Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > STANDARD CHARTERED BASINGHALL NOMINEES LIMITED
Company Information for

STANDARD CHARTERED BASINGHALL NOMINEES LIMITED

LONDON, EC2V,
Company Registration Number
00221663
Private Limited Company
Dissolved

Dissolved 2014-11-25

Company Overview

About Standard Chartered Basinghall Nominees Ltd
STANDARD CHARTERED BASINGHALL NOMINEES LIMITED was founded on 1927-05-07 and had its registered office in London. The company was dissolved on the 2014-11-25 and is no longer trading or active.

Key Data
Company Name
STANDARD CHARTERED BASINGHALL NOMINEES LIMITED
 
Legal Registered Office
LONDON
 
Previous Names
AMERICAN EXPRESS NOMINEES LIMITED(THE)19/11/2008
Filing Information
Company Number 00221663
Date formed 1927-05-07
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-12-31
Date Dissolved 2014-11-25
Type of accounts DORMANT
Last Datalog update: 2015-05-13 17:11:39
Primary Source:Companies House
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 STANDARD CHARTERED BASINGHALL NOMINEES LIMITED

Current Directors
Officer Role Date Appointed
SC (SECRETARIES) LIMITED
Company Secretary 2008-11-17
WAI LOK DENNIS LEE
Director 2008-11-14
SIEW KHIM PEE
Director 2008-11-14
Previous Officers
Officer Role Date Appointed Date Resigned
IAN WERN CHUENG TAN
Director 2011-09-22 2013-11-25
SHERLINE FU
Director 2012-04-20 2013-03-20
MIN YEE PHUA
Director 2008-11-14 2012-04-18
JULIEN DIEUDONNE
Director 2008-11-14 2011-09-22
MAWLAW SECRETARIES LIMITED
Company Secretary 2005-05-19 2008-11-17
JEAN FRANCOIS DENAYER
Director 2002-03-01 2008-11-14
ERIC JULLIEN
Director 2005-04-08 2008-11-14
JACINTA MARIA DE LEAO NEVES
Director 2005-04-08 2008-11-14
RAPHAEL SERAFINO
Director 2002-03-01 2008-11-14
ELI AUBERTIN
Director 2002-03-01 2005-05-31
RAYMOND CHRISTOPHER SEYMOUR
Company Secretary 2002-07-03 2005-05-19
ROBERT JOHN KNAPP
Director 2000-01-24 2004-04-01
MICHAEL FREDERICK CONRAN
Company Secretary 1997-05-02 2002-07-03
MICHAEL FREDERICK CONRAN
Director 1991-09-11 2002-07-03
GLEN ANDREW HILDICH
Director 1999-09-01 2002-04-17
PHILLIP CHARLES STIMSON
Director 1991-09-11 2002-04-17
GEORGE G GALIOUNGHI
Director 2000-01-24 2001-12-03
JONATHAN DAVID CLARKE
Director 1991-09-11 2000-04-18
TANIA ANN LINES
Company Secretary 1991-09-11 1997-05-02
TANIA ANN LINES
Director 1991-09-11 1997-05-02
MARK TAYLOR
Director 1996-04-12 1996-09-27
STUART FORBES
Director 1991-09-11 1996-09-02
JOHN WILLIAM EVANS
Director 1996-04-12 1996-07-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SC (SECRETARIES) LIMITED STANDARD CHARTERED NOMINEES (PRIVATE CLIENTS UK) LIMITED Company Secretary 2016-06-09 CURRENT 2016-06-09 Active
SC (SECRETARIES) LIMITED STANDARD CHARTERED I H LIMITED Company Secretary 2013-02-21 CURRENT 2013-02-21 Active
SC (SECRETARIES) LIMITED PEMBROKE AIRCRAFT LEASING (UK) LIMITED Company Secretary 2012-10-05 CURRENT 2012-10-05 Active
SC (SECRETARIES) LIMITED SC TRANSPORT LEASING 2 LIMITED Company Secretary 2012-05-02 CURRENT 2009-01-09 Active
SC (SECRETARIES) LIMITED SC OVERSEAS INVESTMENTS LIMITED Company Secretary 2012-02-21 CURRENT 2011-02-21 Liquidation
SC (SECRETARIES) LIMITED SC LEASECO LIMITED Company Secretary 2011-12-15 CURRENT 2011-12-15 Liquidation
SC (SECRETARIES) LIMITED STANDARD CHARTERED TRUSTEES (UK) LIMITED Company Secretary 2011-02-01 CURRENT 1997-04-10 Active
SC (SECRETARIES) LIMITED SC TRANSPORT LEASING 1 LTD. Company Secretary 2010-02-12 CURRENT 2009-01-09 Active
SC (SECRETARIES) LIMITED STANDARD CHARTERED RECEIVABLES (UK) LIMITED Company Secretary 2009-11-02 CURRENT 2002-11-19 Dissolved 2018-06-09
SC (SECRETARIES) LIMITED STANDARD CHARTERED LEASING (UK) 2 LIMITED Company Secretary 2009-11-02 CURRENT 2006-03-01 Liquidation
SC (SECRETARIES) LIMITED STANDARD CHARTERED LEASING (UK) 3 LIMITED Company Secretary 2009-11-02 CURRENT 2006-06-08 Liquidation
SC (SECRETARIES) LIMITED STANDARD CHARTERED LEASING (UK) LIMITED Company Secretary 2009-11-02 CURRENT 2005-07-19 Active
SC (SECRETARIES) LIMITED STANDARD CHARTERED PORTFOLIO TRADING (UK) LIMITED Company Secretary 2009-10-09 CURRENT 2002-11-05 Dissolved 2018-06-09
SC (SECRETARIES) LIMITED STANDARD CHARTERED FINANCIAL INVESTMENTS LIMITED Company Secretary 2009-10-09 CURRENT 2003-09-01 Dissolved 2018-06-09
SC (SECRETARIES) LIMITED STANDARD CHARTERED SECURITIES (AFRICA) HOLDINGS LIMITED Company Secretary 2009-10-05 CURRENT 2006-06-12 Active
SC (SECRETARIES) LIMITED STANDARD CHARTERED FURBS TRUSTEE LIMITED Company Secretary 2008-11-04 CURRENT 1997-10-17 Dissolved 2016-01-12
SC (SECRETARIES) LIMITED FINVENTURES UK LIMITED Company Secretary 2008-11-04 CURRENT 2001-08-23 Active
SC (SECRETARIES) LIMITED STANDARD CHARTERED DEBT TRADING LIMITED Company Secretary 2008-11-04 CURRENT 2002-07-29 Liquidation
SC (SECRETARIES) LIMITED STANDARD CHARTERED LEASE TRUSTEE LIMITED Company Secretary 2008-09-01 CURRENT 2000-05-02 Dissolved 2016-01-26
SC (SECRETARIES) LIMITED B.W.A.DEPENDENTS LIMITED Company Secretary 2008-09-01 CURRENT 1959-01-20 Active - Proposal to Strike off
SC (SECRETARIES) LIMITED CWB CAPITAL PARTNERS (INVESTMENTS) LIMITED Company Secretary 2008-04-10 CURRENT 1992-04-23 Dissolved 2013-08-23
SC (SECRETARIES) LIMITED CWB CAPITAL PARTNERS LIMITED Company Secretary 2008-04-10 CURRENT 1988-10-11 Dissolved 2013-08-23
SC (SECRETARIES) LIMITED STANDARD CHARTERED INVESTMENTS LIMITED Company Secretary 2008-02-06 CURRENT 1990-01-09 Dissolved 2015-02-07
SC (SECRETARIES) LIMITED STANDARD CHARTERED (SFD NO.1) LIMITED Company Secretary 2008-02-06 CURRENT 1989-07-12 Dissolved 2015-07-14
SC (SECRETARIES) LIMITED STANDARD CHARTERED (SFD NO.2) LIMITED Company Secretary 2008-02-06 CURRENT 1989-07-12 Dissolved 2015-07-14
SC (SECRETARIES) LIMITED STANDARD CHARTERED MORTGAGE FINANCE LIMITED Company Secretary 2008-02-06 CURRENT 1987-01-20 Dissolved 2015-02-06
SC (SECRETARIES) LIMITED STANDARD CHARTERED EQUITOR LIMITED Company Secretary 2008-02-06 CURRENT 1984-08-07 Dissolved 2018-05-21
SC (SECRETARIES) LIMITED ST. HELENS NOMINEES LIMITED Company Secretary 2008-02-06 CURRENT 1932-12-19 Active - Proposal to Strike off
SC (SECRETARIES) LIMITED STANDARD CHARTERED (GCT) LIMITED Company Secretary 2008-02-06 CURRENT 1991-04-29 Liquidation
SC (SECRETARIES) LIMITED COMPASS ESTATES LIMITED Company Secretary 2008-02-06 CURRENT 1968-05-23 Liquidation
SC (SECRETARIES) LIMITED CHARTERED FINANCIAL HOLDINGS LIMITED Company Secretary 2008-02-06 CURRENT 1947-03-20 Liquidation
SC (SECRETARIES) LIMITED SC VENTURES HOLDINGS LIMITED Company Secretary 2008-02-06 CURRENT 1909-12-17 Active
SC (SECRETARIES) LIMITED STANCHART NOMINEES LIMITED Company Secretary 2008-02-06 CURRENT 1923-08-08 Active
SC (SECRETARIES) LIMITED STANDARD CHARTERED CAPITAL MARKETS LIMITED Company Secretary 2008-02-06 CURRENT 1972-04-10 Liquidation
SC (SECRETARIES) LIMITED STANDARD CHARTERED AFRICA LIMITED Company Secretary 2008-02-06 CURRENT 1862-10-15 Active
SC (SECRETARIES) LIMITED STANDARD CHARTERED NOMINEES LIMITED Company Secretary 2008-02-06 CURRENT 1935-01-17 Active
SC (SECRETARIES) LIMITED STANDARD CHARTERED STRATEGIC INVESTMENTS LIMITED Company Secretary 2008-02-06 CURRENT 1978-09-12 Active
SC (SECRETARIES) LIMITED SCMB OVERSEAS LIMITED Company Secretary 2008-02-06 CURRENT 1983-10-25 Active
SC (SECRETARIES) LIMITED STANDARD CHARTERED (CT) LIMITED Company Secretary 2008-02-06 CURRENT 1998-12-16 Liquidation
SC (SECRETARIES) LIMITED STANDARD CHARTERED APR LIMITED Company Secretary 2008-02-06 CURRENT 2004-08-26 Liquidation
SC (SECRETARIES) LIMITED STANDARD CHARTERED NEA LIMITED Company Secretary 2008-02-06 CURRENT 2005-01-27 Active
SC (SECRETARIES) LIMITED STANDARD CHARTERED MASTERBRAND LICENSING LIMITED Company Secretary 2008-01-31 CURRENT 2005-11-10 Liquidation
SC (SECRETARIES) LIMITED HLC (US) LIMITED Company Secretary 2007-12-03 CURRENT 2002-03-21 Dissolved 2014-03-12
SC (SECRETARIES) LIMITED HARRISON LOVEGROVE & CO. (WASHINGTON) LIMITED Company Secretary 2007-12-03 CURRENT 2005-10-24 Dissolved 2014-03-12
SC (SECRETARIES) LIMITED HARRISON LOVEGROVE & CO. LIMITED Company Secretary 2007-12-03 CURRENT 1999-09-10 Dissolved 2016-02-16
SC (SECRETARIES) LIMITED STANDARD CHARTERED CORPORATE FINANCE (CANADA) LIMITED Company Secretary 2007-12-03 CURRENT 2004-12-07 Dissolved 2018-06-09
SC (SECRETARIES) LIMITED STANDARD CHARTERED CORPORATE FINANCE (EURASIA) LIMITED Company Secretary 2007-12-03 CURRENT 2005-08-23 Dissolved 2018-06-09

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
2014-11-25GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2014-08-12GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2014-08-05DS01APPLICATION FOR STRIKING-OFF
2014-05-02LATEST SOC02/05/14 STATEMENT OF CAPITAL;GBP 100
2014-05-02AR0110/04/14 FULL LIST
2014-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / SIEW KHIM PEE / 15/04/2014
2013-12-05TM01APPOINTMENT TERMINATED, DIRECTOR IAN TAN
2013-05-02AR0110/04/13 FULL LIST
2013-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / WAI LOK DENNIS LEE / 09/04/2013
2013-04-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-03-26TM01APPOINTMENT TERMINATED, DIRECTOR SHERLINE FU
2012-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / SIEW KHIM PEE / 29/10/2012
2012-10-24CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN WERN CHUENG TAN / 17/10/2012
2012-06-07CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SC (SECRETARIES) LIMITED / 01/06/2012
2012-06-01AD01REGISTERED OFFICE CHANGED ON 01/06/2012 FROM 1 ALDERMANBURY SQUARE LONDON EC2V 7SB
2012-05-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-05-03AR0110/04/12 FULL LIST
2012-04-20AP01DIRECTOR APPOINTED SHERLINE FU
2012-04-20TM01APPOINTMENT TERMINATED, DIRECTOR MIN PHUA
2012-02-13AP01DIRECTOR APPOINTED IAN WERN CHUENG TAN
2012-02-13TM01APPOINTMENT TERMINATED, DIRECTOR JULIEN DIEUDONNE
2011-05-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-04-19AR0110/04/11 FULL LIST
2010-12-09RES01ADOPT ARTICLES 30/11/2010
2010-12-09CC04STATEMENT OF COMPANY'S OBJECTS
2010-09-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-04-26AR0110/04/10 FULL LIST
2009-06-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-04-21363aRETURN MADE UP TO 10/04/09; FULL LIST OF MEMBERS
2009-04-20353LOCATION OF REGISTER OF MEMBERS
2008-11-26AUDAUDITOR'S RESIGNATION
2008-11-24288bAPPOINTMENT TERMINATED SECRETARY MAWLAW SECRETARIES LIMITED
2008-11-19288aDIRECTOR APPOINTED JULIEN DIEUDONNE
2008-11-19288aDIRECTOR APPOINTED SIEW KHIM PEE
2008-11-19288aDIRECTOR APPOINTED MIN YEE PHUA
2008-11-19288aDIRECTOR APPOINTED WAI LOK DENNIS LEE
2008-11-19288aSECRETARY APPOINTED SC (SECRETARIES) LIMITED
2008-11-19288bAPPOINTMENT TERMINATED DIRECTOR JEAN DENAYER
2008-11-19287REGISTERED OFFICE CHANGED ON 19/11/2008 FROM 60 BUCKINGHAM PALACE ROAD LONDON SW1 ORR
2008-11-19288bAPPOINTMENT TERMINATED DIRECTOR RAPHAEL SERAFINO
2008-11-19288bAPPOINTMENT TERMINATED DIRECTOR JACINTA NEVES
2008-11-19288bAPPOINTMENT TERMINATED DIRECTOR ERIC JULLIEN
2008-11-19CERTNMCOMPANY NAME CHANGED AMERICAN EXPRESS NOMINEES LIMITED(THE) CERTIFICATE ISSUED ON 19/11/08
2008-11-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-10-21363aRETURN MADE UP TO 11/09/08; FULL LIST OF MEMBERS
2007-10-29AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-09-27363aRETURN MADE UP TO 11/09/07; FULL LIST OF MEMBERS
2006-10-12363aRETURN MADE UP TO 11/09/06; FULL LIST OF MEMBERS
2006-07-25AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-11-11RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-10-06288bDIRECTOR RESIGNED
2005-09-21363aRETURN MADE UP TO 11/09/05; FULL LIST OF MEMBERS
2005-06-25288bSECRETARY RESIGNED
2005-06-25288aNEW SECRETARY APPOINTED
2005-05-09AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-04-20288aNEW DIRECTOR APPOINTED
2005-04-20353LOCATION OF REGISTER OF MEMBERS
2005-04-20288aNEW DIRECTOR APPOINTED
2004-11-02AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-09-20288bDIRECTOR RESIGNED
2004-09-20363aRETURN MADE UP TO 11/09/04; FULL LIST OF MEMBERS
2003-11-04AAFULL ACCOUNTS MADE UP TO 31/12/02
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to STANDARD CHARTERED BASINGHALL NOMINEES 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 STANDARD CHARTERED BASINGHALL NOMINEES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
STANDARD CHARTERED BASINGHALL NOMINEES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Intangible Assets
Patents
We have not found any records of STANDARD CHARTERED BASINGHALL NOMINEES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for STANDARD CHARTERED BASINGHALL NOMINEES LIMITED
Trademarks
We have not found any records of STANDARD CHARTERED BASINGHALL NOMINEES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STANDARD CHARTERED BASINGHALL NOMINEES 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 (70100 - Activities of head offices) as STANDARD CHARTERED BASINGHALL NOMINEES LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where STANDARD CHARTERED BASINGHALL NOMINEES 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 STANDARD CHARTERED BASINGHALL NOMINEES 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 STANDARD CHARTERED BASINGHALL NOMINEES 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.
    Other companies at postcode EC2V