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

BROWN & SHARPE GROUP TRUSTEE LIMITED

METROLOGY HOUSE, HALESFIELD 13, TELFORD, SALOP, TF7 4PL,
Company Registration Number
00685588
Private Limited Company
Active

Company Overview

About Brown & Sharpe Group Trustee Ltd
BROWN & SHARPE GROUP TRUSTEE LIMITED was founded on 1961-03-07 and has its registered office in Telford. The organisation's status is listed as "Active". Brown & Sharpe Group Trustee 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
BROWN & SHARPE GROUP TRUSTEE LIMITED
 
Legal Registered Office
METROLOGY HOUSE
HALESFIELD 13
TELFORD
SALOP
TF7 4PL
Other companies in TF7
 
Filing Information
Company Number 00685588
Company ID Number 00685588
Date formed 1961-03-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 07/03/2016
Return next due 04/04/2017
Type of accounts DORMANT
Last Datalog update: 2023-08-06 13:28:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BROWN & SHARPE GROUP TRUSTEE 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 BROWN & SHARPE GROUP TRUSTEE LIMITED

Current Directors
Officer Role Date Appointed
HELEN ELIZABETH PEALL
Company Secretary 2013-08-01
PHILIP JAMES ERIC ALDRED
Director 2000-09-12
DAVID ROBERT BROWN
Director 2008-08-04
ANDREW MARK LOWE
Director 2018-03-21
DAVID ANTHONY MILLS
Director 2001-11-21
HELEN ELIZABETH PEALL
Director 2013-08-01
PS INDEPENDENT TRUSTEES LIMITED
Director 2009-07-31
Previous Officers
Officer Role Date Appointed Date Resigned
MARK ROBINSON
Director 2012-09-03 2014-03-01
MARK ROBINSON
Company Secretary 2012-09-03 2013-07-31
PETER STUART FREER
Company Secretary 1999-01-01 2012-09-03
PETER STUART FREER
Director 2006-02-09 2012-09-03
DAVID FRANCIS ROBINSON
Director 1997-11-10 2009-03-31
JEFFREY PAUL WATSON
Director 2000-05-24 2009-03-31
JOHN ALAN JONES
Director 2001-08-14 2008-04-21
NORBERT HANKE
Director 2001-11-21 2006-02-09
ANDREW GENOR
Director 1999-03-02 2001-04-27
MARCUS WILLIAM BURTON
Director 1998-09-10 2001-03-30
LESLIE WOLFGANG SGNILEK
Director 1997-08-01 2000-12-31
PETER STUART FREER
Director 1992-09-10 2000-06-30
CHARLES ALEXANDER JUNKUNC
Director 1992-05-26 1999-03-02
JEFFREY PAUL WATSON
Company Secretary 1991-03-21 1998-12-31
JEFFREY PAUL WATSON
Director 1991-03-21 1998-12-31
CONSTAN JOHN COOKE
Director 1991-03-21 1998-07-31
NORMAN REEVES
Director 1992-09-10 1997-06-16
JOHN LAWRENCE EPPICH
Director 1993-05-18 1997-01-31
RICHARD JAMES DUNCAN
Director 1991-03-21 1992-04-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID ROBERT BROWN HEXAGON METROLOGY LIMITED Director 2006-02-02 CURRENT 1980-10-21 Active
DAVID ANTHONY MILLS HEXAGON CORPORATE SOLUTIONS LIMITED Director 2017-09-28 CURRENT 2017-09-28 Active - Proposal to Strike off
DAVID ANTHONY MILLS HEXAGON MANUFACTURING INTELLIGENCE MANAGEMENT LIMITED Director 2015-12-22 CURRENT 2015-12-22 Active
DAVID ANTHONY MILLS HEXAGON POSITIONING INTELLIGENCE LIMITED Director 2014-09-15 CURRENT 2013-10-17 Active
DAVID ANTHONY MILLS HUCKERBY ROYALL SYSTEMS LIMITED Director 2014-08-07 CURRENT 1997-05-12 Dissolved 2016-11-29
DAVID ANTHONY MILLS RADAN COMPUTATIONAL LIMITED Director 2014-08-07 CURRENT 1976-10-20 Dissolved 2016-11-29
DAVID ANTHONY MILLS PATHTRACE LIMITED Director 2014-08-07 CURRENT 1990-03-26 Dissolved 2016-11-29
DAVID ANTHONY MILLS CAMTEK LIMITED Director 2014-08-07 CURRENT 1983-05-23 Dissolved 2017-12-12
DAVID ANTHONY MILLS VERO SOFTWARE LIMITED Director 2014-08-07 CURRENT 1997-11-05 Active
DAVID ANTHONY MILLS VELOCITY INVESTCO LIMITED Director 2014-08-07 CURRENT 2006-09-22 Active - Proposal to Strike off
DAVID ANTHONY MILLS VELOCITY HOLDINGS LIMITED Director 2014-08-07 CURRENT 2006-09-22 Active - Proposal to Strike off
DAVID ANTHONY MILLS VELOCITY ACQUISITIONS LIMITED Director 2014-08-07 CURRENT 2006-09-22 Active - Proposal to Strike off
DAVID ANTHONY MILLS VERO UK LIMITED Director 2014-08-07 CURRENT 1990-01-26 Active
DAVID ANTHONY MILLS PLANIT SOFTWARE LIMITED Director 2014-08-07 CURRENT 1987-01-26 Active
DAVID ANTHONY MILLS PLANIT HOLDINGS LIMITED Director 2014-08-07 CURRENT 1983-06-13 Active - Proposal to Strike off
DAVID ANTHONY MILLS HEXAGON CORPORATE MANAGEMENT LIMITED Director 2013-09-12 CURRENT 2013-09-12 Active - Proposal to Strike off
DAVID ANTHONY MILLS HEXAGON INTERGRAPH MANAGEMENT LIMITED Director 2013-09-12 CURRENT 2013-09-12 Active - Proposal to Strike off
DAVID ANTHONY MILLS HEXAGON METROLOGY MANAGEMENT LIMITED Director 2013-09-12 CURRENT 2013-09-12 Active - Proposal to Strike off
DAVID ANTHONY MILLS HEXAGON METROLOGY SERVICES LIMITED Director 2009-09-25 CURRENT 1963-09-30 Active
DAVID ANTHONY MILLS DEA BROWN & SHARPE LIMITED Director 2001-03-30 CURRENT 1984-03-02 Active - Proposal to Strike off
DAVID ANTHONY MILLS HEXAGON METROLOGY LIMITED Director 2001-03-30 CURRENT 1980-10-21 Active
DAVID ANTHONY MILLS HEXAGON CORPORATE SERVICES LIMITED Director 2001-03-30 CURRENT 1979-01-16 Active
HELEN ELIZABETH PEALL MSC.SOFTWARE LIMITED Director 2018-03-26 CURRENT 1986-07-01 Active
PS INDEPENDENT TRUSTEES LIMITED SEI TRUSTEES LIMITED Director 2016-06-14 CURRENT 2006-12-07 Active
PS INDEPENDENT TRUSTEES LIMITED R.S.P.C.A. PENSION SCHEME LIMITED Director 2015-12-15 CURRENT 1972-06-02 Active
PS INDEPENDENT TRUSTEES LIMITED VOLVO CORPORATE TRUSTEE LIMITED Director 2015-03-25 CURRENT 2015-03-25 Active
PS INDEPENDENT TRUSTEES LIMITED BRITANNIA REFINED METALS RETIREMENT PLAN LIMITED Director 2014-02-13 CURRENT 1937-04-24 Active
PS INDEPENDENT TRUSTEES LIMITED CAMPDEN RA (CAMPDEN BRI) PENSION TRUST LIMITED Director 2013-10-04 CURRENT 1999-09-20 Active - Proposal to Strike off
PS INDEPENDENT TRUSTEES LIMITED CLYDE PROCESS PENSION (TRUSTEES) LIMITED Director 2011-10-25 CURRENT 1994-05-12 Active
PS INDEPENDENT TRUSTEES LIMITED LINTON PARK PENSION SCHEME (2011) TRUSTEE LIMITED Director 2011-02-07 CURRENT 2010-11-24 Active
PS INDEPENDENT TRUSTEES LIMITED BRISTOW STAFF PENSION SCHEME TRUSTEES LIMITED Director 2010-05-19 CURRENT 1991-11-18 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
2024-01-24APPOINTMENT TERMINATED, DIRECTOR DAVID ROBERT BROWN
2024-01-24TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ROBERT BROWN
2023-07-12Director's details changed for Punter Southall Governance Services Limited on 2023-07-10
2023-07-12CONFIRMATION STATEMENT MADE ON 12/07/23, WITH NO UPDATES
2023-07-12CS01CONFIRMATION STATEMENT MADE ON 12/07/23, WITH NO UPDATES
2023-07-12CH02Director's details changed for Punter Southall Governance Services Limited on 2023-07-10
2023-03-06ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-03-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2022-07-14CS01CONFIRMATION STATEMENT MADE ON 14/07/22, WITH NO UPDATES
2022-04-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-02-11APPOINTMENT TERMINATED, DIRECTOR PHILIP JAMES ERIC ALDRED
2022-02-11TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP JAMES ERIC ALDRED
2021-10-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-08-02CS01CONFIRMATION STATEMENT MADE ON 28/07/21, WITH NO UPDATES
2020-08-21CS01CONFIRMATION STATEMENT MADE ON 28/07/20, WITH NO UPDATES
2020-08-21CH01Director's details changed for Miss Helen Elizabeth Peall on 2020-08-21
2020-03-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2019-07-31CS01CONFIRMATION STATEMENT MADE ON 28/07/19, WITH NO UPDATES
2019-07-02CH01Director's details changed for Mr David Anthony Mills on 2019-07-02
2019-02-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2018-11-06CH02Director's details changed for Ps Independent Trustees Limited on 2018-11-02
2018-08-06CS01CONFIRMATION STATEMENT MADE ON 28/07/18, WITH NO UPDATES
2018-04-03AP01DIRECTOR APPOINTED MR ANDREW MARK LOWE
2018-04-03CH01Director's details changed for David Robert Brown on 2018-03-21
2018-02-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-01-23CH01Director's details changed for Dr Philip James Eric Aldred on 2018-01-23
2017-08-03CS01CONFIRMATION STATEMENT MADE ON 28/07/17, WITH NO UPDATES
2017-02-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2016-07-28LATEST SOC28/07/16 STATEMENT OF CAPITAL;GBP 100
2016-07-28CS01CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES
2016-03-09LATEST SOC09/03/16 STATEMENT OF CAPITAL;GBP 100
2016-03-09AR0107/03/16 ANNUAL RETURN FULL LIST
2016-02-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2015-05-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-04-23LATEST SOC23/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-23AR0107/03/15 ANNUAL RETURN FULL LIST
2014-04-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-04-04LATEST SOC04/04/14 STATEMENT OF CAPITAL;GBP 100
2014-04-04AR0107/03/14 ANNUAL RETURN FULL LIST
2014-04-04TM01APPOINTMENT TERMINATED, DIRECTOR MARK ROBINSON
2013-09-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-08-01CH02Director's details changed for PS Independent Industries Limited 3021321 on 2013-08-01
2013-08-01AP01DIRECTOR APPOINTED MISS HELEN ELIZABETH PEALL
2013-08-01AP03Appointment of Miss Helen Elizabeth Peall as company secretary
2013-08-01TM02APPOINTMENT TERMINATION COMPANY SECRETARY MARK ROBINSON
2013-05-10AR0107/03/13 ANNUAL RETURN FULL LIST
2012-09-06AP01DIRECTOR APPOINTED MR. MARK ROBINSON
2012-09-05TM01APPOINTMENT TERMINATED, DIRECTOR PETER FREER
2012-09-05AP03SECRETARY APPOINTED MR. MARK ROBINSON
2012-09-05TM02APPOINTMENT TERMINATED, SECRETARY PETER FREER
2012-08-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-04-04AR0107/03/12 FULL LIST
2011-08-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-04-21AR0107/03/11 FULL LIST
2010-08-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-04-07AR0107/03/10 FULL LIST
2010-04-07CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / PS INDEPENDENT INDUSTRIES LIMITED 3021321 / 06/04/2010
2010-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANTHONY MILLS / 06/04/2010
2010-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER STUART FREER / 06/04/2010
2010-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID BROWN / 06/04/2010
2010-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / DR PHILIP JAMES ERIC ALDRED / 07/04/2010
2009-08-08288aDIRECTOR APPOINTED PS INDEPENDENT INDUSTRIES LIMITED 3021321
2009-08-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-04-24288bAPPOINTMENT TERMINATED DIRECTOR JEFFREY WATSON
2009-04-24288bAPPOINTMENT TERMINATED DIRECTOR DAVID ROBINSON
2009-04-20363aRETURN MADE UP TO 07/03/09; FULL LIST OF MEMBERS
2008-12-11RES01ADOPT ARTICLES 01/12/2008
2008-08-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-08-06288aDIRECTOR APPOINTED DAVID BROWN
2008-04-29363aRETURN MADE UP TO 07/03/08; FULL LIST OF MEMBERS
2008-04-23288bAPPOINTMENT TERMINATED DIRECTOR JOHN JONES
2007-07-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-04-10363sRETURN MADE UP TO 07/03/07; FULL LIST OF MEMBERS
2006-07-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-04-06363sRETURN MADE UP TO 07/03/06; FULL LIST OF MEMBERS
2006-03-01288bDIRECTOR RESIGNED
2006-02-20288aNEW DIRECTOR APPOINTED
2005-07-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-03-14288cDIRECTOR'S PARTICULARS CHANGED
2005-03-14363sRETURN MADE UP TO 07/03/05; FULL LIST OF MEMBERS
2004-07-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-03-19363sRETURN MADE UP TO 07/03/04; FULL LIST OF MEMBERS
2004-03-19288cDIRECTOR'S PARTICULARS CHANGED
2003-09-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-04-03363sRETURN MADE UP TO 07/03/03; FULL LIST OF MEMBERS
2003-04-02288aNEW DIRECTOR APPOINTED
2002-10-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2002-04-03363sRETURN MADE UP TO 07/03/02; FULL LIST OF MEMBERS
2001-12-11288aNEW DIRECTOR APPOINTED
2001-12-11288aNEW DIRECTOR APPOINTED
2001-07-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2001-06-07288bDIRECTOR RESIGNED
2001-04-10288bDIRECTOR RESIGNED
2001-04-10363sRETURN MADE UP TO 07/03/01; FULL LIST OF MEMBERS
2001-02-20288bDIRECTOR RESIGNED
2000-09-18288aNEW DIRECTOR APPOINTED
2000-07-12288bDIRECTOR 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 BROWN & SHARPE GROUP TRUSTEE 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 BROWN & SHARPE GROUP TRUSTEE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BROWN & SHARPE GROUP TRUSTEE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant 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

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 BROWN & SHARPE GROUP TRUSTEE LIMITED

Intangible Assets
Patents
We have not found any records of BROWN & SHARPE GROUP TRUSTEE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BROWN & SHARPE GROUP TRUSTEE LIMITED
Trademarks
We have not found any records of BROWN & SHARPE GROUP TRUSTEE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BROWN & SHARPE GROUP TRUSTEE 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 BROWN & SHARPE GROUP TRUSTEE 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 BROWN & SHARPE GROUP TRUSTEE 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 BROWN & SHARPE GROUP TRUSTEE 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 BROWN & SHARPE GROUP TRUSTEE 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.