02995468 LIMITED

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

    Company Name02995468 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02995468
    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 02995468 LIMITED?

    • (4525) /

    Where is 02995468 LIMITED located?

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

    What were the previous names of 02995468 LIMITED?

    Previous Company Names
    Company NameFromUntil
    FASTLINE LIMITEDNov 08, 2004Nov 08, 2004
    JARVIS FASTLINE LIMITEDFeb 27, 1998Feb 27, 1998
    WESTERN TRACK RENEWALS COMPANY LIMITEDNov 28, 1994Nov 28, 1994

    What are the latest accounts for 02995468 LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2009

    What is the status of the latest annual return for 02995468 LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for 02995468 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of Stuart Wilson Laird as a director on Jun 29, 2015

    2 pagesTM01

    Termination of appointment of Mark Adeyemi Asagba Akinlade as a director on Jun 18, 2015

    2 pagesTM01

    Restoration by order of the court

    4 pagesAC92

    Certificate of change of name

    Company name changed fastline\certificate issued on 31/12/14
    CERTNM

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Insolvency filing

    Insolvency:re form 2.15 up to 08/01/2013
    2 pagesLIQ MISC

    Insolvency court order

    Court order insolvency:form 2.19 - notice of discharge of administration order & court order
    26 pagesLIQ MISC OC

    Miscellaneous

    Court order ending admin order
    1 pagesMISC

    Appointment of an administrator

    5 pages2.12B

    Insolvency filing

    Insolvency:old admin case form 2.15 31/03/2010 to 29/09/2012
    2 pagesLIQ MISC

    Insolvency filing

    Insolvency:form 2.15 brought down to 30TH march 2012
    2 pagesLIQ MISC

    Insolvency filing

    Insolvency:form 2.15 brought down to 29TH september 2011
    3 pagesLIQ MISC

    Insolvency filing

    Insolvency:form 2.15 - 31/03/2011 to 29/09/2011
    5 pagesLIQ MISC

    Insolvency filing

    Insolvency:form 2.15 - abstract of receipts and payments covering period from 31/03/11 to 29/09/11
    3 pagesLIQ MISC

    Registered office address changed from * Athene Place 66 Shoe Lane London EC4A 6BQ* on Jun 13, 2011

    2 pagesAD01

    Termination of appointment of Richard Thornton as a director

    2 pagesTM01

    Notice of vacation of office by administrator

    9 pages2.39B

    Insolvency filing

    Insolvency:miscellaneous- form 2.15B brought down date 30/03/2011
    5 pagesLIQ MISC

    Insolvency filing

    Insolvency:form 2.15 from 31/03/10 to 30/09/10
    3 pagesLIQ MISC

    Insolvency filing

    Insolvency:miscellaneous:- form 2.15 to 30/09/10
    5 pagesLIQ MISC

    Statement of affairs with form 2.14B

    6 pages2.16B

    Who are the officers of 02995468 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SECRETARIAT SERVICES LIMITED
    Meridian House
    The Crescent
    YO24 1AW York
    North Yorkshire
    Secretary
    Meridian House
    The Crescent
    YO24 1AW York
    North Yorkshire
    70053320013
    SNOWDON, John Watson Teasdale
    Bylands Elms Road
    Gravel Hill Chalfont St Peter
    SL9 9QU Gerrards Cross
    Buckinghamshire
    Director
    Bylands Elms Road
    Gravel Hill Chalfont St Peter
    SL9 9QU Gerrards Cross
    Buckinghamshire
    EnglandBritish127118170001
    HEWETT, Peter Graham
    White Cottage Church Road
    Milford
    GU8 5JB Godalming
    Surrey
    Secretary
    White Cottage Church Road
    Milford
    GU8 5JB Godalming
    Surrey
    British38256370001
    KENDALL, Robert William
    44 Moreland Drive
    SL9 8BD Gerrards Cross
    Buckinghamshire
    Secretary
    44 Moreland Drive
    SL9 8BD Gerrards Cross
    Buckinghamshire
    British20374510001
    PORTER, Ralph Anthony
    18 Sherborne Close
    Colnbrook
    SL3 0PB Slough
    Berkshire
    Secretary
    18 Sherborne Close
    Colnbrook
    SL3 0PB Slough
    Berkshire
    British38280840001
    SHAW, Brian Henry
    2 Stoneyhill Grove
    EH21 6SE Musselburgh
    Midlothian
    Secretary
    2 Stoneyhill Grove
    EH21 6SE Musselburgh
    Midlothian
    British46597140001
    AKINLADE, Mark Adeyemi Asagba
    The Haven
    Woodview Close
    KT21 1HA Ashtead
    Surrey
    Director
    The Haven
    Woodview Close
    KT21 1HA Ashtead
    Surrey
    EnglandBritish116740230002
    BARBER, Stephen John
    196 Station Road
    AL5 4UL Harpenden
    Hertfordshire
    Director
    196 Station Road
    AL5 4UL Harpenden
    Hertfordshire
    British46100540001
    BRAZIER, Martin
    14 Cleve Avenue
    Toton
    NG9 6JH Nottingham
    Director
    14 Cleve Avenue
    Toton
    NG9 6JH Nottingham
    EnglandBritish77374440002
    BROADBENT, Noel
    21 Kerver Lane
    Dunnington
    YO19 5SL York
    Director
    21 Kerver Lane
    Dunnington
    YO19 5SL York
    EnglandBritish60192070001
    BROADBENT, Noel
    21 Kerver Lane
    Dunnington
    YO19 5SL York
    Director
    21 Kerver Lane
    Dunnington
    YO19 5SL York
    EnglandBritish60192070001
    CHAPPELL, Andrew Philip
    49 Hildyard Close
    Hardwicke
    GL2 6PZ Gloucester
    Gloucestershire
    Director
    49 Hildyard Close
    Hardwicke
    GL2 6PZ Gloucester
    Gloucestershire
    British48624800001
    CLARKE, Robert John
    Candacraig
    Wass
    YO61 4AX York
    North Yorkshire
    Director
    Candacraig
    Wass
    YO61 4AX York
    North Yorkshire
    United KingdomBritish83691100001
    CORNELL, Jim Scott
    105 Camberton Road
    LU7 2UW Leighton Buzzard
    Bedfordshire
    Director
    105 Camberton Road
    LU7 2UW Leighton Buzzard
    Bedfordshire
    EnglandBritish41121380001
    CUNNINGHAM, Anthony
    Brafferton
    YO61 2NZ York
    The Old Vicarage
    North Yorkshire
    United Kingdom
    Director
    Brafferton
    YO61 2NZ York
    The Old Vicarage
    North Yorkshire
    United Kingdom
    EnglandBritish135811090001
    DAVIES, William Richard
    35 Jervis Court
    Sutton On Derwent
    YO41 4JX York
    North Yorkshire
    Director
    35 Jervis Court
    Sutton On Derwent
    YO41 4JX York
    North Yorkshire
    British102300730001
    DOGGETT, David Philip
    2 Holly Bank Hodgson Lane
    Upper Poppleton
    YO2 6DZ York
    Director
    2 Holly Bank Hodgson Lane
    Upper Poppleton
    YO2 6DZ York
    British41122990001
    DOUGLAS, David
    The Croft
    Hodgson Lane, Upper Poppleton
    YO26 6EA York
    Director
    The Croft
    Hodgson Lane, Upper Poppleton
    YO26 6EA York
    EnglandBritish119255740001
    DOYLE, Robert John
    The Limes
    112 Hewarth Green
    York
    North Yorkshire
    Director
    The Limes
    112 Hewarth Green
    York
    North Yorkshire
    British79420210002
    ENTWISTLE, Richard William
    Rosemead Farm
    Moor Monkton
    YO26 8JA York
    North Yorkshire
    Director
    Rosemead Farm
    Moor Monkton
    YO26 8JA York
    North Yorkshire
    British50174710002
    EWEN, Robert John Tuch
    Batch Cottage
    Brockton
    TF13 6JR Much Wenlock
    Shropshire
    Director
    Batch Cottage
    Brockton
    TF13 6JR Much Wenlock
    Shropshire
    United KingdomBritish49940200001
    GORDON, Ray
    29 Carrs Meadow
    Escrick
    YO19 6JZ York
    North Yorkshire
    Director
    29 Carrs Meadow
    Escrick
    YO19 6JZ York
    North Yorkshire
    British102379260001
    HAND, Jeremy
    64 Grove Way
    KT10 8HW Esher
    Surrey
    Director
    64 Grove Way
    KT10 8HW Esher
    Surrey
    British64235930003
    HARVIE, Hugh Wright
    44 Highburgh Drive
    Rutherglen
    G73 3RZ Glasgow
    Director
    44 Highburgh Drive
    Rutherglen
    G73 3RZ Glasgow
    ScotlandBritish57464450001
    HEWETT, Peter Graham
    White Cottage Church Road
    Milford
    GU8 5JB Godalming
    Surrey
    Director
    White Cottage Church Road
    Milford
    GU8 5JB Godalming
    Surrey
    United KingdomBritish38256370001
    HOUGHTON, Michael David
    Field House Back Lane
    Retford Road
    S81 8HB Blyth
    Director
    Field House Back Lane
    Retford Road
    S81 8HB Blyth
    British98817600002
    HURRELL, Stephen Glynn
    49 Church Street
    Long Bennington
    NG23 5ES Newark
    Nottinghamshire
    Director
    49 Church Street
    Long Bennington
    NG23 5ES Newark
    Nottinghamshire
    British50751120001
    HURRELL, Stephen Glynn
    49 Church Street
    Long Bennington
    NG23 5ES Newark
    Nottinghamshire
    Director
    49 Church Street
    Long Bennington
    NG23 5ES Newark
    Nottinghamshire
    British50751120001
    HYDE, Kevin Oliver
    12 Mount Parade
    YO24 4AB York
    Director
    12 Mount Parade
    YO24 4AB York
    British66509100002
    IVES, Charles Edmund
    12 Church Close
    Wingerworth
    S42 6QA Chesterfield
    Derbyshire
    Director
    12 Church Close
    Wingerworth
    S42 6QA Chesterfield
    Derbyshire
    British78691290001
    JOHNSON, Robert Nigel
    16 Kirkwell
    Bishopthorpe
    YO23 2RZ York
    Yorkshire
    Director
    16 Kirkwell
    Bishopthorpe
    YO23 2RZ York
    Yorkshire
    United KingdomBritish57954340003
    KEEGAN, James
    11 Stonegate
    Eston
    TS6 9NP Middlesbrough
    Cleveland
    Director
    11 Stonegate
    Eston
    TS6 9NP Middlesbrough
    Cleveland
    United KingdomBritish33140110001
    KENDALL, Robert William
    44 Moreland Drive
    SL9 8BD Gerrards Cross
    Buckinghamshire
    Director
    44 Moreland Drive
    SL9 8BD Gerrards Cross
    Buckinghamshire
    EnglandBritish20374510001
    KENDALL, Robert William
    44 Moreland Drive
    SL9 8BD Gerrards Cross
    Buckinghamshire
    Director
    44 Moreland Drive
    SL9 8BD Gerrards Cross
    Buckinghamshire
    EnglandBritish20374510001
    LAFFERTY, Henry
    Windmill House
    4 High Street
    MK44 1PG Sharnbrook
    Beds
    Director
    Windmill House
    4 High Street
    MK44 1PG Sharnbrook
    Beds
    EnglandBritish146249130001

    Does 02995468 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Chattel mortgage
    Created On Mar 26, 2010
    Delivered On Mar 31, 2010
    Outstanding
    Amount secured
    All monies, obligations and liabilities due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Full title guatantee assigns and conveys the following assets and any interest in tramm (machine number 98221) and plain line tamper (machine number 73601) see image for full details.
    Persons Entitled
    • Ge Capital Rail Limited
    Transactions
    • Mar 31, 2010Registration of a charge (MG01)
    Deed of non possessory pledge
    Created On Sep 04, 2006
    Delivered On Sep 29, 2006
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Right of pledge means a right of pledge in respect of the asset. Asset means a self propelled on track machine s/no:rbe-022 and engine number BEJ00200. See the mortgage charge document for full details.
    Persons Entitled
    • Burdale Financial Limited
    Transactions
    • Sep 29, 2006Registration of a charge (395)
    Assignation in security
    Created On Jul 27, 2006
    Delivered On Aug 09, 2006
    Outstanding
    Amount secured
    All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Its right title and interest and benefit in and to the assigned rights. See the mortgage charge document for full details.
    Persons Entitled
    • Burdale Financial Limited
    Transactions
    • Aug 09, 2006Registration of a charge (395)
    Debenture
    Created On Jul 27, 2006
    Delivered On Aug 08, 2006
    Outstanding
    Amount secured
    All monies due or to become due from each obligor to any finance party 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
    • Aug 08, 2006Registration of a charge (395)
    • Aug 29, 2008Statement that part or whole of property from a floating charge has been released (403b)
    Fixed charge security document
    Created On Oct 25, 2005
    Delivered On Nov 09, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to any of the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All the charged assets. See the mortgage charge document for full details.
    Persons Entitled
    • Deutsche Bank Ag London as Security Agent for the Benefit of the Secured Parties (The Securityagent)
    Transactions
    • Nov 09, 2005Registration of a charge (395)
    • Sep 19, 2006Statement of satisfaction of a charge in full or part (403a)
    Share charge
    Created On Aug 24, 2005
    Delivered On Sep 09, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to any of the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All its present and future shares in jarvis hire (holdings) limited and dividends. See the mortgage charge document for full details.
    Persons Entitled
    • Deutsche Bank Ag London as Security Agent for the Benefit of the Secured Parties
    Transactions
    • Sep 09, 2005Registration of a charge (395)
    • Sep 19, 2006Statement of satisfaction of a charge in full or part (403a)
    Share charge
    Created On May 27, 2005
    Delivered On Jun 13, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to any of the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of legal mortgage all its present and future shares and dividends. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC as Security Agent for the Benefit of the Secured Parties
    Transactions
    • Jun 13, 2005Registration of a charge (395)
    • Sep 19, 2006Statement of satisfaction of a charge in full or part (403a)
    Share charge
    Created On Apr 27, 2005
    Delivered On May 06, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to any of the secured parties under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of first fixed charge over all present and future shares and dividends. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC as Security Agent for the Benefit of the Secured Parties
    Transactions
    • May 06, 2005Registration of a charge (395)
    • Sep 19, 2006Statement of satisfaction of a charge in full or part (403a)
    Share charge
    Created On Mar 22, 2005
    Acquired On Apr 27, 2005
    Delivered On Apr 28, 2005
    Satisfied
    Amount secured
    All monies due or to become due from jarvis accommodation services limited to any of the secured parties under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All its present and future shares and dividends. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC as Security Agent for the Benefit of the Secured Parties
    Transactions
    • Apr 28, 2005Registration of an acquisition (400)
    • Sep 19, 2006Statement of satisfaction of a charge in full or part (403a)
    Share charge
    Created On Mar 03, 2005
    Acquired On Apr 27, 2005
    Delivered On Apr 28, 2005
    Satisfied
    Amount secured
    All monies due or to become due from jarvis accommodation services limited to any of the secured parties under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All its present and future shares and dividends. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC as Security Agent for the Benefit of the Secured Parties
    Transactions
    • Apr 28, 2005Registration of an acquisition (400)
    • Sep 19, 2006Statement of satisfaction of a charge in full or part (403a)
    Share charge
    Created On Jan 11, 2005
    Acquired On Apr 27, 2005
    Delivered On Apr 28, 2005
    Satisfied
    Amount secured
    All monies due or to become due from jarvis accommodation services limited to any of the secured parties under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All its present and future shares and dividends. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC as Security Agent for the Benefit of the Secured Parties
    Transactions
    • Apr 28, 2005Registration of an acquisition (400)
    • Sep 19, 2006Statement of satisfaction of a charge in full or part (403a)
    Fixed charge
    Created On Jan 11, 2005
    Delivered On Jan 20, 2005
    Satisfied
    Amount secured
    All monies due or to become due by any chargor to any secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    L/H property at cardiff cathays maindy road. By way of fixed charge acquisition of real property, the sale of any real property, rights relating to the development and refurbishment, all guarantees, warrantees and representations and any plant, machinery, equipment and fixtures. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jan 20, 2005Registration of a charge (395)
    • Sep 19, 2006Statement of satisfaction of a charge in full or part (403a)
    Share charge
    Created On Dec 15, 2004
    Acquired On Apr 27, 2005
    Delivered On Apr 28, 2005
    Satisfied
    Amount secured
    All monies due or to become due from jarvis accommodation services limited to any of the secured parties under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All its present and future shares and dividends. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC as Security Agent for the Benefit of the Secured Parties
    Transactions
    • Apr 28, 2005Registration of an acquisition (400)
    • Sep 19, 2006Statement of satisfaction of a charge in full or part (403a)
    Fixed charge
    Created On Dec 15, 2004
    Delivered On Dec 30, 2004
    Satisfied
    Amount secured
    All monies due or to become due by any chargor to any secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    L/H property at maindy road, cathays, cardiff, by way of fixed charge all rights under any contract or other documents, any agreement relating to the acquisition of real property, the sale of any real property, rights relating to the development and refurbishment, all guarantees, warrantees and representations and any plant, machinery, equipment and fixtures. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC (The Security Agent)
    Transactions
    • Dec 30, 2004Registration of a charge (395)
    • Sep 19, 2006Statement of satisfaction of a charge in full or part (403a)
    Fixed charge
    Created On Nov 29, 2004
    Delivered On Dec 08, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company or jas to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of first fixed charge all of the charged assets. Machine number 72201 dynamic track stabiliser. See the mortgage charge document for full details.
    Persons Entitled
    • Network Rail Infrastructure Limited
    Transactions
    • Dec 08, 2004Registration of a charge (395)
    • Jul 20, 2006Statement of satisfaction of a charge in full or part (403a)
    Share charge
    Created On Aug 27, 2004
    Acquired On Apr 27, 2005
    Delivered On Apr 28, 2005
    Satisfied
    Amount secured
    All monies due or to become due from jarvis accommodation services limited to any of the secured parties under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All its present and future shares and dividends. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC as Security Agent for the Benefit of the Secured Parties
    Transactions
    • Apr 28, 2005Registration of an acquisition (400)
    • Sep 19, 2006Statement of satisfaction of a charge in full or part (403a)
    Fixed charge
    Created On Aug 27, 2004
    Delivered On Sep 06, 2004
    Satisfied
    Amount secured
    All monies due or to become due by any chargor to any secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of first legal mortgage, all real property in england and wales, all other real property, all its present and future, rights under contract or other document, rights under any agreement relating to the acquisition of real property, and for the sale of any real property, relating to the development and refurbishment of real property;. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC (As Security Agent for the Benefit of the Secured Parties)
    Transactions
    • Sep 06, 2004Registration of a charge (395)
    • Sep 19, 2006Statement of satisfaction of a charge in full or part (403a)
    Guarantee and debenture
    Created On Jul 23, 1996
    Delivered On Jul 31, 1996
    Satisfied
    Amount secured
    All monies due or to become due from each obligor (as defined) to the chargee on any account whatsoever under the financing documents (as defined)
    Short particulars
    F/H property at westerleigh training school, avon; l/h training school at st philips marsh, bristol; l/h plant depot at st. Philips marsh, bristol (including trade fixtures). 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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jul 31, 1996Registration of a charge (395)
    • Mar 20, 1998Statement of satisfaction of a charge in full or part (403a)

    Does 02995468 LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 08, 2013Administration ended
    Mar 31, 2010Administration started
    In administration
    NameRoleAddressAppointed OnCeased On
    Philip Stephen Bowers
    Athene Place 66 Shoe Lane
    EC4A 3BQ London
    practitioner
    Athene Place 66 Shoe Lane
    EC4A 3BQ London
    Neville Barry Kahn
    Athene Place 66 Shoe Lane
    EC4A 3WA London
    London
    practitioner
    Athene Place 66 Shoe Lane
    EC4A 3WA London
    London
    Nicholas Guy Edwards
    Athene Place 66 Shoe Lane
    EC4A 3WA London
    practitioner
    Athene Place 66 Shoe Lane
    EC4A 3WA London
    Ian Brown
    Deloitte Llp
    1 City Square
    LS1 2AL Leeds
    practitioner
    Deloitte Llp
    1 City Square
    LS1 2AL Leeds

    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