BRITISH CERAMIC TILE LIMITED

BRITISH CERAMIC TILE LIMITED

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

    Company NameBRITISH CERAMIC TILE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03244910
    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 BRITISH CERAMIC TILE LIMITED?

    • Manufacture of ceramic tiles and flags (23310) / Manufacturing
    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is BRITISH CERAMIC TILE LIMITED located?

    Registered Office Address
    2nd Floor 110 Cannon Street
    EC4N 6EU London
    Undeliverable Registered Office AddressNo

    What were the previous names of BRITISH CERAMIC TILE LIMITED?

    Previous Company Names
    Company NameFromUntil
    BCT LIMITEDApr 17, 1998Apr 17, 1998
    G B C T LIMITEDSep 02, 1996Sep 02, 1996

    What are the latest accounts for BRITISH CERAMIC TILE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for BRITISH CERAMIC TILE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Administrator's progress report

    42 pagesAM10

    Notice of automatic end of Administration

    34 pagesAM20

    Administrator's progress report

    17 pagesAM10

    Administrator's progress report

    34 pagesAM10

    Administrator's progress report

    34 pagesAM10

    Notice of extension of period of Administration

    4 pagesAM19

    Administrator's progress report

    27 pagesAM10

    Administrator's progress report

    31 pagesAM10

    Notice of extension of period of Administration

    4 pagesAM19

    Administrator's progress report

    43 pagesAM10

    Current accounting period shortened from Dec 29, 2018 to Mar 31, 2018

    1 pagesAA01

    Notice of deemed approval of proposals

    4 pagesAM06

    Statement of administrator's proposal

    48 pagesAM03

    Statement of affairs with form AM02SOA

    16 pagesAM02

    Termination of appointment of Anthony John Taylor as a director on Feb 19, 2019

    1 pagesTM01

    Registered office address changed from Heathfield Newton Abbot Devon TQ12 6RF to 2nd Floor 110 Cannon Street London EC4N 6EU on Feb 18, 2019

    2 pagesAD01

    Appointment of an administrator

    4 pagesAM01

    Director's details changed for Mr Matthew Jonathan Rhys David on Jan 17, 2019

    2 pagesCH01

    Termination of appointment of Alexander Maculan as a director on Jan 17, 2019

    1 pagesTM01

    Previous accounting period shortened from Dec 30, 2017 to Dec 29, 2017

    1 pagesAA01

    Previous accounting period shortened from Dec 31, 2017 to Dec 30, 2017

    1 pagesAA01

    Termination of appointment of Shaun David Holmes as a director on Aug 22, 2018

    1 pagesTM01

    Confirmation statement made on Jul 15, 2018 with no updates

    3 pagesCS01

    Who are the officers of BRITISH CERAMIC TILE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DAVID, Matthew Jonathan Rhys
    110 Cannon Street
    EC4N 6EU London
    2nd Floor
    Secretary
    110 Cannon Street
    EC4N 6EU London
    2nd Floor
    197175330001
    DAVID, Matthew Jonathan Rhys
    110 Cannon Street
    EC4N 6EU London
    2nd Floor
    Director
    110 Cannon Street
    EC4N 6EU London
    2nd Floor
    EnglandBritishCertified Accountant176243330002
    KEELING, Natalie Kaye
    110 Cannon Street
    EC4N 6EU London
    2nd Floor
    Director
    110 Cannon Street
    EC4N 6EU London
    2nd Floor
    EnglandBritishHuman Resources Director205720980002
    STAFFORD-DEITSCH, Andrew
    1 Pembroke Gardens Close
    W8 6HR London
    Director
    1 Pembroke Gardens Close
    W8 6HR London
    EnglandBritishCompany Director153790440001
    WEVILL, Richard Mark, Dr
    Court Wood
    Newton Ferrers
    PL8 1BW Plymouth
    Heron's Reach
    Devon
    United Kingdom
    Director
    Court Wood
    Newton Ferrers
    PL8 1BW Plymouth
    Heron's Reach
    Devon
    United Kingdom
    EnglandBritishNon Executive Director120100570002
    BIRD, Michael Thomas
    115 Crabtree Lane
    AL5 5RQ Harpenden
    Hertfordshire
    Secretary
    115 Crabtree Lane
    AL5 5RQ Harpenden
    Hertfordshire
    BritishAccountant437220001
    CHRISTOPHER, Allan John
    Briarfield 5 Kittle Green
    Kittle
    SA3 3JX Swansea
    West Glamorgan
    Secretary
    Briarfield 5 Kittle Green
    Kittle
    SA3 3JX Swansea
    West Glamorgan
    British38193030002
    CLARKSON, James
    Heathfield
    Newton Abbot
    TQ12 6RF Devon
    Secretary
    Heathfield
    Newton Abbot
    TQ12 6RF Devon
    167891010001
    CORDES, Madeleine Ann
    Moor View
    The Street, Roxwell
    CM1 4PA Chelmsford
    Essex
    Secretary
    Moor View
    The Street, Roxwell
    CM1 4PA Chelmsford
    Essex
    British18098540003
    CORKETT, David Alex
    Heathfield
    Newton Abbot
    TQ12 6RF Devon
    Secretary
    Heathfield
    Newton Abbot
    TQ12 6RF Devon
    169925060001
    GAZZARD, Matthew
    1 Pearldene
    Folly Gate
    EX20 3AQ Okehampton
    Devon
    Secretary
    1 Pearldene
    Folly Gate
    EX20 3AQ Okehampton
    Devon
    British90685060002
    EDIS-BATES SECRETARIES LIMITED
    The Croft
    Chalfont Lane
    WD3 5PP Chorleywood
    Hertfordshire
    Secretary
    The Croft
    Chalfont Lane
    WD3 5PP Chorleywood
    Hertfordshire
    72611540001
    WATERLOW SECRETARIES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Secretary
    6-8 Underwood Street
    N1 7JQ London
    900003950001
    BANTON, David
    Heathfield
    Newton Abbot
    TQ12 6RF Devon
    Director
    Heathfield
    Newton Abbot
    TQ12 6RF Devon
    EnglandBritishManufacturing Director172386890002
    BECHER WICKES, James Nicholas
    65 Pelhams Walk
    KT10 8QA Esher
    Surrey
    Director
    65 Pelhams Walk
    KT10 8QA Esher
    Surrey
    EnglandBritishCompany Director110374340001
    BIRD, Michael Thomas
    115 Crabtree Lane
    AL5 5RQ Harpenden
    Hertfordshire
    Director
    115 Crabtree Lane
    AL5 5RQ Harpenden
    Hertfordshire
    United KingdomBritishAccountant437220001
    CHATER, John James
    Heathfield
    Newton Abbot
    TQ12 6RF Devon
    Director
    Heathfield
    Newton Abbot
    TQ12 6RF Devon
    EnglandBritishCommercial Director128854450001
    CHRISTOPHER, Allan John
    Briarfield 5 Kittle Green
    Kittle
    SA3 3JX Swansea
    West Glamorgan
    Director
    Briarfield 5 Kittle Green
    Kittle
    SA3 3JX Swansea
    West Glamorgan
    WalesBritishAccountant38193030002
    CLARKSON, James Norman
    Heathfield
    Newton Abbot
    TQ12 6RF Devon
    Director
    Heathfield
    Newton Abbot
    TQ12 6RF Devon
    EnglandBritishDirector108928820001
    CORKETT, David Alex
    Heathfield
    Newton Abbot
    TQ12 6RF Devon
    Director
    Heathfield
    Newton Abbot
    TQ12 6RF Devon
    United KingdomBritishDirector103010720002
    DAVISON, Jeremy Robert
    73 Waterside
    EX2 8GY Exeter
    Devon
    Director
    73 Waterside
    EX2 8GY Exeter
    Devon
    BritishCh Accountant65096740005
    EVANS, Carl
    7 Fountain Court
    Abbey Road
    TQ13 9AD Bovey Tracey
    Devon
    Director
    7 Fountain Court
    Abbey Road
    TQ13 9AD Bovey Tracey
    Devon
    BritishDirector84974070001
    EVITT, Timothy Strevens
    15 Barton Close
    Exton
    EX3 0PE Exeter
    Director
    15 Barton Close
    Exton
    EX3 0PE Exeter
    BritishDesigner61756050005
    GOESS-SAURAU, Johannes
    Schlossberg 1
    Neumarket
    A-838
    Austria
    Director
    Schlossberg 1
    Neumarket
    A-838
    Austria
    AustriaAustrianDirector134737600002
    GOESS-SAURAU, Konrad Johann, Dr
    Temple Farm
    Rockley
    SN8 1RU Marlborough
    Wiltshire
    Director
    Temple Farm
    Rockley
    SN8 1RU Marlborough
    Wiltshire
    United KingdomAustrianCompany Director7229970002
    HODGE, Ralph Noel
    Anstye Place
    Anstye
    RH17 5AJ Haywards Heath
    West Sussex
    Director
    Anstye Place
    Anstye
    RH17 5AJ Haywards Heath
    West Sussex
    BritishDirector37679770001
    HOLMES, Shaun David
    36-38 Cornhill
    EC3V 3NG London
    Stephens Europe
    England
    Director
    36-38 Cornhill
    EC3V 3NG London
    Stephens Europe
    England
    EnglandBritishInvestment Banker109823620001
    LEARMOND, Peter Alexander
    Anvil Cottage
    Conford
    GU30 7QW Liphook
    Hampshire
    Director
    Anvil Cottage
    Conford
    GU30 7QW Liphook
    Hampshire
    BritishCompany Director35551270001
    LEEB, Alexander, Dr
    Gamshof
    Frohn Leiten
    A-8130
    Austria
    Director
    Gamshof
    Frohn Leiten
    A-8130
    Austria
    AustrianConsultant117195010001
    MACULAN, Alexander
    Cranmore Lane
    Shipton Moyne
    GL8 8PU Tetbury
    Lower Cranmore
    England
    Director
    Cranmore Lane
    Shipton Moyne
    GL8 8PU Tetbury
    Lower Cranmore
    England
    EnglandAustrianSelf Employed225413740001
    MEIER, Dieter
    Wohllebgasse 6
    Zurich Ch 8001
    FOREIGN
    Switzerland
    Director
    Wohllebgasse 6
    Zurich Ch 8001
    FOREIGN
    Switzerland
    SwissDirector64083970001
    SMITH, Stephen Michael
    Heathfield
    Newton Abbot
    TQ12 6RF Devon
    Director
    Heathfield
    Newton Abbot
    TQ12 6RF Devon
    EnglandBritishOperations Director240446760001
    TAYLOR, Anthony John
    110 Cannon Street
    EC4N 6EU London
    2nd Floor
    Director
    110 Cannon Street
    EC4N 6EU London
    2nd Floor
    EnglandBritishDirector98415430002
    WALSH, Mike
    Heathfield
    Newton Abbot
    TQ12 6RF Devon
    Director
    Heathfield
    Newton Abbot
    TQ12 6RF Devon
    EnglandBritishNon - Executive Director156674030001
    WEST, Andrew Thomas
    4 Filkins Hall
    Filkins
    GL7 3JJ Lechdale
    Gloucestershire
    Director
    4 Filkins Hall
    Filkins
    GL7 3JJ Lechdale
    Gloucestershire
    United KingdomBritishFinancial Advisor79568920001

    Who are the persons with significant control of BRITISH CERAMIC TILE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Warren Stephens
    Little Rock
    72201
    Arkansas
    111 Center Street
    United States
    Apr 06, 2016
    Little Rock
    72201
    Arkansas
    111 Center Street
    United States
    No
    Nationality: American
    Country of Residence: United States
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does BRITISH CERAMIC TILE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Oct 24, 2016
    Delivered On Oct 25, 2016
    Outstanding
    Brief description
    The freehold land known as british ceramic tile LTD, old newton road, heathfield, newton abbot TQ12 6RF (title number DN306642).. For further information please refer to the certified copy instrument.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Warren A. Stephens Trust Uid 9/30/87
    Transactions
    • Oct 25, 2016Registration of a charge (MR01)
    A registered charge
    Created On Oct 10, 2014
    Delivered On Oct 21, 2014
    Outstanding
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Close Invoice Finance Limited
    Transactions
    • Oct 21, 2014Registration of a charge (MR01)
    A registered charge
    Created On Oct 09, 2013
    Delivered On Oct 17, 2013
    Outstanding
    Brief description
    F/H heathfield newton abbot t/n DN306642. F/h land and buildings on north east side of old newton road heathfield bovey tracey t/n DN412580. Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Stephens Investments Holdings Llc
    Transactions
    • Oct 17, 2013Registration of a charge (MR01)
    A registered charge
    Created On Aug 01, 2013
    Delivered On Aug 09, 2013
    Outstanding
    Brief description
    Notification of addition to or amendment of charge.
    Contains Fixed Charge: Yes
    Persons Entitled
    • Close Invoice Finance Limited
    Transactions
    • Aug 09, 2013Registration of a charge (MR01)
    Debenture
    Created On Mar 30, 2012
    Delivered On Apr 03, 2012
    Satisfied
    Amount secured
    All monies due or to become due from the company and the obligors to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Ge Capital Bank Limited
    Transactions
    • Apr 03, 2012Registration of a charge (MG01)
    • Jul 12, 2013Satisfaction of a charge (MR04)
    Deposit agreement to secure own liabilities
    Created On Mar 21, 2012
    Delivered On Mar 22, 2012
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All such rights to the repayment of the deposit meaning the debt(s) on the account(s) described in the schedule being the account with the bank denominated in sterling designated lloyds tsb bank PLC re british ceramic tile limited and numbered 03097251 and any account(s) for the time being replacing the same and all interest owing in respect thereof and all deposits with the banks treasury division in the name of the bank re the company.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Mar 22, 2012Registration of a charge (MG01)
    • Sep 15, 2017Satisfaction of a charge (MR04)
    Rent deposit deed
    Created On Apr 14, 2008
    Delivered On Apr 23, 2008
    Satisfied
    Amount secured
    £35,520.25 due or to become due from the company to the chargee
    Short particulars
    Rent deposit see image for full details.
    Persons Entitled
    • Fix-UK General Partner Limited and Fix-UK Nominee Limited
    Transactions
    • Apr 23, 2008Registration of a charge (395)
    • Mar 08, 2016Satisfaction of a charge (MR04)
    Legal charge
    Created On Oct 03, 2007
    Delivered On Oct 12, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H heathfield newton abbot devon t/nos DN306642 and DN412580 by way of fixed charge the goodwill and by way of assignment the insurance policy. See the mortgage charge document for full details.
    Persons Entitled
    • Five Arrows Commercial Finance Limited
    Transactions
    • Oct 12, 2007Registration of a charge (395)
    • Mar 09, 2012Statement that part or the whole of the property charged has been released (MG04)
    • Jul 12, 2013Satisfaction of a charge (MR04)
    Chattels mortgage
    Created On Oct 02, 2007
    Delivered On Oct 05, 2007
    Satisfied
    Amount secured
    All monies 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
    The mortgaged chattels being all or any part of the furniture fixtures and chattels and other equipment described in the second schedule to the chattels mortgage together with any part or parts. See the mortgage charge document for full details.
    Persons Entitled
    • Five Arrows Commercial Finance Limited
    Transactions
    • Oct 05, 2007Registration of a charge (395)
    • Mar 09, 2012Statement that part or the whole of the property charged has been released (MG04)
    • Jul 15, 2013Satisfaction of a charge (MR04)
    All assets debenture
    Created On Oct 02, 2007
    Delivered On Oct 05, 2007
    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 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
    • Five Arrows Commercial Finance Limited
    Transactions
    • Oct 05, 2007Registration of a charge (395)
    • Mar 09, 2012Statement that part or the whole of the property charged has been released (MG04)
    • Jul 12, 2013Satisfaction of a charge (MR04)
    Legal charge
    Created On Aug 02, 2007
    Delivered On Aug 04, 2007
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Heathfield newton abbot devon t/nos DN306642 and 412580 and all buildings and fixtures all monies from time to time payable under or pursuant to the insurances and by assignment all rights title and interest in all rents profits income fees adn other sums. See the mortgage charge document for full details.
    Persons Entitled
    • Stephens Investments Holdings Llc
    Transactions
    • Aug 04, 2007Registration of a charge (395)
    Charge supplemental to a debenture
    Created On Dec 11, 2003
    Delivered On Dec 18, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    By way of fixed charge all securities all receivables and all other debts the benefit of all instruments guarantees charges pledges and other security by way of floating charge all its assets. See the mortgage charge document for full details.
    Persons Entitled
    • Bank Fur Arbeit Und Wirtschaft Aktiengesellschaft (The Bank)
    Transactions
    • Dec 18, 2003Registration of a charge (395)
    • Aug 15, 2007Statement that part or whole of property from a floating charge has been released (403b)
    • Oct 18, 2008Statement of satisfaction of a charge in full or part (403a)
    Supplemental charge over chattels
    Created On May 22, 2002
    Delivered On May 24, 2002
    Satisfied
    Amount secured
    All monies 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
    The stocks by way of floating charge. See the mortgage charge document for full details.
    Persons Entitled
    • Bank Fur Arbeit Und Wirtschaft Ag
    Transactions
    • May 24, 2002Registration of a charge (395)
    • Aug 15, 2007Statement that part or whole of property from a floating charge has been released (403b)
    • Oct 18, 2008Statement of satisfaction of a charge in full or part (403a)
    Supplemental charge over chattels
    Created On Dec 07, 2001
    Delivered On Dec 17, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    With full title guarantee charged the chattels to the bank by way of first fixed charge and assigned the assigned rights. See the mortgage charge document for full details.
    Persons Entitled
    • Bank Fur Arbeit Und Wirtschaft Aktiengesellschaft
    Transactions
    • Dec 17, 2001Registration of a charge (395)
    • Aug 15, 2007Statement that part or whole of property from a floating charge has been released (403b)
    • Oct 18, 2008Statement of satisfaction of a charge in full or part (403a)
    Supplemental charge of patents trade marks trade names and goodwill
    Created On Dec 21, 1999
    Delivered On Jan 10, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the debenture
    Short particulars
    All patents and trade marks goodwill and benefit of all licences. See the mortgage charge document for full details.
    Persons Entitled
    • Bank Fur Arbeit Und Wirtschaft Aktiengesellschaft
    Transactions
    • Jan 10, 2000Registration of a charge (395)
    • Aug 15, 2007Statement that part or whole of property from a floating charge has been released (403b)
    • Oct 18, 2008Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Dec 20, 1999
    Delivered On Dec 29, 1999
    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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Dec 29, 1999Registration of a charge (395)
    • Jul 21, 2006Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Dec 20, 1999
    Delivered On Dec 29, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land and premises at heathfield, bovey tracey, teignbridge, devon t/n dn 306642.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Dec 29, 1999Registration of a charge (395)
    • Jul 21, 2006Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Apr 22, 1999
    Delivered On Apr 28, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever whether or not the chargee was an original party to the relevant transaction
    Short particulars
    By way of legal mortgage all f/h and l/h property including heathfield bovey tracey teignbridge devon t/no DN306642, byway of fixed charge all other land now at the date of the debenture or thereafter becoming the property of the company,all such interest in or over land or inor to the proceeds of sale of land and all licences, fixed charge all chattels attached to any land, chattels being allplant and equipment of the company now or in the future, all chattels as described in part vi of the form M395, all rental and other income and all debts and claims in connection with any lease, agreement or licence relating to land, all contracts therein held now or in the future and policies of insurance and assurance and all rights and interests therein;by way of floating charge all assets being all land and chattels of the company. See the mortgage charge document for full details.
    Persons Entitled
    • Bank Fur Arbeit Und Wirtschaft Aktiengesellschaft
    Transactions
    • Apr 28, 1999Registration of a charge (395)
    • Aug 15, 2007Statement that part or whole of property from a floating charge has been released (403b)
    • Oct 18, 2008Statement of satisfaction of a charge in full or part (403a)

    Does BRITISH CERAMIC TILE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 30, 2019Administration started
    Jul 29, 2022Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Andrew Martin Sheridan
    Kings Orchard 1 Queen Street
    BS2 0HQ Bristol
    Avon
    practitioner
    Kings Orchard 1 Queen Street
    BS2 0HQ Bristol
    Avon
    Anthony John Wright
    Frp Advisory Llp 2nd Floor 110 Cannon Street
    EC4N 6EU London
    practitioner
    Frp Advisory Llp 2nd Floor 110 Cannon Street
    EC4N 6EU London
    Alastair Massey
    2nd Floor 110 Cannon Street
    EC4N 6EU London
    practitioner
    2nd Floor 110 Cannon Street
    EC4N 6EU 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