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

HENDERSON CROSTHWAITE (OLD) LIMITED

PARADISE SQUARE, OXFORD, OX1,
Company Registration Number
02031008
Private Limited Company
Dissolved

Dissolved 2015-01-24

Company Overview

About Henderson Crosthwaite (old) Ltd
HENDERSON CROSTHWAITE (OLD) LIMITED was founded on 1986-06-24 and had its registered office in Paradise Square. The company was dissolved on the 2015-01-24 and is no longer trading or active.

Key Data
Company Name
HENDERSON CROSTHWAITE (OLD) LIMITED
 
Legal Registered Office
PARADISE SQUARE
OXFORD
 
Previous Names
HENDERSON CROSTHWAITE LIMITED02/10/2003
Filing Information
Company Number 02031008
Date formed 1986-06-24
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-03-31
Date Dissolved 2015-01-24
Type of accounts DORMANT
Last Datalog update: 2015-05-14 14:39:12
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 HENDERSON CROSTHWAITE (OLD) LIMITED

Current Directors
Officer Role Date Appointed
CONNIE MEI LING LAW
Company Secretary 2005-08-01
ANDREW JAMES BARNES
Director 2005-08-01
TIMOTHY ROBERT CHANTER
Director 2012-01-03
Previous Officers
Officer Role Date Appointed Date Resigned
STEVEN MARK BURGESS
Director 2006-05-16 2014-11-28
MARK JOHN STUDDERT REDMAYNE
Company Secretary 1999-02-12 2005-08-01
CHARLES WILLIAM DAVIES
Director 2004-07-07 2005-08-01
FRANCIS CHRISTOPHER CARR
Director 2000-03-15 2004-07-07
NICHOLAS WILFRID BAGSHAWE
Director 1992-09-01 2003-09-26
PATRICK TUDOR CROSTHWAITE
Director 1992-09-01 2002-12-31
ADAM JUSTIN BURR
Director 1994-12-12 2000-03-15
LYNDA LAVELLE
Company Secretary 1996-07-01 1999-02-12
GEORGE HENRY CARBUTT
Director 1994-01-01 1999-02-12
ANTHONY JAMES CHIVERS
Director 1992-09-01 1999-02-12
PETER MARK COLLET CREGEEN
Director 1992-09-01 1999-02-12
SARAH DAVEY
Director 1994-01-01 1999-02-12
LUCIAN ROBERT DELORENZO
Director 1992-09-01 1999-02-12
DAVID EDWARDS
Director 1992-09-01 1999-02-12
RICHARD JOHN FULLMAN
Director 1994-01-01 1999-02-12
ERIC GABBITAS
Director 1996-04-01 1999-02-12
CLARE JENNIFER GRANSBY
Director 1997-10-15 1999-02-12
DAFYDD IWAN HAMPSON-JONES
Director 1992-09-01 1999-02-12
ERIC ANTHONY HATHORN
Director 1992-09-01 1999-02-12
MICHAEL JOHN GLIDDEN HENDERSON
Director 1995-07-28 1999-02-12
NICHOLAS JONATHAN DESMOND HILL
Director 1992-09-01 1999-02-12
LEONARD BARRY HOSE
Director 1992-09-01 1999-02-12
RICHARD MAURICE HOYLE
Director 1994-07-01 1999-02-12
DUNCAN ROBERT HUGHES
Director 1995-01-31 1999-02-12
KEVIN BARRY
Director 1996-02-16 1997-12-31
CAROLINE SUSAN FREEMAN
Company Secretary 1994-04-29 1996-07-01
NICHOLAS KILMAINE DE COURCY DE COURCY-IRELAND
Director 1992-09-01 1996-02-29
JAMES DUNCAN FORSTER
Director 1995-01-31 1995-04-07
DAVID ANTONY FRANK GIBBES
Director 1992-09-01 1994-11-30
AMANDA JEAN MARSH
Company Secretary 1992-09-01 1994-04-29
ADAM JUSTIN BURR
Director 1992-09-01 1993-09-01
BARRY WILLIAM MEADOWS COWPER
Director 1992-09-01 1993-07-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CONNIE MEI LING LAW DIAGONAL NOMINEES LIMITED Company Secretary 2017-12-19 CURRENT 2017-12-19 Active
CONNIE MEI LING LAW INVESTEC CAPITAL SOLUTIONS LIMITED Company Secretary 2017-12-06 CURRENT 2015-01-22 Active
CONNIE MEI LING LAW INVESTEC CS LIMITED Company Secretary 2017-12-06 CURRENT 2015-01-22 Liquidation
CONNIE MEI LING LAW PIF INVESTMENTS LIMITED Company Secretary 2016-10-12 CURRENT 2016-10-12 Active
CONNIE MEI LING LAW FEDSURE INVESTMENTS (UK) LIMITED Company Secretary 2016-10-06 CURRENT 1997-06-20 Liquidation
CONNIE MEI LING LAW TUDORTREE PROPERTIES LIMITED Company Secretary 2016-10-06 CURRENT 2003-09-14 Liquidation
CONNIE MEI LING LAW TORTEVAL LM LIMITED Company Secretary 2016-10-06 CURRENT 2006-06-28 Active
CONNIE MEI LING LAW POLICY PORTFOLIO LIMITED Company Secretary 2016-10-06 CURRENT 1948-02-17 Active
CONNIE MEI LING LAW TRADED ENDOWMENT POLICIES LTD Company Secretary 2016-10-06 CURRENT 1998-06-25 Liquidation
CONNIE MEI LING LAW INV-GERMAN RETAIL LTD Company Secretary 2016-10-06 CURRENT 2002-10-18 Active
CONNIE MEI LING LAW MI VEHICLE FINANCE LIMITED Company Secretary 2010-02-23 CURRENT 2005-12-05 Active
CONNIE MEI LING LAW INVESTEC ASSET FINANCE (CAPITAL NO.3) LIMITED Company Secretary 2007-04-02 CURRENT 2007-03-02 Liquidation
CONNIE MEI LING LAW HENDERSON CROSTHWAITE HOLDINGS LIMITED Company Secretary 2005-08-01 CURRENT 1994-07-08 Dissolved 2015-01-24
CONNIE MEI LING LAW CF CORPORATE FINANCE LIMITED Company Secretary 2005-06-23 CURRENT 2005-04-05 Active
CONNIE MEI LING LAW IEC UK INVESTMENT MANAGEMENT LTD Company Secretary 2005-06-23 CURRENT 2005-04-15 Active
CONNIE MEI LING LAW QUANTUM FUNDING LIMITED Company Secretary 2005-06-23 CURRENT 2005-04-07 Active
CONNIE MEI LING LAW GMG NOMINEES LIMITED Company Secretary 2003-07-31 CURRENT 1959-01-09 Dissolved 2014-08-13
CONNIE MEI LING LAW GUINNESS MAHON MUNICIPAL SERVICES LIMITED Company Secretary 2003-07-31 CURRENT 1963-02-12 Dissolved 2014-08-14
CONNIE MEI LING LAW INVESTRACK LIMITED Company Secretary 2002-07-16 CURRENT 2001-05-16 Dissolved 2017-05-09
CONNIE MEI LING LAW TECHNOLOGY NOMINEES LIMITED Company Secretary 2002-04-10 CURRENT 1986-11-19 Active
CONNIE MEI LING LAW QUAY NOMINEES LIMITED Company Secretary 2002-04-10 CURRENT 1988-08-15 Liquidation
CONNIE MEI LING LAW GUINNESS MAHON LEASING LIMITED Company Secretary 2002-03-08 CURRENT 1990-05-25 Liquidation
CONNIE MEI LING LAW HENDERSON CROSTHWAITE INSTITUTIONAL BROKERS LIMITED Company Secretary 2002-03-08 CURRENT 1987-08-19 Dissolved 2017-06-02
CONNIE MEI LING LAW INVESTEC BANK (NOMINEES) LIMITED Company Secretary 2002-03-08 CURRENT 1985-01-25 Liquidation
CONNIE MEI LING LAW INVESTEC ASSET FINANCE PLC Company Secretary 2002-03-08 CURRENT 1987-10-15 Active
ANDREW JAMES BARNES WDB CAPITAL LIMITED Director 2013-06-12 CURRENT 2000-08-30 Dissolved 2015-01-24
ANDREW JAMES BARNES THE EVOLUTION GROUP LIMITED Director 2013-06-12 CURRENT 1997-04-24 Dissolved 2016-07-20
ANDREW JAMES BARNES CHRISTOWS LIMITED Director 2013-06-12 CURRENT 2006-09-27 Dissolved 2016-07-15
ANDREW JAMES BARNES EVOLUTION BEESON GREGORY LIMITED Director 2013-06-12 CURRENT 2003-07-21 Dissolved 2016-07-18
ANDREW JAMES BARNES EVOLUTION GROUP SERVICES LIMITED Director 2013-03-07 CURRENT 1994-09-21 Dissolved 2016-07-18
ANDREW JAMES BARNES EVOLUTION SECURITIES LIMITED Director 2013-03-07 CURRENT 1988-11-14 Dissolved 2016-07-14
ANDREW JAMES BARNES EVOLUTION CAPITAL INVESTMENT LIMITED Director 2013-03-07 CURRENT 1997-04-25 Active
ANDREW JAMES BARNES INVESTEC GRESHAM II LIMITED Director 2010-02-02 CURRENT 1963-04-26 Dissolved 2018-06-06
ANDREW JAMES BARNES HENDERSON CROSTHWAITE INSTITUTIONAL BROKERS LIMITED Director 2009-01-20 CURRENT 1987-08-19 Dissolved 2017-06-02
ANDREW JAMES BARNES INVESTEC ASSET MANAGEMENT HOLDINGS (UK) LIMITED Director 2007-06-25 CURRENT 1999-01-28 Dissolved 2014-08-15
ANDREW JAMES BARNES GUINNESS MAHON GROUP LIMITED Director 2006-03-29 CURRENT 1982-04-07 Active
ANDREW JAMES BARNES HEV (HOLDINGS) LIMITED Director 2006-01-31 CURRENT 1987-08-21 Dissolved 2015-02-07
ANDREW JAMES BARNES INVESTEC GROUP INVESTMENTS (UK) LIMITED Director 2006-01-31 CURRENT 1933-07-26 Active
ANDREW JAMES BARNES HENDERSON CROSTHWAITE HOLDINGS LIMITED Director 2005-08-01 CURRENT 1994-07-08 Dissolved 2015-01-24
ANDREW JAMES BARNES GMG NOMINEES LIMITED Director 2004-02-23 CURRENT 1959-01-09 Dissolved 2014-08-13
ANDREW JAMES BARNES CARR SHEPPARDS CROSTHWAITE (HOLDINGS) LIMITED Director 2004-02-23 CURRENT 1999-07-16 Dissolved 2017-05-09
ANDREW JAMES BARNES GUINNESS MAHON INTERNATIONAL LIMITED Director 2004-02-23 CURRENT 1962-05-09 Dissolved 2017-05-09
ANDREW JAMES BARNES GUINNESS PEAT (OVERSEAS) LIMITED Director 2004-02-23 CURRENT 1961-08-03 Dissolved 2017-05-09
ANDREW JAMES BARNES INVESTEC 2 LIMITED Director 2004-02-23 CURRENT 1999-07-16 Dissolved 2017-05-09
ANDREW JAMES BARNES INVESTEC HOLDING COMPANY (NOMINEES) LIMITED Director 2004-02-23 CURRENT 1960-08-19 Dissolved 2017-05-09
ANDREW JAMES BARNES GUINNESS MAHON INVESTMENTS LIMITED Director 2004-02-23 CURRENT 1979-11-06 Dissolved 2017-05-09
ANDREW JAMES BARNES INVESTRACK LIMITED Director 2004-02-23 CURRENT 2001-05-16 Dissolved 2017-05-09
ANDREW JAMES BARNES GFT HOLDINGS LIMITED Director 2004-02-23 CURRENT 2001-08-31 Active
ANDREW JAMES BARNES GUINNESS MAHON GROUP SERVICES LIMITED Director 2001-03-30 CURRENT 1927-03-11 Liquidation
ANDREW JAMES BARNES INVESTEC INVESTMENT TRUST PLC Director 2000-12-14 CURRENT 1937-05-27 Active
TIMOTHY ROBERT CHANTER WDB CAPITAL LIMITED Director 2013-06-12 CURRENT 2000-08-30 Dissolved 2015-01-24
TIMOTHY ROBERT CHANTER HENDERSON CROSTHWAITE HOLDINGS LIMITED Director 2012-01-03 CURRENT 1994-07-08 Dissolved 2015-01-24
TIMOTHY ROBERT CHANTER INVESTEC ASSET MANAGEMENT HOLDINGS (UK) LIMITED Director 2012-01-03 CURRENT 1999-01-28 Dissolved 2014-08-15
TIMOTHY ROBERT CHANTER GMG NOMINEES LIMITED Director 2011-10-10 CURRENT 1959-01-09 Dissolved 2014-08-13
TIMOTHY ROBERT CHANTER INVESTEC OVERSEAS INVESTMENTS LIMITED Director 1999-11-08 CURRENT 1964-09-24 Dissolved 2014-08-14
TIMOTHY ROBERT CHANTER GUINNESS MAHON MUNICIPAL SERVICES LIMITED Director 1999-11-08 CURRENT 1963-02-12 Dissolved 2014-08-14

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
2015-01-24GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2014-12-30TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN BURGESS
2014-10-244.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2013-12-30AD01REGISTERED OFFICE CHANGED ON 30/12/2013 FROM 2 GRESHAM STREET LONDON EC2V 7QP
2013-12-244.70DECLARATION OF SOLVENCY
2013-12-24600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2013-12-24LRESSPSPECIAL RESOLUTION TO WIND UP
2013-09-02LATEST SOC02/09/13 STATEMENT OF CAPITAL;GBP 3312100
2013-09-02AR0101/09/13 FULL LIST
2013-07-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN MARK BURGESS / 12/01/2012
2013-07-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES BARNES / 01/10/2009
2012-12-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-09-26AR0101/09/12 FULL LIST
2012-01-04AP01DIRECTOR APPOINTED MR TIMOTHY ROBERT CHANTER
2011-10-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-09-16AR0101/09/11 FULL LIST
2010-12-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-09-28AR0101/09/10 FULL LIST
2009-11-30CH03SECRETARY'S CHANGE OF PARTICULARS / CONNIE MEI LING LAW / 30/11/2009
2009-11-30CH03SECRETARY'S CHANGE OF PARTICULARS / CONNIE MEI LING LAW / 30/11/2009
2009-11-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES BARNES / 18/11/2009
2009-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN MARK BURGESS / 18/11/2009
2009-09-02363aRETURN MADE UP TO 01/09/09; FULL LIST OF MEMBERS
2009-01-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-09-03363aRETURN MADE UP TO 01/09/08; FULL LIST OF MEMBERS
2007-09-04363aRETURN MADE UP TO 01/09/07; FULL LIST OF MEMBERS
2007-09-03287REGISTERED OFFICE CHANGED ON 03/09/07 FROM: 2 GRESHAM STREET LONDON EC2V 7QN
2007-04-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2006-09-27363aRETURN MADE UP TO 01/09/06; FULL LIST OF MEMBERS
2006-09-27353LOCATION OF REGISTER OF MEMBERS
2006-09-27287REGISTERED OFFICE CHANGED ON 27/09/06 FROM: 2 GRESHAM STREET LONDON EC2V 7QP
2006-08-22AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-05-25288aNEW DIRECTOR APPOINTED
2005-10-27287REGISTERED OFFICE CHANGED ON 27/10/05 FROM: 2 GRESHAM STREET LONDON EC2V 7QN
2005-10-24363aRETURN MADE UP TO 01/09/05; FULL LIST OF MEMBERS
2005-09-21AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-08-12288aNEW DIRECTOR APPOINTED
2005-08-12288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-08-12288aNEW SECRETARY APPOINTED
2005-08-12288bDIRECTOR RESIGNED
2004-10-15AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-09-29363(288)DIRECTOR RESIGNED
2004-09-29363sRETURN MADE UP TO 01/09/04; FULL LIST OF MEMBERS
2004-07-20288bDIRECTOR RESIGNED
2004-07-19288aNEW DIRECTOR APPOINTED
2003-10-04288bDIRECTOR RESIGNED
2003-10-02CERTNMCOMPANY NAME CHANGED HENDERSON CROSTHWAITE LIMITED CERTIFICATE ISSUED ON 02/10/03
2003-09-28AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-09-25363sRETURN MADE UP TO 01/09/03; FULL LIST OF MEMBERS
2003-02-12288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-02-12288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-01-15288bDIRECTOR RESIGNED
2002-09-17363sRETURN MADE UP TO 01/09/02; FULL LIST OF MEMBERS
2002-07-03AAFULL ACCOUNTS MADE UP TO 31/03/02
2001-09-17363sRETURN MADE UP TO 01/09/01; FULL LIST OF MEMBERS
2001-06-26AAFULL ACCOUNTS MADE UP TO 31/03/01
2000-09-25363sRETURN MADE UP TO 01/09/00; FULL LIST OF MEMBERS
2000-08-01AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-03-28288aNEW DIRECTOR APPOINTED
2000-03-28288aNEW DIRECTOR APPOINTED
2000-03-28288bDIRECTOR RESIGNED
2000-03-28288bDIRECTOR RESIGNED
2000-03-28288bDIRECTOR RESIGNED
2000-03-06AUDAUDITOR'S RESIGNATION
Industry Information
SIC/NAIC Codes
66 - Activities auxiliary to financial services and insurance activities
661 - Activities auxiliary to financial services, except insurance and pension funding
66120 - Security and commodity contracts dealing activities

66 - Activities auxiliary to financial services and insurance activities
663 - Fund management activities
66300 - Fund management activities



Licences & Regulatory approval
We could not find any licences issued to HENDERSON CROSTHWAITE (OLD) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2014-08-06
Fines / Sanctions
No fines or sanctions have been issued against HENDERSON CROSTHWAITE (OLD) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE 1993-11-25 Satisfied THE INTERNATIONAL STOCK EXCHANGE OF THE UNITED KINGDOM AND REPUBLIC OF IRELAND LIMITED
COLLATERAL AGREEMENT 1988-06-15 Outstanding MORGAN GUARANTY TRUST COMPANY OF NEW YORK.
Intangible Assets
Patents
We have not found any records of HENDERSON CROSTHWAITE (OLD) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HENDERSON CROSTHWAITE (OLD) LIMITED
Trademarks
We have not found any records of HENDERSON CROSTHWAITE (OLD) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HENDERSON CROSTHWAITE (OLD) 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 (66120 - Security and commodity contracts dealing activities) as HENDERSON CROSTHWAITE (OLD) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where HENDERSON CROSTHWAITE (OLD) 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 TypeFinal Meetings
Defending partyHENDERSON CROSTHWAITE (OLD) LIMITEDEvent Date2014-07-31
Notice is hereby given pursuant to Section 94 of the Insolvency Act 1986 that the final meeting of the members of the above named company will be held at at Critchleys, Greyfriars Court, Paradise Square, Oxford, OX1 1BE on 16 October 2014 at 10.05 am, for the purpose of having an Account laid before them, and to receive the report of the Liquidator showing how the winding-up of the Company has been conducted and its property disposed of, and of hearing any explanation that may be given by the Liquidator. Proxies to be used at the Meeting must be lodged with the Liquidator not later than 12.00 noon on the last business day before the meeting. Faxed proxies will be accepted if received before the due time.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HENDERSON CROSTHWAITE (OLD) 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 HENDERSON CROSTHWAITE (OLD) 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.