Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EGGAR FORRESTER (HOLDINGS) LIMITED
Company Information for

EGGAR FORRESTER (HOLDINGS) LIMITED

CITY TOWER, 40 BASINGHALL STREET, LONDON, EC2V 5DE,
Company Registration Number
01858992
Private Limited Company
Active

Company Overview

About Eggar Forrester (holdings) Ltd
EGGAR FORRESTER (HOLDINGS) LIMITED was founded on 1984-10-26 and has its registered office in London. The organisation's status is listed as "Active". Eggar Forrester (holdings) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
EGGAR FORRESTER (HOLDINGS) LIMITED
 
Legal Registered Office
CITY TOWER
40 BASINGHALL STREET
LONDON
EC2V 5DE
Other companies in EC2M
 
Filing Information
Company Number 01858992
Company ID Number 01858992
Date formed 1984-10-26
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 12/01/2016
Return next due 09/02/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-02-06 21:49:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EGGAR FORRESTER (HOLDINGS) LIMITED
The accountancy firm based at this address is MARK DAVIES & ASSOCIATES 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 EGGAR FORRESTER (HOLDINGS) LIMITED

Current Directors
Officer Role Date Appointed
RAKESH ZAVERI
Company Secretary 2005-03-01
MICHAEL EDWARD HODGSON
Director 2005-05-25
PAUL DAVID TALBOT WILLCOX
Director 1991-01-12
Previous Officers
Officer Role Date Appointed Date Resigned
COLIN DAVID HARRISON
Director 2001-01-03 2005-04-27
COLIN DAVID HARRISON
Company Secretary 2001-01-03 2005-03-01
DAVID ERDMAN
Director 1999-03-31 2003-09-30
MICHAEL EDWARD HODGSON
Director 1991-01-12 2003-01-02
MARTIN FROST
Company Secretary 1991-01-12 2001-01-03
PETER DESMOND ROPNER TALBOT WILLCOX
Director 1991-01-12 1999-04-01
DAVID HAMILTON GAULT
Director 1991-01-12 1996-06-30
MICHAEL CRADOCK ROBINSON
Director 1992-01-01 1996-06-30
DEREK BARTON KIMBER
Director 1991-01-12 1993-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RAKESH ZAVERI EGGAR FORRESTER FINANCIAL SERVICES LIMITED Company Secretary 2005-03-01 CURRENT 1983-04-13 Dissolved 2017-11-15
RAKESH ZAVERI WILKS SHIPPING CO. LIMITED Company Secretary 2005-03-01 CURRENT 1983-08-30 Active - Proposal to Strike off
RAKESH ZAVERI EGGAR FORRESTER SHIPBROKING LIMITED Company Secretary 2005-03-01 CURRENT 1970-04-01 Active
RAKESH ZAVERI DOUGLAS & GORDON (2) LIMITED Company Secretary 2005-03-01 CURRENT 1979-05-16 Active - Proposal to Strike off
RAKESH ZAVERI 57 SLOANE AVENUE LIMITED Company Secretary 2005-03-01 CURRENT 2000-09-19 Active
RAKESH ZAVERI THE EMPLOYEE CONTROLLED COMPANY LIMITED Company Secretary 2005-03-01 CURRENT 2002-06-21 Active - Proposal to Strike off
RAKESH ZAVERI C.W. KELLOCK & CO. LIMITED Company Secretary 2005-03-01 CURRENT 1955-08-11 Active
RAKESH ZAVERI WILKS OFFSHORE SERVICES LIMITED Company Secretary 2005-03-01 CURRENT 1983-03-01 Active - Proposal to Strike off
RAKESH ZAVERI EGGAR FORRESTER INSURANCE LIMITED Company Secretary 2005-03-01 CURRENT 2003-09-23 Active
MICHAEL EDWARD HODGSON D&G AM LIMITED Director 2015-12-07 CURRENT 2015-12-07 Active - Proposal to Strike off
MICHAEL EDWARD HODGSON D&G NO. 1 LIMITED Director 2015-12-04 CURRENT 2015-12-04 Dissolved 2018-04-26
MICHAEL EDWARD HODGSON EGGAR FORRESTER GROUP HOLDINGS LIMITED Director 2015-12-04 CURRENT 2015-12-04 Active
MICHAEL EDWARD HODGSON FOXTONS RUBY LIMITED Director 2015-12-04 CURRENT 2015-12-04 Active
MICHAEL EDWARD HODGSON D&G BLOCK MANAGEMENT HOLDINGS LIMITED Director 2015-12-04 CURRENT 2015-12-04 Active
MICHAEL EDWARD HODGSON D&G ASSET MANAGEMENT HOLDINGS LIMITED Director 2015-12-04 CURRENT 2015-12-04 Active - Proposal to Strike off
MICHAEL EDWARD HODGSON RESIDENTIAL PARTNERS LIMITED Director 2014-03-31 CURRENT 2008-05-08 Active
MICHAEL EDWARD HODGSON D&G BLOCK MANAGEMENT LIMITED Director 2013-05-01 CURRENT 2008-02-01 Active
MICHAEL EDWARD HODGSON THE LONDON PROPERTY TEAM LIMITED Director 2013-03-01 CURRENT 2013-03-01 Active - Proposal to Strike off
MICHAEL EDWARD HODGSON EGGAR FORRESTER INSURANCE LIMITED Director 2005-02-17 CURRENT 2003-09-23 Active
MICHAEL EDWARD HODGSON THE EMPLOYEE CONTROLLED COMPANY LIMITED Director 2002-11-12 CURRENT 2002-06-21 Active - Proposal to Strike off
MICHAEL EDWARD HODGSON DOUGLAS & GORDON LIMITED Director 2002-03-14 CURRENT 2002-03-01 In Administration
MICHAEL EDWARD HODGSON C.W. KELLOCK & CO. LIMITED Director 1996-02-16 CURRENT 1955-08-11 Active
MICHAEL EDWARD HODGSON EGGAR FORRESTER FINANCIAL SERVICES LIMITED Director 1992-01-12 CURRENT 1983-04-13 Dissolved 2017-11-15
MICHAEL EDWARD HODGSON THE EGGAR FORRESTER GROUP LIMITED Director 1991-01-12 CURRENT 1949-03-04 Active
PAUL DAVID TALBOT WILLCOX D&G AM LIMITED Director 2015-12-07 CURRENT 2015-12-07 Active - Proposal to Strike off
PAUL DAVID TALBOT WILLCOX D&G NO. 1 LIMITED Director 2015-12-04 CURRENT 2015-12-04 Dissolved 2018-04-26
PAUL DAVID TALBOT WILLCOX EGGAR FORRESTER GROUP HOLDINGS LIMITED Director 2015-12-04 CURRENT 2015-12-04 Active
PAUL DAVID TALBOT WILLCOX FOXTONS RUBY LIMITED Director 2015-12-04 CURRENT 2015-12-04 Active
PAUL DAVID TALBOT WILLCOX D&G BLOCK MANAGEMENT HOLDINGS LIMITED Director 2015-12-04 CURRENT 2015-12-04 Active
PAUL DAVID TALBOT WILLCOX WILKS OFFSHORE SERVICES LIMITED Director 2005-03-01 CURRENT 1983-03-01 Active - Proposal to Strike off
PAUL DAVID TALBOT WILLCOX EGGAR FORRESTER INSURANCE LIMITED Director 2003-10-01 CURRENT 2003-09-23 Active
PAUL DAVID TALBOT WILLCOX THE EMPLOYEE CONTROLLED COMPANY LIMITED Director 2002-06-30 CURRENT 2002-06-21 Active - Proposal to Strike off
PAUL DAVID TALBOT WILLCOX DOUGLAS & GORDON LIMITED Director 2002-03-14 CURRENT 2002-03-01 In Administration
PAUL DAVID TALBOT WILLCOX 57 SLOANE AVENUE LIMITED Director 2000-09-19 CURRENT 2000-09-19 Active
PAUL DAVID TALBOT WILLCOX WILKS SHIPPING CO. LIMITED Director 1992-07-11 CURRENT 1983-08-30 Active - Proposal to Strike off
PAUL DAVID TALBOT WILLCOX EGGAR FORRESTER FINANCIAL SERVICES LIMITED Director 1992-01-12 CURRENT 1983-04-13 Dissolved 2017-11-15
PAUL DAVID TALBOT WILLCOX EGGAR FORRESTER SHIPBROKING LIMITED Director 1992-01-12 CURRENT 1970-04-01 Active
PAUL DAVID TALBOT WILLCOX DOUGLAS & GORDON (2) LIMITED Director 1992-01-12 CURRENT 1979-05-16 Active - Proposal to Strike off
PAUL DAVID TALBOT WILLCOX C.W. KELLOCK & CO. LIMITED Director 1991-10-14 CURRENT 1955-08-11 Active
PAUL DAVID TALBOT WILLCOX THE EGGAR FORRESTER GROUP LIMITED Director 1980-03-26 CURRENT 1949-03-04 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
2023-12-0531/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-10-02Termination of appointment of Rakesh Zaveri on 2023-09-30
2023-01-19CONFIRMATION STATEMENT MADE ON 12/01/23, WITH NO UPDATES
2022-12-09AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-23REGISTERED OFFICE CHANGED ON 23/05/22 FROM Fifth Floor, 2 London Wall Buildings London Wall London EC2M 5PP United Kingdom
2022-05-23AD01REGISTERED OFFICE CHANGED ON 23/05/22 FROM Fifth Floor, 2 London Wall Buildings London Wall London EC2M 5PP United Kingdom
2022-01-18CONFIRMATION STATEMENT MADE ON 12/01/22, WITH NO UPDATES
2022-01-18CS01CONFIRMATION STATEMENT MADE ON 12/01/22, WITH NO UPDATES
2021-12-1731/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-17AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-15CS01CONFIRMATION STATEMENT MADE ON 12/01/21, WITH NO UPDATES
2020-12-21AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-17CS01CONFIRMATION STATEMENT MADE ON 12/01/20, WITH NO UPDATES
2019-12-16AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-18CS01CONFIRMATION STATEMENT MADE ON 12/01/19, WITH NO UPDATES
2018-12-10AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-19CS01CONFIRMATION STATEMENT MADE ON 12/01/18, WITH NO UPDATES
2017-12-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-01-26LATEST SOC26/01/17 STATEMENT OF CAPITAL;GBP 4419264
2017-01-26LATEST SOC26/01/17 STATEMENT OF CAPITAL;GBP 4419264
2017-01-26CS01CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES
2017-01-26CS01CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES
2016-12-20AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-05-23AD01REGISTERED OFFICE CHANGED ON 23/05/16 FROM Second Floor Eden House 23/25 Wilson Street London EC2M 2TE
2016-02-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-02-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-01-28LATEST SOC28/01/16 STATEMENT OF CAPITAL;GBP 4419264
2016-01-28AR0112/01/16 ANNUAL RETURN FULL LIST
2015-12-21AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-02-05LATEST SOC05/02/15 STATEMENT OF CAPITAL;GBP 4419264
2015-02-05AR0112/01/15 ANNUAL RETURN FULL LIST
2014-12-02AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-02-03LATEST SOC03/02/14 STATEMENT OF CAPITAL;GBP 4419264
2014-02-03AR0112/01/14 ANNUAL RETURN FULL LIST
2013-12-06AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-01-18AR0112/01/13 ANNUAL RETURN FULL LIST
2012-12-11AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-02-09AR0112/01/12 ANNUAL RETURN FULL LIST
2011-12-13AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-02-02AR0112/01/11 ANNUAL RETURN FULL LIST
2011-01-13AD01REGISTERED OFFICE CHANGED ON 13/01/11 FROM First Floor Scotia House 33 Finsbury Square London EC2A 1PL
2010-12-03AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-01-26AR0112/01/10 ANNUAL RETURN FULL LIST
2009-12-22AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-01-20363aReturn made up to 12/01/09; full list of members
2008-11-07AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-01-23288cDIRECTOR'S PARTICULARS CHANGED
2008-01-23363aRETURN MADE UP TO 12/01/08; FULL LIST OF MEMBERS
2007-11-22AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-02-05363sRETURN MADE UP TO 12/01/07; FULL LIST OF MEMBERS
2006-12-11AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-03-16363sRETURN MADE UP TO 12/01/06; FULL LIST OF MEMBERS
2006-02-05AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-12-22287REGISTERED OFFICE CHANGED ON 22/12/05 FROM: RODWELL HOUSE MIDDLESEX STREET LONDON E1 7HJ
2005-06-10288aNEW DIRECTOR APPOINTED
2005-05-04288bDIRECTOR RESIGNED
2005-03-22288aNEW SECRETARY APPOINTED
2005-03-22288bSECRETARY RESIGNED
2005-02-21363sRETURN MADE UP TO 12/01/05; NO CHANGE OF MEMBERS
2005-02-05AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-03-23363sRETURN MADE UP TO 12/01/04; NO CHANGE OF MEMBERS
2004-02-04AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-10-08288bDIRECTOR RESIGNED
2003-01-30AAFULL ACCOUNTS MADE UP TO 31/03/02
2003-01-17363sRETURN MADE UP TO 12/01/03; FULL LIST OF MEMBERS
2003-01-08288bDIRECTOR RESIGNED
2002-08-16363sRETURN MADE UP TO 12/01/02; FULL LIST OF MEMBERS
2002-02-02AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-04-12AUDAUDITOR'S RESIGNATION
2001-02-08123NC INC ALREADY ADJUSTED 26/07/00
2001-02-08363sRETURN MADE UP TO 12/01/01; FULL LIST OF MEMBERS
2001-02-08SRES04NC INC ALREADY ADJUSTED 27/07/00
2001-02-08288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-02-08363(288)SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED
2001-02-08SRES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 27/07/00
2001-02-0888(2)RAD 26/07/00--------- £ SI 21652640@.1
2001-02-02AAFULL GROUP ACCOUNTS MADE UP TO 31/03/00
2000-02-15363sRETURN MADE UP TO 12/01/00; FULL LIST OF MEMBERS
2000-01-21AAFULL GROUP ACCOUNTS MADE UP TO 31/03/99
1999-07-06SASHARES AGREEMENT OTC
1999-07-0688(2)RAD 01/04/99--------- £ SI 707000@.1=70700 £ IC 1547000/1617700
1999-06-14123NC INC ALREADY ADJUSTED 01/04/99
1999-06-14SRES04£ NC 2246100/2400000 01/0
1999-04-18288aNEW DIRECTOR APPOINTED
1999-04-18288bDIRECTOR RESIGNED
1999-02-05363sRETURN MADE UP TO 12/01/99; NO CHANGE OF MEMBERS
1999-01-27AAFULL GROUP ACCOUNTS MADE UP TO 31/03/98
1998-02-03363sRETURN MADE UP TO 12/01/98; NO CHANGE OF MEMBERS
1998-02-02AAFULL GROUP ACCOUNTS MADE UP TO 31/03/97
1997-02-11363(288)DIRECTOR RESIGNED
1997-02-11363sRETURN MADE UP TO 12/01/97; FULL LIST OF MEMBERS
1996-12-04AAFULL GROUP ACCOUNTS MADE UP TO 31/03/96
1996-02-18363(287)REGISTERED OFFICE CHANGED ON 18/02/96
1996-02-18363sRETURN MADE UP TO 12/01/96; NO CHANGE OF MEMBERS
1996-02-01AAFULL GROUP ACCOUNTS MADE UP TO 31/03/95
1995-02-18395PARTICULARS OF MORTGAGE/CHARGE
1995-02-02AAFULL GROUP ACCOUNTS MADE UP TO 31/03/94
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to EGGAR FORRESTER (HOLDINGS) 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 EGGAR FORRESTER (HOLDINGS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1995-02-18 Satisfied WILKS SHIPPING CO LIMITED
DEBENTURE 1987-06-01 Satisfied WILKS SHIPPING COMPANY LIMITED
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
2006-03-31
Annual Accounts
2005-03-31
Annual Accounts
2018-03-31

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 EGGAR FORRESTER (HOLDINGS) LIMITED

Intangible Assets
Patents
We have not found any records of EGGAR FORRESTER (HOLDINGS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EGGAR FORRESTER (HOLDINGS) LIMITED
Trademarks
We have not found any records of EGGAR FORRESTER (HOLDINGS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EGGAR FORRESTER (HOLDINGS) 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 (82990 - Other business support service activities n.e.c.) as EGGAR FORRESTER (HOLDINGS) LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where EGGAR FORRESTER (HOLDINGS) 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 EGGAR FORRESTER (HOLDINGS) 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 EGGAR FORRESTER (HOLDINGS) 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.