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

ENVOYGATE (INSTALLATIONS) LIMITED

2ND FLOOR, ARCADIA HOUSE, 15 FORLEASE ROAD, MAIDENHEAD, SL6 1RX,
Company Registration Number
02170724
Private Limited Company
Liquidation

Company Overview

About Envoygate (installations) Ltd
ENVOYGATE (INSTALLATIONS) LIMITED was founded on 1987-09-29 and has its registered office in 15 Forlease Road. The organisation's status is listed as "Liquidation". Envoygate (installations) Limited is a Private Limited Company registered in 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
ENVOYGATE (INSTALLATIONS) LIMITED
 
Legal Registered Office
2ND FLOOR
ARCADIA HOUSE
15 FORLEASE ROAD
MAIDENHEAD
SL6 1RX
Other companies in W1F
 
Filing Information
Company Number 02170724
Company ID Number 02170724
Date formed 1987-09-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2019
Account next due 31/03/2021
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2021-03-05 18:10:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ENVOYGATE (INSTALLATIONS) LIMITED
The accountancy firm based at this address is KEVIN KEARNEY ASSOCIATES 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 ENVOYGATE (INSTALLATIONS) LIMITED

Current Directors
Officer Role Date Appointed
VICTOR QUADROS FERNANDES
Company Secretary 2001-04-27
JOHN EDWARD ROSE
Director 1990-12-31
Previous Officers
Officer Role Date Appointed Date Resigned
VICTOR QUADROS FERNANDES
Director 2007-12-21 2011-05-09
TIMOTHY ROSE
Director 1990-12-31 2006-03-10
MONICA MARTHA MOORE
Company Secretary 1996-09-17 2001-04-27
JOHN EDWARD ROSE
Company Secretary 1990-12-31 1996-09-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
VICTOR QUADROS FERNANDES THE SASH WINDOWS DOCTOR (CONSULTANT) LIMITED Company Secretary 2006-08-25 CURRENT 2006-08-25 Active - Proposal to Strike off
VICTOR QUADROS FERNANDES SASH WINDOWS DOCTOR (MANCHESTER) LIMITED Company Secretary 2006-08-25 CURRENT 2006-08-25 Active - Proposal to Strike off
VICTOR QUADROS FERNANDES SASH WINDOWS INFO LIMITED Company Secretary 2006-08-25 CURRENT 2006-08-25 Active - Proposal to Strike off
VICTOR QUADROS FERNANDES THE SASH WINDOWS DOCTOR (SPECIALIST) LIMITED Company Secretary 2006-08-25 CURRENT 2006-08-25 Active - Proposal to Strike off
VICTOR QUADROS FERNANDES SASH WINDOW INFO LIMITED Company Secretary 2006-08-25 CURRENT 2006-08-25 Active - Proposal to Strike off
VICTOR QUADROS FERNANDES HALAL INTERNATIONAL ORGANIC STANDARDS LIMITED Company Secretary 2005-08-31 CURRENT 2005-08-31 Dissolved 2018-04-24
VICTOR QUADROS FERNANDES PUREAIR HOME VENTILATION LIMITED Company Secretary 2005-01-17 CURRENT 2005-01-17 Active - Proposal to Strike off
VICTOR QUADROS FERNANDES ROCKPLACE PROPERTIES LIMITED Company Secretary 2004-06-10 CURRENT 2004-05-25 Active - Proposal to Strike off
VICTOR QUADROS FERNANDES ENVOYGATE JOINERY LIMITED Company Secretary 2001-04-27 CURRENT 1988-03-02 Dissolved 2013-11-19
VICTOR QUADROS FERNANDES RICHVALE LIMITED Company Secretary 2001-04-27 CURRENT 1992-03-30 Dissolved 2015-04-07
VICTOR QUADROS FERNANDES ENVOYGATE (PROPERTY) LIMITED Company Secretary 2001-04-27 CURRENT 1987-09-29 Active - Proposal to Strike off
VICTOR QUADROS FERNANDES ENVOYGATE (WINDSOR) LIMITED Company Secretary 2001-04-27 CURRENT 1988-06-13 Liquidation
VICTOR QUADROS FERNANDES TOLLMAL LIMITED Company Secretary 2001-04-27 CURRENT 1989-10-10 Active - Proposal to Strike off
JOHN EDWARD ROSE PENTREBACH GLAZING LIMITED Director 2015-11-03 CURRENT 2011-10-13 Liquidation
JOHN EDWARD ROSE BESPOKE TIMBER DRAUGHT PROOFING LIMITED Director 2015-11-02 CURRENT 2005-09-30 Active - Proposal to Strike off
JOHN EDWARD ROSE TOLLMAL LIMITED Director 2015-11-02 CURRENT 1989-10-10 Active - Proposal to Strike off
JOHN EDWARD ROSE SASH WINDOWS JOINERY LIMITED Director 2015-10-20 CURRENT 2011-07-28 Active - Proposal to Strike off
JOHN EDWARD ROSE SOLAR SAVE 2000 LIMITED Director 2011-10-06 CURRENT 2011-10-06 Active - Proposal to Strike off
JOHN EDWARD ROSE MERTHYR JOINERY LIMITED Director 2011-10-06 CURRENT 2011-10-06 Active - Proposal to Strike off
JOHN EDWARD ROSE THE SASH WINDOWS DOCTOR (CONSULTANT) LIMITED Director 2006-08-25 CURRENT 2006-08-25 Active - Proposal to Strike off
JOHN EDWARD ROSE SASH WINDOWS DOCTOR (MANCHESTER) LIMITED Director 2006-08-25 CURRENT 2006-08-25 Active - Proposal to Strike off
JOHN EDWARD ROSE SASH WINDOWS INFO LIMITED Director 2006-08-25 CURRENT 2006-08-25 Active - Proposal to Strike off
JOHN EDWARD ROSE THE SASH WINDOWS DOCTOR (SPECIALIST) LIMITED Director 2006-08-25 CURRENT 2006-08-25 Active - Proposal to Strike off
JOHN EDWARD ROSE SASH WINDOW INFO LIMITED Director 2006-08-25 CURRENT 2006-08-25 Active - Proposal to Strike off
JOHN EDWARD ROSE SASH WINDOWS SOLUTIONS LIMITED Director 2006-06-22 CURRENT 2006-06-22 Active - Proposal to Strike off
JOHN EDWARD ROSE RICHVALE LIMITED Director 2006-06-09 CURRENT 1992-03-30 Dissolved 2015-04-07
JOHN EDWARD ROSE AGADIR VILLAS SAR LIMITED Director 2006-02-20 CURRENT 2006-02-20 Active - Proposal to Strike off
JOHN EDWARD ROSE THE ORIGINAL BOX SASH WINDOWS COMPANY LIMITED Director 2006-02-20 CURRENT 2006-02-20 Active - Proposal to Strike off
JOHN EDWARD ROSE HALAL INTERNATIONAL ORGANIC STANDARDS LIMITED Director 2005-08-31 CURRENT 2005-08-31 Dissolved 2018-04-24
JOHN EDWARD ROSE PUREAIR HOME VENTILATION LIMITED Director 2005-01-17 CURRENT 2005-01-17 Active - Proposal to Strike off
JOHN EDWARD ROSE ROCKPLACE PROPERTIES LIMITED Director 2004-06-10 CURRENT 2004-05-25 Active - Proposal to Strike off
JOHN EDWARD ROSE CAN-DO CORPORATION LIMITED Director 2001-06-01 CURRENT 1990-07-10 Active - Proposal to Strike off
JOHN EDWARD ROSE ENVOYGATE (WINDSOR) LIMITED Director 1992-12-31 CURRENT 1988-06-13 Liquidation
JOHN EDWARD ROSE ORIGINAL BOX SASH WINDOW COMPANY LIMITED(THE) Director 1991-12-31 CURRENT 1984-07-06 Active - Proposal to Strike off
JOHN EDWARD ROSE ENVOYGATE DIRECT MARKETING LIMITED Director 1991-06-07 CURRENT 1988-06-09 Active - Proposal to Strike off
JOHN EDWARD ROSE ENVOYGATE JOINERY LIMITED Director 1990-12-31 CURRENT 1988-03-02 Dissolved 2013-11-19
JOHN EDWARD ROSE ENVOYGATE (PROPERTY) LIMITED Director 1990-12-31 CURRENT 1987-09-29 Active - Proposal to Strike off

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
2023-09-16Voluntary liquidation Statement of receipts and payments to 2023-07-08
2022-08-11LIQ03Voluntary liquidation Statement of receipts and payments to 2022-07-08
2021-09-09LIQ03Voluntary liquidation Statement of receipts and payments to 2021-07-08
2021-02-23AD01REGISTERED OFFICE CHANGED ON 23/02/21 FROM 81 Station Road Marlow Bucks SL7 1NS
2020-07-24600Appointment of a voluntary liquidator
2020-07-24LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2020-07-09
2020-07-24LIQ02Voluntary liquidation Statement of affairs
2020-07-23AD01REGISTERED OFFICE CHANGED ON 23/07/20 FROM 29-30 the Arches Alma Road Windsor SL4 1QZ United Kingdom
2020-06-09TM02Termination of appointment of Victor Quadros Fernandes on 2020-03-23
2020-06-09AD01REGISTERED OFFICE CHANGED ON 09/06/20 FROM Palladium House 1-4 Argyll Street London W1F 7LD
2020-04-04DISS40Compulsory strike-off action has been discontinued
2020-04-02CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2020-03-24GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-12-19AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-11CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-11-21AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-10CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-11-03AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-27LATEST SOC27/01/17 STATEMENT OF CAPITAL;GBP 1000
2017-01-27CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-12-17AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-10LATEST SOC10/03/16 STATEMENT OF CAPITAL;GBP 1000
2016-03-10AR0131/12/15 ANNUAL RETURN FULL LIST
2015-12-16AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-16LATEST SOC16/01/15 STATEMENT OF CAPITAL;GBP 1000
2015-01-16AR0131/12/14 ANNUAL RETURN FULL LIST
2014-12-02AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-22LATEST SOC22/01/14 STATEMENT OF CAPITAL;GBP 1000
2014-01-22AR0131/12/13 ANNUAL RETURN FULL LIST
2013-12-11AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-31AR0131/12/12 ANNUAL RETURN FULL LIST
2012-12-20CH03SECRETARY'S DETAILS CHNAGED FOR MR VICTOR QUADROS FERNANDES on 2012-11-28
2012-12-19CH01Director's details changed for Mr John Edward Rose on 2012-08-24
2012-10-17AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-07AR0131/12/11 ANNUAL RETURN FULL LIST
2012-01-16AAMDAmended accounts made up to 2011-03-31
2011-12-21AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-09TM01APPOINTMENT TERMINATED, DIRECTOR VICTOR FERNANDES
2011-03-23SH0126/11/10 STATEMENT OF CAPITAL GBP 1000.00
2011-02-18AR0131/12/10 ANNUAL RETURN FULL LIST
2010-12-29AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-02-05AR0131/12/09 ANNUAL RETURN FULL LIST
2010-02-05CH01Director's details changed for Victor Quadros Fernandes on 2010-02-05
2010-01-28AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-03-12363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-12-19AA31/03/08 TOTAL EXEMPTION SMALL
2008-01-28363sRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2008-01-14288aNEW DIRECTOR APPOINTED
2007-12-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-01-29363sRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-12-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-03-17288bDIRECTOR RESIGNED
2006-01-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2006-01-03363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-01-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2005-01-13363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2005-01-13363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-03-02363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2004-01-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-11-04287REGISTERED OFFICE CHANGED ON 04/11/03 FROM: LYNTON HOUSE 7-12 TAVISTOCK SQUARE LONDON WC1H 9LT
2003-02-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2003-01-09363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2003-01-09363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-03-19363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2002-02-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-08-08288bSECRETARY RESIGNED
2001-08-08288aNEW SECRETARY APPOINTED
2001-02-26287REGISTERED OFFICE CHANGED ON 26/02/01 FROM: EDINBURGH HOUSE 43-51 WINDSOR ROAD SLOUGH BERKSHIRE SL1 2HL
2001-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2001-01-31363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2001-01-31363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-01-05363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-12-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1999-01-15363sRETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS
1998-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1998-01-27363sRETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS
1997-05-06363sRETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS
1997-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1997-01-21288aNEW SECRETARY APPOINTED
1997-01-21288bSECRETARY RESIGNED
1996-02-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1996-02-01287REGISTERED OFFICE CHANGED ON 01/02/96 FROM: 37 STANMORE HILL STANMORE MIDDLESEX HA7 3DS
1996-02-01363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1996-02-01363sRETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS
1995-05-25395PARTICULARS OF MORTGAGE/CHARGE
1995-03-21(W)ELRESS252 DISP LAYING ACC 14/03/95
1995-03-21(W)ELRESS366A DISP HOLDING AGM 14/03/95
1995-03-21(W)ELRESS386 DIS APP AUDS 14/03/95
1995-03-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1995-01-10363sRETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS
1995-01-10363(288)DIRECTOR'S PARTICULARS CHANGED
1994-02-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1994-01-24363sRETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS
1993-06-05287REGISTERED OFFICE CHANGED ON 05/06/93 FROM: 5 HIGH ST HAREFIELD MIDDX UB9 6BX
1993-02-08363sRETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
433 - Building completion and finishing
43341 - Painting




Licences & Regulatory approval
We could not find any licences issued to ENVOYGATE (INSTALLATIONS) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2020-07-13
Fines / Sanctions
No fines or sanctions have been issued against ENVOYGATE (INSTALLATIONS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 1995-05-25 Outstanding NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of ENVOYGATE (INSTALLATIONS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ENVOYGATE (INSTALLATIONS) LIMITED
Trademarks
We have not found any records of ENVOYGATE (INSTALLATIONS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ENVOYGATE (INSTALLATIONS) 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 (43341 - Painting) as ENVOYGATE (INSTALLATIONS) LIMITED are:

NOVUS PROPERTY SOLUTIONS LIMITED £ 2,196,284
REDEC LIMITED £ 369,729
DORWIN LIMITED £ 305,728
PEVERIL DECORATORS LTD. £ 55,573
PROFRAME (UK) LTD £ 51,083
SOVEREIGN WINDOWS LIMITED £ 38,044
H AISTROP & SONS LIMITED £ 37,757
MAXIMUM SERVICES LIMITED £ 30,628
MRG DECORATING LIMITED £ 22,230
COLOURWORKS COATINGS (SOUTH) LTD £ 20,990
FOSTER PROPERTY MAINTENANCE LIMITED £ 78,771,247
A. CONNOLLY LIMITED £ 20,087,708
NOVUS PROPERTY SOLUTIONS LIMITED £ 13,174,698
ALFRED BAGNALL & SONS (WEST) LIMITED £ 6,478,975
DORWIN LIMITED £ 4,099,903
COLOURS DECORATING LIMITED £ 4,028,805
TAZIKER INDUSTRIAL LIMITED £ 3,596,148
A DRAW F LIMITED £ 2,676,095
POTTON WINDOWS LIMITED £ 2,566,942
ABBEY GLASS (DERBY) LIMITED £ 1,992,130
FOSTER PROPERTY MAINTENANCE LIMITED £ 78,771,247
A. CONNOLLY LIMITED £ 20,087,708
NOVUS PROPERTY SOLUTIONS LIMITED £ 13,174,698
ALFRED BAGNALL & SONS (WEST) LIMITED £ 6,478,975
DORWIN LIMITED £ 4,099,903
COLOURS DECORATING LIMITED £ 4,028,805
TAZIKER INDUSTRIAL LIMITED £ 3,596,148
A DRAW F LIMITED £ 2,676,095
POTTON WINDOWS LIMITED £ 2,566,942
ABBEY GLASS (DERBY) LIMITED £ 1,992,130
FOSTER PROPERTY MAINTENANCE LIMITED £ 78,771,247
A. CONNOLLY LIMITED £ 20,087,708
NOVUS PROPERTY SOLUTIONS LIMITED £ 13,174,698
ALFRED BAGNALL & SONS (WEST) LIMITED £ 6,478,975
DORWIN LIMITED £ 4,099,903
COLOURS DECORATING LIMITED £ 4,028,805
TAZIKER INDUSTRIAL LIMITED £ 3,596,148
A DRAW F LIMITED £ 2,676,095
POTTON WINDOWS LIMITED £ 2,566,942
ABBEY GLASS (DERBY) LIMITED £ 1,992,130
Outgoings
Business Rates/Property Tax
No properties were found where ENVOYGATE (INSTALLATIONS) 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 TypeResolution
Defending partyENVOYGATE (INSTALLATIONS) LIMITEDEvent Date2020-07-13
 
Initiating party Event TypeAppointmen
Defending partyENVOYGATE (INSTALLATIONS) LIMITEDEvent Date2020-07-13
Name of Company: ENVOYGATE (INSTALLATIONS) LIMITED Company Number: 02170724 Trading Name: The Original Box Sash Windows Company Nature of Business: Painting Registered office: 29-30 The Arches Alma Ro…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ENVOYGATE (INSTALLATIONS) 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 ENVOYGATE (INSTALLATIONS) 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.