dissolved 2016-03-22 | |
BALMORAL TRADING LIMITED | Director | 2014-12-18 | CURRENT | 1976-09-02 | Dissolved 2016-03-22 | |
BUSINESS BEVERAGES LIMITED | Director | 2014-12-18 | CURRENT | 1992-09-11 | Dissolved 2016-03-22 | |
CLASSIC VENDING LIMITED | Director | 2014-12-18 | CURRENT | 1989-08-22 | Dissolved 2016-03-22 | |
COFFEE POINT (NORTH) LIMITED | Director | 2014-12-18 | CURRENT | 1982-07-27 | Dissolved 2016-03-22 | |
COFFEE POINT LIMITED | Director | 2014-12-18 | CURRENT | 1986-07-15 | Dissolved 2016-03-22 | |
COMMODITIES DIRECT LIMITED | Director | 2014-12-18 | CURRENT | 1993-02-24 | Dissolved 2016-03-22 | |
DARM LIMITED | Director | 2014-12-18 | CURRENT | 1997-03-19 | Dissolved 2016-03-22 | |
DIRECT VENDING SERVICES LIMITED | Director | 2014-12-18 | CURRENT | 1992-10-01 | Dissolved 2016-03-22 | |
DK AUTOMATICS LIMITED | Director | 2014-12-18 | CURRENT | 1978-10-13 | Dissolved 2016-03-22 | |
FRESHCO INTERNATIONAL LIMITED | Director | 2014-12-18 | CURRENT | 1980-04-02 | Dissolved 2016-03-22 | |
GRADESOUND LIMITED | Director | 2014-12-18 | CURRENT | 1990-09-28 | Dissolved 2016-03-22 | |
GREEN FOOD VENDING LIMITED | Director | 2014-12-18 | CURRENT | 2009-09-18 | Dissolved 2016-03-22 | |
MALCOLM VARLE LIMITED | Director | 2014-12-18 | CURRENT | 1989-04-20 | Dissolved 2016-03-22 | |
MIDLAND VENDING SERVICES LIMITED | Director | 2014-12-18 | CURRENT | 1973-11-09 | Dissolved 2016-03-22 | |
MOONVIEW LIMITED | Director | 2014-12-18 | CURRENT | 1992-05-12 | Dissolved 2016-03-22 | |
NORVALE PERRY LIMITED | Director | 2014-12-18 | CURRENT | 1974-03-05 | Dissolved 2016-03-22 | |
PETERBOROUGH VENDING LIMITED | Director | 2014-12-18 | CURRENT | 1983-07-25 | Dissolved 2016-03-22 | |
PROVEND (UK) LIMITED | Director | 2014-12-18 | CURRENT | 1992-03-02 | Dissolved 2016-03-22 | |
PROVEND OPERATING LIMITED | Director | 2014-12-18 | CURRENT | 1978-08-10 | Dissolved 2016-03-22 | |
PROVEND SUPPLIES LIMITED | Director | 2014-12-18 | CURRENT | 1992-01-27 | Dissolved 2016-03-22 | |
SHIRES CATERING LIMITED | Director | 2014-12-18 | CURRENT | 1990-04-12 | Dissolved 2016-03-22 | |
SHIRES VENDING SERVICES LIMITED | Director | 2014-12-18 | CURRENT | 1984-06-06 | Dissolved 2016-03-22 | |
SPRINGBANK INDUSTRIES LIMITED | Director | 2014-12-18 | CURRENT | 1984-04-05 | Dissolved 2016-03-22 | |
SUSSEX COUNTY VENDING LIMITED | Director | 2014-12-18 | CURRENT | 1985-05-20 | Dissolved 2016-03-22 | |
THE VERY GOOD VENDING COMPANY LIMITED | Director | 2014-12-18 | CURRENT | 1990-03-12 | Dissolved 2016-03-22 | |
VENDAID AUTOMATIC CATERERS (HOLDINGS) LIMITED | Director | 2014-12-18 | CURRENT | 1990-07-02 | Dissolved 2016-03-22 | |
VENDAID AUTOMATIC CATERERS LIMITED | Director | 2014-12-18 | CURRENT | 1967-08-30 | Dissolved 2016-03-22 | |
REFRESHMENT SOLUTIONS LIMITED | Director | 2014-12-18 | CURRENT | 1993-06-08 | Dissolved 2016-03-22 | |
COFFEE POINT GROUP LIMITED | Director | 2014-12-18 | CURRENT | 2005-06-23 | Dissolved 2016-03-22 | |
PROVEND SERVICES TRUSTEE LIMITED | Director | 2014-12-18 | CURRENT | 1991-05-15 | Dissolved 2016-03-22 | |
ARMADALE VENDING SERVICES LIMITED | Director | 2014-12-18 | CURRENT | 1993-02-23 | Dissolved 2016-03-22 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LATEST SOC | 16/01/15 STATEMENT OF CAPITAL;GBP 950 | |
AR01 | 31/12/14 FULL LIST | |
AD02 | SAIL ADDRESS CHANGED FROM: C/O SPEECHLY BIRCHAM LLP 6 NEW STREET SQUARE LONDON EC4A 3LX ENGLAND | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRIAN MACKIE | |
AP01 | DIRECTOR APPOINTED MR KRIS PAUL LUDO GEYSELS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/03/14 | |
LATEST SOC | 14/01/14 STATEMENT OF CAPITAL;GBP 950 | |
AR01 | 31/12/13 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BRAIN MACKIE / 01/05/2013 | |
AP01 | DIRECTOR APPOINTED MR DANIEL HENRY ABRAHAMS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HELEN WILLIS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY WAR TIN | |
AR01 | 31/12/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/04/12 | |
AP03 | SECRETARY APPOINTED MRS WAR WAR TIN | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MICHAEL GREENWOOD | |
AP01 | DIRECTOR APPOINTED MRS HELEN MARGARET WILLIS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY ROE | |
AP01 | DIRECTOR APPOINTED BRAIN MACKIE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK WHITELING | |
AP01 | DIRECTOR APPOINTED MR MARK ARGENT WHITELING | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW BRISTOW | |
AR01 | 31/12/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/04/11 | |
AR01 | 31/12/10 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/03/10 | |
AA | FULL ACCOUNTS MADE UP TO 29/03/09 | |
AR01 | 31/12/09 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/03/08 | |
363a | RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR STEPHEN ARMSTRONG | |
AA | FULL ACCOUNTS MADE UP TO 01/04/07 | |
363a | RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 02/04/06 | |
363s | RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED EXECUTIVE VENDING LIMITED CERTIFICATE ISSUED ON 10/10/06 | |
287 | REGISTERED OFFICE CHANGED ON 15/08/06 FROM: AUTOBAR HOUSE 41-42 KEW BRIDGE ROAD BRENTFORD MIDDLESEX TW8 0DY | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 10/11/05 FROM: EXECUTIVE HOUSE UNITS 2-3 BECKBRIDGE ROAD NORMANTON IND.EST. NORMANTON WEST YORKSHIRE WF6 1TE | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05 | |
RES13 | PURCHASE AGREEMENT 07/07/05 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
169 | £ IC 212000/950 07/07/05 £ SR 211050@1=211050 | |
363s | RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | CHARLTON FINANCIAL HOLDINGS LIMITED | |
FIXED CHARGE. | Satisfied | CF EQUIPMENT LIMITED, |
The top companies supplying to UK government with the same SIC code (56290 - Other food services) as AUTOBAR UK (NORTH) LIMITED are:
Initiating party | Event Type | ||
---|---|---|---|
Defending party | AUTOBAR UK (NORTH) LIMITED | Event Date | 2015-03-03 |
At General Meetings of the above named Companies held on 3 March 2015 the following Resolutions were passed: Special resolutions 1 THAT the Company be wound up voluntarily. 2 THAT, in accordance with the provisions of the articles of association, the Joint Liquidators be and are hereby authorised to: (a) Distribute to the sole member of the Company in specie the whole or any part of the assets of the Company. (b) Value any assets and determine how the distribution shall be carried out to the sole member. (c) Vest the whole or any part of the assets in trustees upon such trust for the benefit of the sole member as the Joint Liquidators so determine, but the sole member shall not be compelled to accept any assets upon which there is a liability. 3 THAT, pursuant to section 165(2)(a) of the Insolvency Act 1986, the Joint Liquidators be authorised to exercise any of the powers specified in Part I of Schedule 4 to the said Act. Ordinary resolutions 4 THAT Laura Waters and Peter Greaves of PricewaterhouseCoopers LLP, 7 More London Riverside, London SE1 2RT be and are hereby appointed Joint Liquidators of the Company for the purposes of such winding up, and any act required or authorised under any enactment to be done by the Joint Liquidators is to be done by all or any one or more of the persons for the time being holding office. 5 THAT the Joint Liquidators fees be fixed by reference to the time properly given by the Joint Liquidators and their staff in attending to matters arising in the winding up, including those falling outside of statutory duties undertaken at the request of the member, such remuneration to be drawn monthly, or at such longer intervals as they may determine. 6 THAT the Companys books and records be held by the sole member to the order of the Joint Liquidators, and may not be destroyed without the permission of the Liquidator which will not be forthcoming until twelve months after dissolution of the Company. Laura Waters and Peter Greaves (IP Numbers 9477 and 11050 ) of PricewaterhouseCoopers LLP , 7 More London Riverside, London SE1 2RT were appointed Joint Liquidators of the Companies on 3 March 2015 . Further information about these cases is available from Lucy Cannell at the above office of PricewaterhouseCoopers LLP on +44 (0) 23 8083 5470. War War Tin , Chairman of the Meetings : | |||
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. |