Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HOUSE OF FRASER (STORES MANAGEMENT) LIMITED
Company Information for

HOUSE OF FRASER (STORES MANAGEMENT) LIMITED

1 BRIDGEWATER PLACE, WATER LANE, LEEDS, WEST YORKSHIRE, LS11 5QR,
Company Registration Number
02043318
Private Limited Company
Liquidation

Company Overview

About House Of Fraser (stores Management) Ltd
HOUSE OF FRASER (STORES MANAGEMENT) LIMITED was founded on 1986-08-04 and has its registered office in Leeds. The organisation's status is listed as "Liquidation". House Of Fraser (stores Management) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
HOUSE OF FRASER (STORES MANAGEMENT) LIMITED
 
Legal Registered Office
1 BRIDGEWATER PLACE
WATER LANE
LEEDS
WEST YORKSHIRE
LS11 5QR
Other companies in W1U
 
Filing Information
Company Number 02043318
Company ID Number 02043318
Date formed 1986-08-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 28/01/2017
Account next due 31/10/2018
Latest return 08/11/2015
Return next due 06/12/2016
Type of accounts SMALL
Last Datalog update: 2024-04-06 15:09:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HOUSE OF FRASER (STORES MANAGEMENT) 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 HOUSE OF FRASER (STORES MANAGEMENT) LIMITED

Current Directors
Officer Role Date Appointed
PETER GEOFFREY HEARSEY
Company Secretary 1998-06-30
FEI-ER CHENG
Director 2018-07-30
PETER GEOFFREY HEARSEY
Director 2017-04-23
YONG SHEN
Director 2018-07-30
Previous Officers
Officer Role Date Appointed Date Resigned
COLIN DAVID ELLIOT
Director 2015-05-01 2018-08-13
NIGEL ODDY
Director 2015-03-01 2017-04-23
MARK ANTHONY GIFFORD
Director 2007-11-27 2015-09-30
JOHN KING
Director 2006-12-20 2015-03-01
DONALD MCCARTHY
Director 2006-11-08 2014-09-02
STEFAN JOHN CASSAR
Director 2006-11-08 2007-11-27
JON ASGEIR JOHANNESSON
Director 2006-11-08 2007-11-27
ADAM DOMINIC BRADLEY SHAW
Director 2006-11-08 2007-11-27
GUNNAR SIGURDSSON
Director 2006-11-08 2007-11-27
DAVID ALEXANDER ROBERTSON ADAMS
Director 1997-10-31 2006-11-08
JOHN COLEMAN
Director 1997-10-31 2006-11-08
DAVID ALEXANDER ROBERTSON ADAMS
Company Secretary 1997-10-31 1998-06-30
ANNE CLAIRE SIDDELL
Company Secretary 1994-01-28 1997-10-31
RAYMOND BRIAN CARTER
Director 1992-11-08 1997-10-31
ANNE CLAIRE SIDDELL
Director 1997-04-25 1997-10-31
ALEXANDER DALGLEISH
Director 1992-11-08 1997-04-30
RICHARD JOHN SCOTT
Director 1992-11-08 1996-12-12
SALLY BAGGOTT
Director 1992-11-08 1995-09-15
GILLIAN MARGARET DALE
Director 1992-11-08 1995-09-15
JOHN LESLIE MACNAMARA
Director 1992-11-08 1994-06-29
CLAIRE WILMA GARABEDIAN
Director 1992-11-08 1994-06-20
SUSAN JERMAN
Company Secretary 1993-07-05 1994-01-28
JAMES RALPH PARNELL DAVIES
Company Secretary 1992-11-08 1993-07-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER GEOFFREY HEARSEY CRIMINAL CLOTHING LTD. Company Secretary 2009-08-06 CURRENT 2001-03-22 Active
PETER GEOFFREY HEARSEY HOUSE OF FRASER (BLF) LIMITED Company Secretary 2007-03-06 CURRENT 2007-03-06 Dissolved 2015-05-05
PETER GEOFFREY HEARSEY HOUSE OF FRASER (UK & IRELAND) ACQUISITIONS LIMITED Company Secretary 2007-02-27 CURRENT 2006-04-27 Liquidation
PETER GEOFFREY HEARSEY HOUSE OF FRASER (UK & IRELAND) LIMITED Company Secretary 2007-02-27 CURRENT 2006-06-14 Liquidation
PETER GEOFFREY HEARSEY HOUSE OF FRASER (STORECARD) LIMITED Company Secretary 2006-11-09 CURRENT 2006-10-31 Liquidation
PETER GEOFFREY HEARSEY HOUSE OF FRASER (PIH) LIMITED Company Secretary 2006-11-09 CURRENT 2006-10-03 Liquidation
PETER GEOFFREY HEARSEY BEATTIES (WOLVERHAMPTON) PENSIONS LIMITED Company Secretary 2005-08-31 CURRENT 1959-02-02 Dissolved 2015-05-05
PETER GEOFFREY HEARSEY JAM B REALISATIONS LIMITED Company Secretary 2005-08-31 CURRENT 1921-08-30 Liquidation
PETER GEOFFREY HEARSEY JENNERS, PRINCES STREET, EDINBURGH LIMITED Company Secretary 2005-04-14 CURRENT 2005-03-15 Liquidation
PETER GEOFFREY HEARSEY HOUSE OF FRASER (INVESTMENTS) LIMITED Company Secretary 2004-03-08 CURRENT 2004-03-08 Dissolved 2016-03-08
PETER GEOFFREY HEARSEY HOUSE OF FRASER (FINANCE) LIMITED Company Secretary 2000-10-30 CURRENT 2000-10-12 Liquidation
PETER GEOFFREY HEARSEY HOF PROPERTY INVESTMENT HOLDINGS LIMITED Company Secretary 2000-10-30 CURRENT 2000-10-30 Liquidation
PETER GEOFFREY HEARSEY BEATTIES LIMITED Company Secretary 2000-10-30 CURRENT 2000-10-30 Active
PETER GEOFFREY HEARSEY BLF (GRIMSBY) 8 LIMITED Company Secretary 2000-03-06 CURRENT 2000-03-02 Dissolved 2013-08-20
PETER GEOFFREY HEARSEY BLF (HULL) 9 LIMITED Company Secretary 2000-03-06 CURRENT 2000-03-02 Dissolved 2013-08-20
PETER GEOFFREY HEARSEY BLF (CAMBERLEY) 1 LIMITED Company Secretary 2000-03-06 CURRENT 2000-03-01 Dissolved 2013-08-20
PETER GEOFFREY HEARSEY BL FRASER LIMITED Company Secretary 1999-04-30 CURRENT 1998-12-29 Dissolved 2016-02-09
PETER GEOFFREY HEARSEY DICKINS & JONES LIMITED Company Secretary 1998-06-30 CURRENT 1913-07-11 Active
PETER GEOFFREY HEARSEY HF STORES REALISATIONS LIMITED Company Secretary 1998-06-30 CURRENT 1919-10-17 In Administration
PETER GEOFFREY HEARSEY HOUSE OF FRASER TRUSTEES LIMITED Company Secretary 1998-02-19 CURRENT 1993-10-11 Dissolved 2015-11-03
PETER GEOFFREY HEARSEY HFL REALISATIONS LIMITED Company Secretary 1998-02-18 CURRENT 1941-12-11 Active - Proposal to Strike off
FEI-ER CHENG JENNERS, PRINCES STREET, EDINBURGH LIMITED Director 2018-07-30 CURRENT 2005-03-15 Liquidation
FEI-ER CHENG HF STORES REALISATIONS LIMITED Director 2018-07-30 CURRENT 1919-10-17 In Administration
FEI-ER CHENG HFL REALISATIONS LIMITED Director 2018-07-30 CURRENT 1941-12-11 Active - Proposal to Strike off
FEI-ER CHENG JAM B REALISATIONS LIMITED Director 2018-07-30 CURRENT 1921-08-30 Liquidation
FEI-ER CHENG BEATTIES LIMITED Director 2018-07-30 CURRENT 2000-10-30 Active
FEI-ER CHENG HOUSE OF FRASER GROUP LIMITED Director 2018-04-13 CURRENT 2014-06-04 Active - Proposal to Strike off
FEI-ER CHENG HOUSE OF FRASER (UK & IRELAND) LIMITED Director 2018-04-13 CURRENT 2006-06-14 Liquidation
PETER GEOFFREY HEARSEY DICKINS & JONES LIMITED Director 2017-04-23 CURRENT 1913-07-11 Active
YONG SHEN HOUSE OF FRASER (UK DEVELOPMENT OFFICE) LIMITED Director 2018-07-30 CURRENT 2014-12-17 Active
YONG SHEN JENNERS, PRINCES STREET, EDINBURGH LIMITED Director 2018-07-30 CURRENT 2005-03-15 Liquidation
YONG SHEN HF STORES REALISATIONS LIMITED Director 2018-07-30 CURRENT 1919-10-17 In Administration
YONG SHEN HFL REALISATIONS LIMITED Director 2018-07-30 CURRENT 1941-12-11 Active - Proposal to Strike off
YONG SHEN JAM B REALISATIONS LIMITED Director 2018-07-30 CURRENT 1921-08-30 Liquidation
YONG SHEN BEATTIES LIMITED Director 2018-07-30 CURRENT 2000-10-30 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
2024-03-23Voluntary liquidation. Return of final meeting of creditors
2024-01-22Voluntary liquidation Statement of receipts and payments to 2023-11-21
2023-01-23Voluntary liquidation Statement of receipts and payments to 2022-11-21
2022-01-24Voluntary liquidation Statement of receipts and payments to 2021-11-21
2022-01-24LIQ03Voluntary liquidation Statement of receipts and payments to 2021-11-21
2021-01-21LIQ03Voluntary liquidation Statement of receipts and payments to 2020-11-21
2020-01-22LIQ03Voluntary liquidation Statement of receipts and payments to 2019-11-21
2019-02-04LIQ02Voluntary liquidation Statement of affairs
2019-01-03AD01REGISTERED OFFICE CHANGED ON 03/01/19 FROM 27 Baker Street London W1U 8AH
2018-12-31600Appointment of a voluntary liquidator
2018-12-31LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2018-11-22
2018-08-14AP01DIRECTOR APPOINTED MR YONG SHEN
2018-08-14AP01DIRECTOR APPOINTED MR FEI-ER CHENG
2018-08-14TM01APPOINTMENT TERMINATED, DIRECTOR COLIN DAVID ELLIOT
2017-11-21CS01CONFIRMATION STATEMENT MADE ON 08/11/17, WITH NO UPDATES
2017-11-09AASMALL COMPANY ACCOUNTS MADE UP TO 28/01/17
2017-05-02AP01DIRECTOR APPOINTED MR PETER GEOFFREY HEARSEY
2017-05-02TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL ODDY
2016-11-08LATEST SOC08/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-08CS01CONFIRMATION STATEMENT MADE ON 08/11/16, WITH UPDATES
2016-09-18AAFULL ACCOUNTS MADE UP TO 30/01/16
2015-11-10LATEST SOC10/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-10AR0108/11/15 ANNUAL RETURN FULL LIST
2015-10-02TM01APPOINTMENT TERMINATED, DIRECTOR MARK ANTHONY GIFFORD
2015-06-24AAFULL ACCOUNTS MADE UP TO 31/01/15
2015-05-22AP01DIRECTOR APPOINTED MR COLIN DAVID ELLIOT
2015-03-19AP01DIRECTOR APPOINTED MR NIGEL ODDY
2015-03-05TM01APPOINTMENT TERMINATED, DIRECTOR JOHN KING
2014-11-10LATEST SOC10/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-10AR0108/11/14 ANNUAL RETURN FULL LIST
2014-09-10AAFULL ACCOUNTS MADE UP TO 25/01/14
2014-09-02TM01APPOINTMENT TERMINATED, DIRECTOR DONALD MCCARTHY
2013-11-08LATEST SOC08/11/13 STATEMENT OF CAPITAL;GBP 100
2013-11-08AR0108/11/13 ANNUAL RETURN FULL LIST
2013-06-04AAFULL ACCOUNTS MADE UP TO 26/01/13
2013-01-23CH01Director's details changed for Mr Mark Anthony Gifford on 2013-01-09
2012-11-16AR0108/11/12 ANNUAL RETURN FULL LIST
2012-05-28AAFULL ACCOUNTS MADE UP TO 28/01/12
2011-11-09AR0108/11/11 FULL LIST
2011-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN KING / 20/10/2011
2011-06-29AAFULL ACCOUNTS MADE UP TO 29/01/11
2011-06-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-06-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-11-11AR0108/11/10 FULL LIST
2010-10-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN KING / 18/10/2010
2010-10-05AAFULL ACCOUNTS MADE UP TO 30/01/10
2010-07-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DONALD MCCARTHY / 30/04/2010
2009-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN KING / 16/11/2009
2009-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANTHONY GIFFORD / 12/11/2009
2009-11-11AR0108/11/09 FULL LIST
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DONALD MCCARTHY / 11/11/2009
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN KING / 11/11/2009
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANTHONY GIFFORD / 11/11/2009
2009-11-11CH03SECRETARY'S CHANGE OF PARTICULARS / MR PETER GEOFFREY HEARSEY / 11/11/2009
2009-09-20AAFULL ACCOUNTS MADE UP TO 24/01/09
2009-04-07288cDIRECTOR'S CHANGE OF PARTICULARS / DONALD MCCARTHY / 01/01/2009
2009-01-22395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-11-11363aRETURN MADE UP TO 08/11/08; FULL LIST OF MEMBERS
2008-10-10AAFULL ACCOUNTS MADE UP TO 26/01/08
2008-06-12288cSECRETARY'S CHANGE OF PARTICULARS / PETER HEARSEY / 30/05/2008
2008-03-28287REGISTERED OFFICE CHANGED ON 28/03/2008 FROM 1 HOWICK PLACE LONDON SW1P 1BH
2008-03-14288cDIRECTOR'S CHANGE OF PARTICULARS / MARK GIFFORD / 14/03/2008
2008-01-15288cDIRECTOR'S PARTICULARS CHANGED
2007-12-06288aNEW DIRECTOR APPOINTED
2007-12-06288bDIRECTOR RESIGNED
2007-12-06288bDIRECTOR RESIGNED
2007-12-06288bDIRECTOR RESIGNED
2007-12-06288bDIRECTOR RESIGNED
2007-11-15363aRETURN MADE UP TO 08/11/07; FULL LIST OF MEMBERS
2007-11-15288cDIRECTOR'S PARTICULARS CHANGED
2007-10-26AAFULL ACCOUNTS MADE UP TO 27/01/07
2007-04-13288cSECRETARY'S PARTICULARS CHANGED
2007-04-12288cDIRECTOR'S PARTICULARS CHANGED
2007-03-12288aNEW DIRECTOR APPOINTED
2007-02-23AAFULL ACCOUNTS MADE UP TO 28/01/06
2007-01-04RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2006-12-21RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-12-14155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-12-05395PARTICULARS OF MORTGAGE/CHARGE
2006-12-05363aRETURN MADE UP TO 08/11/06; FULL LIST OF MEMBERS
2006-11-23288bDIRECTOR RESIGNED
2006-11-23288bDIRECTOR RESIGNED
2006-11-23288aNEW DIRECTOR APPOINTED
2006-11-23288aNEW DIRECTOR APPOINTED
2006-11-23288aNEW DIRECTOR APPOINTED
2006-11-23288aNEW DIRECTOR APPOINTED
2006-11-23288aNEW DIRECTOR APPOINTED
2005-11-22363(288)DIRECTOR'S PARTICULARS CHANGED
2005-11-22363sRETURN MADE UP TO 08/11/05; FULL LIST OF MEMBERS
2005-09-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 29/01/05
2004-11-17363sRETURN MADE UP TO 08/11/04; FULL LIST OF MEMBERS
2004-11-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
471 - Retail sale in non-specialised stores
47190 - Other retail sale in non-specialised stores




Licences & Regulatory approval
We could not find any licences issued to HOUSE OF FRASER (STORES MANAGEMENT) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of 2023-06-20
Fines / Sanctions
No fines or sanctions have been issued against HOUSE OF FRASER (STORES MANAGEMENT) 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 2009-01-05 Satisfied GE CAPITAL GLOBAL CONSUMER FINANCE LIMITED
DEED OF ACCESSION TO THE DEBENTURE 2006-11-20 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND ("SECURITY AGENT")
Intangible Assets
Patents
We have not found any records of HOUSE OF FRASER (STORES MANAGEMENT) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HOUSE OF FRASER (STORES MANAGEMENT) LIMITED
Trademarks
We have not found any records of HOUSE OF FRASER (STORES MANAGEMENT) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HOUSE OF FRASER (STORES MANAGEMENT) 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 (47190 - Other retail sale in non-specialised stores) as HOUSE OF FRASER (STORES MANAGEMENT) LIMITED are:

B&Q LIMITED £ 140,401
ARGOS LIMITED £ 133,686
ROYAL COLLECTION ENTERPRISES LIMITED £ 34,325
FAMILY FUND TRADING LIMITED £ 24,827
JOHN LEWIS PLC £ 22,562
SWIMRITE SUPPLIES LIMITED £ 13,394
TFM FARM & COUNTRY SUPERSTORE LIMITED £ 9,448
WATCO UK LIMITED £ 8,515
MACHINE MART LIMITED £ 6,942
DOMESCO LIMITED £ 6,618
FAMILY FUND TRADING LIMITED £ 7,049,400
SHELTER TRADING LIMITED £ 3,403,018
ASDA STORES LIMITED £ 3,051,968
BOOTS UK LIMITED £ 3,045,792
R.N.L.I. (SALES) LIMITED £ 2,294,137
DELL PRODUCTS LIMITED £ 1,441,148
B&Q LIMITED £ 1,403,375
ALLIANCE DISPOSABLES LIMITED £ 1,284,351
ARGOS LIMITED £ 1,171,597
HHGL LIMITED £ 801,243
FAMILY FUND TRADING LIMITED £ 7,049,400
SHELTER TRADING LIMITED £ 3,403,018
ASDA STORES LIMITED £ 3,051,968
BOOTS UK LIMITED £ 3,045,792
R.N.L.I. (SALES) LIMITED £ 2,294,137
DELL PRODUCTS LIMITED £ 1,441,148
B&Q LIMITED £ 1,403,375
ALLIANCE DISPOSABLES LIMITED £ 1,284,351
ARGOS LIMITED £ 1,171,597
HHGL LIMITED £ 801,243
FAMILY FUND TRADING LIMITED £ 7,049,400
SHELTER TRADING LIMITED £ 3,403,018
ASDA STORES LIMITED £ 3,051,968
BOOTS UK LIMITED £ 3,045,792
R.N.L.I. (SALES) LIMITED £ 2,294,137
DELL PRODUCTS LIMITED £ 1,441,148
B&Q LIMITED £ 1,403,375
ALLIANCE DISPOSABLES LIMITED £ 1,284,351
ARGOS LIMITED £ 1,171,597
HHGL LIMITED £ 801,243
Outgoings
Business Rates/Property Tax
No properties were found where HOUSE OF FRASER (STORES MANAGEMENT) 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 TypeNotice of
Defending partyHOUSE OF FRASER (STORES MANAGEMENT) LIMITEDEvent Date2023-06-20
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HOUSE OF FRASER (STORES MANAGEMENT) 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 HOUSE OF FRASER (STORES MANAGEMENT) 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.