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

GROUP NOMINEES LIMITED

THE AKZONOBEL BUILDING, WEXHAM ROAD, SLOUGH, UNITED KINGDOM, SL2 5DS,
Company Registration Number
00381959
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Group Nominees Ltd
GROUP NOMINEES LIMITED was founded on 1943-07-28 and has its registered office in Slough. The organisation's status is listed as "Active - Proposal to Strike off". Group Nominees Limited is a Private Limited Company registered in UNITED KINGDOM 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
GROUP NOMINEES LIMITED
 
Legal Registered Office
THE AKZONOBEL BUILDING
WEXHAM ROAD
SLOUGH
UNITED KINGDOM
SL2 5DS
Other companies in SW1E
 
Filing Information
Company Number 00381959
Company ID Number 00381959
Date formed 1943-07-28
Country UNITED KINGDOM
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 2016-10-11
Return next due 2017-10-25
Type of accounts DORMANT
Last Datalog update: 2017-11-07 11:05:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GROUP NOMINEES 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 GROUP NOMINEES LIMITED

Current Directors
Officer Role Date Appointed
LYNETTE JEAN CHERRYL CARTER
Company Secretary 2017-05-17
LOUISE MARGARET DINNAGE
Director 2015-04-20
MICHAEL SMALLEY
Director 2015-02-11
Previous Officers
Officer Role Date Appointed Date Resigned
O.H. SECRETARIAT LIMITED
Company Secretary 2010-09-30 2017-05-17
DAVID ALLAN TURNER
Director 2007-07-04 2015-04-20
O H DIRECTOR LIMITED
Director 2005-05-26 2015-02-11
VALERIE ANN POMEROY
Company Secretary 1998-12-31 2010-09-30
MICHAEL STANLEY CLARK
Director 2000-10-31 2007-05-04
RUSSELL HUGH MILLER
Director 2001-04-24 2005-05-26
DENNIS ARTHUR SMITH
Director 1995-06-23 2001-04-24
VALERIE ANN POMEROY
Director 1999-12-31 2000-10-31
DAVID ALAN STEVENS
Director 1992-10-01 1999-12-31
DAVID ALAN STEVENS
Company Secretary 1995-06-23 1998-12-31
GEOFFREY CHARLES WILLIAM CUNNINGTON
Company Secretary 1992-10-01 1995-10-01
GEOFFREY CHARLES WILLIAM CUNNINGTON
Director 1992-10-01 1995-06-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LOUISE MARGARET DINNAGE TRITONSMOOTH LIMITED Director 2015-04-27 CURRENT 1933-06-26 Active - Proposal to Strike off
LOUISE MARGARET DINNAGE INTEX YARNS (MANUFACTURING) LIMITED Director 2015-04-23 CURRENT 1914-09-25 Active
LOUISE MARGARET DINNAGE AKZO NOBEL PROPERTIES LIMITED Director 2015-04-20 CURRENT 1899-05-18 Liquidation
LOUISE MARGARET DINNAGE AKZO NOBEL FILMS (HOLDINGS) LIMITED Director 2015-04-20 CURRENT 1935-01-01 Liquidation
LOUISE MARGARET DINNAGE AKZO NOBEL HOLDINGS LIMITED Director 2015-04-20 CURRENT 1983-06-13 Liquidation
LOUISE MARGARET DINNAGE INTERNATIONAL COATINGS LIMITED Director 2015-04-20 CURRENT 1985-11-12 Active
LOUISE MARGARET DINNAGE RESINOUS CHEMICALS LIMITED Director 2015-04-20 CURRENT 1970-03-02 Active
LOUISE MARGARET DINNAGE HOLYWELL-HALKYN MINING AND TUNNEL COMPANY LIMITED Director 2015-04-20 CURRENT 1897-01-15 Active
LOUISE MARGARET DINNAGE FOTHERGILL AND HARVEY LIMITED Director 2015-04-20 CURRENT 1900-10-26 Liquidation
MICHAEL SMALLEY AKZO NOBEL FINANCE (2) LIMITED Director 2015-11-25 CURRENT 2015-11-25 Liquidation
MICHAEL SMALLEY TRITONSMOOTH LIMITED Director 2015-04-27 CURRENT 1933-06-26 Active - Proposal to Strike off
MICHAEL SMALLEY ICI NORTH AMERICA LIMITED Director 2015-03-27 CURRENT 1953-06-30 Liquidation
MICHAEL SMALLEY AKZO NOBEL POWDER COATINGS LIMITED Director 2015-02-26 CURRENT 1983-05-20 Active
MICHAEL SMALLEY AKZO NOBEL HOLDINGS LIMITED Director 2015-02-25 CURRENT 1983-06-13 Liquidation
MICHAEL SMALLEY ICI INTERNATIONAL LIMITED Director 2015-02-25 CURRENT 1992-11-23 Liquidation
MICHAEL SMALLEY HAMMERITE PRODUCTS LIMITED Director 2015-02-25 CURRENT 1993-01-19 Active
MICHAEL SMALLEY RESINOUS CHEMICALS LIMITED Director 2015-02-25 CURRENT 1970-03-02 Active
MICHAEL SMALLEY INTEX YARNS (MANUFACTURING) LIMITED Director 2015-02-25 CURRENT 1914-09-25 Active
MICHAEL SMALLEY ICI CHEMICALS & POLYMERS LIMITED Director 2015-02-25 CURRENT 1940-01-01 Active
MICHAEL SMALLEY AKZO NOBEL CIF NOMINEES LIMITED Director 2015-02-16 CURRENT 1970-01-12 Active
MICHAEL SMALLEY AKZO NOBEL PROPERTIES LIMITED Director 2015-02-11 CURRENT 1899-05-18 Liquidation
MICHAEL SMALLEY AKZO NOBEL PACKAGING COATINGS LIMITED Director 2015-02-11 CURRENT 1898-12-08 Active
MICHAEL SMALLEY AKZO NOBEL FILMS (HOLDINGS) LIMITED Director 2015-02-11 CURRENT 1935-01-01 Liquidation
MICHAEL SMALLEY INTERNATIONAL COATINGS LIMITED Director 2015-02-11 CURRENT 1985-11-12 Active
MICHAEL SMALLEY CANLIQ 3 LIMITED Director 2015-02-11 CURRENT 1984-10-02 Liquidation
MICHAEL SMALLEY FOTHERGILL AND HARVEY LIMITED Director 2015-02-11 CURRENT 1900-10-26 Liquidation
MICHAEL SMALLEY POLYCELL PRODUCTS LIMITED Director 2015-02-11 CURRENT 1970-09-21 Active
MICHAEL SMALLEY AKZO NOBEL INDUSTRIAL FINISHES LIMITED Director 2013-06-24 CURRENT 1992-12-08 Liquidation
MICHAEL SMALLEY HOLYWELL-HALKYN MINING AND TUNNEL COMPANY LIMITED Director 2011-07-06 CURRENT 1897-01-15 Active
MICHAEL SMALLEY AKZO NOBEL BENEFIT BUILDER TRUSTEE LIMITED Director 2011-05-05 CURRENT 1999-03-29 Active
MICHAEL SMALLEY IMPERIAL CHEMICAL INDUSTRIES LIMITED Director 2011-05-05 CURRENT 1926-12-07 Active
MICHAEL SMALLEY O.H. SECRETARIAT LIMITED Director 2011-03-10 CURRENT 2003-04-17 Dissolved 2017-11-14
MICHAEL SMALLEY O.H. DIRECTOR LIMITED Director 2011-03-10 CURRENT 2004-01-20 Dissolved 2017-11-14
MICHAEL SMALLEY AKZO NOBEL LIMITED Director 2011-03-10 CURRENT 1998-02-25 Active
MICHAEL SMALLEY AKZO NOBEL COATINGS (BLD) LIMITED Director 2011-03-10 CURRENT 2003-12-18 Active
MICHAEL SMALLEY AKZO NOBEL DECORATIVE COATINGS LIMITED Director 2011-02-02 CURRENT 1915-04-09 Active
MICHAEL SMALLEY AKZO NOBEL (NSC) LIMITED Director 2010-09-28 CURRENT 1927-12-19 Active
MICHAEL SMALLEY AKZO NOBEL (NASH) LIMITED Director 2010-07-22 CURRENT 1971-01-26 Active
MICHAEL SMALLEY ICI THETA B.V. Director 2009-12-31 CURRENT 2001-08-01 Active
MICHAEL SMALLEY ICI FUNDING LIMITED Director 2009-12-21 CURRENT 2000-11-13 Active
MICHAEL SMALLEY DULUX LIMITED Director 2009-12-18 CURRENT 1986-08-20 Active
MICHAEL SMALLEY ERGON INVESTMENTS UK LIMITED Director 2009-12-18 CURRENT 1986-11-17 Active
MICHAEL SMALLEY ERGON INVESTMENTS INTERNATIONAL LIMITED Director 2009-12-18 CURRENT 1986-11-17 Active
MICHAEL SMALLEY ERGON INVESTMENTS INTERNATIONAL LIMITED Director 2009-12-18 CURRENT 1986-11-17 Active
MICHAEL SMALLEY MORTAR INVESTMENTS INTERNATIONAL LIMITED Director 2009-12-18 CURRENT 1992-11-23 Active
MICHAEL SMALLEY AKZO NOBEL UK LTD Director 2009-12-18 CURRENT 1913-04-03 Active
MICHAEL SMALLEY MORTAR INVESTMENTS UK LIMITED Director 2009-12-18 CURRENT 1992-11-23 Active
MICHAEL SMALLEY AKZO NOBEL ICI HOLDINGS Director 2009-12-18 CURRENT 2008-03-14 Active
MICHAEL SMALLEY ICI IRELAND LIMITED Director 2009-12-18 CURRENT 2003-12-11 Active
MICHAEL SMALLEY CUPRINOL LIMITED Director 2009-12-18 CURRENT 1988-10-17 Active
MICHAEL SMALLEY I C I FINANCE LIMITED Director 2009-12-18 CURRENT 1895-10-19 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
2017-11-14GAZ2(A)SECOND GAZETTE not voluntary dissolution
2017-08-29GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2017-08-22DS01Application to strike the company off the register
2017-06-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-05-30TM02Termination of appointment of O.H. Secretariat Limited on 2017-05-17
2017-05-30AP03Appointment of Lynette Jean Cherryl Carter as company secretary on 2017-05-17
2016-10-13LATEST SOC13/10/16 STATEMENT OF CAPITAL;GBP 4
2016-10-13CS01CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES
2016-10-01CH04SECRETARY'S DETAILS CHNAGED FOR O.H. SECRETARIAT LIMITED on 2016-10-01
2016-10-01AD01REGISTERED OFFICE CHANGED ON 01/10/16 FROM 26th Floor Portland House Bressenden Place London SW1E 5BG
2016-03-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2015-10-06LATEST SOC06/10/15 STATEMENT OF CAPITAL;GBP 4
2015-10-06AR0101/10/15 ANNUAL RETURN FULL LIST
2015-04-21AP01DIRECTOR APPOINTED MRS LOUISE MARGARET DINNAGE
2015-04-20TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ALLAN TURNER
2015-02-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-02-12AP01DIRECTOR APPOINTED MICHAEL SMALLEY
2015-02-12TM01APPOINTMENT TERMINATED, DIRECTOR O H DIRECTOR LIMITED
2014-10-07LATEST SOC07/10/14 STATEMENT OF CAPITAL;GBP 4
2014-10-07AR0101/10/14 ANNUAL RETURN FULL LIST
2014-02-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2013-10-14LATEST SOC14/10/13 STATEMENT OF CAPITAL;GBP 4
2013-10-14AR0101/10/13 ANNUAL RETURN FULL LIST
2013-08-09CH01Director's details changed for Mr. David Allan Turner on 2013-07-31
2013-02-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2012-10-05AR0101/10/12 ANNUAL RETURN FULL LIST
2012-03-01RES13Resolutions passed:
  • Apt of auditors under section 485 24/02/2012
2012-02-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2011-10-20AR0101/10/11 ANNUAL RETURN FULL LIST
2011-03-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2010-10-08AR0101/10/10 FULL LIST
2010-10-07AP04CORPORATE SECRETARY APPOINTED O.H. SECRETARIAT LIMITED
2010-10-07TM02APPOINTMENT TERMINATED, SECRETARY VALERIE POMEROY
2010-02-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2009-10-20AR0101/10/09 FULL LIST
2009-10-20CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / O H DIRECTOR LIMITED / 20/10/2009
2009-09-23RES01ADOPT ARTICLES 14/09/2009
2009-09-23RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-03-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2008-10-23363aRETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS
2008-07-01288cSECRETARY'S CHANGE OF PARTICULARS / VALERIE POMEROY / 30/06/2008
2008-07-01288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID TURNER / 30/06/2008
2008-06-30288cDIRECTOR'S CHANGE OF PARTICULARS / O H DIRECTOR LIMITED / 30/06/2008
2008-06-26287REGISTERED OFFICE CHANGED ON 26/06/2008 FROM PO BOX 20980 ORIEL HOUSE 16 CONNAUGHT PLACE LONDON W2 2ZB
2008-01-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2007-10-05363aRETURN MADE UP TO 01/10/07; FULL LIST OF MEMBERS
2007-07-23288aNEW DIRECTOR APPOINTED
2007-06-01RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-06-01288bDIRECTOR RESIGNED
2007-01-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2006-10-04363aRETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS
2006-03-31288cDIRECTOR'S PARTICULARS CHANGED
2006-03-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2005-10-11363aRETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS
2005-06-09288aNEW DIRECTOR APPOINTED
2005-06-09288bDIRECTOR RESIGNED
2005-02-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2004-10-08363sRETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS
2004-03-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2003-10-14363aRETURN MADE UP TO 01/10/03; FULL LIST OF MEMBERS
2003-03-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2002-10-15363aRETURN MADE UP TO 01/10/02; FULL LIST OF MEMBERS
2002-08-13288cSECRETARY'S PARTICULARS CHANGED
2002-07-23288cDIRECTOR'S PARTICULARS CHANGED
2002-07-19288cDIRECTOR'S PARTICULARS CHANGED
2002-02-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2001-10-29363aRETURN MADE UP TO 01/10/01; FULL LIST OF MEMBERS
2001-10-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2001-08-13288aNEW DIRECTOR APPOINTED
2001-05-23288bDIRECTOR RESIGNED
2000-12-11288bDIRECTOR RESIGNED
2000-11-24288aNEW DIRECTOR APPOINTED
2000-10-04363aRETURN MADE UP TO 01/10/00; FULL LIST OF MEMBERS
2000-08-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99
2000-02-09SRES03EXEMPTION FROM APPOINTING AUDITORS 02/02/00
2000-02-09MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2000-01-14AUDAUDITOR'S RESIGNATION
2000-01-10288bDIRECTOR RESIGNED
2000-01-10288aNEW DIRECTOR APPOINTED
1999-12-13AUDAUDITOR'S RESIGNATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to GROUP 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 GROUP 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
GROUP NOMINEES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

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

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 GROUP NOMINEES LIMITED

Intangible Assets
Patents
We have not found any records of GROUP NOMINEES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GROUP NOMINEES LIMITED
Trademarks
We have not found any records of GROUP NOMINEES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GROUP 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 (74990 - Non-trading company) as GROUP NOMINEES LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where GROUP 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 GROUP 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 GROUP 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.