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

KINGSTON SMITH FINANCIAL SERVICES LIMITED

LONDON BRIDGE, LONDON, SE1,
Company Registration Number
01176464
Private Limited Company
Dissolved

Dissolved 2017-07-21

Company Overview

About Kingston Smith Financial Services Ltd
KINGSTON SMITH FINANCIAL SERVICES LIMITED was founded on 1974-07-05 and had its registered office in London Bridge. The company was dissolved on the 2017-07-21 and is no longer trading or active.

Key Data
Company Name
KINGSTON SMITH FINANCIAL SERVICES LIMITED
 
Legal Registered Office
LONDON BRIDGE
LONDON
 
Filing Information
Company Number 01176464
Date formed 1974-07-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-04-30
Date Dissolved 2017-07-21
Type of accounts FULL
Last Datalog update: 2018-01-24 22:23:08
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 KINGSTON SMITH FINANCIAL SERVICES LIMITED

Current Directors
Officer Role Date Appointed
IAN RIXON
Company Secretary 2008-04-25
DEREK PRENTICE
Director 1998-08-05
MICHAEL JOHN SNYDER
Director 1996-12-09
TIMOTHY FREDERICK JOHN STOVOLD
Director 2008-10-13
Previous Officers
Officer Role Date Appointed Date Resigned
NIGEL MILNE BIRCH
Director 1991-04-30 2014-04-29
JANICE ROSEMARY RICHES
Director 2011-07-26 2011-08-16
CHRISTOPHER ARTHUR IAN BRUCE
Director 2006-12-08 2011-08-01
BEVERLEY CLARE HAM
Director 2006-12-08 2011-08-01
CHRISTOPHER JOHN MANN
Director 2006-12-08 2011-08-01
STEVEN NEAL
Director 2006-12-08 2008-10-13
NIGEL MILNE BIRCH
Company Secretary 1996-10-31 2008-04-25
JOHN FARTHING
Director 2006-05-03 2006-12-08
KEITH ERIK HALSTEAD
Director 2001-11-23 2006-12-08
DAVID JAMES GOODRIDGE
Director 1996-12-09 2005-11-25
PETER ROY HOLGATE
Director 1996-12-09 2005-11-25
CHRISTOPHER JOHN LANE
Director 2001-07-27 2005-11-25
JOHN ALISTAIR KING
Director 2000-12-04 2005-07-18
STEPHEN JOHN ROOKER
Director 1994-01-10 1998-07-16
MELANIE ANN MENZIES SHARKEY
Company Secretary 1991-04-30 1996-10-31
MELANIE ANN MENZIES SHARKEY
Director 1991-04-30 1996-10-31
GRAHAM CHARLES DAVIES
Director 1991-11-01 1995-10-31
JOHN RICHARD TOBIN
Director 1991-04-30 1994-02-28
JOHN MACKAY BALLANTYNE
Director 1991-04-30 1992-04-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL JOHN SNYDER BRENTWOOD SCHOOL ENTERPRISES Director 2016-06-25 CURRENT 1986-05-12 Active
MICHAEL JOHN SNYDER THE CROSSRAIL ART FOUNDATION Director 2014-09-02 CURRENT 2014-09-02 Active
MICHAEL JOHN SNYDER ST PETER'S STREET DEVELOPMENTS LIMITED Director 2014-05-19 CURRENT 2014-05-19 Active
MICHAEL JOHN SNYDER ST PETER'S HOMES DEVELOPMENT LIMITED Director 2014-04-07 CURRENT 2014-04-07 Dissolved 2015-09-29
MICHAEL JOHN SNYDER RESOURCES FOR ASSOCIATIONS LIMITED Director 2009-02-03 CURRENT 2002-03-11 Dissolved 2014-09-09
MICHAEL JOHN SNYDER BALANCED PEOPLE LIMITED Director 2005-10-07 CURRENT 1998-04-03 Dissolved 2014-09-09
MICHAEL JOHN SNYDER INVEST IN THAMES GATEWAY LONDON LIMITED Director 2001-12-06 CURRENT 2001-11-14 Dissolved 2014-10-28
MICHAEL JOHN SNYDER FINSBURY 123 LIMITED Director 1997-01-30 CURRENT 1988-02-04 Dissolved 2017-05-17
MICHAEL JOHN SNYDER DEVONSHIRE HOUSE (NOMINEES) LIMITED Director 1994-05-10 CURRENT 1994-04-12 Dissolved 2015-10-20
TIMOTHY FREDERICK JOHN STOVOLD VAT AGENTS LIMITED Director 2016-02-01 CURRENT 2003-04-17 Active
TIMOTHY FREDERICK JOHN STOVOLD MOORE KINGSTON SMITH TRUST CORPORATION LIMITED Director 2014-12-15 CURRENT 2014-12-15 Active
TIMOTHY FREDERICK JOHN STOVOLD ST PETER'S STREET DEVELOPMENTS LIMITED Director 2014-05-19 CURRENT 2014-05-19 Active
TIMOTHY FREDERICK JOHN STOVOLD ST PETER'S HOMES DEVELOPMENT LIMITED Director 2014-04-07 CURRENT 2014-04-07 Dissolved 2015-09-29
TIMOTHY FREDERICK JOHN STOVOLD MOORE KINGSTON SMITH GROUP SERVICES LIMITED Director 2013-02-01 CURRENT 2010-02-11 Active
TIMOTHY FREDERICK JOHN STOVOLD KSB SHAREHOLDERS LIMITED Director 2012-12-19 CURRENT 2012-12-19 Active
TIMOTHY FREDERICK JOHN STOVOLD KSLS MANAGEMENT LIMITED Director 2012-10-16 CURRENT 2012-01-18 Active - Proposal to Strike off
TIMOTHY FREDERICK JOHN STOVOLD MOORE KINGSTON SMITH FINANCIAL ADVISERS LIMITED Director 2011-07-08 CURRENT 2011-07-05 Active
TIMOTHY FREDERICK JOHN STOVOLD KINGSTON SMITH (BANGLADESH) LIMITED Director 2011-02-08 CURRENT 2011-02-08 Dissolved 2015-09-29

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
2017-07-21GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-04-214.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2016-12-084.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/11/2016
2015-12-03AD01REGISTERED OFFICE CHANGED ON 03/12/2015 FROM DEVONSHIRE HOUSE 60 GOSWELL ROAD LONDON EC1M 7AD
2015-12-02600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-12-024.70DECLARATION OF SOLVENCY
2015-12-02LRESSPSPECIAL RESOLUTION TO WIND UP
2015-04-30LATEST SOC30/04/15 STATEMENT OF CAPITAL;GBP 1
2015-04-30AR0130/04/15 FULL LIST
2015-02-16AAFULL ACCOUNTS MADE UP TO 30/04/14
2014-05-01LATEST SOC01/05/14 STATEMENT OF CAPITAL;GBP 1
2014-05-01AR0130/04/14 FULL LIST
2014-04-30TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL BIRCH
2014-04-04CH03SECRETARY'S CHANGE OF PARTICULARS / IAN RIXTON / 01/04/2014
2014-02-06AAFULL ACCOUNTS MADE UP TO 30/04/13
2013-06-05AR0130/04/13 FULL LIST
2013-04-03CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL MILNE BIRCH / 01/04/2013
2013-04-02CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL MILNE BIRCH / 31/03/2013
2013-02-05AAFULL ACCOUNTS MADE UP TO 30/04/12
2012-05-25AR0130/04/12 FULL LIST
2012-01-27AAFULL ACCOUNTS MADE UP TO 30/04/11
2011-08-24SH03RETURN OF PURCHASE OF OWN SHARES
2011-08-23SH1923/08/11 STATEMENT OF CAPITAL GBP 1
2011-08-23SH1923/08/11 STATEMENT OF CAPITAL GBP 690000
2011-08-17TM01APPOINTMENT TERMINATED, DIRECTOR JANICE RICHES
2011-08-15RES13SHARE PURCHASE AGREEMENT 01/08/2011
2011-08-15RES01ADOPT ARTICLES 01/08/2011
2011-08-15RES12VARYING SHARE RIGHTS AND NAMES
2011-08-15SH0615/08/11 STATEMENT OF CAPITAL GBP 690000
2011-08-15AP01DIRECTOR APPOINTED JANICE ROSEMARY RICHES
2011-08-15TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BRUCE
2011-08-15TM01APPOINTMENT TERMINATED, DIRECTOR BEVERLEY HAM
2011-08-15TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MANN
2011-08-15CAP-SSSOLVENCY STATEMENT DATED 01/08/11
2011-08-15SH20STATEMENT BY DIRECTORS
2011-08-15RES06REDUCE ISSUED CAPITAL 01/08/2011
2011-08-15SH20STATEMENT BY DIRECTORS
2011-08-15CAP-SSSOLVENCY STATEMENT DATED 01/08/11
2011-08-15RES06REDUCE ISSUED CAPITAL 01/08/2011
2011-08-01CH01DIRECTOR'S CHANGE OF PARTICULARS / DEREK PRENTICE / 13/11/2009
2011-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / DEREK PRENTICE / 25/07/2011
2011-07-08CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY FREDERICK JOHN STOVOLD / 07/07/2011
2011-06-10AR0130/04/11 FULL LIST
2011-01-28AAFULL ACCOUNTS MADE UP TO 30/04/10
2010-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / SIR MICHAEL JOHN SNYDER / 08/11/2010
2010-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / SIR MICHAEL JOHN SNYDER / 01/11/2010
2010-05-06AR0130/04/10 FULL LIST
2010-01-14AAFULL ACCOUNTS MADE UP TO 30/04/09
2009-05-05363aRETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS
2008-12-22288aDIRECTOR APPOINTED TIMOTHY FREDERICK JOHN STOVOLD
2008-12-22288bAPPOINTMENT TERMINATED DIRECTOR STEVEN NEAL
2008-12-21AAFULL ACCOUNTS MADE UP TO 30/04/08
2008-06-12122GBP SR 120000@1
2008-05-28MEM/ARTSARTICLES OF ASSOCIATION
2008-05-28RES12VARYING SHARE RIGHTS AND NAMES
2008-05-28RES01ALTER ARTICLES 30/04/2008
2008-05-22288bAPPOINTMENT TERMINATED SECRETARY NIGEL BIRCH
2008-05-22288aSECRETARY APPOINTED IAN RIXTON
2008-05-07363aRETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS
2008-01-28AAFULL ACCOUNTS MADE UP TO 30/04/07
2007-11-13288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-05-15363aRETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS
2007-05-15190LOCATION OF DEBENTURE REGISTER
2007-05-15353LOCATION OF REGISTER OF MEMBERS
2007-05-15287REGISTERED OFFICE CHANGED ON 15/05/07 FROM: 105 ST PETERS STREET ST ALBANS HERTFORDSHIRE AL1 3EJ
2007-01-1988(2)RAD 08/12/06--------- £ SI 40000@1=40000 £ IC 810000/850000
2007-01-18123NC INC ALREADY ADJUSTED 08/12/06
2007-01-18RES14CAPITALISATION 59000 08/12/06
2007-01-18RES04£ NC 50000/850000 08/12
2007-01-1888(2)RAD 08/12/06--------- £ SI 809000@1=809000 £ IC 1000/810000
2006-12-28288bDIRECTOR RESIGNED
2006-12-28288bDIRECTOR RESIGNED
2006-12-28288aNEW DIRECTOR APPOINTED
2006-12-28288aNEW DIRECTOR APPOINTED
2006-12-28288aNEW DIRECTOR APPOINTED
2006-12-28288aNEW DIRECTOR APPOINTED
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 KINGSTON SMITH FINANCIAL SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2015-11-27
Appointment of Liquidators2015-11-27
Resolutions for Winding-up2015-11-27
Fines / Sanctions
No fines or sanctions have been issued against KINGSTON SMITH FINANCIAL SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
KINGSTON SMITH FINANCIAL SERVICES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30

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 KINGSTON SMITH FINANCIAL SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of KINGSTON SMITH FINANCIAL SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for KINGSTON SMITH FINANCIAL SERVICES LIMITED
Trademarks
We have not found any records of KINGSTON SMITH FINANCIAL SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KINGSTON SMITH FINANCIAL SERVICES 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 KINGSTON SMITH FINANCIAL SERVICES 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 KINGSTON SMITH FINANCIAL SERVICES 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.
Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyKINGSTON SMITH FINANCIAL SERVICES LIMITEDEvent Date2015-11-23
We, Stephen Paul Grant and Anthony Malcolm Cork of Wilkins Kennedy LLP, Bridge House, London Bridge, London SE1 9QR give notice that we were appointed Joint Liquidators of the above-named Company on 20 November 2015 by a resolution of members. Notice is hereby given that the Creditors of the above-named Company, which is being voluntarily wound up, are required, on or before 04 January 2016 to prove their debts by sending to the undersigned Stephen Paul Grant of Wilkins Kennedy LLP, Bridge House, London Bridge, London SE1 9QR the Liquidator of the Company, written statements of the amounts they claim to be due to them from the Company, and, if so requested, to provide such further details or produce such documentary evidence as may appear to the Liquidator to be necessary. A creditor who has not proved this debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend declared before the debt was proved. This notice is purely formal. All known creditors, have been or will be paid in full. Office Holder details: Stephen Paul Grant , (IP No. 008929) and Anthony Malcolm Cork , (IP No. 009401) both of Wilkins Kennedy LLP , Bridge House, London Bridge, London SE1 9QR . Further information can be obtained by contacting Kelly Jones at kelly.jones@wilkinskennedy.com or on 0207 403 1877.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyKINGSTON SMITH FINANCIAL SERVICES LIMITEDEvent Date2015-11-20
Stephen Paul Grant , (IP No. 008929) and Anthony Malcolm Cork , (IP No. 009401) both of Wilkins Kennedy LLP , Bridge House, London Bridge, London SE1 9QR . : Further information can be obtained by contacting Kelly Jones at kelly.jones@wilkinskennedy.com or on 0207 403 1877.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyKINGSTON SMITH FINANCIAL SERVICES LIMITEDEvent Date2015-11-20
At a General Meeting of the Members of the above-named Company, duly convened, and held at Devonshire House, 60 Goswell Road, London EC1M 7AD on 20 November 2015 , the following Resolutions were duly passed, as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Stephen Paul Grant , (IP No. 008929) and Anthony Malcolm Cork , (IP No. 009401) both of Wilkins Kennedy LLP , Bridge House, London Bridge, London SE1 9QR be and are hereby appointed Joint Liquidators for the purpose of the voluntary winding-up and that they may act jointly and severally. Further information can be obtained by contacting Kelly Jones at kelly.jones@wilkinskennedy.com or on 0207 403 1877.
 
Initiating party Event TypeFinal Meetings
Defending partyKINGSTON SMITH FINANCIAL SERVICES LIMITEDEvent Date2015-11-20
Notice is hereby given, that a Final Meeting of the Members of the above named Company will be held at 10.00 am on 10 April 2017. The meeting will be held at the offices of Wilkins Kennedy LLP, Bridge House, London Bridge, London SE1 9QR. The Meeting is called pursuant to Section 94 of the Insolvency Act 1986, for the purpose of receiving an account showing the manner in which the winding-up of the Company has been conducted and the property of the Company disposed of, and to receive any explanation that may be considered necessary. Any Member entitled to attend and vote at the meeting is entitled to appoint a proxy to attend and vote on their behalf. A proxy need not be a Member of the Company. The following Resolution will be considered at the Meeting: That the Joint Liquidators receive their release. Proxies to be used at the Meeting must be returned to the offices of Wilkins Kennedy LLP, Bridge House, London Bridge, London SE1 9QR, no later than 12.00 noon on the working day immediately before the Meeting. Date of Appointment: 20 November 2015. Office Holder details: Stephen Paul Grant, (IP No. 008929) and Anthony Malcolm Cork, (IP No. 009401) both of Wilkins Kennedy LLP, Bridge House, London Bridge, London SE1 9QR For further details contact: Chloe Charlesworth, Email: chloe.charlesworth@wilkinskennedy.com, or Tel: 0207 403 1877. Ag ZE50609
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded KINGSTON SMITH FINANCIAL SERVICES 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 KINGSTON SMITH FINANCIAL SERVICES 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 SE1