Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > COMITE INTERNATIONAL DES TELECOMMUNICATIONS DE PRESSE
Company Information for

COMITE INTERNATIONAL DES TELECOMMUNICATIONS DE PRESSE

25 SOUTHAMPTON BUILDINGS, LONDON, WC2A 1AL,
Company Registration Number
01010968
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Comite International Des Telecommunications De Presse
COMITE INTERNATIONAL DES TELECOMMUNICATIONS DE PRESSE was founded on 1971-05-13 and has its registered office in London. The organisation's status is listed as "Active". Comite International Des Telecommunications De Presse is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
COMITE INTERNATIONAL DES TELECOMMUNICATIONS DE PRESSE
 
Legal Registered Office
25 SOUTHAMPTON BUILDINGS
LONDON
WC2A 1AL
Other companies in SL3
 
Filing Information
Company Number 01010968
Company ID Number 01010968
Date formed 1971-05-13
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 21/12/2015
Return next due 18/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-09 04:21:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COMITE INTERNATIONAL DES TELECOMMUNICATIONS DE PRESSE
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 COMITE INTERNATIONAL DES TELECOMMUNICATIONS DE PRESSE

Current Directors
Officer Role Date Appointed
BRENDAN PATRICK QUINN
Company Secretary 2018-07-16
DAVID JOHN COMPTON
Director 2015-01-12
STEPHANE-MARCEL GUERILLOT
Director 1996-05-23
GERALD INNERWINKLER
Director 2015-10-27
JOHAN LENNART LINDGREN
Director 2016-10-26
STUART MYLES
Director 2013-06-26
BRENDAN PATRICK QUINN
Director 2018-06-01
ROBERT CHRISTIAN SCHMIDT-NIA
Director 2013-06-26
GUOWEI WU
Director 2012-06-13
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL WILFRIED STEIDL
Company Secretary 2003-02-01 2018-07-16
ANDREAS GEBHARD
Director 2011-06-07 2016-10-26
VINCENT BABY
Director 2010-06-30 2014-12-31
BO EBLEKSKOV
Director 2012-06-13 2013-02-20
JOHN STEPHEN EVANS
Director 2011-10-06 2012-06-13
WALTER GROLIMUND
Director 2008-03-30 2012-06-13
TAESUNG JUNG
Director 2009-06-17 2012-06-13
WALTER RAYMOND BARANGER
Director 2005-06-09 2010-06-30
PETER MULLER
Director 1992-12-31 2010-06-30
JOHN WILLIAM IOBST
Director 1995-06-22 2009-12-31
JOHN EDWARD MINTING
Director 2006-07-06 2008-07-03
RUDOLF HORVATH
Director 1999-07-01 2007-05-31
GEOFFREY HAYNES
Director 2003-06-05 2006-07-06
NAOSHI HASHIMOTO
Director 2001-05-24 2004-05-28
WALTER GROLIMUND
Director 1999-07-01 2003-06-05
DAVID MICHAEL ALLEN
Company Secretary 1992-12-31 2003-01-31
DAVID MICHAEL ALLEN
Director 1992-12-31 2003-01-31
ANTHONY RICHARD ALLDAY
Director 1997-05-22 2002-07-03
HISAO KOMATSUBARA
Director 1993-05-27 2001-05-24
STEPHEN DAVID GRAHAM
Director 1995-06-22 1999-07-01
GEORGE BIANNIC
Director 1997-05-22 1999-03-01
INDALECIO DIAZ
Director 1992-10-26 1997-05-22
KEITH WILLIAM KINCAID
Director 1992-12-31 1996-05-23
JOHAN OUWERKERK
Director 1993-05-27 1995-06-22
INDALECIO DIAZ
Director 1992-12-31 1993-12-31
YOSHIMICHI NOMURA
Director 1992-12-31 1993-05-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID JOHN COMPTON PROSOFT DESIGN LIMITED Director 1992-06-05 CURRENT 1992-06-05 Dissolved 2015-07-28
BRENDAN PATRICK QUINN CLUEFUL CONSULTING LTD Director 2011-02-04 CURRENT 2011-02-04 Liquidation

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
2023-12-14CONFIRMATION STATEMENT MADE ON 14/12/23, WITH NO UPDATES
2023-10-2531/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-10-02Director's details changed for Mr Brendan Patrick Quinn on 2023-09-30
2023-08-10Memorandum articles filed
2023-08-10Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2022-12-14CONFIRMATION STATEMENT MADE ON 14/12/22, WITH NO UPDATES
2022-12-14CS01CONFIRMATION STATEMENT MADE ON 14/12/22, WITH NO UPDATES
2022-11-16DIRECTOR APPOINTED MS HEATHER LYNN EDWARDS-GRAY
2022-11-16DIRECTOR APPOINTED MS HEATHER LYNN EDWARDS-GRAY
2022-11-16AP01DIRECTOR APPOINTED MS HEATHER LYNN EDWARDS-GRAY
2022-11-15APPOINTMENT TERMINATED, DIRECTOR JOHAN LENNART LINDGREN
2022-11-15APPOINTMENT TERMINATED, DIRECTOR JOHAN LENNART LINDGREN
2022-11-15TM01APPOINTMENT TERMINATED, DIRECTOR JOHAN LENNART LINDGREN
2022-11-01AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-14CONFIRMATION STATEMENT MADE ON 14/12/21, WITH NO UPDATES
2021-12-14CS01CONFIRMATION STATEMENT MADE ON 14/12/21, WITH NO UPDATES
2021-10-29AP01DIRECTOR APPOINTED MR PHILIPPE MOUGIN
2021-09-30AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-02CH01Director's details changed for Mr Paul Ian Harman on 2021-06-30
2021-07-02TM01APPOINTMENT TERMINATED, DIRECTOR STEPHANE-MARCEL GUERILLOT
2020-12-14CS01CONFIRMATION STATEMENT MADE ON 14/12/20, WITH NO UPDATES
2020-09-07AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-12MEM/ARTSARTICLES OF ASSOCIATION
2020-06-12RES01ADOPT ARTICLES 12/06/20
2020-05-27AP01DIRECTOR APPOINTED MR ROBERT CHRISTIAN SCHMIDT-NIA
2019-12-20CS01CONFIRMATION STATEMENT MADE ON 14/12/19, WITH NO UPDATES
2019-12-18TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT CHRISTIAN SCHMIDT-NIA
2019-12-13AD01REGISTERED OFFICE CHANGED ON 13/12/19 FROM 10 Portland Business Centre Manor House Lane Datchet Slough Berkshire SL3 9EG
2019-10-23AP01DIRECTOR APPOINTED MS JENNIFER PARRUCCI
2019-10-21AP01DIRECTOR APPOINTED MR PAUL IAN HARMAN
2019-09-04AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-09TM01APPOINTMENT TERMINATED, DIRECTOR STUART MYLES
2018-12-14CS01CONFIRMATION STATEMENT MADE ON 14/12/18, WITH NO UPDATES
2018-07-31TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL WILFRIED STEIDL
2018-07-20AP03Appointment of Mr Brendan Patrick Quinn as company secretary on 2018-07-16
2018-07-18TM02Termination of appointment of Michael Wilfried Steidl on 2018-07-16
2018-06-06AP01DIRECTOR APPOINTED MR BRENDAN PATRICK QUINN
2018-05-14AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-17TM01APPOINTMENT TERMINATED, DIRECTOR EVAN STAPLETON SANDHAUS
2018-01-02CS01CONFIRMATION STATEMENT MADE ON 14/12/17, WITH NO UPDATES
2017-06-26AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-24RP04AP01Second filing of director appointment of Johan Lennart Lindgren
2017-05-24ANNOTATIONClarification
2017-01-27RES01ADOPT ARTICLES 27/01/17
2016-12-21CS01CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES
2016-12-15MEM/ARTSARTICLES OF ASSOCIATION
2016-11-25CH01Director's details changed for Johan Lennart Lindgren on 2016-11-24
2016-11-17AP01DIRECTOR APPOINTED JOHAN LENNART LINDGREN
2016-11-17AP01DIRECTOR APPOINTED JOHAN LENNART LINDGREN
2016-10-31TM01APPOINTMENT TERMINATED, DIRECTOR ANDREAS GEBHARD
2016-06-28MEM/ARTSARTICLES OF ASSOCIATION
2016-06-28RES01ADOPT ARTICLES 28/06/16
2016-04-12AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-12-23AR0121/12/15 ANNUAL RETURN FULL LIST
2015-11-15AP01DIRECTOR APPOINTED GERALD INNERWINKLER
2015-04-22AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-03CH01Director's details changed for Andreas Gebhard on 2015-03-02
2015-03-02AP01DIRECTOR APPOINTED DAVID JOHN COMPTON
2015-01-14TM01APPOINTMENT TERMINATED, DIRECTOR VINCENT BABY
2014-12-22AR0121/12/14 NO MEMBER LIST
2014-03-25AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL WILFRIED STEIDL / 08/01/2014
2014-01-08CH03SECRETARY'S CHANGE OF PARTICULARS / MICHAEL WILFRIED STEIDL / 08/01/2014
2014-01-08AR0121/12/13 NO MEMBER LIST
2014-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / DIRECTOR GUOWLI WU / 07/01/2014
2013-07-09RES01ADOPT ARTICLES 26/06/2013
2013-07-09AP01DIRECTOR APPOINTED EVAN STAPLETON SANDHAUS
2013-07-09AP01DIRECTOR APPOINTED ROBERT CHRISTIAN SCHMIDT-NIA
2013-07-09AP01DIRECTOR APPOINTED STUART MYLES
2013-05-02TM01APPOINTMENT TERMINATED, DIRECTOR AMY SWEIGERT
2013-04-11AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-02-21TM01APPOINTMENT TERMINATED, DIRECTOR HELGE VIEHOF
2013-02-21TM01APPOINTMENT TERMINATED, DIRECTOR BO EBLEKSKOV
2013-01-02AR0121/12/12 NO MEMBER LIST
2012-06-26AP01DIRECTOR APPOINTED DIRECTOR GUOWLI WU
2012-06-26AP01DIRECTOR APPOINTED BO EBLEKSKOV
2012-06-19TM01APPOINTMENT TERMINATED, DIRECTOR TAESUNG JUNG
2012-06-19TM01APPOINTMENT TERMINATED, DIRECTOR WALTER GROLIMUND
2012-06-19TM01APPOINTMENT TERMINATED, DIRECTOR JOHN EVANS
2012-05-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-01-05AR0121/12/11 NO MEMBER LIST
2011-10-20AP01DIRECTOR APPOINTED DIRECTOR OF INFORMATION MANAGEMENT AMY SWEIGERT
2011-10-20AP01DIRECTOR APPOINTED JOHN STEPHEN EVANS
2011-09-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREAS GEBHARD / 08/09/2011
2011-06-27AP01DIRECTOR APPOINTED ANDREAS GEBHARD
2011-06-27MEM/ARTSARTICLES OF ASSOCIATION
2011-06-27RES13ACKNOWLEDGE AUDITED ACCOUNTS 07/06/2011
2011-06-27RES01ALTER ARTICLES 07/06/2011
2011-04-11AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-21CH01DIRECTOR'S CHANGE OF PARTICULARS / HELGE VIEHOF / 06/03/2011
2011-03-21TM01APPOINTMENT TERMINATED, DIRECTOR VINCENT TRIPODI
2010-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / HELGE VIEHOF / 20/12/2010
2010-12-21AR0121/12/10 NO MEMBER LIST
2010-07-19AP01DIRECTOR APPOINTED VINCENT BABY
2010-07-08TM01APPOINTMENT TERMINATED, DIRECTOR PETER MULLER
2010-07-08TM01APPOINTMENT TERMINATED, DIRECTOR WALTER BARANGER
2010-04-15RES01ALTERATION TO MEMORANDUM AND ARTICLES 10/03/2010
2010-03-22AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-01-08AR0121/12/09 NO MEMBER LIST
2010-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / VINCENT TRIPODI / 07/01/2010
2010-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / WALTER RAYMOND BARANGER / 07/01/2010
2010-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / HELGE VIEHOF / 07/01/2010
2010-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL WILFRIED STEIDL / 07/01/2010
2010-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER MULLER / 07/01/2010
2010-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHANE-MARCEL GUERILLOT / 07/01/2010
2010-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / WALTER GROLIMUND / 07/01/2010
2010-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / IRESUNG JUNG / 05/01/2010
2010-01-05TM01APPOINTMENT TERMINATED, DIRECTOR JOHN IOBST
2009-07-20288aDIRECTOR APPOINTED IRESUNG JUNG
2009-03-25AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-01-19363aANNUAL RETURN MADE UP TO 21/12/08
2008-08-06AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-07-18288aDIRECTOR APPOINTED VINCENT TRIPODI
2008-07-18288bAPPOINTMENT TERMINATED DIRECTOR JOHN MINTING
2008-04-14288aDIRECTOR APPOINTED WALTER GROLIMUND
2008-04-14288bAPPOINTMENT TERMINATED DIRECTOR HENRIK STADLER
2008-03-13287REGISTERED OFFICE CHANGED ON 13/03/2008 FROM WINDSOR HOUSE, VICTORIA STREET WINDSOR BERKSHIRE SL4 1EN
2008-03-13363(288)DIRECTOR RESIGNED
2008-03-13363sANNUAL RETURN MADE UP TO 21/12/07
2007-06-18288bDIRECTOR RESIGNED
2007-06-18288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to COMITE INTERNATIONAL DES TELECOMMUNICATIONS DE PRESSE 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 COMITE INTERNATIONAL DES TELECOMMUNICATIONS DE PRESSE
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
COMITE INTERNATIONAL DES TELECOMMUNICATIONS DE PRESSE does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.249
MortgagesNumMortOutstanding0.1699
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.089

This shows the max and average number of mortgages for companies with the same SIC code of 74909 - Other professional, scientific and technical activities n.e.c.

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 COMITE INTERNATIONAL DES TELECOMMUNICATIONS DE PRESSE

Intangible Assets
Patents
We have not found any records of COMITE INTERNATIONAL DES TELECOMMUNICATIONS DE PRESSE registering or being granted any patents
Domain Names
We do not have the domain name information for COMITE INTERNATIONAL DES TELECOMMUNICATIONS DE PRESSE
Trademarks
We have not found any records of COMITE INTERNATIONAL DES TELECOMMUNICATIONS DE PRESSE registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COMITE INTERNATIONAL DES TELECOMMUNICATIONS DE PRESSE. 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 (74909 - Other professional, scientific and technical activities n.e.c.) as COMITE INTERNATIONAL DES TELECOMMUNICATIONS DE PRESSE are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where COMITE INTERNATIONAL DES TELECOMMUNICATIONS DE PRESSE 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 COMITE INTERNATIONAL DES TELECOMMUNICATIONS DE PRESSE 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 COMITE INTERNATIONAL DES TELECOMMUNICATIONS DE PRESSE 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.