Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HEATHLEE (SECTION 2) MANAGEMENT COMPANY LIMITED(THE)
Company Information for

HEATHLEE (SECTION 2) MANAGEMENT COMPANY LIMITED(THE)

WELLESLEY HOUSE, DUKE OF WELLINGTON AVENUE, ROYAL ARSENAL LONDON, SE18 6SS,
Company Registration Number
00863320
Private Limited Company
Active

Company Overview

About Heathlee (section 2) Management Company Limited(the)
HEATHLEE (SECTION 2) MANAGEMENT COMPANY LIMITED(THE) was founded on 1965-11-04 and has its registered office in Royal Arsenal London. The organisation's status is listed as "Active". Heathlee (section 2) Management Company Limited(the) is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
HEATHLEE (SECTION 2) MANAGEMENT COMPANY LIMITED(THE)
 
Legal Registered Office
WELLESLEY HOUSE
DUKE OF WELLINGTON AVENUE
ROYAL ARSENAL LONDON
SE18 6SS
Other companies in SE18
 
Filing Information
Company Number 00863320
Company ID Number 00863320
Date formed 1965-11-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2022
Account next due 31/03/2024
Latest return 24/08/2015
Return next due 21/09/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-06-05 23:38:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HEATHLEE (SECTION 2) MANAGEMENT COMPANY LIMITED(THE)
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   PUREFD LIMITED   SECRET MENS BUSINESS LIMITED   SW EXECUTOR & TRUSTEE COMPANY 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 HEATHLEE (SECTION 2) MANAGEMENT COMPANY LIMITED(THE)

Current Directors
Officer Role Date Appointed
SW CORPORATE SERVICES LIMITED
Company Secretary 2006-04-01
DIEGO PEIXOTO DUTRA
Director 2013-01-08
JULIE ANN FULLILOVE
Director 2016-04-04
MICHAEL JOHN FULLILOVE
Director 2016-04-04
Previous Officers
Officer Role Date Appointed Date Resigned
PEDRO MIGUEL ROLA MENDES MALOJO
Director 2013-01-08 2015-09-30
DALLA MARY ERYL JENNEY
Director 2012-12-06 2015-01-08
BENJAMIN PHILIP SMITH
Director 2010-04-07 2013-04-04
RAYMOND MARSHALL
Director 2010-07-29 2012-12-19
TIMOTHY JOHN ANTHONY BEYER
Director 2005-12-06 2010-07-29
ANDREW MARTIN WILLIAMS
Director 2005-12-06 2010-04-07
PAUL BARRY COOPER
Director 2002-10-31 2007-05-10
ANDREW TREEVE COOMBER
Company Secretary 2000-06-20 2006-03-31
PETER ROBERT LESTRANGE
Director 1996-06-18 2004-03-31
MICHAEL JOHN FULLILOVE
Director 1996-06-18 2002-10-31
DAVID WILLIAM MOON
Director 1992-07-29 2002-10-31
PATRICIA MARGARET HARRIS
Company Secretary 1992-07-29 2000-08-21
JOHN LAWRENCE
Director 1992-07-29 1999-06-29
GLORIA SHEILA ANNE FOSTER
Director 1992-07-29 1996-06-18
WINIFRED ELIZABETH HELEN WALKER
Director 1993-05-19 1995-03-20
PETER MONTAGUE STOKES
Company Secretary 1991-08-24 1992-07-29
GEORGE MILLER KING
Director 1992-01-13 1992-07-29
SYBIL ANNETTE MULLINS
Director 1991-08-24 1992-07-29
JEAN MARY NEVILLE
Director 1991-08-24 1992-07-29
ROBERT JAMES GEORGE SHEFFORD
Director 1992-01-13 1992-07-29
PETER MONTAGUE STOKES
Director 1991-08-24 1992-07-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SW CORPORATE SERVICES LIMITED RED LOFT LIMITED Company Secretary 2008-02-20 CURRENT 2008-02-20 Active
SW CORPORATE SERVICES LIMITED LEARNINGVOICE LTD Company Secretary 2007-05-30 CURRENT 2007-05-30 Active
SW CORPORATE SERVICES LIMITED ASSET MANAGEMENT SURVEYORS LTD Company Secretary 2007-05-18 CURRENT 1999-08-27 Dissolved 2013-12-31
SW CORPORATE SERVICES LIMITED BARNSIDE GROUP LIMITED Company Secretary 2007-05-01 CURRENT 2003-04-13 Active
SW CORPORATE SERVICES LIMITED BRIAN ROGERS LIMITED Company Secretary 2007-04-16 CURRENT 2007-04-16 Dissolved 2015-05-19
SW CORPORATE SERVICES LIMITED OLIVER SAFETY LIMITED Company Secretary 2007-04-10 CURRENT 2007-04-10 Liquidation
SW CORPORATE SERVICES LIMITED SPLINTER TECHNOLOGY LIMITED Company Secretary 2007-03-27 CURRENT 2007-03-27 Dissolved 2014-05-20
SW CORPORATE SERVICES LIMITED BILL TORRANCE LIMITED Company Secretary 2007-01-09 CURRENT 2004-11-30 Active - Proposal to Strike off
SW CORPORATE SERVICES LIMITED THE MARSH AGENCY LIMITED Company Secretary 2006-05-01 CURRENT 2000-07-21 Active
SW CORPORATE SERVICES LIMITED PROTECTOR (ENGLAND) LTD Company Secretary 2005-11-24 CURRENT 2005-11-24 Active
SW CORPORATE SERVICES LIMITED INTENSA LIMITED Company Secretary 2005-10-17 CURRENT 2001-06-08 Active - Proposal to Strike off
SW CORPORATE SERVICES LIMITED MBS ACADEMY LIMITED Company Secretary 2005-07-25 CURRENT 2003-08-01 Active
SW CORPORATE SERVICES LIMITED H K FOOD PRODUCTS LIMITED Company Secretary 2004-02-03 CURRENT 2004-02-03 Active
SW CORPORATE SERVICES LIMITED HI-LO SCAFFOLDING SERVICES LIMITED Company Secretary 2004-01-26 CURRENT 2000-04-06 Liquidation
SW CORPORATE SERVICES LIMITED EAMES LIMITED Company Secretary 2004-01-07 CURRENT 2004-01-07 Active
SW CORPORATE SERVICES LIMITED PHIL BARNETT ASSOCIATES LIMITED Company Secretary 2003-09-25 CURRENT 2003-09-25 Active
SW CORPORATE SERVICES LIMITED SIMPSON BRICKWORK CONSERVATION LIMITED Company Secretary 2003-02-04 CURRENT 2003-02-04 Active
SW CORPORATE SERVICES LIMITED SW MERGERS & ACQUISITIONS LIMITED Company Secretary 2002-12-19 CURRENT 2002-12-19 Dissolved 2014-01-07
SW CORPORATE SERVICES LIMITED WEBBE INTERNATIONAL (ASIA) LIMITED Company Secretary 2002-04-29 CURRENT 1997-06-03 Active
SW CORPORATE SERVICES LIMITED WEBBE INTERNATIONAL HOLDINGS LTD. Company Secretary 2002-04-29 CURRENT 1997-09-11 Active
SW CORPORATE SERVICES LIMITED RAY MARSTON INVESTMENTS LIMITED Company Secretary 2001-07-16 CURRENT 1994-11-02 Active
SW CORPORATE SERVICES LIMITED SW EXECUTOR & TRUSTEE COMPANY LIMITED Company Secretary 2001-06-11 CURRENT 2001-06-11 Active - Proposal to Strike off
SW CORPORATE SERVICES LIMITED BAKER ROSE CONSTRUCTION & GROUND WORKS LIMITED Company Secretary 1999-04-15 CURRENT 1999-04-15 Dissolved 2013-10-22
SW CORPORATE SERVICES LIMITED BEN MARSH LIMITED Company Secretary 1999-03-10 CURRENT 1999-03-10 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
2024-05-29MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2024-05-28FIRST GAZETTE notice for compulsory strike-off
2024-03-01DIRECTOR APPOINTED MRS GILLIAN CATHERINE HARTLEY
2023-03-31MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-09-16CS01CONFIRMATION STATEMENT MADE ON 20/08/22, WITH NO UPDATES
2022-08-25APPOINTMENT TERMINATED, DIRECTOR JULIE ANN FULLILOVE
2022-08-25APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN FULLILOVE
2022-08-25TM01APPOINTMENT TERMINATED, DIRECTOR JULIE ANN FULLILOVE
2022-03-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2022-03-30AP01DIRECTOR APPOINTED MR ALAN BROOKER
2021-08-27CS01CONFIRMATION STATEMENT MADE ON 20/08/21, WITH UPDATES
2020-12-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-08-26CS01CONFIRMATION STATEMENT MADE ON 20/08/20, WITH UPDATES
2019-12-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-08-22CS01CONFIRMATION STATEMENT MADE ON 20/08/19, WITH NO UPDATES
2019-08-22TM01APPOINTMENT TERMINATED, DIRECTOR DIEGO PEIXOTO DUTRA
2018-12-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-08-20CS01CONFIRMATION STATEMENT MADE ON 20/08/18, WITH NO UPDATES
2017-12-22AAMICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-12-22AAMICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-08-22CS01CONFIRMATION STATEMENT MADE ON 22/08/17, WITH NO UPDATES
2016-12-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/16
2016-09-29LATEST SOC29/09/16 STATEMENT OF CAPITAL;GBP 475
2016-09-29CS01CONFIRMATION STATEMENT MADE ON 24/08/16, WITH UPDATES
2016-04-06AP01DIRECTOR APPOINTED MRS JULIE ANN FULLILOVE
2016-04-06AP01DIRECTOR APPOINTED MR MICHAEL JOHN FULLILOVE
2015-12-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/15
2015-11-03TM01APPOINTMENT TERMINATED, DIRECTOR PEDRO MIGUEL ROLA MENDES MALOJO
2015-09-22LATEST SOC22/09/15 STATEMENT OF CAPITAL;GBP 475
2015-09-22AR0124/08/15 ANNUAL RETURN FULL LIST
2015-03-13AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-19TM01APPOINTMENT TERMINATED, DIRECTOR DALLA MARY ERYL JENNEY
2014-09-05LATEST SOC05/09/14 STATEMENT OF CAPITAL;GBP 475
2014-09-05AR0124/08/14 ANNUAL RETURN FULL LIST
2013-12-17AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-17CH01Director's details changed for Dalla Mary Eryl Jenney on 2013-10-17
2013-09-05AR0124/08/13 ANNUAL RETURN FULL LIST
2013-04-08TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN SMITH
2013-03-11AP01DIRECTOR APPOINTED PEDRO MIGUEL ROLA MENDES MALOJO
2013-03-11AP01DIRECTOR APPOINTED DIEGO PEIXOTO DUTRA
2013-01-07TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND MARSHALL
2012-12-14AP01DIRECTOR APPOINTED DALLA MARY ERYL JENNEY
2012-11-30AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-27AR0124/08/12 ANNUAL RETURN FULL LIST
2011-11-29AA31/03/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-09-01AR0124/08/11 FULL LIST
2011-09-01CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SW CORPORATE SERVICES LIMITED / 31/08/2011
2010-11-19AR0125/08/10 FULL LIST
2010-11-09AR0124/08/10 FULL LIST
2010-09-24AA31/03/10 TOTAL EXEMPTION FULL
2010-09-22AP01DIRECTOR APPOINTED RAY MARSHALL
2010-08-25TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY BEYER
2010-04-30AP01DIRECTOR APPOINTED BENJAMIN PHILIP SMITH
2010-04-30TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW WILLIAMS
2009-11-10AR0124/08/09 NO CHANGES
2009-07-11AA31/03/09 TOTAL EXEMPTION FULL
2008-11-10AA31/03/08 TOTAL EXEMPTION FULL
2008-10-10363sRETURN MADE UP TO 24/08/08; NO CHANGE OF MEMBERS
2007-12-14363sRETURN MADE UP TO 24/08/07; FULL LIST OF MEMBERS
2007-12-14288bDIRECTOR RESIGNED
2007-12-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2006-09-08363sRETURN MADE UP TO 24/08/06; FULL LIST OF MEMBERS
2006-07-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-04-26288aNEW SECRETARY APPOINTED
2006-04-26288bSECRETARY RESIGNED
2006-04-03288aNEW DIRECTOR APPOINTED
2006-04-03288aNEW DIRECTOR APPOINTED
2005-11-21288bDIRECTOR RESIGNED
2005-11-14363sRETURN MADE UP TO 24/08/05; FULL LIST OF MEMBERS
2005-11-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-11-02287REGISTERED OFFICE CHANGED ON 02/11/05 FROM: 62 BERESFORD STREET WOOLWICH LONDON SE18 6BG
2005-02-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-09-22363sRETURN MADE UP TO 24/08/04; FULL LIST OF MEMBERS
2004-04-21287REGISTERED OFFICE CHANGED ON 21/04/04 FROM: 5 SHEARMAN ROAD BLACKHEATH LONDON SE3 9HY
2004-01-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-09-11363sRETURN MADE UP TO 24/08/03; FULL LIST OF MEMBERS
2003-01-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-11-15288aNEW DIRECTOR APPOINTED
2002-11-15288bDIRECTOR RESIGNED
2002-11-15288bDIRECTOR RESIGNED
2002-09-16363sRETURN MADE UP TO 24/08/02; FULL LIST OF MEMBERS
2002-01-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-09-06363(288)SECRETARY RESIGNED
2001-09-06363sRETURN MADE UP TO 24/08/01; FULL LIST OF MEMBERS
2001-01-28AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-09-19363sRETURN MADE UP TO 24/08/00; FULL LIST OF MEMBERS
2000-09-19288aNEW SECRETARY APPOINTED
2000-09-19363(287)REGISTERED OFFICE CHANGED ON 19/09/00
1999-10-05363(288)DIRECTOR RESIGNED
1999-10-05363sRETURN MADE UP TO 24/08/99; CHANGE OF MEMBERS
1999-09-13AAFULL ACCOUNTS MADE UP TO 31/03/99
1998-09-21363sRETURN MADE UP TO 24/08/98; FULL LIST OF MEMBERS
1998-09-21AAFULL ACCOUNTS MADE UP TO 31/03/98
1997-09-26363sRETURN MADE UP TO 24/08/97; CHANGE OF MEMBERS
1997-09-16AAFULL ACCOUNTS MADE UP TO 31/03/97
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to HEATHLEE (SECTION 2) MANAGEMENT COMPANY LIMITED(THE) 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 HEATHLEE (SECTION 2) MANAGEMENT COMPANY LIMITED(THE)
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
HEATHLEE (SECTION 2) MANAGEMENT COMPANY LIMITED(THE) does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Creditors
Creditors Due Within One Year 2012-04-01 £ 2,317

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 HEATHLEE (SECTION 2) MANAGEMENT COMPANY LIMITED(THE)

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 475
Cash Bank In Hand 2012-04-01 £ 6,351
Current Assets 2012-04-01 £ 7,785
Debtors 2012-04-01 £ 1,434
Shareholder Funds 2012-04-01 £ 5,468

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of HEATHLEE (SECTION 2) MANAGEMENT COMPANY LIMITED(THE) registering or being granted any patents
Domain Names
We do not have the domain name information for HEATHLEE (SECTION 2) MANAGEMENT COMPANY LIMITED(THE)
Trademarks
We have not found any records of HEATHLEE (SECTION 2) MANAGEMENT COMPANY LIMITED(THE) registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HEATHLEE (SECTION 2) MANAGEMENT COMPANY LIMITED(THE). 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 (98000 - Residents property management) as HEATHLEE (SECTION 2) MANAGEMENT COMPANY LIMITED(THE) are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where HEATHLEE (SECTION 2) MANAGEMENT COMPANY LIMITED(THE) 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 HEATHLEE (SECTION 2) MANAGEMENT COMPANY LIMITED(THE) 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 HEATHLEE (SECTION 2) MANAGEMENT COMPANY LIMITED(THE) 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.