WOM INTERNATIONAL LIMITED

WOM INTERNATIONAL LIMITED

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

    Company NameWOM INTERNATIONAL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00939426
    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 WOM INTERNATIONAL LIMITED?

    • (7415) /

    Where is WOM INTERNATIONAL LIMITED located?

    Registered Office Address
    Beech Hill Plant
    Gidlow Lane
    WN6 8RN Wigan
    Lancashire
    Undeliverable Registered Office AddressNo

    What were the previous names of WOM INTERNATIONAL LIMITED?

    Previous Company Names
    Company NameFromUntil
    WALKOFF MATS LIMITEDSep 25, 1968Sep 25, 1968

    What are the latest accounts for WOM INTERNATIONAL LIMITED?

    Last Accounts
    Last Accounts Made Up ToNov 29, 2009

    What are the latest filings for WOM INTERNATIONAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    3 pages4.71

    Declaration of solvency

    3 pages4.70

    Insolvency resolution

    Resolution INSOLVENCY:Ordinary Resolution "Books Records.etc"
    1 pagesLIQ MISC RES

    Insolvency resolution

    Resolution INSOLVENCY:Special Resolution "In Specie"
    1 pagesLIQ MISC RES

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Mar 17, 2010

    LRESSP

    Appointment of a voluntary liquidator

    1 pages600

    Annual return made up to Jan 29, 2010 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 24, 2010

    Statement of capital on Feb 24, 2010

    • Capital: GBP 50,400
    SH01

    Accounts for a dormant company made up to Nov 29, 2009

    8 pagesAA

    Director's details changed for Mr Martin John Haworth on Oct 28, 2009

    2 pagesCH01

    Director's details changed for Mr Mark Robert Bennett on Oct 28, 2009

    2 pagesCH01

    Secretary's details changed for Mr Martin John Haworth on Oct 28, 2009

    1 pagesCH03

    Accounts made up to Nov 30, 2008

    8 pagesAA

    legacy

    3 pages363a

    Accounts made up to Dec 02, 2007

    8 pagesAA

    Certificate of change of name

    Company name changed walkoff mats LIMITED\certificate issued on 23/06/08
    2 pagesCERTNM

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages287

    legacy

    3 pages363a

    Accounts made up to Dec 03, 2006

    8 pagesAA

    legacy

    1 pages403a

    legacy

    1 pages403a

    legacy

    1 pages403a

    Who are the officers of WOM INTERNATIONAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HAWORTH, Martin John
    Gidlow Lane
    WN6 8RN Wigan
    Beech Hill Plant
    Lancashire
    Secretary
    Gidlow Lane
    WN6 8RN Wigan
    Beech Hill Plant
    Lancashire
    English103260330001
    BENNETT, Mark Robert
    Gidlow Lane
    WN6 8RN Wigan
    Beech Hill Plant
    Lancashire
    Director
    Gidlow Lane
    WN6 8RN Wigan
    Beech Hill Plant
    Lancashire
    EnglandBritish117533520001
    HAWORTH, Martin John
    Gidlow Lane
    WN6 8RN Wigan
    Beech Hill Plant
    Lancashire
    Director
    Gidlow Lane
    WN6 8RN Wigan
    Beech Hill Plant
    Lancashire
    EnglandEnglish103260330001
    BANKS, Peter
    The Moorings
    5 Yew Tree Drive Lostock
    BL6 4DA Bolton
    Lancashire
    Secretary
    The Moorings
    5 Yew Tree Drive Lostock
    BL6 4DA Bolton
    Lancashire
    British17498580002
    BATES, Ian, Chevalier
    Kobayashi Maru
    7 Saracens Wharf Fenny Stratford
    MK2 2AL Milton Keynes
    Secretary
    Kobayashi Maru
    7 Saracens Wharf Fenny Stratford
    MK2 2AL Milton Keynes
    British73711950001
    HISKETT, Geoffrey Ian
    5 Sundon Road
    Streatley
    LU3 3PL Luton
    Bedfordshire
    Secretary
    5 Sundon Road
    Streatley
    LU3 3PL Luton
    Bedfordshire
    British48657600002
    OATS, Malcolm Charles
    25 Grove Crescent
    Adlington
    PR6 9RJ Chorley
    Lancashire
    Secretary
    25 Grove Crescent
    Adlington
    PR6 9RJ Chorley
    Lancashire
    British70177000002
    WOODWORTH, Marshall
    92 Stanhope Road
    WA14 3JL Bowdon
    Cheshire
    Secretary
    92 Stanhope Road
    WA14 3JL Bowdon
    Cheshire
    American91283790002
    ALLEN, G Ashley, Doctor
    130 Burnett Road
    Spartan Burg
    Sc 29302
    Usa
    Director
    130 Burnett Road
    Spartan Burg
    Sc 29302
    Usa
    American91285340001
    BANKS, Peter
    The Moorings
    5 Yew Tree Drive Lostock
    BL6 4DA Bolton
    Lancashire
    Director
    The Moorings
    5 Yew Tree Drive Lostock
    BL6 4DA Bolton
    Lancashire
    British17498580002
    BATES, Ian, Chevalier
    Kobayashi Maru
    7 Saracens Wharf Fenny Stratford
    MK2 2AL Milton Keynes
    Director
    Kobayashi Maru
    7 Saracens Wharf Fenny Stratford
    MK2 2AL Milton Keynes
    United KingdomBritish73711950001
    BIGGERSTAFF, Thomas Blair
    Dairy Farm Halliwells Brow
    High Legh
    WA16 0QS Knutsford
    Cheshire
    Director
    Dairy Farm Halliwells Brow
    High Legh
    WA16 0QS Knutsford
    Cheshire
    American100499310001
    BRAZIER, Keith Roy
    Kingsway Farm
    Miletree Road Heath And Reach
    LU7 9LA Leighton Buzzard
    Bedfordshire
    Director
    Kingsway Farm
    Miletree Road Heath And Reach
    LU7 9LA Leighton Buzzard
    Bedfordshire
    British3093600001
    BRAZIER, Peter Charles
    Stud House
    Mentmore
    LU7 0QE Leighton Buzzard
    Bedfordshire
    Director
    Stud House
    Mentmore
    LU7 0QE Leighton Buzzard
    Bedfordshire
    EnglandBritish127896500001
    BRAZIER, Roy Charles Edward
    4 Holt Grove
    Loughton
    MK5 8EZ Milton Keynes
    Buckinghamshire
    Director
    4 Holt Grove
    Loughton
    MK5 8EZ Milton Keynes
    Buckinghamshire
    British56336180001
    COMPTON, Kenneth Erwin
    225 Keswick Farm Road
    Spartanburg
    South Carolina Sc 29304
    Usa
    Director
    225 Keswick Farm Road
    Spartanburg
    South Carolina Sc 29304
    Usa
    British74922050001
    DE SOUSA, Neville
    The Avenue
    Dallington
    NN5 7AJ Northampton
    Breydon
    Northamptonshire
    Director
    The Avenue
    Dallington
    NN5 7AJ Northampton
    Breydon
    Northamptonshire
    British81772400001
    GRIZZLE, Russell Gary
    307 Lakeshore Drive
    FOREIGN Lagrange
    Georgia Ga 30240
    Usa
    Director
    307 Lakeshore Drive
    FOREIGN Lagrange
    Georgia Ga 30240
    Usa
    UsaAmerican100499750001
    HISKETT, Geoffrey Ian
    5 Sundon Road
    Streatley
    LU3 3PL Luton
    Bedfordshire
    Director
    5 Sundon Road
    Streatley
    LU3 3PL Luton
    Bedfordshire
    EnglandBritish48657600002
    HOWARD, Ralph Wallace
    746 Cherokee Road
    La Grange
    Georgia 30241
    Director
    746 Cherokee Road
    La Grange
    Georgia 30241
    UsaAmerican62565170001
    LEWIS, John David
    2140 Rolston Drive
    Charlotte Nc28207
    North Carolina
    Usa
    Director
    2140 Rolston Drive
    Charlotte Nc28207
    North Carolina
    Usa
    American61672780001
    MAHER, Julian Sean
    29 Ashfield Avenue
    Bushey
    WD2 3HG Watford
    Hertfordshire
    Director
    29 Ashfield Avenue
    Bushey
    WD2 3HG Watford
    Hertfordshire
    British23465390001
    MALONE, Thomas J, Doctor
    1 Twin Oakes Court
    Spartanburg
    South Carolina Sc 29301
    Usa
    Director
    1 Twin Oakes Court
    Spartanburg
    South Carolina Sc 29301
    Usa
    American48112590001
    MCMULLEN, Michael William Desmond
    126 Waverly Way
    Atlanta
    Georgia 30307
    United States
    Director
    126 Waverly Way
    Atlanta
    Georgia 30307
    United States
    American23465380001
    MILLIKEN, Roger
    627 Otis Boulevard
    Spartanburg
    South Carolina Sc 29302
    Usa
    Director
    627 Otis Boulevard
    Spartanburg
    South Carolina Sc 29302
    Usa
    UsaAmerican17498590001
    OATS, Malcolm Charles
    25 Grove Crescent
    Adlington
    PR6 9RJ Chorley
    Lancashire
    Director
    25 Grove Crescent
    Adlington
    PR6 9RJ Chorley
    Lancashire
    British70177000002
    ROBERTS, Anthony Mark
    The Bolt East Common
    SL9 7BX Gerrards Cross
    Buckinghamshire
    Director
    The Bolt East Common
    SL9 7BX Gerrards Cross
    Buckinghamshire
    British3400060001
    TAYLOR SNR, Hardy Samuel
    16074 Hopwell Road
    Alpharetta
    Georgia 30241
    United States
    Director
    16074 Hopwell Road
    Alpharetta
    Georgia 30241
    United States
    American23465400001
    WILFONG, David
    Bluebell Corner Deadhearn Lane
    HP8 4HG Chalfont St Giles
    Buckinghamshire
    Director
    Bluebell Corner Deadhearn Lane
    HP8 4HG Chalfont St Giles
    Buckinghamshire
    American61672920002
    WOODWORTH, Marshall
    92 Stanhope Road
    WA14 3JL Bowdon
    Cheshire
    Director
    92 Stanhope Road
    WA14 3JL Bowdon
    Cheshire
    American91283790002

    Does WOM INTERNATIONAL LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal mortgage
    Created On Jul 04, 1997
    Delivered On Jul 14, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The freehold property known as land and building on the west side of hilton fold lane middleton rochdale greater manchester title number GM457985. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jul 14, 1997Registration of a charge (395)
    • Sep 12, 2007Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Apr 29, 1997
    Delivered On May 14, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a rear of 165 stanbridge road leighton buzzard bedfordshire t/n BD91651 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • May 14, 1997Registration of a charge (395)
    • Sep 12, 2007Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Apr 11, 1997
    Delivered On Apr 18, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof, specific and floating charges over undertaking and all property and assets present and future including goodwill, bookdebts and the. See the mortgage charge document for full details.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Apr 18, 1997Registration of a charge (395)
    • Sep 12, 2007Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Apr 11, 1997
    Delivered On Apr 18, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H-unit 3 cromer industrial estate hilton fold lane middleton greater manchester t/n-GM400663 and/or the proceeds of sale thereof, floating charge over all moveable plant, machinery, implements, utensils, furniture and equipment, and an assignment of the goodwill and connection of any business, together with the full benefit of all licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Apr 18, 1997Registration of a charge (395)
    • Sep 12, 2007Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Apr 11, 1997
    Delivered On Apr 18, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H-unit b dione stanbridge road leighton buzzard bedfordshire t/n-BD75710 and/or the proceeds of sale thereof, floating charge over all moveable plant, machinery, implements, utensils, furniture and equipment, and an assignment of the goodwill and connection of any business, together with the full benefit of all licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Apr 18, 1997Registration of a charge (395)
    • Sep 12, 2007Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Apr 11, 1997
    Delivered On Apr 18, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H-unit a dione stanbridge road leighton buzzard bedfordshire t/n-BD78376 and/or the proceeds of sale thereof, floating charge over all moveable plant, machinery, implements, utensils, furniture and equipment, and an assignment of the goodwill and connection of any business, together with the full benefit of all licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Apr 18, 1997Registration of a charge (395)
    • Sep 12, 2007Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Apr 11, 1997
    Delivered On Apr 18, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H-unit B1 cherry court trading estate cherry court way leighton buzzard bedfordshire t/n-BD65779 and/or the proceeds of sale thereof, floating charge over all moveable plant, machinery, implements, utensils, furniture and equipment, and an assignment of the goodwill and connection of any business, together with the full benefit of all licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Apr 18, 1997Registration of a charge (395)
    • Sep 12, 2007Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Apr 11, 1997
    Delivered On Apr 18, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H-unit B2 cherry court trading estate cherry court way leighton buzzard t/n-BD68678 and/or the proceeds of sale thereof, floating charge over all moveable plant, machinery, implements, utensils, furniture and equipment, and an assignment of the goodwill and connection of any business, together with the full benefit of all licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Apr 18, 1997Registration of a charge (395)
    • Sep 12, 2007Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Apr 11, 1997
    Delivered On Apr 18, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H-unit B3 cherry court trading estate cherry court way leighton buzzard bedfordshire t/n-BD62958 and/or the proceeds of sale thereof, floating charge over all moveable plant, machinery, implements, utensils, furniture and equipment, and an assignment of the goodwill and connection of any business, together with the full benefit of all licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Apr 18, 1997Registration of a charge (395)
    • Sep 12, 2007Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Mar 28, 1995
    Delivered On Mar 31, 1995
    Satisfied
    Amount secured
    £116,207.80 and all other monies due or to become due from the company to the chargee
    Short particulars
    One thom engineering limited tufting machine no wom/t/005 with single deck creel mending frame eith lapping facility & all other component parts & accessories & wom/t/006, with all books manuals handbooks technical data etc. see the mortgage charge document for full details.
    Persons Entitled
    • Barclays Mercantile Business Finance Limited
    Transactions
    • Mar 31, 1995Registration of a charge (395)
    • Sep 12, 2007Statement of satisfaction of a charge in full or part (403a)
    Chattel mortgage
    Created On Feb 15, 1995
    Delivered On Feb 18, 1995
    Satisfied
    Amount secured
    £250,000 with all other sums due or to become due from the company to the chargee
    Short particulars
    Prodicon cooler s/n 2328/9.
    Persons Entitled
    • Lombard North Central PLC
    Transactions
    • Feb 18, 1995Registration of a charge (395)
    • Sep 12, 2007Statement of satisfaction of a charge in full or part (403a)
    Chattel mortgage
    Created On Jun 22, 1994
    Delivered On Jun 24, 1994
    Satisfied
    Amount secured
    £204,500.00 due or to become due from the company to the chargee
    Short particulars
    One mat machine (refurbished) serial no. 93312. two perforating machines serial nos. 93316A and 93316B. one mat oven serial no. 93314.
    Persons Entitled
    • Lombard North Central PLC
    Transactions
    • Jun 24, 1994Registration of a charge (395)
    • Sep 12, 2007Statement of satisfaction of a charge in full or part (403a)
    Chattel mortgage
    Created On Sep 09, 1993
    Delivered On Sep 14, 1993
    Satisfied
    Amount secured
    £96,727 and all other monies due or to become due from the company to the chargee under the terms of the charge
    Short particulars
    Goods pip-strip unit serial number wom PS1 and various chattels. See the mortgage charge document for full details.
    Persons Entitled
    • Lombard North Central PLC
    Transactions
    • Sep 14, 1993Registration of a charge (395)
    • Sep 12, 2007Statement of satisfaction of a charge in full or part (403a)
    Chattel mortgage
    Created On May 10, 1990
    Delivered On May 12, 1990
    Satisfied
    Amount secured
    £76,190 and all monies due or to become due from the company to the chargee under the terms of the charge.
    Short particulars
    (See 395 for details).
    Persons Entitled
    • Lombard North Central PLC
    Transactions
    • May 12, 1990Registration of a charge
    • Sep 12, 2007Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jul 20, 1989
    Delivered On Jul 27, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Unit B1 cherrycourt way, leighton buzzard, beds. (Also k/as unit 1 cherrycourt way, leighton buzzard, bedfordshire) t/n bd 65779.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jul 27, 1989Registration of a charge
    • Jun 05, 1997Statement of satisfaction of a charge in full or part (403a)
    Chattel mortgage
    Created On Jun 29, 1989
    Delivered On Jul 01, 1989
    Satisfied
    Amount secured
    £256,000 and all other monies due or to become due from the company to the chargee. Under the terms of the charge.
    Short particulars
    Mat making machine mmm 891-19 mat perforating machine mpm 892-20 etc (please see doc for other items).
    Persons Entitled
    • Lombard North Central PLC.
    Transactions
    • Jul 01, 1989Registration of a charge
    • Sep 12, 2007Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jan 19, 1988
    Delivered On Jan 28, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land and buildings being part of cromer industrial estate middleton rochdale greater manchester t/n G.m 190116.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jan 28, 1988Registration of a charge
    • Jun 05, 1997Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Aug 18, 1983
    Delivered On Aug 25, 1983
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H unit dionne a, cherry court way, stanbridge road, leighton buzzard, bedfordshire title no: bd 78376.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Aug 25, 1983Registration of a charge
    • Jun 05, 1997Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On May 23, 1979
    Delivered On Jun 05, 1979
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Northern half of unit dionne of bilton industrial estate off stanbridge road, leighton buzzard, bedfordshire.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jun 05, 1979Registration of a charge
    • Jun 05, 1997Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Apr 06, 1978
    Delivered On Apr 13, 1978
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Unit B2, cherry court way industrial estate, stanbridge road, leighton buzzard, bedfordshire.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Apr 13, 1978Registration of a charge
    • Jun 05, 1997Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On May 20, 1977
    Delivered On Jun 10, 1977
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Unit B3 stanbridge rd, leighton buzzard, beds. Title no: bd 60030.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jun 10, 1977Registration of a charge
    • Jun 05, 1997Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jan 12, 1977
    Delivered On Jan 20, 1977
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charge on the undertaking and all property and assets present and future including goodwill, bookdebts and uncalled capital. With all buildings fixtures, fixed plant and machinery (see doc M.25).
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jan 20, 1977Registration of a charge
    • Jun 05, 1997Statement of satisfaction of a charge in full or part (403a)

    Does WOM INTERNATIONAL LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 26, 2010Dissolved on
    Mar 17, 2010Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Timothy Gerard Walsh
    Pricewaterhousecoopers Llp
    Benson House
    LS1 4JP 33 Wellington Street
    Leeds
    practitioner
    Pricewaterhousecoopers Llp
    Benson House
    LS1 4JP 33 Wellington Street
    Leeds
    Richard Victor Yerburgh Setchim
    Plumtree Court
    EC4A 4HT London
    practitioner
    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