Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BGP-REID CROWTHER LIMITED
Company Information for

BGP-REID CROWTHER LIMITED

LONDON, SE1,
Company Registration Number
02090028
Private Limited Company
Dissolved

Dissolved 2017-07-12

Company Overview

About Bgp-reid Crowther Ltd
BGP-REID CROWTHER LIMITED was founded on 1987-01-15 and had its registered office in London. The company was dissolved on the 2017-07-12 and is no longer trading or active.

Key Data
Company Name
BGP-REID CROWTHER LIMITED
 
Legal Registered Office
LONDON
 
Previous Names
BGP GROUP LIMITED30/04/1999
Filing Information
Company Number 02090028
Date formed 1987-01-15
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-09-30
Date Dissolved 2017-07-12
Type of accounts DORMANT
Last Datalog update: 2019-03-08 08:24:15
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 BGP-REID CROWTHER LIMITED

Current Directors
Officer Role Date Appointed
IAN JAMES ADAMSON
Company Secretary 2014-12-19
IAN JAMES ADAMSON
Director 2015-11-05
GRAHAM HOWELLS
Director 2011-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID CLANCY
Director 2011-01-31 2015-11-05
KATE NOBLE
Company Secretary 2014-03-24 2014-12-19
MARK STUDHOLME
Director 2011-10-01 2014-04-30
LEIGH MANTON
Company Secretary 2011-01-31 2014-03-05
JAMES KIRKWOOD
Director 2010-04-30 2014-01-01
DAVID LAWRENCE WITHERS
Company Secretary 2003-09-08 2011-01-31
DAVID LAWRENCE WITHERS
Director 2003-05-19 2011-01-31
ANTHONY JOHN WHITE
Director 2009-01-30 2010-04-30
DAVID HOWARD LAKE
Director 2005-09-05 2009-01-30
CHARLES SHELDON ALPERT
Company Secretary 2002-07-08 2006-05-24
ELIZABETH JANE GAWITH
Director 2003-05-19 2005-04-08
JOHN GARBUTT
Director 2002-07-08 2004-05-28
JOHN PARKER
Company Secretary 2002-07-08 2003-09-08
DENNIS PAUL PRICE
Director 2002-07-08 2003-05-19
DIANE CREEL
Director 2002-07-08 2003-05-02
JOHN REX MELVILLE
Company Secretary 1999-09-01 2002-07-08
JOHN CHARLES HERBERT
Director 1999-04-01 2002-07-08
DAVID LEONARD PORT
Director 1994-09-20 2002-07-08
KEVIN ANDREW STOAKES
Director 1997-10-01 2000-08-29
DAVID ARTHUR GRUBB
Director 1991-09-19 2000-08-10
STEVEN JOHN BARRETT
Director 1991-09-19 2000-05-26
DAVID ARTHUR GRUBB
Company Secretary 1991-09-19 1999-06-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN JAMES ADAMSON DAVIS LANGDON MACKENZIE LIMITED Director 2015-11-19 CURRENT 1996-02-20 Liquidation
IAN JAMES ADAMSON REID CROWTHER CONSULTING LTD Director 2015-11-05 CURRENT 1993-09-22 Dissolved 2017-07-12
IAN JAMES ADAMSON CONSTRUCTION ADJUDICATION SERVICES LIMITED Director 2014-11-21 CURRENT 1997-04-01 Dissolved 2015-05-05
IAN JAMES ADAMSON DAVIS LANGDON PROGRAM MANAGEMENT LIMITED Director 2014-11-21 CURRENT 2008-10-23 Dissolved 2015-05-05
IAN JAMES ADAMSON OSCAR FABER (SCOTLAND) LIMITED Director 2014-11-21 CURRENT 1984-06-05 Dissolved 2016-08-16
IAN JAMES ADAMSON DAVIS LANGDON SERVICES Director 2014-11-21 CURRENT 1993-10-21 Dissolved 2017-07-12
IAN JAMES ADAMSON DEBEANDE SERVICES LIMITED Director 2014-11-21 CURRENT 1980-04-29 Dissolved 2017-07-12
IAN JAMES ADAMSON ENERGY PROCUREMENT & DESIGN LIMITED Director 2014-11-21 CURRENT 1997-05-27 Dissolved 2017-07-12
IAN JAMES ADAMSON SCHUMANN SMITH LIMITED Director 2014-11-21 CURRENT 1988-01-25 Liquidation
IAN JAMES ADAMSON FACET LIMITED Director 2014-01-01 CURRENT 1981-05-07 Dissolved 2017-07-12
IAN JAMES ADAMSON OSCAR FABER TPA LIMITED Director 2013-04-29 CURRENT 1981-02-19 Dissolved 2016-08-16
IAN JAMES ADAMSON AECOM CSD LIMITED Director 2013-03-01 CURRENT 2012-01-09 Liquidation
IAN JAMES ADAMSON OSCAR FABER SERVICES LIMITED Director 2013-02-01 CURRENT 1989-12-20 Dissolved 2017-07-12
IAN JAMES ADAMSON OSCAR FABER CONSULTING ENGINEERS LIMITED Director 2013-02-01 CURRENT 1983-05-17 Dissolved 2018-04-09
IAN JAMES ADAMSON OSCAR FABER TRUSTEES LIMITED Director 2013-02-01 CURRENT 1992-04-14 Liquidation
IAN JAMES ADAMSON FREDERIC R. HARRIS LTD. Director 2011-12-31 CURRENT 1966-10-13 Liquidation
IAN JAMES ADAMSON BULLEN CONSULTANTS LIMITED Director 2011-09-30 CURRENT 1997-03-26 Active
IAN JAMES ADAMSON GAULT AND CHAMBERS, BULLEN LIMITED Director 2011-09-30 CURRENT 1995-01-25 Active
IAN JAMES ADAMSON OSCAR FABER CONSULT LIMITED Director 2011-08-28 CURRENT 1983-05-17 Dissolved 2017-07-12
IAN JAMES ADAMSON OSCAR FABER PLC Director 2011-06-01 CURRENT 1983-05-16 Liquidation
IAN JAMES ADAMSON SAVANT UK LIMITED Director 2011-03-22 CURRENT 2003-02-03 Active
IAN JAMES ADAMSON ENSR U.K. LTD. Director 2010-11-01 CURRENT 2006-11-03 Liquidation
IAN JAMES ADAMSON AECOM EUROPE HOLDINGS LIMITED Director 2010-06-01 CURRENT 2008-12-03 Active
IAN JAMES ADAMSON ROSE MEADOW LIMITED Director 2008-11-03 CURRENT 1993-10-11 Active
IAN JAMES ADAMSON MAUNSELL STRUCTURAL PLASTICS LIMITED Director 2005-08-31 CURRENT 1983-03-01 Liquidation
IAN JAMES ADAMSON OSCAR FABER GROUP LIMITED Director 2003-01-24 CURRENT 1983-05-23 Liquidation
GRAHAM HOWELLS HOWELLS WATER CONSULTANCY LIMITED Director 2017-08-08 CURRENT 2017-08-08 Active - Proposal to Strike off
GRAHAM HOWELLS REID CROWTHER CONSULTING LTD Director 2011-10-01 CURRENT 1993-09-22 Dissolved 2017-07-12

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
2017-07-12GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-04-124.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2017-02-224.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/12/2016
2016-01-12AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 877-INST CREATE CHARGES:EW & NI
2016-01-12AD02SAIL ADDRESS CHANGED FROM: EVERSHEDS HOUSE 70 GREAT BRIDGEWATER STREET MANCHESTER M1 5ES UNITED KINGDOM
2016-01-12AD01REGISTERED OFFICE CHANGED ON 12/01/2016 FROM C/O AECOM DESIGN BUILD LIMITED FITZWILLIAM HOUSE, WENTWORTH BUSINESS PARK MAPLE ROAD TANKERSLEY BARNSLEY S75 3DL
2016-01-07600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-01-07LRESSPSPECIAL RESOLUTION TO WIND UP
2016-01-074.70DECLARATION OF SOLVENCY
2015-11-11AP01DIRECTOR APPOINTED MR IAN JAMES ADAMSON
2015-11-11TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CLANCY
2015-10-02LATEST SOC02/10/15 STATEMENT OF CAPITAL;GBP 3387
2015-10-02AR0119/09/15 FULL LIST
2015-06-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14
2015-01-09AP03SECRETARY APPOINTED MR IAN JAMES ADAMSON
2014-12-23TM02APPOINTMENT TERMINATED, SECRETARY KATE NOBLE
2014-12-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-10-17LATEST SOC17/10/14 STATEMENT OF CAPITAL;GBP 3387
2014-10-17AR0119/09/14 FULL LIST
2014-10-17AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2014-07-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13
2014-06-12TM01APPOINTMENT TERMINATED, DIRECTOR MARK STUDHOLME
2014-03-24AP03SECRETARY APPOINTED DR KATE NOBLE
2014-03-05TM02APPOINTMENT TERMINATED, SECRETARY LEIGH MANTON
2014-03-05TM02APPOINTMENT TERMINATED, SECRETARY LEIGH MANTON
2014-01-27TM01APPOINTMENT TERMINATED, DIRECTOR JAMES KIRKWOOD
2013-09-19LATEST SOC19/09/13 STATEMENT OF CAPITAL;GBP 3387
2013-09-19AR0119/09/13 FULL LIST
2013-04-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12
2012-09-26AR0119/09/12 FULL LIST
2012-07-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11
2011-10-03AP01DIRECTOR APPOINTED MR GRAHAM HOWELLS
2011-10-03AP01DIRECTOR APPOINTED MARK STUDHOLME
2011-09-19AR0119/09/11 FULL LIST
2011-07-14CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES KIRKWOOD / 14/07/2011
2011-02-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10
2011-02-01TM02APPOINTMENT TERMINATED, SECRETARY DAVID WITHERS
2011-02-01AP01DIRECTOR APPOINTED DAVID CLANCY
2011-02-01AP03SECRETARY APPOINTED LEIGH MANTON
2011-02-01TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WITHERS
2010-09-29AR0119/09/10 FULL LIST
2010-09-28AD01REGISTERED OFFICE CHANGED ON 28/09/2010 FROM FITZWILLIAM HSE WENTWORTH BUS PK MAPLE ROAD TANKERSLEY BARNSLEY SOUTH YORKSHIRE S75 3DL
2010-09-23AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2010-09-23AD03REGISTER(S) MOVED TO SAIL ADDRESS 877-INST CREATE CHARGES:EW & NI
2010-09-23AD03REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR
2010-09-22AD03REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC
2010-09-22AD03REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC
2010-09-22AD03REGISTER(S) MOVED TO SAIL ADDRESS 743-REG DEB
2010-09-22AD02SAIL ADDRESS CREATED
2010-09-22TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY WHITE
2010-07-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09
2010-07-07AP01DIRECTOR APPOINTED JAMES KIRKWOOD
2009-10-30AR0119/09/09 FULL LIST
2009-07-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08
2009-03-16288aDIRECTOR APPOINTED ANTHONY JOHN WHITE
2009-03-13288bAPPOINTMENT TERMINATED DIRECTOR DAVID LAKE
2008-10-06363aRETURN MADE UP TO 19/09/08; FULL LIST OF MEMBERS
2008-10-03288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID LAKE / 02/06/2007
2008-07-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07
2007-10-30363aRETURN MADE UP TO 19/09/07; FULL LIST OF MEMBERS
2007-10-23353LOCATION OF REGISTER OF MEMBERS
2007-08-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06
2006-10-03363aRETURN MADE UP TO 19/09/06; FULL LIST OF MEMBERS
2006-10-03353LOCATION OF REGISTER OF MEMBERS
2006-08-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05
2006-06-12288bSECRETARY RESIGNED
2005-12-15353LOCATION OF REGISTER OF MEMBERS
2005-09-29363sRETURN MADE UP TO 19/09/05; NO CHANGE OF MEMBERS
2005-09-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04
2005-09-21288aNEW DIRECTOR APPOINTED
2005-05-18288bDIRECTOR RESIGNED
2004-11-04363sRETURN MADE UP TO 19/09/04; NO CHANGE OF MEMBERS
2004-08-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03
2004-07-22288bDIRECTOR RESIGNED
2004-01-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02
2003-10-18363(288)DIRECTOR'S PARTICULARS CHANGED
2003-10-18363sRETURN MADE UP TO 19/09/03; FULL LIST OF MEMBERS
2003-10-17288bSECRETARY RESIGNED
2003-10-17288aNEW SECRETARY APPOINTED
2003-07-25288aNEW DIRECTOR APPOINTED
2003-07-14288aNEW DIRECTOR APPOINTED
2003-07-03288bDIRECTOR RESIGNED
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 BGP-REID CROWTHER 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 BGP-REID CROWTHER 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 1994-11-16 Satisfied BARCLAYS BANK PLC
MORTGAGE DEBENTURE 1994-02-22 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30

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 BGP-REID CROWTHER LIMITED

Intangible Assets
Patents
We have not found any records of BGP-REID CROWTHER LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BGP-REID CROWTHER LIMITED
Trademarks
We have not found any records of BGP-REID CROWTHER LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BGP-REID CROWTHER 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 BGP-REID CROWTHER 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 BGP-REID CROWTHER 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 Type
Defending partyBGP-REID CROWTHER LIMITEDEvent Date2015-12-16
As Joint Liquidators of the Companies, we hereby give notice that we intend to make a final distribution to its creditors. The last date for proving is 27 January 2016 and creditors of the Companies should, by that date, send in their full names and addresses and particulars of their debts or claims to me, Samantha Jane Keen of Ernst & Young LLP, 1 More London Place, London SE1 2AF. In accordance with Rule 4.182A(5) of the Insolvency Rules 1986, we may thereafter make the proposed distribution without regard to the claim of any person in respect of a debt not yet proved Date of Appointment: 16 December 2015 Office Holder details: Samantha Jane Keen , (IP No. 9250) and Angela Swarbrick , (IP No. 9431) both of Ernst & Young LLP , 1 More London Place, London SE1 2AF . For further details contact: The Joint Liquidators on tel: 020 7951 7130. Alternative contact: Hassan Rauf
 
Initiating party Event Type
Defending partyBGP REID CROWTHER LIMITEDEvent Date2015-12-16
(All in Members' Voluntary Liquidation) NOTICE IS HEREBY GIVEN that the Final General Meetings of the Companies will be held at 1 More London Place, London, SE1 2AF on 24 March 2017 at 12:00 pm, 12.30 pm, 13.00 pm, 13.30 pm and 14.30 pm respectively for the purposes mentioned in Section 94 of the Insolvency Act1986. A member entitled to attend and vote at the above-mentioned meetings is entitled to appoint a proxy or proxies, who need not be members of the Companies, to attend and vote instead of him/her. A form of proxy, for use at the meetings if desired, is available. Proxies for use at the meetings must be lodged at the offices of Ernst & Young LLP at 1 More London Place, London, SE1 2AF no later than noon on the business day before the meetings. Office Holder Details: Samantha Jane Keen and Angela Swarbrick (IP numbers 9250 and 9431 ) of Ernst & Young LLP , 1 More London Place, London SE1 2AF . Date of Appointment: 16 December 2015 . Further information about these cases is available from Simon Hawkins at the offices of Ernst & Young LLP on 020 7980 9289. Samantha Jane Keen , Joint Liquidator Dated 13 February 2017
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BGP-REID CROWTHER 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 BGP-REID CROWTHER 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.
    Other companies at postcode SE1