Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > KENCO RENTALS LTD
Company Information for

KENCO RENTALS LTD

1 MORE LONDON PLACE, LONDON, SE1 2AF,
Company Registration Number
02184539
Private Limited Company
Liquidation

Company Overview

About Kenco Rentals Ltd
KENCO RENTALS LTD was founded on 1987-10-28 and has its registered office in London. The organisation's status is listed as "Liquidation". Kenco Rentals Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
KENCO RENTALS LTD
 
Legal Registered Office
1 MORE LONDON PLACE
LONDON
SE1 2AF
Other companies in TW3
 
Filing Information
Company Number 02184539
Company ID Number 02184539
Date formed 1987-10-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2017
Account next due 30/09/2019
Latest return 20/06/2016
Return next due 18/07/2017
Type of accounts FULL
Last Datalog update: 2020-01-05 15:38:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KENCO RENTALS LTD
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ERNST & YOUNG (EMEIA) SERVICES LIMITED   EY GLOBAL SERVICES 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 KENCO RENTALS LTD

Current Directors
Officer Role Date Appointed
NINA MARY ATKINSON
Director 2017-04-25
ALAN EVANS
Director 2016-12-23
LISA FARRELL
Director 2014-09-30
Previous Officers
Officer Role Date Appointed Date Resigned
ANN FRENCH
Company Secretary 2011-06-14 2017-06-30
GABRIELE D'UVA
Director 2014-09-30 2016-12-23
ZAHRA PEERMOHAMED
Company Secretary 2014-11-18 2016-06-22
COURTENAY ABBOTT
Company Secretary 2012-09-19 2014-11-18
HUGH ALAN TAYLOR FITZPATRICK
Director 2009-06-19 2014-09-30
ALICIA ESSEX
Company Secretary 2002-03-19 2012-09-07
TOBY DUNCAN FORD
Director 2010-01-12 2011-01-14
TOBY DUNCAN FORD
Director 2010-01-12 2011-01-14
RICHARD WILLIAM GREEN
Director 2007-03-26 2009-06-19
JEREMY DAVID BABER
Director 2005-11-25 2008-04-21
FRANCIS DOMINIC BALL
Director 2001-04-24 2006-01-23
STEPHANIE JANE BERRY
Director 2002-11-06 2003-05-06
ROBERT GREEN
Director 2001-11-22 2002-11-06
JANET AILSA GREGORY
Company Secretary 1997-02-03 2002-03-19
RUTH MARGARET BEDINGHAM
Director 2000-11-07 2002-02-13
THOMAS PATRICK BROWNE
Director 1991-07-09 2001-06-01
JOHN ROBERT BRAMHALL
Director 1996-10-04 2001-02-13
CHRISTOPHER ELLIS
Director 1997-03-14 2000-07-26
DAVID SHAW FIELDEN
Director 1991-07-09 2000-03-15
PAUL WILLIAM HANCOCK
Director 1992-01-02 1999-03-03
THOMAS PETER JOHN DILLON
Director 1995-12-19 1998-10-15
RICHARD HERBERT DAVID EARLE
Company Secretary 1995-05-25 1997-01-31
JOSEPH GERARD BRADY
Director 1995-03-28 1996-11-06
RICHARD HERBERT DAVID EARLE
Director 1991-07-09 1996-10-05
DAVID STANLEY ALGAR
Director 1995-05-17 1995-12-19
JOHN WILFRED JAMES COLLINS
Company Secretary 1995-03-10 1995-05-25
IAN BRUCE MARSHALL
Company Secretary 1994-10-18 1995-03-10
DAVID MILTON MAXWELL BEEVER
Director 1991-07-09 1995-03-10
FIONA CURRAN
Director 1994-01-25 1994-05-20
IAN BRUCE MARSHALL
Company Secretary 1992-09-24 1994-03-24
DENIS JEAN-PIERRE HELLO
Director 1991-07-09 1993-08-10
RHODA ELIZABETH KIES
Company Secretary 1991-07-09 1992-09-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NINA MARY ATKINSON GE CAPITAL CORPORATION (LEASING) LIMITED Director 2017-04-25 CURRENT 1985-12-11 Liquidation
NINA MARY ATKINSON GE EUROPEAN EQUIPMENT FINANCE (AIRCRAFT NO. 2) LIMITED Director 2017-04-25 CURRENT 1987-07-20 Liquidation
NINA MARY ATKINSON GE CAPITAL EQUIPMENT FINANCE HOLDINGS Director 2017-04-25 CURRENT 1986-10-31 Liquidation
NINA MARY ATKINSON GE HEALTHCARE FINANCIAL SERVICES LTD Director 2017-04-25 CURRENT 1973-03-19 Active
NINA MARY ATKINSON BURNHILL EQUIPMENT FINANCE LIMITED Director 2017-04-25 CURRENT 1985-01-16 Liquidation
ALAN EVANS GE CAPITAL CORPORATION (LEASING) LIMITED Director 2016-12-23 CURRENT 1985-12-11 Liquidation
ALAN EVANS GE EUROPEAN EQUIPMENT FINANCE (AIRCRAFT NO. 2) LIMITED Director 2016-12-23 CURRENT 1987-07-20 Liquidation
ALAN EVANS GE CAPITAL EQUIPMENT FINANCE HOLDINGS Director 2016-12-23 CURRENT 1986-10-31 Liquidation
ALAN EVANS HELLER CAPITAL UK LIMITED Director 2016-12-23 CURRENT 2001-05-18 Liquidation
ALAN EVANS GE HEALTHCARE FINANCIAL SERVICES LTD Director 2016-12-23 CURRENT 1973-03-19 Active
ALAN EVANS BURNHILL EQUIPMENT FINANCE LIMITED Director 2016-12-23 CURRENT 1985-01-16 Liquidation
LISA FARRELL BT CONTRACT RENTALS LTD. Director 2014-09-30 CURRENT 1993-02-01 Dissolved 2015-08-04
LISA FARRELL HELLER COMMERCIAL EQUIPMENT LEASING LIMITED Director 2014-09-30 CURRENT 1995-07-10 Dissolved 2015-06-09
LISA FARRELL GE CAPITAL SOLUTIONS LIMITED Director 2014-09-30 CURRENT 2007-07-02 Dissolved 2018-01-17
LISA FARRELL GE CAPITAL CORPORATION (LEASING) LIMITED Director 2014-09-30 CURRENT 1985-12-11 Liquidation
LISA FARRELL DANWOOD FINANCIAL SERVICES LIMITED Director 2014-09-30 CURRENT 1991-01-04 Liquidation
LISA FARRELL GE EUROPEAN EQUIPMENT FINANCE (AIRCRAFT NO. 2) LIMITED Director 2014-09-30 CURRENT 1987-07-20 Liquidation
LISA FARRELL GE CAPITAL EQUIPMENT FINANCE HOLDINGS Director 2014-09-30 CURRENT 1986-10-31 Liquidation
LISA FARRELL GE EUROPEAN EQUIPMENT FINANCE (AIRCRAFT) LIMITED Director 2014-09-30 CURRENT 1991-11-18 Liquidation
LISA FARRELL HELLER CAPITAL UK LIMITED Director 2014-09-30 CURRENT 2001-05-18 Liquidation
LISA FARRELL TCR (NUMBER 1) LTD. Director 2014-09-30 CURRENT 1985-09-25 Liquidation
LISA FARRELL GE HEALTHCARE FINANCIAL SERVICES LTD Director 2014-09-30 CURRENT 1973-03-19 Active
LISA FARRELL BURNHILL EQUIPMENT FINANCE LIMITED Director 2014-09-30 CURRENT 1985-01-16 Liquidation
LISA FARRELL GE CAPITAL ENERGY FUNDING LIMITED Director 2014-09-30 CURRENT 1997-03-24 Liquidation

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
2022-07-02Final Gazette dissolved via compulsory strike-off
2021-11-23LIQ03Voluntary liquidation Statement of receipts and payments to 2021-09-25
2020-12-04LIQ03Voluntary liquidation Statement of receipts and payments to 2020-09-25
2019-10-17AD03Registers moved to registered inspection location of Oakwood Corporate Services Limited 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
2019-10-17AD02Register inspection address changed from The Ark 201 Talgarth Road London W6 8BJ United Kingdom to Oakwood Corporate Services Limited 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
2019-10-17AD01REGISTERED OFFICE CHANGED ON 17/10/19 FROM 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom
2019-10-16LIQ01Voluntary liquidation declaration of solvency
2019-10-16600Appointment of a voluntary liquidator
2019-10-16LRESSPResolutions passed:
  • Special resolution to wind up on 2019-09-26
2019-08-16AD04Register(s) moved to registered office address 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
2019-06-27CS01CONFIRMATION STATEMENT MADE ON 27/06/19, WITH UPDATES
2019-05-02CH01Director's details changed for Mr Paul Stewart Girling on 2019-05-01
2019-04-03PSC02Notification of Key Leasing Limited as a person with significant control on 2019-03-26
2019-04-03PSC07CESSATION OF GE CAPITAL INVESTMENTS AS A PERSON OF SIGNIFICANT CONTROL
2019-04-03AP04Appointment of Oakwood Corporate Secretary Limited as company secretary on 2019-03-26
2019-01-25TM01APPOINTMENT TERMINATED, DIRECTOR LISA FARRELL
2019-01-25AP01DIRECTOR APPOINTED MR PAUL STEWART GIRLING
2018-08-17AD01REGISTERED OFFICE CHANGED ON 17/08/18 FROM The Ark 201 Talgarth Road Hammersmith London W6 8BJ United Kingdom
2018-07-04AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-27LATEST SOC27/06/18 STATEMENT OF CAPITAL;GBP 2
2018-06-27CS01CONFIRMATION STATEMENT MADE ON 27/06/18, WITH UPDATES
2017-10-27PSC07CESSATION OF A PERSON WITH SIGNIFICANT CONTROL AS A PERSON OF SIGNIFICANT CONTROL
2017-10-26PSC02Notification of Ge Capital Investments as a person with significant control on 2017-10-23
2017-07-26AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-30TM02Termination of appointment of Ann French on 2017-06-30
2017-06-27LATEST SOC27/06/17 STATEMENT OF CAPITAL;GBP 2
2017-06-27CS01CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES
2017-05-09TM01APPOINTMENT TERMINATED, DIRECTOR GAVIN MORRIS
2017-05-09AP01DIRECTOR APPOINTED MRS NINA MARY ATKINSON
2017-01-04AP01DIRECTOR APPOINTED MR ALAN EVANS
2017-01-04TM01APPOINTMENT TERMINATED, DIRECTOR GABRIELE D'UVA
2016-10-31SH20STATEMENT BY DIRECTORS
2016-10-31LATEST SOC31/10/16 STATEMENT OF CAPITAL;GBP 2
2016-10-31SH1931/10/16 STATEMENT OF CAPITAL GBP 2
2016-10-31CAP-SSSOLVENCY STATEMENT DATED 21/10/16
2016-10-31RES06REDUCE ISSUED CAPITAL 21/10/2016
2016-10-13AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-08AP01DIRECTOR APPOINTED GAVIN MORRIS
2016-06-30TM02APPOINTMENT TERMINATED, SECRETARY ZAHRA PEERMOHAMED
2016-06-23LATEST SOC23/06/16 STATEMENT OF CAPITAL;GBP 6000100
2016-06-23AR0120/06/16 FULL LIST
2016-04-18TM01APPOINTMENT TERMINATED, DIRECTOR SALIH UNAL
2016-04-07AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC
2016-01-28AD01REGISTERED OFFICE CHANGED ON 28/01/2016 FROM MERIDIAN TRINITY SQUARE 23/59 STAINES ROAD HOUNSLOW MIDDLESEX TW3 3HF
2015-10-13AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-08-18AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2015-07-10LATEST SOC10/07/15 STATEMENT OF CAPITAL;GBP 6000100
2015-07-10AR0109/07/15 FULL LIST
2015-03-02AD02SAIL ADDRESS CHANGED FROM: ENTERPRISE HOUSE BANCROFT ROAD REIGATE SURREY RH2 7RT UNITED KINGDOM
2015-01-21MISCSECTION 519
2014-12-09AUDAUDITOR'S RESIGNATION
2014-11-26TM02APPOINTMENT TERMINATED, SECRETARY COURTENAY ABBOTT
2014-11-26AP03SECRETARY APPOINTED MISS ZAHRA PEERMOHAMED
2014-10-07TM01APPOINTMENT TERMINATED, DIRECTOR HUGH FITZPATRICK
2014-10-07TM01APPOINTMENT TERMINATED, DIRECTOR DARREN MILLARD
2014-10-06AP01DIRECTOR APPOINTED MS LISA FARRELL
2014-10-06AP01DIRECTOR APPOINTED MR GABRIELE D'UVA
2014-10-06AP01DIRECTOR APPOINTED MR SALIH UNAL
2014-07-11LATEST SOC11/07/14 STATEMENT OF CAPITAL;GBP 6000100
2014-07-11AR0109/07/14 FULL LIST
2014-07-03AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-11-15SH0104/11/13 STATEMENT OF CAPITAL GBP 6000100
2013-11-14SH0104/11/13 STATEMENT OF CAPITAL GBP 55500100
2013-08-27CH01DIRECTOR'S CHANGE OF PARTICULARS / DARREN MARK MILLARD / 27/08/2013
2013-08-27CH01DIRECTOR'S CHANGE OF PARTICULARS / HUGH ALAN TAYLOR FITZPATRICK / 27/08/2013
2013-07-10AR0109/07/13 FULL LIST
2013-06-13AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-02TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN MAYCOCK
2013-03-19TM01APPOINTMENT TERMINATED, DIRECTOR JOHN JENKINS
2012-10-03AP03SECRETARY APPOINTED COURTENAY ABBOTT
2012-09-07TM02APPOINTMENT TERMINATED, SECRETARY ALICIA ESSEX
2012-08-01CH03SECRETARY'S CHANGE OF PARTICULARS / ANN FRENCH / 01/08/2012
2012-07-17AD02SAIL ADDRESS CREATED
2012-07-16AR0109/07/12 FULL LIST
2012-07-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-29CH03SECRETARY'S CHANGE OF PARTICULARS / ALICIA ESSEX / 28/05/2012
2011-10-08TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM MCGIBBON
2011-07-26TM01APPOINTMENT TERMINATED, DIRECTOR TOBY FORD
2011-07-12AR0109/07/11 FULL LIST
2011-07-12AP03SECRETARY APPOINTED ANN FRENCH
2011-07-06AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-08AP01DIRECTOR APPOINTED JONATHAN MAYCOCK
2011-01-25TM01APPOINTMENT TERMINATED, DIRECTOR TOBY FORD
2010-11-04AP01DIRECTOR APPOINTED DARREN MARK MILLARD
2010-08-20CH03SECRETARY'S CHANGE OF PARTICULARS / ALICIA ESSEX / 20/07/2009
2010-08-19AR0109/07/10 FULL LIST
2010-06-30AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-04CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN MICHAEL JENKINS / 01/01/2010
2010-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM HALL MCGIBBON / 01/01/2010
2010-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / HUGH ALAN TAYLOR FITZPATRICK / 01/01/2010
2010-02-12AP01DIRECTOR APPOINTED TOBY DUNCAN FORD
2010-02-12AP01DIRECTOR APPOINTED TOBY DUNCAN FORD
2010-01-11RES01ADOPT ARTICLES 18/12/2009
2009-08-18288cDIRECTOR'S CHANGE OF PARTICULARS / WILLIAM MCGIBBON / 15/08/2009
2009-08-03288cSECRETARY'S CHANGE OF PARTICULARS / ALICIA ESSEX / 16/07/2009
2009-07-20363aRETURN MADE UP TO 09/07/09; FULL LIST OF MEMBERS
2009-07-13288cDIRECTOR'S CHANGE OF PARTICULARS / HUGH FITZPATRICK / 13/07/2009
2009-07-09288bAPPOINTMENT TERMINATED DIRECTOR PAUL LOMAS
2009-07-07288aDIRECTOR APPOINTED HUGH ALAN TAYLOR FITZPATRICK
2009-07-06288aDIRECTOR APPOINTED JOHN MICHAEL JENKINS
2009-07-04288bAPPOINTMENT TERMINATED DIRECTOR RICHARD GREEN
2009-07-04288bAPPOINTMENT TERMINATED DIRECTOR DAVID RENDELL
2009-07-01AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-12-29AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-08-19288cDIRECTOR'S CHANGE OF PARTICULARS / WILLIAM MCGIBBON / 01/08/2008
2008-07-16363aRETURN MADE UP TO 09/07/08; FULL LIST OF MEMBERS
2008-07-16288aDIRECTOR APPOINTED PAUL LOMAS
2008-07-15288aDIRECTOR APPOINTED DAVID RICHARD RENDELL
2008-07-14288bAPPOINTMENT TERMINATED DIRECTOR MASSIMO VILLAMULTEDO
2008-07-11288aDIRECTOR APPOINTED WILLIAM HALL MCGIBBON
2008-04-25288bAPPOINTMENT TERMINATED DIRECTOR JEREMY BABER
2008-04-15288bAPPOINTMENT TERMINATED DIRECTOR ALISTAIR ROBINSON
2007-12-12AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-08-21288bDIRECTOR RESIGNED
2007-07-26363aRETURN MADE UP TO 09/07/07; FULL LIST OF MEMBERS
2007-07-02288aNEW DIRECTOR APPOINTED
2007-06-03288cDIRECTOR'S PARTICULARS CHANGED
2007-06-01288bDIRECTOR RESIGNED
2007-05-10288aNEW DIRECTOR APPOINTED
2006-11-08AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-10-24288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
77 - Rental and leasing activities
773 - Renting and leasing of other machinery, equipment and tangible goods
77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.




Licences & Regulatory approval
We could not find any licences issued to KENCO RENTALS LTD 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 KENCO RENTALS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
KENCO RENTALS LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.8696
MortgagesNumMortOutstanding1.099
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.7795

This shows the max and average number of mortgages for companies with the same SIC code of 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Intangible Assets
Patents
We have not found any records of KENCO RENTALS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for KENCO RENTALS LTD
Trademarks
We have not found any records of KENCO RENTALS LTD registering or being granted any trademarks
Income
Government Income

Government spend with KENCO RENTALS LTD

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Waltham Forest 2011-02-10 GBP £133 PROVISIONS

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where KENCO RENTALS LTD 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded KENCO RENTALS LTD 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 KENCO RENTALS LTD 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.