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

FAST REACTOR TECHNOLOGY LIMITED

305 BRIDGEWATER PLACE, BIRCHWOOD PARK, WARRINGTON, WA3 6XF,
Company Registration Number
01853864
Private Limited Company
Active

Company Overview

About Fast Reactor Technology Ltd
FAST REACTOR TECHNOLOGY LIMITED was founded on 1984-10-09 and has its registered office in Warrington. The organisation's status is listed as "Active". Fast Reactor Technology 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
FAST REACTOR TECHNOLOGY LIMITED
 
Legal Registered Office
305 BRIDGEWATER PLACE
BIRCHWOOD PARK
WARRINGTON
WA3 6XF
Other companies in WA16
 
Filing Information
Company Number 01853864
Company ID Number 01853864
Date formed 1984-10-09
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 01/11/2015
Return next due 29/11/2016
Type of accounts DORMANT
Last Datalog update: 2024-12-05 11:04:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FAST REACTOR TECHNOLOGY LIMITED
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 FAST REACTOR TECHNOLOGY LIMITED

Current Directors
Officer Role Date Appointed
ANTHONY MARK THOMAS
Company Secretary 2018-02-16
MICHAEL JOHN HUGHES
Director 2014-03-31
NICOLA JAYNE OKEEFFE
Director 2016-01-21
Previous Officers
Officer Role Date Appointed Date Resigned
JENNIFER ANN WARBURTON
Company Secretary 2016-07-28 2018-02-16
CHRISTOPHER LASKEY FIDLER
Company Secretary 2009-06-16 2016-07-28
IAIN GEOFFREY CLARKSON
Director 2008-02-01 2016-01-21
JULIE DAVIN
Director 2012-07-02 2014-03-31
KEVIN SMITH
Director 2007-05-21 2012-07-02
JENNIFER MARGARET OWEN
Director 2011-04-01 2012-04-03
PHILIP ROPER
Director 2007-07-02 2010-03-31
COLIN FELLOWES
Company Secretary 2006-04-01 2009-06-16
RALPH TURVILL WATTS
Director 2005-04-27 2009-04-21
STEVE SADLER
Director 2005-10-01 2008-01-31
KEITH JOHN RUSSELL
Director 2001-01-29 2007-07-02
PETER DESMOND HIGTON
Director 2005-01-01 2007-03-09
FRAZER ANTHONY DON CAROLIS
Company Secretary 1992-01-01 2006-04-01
PHILIP NICHOLAS LANIGAN
Director 1999-11-01 2005-09-30
DAVID LOUGHBOROUGH
Director 2004-06-24 2005-04-05
PAUL RICHARD KERSHAW
Director 1998-05-11 2005-01-27
PHILIP LESLIE HOLDEN
Director 2001-10-18 2004-06-24
ALAN DUNCAN KNIPE
Director 2000-05-02 2001-10-18
CHARLES PICKER
Director 1995-12-07 2001-01-29
CHRISTOPHER JOHN WRIGHT
Director 1998-10-07 2000-05-02
FRASER LIONEL ASHMAN
Director 1991-11-01 1999-06-30
MICHAEL PILBEAM
Director 1997-06-23 1998-10-07
JOHN GRAHAM DURSTON
Director 1991-11-01 1998-05-11
GEOFFREY JOHN LLOYD
Director 1994-11-01 1997-06-23
COLIN JOHN HEARSEY
Director 1994-11-01 1995-12-07
DEON ARTHUR WARD
Director 1991-05-10 1995-05-01
JAMES RUSSELL BRETHERTON
Director 1991-11-01 1994-11-01
ANTHONY MALCOLM BROOMFIELD
Director 1991-11-01 1994-11-01
DEREK TAYLOR
Director 1991-05-10 1994-04-30
FRASER LIONEL ASHMAN
Company Secretary 1991-11-01 1991-12-31
ARTHUR GREEN
Director 1991-11-01 1991-01-01
BRIAN LEONARD EYRE
Director 1991-11-01 1990-05-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL JOHN HUGHES CRE PARIS LIMITED Director 2016-10-12 CURRENT 2016-10-12 Active
MICHAEL JOHN HUGHES AMEC NUCLEAR PROJECTS LIMITED Director 2014-03-31 CURRENT 2006-01-03 Active
MICHAEL JOHN HUGHES AMEC NUCLEAR M & O LIMITED Director 2014-03-31 CURRENT 2006-01-03 Active - Proposal to Strike off
MICHAEL JOHN HUGHES AMENTUM CLEAN ENERGY LIMITED Director 2014-03-31 CURRENT 1973-06-28 Active
MICHAEL JOHN HUGHES AMEC NUCLEAR OVERSEAS LIMITED Director 2014-03-31 CURRENT 2000-07-20 Active - Proposal to Strike off
MICHAEL JOHN HUGHES PWR POWER PROJECTS LIMITED Director 2014-03-31 CURRENT 1988-07-28 Active
MICHAEL JOHN HUGHES UK NUCLEAR RESTORATION LIMITED Director 2013-10-18 CURRENT 2013-01-09 Active - Proposal to Strike off
NICOLA JAYNE OKEEFFE AMEC NUCLEAR PROJECTS LIMITED Director 2016-01-21 CURRENT 2006-01-03 Active
NICOLA JAYNE OKEEFFE AMEC NUCLEAR M & O LIMITED Director 2016-01-21 CURRENT 2006-01-03 Active - Proposal to Strike off
NICOLA JAYNE OKEEFFE AMENTUM CLEAN ENERGY LIMITED Director 2016-01-21 CURRENT 1973-06-28 Active
NICOLA JAYNE OKEEFFE NUCLEAR MANAGEMENT PARTNERS LIMITED Director 2016-01-21 CURRENT 2006-08-02 Active - Proposal to Strike off
NICOLA JAYNE OKEEFFE PWR POWER PROJECTS LIMITED Director 2016-01-21 CURRENT 1988-07-28 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
2024-11-11REGISTERED OFFICE CHANGED ON 11/11/24 FROM 305 Bridgewater Place Birchwood Park Warrington WA3 6XG United Kingdom
2024-11-11CONFIRMATION STATEMENT MADE ON 01/11/24, WITH UPDATES
2024-11-08DIRECTOR APPOINTED MR MARTIN WARWICK SHAW
2024-10-21APPOINTMENT TERMINATED, DIRECTOR ANITA LINSEISEN
2024-10-02ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/23
2024-09-30Change of details for Jacobs Clean Energy Limited as a person with significant control on 2024-09-30
2024-09-23REGISTERED OFFICE CHANGED ON 23/09/24 FROM Cottons Centre Cottons Lane London SE1 2QG United Kingdom
2024-02-05ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-08-23Appointment of Mr Geoffrey Roberts as company secretary on 2023-08-21
2023-08-22Termination of appointment of Rhona Mary Holman on 2023-08-21
2023-02-15Termination of appointment of Tejender Singh Chaudhary on 2023-02-10
2023-02-15Appointment of Rhona Mary Holman as company secretary on 2023-02-10
2022-11-07CONFIRMATION STATEMENT MADE ON 01/11/22, WITH NO UPDATES
2022-11-07CS01CONFIRMATION STATEMENT MADE ON 01/11/22, WITH NO UPDATES
2022-10-12ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-10-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-01-27Director's details changed for Mr Michael John Hughes on 2022-01-27
2022-01-27CH01Director's details changed for Mr Michael John Hughes on 2022-01-27
2021-12-06AP01DIRECTOR APPOINTED MRS ANITA LINSEISEN
2021-12-06TM01APPOINTMENT TERMINATED, DIRECTOR SALLY LINDA JOYCE MILES
2021-11-01CS01CONFIRMATION STATEMENT MADE ON 01/11/21, WITH NO UPDATES
2021-10-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-01-12PSC05Change of details for Jacobs Clean Energy Limited as a person with significant control on 2020-11-02
2021-01-11PSC05Change of details for Wood Nuclear Limited as a person with significant control on 2020-03-17
2020-11-03AD01REGISTERED OFFICE CHANGED ON 03/11/20 FROM Booths Park, Chelford Road Knutsford Cheshire WA16 8QZ
2020-11-03CS01CONFIRMATION STATEMENT MADE ON 01/11/20, WITH NO UPDATES
2020-10-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-07-06TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA JAYNE OKEEFFE
2020-07-03AP01DIRECTOR APPOINTED MRS SALLY MILES
2020-07-03AP03Appointment of Mr Tejender Singh Chaudhary as company secretary on 2020-06-26
2020-03-09TM02Termination of appointment of Iain Angus Jones on 2020-03-06
2019-11-14CS01CONFIRMATION STATEMENT MADE ON 01/11/19, WITH NO UPDATES
2019-10-07AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-05-01AP03Appointment of Iain Angus Jones as company secretary on 2019-04-26
2019-03-21TM02Termination of appointment of Anthony Mark Thomas on 2019-03-08
2018-11-01CS01CONFIRMATION STATEMENT MADE ON 01/11/18, WITH UPDATES
2018-10-09PSC05Change of details for Amec Foster Wheeler Nuclear Uk Limited as a person with significant control on 2018-09-03
2018-06-18AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-03-09AP03Appointment of Anthony Mark Thomas as company secretary on 2018-02-16
2018-03-08TM02Termination of appointment of Jennifer Ann Warburton on 2018-02-16
2017-11-24AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-11-10CS01CONFIRMATION STATEMENT MADE ON 01/11/17, WITH NO UPDATES
2016-11-01LATEST SOC01/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-01CS01CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES
2016-08-09AP03Appointment of Mrs Jennifer Ann Warburton as company secretary on 2016-07-28
2016-08-09TM02Termination of appointment of Christopher Laskey Fidler on 2016-07-28
2016-08-09AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-02-01AP01DIRECTOR APPOINTED MRS NICOLA JAYNE OKEEFFE
2016-02-01TM01APPOINTMENT TERMINATED, DIRECTOR IAIN GEOFFREY CLARKSON
2015-11-10LATEST SOC10/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-10AR0101/11/15 ANNUAL RETURN FULL LIST
2015-10-03AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-11-03LATEST SOC03/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-03AR0101/11/14 ANNUAL RETURN FULL LIST
2014-06-24AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-23RP04Second filing of form AR01 previously delivered to Companies House made up to 2011-11-01
2014-06-23ANNOTATIONClarification
2014-06-05RP04SECOND FILING WITH MUD 01/11/12 FOR FORM AR01
2014-06-05RP04SECOND FILING WITH MUD 01/11/13 FOR FORM AR01
2014-06-05ANNOTATIONClarification
2014-04-03TM01APPOINTMENT TERMINATED, DIRECTOR JULIE DAVIN
2014-04-03AP01DIRECTOR APPOINTED MR MICHAEL JOHN HUGHES
2013-11-05LATEST SOC05/11/13 STATEMENT OF CAPITAL;GBP 100
2013-11-05AR0101/11/13 FULL LIST
2013-07-10AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-11-22AR0101/11/12 FULL LIST
2012-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN GEOFFREY CLARKSON / 08/11/2012
2012-07-13AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-11AP01DIRECTOR APPOINTED MS JULIE DAVIN
2012-07-11TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN SMITH
2012-07-11TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER OWEN
2011-11-09AR0101/11/11 FULL LIST
2011-06-15AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-04-11AP01DIRECTOR APPOINTED MS JENNIFER MARGARET OWEN
2011-04-08MEM/ARTSARTICLES OF ASSOCIATION
2011-04-08RES01ALTER ARTICLES 09/03/2011
2011-01-24AUDAUDITOR'S RESIGNATION
2010-12-14MISCSECTION 519
2010-11-25AR0101/11/10 FULL LIST
2010-08-05AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-20TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP ROPER
2009-11-04AR0101/11/09 FULL LIST
2009-10-27AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-07-07288aSECRETARY APPOINTED CHRISTOPHER LASKEY FIDLER
2009-06-17288bAPPOINTMENT TERMINATED SECRETARY COLIN FELLOWES
2009-04-21288bAPPOINTMENT TERMINATED DIRECTOR RALPH WATTS
2008-11-21288aDIRECTOR APPOINTED PHILIP ROPER LOGGED FORM
2008-11-14363aRETURN MADE UP TO 01/11/08; FULL LIST OF MEMBERS
2008-11-06AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-02-26288bAPPOINTMENT TERMINATED DIRECTOR KEITH RUSSELL
2008-02-01288bDIRECTOR RESIGNED
2008-02-01288aNEW DIRECTOR APPOINTED
2007-11-06363aRETURN MADE UP TO 01/11/07; FULL LIST OF MEMBERS
2007-11-02AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-06-22288aNEW DIRECTOR APPOINTED
2007-03-14288bDIRECTOR RESIGNED
2007-01-04288cDIRECTOR'S PARTICULARS CHANGED
2006-11-22AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-11-07363aRETURN MADE UP TO 01/11/06; FULL LIST OF MEMBERS
2006-11-07287REGISTERED OFFICE CHANGED ON 07/11/06 FROM: BOOTHS PARK, CHELFORD ROAD, KNUTSFORD, CHESHIRE, WA16 8QG
2006-05-10288bSECRETARY RESIGNED
2006-05-04288aNEW SECRETARY APPOINTED
2005-12-09225ACC. REF. DATE SHORTENED FROM 31/03/06 TO 31/12/05
2005-11-09287REGISTERED OFFICE CHANGED ON 09/11/05 FROM: BOOTHS HALL, CHELFORD ROAD, KNUTSFORD, CHESHIRE WA16 8QG
2005-11-03363aRETURN MADE UP TO 01/11/05; FULL LIST OF MEMBERS
2005-10-20288aNEW DIRECTOR APPOINTED
2005-10-20288bDIRECTOR RESIGNED
2005-09-08AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-05-06288bDIRECTOR RESIGNED
2005-05-06288aNEW DIRECTOR APPOINTED
2005-02-28AAFULL ACCOUNTS MADE UP TO 31/03/04
2005-02-09288bDIRECTOR RESIGNED
2005-01-27288aNEW DIRECTOR APPOINTED
2004-10-27363sRETURN MADE UP TO 01/11/04; FULL LIST OF MEMBERS
2004-07-29288bDIRECTOR RESIGNED
2004-07-28288aNEW DIRECTOR APPOINTED
2004-02-04AAFULL ACCOUNTS MADE UP TO 31/03/03
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 FAST REACTOR TECHNOLOGY 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 FAST REACTOR TECHNOLOGY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
FAST REACTOR TECHNOLOGY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.429
MortgagesNumMortOutstanding0.2799
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.159
MortgagesNumMortCharges0.5493
MortgagesNumMortOutstanding0.2690
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.289

This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities n.e.c.

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

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 FAST REACTOR TECHNOLOGY LIMITED

Intangible Assets
Patents
We have not found any records of FAST REACTOR TECHNOLOGY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FAST REACTOR TECHNOLOGY LIMITED
Trademarks
We have not found any records of FAST REACTOR TECHNOLOGY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FAST REACTOR TECHNOLOGY 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 (96090 - Other service activities n.e.c.) as FAST REACTOR TECHNOLOGY LIMITED 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 FAST REACTOR TECHNOLOGY 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 FAST REACTOR TECHNOLOGY 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 FAST REACTOR TECHNOLOGY 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.