Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BLACKFRIARS (CHESTER) MANAGEMENT COMPANY LIMITED
Company Information for

BLACKFRIARS (CHESTER) MANAGEMENT COMPANY LIMITED

2 BLACK FRIARS COURT, BLACKFRIARS, CHESTER, CH1 2PY,
Company Registration Number
01165404
Private Limited Company
Active

Company Overview

About Blackfriars (chester) Management Company Ltd
BLACKFRIARS (CHESTER) MANAGEMENT COMPANY LIMITED was founded on 1974-04-02 and has its registered office in Chester. The organisation's status is listed as "Active". Blackfriars (chester) Management Company Limited is a Private Limited Company registered in UNITED KINGDOM 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
BLACKFRIARS (CHESTER) MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
2 BLACK FRIARS COURT
BLACKFRIARS
CHESTER
CH1 2PY
Other companies in CH1
 
Filing Information
Company Number 01165404
Company ID Number 01165404
Date formed 1974-04-02
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 01/04/2016
Return next due 29/04/2017
Type of accounts DORMANT
Last Datalog update: 2024-05-05 15:01:56
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 BLACKFRIARS (CHESTER) MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
JOHN MICHAEL KIDD
Company Secretary 2015-05-11
ANTHONY PETER BATTY
Director 2016-12-09
STEWART KENNETH BILLINGTON
Director 2006-09-18
EDMUND ALUN BURROWS
Director 2004-04-15
MARK GILLETTE
Director 2003-02-18
CEDRIC ANDRE GILBERT GRAS
Director 2016-06-10
ELAINE MACDONALD GREEN
Director 2018-07-26
JOHN MICHAEL KIDD
Director 1992-04-11
ANTHONY PETER OWEN
Director 1992-04-11
ALAN JAMES PATERSON
Director 2015-12-04
CLAIRE LOUISE WHITE
Director 2015-01-16
PETER GOSS WILKINSON
Director 2004-01-18
Previous Officers
Officer Role Date Appointed Date Resigned
TREVOR MICHAEL SIMMONS
Director 2004-12-07 2018-07-26
JULIA MARY POLLARD
Director 1996-01-23 2016-06-10
JONATHAN ALAN BATES
Director 2004-01-18 2015-12-04
JONATHAN ALAN BATES
Company Secretary 2013-05-15 2015-05-11
MICHAEL VASSOS VARELLAS
Director 2007-10-16 2015-01-19
PETER GOSS WILKINSON
Company Secretary 2008-06-05 2013-05-05
BARBARA YALE
Company Secretary 1992-04-11 2008-06-05
ANDREW JOHN SIMPSON
Director 2003-02-18 2007-09-25
NORMAN PANTON
Director 1997-06-10 2006-07-31
JOHN ALAN GREEN
Director 1992-04-11 2004-04-29
SHEILA MARGARET BRIGHAM
Director 1994-02-01 2004-03-31
MARK GEOFFREY RIDING
Director 2000-07-07 2002-09-07
MOIRA GERADINE MARTLAND
Director 2001-04-27 2001-12-24
DORA EMMY SUTCLIFFE
Director 1992-04-11 2001-12-07
NORMAN JAMES JUDGE
Director 1996-01-10 2000-05-11
ANDREW CHARLES THORN
Director 1997-01-06 1999-11-30
BRIAN LESLIE DON
Director 1996-01-10 1999-06-08
GARRY WILLIAM EVANSON
Director 1992-04-11 1997-04-18
ANGELA MARY ROZWADOWSKI
Director 1994-07-23 1996-12-20
DOROTHY ROUSE
Director 1992-04-11 1996-01-12
HILDE JUDGE
Director 1992-04-11 1994-12-29
MICHAEL ARMITAGE
Director 1992-04-11 1994-07-22
EDITH RUTH CONSTANCE WALTON
Director 1992-04-11 1994-01-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK GILLETTE MARK GILLETTE INTERIOR DESIGN LTD Director 1995-11-14 CURRENT 1988-04-18 Active
JOHN MICHAEL KIDD DELAMERE FOREST GOLF CLUB FOUNDATION Director 2015-09-01 CURRENT 2015-08-24 Active - Proposal to Strike off
ALAN JAMES PATERSON DUNSTIR PROPERTIES LIMITED Director 2014-05-29 CURRENT 2014-05-29 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
2024-04-01REGISTERED OFFICE CHANGED ON 01/04/24 FROM Queensway House 11 Queensway New Milton Hampshire BH25 5NN England
2024-04-01CONFIRMATION STATEMENT MADE ON 01/04/24, WITH NO UPDATES
2023-10-17REGISTERED OFFICE CHANGED ON 17/10/23 FROM 15 Lower Bridge Street Chester CH1 1RS England
2023-04-03Termination of appointment of Edmund Alun Burrows on 2023-03-31
2023-04-03Termination of appointment of Edmund Alun Burrows on 2023-03-31
2023-04-03REGISTERED OFFICE CHANGED ON 03/04/23 FROM 2 Blackfriars Court Black Friars Chester CH1 2PY United Kingdom
2023-04-03REGISTERED OFFICE CHANGED ON 03/04/23 FROM 2 Blackfriars Court Black Friars Chester CH1 2PY United Kingdom
2023-04-03Appointment of Matthews Block Management Ltd as company secretary on 2023-03-31
2023-04-03CONFIRMATION STATEMENT MADE ON 01/04/23, WITH UPDATES
2023-01-19APPOINTMENT TERMINATED, DIRECTOR PETER GOSS WILKINSON
2023-01-19DIRECTOR APPOINTED MR ALBERT SLOT
2023-01-19Director's details changed for Mr John Michael Kidd on 2023-01-19
2023-01-19ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-01-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-01-19CH01Director's details changed for Mr John Michael Kidd on 2023-01-19
2023-01-19AP01DIRECTOR APPOINTED MR ALBERT SLOT
2023-01-19TM01APPOINTMENT TERMINATED, DIRECTOR PETER GOSS WILKINSON
2022-04-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-04-13CS01CONFIRMATION STATEMENT MADE ON 01/04/22, WITH UPDATES
2022-04-13TM01APPOINTMENT TERMINATED, DIRECTOR STEWART KENNETH BILLINGTON
2022-04-13AP01DIRECTOR APPOINTED MRS SANDRA BILLINGTON
2021-04-14CS01CONFIRMATION STATEMENT MADE ON 01/04/21, WITH NO UPDATES
2021-04-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2020-04-07CS01CONFIRMATION STATEMENT MADE ON 01/04/20, WITH NO UPDATES
2020-04-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2019-09-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-04-01CS01CONFIRMATION STATEMENT MADE ON 01/04/19, WITH NO UPDATES
2019-03-28AD01REGISTERED OFFICE CHANGED ON 28/03/19 FROM 5 Blackfriars Court Black Friars Chester CH1 2PY England
2019-03-28TM02Termination of appointment of John Michael Kidd on 2019-03-12
2019-03-28AP03Appointment of Mr Edmund Alun Burrows as company secretary on 2019-03-12
2018-07-27TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR MICHAEL SIMMONS
2018-07-27AP01DIRECTOR APPOINTED MRS ELAINE MACDONALD GREEN
2018-04-02CS01CONFIRMATION STATEMENT MADE ON 01/04/18, WITH NO UPDATES
2018-04-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2017-04-01LATEST SOC01/04/17 STATEMENT OF CAPITAL;GBP 11
2017-04-01CS01CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES
2017-03-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-02-22CH01Director's details changed for Mr Anthony Peter Barry on 2017-02-22
2016-12-14AP01DIRECTOR APPOINTED MR ANTHONY PETER BARRY
2016-12-14TM01APPOINTMENT TERMINATED, DIRECTOR BARBARA YALE
2016-07-04CH01Director's details changed for Mr Cedric Gras on 2016-06-10
2016-07-01AP01DIRECTOR APPOINTED MR CEDRIC GRAS
2016-07-01TM01APPOINTMENT TERMINATED, DIRECTOR JULIA MARY POLLARD
2016-04-02LATEST SOC02/04/16 STATEMENT OF CAPITAL;GBP 11
2016-04-02AR0101/04/16 ANNUAL RETURN FULL LIST
2016-04-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EDMUND ALUN BURROWS / 01/01/2016
2016-04-02CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER GOSS WILKINSON / 10/03/2016
2016-04-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS BARBARA YALE / 01/10/2009
2016-03-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-01-05CH01Director's details changed for Mr Peter Owen on 2016-01-04
2015-12-20AP01DIRECTOR APPOINTED MR ALAN JAMES PATERSON
2015-12-20TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN ALAN BATES
2015-05-17CH01Director's details changed for Mr John Michael Kidd on 2015-05-17
2015-05-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MICHAEL KIDD / 31/05/2010
2015-05-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2015-05-14AD01REGISTERED OFFICE CHANGED ON 14/05/2015 FROM 5 BLACKFRIARS COURT 5 BLACKFRIARS COURT BLACK FRIARS CHESTER CH1 2PY ENGLAND
2015-05-14CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER WILKINSON / 14/05/2015
2015-05-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MS CLAIRE WHITE / 14/05/2015
2015-05-14AP03SECRETARY APPOINTED MR JOHN MICHAEL KIDD
2015-05-14TM02APPOINTMENT TERMINATED, SECRETARY JONATHAN BATES
2015-05-14AD01REGISTERED OFFICE CHANGED ON 14/05/2015 FROM 8 BLACKFRIARS COURT BLACKFRIARS COURT CHESTER CHESHIRE CH1 2PY
2015-04-09LATEST SOC09/04/15 STATEMENT OF CAPITAL;GBP 11
2015-04-09AR0101/04/15 FULL LIST
2015-04-09TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL VARELLAS
2015-04-09AP01DIRECTOR APPOINTED MS CLAIRE WHITE
2014-10-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-06-25LATEST SOC25/06/14 STATEMENT OF CAPITAL;GBP 11
2014-06-25AR0111/04/14 FULL LIST
2014-06-25TM02APPOINTMENT TERMINATED, SECRETARY PETER WILKINSON
2014-06-25AD01REGISTERED OFFICE CHANGED ON 25/06/2014 FROM 6 BLACKFRIARS COURT BLACKFRIARS CHESTER CHESHIRE CH1 2PY
2013-10-17AP03SECRETARY APPOINTED MR JONATHAN ALAN BATES
2013-05-08AR0111/04/13 FULL LIST
2013-05-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2012-04-30AR0111/04/12 FULL LIST
2012-04-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2011-04-26AR0111/04/11 FULL LIST
2011-04-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2010-06-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-04-19AR0111/04/10 FULL LIST
2010-04-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL VASSOS VARELLAS / 11/04/2010
2010-04-18CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN ALAN BATES / 11/04/2010
2010-04-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS BARBARA YALE / 11/04/2010
2010-04-18CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER WILKINSON / 11/04/2010
2010-04-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR MICHAEL SIMMONS / 11/04/2010
2010-04-18CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIA MARY POLLARD / 11/04/2010
2010-04-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER OWEN / 11/04/2010
2010-04-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK GILLETTE / 11/04/2010
2010-04-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EDMUND ALUN BURROWS / 11/04/2010
2010-04-18CH01DIRECTOR'S CHANGE OF PARTICULARS / STEWART KENNETH BILLINGTON / 11/04/2010
2009-05-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-04-28363aRETURN MADE UP TO 11/04/09; FULL LIST OF MEMBERS
2009-04-28287REGISTERED OFFICE CHANGED ON 28/04/2009 FROM 7 BLACKFRIARS COURT CHESTER CH1 2PY
2008-06-17288bAPPOINTMENT TERMINATED SECRETARY BARBARA YALE
2008-06-17288aSECRETARY APPOINTED PETER GOSS WILKINSON
2008-04-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-04-15363aRETURN MADE UP TO 11/04/08; FULL LIST OF MEMBERS
2007-10-29288aNEW DIRECTOR APPOINTED
2007-10-17288bDIRECTOR RESIGNED
2007-06-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-04-23363aRETURN MADE UP TO 11/04/07; FULL LIST OF MEMBERS
2006-10-03288aNEW DIRECTOR APPOINTED
2006-10-03288bDIRECTOR RESIGNED
2006-05-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-05-02363aRETURN MADE UP TO 11/04/06; FULL LIST OF MEMBERS
2005-05-09363sRETURN MADE UP TO 11/04/05; FULL LIST OF MEMBERS
2005-05-09288aNEW DIRECTOR APPOINTED
2005-05-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2004-07-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-05-26288bDIRECTOR RESIGNED
2004-05-10288aNEW DIRECTOR APPOINTED
2004-05-10363(288)DIRECTOR RESIGNED
2004-05-10363sRETURN MADE UP TO 11/04/04; CHANGE OF MEMBERS
2004-01-30288aNEW DIRECTOR APPOINTED
2004-01-30288bDIRECTOR RESIGNED
2004-01-30288aNEW DIRECTOR APPOINTED
2003-05-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-05-11363(288)DIRECTOR RESIGNED
2003-05-11363sRETURN MADE UP TO 11/04/03; CHANGE OF MEMBERS
2003-03-06288aNEW DIRECTOR APPOINTED
2003-03-06288aNEW DIRECTOR APPOINTED
2002-04-30288aNEW DIRECTOR APPOINTED
2002-04-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2002-04-30363sRETURN MADE UP TO 11/04/02; FULL LIST OF MEMBERS
2002-04-05288bDIRECTOR RESIGNED
2002-04-05288aNEW DIRECTOR APPOINTED
2002-04-05288bDIRECTOR RESIGNED
2001-12-10288aNEW DIRECTOR APPOINTED
2001-05-10363sRETURN MADE UP TO 11/04/01; FULL LIST OF MEMBERS
2001-05-10288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to BLACKFRIARS (CHESTER) MANAGEMENT COMPANY 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 BLACKFRIARS (CHESTER) MANAGEMENT COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BLACKFRIARS (CHESTER) MANAGEMENT COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
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 BLACKFRIARS (CHESTER) MANAGEMENT COMPANY LIMITED

Financial Assets
Balance Sheet
Shareholder Funds 2012-01-01 £ 11

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BLACKFRIARS (CHESTER) MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BLACKFRIARS (CHESTER) MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of BLACKFRIARS (CHESTER) MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BLACKFRIARS (CHESTER) MANAGEMENT COMPANY 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 (98000 - Residents property management) as BLACKFRIARS (CHESTER) MANAGEMENT COMPANY LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where BLACKFRIARS (CHESTER) MANAGEMENT COMPANY 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 BLACKFRIARS (CHESTER) MANAGEMENT COMPANY 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 BLACKFRIARS (CHESTER) MANAGEMENT COMPANY 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.