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

OXMARKET CENTRE OF ARTS LIMITED

OXMARKET CENTRE OF ARTS ST. ANDREWS COURT,, OFF EAST STREET, CHICHESTER, WEST SUSSEX, PO19 1YH,
Company Registration Number
01029563
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Oxmarket Centre Of Arts Ltd
OXMARKET CENTRE OF ARTS LIMITED was founded on 1971-11-03 and has its registered office in Chichester. The organisation's status is listed as "Active". Oxmarket Centre Of Arts Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in 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
OXMARKET CENTRE OF ARTS LIMITED
 
Legal Registered Office
OXMARKET CENTRE OF ARTS ST. ANDREWS COURT,
OFF EAST STREET
CHICHESTER
WEST SUSSEX
PO19 1YH
Other companies in PO19
 
Previous Names
CHICHESTER CENTRE OF ARTS LIMITED08/10/2008
Charity Registration
Charity Number 263367
Charity Address 3 THE GABLES, NIGHTINGALE LANE, STORRINGTON, PULBOROUGH, RH20 4TB
Charter NO INFORMATION RECORDED
Filing Information
Company Number 01029563
Company ID Number 01029563
Date formed 1971-11-03
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 24/05/2016
Return next due 21/06/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-10-05 10:20:25
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of OXMARKET CENTRE OF ARTS LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN CHRISTOPHER BROWN
Company Secretary 2014-11-27
RALPH APEL
Director 2000-02-08
MARTYN JOHN BELL
Director 2015-11-26
STEPHEN CHRISTOPHER BROWN
Director 2015-08-27
SOPHIE DAPHNE GENEVIEVE POWELL
Director 2017-02-23
HARRIET JEMIMA SERGEANT
Director 2016-02-18
IAN DAVID WHITE
Director 2015-03-26
Previous Officers
Officer Role Date Appointed Date Resigned
JANE AYRES
Director 2015-09-24 2016-03-31
BRYONY JANE ADAMS
Director 2013-08-12 2015-05-28
ELIZABETH ANNE CAMPLING
Company Secretary 2010-09-28 2013-12-31
ELIZABETH ANNE CAMPLING
Director 2007-12-18 2013-12-31
DAVID REGINALD GOODMAN
Director 2002-03-05 2013-09-17
JAMES ROBERT CAMPLING
Director 2010-01-20 2013-09-02
ROSEMARY ELIZABETH BLAKE
Director 2010-11-16 2013-02-25
SARAH ELIZABETH FOSKETT
Director 2010-09-14 2013-02-25
JONATHAN LUKE EVERITT
Director 2010-01-20 2013-01-10
NICHOLAS EDWARD GREENFIELD
Company Secretary 2007-06-30 2010-09-28
DAVID ANDREW DAILEY
Director 1995-06-14 2010-02-11
GILLIAN VALERIE COLLINS
Director 2008-09-01 2010-01-20
SUSAN ELIZABETH CHENEY
Director 2006-12-15 2009-09-15
MILLICENT ANN GORTON
Director 2006-06-14 2009-03-04
LEON BLUESTONE
Director 1998-05-11 2007-11-12
THOMAS EGGAR SECRETARIES LIMITED
Company Secretary 1998-05-11 2007-04-05
JOHN HOWARD BRITTEN
Director 2006-06-14 2007-03-06
MARY FERNANDEZ
Director 2000-04-11 2005-12-12
CLAIRE MARGARET MARY APEL
Director 2002-03-05 2005-10-05
ROBERT KENNETH ASHWOOD
Director 2003-09-08 2005-02-06
PETER JOHN BOND
Director 2003-01-01 2005-01-04
JANE CARPENTER
Director 1999-01-05 2002-09-12
JOSE DENTON
Director 1998-05-11 2002-09-12
SUSAN CHRISTINE CUTTS
Director 2001-06-05 2002-04-05
JOAN MARGARET KING
Company Secretary 1992-05-11 1998-05-11
CLAIRE MARGARET MARY APEL
Director 1997-07-23 1998-05-11
HELEN CARLTON
Director 1992-05-11 1998-05-11
PETER ALFRED BATTEN
Director 1992-05-11 1993-05-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HARRIET JEMIMA SERGEANT SHEEN STICKLAND BDM LIMITED Director 2017-08-23 CURRENT 2017-08-23 Liquidation
HARRIET JEMIMA SERGEANT BLUE SKY BOOKS LTD Director 2016-01-29 CURRENT 2016-01-29 Active - Proposal to Strike off
HARRIET JEMIMA SERGEANT SHEEN STICKLAND AUDIT LIMITED Director 2015-01-21 CURRENT 1988-02-22 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
2024-09-2031/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-04-10DIRECTOR APPOINTED MR MARTYN JOHN BELL
2024-01-05CONFIRMATION STATEMENT MADE ON 02/01/24, WITH NO UPDATES
2024-01-04Director's details changed for Mrs Louise Myles on 2024-01-04
2024-01-04Termination of appointment of Jonathan Michael Wardlaw Clark on 2024-01-04
2024-01-04APPOINTMENT TERMINATED, DIRECTOR JONATHAN MICHAEL WARDLAW CLARK
2023-09-2331/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-03DIRECTOR APPOINTED MRS LOUISE MYLES
2023-04-03DIRECTOR APPOINTED MRS LOUISE MYLES
2023-03-23APPOINTMENT TERMINATED, DIRECTOR MARK DAVID SCHWARZ
2023-03-23APPOINTMENT TERMINATED, DIRECTOR MARK DAVID SCHWARZ
2023-03-20APPOINTMENT TERMINATED, DIRECTOR DAN INMAN
2023-03-20APPOINTMENT TERMINATED, DIRECTOR MARTYN JOHN BELL
2023-02-26APPOINTMENT TERMINATED, DIRECTOR JACKIE BLACKMAN
2023-01-12CONFIRMATION STATEMENT MADE ON 02/01/23, WITH NO UPDATES
2022-07-27TM01APPOINTMENT TERMINATED, DIRECTOR IAN MICHAEL BUCKLEY
2022-06-30AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-21APPOINTMENT TERMINATED, DIRECTOR BERNARD BUCKLEY
2022-06-21TM01APPOINTMENT TERMINATED, DIRECTOR BERNARD BUCKLEY
2022-03-09TM01APPOINTMENT TERMINATED, DIRECTOR VIVIENNE MARY DURHAM
2022-01-31APPOINTMENT TERMINATED, DIRECTOR HELEN FIONA GOWAR
2022-01-31TM01APPOINTMENT TERMINATED, DIRECTOR HELEN FIONA GOWAR
2022-01-04DIRECTOR APPOINTED JONATHAN CLARK
2022-01-04DIRECTOR APPOINTED BERNARD BUCKLEY
2022-01-04DIRECTOR APPOINTED ROBERT GOWING
2022-01-04AP01DIRECTOR APPOINTED JONATHAN CLARK
2022-01-02CONFIRMATION STATEMENT MADE ON 02/01/22, WITH NO UPDATES
2022-01-02CS01CONFIRMATION STATEMENT MADE ON 02/01/22, WITH NO UPDATES
2021-10-14TM01APPOINTMENT TERMINATED, DIRECTOR HELEN FIONA BARRINGTON GOWAR
2021-09-21AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-24CS01CONFIRMATION STATEMENT MADE ON 24/05/21, WITH NO UPDATES
2021-01-27AP01DIRECTOR APPOINTED MR IAN BUCKLEY
2020-11-11AP01DIRECTOR APPOINTED MRS. VIVIENNE DURHAM
2020-11-09AP01DIRECTOR APPOINTED MRS. JACKIE BLACKMAN
2020-09-30AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-07ANNOTATIONAnnotation
2020-08-21AP01DIRECTOR APPOINTED CANON DAN INMAN
2020-08-21Notice removal from the register
2020-08-18AP03Appointment of Miss Sophie Genevieve Hull as company secretary on 2020-07-28
2020-08-04TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN CHRISTOPHER BROWN
2020-08-04TM02Termination of appointment of Stephen Christopher Brown on 2020-07-28
2020-07-09TM01APPOINTMENT TERMINATED, DIRECTOR HELEN BRENDA MONCKTON
2020-07-09Annotation
2020-06-05CS01CONFIRMATION STATEMENT MADE ON 24/05/20, WITH NO UPDATES
2020-06-05AP01DIRECTOR APPOINTED MRS HELEN FIONA GOWAR
2020-02-26TM01APPOINTMENT TERMINATED, DIRECTOR RALPH APEL
2019-10-31TM01APPOINTMENT TERMINATED, DIRECTOR AMANDA KINGS
2019-06-19PSC08Notification of a person with significant control statement
2019-06-19CS01CONFIRMATION STATEMENT MADE ON 24/05/19, WITH NO UPDATES
2019-06-19PSC07CESSATION OF MARTYN JOHN BELL AS A PERSON OF SIGNIFICANT CONTROL
2019-06-07AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-03TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HENRY CROUCH
2019-03-07AP01DIRECTOR APPOINTED MRS AMANDA KINGS
2019-03-06TM01APPOINTMENT TERMINATED, DIRECTOR IAN DAVID WHITE
2019-02-19AP01DIRECTOR APPOINTED MR MICHAEL HENRY CROUCH
2019-02-12CH01Director's details changed for Mrs Sophie Daphne Genevieve Powell on 2019-02-01
2018-10-23AP01DIRECTOR APPOINTED MRS HELEN BRENDA MONCKTON
2018-10-04TM01APPOINTMENT TERMINATED, DIRECTOR HARRIET JEMIMA SERGEANT
2018-09-28AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-21TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN GRAHAM
2018-06-07CS01CONFIRMATION STATEMENT MADE ON 24/05/18, WITH NO UPDATES
2018-06-07AP01DIRECTOR APPOINTED MR BENJAMIN GRAHAM
2018-05-24TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SOUTER
2018-05-24TM01APPOINTMENT TERMINATED, DIRECTOR ANN-LOUISE MORRIS
2017-09-27AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-07CS01CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES
2017-06-06CH01Director's details changed for Mr Martyn John Bell on 2017-06-01
2017-03-23AP01DIRECTOR APPOINTED MRS SOPHIE DAPHNE GENEVIEVE POWELL
2016-11-10AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-06-22AR0124/05/16 ANNUAL RETURN FULL LIST
2016-05-24AP01DIRECTOR APPOINTED MS ANN-LOUISE MORRIS
2016-05-23AP01DIRECTOR APPOINTED MR IAN DAVID WHITE
2016-05-23AP01DIRECTOR APPOINTED MRS HARRIET JEMIMA SERGEANT
2016-05-23AP01DIRECTOR APPOINTED MR MARTYN JOHN BELL
2016-05-23TM01APPOINTMENT TERMINATED, DIRECTOR JANE AYRES
2016-05-23TM01APPOINTMENT TERMINATED, DIRECTOR AMY KENSETT
2016-05-23TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD SHORD
2016-05-23TM01APPOINTMENT TERMINATED, DIRECTOR ANNE JENKINS
2015-10-12AP01DIRECTOR APPOINTED MISS JANE AYRES
2015-09-15AA31/12/14 TOTAL EXEMPTION FULL
2015-08-27AP01DIRECTOR APPOINTED MRS ANNE RITCHIE JENKINS
2015-08-27TM01APPOINTMENT TERMINATED, DIRECTOR SARAH QUAIL
2015-08-27TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY ROBINSON
2015-08-27TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN TOMS
2015-08-27TM01APPOINTMENT TERMINATED, DIRECTOR BRYONY ADAMS
2015-08-27AP01DIRECTOR APPOINTED MR STEPHEN CHRISTOPHER BROWN
2015-06-19AR0124/05/15 NO MEMBER LIST
2015-02-23AP03SECRETARY APPOINTED MR STEPHEN CHRISTOPHER BROWN
2014-10-14TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JUMP
2014-10-13AP01DIRECTOR APPOINTED MS AMY CLAIRE KENSETT
2014-08-19AA31/12/13 TOTAL EXEMPTION FULL
2014-08-18AR0124/05/14 NO MEMBER LIST
2014-02-27TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH CAMPLING
2014-02-27TM02APPOINTMENT TERMINATED, SECRETARY ELIZABETH CAMPLING
2013-12-20AP01DIRECTOR APPOINTED MR RICHARD ASHLEY SHORD
2013-10-14TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GOODMAN
2013-09-16AP01DIRECTOR APPOINTED MS BRYONY JANE ADAMS
2013-09-16TM01APPOINTMENT TERMINATED, DIRECTOR JAMES CAMPLING
2013-06-19AA31/12/12 TOTAL EXEMPTION FULL
2013-06-03AR0124/05/13 NO MEMBER LIST
2013-03-04TM01APPOINTMENT TERMINATED, DIRECTOR SARAH FOSKETT
2013-03-04TM01APPOINTMENT TERMINATED, DIRECTOR ROSEMARY BLAKE
2013-01-22TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN EVERITT
2012-11-05TM01APPOINTMENT TERMINATED, DIRECTOR JOHN RIDD
2012-07-25AA31/12/11 TOTAL EXEMPTION FULL
2012-07-24AP01DIRECTOR APPOINTED SARAH ELIZABETH QUAIL
2012-07-23TM01APPOINTMENT TERMINATED, DIRECTOR VINCENT GRAY
2012-07-03AP01DIRECTOR APPOINTED JOHN RIDD
2012-06-25AP01DIRECTOR APPOINTED MR BRIAN MONTGOMERY TOMS
2012-05-28AR0124/05/12 NO MEMBER LIST
2012-05-28TM01APPOINTMENT TERMINATED, DIRECTOR MARIA-AURELIA RIESE
2012-02-01AP01DIRECTOR APPOINTED MR DAVID GRAHAM SOUTER
2012-01-30AP01DIRECTOR APPOINTED MR VINCENT MARK GRAY
2011-09-07TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HILL
2011-06-15AA31/12/10 TOTAL EXEMPTION FULL
2011-05-25AR0124/05/11 NO MEMBER LIST
2011-01-24TM01APPOINTMENT TERMINATED, DIRECTOR PAULINE HEATHERINGTON
2011-01-19AP01DIRECTOR APPOINTED MR DAVID WILLIAM JUMP
2010-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ROSEMARY ELIZABETH BLAKE / 18/11/2010
2010-11-18AP01DIRECTOR APPOINTED ROSEMARY ELIZABETH BLAKE
2010-09-30AP03SECRETARY APPOINTED MRS ELIZABETH ANNE CAMPLING
2010-09-30TM02APPOINTMENT TERMINATED, SECRETARY NICHOLAS GREENFIELD
2010-09-29AA31/12/09 TOTAL EXEMPTION FULL
2010-09-16AP01DIRECTOR APPOINTED MS SARAH ELIZABETH FOSKETT
2010-09-14TM01APPOINTMENT TERMINATED, DIRECTOR GORDON RUSHMER
2010-08-21AP01DIRECTOR APPOINTED MARIA-AURELIA RIESE
2010-08-20AR0124/05/10 NO MEMBER LIST
2010-08-20AD01REGISTERED OFFICE CHANGED ON 20/08/2010 FROM CHICHESTER CENTRE OF ARTS ST.ANDREW'S COURT EAST STREET, CHICHESTER WEST SUSSEX PO191YH
2010-08-20AP01DIRECTOR APPOINTED JOHN RAMSAY SCOTT HILL
2010-08-19AP01DIRECTOR APPOINTED GORDON RUSHMER
2010-08-19AP01DIRECTOR APPOINTED JONATHAN LUKE EVERITT
2010-08-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JOHN ROBINSON / 20/01/2010
2010-08-19CH01DIRECTOR'S CHANGE OF PARTICULARS / PAULINE ELIZABETH HEATHERINGTON / 20/01/2010
2010-08-19CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID REGINALD GOODMAN / 20/01/2010
2010-08-18AP01DIRECTOR APPOINTED JAMES ROBERT CAMPLING
2010-08-18CH01DIRECTOR'S CHANGE OF PARTICULARS / RALPH APEL / 24/05/2010
2010-08-18TM01APPOINTMENT TERMINATED, DIRECTOR MILLICENT GORTON
2010-08-18TM01APPOINTMENT TERMINATED, DIRECTOR CARLENE THORPE
2010-08-18TM01APPOINTMENT TERMINATED, DIRECTOR DAVID DAILEY
2010-08-18TM01APPOINTMENT TERMINATED, DIRECTOR GILLIAN COLLINS
2010-08-18TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN CHENEY
2009-09-07363aANNUAL RETURN MADE UP TO 24/05/09
2009-07-21AA31/12/08 TOTAL EXEMPTION FULL
2009-07-13288aDIRECTOR APPOINTED GILLIAN VALERIE COLLINS
2008-10-10MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-10-07CERTNMCOMPANY NAME CHANGED CHICHESTER CENTRE OF ARTS LIMITED CERTIFICATE ISSUED ON 08/10/08
2008-09-04AA31/12/07 PARTIAL EXEMPTION
2008-08-20363aANNUAL RETURN MADE UP TO 24/05/08
2008-08-20288bAPPOINTMENT TERMINATED DIRECTOR KEKUAN LU
2008-08-20288bAPPOINTMENT TERMINATED DIRECTOR LEON BLUESTONE
1992-02-11FULL ACCOUNTS MADE UP TO 31/12/90
Industry Information
SIC/NAIC Codes
90 - Creative, arts and entertainment activities
900 - Creative, arts and entertainment activities
90040 - Operation of arts facilities




Licences & Regulatory approval
We could not find any licences issued to OXMARKET CENTRE OF ARTS 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 OXMARKET CENTRE OF ARTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
OXMARKET CENTRE OF ARTS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.539
MortgagesNumMortOutstanding0.369
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.189

This shows the max and average number of mortgages for companies with the same SIC code of 90040 - Operation of arts facilities

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

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 OXMARKET CENTRE OF ARTS LIMITED

Intangible Assets
Patents
We have not found any records of OXMARKET CENTRE OF ARTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for OXMARKET CENTRE OF ARTS LIMITED
Trademarks
We have not found any records of OXMARKET CENTRE OF ARTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OXMARKET CENTRE OF ARTS 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 (90040 - Operation of arts facilities) as OXMARKET CENTRE OF ARTS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where OXMARKET CENTRE OF ARTS 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 OXMARKET CENTRE OF ARTS 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 OXMARKET CENTRE OF ARTS 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.
    Other companies at postcode PO19 1YH