STEEL PLATE AND SECTIONS LIMITED

STEEL PLATE AND SECTIONS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameSTEEL PLATE AND SECTIONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00853935
    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 STEEL PLATE AND SECTIONS LIMITED?

    • Other service activities n.e.c. (96090) / Other service activities

    Where is STEEL PLATE AND SECTIONS LIMITED located?

    Registered Office Address
    KROLL ADVISORY LTD
    The Shard 32 London Bridge Street
    SE1 9SG London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for STEEL PLATE AND SECTIONS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2020

    What are the latest filings for STEEL PLATE AND SECTIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    13 pagesLIQ13

    Declaration of solvency

    7 pagesLIQ01

    Registered office address changed from 14th Floor 33 Cavendish Square London W1G 0PW United Kingdom to The Shard 32 London Bridge Street London SE1 9SG on Feb 24, 2022

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Feb 11, 2022

    LRESSP

    Confirmation statement made on Dec 29, 2021 with no updates

    3 pagesCS01

    Satisfaction of charge 008539350041 in full

    1 pagesMR04

    Satisfaction of charge 008539350042 in full

    1 pagesMR04

    Full accounts made up to Dec 31, 2020

    25 pagesAA

    Registered office address changed from 4th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ England to 14th Floor 33 Cavendish Square London W1G 0PW on Aug 18, 2021

    1 pagesAD01

    Appointment of Mr William Neave Hay as a director on Feb 22, 2021

    2 pagesAP01

    Notification of Barclay & Mathieson Limited as a person with significant control on Jan 31, 2020

    2 pagesPSC02

    Cessation of Benbane Holdings Limited as a person with significant control on Jan 31, 2020

    1 pagesPSC07

    Change of details for Barclay & Mathieson Limited as a person with significant control on Jan 31, 2020

    2 pagesPSC05

    Cessation of Tota Ii Limited as a person with significant control on Nov 30, 2018

    1 pagesPSC07

    Confirmation statement made on Dec 29, 2020 with updates

    4 pagesCS01

    Appointment of Mr Michael Desmond Walton as a director on Dec 23, 2020

    2 pagesAP01

    Full accounts made up to Dec 31, 2019

    28 pagesAA

    Termination of appointment of Andrew Edward Jones as a director on Jun 18, 2020

    1 pagesTM01

    Termination of appointment of Anthony Edward Doyle as a director on Jun 18, 2020

    1 pagesTM01

    Change of details for Benbane Holdings Limited as a person with significant control on Jan 31, 2020

    2 pagesPSC05

    Registered office address changed from Mill House Forge Lane, Minworth Industrial Park Minworth Sutton Coldfield West Midlands B76 1AH England to 4th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ on Aug 03, 2020

    1 pagesAD01

    Satisfaction of charge 008539350043 in full

    1 pagesMR04

    Confirmation statement made on Dec 29, 2019 with no updates

    3 pagesCS01

    Who are the officers of STEEL PLATE AND SECTIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HAY, William Neave
    32 London Bridge Street
    SE1 9SG London
    The Shard
    Director
    32 London Bridge Street
    SE1 9SG London
    The Shard
    ScotlandBritishCompany Director273579490001
    WALTON, Michael Desmond
    32 London Bridge Street
    SE1 9SG London
    The Shard
    Director
    32 London Bridge Street
    SE1 9SG London
    The Shard
    EnglandBritishCompany Director111259450005
    WELDEN, Michael Anthony
    32 London Bridge Street
    SE1 9SG London
    The Shard
    Director
    32 London Bridge Street
    SE1 9SG London
    The Shard
    WalesBritishDirector214153360001
    FAULKNER, Judith Anne
    84 Kempson Avenue
    B72 1HF Sutton Coldfield
    West Midlands
    Secretary
    84 Kempson Avenue
    B72 1HF Sutton Coldfield
    West Midlands
    British9202330004
    GOLDSMITH, Andrew Stanley
    Floor 27 City Point
    One Ropemaker Street
    EC2Y 9ST London
    Secretary
    Floor 27 City Point
    One Ropemaker Street
    EC2Y 9ST London
    151369920001
    PHILLIPS, Amanda Louise
    One Ropemaker Street
    EC2Y 9ST London
    Citypoint
    England
    Secretary
    One Ropemaker Street
    EC2Y 9ST London
    Citypoint
    England
    161054510001
    PHILLIPS, Amanda Louise
    Karina Close
    IG7 4EN Chigwell
    32
    Essex
    Secretary
    Karina Close
    IG7 4EN Chigwell
    32
    Essex
    BritishCompany Secretary88965110002
    BROOM, Michael Gerard
    Akarana
    Montreal Road
    TN13 2EP Sevenoaks
    Kent
    Director
    Akarana
    Montreal Road
    TN13 2EP Sevenoaks
    Kent
    United KingdomNew ZealanderTreasurer68759080002
    CHECKETTS, Andrew John
    Forge Lane, Minworth Industrial Park
    Minworth
    B76 1AH Sutton Coldfield
    Mill House
    West Midlands
    England
    Director
    Forge Lane, Minworth Industrial Park
    Minworth
    B76 1AH Sutton Coldfield
    Mill House
    West Midlands
    England
    EnglandBritishCfo212780300001
    DOYLE, Anthony Edward
    Chandos Street
    Cavendish Square
    W1G 9DQ London
    4th Floor 7/10
    England
    Director
    Chandos Street
    Cavendish Square
    W1G 9DQ London
    4th Floor 7/10
    England
    EnglandBritishSteel Trader176335900001
    GLADSTONE, Toby Murray
    32 Stanhope Gardens
    Highgate
    N6 5TS London
    Director
    32 Stanhope Gardens
    Highgate
    N6 5TS London
    EnglandBritishDirector8911570004
    GOODMAN, Thomas John
    One Ropemaker Street
    EC2Y 9ST London
    Citypoint
    England
    Director
    One Ropemaker Street
    EC2Y 9ST London
    Citypoint
    England
    ScotlandBritishSteel Trader176369380001
    JAMES, John Anthony
    Rutland House
    148 Edmund Street
    B3 2JR Birmingham
    Director
    Rutland House
    148 Edmund Street
    B3 2JR Birmingham
    BritishSolicitor56055780001
    JELFS, John Richard
    29 Meadow Hill Road
    Kings Norton
    B38 8DE Birmingham
    West Midlands
    Director
    29 Meadow Hill Road
    Kings Norton
    B38 8DE Birmingham
    West Midlands
    BritishDirector32372780001
    JONES, Andrew Edward
    Tedstone Heights
    Tedstone Delamere
    HR7 4PS Bromyard
    Herefordshire
    Director
    Tedstone Heights
    Tedstone Delamere
    HR7 4PS Bromyard
    Herefordshire
    United KingdomBritishDirector32372760004
    JONES, Nancy Louise
    Forge Lane, Minworth Industrial Park
    Minworth
    B76 1AH Sutton Coldfield
    Mill House
    West Midlands
    England
    Director
    Forge Lane, Minworth Industrial Park
    Minworth
    B76 1AH Sutton Coldfield
    Mill House
    West Midlands
    England
    EnglandBritishDirector246136220001
    MULLINS, Gary Peter
    15 Tutnall Grange
    Tutnall
    B60 1NN Bromsgrove
    Worcestershire
    Director
    15 Tutnall Grange
    Tutnall
    B60 1NN Bromsgrove
    Worcestershire
    EnglandBritishSteel Stockholder80690040002
    NAYLOR, Michael Andrew
    Forge Lane, Minworth Industrial Park
    Minworth
    B76 1AH Sutton Coldfield
    Mill House
    West Midlands
    England
    Director
    Forge Lane, Minworth Industrial Park
    Minworth
    B76 1AH Sutton Coldfield
    Mill House
    West Midlands
    England
    EnglandBritishDirector228199200001
    PAUL, David John
    5 Aldermary Road
    BR1 3PH Bromley
    Kent
    Director
    5 Aldermary Road
    BR1 3PH Bromley
    Kent
    EnglandBritishDirector15574420001
    ROBBINS, Julian James
    Lullington House
    Lullington
    DE12 8ED Swadlincote
    Derbyshire
    Director
    Lullington House
    Lullington
    DE12 8ED Swadlincote
    Derbyshire
    BritishChartered Accountant4603800003
    ROBBINS, Mark Noel
    Tickenhill Manor
    DY12 2ER Bewdley
    Worcestershire
    Director
    Tickenhill Manor
    DY12 2ER Bewdley
    Worcestershire
    EnglandBritishDirector420550004
    ROBBINS, Pamela
    Colberry Rising Lane
    B94 6HP Lapworth
    Warwickshire
    Director
    Colberry Rising Lane
    B94 6HP Lapworth
    Warwickshire
    BritishCompany Director32372770001
    VERDEN, Julian
    Forge Lane, Minworth Industrial Park
    Minworth
    B76 1AH Sutton Coldfield
    Mill House
    West Midlands
    England
    Director
    Forge Lane, Minworth Industrial Park
    Minworth
    B76 1AH Sutton Coldfield
    Mill House
    West Midlands
    England
    EnglandBritishDirector14876960005

    Who are the persons with significant control of STEEL PLATE AND SECTIONS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Hardgate Road
    G51 4TB Glasgow
    180
    Scotland
    Jan 31, 2020
    Hardgate Road
    G51 4TB Glasgow
    180
    Scotland
    No
    Legal FormPrivate Limited Company
    Country RegisteredScotland
    Legal AuthorityCompanies Act
    Place RegisteredCompanies House
    Registration NumberSc030987
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Tota Ii Limited
    7/10 Chandos Street
    Cavendish Square
    W1G 9DQ London
    4th Floor
    England
    Nov 30, 2018
    7/10 Chandos Street
    Cavendish Square
    W1G 9DQ London
    4th Floor
    England
    Yes
    Legal FormPrivate Limited
    Legal AuthorityCompanies Act
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Forge Lane
    Minworth
    B76 1AH Sutton Coldfield
    Mill House
    England
    Apr 06, 2017
    Forge Lane
    Minworth
    B76 1AH Sutton Coldfield
    Mill House
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredCompanies House
    Registration Number10664023
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    Forge Lane
    Minworth Industrial Park, Minworth
    B76 1AH Sutton Coldfield
    Mill House
    England
    Apr 06, 2016
    Forge Lane
    Minworth Industrial Park, Minworth
    B76 1AH Sutton Coldfield
    Mill House
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House
    Registration Number02655285
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does STEEL PLATE AND SECTIONS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Apr 06, 2017
    Delivered On Apr 11, 2017
    Satisfied
    Brief description
    Land and buildings on the east side of forge lane, minworth, sutton coldfield (WM297582). Land on the east side of forge lane, minworth, sutton coldfield (WM780839).
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Breal Zeta Cf Limited
    Transactions
    • Apr 11, 2017Registration of a charge (MR01)
    • Feb 03, 2020Satisfaction of a charge (MR04)
    A registered charge
    Created On Apr 06, 2017
    Delivered On Apr 11, 2017
    Satisfied
    Brief description
    Land and buildings on the east side of forge lane, minworth, sutton coldfield (WM297582). Land on the east side of forge lane, minworth, sutton coldfield (WM780839).
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Asheton Capital Limited (As Security Agent)
    Transactions
    • Apr 11, 2017Registration of a charge (MR01)
    • Dec 13, 2021Satisfaction of a charge (MR04)
    A registered charge
    Created On Apr 06, 2017
    Delivered On Apr 07, 2017
    Satisfied
    Brief description
    A legal mortgage on the land and buildings on the east side of forge lane, minworth, sutton coldfield. WM297582. For further information please refer to the instrument.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Leumi Abl Limited
    Transactions
    • Apr 07, 2017Registration of a charge (MR01)
    • Dec 13, 2021Satisfaction of a charge (MR04)
    A registered charge
    Created On Nov 11, 2016
    Delivered On Nov 18, 2016
    Satisfied
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Global Loan Agency Services Limited as UK Borrowing Base Agent
    Transactions
    • Nov 18, 2016Registration of a charge (MR01)
    • Apr 13, 2017Satisfaction of a charge (MR04)
    A registered charge
    Created On Nov 11, 2016
    Delivered On Nov 18, 2016
    Satisfied
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Global Loan Agency Services Limited as Chargee
    Transactions
    • Nov 18, 2016Registration of a charge (MR01)
    • Apr 13, 2017Satisfaction of a charge (MR04)
    A registered charge
    Created On Oct 16, 2015
    Delivered On Oct 27, 2015
    Satisfied
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Natixis
    • Glas Trust Corporation Limited
    Transactions
    • Oct 27, 2015Registration of a charge (MR01)
    • Apr 13, 2017Satisfaction of a charge (MR04)
    A registered charge
    Created On Oct 16, 2015
    Delivered On Oct 27, 2015
    Satisfied
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Glas Trust Corporation Limited
    Transactions
    • Oct 27, 2015Registration of a charge (MR01)
    • Apr 13, 2017Satisfaction of a charge (MR04)
    A registered charge
    Created On Oct 16, 2015
    Delivered On Oct 23, 2015
    Satisfied
    Brief description
    F/H property t/no WM297582 mill house, forge lane, minworth, sutton coldfield.
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Glas Trust Corporation Limited (As Security Agent and Security Trustee)
    Transactions
    • Oct 23, 2015Registration of a charge (MR01)
    • Apr 11, 2017Satisfaction of a charge (MR04)
    A registered charge
    Created On Oct 08, 2015
    Delivered On Oct 23, 2015
    Satisfied
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Natixis
    Transactions
    • Oct 23, 2015Registration of a charge (MR01)
    • Apr 13, 2017Satisfaction of a charge (MR04)
    A registered charge
    Created On Oct 08, 2015
    Delivered On Oct 23, 2015
    Satisfied
    Brief description
    F/H property k/a mill house forge lane minworth sutton coldfield t/no WM297582.
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Natixis (As UK Borrowing Base Agent)
    Transactions
    • Oct 23, 2015Registration of a charge (MR01)
    • Apr 11, 2017Satisfaction of a charge (MR04)
    A registered charge
    Created On Apr 23, 2014
    Delivered On Apr 28, 2014
    Satisfied
    Contains Fixed Charge: Yes
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Apr 28, 2014Registration of a charge (MR01)
    • Feb 03, 2017Satisfaction of a charge (MR04)
    A registered charge
    Created On Mar 13, 2014
    Delivered On Mar 27, 2014
    Satisfied
    Brief description
    Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Bnp Paribas (Suisse) Sa (as Common Security Agent)
    Transactions
    • Mar 27, 2014Registration of a charge (MR01)
    • Jan 11, 2017Satisfaction of a charge in part (MR04)
    • Feb 06, 2017Satisfaction of a charge (MR04)
    A registered charge
    Created On Mar 13, 2014
    Delivered On Mar 24, 2014
    Satisfied
    Brief description
    Notification of addition to or amendment of charge.
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Natixis (As UK Borrowing Base Security Agent)
    Transactions
    • Mar 24, 2014Registration of a charge (MR01)
    • Jan 11, 2017Satisfaction of a charge (MR04)
    A registered charge
    Created On Mar 13, 2014
    Delivered On Mar 21, 2014
    Satisfied
    Brief description
    Notification of addition to or amendment of charge.
    Contains Fixed Charge: Yes
    Persons Entitled
    • Bnp Paribas (Suisse) Sa
    Transactions
    • Mar 21, 2014Registration of a charge (MR01)
    • Jan 11, 2017Satisfaction of a charge (MR04)
    A registered charge
    Created On Mar 13, 2014
    Delivered On Mar 21, 2014
    Satisfied
    Brief description
    Notification of addition to or amendment of charge.
    Contains Fixed Charge: Yes
    Persons Entitled
    • Abn Amro Bank N.V.
    Transactions
    • Mar 21, 2014Registration of a charge (MR01)
    • Jan 11, 2017Satisfaction of a charge (MR04)
    A registered charge
    Created On Mar 13, 2014
    Delivered On Mar 21, 2014
    Satisfied
    Brief description
    Notification of addition to or amendment of charge.
    Contains Fixed Charge: Yes
    Persons Entitled
    • Abn Amro Bank N.V.
    Transactions
    • Mar 21, 2014Registration of a charge (MR01)
    • Jan 04, 2017Satisfaction of a charge (MR04)
    A registered charge
    Created On Mar 13, 2014
    Delivered On Mar 21, 2014
    Satisfied
    Brief description
    Notification of addition to or amendment of charge.
    Contains Fixed Charge: Yes
    Persons Entitled
    • Natixis (As Borrowing Base Agent)
    Transactions
    • Mar 21, 2014Registration of a charge (MR01)
    • Jan 04, 2017Satisfaction of a charge (MR04)
    A registered charge
    Created On Mar 13, 2014
    Delivered On Mar 21, 2014
    Satisfied
    Brief description
    Notification of addition to or amendment of charge.
    Contains Fixed Charge: Yes
    Persons Entitled
    • Bnp Paribas (Suisse) Sa
    Transactions
    • Mar 21, 2014Registration of a charge (MR01)
    • Jan 04, 2017Satisfaction of a charge (MR04)
    A registered charge
    Created On Mar 13, 2014
    Delivered On Mar 21, 2014
    Satisfied
    Brief description
    Notification of addition to or amendment of charge.
    Contains Fixed Charge: Yes
    Persons Entitled
    • Bnp Paribas (Suisse) Sa
    Transactions
    • Mar 21, 2014Registration of a charge (MR01)
    • Jan 04, 2017Satisfaction of a charge (MR04)
    A registered charge
    Created On Mar 13, 2014
    Delivered On Mar 21, 2014
    Satisfied
    Brief description
    Notification of addition to or amendment of charge.
    Contains Fixed Charge: Yes
    Persons Entitled
    • Ing Belgium, Brussels, Geneva Branch
    Transactions
    • Mar 21, 2014Registration of a charge (MR01)
    • Jan 11, 2017Satisfaction of a charge (MR04)
    A registered charge
    Created On Mar 13, 2014
    Delivered On Mar 21, 2014
    Satisfied
    Brief description
    Notification of addition to or amendment of charge.
    Contains Fixed Charge: Yes
    Persons Entitled
    • Ing Belgium, Brussels, Geneva Branch
    Transactions
    • Mar 21, 2014Registration of a charge (MR01)
    • Jan 03, 2017Satisfaction of a charge (MR04)
    A registered charge
    Created On Dec 19, 2013
    Delivered On Dec 31, 2013
    Satisfied
    Brief description
    Notification of addition to or amendment of charge.
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Natixis S.A. as Security Agent for and on Behalf of the Finance Parties
    Transactions
    • Dec 31, 2013Registration of a charge (MR01)
    • Mar 22, 2014Satisfaction of a charge (MR04)
    A registered charge
    Created On Sep 17, 2013
    Delivered On Sep 25, 2013
    Satisfied
    Brief description
    Notification of addition to or amendment of charge.
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Natixis S.A. as Security Agent for and on Behalf of the Finance Parties
    Transactions
    • Sep 25, 2013Registration of a charge (MR01)
    • Mar 22, 2014Satisfaction of a charge (MR04)
    A registered charge
    Created On Jul 18, 2013
    Delivered On Jul 23, 2013
    Satisfied
    Brief description
    Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Natixis S.A. (As Security Agent for the Finance Parties)
    Transactions
    • Jul 23, 2013Registration of a charge (MR01)
    • Mar 22, 2014Satisfaction of a charge (MR04)
    A registered charge
    Created On Jun 13, 2013
    Delivered On Jun 20, 2013
    Satisfied
    Contains Fixed Charge: Yes
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jun 20, 2013Registration of a charge (MR01)
    • Jan 03, 2017Satisfaction of a charge (MR04)

    Does STEEL PLATE AND SECTIONS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 11, 2022Commencement of winding up
    Aug 16, 2023Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Edward Robert Bines
    The Shard 32 London Bridge Street
    SE1 9SG London
    practitioner
    The Shard 32 London Bridge Street
    SE1 9SG London
    Paul David Williams
    The Shard, 32 London Bridge Street
    SE1 9SG London
    practitioner
    The Shard, 32 London Bridge Street
    SE1 9SG 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