Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ENFIELD STEAMSHIP COMPANY,LIMITED(THE)
Company Information for

ENFIELD STEAMSHIP COMPANY,LIMITED(THE)

17 OLD PARK LANE, LONDON, W1K 1QT,
Company Registration Number
00057522
Private Limited Company
Active

Company Overview

About Enfield Steamship Company,limited(the)
ENFIELD STEAMSHIP COMPANY,LIMITED(THE) was founded on 1898-05-26 and has its registered office in . The organisation's status is listed as "Active". Enfield Steamship Company,limited(the) is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ENFIELD STEAMSHIP COMPANY,LIMITED(THE)
 
Legal Registered Office
17 OLD PARK LANE
LONDON
W1K 1QT
Other companies in W1K
 
Filing Information
Company Number 00057522
Company ID Number 00057522
Date formed 1898-05-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 28/11/2015
Return next due 26/12/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-09 06:53:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ENFIELD STEAMSHIP COMPANY,LIMITED(THE)
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ENFIELD STEAMSHIP COMPANY,LIMITED(THE)

Current Directors
Officer Role Date Appointed
RICHARD STANLEY HANKS
Company Secretary 2008-06-01
RICHARD STANLEY HANKS
Director 2010-05-11
ANTHONY TOMAZOS
Director 2004-03-08
Previous Officers
Officer Role Date Appointed Date Resigned
NICHOLAS DEMETRIUS MAVRIDOGLOU
Director 2004-03-15 2008-12-31
ROBERT HENRY HALL
Company Secretary 1992-01-31 2008-05-31
JOHN DEMETRIUS CHANDRIS
Director 1991-11-28 2004-03-08
MICHAEL DEMETRIUS CHANDRIS
Director 1991-11-28 2004-03-08
LESLIE WILLIAM WILSON
Company Secretary 1991-11-28 1992-01-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD STANLEY HANKS CHANDRIS FOUNDATION TRUSTEES LIMITED Company Secretary 2008-06-01 CURRENT 1979-11-29 Active
RICHARD STANLEY HANKS CHANDRIS INSURANCE SERVICES (UK) LIMITED Company Secretary 2004-12-24 CURRENT 2004-12-24 Active
RICHARD STANLEY HANKS CHANDRIS (U.K.) LIMITED Company Secretary 2004-01-01 CURRENT 1958-07-02 Active
RICHARD STANLEY HANKS CHANDRIS (ENGLAND) LIMITED Company Secretary 2004-01-01 CURRENT 1958-07-23 Active
RICHARD STANLEY HANKS CHANDRIS FOUNDATION TRUSTEES LIMITED Director 2008-06-01 CURRENT 1979-11-29 Active
ANTHONY TOMAZOS ANGEL VECTOR CAPITAL LIMITED Director 2018-02-28 CURRENT 2018-02-28 Active
ANTHONY TOMAZOS BLOXWICH ENERGY STORAGE LIMITED Director 2017-11-24 CURRENT 2017-07-26 Active
ANTHONY TOMAZOS ARENKO CLEANTECH LIMITED Director 2017-11-24 CURRENT 2014-01-03 Active
ANTHONY TOMAZOS L.C.P. ENERGY LIMITED Director 2017-10-19 CURRENT 2017-10-19 Active
ANTHONY TOMAZOS MYRSINE PROPERTIES LIMITED Director 2014-12-19 CURRENT 2014-12-19 Active
ANTHONY TOMAZOS BENENDEN SCHOOL TRUST (THE) Director 2014-10-16 CURRENT 1983-02-23 Active
ANTHONY TOMAZOS HITHER GREEN TRADING ESTATE LIMITED Director 2013-03-21 CURRENT 2009-09-29 Active
ANTHONY TOMAZOS L.C.P. INVESTMENTS LIMITED Director 2007-05-21 CURRENT 2007-05-21 Active
ANTHONY TOMAZOS EDGESIDE LIMITED Director 2005-10-11 CURRENT 1997-05-16 Active
ANTHONY TOMAZOS L.C.P. REAL ESTATE LIMITED Director 2005-06-03 CURRENT 2005-05-27 Active
ANTHONY TOMAZOS CHANDRIS INSURANCE SERVICES (UK) LIMITED Director 2004-12-24 CURRENT 2004-12-24 Active
ANTHONY TOMAZOS RINGMERIT LIMITED Director 2002-12-19 CURRENT 2000-09-05 Active
ANTHONY TOMAZOS WELLINGTON REAL ESTATE LIMITED Director 2002-09-09 CURRENT 2001-11-12 Active
ANTHONY TOMAZOS SMITHAMBRIDGE MANAGEMENT LIMITED Director 2002-05-16 CURRENT 1990-04-10 Active
ANTHONY TOMAZOS L & C COMMERCIAL LIMITED Director 2002-03-31 CURRENT 2000-08-22 Active
ANTHONY TOMAZOS ROOKMAN PROPERTIES LIMITED Director 2002-03-31 CURRENT 1990-05-24 Active
ANTHONY TOMAZOS L.C.P. DEVELOPMENTS LIMITED Director 2002-03-31 CURRENT 1987-11-03 Active
ANTHONY TOMAZOS L.C.P. MANAGEMENT LIMITED Director 2002-03-31 CURRENT 1987-11-20 Active
ANTHONY TOMAZOS L & C OVERSEAS LIMITED Director 2002-03-31 CURRENT 1989-06-02 Active
ANTHONY TOMAZOS L.C.P. SECURITIES LIMITED Director 2002-03-31 CURRENT 1989-06-01 Active
ANTHONY TOMAZOS L.C.P. RETAIL LIMITED Director 2002-03-31 CURRENT 1990-10-03 Active
ANTHONY TOMAZOS L.C.P. ESTATES LIMITED Director 2002-03-31 CURRENT 1993-10-19 Active
ANTHONY TOMAZOS BRAYCAPE LIMITED Director 2002-03-31 CURRENT 1993-10-20 Active
ANTHONY TOMAZOS L.C.P. SECURITIES (NORTH WEST) LIMITED Director 2002-03-31 CURRENT 1993-11-04 Active
ANTHONY TOMAZOS MAPLEPLAN LIMITED Director 2002-03-31 CURRENT 1994-01-19 Active
ANTHONY TOMAZOS LONDON & CAMBRIDGE PROPERTIES LIMITED Director 2002-03-31 CURRENT 1994-02-04 Active
ANTHONY TOMAZOS BRAMVIEW LIMITED Director 2002-03-31 CURRENT 1994-02-21 Active
ANTHONY TOMAZOS L.C.P. COMMERCIAL LIMITED Director 2002-03-31 CURRENT 1995-12-20 Active
ANTHONY TOMAZOS ARCADIAN CENTRE LIMITED Director 2002-03-31 CURRENT 1996-03-25 Active
ANTHONY TOMAZOS LOCKSTEAD LIMITED Director 2002-03-31 CURRENT 1996-06-25 Active
ANTHONY TOMAZOS L & C ESTATES LIMITED Director 2002-03-31 CURRENT 1999-05-18 Active
ANTHONY TOMAZOS L & C INVESTMENTS LIMITED Director 2002-03-31 CURRENT 1999-10-07 Active
ANTHONY TOMAZOS L & C SECURITIES LIMITED Director 2002-03-31 CURRENT 2000-12-15 Active
ANTHONY TOMAZOS L & C EUROPE LIMITED Director 2002-03-31 CURRENT 2001-06-04 Active
ANTHONY TOMAZOS THE BEVERSBROOK CENTRE (CALNE) MANAGEMENT COMPANY LIMITED Director 2002-03-31 CURRENT 1990-10-30 Active
ANTHONY TOMAZOS L.C.P. PROPERTIES LIMITED Director 2002-03-31 CURRENT 1987-11-19 Active
ANTHONY TOMAZOS LANDAID LIMITED Director 2002-03-31 CURRENT 1988-04-13 Active
ANTHONY TOMAZOS LCP GROUP LIMITED Director 2002-03-31 CURRENT 1970-10-22 Active
ANTHONY TOMAZOS CHARTERSTYLE LIMITED Director 2002-03-31 CURRENT 2001-02-12 Active
ANTHONY TOMAZOS LEATHBOND LIMITED Director 2001-03-22 CURRENT 1983-03-04 Active
ANTHONY TOMAZOS CHANDRIS (U.K.) LIMITED Director 1999-07-30 CURRENT 1958-07-02 Active
ANTHONY TOMAZOS CHANDRIS (ENGLAND) LIMITED Director 1998-05-07 CURRENT 1958-07-23 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-15CONFIRMATION STATEMENT MADE ON 15/12/23, WITH NO UPDATES
2023-12-15CS01CONFIRMATION STATEMENT MADE ON 15/12/23, WITH NO UPDATES
2023-10-1631/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-10-16AA31/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-2131/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-21AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-19CONFIRMATION STATEMENT MADE ON 17/12/22, WITH NO UPDATES
2022-12-19CS01CONFIRMATION STATEMENT MADE ON 17/12/22, WITH NO UPDATES
2022-05-06CH01Director's details changed for Mr Anthony Emmanuel Tomazos on 2022-05-02
2022-02-02SECRETARY'S DETAILS CHNAGED FOR MR RICHARD STANLEY HANKS on 2022-01-26
2022-02-02Director's details changed for Mr Richard Stanley Hanks on 2022-01-26
2022-02-02CH01Director's details changed for Mr Richard Stanley Hanks on 2022-01-26
2022-02-02CH03SECRETARY'S DETAILS CHNAGED FOR MR RICHARD STANLEY HANKS on 2022-01-26
2021-12-17CONFIRMATION STATEMENT MADE ON 17/12/21, WITH NO UPDATES
2021-12-17CS01CONFIRMATION STATEMENT MADE ON 17/12/21, WITH NO UPDATES
2021-10-03AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-18CS01CONFIRMATION STATEMENT MADE ON 17/12/20, WITH NO UPDATES
2020-12-04AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-27CS01CONFIRMATION STATEMENT MADE ON 17/12/19, WITH NO UPDATES
2019-12-17CS01CONFIRMATION STATEMENT MADE ON 25/03/19, WITH NO UPDATES
2019-10-09AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-25CS01CONFIRMATION STATEMENT MADE ON 20/12/18, WITH NO UPDATES
2019-01-02AAMDAmended account full exemption
2018-12-07CS01CONFIRMATION STATEMENT MADE ON 28/11/18, WITH NO UPDATES
2018-10-02AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-11CS01CONFIRMATION STATEMENT MADE ON 28/11/17, WITH NO UPDATES
2017-10-05AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-23LATEST SOC23/12/16 STATEMENT OF CAPITAL;GBP 13600
2016-12-23CS01CONFIRMATION STATEMENT MADE ON 28/11/16, WITH UPDATES
2016-10-09AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-12-16LATEST SOC16/12/15 STATEMENT OF CAPITAL;GBP 13600
2015-12-16AR0128/11/15 ANNUAL RETURN FULL LIST
2015-10-12AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-12-23LATEST SOC23/12/14 STATEMENT OF CAPITAL;GBP 13600
2014-12-23AR0128/11/14 ANNUAL RETURN FULL LIST
2014-10-03AA31/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-12-19LATEST SOC19/12/13 STATEMENT OF CAPITAL;GBP 13600
2013-12-19AR0128/11/13 ANNUAL RETURN FULL LIST
2013-10-07AA31/12/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-12-20AR0128/11/12 ANNUAL RETURN FULL LIST
2012-10-01AA31/12/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-12-22AR0128/11/11 ANNUAL RETURN FULL LIST
2011-10-04AA31/12/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-12-15AR0128/11/10 ANNUAL RETURN FULL LIST
2010-10-03AA31/12/09 ACCOUNTS TOTAL EXEMPTION FULL
2010-05-11AP01DIRECTOR APPOINTED MR RICHARD STANLEY HANKS
2010-05-11AR0128/11/09 ANNUAL RETURN FULL LIST
2010-05-11CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY TOMAZOS / 01/11/2009
2010-05-11CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY TOMAZOS / 11/05/2010
2010-02-09DISS40Compulsory strike-off action has been discontinued
2010-02-08AA31/12/08 TOTAL EXEMPTION FULL
2010-02-02GAZ1FIRST GAZETTE
2009-02-20288bAPPOINTMENT TERMINATED DIRECTOR NICHOLAS MAVRIDOGLOU
2009-01-05363aRETURN MADE UP TO 28/11/08; FULL LIST OF MEMBERS
2008-11-02AA31/12/07 TOTAL EXEMPTION FULL
2008-06-12288aSECRETARY APPOINTED RICHARD STANLEY HANKS
2008-06-12288bAPPOINTMENT TERMINATED SECRETARY ROBERT HALL
2007-12-06363sRETURN MADE UP TO 28/11/07; NO CHANGE OF MEMBERS
2007-11-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2006-12-12363sRETURN MADE UP TO 28/11/06; FULL LIST OF MEMBERS
2006-11-05AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-11-30363sRETURN MADE UP TO 28/11/05; FULL LIST OF MEMBERS
2005-07-19AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-12-03363sRETURN MADE UP TO 28/11/04; FULL LIST OF MEMBERS
2004-08-16AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-03-26288bDIRECTOR RESIGNED
2004-03-26288aNEW DIRECTOR APPOINTED
2004-03-26288bDIRECTOR RESIGNED
2004-03-25288aNEW DIRECTOR APPOINTED
2003-12-16363(288)SECRETARY'S PARTICULARS CHANGED
2003-12-16363sRETURN MADE UP TO 28/11/03; FULL LIST OF MEMBERS
2003-11-06288cSECRETARY'S PARTICULARS CHANGED
2003-07-11AAFULL ACCOUNTS MADE UP TO 31/12/02
2002-12-22363sRETURN MADE UP TO 28/11/02; FULL LIST OF MEMBERS
2002-09-26AAFULL ACCOUNTS MADE UP TO 31/12/01
2001-12-12363sRETURN MADE UP TO 28/11/01; FULL LIST OF MEMBERS
2001-04-25AAFULL ACCOUNTS MADE UP TO 31/12/00
2000-12-14363(287)REGISTERED OFFICE CHANGED ON 14/12/00
2000-12-14363sRETURN MADE UP TO 28/11/00; FULL LIST OF MEMBERS
2000-05-17AAFULL ACCOUNTS MADE UP TO 31/12/99
1999-12-20363sRETURN MADE UP TO 28/11/99; FULL LIST OF MEMBERS
1999-03-19AAFULL ACCOUNTS MADE UP TO 31/12/98
1998-12-14363sRETURN MADE UP TO 28/11/98; NO CHANGE OF MEMBERS
1998-05-01AAFULL ACCOUNTS MADE UP TO 31/12/97
1997-12-15363sRETURN MADE UP TO 28/11/97; NO CHANGE OF MEMBERS
1997-04-22AAFULL ACCOUNTS MADE UP TO 31/12/96
1996-12-05363(287)REGISTERED OFFICE CHANGED ON 05/12/96
1996-12-05363sRETURN MADE UP TO 28/11/96; FULL LIST OF MEMBERS
1996-05-13AAFULL ACCOUNTS MADE UP TO 31/12/95
1995-12-14363sRETURN MADE UP TO 28/11/95; CHANGE OF MEMBERS
1995-09-08AAFULL ACCOUNTS MADE UP TO 31/12/94
1994-12-15363sRETURN MADE UP TO 28/11/94; NO CHANGE OF MEMBERS
1994-06-05AAFULL ACCOUNTS MADE UP TO 31/12/93
1994-03-10288DIRECTOR'S PARTICULARS CHANGED
1994-03-10363sRETURN MADE UP TO 28/11/93; FULL LIST OF MEMBERS
1993-09-30AAFULL ACCOUNTS MADE UP TO 31/12/92
1993-03-26287REGISTERED OFFICE CHANGED ON 26/03/93 FROM: 5/7 ST HELENS PLACE BISHOPSGATE LONDON EC3A 6AU
1993-03-26Registered office changed on 26/03/93 from:\5/7 st helens place, bishopsgate, london EC3A 6AU
1992-12-15363sRETURN MADE UP TO 28/11/92; NO CHANGE OF MEMBERS
1992-11-02AAFULL ACCOUNTS MADE UP TO 31/12/91
1992-02-20288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to ENFIELD STEAMSHIP COMPANY,LIMITED(THE) or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2010-02-02
Fines / Sanctions
No fines or sanctions have been issued against ENFIELD STEAMSHIP COMPANY,LIMITED(THE)
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 1933-01-09 Outstanding S MARSHALL
1933-01-09 Outstanding S MARSHALL
MORTGAGE 1933-01-09 Outstanding S MARSHALL
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ENFIELD STEAMSHIP COMPANY,LIMITED(THE)

Intangible Assets
Patents
We have not found any records of ENFIELD STEAMSHIP COMPANY,LIMITED(THE) registering or being granted any patents
Domain Names
We do not have the domain name information for ENFIELD STEAMSHIP COMPANY,LIMITED(THE)
Trademarks
We have not found any records of ENFIELD STEAMSHIP COMPANY,LIMITED(THE) registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ENFIELD STEAMSHIP COMPANY,LIMITED(THE). This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as ENFIELD STEAMSHIP COMPANY,LIMITED(THE) are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where ENFIELD STEAMSHIP COMPANY,LIMITED(THE) is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyENFIELD STEAMSHIP COMPANY,LIMITED(THE)Event Date2010-02-02
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ENFIELD STEAMSHIP COMPANY,LIMITED(THE) any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ENFIELD STEAMSHIP COMPANY,LIMITED(THE) any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.