Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > D.A. MOODY (NOMINEES) LIMITED
Company Information for

D.A. MOODY (NOMINEES) LIMITED

MOODY HOUSE, 106-108 HIGH STREET, INGATESTONE, ESSEX, CM4 0BA,
Company Registration Number
00983966
Private Limited Company
Active

Company Overview

About D.a. Moody (nominees) Ltd
D.A. MOODY (NOMINEES) LIMITED was founded on 1970-07-07 and has its registered office in Ingatestone. The organisation's status is listed as "Active". D.a. Moody (nominees) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
D.A. MOODY (NOMINEES) LIMITED
 
Legal Registered Office
MOODY HOUSE
106-108 HIGH STREET
INGATESTONE
ESSEX
CM4 0BA
Other companies in CM4
 
Filing Information
Company Number 00983966
Company ID Number 00983966
Date formed 1970-07-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts DORMANT
Last Datalog update: 2024-04-06 18:40:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for D.A. MOODY (NOMINEES) 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 D.A. MOODY (NOMINEES) LIMITED

Current Directors
Officer Role Date Appointed
BARRIE RICHARD PALMER
Company Secretary 2003-08-06
JENNIFER LOUISE LOMAS
Director 1993-02-12
CATHERINE ANN MOODY
Director 2006-05-01
DONALD ALFRED MOODY
Director 1992-01-11
SHIRLEY MOODY
Director 1992-01-11
Previous Officers
Officer Role Date Appointed Date Resigned
SHEILA MARGARET FRANKLIN
Company Secretary 1992-01-11 2016-12-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JENNIFER LOUISE LOMAS AWKWARD CUSTOMER LTD Director 2005-11-11 CURRENT 2005-11-11 Active
CATHERINE ANN MOODY DONALD MOODY INVESTMENTS AND DEVELOPMENTS LIMITED Director 2016-09-16 CURRENT 1972-08-21 Active
CATHERINE ANN MOODY MOODY HOMES LETTINGS LIMITED Director 2008-12-01 CURRENT 2008-11-27 Active - Proposal to Strike off
CATHERINE ANN MOODY WEDVALE PROPERTIES LIMITED Director 2007-12-01 CURRENT 1970-07-31 Active
CATHERINE ANN MOODY MOODY INVESTMENTS LIMITED Director 2007-12-01 CURRENT 1980-04-23 Active
CATHERINE ANN MOODY MOODY BUILDING LIMITED Director 2006-12-01 CURRENT 2006-10-20 Active
CATHERINE ANN MOODY MOODY HOMES LIMITED Director 2006-08-01 CURRENT 1993-10-04 Active
CATHERINE ANN MOODY RADLEY GREEN FARM LIMITED Director 2006-01-09 CURRENT 2006-01-09 Active
DONALD ALFRED MOODY MOODY HOMES LETTINGS LIMITED Director 2008-12-01 CURRENT 2008-11-27 Active - Proposal to Strike off
DONALD ALFRED MOODY RADLEY GREEN FARM LIMITED Director 2006-01-09 CURRENT 2006-01-09 Active
DONALD ALFRED MOODY MOODY HOMES LIMITED Director 1993-10-04 CURRENT 1993-10-04 Active
DONALD ALFRED MOODY WEDVALE PROPERTIES LIMITED Director 1991-12-21 CURRENT 1970-07-31 Active
DONALD ALFRED MOODY ELDONWARD LIMITED Director 1991-12-08 CURRENT 1988-12-08 Active
DONALD ALFRED MOODY MOODY INVESTMENTS LIMITED Director 1991-08-08 CURRENT 1980-04-23 Active
DONALD ALFRED MOODY DONALD MOODY INVESTMENTS AND DEVELOPMENTS LIMITED Director 1991-07-09 CURRENT 1972-08-21 Active
SHIRLEY MOODY MOODY BUILDING LIMITED Director 2006-12-01 CURRENT 2006-10-20 Active
SHIRLEY MOODY MOODY HOMES LIMITED Director 1993-10-04 CURRENT 1993-10-04 Active
SHIRLEY MOODY WEDVALE PROPERTIES LIMITED Director 1991-12-21 CURRENT 1970-07-31 Active
SHIRLEY MOODY MOODY INVESTMENTS LIMITED Director 1991-08-08 CURRENT 1980-04-23 Active
SHIRLEY MOODY DONALD MOODY INVESTMENTS AND DEVELOPMENTS LIMITED Director 1991-07-09 CURRENT 1972-08-21 Active
SHIRLEY MOODY JENNY MOODY PROPERTIES LIMITED Director 1991-06-19 CURRENT 1985-05-07 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
2024-03-27APPOINTMENT TERMINATED, DIRECTOR SHIRLEY MOODY
2024-03-27CESSATION OF SHIRLEY MOODY AS A PERSON OF SIGNIFICANT CONTROL
2024-03-27Notification of a person with significant control statement
2024-01-08DIRECTOR APPOINTED MS ALISON ELIZABETH IVEY
2024-01-08CONFIRMATION STATEMENT MADE ON 31/12/23, WITH NO UPDATES
2023-02-28Termination of appointment of Barrie Richard Palmer on 2023-02-28
2023-01-04CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2023-01-04CS01CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2022-12-19ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-12-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-01-11CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-11CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-10CESSATION OF DONALD ALFRED MOODY AS A PERSON OF SIGNIFICANT CONTROL
2022-01-10NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHIRLEY MOODY
2022-01-10PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHIRLEY MOODY
2022-01-10PSC07CESSATION OF DONALD ALFRED MOODY AS A PERSON OF SIGNIFICANT CONTROL
2021-11-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-04-20TM01APPOINTMENT TERMINATED, DIRECTOR DONALD ALFRED MOODY
2021-02-09CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2020-12-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-01-16CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-12-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-01-11CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-12-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-11-02AP01DIRECTOR APPOINTED SALLY JANE ELLIS
2018-05-24AA01Previous accounting period extended from 31/12/17 TO 31/03/18
2018-02-02CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES
2018-02-01PSC04PSC'S CHANGE OF PARTICULARS / MR DONALD ALFRED MOODY / 01/12/2017
2018-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SHIRLEY MOODY / 01/12/2017
2018-02-01PSC04PSC'S CHANGE OF PARTICULARS / MR DONALD ALFRED MOODY / 01/12/2017
2018-02-01CH03SECRETARY'S DETAILS CHNAGED FOR MR BARRIE RICHARD PALMER on 2017-12-01
2018-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / DONALD ALFRED MOODY / 01/12/2017
2018-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER LOUISE LOMAS / 01/12/2017
2018-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE ANN MOODY / 01/12/2017
2017-09-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-09-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 009839660008
2017-08-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2017-01-17LATEST SOC17/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-17CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-12-07TM02Termination of appointment of Sheila Margaret Franklin on 2016-12-01
2016-09-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-02-25LATEST SOC25/02/16 STATEMENT OF CAPITAL;GBP 100
2016-02-25AR0131/12/15 ANNUAL RETURN FULL LIST
2015-09-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-01-19LATEST SOC19/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-19AR0131/12/14 ANNUAL RETURN FULL LIST
2014-09-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-02-13LATEST SOC13/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-13AR0131/12/13 ANNUAL RETURN FULL LIST
2013-10-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-07-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2013-01-17AR0131/12/12 ANNUAL RETURN FULL LIST
2012-10-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-09-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-01-16AR0131/12/11 FULL LIST
2011-11-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-11-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2011-11-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2011-09-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-01-20AR0131/12/10 FULL LIST
2010-07-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-06-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2010-02-08AR0131/12/09 FULL LIST
2009-08-07395DUPLICATE MORTGAGE CERTIFICATECHARGE NO:4
2009-08-01395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2009-08-01395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2009-08-01395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-07-23395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-07-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-02-24395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-01-12363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-08-18AA31/12/07 TOTAL EXEMPTION FULL
2008-06-04395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-01-08363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-08-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-01-16363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-06-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-05-17288aNEW DIRECTOR APPOINTED
2006-01-31363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-05-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-02-22363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-08-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-01-30363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-08-14288aNEW SECRETARY APPOINTED
2003-07-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-01-29363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-04-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2002-03-14363(288)DIRECTOR'S PARTICULARS CHANGED
2002-03-14363sRETURN MADE UP TO 11/01/02; FULL LIST OF MEMBERS
2001-09-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00
2001-02-21363sRETURN MADE UP TO 11/01/01; FULL LIST OF MEMBERS
2000-03-21AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-02-08363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-02-08363sRETURN MADE UP TO 11/01/00; FULL LIST OF MEMBERS
1999-08-01AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-03-04363sRETURN MADE UP TO 11/01/99; NO CHANGE OF MEMBERS
1998-04-22AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-02-18363sRETURN MADE UP TO 11/01/98; FULL LIST OF MEMBERS
1997-03-1388(2)RAD 18/02/97--------- £ SI 98@1=98 £ IC 2/100
1997-02-20AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-02-13363sRETURN MADE UP TO 11/01/97; FULL LIST OF MEMBERS
1996-10-29AAFULL ACCOUNTS MADE UP TO 31/12/95
1996-01-26363sRETURN MADE UP TO 11/01/96; NO CHANGE OF MEMBERS
1995-02-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1995-02-14SMALL COMPANY ACCOUNTS MADE UP TO 31/12/94
1995-01-20363sRETURN MADE UP TO 11/01/95; NO CHANGE OF MEMBERS
1994-08-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93
1994-08-09SMALL COMPANY ACCOUNTS MADE UP TO 31/12/93
1994-06-08287REGISTERED OFFICE CHANGED ON 08/06/94 FROM: 272 WINGLETYE LANE HORNCHURCH ESSEX RM11 3BL
1994-06-08Registered office changed on 08/06/94 from:\272 wingletye lane, hornchurch, essex, RM11 3BL
1994-02-03363sRETURN MADE UP TO 11/01/94; FULL LIST OF MEMBERS
1993-05-27AAFULL ACCOUNTS MADE UP TO 31/12/92
1993-05-27Accounts made up to 1992-12-31
1993-02-21288NEW DIRECTOR APPOINTED
1993-01-21363sRETURN MADE UP TO 11/01/93; FULL LIST OF MEMBERS
1992-07-13Accounts made up to 1991-12-31
1992-01-14Return made up to 11/01/92; no change of members
1991-01-24Accounts made up to 1990-12-31
1991-01-24Return made up to 11/01/91; no change of members
1991-01-15Secretary resigned;new secretary appointed
1990-11-21Return made up to 27/10/90; full list of members
1990-11-21Accounts made up to 1989-12-31
1989-09-26Return made up to 21/09/89; full list of members
1989-09-26Accounts made up to 1988-12-31
1989-01-10Return made up to 25/11/88; full list of members
1988-11-28Secretary resigned;new secretary appointed
1988-03-29Return made up to 31/12/87; full list of members
1988-03-04Accounts made up to 1987-12-31
1988-01-08Return made up to 31/12/86; full list of members
1988-01-08Accounts made up to 1986-12-31
1970-07-07New incorporation
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to D.A. MOODY (NOMINEES) 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 D.A. MOODY (NOMINEES) 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
SUB-CHARGE 2010-06-15 Satisfied NATIONAL WESTMINSTER BANK PLC
SUB-CHARGE 2009-08-01 Outstanding NATIONAL WESTMINSTER BANK PLC
SUB-CHARGE 2009-07-23 Satisfied NATIONAL WESTMINSTER BANK PLC
SUB-CHARGE 2009-07-15 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE 2009-07-07 Satisfied NATIONAL WESTMINSTER BANK PLC
THIRD PARTY LEGAL CHARGE 2009-02-24 Outstanding NATIONAL WESTMINSTER BANK PLC
SUB-CHARGE 2008-06-02 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2018-03-31
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 D.A. MOODY (NOMINEES) LIMITED

Intangible Assets
Patents
We have not found any records of D.A. MOODY (NOMINEES) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for D.A. MOODY (NOMINEES) LIMITED
Trademarks
We have not found any records of D.A. MOODY (NOMINEES) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for D.A. MOODY (NOMINEES) 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 (96090 - Other service activities n.e.c.) as D.A. MOODY (NOMINEES) LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where D.A. MOODY (NOMINEES) 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 D.A. MOODY (NOMINEES) 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 D.A. MOODY (NOMINEES) 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.