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

SELBORNE SOCIETY LIMITED(THE)

6 Claygate Road, London, W13 9XG,
Company Registration Number
00149247
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Selborne Society Limited(the)
SELBORNE SOCIETY LIMITED(THE) was founded on 1917-12-28 and has its registered office in London. The organisation's status is listed as "Active". Selborne Society Limited(the) is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND 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
SELBORNE SOCIETY LIMITED(THE)
 
Legal Registered Office
6 Claygate Road
London
W13 9XG
Other companies in UB6
 
Filing Information
Company Number 00149247
Company ID Number 00149247
Date formed 1917-12-28
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 2023-12-31
Account next due 2025-09-30
Latest return 2024-04-18
Return next due 2025-05-02
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-06-22 12:20:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SELBORNE SOCIETY 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 SELBORNE SOCIETY LIMITED(THE)

Current Directors
Officer Role Date Appointed
ANDREW JONATHAN PEDLEY
Company Secretary 2010-01-20
TIMOTHY JONATHAN BECKERLEY
Director 2011-04-05
RICHARD JAMES DEE
Director 2017-03-04
NICHOLAS PETER FERRIDAY
Director 1992-04-19
NICOLA ELIZABETH JENNIFER GODDARD
Director 2015-04-07
RICHARD JAMES GODDARD
Director 2017-01-07
SARAH HADLAND
Director 2016-04-12
CATHERINE RACHEL HALL
Director 1992-04-19
DAVID HOWDON
Director 2006-04-04
JOHN KANE
Director 2018-04-17
HEATHER MIKHAIL
Director 2015-04-07
JOHN WILLIAM MORRELL
Director 2014-04-01
ANDREW JONATHAN PEDLEY
Director 2009-04-07
CHARLES ROBINSON-BAX
Director 2014-04-01
JOHN HENRY ROUT
Director 2001-04-10
MARY CAROLINE RUTHERFORD
Director 2016-04-12
JOHN DUDLEY SEARS
Director 2014-04-01
VIVIENNE TANIA SEARS (NEE CANE-HONEYSETT)
Director 2016-04-12
JON STAPLES
Director 2016-04-12
CAMESSA JANE WAKEHAM
Director 2015-04-07
JOHN MICHAEL WELLS
Director 1999-04-13
JOHN KEITH WINGET
Director 1992-04-19
DEBORAH SARAH WORSLEY
Director 2017-04-04
Previous Officers
Officer Role Date Appointed Date Resigned
GILLIAN SANDRA BROWN
Director 2014-05-20 2018-09-03
ADRIAN CANTOR
Director 2016-04-12 2017-09-12
THOMAS JOHN BERRY
Director 1999-04-13 2016-04-13
CHRISTOPHER HERBERT FARNDEN CLARK
Director 1999-04-13 2010-04-07
ROY JAMES HALL
Company Secretary 2004-04-20 2009-12-06
KAREN BRIMSON
Director 2004-04-20 2005-04-19
STEPHEN HAROLD BRIMSON
Director 2004-04-20 2005-04-19
JOHN STANLEY
Company Secretary 2002-04-09 2004-04-19
ROY JAMES HALL
Company Secretary 1992-04-19 2002-04-09
DAVID ALLEN BENDER
Director 1992-04-19 2001-04-10
JOHN ALDEN
Director 1997-04-15 1998-05-17
MICHAEL BLACKMORE
Director 1992-04-19 1994-04-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SARAH HADLAND ALL SQUARED ACCOUNTS LTD. Director 2016-05-23 CURRENT 2016-05-23 Active
ANDREW JONATHAN PEDLEY DISABILITY ADVICE AND SUPPORT HILLINGDON Director 2005-06-16 CURRENT 2001-04-24 Active
JOHN DUDLEY SEARS BERMONDSEY EXCHANGE FREEHOLDERS LIMITED Director 2013-10-31 CURRENT 2009-08-25 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
2024-06-2231/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-05-02DIRECTOR APPOINTED MS EMMA JANE PEACOCK
2024-05-02CONFIRMATION STATEMENT MADE ON 18/04/24, WITH NO UPDATES
2024-05-02CS01CONFIRMATION STATEMENT MADE ON 18/04/24, WITH NO UPDATES
2024-05-02AP01DIRECTOR APPOINTED MS EMMA JANE PEACOCK
2023-06-21APPOINTMENT TERMINATED, DIRECTOR DAVID HOWDON
2023-06-21TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HOWDON
2023-06-0631/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-06AA31/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-19CONFIRMATION STATEMENT MADE ON 18/04/23, WITH NO UPDATES
2023-04-19CS01CONFIRMATION STATEMENT MADE ON 18/04/23, WITH NO UPDATES
2023-02-10Director's details changed for Nicholas Peter Ferriday on 2023-02-01
2023-02-10Director's details changed for Catherine Rachel Hall on 2023-02-01
2023-02-10Director's details changed for David Howdon on 2023-02-01
2023-02-10CH01Director's details changed for Nicholas Peter Ferriday on 2023-02-01
2022-07-29TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JONATHAN BECKERLEY
2022-06-07AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-02APPOINTMENT TERMINATED, DIRECTOR RICHARD JAMES DEE
2022-05-02APPOINTMENT TERMINATED, DIRECTOR JOHN HENRY ROUT
2022-05-02CONFIRMATION STATEMENT MADE ON 18/04/22, WITH NO UPDATES
2022-05-02CS01CONFIRMATION STATEMENT MADE ON 18/04/22, WITH NO UPDATES
2022-05-02TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JAMES DEE
2021-09-04AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-26CS01CONFIRMATION STATEMENT MADE ON 18/04/21, WITH NO UPDATES
2021-03-11TM01APPOINTMENT TERMINATED, DIRECTOR JOHN KEITH WINGET
2020-10-30AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-12CS01CONFIRMATION STATEMENT MADE ON 18/04/20, WITH NO UPDATES
2019-12-31TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JONATHAN PEDLEY
2019-12-31TM02Termination of appointment of Andrew Jonathan Pedley on 2019-11-22
2019-08-24CH01Director's details changed for Ms Camessa Jane Wakeham on 2019-08-24
2019-05-02CS01CONFIRMATION STATEMENT MADE ON 18/04/19, WITH NO UPDATES
2019-04-10AD01REGISTERED OFFICE CHANGED ON 10/04/19 FROM 36 Ferrymead Gardens Greenford Middlesex UB6 9NF
2019-04-10TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MICHAEL WELLS
2019-04-03AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-03TM01APPOINTMENT TERMINATED, DIRECTOR GILLIAN SANDRA BROWN
2018-04-28CS01CONFIRMATION STATEMENT MADE ON 18/04/18, WITH NO UPDATES
2018-04-27AP01DIRECTOR APPOINTED MR JOHN KANE
2018-04-19AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-13TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN CANTOR
2017-09-13TM01APPOINTMENT TERMINATED, DIRECTOR SHEETAL SANGHANI
2017-05-30AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-02CS01CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES
2017-05-02AP01DIRECTOR APPOINTED MR RICHARD JAMES DEE
2017-05-02AP01DIRECTOR APPOINTED MS DEBORAH SARAH WORSLEY
2017-01-09AP01DIRECTOR APPOINTED MR RICHARD JAMES GODDARD
2016-06-20AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-28AR0118/04/16 ANNUAL RETURN FULL LIST
2016-04-28AP01DIRECTOR APPOINTED MR JON STAPLES
2016-04-27AP01DIRECTOR APPOINTED MRS VIVIENNE TANIA SEARS (NEE CANE-HONEYSETT)
2016-04-27AP01DIRECTOR APPOINTED MRS SARAH HADLAND
2016-04-25AP01DIRECTOR APPOINTED MRS SARAH HADLAND
2016-04-25AP01DIRECTOR APPOINTED MISS MARY CAROLINE RUTHERFORD
2016-04-25AP01DIRECTOR APPOINTED MR ADRIAN CANTOR
2016-04-13TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS BERRY
2016-02-28TM01APPOINTMENT TERMINATED, DIRECTOR PETER EDWARDS
2016-02-28TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS GLEN
2016-02-28TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER NIEORA
2015-05-13AR0118/04/15 NO MEMBER LIST
2015-05-13AP01DIRECTOR APPOINTED MS HEATHER MIKHAIL
2015-05-13AP01DIRECTOR APPOINTED MS NICOLA ELIZABETH JENNIFER GODDARD
2015-05-13AP01DIRECTOR APPOINTED MS CAMESSA JANE WAKEHAM
2015-05-13TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES HURFORD
2015-05-13TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN ROBERTS
2015-04-21AAMDAMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/14
2015-04-19AA31/12/14 TOTAL EXEMPTION FULL
2015-04-19AA31/12/14 TOTAL EXEMPTION FULL
2014-11-06TM01APPOINTMENT TERMINATED, DIRECTOR GIDEON LETCH
2014-08-19AP01DIRECTOR APPOINTED MS GILLIAN SANDRA BROWN
2014-08-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES ROBINSON-BAX / 10/08/2014
2014-08-10CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS JOHN BERRY / 01/08/2014
2014-08-10AP01DIRECTOR APPOINTED MR CHARLES ROBINSON-BAX
2014-05-14AR0118/04/14 NO MEMBER LIST
2014-05-14AP01DIRECTOR APPOINTED MR JOHN DUDLEY SEARS
2014-05-13AP01DIRECTOR APPOINTED MR NICHOLAS BRUCE GLEN
2014-05-13AP01DIRECTOR APPOINTED MR JOHN WILLIAM MORRELL
2014-04-07AA31/12/13 TOTAL EXEMPTION FULL
2014-03-20TM01APPOINTMENT TERMINATED, DIRECTOR WENDY KNIGHT
2013-10-30AA31/12/12 TOTAL EXEMPTION SMALL
2013-05-31AP01DIRECTOR APPOINTED MR ALEXANDER MARK NIEORA
2013-04-19AR0118/04/13 NO MEMBER LIST
2012-06-09AD01REGISTERED OFFICE CHANGED ON 09/06/2012 FROM 89 DARYNGTON DRIVE GREENFORD MIDDLESEX UB6 8BH
2012-04-18AR0118/04/12 NO MEMBER LIST
2012-04-10AA31/12/11 TOTAL EXEMPTION FULL
2012-04-08TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM THOMPSON AMBROSE
2012-04-06TM01APPOINTMENT TERMINATED, DIRECTOR SIKANDER MIRZA
2011-12-01TM01APPOINTMENT TERMINATED, DIRECTOR HENRY HUBBLE
2011-08-16AP01DIRECTOR APPOINTED MISS SHEETAL SANGHANI
2011-07-14AP01DIRECTOR APPOINTED MR TIMOTHY JONATHAN BECKERLEY
2011-07-14AP01DIRECTOR APPOINTED MR GIDEON IAGO LETCH
2011-06-08AR0119/04/11 NO MEMBER LIST
2011-06-07AP01DIRECTOR APPOINTED MR PETER JOHN EDWARDS
2011-04-12AP01DIRECTOR APPOINTED MR STEPHEN THOMAS ROBERTS
2011-04-12AA31/12/10 TOTAL EXEMPTION FULL
2010-04-24CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES TERENCE HURFORD / 23/04/2010
2010-04-24CH01DIRECTOR'S CHANGE OF PARTICULARS / WENDY ELIZABETH KNIGHT / 23/04/2010
2010-04-19AR0119/04/10 NO MEMBER LIST
2010-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN KEITH WINGET / 19/04/2010
2010-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN MICHAEL WELLS / 19/04/2010
2010-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM IVAN THOMPSON AMBROSE / 19/04/2010
2010-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN HENRY ROUT / 19/04/2010
2010-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HENRY EDGAR HUBBLE / 19/04/2010
2010-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JONATHAN PEDLEY / 19/04/2010
2010-04-19TM01APPOINTMENT TERMINATED, DIRECTOR BERYL PANKHURST
2010-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / SIKANDER IQBAL MIRZA / 19/04/2010
2010-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / WENDY ELIZABETH KNIGHT / 19/04/2010
2010-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES TERENCE HURFORD / 19/04/2010
2010-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID HOWDON / 19/04/2010
2010-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE RACHEL HALL / 19/04/2010
2010-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS PETER FERRIDAY / 19/04/2010
2010-04-19TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CLARK
2010-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS JOHN BERRY / 19/04/2010
2010-03-25AA31/12/09 TOTAL EXEMPTION FULL
2010-02-16TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW PEDLEY
2010-02-16TM01APPOINTMENT TERMINATED, DIRECTOR ROY HALL
2010-02-16TM02APPOINTMENT TERMINATED, SECRETARY ROY HALL
2010-01-27AP01DIRECTOR APPOINTED MR ANDREW JONATHAN PEDLEY
2010-01-27AP03SECRETARY APPOINTED MR ANDREW JONATHAN PEDLEY
2009-05-06363aANNUAL RETURN MADE UP TO 19/04/09
2009-04-21288aDIRECTOR APPOINTED ANDREW JONATHAN PEDLEY
2009-04-01AA31/12/08 TOTAL EXEMPTION FULL
2008-04-23363aANNUAL RETURN MADE UP TO 19/04/08
2008-04-22288bAPPOINTMENT TERMINATED DIRECTOR ROGER EWBANK
2008-04-22288bAPPOINTMENT TERMINATED DIRECTOR VIVIEN HOPKINS
2008-04-21288aDIRECTOR APPOINTED WENDY ELIZABETH KNIGHT
2008-03-10288bAPPOINTMENT TERMINATED DIRECTOR PETER EDWARDS
2008-03-08AA31/12/07 TOTAL EXEMPTION FULL
2007-05-09363aANNUAL RETURN MADE UP TO 19/04/07
Industry Information
SIC/NAIC Codes
72 - Scientific research and development
721 - Research and experimental development on natural sciences and engineering
72190 - Other research and experimental development on natural sciences and engineering

85 - Education
855 - Other education
85590 - Other education n.e.c.

91 - Libraries, archives, museums and other cultural activities
910 - Libraries, archives, museums and other cultural activities
91040 - Botanical and zoological gardens and nature reserves activities

94 - Activities of membership organisations
949 - Activities of other membership organisations
94990 - Activities of other membership organizations n.e.c.

Licences & Regulatory approval
We could not find any licences issued to SELBORNE SOCIETY LIMITED(THE) or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SELBORNE SOCIETY LIMITED(THE)
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SELBORNE SOCIETY LIMITED(THE) does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.389
MortgagesNumMortOutstanding0.219
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.179

This shows the max and average number of mortgages for companies with the same SIC code of 72190 - Other research and experimental development on natural sciences and engineering

Creditors
Creditors Due After One Year 2012-01-01 £ 0
Provisions For Liabilities Charges 2012-01-01 £ 0

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2015-12-31

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 SELBORNE SOCIETY LIMITED(THE)

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-01-01 £ 14,610
Current Assets 2012-01-01 £ 15,826
Debtors 2012-01-01 £ 146
Fixed Assets 2012-01-01 £ 122,827
Shareholder Funds 2012-01-01 £ 138,653
Stocks Inventory 2012-01-01 £ 1,070
Tangible Fixed Assets 2012-01-01 £ 22,827

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SELBORNE SOCIETY LIMITED(THE) registering or being granted any patents
Domain Names
We do not have the domain name information for SELBORNE SOCIETY LIMITED(THE)
Trademarks
We have not found any records of SELBORNE SOCIETY LIMITED(THE) registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SELBORNE SOCIETY 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 (72190 - Other research and experimental development on natural sciences and engineering) as SELBORNE SOCIETY LIMITED(THE) are:

OAKLEA LTD. £ 237,880
TRL LIMITED £ 130,521
SGS MIS ENVIRONMENTAL LTD £ 18,077
BUILDING RESEARCH ESTABLISHMENT LIMITED £ 13,354
WILDKNOWLEDGE LTD £ 8,604
FONTENERGY LTD £ 4,300
T-CUBED LTD £ 2,599
MARWELL WILDLIFE £ 1,089
CAMPDEN BRI (CHIPPING CAMPDEN) LIMITED £ 1,000
SITE ANALYTICAL SERVICES LIMITED £ 950
DNAE GROUP HOLDINGS LIMITED £ 8,493,738
TRL LIMITED £ 1,750,794
BUILDING RESEARCH ESTABLISHMENT LIMITED £ 1,586,573
MAGNOMATICS LIMITED £ 1,000,000
GILL RESEARCH & DEVELOPMENT LIMITED £ 996,786
EARLHAM INSTITUTE £ 750,000
CRAWLEY CREATURES LIMITED £ 561,896
SHEFFIELD HALLAM UNIVERSITY ENTERPRISES LTD £ 561,104
SITE ANALYTICAL SERVICES LIMITED £ 522,264
ALGAECYTES LIMITED £ 520,000
DNAE GROUP HOLDINGS LIMITED £ 8,493,738
TRL LIMITED £ 1,750,794
BUILDING RESEARCH ESTABLISHMENT LIMITED £ 1,586,573
MAGNOMATICS LIMITED £ 1,000,000
GILL RESEARCH & DEVELOPMENT LIMITED £ 996,786
EARLHAM INSTITUTE £ 750,000
CRAWLEY CREATURES LIMITED £ 561,896
SHEFFIELD HALLAM UNIVERSITY ENTERPRISES LTD £ 561,104
SITE ANALYTICAL SERVICES LIMITED £ 522,264
ALGAECYTES LIMITED £ 520,000
DNAE GROUP HOLDINGS LIMITED £ 8,493,738
TRL LIMITED £ 1,750,794
BUILDING RESEARCH ESTABLISHMENT LIMITED £ 1,586,573
MAGNOMATICS LIMITED £ 1,000,000
GILL RESEARCH & DEVELOPMENT LIMITED £ 996,786
EARLHAM INSTITUTE £ 750,000
CRAWLEY CREATURES LIMITED £ 561,896
SHEFFIELD HALLAM UNIVERSITY ENTERPRISES LTD £ 561,104
SITE ANALYTICAL SERVICES LIMITED £ 522,264
ALGAECYTES LIMITED £ 520,000
Outgoings
Business Rates/Property Tax
No properties were found where SELBORNE SOCIETY 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SELBORNE SOCIETY 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 SELBORNE SOCIETY 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.