NTL (KENT) LIMITED

  • Panoramica
  • Riepilogo
  • Scopo
  • Indirizzo
  • Denominazioni precedenti
  • Bilanci
  • Bilancio annuale
  • Deposizioni
  • Amministratori
  • Ipoteche
  • Fonte dati
  • Panoramica

    Nome della societàNTL (KENT) LIMITED
    Stato della societàSciolta
    Forma giuridicaSocietà a responsabilità limitata
    Numero di società 02456153
    GiurisdizioneInghilterra/Galles
    Data di costituzione
    Data di cessazione

    Qual è lo scopo di NTL (KENT) LIMITED?

    • Società inattiva (99999) / Attività di organizzazioni ed organismi extraterritoriali

    Dove si trova NTL (KENT) LIMITED?

    Indirizzo della sede legale
    Media House
    Bartley Wood Business Park
    RG27 9UP Hook
    Hampshire
    Indirizzo della sede legale non recapitabileNo

    Quali erano i nomi precedenti di NTL (KENT) LIMITED?

    Denominazioni sociali precedenti
    Nome della societàDaA
    CABLE & WIRELESS COMMUNICATIONS (KENT) LIMITED26 feb 199926 feb 1999
    BELL CABLEMEDIA (KENT) LIMITED01 feb 199501 feb 1995
    ENCOM KENT LIMITED15 mar 199415 mar 1994
    STARSIDE NETWORK LIMITED29 dic 198929 dic 1989

    Quali sono gli ultimi bilanci di NTL (KENT) LIMITED?

    Ultimi bilanci
    Ultimi bilanci redatti al31 dic 2014

    Qual è lo stato dell'ultimo bilancio annuale per NTL (KENT) LIMITED?

    Bilancio annuale
    Ultimo bilancio annuale

    Quali sono le ultime deposizioni per NTL (KENT) LIMITED?

    Deposizioni
    DataDescrizioneDocumentoTipo

    Gazzetta Ufficiale finale sciolta per scioglimento volontario

    1 pagineGAZ2(A)

    Prima Gazzetta Ufficiale per lo scioglimento volontario

    1 pagineGAZ1(A)

    legacy

    94 paginePARENT_ACC

    legacy

    1 pagineAGREEMENT1

    Richiesta di cancellazione della società dal registro

    3 pagineDS01

    legacy

    3 pagineGUARANTEE1

    Bilancio annuale redatto al 29 dic 2014 con elenco completo degli azionisti

    4 pagineAR01
    Deposizioni associate
    CategoriaDataDescrizioneTipo
    capital31 dic 2014

    Stato del capitale al 31 dic 2014

    • Capitale: GBP 100
    SH01

    Soddisfazione dell'onere 13 in pieno

    3 pagineMR04

    Soddisfazione dell'onere 12 in pieno

    3 pagineMR04

    Soddisfazione dell'onere 11 in pieno

    3 pagineMR04

    legacy

    92 paginePARENT_ACC

    legacy

    1 pagineAGREEMENT1

    legacy

    3 pagineGUARANTEE1

    Cessazione della carica di Caroline Withers come amministratore

    1 pagineTM01

    Cessazione della carica di Caroline Withers come amministratore

    1 pagineTM01

    Nomina di Mine Ozkan Hifzi come amministratore

    2 pagineAP01

    Bilancio annuale redatto al 29 dic 2013 con elenco completo degli azionisti

    4 pagineAR01
    Deposizioni associate
    CategoriaDataDescrizioneTipo
    capital10 gen 2014

    Stato del capitale al 10 gen 2014

    • Capitale: GBP 100
    SH01

    Cessazione della carica di Robert Gale come amministratore

    1 pagineTM01

    Nomina di Robert Dominic Dunn come amministratore

    2 pagineAP01

    legacy

    97 paginePARENT_ACC

    legacy

    1 pagineAGREEMENT1

    legacy

    3 pagineGUARANTEE1

    Dettagli del direttore cambiati per Caroline Bernadette Elizabeth Withers il 14 mar 2013

    2 pagineCH01

    Cessazione della carica di Joanne Tillbrook come amministratore

    1 pagineTM01

    Nomina di Caroline Bernadette Elizabeth Withers come amministratore

    2 pagineAP01

    Chi sono gli amministratori di NTL (KENT) LIMITED?

    Amministratori
    NomeNominato ilDimissioni ilRuoloIndirizzoIdentificazione della societàPaese di residenzaNazionalitàData di nascitaProfessioneNumero
    JAMES, Gillian Elizabeth
    Bartley Wood Business Park
    RG27 9UP Hook
    Media House
    Hampshire
    Segretario
    Bartley Wood Business Park
    RG27 9UP Hook
    Media House
    Hampshire
    151261030001
    DUNN, Robert Dominic
    Bartley Wood Business Park
    RG27 9UP Hook
    Media House
    Hampshire
    Amministratore
    Bartley Wood Business Park
    RG27 9UP Hook
    Media House
    Hampshire
    EnglandBritish179134020002
    HIFZI, Mine Ozkan
    Bartley Wood Business Park
    RG27 9UP Hook
    Media House
    Hampshire
    Amministratore
    Bartley Wood Business Park
    RG27 9UP Hook
    Media House
    Hampshire
    EnglandBritish182167230001
    DROLET, Robert
    30 Lincoln Avenue
    Wimbledon
    SW19 5JT London
    Segretario
    30 Lincoln Avenue
    Wimbledon
    SW19 5JT London
    Canadian48244660002
    HAZEN, Zoe
    41-921 Laumilo Street
    FOREIGN Honolulu
    Hawaii 96795
    Usa
    Segretario
    41-921 Laumilo Street
    FOREIGN Honolulu
    Hawaii 96795
    Usa
    United States21876130001
    JAMES, Gillian Elizabeth
    148 Selwyn Avenue
    Highams Park
    E4 9LS London
    Segretario
    148 Selwyn Avenue
    Highams Park
    E4 9LS London
    British72139660001
    LUBASCH, Richard Joel
    4 Beech Tree Lane
    NEW YORK Brookville
    11545
    Usa
    Segretario
    4 Beech Tree Lane
    NEW YORK Brookville
    11545
    Usa
    British81075820001
    MACKENZIE, Robert Mario
    Ranelagh Avenue
    SW6 3PJ London
    19
    Segretario
    Ranelagh Avenue
    SW6 3PJ London
    19
    British47785600002
    RINGROSE, Edward Cameron
    98a Prince Of Wales Mansions
    Prince Of Wales Drive Battersea
    SW11 4BL London
    Segretario
    98a Prince Of Wales Mansions
    Prince Of Wales Drive Battersea
    SW11 4BL London
    British36772480001
    WOLFSOHN, Katherine Betty
    14 Ossington Street
    W2 4LZ London
    Segretario
    14 Ossington Street
    W2 4LZ London
    British43666430002
    VIRGIN MEDIA SECRETARIES LIMITED
    160 Great Portland Street
    W1W 5QA London
    Segretario
    160 Great Portland Street
    W1W 5QA London
    101107380002
    ANDERSON, William David
    3 Fawcett Street
    SW10 9HN London
    Amministratore
    3 Fawcett Street
    SW10 9HN London
    Canadian39821980002
    BATES, Alan Christopher
    Barnfield
    Fair Mile
    RG9 2JY Henley-On-Thames
    Oxfordshire
    Amministratore
    Barnfield
    Fair Mile
    RG9 2JY Henley-On-Thames
    Oxfordshire
    United KingdomBritish40253200001
    BEVERIDGE, Robert James
    81 Kidmore Road
    Caversham
    RG4 7NQ Reading
    Amministratore
    81 Kidmore Road
    Caversham
    RG4 7NQ Reading
    United KingdomBritish62452090001
    BOORMAN, Edwin Roy Pratt
    Redhill Farm
    339 Redhill Waterinbury
    ME18 5LB Maidstone
    Kent
    Amministratore
    Redhill Farm
    339 Redhill Waterinbury
    ME18 5LB Maidstone
    Kent
    United KingdomBritish35538290001
    CARTER, Stephen Andrew
    22 Melville Road
    Barnes
    SW13 9RJ London
    Amministratore
    22 Melville Road
    Barnes
    SW13 9RJ London
    United KingdomBritish59445920002
    CLARKE, Gregory Allison
    Pinehurst
    Friary Road
    SL5 9HD Ascot
    Berkshire
    Amministratore
    Pinehurst
    Friary Road
    SL5 9HD Ascot
    Berkshire
    British143319900001
    CLESHAM, Philip
    1 The Old House
    Horseshoe Lane
    GU6 8QL Cranleigh
    Surrey
    Amministratore
    1 The Old House
    Horseshoe Lane
    GU6 8QL Cranleigh
    Surrey
    British70777230001
    DEW, Bryony
    2 Winton Road
    GU9 9QW Farnham
    Surrey
    Amministratore
    2 Winton Road
    GU9 9QW Farnham
    Surrey
    British70776760001
    DROLET, Robert
    30 Lincoln Avenue
    Wimbledon
    SW19 5JT London
    Amministratore
    30 Lincoln Avenue
    Wimbledon
    SW19 5JT London
    Canadian48244660002
    GALE, Robert Charles
    Bartley Wood Business Park
    RG27 9UP Hook
    Media House
    Hampshire
    Amministratore
    Bartley Wood Business Park
    RG27 9UP Hook
    Media House
    Hampshire
    EnglandBritish96956740001
    GALE, Robert Charles
    Station Road
    KT7 0NS Thames Ditton
    42
    Surrey
    Amministratore
    Station Road
    KT7 0NS Thames Ditton
    42
    Surrey
    EnglandBritish96956740001
    GREGG, John Francis
    411 Silvermoss Drive
    Vero Beach
    Florida 32963
    America
    Amministratore
    411 Silvermoss Drive
    Vero Beach
    Florida 32963
    America
    American75381740001
    GUNN, James Stewart
    4 Hurst Road
    BN6 9NJ Hassocks
    West Sussex
    Amministratore
    4 Hurst Road
    BN6 9NJ Hassocks
    West Sussex
    British73656340001
    HAZEN, John Dean
    41-921 Laumilo Street
    FOREIGN Honolulu
    Hawaii 96795
    Usa
    Amministratore
    41-921 Laumilo Street
    FOREIGN Honolulu
    Hawaii 96795
    Usa
    United States21876140001
    HAZEN, Zoe
    41-921 Laumilo Street
    FOREIGN Honolulu
    Hawaii 96795
    Usa
    Amministratore
    41-921 Laumilo Street
    FOREIGN Honolulu
    Hawaii 96795
    Usa
    United States21876130001
    HOWELL DAVIES, Peter David
    Wood End
    Beech Lane
    HP9 2SZ Jordans Village
    Buckinghamshire
    Amministratore
    Wood End
    Beech Lane
    HP9 2SZ Jordans Village
    Buckinghamshire
    British74317800002
    KELHAM, David William
    Chastilian
    Gough Road
    GU51 4LJ Fleet
    Hampshire
    Amministratore
    Chastilian
    Gough Road
    GU51 4LJ Fleet
    Hampshire
    EnglandBritish87146390001
    KNAPP, James Barclay
    54 Hodge Road
    Princeton
    New Jersey 08540
    Usa
    Amministratore
    54 Hodge Road
    Princeton
    New Jersey 08540
    Usa
    Us Citizen79688880001
    LYNE, Peter Robert
    5 Bush Hill
    N21 2DB London
    Amministratore
    5 Bush Hill
    N21 2DB London
    United KingdomBritish66037120001
    MACKENZIE, Robert Mario
    Great Portland Street
    W1W 5QA London
    160
    London
    United Kingdom
    Amministratore
    Great Portland Street
    W1W 5QA London
    160
    London
    United Kingdom
    United KingdomBritish47785600002
    MACKENZIE, Robert Mario
    Ranelagh Avenue
    SW6 3PJ London
    19
    Amministratore
    Ranelagh Avenue
    SW6 3PJ London
    19
    United KingdomBritish47785600002
    MACKENZIE, Robert Mario
    Ranelagh Avenue
    SW6 3PJ London
    19
    Amministratore
    Ranelagh Avenue
    SW6 3PJ London
    19
    United KingdomBritish47785600002
    MEARING-SMITH, Nicholas Paul
    Elmfield
    Portsmouth Road
    KT10 9JB Esher
    Surrey
    Amministratore
    Elmfield
    Portsmouth Road
    KT10 9JB Esher
    Surrey
    British2077430001
    MOLYNEUX, Mary Bridget
    33 Saint Jamess Gardens
    W11 4RF London
    Amministratore
    33 Saint Jamess Gardens
    W11 4RF London
    Australian63615470001

    NTL (KENT) LIMITED ha ipoteche?

    Ipoteche
    ClassificazioneDateStatoDettagli
    Composite debenture
    Creato il 29 giu 2010
    Consegnato il 08 lug 2010
    Soddisfatta integralmente
    Importo garantito
    All monies due or to become due to the chargee, all monies due or to become due from the obligors (or any one or more of them) to the senior finance parties (or any one or more of them) and all monies due or to become due from all or any of the obligors to the hedge counterparties (or any one or more of them) under the terms of the aforementioned instrument creating or evidencing the charge
    Brevi particolari
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persone aventi diritto
    • Deutsche Bank Ag, London Branch
    Transazioni
    • 08 lug 2010Registrazione di un'ipoteca (MG01)
    • 03 nov 2014Soddisfazione di un'ipoteca (MR04)
    Confirmation deed
    Creato il 15 apr 2010
    Consegnato il 29 apr 2010
    Soddisfatta integralmente
    Importo garantito
    All monies due or to become due from the obligors (or any one or more of them) to the senior finance parties (or any one or more of them) on any account whatosover under the terms of the aforementioned instrument creating or evidencing the charge
    Brevi particolari
    The chargor acknowledges and agrees to the new sfa and the transactions contemplated thereby and confirm all payment and performance obligations contingent or otherwise and undertakings arising under or in connection with its respective agreements, guarantees, pledges and grants of encumbrances under and subject to the terms of the group intercreditor agreement and each security document to which it is party. See image for full details.
    Persone aventi diritto
    • Deutsche Bank Ag, London Branch
    Transazioni
    • 29 apr 2010Registrazione di un'ipoteca (MG01)
    • 03 nov 2014Soddisfazione di un'ipoteca (MR04)
    Composite debenture
    Creato il 19 gen 2010
    Consegnato il 22 gen 2010
    Soddisfatta integralmente
    Importo garantito
    All monies due or to become due to the chargee from the obligors (or any one or more of them) to the senior finance parties (or any one or more of them) and from all or any of the obligors to the hedge counterparties (or any one or more of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Brevi particolari
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persone aventi diritto
    • Deutsche Bank Ag London Branch (The Security Trustee)
    Transazioni
    • 22 gen 2010Registrazione di un'ipoteca (MG01)
    • 03 nov 2014Soddisfazione di un'ipoteca (MR04)
    A composite debenture
    Creato il 19 gen 2010
    Consegnato il 22 gen 2010
    Soddisfatta integralmente
    Importo garantito
    All monies due or to become due to the chargee from the obligors (or any one or more of them) to the senior finance parties (or any one or more of them) and from all or any of the obligors to the hedge counterparties (or any one or more of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Brevi particolari
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persone aventi diritto
    • Deutsche Bank Ag London Branch (The Security Trustee)
    Transazioni
    • 22 gen 2010Registrazione di un'ipoteca (MG01)
    • 28 mag 2010Dichiarazione di soddisfazione di un onere in tutto o in parte (MG02)
    An alternative bridge composite debenture
    Creato il 16 giu 2006
    Consegnato il 29 giu 2006
    Soddisfatta integralmente
    Importo garantito
    All monies due or to become due to the chargee and all monies due or to become due from the alternative bridge obligors (or any one or more of them) to the alternative bridge finance parties (or any one or more of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Brevi particolari
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details.
    Persone aventi diritto
    • Deutsche Bank Ag, London Branch (As Alternative Bridge Trustee for the Beneficiaries)
    Transazioni
    • 29 giu 2006Registrazione di un'ipoteca (395)
    • 21 dic 2006Dichiarazione di soddisfazione di un onere in tutto o in parte (403a)
    Composite debenture
    Creato il 03 mar 2006
    Consegnato il 10 mar 2006
    Soddisfatta integralmente
    Importo garantito
    All monies due or to become due to the chargee, from the obligors (or any one or more of them) to the finance parties (or any one or more of them) on any account whatsoever, from all or any of the obligors to the restructuring swap counterparties and/or the existing hedge counter parties and to the new hedge counterparties under the terms of the aforementioned instrument creating or evidencing the charge
    Brevi particolari
    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.
    Persone aventi diritto
    • Deutsche Bank Ag, London Branch (As Security Trustee for the Beneficiaries)
    Transazioni
    • 10 mar 2006Registrazione di un'ipoteca (395)
    • 08 mar 2008Dichiarazione che parte o tutta la proprietà di un onere fluttuante è stata liberata (403b)
    • 20 mag 2010Dichiarazione che parte o tutta la proprietà gravata è stata liberata (MG04)
    • 24 mag 2010Dichiarazione di soddisfazione di un onere in tutto o in parte (MG02)
    Debenture
    Creato il 13 apr 2004
    Consegnato il 22 apr 2004
    Soddisfatta integralmente
    Importo garantito
    All monies due or to become due from the obligors or any of them to the secured parties or any of them under the terms of the aforementioned instrument creating or evidencing the charge
    Brevi particolari
    By way of fixed charges all right, title and interest in: 1) the english charged land 2) the tangible moveable property 3) the accounts 4) the intellectual property 5) any goodwill 6) the investments 7) the shares and all dividends 8) all monetary claims by way of assignment all right, title and interest in: 1) any insurance policy 2) all agreements, contracts, deeds, licences, undertakings 3) chattels hired, leased or rented 4) licences held, by way of floating charge the whole undertaking and assets not effectively charged. See the mortgage charge document for full details.
    Persone aventi diritto
    • Credit Suisse First Boston
    Transazioni
    • 22 apr 2004Registrazione di un'ipoteca (395)
    • 21 apr 2006Dichiarazione di soddisfazione di un onere in tutto o in parte (403a)
    Second debenture made by the company in favour of chase manhattan international limited as second security trustee for the secured parties (the "second security trustee")
    Creato il 27 set 2001
    Consegnato il 03 ott 2001
    Soddisfatta integralmente
    Importo garantito
    All obligations which the company may at any time have to the security trustee (whether for its own account or as trustee for the secured parties) or any of the other secured parties under or pursuant to the finance documents (including the debenture) including any liability in respect of any further advances made under the finance documents, whether present or future, actual or contingent (and whether incurred solely or jointly and whether as principal or as surety or in some other capacity)
    Brevi particolari
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill book debts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persone aventi diritto
    • Chase Manhattan International Limited(As Trustee for the Secured Parties on the Terms and Conditions Set Out in the Second Trust Agreement)
    Transazioni
    • 03 ott 2001Registrazione di un'ipoteca (395)
    • 28 giu 2004Dichiarazione di soddisfazione di un onere in tutto o in parte (403a)
    Debenture made by the company in favour of chase manhattan international limited as security trustee for the secured parties (the "security trustee")
    Creato il 21 feb 2001
    Consegnato il 23 feb 2001
    Soddisfatta integralmente
    Importo garantito
    All obligations which the company may at any time have to the security trustee (whether for its own account or as trustee for the secured parties) or any of the other secured parties under or pursuant to the finance documents (including the debenture) including any liability in respect of any further advances made under the finance documents, whether present or future, actual or contingent (and whether incurred solely or jointly and whether as principal or as surety or in some other capacity)
    Brevi particolari
    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.
    Persone aventi diritto
    • Chase Manhattan International Limited(As Trustee for the Secured Parties on the Terms and Conditions Set Out in the Security Trust Agreement)
    Transazioni
    • 23 feb 2001Registrazione di un'ipoteca (395)
    • 28 giu 2004Dichiarazione di soddisfazione di un onere in tutto o in parte (403a)
    Debenture in favour of chase manhattan international limited as security trustee for the secured parties (the "security trustee") on the terms and conditions set out in the security trust agreement
    Creato il 28 lug 2000
    Consegnato il 03 ago 2000
    Soddisfatta integralmente
    Importo garantito
    All obligations which the company may at any time have to the security trustee (as defined) or any of the other secured parties (as defined) under or pursuant to the finance documents (as defined) (including the debenture) and including any liability in respect of any further advances made under the finance documents, whether present or future, actual or contingent on any account whatsoever
    Brevi particolari
    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.
    Persone aventi diritto
    • Chase Manhattan International Limited
    Transazioni
    • 03 ago 2000Registrazione di un'ipoteca (395)
    • 13 mar 2001Dichiarazione di soddisfazione di un onere in tutto o in parte (403a)
    Lessor kent debenture
    Creato il 22 mar 1996
    Consegnato il 11 apr 1996
    Soddisfatta integralmente
    Importo garantito
    All monies due or to become due from the company to the chargee under or pursuant to the operative documents (including this debenture)
    Brevi particolari
    The company charges in favour of the lessor with the payment and discharge of the secured obligations by way of fixed charge (which so far as it relates to land in england and wales vested in the company at the date hereof shall be a charge by way of leagl mortgage) each of the following, namely: (a) the real property; (b) the tangible property:. See the mortgage charge document for full details.
    Persone aventi diritto
    • Natwest Specialist Finance Limited
    Transazioni
    • 11 apr 1996Registrazione di un'ipoteca (395)
    • 21 lug 1997Dichiarazione che parte o tutta la proprietà di un onere fluttuante è stata liberata (403b)
    • 03 feb 2001Dichiarazione di soddisfazione di un onere in tutto o in parte (403a)
    Debenture
    Creato il 22 mar 1996
    Consegnato il 11 apr 1996
    Soddisfatta integralmente
    Importo garantito
    Each and every liability due or to become due from the company to the chargees pursuant to the terms of the facility documents (as defined) and this debenture
    Brevi particolari
    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.
    Persone aventi diritto
    • National Westminster Bank PLC as Trustee for the Beneficiaries (As Defined)
    Transazioni
    • 11 apr 1996Registrazione di un'ipoteca (395)
    • 21 lug 1997Dichiarazione di soddisfazione di un onere in tutto o in parte (403a)
    Debenture
    Creato il 20 mag 1994
    Consegnato il 08 giu 1994
    Soddisfatta integralmente
    Importo garantito
    All monies due or to become due from the company to the chargee under the terms of the facility documents (including the debenture) and/or any other related security documents (as defined)
    Brevi particolari
    All stocks,shares,all rights,interest pursuant to the debenture. 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.
    Persone aventi diritto
    • National Westminster Bank PLC as Security Trustee for Itself and for the Beneficiaries(As Defined) or Any of Them
    Transazioni
    • 08 giu 1994Registrazione di un'ipoteca (395)
    • 21 lug 1997Dichiarazione di soddisfazione di un onere in tutto o in parte (403a)

    Fonte dati

    • Companies House del Regno Unito
      Il registro ufficiale delle imprese nel Regno Unito, che fornisce l'accesso pubblico alle informazioni sulle imprese, come nomi, indirizzi, amministratori e depositi finanziari.
    • Licenza: CC0