INSULATED RENDER AND CLADDING ASSOCIATION LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
24 officers / 47 resignations

CLARK, Barry John

Correspondence address
7a Sapper Jordan Rossi Park, Baildon, West Yorkshire, England, BD17 7AX
Role ACTIVE
director
Date of birth
March 1979
Appointed on
24 July 2025
Nationality
British
Occupation
Contracts Director

Average house price in the postcode BD17 7AX £591,000

OLIFF, Christopher Andrew

Correspondence address
First Floor 14 Office Village, Off North Road, Loughborough, England, LE11 1QJ
Role ACTIVE
director
Date of birth
November 1967
Appointed on
3 July 2025
Nationality
British
Occupation
Commercial Director

Average house price in the postcode LE11 1QJ £168,000

CAMPBELL, Henry Thomas

Correspondence address
Unit 1-2 King Georges Trading Estate Davis Road, Chessington, England, KT9 1TT
Role ACTIVE
director
Date of birth
September 1990
Appointed on
27 May 2025
Nationality
British
Occupation
Director

Average house price in the postcode KT9 1TT £858,000

JOYNER, Luke Michael

Correspondence address
Bakery House 5 Pill Street, Pill, Bristol, England, BS20 0EL
Role ACTIVE
director
Date of birth
September 1972
Appointed on
9 August 2024
Nationality
British
Occupation
Managing Director

Average house price in the postcode BS20 0EL £300,000

BROWN, Paul John

Correspondence address
Unit 1 The Orchard, Hitchcocks Business Park, Uffculme, England, EX15 3FH
Role ACTIVE
director
Date of birth
June 1966
Appointed on
9 August 2024
Nationality
British
Occupation
Business Owner

SPARROW, John Michael

Correspondence address
C/O Charnwood Accountants The Point, Granite Way, Mountsorrel, Leicestershire, England, LE12 7TZ
Role ACTIVE
director
Date of birth
October 1963
Appointed on
20 May 2024
Nationality
British
Occupation
Executive Dircector

Average house price in the postcode LE12 7TZ £4,749,000

STOLTON, David Simon

Correspondence address
C/O Charnwood Accountants The Point, Granite Way, Mountsorrel, Leicestershire, England, LE12 7TZ
Role ACTIVE
director
Date of birth
February 1979
Appointed on
4 September 2023
Nationality
British
Occupation
Managing Director

Average house price in the postcode LE12 7TZ £4,749,000

WILTSHIRE, Jane Louise

Correspondence address
C/O Charnwood Accountants The Point, Granite Way, Mountsorrel, Leicestershire, England, LE12 7TZ
Role ACTIVE
secretary
Appointed on
9 April 2023

Average house price in the postcode LE12 7TZ £4,749,000

LAWRENCE, David Andrew

Correspondence address
Unit 11 Lakeside Park Neptune Close, Medway City Estate, Rochester, England, ME2 4LT
Role ACTIVE
director
Date of birth
February 1971
Appointed on
7 October 2022
Resigned on
27 May 2025
Nationality
British
Occupation
Managing Director

Average house price in the postcode ME2 4LT £2,740,000

HILL, Rachel Sara

Correspondence address
Wemico Hoo Farm Industrial Estate, Kidderminster, England, DY11 7RA
Role ACTIVE
director
Date of birth
June 1967
Appointed on
5 October 2022
Resigned on
7 August 2024
Nationality
British
Occupation
Director

Average house price in the postcode DY11 7RA £935,000

JONES, Shane Phillip

Correspondence address
Unit 93 Christian Mill Business Park, Plymouth, England, PL6 5DS
Role ACTIVE
director
Date of birth
April 1974
Appointed on
5 October 2022
Resigned on
7 August 2024
Nationality
British
Occupation
Operations Director

SPARROW, John

Correspondence address
40 Chaseview Road, Alrewas, Burton-On-Trent, Staffordshire, England, DE13 7EL
Role ACTIVE
secretary
Appointed on
1 April 2022
Resigned on
11 June 2023

Average house price in the postcode DE13 7EL £319,000

BLAKLEY-TAYLOR, Suzanne Elizabeth

Correspondence address
22 Monastery Gardens, Shepshed, Loughborough, England, LE12 9FQ
Role ACTIVE
director
Date of birth
November 1975
Appointed on
15 October 2021
Nationality
British
Occupation
Specification Manager For Ewi

Average house price in the postcode LE12 9FQ £344,000

MATTATIA, Phillip David

Correspondence address
Cpg Uk Ltd Coupland Road, Hindley Green, Wigan, England, WN2 4HT
Role ACTIVE
director
Date of birth
May 1969
Appointed on
6 October 2021
Resigned on
9 August 2023
Nationality
British
Occupation
National Sales Manager

ALCINDOR, Marcus Alexander

Correspondence address
The Flint Barn Glovers Close, Biggin Hill, Westerham, Kent, England, TN16 3GA
Role ACTIVE
director
Date of birth
May 1972
Appointed on
1 October 2020
Resigned on
1 February 2022
Nationality
British
Occupation
Chairman

Average house price in the postcode TN16 3GA £531,000

ROBERTS, Mike John

Correspondence address
Unit 3a Parc Pontypandy, Caerphilly, Wales, CF83 3GX
Role ACTIVE
director
Date of birth
May 1960
Appointed on
22 June 2020
Resigned on
2 July 2025
Nationality
British
Occupation
Group Managing Director

Average house price in the postcode CF83 3GX £554,000

SWIFT, Mark Christopher

Correspondence address
C/O Charnwood Accountants The Point, Granite Way, Mountsorrel, Loughborough, Leicestershire, England, LE12 7TZ
Role ACTIVE
director
Date of birth
November 1966
Appointed on
1 June 2020
Nationality
British
Occupation
Director

Average house price in the postcode LE12 7TZ £4,749,000

LAMBLEY, Lee Wayne

Correspondence address
Dickens House Enterprise Way, Flitwick, Bedford, England, MK45 5BY
Role ACTIVE
director
Date of birth
September 1974
Appointed on
1 June 2020
Resigned on
4 December 2024
Nationality
British
Occupation
Technical Director

TURNER, Hazel Ann

Correspondence address
66 Bondgate, Castle Donington, Derbyshire, United Kingdom, DE74 2NR
Role ACTIVE
secretary
Appointed on
10 May 2020

Average house price in the postcode DE74 2NR £319,000

STEVENSON, SEAN DAVID

Correspondence address
4 POWELL COURT, FARNSFIELD, NEWARK, NOTTINGHAMSHIRE, ENGLAND, NG22 8DZ
Role ACTIVE
Director
Date of birth
March 1970
Appointed on
9 March 2020
Nationality
ENGLISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode NG22 8DZ £518,000

HAMPSON, Alan David

Correspondence address
29 Cinderhill Street, Monmouth, Wales, NP25 5EY
Role ACTIVE
director
Date of birth
June 1958
Appointed on
15 January 2020
Resigned on
15 November 2021
Nationality
British
Occupation
Uk Special Projects Manager South

Average house price in the postcode NP25 5EY £212,000

DAVIES, Taryn Louise

Correspondence address
68 Bondgate, Castle Donington, Derby, England, DE74 2NR
Role ACTIVE
director
Date of birth
December 1974
Appointed on
15 July 2017
Resigned on
1 July 2021
Nationality
British
Occupation
Senior Sales Manager

Average house price in the postcode DE74 2NR £319,000

WEAVER, MARK ANDREW

Correspondence address
WHITEBRIDGE WAY WHITEBRIDGE WAY, STONE, STAFFORDSHIRE, UNITED KINGDOM, ST15 8GH
Role ACTIVE
Director
Date of birth
October 1962
Appointed on
13 July 2017
Nationality
BRITISH
Occupation
HEAD OF BUSINESS DEVELOPMENT

Average house price in the postcode ST15 8GH £609,000

GEE, Mitchell Alan

Correspondence address
C/O Charnwood Accountants The Point, Granite Way, Mountsorrel, Leicestershire, England, LE12 7TZ
Role ACTIVE
director
Date of birth
November 1961
Appointed on
14 July 2016
Resigned on
5 October 2022
Nationality
English
Occupation
Director

Average house price in the postcode LE12 7TZ £4,749,000


JOYNER, PHILIP ARTHUR

Correspondence address
6-8 BONHILL STREET, LONDON, EC2A 4BX
Role RESIGNED
Director
Date of birth
December 1942
Appointed on
15 October 2018
Resigned on
1 November 2019
Nationality
BRITISH
Occupation
DIRECTOR

TURNER, Hazel Ann

Correspondence address
Unit 7 Willow Industrial Park Willow Road, Castle Donington, Derbyshire, England, DE74 2NP
Role RESIGNED
director
Date of birth
September 1956
Appointed on
7 August 2017
Resigned on
10 May 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode DE74 2NP £653,000

AITKEN, JANICKE KAREN ELISABETH

Correspondence address
6-8 BONHILL STREET, LONDON, EC2A 4BX
Role RESIGNED
Director
Date of birth
April 1966
Appointed on
6 September 2016
Resigned on
1 April 2017
Nationality
BRITISH
Occupation
GENERAL MANAGER

WEBSTER, COLIN

Correspondence address
6-8 BONHILL STREET, LONDON, EC2A 4BX
Role RESIGNED
Director
Date of birth
January 1968
Appointed on
14 July 2016
Resigned on
1 August 2017
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

SMITH, WAYNE

Correspondence address
6-8 BONHILL STREET, LONDON, EC2A 4BX
Role RESIGNED
Director
Date of birth
February 1968
Appointed on
14 July 2016
Resigned on
13 July 2017
Nationality
BRITISH
Occupation
OPERATIONS DIRECTOR

BUILD UK GROUP LIMITED

Correspondence address
6-8 BONHILL STREET, LONDON, ENGLAND, EC2A 4BX
Role RESIGNED
Secretary
Appointed on
27 August 2015
Resigned on
1 November 2019
Nationality
NATIONALITY UNKNOWN

TAYLOR, STEWART BARRY

Correspondence address
WHITE HOUSE WORKS BOLD ROAD, ST. HELENS, MERSEYSIDE, ENGLAND, WA9 4JG
Role RESIGNED
Director
Date of birth
May 1967
Appointed on
2 July 2015
Resigned on
14 July 2016
Nationality
BRITISH
Occupation
SALES DIRECTOR

Average house price in the postcode WA9 4JG £142,000

MCDONALD, JENNIFER ELIZABETH

Correspondence address
6 BOWERWALLS PLACE, BARRHEAD, GLASGOW, SCOTLAND, G78 1BF
Role RESIGNED
Director
Date of birth
July 1984
Appointed on
2 July 2015
Resigned on
21 November 2018
Nationality
BRITISH
Occupation
BUILDING CONTRACTOR COMMERCIAL MANAGER

BAKER, STEVEN ROBERT

Correspondence address
6-8 BONHILL STREET, LONDON, EC2A 4BX
Role RESIGNED
Director
Date of birth
May 1975
Appointed on
29 October 2014
Resigned on
13 July 2017
Nationality
BRITISH
Occupation
SALES DIRECTOR

NSCC LTD

Correspondence address
6-8 BONHILL STREET, LONDON, ENGLAND, EC2A 4BX
Role RESIGNED
Secretary
Appointed on
1 August 2014
Resigned on
27 August 2015
Nationality
NATIONALITY UNKNOWN

PARRY, BENJAMIN JAMES

Correspondence address
6-8 BONHILL STREET, LONDON, EC2A 4BX
Role RESIGNED
Director
Date of birth
April 1977
Appointed on
3 July 2014
Resigned on
13 July 2017
Nationality
BRITISH
Occupation
COMMERCIAL DIRECTOR

BARRY, PADRAIG JOSEPH

Correspondence address
6-8 BONHILL STREET, LONDON, EC2A 4BX
Role RESIGNED
Director
Date of birth
May 1959
Appointed on
3 July 2014
Resigned on
14 July 2016
Nationality
IRISH
Occupation
MANAGING DIRECTOR

BISHOP, ADRIAN JOHN

Correspondence address
6-8 BONHILL STREET, LONDON, EC2A 4BX
Role RESIGNED
Director
Date of birth
October 1969
Appointed on
3 July 2014
Resigned on
14 July 2016
Nationality
BRITISH
Occupation
DIVISIONAL MANAGER MIDLANDS AND WALES

BROMWICH, RICHARD

Correspondence address
6-8 BONHILL STREET, LONDON, EC2A 4BX
Role RESIGNED
Director
Date of birth
April 1974
Appointed on
3 July 2014
Resigned on
15 October 2018
Nationality
BRITISH
Occupation
SALES DIRECTOR

DEATHRIDGE, TIMOTHY LESLIE JAMES

Correspondence address
6-8 BONHILL STREET, LONDON, EC2A 4BX
Role RESIGNED
Director
Date of birth
July 1971
Appointed on
3 July 2014
Resigned on
1 November 2019
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

ROBB, Alan Brodie

Correspondence address
6-8 Bonhill Street, London, EC2A 4BX
Role RESIGNED
director
Date of birth
August 1966
Appointed on
3 July 2014
Resigned on
14 July 2016
Nationality
British
Occupation
Director

PHIN, ROBERT JAMES

Correspondence address
6-8 BONHILL STREET, LONDON, EC2A 4BX
Role RESIGNED
Director
Date of birth
January 1957
Appointed on
3 July 2014
Resigned on
2 July 2015
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR AND MANAGING DIRECTOR

KEITLEY, STEVEN MARTIN

Correspondence address
6-8 BONHILL STREET, LONDON, ENGLAND, EC2A 4BX
Role RESIGNED
Director
Date of birth
April 1963
Appointed on
4 July 2013
Resigned on
3 July 2014
Nationality
BRITISH
Occupation
GENERAL MANAGER

FLETCHER, ANDREW MICHAEL

Correspondence address
6-8 BONHILL STREET, LONDON, ENGLAND, EC2A 4BX
Role RESIGNED
Director
Date of birth
August 1971
Appointed on
16 November 2012
Resigned on
3 July 2014
Nationality
BRITISH
Occupation
REGIONAL SALES MANAGER

CHAMP, ANDREW PAUL

Correspondence address
6-8 BONHILL STREET, LONDON, ENGLAND, EC2A 4BX
Role RESIGNED
Director
Date of birth
February 1965
Appointed on
20 September 2012
Resigned on
17 June 2013
Nationality
UNITED KINGDOM
Occupation
BUSINESS DEVELOPMENT DIRECTOR

LAWRENCE, IAN ROY

Correspondence address
6-8 BONHILL STREET, LONDON, ENGLAND, EC2A 4BX
Role RESIGNED
Director
Date of birth
March 1969
Appointed on
3 July 2012
Resigned on
29 October 2014
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

CARTER, JOHN MAURICE REX

Correspondence address
6-8 BONHILL STREET, LONDON, ENGLAND, EC2A 4BX
Role RESIGNED
Director
Date of birth
April 1951
Appointed on
3 July 2012
Resigned on
2 July 2015
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

LAWRENCE, STEVE

Correspondence address
6-8 BONHILL STREET, LONDON, ENGLAND, EC2A 4BX
Role RESIGNED
Director
Date of birth
March 1959
Appointed on
3 July 2012
Resigned on
20 September 2012
Nationality
BRITISH
Occupation
SALES DIRECTOR

NICHOL, SUZANNAH

Correspondence address
6-8 BONHILL STREET, LONDON, ENGLAND, EC2A 4BX
Role RESIGNED
Secretary
Appointed on
12 August 2010
Resigned on
1 August 2014
Nationality
NATIONALITY UNKNOWN

EASDON, MICHAEL JAMES

Correspondence address
ESSEX HOUSE JOSSELIN ROAD, BURNT MILLS INDUSTRIAL ESTATE, BASILDON, ESSEX, ENGLAND, SS13 1EL
Role RESIGNED
Director
Date of birth
December 1965
Appointed on
1 June 2010
Resigned on
23 July 2010
Nationality
BRITISH
Occupation
SALES & MARKETING DIRECTOR

SHEEHAN, BRYAN ANTHONY

Correspondence address
1 COMMERCIAL COURT, COMMERCIAL STREET RISCA, NEWPORT, GWENT, WALES, NP11 6AW
Role RESIGNED
Director
Date of birth
February 1954
Appointed on
1 June 2010
Resigned on
3 July 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NP11 6AW £158,000

PARKS, JOHN BARNABAS

Correspondence address
ANTURA KINGSLAND BUSINESS PARK, WADE ROAD, BASINGSTOKE, HAMPSHIRE, ENGLAND, RG24 8EN
Role RESIGNED
Director
Date of birth
January 1963
Appointed on
1 June 2010
Resigned on
20 September 2012
Nationality
BRITISH
Occupation
SALES & MARKETING DIRECTOR

HARDES, ROBERT JOHN

Correspondence address
STURRY QUARRY FORDWICH ROAD, STURRY, CANTERBURY, KENT, ENGLAND, CT2 0BW
Role RESIGNED
Director
Date of birth
August 1963
Appointed on
1 June 2010
Resigned on
18 November 2019
Nationality
BRITISH
Occupation
BUSINESS MANAGER

Average house price in the postcode CT2 0BW £496,000

THREADGOLD, MICHAEL ANTHONY

Correspondence address
UNIT 2, ANCHOR WHARF, YEO STREET, LONDON, ENGLAND, E3 3QR
Role RESIGNED
Director
Date of birth
April 1957
Appointed on
1 June 2010
Resigned on
3 July 2014
Nationality
BRITISH
Occupation
BUSINESS DEVELOPMENT & TECHNICAL MANAGER

HARRISON, DAVID

Correspondence address
MOORCROFT, 77 HARPERS LANE SMITHILLS, BOLTON, LANCASHIRE, BL1 6HU
Role RESIGNED
Director
Date of birth
February 1954
Appointed on
14 January 2009
Resigned on
3 July 2012
Nationality
BRITISH
Occupation
MANAGER DIRECTOR

Average house price in the postcode BL1 6HU £404,000

MACDONALD, IAIN SUTHERLAND

Correspondence address
HERDSMANSHILL, OFF KNOCKBUCKLE ROAD, KILMACOLM, RENFREWSHIRE, PA13 4JS
Role RESIGNED
Director
Date of birth
June 1949
Appointed on
1 October 2008
Resigned on
8 July 2010
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

CHILDS, DEREK LESLIE GORDON

Correspondence address
THE GRANARY, 5 WILL HALL FARM, ALTON, HAMPSHIRE, GU34 1QL
Role RESIGNED
Director
Date of birth
May 1941
Appointed on
23 February 2006
Resigned on
31 January 2009
Nationality
BRITISH
Occupation
CLADDING CONSULTANT

Average house price in the postcode GU34 1QL £1,252,000

GIBBS, MICHAEL

Correspondence address
27 PRIMSLAND DRIVE, DROITWICH, WORCESTERSHIRE, WR9 7QR
Role RESIGNED
Director
Date of birth
January 1951
Appointed on
28 February 2005
Resigned on
30 November 2005
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WR9 7QR £366,000

HORROCKS, DEREK

Correspondence address
39 SANDHAM GROVE, HESWALL, WIRRAL, CH60 1XN
Role RESIGNED
Director
Date of birth
October 1968
Appointed on
6 April 2004
Resigned on
1 March 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CH60 1XN £558,000

PARRY, MICHAEL FREDERICK

Correspondence address
LEA COTTAGE, ASTON, MARKET DRAYTON, SALOP, TF9 4JB
Role RESIGNED
Director
Date of birth
April 1953
Appointed on
1 July 2001
Resigned on
31 December 2002
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode TF9 4JB £602,000

ATKIN, JOHN CHARLES

Correspondence address
2 ROMAN CLOSE, CLAYBROOKE MAGNA, LUTTERWORTH, LEICESTERSHIRE, LE17 5DU
Role RESIGNED
Director
Date of birth
September 1952
Appointed on
7 December 2000
Resigned on
31 December 2002
Nationality
BRITISH
Occupation
COMMERCIAL DIRECTOR

Average house price in the postcode LE17 5DU £520,000

LLOYD, BRIAN

Correspondence address
TYLLWYD, LLANGYNWYD, MAESTEG, MID GLAMORGAN, CF34 9SB
Role RESIGNED
Director
Date of birth
November 1948
Appointed on
27 June 2000
Resigned on
31 December 2004
Nationality
BRITISH
Occupation
INSULATOR

Average house price in the postcode CF34 9SB £355,000

SWAN, ANDREW LOVE

Correspondence address
6 MILTON GARDENS, UDDINGSTON, GLASGOW, LANARKSHIRE, G71 6EB
Role RESIGNED
Director
Date of birth
April 1945
Appointed on
27 June 2000
Resigned on
31 December 2002
Nationality
BRITISH
Occupation
INSULATOR

CANNING, RODGER GEORGE

Correspondence address
THE BARN, 90 BROOK STREET WYMESWOLD, LOUGHBOROUGH, LEICESTERSHIRE, LE12 6TU
Role RESIGNED
Director
Date of birth
February 1945
Appointed on
9 May 2000
Resigned on
1 May 2010
Nationality
BRITISH
Occupation
INSULATOR

Average house price in the postcode LE12 6TU £6,891,000

BUNTAIN, CHRISTOPHER

Correspondence address
8 PARK AVENUE, GREENOCK, RENFREWSHIRE, PA16 7QX
Role RESIGNED
Director
Date of birth
May 1942
Appointed on
9 May 2000
Resigned on
31 December 2002
Nationality
BRITISH
Occupation
INSULATOR

ROCKWOOL LIMITED

Correspondence address
WERN TARW RHIWCEILIOG PENCOED, BRIDGEND, MID GLAMORGAN, CF35 6NY
Role RESIGNED
Director
Appointed on
9 May 2000
Resigned on
1 June 2010
Nationality
BRITISH

HANSON, NEIL

Correspondence address
29 CUMBERWORTH LANE, UPPER CUMBERWORTH, HUDDERSFIELD, WEST YORKSHIRE, HD8 8NU
Role RESIGNED
Director
Date of birth
May 1946
Appointed on
9 May 2000
Resigned on
1 July 2001
Nationality
BRITISH
Occupation
INSULATION COMPANY

Average house price in the postcode HD8 8NU £182,000

HORROCKS, EDWARD

Correspondence address
16 BALLS ROAD, PRENTON, MERSEYSIDE, CH43 5RE
Role RESIGNED
Director
Date of birth
November 1937
Appointed on
9 May 2000
Resigned on
30 November 2005
Nationality
BRITISH
Occupation
INSULATOR

Average house price in the postcode CH43 5RE £145,000

EPSICON LIMITED

Correspondence address
EPISCON HOUSE, 76 WINDMILL HILL, HALESOWEN, WEST MIDLANDS, B63 2BZ
Role RESIGNED
Director
Appointed on
9 May 2000
Resigned on
1 July 2002
Nationality
BRITISH
Occupation
CORPORATE COMPANY

Average house price in the postcode B63 2BZ £168,000

JOYNER, PHILLIP ARTHUR

Correspondence address
89A COMMERCIAL STREET, RISCA, NEWPORT, GWENT, NP11 6AW
Role RESIGNED
Director
Date of birth
December 1942
Appointed on
9 May 2000
Resigned on
31 January 2009
Nationality
BRITISH
Occupation
INSULATOR

Average house price in the postcode NP11 6AW £158,000

ONSLOW, LUMSDEN FOLEY

Correspondence address
WHITWELL DOWN TENNYSONS LANE, HASLEMERE, SURREY, GU27 3AS
Role RESIGNED
Director
Date of birth
November 1937
Appointed on
9 March 1999
Resigned on
9 May 2000
Nationality
BRITISH
Occupation
PUBLIC RELATIONS CONSULTANT

ALLDER, GILLIAN ANN

Correspondence address
WHITWELL DOWN TENNYSONS LANE, HASLEMERE, SURREY, GU27 3AS
Role RESIGNED
Secretary
Appointed on
9 March 1999
Resigned on
12 August 2010
Nationality
BRITISH

More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company