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

PIMS (SERVICES) LIMITED

COLWICK INDUSTRIAL ESTATE, NOTTINGHAM, NG4,
Company Registration Number
02734427
Private Limited Company
Dissolved

Dissolved 2015-12-22

Company Overview

About Pims (services) Ltd
PIMS (SERVICES) LIMITED was founded on 1992-07-24 and had its registered office in Colwick Industrial Estate. The company was dissolved on the 2015-12-22 and is no longer trading or active.

Key Data
Company Name
PIMS (SERVICES) LIMITED
 
Legal Registered Office
COLWICK INDUSTRIAL ESTATE
NOTTINGHAM
 
Filing Information
Company Number 02734427
Date formed 1992-07-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-07-31
Date Dissolved 2015-12-22
Type of accounts FULL
Last Datalog update: 2016-02-11 04:17:47
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.
Companies with same name PIMS (SERVICES) LIMITED
The following companies were found which have the same name as PIMS (SERVICES) LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PIMS (SERVICES) HOLDINGS LIMITED PRIVATE ROAD NO 1 COLWICK INDUSTRIAL ESTATE COLWICK INDUSTRIAL ESTATE NOTTINGHAM NG4 2AN Dissolved Company formed on the 2004-11-09

Company Officers of PIMS (SERVICES) LIMITED

Current Directors
Officer Role Date Appointed
STEPHANE ROUSSELOT
Director 2015-09-28
Previous Officers
Officer Role Date Appointed Date Resigned
KAREN LINDA PAY
Director 2014-11-27 2015-11-20
ROBERT GRUND
Director 2014-11-27 2015-09-11
MELANIE LINDA SOWTER
Company Secretary 2013-07-10 2015-03-31
MELANIE LINDA SOWTER
Director 2013-02-05 2015-03-31
PETER JOHN LEWINGTON
Director 2013-02-05 2014-11-27
CHARLES LIDDELL WHITE
Director 2004-12-03 2013-08-01
MICHAEL HUGH BELL
Company Secretary 2008-04-22 2013-07-10
MICHAEL HUGH BELL
Director 2008-04-22 2013-07-10
SEAN ERNAN FAY
Director 2005-12-01 2008-07-04
SEAN ERNAN FAY
Company Secretary 2005-12-01 2008-04-22
CHRISTOPHER MARK BACKHOUSE
Director 2004-12-03 2006-02-28
CHRISTOPHER MARK BACKHOUSE
Company Secretary 2004-12-03 2005-11-30
JEFFREY ALAN LAWTON
Company Secretary 1992-07-30 2004-12-03
JEFFREY ALAN LAWTON
Director 1992-07-30 2004-12-03
PHILLIP JOHN LAWTON
Director 1992-07-30 2004-12-03
DANIEL JOHN DWYER
Nominated Secretary 1992-07-24 1992-07-30
BETTY JUNE DOYLE
Nominated Director 1992-07-24 1992-07-30
DANIEL JOHN DWYER
Nominated Director 1992-07-24 1992-07-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHANE ROUSSELOT COMET PUMP & ENGINEERING LIMITED Director 2015-09-28 CURRENT 1999-12-13 Dissolved 2015-12-22
STEPHANE ROUSSELOT CLEAN DRAINS LIMITED Director 2015-09-28 CURRENT 1990-06-11 Dissolved 2015-12-22
STEPHANE ROUSSELOT PIMS (SERVICES) HOLDINGS LIMITED Director 2015-09-28 CURRENT 2004-11-09 Dissolved 2015-12-22
STEPHANE ROUSSELOT PIMS ENVIRONMENTAL SERVICES LIMITED Director 2015-09-28 CURRENT 2008-02-19 Dissolved 2015-12-22
STEPHANE ROUSSELOT PIMS GROUP LIMITED Director 2015-09-28 CURRENT 2004-11-09 Dissolved 2015-12-22
STEPHANE ROUSSELOT PIMS PUMPS LIMITED Director 2015-09-28 CURRENT 1981-05-27 Dissolved 2015-12-22
STEPHANE ROUSSELOT PIMS ENVIRONMENTAL SERVICES (HOLDINGS) LIMITED Director 2015-09-28 CURRENT 2008-02-21 Dissolved 2015-12-22
STEPHANE ROUSSELOT MULTITRODE UK LIMITED Director 2015-09-28 CURRENT 2009-06-18 Dissolved 2016-03-22

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
2015-12-22GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2015-11-23TM01APPOINTMENT TERMINATED, DIRECTOR KAREN PAY
2015-11-18AP01DIRECTOR APPOINTED MR STEPHANE ROUSSELOT
2015-09-28TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT GRUND
2015-09-08GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2015-08-27DS01APPLICATION FOR STRIKING-OFF
2015-04-28TM02APPOINTMENT TERMINATED, SECRETARY MELANIE SOWTER
2015-04-28TM01APPOINTMENT TERMINATED, DIRECTOR MELANIE SOWTER
2015-04-28AA01PREVSHO FROM 31/07/2014 TO 30/07/2014
2014-12-23TM01APPOINTMENT TERMINATED, DIRECTOR PETER LEWINGTON
2014-12-22AP01DIRECTOR APPOINTED MR ROBERT GRUND
2014-12-22AP01DIRECTOR APPOINTED MRS KAREN LINDA PAY
2014-11-24AR0124/07/14 FULL LIST
2014-11-03SH20STATEMENT BY DIRECTORS
2014-11-03LATEST SOC03/11/14 STATEMENT OF CAPITAL;GBP 1
2014-11-03SH1903/11/14 STATEMENT OF CAPITAL GBP 1
2014-11-03CAP-SSSOLVENCY STATEMENT DATED 17/10/14
2014-11-03RES13SHARE PREMIUM ACCOUNT CANCELLED 17/10/2014
2014-11-03RES06REDUCE ISSUED CAPITAL 17/10/2014
2014-11-03SH0117/10/14 STATEMENT OF CAPITAL GBP 10001
2014-05-02AAFULL ACCOUNTS MADE UP TO 31/07/13
2013-08-29LATEST SOC29/08/13 STATEMENT OF CAPITAL;GBP 10000
2013-08-29AR0124/07/13 FULL LIST
2013-08-29AA01PREVEXT FROM 30/04/2013 TO 31/07/2013
2013-08-29TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES WHITE
2013-08-29AD01REGISTERED OFFICE CHANGED ON 29/08/2013 FROM UNIT 1 106, HAWLEY LANE FARNBOROUGH HAMPSHIRE GU14 8JE
2013-07-10TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL BELL
2013-07-10AP03SECRETARY APPOINTED MRS MELANIE LINDA SOWTER
2013-07-10TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BELL
2013-02-19AP01DIRECTOR APPOINTED MR PETER JOHN LEWINGTON
2013-02-19AP01DIRECTOR APPOINTED MRS MELANIE LINDA SOWTER
2013-02-18AUDAUDITOR'S RESIGNATION
2013-02-18AUDAUDITOR'S RESIGNATION
2013-02-13MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2013-02-13MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2013-02-13MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2013-02-13MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2013-01-30MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-10-25AAFULL ACCOUNTS MADE UP TO 30/04/12
2012-08-06AR0124/07/12 FULL LIST
2011-09-16AAFULL ACCOUNTS MADE UP TO 30/04/11
2011-07-28AR0124/07/11 FULL LIST
2010-12-07AAFULL ACCOUNTS MADE UP TO 30/04/10
2010-09-09AR0124/07/10 FULL LIST
2009-09-16AAFULL ACCOUNTS MADE UP TO 30/04/09
2009-08-05363aRETURN MADE UP TO 24/07/09; FULL LIST OF MEMBERS
2009-08-04288cDIRECTOR'S CHANGE OF PARTICULARS / CHARLES WHITE / 01/12/2008
2009-04-17395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-10-22AAFULL ACCOUNTS MADE UP TO 30/04/08
2008-09-11363aRETURN MADE UP TO 24/07/08; FULL LIST OF MEMBERS
2008-07-22288bAPPOINTMENT TERMINATED DIRECTOR SEAN FAY
2008-05-06288bAPPOINTMENT TERMINATED SECRETARY SEAN FAY
2008-05-06288aDIRECTOR AND SECRETARY APPOINTED MICHAEL HUGH BELL
2008-03-25RES01ALTER ARTICLES 11/03/2008
2008-03-25MEM/ARTSARTICLES OF ASSOCIATION
2008-03-25155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-03-25155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-03-25155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-03-25155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-03-25RES13ACQUISITION DOCS 11/03/2008
2008-03-25RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2008-03-25395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-03-20395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-03-05AUDAUDITOR'S RESIGNATION
2007-09-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/07
2007-08-01363sRETURN MADE UP TO 24/07/07; NO CHANGE OF MEMBERS
2006-10-02AAFULL ACCOUNTS MADE UP TO 30/04/06
2006-08-04363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2006-08-04363sRETURN MADE UP TO 24/07/06; FULL LIST OF MEMBERS
2006-03-09288bDIRECTOR RESIGNED
2005-12-13288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-12-13288bSECRETARY RESIGNED
2005-12-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/05
2005-08-15287REGISTERED OFFICE CHANGED ON 15/08/05 FROM: UNIT 22 INVINCIBLE ROAD INDUSTRIAL ESTATE FARNBOROUGH HANTS GU14 7QU
2005-08-15288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-08-10287REGISTERED OFFICE CHANGED ON 10/08/05 FROM: UNIT 22 INVINCIBLE ROAD INDUSTRIAL ESTATE, FARNBOROUGH HAMPSHIRE GU14 7QU
2005-08-10190LOCATION OF DEBENTURE REGISTER
2005-08-10353LOCATION OF REGISTER OF MEMBERS
2005-08-10363aRETURN MADE UP TO 24/07/05; FULL LIST OF MEMBERS
2005-03-17288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-12-14287REGISTERED OFFICE CHANGED ON 14/12/04 FROM: CONNAUGHT HOUSE ALEXANDRA TERRACE GUILDFORD SURREY GU1 3DA
2004-12-14288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
37 - Sewerage
370 - Sewerage
37000 - Sewerage




Licences & Regulatory approval
We could not find any licences issued to PIMS (SERVICES) 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 PIMS (SERVICES) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
A GUARANTEE AND SECURITY AGREEMENT 2009-04-07 Satisfied INFLEXION PRIVATE EQUITY PARTNERS LLP
MORTGAGE OF SHARES 2008-03-11 Satisfied HSBC BANK PLC
A MASTER GUARANTEE AND SECURITY AGREEMENT 2008-03-11 Satisfied INFLEXION PRIVATE EQUITY PARTNERS LLP
DEBENTURE 2004-12-03 Satisfied HSBC BANK PLC
COMPOSITE GUARANTEE AND DEBENTURE 2004-12-03 Satisfied GRESHAM LLP AS TRUSTEE FOR ITSELF AND THE REGISTERED HOLDERS FROM TIME TO TIME OF NOTES ISSUEDUNDER THE GRESHAM LOAN NOTE INSTRUMENT (IN SUCHCAPACITY, THE TRUSTEE)
Intangible Assets
Patents
We have not found any records of PIMS (SERVICES) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PIMS (SERVICES) LIMITED
Trademarks
We have not found any records of PIMS (SERVICES) LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with PIMS (SERVICES) LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Derbyshire County Council 2015-9 GBP £871
Derbyshire County Council 2014-9 GBP £1,867
Knowsley Council 2014-8 GBP £1,045 PLANNED MAINTENANCE SERVICE CONTRACTS
Buckinghamshire County Council 2014-3 GBP £1,762
Wolverhampton City Council 2014-1 GBP £509
Knowsley Council 2014-1 GBP £996 PLANNED MAINTENANCE SERVICE CONTRACTS PLANNING SERVICES
Birmingham City Council 2013-12 GBP £708
Rutland County Council 2013-12 GBP £528 R & M of Plant Health & Safety
Hounslow Council 2013-11 GBP £3,192
Birmingham City Council 2013-11 GBP £676
Castle Point Council 2013-10 GBP £7,997 Repairs/Maintenance-Buildings
Derbyshire County Council 2013-10 GBP £988
Rutland County Council 2013-10 GBP £1,466 R & M of Plant Health & Safety
Derbyshire County Council 2013-9 GBP £830
Rutland County Council 2013-9 GBP £201 R & M of Plant Health & Safety
Birmingham City Council 2013-8 GBP £934
London Borough of Barking and Dagenham Council 2013-8 GBP £1,900
Devon County Council 2013-8 GBP £1,071
Basingstoke and Deane Borough Council 2013-7 GBP £93 Highways & Transport
Rutland County Council 2013-7 GBP £791 R & M of Plant Contracts
Castle Point Council 2013-7 GBP £1,549 Repairs/Maintenance - Reactive
East Riding Council 2013-7 GBP £792
Surrey County Council 2013-6 GBP £2,938
Torridge District Council 2013-6 GBP £1,350
St Helens Council 2013-6 GBP £792
Norfolk County Council 2013-6 GBP £441
Kent County Council 2013-6 GBP £612 Repairs, Alterations and Maintenance of Buildings
Hounslow Council 2013-5 GBP £25,886
Basingstoke and Deane Borough Council 2013-4 GBP £1,959 Highways & Transport
Torridge District Council 2013-4 GBP £869
Hounslow Council 2013-4 GBP £432
Hounslow Council 2013-3 GBP £650
Knowsley Council 2013-3 GBP £950 PLANNED MAINTENANCE SERVICE CONTRACTS PLANNING SERVICES
Wycombe District Council 2013-3 GBP £591 Ground Maintenance Contract 5
London Borough of Havering 2013-3 GBP £6,429
Wokingham Council 2013-3 GBP £3,068
Hounslow Council 2013-2 GBP £8,090
Wokingham Council 2013-2 GBP £1,323
Devon County Council 2013-1 GBP £3,141
Wokingham Council 2013-1 GBP £954
Worcestershire County Council 2013-1 GBP £2,171 Fixtures & Fittings
London Borough of Barking and Dagenham Council 2013-1 GBP £1,242
London Borough of Havering 2013-1 GBP £1,511
Tunbridge Wells Borough Council 2013-1 GBP £1,155 MAINT/SERVICING PLANT
Rutland County Council 2012-12 GBP £573 R & M of Build Programmed
London Borough of Havering 2012-12 GBP £2,066
Derbyshire County Council 2012-11 GBP £1,073
Hounslow Council 2012-11 GBP £450
Royal Borough of Kingston upon Thames 2012-11 GBP £4,965
Derbyshire County Council 2012-9 GBP £791
Borough Council of King's Lynn & West Norfolk 2012-9 GBP £1,165 Maintenance Contracts
Hounslow Council 2012-9 GBP £1,155
Devon County Council 2012-9 GBP £1,539
Norfolk County Council 2012-9 GBP £868
Spelthorne Borough Council 2012-9 GBP £570 Operational Equipment Maint.
Guildford Borough Council 2012-8 GBP £1,181
St Helens Council 2012-8 GBP £1,511
Derbyshire County Council 2012-8 GBP £942
Nottinghamshire County Council 2012-8 GBP £875
Devon County Council 2012-8 GBP £605
Spelthorne Borough Council 2012-7 GBP £1,505 Sweeps Ditch Maintenance
Torridge District Council 2012-6 GBP £2,970
Kent County Council 2012-6 GBP £612 Repairs, Alterations and Maintenance of Buildings
Hounslow Council 2012-6 GBP £491
Borough Council of King's Lynn & West Norfolk 2012-5 GBP £1,165 Maintenance Contracts
Worcestershire County Council 2012-5 GBP £1,637 Repairs & Maintenance Buildings General Expen
Spelthorne Borough Council 2012-5 GBP £3,500 Other Works
Torridge District Council 2012-5 GBP £1,350
London Borough of Bexley 2012-4 GBP £1,394
Wycombe District Council 2012-3 GBP £563 Purchase of Equipment
London Borough of Havering 2012-3 GBP £1,440
Spelthorne Borough Council 2012-3 GBP £930 Other Works
Torridge District Council 2012-3 GBP £1,350
Rutland County Council 2012-2 GBP £546 R & M of Build Programmed
Tunbridge Wells Borough Council 2012-1 GBP £1,079 2030
Tunbridge Wells Borough Council 2011-12 GBP £532 2030
Knowsley Council 2011-12 GBP £905 PLANNED MAINTENANCE GENERAL CULTURAL AND RELATED SERVICES
London Borough of Brent 2011-11 GBP £617 Equipment Maintenance
Hampshire County Council 2011-11 GBP £820 General Maintenance
Torridge District Council 2011-10 GBP £1,620
Derbyshire County Council 2011-10 GBP £898
Warrington Borough Council 2011-10 GBP £2,375
Waverley Borough Council 2011-10 GBP £5,193 Premises Related Expenditure
Derbyshire County Council 2011-9 GBP £755
Hampshire County Council 2011-9 GBP £778 General Maintenance
Nottinghamshire County Council 2011-9 GBP £725
Rutland County Council 2011-8 GBP £1,106 R & M of Plant Contracts
Spelthorne Borough Council 2011-8 GBP £1,435 Sweeps Ditch Maintenance
Borough Council of King's Lynn & West Norfolk 2011-8 GBP £528 Drainage
Kent County Council 2011-6 GBP £612
Nottinghamshire County Council 2011-6 GBP £1,940
Borough Council of King's Lynn & West Norfolk 2011-4 GBP £1,111 Maintenance Contracts
Rushcliffe Borough Council 2011-4 GBP £595 General Repairs and Maintenance
Wycombe District Council 2011-3 GBP £537 Purchase of Equipment
Nottinghamshire County Council 2011-3 GBP £919
Mole Valley District Council 2011-1 GBP £612
Tunbridge Wells Borough Council 2011-1 GBP £1,079 2030
Oxfordshire County Council 2011-1 GBP £698 Services
Hampshire County Council 2011-1 GBP £781 General Maintenance
London Borough of Havering 2010-12 GBP £1,998
London Borough of Brent 2010-11 GBP £577 Equipment Maintenance
Rutland County Council 2010-10 GBP £1,073 TPP - Agency Fees
Warrington Borough Council 2010-10 GBP £2,264 Equipment Purchase & Contract
Rushcliffe Borough Council 2010-5 GBP £600 General Repairs and Maintenance
Borough Council of King's Lynn & West Norfolk 2010-4 GBP £4,822 Rechargeable Works
Tunbridge Wells Borough Council 2009-12 GBP £1,079

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where PIMS (SERVICES) 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 PIMS (SERVICES) 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 PIMS (SERVICES) 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.