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

NM LIFE RESIDENTIAL LIMITED

LONDON, EC2P,
Company Registration Number
01530074
Private Limited Company
Dissolved

Dissolved 2014-12-26

Company Overview

About Nm Life Residential Ltd
NM LIFE RESIDENTIAL LIMITED was founded on 1980-11-25 and had its registered office in London. The company was dissolved on the 2014-12-26 and is no longer trading or active.

Key Data
Company Name
NM LIFE RESIDENTIAL LIMITED
 
Legal Registered Office
LONDON
 
Previous Names
GE LIFE RESIDENTIAL LIMITED04/04/2007
STALWART RESIDENTIAL LIMITED18/10/1999
Filing Information
Company Number 01530074
Date formed 1980-11-25
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-12-31
Date Dissolved 2014-12-26
Type of accounts FULL
Last Datalog update: 2015-05-31 11:23:26
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 NM LIFE RESIDENTIAL LIMITED

Current Directors
Officer Role Date Appointed
PAUL SHAKESPEARE
Company Secretary 2009-06-01
MICHAEL CHARLES WOODCOCK
Director 2012-10-04
Previous Officers
Officer Role Date Appointed Date Resigned
ROGER CRAINE
Director 2008-11-10 2010-10-04
ABDUL MUNEM OPPAL
Company Secretary 2006-10-09 2009-05-31
PAUL MARTIN DOWNEY
Director 2003-06-18 2008-11-10
DAVID THOMAS JAMES EVANS
Director 1999-02-01 2007-06-19
STEPHEN ROBERT HAYNES
Director 2003-06-18 2007-06-19
CLARE JANE BOUSFIELD
Director 2006-12-29 2007-05-31
ROBERT WILLIAM ALBERT HOWE
Director 2007-01-15 2007-01-15
TIMOTHY JOSEPH CARROLL
Director 2007-01-03 2007-01-03
DOUGLAS SCOTT DOLFI
Director 2003-06-18 2006-12-14
DEREK JOHN THOMAS
Company Secretary 2002-10-28 2006-10-09
ROGER WILLIAM DAVIES
Director 2000-09-27 2003-06-30
CLIVE ADAM COWDERY
Director 1998-07-01 2003-03-27
MARK RICHARD CHAMBERS
Company Secretary 2000-03-28 2002-10-28
HELEN DUGGAN
Company Secretary 1999-12-01 2000-03-28
SANDRA JUDITH BASARAN
Company Secretary 1998-05-20 1999-11-30
SANDRA JUDITH BASARAN
Director 1998-05-20 1999-11-30
DENNIS LYNN RAAB
Director 1998-05-20 1999-06-01
PETER BARRETT
Director 1998-06-01 1999-04-30
MICHAEL GIRLING
Director 1995-10-12 1998-06-03
GAYNOR JILL WELCH
Company Secretary 1995-05-01 1998-05-19
MICHAEL JOHN FULLER
Director 1991-05-23 1998-05-19
WILLIAM MORRISON MCLAY
Director 1991-05-23 1995-09-06
MICHAEL JOHN FULLER
Company Secretary 1995-02-10 1995-05-01
CHRISTOPHER MORGAN
Director 1994-02-14 1995-02-19
ANTHONY HAMMOND
Director 1994-02-01 1995-02-10
MICHAEL ADRIAN PEARSON
Company Secretary 1993-03-26 1994-01-25
JOHN LEONARD BARTLETT
Director 1991-05-23 1994-01-25
STEPHEN DICKINSON
Director 1991-05-23 1994-01-25
RICHARD ARTHUR
Director 1991-05-23 1993-04-30
VICTOR WILLIAM HUGHFF
Director 1991-05-23 1993-04-30
NICHOLAS WILLIAM NARRAWAY
Director 1991-09-24 1993-04-30
BARRINGTON HOWARD HARDING
Company Secretary 1991-05-23 1992-03-23
WILLIAM JAMES TEMPLETON
Company Secretary 1992-03-20 1992-03-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL SHAKESPEARE REASSURE PENSION TRUSTEES LIMITED Company Secretary 2009-07-28 CURRENT 1984-03-14 Active
PAUL SHAKESPEARE NM INSURANCE HOLDINGS LIMITED Company Secretary 2009-06-01 CURRENT 1988-02-15 Dissolved 2014-12-26
PAUL SHAKESPEARE NM LIFE GROUP LIMITED Company Secretary 2009-06-01 CURRENT 1993-10-19 Dissolved 2014-12-26
PAUL SHAKESPEARE NATIONAL MUTUAL LIFE ASSURANCE SOCIETY Company Secretary 2009-06-01 CURRENT 1896-07-25 Dissolved 2017-09-06
PAUL SHAKESPEARE NM PENSIONS LIMITED Company Secretary 2009-06-01 CURRENT 2001-06-25 Active
PAUL SHAKESPEARE REASSURE TWO LIMITED Company Secretary 2009-06-01 CURRENT 1963-10-18 Active
PAUL SHAKESPEARE NM LIFE TRUSTEES LIMITED Company Secretary 2009-06-01 CURRENT 1984-11-02 Active
PAUL SHAKESPEARE NAMULAS PENSION TRUSTEES LIMITED Company Secretary 2009-06-01 CURRENT 1970-06-01 Active
PAUL SHAKESPEARE WL TELFORD LIMITED Company Secretary 2008-10-31 CURRENT 1965-09-08 Dissolved 2014-12-26
PAUL SHAKESPEARE C LIFE ASSURANCE COMPANY LIMITED Company Secretary 2008-04-01 CURRENT 1977-08-16 Dissolved 2014-07-10
PAUL SHAKESPEARE G MANAGEMENT SERVICES LIMITED Company Secretary 2008-04-01 CURRENT 1988-01-26 Dissolved 2014-07-11
PAUL SHAKESPEARE TARGETCHIEF LIMITED Company Secretary 2008-04-01 CURRENT 1989-10-30 Dissolved 2014-07-10
PAUL SHAKESPEARE C LIFE PENSIONS LIMITED Company Secretary 2008-04-01 CURRENT 1974-04-09 Dissolved 2014-07-11
PAUL SHAKESPEARE G FINANCIAL SERVICES LIMITED Company Secretary 2008-04-01 CURRENT 1971-12-16 Active
PAUL SHAKESPEARE G TRUSTEES LTD Company Secretary 2008-04-01 CURRENT 1986-06-20 Active
PAUL SHAKESPEARE G ASSURANCE & PENSION SERVICES LTD Company Secretary 2008-04-01 CURRENT 1987-07-28 Active
PAUL SHAKESPEARE ERIP GENERAL PARTNER LIMITED Company Secretary 2008-04-01 CURRENT 2007-11-02 Active
PAUL SHAKESPEARE REASSURE TRUSTEES LIMITED Company Secretary 2008-04-01 CURRENT 1983-11-04 Active
PAUL SHAKESPEARE G LIFE H LIMITED Company Secretary 2008-04-01 CURRENT 1969-08-19 Active
PAUL SHAKESPEARE GRESHAM LIFE ASSURANCE SOCIETY LIMITED(THE) Company Secretary 2008-04-01 CURRENT 1893-07-28 Active
PAUL SHAKESPEARE SWISS RE LIFE CAPITAL REGIONS HOLDING LIMITED Company Secretary 2008-04-01 CURRENT 1983-09-13 Active - Proposal to Strike off
MICHAEL CHARLES WOODCOCK NM INSURANCE HOLDINGS LIMITED Director 2012-10-04 CURRENT 1988-02-15 Dissolved 2014-12-26
MICHAEL CHARLES WOODCOCK RFSG(UK) LIMITED Director 2012-10-04 CURRENT 1986-03-25 Dissolved 2014-07-10
MICHAEL CHARLES WOODCOCK WL TELFORD LIMITED Director 2012-10-04 CURRENT 1965-09-08 Dissolved 2014-12-26
MICHAEL CHARLES WOODCOCK C LIFE ASSURANCE COMPANY LIMITED Director 2012-10-04 CURRENT 1977-08-16 Dissolved 2014-07-10
MICHAEL CHARLES WOODCOCK G MANAGEMENT SERVICES LIMITED Director 2012-10-04 CURRENT 1988-01-26 Dissolved 2014-07-11
MICHAEL CHARLES WOODCOCK TARGETCHIEF LIMITED Director 2012-10-04 CURRENT 1989-10-30 Dissolved 2014-07-10
MICHAEL CHARLES WOODCOCK NM LIFE GROUP LIMITED Director 2012-10-04 CURRENT 1993-10-19 Dissolved 2014-12-26
MICHAEL CHARLES WOODCOCK RE LIFE LIMITED Director 2012-10-04 CURRENT 1995-08-04 Dissolved 2014-12-26
MICHAEL CHARLES WOODCOCK F.P.S. (HOLDINGS) LIMITED Director 2012-10-04 CURRENT 1980-01-22 Dissolved 2014-07-10
MICHAEL CHARLES WOODCOCK C LIFE PENSIONS LIMITED Director 2012-10-04 CURRENT 1974-04-09 Dissolved 2014-07-11

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
2014-12-26GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2014-09-264.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2014-09-264.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2014-08-22AD01REGISTERED OFFICE CHANGED ON 22/08/2014 FROM WINDSOR HOUSE TELFORD CENTRE TELFORD SHROPSHIRE TF3 4NB
2014-08-22AD02SAIL ADDRESS CREATED
2014-08-214.70DECLARATION OF SOLVENCY
2014-08-21600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-08-21LRESSPSPECIAL RESOLUTION TO WIND UP
2014-07-31AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-29LATEST SOC29/05/14 STATEMENT OF CAPITAL;GBP 721874
2014-05-29AR0123/05/14 FULL LIST
2013-07-22AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-02CC04STATEMENT OF COMPANY'S OBJECTS
2013-07-02RES13AUTH TO ALLOT SHARES & DUTY TO AVOID CONFLICTS OF INTEREST 24/06/2013
2013-07-02RES01ADOPT ARTICLES 24/06/2013
2013-07-02RES13MINIMUM NUMBER OF DIRECTORS IS ONE 24/06/2013
2013-05-23AR0123/05/13 FULL LIST
2013-04-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-04-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2012-10-04TM01APPOINTMENT TERMINATED, DIRECTOR ROGER CRAINE
2012-10-04AP01DIRECTOR APPOINTED MR MICHAEL CHARLES WOODCOCK
2012-06-28AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-01AR0123/05/12 FULL LIST
2011-06-16AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-24AR0123/05/11 FULL LIST
2010-06-15AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-08AR0123/05/10 FULL LIST
2010-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER CRAINE / 07/01/2010
2010-01-08CH03SECRETARY'S CHANGE OF PARTICULARS / MR PAUL SHAKESPEARE / 07/01/2010
2009-10-01288cSECRETARY'S CHANGE OF PARTICULARS / PAUL SHAKESPEARE / 25/09/2009
2009-09-24288bAPPOINTMENT TERMINATED DIRECTOR JONATHAN YATES
2009-08-27AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-09363aRETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS
2009-06-03287REGISTERED OFFICE CHANGED ON 03/06/2009 FROM TILEHOUSE STREET HITCHIN HERTS SG5 2DX
2009-06-03288bAPPOINTMENT TERMINATED SECRETARY ABDUL OPPAL
2009-06-03288aSECRETARY APPOINTED PAUL SHAKESPEARE
2008-11-19288aDIRECTOR APPOINTED ROGER CRAINE
2008-11-18288bAPPOINTMENT TERMINATED DIRECTOR WILSON WILSON
2008-11-18288bAPPOINTMENT TERMINATED DIRECTOR MARK SWALLOW
2008-11-18288bAPPOINTMENT TERMINATED DIRECTOR PAUL DOWNEY
2008-09-05AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-06-09363aRETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS
2007-11-21AUDAUDITOR'S RESIGNATION
2007-09-05288aNEW DIRECTOR APPOINTED
2007-09-04288bDIRECTOR RESIGNED
2007-08-23288bDIRECTOR RESIGNED
2007-08-04288bDIRECTOR RESIGNED
2007-07-31AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-06-14363sRETURN MADE UP TO 23/05/07; NO CHANGE OF MEMBERS
2007-06-02288bDIRECTOR RESIGNED
2007-06-02288bDIRECTOR RESIGNED
2007-05-02287REGISTERED OFFICE CHANGED ON 02/05/07 FROM: THE PRIORY HITCHIN HERTFORDSHIRE SG5 2DW
2007-04-04CERTNMCOMPANY NAME CHANGED GE LIFE RESIDENTIAL LIMITED CERTIFICATE ISSUED ON 04/04/07
2007-02-06288aNEW DIRECTOR APPOINTED
2007-01-30288aNEW DIRECTOR APPOINTED
2007-01-30288aNEW DIRECTOR APPOINTED
2007-01-30288aNEW DIRECTOR APPOINTED
2007-01-30288aNEW DIRECTOR APPOINTED
2006-12-22288bDIRECTOR RESIGNED
2006-10-23288bSECRETARY RESIGNED
2006-10-23288aNEW SECRETARY APPOINTED
2006-06-07363sRETURN MADE UP TO 23/05/06; FULL LIST OF MEMBERS
2006-04-19AAFULL ACCOUNTS MADE UP TO 31/12/05
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to NM LIFE RESIDENTIAL 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 NM LIFE RESIDENTIAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1997-03-21 Satisfied COMMERZBANK AKTIENGESELLSCHAFT, LONDON BRANCH
DEBENTURE 1996-05-17 Satisfied COMMERZBANK AKTIENGESELLSCHAFT (LONDON BRANCH)
DEBENTURE 1995-11-17 Satisfied COMMERZBANK AKTIENGESELLSCHAFT (LONDON BRANCH)
DEBENTURE 1995-06-30 Satisfied COMMERZBANK AKTIENGESELLSCHAFT, LONDON BRANCH (AS AGENT AND TRUSTEE FOR ITSELF AND ON BEHALF OFTHE BANKS (AS DEFINED IN THE FACILITY AGREEMENT))
DEBENTURE 1995-03-31 Satisfied COMMERZBANK AKTIENGESELLSCHAFT AS AGENT AND TRUSTEE FOR ITSELF AND THE BANKS (AS DEFINED)
COLLECTION ACCOUNT AGREEMENT 1995-03-24 Satisfied COMMERZBANK AKTIENGESELLSCHAFT, LONDON BRANCH (AS AGENT AND TRUSTEE FOR ITSELF AND ON BEHALF OFTHE BANKS (AS DEFINED IN THE FACILITY AGREEMENT))
SECURITY ACCOUNT AGREEMENT 1995-03-24 Satisfied COMMERZBANK AKTIENGESELLSCHAFT, LONDON BRANCH (AS AGENT AND TRUSTEE FOR ITSELF AND ON BEHALF OFTHE BANKS (AS DEFINED IN THE FACILTIY AGREEMENT))
MORTGAGE DEBENTURE 1981-07-07 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of NM LIFE RESIDENTIAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NM LIFE RESIDENTIAL LIMITED
Trademarks
We have not found any records of NM LIFE RESIDENTIAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NM LIFE RESIDENTIAL 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 (68100 - Buying and selling of own real estate) as NM LIFE RESIDENTIAL LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where NM LIFE RESIDENTIAL 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 partyNM LIFE RESIDENTIAL LIMITEDEvent Date2014-08-18
Sean K Croston and Richard G White , both of Grant Thornton UK LLP , 30 Finsbury Square, London, EC2P 2YU : Further details contact: Sean Cannon, Tel: 020 7865 2565.
 
Initiating party Event Type
Defending partyNM LIFE RESIDENTIAL LIMITEDEvent Date2014-08-18
The final meetings of the members of the above named Companies, under Section 94 of the Insolvency Act 1986, will he held at the offices of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2P 2YU on 22 September 2014 at 15 minute intervals starting at 10.00am for the purpose of receiving an account of the Liquidators acts and dealings and of the conduct of the winding up of the Companies and of hearing any explanation that may be given by the Liquidators. A member entitled to attend and vote may appoint a proxy to exercise all or any of his rights to attend and to speak and to vote in his place. A member may appoint a more than one proxy, provided that each proxy is appointed to exercise the rights attached to a different share or shares held by him. A proxy need not also be a member of the Companies. To be valid, a form of proxy must be deposited at the offices of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2P 2YU not less than 48 hours before the time for holding the meeting. Office Holder details: Sean Croston, (IP No. 8930) and Richard G White, (IP No. 8937) both of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2P 2YU Further details contact: Sean Cannon, Tel: 020 7865 2565, Email: sean.cannon@uk.gt.com
 
Initiating party Event Type
Defending partyNM LIFE RESIDENTIAL LIMITEDEvent Date2014-08-18
The companies were placed into a members voluntary liquidation on 18 August 2014, and are able to pay all their known creditors in full. Pursuant to Rule 4.182A of the Insolvency Rules 1986, Notice is hereby given that the joint liquidators intend to make a first and final distribution to remaining creditors of the above-named companies and that the last date for proving debts against the above-named companies, which are being voluntarily wound up, is 12 September 2014. Claims must be sent to the undersigned, Richard G White of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2P 2YU, the joint liquidator of the companies. After 12 September 2014, the joint liquidators may make that distribution without regard to the claim of any person in respect of a debt not already proved. The joint liquidators intend, that after paying or providing for a final distribution in respect of the claims of all creditors who have proved their debts by the above date, the assets remaining in the hands of the joint liquidators shall be distributed to the Companies respective members absolutely. Office Holder details: Sean Croston, (IP No. 8930) and Richard G White, (IP No. 8937) both of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2P 2YU Further details contact: Sean Cannon, Tel: 020 7865 2565, email: sean.cannon@uk.gt.com
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NM LIFE RESIDENTIAL 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 NM LIFE RESIDENTIAL 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.