GREYCOAT LIMITED

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

    Company NameGREYCOAT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00667067
    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 GREYCOAT LIMITED?

    • (7011) /

    Where is GREYCOAT LIMITED located?

    Registered Office Address
    7 More London Riverside
    SE1 2RT London
    Undeliverable Registered Office AddressNo

    What were the previous names of GREYCOAT LIMITED?

    Previous Company Names
    Company NameFromUntil
    GREYCOAT GROUP PLCOct 18, 1985Oct 18, 1985
    GREYCOAT CITY OFFICES PLCDec 31, 1979Dec 31, 1979
    CHADDESLEY INVESTMENTS LIMITEDAug 08, 1960Aug 08, 1960

    What are the latest accounts for GREYCOAT LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2002

    What are the latest filings for GREYCOAT LIMITED?

    Filings
    DateDescriptionDocumentType

    Bona Vacantia disclaimer

    1 pagesBONA

    Bona Vacantia disclaimer

    1 pagesBONA

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Liquidators' statement of receipts and payments to Sep 05, 2012

    5 pages4.68

    Return of final meeting in a creditors' voluntary winding up

    3 pages4.72

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

    5 pages4.68

    Liquidators' statement of receipts and payments to Dec 10, 2011

    5 pages4.68

    Registered office address changed from Pricewaterhousecoopers Llp Plumtree Court London EC4A 4HT on Jul 27, 2011

    2 pagesAD01

    Liquidators' statement of receipts and payments to Jun 10, 2011

    5 pages4.68

    Liquidators' statement of receipts and payments to Dec 10, 2010

    5 pages4.68

    Liquidators' statement of receipts and payments to Jun 10, 2010

    5 pages4.68

    Liquidators' statement of receipts and payments to Dec 10, 2009

    5 pages4.68

    Liquidators' statement of receipts and payments to Jun 10, 2009

    5 pages4.68

    Insolvency filing

    Insolvency:s/s cert.release of liquidator
    1 pagesLIQ MISC

    Appointment of a voluntary liquidator

    1 pages600

    Insolvency court order

    Court order insolvency:replacement of liquidator
    7 pagesLIQ MISC OC

    Notice of ceasing to act as a voluntary liquidator

    1 pages4.40

    Liquidators' statement of receipts and payments to Dec 10, 2008

    6 pages4.68

    Liquidators' statement of receipts and payments to Dec 10, 2008

    6 pages4.68

    Liquidators' statement of receipts and payments

    7 pages4.68

    Liquidators' statement of receipts and payments

    5 pages4.68

    legacy

    1 pages287

    Liquidators' statement of receipts and payments

    5 pages4.68

    Liquidators' statement of receipts and payments

    5 pages4.68

    Liquidators' statement of receipts and payments

    5 pages4.68

    Who are the officers of GREYCOAT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BROWN, Norman Clifford
    56 Magnolia Dene
    Hazlemere
    HP15 7QE High Wycombe
    Buckinghamshire
    Secretary
    56 Magnolia Dene
    Hazlemere
    HP15 7QE High Wycombe
    Buckinghamshire
    British881730003
    POOLE, Martin Arnold
    38 Wycliffe Road
    SW11 5QR London
    Director
    38 Wycliffe Road
    SW11 5QR London
    EnglandBritishFinancial Director38285250003
    STRICKLAND, Christopher Norman
    31 Gorst Road
    SW11 6JB London
    Director
    31 Gorst Road
    SW11 6JB London
    EnglandBritishChartered Engineer881760001
    THORNTON, Peter Anthony
    Van Buren Cottage Queens Ride
    SW13 0JF London
    Director
    Van Buren Cottage Queens Ride
    SW13 0JF London
    United KingdomBritishChartered Surveyor1808300001
    BECKETT, Michael Ernest
    Northcroft
    Dulwich Common
    SE21 7EW London
    Director
    Northcroft
    Dulwich Common
    SE21 7EW London
    BritishCompany Director118661100001
    COCKERELL, Barry John
    Southlands Cottage
    Broadham Green
    RH8 9PQ Oxted
    Surrey
    Director
    Southlands Cottage
    Broadham Green
    RH8 9PQ Oxted
    Surrey
    EnglandBritishChartered Surveyor68030080001
    CONSTANTINIDI, George Xenophon
    Marsh Mills House Wargrave Road
    RG9 3HY Henley On Thames
    Oxfordshire
    Director
    Marsh Mills House Wargrave Road
    RG9 3HY Henley On Thames
    Oxfordshire
    EnglandBritishSolicitor1839030001
    FERGUSSON, John Alastair
    The Old Vicarage
    Alvediston
    SP5 5LE Salisbury
    Wiltshire
    Director
    The Old Vicarage
    Alvediston
    SP5 5LE Salisbury
    Wiltshire
    BritishRetired17496920001
    FETTERMAN, Norman
    59 Avenue Road
    NW8 6HR London
    Director
    59 Avenue Road
    NW8 6HR London
    BritishChartered Accountant3449180001
    GUIGNARD, Richard Charles Peter
    38a The Avenue
    WD7 7DW Radlett
    Hertfordshire
    Director
    38a The Avenue
    WD7 7DW Radlett
    Hertfordshire
    BritishFinance Director881740001
    JAMES, Stephen Lawrence
    Widden Shirley Holms
    SO41 8NL Lymington
    Hampshire
    Director
    Widden Shirley Holms
    SO41 8NL Lymington
    Hampshire
    EnglandBritishSolicitor'S Consultant20238310002
    KUMAR, Walter Krishan
    31 West Hill Park
    N6 6ND London
    Director
    31 West Hill Park
    N6 6ND London
    United KingdomBritishChartered Surveyor70463990001
    MYERSON, Brian Alan
    52 Winnington Road
    N2 0TY London
    Director
    52 Winnington Road
    N2 0TY London
    BritishInvestment Banker63023520001
    PITT, George Stanhope
    Malthouse Farm
    Hambledon
    GU8 4HH Godalming
    Surrey
    Director
    Malthouse Farm
    Hambledon
    GU8 4HH Godalming
    Surrey
    EnglandBritishChartered Accountant15827790001
    SMITH, John Lindsay Eric, Sir
    1 Smith Square
    Westminster
    SW1P 3HS London
    Director
    1 Smith Square
    Westminster
    SW1P 3HS London
    BritishCompany Director21548960002
    SPINNEY, Ronald Richard
    3 The Orchard
    Blackheath
    SE3 0QU London
    Director
    3 The Orchard
    Blackheath
    SE3 0QU London
    BritishChartered Surveyor2317690001
    TREGER, Julian Andre
    28 Yeomans Row
    SW3 2AH London
    Director
    28 Yeomans Row
    SW3 2AH London
    BritishFinancer54300330001
    TUCKER, David Lambert
    Weir Cottage Moorhall Road
    Harefield
    UB9 6PB Uxbridge
    Middlesex
    Director
    Weir Cottage Moorhall Road
    Harefield
    UB9 6PB Uxbridge
    Middlesex
    EnglandBritishChartered Accountant2830690001
    TURNBULL, George Anthony Twentyman
    Beachfield Beachfield Road
    PO36 8LT Sandown
    Isle Of Wight
    Director
    Beachfield Beachfield Road
    PO36 8LT Sandown
    Isle Of Wight
    United KingdomBritishChartered Surveyor49341880001
    WEIR, John Molibray
    33 Chesterfield Road
    FOREIGN Scarsdale
    New York 10583
    Usa
    Director
    33 Chesterfield Road
    FOREIGN Scarsdale
    New York 10583
    Usa
    BritishChartered Surveyor17496950001
    WILSON, Geoffrey Alan
    5 Elm Walk
    West Heath Road
    NW3 7UP London
    Director
    5 Elm Walk
    West Heath Road
    NW3 7UP London
    EnglandBritishChartered Surveyor2189100001

    Does GREYCOAT LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Mortgage of shares, between, inter alia, the chargor and the agent (as defined) ("the deed")
    Created On Nov 02, 2001
    Delivered On Nov 13, 2001
    Outstanding
    Amount secured
    All present and future obligations and liabilities whether actual or contingent and whether owed jointly or severally or in another capacity whatsoever of each obligor to any finance party under each finance document except for any obligation which, if it were so included, would result in the mortgage of shares contravening section 151 of the companies act 1985. (all terms as defined)
    Short particulars
    By way of a first legal mortgage or first fixed charge all shares held by it and/or any nominee on its behalf and by way of first fixed charge all related rights.
    Persons Entitled
    • Bayerische Hypo- Und Vereinsbank Aktiengesellschaft (The "Agent")
    Transactions
    • Nov 13, 2001Registration of a charge (395)
    • Mar 14, 2002Statement that part or whole of property from a floating charge has been released (403b)
    • May 08, 2002Statement that part or whole of property from a floating charge has been released (403b)
    • Nov 01, 2002Statement that part or whole of property from a floating charge has been released (403b)
    • Jul 01, 2003Statement that part or whole of property from a floating charge has been released (403b)
    Mortgage of shares
    Created On Nov 08, 1999
    Delivered On Nov 18, 1999
    Outstanding
    Amount secured
    All monies due or to become due from each obligor to the chargee as agent and trustee for the finance parties (the agent) under each finance document
    Short particulars
    By way of first fixed charge all shares and all related rights. See the mortgage charge document for full details.
    Persons Entitled
    • Bayerische Hypo-Und Vereinsbank Aktiengesellschaft
    Transactions
    • Nov 18, 1999Registration of a charge (395)
    • Jan 18, 2002Statement that part or whole of property from a floating charge has been released (403b)
    • Mar 14, 2002Statement that part or whole of property from a floating charge has been released (403b)
    • May 08, 2002Statement that part or whole of property from a floating charge has been released (403b)
    • Nov 01, 2002Statement that part or whole of property from a floating charge has been released (403b)
    • Jul 01, 2003Statement that part or whole of property from a floating charge has been released (403b)
    Mortgage of shares
    Created On May 01, 1998
    Delivered On May 20, 1998
    Satisfied
    Amount secured
    All monies due or to become due from each obligor (as therein defined) to the chargee as agent and trustee for the finance parties (as therein defined) on any account whatsoever and under each finance document (as therein defined) except for any obligation which, if it were so included, would result in the charge contravening section 151 of the companies act 1985
    Short particulars
    Any dividend or interest paid or payable in relation to any share meaning all of the company's interests in the shares in the issued share capital in the borrower being greycoat equitable house limited. See the mortgage charge document for full details.
    Persons Entitled
    • Frankfurter Hypothekenbank Centralboden Ag
    Transactions
    • May 20, 1998Registration of a charge (395)
    • Nov 10, 1999Statement of satisfaction of a charge in full or part (403a)
    Subordination deed
    Created On Dec 11, 1996
    Delivered On Dec 23, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under or in connection with the senior debt agreement (as defined)
    Short particulars
    Any amount of subordinated liabilities that is discharged by payment,repayment,prepayment,set-off or in any other manner. See the mortgage charge document for full details.
    Persons Entitled
    • Hsbc Investment Bank PLC
    Transactions
    • Dec 23, 1996Registration of a charge (395)
    • Oct 21, 1999Statement of satisfaction of a charge in full or part (403a)
    Mortgage of shares
    Created On Apr 07, 1995
    Delivered On Apr 20, 1995
    Satisfied
    Amount secured
    All monies due or to become due from each obligor and greycoat PLC to each finance party under each finance document to which that obligor or greycoat PLC is a party except for any obligation which, if it were so included, would result in the mortgage contravening section 151 of the companies act 1985 was registred
    Short particulars
    The following property is mortgaged or charged: (a) the shares; (b) all dividends paid or payable after the date of the mortgage of shares on all or any of the shares; (c) all stocks, shares, securities (and the dividends or interest thereon), rights moneys or property accruing or offered at any time by way of redemption, bonus, preference, option rights or otherwise to or in respect of any of the shares or in substitution or exchange for any of the shares.
    Persons Entitled
    • Bayerische Hypotheken-Und Wechsel-Bank Aktiengesellschaft as Agent and Trustee for the Financeparties
    Transactions
    • Apr 20, 1995Registration of a charge (395)
    • Jul 21, 1997Statement of satisfaction of a charge in full or part (403a)
    Mortgage of shares
    Created On Apr 07, 1995
    Delivered On Apr 20, 1995
    Satisfied
    Amount secured
    All monies due or to become due from each obligor and greycoat PLC to each finance party under each finance document to which that obligor or greycoat PLC is a party except for any obligation which, if it were so included, would result in the mortgage contravening section 151 of the companies act 1985 was registeded
    Short particulars
    The following property is mortgaged or charged (a) the shares; (b) all dividends paid or payable after the date of the mortgage of shares on all any of the shares; (c) all stocks, shares, securities (and the dividends or interest thereon) rights, moneys or property accruing or offered at any time by way of redemption, bonus, preference, option rights or otherwise to or in respect of any shares or in substitution for exchange for any of the shares.
    Persons Entitled
    • Bayerische Hypotheken-Und Wechsel-Bank Aktiengesellschaft as Agent and Trustee for the Finance Parties
    Transactions
    • Apr 20, 1995Registration of a charge (395)
    • Jul 03, 1997Statement that part or whole of property from a floating charge has been released (403b)
    • Jul 21, 1997Statement of satisfaction of a charge in full or part (403a)
    Deed of rental assignment
    Created On Nov 09, 1993
    Delivered On Nov 19, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the trust deed the notes the coupons and the security documents
    Short particulars
    By way of assignment the rents first reserved in the leases due at any time after 9 november 1993 (for full details see form 395).
    Persons Entitled
    • The Law Debenture Trust Corporation P.L.C.
    Transactions
    • Nov 19, 1993Registration of a charge (395)
    • Feb 15, 1994Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Jun 03, 1993
    Delivered On Jun 04, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the trust deed the notes the coupons and the security documents
    Short particulars
    Part of one finsbury circus, london EC2. T/n-NGL330903, part one finsbury circus, london EC2, all that land and premises being part of one finsbury circus, london EC2. T/n-NGL653255 (for full details see form 395).
    Persons Entitled
    • The Law Debenture Trust Corporation P.L.C. as Trustee for the Holders of the Notes
    Transactions
    • Jun 04, 1993Registration of a charge (395)
    • Feb 15, 1994Statement of satisfaction of a charge in full or part (403a)
    Assignment of account by way of security
    Created On Mar 16, 1993
    Delivered On Mar 17, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of a loan agreement dated 27 may 87
    Short particulars
    All the companys right title and interest in an account held by the company at midland bank PLC under the account number 41279793.
    Persons Entitled
    • N M Rothschild & Sons Limited as Agent for a Syndicate of Banks and Itself (As Defined)
    Transactions
    • Mar 17, 1993Registration of a charge (395)
    • Oct 21, 1999Statement of satisfaction of a charge in full or part (403a)
    Mortgage of shares
    Created On Jul 07, 1992
    Delivered On Jul 21, 1992
    Satisfied
    Amount secured
    All monies due or to become due from each obligor (as defined in the credit agreement) and greycoat PLC to the chargee under the terms of each finance document (as defined)
    Short particulars
    All dividends paid or payable on all or any of the shares and all stocks, shares, securities, rights, moneys or property accruing or offered at any time by way of redemption, bounus, preference, options rights or otherwise. (See 395 for full details of charge).
    Persons Entitled
    • Bayerische Hypotheken- Und Wechsel- Bank Aktiengesellschaft, London Branch as Agent and as Trusfor the Finance Parties (As Defined) and to Any
    • Finance Party
    Transactions
    • Jul 21, 1992Registration of a charge (395)
    • Jul 21, 1997Statement of satisfaction of a charge in full or part (403a)
    Deed of a deposit agreement and charge on cash deposits
    Created On Jul 01, 1992
    Delivered On Jul 09, 1992
    Satisfied
    Amount secured
    All moneys due or to become due from greycoat real estate corporation to the chargee on any account whatsoever in connection with a letter of credit under no. Pb-280005
    Short particulars
    The sum of us$ 1,400,000 paid or agreed to be paid by the company to the bank for credit to account no. Greycoat PLC ibca 10003881 or such other account as the parties may from time to time agree in writing at its office at 60 victoria embankment, london EC4Y ojp and any other sum or sums which are from time to time paid by the company to the bank for credit to the account or are otherwise standing to the credit of the account (other than interest) and all rights to repayment and accerations thereto.
    Persons Entitled
    • Morgan Guaranty Trust Company of New York
    Transactions
    • Jul 09, 1992Registration of a charge (395)
    • Oct 21, 1999Statement of satisfaction of a charge in full or part (403a)
    Charge over cash deposit
    Created On Feb 11, 1992
    Delivered On Feb 21, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee pursuant to a subscription agreement dated 29.09.1989
    Short particulars
    All monies standing to the credit of the deposit account numbered 28190 (see form 395 doc 50C for details).
    Persons Entitled
    • Nm Rothschild & Sons Limited
    Transactions
    • Feb 21, 1992Registration of a charge (395)
    • Jul 09, 1992Statement of satisfaction of a charge in full or part (403a)
    Supplemental legal charge (deed of variation)
    Created On Jul 20, 1990
    Delivered On Jul 24, 1990
    Satisfied
    Amount secured
    For varying the terms of a legal charge dated 3RD march 1986
    Short particulars
    Tricorn house, hagley road edgbaston birmingham. Title nos wm 269112 & wm 68468.
    Persons Entitled
    • Citibank Na
    Transactions
    • Jul 24, 1990Registration of a charge
    • Oct 21, 1999Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Mar 30, 1990
    Delivered On Apr 04, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of a trust deed dated 30/3/90.
    Short particulars
    All balances at any time standing to the credit of two accounts of greycoat PLC with national westminster bank PLC entitled greycoat PLC re: lutyens house current account and greycoat PLC re lutyens house & smmo account respectively see form 395 document M211.
    Persons Entitled
    • The Law Debenture Trust Corporation PLC.
    Transactions
    • Apr 04, 1990Registration of a charge
    • Feb 15, 1994Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Mar 30, 1990
    Delivered On Apr 04, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of a trust deed dated 30/3/90
    Short particulars
    All balances at any time standing to the credit of two accounts of greycoat PLC with national westminster PLC entitled greycoat PLC re: lutyens house current account and greycoat PLC re: lutyens house - smmo account respectively. See for 395 document - 7212 for full details.
    Persons Entitled
    • The Law Debenture Trust Corporation PLC
    Transactions
    • Apr 04, 1990Registration of a charge
    • Feb 15, 1994Statement of satisfaction of a charge in full or part (403a)
    Charge
    Created On Sep 29, 1989
    Delivered On Oct 06, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee in respect of a £26,000,000 secured deep deposit bond due 1993 or pursuant to the terms of a subscription agreement dated 29/9/89
    Short particulars
    All sums at the date of the charge and thereafter during the continuance of the charge deposited by the company with the chargee from time to time standing to the credit of deposit account (no g 8651/D01) opened in the name of the company with the chargee. (See 395 ref M129 for full details of charge).
    Persons Entitled
    • N. M. Rothschild & Sons Limited
    Transactions
    • Oct 06, 1989Registration of a charge
    • Oct 21, 1999Statement of satisfaction of a charge in full or part (403a)
    Share capital charge
    Created On Feb 07, 1989
    Delivered On Feb 24, 1989
    Satisfied
    Amount secured
    All moneys due or to become due from greycoat embankment place limited to N.m rothschild & sons limited as agent for itself and the banks as defined under the terms of a facility agreement dated 27.5.87 as may be supplemental, amended extended varied, modified or revised from time to time and this charge E.
    Short particulars
    (See form 395 ref: M64 for full details of charge).
    Persons Entitled
    • N. M. Rothschild & Sons Limited
    Transactions
    • Feb 24, 1989Registration of a charge
    • Oct 21, 1999Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Apr 01, 1985
    Delivered On Apr 04, 1985
    Satisfied
    Amount secured
    All moneys due or to become due to the bank from the city offices PLC on any account whatsoever and from the company under the terms of the charge
    Short particulars
    Freehold st clements house 27 & 28 clements lane london EC4.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Apr 04, 1985Registration of a charge
    Legal mortgage
    Created On Jan 25, 1985
    Delivered On Jan 28, 1985
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    5 devonshire square, cutlers gardens, city of london and/or the proceed of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Coutts & Company
    Transactions
    • Jan 28, 1985Registration of a charge
    Mortgage
    Created On Mar 16, 1981
    Delivered On Mar 31, 1981
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Union shopping centre, camphill, wednesbury, sandwell, west midlands. Title no. Wm 3104. floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Coutts & Company
    Transactions
    • Mar 31, 1981Registration of a charge
    • Oct 21, 1999Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage (registered pursuant to o/court 15.5.80
    Created On Mar 05, 1980
    Delivered On May 31, 1980
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    65 brook street & 27 three kings yard london W1 ln 99863. floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Coutts & Company Limited
    Transactions
    • May 31, 1980Registration of a charge
    • Oct 21, 1999Statement of satisfaction of a charge in full or part (403a)

    Does GREYCOAT LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 11, 2004Commencement of winding up
    Dec 28, 2012Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Richard Heis
    Kpmg Corporate Recovery
    P O Box 695
    EC4Y 8BB 8 Salisbury Square
    London
    practitioner
    Kpmg Corporate Recovery
    P O Box 695
    EC4Y 8BB 8 Salisbury Square
    London
    Philip Wedgwood Wallace
    Kpmg
    8 Salisbury Square
    EC4Y 8BB London
    practitioner
    Kpmg
    8 Salisbury Square
    EC4Y 8BB London
    Steven Anthony Pearson
    Pricewaterhousecoopers Llp
    Plumtree Court
    EC4A 4HT London
    practitioner
    Pricewaterhousecoopers Llp
    Plumtree Court
    EC4A 4HT London
    Michael David Gercke
    Pricewaterhousecoopers Llp
    Plumtree Court
    EC4A 4HT London
    practitioner
    Pricewaterhousecoopers Llp
    Plumtree Court
    EC4A 4HT London
    Russell Downs
    Pricewaterhousecoopers Llp Plumtree Court
    EC4A 4HT London
    practitioner
    Pricewaterhousecoopers Llp Plumtree Court
    EC4A 4HT 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