SOUTHERN CROSS HEALTHCARE SERVICES LIMITED
Überblick
Unternehmensname | SOUTHERN CROSS HEALTHCARE SERVICES LIMITED |
---|---|
Unternehmensstatus | Aufgelöst |
Rechtsform | Gesellschaft mit beschränkter Haftung |
Unternehmensnummer | 03156327 |
Gerichtsbarkeit | England/Wales |
Gründungsdatum | |
Datum der Einstellung |
Zusammenfassung
Hat Super Secure PSCs | Nein |
---|---|
Hat Belastungen | Ja |
Hat Insolvenzgeschichte | Ja |
Registrierte Geschäftsadresse ist umstritten | Nein |
Was ist der Zweck von SOUTHERN CROSS HEALTHCARE SERVICES LIMITED?
- Sonstige menschliche Gesundheitsaktivitäten (86900) / Gesundheits- und Sozialwesen
Wo befindet sich SOUTHERN CROSS HEALTHCARE SERVICES LIMITED?
Adresse der eingetragenen Geschäftstelle | Fifth Floor 100 Wood Street EC2V 7EX London |
---|---|
Nicht zustellbare Adresse der eingetragenen Geschäftstelle | Nein |
Wie lauteten die früheren Namen von SOUTHERN CROSS HEALTHCARE SERVICES LIMITED?
Unternehmensname | Von | Bis |
---|---|---|
LEGISLATOR 1270 LIMITED | 07. Feb. 1996 | 07. Feb. 1996 |
Wie lauten die letzten Jahresabschlüsse von SOUTHERN CROSS HEALTHCARE SERVICES LIMITED?
Letzter Jahresabschluss | |
---|---|
Letzter Jahresabschluss erstellt bis | 30. Sept. 2010 |
Wie lautet der Status des letzten Jahresabschlusses für SOUTHERN CROSS HEALTHCARE SERVICES LIMITED?
Jahresabschluss |
|
---|
Welche sind die letzten Einreichungen für SOUTHERN CROSS HEALTHCARE SERVICES LIMITED?
Datum | Beschreibung | Dokument | Typ | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Letzter Bundesanzeiger aufgelöst durch freiwillige Löschung | 1 Seiten | GAZ2(A) | ||||||||||
Einnahmen- und Ausgabenabrechnung des Supervisors des freiwilligen Vergleichs bis 31. Mai 2016 | 23 Seiten | 1.3 | ||||||||||
Erste Bekanntmachung im Bundesanzeiger für die freiwillige Löschung | 1 Seiten | GAZ1(A) | ||||||||||
Antrag auf Löschung der Gesellschaft aus dem Handelsregister | 3 Seiten | DS01 | ||||||||||
Mitteilung über den Abschluss des freiwilligen Vergleichs | 20 Seiten | 1.4 | ||||||||||
Geänderte Geschäftsanschrift vom 20 North Audley Street London W1K 6WE United Kingdom zum Fifth Floor 100 Wood Street London EC2V 7EX am 29. Apr. 2016 | 2 Seiten | AD01 | ||||||||||
Beendigung der Bestellung von William James Buchan als Geschäftsführer am 04. Apr. 2016 | 2 Seiten | TM01 | ||||||||||
Einnahmen- und Ausgabenabrechnung des Supervisors des freiwilligen Vergleichs bis 19. Juni 2015 | 23 Seiten | 1.3 | ||||||||||
Einnahmen- und Ausgabenabrechnung des Supervisors des freiwilligen Vergleichs bis 19. Juni 2014 | 21 Seiten | 1.3 | ||||||||||
Einnahmen- und Ausgabenabrechnung des Supervisors des freiwilligen Vergleichs bis 19. Juni 2013 | 25 Seiten | 1.3 | ||||||||||
Geänderte Geschäftsanschrift vom * Southgate House, Archer Street Darlington County Durham DL3 6AH* am 09. Okt. 2012 | 1 Seiten | AD01 | ||||||||||
Ernennung von Mr David Charles Lovett als Direktor | 2 Seiten | AP01 | ||||||||||
Beendigung der Bestellung von Timothy Bolot als Geschäftsführer | 1 Seiten | TM01 | ||||||||||
Beendigung der Bestellung von Francis Mccormack als Sekretär | 1 Seiten | TM02 | ||||||||||
Mitteilung an den Unternehmensregister über den Inkrafttreten des freiwilligen Vergleichs | 4 Seiten | 1.1 | ||||||||||
Jahresrückblick erstellt bis 07. Feb. 2012 mit vollständiger Liste der Aktionäre | 4 Seiten | AR01 | ||||||||||
| ||||||||||||
Beendigung der Bestellung von David Smith als Geschäftsführer | 1 Seiten | TM01 | ||||||||||
Ernennung von Mr Stephen Jonathan Taylor als Direktor | 2 Seiten | AP01 | ||||||||||
Ernennung von Mr Timothy James Bolot als Direktor | 2 Seiten | AP01 | ||||||||||
legacy | 5 Seiten | MG01 | ||||||||||
Ernennung von Francis Declan Finbar Tempany Mccormack als Sekretär | 1 Seiten | AP03 | ||||||||||
Beendigung der Bestellung von William Mcleish als Sekretär | 1 Seiten | TM02 | ||||||||||
Jahresabschluss erstellt bis zum 30. Sept. 2010 | 27 Seiten | AA | ||||||||||
Jahresrückblick erstellt bis 07. Feb. 2011 mit vollständiger Liste der Aktionäre | 3 Seiten | AR01 | ||||||||||
Ernennung von Mr David Andrew Smith als Direktor | 2 Seiten | AP01 | ||||||||||
Wer sind die Geschäftsführer von SOUTHERN CROSS HEALTHCARE SERVICES LIMITED?
Name | Ernennung am | Rücktrittsdatum | Rolle | Adresse | Unternehmensidentifikation | Staatsangehörigkeit | Nationalität | Geburtsdatum | Beruf | Nummer |
---|---|---|---|---|---|---|---|---|---|---|
LOVETT, David Charles | Geschäftsführer | The Grange SW19 4PS London 17 England England | United Kingdom | British | Director | 34419700002 | ||||
TAYLOR, Stephen Jonathan | Geschäftsführer | 100 Wood Street EC2V 7EX London Fifth Floor | United Kingdom | British | Director | 163496070001 | ||||
GREEN, Gillian Leigh | Sekretär | 72 Bexley Street SL4 5BX Windsor Berkshire | British | 14181190001 | ||||||
MARK, Athanasia | Sekretär | 29 Cedar Drive SL5 0UA Sunningdale Berkshire | British | Company Secretary | 44960510001 | |||||
MCCORMACK, Francis Declan Finbar Tempany | Sekretär | Southgate House, Archer Street Darlington DL3 6AH County Durham | 158305940001 | |||||||
MCLEISH, William David | Sekretär | Southgate House, Archer Street Darlington DL3 6AH County Durham | British | 168970640001 | ||||||
O`REILLY, John | Sekretär | 35a Court Farm Road UB5 5HQ Northolt Middlesex | British | Financial Controller | 48337750001 | |||||
POOLEY, Maureen | Sekretär | 12 Lodge Lane Old Catton NR6 7HG Norwich Norfolk | English | Corporate Controller | 51896650001 | |||||
RUTTER, Christopher | Sekretär | 15 The Dell DL14 7HJ Bishop Auckland County Durham | British | Director | 103588940001 | |||||
STEVEN, Kenneth | Sekretär | 72 Fountain Gardens SL4 3SX Windsor Berkshire | British | Accountant | 64425700001 | |||||
ARTHUR, Kevin Mccabe | Geschäftsführer | The Landings Beningbrough YO30 1BY York | British | Accountant | 51886750002 | |||||
BOLOT, Timothy James | Geschäftsführer | Southgate House, Archer Street Darlington DL3 6AH County Durham | United Kingdom | British | Director | 107837080002 | ||||
BUCHAN, William James | Geschäftsführer | North Audley Street W1K 6WE London 20 United Kingdom | England | British | Director | 79917240001 | ||||
COLVIN, William | Geschäftsführer | Senang Pyrford Woods Road GU22 8QR West Byfleet Surrey | United Kingdom | British | Director | 51697890003 | ||||
FARMER, Nicholas John | Geschäftsführer | Southgate House, Archer Street Darlington DL3 6AH County Durham | United Kingdom | British | Director | 124228290001 | ||||
FARMER, Nicholas John | Geschäftsführer | 62 Freshwater Close Great Sankey WA5 3PU Warrington Cheshire | United Kingdom | British | Director | 124228290001 | ||||
FEARN, Lynn | Geschäftsführer | Elmwood Drive DE55 7QJ Alfreton 24 Derbyshire | United Kingdom | British | Director | 130867640001 | ||||
FINNIS, Pam | Geschäftsführer | Southgate House, Archer Street Darlington DL3 6AH County Durham | United Kingdom | British | Director | 133719530001 | ||||
FOULKES, Kamma | Geschäftsführer | Southgate House, Archer Street Darlington DL3 6AH County Durham | United Kingdom | British | Managing Director | 111188390002 | ||||
GEE, Andrew Anthony Edward | Geschäftsführer | 83a Sutherland Avenue TN16 3HG Biggin Hill Kent | England | British | Director | 93592160001 | ||||
HEAPS, Ann | Geschäftsführer | 8 Oakwood Close BL8 1DD Bury Lancashire | British | Director | 124068050001 | |||||
LOCK, Jason David | Geschäftsführer | 32 Monkton Rise TS14 6BG Guisborough Chessington House | England | British | Director | 144822040001 | ||||
MACINTOSH, Michael | Geschäftsführer | Southgate House, Archer Street Darlington DL3 6AH County Durham | United Kingdom | British | Director | 137864880001 | ||||
MALHAM, Janette | Geschäftsführer | Southgate House, Archer Street Darlington DL3 6AH County Durham | United Kingdom | British | Managing Director | 91088900004 | ||||
MARK, Larry Edward | Geschäftsführer | 29 Cedar Drive SL5 0UA Sunningdale Berkshire | New Zealander | Company Director | 5076900001 | |||||
MARSHALL, Diana Jane | Geschäftsführer | 9 The Elms St Faiths Road, Old Catton NR6 7BP Norwich | British | Solicitor | 47799990002 | |||||
MCKEEVER, Pauline Ann | Geschäftsführer | 40 Pine Place G5 0BX Glasgow | Britain | British | Managing Director | 91521130001 | ||||
MIDMER, Richard Neil | Geschäftsführer | Southgate House, Archer Street Darlington DL3 6AH County Durham | England | British | Director | 110640170001 | ||||
MORETON, John Ernest | Geschäftsführer | The Old Farm Winkfield Row RG12 6NG Reading Berkshire | New Zealander | Cheif Executive | 80392940001 | |||||
MURPHY, John | Geschäftsführer | 4 Lochend Road KA10 6JJ Troon | United Kingdom | British | Director | 26177180004 | ||||
MURRAY, Andrew John | Geschäftsführer | 10 Rosgill Drive Middleton M24 4SQ Manchester Lancashire | British | Managing Director | 110957990001 | |||||
POOLEY, Maureen | Geschäftsführer | 12 Lodge Lane Old Catton NR6 7HG Norwich Norfolk | England | English | Corporate Controller | 51896650001 | ||||
POYNTON, Ellen | Geschäftsführer | Whiteoaks 10 St Richards Close, Wychbold WR9 7PP Droitwich | United Kingdom | British | Managing Director | 89071020004 | ||||
PRESTON, Mary | Geschäftsführer | Southgate House, Archer Street Darlington DL3 6AH County Durham | United Kingdom | British | Director | 124068010001 | ||||
RUTTER, Christopher | Geschäftsführer | 15 The Dell DL14 7HJ Bishop Auckland County Durham | British | Director | 103588940001 |
Hat SOUTHERN CROSS HEALTHCARE SERVICES LIMITED Belastungen?
Klassifizierung | Daten | Status | Details | |
---|---|---|---|---|
Charge over account | Erstellt am 30. Sept. 2011 Geliefert am 20. Okt. 2011 | Ausstehend | Gesicherter Betrag All monies due or to become due from the company not exceeding £4,125,000 under the terms of the aforementioned instrument creating or evidencing the charge | |
Kurze Angaben By way of first fixed charge all right title and interest in and to the deposit being all sums standing to the credit of the account constituting the secured asset from time to time. See image for full details. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
Mortgage debenture | Erstellt am 30. Nov. 2001 Geliefert am 05. Dez. 2001 | Ausstehend | Gesicherter Betrag All monies due or to become due from the company to the chargee on any account whatsoever | |
Kurze Angaben By way of legal mortgage all right title estate and other interests in l/h premises situate at lyndon hall nursing home, malvern close, all saints way, west bromwich, B71 1PP.. 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. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
Rent deposit deed | Erstellt am 30. Nov. 2001 Geliefert am 05. Dez. 2001 | Ausstehend | Gesicherter Betrag All monies due or to become due from the company to the chargee under the terms of the lease dated 9 june 1998 | |
Kurze Angaben The initial deposit, all interest, the deposit account and the deposit balance. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
Deed of substituted security | Erstellt am 27. Nov. 2001 Geliefert am 29. Nov. 2001 | Ausstehend | Gesicherter Betrag All monies due or to become due from the company to the chargee on any account whatsoever | |
Kurze Angaben All right title estate and other interests of the company in leasehold premises at oaklands nursing and residential home,forest glade,dunton hills,laindon,essex SS16 6SA; fixed charge over all right title estate and other interests in each of the properties as described in the mortgage debenture; the goodwill of business and uncalled capital; floating charge over. Undertaking and all property and assets. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
Rent deposit deed | Erstellt am 28. Sept. 2001 Geliefert am 13. Okt. 2001 | Ausstehend | Gesicherter Betrag All monies due or to become due from the company to the chargee under the terms of a lease dated 9 june 1998 | |
Kurze Angaben The initial deposit, all interest, the deposit account and the deposit balance.. See the mortgage charge document for full details. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
Rent deposit deed | Erstellt am 28. Sept. 2001 Geliefert am 12. Okt. 2001 | Ausstehend | Gesicherter Betrag All monies due or to become due from the company to the chargee under the terms of the lease dated 9 june 1998 | |
Kurze Angaben The intial deposit all interest the deposit account and the deposit balance. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
Rent deposit deed | Erstellt am 28. Sept. 2001 Geliefert am 12. Okt. 2001 | Ausstehend | Gesicherter Betrag All monies due or to become due from the company to the chargee | |
Kurze Angaben The initial deposit all interest the deposit account and the deposit balance. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
Rent deposit deed | Erstellt am 28. Sept. 2001 Geliefert am 11. Okt. 2001 | Ausstehend | Gesicherter Betrag All monies due or to become due from the company to the chargee | |
Kurze Angaben The initial deposit; all interest; the deposit account and the deposit balance.. See the mortgage charge document for full details. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
Rent deposit deed | Erstellt am 28. Sept. 2001 Geliefert am 11. Okt. 2001 | Ausstehend | Gesicherter Betrag All monies due or to become due from the company to the chargee | |
Kurze Angaben The initial deposit; all interest; the deposit account and the deposit balance.. See the mortgage charge document for full details. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
Rent deposit deed | Erstellt am 28. Sept. 2001 Geliefert am 11. Okt. 2001 | Ausstehend | Gesicherter Betrag All monies due or to become due from the company to the chargee | |
Kurze Angaben The initial deposit; all interest; the deposit account and the deposit balance.. See the mortgage charge document for full details. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
Rent deposit deed | Erstellt am 28. Sept. 2001 Geliefert am 11. Okt. 2001 | Ausstehend | Gesicherter Betrag All monies due or to become due from the company to the chargee | |
Kurze Angaben The initial deposit; all interest; the deposit account and the deposit balance.. See the mortgage charge document for full details. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
Rent deposit deed | Erstellt am 28. Sept. 2001 Geliefert am 11. Okt. 2001 | Ausstehend | Gesicherter Betrag All monies due or to become due from the company to the chargee | |
Kurze Angaben The initial deposit; all interest; the deposit account; and the deposit abalance.. See the mortgage charge document for full details. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
Mortgage debenture | Erstellt am 28. Sept. 2001 Geliefert am 04. Okt. 2001 | Ausstehend | Gesicherter Betrag All monies due or to become due from the company to the chargee | |
Kurze Angaben All right title and interest in the l/h premises at oaklands nursing home hexham street bishop auckland county durham DL14 7PU. 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. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
Mortgage debenture | Erstellt am 28. Sept. 2001 Geliefert am 04. Okt. 2001 | Ausstehend | Gesicherter Betrag All monies obligations and liabilities due or to become due from the company to the chargee | |
Kurze Angaben By way of legal mortgage all right title estate and other interests in l/h premises situate at washington lodge nursing home, the avenue, washington village, washington, tyne & wear, NE38 7LE together with all buildings structures fixtures and fittings (including trade fixtures and fittings but excluding landlord's fixtures) and fixed plant and machinery. By way of fixed charge all right title estate and other interests in each of the properties not effectively mortgaged above all equipment plant and machinery, intellectual property, goodwill and uncalled capital and debts. By way of floating charge all undertaking and all the assets, rights and income present and future not otherwise effectively mortgaged or charged by the mortgage debenture. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
Mortgage debenture | Erstellt am 28. Sept. 2001 Geliefert am 04. Okt. 2001 | Ausstehend | Gesicherter Betrag All monies due or to become due from the company to the chargee on any account whatsoever | |
Kurze Angaben The l/h property k/a avalon park nursing home dove street salem oldham greater manchester. 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. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
Mortgage debenture | Erstellt am 28. Sept. 2001 Geliefert am 04. Okt. 2001 | Ausstehend | Gesicherter Betrag All monies due or to become due from the company to the chargee on any account whatsoever | |
Kurze Angaben L/H property k/a kings park nursing home kings road hurst cross ashton-under-lyne greater manchester. 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. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
Mortgage debenture | Erstellt am 28. Sept. 2001 Geliefert am 04. Okt. 2001 | Ausstehend | Gesicherter Betrag All monies due or to become due from the company to the chargee on any account whatsoever | |
Kurze Angaben The l/h property k/a brandon house nursing home 140 church road bell green coventry. 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. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
Mortgage debenture | Erstellt am 28. Sept. 2001 Geliefert am 04. Okt. 2001 | Ausstehend | Gesicherter Betrag All monies due or to become due from the company to the chargee on any account whatsoever | |
Kurze Angaben The l/h property k/a pendle nursing and rsidential home scholl street radcliffe manchester. 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. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
Mortgage debenture | Erstellt am 28. Sept. 2001 Geliefert am 04. Okt. 2001 | Ausstehend | Gesicherter Betrag All monies due or to become due from the company to the chargee on any account whatsoever | |
Kurze Angaben The l/h property k/a clarendon hall nursing and residential home 19 church avenue humberstone gt grimsby. 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. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
Mortgage debenture | Erstellt am 28. Sept. 2001 Geliefert am 04. Okt. 2001 | Ausstehend | Gesicherter Betrag All monies due or to become due from the company to the chargee on any account whatsoever | |
Kurze Angaben The l/h property k/a snapethorpe nursing home snapethorpe gate snapethorpe wakefield. 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. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
Mortgage debenture | Erstellt am 01. Aug. 2001 Geliefert am 04. Aug. 2001 | Ausstehend | Gesicherter Betrag All monies due or to become due from the company to the chargee on any account whatsoever | |
Kurze Angaben L/H northmoor nursing home elgar street longsight manchester M8 8XG together with all buildings structures fixtures and fittings fixed plant and machinery and a fixed and floating charge over all undertaking property and assets including goodwill uncalled capital intellectual property. See the mortgage charge document for full details. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
Mortgage debenture | Erstellt am 01. Aug. 2001 Geliefert am 04. Aug. 2001 | Ausstehend | Gesicherter Betrag All monies due or to become due from the company to the chargee on any account whatsoever | |
Kurze Angaben L/H barton house nursing home 23-29 marsh road luton LU3 2QF together with all buildings structures fixtures and fittings fixed plant and machinery and a fixed and floating charge over all undertaking property and assets including goodwill uncalled capital intellectual property. See the mortgage charge document for full details. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
Mortgage debenture | Erstellt am 01. Aug. 2001 Geliefert am 04. Aug. 2001 | Ausstehend | Gesicherter Betrag All monies due or to become due from the company to the chargee on any account whatsoever | |
Kurze Angaben L/H ascot nursing home 48A newlands road intake sheffield south yorkshire S12 2FZ together with all buildings structures fixtures and fittings fixed plant and machinery and a fixed and floating charge over all undertaking property and assets including goodwill uncalled capital intellectual property. See the mortgage charge document for full details. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
Mortgage debenture | Erstellt am 01. Aug. 2001 Geliefert am 04. Aug. 2001 | Vollständig erfüllt | Gesicherter Betrag All monies due or to become due from the company to the chargee on any account whatsoever | |
Kurze Angaben All right title estate and other interests of the company in l/h property in st helen's nursing home 6 manor road bishop auckland county durham DL1 9DL. 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. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
Mortgage debenture | Erstellt am 01. Aug. 2001 Geliefert am 04. Aug. 2001 | Ausstehend | Gesicherter Betrag All monies due or to become due from the company to the chargee on any account whatsoever | |
Kurze Angaben All right title estate and other interests of the company in l/h property at trafalgar house nursing home 290 wilbraham road manchester M16 8LT. 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. | ||||
Berechtigte Personen
| ||||
Transaktionen
|
Hat SOUTHERN CROSS HEALTHCARE SERVICES LIMITED Insolvenzverfahren?
Aktenzeichen | Daten | Typ | Rechtsanwälte | Andere | ||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Freiwillige Unternehmenssanierung (CVA) |
|
Datenquelle
- UK Companies House
Das offizielle Register für Unternehmen im Vereinigten Königreich, das öffentlichen Zugang zu Unternehmensinformationen wie Namen, Adressen, Direktoren und Finanzberichten bietet. - Lizenz: CC0