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

ONE TEMPLE QUAY LIMITED

TEMPLE QUAY, BRISTOL, BS1,
Company Registration Number
02036203
Private Limited Company
Dissolved

Dissolved 2018-07-09

Company Overview

About One Temple Quay Ltd
ONE TEMPLE QUAY LIMITED was founded on 1986-07-11 and had its registered office in Temple Quay. The company was dissolved on the 2018-07-09 and is no longer trading or active.

Key Data
Company Name
ONE TEMPLE QUAY LIMITED
 
Legal Registered Office
TEMPLE QUAY
BRISTOL
 
Previous Names
BRISTOL & WEST CONVEYANCERS LIMITED23/08/2000
Filing Information
Company Number 02036203
Date formed 1986-07-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-12-31
Date Dissolved 2018-07-09
Type of accounts FULL
Last Datalog update: 2018-08-08 04:17:18
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 ONE TEMPLE QUAY LIMITED

Current Directors
Officer Role Date Appointed
HILL WILSON SECRETARIAL LIMITED
Company Secretary 2008-01-25
SARAH ELIZABETH HOPTROFF
Director 2011-11-10
PAUL FRANCIS LEONARD
Director 2016-12-22
JONATHAN DAVID MELLINGS
Director 2011-03-31
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD HOLDEN
Director 2000-11-28 2016-12-22
JOHN HENEAGE FERRABY
Director 2006-05-03 2011-11-10
DAVID CREWS
Director 2005-05-03 2011-03-31
ANDREW JOHN DOWNHAM
Company Secretary 1999-03-08 2008-01-25
EDWARD WALLACE PEARCE
Director 2002-10-16 2006-04-19
CHRISTOPHER DAVID ASTON
Director 2000-06-30 2004-09-30
MICHAEL DENNIS HORLER
Director 2000-06-30 2004-07-31
TIMOTHY SIMON LLOYD
Director 2001-05-24 2003-11-06
GEOFFREY PHILIP THOMAS
Director 2000-06-30 2001-08-31
PHILIP JOHN NEWTON BARKER
Director 1998-12-31 2000-11-28
MICHAEL ANTHONY DAVIES
Director 1999-08-27 2000-06-30
ROGER EDWIN CARROLL
Director 1994-09-09 1999-08-27
MICHAEL ANTHONY LANGDON
Company Secretary 1992-11-21 1999-03-08
NICHOLAS ANDREW EYRE
Director 1992-11-21 1998-12-31
BRIAN LLOYD NORRIS
Director 1992-11-21 1994-09-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HILL WILSON SECRETARIAL LIMITED GATES CONTRACT HIRE LIMITED Company Secretary 2017-11-24 CURRENT 2006-08-16 Liquidation
HILL WILSON SECRETARIAL LIMITED MARSHALL LEASING LIMITED Company Secretary 2017-11-24 CURRENT 1919-07-10 Liquidation
HILL WILSON SECRETARIAL LIMITED BRISTOL & WEST PLC Company Secretary 2012-11-16 CURRENT 1987-04-21 Liquidation
HILL WILSON SECRETARIAL LIMITED BANK OF IRELAND UK HOLDINGS PLC Company Secretary 2012-11-16 CURRENT 1967-05-05 Active
HILL WILSON SECRETARIAL LIMITED MIDASGRANGE LTD Company Secretary 2012-08-31 CURRENT 2003-09-08 Liquidation
HILL WILSON SECRETARIAL LIMITED BOI CAPITAL EXCHANGE LIMITED Company Secretary 2012-03-12 CURRENT 2010-12-20 Liquidation
HILL WILSON SECRETARIAL LIMITED BANK OF IRELAND PERSONAL FINANCE LIMITED Company Secretary 2011-09-29 CURRENT 1981-07-02 Liquidation
HILL WILSON SECRETARIAL LIMITED LEADER FINANCIAL SERVICES LIMITED Company Secretary 2011-09-29 CURRENT 1999-01-20 Liquidation
HILL WILSON SECRETARIAL LIMITED BANK OF IRELAND BUSINESS FINANCE LIMITED Company Secretary 2011-08-11 CURRENT 1981-06-04 Liquidation
HILL WILSON SECRETARIAL LIMITED L&B (NO.16) Company Secretary 2008-12-18 CURRENT 2002-01-07 Active
HILL WILSON SECRETARIAL LIMITED BANK OF IRELAND TRUSTEE COMPANY LIMITED Company Secretary 2008-12-03 CURRENT 1944-01-19 Liquidation
HILL WILSON SECRETARIAL LIMITED BANK OF IRELAND BRITAIN HOLDINGS LIMITED Company Secretary 2008-12-03 CURRENT 1986-11-20 Active
HILL WILSON SECRETARIAL LIMITED BANK OF IRELAND DIRECT MARKETING LIMITED Company Secretary 2008-12-03 CURRENT 1990-03-01 Liquidation
HILL WILSON SECRETARIAL LIMITED COLLEGE GREEN LIMITED Company Secretary 2008-11-24 CURRENT 1985-11-01 Liquidation
HILL WILSON SECRETARIAL LIMITED MORTGAGES FOR EVERYONE LIMITED Company Secretary 2008-01-25 CURRENT 1991-03-14 Dissolved 2013-09-07
HILL WILSON SECRETARIAL LIMITED B&W SERVICES NUMBER 1 Company Secretary 2008-01-25 CURRENT 2003-06-05 Dissolved 2014-01-15
HILL WILSON SECRETARIAL LIMITED BRISTOL & WEST BUILDING AND CONSTRUCTION LIMITED Company Secretary 2008-01-25 CURRENT 1986-07-11 Dissolved 2013-09-07
HILL WILSON SECRETARIAL LIMITED BRISTOL & WEST INSURANCE SERVICES LIMITED Company Secretary 2008-01-25 CURRENT 1986-07-11 Dissolved 2013-09-07
HILL WILSON SECRETARIAL LIMITED BRISTOL & WEST PROPERTY SERVICES LIMITED Company Secretary 2008-01-25 CURRENT 1989-03-14 Dissolved 2013-09-07
HILL WILSON SECRETARIAL LIMITED B&W SERVICES NUMBER 2 Company Secretary 2008-01-25 CURRENT 2003-06-05 Dissolved 2014-01-15
HILL WILSON SECRETARIAL LIMITED GIDDY & GIDDY LIMITED Company Secretary 2008-01-25 CURRENT 1987-02-18 Dissolved 2014-11-21
HILL WILSON SECRETARIAL LIMITED MESSENGER MAY BAVERSTOCK Company Secretary 2008-01-25 CURRENT 1986-06-12 Liquidation
HILL WILSON SECRETARIAL LIMITED BOI G.P. NO 1 LIMITED Company Secretary 2008-01-25 CURRENT 2005-01-05 Liquidation
HILL WILSON SECRETARIAL LIMITED BRISTOL & WEST PERSONAL PENSIONS LIMITED Company Secretary 2008-01-25 CURRENT 1988-04-13 Liquidation
HILL WILSON SECRETARIAL LIMITED HAWK RESIDENTIAL LIMITED Company Secretary 2008-01-25 CURRENT 1987-12-22 Liquidation
HILL WILSON SECRETARIAL LIMITED BRISTOL & WEST PROPERTY AGENTS LIMITED Company Secretary 2008-01-01 CURRENT 1986-07-21 Dissolved 2013-09-07
SARAH ELIZABETH HOPTROFF BRISTOL & WEST BUILDING AND CONSTRUCTION LIMITED Director 2011-11-10 CURRENT 1986-07-11 Dissolved 2013-09-07
PAUL FRANCIS LEONARD MAPLE AND MAY (HOMES) LTD. Director 2017-04-26 CURRENT 2015-04-30 Active
PAUL FRANCIS LEONARD BANK OF IRELAND HOME MORTGAGES LIMITED Director 2016-12-22 CURRENT 1973-08-23 Active
PAUL FRANCIS LEONARD MESSENGER MAY BAVERSTOCK Director 2016-12-22 CURRENT 1986-06-12 Liquidation
PAUL FRANCIS LEONARD BOI G.P. NO 1 LIMITED Director 2016-12-22 CURRENT 2005-01-05 Liquidation
PAUL FRANCIS LEONARD BANK OF IRELAND TRUSTEE COMPANY LIMITED Director 2016-12-22 CURRENT 1944-01-19 Liquidation
PAUL FRANCIS LEONARD BANK OF IRELAND FUND MANAGERS LIMITED Director 2016-12-22 CURRENT 1984-03-16 Liquidation
PAUL FRANCIS LEONARD COLLEGE GREEN LIMITED Director 2016-12-22 CURRENT 1985-11-01 Liquidation
PAUL FRANCIS LEONARD BANK OF IRELAND BRITAIN HOLDINGS LIMITED Director 2016-12-22 CURRENT 1986-11-20 Active
PAUL FRANCIS LEONARD BRISTOL & WEST PERSONAL PENSIONS LIMITED Director 2016-12-22 CURRENT 1988-04-13 Liquidation
PAUL FRANCIS LEONARD BANK OF IRELAND DIRECT MARKETING LIMITED Director 2016-12-22 CURRENT 1990-03-01 Liquidation
PAUL FRANCIS LEONARD HAWK RESIDENTIAL LIMITED Director 2016-12-22 CURRENT 1987-12-22 Liquidation
PAUL FRANCIS LEONARD MAPLE AND MAY LTD. Director 2016-04-26 CURRENT 2000-02-07 Active
JONATHAN DAVID MELLINGS TEMPLE QUAY MANAGEMENT LIMITED Director 2011-07-26 CURRENT 2000-07-18 Active
JONATHAN DAVID MELLINGS BRISTOL & WEST BUILDING AND CONSTRUCTION LIMITED Director 2011-03-31 CURRENT 1986-07-11 Dissolved 2013-09-07

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
2018-07-09GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2018-04-09LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2018-04-09LRESSPSPECIAL RESOLUTION TO WIND UP
2017-06-16LIQ01NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1
2017-06-16600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-01-04AP01DIRECTOR APPOINTED PAUL FRANCIS LEONARD
2017-01-04TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD HOLDEN
2016-06-29LATEST SOC29/06/16 STATEMENT OF CAPITAL;GBP 2
2016-06-29AR0129/06/16 FULL LIST
2016-06-24AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-10-22LATEST SOC22/10/15 STATEMENT OF CAPITAL;GBP 2
2015-10-22AR0101/10/15 FULL LIST
2015-06-23AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-10-14LATEST SOC14/10/14 STATEMENT OF CAPITAL;GBP 2
2014-10-14AR0101/10/14 FULL LIST
2014-06-25AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-10-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-10-01LATEST SOC01/10/13 STATEMENT OF CAPITAL;GBP 2
2013-10-01AR0101/10/13 FULL LIST
2013-06-13AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-01-10RES13TRANSACTION 17/12/2012
2013-01-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-10-17AR0117/10/12 FULL LIST
2012-10-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-11CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HILL WILSON SECRETARIAL LIMITED / 06/04/2012
2011-11-16AR0114/11/11 FULL LIST
2011-11-16CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HILL WILSON SECRETARIAL LIMITED / 14/11/2011
2011-11-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD HOLDEN / 14/11/2011
2011-11-14AP01DIRECTOR APPOINTED MRS SARAH ELIZABETH HOPTROFF
2011-11-14TM01APPOINTMENT TERMINATED, DIRECTOR JOHN FERRABY
2011-07-29AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-09AA01PREVSHO FROM 31/03/2011 TO 31/12/2010
2011-04-06AAFULL ACCOUNTS MADE UP TO 31/03/10
2011-04-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONANTHAN DAVID MELLINGS / 04/04/2011
2011-04-04AP01DIRECTOR APPOINTED MR JONANTHAN DAVID MELLINGS
2011-04-01TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CREWS
2010-12-09AR0114/11/10 FULL LIST
2010-04-07AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-12-08AR0114/11/09 FULL LIST
2009-12-07CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HILL WILSON SECRETARIAL LIMITED / 14/11/2009
2008-12-11363aRETURN MADE UP TO 14/11/08; FULL LIST OF MEMBERS
2008-11-06AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-01-25288aNEW SECRETARY APPOINTED
2008-01-25288bSECRETARY RESIGNED
2007-12-03363aRETURN MADE UP TO 14/11/07; FULL LIST OF MEMBERS
2007-06-18AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-02-03288cSECRETARY'S PARTICULARS CHANGED
2006-11-17363aRETURN MADE UP TO 14/11/06; FULL LIST OF MEMBERS
2006-08-18AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-05-11288aNEW DIRECTOR APPOINTED
2006-04-26288bDIRECTOR RESIGNED
2005-11-21363aRETURN MADE UP TO 14/11/05; FULL LIST OF MEMBERS
2005-06-03AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-05-11288aNEW DIRECTOR APPOINTED
2004-11-15363sRETURN MADE UP TO 14/11/04; FULL LIST OF MEMBERS
2004-09-30288bDIRECTOR RESIGNED
2004-08-09288bDIRECTOR RESIGNED
2004-07-15AAFULL ACCOUNTS MADE UP TO 31/03/04
2003-11-28363aRETURN MADE UP TO 14/11/03; FULL LIST OF MEMBERS
2003-11-18288bDIRECTOR RESIGNED
2003-05-28AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-03-26AUDAUDITOR'S RESIGNATION
2002-12-02363(288)DIRECTOR'S PARTICULARS CHANGED
2002-12-02363sRETURN MADE UP TO 14/11/02; FULL LIST OF MEMBERS
2002-10-25288aNEW DIRECTOR APPOINTED
2002-09-27ELRESS386 DISP APP AUDS 16/09/02
2002-09-27ELRESS366A DISP HOLDING AGM 16/09/02
2002-05-16AAFULL ACCOUNTS MADE UP TO 31/03/02
2001-11-29363sRETURN MADE UP TO 14/11/01; FULL LIST OF MEMBERS
2001-09-07288bDIRECTOR RESIGNED
2001-06-05288aNEW DIRECTOR APPOINTED
2001-05-11AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-05-08RES13REVOKE EL RES 366A 27/04/01
2001-05-08RES13REVOKE EL RES 252 27/04/01
2001-05-08RES13REVOKE EL RES 386 27/04/01
2000-12-04287REGISTERED OFFICE CHANGED ON 04/12/00 FROM: BRISTOL & WEST PO BOX 27 BROAD QUAY BRISTOL AVON BS99 7AX
2000-12-04288bDIRECTOR RESIGNED
2000-12-04288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to ONE TEMPLE QUAY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2017-06-09
Appointmen2017-06-09
Resolution2017-06-09
Fines / Sanctions
No fines or sanctions have been issued against ONE TEMPLE QUAY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE OVER REAL ESTATE 2012-12-21 Satisfied TRUSTEES OF BANK OF IRELAND STAFF PENSIONS FUND
Intangible Assets
Patents
We have not found any records of ONE TEMPLE QUAY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ONE TEMPLE QUAY LIMITED
Trademarks
We have not found any records of ONE TEMPLE QUAY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ONE TEMPLE QUAY 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 (74990 - Non-trading company) as ONE TEMPLE QUAY LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where ONE TEMPLE QUAY 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 TypeNotices to Creditors
Defending partyONE TEMPLE QUAY LIMITEDEvent Date2017-05-30
I, Peter Michael Allen (IP No. 009743 ) of Deloitte (NI) Limited , 19 Bedford Street, Belfast, BT2 7EJ give notice that I was appointed liquidator of the above named Company on 30 May 2017 by a resolution of members. Notice is hereby given that the creditors of the above named Company which is being voluntarily wound up are required, on or before 7 July 2017 to prove their debts by sending the the undersigned Peter Michael Allen of Deloitte (NI) Limited, 19 Bedford Street, Belfast, BT2 7EJ the Liquidator of the Company, written statements of the amounts they claim to be due to them from the Company and, if so requested, to provide such further details or produce such documentary evidence as may appear to the liquidator to be necessary. A creditor who has not proved this debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend declared before his debt was proved. This notice is purely formal and all known creditors have been or will be paid in full. Further details contact: Mark Hillen, Email: mhillen@deloitte.ie , Tel: 02895 923583 . Ag JF30330
 
Initiating party Event TypeAppointment of Liquidators
Defending partyONE TEMPLE QUAY LIMITEDEvent Date2017-05-30
Peter Michael Allen (IP No. 009743 ) of Deloitte (NI) Limited , 19 Bedford Street, Belfast, BT2 7EJ : Ag JF30330
 
Initiating party Event TypeResolutions for Winding-up
Defending partyONE TEMPLE QUAY LIMITEDEvent Date2017-05-30
I, the undersigned, being a Director of the Company hereby certify that the following written resolutions were circulated to the sole member of the Company on the Circulation Date and that the written Resolutions were passed on 30 May 2017 (Effective Date) as Special and Ordinary Resolutions: "That the Company be wound up voluntarily and that Peter Michael Allen (IP No. 009743 ) of Deloitte (NI) Limited , 19 Bedford Street, Belfast, BT2 7EJ be and is hereby appointed Liquidator for the purposes of the winding up the Company's affairs." For further details contact: Mark Hillen, Email: mhillen@deloitte.ie , Tel: 02895 923583 . Ag JF30330
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ONE TEMPLE QUAY 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 ONE TEMPLE QUAY 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.