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

NUFINS LIMITED

CANTERBURY, KENT, CT1,
Company Registration Number
00877754
Private Limited Company
Dissolved

Dissolved 2015-03-17

Company Overview

About Nufins Ltd
NUFINS LIMITED was founded on 1966-04-26 and had its registered office in Canterbury. The company was dissolved on the 2015-03-17 and is no longer trading or active.

Key Data
Company Name
NUFINS LIMITED
 
Legal Registered Office
CANTERBURY
KENT
 
Filing Information
Company Number 00877754
Date formed 1966-04-26
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-05-31
Date Dissolved 2015-03-17
Type of accounts DORMANT
Last Datalog update: 2015-09-09 19:46:07
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 NUFINS LIMITED

Current Directors
Officer Role Date Appointed
NEIL BENNETT
Director 1996-05-08
KELLY HEWITSON
Director 2012-12-31
EDWARD WINSLOW MOORE
Director 2010-05-01
DAVID POYNTER REIF
Director 2009-12-31
RONALD ALBERT RICE
Director 2009-12-31
NICHOLAS RONALD SIMPSON
Director 1996-05-08
Previous Officers
Officer Role Date Appointed Date Resigned
GEORGE PAXTON
Director 1996-05-08 2012-12-31
PAUL KELLY TOMPKINS
Company Secretary 2009-12-31 2010-04-30
PAUL KELLY TOMPKINS
Director 2009-12-31 2010-04-30
DAVID POYNTER REIF
Director 2009-12-31 2010-02-19
DAVID POYNTER REIF
Director 2009-12-31 2010-02-19
DAVID POYNTER REIF
Director 2009-12-31 2010-02-19
NEIL BENNETT
Company Secretary 1996-04-01 2009-12-31
JOHN PAXTON
Director 1996-05-08 2004-11-15
JOHN PALMER
Company Secretary 1991-12-31 1996-05-08
MARGARET CRAIG
Director 1991-12-31 1996-05-08
ROBERT CRAIG
Director 1991-12-31 1996-05-08
JOHN PALMER
Director 1991-12-31 1996-05-08
PAUL ANTHONY REYNARD
Director 1991-12-31 1996-05-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KELLY HEWITSON PCGUSL INTERNATIONAL LIMITED Director 2017-10-27 CURRENT 2003-09-16 Active
KELLY HEWITSON PCGUSL LIMITED Director 2017-10-27 CURRENT 1990-12-03 Active
KELLY HEWITSON PCGUSL HOLDINGS LIMITED Director 2017-10-27 CURRENT 2014-08-29 Active
KELLY HEWITSON FIBREGRID LIMITED Director 2016-12-01 CURRENT 2001-02-05 Active
KELLY HEWITSON PIPELINE & DRAINAGE MANUFACTURING LIMITED Director 2016-11-30 CURRENT 2010-03-11 Dissolved 2018-07-10
KELLY HEWITSON FIBERGRATE COMPOSITE STRUCTURES LIMITED Director 2016-11-30 CURRENT 1998-09-04 Active
KELLY HEWITSON PIPELINE AND DRAINAGE SYSTEMS LIMITED Director 2016-11-30 CURRENT 1999-06-11 Active - Proposal to Strike off
KELLY HEWITSON GJP HOLDINGS LIMITED Director 2012-12-31 CURRENT 2005-02-01 Active
KELLY HEWITSON UNIVERSAL SEALANTS (U.K.) LIMITED Director 2012-12-31 CURRENT 1980-04-30 Active
KELLY HEWITSON PITCHMASTIC PMB LIMITED Director 2012-10-10 CURRENT 2006-05-23 Active
EDWARD WINSLOW MOORE FIRETHERM INTUMESCENT AND INSULATION SUPPLIES LIMITED Director 2015-04-13 CURRENT 1992-02-14 Active - Proposal to Strike off
EDWARD WINSLOW MOORE FIRETHERM (HOLDINGS) LIMITED Director 2015-04-13 CURRENT 1993-04-07 Active - Proposal to Strike off
EDWARD WINSLOW MOORE MORRELLS WFG LTD Director 2015-04-09 CURRENT 2014-09-23 Dissolved 2016-03-29
EDWARD WINSLOW MOORE MORRELLS SPRAYSHOP LIMITED Director 2015-04-09 CURRENT 2014-09-18 Dissolved 2016-03-29
EDWARD WINSLOW MOORE VERNICI LEGNO ITALIANO LTD Director 2015-04-09 CURRENT 2014-08-19 Dissolved 2016-03-29
EDWARD WINSLOW MOORE SPRAYSHOP LIMITED Director 2015-04-09 CURRENT 2014-09-18 Dissolved 2016-03-29
EDWARD WINSLOW MOORE RPM NVUK LIMITED Director 2013-01-22 CURRENT 2012-11-23 Active - Proposal to Strike off
EDWARD WINSLOW MOORE ATC REALTY LIMITED Director 2012-09-05 CURRENT 1998-04-24 Active - Proposal to Strike off
EDWARD WINSLOW MOORE KIRKER INTERNATIONAL LIMITED Director 2012-09-05 CURRENT 1998-04-24 Active - Proposal to Strike off
EDWARD WINSLOW MOORE KIRKER EUROPE LIMITED Director 2012-09-05 CURRENT 1998-04-24 Active
EDWARD WINSLOW MOORE RPM HOLDINGS UK LIMITED Director 2010-05-01 CURRENT 1998-05-26 Dissolved 2015-06-23
EDWARD WINSLOW MOORE AMTRED LIMITED Director 2010-05-01 CURRENT 1995-10-25 Dissolved 2015-03-24
EDWARD WINSLOW MOORE ILLBRUCK HOLDINGS LIMITED Director 2010-05-01 CURRENT 2003-04-16 Dissolved 2016-04-12
EDWARD WINSLOW MOORE ANGLO BUILDING PRODUCTS LIMITED Director 2010-05-01 CURRENT 1984-11-02 Dissolved 2018-06-12
EDWARD WINSLOW MOORE ADVANCED CONSTRUCTION MATERIALS LIMITED Director 2010-05-01 CURRENT 1996-05-14 Dissolved 2018-06-12
EDWARD WINSLOW MOORE INDUSTRIAL FLOORING SERVICES LTD Director 2010-05-01 CURRENT 1977-11-28 Dissolved 2018-06-12
EDWARD WINSLOW MOORE TIMBEREX INTERNATIONAL LIMITED Director 2010-05-01 CURRENT 1998-03-20 Dissolved 2018-06-12
EDWARD WINSLOW MOORE RPOW UK LIMITED Director 2010-05-01 CURRENT 1996-05-31 Active
EDWARD WINSLOW MOORE CHEMSPEC EUROPE LIMITED Director 2010-05-01 CURRENT 1988-02-29 Dissolved 2017-09-05
DAVID POYNTER REIF PIPELINE & DRAINAGE MANUFACTURING LIMITED Director 2012-11-01 CURRENT 2010-03-11 Dissolved 2018-07-10
DAVID POYNTER REIF GJP HOLDINGS LIMITED Director 2009-12-31 CURRENT 2005-02-01 Active
DAVID POYNTER REIF PITCHMASTIC PMB LIMITED Director 2009-12-31 CURRENT 2006-05-23 Active
DAVID POYNTER REIF UNIVERSAL SEALANTS (U.K.) LIMITED Director 2009-12-31 CURRENT 1980-04-30 Active
DAVID POYNTER REIF FLOWCRETE EUROPE LIMITED Director 2008-07-23 CURRENT 2005-01-05 Active
DAVID POYNTER REIF ISOCRETE PROJECT MANAGEMENT LIMITED Director 2008-07-23 CURRENT 1969-01-21 Active - Proposal to Strike off
DAVID POYNTER REIF FLOWCRETE UK LTD Director 2008-07-23 CURRENT 1982-11-09 Active
DAVID POYNTER REIF FLOWCRETE INTERNATIONAL LTD Director 2008-04-10 CURRENT 1988-05-19 Active
DAVID POYNTER REIF FLOWCRETE GROUP LIMITED Director 2008-04-10 CURRENT 1996-08-23 Active
RONALD ALBERT RICE FIRETHERM INTUMESCENT AND INSULATION SUPPLIES LIMITED Director 2015-04-13 CURRENT 1992-02-14 Active - Proposal to Strike off
RONALD ALBERT RICE MORRELLS WFG LTD Director 2015-04-09 CURRENT 2014-09-23 Dissolved 2016-03-29
RONALD ALBERT RICE MORRELLS SPRAYSHOP LIMITED Director 2015-04-09 CURRENT 2014-09-18 Dissolved 2016-03-29
RONALD ALBERT RICE VERNICI LEGNO ITALIANO LTD Director 2015-04-09 CURRENT 2014-08-19 Dissolved 2016-03-29
RONALD ALBERT RICE SPRAYSHOP LIMITED Director 2015-04-09 CURRENT 2014-09-18 Dissolved 2016-03-29
RONALD ALBERT RICE ATC REALTY LIMITED Director 2012-09-05 CURRENT 1998-04-24 Active - Proposal to Strike off
RONALD ALBERT RICE ANGLO BUILDING PRODUCTS LIMITED Director 2006-07-25 CURRENT 1984-11-02 Dissolved 2018-06-12
RONALD ALBERT RICE ADVANCED CONSTRUCTION MATERIALS LIMITED Director 2006-07-25 CURRENT 1996-05-14 Dissolved 2018-06-12
RONALD ALBERT RICE INDUSTRIAL FLOORING SERVICES LTD Director 2006-07-25 CURRENT 1977-11-28 Dissolved 2018-06-12
RONALD ALBERT RICE TIMBEREX INTERNATIONAL LIMITED Director 2006-07-25 CURRENT 1998-03-20 Dissolved 2018-06-12
NICHOLAS RONALD SIMPSON FIBREGRID LIMITED Director 2016-12-01 CURRENT 2001-02-05 Active
NICHOLAS RONALD SIMPSON PITCHMASTIC PMB LIMITED Director 2012-10-10 CURRENT 2006-05-23 Active
NICHOLAS RONALD SIMPSON PIPELINE AND DRAINAGE SYSTEMS LIMITED Director 2010-12-10 CURRENT 1999-06-11 Active - Proposal to Strike off
NICHOLAS RONALD SIMPSON GJP HOLDINGS LIMITED Director 2009-12-31 CURRENT 2005-02-01 Active
NICHOLAS RONALD SIMPSON UNIVERSAL SEALANTS (U.K.) LIMITED Director 1994-04-20 CURRENT 1980-04-30 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
2015-03-17GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2014-12-02GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2014-11-21DS01APPLICATION FOR STRIKING-OFF
2014-10-06LATEST SOC06/10/14 STATEMENT OF CAPITAL;GBP 1000
2014-10-06SH1906/10/14 STATEMENT OF CAPITAL GBP 1000
2014-10-06SH20STATEMENT BY DIRECTORS
2014-10-06CAP-SSSOLVENCY STATEMENT DATED 27/08/14
2014-10-06RES06REDUCE ISSUED CAPITAL 27/08/2014
2014-01-22LATEST SOC22/01/14 STATEMENT OF CAPITAL;GBP 6050
2014-01-22AR0130/12/13 FULL LIST
2014-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS ROLAND SIMPSON / 22/01/2014
2014-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL BENNETT / 22/01/2014
2013-11-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13
2013-01-16AR0130/12/12 FULL LIST
2013-01-16CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID POYNTER REIF / 15/01/2013
2013-01-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD ALBERT RICE / 15/01/2013
2013-01-16CH01DIRECTOR'S CHANGE OF PARTICULARS / EDWARD WINSLOW MOORE / 15/01/2013
2013-01-08AP01DIRECTOR APPOINTED MRS KELLY HEWITSON
2013-01-08TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE PAXTON
2012-12-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12
2012-02-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11
2012-01-11AR0130/12/11 FULL LIST
2012-01-10CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL BENNETT / 10/01/2012
2011-02-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10
2011-01-04AR0130/12/10 FULL LIST
2011-01-04TM01APPOINTMENT TERMINATED, DIRECTOR DAVID REIF
2011-01-04TM01APPOINTMENT TERMINATED, DIRECTOR DAVID REIF
2011-01-04TM01APPOINTMENT TERMINATED, DIRECTOR DAVID REIF
2010-05-17AP01DIRECTOR APPOINTED EDWARD WINSLOW MOORE
2010-05-17TM02APPOINTMENT TERMINATED, SECRETARY PAUL TOMPKINS
2010-05-17TM01APPOINTMENT TERMINATED, DIRECTOR PAUL TOMPKINS
2010-03-15RES13APPOINTING AUDITORS AND DIRECTORS 03/03/2010
2010-03-15RES01ALTERATION TO MEMORANDUM AND ARTICLES 03/03/2010
2010-03-01MISCML28 DUPLICATE FORMS AP01 X 3
2010-02-09AP03SECRETARY APPOINTED PAUL KELLY TOMPKINS
2010-02-09AP01DIRECTOR APPOINTED PAUL KELLY TOMPKINS
2010-02-09AP01DIRECTOR APPOINTED RONALD A RICE
2010-01-29AD01REGISTERED OFFICE CHANGED ON 29/01/2010 FROM KINGSTON HOUSE 3 WALTON ROAD PATTINSON WASHINGTON TYNE & WEAR NE38 8QA
2010-01-28TM02APPOINTMENT TERMINATED, SECRETARY NEIL BENNETT
2010-01-27AR0130/12/09 FULL LIST
2010-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS ROLAND SIMPSON / 30/12/2009
2010-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / GEORGE PAXTON / 30/12/2009
2010-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL BENNETT / 30/12/2009
2010-01-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2010-01-21AA01CURREXT FROM 31/03/2010 TO 31/05/2010
2010-01-18AP01DIRECTOR APPOINTED DAVID P. REIF
2009-12-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2009-02-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2009-01-08363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-01-03363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-12-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-01-03363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-12-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-01-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2006-01-03363aRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-01-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2005-01-28363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2005-01-18288bDIRECTOR RESIGNED
2004-08-13288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-02-04363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-11-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2003-01-20363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2003-01-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02
2003-01-20363(288)DIRECTOR'S PARTICULARS CHANGED
2002-01-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2002-01-07288cDIRECTOR'S PARTICULARS CHANGED
2002-01-07288cDIRECTOR'S PARTICULARS CHANGED
2002-01-07287REGISTERED OFFICE CHANGED ON 07/01/02 FROM: 511/513 DURHAM ROAD LOW FELL TYNE & WEAR NE9 5EY
2002-01-07363(288)DIRECTOR'S PARTICULARS CHANGED
2002-01-07363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
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 NUFINS 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 NUFINS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1996-05-08 Satisfied BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 1982-09-24 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1978-05-22 Satisfied BARCLAYS BANK PLC
DEBENTURE 1970-06-10 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of NUFINS LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

NUFINS LIMITED owns 1 domain names.

nufins.com  

Trademarks
We have not found any records of NUFINS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with NUFINS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Newcastle City Council 2015-8 GBP £1,337 Current Assets
Newcastle City Council 2015-7 GBP £998 Current Assets
Newcastle City Council 2015-5 GBP £1,000 Supplies & Services
Newcastle City Council 2015-4 GBP £4,960 Current Assets
Newcastle City Council 2015-3 GBP £4,760 Supplies & Services
Newcastle City Council 2015-2 GBP £398 Premises
Newcastle City Council 2015-1 GBP £9,864 Supplies & Services
Newcastle City Council 2014-12 GBP £1,005 Premises
Newcastle City Council 2014-10 GBP £4,432 Supplies & Services
Newcastle City Council 2014-9 GBP £9,821 Premises
Northumberland County Council 2014-9 GBP £805 Highways Materials
Northumberland County Council 2014-8 GBP £908 CIP - Infrastructure
Newcastle City Council 2014-8 GBP £5,084
Newcastle City Council 2014-7 GBP £7,872
Northumberland County Council 2014-7 GBP £621 CIP - Infrastructure
Newcastle City Council 2014-6 GBP £328
Newcastle City Council 2014-5 GBP £1,640
Gateshead Council 2014-4 GBP £853 Furn, Equip & Mats
Newcastle City Council 2014-4 GBP £2,296
Newcastle City Council 2014-2 GBP £3,192
Newcastle City Council 2014-1 GBP £984
Newcastle City Council 2013-12 GBP £852
Newcastle City Council 2013-11 GBP £880
Newcastle City Council 2013-9 GBP £1,268
Newcastle City Council 2013-7 GBP £2,840
Gateshead Council 2013-7 GBP £360 Furn, Equip & Mats
Gateshead Council 2013-6 GBP £720 Furn, Equip & Mats
Newcastle City Council 2012-10 GBP £556
Gateshead Council 2012-8 GBP £413 Furn, Equip & Mats
Gateshead Council 2012-7 GBP £990 Furn, Equip & Mats
Gateshead Council 2012-5 GBP £453 Furn, Equip & Mats
Gateshead Council 2012-2 GBP £660 Furn, Equip & Mats
Newcastle City Council 2012-1 GBP £690
Newcastle City Council 2011-12 GBP £3,000
Newcastle City Council 2011-3 GBP £1,185
Newcastle City Council 2011-2 GBP £4,170
Newcastle City Council 2011-1 GBP £929
Newcastle City Council 2010-11 GBP £5,880 Highways
Newcastle City Council 2010-10 GBP £1,788 Highways
Newcastle City Council 2010-9 GBP £1,963 Highways
Newcastle City Council 2010-8 GBP £1,733 Highways
Newcastle City Council 2010-7 GBP £11,620 Highways
Newcastle City Council 2010-6 GBP £7,251 Allendale Rd
Newcastle City Council 2010-5 GBP £7,951 Highways
Newcastle City Council 2010-4 GBP £1,670 Highways

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
The SIC code for this company is set to 99999 - Dormant Company - this is probably incorrect as has trading income

Outgoings
Business Rates/Property Tax
No properties were found where NUFINS 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 NUFINS 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 NUFINS LIMITED any grants or awards.
Ownership
    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.