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

CONTINENTAL MICROWAVE LIMITED

12 HORIZON BUSINESS VILLAGE, 1 BROOKLANDS ROAD, WEYBRIDGE, SURREY, KT13 0TJ,
Company Registration Number
01081898
Private Limited Company
Liquidation

Company Overview

About Continental Microwave Ltd
CONTINENTAL MICROWAVE LIMITED was founded on 1972-11-15 and has its registered office in Weybridge. The organisation's status is listed as "Liquidation". Continental Microwave Limited is a Private Limited Company registered in ENGLAND 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
CONTINENTAL MICROWAVE LIMITED
 
Legal Registered Office
12 HORIZON BUSINESS VILLAGE
1 BROOKLANDS ROAD
WEYBRIDGE
SURREY
KT13 0TJ
Other companies in RG17
 
Filing Information
Company Number 01081898
Company ID Number 01081898
Date formed 1972-11-15
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2018
Account next due 30/12/2020
Latest return 22/11/2015
Return next due 20/12/2016
Type of accounts DORMANT
Last Datalog update: 2020-07-08 22:59:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CONTINENTAL MICROWAVE 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 CONTINENTAL MICROWAVE LIMITED
The following companies were found which have the same name as CONTINENTAL MICROWAVE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CONTINENTAL MICROWAVE LTD California Unknown
CONTINENTAL MICROWAVE INCORPORATED New Jersey Unknown

Company Officers of CONTINENTAL MICROWAVE LIMITED

Current Directors
Officer Role Date Appointed
ROBIN BEATHAM HOWE
Director 2017-05-08
JOHN CHARLES VARNEY
Director 2017-02-07
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN ERIC HAWKINS
Director 2015-06-30 2017-05-08
NICOLA JAYNE JOHNSON
Director 2015-07-23 2017-02-07
IAN GERARD DAVIES
Company Secretary 2012-08-31 2016-10-13
IAN GERARD DAVIES
Director 2012-08-31 2016-10-13
PAUL NORRIDGE
Director 2011-04-01 2015-07-23
JAMES RONALD TRUMPER
Company Secretary 2000-12-31 2012-08-31
JAMES RONALD TRUMPER
Director 2000-03-07 2012-08-31
DUNCAN JAMES DARAGON LEWIS
Director 2008-10-01 2011-03-31
DUNCAN LEWIS
Director 2011-01-11 2011-03-31
PAUL ANTONY BRETT
Director 1998-09-30 2011-01-11
STEPHEN RUDD
Director 2004-11-03 2010-03-31
IAN HAROLD SCOTT-GALL
Director 2000-07-26 2008-09-30
DAVID WOOD
Director 2004-10-01 2007-02-07
JOHN FRANCIS BAILEY
Director 2003-09-01 2005-09-30
IAN GEOFFREY AIZLEWOOD
Director 1991-11-22 2004-08-24
DAVID JONATHAN FLINT
Director 2002-10-01 2004-05-10
DAVID MALCOLM GEE
Director 1998-09-30 2003-05-30
CHARLES ANDREW SOUTHALL
Director 1998-09-30 2003-01-10
WARWICK KENNETH KENDRICK
Company Secretary 1997-07-22 2000-12-31
WARWICK KENNETH KENDRICK
Director 1997-07-01 2000-12-31
PHILLIP MALCOLM CHARLES BUCKLEY
Director 1998-09-30 2000-11-24
PIERO FILECCIA
Director 1997-05-01 1999-12-01
GARY DAVID MIZON
Company Secretary 1996-07-21 1997-07-22
ROWLAND KEVIN LINDLEY WOODROW
Director 1996-11-06 1997-03-28
JOHN CLIFFORD
Director 1991-11-22 1996-11-06
GEOFFREY IAN HISKETT
Company Secretary 1996-01-31 1996-07-22
GEOFFREY IAN HISKETT
Director 1991-11-22 1996-07-22
NICHOLAS EDWARD PITT
Company Secretary 1994-04-01 1996-02-01
NICHOLAS EDWARD PITT
Director 1995-06-13 1996-02-01
JOSEPH CHOI
Director 1991-11-22 1995-06-13
JOSEPH CHOI
Company Secretary 1991-11-22 1994-04-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBIN BEATHAM HOWE LEGACY BROADCAST GROUP HOLDINGS LIMITED Director 2017-05-08 CURRENT 2015-06-15 Active
ROBIN BEATHAM HOWE LEGACY BROADCAST TECHNOLOGY LIMITED Director 2017-05-08 CURRENT 1987-05-13 Liquidation
ROBIN BEATHAM HOWE LINK RESEARCH LIMITED Director 2017-02-07 CURRENT 2001-04-10 Liquidation
ROBIN BEATHAM HOWE LEGACY BROADCAST COMMUNICATIONS LIMITED Director 2017-02-07 CURRENT 1985-05-01 Active
ROBIN BEATHAM HOWE GIGAWAVE LIMITED Director 2017-02-03 CURRENT 1992-04-07 Liquidation
ROBIN BEATHAM HOWE PUMA DISTRIBUTION LIMITED Director 2009-06-26 CURRENT 2004-08-04 Active - Proposal to Strike off
ROBIN BEATHAM HOWE PEBBLE BEACH SYSTEMS GROUP PLC Director 2006-06-01 CURRENT 2000-09-27 Active
ROBIN BEATHAM HOWE METASPHERE LIMITED Director 2006-03-17 CURRENT 2006-01-12 Active
JOHN CHARLES VARNEY ENTERPRISING MACCLESFIELD COMMUNITY INTEREST COMPANY Director 2017-06-20 CURRENT 2017-06-20 Active - Proposal to Strike off
JOHN CHARLES VARNEY GIGAWAVE LIMITED Director 2017-05-08 CURRENT 1992-04-07 Liquidation
JOHN CHARLES VARNEY ADVENT COMMUNICATIONS LIMITED Director 2017-05-08 CURRENT 1996-05-07 Liquidation
JOHN CHARLES VARNEY MULTIPOINT COMMUNICATIONS LIMITED Director 2017-05-08 CURRENT 1998-06-26 Liquidation
JOHN CHARLES VARNEY LINK RESEARCH LIMITED Director 2017-05-08 CURRENT 2001-04-10 Liquidation
JOHN CHARLES VARNEY AMPLIFIER TECHNOLOGY LTD Director 2017-05-08 CURRENT 2008-06-23 Liquidation
JOHN CHARLES VARNEY LEGACY BROADCAST COMMUNICATIONS LIMITED Director 2017-05-08 CURRENT 1985-05-01 Active
JOHN CHARLES VARNEY LEGACY BROADCAST HOLDINGS LIMITED Director 2017-05-08 CURRENT 1984-07-24 Liquidation
JOHN CHARLES VARNEY LEGACY BROADCAST INTERNATIONAL LIMITED Director 2017-02-03 CURRENT 1986-11-17 Active
JOHN CHARLES VARNEY LEGACY BROADCAST TECHNOLOGY LIMITED Director 2017-02-03 CURRENT 1987-05-13 Liquidation
JOHN CHARLES VARNEY LEGACY BROADCAST INTERNATIONAL LIMITED Director 2017-02-02 CURRENT 1986-11-17 Active
JOHN CHARLES VARNEY LEGACY BROADCAST GROUP HOLDINGS LIMITED Director 2016-12-14 CURRENT 2015-06-15 Active
JOHN CHARLES VARNEY SILK HERITAGE TRUST Director 2016-04-01 CURRENT 1987-10-23 Active
JOHN CHARLES VARNEY MAXIMUM CLARITY LIMITED Director 2007-03-12 CURRENT 2007-03-12 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
2020-09-23LIQ13Voluntary liquidation. Notice of members return of final meeting
2020-07-24CS01CONFIRMATION STATEMENT MADE ON 23/07/20, WITH NO UPDATES
2020-06-28AP01DIRECTOR APPOINTED MR GRAHAM MICHAEL PITMAN
2020-06-28TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN BEATHAM HOWE
2019-10-24600Appointment of a voluntary liquidator
2019-10-24600Appointment of a voluntary liquidator
2019-10-11LRESSPResolutions passed:
  • Special resolution to wind up on 2019-10-01
2019-10-11LRESSPResolutions passed:
  • Special resolution to wind up on 2019-10-01
2019-10-11LIQ01Voluntary liquidation declaration of solvency
2019-10-11LIQ01Voluntary liquidation declaration of solvency
2019-10-02MR05All of the property or undertaking has been released from charge for charge number 8
2019-10-02MR05All of the property or undertaking has been released from charge for charge number 8
2019-10-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 8
2019-10-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 8
2019-07-23CS01CONFIRMATION STATEMENT MADE ON 23/07/19, WITH UPDATES
2019-07-23CS01CONFIRMATION STATEMENT MADE ON 23/07/19, WITH UPDATES
2019-04-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2018-11-27CS01CONFIRMATION STATEMENT MADE ON 22/11/18, WITH NO UPDATES
2018-08-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-01-05PSC05PSC'S CHANGE OF PARTICULARS / VISLINK GROUP HOLDINGS LIMITED / 14/12/2017
2018-01-05PSC05PSC'S CHANGE OF PARTICULARS / VISLINK GROUP HOLDINGS LIMITED / 04/08/2017
2017-11-24CS01CONFIRMATION STATEMENT MADE ON 22/11/17, WITH UPDATES
2017-08-03AD01REGISTERED OFFICE CHANGED ON 03/08/2017 FROM 12 HORIZON BUSINESS VILLAGE 1 BROOKLANDS ROAD WEYBRIDGE SURREY KT13 0TJ ENGLAND
2017-08-03AD01REGISTERED OFFICE CHANGED ON 03/08/2017 FROM CHILTON HOUSE CHARNHAM LANE HUNGERFORD BERKSHIRE RG17 0EY ENGLAND
2017-07-26AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-18AP01DIRECTOR APPOINTED MR ROBIN BEATHAM HOWE
2017-05-18TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ERIC HAWKINS
2017-03-16AD01REGISTERED OFFICE CHANGED ON 16/03/17 FROM Marlborough House Charnham Lane Hungerford Berkshire RG17 0EY
2017-02-08AP01DIRECTOR APPOINTED MR JOHN CHARLES VARNEY
2017-02-08TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA JAYNE JOHNSON
2016-12-06LATEST SOC06/12/16 STATEMENT OF CAPITAL;GBP 1997625;USD 79905
2016-12-06CS01CONFIRMATION STATEMENT MADE ON 22/11/16, WITH UPDATES
2016-10-17TM01APPOINTMENT TERMINATED, DIRECTOR IAN GERARD DAVIES
2016-10-17TM02Termination of appointment of Ian Gerard Davies on 2016-10-13
2016-09-29AA01Previous accounting period shortened from 31/12/15 TO 30/12/15
2016-06-13AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-11-24LATEST SOC24/11/15 STATEMENT OF CAPITAL;GBP 1997625;USD 79905
2015-11-24AR0122/11/15 ANNUAL RETURN FULL LIST
2015-10-12AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-08-26AP01DIRECTOR APPOINTED NICOLA JAYNE JOHNSON
2015-08-26TM01APPOINTMENT TERMINATED, DIRECTOR PAUL NORRIDGE
2015-07-08AP01DIRECTOR APPOINTED JOHN ERIC HAWKINS
2014-11-24LATEST SOC24/11/14 STATEMENT OF CAPITAL;GBP 1997625;USD 79905
2014-11-24AR0122/11/14 ANNUAL RETURN FULL LIST
2014-08-20AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-12-03LATEST SOC03/12/13 STATEMENT OF CAPITAL;GBP 1997625;USD 79905
2013-12-03AR0122/11/13 FULL LIST
2013-06-27AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-11-27AR0122/11/12 FULL LIST
2012-09-10AP03SECRETARY APPOINTED IAN GERARD DAVIES
2012-09-07TM02APPOINTMENT TERMINATED, SECRETARY JAMES TRUMPER
2012-09-07TM01APPOINTMENT TERMINATED, DIRECTOR JAMES TRUMPER
2012-09-07AP01DIRECTOR APPOINTED IAN GERARD DAVIES
2012-04-10AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-12-16AR0122/11/11 FULL LIST
2011-07-12TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN LEWIS
2011-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL NORRIDGE / 12/07/2011
2011-06-09AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-04-18AP01DIRECTOR APPOINTED PAUL NORRIDGE
2011-04-18TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN LEWIS
2011-01-24AP01DIRECTOR APPOINTED DUNCAN LEWIS
2011-01-24TM01APPOINTMENT TERMINATED, DIRECTOR PAUL BRETT
2010-12-15AR0122/11/10 FULL LIST
2010-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANTONY BRETT / 22/11/2010
2010-06-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2010-05-20RES13COMPANY BUSINESS 12/05/2010
2010-05-20RES01ALTER ARTICLES 12/05/2010
2010-05-20RES13COMPANY BUSINESS 10/05/2010
2010-05-20RES01ALTER ARTICLES 10/05/2010
2010-04-28AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-12TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN RUDD
2010-01-04AR0122/11/09 FULL LIST
2009-05-09AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-11-28363aRETURN MADE UP TO 22/11/08; FULL LIST OF MEMBERS
2008-10-06288bAPPOINTMENT TERMINATED DIRECTOR IAN SCOTT-GALL
2008-10-06288aDIRECTOR APPOINTED DUNCAN LEWIS
2008-05-12288cDIRECTOR'S CHANGE OF PARTICULARS / STEPHEN RUDD / 23/04/2008
2008-05-08AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-12-20363aRETURN MADE UP TO 22/11/07; FULL LIST OF MEMBERS
2007-06-11AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-02-22288bDIRECTOR RESIGNED
2006-12-22363aRETURN MADE UP TO 22/11/06; FULL LIST OF MEMBERS
2006-05-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-05-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-05-10AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-01-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-12-20363aRETURN MADE UP TO 22/11/05; FULL LIST OF MEMBERS
2005-10-11288bDIRECTOR RESIGNED
2005-05-27AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-12-11363sRETURN MADE UP TO 22/11/04; NO CHANGE OF MEMBERS
2004-11-23288aNEW DIRECTOR APPOINTED
2004-10-27288aNEW DIRECTOR APPOINTED
2004-09-13288bDIRECTOR RESIGNED
2004-06-29AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-05-28288bDIRECTOR RESIGNED
2004-01-14363sRETURN MADE UP TO 22/11/03; FULL LIST OF MEMBERS
2003-09-22288aNEW DIRECTOR APPOINTED
2003-06-09288bDIRECTOR RESIGNED
2003-05-16AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-02-24363sRETURN MADE UP TO 22/11/02; NO CHANGE OF MEMBERS
2003-02-19287REGISTERED OFFICE CHANGED ON 19/02/03 FROM: 1 CRAWLEY GREEN ROAD LUTON BEDFORDSHIRE LU1 3LB
2003-01-31288bDIRECTOR RESIGNED
2002-10-22288aNEW DIRECTOR APPOINTED
2002-05-10288cDIRECTOR'S PARTICULARS CHANGED
2002-04-24AAFULL ACCOUNTS MADE UP TO 31/12/01
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to CONTINENTAL MICROWAVE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2019-10-10
Fines / Sanctions
No fines or sanctions have been issued against CONTINENTAL MICROWAVE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-06-11 Outstanding ALLIANCE & LEICESTER PLC
GUARANTEE & DEBENTURE 2000-07-27 Satisfied BARCLAYS BANK PLC
DEBENTURE 1996-12-04 Satisfied BARCLAYS BANK PLC
FIXED AND FLOATING CHARGE 1991-03-04 Satisfied MIDLAND BANK PLC
LEGAL MORTGAGE 1986-10-29 Satisfied HAMBROS BANK LIMITED
DEBENTURE 1985-06-21 Satisfied HAMBROS BANK LIMITED
SUPPLEMENTAL CHARGE 1982-04-19 Satisfied TECHNICAL DEVELOPMENT CAPITAL LIMITED
DEBENTURE 1978-12-12 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

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 CONTINENTAL MICROWAVE LIMITED

Intangible Assets
Patents

Intellectual Property Patents Registered by CONTINENTAL MICROWAVE LIMITED

CONTINENTAL MICROWAVE LIMITED has registered 2 patents

GB2360578 , GB2348331 ,

Domain Names

CONTINENTAL MICROWAVE LIMITED owns 1 domain names.

continental-microwave.co.uk  

Trademarks
We have not found any records of CONTINENTAL MICROWAVE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CONTINENTAL MICROWAVE 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 (99999 - Dormant Company) as CONTINENTAL MICROWAVE LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where CONTINENTAL MICROWAVE 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 CONTINENTAL MICROWAVE 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 CONTINENTAL MICROWAVE 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.