Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CLOSE NUMBER 33 LIMITED
Company Information for

CLOSE NUMBER 33 LIMITED

1 LITTLE NEW STREET, LONDON, EC4A,
Company Registration Number
01351159
Private Limited Company
Dissolved

Dissolved 2015-12-03

Company Overview

About Close Number 33 Ltd
CLOSE NUMBER 33 LIMITED was founded on 1978-02-02 and had its registered office in 1 Little New Street. The company was dissolved on the 2015-12-03 and is no longer trading or active.

Key Data
Company Name
CLOSE NUMBER 33 LIMITED
 
Legal Registered Office
1 LITTLE NEW STREET
LONDON
 
Previous Names
MYTRAVEL TOUR OPERATIONS LIMITED11/05/2015
TOURMAJOR LIMITED01/11/2007
THOMAS COOK RAND TRAVELLERS CHEQUES LIMITED05/01/1998
ROBIN EDWARDS TRAVEL (W.G.C.) LIMITED13/10/1997
Filing Information
Company Number 01351159
Date formed 1978-02-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-09-30
Date Dissolved 2015-12-03
Type of accounts DORMANT
Last Datalog update: 2016-04-28 19:18:25
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 CLOSE NUMBER 33 LIMITED

Current Directors
Officer Role Date Appointed
SHIRLEY BRADLEY
Company Secretary 2014-06-04
PAUL ANDREW HEMINGWAY
Director 2014-06-03
THOMAS COOK GROUP MANAGEMENT SERVICES LIMITED
Director 2010-10-27
Previous Officers
Officer Role Date Appointed Date Resigned
PATRICIA ANN SYLVESTER
Company Secretary 1991-05-09 2014-06-04
NIGEL JOHN ARTHUR
Director 2013-04-09 2014-06-03
JULIA LOUISE SEARY
Director 2011-03-01 2013-04-09
CHRISTOPHER JAMES GADSBY
Director 2007-01-29 2011-04-06
DAVID MICHAEL WILLIAM HALLISEY
Director 1991-05-09 2011-03-01
IAN SIMON AILLES
Director 2003-01-31 2007-03-01
ALAN JAMES STEWART
Director 2001-01-08 2003-01-31
DAVID CHARLES PAINTER
Director 1996-07-25 2001-01-08
ANTHONY IAN JOHNSON
Director 1996-01-05 1996-08-31
GRAHAM BERT COOPER
Director 1991-05-09 1995-12-29
PETER MIDDLETON
Director 1991-05-09 1992-08-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL ANDREW HEMINGWAY THOMAS COOK AIRLINES MANAGEMENT SERVICES LIMITED Director 2017-11-01 CURRENT 2017-11-01 Active - Proposal to Strike off
PAUL ANDREW HEMINGWAY THOMAS COOK GROUP TOUR OPERATIONS LIMITED Director 2017-03-30 CURRENT 2017-03-30 Liquidation
PAUL ANDREW HEMINGWAY THOMAS COOK NEW PENSION TRUSTEE LIMITED Director 2017-02-07 CURRENT 2017-02-07 Active - Proposal to Strike off
PAUL ANDREW HEMINGWAY SAFER TOURISM TRADING LIMITED Director 2017-02-02 CURRENT 2016-12-08 Active - Proposal to Strike off
PAUL ANDREW HEMINGWAY THOMAS COOK IN DESTINATION MANAGEMENT LIMITED Director 2016-10-07 CURRENT 2014-03-07 Liquidation
PAUL ANDREW HEMINGWAY 1841 LIMITED Director 2016-09-07 CURRENT 2016-09-07 Liquidation
PAUL ANDREW HEMINGWAY TCCT HOLDINGS UK LIMITED Director 2015-08-04 CURRENT 2011-07-21 Liquidation
PAUL ANDREW HEMINGWAY THOMAS COOK GROUP MANAGEMENT SERVICES LIMITED Director 2015-05-01 CURRENT 1999-01-18 Active - Proposal to Strike off
PAUL ANDREW HEMINGWAY CLOSE NUMBER 36 LIMITED Director 2015-01-09 CURRENT 1988-10-18 Dissolved 2016-11-23
PAUL ANDREW HEMINGWAY THOMAS COOK RETAIL LIMITED Director 2015-01-09 CURRENT 1909-04-22 Liquidation
PAUL ANDREW HEMINGWAY CLOSE NUMBER 34 LIMITED Director 2014-10-17 CURRENT 1995-12-01 Dissolved 2016-06-22
PAUL ANDREW HEMINGWAY CLOSE NUMBER 35 LIMITED Director 2014-10-16 CURRENT 1969-08-14 Dissolved 2016-06-23
PAUL ANDREW HEMINGWAY CAROUSEL RESORTS INTERNATIONAL LIMITED Director 2014-10-16 CURRENT 1996-08-14 Dissolved 2017-10-14
PAUL ANDREW HEMINGWAY CAROUSEL HOLIDAYS LIMITED Director 2014-10-16 CURRENT 1985-12-18 Dissolved 2017-10-14
PAUL ANDREW HEMINGWAY THOMAS COOK SERVICES LIMITED Director 2014-10-16 CURRENT 1995-03-03 Liquidation
PAUL ANDREW HEMINGWAY THOMAS COOK TOUR OPERATIONS LIMITED Director 2014-10-16 CURRENT 1999-05-18 Liquidation
PAUL ANDREW HEMINGWAY AIRTOURS HOLIDAYS TRANSPORT LIMITED Director 2014-10-16 CURRENT 1997-03-14 Liquidation
PAUL ANDREW HEMINGWAY THOMAS COOK GROUP UK LIMITED Director 2014-09-11 CURRENT 1988-11-21 Liquidation
PAUL ANDREW HEMINGWAY CLOSE NUMBER 31 LIMITED Director 2014-06-16 CURRENT 1986-07-18 Dissolved 2016-07-14
PAUL ANDREW HEMINGWAY CLOSE NUMBER 32 LIMITED Director 2014-06-03 CURRENT 1992-01-09 Dissolved 2015-12-03
PAUL ANDREW HEMINGWAY STYLE HOLIDAYS LIMITED Director 2014-06-03 CURRENT 1991-09-12 Dissolved 2015-12-03
PAUL ANDREW HEMINGWAY JMCH SERVICES LIMITED Director 2014-06-03 CURRENT 1997-06-04 Dissolved 2018-01-02
PAUL ANDREW HEMINGWAY CLOSE NUMBER 30 LIMITED Director 2014-06-03 CURRENT 2006-12-18 Dissolved 2016-11-23
PAUL ANDREW HEMINGWAY BUZZARD LEISURE LIMITED Director 2014-06-03 CURRENT 1996-07-23 Liquidation
PAUL ANDREW HEMINGWAY HOTELS4U.COM LIMITED Director 2014-06-03 CURRENT 2003-01-28 Liquidation
PAUL ANDREW HEMINGWAY MYTRAVEL NORTH AMERICA LIMITED Director 2014-06-03 CURRENT 2001-03-21 Liquidation
PAUL ANDREW HEMINGWAY PARKWAY HELLAS HOLDINGS LIMITED Director 2014-06-03 CURRENT 2004-10-29 Liquidation
PAUL ANDREW HEMINGWAY THOMAS COOK INVESTMENTS (2) LIMITED Director 2014-06-03 CURRENT 2007-01-23 Liquidation
PAUL ANDREW HEMINGWAY SANDBROOK UK INVESTMENTS LIMITED Director 2014-06-03 CURRENT 2007-07-06 Liquidation
PAUL ANDREW HEMINGWAY THOMAS COOK CONTINENTAL HOLDINGS LIMITED Director 2014-06-03 CURRENT 2008-06-09 Liquidation
PAUL ANDREW HEMINGWAY TCCT RETAIL LIMITED Director 2014-06-03 CURRENT 2010-10-05 Liquidation
PAUL ANDREW HEMINGWAY MYTRAVEL GROUP LIMITED Director 2014-06-03 CURRENT 1962-12-03 Liquidation
PAUL ANDREW HEMINGWAY INSPIRATIONS LIMITED Director 2014-06-03 CURRENT 1993-05-13 Liquidation
PAUL ANDREW HEMINGWAY BLUE SEA OVERSEAS INVESTMENTS LIMITED Director 2014-06-03 CURRENT 1994-07-19 Liquidation
PAUL ANDREW HEMINGWAY PARKWAY I P R LIMITED Director 2014-06-03 CURRENT 2000-04-20 Liquidation
PAUL ANDREW HEMINGWAY SUN INTERNATIONAL (UK) LTD Director 2014-06-03 CURRENT 1959-07-09 Liquidation
PAUL ANDREW HEMINGWAY THOMAS COOK UK LIMITED Director 2014-06-03 CURRENT 1991-07-22 Liquidation
PAUL ANDREW HEMINGWAY RETAIL TRAVEL LIMITED Director 2014-06-03 CURRENT 1967-10-16 Liquidation
PAUL ANDREW HEMINGWAY THOMAS COOK UK TRAVEL LIMITED Director 2014-06-03 CURRENT 1978-04-07 Liquidation
PAUL ANDREW HEMINGWAY TOURMAJOR LIMITED Director 2014-06-03 CURRENT 1979-09-25 Liquidation
PAUL ANDREW HEMINGWAY CLOSE NUMBER 29 LIMITED Director 2013-01-14 CURRENT 2000-12-29 Dissolved 2015-11-26
PAUL ANDREW HEMINGWAY THE FREEDOM TRAVEL GROUP LIMITED Director 2013-01-14 CURRENT 1999-07-30 Liquidation
PAUL ANDREW HEMINGWAY TRAVEL AND FINANCIAL SERVICES LIMITED Director 2013-01-14 CURRENT 2010-10-05 Liquidation
PAUL ANDREW HEMINGWAY FUTURE TRAVEL LIMITED Director 2013-01-14 CURRENT 1996-11-25 Liquidation
PAUL ANDREW HEMINGWAY CO-OP GROUP TRAVEL 2 HOLDINGS LIMITED Director 2013-01-14 CURRENT 2010-10-20 Liquidation

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
2015-12-03GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-09-034.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2015-06-174.70DECLARATION OF SOLVENCY
2015-06-12AD02SAIL ADDRESS CREATED
2015-06-03600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-06-03LRESSPSPECIAL RESOLUTION TO WIND UP
2015-06-02AD01REGISTERED OFFICE CHANGED ON 02/06/2015 FROM THE THOMAS COOK BUSINESS PARK CONINGSBY ROAD PETERBOROUGH CAMBRIDGESHIRE PE3 8SB
2015-05-11RES15CHANGE OF NAME 11/05/2015
2015-05-11CERTNMCOMPANY NAME CHANGED MYTRAVEL TOUR OPERATIONS LIMITED CERTIFICATE ISSUED ON 11/05/15
2015-05-06LATEST SOC06/05/15 STATEMENT OF CAPITAL;GBP 10000
2015-05-06AR0103/05/15 FULL LIST
2014-06-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13
2014-06-04AP03SECRETARY APPOINTED MS SHIRLEY BRADLEY
2014-06-04TM02APPOINTMENT TERMINATED, SECRETARY PATRICIA SYLVESTER
2014-06-03AP01DIRECTOR APPOINTED PAUL ANDREW HEMINGWAY
2014-06-03TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL ARTHUR
2014-05-06LATEST SOC06/05/14 STATEMENT OF CAPITAL;GBP 10000
2014-05-06AR0103/05/14 FULL LIST
2013-05-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12
2013-05-07AR0103/05/13 FULL LIST
2013-04-09AP01DIRECTOR APPOINTED NIGEL JOHN ARTHUR
2013-04-09TM01APPOINTMENT TERMINATED, DIRECTOR JULIA SEARY
2012-05-08AR0103/05/12 FULL LIST
2012-03-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11
2011-05-05AR0103/05/11 FULL LIST
2011-04-14TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GADSBY
2011-03-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10
2011-03-15AP01DIRECTOR APPOINTED JULIA LOUISE SEARY
2011-03-14TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HALLISEY
2011-01-12RES01ADOPT ARTICLES 03/01/2011
2010-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES GADSBY / 22/11/2010
2010-10-27AP02CORPORATE DIRECTOR APPOINTED THOMAS COOK GROUP MANAGEMENT SERVICES LIMITED
2010-06-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09
2010-05-05AR0103/05/10 FULL LIST
2009-11-17CH03SECRETARY'S CHANGE OF PARTICULARS / PATRICIA ANN SYLVESTER / 17/11/2009
2009-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MICHAEL WILLIAM HALLISEY / 06/11/2009
2009-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES GADSBY / 02/11/2009
2009-06-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08
2009-05-05363aRETURN MADE UP TO 03/05/09; FULL LIST OF MEMBERS
2008-08-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07
2008-06-18225CURRSHO FROM 31/10/2008 TO 30/09/2008
2008-05-06363aRETURN MADE UP TO 03/05/08; FULL LIST OF MEMBERS
2007-11-07MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-11-01CERTNMCOMPANY NAME CHANGED TOURMAJOR LIMITED CERTIFICATE ISSUED ON 01/11/07
2007-07-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06
2007-05-08363aRETURN MADE UP TO 03/05/07; FULL LIST OF MEMBERS
2007-03-16288bDIRECTOR RESIGNED
2007-01-30288aNEW DIRECTOR APPOINTED
2006-05-05363aRETURN MADE UP TO 03/05/06; FULL LIST OF MEMBERS
2006-03-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05
2005-06-23288cDIRECTOR'S PARTICULARS CHANGED
2005-05-06363aRETURN MADE UP TO 03/05/05; FULL LIST OF MEMBERS
2005-04-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04
2004-06-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03
2004-05-04363aRETURN MADE UP TO 03/05/04; FULL LIST OF MEMBERS
2003-05-12363aRETURN MADE UP TO 03/05/03; NO CHANGE OF MEMBERS
2003-03-03288aNEW DIRECTOR APPOINTED
2003-02-19288bDIRECTOR RESIGNED
2002-12-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/02
2002-05-21190LOCATION OF DEBENTURE REGISTER
2002-05-21363aRETURN MADE UP TO 03/05/02; FULL LIST OF MEMBERS
2002-04-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/01
2001-08-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2001-07-07225ACC. REF. DATE SHORTENED FROM 31/12/01 TO 31/10/01
2001-05-10363aRETURN MADE UP TO 03/05/01; FULL LIST OF MEMBERS
2001-02-16353LOCATION OF REGISTER OF MEMBERS
2001-02-07287REGISTERED OFFICE CHANGED ON 07/02/01 FROM: THORPE WOOD PETERBOROUGH PE3 6SB
2001-01-17288bDIRECTOR RESIGNED
2001-01-17288aNEW DIRECTOR APPOINTED
2000-05-11363aRETURN MADE UP TO 03/05/00; NO CHANGE OF MEMBERS
2000-03-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99
1999-08-11288cDIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to CLOSE NUMBER 33 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 CLOSE NUMBER 33 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CLOSE NUMBER 33 LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Intangible Assets
Patents
We have not found any records of CLOSE NUMBER 33 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CLOSE NUMBER 33 LIMITED
Trademarks
We have not found any records of CLOSE NUMBER 33 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CLOSE NUMBER 33 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 (74990 - Non-trading company) as CLOSE NUMBER 33 LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where CLOSE NUMBER 33 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 Type
Defending partyCLOSE NUMBER 33 LIMITEDEvent Date2015-05-21
The Companies were placed into Members Voluntary Liquidation on 18 May 2015 when Stephen Roland Browne (IP No. 009281) and Christopher Richard Frederick Day (IP No. 008072) both of Deloitte LLP, Athene Place, 66 Shoe Lane, London, EC4A 3BQ were appointed Joint Liquidators. The Companies are able to pay all their known creditors in full. NOTICE IS HEREBY GIVEN, pursuant to Rule 4.182A of the Insolvency Rules 1986, that the Joint Liquidators of the Companies intend making a final distribution to creditors. Creditors of the companies are required to prove their debts, before 25 June 2015 by sending to C R F Day, Joint Liquidator, at Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ written statements of the amount they claim to be due to them from the Companies. They must also, if so requested, provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary. A creditor who has not proved his debt before 25 June 2015 or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distributions. The Joint Liquidators may make the intended distributions without regard to the claim of any person in respect of a debt not proved or claim increased by that date. The Joint Liquidators intend that, after paying or providing for final distributions in respect of the claims of all creditors who have proved their debts, the funds remaining in the hands of the Joint Liquidators shall be distributed to shareholders absolutely. For further details contact the Joint Liquidators at Deloitte LLP on 020 7007 8907.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CLOSE NUMBER 33 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 CLOSE NUMBER 33 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.