Company Information for SYNTEC HOLDINGS LIMITED
TELFORD HOUSE, CORNER HALL, HEMEL HEMPSTEAD, HP3 9HN,
|
Company Registration Number
04690987
Private Limited Company
Active |
Company Name | ||
---|---|---|
SYNTEC HOLDINGS LIMITED | ||
Legal Registered Office | ||
TELFORD HOUSE CORNER HALL HEMEL HEMPSTEAD HP3 9HN Other companies in W13 | ||
Previous Names | ||
|
Company Number | 04690987 | |
---|---|---|
Company ID Number | 04690987 | |
Date formed | 2003-03-07 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 02/11/2015 | |
Return next due | 30/11/2016 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2023-12-06 17:48:36 |
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 | ||
---|---|---|---|---|
SYNTEC HOLDINGS LLC | Delaware | Unknown |
Officer | Role | Date Appointed |
---|---|---|
JONATHAN MARK GRAHAM |
||
SIMON CHARLES BEECHING |
||
JAMES SEBASTIAN CAMPBELL |
||
JONATHAN MARK GRAHAM |
||
COLIN PHILIP WESTLAKE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ELIZABETH ANNE CARLINE BOYD MAUNSELL |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SYNTEC TELECOM LIMITED | Company Secretary | 2003-03-28 | CURRENT | 1999-11-05 | Dissolved 2014-07-15 | |
SYNTEC LIMITED | Company Secretary | 2003-03-28 | CURRENT | 1998-03-12 | Active | |
CARDEASY LIMITED | Company Secretary | 2003-03-28 | CURRENT | 1999-11-05 | Active | |
LISATRODE SERVICES LIMITED | Company Secretary | 1998-04-17 | CURRENT | 1998-04-17 | Active | |
NOVA-TON IT LIMITED | Company Secretary | 1998-02-26 | CURRENT | 1998-02-26 | Active | |
SYNTEC INVESTMENTS LIMITED | Director | 2016-09-20 | CURRENT | 2016-09-20 | Active | |
SYNTEC TELECOM LIMITED | Director | 2014-07-22 | CURRENT | 2014-07-22 | Active | |
RESPONSETRACK LIMITED | Director | 2014-07-22 | CURRENT | 2014-07-22 | Active | |
AGENTCALL LIMITED | Director | 2014-07-22 | CURRENT | 2014-07-22 | Active | |
EQUATOR LEARNING LIMITED | Director | 2013-06-18 | CURRENT | 2005-07-07 | Active | |
C B TRAVEL LIMITED | Director | 2013-04-08 | CURRENT | 2013-04-08 | Active - Proposal to Strike off | |
SYNTEC TELECOM LIMITED | Director | 2012-01-12 | CURRENT | 1999-11-05 | Dissolved 2014-07-15 | |
SYNTEC LIMITED | Director | 2012-01-12 | CURRENT | 1998-03-12 | Active | |
CARDEASY LIMITED | Director | 2012-01-12 | CURRENT | 1999-11-05 | Active | |
5 BERKLEY ROAD MANAGEMENT COMPANY LIMITED | Director | 2009-03-11 | CURRENT | 2009-03-11 | Active | |
STEPPES TRAVEL LTD | Director | 2007-07-27 | CURRENT | 1997-01-24 | Active | |
TRAVELWATCH LIMITED | Director | 1997-04-09 | CURRENT | 1997-04-09 | Active | |
SYNTEC INVESTMENTS LIMITED | Director | 2016-09-20 | CURRENT | 2016-09-20 | Active | |
ROTAIR LIMITED | Director | 2015-03-19 | CURRENT | 2015-03-19 | Active | |
SYNTEC TELECOM LIMITED | Director | 2014-07-22 | CURRENT | 2014-07-22 | Active | |
RESPONSETRACK LIMITED | Director | 2014-07-22 | CURRENT | 2014-07-22 | Active | |
AGENTCALL LIMITED | Director | 2014-07-22 | CURRENT | 2014-07-22 | Active | |
SYNTEC TELECOM LIMITED | Director | 1999-11-05 | CURRENT | 1999-11-05 | Dissolved 2014-07-15 | |
CARDEASY LIMITED | Director | 1999-11-05 | CURRENT | 1999-11-05 | Active | |
SYNTEC LIMITED | Director | 1998-06-17 | CURRENT | 1998-03-12 | Active | |
SYNTEC INVESTMENTS LIMITED | Director | 2016-09-20 | CURRENT | 2016-09-20 | Active | |
SYNTEC TELECOM LIMITED | Director | 2014-07-22 | CURRENT | 2014-07-22 | Active | |
RESPONSETRACK LIMITED | Director | 2014-07-22 | CURRENT | 2014-07-22 | Active | |
AGENTCALL LIMITED | Director | 2014-07-22 | CURRENT | 2014-07-22 | Active | |
SYNTEC TELECOM LIMITED | Director | 2003-10-31 | CURRENT | 1999-11-05 | Dissolved 2014-07-15 | |
CARDEASY LIMITED | Director | 2003-10-31 | CURRENT | 1999-11-05 | Active | |
SYNTEC LIMITED | Director | 2003-08-06 | CURRENT | 1998-03-12 | Active | |
LISATRODE SERVICES LIMITED | Director | 1998-04-17 | CURRENT | 1998-04-17 | Active | |
NOVA-TON IT LIMITED | Director | 1998-02-26 | CURRENT | 1998-02-26 | Active | |
PV OPPORTUNITIES LTD | Director | 1991-02-14 | CURRENT | 1984-12-19 | Active | |
SYNTEC INVESTMENTS LIMITED | Director | 2016-09-20 | CURRENT | 2016-09-20 | Active | |
SYNTEC TELECOM LIMITED | Director | 2014-07-22 | CURRENT | 2014-07-22 | Active | |
RESPONSETRACK LIMITED | Director | 2014-07-22 | CURRENT | 2014-07-22 | Active | |
AGENTCALL LIMITED | Director | 2014-07-22 | CURRENT | 2014-07-22 | Active | |
SYNTEC TELECOM LIMITED | Director | 2003-03-28 | CURRENT | 1999-11-05 | Dissolved 2014-07-15 | |
SYNTEC LIMITED | Director | 2003-03-28 | CURRENT | 1998-03-12 | Active | |
CARDEASY LIMITED | Director | 2003-03-28 | CURRENT | 1999-11-05 | Active |
Date | Document Type | Document Description |
---|---|---|
Audit exemption statement of guarantee by parent company for period ending 31/03/23 | ||
Audit exemption subsidiary accounts made up to 2023-03-31 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/03/23 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/03/23 | ||
FULL ACCOUNTS MADE UP TO 31/03/22 | ||
Audit exemption statement of guarantee by parent company for period ending 31/03/22 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/03/22 | ||
CONFIRMATION STATEMENT MADE ON 11/11/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 11/11/22, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/11/22, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21 | |
22/12/21 STATEMENT OF CAPITAL GBP 1439.5 | ||
SH01 | 22/12/21 STATEMENT OF CAPITAL GBP 1439.5 | |
Current accounting period shortened from 31/12/22 TO 31/03/22 | ||
AA01 | Current accounting period shortened from 31/12/22 TO 31/03/22 | |
REGISTERED OFFICE CHANGED ON 10/01/22 FROM Ealing Studios Ealing Green London W5 5EP England | ||
CESSATION OF JAMES SEBASTIAN CAMPBELL AS A PERSON OF SIGNIFICANT CONTROL | ||
Notification of Eckoh Plc as a person with significant control on 2021-12-22 | ||
CESSATION OF COLIN PHILIP WESTLAKE AS A PERSON OF SIGNIFICANT CONTROL | ||
APPOINTMENT TERMINATED, DIRECTOR SIMON CHARLES BEECHING | ||
APPOINTMENT TERMINATED, DIRECTOR COLIN PHILIP WESTLAKE | ||
DIRECTOR APPOINTED MR NICHOLAS BARNABY PHILPOT | ||
APPOINTMENT TERMINATED, DIRECTOR JOHN FRANCIS BUTLER | ||
DIRECTOR APPOINTED CHRISTINE GILLIAN HERBERT | ||
APPOINTMENT TERMINATED, DIRECTOR JONATHAN MARK GRAHAM | ||
APPOINTMENT TERMINATED, DIRECTOR DANIEL MARK CRESSWELL | ||
APPOINTMENT TERMINATED, DIRECTOR JAMES SEBASTIAN CAMPBELL | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON CHARLES BEECHING | |
AP01 | DIRECTOR APPOINTED MR NICHOLAS BARNABY PHILPOT | |
PSC02 | Notification of Eckoh Plc as a person with significant control on 2021-12-22 | |
PSC07 | CESSATION OF JAMES SEBASTIAN CAMPBELL AS A PERSON OF SIGNIFICANT CONTROL | |
AD01 | REGISTERED OFFICE CHANGED ON 10/01/22 FROM Ealing Studios Ealing Green London W5 5EP England | |
RES13 | Resolutions passed:
| |
SH03 | Purchase of own shares | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/11/21, WITH UPDATES | |
RES12 | Resolution of varying share rights or name | |
SH01 | 16/09/21 STATEMENT OF CAPITAL GBP 1071.1 | |
CH01 | Director's details changed for Mr Daniel Mark Cresswell on 2021-09-16 | |
RES13 | Resolutions passed:That, the directors be authorised to enter into agreements to execute the purchase of not more than 5,000 shares and the terms of the contracts for the purchase by the company of 4,390 f ordinary shares of £0.01 each in the capital ... | |
SH06 | Cancellation of shares. Statement of capital on 2021-08-27 GBP 1,016.10 | |
SH01 | 01/09/21 STATEMENT OF CAPITAL GBP 1056.1 | |
SH03 | Purchase of own shares | |
SH06 | Cancellation of shares. Statement of capital on 2021-05-27 GBP 1,060.00 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20 | |
SH06 | Cancellation of shares. Statement of capital on 2021-02-18 GBP 1,063.78 | |
SH03 | Purchase of own shares | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES13 | Resolutions passed:
| |
AA01 | Previous accounting period shortened from 30/06/21 TO 31/12/20 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR AIDEN JOHN DUNNING | |
TM02 | Termination of appointment of Aiden John Dunning on 2020-02-18 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/20 | |
SH01 | 03/12/20 STATEMENT OF CAPITAL GBP 1064.5 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/11/20, WITH UPDATES | |
SH01 | 12/05/20 STATEMENT OF CAPITAL GBP 1059.39 | |
AP01 | DIRECTOR APPOINTED MR JOHN FRANCIS BUTLER | |
AA01 | Previous accounting period shortened from 28/09/20 TO 30/06/20 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES13 | Resolutions passed:
| |
SH08 | Change of share class name or designation | |
SH01 | 27/03/20 STATEMENT OF CAPITAL GBP 1059.39 | |
AA01 | Current accounting period extended from 30/03/20 TO 28/09/20 | |
AD01 | REGISTERED OFFICE CHANGED ON 17/01/20 FROM Building E Ealing Green Ealing Studios London W5 5EP England | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19 | |
AP01 | DIRECTOR APPOINTED MR DANIEL MARK CRESSWELL | |
AD01 | REGISTERED OFFICE CHANGED ON 02/12/19 FROM 18 the Avenue Ealing London W13 8PH | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/11/19, WITH UPDATES | |
SH01 | 05/03/19 STATEMENT OF CAPITAL GBP 1035 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18 | |
RES01 | ADOPT ARTICLES 14/03/19 | |
AP03 | Appointment of Mr Aiden John Dunning as company secretary on 2018-12-13 | |
AP01 | DIRECTOR APPOINTED MR AIDEN JOHN DUNNING | |
TM02 | Termination of appointment of Jonathan Mark Graham on 2018-12-13 | |
AA01 | Previous accounting period shortened from 31/03/18 TO 30/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/11/18, WITH NO UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/11/17, WITH UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16 | |
LATEST SOC | 03/11/16 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/11/16, WITH UPDATES | |
RES01 | ADOPT ARTICLES 12/01/16 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15 | |
LATEST SOC | 27/11/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 02/11/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Jonathan Mark Graham on 2015-09-07 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR JONATHAN MARK GRAHAM on 2015-09-07 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES12 | Resolution of varying share rights or name | |
RES01 | ADOPT ARTICLES 04/03/15 | |
SH08 | Change of share class name or designation | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/11/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 02/11/14 ANNUAL RETURN FULL LIST | |
RES15 | CHANGE OF NAME 25/09/2014 | |
CERTNM | COMPANY NAME CHANGED IJC TELECOMMUNICATIONS LIMITED CERTIFICATE ISSUED ON 16/10/14 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
CERTNM | COMPANY NAME CHANGED IJC TELECOMMUNICATIONS LIMITED CERTIFICATE ISSUED ON 16/10/14 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
CH01 | Director's details changed for Mr Jonathan Mark Graham on 2014-08-05 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR JONATHAN MARK GRAHAM on 2014-08-05 | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE | |
LATEST SOC | 31/03/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 07/03/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN MARK GRAHAM / 22/01/2014 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR JONATHAN MARK GRAHAM / 22/01/2014 | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 07/03/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN MARK GRAHAM / 10/01/2013 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR JONATHAN MARK GRAHAM / 10/01/2013 | |
AR01 | 07/03/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES SEBASTIAN CAMPBELL / 07/02/2012 | |
AP01 | DIRECTOR APPOINTED MR SIMON CHARLES BEECHING | |
AA01 | CURRSHO FROM 30/04/2012 TO 31/03/2012 | |
AA | 30/04/11 TOTAL EXEMPTION SMALL | |
AR01 | 07/03/11 FULL LIST | |
AA | 30/04/10 TOTAL EXEMPTION SMALL | |
RES13 | RE LOAN 22/12/2010 | |
AR01 | 07/03/10 FULL LIST | |
AA | 30/04/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 07/03/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/08 | |
363a | RETURN MADE UP TO 07/03/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07 | |
AA | FULL ACCOUNTS MADE UP TO 30/04/06 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 07/03/07; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 07/03/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 30/04/05 | |
AA | FULL ACCOUNTS MADE UP TO 30/04/04 | |
363s | RETURN MADE UP TO 07/03/05; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
225 | ACC. REF. DATE EXTENDED FROM 31/10/03 TO 30/04/04 | |
363(287) | REGISTERED OFFICE CHANGED ON 29/03/04 | |
363s | RETURN MADE UP TO 07/03/04; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
MISC | 882R TO BE CANCELLED | |
88(2)R | AD 07/03/03--------- £ SI 99999@.01 | |
88(2)R | AD 07/03/03--------- £ SI 99900@.01=999 £ IC 1/1000 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
225 | ACC. REF. DATE SHORTENED FROM 31/03/04 TO 31/10/03 | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2014-04-01 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.55 | 9 |
MortgagesNumMortOutstanding | 0.32 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.23 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 61900 - Other telecommunications activities
Creditors Due Within One Year | 2013-03-31 | £ 18,392 |
---|---|---|
Creditors Due Within One Year | 2012-03-31 | £ 13,796 |
Creditors Due Within One Year | 2012-03-31 | £ 13,796 |
Creditors Due Within One Year | 2011-04-30 | £ 35,748 |
Creditors and other liabilities
|
|
|
|
|
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 SYNTEC HOLDINGS LIMITED
Called Up Share Capital | 2013-03-31 | £ 1,000 |
---|---|---|
Called Up Share Capital | 2012-03-31 | £ 1,000 |
Called Up Share Capital | 2012-03-31 | £ 1,000 |
Called Up Share Capital | 2011-04-30 | £ 1,000 |
Cash Bank In Hand | 2013-03-31 | £ 0 |
Cash Bank In Hand | 2012-03-31 | £ 0 |
Current Assets | 2013-03-31 | £ 107,653 |
Current Assets | 2012-03-31 | £ 103,403 |
Current Assets | 2012-03-31 | £ 103,403 |
Current Assets | 2011-04-30 | £ 214,754 |
Debtors | 2013-03-31 | £ 107,508 |
Debtors | 2012-03-31 | £ 103,332 |
Debtors | 2012-03-31 | £ 103,332 |
Debtors | 2011-04-30 | £ 214,643 |
Shareholder Funds | 2013-03-31 | £ 426,739 |
Shareholder Funds | 2012-03-31 | £ 427,085 |
Shareholder Funds | 2012-03-31 | £ 427,085 |
Shareholder Funds | 2011-04-30 | £ 516,484 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (61900 - Other telecommunications activities) as SYNTEC HOLDINGS LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
85176990 | Apparatus for the transmission or reception of voice, images or other data, incl. apparatus for communication in a wired or wireless network [such as a local or wide area network] (excl. telephone sets, telephones for cellular networks or for other wireless networks, base stations, apparatus for the reception, conversion and transmission or regeneration of voice, images or other data, videophones, entry-phone systems, reception apparatus for radio-telephony or radio-telegraphy and transmission o | |||
84733080 | Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies) | |||
84733080 | Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies) | |||
85423190 | Electronic integrated circuits as processors and controllers, whether or not combined with memories, converters, logic circuits, amplifiers, clock and timing circuits, or other circuits (excl. in the form of multichip integrated circuits) | |||
84733080 | Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies) | |||
84714900 | Data-processing machines, automatic, presented in the form of systems "comprising at least a central processing unit, one input unit and one output unit" (excl. portable weighing <= 10 kg and excl. peripheral units) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | SYNTEC HOLDINGS LIMITED | Event Date | 2014-04-01 |
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. |