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

GRAY DAWES TRAVEL LIMITED

THE OCTAGON, 27 MIDDLEBOROUGH, COLCHESTER, ESSEX, CO1 1RA,
Company Registration Number
00904769
Private Limited Company
Active

Company Overview

About Gray Dawes Travel Ltd
GRAY DAWES TRAVEL LIMITED was founded on 1967-04-27 and has its registered office in Colchester. The organisation's status is listed as "Active". Gray Dawes Travel Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
GRAY DAWES TRAVEL LIMITED
 
Legal Registered Office
THE OCTAGON
27 MIDDLEBOROUGH
COLCHESTER
ESSEX
CO1 1RA
Other companies in CO1
 
Telephone0870 242 2422
 
Filing Information
Company Number 00904769
Company ID Number 00904769
Date formed 1967-04-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 24/08/2015
Return next due 21/09/2016
Type of accounts GROUP
VAT Number /Sales tax ID GB524558439  
Last Datalog update: 2024-01-08 17:33:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GRAY DAWES TRAVEL 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 GRAY DAWES TRAVEL LIMITED

Current Directors
Officer Role Date Appointed
NICOLA ANNE SMITH
Company Secretary 2011-10-17
MICHAEL JAMES BOR
Director 2014-05-01
FERGUS JAMES KENNETH GLENAPP
Director 2011-05-17
SUZANNE HELEN HORNER
Director 2011-06-01
KENNETH PETER LYLE INCHCAPE
Director 2009-10-14
JAMES JONATHAN THORN MACKAY
Director 2015-07-24
Previous Officers
Officer Role Date Appointed Date Resigned
LORRAINE FRANCIS
Company Secretary 2008-09-30 2011-09-15
JEAN ANN HOPKINS
Director 2002-04-26 2010-08-20
RAYMOND JOHN HOPKINS
Director 1991-08-24 2009-09-22
COLIN ROBERT ARMSTRONG
Director 1997-03-27 2009-07-31
ALEXANDER HENDRY STUART COWIE
Company Secretary 2004-06-01 2008-09-30
NIGEL JOHN WHITING
Director 2002-04-26 2007-05-02
GLYN GERALD WILLIAM FARRELL
Director 2004-03-01 2005-12-31
ANTHONY MARK LING
Company Secretary 2002-04-26 2004-04-23
ANTHONY MARK LING
Director 2003-01-03 2004-04-23
ANGELA CULHANE
Director 2000-02-18 2003-10-10
JOHN ANDREW HUTCHISON
Director 2002-04-26 2003-04-17
VANESSA LOUISE REMIAS
Director 2002-04-26 2003-01-13
MATTHEW EVERSON
Director 2002-04-26 2002-07-05
ANGELA CULHANE
Company Secretary 2000-02-18 2002-04-26
SPENCER RICHARD SMITH
Director 1999-05-04 2001-05-24
RAYMOND JOHN HOPKINS
Company Secretary 1999-09-01 2000-02-18
ANDREW NORMAN BARLOW
Director 1992-11-01 2000-01-31
DAVID FREDERICK THOMPSON
Director 1998-05-13 1999-09-10
COLIN DAVID KNIGHT
Company Secretary 1997-06-27 1999-08-31
MELODY BROOK GOODMAN
Director 1991-08-24 1998-06-30
NEIL ANDREW STOTHARD
Company Secretary 1995-08-29 1997-06-27
NEIL ANDREW STOTHARD
Director 1995-03-21 1997-06-27
EDWARD FAIRFAX STUDD
Director 1991-08-24 1996-06-06
CHRISTOPHER JAMES TURNBULL
Director 1991-08-24 1995-09-18
STEVEN LESLIE ENSOR
Company Secretary 1991-08-24 1995-08-29
STEVEN LESLIE ENSOR
Director 1991-08-24 1995-08-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL JAMES BOR KEEPSAFE VAULTS LIMITED Director 2015-03-27 CURRENT 2015-03-27 Dissolved 2016-09-13
MICHAEL JAMES BOR SELECT MENU SIGNS LIMITED Director 2011-07-19 CURRENT 2011-07-19 Dissolved 2016-05-24
MICHAEL JAMES BOR SYCAMORE RESOURCES LIMITED Director 2009-10-28 CURRENT 2009-10-28 Active
SUZANNE HELEN HORNER CTM TRAVEL MANAGEMENT LIMITED Director 2017-11-30 CURRENT 1999-09-06 Active
SUZANNE HELEN HORNER BUSINESS TRAVEL ASSOCIATION LIMITED Director 2017-02-01 CURRENT 1987-12-18 Active
SUZANNE HELEN HORNER GRAY DAWES HOLIDAYS LIMITED Director 2016-11-30 CURRENT 1998-04-02 Active
SUZANNE HELEN HORNER TMG GD LIMITED Director 2016-11-30 CURRENT 1986-01-24 Active
SUZANNE HELEN HORNER MID ESSEX MIND Director 2016-02-05 CURRENT 1995-06-26 Dissolved 2017-02-14
SUZANNE HELEN HORNER TRAVEL FOCUS LIMITED Director 2015-10-06 CURRENT 1993-07-15 Active
SUZANNE HELEN HORNER AMETHYST CORPORATE ENTERPRISES LTD Director 2015-10-06 CURRENT 2010-11-19 Active
SUZANNE HELEN HORNER CHISWICK INVESTMENTS LIMITED Director 2015-03-25 CURRENT 1993-11-30 Active
SUZANNE HELEN HORNER BTP GROUP LIMITED Director 2015-03-25 CURRENT 2001-05-25 Active
SUZANNE HELEN HORNER THE BUSINESS TRAVEL PARTNERSHIP LIMITED Director 2015-03-25 CURRENT 1986-12-08 Active
SUZANNE HELEN HORNER CAMBRIDGE BUSINESS TRAVEL BUREAU LIMITED Director 2015-03-10 CURRENT 2015-03-10 Active
KENNETH PETER LYLE INCHCAPE ROSIERS DEVELOPMENT CO LTD Director 2015-07-23 CURRENT 2015-07-23 Dissolved 2016-12-13
KENNETH PETER LYLE INCHCAPE EVENTS IN FOCUS LIMITED Director 2009-10-14 CURRENT 1984-10-05 Active
KENNETH PETER LYLE INCHCAPE SOFTWARE SOLUTIONS INTERNATIONAL LIMITED Director 2009-10-14 CURRENT 1993-12-08 Active
KENNETH PETER LYLE INCHCAPE GRAY DAWES HOLDINGS LIMITED Director 2009-10-14 CURRENT 1988-10-07 Active
KENNETH PETER LYLE INCHCAPE VALLID INVESTMENTS LIMITED Director 2004-03-15 CURRENT 2004-02-13 Dissolved 2015-07-14
KENNETH PETER LYLE INCHCAPE GRAY DAWES GROUP LIMITED Director 1996-06-05 CURRENT 1996-05-28 Active
JAMES JONATHAN THORN MACKAY NEW HANFORD LIMITED Director 2013-09-23 CURRENT 1997-09-26 Active
JAMES JONATHAN THORN MACKAY INCHCAPE FAMILY CAPITAL LIMITED Director 2013-09-05 CURRENT 2013-09-05 Dissolved 2017-02-21
JAMES JONATHAN THORN MACKAY VALLID LIMITED Director 2005-02-28 CURRENT 2001-09-26 Dissolved 2015-07-21
JAMES JONATHAN THORN MACKAY VALLID INVESTMENTS LIMITED Director 2004-02-20 CURRENT 2004-02-13 Dissolved 2015-07-14
JAMES JONATHAN THORN MACKAY GRAY DAWES GROUP LIMITED Director 2003-10-01 CURRENT 1996-05-28 Active
JAMES JONATHAN THORN MACKAY INCHCAPE FAMILY INVESTMENTS LTD Director 2003-01-23 CURRENT 1960-04-01 Active
JAMES JONATHAN THORN MACKAY GLENAPP ESTATE COMPANY LIMITED Director 2003-01-23 CURRENT 1963-10-11 Active
JAMES JONATHAN THORN MACKAY PEARSIE ESTATE COMPANY LIMITED Director 2003-01-23 CURRENT 1981-04-03 Active
JAMES JONATHAN THORN MACKAY GLENAPP FARMS LIMITED Director 2003-01-23 CURRENT 1981-06-26 Active
JAMES JONATHAN THORN MACKAY INCHCAPE FAMILY ESTATES LIMITED Director 2003-01-09 CURRENT 2002-12-04 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
2023-12-14GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/23
2023-09-21CONFIRMATION STATEMENT MADE ON 24/08/23, WITH NO UPDATES
2022-10-21AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-10-06CONFIRMATION STATEMENT MADE ON 24/08/22, WITH NO UPDATES
2022-10-06CS01CONFIRMATION STATEMENT MADE ON 24/08/22, WITH NO UPDATES
2021-11-24AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-09-28CS01CONFIRMATION STATEMENT MADE ON 24/08/21, WITH NO UPDATES
2021-02-26AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-09-22CS01CONFIRMATION STATEMENT MADE ON 24/08/20, WITH NO UPDATES
2019-11-27AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-08-28CS01CONFIRMATION STATEMENT MADE ON 24/08/19, WITH NO UPDATES
2018-10-24TM02Termination of appointment of Nicola Anne Smith on 2018-10-24
2018-10-24AP03Appointment of Richard Steven Allardice as company secretary on 2018-10-24
2018-10-09AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-09-08CS01CONFIRMATION STATEMENT MADE ON 24/08/18, WITH NO UPDATES
2018-08-02MR05All of the property or undertaking has been released from charge for charge number 009047690007
2018-01-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 009047690008
2017-10-06CH03SECRETARY'S DETAILS CHNAGED FOR MISS NICOLA ANNE COUSINS on 2017-10-01
2017-10-05AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-08-30CS01CONFIRMATION STATEMENT MADE ON 24/08/17, WITH NO UPDATES
2017-07-25CH01Director's details changed for Mrs Suzanne Horner on 2014-12-01
2017-07-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2016-11-18AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-08-26LATEST SOC26/08/16 STATEMENT OF CAPITAL;GBP 150000
2016-08-26CS01CONFIRMATION STATEMENT MADE ON 24/08/16, WITH UPDATES
2016-02-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2015-11-06AP01DIRECTOR APPOINTED HON JAMES JONATHAN THORN MACKAY
2015-11-02AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-09-03LATEST SOC03/09/15 STATEMENT OF CAPITAL;GBP 150000
2015-09-03AR0124/08/15 ANNUAL RETURN FULL LIST
2015-01-30CH01Director's details changed for Mrs Suzanne Cockburn on 2015-01-30
2014-09-18LATEST SOC18/09/14 STATEMENT OF CAPITAL;GBP 150000
2014-09-18AR0124/08/14 ANNUAL RETURN FULL LIST
2014-09-18AP01DIRECTOR APPOINTED MR MICHAEL BOR
2014-09-17AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-05-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 009047690007
2013-09-27AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-09-11AR0124/08/13 FULL LIST
2013-04-29AUDAUDITOR'S RESIGNATION
2012-09-05AR0124/08/12 FULL LIST
2012-09-05AAFULL ACCOUNTS MADE UP TO 31/03/12
2011-12-06AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-11-11AP03SECRETARY APPOINTED MISS NICOLA ANNE COUSINS
2011-09-15TM02APPOINTMENT TERMINATED, SECRETARY LORRAINE FRANCIS
2011-08-31AR0124/08/11 FULL LIST
2011-06-14AP01DIRECTOR APPOINTED MRS SUZANNE COCKBURN
2011-05-24AP01DIRECTOR APPOINTED VISCOUNT FERGUS JAMES KENNETH GLENAPP
2010-09-17AR0124/08/10 FULL LIST
2010-09-06TM01APPOINTMENT TERMINATED, DIRECTOR JEAN HOPKINS
2010-06-15AAFULL ACCOUNTS MADE UP TO 31/03/10
2009-10-28AP01DIRECTOR APPOINTED LORD KENNETH PETER LYLE INCHCAPE
2009-10-28TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND HOPKINS
2009-09-21363aRETURN MADE UP TO 24/08/09; FULL LIST OF MEMBERS
2009-09-05AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-08-03288bAPPOINTMENT TERMINATED DIRECTOR COLIN ARMSTRONG
2008-10-23363aRETURN MADE UP TO 24/08/08; FULL LIST OF MEMBERS
2008-10-01288aSECRETARY APPOINTED MS LORRAINE FRANCIS
2008-09-30288cDIRECTOR'S CHANGE OF PARTICULARS / JEAN HOPKINS / 30/09/2008
2008-09-30288bAPPOINTMENT TERMINATED SECRETARY ALEXANDER COWIE
2008-09-08AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-01-30AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-09-05363(288)DIRECTOR'S PARTICULARS CHANGED
2007-09-05363sRETURN MADE UP TO 24/08/07; NO CHANGE OF MEMBERS
2007-05-16288bDIRECTOR RESIGNED
2007-01-03AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-09-05363sRETURN MADE UP TO 24/08/06; FULL LIST OF MEMBERS
2006-01-10288bDIRECTOR RESIGNED
2005-11-10AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-09-12363sRETURN MADE UP TO 24/08/05; FULL LIST OF MEMBERS
2005-01-05287REGISTERED OFFICE CHANGED ON 05/01/05 FROM: ROWAN HOUSE SHEEPEN ROAD COLCHESTER ESSEX CO3 3WG
2005-01-05288aNEW SECRETARY APPOINTED
2005-01-05363sRETURN MADE UP TO 24/08/04; FULL LIST OF MEMBERS
2005-01-05AAFULL ACCOUNTS MADE UP TO 31/03/04
2005-01-05363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2005-01-05363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-05-12288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-03-19288aNEW DIRECTOR APPOINTED
2003-11-07288bDIRECTOR RESIGNED
2003-09-30363sRETURN MADE UP TO 24/08/03; FULL LIST OF MEMBERS
2003-09-16AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-04-29288bDIRECTOR RESIGNED
2003-02-03288bDIRECTOR RESIGNED
2003-01-08288aNEW DIRECTOR APPOINTED
2002-09-27363sRETURN MADE UP TO 24/08/02; FULL LIST OF MEMBERS
2002-09-04AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-07-17288bDIRECTOR RESIGNED
2002-07-17288bSECRETARY RESIGNED
2002-07-04288bSECRETARY RESIGNED
2002-05-10288aNEW DIRECTOR APPOINTED
2002-05-10288aNEW SECRETARY APPOINTED
2002-05-10288aNEW DIRECTOR APPOINTED
2002-05-10288aNEW DIRECTOR APPOINTED
2002-05-10288aNEW DIRECTOR APPOINTED
2002-05-10288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
79 - Travel agency, tour operator and other reservation service and related activities
791 - Travel agency and tour operator activities
79110 - Travel agency activities




Licences & Regulatory approval
We could not find any licences issued to GRAY DAWES TRAVEL 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 GRAY DAWES TRAVEL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2018-01-18 Outstanding HSBC BANK PLC
2014-05-06 Outstanding BARCLAYS BANK PLC
RENT DEPOSIT DEED 2000-11-22 Satisfied U.O.B. LIMITED
DEBENTURE 1998-05-23 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL MORTGAGE 1989-09-14 Satisfied LLOYDS BANK PLC
LEGAL MORTGAGE 1988-12-29 Satisfied LLOYDS BANK PLC
LEGAL MORTGAGE 1988-12-29 Satisfied LLOYDS BANK PLC
SINGLE DEBENTURE 1988-12-02 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
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 GRAY DAWES TRAVEL LIMITED

Intangible Assets
Patents
We have not found any records of GRAY DAWES TRAVEL LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

GRAY DAWES TRAVEL LIMITED owns 7 domain names.

gray-dawes.co.uk   gdmi.co.uk   gdprofilesonline.co.uk   gdrailonline.co.uk   gdbookonline.co.uk   gdlearnonline.co.uk   graydawes.co.uk  

Trademarks
We have not found any records of GRAY DAWES TRAVEL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GRAY DAWES TRAVEL 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 (79110 - Travel agency activities) as GRAY DAWES TRAVEL LIMITED are:

THAMES TRAVEL LIMITED £ 166,124
CORPORATE TRAVEL MANAGEMENT (NORTH) LIMITED £ 151,549
VISIT COUNTY DURHAM £ 149,000
AGIITO LIMITED £ 52,283
FAIRWAY TRAVEL LTD. £ 41,912
COACH CHOICE LIMITED £ 34,000
GOODACRE & TOWNSEND LIMITED £ 31,119
NST TRAVEL GROUP LIMITED £ 28,756
TRAVEL CLASS LIMITED £ 20,803
BRITANNIC TRAVEL LIMITED £ 10,932
CORPORATE TRAVEL MANAGEMENT (NORTH) LIMITED £ 8,316,994
HOGG ROBINSON (TRAVEL) LIMITED £ 4,904,251
THAMES TRAVEL LIMITED £ 2,917,248
TEN LIFESTYLE MANAGEMENT LIMITED £ 1,171,236
VISIT OXFORDSHIRE LIMITED £ 995,236
ORION TRAVEL LIMITED £ 777,110
SPECIALISED TRAVEL LIMITED £ 692,806
TRAVEL CLASS LIMITED £ 605,293
VISIT COUNTY DURHAM £ 538,031
HALSBURY TRAVEL LIMITED £ 431,261
CORPORATE TRAVEL MANAGEMENT (NORTH) LIMITED £ 8,316,994
HOGG ROBINSON (TRAVEL) LIMITED £ 4,904,251
THAMES TRAVEL LIMITED £ 2,917,248
TEN LIFESTYLE MANAGEMENT LIMITED £ 1,171,236
VISIT OXFORDSHIRE LIMITED £ 995,236
ORION TRAVEL LIMITED £ 777,110
SPECIALISED TRAVEL LIMITED £ 692,806
TRAVEL CLASS LIMITED £ 605,293
VISIT COUNTY DURHAM £ 538,031
HALSBURY TRAVEL LIMITED £ 431,261
CORPORATE TRAVEL MANAGEMENT (NORTH) LIMITED £ 8,316,994
HOGG ROBINSON (TRAVEL) LIMITED £ 4,904,251
THAMES TRAVEL LIMITED £ 2,917,248
TEN LIFESTYLE MANAGEMENT LIMITED £ 1,171,236
VISIT OXFORDSHIRE LIMITED £ 995,236
ORION TRAVEL LIMITED £ 777,110
SPECIALISED TRAVEL LIMITED £ 692,806
TRAVEL CLASS LIMITED £ 605,293
VISIT COUNTY DURHAM £ 538,031
HALSBURY TRAVEL LIMITED £ 431,261
Outgoings
Business Rates/Property Tax
Business rates information was found for GRAY DAWES TRAVEL LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Colchester Borough Council Offices and Premises SUITES A & T THE OCTAGON 27 MIDDLEBOROUGH COLCHESTER CO1 1TG GBP £35,9892011-09-27

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GRAY DAWES TRAVEL 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 GRAY DAWES TRAVEL 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.