Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE FITZWILLIAM MUSEUM DEVELOPMENT TRUST
Company Information for

THE FITZWILLIAM MUSEUM DEVELOPMENT TRUST

C/O KATIE GRUNDY GROVE LODGE, GROVE LANE, TRUMPINGTON STREET, CAMBRIDGE, CB2 1RB,
Company Registration Number
01895684
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About The Fitzwilliam Museum Development Trust
THE FITZWILLIAM MUSEUM DEVELOPMENT TRUST was founded on 1985-03-14 and has its registered office in Cambridge. The organisation's status is listed as "Active". The Fitzwilliam Museum Development Trust is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) 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
THE FITZWILLIAM MUSEUM DEVELOPMENT TRUST
 
Legal Registered Office
C/O KATIE GRUNDY GROVE LODGE, GROVE LANE
TRUMPINGTON STREET
CAMBRIDGE
CB2 1RB
Other companies in CB2
 
Previous Names
FITZWILLIAM MUSEUM TRUST(THE)11/09/2007
Charity Registration
Charity Number 291460
Charity Address FITZWILLIAM MUSEUM, TRUMPINGTON STREET, CAMBRIDGE, CB2 1RB
Charter TO ENCOURAGE, PROMOTE AND EDUCATE THE PUBLIC IN THE FINE ARTS THROUGH ITS SUPPORT OF THE FITZWILLIAM MUSEUM.
Filing Information
Company Number 01895684
Company ID Number 01895684
Date formed 1985-03-14
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/07/2022
Account next due 30/04/2024
Latest return 01/02/2016
Return next due 01/03/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-05-05 16:33:48
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 THE FITZWILLIAM MUSEUM DEVELOPMENT TRUST

Current Directors
Officer Role Date Appointed
PENELOPE ANN HYLTON ELLIOTT
Company Secretary 1999-10-18
IAN CHRISTOPHER SIMON BARBY
Director 2017-11-23
STEPHEN MICHAEL BROOKER
Director 2013-11-21
ARCHIBALD HUGH DUBERLY
Director 1993-06-25
PENELOPE ANN HYLTON ELLIOTT
Director 1993-03-15
MARK FISHER
Director 2011-05-11
MEREDYTH ANNE PROBY
Director 2004-10-18
JULIET TADGELL
Director 2004-10-18
GEOFFREY CHRISTOPHER WARD
Director 2014-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
TIMOTHY AIDEN JOHN KNOX
Director 2013-03-02 2018-02-22
JEROME PAUL BOOTH
Director 2009-11-12 2016-12-31
JOHN ROBIN PEGLER
Director 2004-10-18 2013-11-21
TIMOTHY FAULKNER POTTS
Director 2008-03-19 2012-08-30
NICHOLAS HUGO BARING
Director 1996-10-07 2011-11-10
CATHERINE ELEANOR PORTEOUS
Director 2000-10-27 2011-11-10
MARY THERESE BROERS
Director 1998-10-19 2010-11-18
AILWYN HENRY GEORGE FAIRHAVEN
Director 2003-01-27 2009-11-12
DERMOT JAMES GLEESON
Director 2006-06-07 2009-11-12
ANNE MARY LONSDALE
Director 2001-10-16 2009-11-12
NIGEL HUGH MOSMAN CHANCELLOR
Director 1992-09-25 2008-10-21
HAYDEN PHILLIPS
Director 1998-10-19 2005-12-31
DAVID JAMES OLIVER
Director 1998-01-26 2004-05-17
JOHANNES ANTONIE DE GIER
Director 2000-10-27 2003-01-27
GABRIELLA FREDERICA MARLESFORD
Director 1993-06-25 2003-01-27
CHARLES EDWARD CHADWYCK HEALEY
Director 1996-01-15 2001-10-16
GARETH HYWEL JONES
Director 1992-02-01 2001-10-16
OLIVER NAIMBY DAWSON
Director 1993-02-17 2000-10-27
PAUL GORDON KEMSLEY
Company Secretary 1998-07-01 1999-10-18
MICHAEL GILLINGHAM
Director 1992-02-01 1999-10-18
JOHN MARGETSON
Director 1993-02-16 1998-10-19
PETER ROBINSON HODGSON
Company Secretary 1994-06-17 1998-01-31
SIMON SWYNFEN JERVIS
Director 1993-02-17 1995-06-16
CAMILLA JANE BOODLE
Company Secretary 1992-02-01 1994-06-17
ROGER BEVAN
Director 1992-02-01 1993-06-25
NEIL FALKNER
Director 1992-02-01 1992-02-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN CHRISTOPHER SIMON BARBY EW&PO FINANCE PLC Director 2009-06-16 CURRENT 2009-05-19 Dissolved 2018-03-12
IAN CHRISTOPHER SIMON BARBY SR EUROPE INVESTMENT TRUST PLC Director 2006-06-23 CURRENT 2001-05-29 Dissolved 2014-08-06
IAN CHRISTOPHER SIMON BARBY SCHRODER INCOME GROWTH FUND PLC Director 2005-10-31 CURRENT 1995-01-05 Active
IAN CHRISTOPHER SIMON BARBY BERRY STARQUEST LIMITED Director 2005-05-24 CURRENT 1964-04-28 Active - Proposal to Strike off
IAN CHRISTOPHER SIMON BARBY PANTHEON INTERNATIONAL PLC Director 2005-04-28 CURRENT 1987-07-16 Active
IAN CHRISTOPHER SIMON BARBY ECOFIN WATER & POWER OPPORTUNITIES PLC. Director 2004-01-05 CURRENT 2001-01-02 Liquidation
IAN CHRISTOPHER SIMON BARBY INVESCO PERPETUAL UK SMALLER COMPANIES INVESTMENT TRUST PLC Director 2004-01-05 CURRENT 1987-05-07 Active
STEPHEN MICHAEL BROOKER METHERA GLOBAL COMMUNICATIONS LIMITED Director 2017-09-28 CURRENT 2015-10-12 Active
STEPHEN MICHAEL BROOKER CGD EUROPE Director 2014-01-31 CURRENT 2014-01-31 Active
STEPHEN MICHAEL BROOKER YELLOW CAR TRADING LIMITED Director 2011-12-12 CURRENT 2011-12-12 Dissolved 2018-01-23
STEPHEN MICHAEL BROOKER YELLOW CAR CHARITABLE TRUST Director 2011-06-11 CURRENT 2008-12-12 Active
STEPHEN MICHAEL BROOKER COLLEGE OF ALL SAINTS FOUNDATION (THE) Director 2010-11-17 CURRENT 1964-07-31 Active
STEPHEN MICHAEL BROOKER STEPHEN BROOKER CONSULTING LIMITED Director 1997-04-30 CURRENT 1997-04-30 Active - Proposal to Strike off
ARCHIBALD HUGH DUBERLY THE ARBORY TRUST Director 1999-06-11 CURRENT 1999-06-11 Active
ARCHIBALD HUGH DUBERLY NEW POND FARM (1997) LIMITED Director 1997-09-09 CURRENT 1997-09-08 Active
ARCHIBALD HUGH DUBERLY STAUGHTON ESTATE FARMS LIMITED Director 1991-03-21 CURRENT 1978-03-22 Active
PENELOPE ANN HYLTON ELLIOTT FORSTERS SHELFCO 501 LIMITED Director 2018-04-18 CURRENT 2018-04-18 Active
PENELOPE ANN HYLTON ELLIOTT 14/15 CONNAUGHT SQUARE FREEHOLD LIMITED Director 2017-10-23 CURRENT 2017-10-23 Active
PENELOPE ANN HYLTON ELLIOTT KNIGHT DRAGON 351 LIMITED Director 2016-10-11 CURRENT 2016-10-11 Active
PENELOPE ANN HYLTON ELLIOTT KNIGHT DRAGON 350 LIMITED Director 2016-09-22 CURRENT 2016-09-22 Active
PENELOPE ANN HYLTON ELLIOTT FORSTERS SHELFCO 343 LIMITED Director 2015-04-24 CURRENT 2015-04-24 Dissolved 2017-05-09
PENELOPE ANN HYLTON ELLIOTT KNIGHT DRAGON INVESTMENTS LIMITED Director 2014-04-01 CURRENT 2007-04-30 Active
PENELOPE ANN HYLTON ELLIOTT FORSTERS SHELFCO 337 LIMITED Director 2013-03-07 CURRENT 2013-03-07 Active - Proposal to Strike off
MEREDYTH ANNE PROBY ELTON HALL PROPERTIES LIMITED Director 1995-01-23 CURRENT 1971-12-23 Active
MEREDYTH ANNE PROBY ELTON ESTATES COMPANY LIMITED Director 1995-01-20 CURRENT 1923-01-13 Active
GEOFFREY CHRISTOPHER WARD CURATING CAMBRIDGE LTD Director 2018-02-26 CURRENT 1978-06-29 Active
GEOFFREY CHRISTOPHER WARD BEDALES SCHOOL Director 2015-11-06 CURRENT 1933-06-12 Active
GEOFFREY CHRISTOPHER WARD COLOPHON LIMITED Director 2013-11-05 CURRENT 1993-10-08 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
2024-05-0331/07/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-02-01CONFIRMATION STATEMENT MADE ON 01/02/24, WITH NO UPDATES
2023-05-2231/07/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-15CONFIRMATION STATEMENT MADE ON 01/02/23, WITH NO UPDATES
2022-09-13Director's details changed for Mrs Penelope Ann Hylton Elliott on 2022-09-12
2022-09-13Director's details changed for Lady Meredyth Anne Proby on 2022-09-13
2022-09-13Director's details changed for Mr Alexander John Scott-Barrett on 2022-09-13
2022-09-13Director's details changed for Mr Ian Christopher Simon Barby on 2022-09-13
2022-09-13Director's details changed for Ms Louise Cooke on 2022-09-13
2022-09-12APPOINTMENT TERMINATED, DIRECTOR MARK FISHER
2022-09-12APPOINTMENT TERMINATED, DIRECTOR GEOFFREY CHRISTOPHER WARD
2022-09-12DIRECTOR APPOINTED MR GILBERT LUKE SYSON
2022-02-14APPOINTMENT TERMINATED, DIRECTOR ARCHIBALD HUGH DUBERLY
2022-02-14DIRECTOR APPOINTED MR DAVID FAHIE
2022-02-14DIRECTOR APPOINTED PROFESSOR THE LORD ROBERT MAIR
2022-02-14CONFIRMATION STATEMENT MADE ON 01/02/22, WITH NO UPDATES
2022-02-14CS01CONFIRMATION STATEMENT MADE ON 01/02/22, WITH NO UPDATES
2022-02-14AP01DIRECTOR APPOINTED MR DAVID FAHIE
2022-02-14TM01APPOINTMENT TERMINATED, DIRECTOR ARCHIBALD HUGH DUBERLY
2021-12-1431/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-14AA31/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-03CS01CONFIRMATION STATEMENT MADE ON 01/02/21, WITH NO UPDATES
2021-03-03TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN MICHAEL BROOKER
2020-12-21AA31/07/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-18CS01CONFIRMATION STATEMENT MADE ON 01/02/20, WITH NO UPDATES
2020-02-18AD01REGISTERED OFFICE CHANGED ON 18/02/20 FROM C/O Lois Hargrave 20 Trumpington Street Cambridge CB2 1RB England
2019-12-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/19
2019-12-06AP01DIRECTOR APPOINTED MR ALEXANDER JOHN SCOTT-BARRETT
2019-11-28RES01ADOPT ARTICLES 28/11/19
2019-02-04CS01CONFIRMATION STATEMENT MADE ON 01/02/19, WITH NO UPDATES
2019-01-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/18
2018-02-22TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY AIDEN JOHN KNOX
2018-02-12CS01CONFIRMATION STATEMENT MADE ON 01/02/18, WITH NO UPDATES
2018-02-08AP01DIRECTOR APPOINTED MR IAN CHRISTOPHER SIMON BARBY
2018-02-08AP01DIRECTOR APPOINTED MR IAN CHRISTOPHER SIMON BARBY
2017-12-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/17
2017-02-15CS01CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES
2017-02-15CH01Director's details changed for Lady Meredyth Anne Proby on 2017-02-15
2017-02-14CH01DIRECTOR'S CHANGE OF PARTICULARS / SIR ARCHIBALD HUGH DUBERLY / 14/02/2017
2017-02-14CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY AIDEN JOHN KNOX / 14/02/2017
2017-01-17AAFULL ACCOUNTS MADE UP TO 31/07/16
2017-01-03TM01APPOINTMENT TERMINATED, DIRECTOR JEROME PAUL BOOTH
2016-08-05AP01DIRECTOR APPOINTED PROFESSOR GEOFFREY CHRISTOPHER WARD
2016-08-04AP01DIRECTOR APPOINTED TIMOTHY AIDEN JOHN KNOX
2016-02-24AR0101/02/16 ANNUAL RETURN FULL LIST
2016-01-07AAFULL ACCOUNTS MADE UP TO 31/07/15
2015-03-30AD01REGISTERED OFFICE CHANGED ON 30/03/15 FROM C/O Sue Rhodes the Fitzwilliam Museum Trumpington Street Cambridge CB2 1RB
2015-02-17AR0101/02/15 ANNUAL RETURN FULL LIST
2014-12-29AAFULL ACCOUNTS MADE UP TO 31/07/14
2014-02-04AR0101/02/14 ANNUAL RETURN FULL LIST
2013-12-12AAFULL ACCOUNTS MADE UP TO 31/07/13
2013-11-26AP01DIRECTOR APPOINTED MR STEPHEN MICHAEL BROOKER
2013-11-26TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PEGLER
2013-02-12AR0101/02/13 ANNUAL RETURN FULL LIST
2013-02-12TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY POTTS
2013-02-12TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE PORTEOUS
2012-12-17AAFULL ACCOUNTS MADE UP TO 31/07/12
2012-02-15AP01DIRECTOR APPOINTED MR MARK FISHER
2012-02-06AR0101/02/12 NO MEMBER LIST
2012-02-06TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BARING
2011-11-25AAFULL ACCOUNTS MADE UP TO 31/07/11
2011-02-02AR0101/02/11 NO MEMBER LIST
2011-02-02TM01APPOINTMENT TERMINATED, DIRECTOR MARY BROERS
2011-02-01TM01APPOINTMENT TERMINATED, DIRECTOR MARY BROERS
2010-12-13AAFULL ACCOUNTS MADE UP TO 31/07/10
2010-02-10AR0101/02/10 NO MEMBER LIST
2010-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIET TADGELL / 18/11/2009
2010-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE ELEANOR PORTEOUS / 18/11/2009
2010-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ROBIN PEGLER / 18/11/2009
2010-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / PENELOPE ANN HYLTON ELLIOTT / 18/11/2009
2010-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / LADY MARY THERESE BROERS / 18/11/2009
2010-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS HUGO BARING / 18/11/2009
2010-02-03AD01REGISTERED OFFICE CHANGED ON 03/02/2010 FROM GROVE LODGE TRUMPINGTON STREET CAMBRIDGE CB2 1RB
2010-02-03AP01DIRECTOR APPOINTED MR JEROME PAUL BOOTH
2009-12-22TM01APPOINTMENT TERMINATED, DIRECTOR ANNE LONSDALE
2009-12-22TM01APPOINTMENT TERMINATED, DIRECTOR DERMOT GLEESON
2009-12-22TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS ROSENTHAL
2009-12-22TM01APPOINTMENT TERMINATED, DIRECTOR AILWYN FAIRHAVEN
2009-11-27AAFULL ACCOUNTS MADE UP TO 31/07/09
2009-10-17AP01DIRECTOR APPOINTED DR TIMOTHY FAULKNER POTTS
2009-03-10363aANNUAL RETURN MADE UP TO 01/02/09
2008-11-18288bAPPOINTMENT TERMINATED DIRECTOR NIGEL CHANCELLOR
2008-11-01AAFULL ACCOUNTS MADE UP TO 31/07/08
2008-03-10363aANNUAL RETURN MADE UP TO 01/02/08
2008-02-28288bAPPOINTMENT TERMINATED DIRECTOR DAVID ROBINSON
2007-10-12AAFULL ACCOUNTS MADE UP TO 31/07/07
2007-09-11CERTNMCOMPANY NAME CHANGED FITZWILLIAM MUSEUM TRUST(THE) CERTIFICATE ISSUED ON 11/09/07
2007-04-17363sANNUAL RETURN MADE UP TO 01/02/07
2007-04-17288aNEW DIRECTOR APPOINTED
2007-01-08AAFULL ACCOUNTS MADE UP TO 31/07/06
2006-02-23363(288)DIRECTOR RESIGNED
2006-02-23363sANNUAL RETURN MADE UP TO 01/02/06
2006-01-04AAFULL ACCOUNTS MADE UP TO 31/07/05
2005-03-16288aNEW DIRECTOR APPOINTED
2005-03-02288aNEW DIRECTOR APPOINTED
2005-03-02288aNEW DIRECTOR APPOINTED
2005-03-02363sANNUAL RETURN MADE UP TO 01/02/05
2005-03-02288bDIRECTOR RESIGNED
2005-03-02363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2004-11-11AAFULL ACCOUNTS MADE UP TO 31/07/04
2004-02-20363(288)DIRECTOR'S PARTICULARS CHANGED
2004-02-20363sANNUAL RETURN MADE UP TO 01/02/04
2003-10-27AAFULL ACCOUNTS MADE UP TO 31/07/03
2003-03-11288aNEW DIRECTOR APPOINTED
2003-02-27288aNEW DIRECTOR APPOINTED
2003-02-27363sANNUAL RETURN MADE UP TO 01/02/03
2003-02-27288bDIRECTOR RESIGNED
2003-02-27288bDIRECTOR RESIGNED
2003-02-27288bDIRECTOR RESIGNED
2002-12-10AAFULL ACCOUNTS MADE UP TO 31/07/02
2002-03-11363sANNUAL RETURN MADE UP TO 01/02/02
Industry Information
SIC/NAIC Codes
91 - Libraries, archives, museums and other cultural activities
910 - Libraries, archives, museums and other cultural activities
91020 - Museums activities




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

  Average Max
MortgagesNumMortCharges0.359
MortgagesNumMortOutstanding0.267
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.089

This shows the max and average number of mortgages for companies with the same SIC code of 91020 - Museums activities

Filed Financial Reports
Annual Accounts
2015-07-31
Annual Accounts
2014-07-31
Annual Accounts
2013-07-31
Annual Accounts
2012-07-31
Annual Accounts
2011-07-31
Annual Accounts
2010-07-31

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 THE FITZWILLIAM MUSEUM DEVELOPMENT TRUST

Intangible Assets
Patents
We have not found any records of THE FITZWILLIAM MUSEUM DEVELOPMENT TRUST registering or being granted any patents
Domain Names
We do not have the domain name information for THE FITZWILLIAM MUSEUM DEVELOPMENT TRUST
Trademarks
We have not found any records of THE FITZWILLIAM MUSEUM DEVELOPMENT TRUST registering or being granted any trademarks
Income
Government Income

Government spend with THE FITZWILLIAM MUSEUM DEVELOPMENT TRUST

Government Department Income DateTransaction(s) Value Services/Products
Cambridgeshire County Council 2010-11-29 GBP £1,000 Joint / Partnership Funding
Cambridgeshire County Council 2010-11-26 GBP £1,000 Consultancy & Hired Services

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where THE FITZWILLIAM MUSEUM DEVELOPMENT TRUST 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 THE FITZWILLIAM MUSEUM DEVELOPMENT TRUST 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 THE FITZWILLIAM MUSEUM DEVELOPMENT TRUST 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.