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

CONSTANTINE LIMITED

20-26 SANDGATE STREET, LONDON, SE15 1LE,
Company Registration Number
00948446
Private Limited Company
Active

Company Overview

About Constantine Ltd
CONSTANTINE LIMITED was founded on 1969-02-21 and has its registered office in . The organisation's status is listed as "Active". Constantine 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
CONSTANTINE LIMITED
 
Legal Registered Office
20-26 SANDGATE STREET
LONDON
SE15 1LE
Other companies in SE15
 
Telephone0207-732-8123
 
Filing Information
Company Number 00948446
Company ID Number 00948446
Date formed 1969-02-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 20/09/2015
Return next due 18/10/2016
Type of accounts GROUP
VAT Number /Sales tax ID GB648930307  
Last Datalog update: 2023-10-08 08:48:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CONSTANTINE 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.
Companies with same name CONSTANTINE LIMITED
The following companies were found which have the same name as CONSTANTINE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CONSTANTINE & CO LTD 9 VERMONT PLACE MILTON KEYNES BUCKINGHAMSHIRE MK15 8JA Active Company formed on the 2011-10-12
CONSTANTINE & COMPANY (EXPORTS) LIMITED 8TH FLOOR ST VINCENT'S HOUSE 1 CUTLER STREET IPSWICH IP1 1UQ Active Company formed on the 1973-10-19
CONSTANTINE & SUMMERS LLP 143b Frimley Road Camberley SURREY GU15 2PS Active Company formed on the 2011-03-21
CONSTANTINE ASSOCIATES LIMITED Pavlova House 40 Spring Road Abingdon OXFORDSHIRE OX14 1AN Active - Proposal to Strike off Company formed on the 1992-10-26
CONSTANTINE BEACH LIMITED 3 CAPTAINS COURT HORTON NORTHAMPTON NORTHAMPTONSHIRE NN7 2AX Dissolved Company formed on the 2009-08-18
CONSTANTINE BUILDING CONTRACTORS LIMITED THE GRANARY HERMITAGE LANE MAIDSTONE KENT ME16 9NT Dissolved Company formed on the 2004-01-19
CONSTANTINE BUILDING SERVICES LIMITED 4 BARKERS COURT STANDARD WAY BUSINESS PARK NORTHALLERTON NORTH YORKSHIRE DL6 2BF Active Company formed on the 2007-01-16
CONSTANTINE CANNON LLP 90 BARTHOLOMEW CLOSE LONDON EC1A 7BN Active Company formed on the 2012-06-25
CONSTANTINE CONCEPTS LTD 1110 CENTRE PARK SQUARE WARRINGTON CHESHIRE WA1 1RU Active - Proposal to Strike off Company formed on the 2001-09-21
CONSTANTINE CONSTRUCTION COMPANY (MEDWAY) LIMITED UNIT F2 KNIGHTS PARK INDUSTRIAL KNIGHT ROAD ROCHESTER KENT ME2 2LS Active Company formed on the 1993-11-19
CONSTANTINE CONSTRUCTIONS LIMITED 1 KINGS AVENUE LONDON N21 3NA Active Company formed on the 2011-08-02
CONSTANTINE COURT (HILLINGDON) MANAGEMENT COMPANY LIMITED C/O GATEWAY PROPERTY MANAGEMENT GATEWAY HOUSE 10 COOPERS WAY SOUTHEND ON SEA ESSEX SS2 5TE Active Company formed on the 1999-01-28
CONSTANTINE COURT (MIDDLESBROUGH) RTM COMPANY LIMITED 9 PIONEER COURT MORTON PALMS DARLINGTON DL1 4WD Active Company formed on the 2008-12-10
CONSTANTINE DEA LIMITED KILMORIE FURSE HILL ROAD ILFRACOMBE DEVON EX34 8HW Active Company formed on the 2008-09-30
CONSTANTINE DENTAL PRACTICE LIMITED PAUL & MAUNDRELL THE ATHENAEUM KIMBERLEY PLACE KIMBERLEY PLACE FALMOUTH TR11 3QL Dissolved Company formed on the 2012-10-19
CONSTANTINE ENERGY LIMITED FIRST FLOOR RIVER COURT THE OLD MILL OFFICE PARK MILL LANE GODALMING SURREY GU7 1EZ Active Company formed on the 2010-07-13
CONSTANTINE ENTERPRISES COMPANY THE TOLMEN CENTRE FORE STREET CONSTANTINE FALMOUTH CORNWALL TR11 5AA Active Company formed on the 1998-04-28
CONSTANTINE FREEHOLD LIMITED 5 BELHAM ROAD KINGS LANGLEY HERTFORDSHIRE WD4 8BX Active Company formed on the 2008-12-01
CONSTANTINE GAMES LIMITED 59-60 GROSVENOR STREET LONDON W1K 3HZ Dissolved Company formed on the 2012-10-19
CONSTANTINE GROUP LIMITED FIRST FLOOR RIVER COURT THE OLD MILL OFFICE PARK MILL LANE GODALMING SURREY GU7 1EZ Active Company formed on the 1960-02-12

Company Officers of CONSTANTINE LIMITED

Current Directors
Officer Role Date Appointed
RICHARD NORMAN BARBER
Company Secretary 1991-09-20
DOMINIC LOVETT AKERS-DOUGLAS
Director 2010-10-05
LUKE ANDREWS
Director 2015-07-01
NIGEL KENRICK GROSVENOR PRESCOT
Director 2005-06-23
TIMOTHY JAMES SUTTON
Director 1996-05-13
PAUL DESMOND WILLIAMSON
Director 2004-05-24
Previous Officers
Officer Role Date Appointed Date Resigned
PATRICK SPENCER CARNEY
Director 2013-08-30 2015-08-31
PHILLIP GEORGE KEITH POLLARD
Director 2012-06-25 2014-12-31
NIGEL LOUDON CONSTANTINE
Director 1995-01-03 2013-10-01
SIMON BOWYER
Director 2006-03-30 2007-06-01
SHANE PATRICK BEAMISH
Director 2001-09-01 2007-03-31
ROBERT JAMES BASS
Director 1999-01-21 2003-08-29
SIMON JOHN KEEBLE
Director 1999-08-03 2000-11-08
TIMOTHY COLIN BAKER
Director 1999-01-21 2000-03-28
JOHN STUART DUNLEY
Director 1996-01-24 2000-01-27
DAVID LOUDON CONSTANTINE
Director 1995-11-09 1999-01-21
ROY PATEMAN
Director 1991-09-20 1998-11-27
DEAN LASCELLES
Director 1996-09-17 1998-07-22
JOHN HENRY FRANCIS SIMSON
Director 1993-03-24 1996-11-01
ROBERT LOUDON CONSTANTINE
Director 1991-09-20 1995-12-31
EDWARD MAGEE
Director 1991-09-20 1995-01-03
ALAN RUSSELL TODD
Director 1991-09-20 1994-12-31
JOSEPH CONSTANTINE
Director 1991-09-20 1993-03-24
TERENCE CAREY
Director 1991-09-20 1991-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD NORMAN BARBER CONSTANTINE SPECIALIST TRANSPORT SERVICES LIMITED Company Secretary 2000-07-01 CURRENT 1962-07-15 Dissolved 2015-09-08
RICHARD NORMAN BARBER EVAN COOK LIMITED Company Secretary 2000-07-01 CURRENT 1903-11-18 Dissolved 2015-09-08
RICHARD NORMAN BARBER WINGATE & JOHNSTON LIMITED Company Secretary 2000-07-01 CURRENT 1904-04-19 Active
DOMINIC LOVETT AKERS-DOUGLAS TGC RENEWABLES GROUP LIMITED Director 2010-08-04 CURRENT 2006-10-17 Active
NIGEL KENRICK GROSVENOR PRESCOT CONSTANTINE STORAGE SERVICES LIMITED Director 2018-03-08 CURRENT 2018-03-08 Active
NIGEL KENRICK GROSVENOR PRESCOT CONSTANTINE HOLDINGS LIMITED Director 2017-11-02 CURRENT 2017-11-02 Active
NIGEL KENRICK GROSVENOR PRESCOT SUMMIT HOMES LIMITED Director 2017-05-19 CURRENT 1964-04-22 Active
NIGEL KENRICK GROSVENOR PRESCOT COMPLETE FREIGHT LIMITED Director 2015-06-01 CURRENT 2006-02-28 Active
NIGEL KENRICK GROSVENOR PRESCOT EVAN COOK LIMITED Director 2014-11-17 CURRENT 1903-11-18 Dissolved 2015-09-08
NIGEL KENRICK GROSVENOR PRESCOT CL58TS LIMITED Director 2014-07-11 CURRENT 1993-02-19 Active
NIGEL KENRICK GROSVENOR PRESCOT MORSOL LIMITED Director 2014-07-01 CURRENT 2014-03-25 Active
NIGEL KENRICK GROSVENOR PRESCOT LONDON & CLEVELAND ESTATES 2008 LIMITED Director 2013-12-31 CURRENT 1985-03-27 Dissolved 2015-07-07
NIGEL KENRICK GROSVENOR PRESCOT YORK & LONDON PROPERTY MANAGEMENT COMPANY LIMITED Director 2013-12-31 CURRENT 1927-05-18 Dissolved 2015-06-09
NIGEL KENRICK GROSVENOR PRESCOT LONDON & CLEVELAND HOLDINGS LIMITED Director 2013-12-31 CURRENT 1967-04-03 Dissolved 2015-09-08
NIGEL KENRICK GROSVENOR PRESCOT CLONDERMOT INVESTMENTS LIMITED Director 2013-12-31 CURRENT 1960-01-27 Active - Proposal to Strike off
NIGEL KENRICK GROSVENOR PRESCOT CONSTANTINE HOLDINGS (2008) LIMITED Director 2013-12-31 CURRENT 1962-06-20 Dissolved 2017-10-10
NIGEL KENRICK GROSVENOR PRESCOT CLF3 LIMITED Director 2013-12-31 CURRENT 2010-02-15 Active
NIGEL KENRICK GROSVENOR PRESCOT TEMPLE GROVE ACADEMY TRUST Director 2013-07-01 CURRENT 2012-11-27 Active
NIGEL KENRICK GROSVENOR PRESCOT WOODSTON BUSINESS CENTRE LIMITED Director 2013-06-27 CURRENT 2013-06-27 Active
NIGEL KENRICK GROSVENOR PRESCOT CORPORATE EXPRESS COURIERS LIMITED Director 2013-04-02 CURRENT 1999-02-02 Active
NIGEL KENRICK GROSVENOR PRESCOT CONSTANTINE PROPERTY MANAGEMENT LIMITED Director 2013-04-02 CURRENT 1944-03-01 Active
NIGEL KENRICK GROSVENOR PRESCOT CONSTANTINE WIND ENERGY LIMITED Director 2013-04-02 CURRENT 2011-06-08 Active
NIGEL KENRICK GROSVENOR PRESCOT CLLG LIMITED Director 2012-08-15 CURRENT 2012-08-15 Active
NIGEL KENRICK GROSVENOR PRESCOT SIMTEX LOGISTICS LIMITED Director 2011-03-23 CURRENT 2011-03-23 Dissolved 2017-09-12
NIGEL KENRICK GROSVENOR PRESCOT PETERS & MAY (PACKING) LIMITED Director 2010-10-28 CURRENT 1994-01-13 Dissolved 2015-06-09
NIGEL KENRICK GROSVENOR PRESCOT PMDG LIMITED Director 2010-10-28 CURRENT 1995-12-19 Dissolved 2015-06-09
NIGEL KENRICK GROSVENOR PRESCOT PETERS & MAY MANAGEMENT LIMITED Director 2010-10-28 CURRENT 1990-03-06 Dissolved 2015-06-09
NIGEL KENRICK GROSVENOR PRESCOT SIMTEX INTERNATIONAL LIMITED Director 2010-09-01 CURRENT 1995-12-05 Active
NIGEL KENRICK GROSVENOR PRESCOT CONSTANTINE ENERGY LIMITED Director 2010-07-13 CURRENT 2010-07-13 Active
NIGEL KENRICK GROSVENOR PRESCOT TEMPLE GROVE SCHOOLS TRUST LIMITED Director 2010-02-10 CURRENT 1957-01-11 Active
NIGEL KENRICK GROSVENOR PRESCOT PETERS & MAY GROUP LIMITED Director 2009-08-11 CURRENT 2009-08-11 Active
NIGEL KENRICK GROSVENOR PRESCOT CONSTANTINE INTERNATIONAL LIMITED Director 2005-11-24 CURRENT 2005-11-24 Dissolved 2017-09-12
NIGEL KENRICK GROSVENOR PRESCOT CONSTANTINE LAND LIMITED Director 2001-04-12 CURRENT 1937-12-01 Active
NIGEL KENRICK GROSVENOR PRESCOT CONSTANTINE INTERNATIONAL SERVICES LIMITED Director 2000-11-08 CURRENT 1920-12-24 Dissolved 2015-06-09
NIGEL KENRICK GROSVENOR PRESCOT WINGATE & JOHNSTON LIMITED Director 2000-11-08 CURRENT 1904-04-19 Active
NIGEL KENRICK GROSVENOR PRESCOT STORELANE LIMITED Director 2000-07-11 CURRENT 1978-03-16 Active - Proposal to Strike off
NIGEL KENRICK GROSVENOR PRESCOT CONSTANTINE GROUP LIMITED Director 1995-12-07 CURRENT 1960-02-12 Active
TIMOTHY JAMES SUTTON CONSTANTINE SPECIALIST TRANSPORT SERVICES LIMITED Director 1996-05-13 CURRENT 1962-07-15 Dissolved 2015-09-08
TIMOTHY JAMES SUTTON EVAN COOK LIMITED Director 1996-05-13 CURRENT 1903-11-18 Dissolved 2015-09-08

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
2024-03-27APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JAMES SUTTON
2024-03-13Director's details changed for Mr John David Saunders on 2024-03-01
2023-09-21CONFIRMATION STATEMENT MADE ON 20/09/23, WITH NO UPDATES
2023-07-07GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2022-09-23CS01CONFIRMATION STATEMENT MADE ON 20/09/22, WITH NO UPDATES
2022-08-04AAMDAmended group accounts made up to 2021-12-31
2022-06-24AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-05-06RES01ADOPT ARTICLES 06/05/22
2022-05-06CC04Statement of company's objects
2022-05-06MEM/ARTSARTICLES OF ASSOCIATION
2022-05-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2022-05-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 009484460008
2022-04-29Change of details for Constantine Group Plc as a person with significant control on 2022-04-29
2022-04-29PSC05Change of details for Constantine Group Plc as a person with significant control on 2022-04-29
2021-10-01CS01CONFIRMATION STATEMENT MADE ON 20/09/21, WITH NO UPDATES
2021-09-28AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-09-03TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL KENRICK GROSVENOR PRESCOT
2021-06-16AP01DIRECTOR APPOINTED MR NICHOLAS FRANK TWOMEY
2021-01-21AP01DIRECTOR APPOINTED MR JOHN DAVID SAUNDERS
2020-09-29CS01CONFIRMATION STATEMENT MADE ON 20/09/20, WITH NO UPDATES
2020-09-24AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-02-13AP01DIRECTOR APPOINTED MR GRAHAM CHARLES PECK
2019-09-30CS01CONFIRMATION STATEMENT MADE ON 20/09/19, WITH UPDATES
2019-09-11AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-08-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2019-08-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 009484460007
2018-09-27AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-09-25CS01CONFIRMATION STATEMENT MADE ON 20/09/18, WITH NO UPDATES
2018-07-05CH01Director's details changed for Mr Luke Andrews on 2018-06-29
2017-09-20CS01CONFIRMATION STATEMENT MADE ON 20/09/17, WITH NO UPDATES
2017-07-11AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-10-03LATEST SOC03/10/16 STATEMENT OF CAPITAL;GBP 200100
2016-10-03CS01CONFIRMATION STATEMENT MADE ON 20/09/16, WITH UPDATES
2016-08-25AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-10-02LATEST SOC02/10/15 STATEMENT OF CAPITAL;GBP 200100
2015-10-02AR0120/09/15 ANNUAL RETURN FULL LIST
2015-09-30TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK SPENCER CARNEY
2015-08-24AP01DIRECTOR APPOINTED MR LUKE ANDREWS
2015-08-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 009484460007
2015-06-30AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-16TM01APPOINTMENT TERMINATED, DIRECTOR PHILLIP GEORGE KEITH POLLARD
2014-10-15LATEST SOC15/10/14 STATEMENT OF CAPITAL;GBP 200100
2014-10-15AR0120/09/14 ANNUAL RETURN FULL LIST
2014-09-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 009484460006
2014-06-27AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-01-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 009484460005
2014-01-10TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL CONSTANTINE
2013-11-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 009484460004
2013-10-16LATEST SOC16/10/13 STATEMENT OF CAPITAL;GBP 200100
2013-10-16AR0120/09/13 FULL LIST
2013-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL KENRICK GROSVENOR PRESCOT / 01/09/2013
2013-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL LOUDON CONSTANTINE / 01/09/2013
2013-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DOMINIC LOVETT AKERS-DOUGLAS / 01/09/2013
2013-10-15AA01CURREXT FROM 31/08/2013 TO 31/12/2013
2013-09-02AP01DIRECTOR APPOINTED MR PATRICK SPENCER CARNEY
2013-05-21AAFULL ACCOUNTS MADE UP TO 31/08/12
2012-10-15AR0120/09/12 FULL LIST
2012-07-03AP01DIRECTOR APPOINTED MR PHILLIP GEORGE KEITH POLLARD
2012-04-17AAFULL ACCOUNTS MADE UP TO 31/08/11
2011-10-14AR0120/09/11 FULL LIST
2011-05-16AAFULL ACCOUNTS MADE UP TO 31/08/10
2010-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL DESMOND WILLIAMSON / 27/10/2010
2010-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JAMES SUTTON / 27/10/2010
2010-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL KENRICK GROSVENOR PRESCOT / 27/10/2010
2010-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL LOUDON CONSTANTINE / 27/10/2010
2010-10-27CH03SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD NORMAN BARBER / 27/10/2010
2010-10-27AP01DIRECTOR APPOINTED MR DOMINIC LOVETT AKERS-DOUGLAS
2010-10-12AR0120/09/10 FULL LIST
2010-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL DESMOND WILLIAMSON / 01/10/2009
2010-05-25AAFULL ACCOUNTS MADE UP TO 31/08/09
2009-10-13AR0120/09/09 FULL LIST
2009-05-13AAFULL ACCOUNTS MADE UP TO 31/08/08
2008-10-13363aRETURN MADE UP TO 20/09/08; FULL LIST OF MEMBERS
2008-05-12AAFULL ACCOUNTS MADE UP TO 31/08/07
2007-10-12363aRETURN MADE UP TO 20/09/07; FULL LIST OF MEMBERS
2007-06-11AAFULL ACCOUNTS MADE UP TO 31/08/06
2007-06-06288bDIRECTOR RESIGNED
2007-06-06288bDIRECTOR RESIGNED
2006-10-12363aRETURN MADE UP TO 20/09/06; FULL LIST OF MEMBERS
2006-09-04288cDIRECTOR'S PARTICULARS CHANGED
2006-06-22AAFULL ACCOUNTS MADE UP TO 31/08/05
2006-04-26288aNEW DIRECTOR APPOINTED
2005-10-18363sRETURN MADE UP TO 20/09/05; FULL LIST OF MEMBERS
2005-07-18288aNEW DIRECTOR APPOINTED
2005-04-18AAFULL ACCOUNTS MADE UP TO 31/08/04
2004-10-15363sRETURN MADE UP TO 20/09/04; FULL LIST OF MEMBERS
2004-08-12287REGISTERED OFFICE CHANGED ON 12/08/04 FROM: 134 QUEENS ROAD PECKHAM LONDON SE15 2HR
2004-07-08288aNEW DIRECTOR APPOINTED
2004-06-21AAFULL ACCOUNTS MADE UP TO 31/08/03
2003-10-16363(288)DIRECTOR'S PARTICULARS CHANGED
2003-10-16363sRETURN MADE UP TO 20/09/03; FULL LIST OF MEMBERS
2003-09-18288bDIRECTOR RESIGNED
2003-08-29288cDIRECTOR'S PARTICULARS CHANGED
2003-06-16AAFULL ACCOUNTS MADE UP TO 31/08/02
2003-01-09395PARTICULARS OF MORTGAGE/CHARGE
2002-10-18363sRETURN MADE UP TO 20/09/02; FULL LIST OF MEMBERS
2002-06-21AUDAUDITOR'S RESIGNATION
2002-06-07395PARTICULARS OF MORTGAGE/CHARGE
2002-04-03288cDIRECTOR'S PARTICULARS CHANGED
2001-11-02AAFULL ACCOUNTS MADE UP TO 31/08/01
2001-10-15363(288)DIRECTOR'S PARTICULARS CHANGED
2001-10-15363sRETURN MADE UP TO 20/09/01; FULL LIST OF MEMBERS
2001-10-01AAFULL ACCOUNTS MADE UP TO 31/08/00
2001-09-06288aNEW DIRECTOR APPOINTED
2000-11-23288bDIRECTOR RESIGNED
2000-11-13123NC INC ALREADY ADJUSTED 26/09/00
Industry Information
SIC/NAIC Codes
52 - Warehousing and support activities for transportation
522 - Support activities for transportation
52290 - Other transportation support activities




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator OM1022862 Active Licenced property: NORTH CALDEEN ROAD CONSTANTINE HOUSE COATBRIDGE GB ML5 4EF.
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator OM1022862 Active Licenced property: NORTH CALDEEN ROAD CONSTANTINE HOUSE COATBRIDGE GB ML5 4EF.
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator OM1022862 Active Licenced property: NORTH CALDEEN ROAD CONSTANTINE HOUSE COATBRIDGE GB ML5 4EF.
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator OM1022862 Active Licenced property: NORTH CALDEEN ROAD CONSTANTINE HOUSE COATBRIDGE GB ML5 4EF.
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator OK1016741 Active Licenced property: UNITS 1 & 2 & 3 SANDGATE STREET LONDON GB SE15 1LE;4 VERNEY ROAD LONDON GB SE16 3DH. Correspondance address: PECKHAM 20-26 SANDGATE STREET LONDON GB SE15 1LE
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator OK1016741 Active Licenced property: UNITS 1 & 2 & 3 SANDGATE STREET LONDON GB SE15 1LE;4 VERNEY ROAD LONDON GB SE16 3DH. Correspondance address: PECKHAM 20-26 SANDGATE STREET LONDON GB SE15 1LE

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 CONSTANTINE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-08-14 Outstanding LOMBARD NORTH CENTRAL PLC
2014-09-01 Outstanding LOMBARD NORTH CENTRAL PLC
2014-01-16 Outstanding LOMBARD NORTH CENTRAL PLC
2013-11-13 Outstanding LOMBARD NORTH CENTRAL PLC
A STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 24 DECEMBER 2002 AND 2003-01-09 Outstanding NATIONAL WESTMINSTER BANK PLC
A STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND 24 MAY 2002 AND 2002-06-07 Outstanding NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1997-11-18 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-08-31
Annual Accounts
2011-08-31
Annual Accounts
2010-08-31

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 CONSTANTINE LIMITED

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

CONSTANTINE LIMITED owns 4 domain names.

docstorage.co.uk   offsiteoffice.co.uk   const.co.uk   constantinedata.co.uk  

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

Government spend with CONSTANTINE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Portsmouth City Council 2017-1 GBP £454 Private contractors
Brighton & Hove City Council 2016-4 GBP £2,450 Culture and Heritage
Brighton & Hove City Council 2015-12 GBP £1,404 Culture and Heritage
Brighton & Hove City Council 2015-10 GBP £3,173 Culture and Heritage
Hartlepool Borough Council 2015-9 GBP £1,250 Conservation of Exhibits
London Borough of Enfield 2015-9 GBP £405 Special Activities
Hartlepool Borough Council 2015-5 GBP £1,039 Conservation of Exhibits
London Borough of Southwark 2015-3 GBP £5,113
London Borough of Southwark 2015-2 GBP £7,873
London Borough of Enfield 2015-2 GBP £2,210 Special Activities
London Borough of Southwark 2015-1 GBP £2,741
Norfolk County Council 2015-1 GBP £5,230 MUSEUMS-OBJECT HANDLING/ART TRANSPORT
London Borough of Southwark 2014-12 GBP £2,815
Norfolk County Council 2014-12 GBP £7,926 MUSEUMS-OBJECT HANDLING/ART TRANSPORT
London Borough of Enfield 2014-12 GBP £655 Special Activities
London Borough of Southwark 2014-11 GBP £319
Middlesbrough Council 2014-8 GBP £2,950
Manchester City Council 2014-8 GBP £11,408
Brighton & Hove City Council 2014-7 GBP £2,510 Culture and Heritage
Manchester City Council 2014-7 GBP £2,100
Manchester City Council 2014-6 GBP £1,400
London Borough Of Enfield 2014-6 GBP £940
Norfolk County Council 2014-6 GBP £7,798
Portsmouth City Council 2014-6 GBP £600 Private contractors
Durham County Council 2014-5 GBP £1,780
London Borough Of Enfield 2014-4 GBP £1,650
Brighton & Hove City Council 2014-4 GBP £12,540 Culture and Heritage
City of London 2014-3 GBP £39,957
Manchester City Council 2014-2 GBP £1,400
Brighton & Hove City Council 2014-1 GBP £13,815 Culture and Heritage
City of London 2014-1 GBP £21,538
Brighton & Hove City Council 2013-12 GBP £605 Culture and Heritage
Nottingham City Council 2013-11 GBP £4,200
Brighton & Hove City Council 2013-11 GBP £9,490 Culture and Heritage
Manchester City Council 2013-10 GBP £30,013
Nottingham City Council 2013-8 GBP £7,546
City of London 2013-8 GBP £135,269 Communications & Computing
Brighton & Hove City Council 2013-7 GBP £605 Culture & Heritage
Middlesbrough Council 2013-6 GBP £5,975
Hampshire County Council 2013-6 GBP £595 Exhibtions (Purchase/Hire/Production)
Kent County Council 2013-5 GBP £450 Specialists Fees
Manchester City Council 2013-5 GBP £1,830
Shropshire Council 2013-5 GBP £450 Supplies And Services -Miscellaneous Expenses
Durham County Council 2013-5 GBP £1,710
Brighton & Hove City Council 2013-4 GBP £2,635 Culture & Heritage
Hampshire County Council 2013-4 GBP £525 Exhibtions (Purchase/Hire/Production)
Manchester City Council 2013-4 GBP £1,286
Middlesbrough Council 2013-4 GBP £6,200
City of London 2013-3 GBP £3,693 Fees & Services
Shropshire Council 2013-3 GBP £88 Contingency/Other Capital-Capital - Construction/Conver
London Borough of Barking and Dagenham Council 2013-3 GBP £1,959
Manchester City Council 2013-2 GBP £80,042
Shropshire Council 2013-2 GBP £3,536 Contingency/Other Capital-Capital - Construction/Conver
London Borough of Barking and Dagenham Council 2013-1 GBP £5,318
Shropshire Council 2013-1 GBP £175 Contingency/Other Capital-Capital - Construction/Conver
Bournemouth Borough Council 2012-12 GBP £500
Brighton & Hove City Council 2012-12 GBP £1,665 Culture & Heritage
Shropshire Council 2012-12 GBP £88 Contingency/Other Capital-Capital - Construction/Conver
Shropshire Council 2012-11 GBP £88 Contingency/Other Capital-Capital - Construction/Conver
Nottingham City Council 2012-10 GBP £16,670
Shropshire Council 2012-10 GBP £88 Contingency/Other Capital-Capital - Construction/Conver
Bournemouth Borough Council 2012-8 GBP £643
Leeds City Council 2012-8 GBP £3,021
Southend-on-Sea Borough Council 2012-8 GBP £4,239
Durham County Council 2012-8 GBP £2,785 Miscellaneous Expenses
Shropshire Council 2012-8 GBP £175 Contingency/Other Capital-Capital - Construction/Conver
City of London 2012-7 GBP £3,115 Communications & Computing
Shropshire Council 2012-7 GBP £88 Contingency/Other Capital-Capital - Construction/Conver
Brighton & Hove City Council 2012-5 GBP £455 Culture & Heritage
Shropshire Council 2012-5 GBP £175 Contingency/Other Capital-Capital - Construction/Conver
Exeter City Council 2012-4 GBP £1,250 Contract Payments
Bradford City Council 2012-4 GBP £1,100
Nottingham City Council 2012-4 GBP £23,302
Manchester City Council 2012-3 GBP £7,550
Middlesbrough Council 2012-3 GBP £4,300
Shropshire Council 2012-3 GBP £175 Contingency/Other Capitalauthoritycapital - Plant Equipt & Furn
Portsmouth City Council 2012-3 GBP £425 Private contractors
Leeds City Council 2012-2 GBP £1,250
Shropshire Council 2012-2 GBP £88 Contingency/Other Capital-Capital - Construction/Conver
Shropshire Council 2012-1 GBP £88 Contingency/Other Capital-Capital - Construction/Conver
Shropshire Council 2011-12 GBP £88 Contingency/Other Capital-Capital - Plant Equipt & Furn
Shropshire Council 2011-11 GBP £88 Contingency/Other Capital-Capital - Plant Equipt & Furn
Leeds City Council 2011-8 GBP £1,175 Other Hired And Contracted Services
Plymouth City Council 2011-6 GBP £427 Purchase Of Equipment
Plymouth City Council 2011-4 GBP £427 Vehicle Hire Charges
Newcastle City Council 2011-2 GBP £1,475
Bath & North East Somerset Council 2011-2 GBP £735 Equipment Hire/Rent
Hartlepool Borough Council 2010-12 GBP £1,850 Exhibitions
Newcastle City Council 2010-12 GBP £1,725 Library Admin
Hartlepool Borough Council 2010-7 GBP £2,005 Exhibitions
Derby City Council 0-0 GBP £2,129 Other Hired & Contracted Services

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.

Contracts
Contracts Awarded
CustomerDescription Contract award date Value
The British Museum Support services for land, water and air transport 2013/11/28 GBP 4,000,000

Support services for land, water and air transport. The British Museum has awarded new framework agreements for the provision of collections transport services both in the UK and worldwide for the transport of art, objects and artifacts that may be required for temporary exhibitions, touring exhibitions, loans and partnership activities.

National Maritime Museum Museum-exhibition services 2013/6/17 GBP 428,588

Museum-exhibition services. Inward and return transport for the exhibition Turner and the Sea which will take place at the National Maritime Museum (21.11.2013 – 21.4.14) and tour to the Peabody Essex Museum, Salem, United States (31 May – 1 September) plus assistance with packing, provide crates and transit containers where required, and crate storage for the duration of the exhibition (NMM only).

The National Gallery and National Portrait Gallery Storage and retrieval services 2013/08/01

Framework agreement for high specification transportation services for works of art from private and institutional lenders within the UK, Europe and abroad. Contractors are responsible for the safe packing and transport of the works of art, provision of road and air transport services and import / export customs.

Outgoings
Business Rates/Property Tax
No properties were found where CONSTANTINE 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.
Import/Export of Goods
Goods imported/exported by CONSTANTINE LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-07-0197011000Paintings, e.g. oil paintings, watercolours and pastels, and drawings executed entirely by hand (excl. technical drawings and the like of heading 4906, and hand-painted or hand-decorated manufactured articles)
2015-07-0197060000Antiques of > 100 years old
2015-05-0197011000Paintings, e.g. oil paintings, watercolours and pastels, and drawings executed entirely by hand (excl. technical drawings and the like of heading 4906, and hand-painted or hand-decorated manufactured articles)
2015-04-0197011000Paintings, e.g. oil paintings, watercolours and pastels, and drawings executed entirely by hand (excl. technical drawings and the like of heading 4906, and hand-painted or hand-decorated manufactured articles)
2015-04-0197050000Collections and collector's pieces of zoological, botanical, mineralogical, anatomical, historical, archaeological, palaeontological, ethnographic or numismatic interest
2015-03-0197011000Paintings, e.g. oil paintings, watercolours and pastels, and drawings executed entirely by hand (excl. technical drawings and the like of heading 4906, and hand-painted or hand-decorated manufactured articles)
2015-03-0197060000Antiques of > 100 years old
2015-02-0197011000Paintings, e.g. oil paintings, watercolours and pastels, and drawings executed entirely by hand (excl. technical drawings and the like of heading 4906, and hand-painted or hand-decorated manufactured articles)
2014-12-0197011000Paintings, e.g. oil paintings, watercolours and pastels, and drawings executed entirely by hand (excl. technical drawings and the like of heading 4906, and hand-painted or hand-decorated manufactured articles)
2014-12-0197060000Antiques of > 100 years old
2014-11-0194036090Wooden furniture (excl. for offices or shops, kitchens, dining rooms, living rooms and bedrooms, and seats)
2014-10-0149119900Printed matter, n.e.s.
2014-10-0197011000Paintings, e.g. oil paintings, watercolours and pastels, and drawings executed entirely by hand (excl. technical drawings and the like of heading 4906, and hand-painted or hand-decorated manufactured articles)
2014-10-0197020000Original engravings, prints and lithographs
2014-09-0197030000Original sculptures and statuary, in any material
2014-08-0197011000Paintings, e.g. oil paintings, watercolours and pastels, and drawings executed entirely by hand (excl. technical drawings and the like of heading 4906, and hand-painted or hand-decorated manufactured articles)
2014-04-0197011000Paintings, e.g. oil paintings, watercolours and pastels, and drawings executed entirely by hand (excl. technical drawings and the like of heading 4906, and hand-painted or hand-decorated manufactured articles)
2014-03-0197011000Paintings, e.g. oil paintings, watercolours and pastels, and drawings executed entirely by hand (excl. technical drawings and the like of heading 4906, and hand-painted or hand-decorated manufactured articles)
2014-02-0197020000Original engravings, prints and lithographs
2014-01-0197011000Paintings, e.g. oil paintings, watercolours and pastels, and drawings executed entirely by hand (excl. technical drawings and the like of heading 4906, and hand-painted or hand-decorated manufactured articles)
2014-01-0197030000Original sculptures and statuary, in any material
2014-01-0197060000Antiques of > 100 years old
2013-12-0197030000Original sculptures and statuary, in any material
2013-10-0197011000Paintings, e.g. oil paintings, watercolours and pastels, and drawings executed entirely by hand (excl. technical drawings and the like of heading 4906, and hand-painted or hand-decorated manufactured articles)
2013-10-0197030000Original sculptures and statuary, in any material
2013-09-0197011000Paintings, e.g. oil paintings, watercolours and pastels, and drawings executed entirely by hand (excl. technical drawings and the like of heading 4906, and hand-painted or hand-decorated manufactured articles)
2013-09-0197030000Original sculptures and statuary, in any material
2013-08-0197011000Paintings, e.g. oil paintings, watercolours and pastels, and drawings executed entirely by hand (excl. technical drawings and the like of heading 4906, and hand-painted or hand-decorated manufactured articles)
2013-08-0197030000Original sculptures and statuary, in any material
2013-07-0197011000Paintings, e.g. oil paintings, watercolours and pastels, and drawings executed entirely by hand (excl. technical drawings and the like of heading 4906, and hand-painted or hand-decorated manufactured articles)
2013-06-0197011000Paintings, e.g. oil paintings, watercolours and pastels, and drawings executed entirely by hand (excl. technical drawings and the like of heading 4906, and hand-painted or hand-decorated manufactured articles)
2013-06-0197019000Collages and similar decorative plaques
2013-06-0197020000Original engravings, prints and lithographs
2013-06-0197030000Original sculptures and statuary, in any material
2013-06-0197050000Collections and collector's pieces of zoological, botanical, mineralogical, anatomical, historical, archaeological, palaeontological, ethnographic or numismatic interest
2013-05-0191021100Wrist-watches, whether or not incorporating a stop-watch facility, electrically operated, with mechanical display only (excl. of precious metal or of metal clad with precious metal)
2013-05-0197011000Paintings, e.g. oil paintings, watercolours and pastels, and drawings executed entirely by hand (excl. technical drawings and the like of heading 4906, and hand-painted or hand-decorated manufactured articles)
2013-05-0197030000Original sculptures and statuary, in any material
2013-04-0197011000Paintings, e.g. oil paintings, watercolours and pastels, and drawings executed entirely by hand (excl. technical drawings and the like of heading 4906, and hand-painted or hand-decorated manufactured articles)
2013-04-0197030000Original sculptures and statuary, in any material
2013-03-0197011000Paintings, e.g. oil paintings, watercolours and pastels, and drawings executed entirely by hand (excl. technical drawings and the like of heading 4906, and hand-painted or hand-decorated manufactured articles)
2013-02-0197011000Paintings, e.g. oil paintings, watercolours and pastels, and drawings executed entirely by hand (excl. technical drawings and the like of heading 4906, and hand-painted or hand-decorated manufactured articles)
2013-02-0197050000Collections and collector's pieces of zoological, botanical, mineralogical, anatomical, historical, archaeological, palaeontological, ethnographic or numismatic interest
2013-01-0197011000Paintings, e.g. oil paintings, watercolours and pastels, and drawings executed entirely by hand (excl. technical drawings and the like of heading 4906, and hand-painted or hand-decorated manufactured articles)
2012-12-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2012-12-0152030000Cotton, carded or combed
2012-12-0174181090Table, kitchen or other household articles and parts thereof, of copper; pot scourers and scouring or polishing pads, gloves and the like, of copper (excl. non-electric cooking and heating appliances, cans, boxes and similar containers of heading 7419, articles of the nature of a work implement, articles of cutlery, spoons, ladles, etc., ornamental articles and sanitary ware)
2012-12-0194036090Wooden furniture (excl. for offices or shops, kitchens, dining rooms, living rooms and bedrooms, and seats)
2012-12-0197011000Paintings, e.g. oil paintings, watercolours and pastels, and drawings executed entirely by hand (excl. technical drawings and the like of heading 4906, and hand-painted or hand-decorated manufactured articles)
2012-12-0197030000Original sculptures and statuary, in any material
2012-11-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2012-11-0173182900Non-threaded articles, of iron or steel
2012-11-0197011000Paintings, e.g. oil paintings, watercolours and pastels, and drawings executed entirely by hand (excl. technical drawings and the like of heading 4906, and hand-painted or hand-decorated manufactured articles)
2012-10-0197011000Paintings, e.g. oil paintings, watercolours and pastels, and drawings executed entirely by hand (excl. technical drawings and the like of heading 4906, and hand-painted or hand-decorated manufactured articles)
2012-09-0149119900Printed matter, n.e.s.
2012-09-0197011000Paintings, e.g. oil paintings, watercolours and pastels, and drawings executed entirely by hand (excl. technical drawings and the like of heading 4906, and hand-painted or hand-decorated manufactured articles)
2012-08-0197011000Paintings, e.g. oil paintings, watercolours and pastels, and drawings executed entirely by hand (excl. technical drawings and the like of heading 4906, and hand-painted or hand-decorated manufactured articles)
2012-08-0197030000Original sculptures and statuary, in any material
2012-07-0149119900Printed matter, n.e.s.
2012-06-0149119100Pictures, prints and photographs, n.e.s.
2012-06-0184778099Machinery for working rubber or plastics or for the manufacture of products from these materials, n.e.s.
2012-06-0197011000Paintings, e.g. oil paintings, watercolours and pastels, and drawings executed entirely by hand (excl. technical drawings and the like of heading 4906, and hand-painted or hand-decorated manufactured articles)
2012-06-0197050000Collections and collector's pieces of zoological, botanical, mineralogical, anatomical, historical, archaeological, palaeontological, ethnographic or numismatic interest
2012-05-0197030000Original sculptures and statuary, in any material
2012-03-0197011000Paintings, e.g. oil paintings, watercolours and pastels, and drawings executed entirely by hand (excl. technical drawings and the like of heading 4906, and hand-painted or hand-decorated manufactured articles)
2012-02-0197011000Paintings, e.g. oil paintings, watercolours and pastels, and drawings executed entirely by hand (excl. technical drawings and the like of heading 4906, and hand-painted or hand-decorated manufactured articles)
2011-11-0197060000Antiques of > 100 years old
2011-10-0197011000Paintings, e.g. oil paintings, watercolours and pastels, and drawings executed entirely by hand (excl. technical drawings and the like of heading 4906, and hand-painted or hand-decorated manufactured articles)
2011-09-0197011000Paintings, e.g. oil paintings, watercolours and pastels, and drawings executed entirely by hand (excl. technical drawings and the like of heading 4906, and hand-painted or hand-decorated manufactured articles)
2011-08-0197011000Paintings, e.g. oil paintings, watercolours and pastels, and drawings executed entirely by hand (excl. technical drawings and the like of heading 4906, and hand-painted or hand-decorated manufactured articles)
2011-08-0197030000Original sculptures and statuary, in any material
2011-07-0197011000Paintings, e.g. oil paintings, watercolours and pastels, and drawings executed entirely by hand (excl. technical drawings and the like of heading 4906, and hand-painted or hand-decorated manufactured articles)
2011-06-0197011000Paintings, e.g. oil paintings, watercolours and pastels, and drawings executed entirely by hand (excl. technical drawings and the like of heading 4906, and hand-painted or hand-decorated manufactured articles)
2011-06-0197020000Original engravings, prints and lithographs
2011-06-0197050000Collections and collector's pieces of zoological, botanical, mineralogical, anatomical, historical, archaeological, palaeontological, ethnographic or numismatic interest
2011-05-0149119100Pictures, prints and photographs, n.e.s.
2011-05-0197011000Paintings, e.g. oil paintings, watercolours and pastels, and drawings executed entirely by hand (excl. technical drawings and the like of heading 4906, and hand-painted or hand-decorated manufactured articles)
2011-05-0197020000Original engravings, prints and lithographs
2011-05-0197030000Original sculptures and statuary, in any material
2011-01-0190230080Instruments, apparatus and models designed for demonstrational purposes, e.g. in education or exhibitions, unsuitable for other uses (excl. ground flying trainers of heading 8805, collectors' pieces of heading 9705, antiques of an age > 100 years of heading 9706 and of the type used for teaching physics, chemistry and technical subjects)
2010-11-0197011000Paintings, e.g. oil paintings, watercolours and pastels, and drawings executed entirely by hand (excl. technical drawings and the like of heading 4906, and hand-painted or hand-decorated manufactured articles)
2010-09-0197030000Original sculptures and statuary, in any material
2010-03-0196180000Tailors' dummies and other lay figures, automata and other animated displays used for shop window dressing (excl. the articles actually on display, educational models and toy dolls)
2010-03-0197050000Collections and collector's pieces of zoological, botanical, mineralogical, anatomical, historical, archaeological, palaeontological, ethnographic or numismatic interest
2010-02-0197011000Paintings, e.g. oil paintings, watercolours and pastels, and drawings executed entirely by hand (excl. technical drawings and the like of heading 4906, and hand-painted or hand-decorated manufactured articles)
2010-02-0197020000Original engravings, prints and lithographs
2010-01-0197011000Paintings, e.g. oil paintings, watercolours and pastels, and drawings executed entirely by hand (excl. technical drawings and the like of heading 4906, and hand-painted or hand-decorated manufactured articles)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CONSTANTINE 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 CONSTANTINE 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.