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

ROLFE & NOLAN LIMITED

LONDON, EC3A,
Company Registration Number
01157638
Private Limited Company
Dissolved

Dissolved 2016-05-10

Company Overview

About Rolfe & Nolan Ltd
ROLFE & NOLAN LIMITED was founded on 1974-01-21 and had its registered office in London. The company was dissolved on the 2016-05-10 and is no longer trading or active.

Key Data
Company Name
ROLFE & NOLAN LIMITED
 
Legal Registered Office
LONDON
 
Filing Information
Company Number 01157638
Date formed 1974-01-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-12-31
Date Dissolved 2016-05-10
Type of accounts FULL
Last Datalog update: 2016-08-17 05:35:30
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.
Companies with same name ROLFE & NOLAN LIMITED
The following companies were found which have the same name as ROLFE & NOLAN LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ROLFE & NOLAN GROUP LIMITED 30 ST. MARY AXE LONDON EC3A 8EP Dissolved Company formed on the 2003-01-20
ROLFE & NOLAN HOLDINGS LIMITED 30 ST. MARY AXE LONDON EC3A 8EP Dissolved Company formed on the 2007-04-27
ROLFE & NOLAN INTERNATIONAL LIMITED 30 ST MARY AXE LONDON EC3A 8EP Dissolved Company formed on the 1996-08-08
ROLFE & NOLAN SYSTEMS LIMITED C/O ION 10 QUEEN STREET PLACE LONDON EC4R 1BE Active Company formed on the 1996-12-11
ROLFE & NOLAN (ASIA PACIFIC) PTE. LTD. COLLYER QUAY Singapore 049315 Active Company formed on the 2008-09-10
ROLFE & NOLAN PLC ROBINSON ROAD Singapore 068877 Dissolved Company formed on the 2008-09-10
ROLFE & NOLAN (HONG KONG) LIMITED Dissolved Company formed on the 1997-02-14
ROLFE & NOLAN LIMITED Singapore Active Company formed on the 2008-10-09
ROLFE & NOLAN INTERNATIONAL LIMITED Singapore Active Company formed on the 2008-10-09

Company Officers of ROLFE & NOLAN LIMITED

Current Directors
Officer Role Date Appointed
ASHLEY GRAHAM WOODS
Company Secretary 2013-09-05
CONOR GERARD CLINCH
Director 2014-06-03
ASHLEY GRAHAM WOODS
Director 2015-06-26
Previous Officers
Officer Role Date Appointed Date Resigned
ARAM JOHN HOARE
Director 2013-01-09 2015-06-26
KEITH WILLIAM GREHAN
Director 2011-10-19 2014-06-03
LIESL ASAA
Company Secretary 2008-12-03 2013-09-05
ROBERT NEIL FREEMAN
Director 1998-07-16 2013-01-09
STEVEN PETER HARRISON
Director 2008-12-03 2011-11-08
STEPHEN LACEY
Company Secretary 2003-03-11 2008-12-03
STEPHEN LACEY
Director 2007-01-19 2008-12-03
NICHOLAS JAMES HUMPHRIES
Director 2003-03-04 2007-06-29
LEO MARK DEE
Director 2003-03-11 2004-07-28
TIMOTHY MICHAEL HEARLEY
Director 1991-08-09 2003-03-11
COLIN NORMAN DAY
Director 1997-07-22 2003-03-04
DANIEL HOUGHTON HODSON
Director 1999-07-27 2003-03-04
JAMES PETER BENSON
Company Secretary 2001-09-25 2002-09-27
JAMES PETER BENSON
Director 1998-10-05 2002-09-27
ROBERT NEIL FREEMAN
Company Secretary 1991-08-09 2001-09-25
JOHN STUART LODGE
Director 1999-05-07 2001-09-12
ANTHONY GARRY BIDDLE
Director 1991-08-09 1999-07-20
STEPHEN CHARLES RAPKIN
Director 1991-08-09 1999-05-20
PETER DONAL DAY
Director 1991-08-09 1999-05-06
DAVID ARTHUR BATTLE
Director 1996-07-19 1998-08-07
PAUL KEITH WRIGHT
Director 1995-07-01 1998-04-21
GRAHAM EDWARD PLANT
Director 1991-08-09 1997-10-27
PAUL SAMUEL EDWARD CLEAVER
Director 1995-07-01 1997-08-26
MICHAEL WOLFGANG WARBURG
Director 1991-08-09 1997-07-22
BRIAN COOKE
Director 1992-03-12 1996-07-19
MALCOLM DAVID ROLFE
Director 1991-08-09 1995-08-23
DALE TODD
Director 1991-08-09 1995-06-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CONOR GERARD CLINCH CDCH LIMITED Director 2015-11-27 CURRENT 2015-03-04 Active
CONOR GERARD CLINCH LAB NEWCO LIMITED Director 2014-12-10 CURRENT 2013-12-09 Liquidation
CONOR GERARD CLINCH PATSYSTEMS HOLDINGS LIMITED Director 2014-06-03 CURRENT 2000-02-17 Dissolved 2016-01-26
CONOR GERARD CLINCH ROLFE & NOLAN INTERNATIONAL LIMITED Director 2014-06-03 CURRENT 1996-08-08 Dissolved 2016-02-02
CONOR GERARD CLINCH ROLFE & NOLAN HOLDINGS LIMITED Director 2014-06-03 CURRENT 2007-04-27 Dissolved 2016-02-02
CONOR GERARD CLINCH YOLUS LIMITED Director 2014-06-03 CURRENT 2000-03-21 Dissolved 2016-03-29
CONOR GERARD CLINCH ROLFE & NOLAN GROUP LIMITED Director 2014-06-03 CURRENT 2003-01-20 Dissolved 2017-03-28
CONOR GERARD CLINCH PATSYSTEMS (UK) LIMITED Director 2014-06-03 CURRENT 1995-08-01 Active
CONOR GERARD CLINCH FFASTFILL EUROPE LIMITED Director 2014-06-03 CURRENT 1999-04-09 Active
CONOR GERARD CLINCH MODERNELITE LIMITED Director 2014-06-03 CURRENT 2001-11-23 Liquidation
CONOR GERARD CLINCH ION CONSULTING UK LIMITED Director 2014-06-03 CURRENT 1988-09-09 Active - Proposal to Strike off
CONOR GERARD CLINCH IT2 TREASURY SOLUTIONS LIMITED Director 2014-06-03 CURRENT 1982-07-05 Active
CONOR GERARD CLINCH ION TRADING UK LIMITED Director 2014-06-03 CURRENT 1996-10-10 Active
CONOR GERARD CLINCH ROLFE & NOLAN SYSTEMS LIMITED Director 2014-06-03 CURRENT 1996-12-11 Active
CONOR GERARD CLINCH FFASTFILL LIMITED Director 2014-06-03 CURRENT 2000-04-20 Active
ASHLEY GRAHAM WOODS OPEN LINK INTERNATIONAL LIMITED Director 2018-06-27 CURRENT 1998-05-27 Active
ASHLEY GRAHAM WOODS ION CAPITAL UK LIMITED Director 2018-03-19 CURRENT 2018-03-19 Active
ASHLEY GRAHAM WOODS ION CAPITAL MARKETS UK LIMITED Director 2018-03-12 CURRENT 2018-03-12 Active
ASHLEY GRAHAM WOODS OCEAN TECHNOLOGIES HOLDINGS LIMITED Director 2018-01-05 CURRENT 2018-01-05 Liquidation
ASHLEY GRAHAM WOODS DIAMOND TOPCO LIMITED Director 2017-12-21 CURRENT 2014-10-27 Active - Proposal to Strike off
ASHLEY GRAHAM WOODS I-LOGIC HOLDINGS LIMITED Director 2017-11-17 CURRENT 2017-11-17 Active
ASHLEY GRAHAM WOODS I-LOGIC TECHNOLOGIES BIDCO LIMITED Director 2017-11-14 CURRENT 2017-11-14 Active
ASHLEY GRAHAM WOODS I-LOGIC TECHNOLOGIES UK LIMITED Director 2017-11-13 CURRENT 2017-11-13 Active
ASHLEY GRAHAM WOODS PSC UK OPS LIMITED Director 2017-10-24 CURRENT 2017-10-24 Active
ASHLEY GRAHAM WOODS CANOPS LIMITED Director 2016-02-19 CURRENT 2016-02-19 Active
ASHLEY GRAHAM WOODS PATSYSTEMS HOLDINGS LIMITED Director 2015-09-28 CURRENT 2000-02-17 Dissolved 2016-01-26
ASHLEY GRAHAM WOODS ROLFE & NOLAN INTERNATIONAL LIMITED Director 2015-06-26 CURRENT 1996-08-08 Dissolved 2016-02-02
ASHLEY GRAHAM WOODS ROLFE & NOLAN HOLDINGS LIMITED Director 2015-06-26 CURRENT 2007-04-27 Dissolved 2016-02-02
ASHLEY GRAHAM WOODS ROLFE & NOLAN GROUP LIMITED Director 2015-06-26 CURRENT 2003-01-20 Dissolved 2017-03-28
ASHLEY GRAHAM WOODS ROLFE & NOLAN SYSTEMS LIMITED Director 2015-06-26 CURRENT 1996-12-11 Active
ASHLEY GRAHAM WOODS YOLUS LIMITED Director 2015-06-19 CURRENT 2000-03-21 Dissolved 2016-03-29
ASHLEY GRAHAM WOODS MODERNELITE LIMITED Director 2015-06-19 CURRENT 2001-11-23 Liquidation
ASHLEY GRAHAM WOODS CDCH LIMITED Director 2015-03-04 CURRENT 2015-03-04 Active
YAOBO LAI SUZAMI DELAMI ENTERPRISES LTD Director 2015-01-20 CURRENT 2015-01-20 Dissolved 2016-07-05

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
2016-05-10GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2015-11-04LATEST SOC04/11/15 STATEMENT OF CAPITAL;GBP .01
2015-11-04SH1904/11/15 STATEMENT OF CAPITAL GBP 0.01
2015-11-04CAP-SSSOLVENCY STATEMENT DATED 25/09/15
2015-10-23SOAS(A)VOLUNTARY STRIKE OFF SUSPENDED
2015-10-20GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2015-10-08DS01APPLICATION FOR STRIKING-OFF
2015-10-07SH20STATEMENT BY DIRECTORS
2015-10-07RES06REDUCE ISSUED CAPITAL 25/09/2015
2015-08-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 011576380020
2015-08-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 011576380016
2015-08-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 011576380018
2015-08-19MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE CODE 011576380015
2015-08-10LATEST SOC10/08/15 STATEMENT OF CAPITAL;GBP 1536096.5
2015-08-10AR0109/08/15 FULL LIST
2015-06-29AP01DIRECTOR APPOINTED MR ASHLEY GRAHAM WOODS
2015-06-29TM01APPOINTMENT TERMINATED, DIRECTOR ARAM HOARE
2014-12-01AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-10-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 011576380014
2014-10-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 011576380013
2014-10-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 011576380012
2014-10-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 011576380010
2014-10-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 011576380011
2014-10-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 011576380009
2014-08-11LATEST SOC11/08/14 STATEMENT OF CAPITAL;GBP 1536096.5
2014-08-11AR0109/08/14 FULL LIST
2014-06-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 011576380020
2014-06-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 011576380019
2014-06-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 011576380018
2014-06-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 011576380017
2014-06-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 011576380016
2014-06-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 011576380015
2014-06-03TM01APPOINTMENT TERMINATED, DIRECTOR KEITH GREHAN
2014-06-03AP01DIRECTOR APPOINTED MR CONOR GERARD CLINCH
2014-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH WILLIAM GREHAN / 31/03/2014
2013-10-07AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-09-12TM02APPOINTMENT TERMINATED, SECRETARY LIESL ASAA
2013-09-05AP03SECRETARY APPOINTED MR ASHLEY GRAHAM WOODS
2013-09-05AD01REGISTERED OFFICE CHANGED ON 05/09/2013 FROM 120 LEMAN STREET LONDON E1 8EU
2013-08-28AR0109/08/13 FULL LIST
2013-06-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 011576380013
2013-06-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 011576380014
2013-06-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 011576380012
2013-06-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 011576380011
2013-06-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 011576380010
2013-06-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 011576380009
2013-05-28RES01ALTER ARTICLES 21/05/2013
2013-02-21AP01DIRECTOR APPOINTED MR ARAM HOARE
2013-02-21TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT FREEMAN
2012-10-24AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-09-05AR0109/08/12 NO CHANGES
2012-01-20TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN HARRISON
2011-10-27AP01DIRECTOR APPOINTED MR KEITH WILLIAM GREHAN
2011-09-06AR0109/08/11 FULL LIST
2011-08-23AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-09-01AR0109/08/10 FULL LIST
2010-08-19AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-21CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT NEIL FREEMAN / 05/02/2010
2010-04-15AUDAUDITOR'S RESIGNATION
2009-09-20AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-09-02363aRETURN MADE UP TO 09/08/09; FULL LIST OF MEMBERS
2009-02-04288aSECRETARY APPOINTED MISS LIESL ASAA
2009-02-04288bAPPOINTMENT TERMINATED DIRECTOR STEPHEN LACEY
2009-02-04288bAPPOINTMENT TERMINATED SECRETARY STEPHEN LACEY
2009-02-04288aDIRECTOR APPOINTED MR STEVEN HARRISON
2008-10-03363aRETURN MADE UP TO 09/08/08; FULL LIST OF MEMBERS
2008-09-22225CURRSHO FROM 28/02/2009 TO 31/12/2008
2008-08-20AAFULL ACCOUNTS MADE UP TO 29/02/08
2008-08-07403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /SCHEDULE OF 4 CHARGES
2008-07-11403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /SCHEDULE OF 4 CHARGES
2007-11-05AAFULL ACCOUNTS MADE UP TO 28/02/07
2007-08-31395PARTICULARS OF MORTGAGE/CHARGE
2007-08-31395PARTICULARS OF MORTGAGE/CHARGE
2007-08-17288bDIRECTOR RESIGNED
2007-08-17363aRETURN MADE UP TO 09/08/07; FULL LIST OF MEMBERS
2007-08-17288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-08-15395PARTICULARS OF MORTGAGE/CHARGE
2007-07-12395PARTICULARS OF MORTGAGE/CHARGE
2007-07-12RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2007-07-12155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-07-12155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-07-12155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-07-12RES13FACILITIES AGREEMENT 27/06/07
2007-01-19288aNEW DIRECTOR APPOINTED
2006-12-22AAFULL ACCOUNTS MADE UP TO 28/02/06
Industry Information
SIC/NAIC Codes
63 - Information service activities
631 - Data processing, hosting and related activities; web portals
63110 - Data processing, hosting and related activities




Licences & Regulatory approval
We could not find any licences issued to ROLFE & NOLAN 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 ROLFE & NOLAN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 20
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 17
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-06-19 PART of the property or undertaking has been released and no longer forms part of the charge UBS AG, STAMFORD BRANCH
2014-06-19 Satisfied UBS AG, STAMFORD BRANCH
2014-06-19 Outstanding UBS AG, STAMFORD BRANCH
2014-06-19 Satisfied UBS AG, STAMFORD BRANCH
2014-06-19 Outstanding UBS AG, STAMFORD BRANCH
2014-06-19 Satisfied UBS AG, STAMFORD BRANCH
2013-06-05 Satisfied CREDIT SUISSE AG, CAYMAN ISLANDS BRANCH
2013-06-05 Satisfied CREDIT SUISSE AG, CAYMAN ISLANDS BRANCH
2013-06-03 Satisfied CREDIT SUISSE AG, CAYMAN ISLANDS BRANCH
2013-06-03 Satisfied CREDIT SUISSE AG, CAYMAN ISLANDS BRANCH
2013-06-03 Satisfied CREDIT SUISSE AG, CAYMAN ISLANDS BRANCH
2013-06-03 Satisfied CREDIT SUISSE AG, CAYMAN ISLANDS BRANCH
PLEDGE AGREEMENT 2007-08-23 Satisfied CIT CAPITAL FINANCE (UK) LIMITED (SECURITY TRUSTEE)
AMENDED AND RESTATED DEBENTURE 2007-08-23 Satisfied CIT CAPITAL FINANCE (UK) LIMITED (THE SECURITY TRUSTEE)
PLEDGE AGREEMENT 2007-08-09 Satisfied CIT CAPITAL FINANCE (UK) LIMITED (SECURITY TRUSTEE)
DEBENTURE 2007-06-28 Satisfied CIT FINANCE (UK) LIMITED (THE SECURITY TRUSTEE)
AN OMNIBUS LETTER OF SET-OFF 2006-04-07 Satisfied LLOYDS TSB BANK PLC
GUARANTEE AND DEBENTURE 2004-12-14 Satisfied LLOYDS TSB BANK PLC AS SECURITY TRUSTEE FOR ITSELF AND EACH OF THE FINANCE PARTIES
PLEDGE AGREEMENT 2004-12-14 Satisfied LLOYDS TSB BANK PLC AS SECURITY TRUSTEE UNDER THE FACILITIES AGREEMENT
DEBENTURE 2000-01-20 Satisfied LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31

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 ROLFE & NOLAN LIMITED

Intangible Assets
Patents
We have not found any records of ROLFE & NOLAN LIMITED registering or being granted any patents
Domain Names

ROLFE & NOLAN LIMITED owns 1 domain names.

ranplc.co.uk  

Trademarks

Trademark applications by ROLFE & NOLAN LIMITED

ROLFE & NOLAN LIMITED is the 3rd New Owner entered after registration for the trademark RISC ™ (74023875) through the USPTO on the 1990-01-29
computer software design services, namely, the custom design of computer programs for use in financial markets
Income
Government Income
We have not found government income sources for ROLFE & NOLAN 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 (63110 - Data processing, hosting and related activities) as ROLFE & NOLAN LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ROLFE & NOLAN 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 ROLFE & NOLAN 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 ROLFE & NOLAN 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.