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

TORMEAD LIMITED

TORMEAD, CRANLEY ROAD, GUILDFORD, SURREY, GU1 2JD,
Company Registration Number
00485947
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Tormead Ltd
TORMEAD LIMITED was founded on 1950-09-01 and has its registered office in Guildford. The organisation's status is listed as "Active". Tormead Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
TORMEAD LIMITED
 
Legal Registered Office
TORMEAD
CRANLEY ROAD
GUILDFORD
SURREY
GU1 2JD
Other companies in GU1
 
Filing Information
Company Number 00485947
Company ID Number 00485947
Date formed 1950-09-01
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/08/2023
Account next due 31/05/2025
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts FULL
Last Datalog update: 2024-05-05 05:57:40
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.
Companies with same name TORMEAD LIMITED
The following companies were found which have the same name as TORMEAD LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
TORMEAD ENTERPRISES LIMITED TORMEAD SCHOOL CRANLEY ROAD GUILDFORD SURREY GU1 2JD Dissolved Company formed on the 1999-06-22
TORMEAD ESTATES LIMITED 610 WESTCLIFFE APARTMENTS, 1 SOUTH WHARF ROAD LONDON W2 1JB Active Company formed on the 2017-08-30
TORMEAD HOLDINGS LTD TORMEAD, 27 WETSTONE LANE WEST KIRBY WIRRAL MERSEYSIDE CH48 7HG Active Company formed on the 2023-12-27
TORMEAD PROPERTY INVESTMENT LIMITED 58 THE TERRACE TORQUAY DEVON TQ1 1DE Active Company formed on the 2000-09-25
TORMEAD PROPERTIES LIMITED 610 WESTCLIFFE APARTMENTS, 1 SOUTH WHARF ROAD LONDON W2 1JB Active Company formed on the 2017-08-31

Company Officers of TORMEAD LIMITED

Current Directors
Officer Role Date Appointed
HELEN DAVIES
Company Secretary 2016-04-18
ANNE LOUISE CULLUM
Director 2016-09-05
MARK IAN DIXON
Director 2016-09-05
SHEILA ANNE GEARY
Director 2016-09-05
ROSEMARY HARRIS
Director 1999-06-22
MATTHEW HOWSE
Director 2016-09-19
ROBERT JOHN JEWKES
Director 2010-04-26
CAROLINE MARY KISSIN
Director 2004-12-15
SUZANNE GABRIELLE NEWNES-SMITH
Director 2018-05-23
PETER JAMES O KEEFE
Director 2000-06-20
ANNA RUTH CAROLINE SPENDER
Director 2014-12-02
JOHN CHARLES WATKINS
Director 2016-09-09
JENNIFER MARY WICKS
Director 2013-03-19
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL O DONOVAN
Company Secretary 1999-10-01 2016-04-17
ROWAN CLARE EDBROOKE
Director 2011-06-22 2015-07-09
WILLIAM TENNANT GILLEN
Director 2002-07-15 2015-07-09
WENDY ROSEMARY EWART
Director 2011-03-16 2012-12-17
JOHN CHARLES ROY DENNIS
Director 2003-06-19 2012-06-26
DEBORAH JANE FORBES
Director 2003-03-19 2011-06-22
JEAN BRENDA BRUTON
Director 2006-01-26 2010-08-06
ROSEMARY JANE BEVERLEY DREW
Director 1991-12-31 2005-12-31
JOHN EDMOND HARDING
Director 1994-03-10 2004-07-28
ANNE DARLOW
Director 1996-11-27 2003-06-19
JOHN DANIEL
Director 1991-12-31 2002-12-12
HONOR EMILY MARGARET ALLEYNE
Director 1992-01-01 2001-08-31
WILLIAM DONALD STEWART RAFFIN
Company Secretary 1999-09-01 1999-09-30
ROSEMARY ANN LENNON
Company Secretary 1998-08-31 1999-08-31
DAVID HUMPHREYS HARRIES
Director 1993-11-10 1999-06-22
BRIAN ERIC O CONOR
Company Secretary 1991-12-31 1998-08-31
NORAH OLWEN DAVIES
Director 1991-12-31 1997-06-25
DAVID MONTAGUE HATCHELL
Director 1991-12-31 1996-05-07
MARTIN GRANT
Director 1991-12-31 1996-02-06
ROGER NOEL PRICE GRIFFITHS
Director 1991-12-31 1994-06-22
ELIZABETH MAY COBBETT
Director 1991-12-31 1992-08-30
JEAN VALERIE CROUCH-SMITH
Director 1991-12-31 1991-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROSEMARY HARRIS QUILTER CHEVIOT LIMITED Director 2017-09-20 CURRENT 1985-06-18 Active
ROSEMARY HARRIS TORMEAD ENTERPRISES LIMITED Director 1999-07-07 CURRENT 1999-06-22 Dissolved 2018-07-10
ROBERT JOHN JEWKES ITHACA ENERGY DEVELOPMENTS UK LIMITED Director 2009-12-15 CURRENT 2009-12-15 Active
ROBERT JOHN JEWKES PETROFAC (MALAYSIA-PM 304) LIMITED Director 2008-12-31 CURRENT 1997-08-13 Active
CAROLINE MARY KISSIN BREAST AND MELANOMA SPECIALISTS LIMITED Director 2012-06-08 CURRENT 2012-06-08 Liquidation
PETER JAMES O KEEFE TORMEAD ENTERPRISES LIMITED Director 2003-06-12 CURRENT 1999-06-22 Dissolved 2018-07-10
JENNIFER MARY WICKS RIPLEY COURT EDUCATIONAL TRUST LIMITED Director 1994-11-17 CURRENT 1967-08-03 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
2024-09-27APPOINTMENT TERMINATED, DIRECTOR GRAHAM ALAN MILLER
2024-09-27APPOINTMENT TERMINATED, DIRECTOR ANNA RUTH CAROLINE SPENDER
2024-06-11Appointment of Mr Alan Piers Johnson as company secretary on 2024-05-20
2024-04-23FULL ACCOUNTS MADE UP TO 31/08/23
2024-04-23AAFULL ACCOUNTS MADE UP TO 31/08/23
2024-02-09Termination of appointment of Sian Adrienne Lehrter on 2024-02-09
2024-02-09TM02Termination of appointment of Sian Adrienne Lehrter on 2024-02-09
2024-01-15AP01DIRECTOR APPOINTED MISS LUCY FILER
2024-01-14CS01CONFIRMATION STATEMENT MADE ON 31/12/23, WITH NO UPDATES
2023-07-12APPOINTMENT TERMINATED, DIRECTOR PETER JAMES O KEEFE
2023-07-12TM01APPOINTMENT TERMINATED, DIRECTOR PETER JAMES O KEEFE
2023-03-25APPOINTMENT TERMINATED, DIRECTOR ROSEMARY HARRIS
2023-03-25APPOINTMENT TERMINATED, DIRECTOR ROSEMARY HARRIS
2023-03-25TM01APPOINTMENT TERMINATED, DIRECTOR ROSEMARY HARRIS
2023-01-19FULL ACCOUNTS MADE UP TO 31/08/22
2023-01-19AAFULL ACCOUNTS MADE UP TO 31/08/22
2023-01-03CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2023-01-03CS01CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2022-11-07AP01DIRECTOR APPOINTED MRS FIONA THOMPSON
2022-11-05TM01APPOINTMENT TERMINATED, DIRECTOR SHEILA ANNE GEARY
2022-10-14DIRECTOR APPOINTED DR. KATHERINE JEFFERIES
2022-10-14DIRECTOR APPOINTED DR. CHRISTOPHER ZAGORSKI
2022-10-14DIRECTOR APPOINTED MR RORY BUTLER FINNAN
2022-10-14AP01DIRECTOR APPOINTED DR. KATHERINE JEFFERIES
2022-08-09TM02Termination of appointment of Jeremy Sharp on 2022-08-08
2022-08-09AP03Appointment of Mrs Sian Adrienne Lehrter as company secretary on 2022-08-09
2022-02-08Termination of appointment of Stella Lawton on 2022-02-08
2022-02-08APPOINTMENT TERMINATED, DIRECTOR ROBERT JOHN JEWKES
2022-02-08Appointment of Mr Jeremy Sharp as company secretary on 2022-02-08
2022-02-08CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-02-08CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-02-08AP03Appointment of Mr Jeremy Sharp as company secretary on 2022-02-08
2022-02-08TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT JOHN JEWKES
2022-02-08TM02Termination of appointment of Stella Lawton on 2022-02-08
2021-12-22FULL ACCOUNTS MADE UP TO 31/08/21
2021-12-22AAFULL ACCOUNTS MADE UP TO 31/08/21
2021-08-12TM02Termination of appointment of Helen Davies on 2021-08-11
2021-08-12AP03Appointment of Mrs Stella Lawton as company secretary on 2021-08-12
2021-01-13CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2021-01-13TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER MARY WICKS
2020-12-24AAFULL ACCOUNTS MADE UP TO 31/08/20
2020-04-06AP01DIRECTOR APPOINTED PROFESSOR GRAHAM MILLER
2020-01-02CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-12-16AAFULL ACCOUNTS MADE UP TO 31/08/19
2019-11-20CH01Director's details changed for Mrs Jennifer Mary Wicks on 2019-09-01
2019-11-20TM01APPOINTMENT TERMINATED, DIRECTOR MARK IAN DIXON
2019-01-02CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-12-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/18
2018-05-25AP01DIRECTOR APPOINTED MS SUZANNE GABRIELLE NEWNES-SMITH
2018-01-04TM01APPOINTMENT TERMINATED, DIRECTOR JANET ELIZABETH PAGE
2018-01-04CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-12-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/17
2017-02-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/16
2017-02-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/16
2017-01-17CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2017-01-17TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MICHAEL WILLIAMS
2016-09-20AP01DIRECTOR APPOINTED MR MATTHEW HOWSE
2016-09-16AP01DIRECTOR APPOINTED MR JOHN CHARLES WATKINS
2016-09-05AP01DIRECTOR APPOINTED MRS SHEILA ANNE GEARY
2016-09-05AP01DIRECTOR APPOINTED MR MARK IAN DIXON
2016-09-05AP01DIRECTOR APPOINTED MRS ANNE LOUISE CULLUM
2016-06-14TM01APPOINTMENT TERMINATED, DIRECTOR GILLIAN MAY NICHOLLS
2016-04-20AP03Appointment of Miss Helen Davies as company secretary on 2016-04-18
2016-04-20TM02Termination of appointment of Michael O Donovan on 2016-04-17
2016-04-20TM01APPOINTMENT TERMINATED, DIRECTOR COLSTON WILLIAM MILES HERBERT
2016-02-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/15
2016-02-01AR0131/12/15 ANNUAL RETURN FULL LIST
2015-07-15TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM GILLEN
2015-07-15TM01APPOINTMENT TERMINATED, DIRECTOR ROWAN EDBROOKE
2015-05-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 004859470014
2015-05-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 004859470013
2015-05-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 004859470012
2015-03-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/14
2015-01-07AR0131/12/14 NO MEMBER LIST
2015-01-05AP01DIRECTOR APPOINTED PROFESSOR GILLIAN MAY NICHOLLS
2015-01-05AP01DIRECTOR APPOINTED MISS ANNA RUTH CAROLINE SPENDER
2014-01-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/13
2014-01-10AR0131/12/13 NO MEMBER LIST
2013-07-03CH01DIRECTOR'S CHANGE OF PARTICULARS / DR JANET ELIZABETH PAGE / 28/06/2013
2013-05-15AP01DIRECTOR APPOINTED MRS JENNIFER MARY WICKS
2013-01-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/12
2013-01-10AR0131/12/12 NO MEMBER LIST
2013-01-09TM01APPOINTMENT TERMINATED, DIRECTOR WENDY EWART
2013-01-09TM01APPOINTMENT TERMINATED, DIRECTOR WENDY EWART
2012-06-26TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN HOLMES
2012-06-26TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DENNIS
2012-01-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/11
2012-01-09AR0131/12/11 NO MEMBER LIST
2011-06-28AP01DIRECTOR APPOINTED MISS ROWAN CLARE EDBROOKE
2011-06-24TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER POWELL
2011-06-24TM01APPOINTMENT TERMINATED, DIRECTOR DEBORAH FORBES
2011-03-18AP01DIRECTOR APPOINTED DR WENDY ROSEMARY EWART
2011-01-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/10
2011-01-17AR0131/12/10 NO MEMBER LIST
2010-10-05TM01APPOINTMENT TERMINATED, DIRECTOR JEAN BRUTON
2010-10-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN JEWKES / 05/10/2010
2010-04-29AP01DIRECTOR APPOINTED MR ROBERT JOHN JEWKES
2010-03-26RES01ALTERATION TO MEMORANDUM AND ARTICLES 10/03/2010
2010-01-28TM01APPOINTMENT TERMINATED, DIRECTOR NICOLE ROCKLIFF
2010-01-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/09
2010-01-05AR0131/12/09 NO MEMBER LIST
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / REV DR JONATHAN MICHAEL HOLMES / 31/12/2009
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER JAMES O KEEFE / 31/12/2009
2010-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR CAROLINE MARY KISSIN / 31/12/2009
2010-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / JEAN BRENDA BRUTON / 31/12/2009
2010-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / DR NICOLE JACQUELINE ROCKLIFF / 31/12/2009
2010-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / COLSTON WILLIAM MILES HERBERT / 31/12/2009
2010-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER ELERI POWELL / 31/12/2009
2010-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MICHAEL WILLIAMS / 31/12/2009
2010-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / DR JANET ELIZABETH PAGE / 31/12/2009
2010-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / ROSEMARY HARRIS / 31/12/2009
2010-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM TENNANT GILLEN / 31/12/2009
2010-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH JANE FORBES / 31/12/2009
2010-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CHARLES ROY DENNIS / 31/12/2009
2009-05-01AAFULL ACCOUNTS MADE UP TO 31/08/08
2009-01-05363aANNUAL RETURN MADE UP TO 31/12/08
2008-03-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/07
2008-01-31288aNEW DIRECTOR APPOINTED
2008-01-08363aANNUAL RETURN MADE UP TO 31/12/07
2007-05-10288cDIRECTOR'S PARTICULARS CHANGED
2007-03-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/06
2007-01-02363aANNUAL RETURN MADE UP TO 31/12/06
2007-01-02288cDIRECTOR'S PARTICULARS CHANGED
2007-01-02288cDIRECTOR'S PARTICULARS CHANGED
2006-09-07288aNEW DIRECTOR APPOINTED
2006-02-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/05
2006-02-07288aNEW DIRECTOR APPOINTED
2006-01-23288bDIRECTOR RESIGNED
2006-01-16363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2006-01-16363sANNUAL RETURN MADE UP TO 31/12/05
2005-08-22288aNEW DIRECTOR APPOINTED
2005-08-11288bDIRECTOR RESIGNED
2005-06-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/04
2005-04-27288bDIRECTOR RESIGNED
2005-03-04395PARTICULARS OF MORTGAGE/CHARGE
2005-02-04288aNEW DIRECTOR APPOINTED
2005-02-02363(288)DIRECTOR'S PARTICULARS CHANGED
2005-02-02363sANNUAL RETURN MADE UP TO 31/12/04
Industry Information
SIC/NAIC Codes
85 - Education
852 - Primary education
85200 - Primary education

85 - Education
853 - Secondary education
85310 - General secondary education



Licences & Regulatory approval
We could not find any licences issued to TORMEAD 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 TORMEAD LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 14
Mortgages/Charges outstanding 11
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-05-27 Outstanding LLOYDS BANK PLC
2015-05-27 Outstanding LLOYDS BANK PLC
2015-05-27 Outstanding LLOYDS BANK PLC
MORTGAGE DEED 2005-03-04 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 1995-03-31 Outstanding LLOYDS BANK PLC
MORTGAGE 1995-03-31 Outstanding LLOYDS BANK PLC
MORTGAGE 1994-04-08 Outstanding LLOYDS BANK PLC
MORTGAGE 1993-12-14 Outstanding LLOYDS BANK PLC
MORTGAGE 1992-01-23 Outstanding LLOYDS BANK PLC
MORTGAGE 1992-01-23 Outstanding LLOYDS BANK PLC
MORTGAGE 1992-01-23 Outstanding LLOYDS BANK PLC
MORTGAGE 1991-08-06 Satisfied LLOYDS BANK PLC
MORTGAGE 1991-08-06 Satisfied LLOYDS BANK PLC
MORTGAGE 1991-08-06 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2014-08-31
Annual Accounts
2013-08-31
Annual Accounts
2012-08-31
Annual Accounts
2011-08-31

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 TORMEAD LIMITED

Intangible Assets
Patents
We have not found any records of TORMEAD LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TORMEAD LIMITED
Trademarks
We have not found any records of TORMEAD LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TORMEAD 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 (85200 - Primary education) as TORMEAD LIMITED are:

Outgoings
Business Rates/Property Tax
Business rates information was found for TORMEAD LIMITED for 2 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Guildford Borough Council Tormead Junior School 17 Hillier Road Guildford Surrey GU1 2JG 94,000
Guildford Borough Council Tormead School 27 Cranley Road Guildford Surrey GU1 2JD 335,000

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TORMEAD 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 TORMEAD 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.