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

AEROSOLS INTERNATIONAL LIMITED

8 Waldegrave Road, Teddington, LONDON, TW11 8GT,
Company Registration Number
00608938
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Aerosols International Ltd
AEROSOLS INTERNATIONAL LIMITED was founded on 1958-07-30 and has its registered office in Teddington. The organisation's status is listed as "Active - Proposal to Strike off". Aerosols International Limited is a Private Limited Company registered in 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
AEROSOLS INTERNATIONAL LIMITED
 
Legal Registered Office
8 Waldegrave Road
Teddington
LONDON
TW11 8GT
Other companies in TA21
 
Telephone(01823) 662241
 
Filing Information
Company Number 00608938
Company ID Number 00608938
Date formed 1958-07-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2020-06-30
Account next due 31/03/2022
Latest return 28/05/2016
Return next due 25/06/2017
Type of accounts DORMANT
Last Datalog update: 2022-09-08 17:52:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AEROSOLS INTERNATIONAL 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 AEROSOLS INTERNATIONAL LIMITED

Current Directors
Officer Role Date Appointed
MATTHEW GAZZARD
Company Secretary 2018-01-01
JANE FLETCHER
Director 2003-01-16
MATTHEW GAZZARD
Director 2018-01-01
TIMOTHY JAMES PERMAN
Director 2018-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER GERARD HOW
Director 2013-07-15 2018-06-30
MARK WILLIAM WARREN
Director 2010-01-01 2017-12-31
IAN ANDREW MACKINNON
Director 2000-01-04 2013-07-15
KERI ALLCHURCH
Director 1992-09-07 2012-01-06
ALAN FARRER HALLS
Company Secretary 2004-09-24 2010-06-04
ALAN FARRER HALLS
Director 2001-11-23 2010-06-04
PETER RICHARD VIVIAN HOUSTON
Director 2006-05-08 2009-12-31
PAUL TREVOR BAYLEY
Director 1991-05-28 2006-06-02
JOHN ANTHONY WARDELL
Director 1991-05-28 2006-03-31
BRIAN JAMES WILLIAMSON
Director 2000-01-25 2006-01-03
CHRISTOPHER JAMES HUME
Company Secretary 2001-11-23 2004-09-24
CHRISTOPHER GORDON JOHN HAGLEY
Director 1991-05-28 2003-05-16
ALAN ANTHONY FARRER-HALLS
Company Secretary 1999-04-12 2001-11-23
ROBERT GOODBY
Director 1991-05-28 2001-11-23
TERESA ANNETTE WHITE
Director 1998-12-14 2000-10-13
ANTHONY PETER DOWSETT
Director 1991-05-28 2000-02-01
STEPHEN DAVID PAUL DAYKIN
Director 1998-12-01 1999-11-10
ROBERT GOODBY
Company Secretary 1998-06-30 1999-04-12
ROBERT ANDREW CONCHIE
Director 1991-07-08 1998-06-30
COLIN ALAN GRAVES
Director 1991-05-28 1998-06-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JANE FLETCHER FISH LONDON LIMITED Director 2018-02-26 CURRENT 2006-09-28 Active - Proposal to Strike off
JANE FLETCHER THE BRAND ARCHITEKTS LIMITED Director 2016-06-27 CURRENT 2007-07-17 Active
JANE FLETCHER TRU PRODUCTS LIMITED Director 2015-03-19 CURRENT 2015-03-19 Active - Proposal to Strike off
JANE FLETCHER MR. HAIRCARE LIMITED Director 2015-03-17 CURRENT 2015-03-17 Active
JANE FLETCHER SWALLOWFIELD CONSUMER PRODUCTS LIMITED Director 2006-03-31 CURRENT 1996-03-06 Active
JANE FLETCHER BAGSY BEAUTY LIMITED Director 2006-03-31 CURRENT 1951-03-08 Active - Proposal to Strike off
JANE FLETCHER ATLAS PENCIL (SALES) LIMITED Director 2006-03-31 CURRENT 1982-12-31 Active - Proposal to Strike off
JANE FLETCHER ATLAS GROUP LIMITED Director 2006-03-31 CURRENT 1988-08-23 Active - Proposal to Strike off
JANE FLETCHER THE YELLOW CAN COMPANY LIMITED Director 2006-03-31 CURRENT 1989-06-27 Active - Proposal to Strike off
JANE FLETCHER BRAND ARCHITEKTS GROUP PLC Director 2004-10-14 CURRENT 1986-01-07 Active
MATTHEW GAZZARD FISH LONDON LIMITED Director 2018-02-26 CURRENT 2006-09-28 Active - Proposal to Strike off
MATTHEW GAZZARD THE BRAND ARCHITEKTS LIMITED Director 2018-01-01 CURRENT 2007-07-17 Active
MATTHEW GAZZARD SWALLOWFIELD CONSUMER PRODUCTS LIMITED Director 2018-01-01 CURRENT 1996-03-06 Active
MATTHEW GAZZARD TRU PRODUCTS LIMITED Director 2018-01-01 CURRENT 2015-03-19 Active - Proposal to Strike off
MATTHEW GAZZARD BAGSY BEAUTY LIMITED Director 2018-01-01 CURRENT 1951-03-08 Active - Proposal to Strike off
MATTHEW GAZZARD ATLAS PENCIL (SALES) LIMITED Director 2018-01-01 CURRENT 1982-12-31 Active - Proposal to Strike off
MATTHEW GAZZARD ATLAS GROUP LIMITED Director 2018-01-01 CURRENT 1988-08-23 Active - Proposal to Strike off
MATTHEW GAZZARD THE YELLOW CAN COMPANY LIMITED Director 2018-01-01 CURRENT 1989-06-27 Active - Proposal to Strike off
MATTHEW GAZZARD BRAND ARCHITEKTS GROUP PLC Director 2018-01-01 CURRENT 1986-01-07 Active
MATTHEW GAZZARD AVALON CAMPS 2017 LIMITED Director 2017-02-17 CURRENT 2017-02-17 Active
TIMOTHY JAMES PERMAN SWALLOWFIELD CONSUMER PRODUCTS LIMITED Director 2018-07-01 CURRENT 1996-03-06 Active
TIMOTHY JAMES PERMAN MR. HAIRCARE LIMITED Director 2018-07-01 CURRENT 2015-03-17 Active
TIMOTHY JAMES PERMAN TRU PRODUCTS LIMITED Director 2018-07-01 CURRENT 2015-03-19 Active - Proposal to Strike off
TIMOTHY JAMES PERMAN BAGSY BEAUTY LIMITED Director 2018-07-01 CURRENT 1951-03-08 Active - Proposal to Strike off
TIMOTHY JAMES PERMAN ATLAS PENCIL (SALES) LIMITED Director 2018-07-01 CURRENT 1982-12-31 Active - Proposal to Strike off
TIMOTHY JAMES PERMAN ATLAS GROUP LIMITED Director 2018-07-01 CURRENT 1988-08-23 Active - Proposal to Strike off
TIMOTHY JAMES PERMAN THE YELLOW CAN COMPANY LIMITED Director 2018-07-01 CURRENT 1989-06-27 Active - Proposal to Strike off
TIMOTHY JAMES PERMAN BRAND ARCHITEKTS GROUP PLC Director 2018-07-01 CURRENT 1986-01-07 Active
TIMOTHY JAMES PERMAN FISH LONDON LIMITED Director 2018-07-01 CURRENT 2006-09-28 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
2022-09-13SECOND GAZETTE not voluntary dissolution
2022-09-13GAZ2(A)SECOND GAZETTE not voluntary dissolution
2022-06-28FIRST GAZETTE notice for voluntary strike-off
2022-06-28GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-06-17Application to strike the company off the register
2022-06-17DS01Application to strike the company off the register
2022-05-31GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-04-04SH19Statement of capital on 2022-04-04 GBP 1
2022-04-04SH20Statement by Directors
2022-04-04CAP-SSSolvency Statement dated 01/04/22
2022-04-04RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2021-08-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/20
2021-08-21DISS40Compulsory strike-off action has been discontinued
2021-08-20CS01CONFIRMATION STATEMENT MADE ON 28/05/21, WITH NO UPDATES
2021-08-17GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-06-09AP01DIRECTOR APPOINTED MR QUENTIN GILES ANTHONY HIGHAM
2021-06-09TM01APPOINTMENT TERMINATED, DIRECTOR BRENDAN HYNES
2021-01-18PSC05Change of details for Swallowfield Plc as a person with significant control on 2019-08-23
2020-06-03CS01CONFIRMATION STATEMENT MADE ON 28/05/20, WITH UPDATES
2020-04-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/19
2020-04-08TM01APPOINTMENT TERMINATED, DIRECTOR JOANNA CLAIRE BUTCHER
2019-10-01CH01Director's details changed for Mr Brendan Hynes on 2019-10-01
2019-10-01TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JAMES PERMAN
2019-10-01AP01DIRECTOR APPOINTED MR BRENDAN HYNES
2019-09-16AP01DIRECTOR APPOINTED MS JOANNA CLAIRE BUTCHER
2019-09-03AD01REGISTERED OFFICE CHANGED ON 03/09/19 FROM Swallowfield House,Station Road Wellington Somerset TA21 8NL
2019-09-03TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW GAZZARD
2019-09-03TM02Termination of appointment of Matthew Gazzard on 2019-08-23
2019-06-04CS01CONFIRMATION STATEMENT MADE ON 28/05/19, WITH UPDATES
2019-04-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/18
2018-07-02AP01DIRECTOR APPOINTED MR TIMOTHY JAMES PERMAN
2018-07-02TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GERARD HOW
2018-06-01CS01CONFIRMATION STATEMENT MADE ON 28/05/18, WITH NO UPDATES
2018-02-23CH01Director's details changed for Mrs Jane Fletcher on 2018-02-23
2018-02-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/17
2018-01-02AP01DIRECTOR APPOINTED MR MATTHEW GAZZARD
2018-01-02TM01APPOINTMENT TERMINATED, DIRECTOR MARK WILLIAM WARREN
2018-01-02AP03Appointment of Mr Matthew Gazzard as company secretary on 2018-01-01
2017-06-08LATEST SOC08/06/17 STATEMENT OF CAPITAL;GBP 6300
2017-06-08CS01CONFIRMATION STATEMENT MADE ON 28/05/17, WITH UPDATES
2017-03-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/16
2016-06-06LATEST SOC06/06/16 STATEMENT OF CAPITAL;GBP 6300
2016-06-06AR0128/05/16 ANNUAL RETURN FULL LIST
2016-03-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/15
2015-06-09LATEST SOC09/06/15 STATEMENT OF CAPITAL;GBP 6300
2015-06-09AR0128/05/15 ANNUAL RETURN FULL LIST
2015-03-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/14
2014-06-04LATEST SOC04/06/14 STATEMENT OF CAPITAL;GBP 6300
2014-06-04AR0128/05/14 ANNUAL RETURN FULL LIST
2014-04-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 9
2014-03-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/13
2013-07-15AP01DIRECTOR APPOINTED MR CHRISTOPHER GERARD HOW
2013-07-15TM01APPOINTMENT TERMINATED, DIRECTOR IAN MACKINNON
2013-05-29AR0128/05/13 ANNUAL RETURN FULL LIST
2012-12-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/12
2012-06-15AR0128/05/12 ANNUAL RETURN FULL LIST
2012-01-10TM01APPOINTMENT TERMINATED, DIRECTOR KERI ALLCHURCH
2011-10-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/11
2011-06-09AR0128/05/11 FULL LIST
2010-12-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10
2010-06-16TM02APPOINTMENT TERMINATED, SECRETARY ALAN FARRER HALLS
2010-06-16TM01APPOINTMENT TERMINATED, DIRECTOR ALAN FARRER HALLS
2010-06-01AR0128/05/10 FULL LIST
2010-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KERI ALLCHURCH / 28/05/2010
2010-06-01AD02SAIL ADDRESS CREATED
2010-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN FARRER HALLS / 28/05/2010
2010-03-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09
2010-01-15AP01DIRECTOR APPOINTED MARK WILLIAM WARREN
2010-01-06TM01APPOINTMENT TERMINATED, DIRECTOR PETER HOUSTON
2009-06-02363aRETURN MADE UP TO 28/05/09; FULL LIST OF MEMBERS
2009-02-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08
2008-05-29363aRETURN MADE UP TO 28/05/08; FULL LIST OF MEMBERS
2007-09-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07
2007-06-06363aRETURN MADE UP TO 28/05/07; FULL LIST OF MEMBERS
2006-11-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06
2006-07-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-07-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-07-07395PARTICULARS OF MORTGAGE/CHARGE
2006-06-16363aRETURN MADE UP TO 28/05/06; FULL LIST OF MEMBERS
2006-06-15288bDIRECTOR RESIGNED
2006-05-23288aNEW DIRECTOR APPOINTED
2006-04-07288bDIRECTOR RESIGNED
2006-02-01AUDAUDITOR'S RESIGNATION
2006-01-10288bDIRECTOR RESIGNED
2005-09-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05
2005-06-09363sRETURN MADE UP TO 28/05/05; FULL LIST OF MEMBERS
2005-02-21AAFULL ACCOUNTS MADE UP TO 30/06/04
2004-09-29288aNEW SECRETARY APPOINTED
2004-09-29288bSECRETARY RESIGNED
2004-06-09363sRETURN MADE UP TO 28/05/04; FULL LIST OF MEMBERS
2003-09-23AAFULL ACCOUNTS MADE UP TO 30/06/03
2003-06-05363(288)DIRECTOR RESIGNED
2003-06-05363sRETURN MADE UP TO 28/05/03; FULL LIST OF MEMBERS
2003-05-06AAFULL ACCOUNTS MADE UP TO 30/06/02
2003-01-31288aNEW DIRECTOR APPOINTED
2002-09-17288cSECRETARY'S PARTICULARS CHANGED
2002-07-04363sRETURN MADE UP TO 28/05/02; FULL LIST OF MEMBERS
2001-12-27225ACC. REF. DATE EXTENDED FROM 31/12/01 TO 30/06/02
2001-11-28288bSECRETARY RESIGNED
2001-11-28288aNEW DIRECTOR APPOINTED
2001-11-28288bDIRECTOR RESIGNED
2001-11-28288aNEW SECRETARY APPOINTED
2001-07-07AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-06-21363sRETURN MADE UP TO 28/05/01; FULL LIST OF MEMBERS
2000-11-23395PARTICULARS OF MORTGAGE/CHARGE
2000-11-03288bDIRECTOR RESIGNED
2000-11-02AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-06-16363(287)REGISTERED OFFICE CHANGED ON 16/06/00
2000-06-16363sRETURN MADE UP TO 28/05/00; FULL LIST OF MEMBERS
2000-02-17288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
32 - Other manufacturing
329 - Other manufacturing n.e.c.
32990 - Other manufacturing n.e.c.




Licences & Regulatory approval
We could not find any licences issued to AEROSOLS INTERNATIONAL 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 AEROSOLS INTERNATIONAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE & DEBENTURE 2006-06-29 Satisfied BARCLAYS BANK PLC
CHATTEL MORTGAGE 2000-11-23 Outstanding LOMBARD NORTH CENTRAL PLC
LEGAL MORTGAGE 1999-02-12 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1998-07-22 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1991-02-19 Satisfied SOCIETE GENERALE.
LEGAL MORTGAGE 1987-10-23 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE 1986-05-22 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1986-04-12 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1986-03-27 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30

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 AEROSOLS INTERNATIONAL LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-07-01 £ 365,000
Shareholder Funds 2012-07-01 £ 365,000

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of AEROSOLS INTERNATIONAL LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of AEROSOLS INTERNATIONAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AEROSOLS INTERNATIONAL 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 (32990 - Other manufacturing n.e.c.) as AEROSOLS INTERNATIONAL LIMITED are:

ALGECO UK LIMITED £ 819,124
CLEARWAY DOORS AND WINDOWS LTD £ 299,631
SCARAB SWEEPERS LIMITED £ 268,353
TES 2013 LIMITED £ 254,172
FACULTATIEVE TECHNOLOGIES LIMITED £ 225,523
PLAY AND LEISURE LIMITED £ 207,086
PLAYDALE PLAYGROUNDS LIMITED £ 185,319
INSTARMAC GROUP PLC £ 158,219
DIRECT HEALTHCARE GROUP LIMITED £ 144,686
PEART ACCESS RAMPS LIMITED £ 116,709
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
Outgoings
Business Rates/Property Tax
No properties were found where AEROSOLS INTERNATIONAL 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 AEROSOLS INTERNATIONAL 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 AEROSOLS INTERNATIONAL 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.