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

WOODCHESTER BUSINESS FINANCE LIMITED

SOUTHAMPTON, HAMPSHIRE, SO15,
Company Registration Number
00788497
Private Limited Company
Dissolved

Dissolved 2014-11-14

Company Overview

About Woodchester Business Finance Ltd
WOODCHESTER BUSINESS FINANCE LIMITED was founded on 1964-01-20 and had its registered office in Southampton. The company was dissolved on the 2014-11-14 and is no longer trading or active.

Key Data
Company Name
WOODCHESTER BUSINESS FINANCE LIMITED
 
Legal Registered Office
SOUTHAMPTON
HAMPSHIRE
 
Filing Information
Company Number 00788497
Date formed 1964-01-20
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-12-31
Date Dissolved 2014-11-14
Type of accounts FULL
Last Datalog update: 2015-09-23 21:36:27
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 WOODCHESTER BUSINESS FINANCE LIMITED

Current Directors
Officer Role Date Appointed
FN SECRETARY LIMITED
Company Secretary 2009-01-13
STEVEN MARK PICKERING
Director 2012-06-19
MANUEL URIA-FERNANDEZ
Director 2011-08-01
Previous Officers
Officer Role Date Appointed Date Resigned
DUNCAN GEE BERRY
Director 2008-09-05 2013-09-09
KIMON CELICOURT MACRIS DE RIDDER
Director 2012-02-23 2013-07-22
KELLIE VICTORIA EVANS
Director 2012-02-23 2012-10-29
ROBERT JAMES GARDEN
Director 2010-06-30 2012-10-29
DAVID HARVEY
Director 2008-09-05 2012-10-29
PAUL DEREK DODDRELL
Director 2012-01-19 2012-09-28
CLODAGH GUNNIGLE
Director 2011-01-28 2012-05-31
IAN GEORGE FERGUSON
Director 2008-09-05 2012-02-22
CIARAN JOSEPH BARR
Director 2006-08-03 2012-01-19
MANDEEP SINGH JOHAR
Director 2008-09-05 2011-08-01
WILLIAM JOHN FLYNN
Director 2008-09-05 2010-06-30
RICHARD JOHN HARVEY
Director 2007-05-31 2009-01-30
PETER HARVEY GREEN
Company Secretary 2007-06-14 2009-01-13
EWAN DOUGLAS CAMERON
Director 2007-05-31 2008-10-31
CRAIG ANTHONY BUICK
Director 2005-12-20 2007-05-31
JENNIFER ANNE OWENS
Company Secretary 2006-06-08 2007-05-10
DANIEL EDWARD LAURENCE HAYES
Company Secretary 2001-10-15 2006-06-08
MARK MICHAEL LAUGHTON
Director 2005-12-20 2006-05-12
RICHARD GASKIN
Director 2004-07-15 2005-12-31
BRENDAN EDWARD GILLIGAN
Director 2002-04-19 2002-10-25
DAVID CHARLES INGRAM
Director 2002-04-19 2002-10-25
NEIL CHRISTOPHER HOPE
Director 1999-08-10 2002-04-19
SUSAN ELIZABETH CRICHTON
Company Secretary 2000-08-20 2001-10-15
GERARD JUDE RYAN
Company Secretary 1993-01-29 2000-08-20
ARNOLD IVERSEN
Director 1992-05-11 1999-04-06
ROGER MCGREAL
Director 1992-05-29 1998-05-22
KENNETH WILLIAM MAYNARD
Director 1994-01-27 1996-02-23
JOHN MAITLAND BRUNYATE
Director 1992-05-29 1994-12-31
ALAN LEWIN
Director 1992-05-29 1994-05-24
SHIRLEY DRAZIN
Company Secretary 1992-05-29 1993-01-29
BENJAMIN CHESTERFIELD
Director 1992-05-29 1993-01-29
WILLIAM KANE
Director 1992-05-29 1992-05-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FN SECRETARY LIMITED LEASE MANAGEMENT SERVICES LIMITED Company Secretary 2009-01-13 CURRENT 1975-07-08 Dissolved 2014-01-14
FN SECRETARY LIMITED GE MONEY PURPLE LOANS LIMITED Company Secretary 2004-11-11 CURRENT 1998-04-21 Dissolved 2013-11-22
FN SECRETARY LIMITED GE MONEY DIRECT LIMITED Company Secretary 2004-11-11 CURRENT 1998-04-02 Dissolved 2013-11-22
FN SECRETARY LIMITED MALVERN HOUSE ACQUISITION LIMITED Company Secretary 2004-11-11 CURRENT 1999-08-24 Dissolved 2017-02-02
FN SECRETARY LIMITED NANDINA LIMITED Company Secretary 2003-04-10 CURRENT 1992-07-24 Dissolved 2014-05-04
FN SECRETARY LIMITED FN 10 LTD Company Secretary 2003-04-10 CURRENT 1987-10-26 Dissolved 2014-09-19
FN SECRETARY LIMITED FN 13 LIMITED Company Secretary 2003-04-10 CURRENT 1994-12-21 Dissolved 2014-10-02
FN SECRETARY LIMITED ALMANCIL LIMITED Company Secretary 2003-04-10 CURRENT 1994-07-06 Dissolved 2014-05-04
FN SECRETARY LIMITED BD (HARROW) LIMITED Company Secretary 2003-04-10 CURRENT 1958-06-09 Dissolved 2015-11-04
FN SECRETARY LIMITED FIRST NATIONAL GROUP LIMITED Company Secretary 2003-04-10 CURRENT 1985-07-09 Dissolved 2015-11-25
STEVEN MARK PICKERING BG HOLDINGS LIMITED Director 2013-08-13 CURRENT 1984-12-06 Dissolved 2015-02-12
STEVEN MARK PICKERING NANDINA LIMITED Director 2013-08-13 CURRENT 1992-07-24 Dissolved 2014-05-04
STEVEN MARK PICKERING FN 13 LIMITED Director 2013-08-13 CURRENT 1994-12-21 Dissolved 2014-10-02
STEVEN MARK PICKERING BURTON FINANCIAL SERVICES LIMITED Director 2013-08-13 CURRENT 1983-12-09 Dissolved 2014-11-14
STEVEN MARK PICKERING FN SECRETARY LTD Director 2013-08-13 CURRENT 1994-06-01 Dissolved 2016-01-19
STEVEN MARK PICKERING ALMANCIL LIMITED Director 2013-08-13 CURRENT 1994-07-06 Dissolved 2014-05-04
STEVEN MARK PICKERING BD (HARROW) LIMITED Director 2013-08-13 CURRENT 1958-06-09 Dissolved 2015-11-04
STEVEN MARK PICKERING FN 1 LIMITED Director 2013-08-13 CURRENT 1906-07-25 Dissolved 2016-04-22
STEVEN MARK PICKERING FN 10 LTD Director 2012-06-19 CURRENT 1987-10-26 Dissolved 2014-09-19
STEVEN MARK PICKERING LEASE MANAGEMENT SERVICES LIMITED Director 2012-06-19 CURRENT 1975-07-08 Dissolved 2014-01-14
STEVEN MARK PICKERING FIRST NATIONAL GROUP LIMITED Director 2012-06-19 CURRENT 1985-07-09 Dissolved 2015-11-25
STEVEN MARK PICKERING GE HOME LENDING INTRODUCTIONS LIMITED Director 2012-06-19 CURRENT 1999-12-10 Dissolved 2016-04-22
MANUEL URIA-FERNANDEZ BG HOLDINGS LIMITED Director 2011-08-01 CURRENT 1984-12-06 Dissolved 2015-02-12
MANUEL URIA-FERNANDEZ NANDINA LIMITED Director 2011-08-01 CURRENT 1992-07-24 Dissolved 2014-05-04
MANUEL URIA-FERNANDEZ FN 10 LTD Director 2011-08-01 CURRENT 1987-10-26 Dissolved 2014-09-19
MANUEL URIA-FERNANDEZ LEASE MANAGEMENT SERVICES LIMITED Director 2011-08-01 CURRENT 1975-07-08 Dissolved 2014-01-14
MANUEL URIA-FERNANDEZ FN 13 LIMITED Director 2011-08-01 CURRENT 1994-12-21 Dissolved 2014-10-02
MANUEL URIA-FERNANDEZ BURTON FINANCIAL SERVICES LIMITED Director 2011-08-01 CURRENT 1983-12-09 Dissolved 2014-11-14
MANUEL URIA-FERNANDEZ FN SECRETARY LTD Director 2011-08-01 CURRENT 1994-06-01 Dissolved 2016-01-19
MANUEL URIA-FERNANDEZ ALMANCIL LIMITED Director 2011-08-01 CURRENT 1994-07-06 Dissolved 2014-05-04
MANUEL URIA-FERNANDEZ BD (HARROW) LIMITED Director 2011-08-01 CURRENT 1958-06-09 Dissolved 2015-11-04
MANUEL URIA-FERNANDEZ FIRST NATIONAL GROUP LIMITED Director 2011-08-01 CURRENT 1985-07-09 Dissolved 2015-11-25
MANUEL URIA-FERNANDEZ FN 1 LIMITED Director 2011-08-01 CURRENT 1906-07-25 Dissolved 2016-04-22
MANUEL URIA-FERNANDEZ GE HOME LENDING INTRODUCTIONS LIMITED Director 2011-08-01 CURRENT 1999-12-10 Dissolved 2016-04-22
MANUEL URIA-FERNANDEZ FIRST NATIONAL FINANCE CORPORATION LIMITED Director 2011-08-01 CURRENT 1988-03-22 Dissolved 2017-02-08
MANUEL URIA-FERNANDEZ FIRST NATIONAL FINANCIAL SERVICES LIMITED Director 2011-08-01 CURRENT 1988-01-21 Dissolved 2017-02-08
MANUEL URIA-FERNANDEZ FIRST NATIONAL MANAGEMENT SERVICES LIMITED Director 2011-08-01 CURRENT 1986-07-17 Dissolved 2017-02-08
MANUEL URIA-FERNANDEZ FN 2 LIMITED Director 2011-08-01 CURRENT 1930-12-24 Dissolved 2017-02-08
MANUEL URIA-FERNANDEZ MALVERN HOUSE ACQUISITION LIMITED Director 2011-08-01 CURRENT 1999-08-24 Dissolved 2017-02-02

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
2014-11-14GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2014-08-144.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2013-12-30AD01REGISTERED OFFICE CHANGED ON 30/12/2013 FROM BUILDING 4 HATTERS LANE CROXLEY GREEN BUSINESS PARK WATFORD HERTFORDSHIRE WD18 8YF UNITED KINGDOM
2013-12-234.70DECLARATION OF SOLVENCY
2013-12-23600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2013-12-23LRESSPSPECIAL RESOLUTION TO WIND UP
2013-09-20TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN BERRY
2013-09-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MANUEL URIA-FERNANDEZ / 10/09/2013
2013-07-25TM01APPOINTMENT TERMINATED, DIRECTOR KIMON DE RIDDER
2013-07-23CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN MARK PICKERING / 01/12/2012
2013-07-09CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN MARK PICKERING / 08/07/2013
2013-07-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN GEE BERRY / 08/07/2013
2013-07-05AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-10CAP-SSSOLVENCY STATEMENT DATED 10/06/13
2013-06-10SH20STATEMENT BY DIRECTORS
2013-06-10LATEST SOC10/06/13 STATEMENT OF CAPITAL;GBP 2
2013-06-10SH1910/06/13 STATEMENT OF CAPITAL GBP 2
2013-06-10RES06REDUCE ISSUED CAPITAL 10/06/2013
2013-03-21AR0101/03/13 FULL LIST
2012-12-05TM01APPOINTMENT TERMINATED, DIRECTOR AGNES XAVIER-PHILLIPS
2012-10-29TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT GARDEN
2012-10-29TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HARVEY
2012-10-29TM01APPOINTMENT TERMINATED, DIRECTOR KELLIE EVANS
2012-10-25MEM/ARTSARTICLES OF ASSOCIATION
2012-10-25RES01ALTER ARTICLES 16/10/2012
2012-10-02TM01APPOINTMENT TERMINATED, DIRECTOR PAUL DODDRELL
2012-06-27RES01ADOPT ARTICLES 19/06/2012
2012-06-27CC04STATEMENT OF COMPANY'S OBJECTS
2012-06-27CC02NOTICE OF REMOVAL OF RESTRICTION ON THE COMPANY'S ARTICLES
2012-06-26AP01DIRECTOR APPOINTED STEVEN MARK PICKERING
2012-06-22SH0122/06/12 STATEMENT OF CAPITAL GBP 12744371.93
2012-06-15TM01APPOINTMENT TERMINATED, DIRECTOR CLODAGH GUNNIGLE
2012-06-14AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-23AR0101/03/12 FULL LIST
2012-03-09AP01DIRECTOR APPOINTED DR KIMON CELICOURT MACRIS DE RIDDER
2012-03-09AP01DIRECTOR APPOINTED MRS KELLIE VICTORIA EVANS
2012-03-09TM01APPOINTMENT TERMINATED, DIRECTOR IAN FERGUSON
2012-01-26AP01DIRECTOR APPOINTED MR PAUL DEREK DODDRELL
2012-01-26TM01APPOINTMENT TERMINATED, DIRECTOR CIARAN BARR
2011-10-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MS CLODAGH GUNNIGLE / 03/10/2011
2011-10-14TM01APPOINTMENT TERMINATED, DIRECTOR ALISON SIMMONS
2011-09-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MANUEL URIA-FERNANDEZ / 01/09/2011
2011-08-15AP01DIRECTOR APPOINTED MR MANUEL URIA-FERNANDEZ
2011-08-12TM01APPOINTMENT TERMINATED, DIRECTOR MANDEEP JOHAR
2011-07-04AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-15AR0101/03/11 FULL LIST
2011-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / CIARAN JOSEPH BARR / 03/02/2011
2011-01-31AP01DIRECTOR APPOINTED MS CLODAGH GUNNIGLE
2011-01-25AP01DIRECTOR APPOINTED MS ALISON SIMMONS
2011-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN GEE BERRY / 01/01/2011
2011-01-04TM01APPOINTMENT TERMINATED, DIRECTOR COLIN SHAVE
2010-12-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MANDEEP SINGH JOHAR / 29/12/2010
2010-07-19AP01DIRECTOR APPOINTED MR ROBERT JAMES GARDEN
2010-07-19TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM FLYNN
2010-07-15AP01DIRECTOR APPOINTED MRS AGNES XAVIER-PHILLIPS
2010-07-14AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-21AD01REGISTERED OFFICE CHANGED ON 21/06/2010 FROM 6 AGAR STREET LONDON WC2N 4HR
2010-03-22AR0101/03/10 FULL LIST
2010-02-08CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / FN SECRETARY LIMITED / 01/02/2010
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN GEE BERRY / 01/01/2010
2010-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID HARVEY / 04/01/2010
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID HARVEY / 27/10/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / CIARAN JOSEPH BARR / 27/10/2009
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to WOODCHESTER BUSINESS FINANCE 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 WOODCHESTER BUSINESS FINANCE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SUB- MORTGAGE 1981-07-17 Satisfied BARCLAYS BANK PLC
SUB- MORTGAGE 1980-10-24 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of WOODCHESTER BUSINESS FINANCE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WOODCHESTER BUSINESS FINANCE LIMITED
Trademarks
We have not found any records of WOODCHESTER BUSINESS FINANCE LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
DEBENTURE MICHAEL ARMSON (ANTIQUES) LIMITED 1992-03-24 Outstanding

We have found 1 mortgage charges which are owed to WOODCHESTER BUSINESS FINANCE LIMITED

Income
Government Income
We have not found government income sources for WOODCHESTER BUSINESS FINANCE 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 (64999 - Financial intermediation not elsewhere classified) as WOODCHESTER BUSINESS FINANCE LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where WOODCHESTER BUSINESS FINANCE 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.
Legal Notices/Action
Initiating party Event Type
Defending partyWOODCHESTER BUSINESS FINANCE LIMITEDEvent Date2014-06-27
Final Meetings of the Companies under section 94 of the Insolvency Act 1986 will be held at Grant Thornton UK LLP, No 1 Dorset Street, Southampton, SO15 2DP on 7 August 2014 at 11.00 am and 11.15 am respectively for the purpose of receiving the Liquidators account of the winding up and of hearing any explanation that may be given by the Liquidator. A Member entitled to attend and vote may appoint a proxy to exercise all or any of his rights to attend and to speak and vote in his place. A member may appoint more than one proxy, provided that each proxy is appointed to exercise the rights attached to a different share or shares held by him. A proxy need not be a member of the Company. To be valid a form of proxy must be deposited at the offices of Grant Thornton UK LLP, No.1 Dorset Street, Southampton, Hampshire SO15 2DP, not less than 48 hours before the time for holding the meeting. Date of Appointment: 16 December 2013 Office Holder details: Sean Croston, (IP No. 8930) of Grant Thornton UK LLP, No. 1 Dorset Street, Southampton, Hampshire, SO15 2DP Further details contact: Cara Cox, Email: cara.cox@uk.gt.com, Tel: 02380 381137.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WOODCHESTER BUSINESS FINANCE 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 WOODCHESTER BUSINESS FINANCE 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.