WEDGWOOD LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameWEDGWOOD LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00044052
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of WEDGWOOD LIMITED?

    • (7415) /

    Where is WEDGWOOD LIMITED located?

    Registered Office Address
    Hill House
    1 Little New Street
    EC4A 3TR London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for WEDGWOOD LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnMar 31, 2008
    Next Accounts Due OnJan 31, 2009
    Last Accounts
    Last Accounts Made Up ToMar 31, 2007

    What are the latest filings for WEDGWOOD LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    38 pages4.72

    Liquidators' statement of receipts and payments to May 10, 2016

    46 pages4.68

    Liquidators' statement of receipts and payments to May 08, 2015

    57 pages4.68

    Liquidators' statement of receipts and payments to May 08, 2014

    62 pages4.68

    Liquidators' statement of receipts and payments to May 08, 2013

    58 pages4.68

    Insolvency filing

    Insolvency:order of court removing angus matthew martin as liquidator of the company
    9 pagesLIQ MISC

    Notice of ceasing to act as a voluntary liquidator

    1 pages4.40

    Liquidators' statement of receipts and payments to May 10, 2012

    46 pages4.68

    Insolvency filing

    Insolvency:form 2.39B notice of vacation of office
    15 pagesLIQ MISC

    Notice of move from Administration case to Creditors Voluntary Liquidation

    25 pages2.34B

    Administrator's progress report to Jan 04, 2011

    50 pages2.24B

    Notice of extension of period of Administration

    1 pages2.31B

    Administrator's progress report to Jul 04, 2010

    54 pages2.24B

    Administrator's progress report to Jan 04, 2010

    27 pages2.24B

    Administrator's progress report to Jan 04, 2010

    48 pages2.24B

    Notice of extension of period of Administration

    1 pages2.31B

    Administrator's progress report to Jul 04, 2009

    59 pages2.24B

    Administrator's progress report to Jul 04, 2009

    30 pages2.24B

    legacy

    1 pages287

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    2 pages403a

    legacy

    2 pages403a

    legacy

    2 pages403a

    Who are the officers of WEDGWOOD LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DOWNIE, Mark Lindsay
    Bassett Close
    Cheadle
    ST10 1UU Stoke-On-Trent
    17
    Staffordshire
    Secretary
    Bassett Close
    Cheadle
    ST10 1UU Stoke-On-Trent
    17
    Staffordshire
    British128949130001
    JENNINGS, Wendy Joy
    189 Aston Village
    Pipe Gate
    TF9 4JF Market Drayton
    Shropshire
    Secretary
    189 Aston Village
    Pipe Gate
    TF9 4JF Market Drayton
    Shropshire
    British8248520001
    ASHWELL, Kneale Holland
    6 Clarence Crescent
    SL4 5DT Windsor
    Berkshire
    Director
    6 Clarence Crescent
    SL4 5DT Windsor
    Berkshire
    United KingdomBritishDirector52176650002
    BARNES, Richard Anthony
    Hillside Minn Bank
    Willoughbridge
    TF9 4EU Market Drayton
    Shropshire
    Director
    Hillside Minn Bank
    Willoughbridge
    TF9 4EU Market Drayton
    Shropshire
    EnglandBritishDirector9859220001
    BLAKEMORE, Elizabeth
    25 Mill Lane
    Wetley Rocks
    ST9 0BN Stoke On Trent
    Staffordshire
    Director
    25 Mill Lane
    Wetley Rocks
    ST9 0BN Stoke On Trent
    Staffordshire
    BritishH R Director109714010001
    CAMPBELL, Michael
    32 Packsaddle Park
    SK10 4PU Prestbury
    Cheshire
    Director
    32 Packsaddle Park
    SK10 4PU Prestbury
    Cheshire
    EnglandBritishDirector77951860002
    DE COSTOBADIE, Frederick Edgar
    Trentham Ley
    Ash Green
    ST4 8NB Stoke On Trent
    Staffordshire
    Director
    Trentham Ley
    Ash Green
    ST4 8NB Stoke On Trent
    Staffordshire
    BritishCompany Director9859230001
    ELSBY SMITH, Andrew Edward
    House Road
    2 Bordeaux Walk Seabridge
    ST5 3TZ Newcastle Under Lyme
    Staffordshire
    Director
    House Road
    2 Bordeaux Walk Seabridge
    ST5 3TZ Newcastle Under Lyme
    Staffordshire
    EnglandBritishFinance Director114320980001
    GAVIN, Moira
    Suite Flat N
    15 Eaton Square
    SW1 W1 London
    Director
    Suite Flat N
    15 Eaton Square
    SW1 W1 London
    United StatesDirector113363760001
    HARDING, James Roy, Mr.
    Hill View
    Common Lane, Rough Lane
    ST3 7ND Stoke On Trent
    Staffordshire
    Director
    Hill View
    Common Lane, Rough Lane
    ST3 7ND Stoke On Trent
    Staffordshire
    EnglandBritishDirector92133300001
    HARPER, Timothy Wallace
    Hillcroft
    Stoney Lane, Endon
    ST9 9BX Stoke On Trent
    Staffordshire
    Director
    Hillcroft
    Stoney Lane, Endon
    ST9 9BX Stoke On Trent
    Staffordshire
    BritishDirector68733880002
    HICK, Paul Arney
    Millcourt Mill Road
    SL7 1QB Marlow
    Buckinghamshire
    Director
    Millcourt Mill Road
    SL7 1QB Marlow
    Buckinghamshire
    EnglandBritishCompany Director47699120005
    JENNER, Edward
    1 Ashburton
    Manorial Road, Parkgate
    CH64 6QW Neston
    Cheshire
    Director
    1 Ashburton
    Manorial Road, Parkgate
    CH64 6QW Neston
    Cheshire
    BritishFinance Director41630860002
    JOHNSON, Christopher John Staley
    The Rookery,
    Harnage, Cressage
    SY5 6EJ Shrewsbury
    Shropshire
    Director
    The Rookery,
    Harnage, Cressage
    SY5 6EJ Shrewsbury
    Shropshire
    United KingdomBritishCompany Director8248530002
    JOHNSON, Robert Lewis
    The Old Smithy Gorsey Bank
    Standon
    ST21 6RB Stafford
    Staffordshire
    Director
    The Old Smithy Gorsey Bank
    Standon
    ST21 6RB Stafford
    Staffordshire
    BritishCompany Director8248540001
    LITTLE, Roger Forsyth
    Dayhills House
    ST15 7RU Stone
    Staffordshire
    Director
    Dayhills House
    ST15 7RU Stone
    Staffordshire
    AustralianCompany Director117682010001
    O'REILLY, St John Anthony
    26 Leeson Park
    IRISH Dublin 6
    Ireland
    Director
    26 Leeson Park
    IRISH Dublin 6
    Ireland
    IrishDirector77402950001
    PATTERSON, Brian David
    8 Trentham Court
    Park Drive Trentham
    ST4 8FB Stoke-On-Trent
    Staffordshire
    Director
    8 Trentham Court
    Park Drive Trentham
    ST4 8FB Stoke-On-Trent
    Staffordshire
    IrishCompany Director50417460001
    STONIER, George
    Hunters Lodge The Common
    Dilhorne
    ST10 2PA Stoke On Trent
    Staffordshire
    Director
    Hunters Lodge The Common
    Dilhorne
    ST10 2PA Stoke On Trent
    Staffordshire
    EnglandBritishCompany Secretary8248550001
    WILCOCK, Michael Joseph
    The Laurels
    London Road
    CW5 7JU Stapeley
    Cheshire
    Director
    The Laurels
    London Road
    CW5 7JU Stapeley
    Cheshire
    BritishDirector95125050001

    Does WEDGWOOD LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Share pledge agreement
    Created On Dec 20, 2005
    Delivered On Jan 06, 2006
    Outstanding
    Amount secured
    All monies due or to become due from the company and/or any other obligor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The shares all future and/or increased shares all rights for subscription of new shares (together with the shares) all the current and future rights for the repayment of capital and all proceeds. See the mortgage charge document for full details.
    Persons Entitled
    • Bank of America, N.A.
    Transactions
    • Jan 06, 2006Registration of a charge (395)
    Joto tanpo assignment agreement for shares
    Created On Dec 20, 2005
    Delivered On Jan 05, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the obligors to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    100% of capital share (I.E. 4,000 shares) of waterford wedgwood japan limited (the share collateral). Interest in any share collateral for shares including any new issuance of common shares preferred shares resulting from stock splits class of shares warrants options or other equity investments.
    Persons Entitled
    • Bank of America, N.A.
    Transactions
    • Jan 05, 2006Registration of a charge (395)
    • Mar 31, 2009Statement of satisfaction of a charge in full or part (403a)
    Trade mark security agreement
    Created On Dec 20, 2005
    Delivered On Jan 05, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the obligors (including the company) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The trademarks referred to in exhibit a to the trademark security agreement (as shown in schedule 1) including without limitation all common law rights therein all registrations ii) all licenses associated with the use of any such trademarks iii) all products and proceeds of the foregoing. See the mortgage charge document for full details.
    Persons Entitled
    • Bank of America, N.A.
    Transactions
    • Jan 05, 2006Registration of a charge (395)
    • Mar 31, 2009Statement of satisfaction of a charge in full or part (403a)
    Deed of debenture
    Created On Dec 20, 2005
    Delivered On Jan 05, 2006
    Partially satisfied
    Amount secured
    All monies due or to become due from each obligor to the creditors or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Bank of America N.A. (The Security Trustee)
    Transactions
    • Jan 05, 2006Registration of a charge (395)
    • Mar 31, 2009Statement of satisfaction of a charge in full or part (403a)
    Security agreement for intellectual property
    Created On Dec 20, 2005
    Delivered On Jan 05, 2006
    Satisfied
    Amount secured
    All monies due or to become due from each obligor to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The registered intellectual property specified in schedule ii-a to the security agreement for intellectual property or in the schedule to any deed of accession including any such registered intellectual property listed in schedule ii-b to the security agreement for intellectual property or in any schedule to any such deed of accession. See the mortgage charge document for full details.
    Persons Entitled
    • Bank of America, N.A.
    Transactions
    • Jan 05, 2006Registration of a charge (395)
    • Mar 31, 2009Statement of satisfaction of a charge in full or part (403a)
    Deed of mortgage of shares
    Created On Dec 20, 2005
    Delivered On Jan 05, 2006
    Satisfied
    Amount secured
    All monies due or to become due from any austrailian obligor in its capacity as a guarantor and not as a borrower to the creditors or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All the mortgaged property meaning all right title and interest and all entitlements dividends proceeds rights and other benefits in respect of each present security each additional security and each new security. See the mortgage charge document for full details.
    Persons Entitled
    • Bank of America, N.A.
    Transactions
    • Jan 05, 2006Registration of a charge (395)
    • Mar 31, 2009Statement of satisfaction of a charge in full or part (403a)
    Security assignment agreement
    Created On Dec 20, 2005
    Delivered On Jan 05, 2006
    Outstanding
    Amount secured
    All monies due or to become due from each obligor to the creditors (or any of them) and to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Any and all title claims and rights in all intellectual property rights including all present and future trademarks patents utility models designs and domain names. See the mortgage charge document for full details.
    Persons Entitled
    • Bank of America, N.A.
    Transactions
    • Jan 05, 2006Registration of a charge (395)
    Debenture
    Created On Sep 30, 2004
    Delivered On Oct 07, 2004
    Satisfied
    Amount secured
    All monies due or to become due from each obligor to the creditors (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Burdale Financial Limited
    Transactions
    • Oct 07, 2004Registration of a charge (395)
    • Jan 23, 2006Statement of satisfaction of a charge in full or part (403a)
    Security assignment agreement regarding trademarks patents and other intellectual property rights
    Created On Sep 30, 2004
    Delivered On Oct 07, 2004
    Satisfied
    Amount secured
    All monies due or to become due from each obligor to the creditors (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All present and future trademarks, patents, utility models designs and domain names , all present and future rights to or resulting from the registration of any trademark, patent, utility model and/or design filed by the company, all rights of use for computer software source codes knowhow and business secrets and other intellectual property rights (ip rights) all present and future claims arising from the ip rights, all claims against third parties. See the mortgage charge document for full details.
    Persons Entitled
    • Burdale Financial Limited
    Transactions
    • Oct 07, 2004Registration of a charge (395)
    • Jan 23, 2006Statement of satisfaction of a charge in full or part (403a)
    Security agreement for intellectual property
    Created On Sep 30, 2004
    Delivered On Oct 07, 2004
    Satisfied
    Amount secured
    All monies due or to become due from each obligor to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The ipr collateral. See the mortgage charge document for full details.
    Persons Entitled
    • Burdale Financial Limited
    Transactions
    • Oct 07, 2004Registration of a charge (395)
    • Jan 23, 2006Statement of satisfaction of a charge in full or part (403a)
    Trademark security agreement
    Created On Sep 30, 2004
    Delivered On Oct 07, 2004
    Satisfied
    Amount secured
    All monies due or to become due from each obligor to the creditors on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All of the trademarks referred to in exhibit a to the agreement including all common law rights, all registrations, all applications for the registration, all renewals and extensions and all goodwill connected with the use of such trademarks, all associated licences, all products and proceeds of the foregoing including any claim against third parties for the infringement of any such trademarks or goodwill. See the mortgage charge document for full details.
    Persons Entitled
    • Burdale Financial Limited
    Transactions
    • Oct 07, 2004Registration of a charge (395)
    • Jan 23, 2006Statement of satisfaction of a charge in full or part (403a)
    Agreement on the security assignment of intellectual property rights
    Created On Nov 27, 2003
    Delivered On Dec 17, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the obligors (or any of them) to the finance parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Assigns all rights together with any and all ancillary rights and claims pertaining thereto, all inchoate rights it holds in respect of the rights and all rights it will acquire in the future. Assigns all current and future applications of the assignor for registration of any right that has been or will be filed by the assignor and claims pertaining thereto. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC (The Security Trustee)
    Transactions
    • Dec 17, 2003Registration of a charge (395)
    • Oct 22, 2004Statement of satisfaction of a charge in full or part (403a)
    A share pledge agreement
    Created On Nov 27, 2003
    Delivered On Dec 15, 2003
    Satisfied
    Amount secured
    All present and future rights and claims of the finance parties against the obligors (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The share pledge includes the rights to receive dividends, payable on the shares, liquidation proceeds, consideration for redemption, repaid capital in case of capital decrease or termination and/or withdrawal of a shareholder of the company and all other claims associated with the shares.. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Dec 15, 2003Registration of a charge (395)
    • Oct 22, 2004Statement of satisfaction of a charge in full or part (403a)
    An intercreditor and security trust agreement
    Created On Nov 26, 2003
    Delivered On Dec 17, 2003
    Satisfied
    Amount secured
    All monies due or to become due from any obligor to a senior creditor or to an hyb creditor under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    If the company receives from a third party a payment or distribution which should have been paid to the security trustee or a creditor the company must promptly pay to the security trustee the amount received by it and required to be prepaid any amount so received by the company from the third party shall be held by it on trust until such payment is made any amount so received by the security trustee will be applied against the debt in the order provided for under the intercreditor. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Dec 17, 2003Registration of a charge (395)
    • Oct 22, 2004Statement of satisfaction of a charge in full or part (403a)
    A trademark security agreement
    Created On Nov 26, 2003
    Delivered On Dec 16, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the obligors (or any of them) to the creditors (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All of the grantors right title and interest in to and under the following, all of the trademarks including all common law rights all registrations all applications for the registration all renewals and extensions and all of the goodwill of the business connected with the trademarks all licences associated with the use of any of such trademarks. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Dec 16, 2003Registration of a charge (395)
    • Oct 22, 2004Statement of satisfaction of a charge in full or part (403a)
    A security agreement
    Created On Nov 26, 2003
    Delivered On Dec 12, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the obligors (or any of them) to the creditors (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    A continuing security interest in the collateral.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Dec 12, 2003Registration of a charge (395)
    • Oct 22, 2004Statement of satisfaction of a charge in full or part (403a)
    Share pledge agreement
    Created On Nov 26, 2003
    Delivered On Dec 09, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the obligors (or any of them) to the creditors (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All of the right title and interest in and to the shares, all other property hereafter delivered in substitution of any of the shares all certificates and instruments representing or evidencing such other property and all cash securities interest dividends distributions rights and other property. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC (The Security Trustee)
    Transactions
    • Dec 09, 2003Registration of a charge (395)
    • Oct 22, 2004Statement of satisfaction of a charge in full or part (403a)
    Security agreement
    Created On Nov 26, 2003
    Delivered On Dec 09, 2003
    Satisfied
    Amount secured
    All monies due or to become due from each obligor (or any of them) to the creditors (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Dec 09, 2003Registration of a charge (395)
    • Oct 22, 2004Statement of satisfaction of a charge in full or part (403a)
    Supplemental guarantee and debenture
    Created On Feb 28, 1994
    Delivered On Mar 09, 1994
    Satisfied
    Amount secured
    All monies due or to become due from each obligor to the chargee under the terms of the finance documents and existing facilities
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Mar 09, 1994Registration of a charge (395)
    • Jul 21, 1995Statement of satisfaction of a charge in full or part (403a)
    Guarantee and debenture
    Created On May 01, 1991
    Delivered On May 02, 1991
    Satisfied
    Amount secured
    All monies due or to become due from each obligor to the chargee on any account whatsoever under the terms of each of the financing documents and existing facilities (as defined)
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • National Westminster Bank PLC as Agent and Trustee for Each of the Banks (As Defined)
    Transactions
    • May 02, 1991Registration of a charge
    • Jul 21, 1995Statement of satisfaction of a charge in full or part (403a)
    Debenture trust deed
    Created On May 01, 1991
    Delivered On May 03, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the guarantee of even date and this charge
    Short particulars
    The company assigns the present security the related rights (as defined) (see form 395 for full details).
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • May 03, 1991Registration of a charge
    • Jul 12, 1994Statement that part or whole of property from a floating charge has been released (403b)
    • Jul 21, 1995Statement of satisfaction of a charge in full or part (403a)

    Does WEDGWOOD LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 11, 2011Administration ended
    Jan 05, 2009Administration started
    In administration
    NameRoleAddressAppointed OnCeased On
    Angus Matthew Martin
    Abbots House Abbey Street
    RG1 3BD Reading
    Berkshire
    practitioner
    Abbots House Abbey Street
    RG1 3BD Reading
    Berkshire
    Neville Barry Khan
    Deloitte & Touche Llp
    Athene Place
    EC4A 3BQ 66 Shoe Lane
    London
    practitioner
    Deloitte & Touche Llp
    Athene Place
    EC4A 3BQ 66 Shoe Lane
    London
    Nicholas James Dargan
    Deloitte & Touche Llp
    Athene Place
    EC4A 3BQ 66 Shoe Lane
    London
    practitioner
    Deloitte & Touche Llp
    Athene Place
    EC4A 3BQ 66 Shoe Lane
    London
    Dominic Lee Zoong Wong
    Deloitte Llp
    Four Brindleyplace
    B1 2HZ Birmingham
    practitioner
    Deloitte Llp
    Four Brindleyplace
    B1 2HZ Birmingham
    2
    DateType
    May 20, 2017Due to be dissolved on
    May 11, 2011Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Angus Matthew Martin
    Athene Place, 66 Shoe Lane
    EC4A 3WA London
    practitioner
    Athene Place, 66 Shoe Lane
    EC4A 3WA London
    Dominic Lee Zoong Wong
    Deloitte Llp
    Four Brindleyplace
    B1 2HZ Birmingham
    practitioner
    Deloitte Llp
    Four Brindleyplace
    B1 2HZ Birmingham
    Neville Barry Khan
    Deloitte & Touche Llp
    Po Box 810
    EC4A 3WA Athene Place
    66 Shoe Lane London
    practitioner
    Deloitte & Touche Llp
    Po Box 810
    EC4A 3WA Athene Place
    66 Shoe Lane London

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0