Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HARROW HOUSE INTERNATIONAL COLLEGE (SWANAGE) LTD
Company Information for

HARROW HOUSE INTERNATIONAL COLLEGE (SWANAGE) LTD

1ST FLOOR 153, COMMERCIAL ROAD, POOLE, BH14 0JJ,
Company Registration Number
01191904
Private Limited Company
Active

Company Overview

About Harrow House International College (swanage) Ltd
HARROW HOUSE INTERNATIONAL COLLEGE (SWANAGE) LTD was founded on 1974-11-28 and has its registered office in Poole. The organisation's status is listed as "Active". Harrow House International College (swanage) Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as PARTIAL EXEMPTION
Key Data
Company Name
HARROW HOUSE INTERNATIONAL COLLEGE (SWANAGE) LTD
 
Legal Registered Office
1ST FLOOR 153
COMMERCIAL ROAD
POOLE
BH14 0JJ
Other companies in BH4
 
Filing Information
Company Number 01191904
Company ID Number 01191904
Date formed 1974-11-28
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 21/03/2016
Return next due 18/04/2017
Type of accounts PARTIAL EXEMPTION
Last Datalog update: 2024-04-06 15:39:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HARROW HOUSE INTERNATIONAL COLLEGE (SWANAGE) LTD
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 HARROW HOUSE INTERNATIONAL COLLEGE (SWANAGE) LTD

Current Directors
Officer Role Date Appointed
KARIN A'BARROW
Company Secretary 1991-03-21
KARIN A'BARROW
Director 2002-05-01
STEPHEN ROBERT A'BARROW
Director 2002-05-01
ROBERT BRIAN ABARROW
Director 1991-03-21
SABINE KARIN BOOTH
Director 2002-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
SHANE UDALL
Director 2002-10-01 2012-03-16
STEPHEN A'BARROW
Director 2000-03-31 2000-03-31
CARROLL JOHN BOSTON HADINGHAM
Director 1991-03-21 2000-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KARIN A'BARROW HARROW HOUSE PROPERTIES LIMITED Company Secretary 2005-04-26 CURRENT 2005-04-26 Active
KARIN A'BARROW HARROW HOUSE INTERNATIONAL COLLEGE (LONDON) LTD Company Secretary 1995-03-23 CURRENT 1995-03-23 Dissolved 2014-08-05
KARIN A'BARROW HARROW HOUSE SERVICES LIMITED Company Secretary 1994-10-06 CURRENT 1994-10-06 Active - Proposal to Strike off
KARIN A'BARROW HARROW HOUSE PROPERTY TRADING LIMITED Director 2009-06-15 CURRENT 2009-06-15 Active
KARIN A'BARROW HARROW HOUSE PROPERTIES LIMITED Director 2005-04-26 CURRENT 2005-04-26 Active
STEPHEN ROBERT A'BARROW HARROW HOUSE SPORTS CENTRE LIMITED Director 2015-12-08 CURRENT 2015-12-08 Dissolved 2016-08-02
STEPHEN ROBERT A'BARROW OLDFELD SCHOOL LIMITED Director 2014-07-23 CURRENT 2014-07-23 Active
STEPHEN ROBERT A'BARROW HARROW HOUSE SERVICES LIMITED Director 2011-10-20 CURRENT 1994-10-06 Active - Proposal to Strike off
STEPHEN ROBERT A'BARROW HARROW HOUSE PROPERTY TRADING LIMITED Director 2009-06-15 CURRENT 2009-06-15 Active
STEPHEN ROBERT A'BARROW TREES 4 BRAZIL LIMITED Director 2007-11-19 CURRENT 2007-11-19 Dissolved 2015-04-07
STEPHEN ROBERT A'BARROW HARROW HOUSE PROPERTIES LIMITED Director 2005-04-26 CURRENT 2005-04-26 Active
ROBERT BRIAN ABARROW HARROW HOUSE PROPERTIES LIMITED Director 2005-04-26 CURRENT 2005-04-26 Active
ROBERT BRIAN ABARROW HARROW HOUSE INTERNATIONAL COLLEGE (LONDON) LTD Director 1995-03-23 CURRENT 1995-03-23 Dissolved 2014-08-05
SABINE KARIN BOOTH OLDFELD SCHOOL LIMITED Director 2014-07-23 CURRENT 2014-07-23 Active
SABINE KARIN BOOTH HARROW HOUSE PROPERTY TRADING LIMITED Director 2009-06-15 CURRENT 2009-06-15 Active
SABINE KARIN BOOTH HARROW HOUSE SERVICES LIMITED Director 2005-08-05 CURRENT 1994-10-06 Active - Proposal to Strike off
SABINE KARIN BOOTH HARROW HOUSE PROPERTIES LIMITED Director 2005-04-26 CURRENT 2005-04-26 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
2024-03-26CONFIRMATION STATEMENT MADE ON 21/03/24, WITH NO UPDATES
2023-04-19Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2023-04-19Audit exemption statement of guarantee by parent company for period ending 31/03/22
2023-04-19Consolidated accounts of parent company for subsidiary company period ending 31/03/22
2023-04-19Audit exemption subsidiary accounts made up to 2022-03-31
2023-04-12Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2023-04-12Consolidated accounts of parent company for subsidiary company period ending 31/03/22
2023-03-22CONFIRMATION STATEMENT MADE ON 21/03/23, WITH NO UPDATES
2023-03-22CONFIRMATION STATEMENT MADE ON 21/03/23, WITH NO UPDATES
2022-11-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 011919040008
2022-10-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 011919040010
2022-09-20AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-21CONFIRMATION STATEMENT MADE ON 21/03/22, WITH UPDATES
2022-06-21CS01CONFIRMATION STATEMENT MADE ON 21/03/22, WITH UPDATES
2022-02-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 011919040008
2022-02-15Termination of appointment of Karin A'barrow on 2022-02-11
2022-02-15APPOINTMENT TERMINATED, DIRECTOR KARIN A'BARROW
2022-02-15APPOINTMENT TERMINATED, DIRECTOR IAN DENIS BOOTH
2022-02-15APPOINTMENT TERMINATED, DIRECTOR DARIO BARGETZI
2022-02-15APPOINTMENT TERMINATED, DIRECTOR ROBERT BRIAN ABARROW
2022-02-15CESSATION OF ROBERT A'BARROW AS A PERSON OF SIGNIFICANT CONTROL
2022-02-15REGISTERED OFFICE CHANGED ON 15/02/22 FROM Alum House 5 Alum Chine Rd Westbourne, Bournemouth Dorset, BH4 8DT
2022-02-15Notification of Westcoast Developments Group Limited as a person with significant control on 2022-02-11
2022-02-15STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2022-02-15REGISTERED OFFICE CHANGED ON 15/02/22 FROM 153 Commercial Road Poole BH14 0JJ England
2022-02-15DIRECTOR APPOINTED MR GRAHAM KEITH HEFFER
2022-02-15AP01DIRECTOR APPOINTED MR GRAHAM KEITH HEFFER
2022-02-15AD01REGISTERED OFFICE CHANGED ON 15/02/22 FROM Alum House 5 Alum Chine Rd Westbourne, Bournemouth Dorset, BH4 8DT
2022-02-15PSC02Notification of Westcoast Developments Group Limited as a person with significant control on 2022-02-11
2022-02-15PSC07CESSATION OF ROBERT A'BARROW AS A PERSON OF SIGNIFICANT CONTROL
2022-02-15TM01APPOINTMENT TERMINATED, DIRECTOR KARIN A'BARROW
2022-02-15TM02Termination of appointment of Karin A'barrow on 2022-02-11
2022-02-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2022-02-03STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2022-02-03STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2022-02-03STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2022-02-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2021-09-25AAFULL ACCOUNTS MADE UP TO 31/03/20
2021-05-24PSC07CESSATION OF ROBERT BRIAN A'BARROW AS A PERSON OF SIGNIFICANT CONTROL
2021-05-24CH01Director's details changed for Robert Brian Abarrow on 2021-05-24
2021-05-24PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT BRIAN A'BARROW
2021-05-19CS01CONFIRMATION STATEMENT MADE ON 21/03/21, WITH UPDATES
2020-10-30TM01Termination of appointment of a director
2020-10-15AP01DIRECTOR APPOINTED MR DARIO BARGETZI
2020-09-23AP01DIRECTOR APPOINTED MR IAN DENIS BOOTH
2020-03-24CS01CONFIRMATION STATEMENT MADE ON 21/03/20, WITH NO UPDATES
2019-10-02AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-05-08RES01ADOPT ARTICLES 08/05/19
2019-04-26TM01APPOINTMENT TERMINATED, DIRECTOR SABINE KARIN BOOTH
2019-04-04CS01CONFIRMATION STATEMENT MADE ON 21/03/19, WITH NO UPDATES
2018-10-02AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-04-04CS01CONFIRMATION STATEMENT MADE ON 21/03/18, WITH NO UPDATES
2017-11-30AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-04-12CH01Director's details changed for Mrs Sabrine Karin Booth on 2017-04-10
2017-04-04LATEST SOC04/04/17 STATEMENT OF CAPITAL;GBP 3060
2017-04-04CS01CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES
2016-11-07AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-04-22CH03SECRETARY'S DETAILS CHNAGED FOR MRS KARIN A'BARROW on 2016-04-22
2016-04-22CH01Director's details changed for Mrs Karin A'barrow on 2016-04-22
2016-04-14LATEST SOC14/04/16 STATEMENT OF CAPITAL;GBP 3060
2016-04-14AR0121/03/16 ANNUAL RETURN FULL LIST
2015-12-03AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-09-25CH01Director's details changed for Mrs Sabrine Karin Booth on 2009-10-09
2015-04-14LATEST SOC14/04/15 STATEMENT OF CAPITAL;GBP 3060
2015-04-14AR0121/03/15 ANNUAL RETURN FULL LIST
2014-12-10CH01Director's details changed for Mrs Sabrine Karin Booth on 2009-10-09
2014-12-03AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-04-16LATEST SOC16/04/14 STATEMENT OF CAPITAL;GBP 3060
2014-04-16AR0121/03/14 ANNUAL RETURN FULL LIST
2014-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN A'BARROW / 08/07/2012
2014-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT BRIAN ABARROW / 01/10/2009
2014-02-10RES01ADOPT ARTICLES 10/02/14
2013-10-25AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-04-12AR0121/03/13 ANNUAL RETURN FULL LIST
2012-12-12AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-04-25AR0121/03/12 FULL LIST
2012-04-02RES01ADOPT ARTICLES 20/03/2012
2012-03-28TM01APPOINTMENT TERMINATED, DIRECTOR SHANE UDALL
2012-03-21TM01APPOINTMENT TERMINATED, DIRECTOR SHANE UDALL
2011-12-07AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-05-17AR0121/03/11 FULL LIST
2011-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN A'BARROW / 24/02/2011
2010-11-22AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-04-13AR0121/03/10 FULL LIST
2009-10-24AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-04-08363aRETURN MADE UP TO 21/03/09; FULL LIST OF MEMBERS
2008-09-25AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-04-30363sRETURN MADE UP TO 21/03/08; FULL LIST OF MEMBERS
2007-12-19AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-04-23363sRETURN MADE UP TO 21/03/07; FULL LIST OF MEMBERS
2007-04-23288cDIRECTOR'S PARTICULARS CHANGED
2007-02-12AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-04-11363sRETURN MADE UP TO 21/03/06; FULL LIST OF MEMBERS
2006-03-07AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-04-11363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-04-11363sRETURN MADE UP TO 21/03/05; FULL LIST OF MEMBERS
2005-02-21288cDIRECTOR'S PARTICULARS CHANGED
2005-02-01AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-05-28RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-04-05363sRETURN MADE UP TO 21/03/04; FULL LIST OF MEMBERS
2004-02-2688(2)RAD 18/02/04--------- £ SI 10@1=10 £ IC 3050/3060
2004-02-11AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-05-15363sRETURN MADE UP TO 21/03/03; FULL LIST OF MEMBERS
2003-01-17AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-11-29395PARTICULARS OF MORTGAGE/CHARGE
2002-10-01288aNEW DIRECTOR APPOINTED
2002-09-11288aNEW DIRECTOR APPOINTED
2002-09-11288aNEW DIRECTOR APPOINTED
2002-09-11288aNEW DIRECTOR APPOINTED
2002-09-04395PARTICULARS OF MORTGAGE/CHARGE
2002-04-15363sRETURN MADE UP TO 21/03/02; FULL LIST OF MEMBERS
2002-02-07395PARTICULARS OF MORTGAGE/CHARGE
2001-09-28225ACC. REF. DATE EXTENDED FROM 30/09/01 TO 31/03/02
2001-07-31AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/00
2001-04-24363sRETURN MADE UP TO 21/03/01; FULL LIST OF MEMBERS
2000-07-31AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/99
2000-05-10288bDIRECTOR RESIGNED
2000-05-05169£ SR 3050@1 31/12/99
2000-04-27363sRETURN MADE UP TO 21/03/00; FULL LIST OF MEMBERS
2000-04-12288bDIRECTOR RESIGNED
2000-04-12WRES01ADOPTARTICLES31/03/00
2000-04-12288aNEW DIRECTOR APPOINTED
2000-04-12WRES08AUTH. TO PURCHASE SHARES OUT OF CAPITAL 31/03/00
2000-04-12WRES09RE:POS 3050 X £1 SH 31/03/00
2000-03-21SRES01ALTERARTICLES13/03/00
1999-07-28AAFULL ACCOUNTS MADE UP TO 30/09/98
1999-04-14363sRETURN MADE UP TO 21/03/99; NO CHANGE OF MEMBERS
1998-12-18SRES01ALTER MEM AND ARTS 10/11/98
1998-07-27AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/97
1998-04-27363sRETURN MADE UP TO 21/03/98; FULL LIST OF MEMBERS
1997-10-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to HARROW HOUSE INTERNATIONAL COLLEGE (SWANAGE) LTD 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 HARROW HOUSE INTERNATIONAL COLLEGE (SWANAGE) LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2002-11-29 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE (GUARANTEE) 2002-09-04 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2002-02-07 Outstanding NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1992-01-17 Outstanding NATIONAL WESTMINSTER BANK PLC
OMNIBUS LETTER OF SET OFF 1978-01-27 Satisfied LLOYDS BANK PLC
MORTGAGE 1976-01-05 Satisfied LLOYDS BANK LTD
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31
Annual Accounts
2021-03-31

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 HARROW HOUSE INTERNATIONAL COLLEGE (SWANAGE) LTD

Intangible Assets
Patents
We have not found any records of HARROW HOUSE INTERNATIONAL COLLEGE (SWANAGE) LTD registering or being granted any patents
Domain Names

HARROW HOUSE INTERNATIONAL COLLEGE (SWANAGE) LTD owns 1 domain names.

harrowhouse.co.uk  

Trademarks
We have not found any records of HARROW HOUSE INTERNATIONAL COLLEGE (SWANAGE) LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HARROW HOUSE INTERNATIONAL COLLEGE (SWANAGE) LTD. 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 (96090 - Other service activities n.e.c.) as HARROW HOUSE INTERNATIONAL COLLEGE (SWANAGE) LTD are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where HARROW HOUSE INTERNATIONAL COLLEGE (SWANAGE) LTD 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 HARROW HOUSE INTERNATIONAL COLLEGE (SWANAGE) LTD 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 HARROW HOUSE INTERNATIONAL COLLEGE (SWANAGE) LTD 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.