Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SALOP TEXTILE SOLUTIONS LIMITED
Company Information for

SALOP TEXTILE SOLUTIONS LIMITED

1 KNIGHTSBRIDGE, LONDON, ENGLAND, SW1X 7LX,
Company Registration Number
00219552
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Salop Textile Solutions Ltd
SALOP TEXTILE SOLUTIONS LIMITED was founded on 1927-02-10 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Salop Textile Solutions Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
SALOP TEXTILE SOLUTIONS LIMITED
 
Legal Registered Office
1 KNIGHTSBRIDGE
LONDON
ENGLAND
SW1X 7LX
Other companies in SW1X
 
Previous Names
SALOP LAUNDRY TEXTILE RENTAL SERVICES LTD11/09/2002
Filing Information
Company Number 00219552
Company ID Number 00219552
Date formed 1927-02-10
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2016-12-31
Account next due 2018-09-30
Latest return 2017-06-19
Return next due 2018-07-03
Type of accounts DORMANT
Last Datalog update: 2017-11-07 05:19:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SALOP TEXTILE SOLUTIONS LIMITED
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 SALOP TEXTILE SOLUTIONS LIMITED

Current Directors
Officer Role Date Appointed
LESLEY ANNE BATTY
Director 2017-10-31
MARK SOUTH
Director 2016-12-23
Previous Officers
Officer Role Date Appointed Date Resigned
KEVIN QUINN
Director 2006-05-02 2017-10-31
DAVID ANDREW LAWLER
Company Secretary 2016-12-22 2017-09-08
NIGEL JAMES HIORNS
Company Secretary 2006-05-02 2016-12-22
STEVEN RICHARD FINCH
Director 2006-05-02 2016-12-22
DENIS MICHAEL EMBLETON
Director 2006-05-02 2015-02-27
JULIA LOCKHART HOWARD
Company Secretary 1997-12-01 2006-05-02
CLIFFORD ROBERT CHARLES HOWARD
Director 1991-09-21 2006-05-02
JULIA LOCKHART HOWARD
Director 1991-09-21 2006-05-02
ERNEST BRIAN JONES
Director 1999-12-02 2001-12-21
PAUL WILLIAM BETHELL
Director 1992-12-16 2001-01-11
ARTHUR FREDERICK MORRIS
Company Secretary 1991-09-21 1997-12-01
GRAHAME ALLAN RAINES
Director 1992-12-16 1997-06-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK SOUTH BERENDSEN NOMINEES LIMITED Director 2018-07-12 CURRENT 1928-12-20 Active
MARK SOUTH BERENDSEN FINANCE LIMITED Director 2018-07-12 CURRENT 1996-07-15 Active
MARK SOUTH BERENDSEN CLEANROOM SERVICES LIMITED Director 2018-07-06 CURRENT 1983-04-07 Active - Proposal to Strike off
MARK SOUTH IHSS LIMITED Director 2017-10-31 CURRENT 2004-09-16 Active
MARK SOUTH BERENDSEN HEALTHCARE LIMITED Director 2017-07-12 CURRENT 2016-05-11 Active - Proposal to Strike off
MARK SOUTH BERENDSEN HOSPITALITY LIMITED Director 2017-04-19 CURRENT 2016-05-11 Active - Proposal to Strike off
MARK SOUTH BERENDSEN WORKWEAR LIMITED Director 2017-04-19 CURRENT 2016-05-11 Active - Proposal to Strike off
MARK SOUTH NEW WAVE LAUNDRIES LIMITED Director 2017-01-30 CURRENT 1993-04-16 Dissolved 2017-09-12
MARK SOUTH SUNLIGHT SERVICE GROUP (SHOP INVESTMENTS) LIMITED Director 2016-12-23 CURRENT 1927-03-28 Dissolved 2017-01-17
MARK SOUTH DUNFERMLINE AND WEST FIFE LAUNDRY, LIMITED Director 2016-12-23 CURRENT 1911-08-14 Active - Proposal to Strike off
MARK SOUTH SUNLIGHT (NEW ERA LINEN) LIMITED Director 2016-12-23 CURRENT 1921-10-07 Dissolved 2017-05-30
MARK SOUTH LIZARD AND DISTRICT HYGIENIC STEAM LAUNDRY COMPANY,LIMITED(THE) Director 2016-12-23 CURRENT 1912-03-11 Dissolved 2017-05-30
MARK SOUTH IH DECONTAMINATION SERVICES (CARDIFF) LIMITED Director 2016-12-23 CURRENT 1998-03-13 Dissolved 2017-05-30
MARK SOUTH EAMONT VALE LAUNDRY AND CLEANERS LIMITED Director 2016-12-23 CURRENT 1927-09-08 Dissolved 2017-05-30
MARK SOUTH COMBINED LINEN SERVICE LIMITED Director 2016-12-23 CURRENT 1899-05-31 Dissolved 2017-05-30
MARK SOUTH BDF LIMITED Director 2016-12-23 CURRENT 1987-11-24 Dissolved 2017-05-30
MARK SOUTH SOCIETY LINEN LIMITED Director 2016-12-23 CURRENT 2003-01-27 Dissolved 2017-07-18
MARK SOUTH M FURNISHING (IRELAND) LIMITED Director 2016-12-23 CURRENT 1995-12-29 Dissolved 2017-05-30
MARK SOUTH BDF HEALTHCARE LTD. Director 2016-12-23 CURRENT 2001-09-10 Dissolved 2017-10-31
MARK SOUTH SUNLIGHT (72078) LIMITED Director 2016-12-23 CURRENT 1901-12-05 Active - Proposal to Strike off
MARK SOUTH FAKENHAM LAUNDRY SERVICES LIMITED Director 2016-12-23 CURRENT 1965-03-31 Active - Proposal to Strike off
MARK SOUTH SUNLIGHT (NEWBURY) LIMITED Director 2016-12-23 CURRENT 1886-05-31 Active - Proposal to Strike off
MARK SOUTH CAMBORNE-REDRUTH LAUNDRY COMPANY LIMITED Director 2016-12-23 CURRENT 1947-08-09 Active - Proposal to Strike off
MARK SOUTH CHARNWOOD LAUNDRY LIMITED Director 2016-12-23 CURRENT 1995-01-06 Dissolved 2017-09-05
MARK SOUTH FABRICARE LIMITED Director 2016-12-23 CURRENT 1902-01-02 Active - Proposal to Strike off
MARK SOUTH LAUNDRYCRAFT LIMITED Director 2016-12-23 CURRENT 1995-04-07 Active - Proposal to Strike off
MARK SOUTH MIDLAND LAUNDRY GROUP LIMITED Director 2016-12-23 CURRENT 1995-10-02 Active - Proposal to Strike off
MARK SOUTH MIDLAND LAUNDRY GROUP HOLDINGS LIMITED Director 2016-12-23 CURRENT 1995-11-17 Active - Proposal to Strike off
MARK SOUTH BDF HOLDINGS LIMITED Director 2016-12-23 CURRENT 2003-02-06 Active - Proposal to Strike off
MARK SOUTH ST. HELENS LAUNDRY LIMITED Director 2016-12-23 CURRENT 1965-03-23 Active - Proposal to Strike off
MARK SOUTH SUNLIGHT SERVICES LIMITED Director 2016-12-23 CURRENT 1989-10-31 Active
MARK SOUTH ROCIALLE LIMITED Director 2016-12-23 CURRENT 1980-07-31 Active - Proposal to Strike off
MARK SOUTH SUNLIGHT (LYNDALE) LIMITED Director 2016-12-23 CURRENT 1943-11-25 Active
MARK SOUTH SPRING GROVE SERVICES LIMITED Director 2016-12-23 CURRENT 1988-11-28 Active - Proposal to Strike off
MARK SOUTH THE SUNLIGHT GROUP LIMITED Director 2016-12-23 CURRENT 1908-11-03 Active
MARK SOUTH SUNLIGHT WORKWEAR SERVICES LIMITED Director 2016-12-23 CURRENT 1939-02-11 Active - Proposal to Strike off
MARK SOUTH THE SUNLIGHT SERVICE GROUP LIMITED Director 2016-12-23 CURRENT 1960-11-18 Active - Proposal to Strike off
MARK SOUTH SUNLIGHT TEXTILE SERVICES LIMITED Director 2016-12-23 CURRENT 1935-01-18 Active
MARK SOUTH SPRING GROVE SERVICES GROUP LIMITED Director 2016-12-23 CURRENT 1910-01-28 Active
MARK SOUTH NATIONAL SUNLIGHT LAUNDRIES LIMITED Director 2016-12-23 CURRENT 1963-12-23 Active
MARK SOUTH M FURNISHING GROUP LIMITED Director 2016-12-23 CURRENT 1942-09-12 Active - Proposal to Strike off
MARK SOUTH LAKELAND PENNINE LIMITED Director 2016-12-23 CURRENT 1917-06-01 Active - Proposal to Strike off
MARK SOUTH LAKELAND PENNINE GROUP LIMITED Director 2016-12-23 CURRENT 1937-08-13 Active - Proposal to Strike off
MARK SOUTH CAVENDISH LAUNDRY LIMITED Director 2016-12-23 CURRENT 1948-10-23 Active - Proposal to Strike off
MARK SOUTH ELIS UK LIMITED Director 2016-12-23 CURRENT 1928-03-06 Active
MARK SOUTH SUNLIGHT CLINICAL SOLUTIONS LIMITED Director 2016-12-23 CURRENT 2004-09-16 Active - Proposal to Strike off

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
2017-11-14GAZ2(A)SECOND GAZETTE not voluntary dissolution
2017-11-01AP01DIRECTOR APPOINTED MS LESLEY ANNE BATTY
2017-10-31TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN QUINN
2017-09-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-09-08TM02Termination of appointment of David Andrew Lawler on 2017-09-08
2017-08-29GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2017-08-24RES13Resolutions passed:
  • Application for strike off 01/08/2017
2017-08-22DS01Application to strike the company off the register
2017-06-19CS01CONFIRMATION STATEMENT MADE ON 19/06/17, WITH NO UPDATES
2017-06-18CS01CONFIRMATION STATEMENT MADE ON 16/06/17, WITH NO UPDATES
2017-04-28CH03SECRETARY'S DETAILS CHNAGED FOR MR DAVID ANDREW LAWLER on 2017-04-26
2017-04-26AD01REGISTERED OFFICE CHANGED ON 26/04/17 FROM 4 Grosvenor Place London SW1X 7DL
2017-01-03AP01DIRECTOR APPOINTED MR MARK SOUTH
2016-12-22TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN RICHARD FINCH
2016-12-22TM02Termination of appointment of Nigel James Hiorns on 2016-12-22
2016-12-22AP03Appointment of Mr David Andrew Lawler as company secretary on 2016-12-22
2016-09-21LATEST SOC21/09/16 STATEMENT OF CAPITAL;GBP 1
2016-09-21CS01CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES
2016-08-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2015-10-12LATEST SOC12/10/15 STATEMENT OF CAPITAL;GBP 1
2015-10-12AR0121/09/15 ANNUAL RETURN FULL LIST
2015-08-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2015-08-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2015-03-09TM01APPOINTMENT TERMINATED, DIRECTOR DENIS MICHAEL EMBLETON
2014-11-28CH01Director's details changed for Kevin Quinn on 2014-11-17
2014-10-09LATEST SOC09/10/14 STATEMENT OF CAPITAL;GBP 1
2014-10-09AR0121/09/14 ANNUAL RETURN FULL LIST
2014-08-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2013-10-17LATEST SOC17/10/13 STATEMENT OF CAPITAL;GBP 1
2013-10-17AR0121/09/13 ANNUAL RETURN FULL LIST
2013-10-17AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2013-07-01AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-11-12SH20STATEMENT BY DIRECTORS
2012-11-12SH1912/11/12 STATEMENT OF CAPITAL GBP 1.00
2012-11-12CAP-SSSOLVENCY STATEMENT DATED 26/10/12
2012-11-12RES06REDUCE ISSUED CAPITAL 26/10/2012
2012-10-15AR0121/09/12 FULL LIST
2012-08-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2011-10-13AR0121/09/11 FULL LIST
2011-08-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2010-10-15AR0121/09/10 FULL LIST
2010-10-15AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-10-15AD02SAIL ADDRESS CREATED
2010-07-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2009-10-14AR0121/09/09 FULL LIST
2009-06-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2008-10-09363aRETURN MADE UP TO 21/09/08; FULL LIST OF MEMBERS
2008-06-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2007-10-25AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-10-15363sRETURN MADE UP TO 21/09/07; NO CHANGE OF MEMBERS
2006-11-08363aRETURN MADE UP TO 21/09/06; FULL LIST OF MEMBERS
2006-11-08353LOCATION OF REGISTER OF MEMBERS
2006-09-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2006-05-18288aNEW DIRECTOR APPOINTED
2006-05-18288aNEW DIRECTOR APPOINTED
2006-05-18288aNEW SECRETARY APPOINTED
2006-05-18288aNEW DIRECTOR APPOINTED
2006-05-18225ACC. REF. DATE SHORTENED FROM 31/01/07 TO 31/12/06
2006-05-18288bDIRECTOR RESIGNED
2006-05-18288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-05-18287REGISTERED OFFICE CHANGED ON 18/05/06 FROM: LONGDEN ROAD SHREWSBURY SHROPSHIRE SY3 9PS
2006-02-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-01-16169£ SR 5828@1 31/07/01
2005-10-18363aRETURN MADE UP TO 21/09/05; FULL LIST OF MEMBERS
2005-06-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05
2004-09-22363sRETURN MADE UP TO 21/09/04; FULL LIST OF MEMBERS
2004-06-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04
2003-10-10363sRETURN MADE UP TO 21/09/03; FULL LIST OF MEMBERS
2003-04-11AAFULL ACCOUNTS MADE UP TO 31/01/03
2002-10-10363sRETURN MADE UP TO 21/09/02; FULL LIST OF MEMBERS
2002-09-2088(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2002-09-2088(2)RAD 29/08/02--------- £ SI 81592@1=81592 £ IC 11656/93248
2002-09-13RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-09-13123NC INC ALREADY ADJUSTED 29/08/02
2002-09-13RES12VARYING SHARE RIGHTS AND NAMES
2002-09-13RES04£ NC 20000/100000 29/08
2002-09-13RES14CAPITALISE £81592.00 29/08/02
2002-09-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2002-09-11CERTNMCOMPANY NAME CHANGED SALOP LAUNDRY TEXTILE RENTAL SER VICES LTD CERTIFICATE ISSUED ON 11/09/02
2002-05-02AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/02
2002-03-20288bDIRECTOR RESIGNED
2001-10-30363sRETURN MADE UP TO 21/09/01; FULL LIST OF MEMBERS
2001-10-02169£ IC 17484/11656 25/06/01 £ SR 5828@1=5828
2001-08-09RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2001-06-13AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/01
2001-03-22288bDIRECTOR RESIGNED
2000-09-25363sRETURN MADE UP TO 21/09/00; FULL LIST OF MEMBERS
2000-03-16AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/00
2000-01-04363sRETURN MADE UP TO 21/09/99; FULL LIST OF MEMBERS
2000-01-04288aNEW DIRECTOR APPOINTED
1999-06-23AAFULL ACCOUNTS MADE UP TO 31/01/99
1998-11-13363sRETURN MADE UP TO 21/09/98; NO CHANGE OF MEMBERS
1998-11-13288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to SALOP TEXTILE SOLUTIONS LIMITED 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 SALOP TEXTILE SOLUTIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SINGLE DEBENTURE 1986-04-28 Satisfied LLOYDS BANK PLC
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
Annual Accounts
2006-12-31

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 SALOP TEXTILE SOLUTIONS LIMITED

Intangible Assets
Patents
We have not found any records of SALOP TEXTILE SOLUTIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SALOP TEXTILE SOLUTIONS LIMITED
Trademarks
We have not found any records of SALOP TEXTILE SOLUTIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SALOP TEXTILE SOLUTIONS LIMITED. 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 (99999 - Dormant Company) as SALOP TEXTILE SOLUTIONS LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where SALOP TEXTILE SOLUTIONS LIMITED 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 SALOP TEXTILE SOLUTIONS LIMITED 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 SALOP TEXTILE SOLUTIONS LIMITED 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.