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

MAYFLOWER INTERIORS & STORAGE LIMITED

FAREHAM, HAMPSHIRE, PO15,
Company Registration Number
02396565
Private Limited Company
Dissolved

Dissolved 2017-05-10

Company Overview

About Mayflower Interiors & Storage Ltd
MAYFLOWER INTERIORS & STORAGE LIMITED was founded on 1989-06-19 and had its registered office in Fareham. The company was dissolved on the 2017-05-10 and is no longer trading or active.

Key Data
Company Name
MAYFLOWER INTERIORS & STORAGE LIMITED
 
Legal Registered Office
FAREHAM
HAMPSHIRE
 
Filing Information
Company Number 02396565
Date formed 1989-06-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-09-30
Date Dissolved 2017-05-10
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-01-25 07:36:15
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 MAYFLOWER INTERIORS & STORAGE LIMITED

Current Directors
Officer Role Date Appointed
IAN CHARLES ROOKER
Company Secretary 2011-06-01
ANDREW PAUL COLLINS
Director 2012-04-11
PAUL AUSTIN MEYER
Director 1991-07-14
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL VIVIAN YEOMAN
Director 1991-07-14 2011-02-03
PAUL AUSTIN MEYER
Company Secretary 2010-07-31 2011-02-01
ANGELA YEOMAN
Company Secretary 2002-01-01 2010-07-31
PAUL VIVIAN YEOMAN
Company Secretary 2001-01-01 2001-12-31
ANGELA YEOMAN
Company Secretary 1991-07-14 2000-12-31
IAN CHARLES ROOKER
Director 1991-07-14 1992-09-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW PAUL COLLINS BRIXEY MANAGEMENT COMPANY LIMITED Director 2017-07-20 CURRENT 2017-07-20 Active
ANDREW PAUL COLLINS GP CENTRE (RINGWOOD) MANAGEMENT COMPANY LIMITED Director 2016-10-19 CURRENT 2016-10-19 Active
ANDREW PAUL COLLINS AUSTIN PARK (RINGWOOD) MANAGEMENT COMPANY LIMITED Director 2015-10-30 CURRENT 2015-06-11 Active
ANDREW PAUL COLLINS FIRST FLOORS (UK) LIMITED Director 2015-05-01 CURRENT 1997-09-12 Active
ANDREW PAUL COLLINS GP COMMERCIAL INVESTMENTS LIMITED Director 2015-05-01 CURRENT 2008-04-02 Active - Proposal to Strike off
ANDREW PAUL COLLINS JADE-ADEN INTERIORS LTD Director 2015-05-01 CURRENT 2014-04-10 Active
ANDREW PAUL COLLINS MAYFLOWER STORAGE LIMITED Director 2014-01-30 CURRENT 2014-01-30 Dissolved 2016-01-26
ANDREW PAUL COLLINS AUSTIN ASSETS LIMITED Director 2013-06-24 CURRENT 2013-06-24 Dissolved 2016-08-16
ANDREW PAUL COLLINS MONEY MARVEL LIMITED Director 2010-03-01 CURRENT 2006-12-07 Active
PAUL AUSTIN MEYER BRIXEY MANAGEMENT COMPANY LIMITED Director 2017-07-20 CURRENT 2017-07-20 Active
PAUL AUSTIN MEYER AUSTIN PARK (RINGWOOD) MANAGEMENT COMPANY LIMITED Director 2015-06-11 CURRENT 2015-06-11 Active
PAUL AUSTIN MEYER AUSTIN ASSETS LIMITED Director 2013-06-24 CURRENT 2013-06-24 Dissolved 2016-08-16
PAUL AUSTIN MEYER GP COMMERCIAL INVESTMENTS LIMITED Director 2008-04-02 CURRENT 2008-04-02 Active - Proposal to Strike off
PAUL AUSTIN MEYER HIGHCLIFFE HOUSE DEVELOPMENTS LIMITED Director 2007-03-14 CURRENT 2007-03-14 Active
PAUL AUSTIN MEYER FIRST FLOORS (UK) LIMITED Director 1997-09-13 CURRENT 1997-09-12 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
2017-05-10GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-02-104.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2016-09-084.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/07/2016
2015-09-22AD01REGISTERED OFFICE CHANGED ON 22/09/2015 FROM THE OUTLOOK LING ROAD POOLE DORSET BH12 4PY
2015-09-22AD01REGISTERED OFFICE CHANGED ON 22/09/2015 FROM THE OUTLOOK LING ROAD POOLE DORSET BH12 4PY
2015-09-144.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/07/2015
2014-12-17F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2014-07-22F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2014-07-212.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 03/07/2014
2014-07-15600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-07-032.34BNOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2014-06-172.23BNOTICE OF RESULT OF MEETING OF CREDITORS
2014-05-122.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2014-04-292.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B/2.15B
2014-03-19AD01REGISTERED OFFICE CHANGED ON 19/03/2014 FROM UNIT 1 CHEVRON BUSINESS PARK LIMEKILN LANE HOLBURY SOUTHAMPTON HAMPSHIRE SO45 2QL
2014-03-182.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2013-08-15LATEST SOC15/08/13 STATEMENT OF CAPITAL;GBP 900
2013-08-15AR0114/07/13 FULL LIST
2012-12-04AA30/09/12 TOTAL EXEMPTION SMALL
2012-07-30AR0114/07/12 FULL LIST
2012-04-20AP01DIRECTOR APPOINTED MR ANDREW PAUL COLLINS
2012-04-15AA30/09/11 TOTAL EXEMPTION SMALL
2011-07-26AR0114/07/11 FULL LIST
2011-06-05AP03SECRETARY APPOINTED MR IAN CHARLES ROOKER
2011-06-02AA30/09/10 TOTAL EXEMPTION SMALL
2011-05-28TM02APPOINTMENT TERMINATED, SECRETARY PAUL MEYER
2011-02-09TM01APPOINTMENT TERMINATED, DIRECTOR PAUL YEOMAN
2010-09-06AR0114/07/10 FULL LIST
2010-08-18AP03SECRETARY APPOINTED MR PAUL AUSTIN MEYER
2010-08-17TM02APPOINTMENT TERMINATED, SECRETARY ANGELA YEOMAN
2010-06-04AA30/09/09 TOTAL EXEMPTION SMALL
2009-07-27363aRETURN MADE UP TO 14/07/09; FULL LIST OF MEMBERS
2009-06-30AA30/09/08 TOTAL EXEMPTION SMALL
2008-08-22363aRETURN MADE UP TO 14/07/08; FULL LIST OF MEMBERS
2008-07-16AA30/09/07 TOTAL EXEMPTION SMALL
2007-09-07363sRETURN MADE UP TO 14/07/07; NO CHANGE OF MEMBERS
2007-08-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-08-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2006-07-21363sRETURN MADE UP TO 14/07/06; FULL LIST OF MEMBERS
2005-09-02363sRETURN MADE UP TO 14/07/05; FULL LIST OF MEMBERS
2005-08-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2004-07-30AAFULL ACCOUNTS MADE UP TO 30/09/03
2004-07-28363sRETURN MADE UP TO 14/07/04; FULL LIST OF MEMBERS
2004-06-11287REGISTERED OFFICE CHANGED ON 11/06/04 FROM: UNIT 7 BELBINS BUSINESS PARK CUPERNHAM LANE ROMSEY HAMPSHIRE SO51 7JF
2003-09-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02
2003-08-27363sRETURN MADE UP TO 14/07/03; FULL LIST OF MEMBERS
2002-08-16363sRETURN MADE UP TO 14/07/02; FULL LIST OF MEMBERS
2002-08-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01
2002-01-09288bSECRETARY RESIGNED
2002-01-09288aNEW SECRETARY APPOINTED
2001-10-12287REGISTERED OFFICE CHANGED ON 12/10/01 FROM: CASTLE LODGE 324 PORTSWOOD ROAD PORTSWOOD, SOUTHAMPTON HAMPSHIRE SO17 2TD
2001-08-15363sRETURN MADE UP TO 14/07/01; FULL LIST OF MEMBERS
2001-08-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
2001-01-17288bSECRETARY RESIGNED
2001-01-17288aNEW SECRETARY APPOINTED
2000-08-11AAFULL ACCOUNTS MADE UP TO 30/09/99
2000-07-20363(288)DIRECTOR'S PARTICULARS CHANGED
2000-07-20363sRETURN MADE UP TO 14/07/00; FULL LIST OF MEMBERS
1999-09-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
1999-07-20363(288)DIRECTOR'S PARTICULARS CHANGED
1999-07-20363sRETURN MADE UP TO 14/07/99; FULL LIST OF MEMBERS
1998-08-11363sRETURN MADE UP TO 14/07/98; NO CHANGE OF MEMBERS
1998-07-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97
1997-07-22363sRETURN MADE UP TO 14/07/97; NO CHANGE OF MEMBERS
1997-04-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96
1996-07-17363(287)REGISTERED OFFICE CHANGED ON 17/07/96
1996-07-17363sRETURN MADE UP TO 14/07/96; FULL LIST OF MEMBERS
1996-01-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95
1995-07-20363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1995-07-20363sRETURN MADE UP TO 14/07/95; CHANGE OF MEMBERS
1994-12-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94
1994-07-19363sRETURN MADE UP TO 14/07/94; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
433 - Building completion and finishing
43390 - Other building completion and finishing

43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities not elsewhere classified



Licences & Regulatory approval
We could not find any licences issued to MAYFLOWER INTERIORS & STORAGE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-12-09
Notices to Creditors2016-09-02
Notice of Intended Dividends2015-04-09
Appointment of Liquidators2014-07-15
Meetings of Creditors2014-05-08
Appointment of Administrators2014-03-19
Fines / Sanctions
No fines or sanctions have been issued against MAYFLOWER INTERIORS & STORAGE 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 1992-01-24 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
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 MAYFLOWER INTERIORS & STORAGE LIMITED

Intangible Assets
Patents
We have not found any records of MAYFLOWER INTERIORS & STORAGE LIMITED registering or being granted any patents
Domain Names

MAYFLOWER INTERIORS & STORAGE LIMITED owns 1 domain names.

mayflower-interiors.co.uk  

Trademarks
We have not found any records of MAYFLOWER INTERIORS & STORAGE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MAYFLOWER INTERIORS & STORAGE 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 (43390 - Other building completion and finishing) as MAYFLOWER INTERIORS & STORAGE LIMITED are:

BRAY AND SLAUGHTER LIMITED £ 428,418
EDEN HOUSE LIMITED £ 358,112
SUSSEX RENOVATIONS CONSTRUCTION LIMITED £ 267,419
F6F6F6F6 LIMITED £ 221,630
FIELDWHITE SERVICES LTD £ 221,557
MICO PROPERTY MAINTENANCE LTD. £ 218,950
RAB CONSULTANTS LIMITED £ 165,269
KING ADAPTATIONS BUILDING SERVICES LTD £ 162,597
ARLINGTON BUILDERS LIMITED £ 159,241
SONES MAINTENANCE AND ENVIRONMENTAL LIMITED £ 154,181
MEARS LIMITED £ 571,900,091
MODUS SERVICES LIMITED £ 80,448,507
BRYEN & LANGLEY LIMITED £ 11,266,254
MEARS HOME IMPROVEMENT LIMITED £ 9,123,925
PARTNERS FOR IMPROVEMENT IN CAMDEN LIMITED £ 8,600,302
ACCLAIM CONTRACTS LIMITED £ 8,207,336
BBC LIMITED £ 7,644,363
TRULINE CONSTRUCTION & INTERIOR SERVICES LIMITED £ 5,106,140
B M H CONTRACT SERVICES LIMITED £ 4,926,330
JPC PROPERTY SERVICES LTD £ 4,760,008
MEARS LIMITED £ 571,900,091
MODUS SERVICES LIMITED £ 80,448,507
BRYEN & LANGLEY LIMITED £ 11,266,254
MEARS HOME IMPROVEMENT LIMITED £ 9,123,925
PARTNERS FOR IMPROVEMENT IN CAMDEN LIMITED £ 8,600,302
ACCLAIM CONTRACTS LIMITED £ 8,207,336
BBC LIMITED £ 7,644,363
TRULINE CONSTRUCTION & INTERIOR SERVICES LIMITED £ 5,106,140
B M H CONTRACT SERVICES LIMITED £ 4,926,330
JPC PROPERTY SERVICES LTD £ 4,760,008
MEARS LIMITED £ 571,900,091
MODUS SERVICES LIMITED £ 80,448,507
BRYEN & LANGLEY LIMITED £ 11,266,254
MEARS HOME IMPROVEMENT LIMITED £ 9,123,925
PARTNERS FOR IMPROVEMENT IN CAMDEN LIMITED £ 8,600,302
ACCLAIM CONTRACTS LIMITED £ 8,207,336
BBC LIMITED £ 7,644,363
TRULINE CONSTRUCTION & INTERIOR SERVICES LIMITED £ 5,106,140
B M H CONTRACT SERVICES LIMITED £ 4,926,330
JPC PROPERTY SERVICES LTD £ 4,760,008
Outgoings
Business Rates/Property Tax
No properties were found where MAYFLOWER INTERIORS & STORAGE 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 partyMAYFLOWER INTERIORS & STORAGE LIMITEDEvent Date2016-08-30
Notice is hereby given, pursuant to Rule 4.73 of the Insolvency Rules 1986 (as amended), that the creditors of the above named Company, which is being voluntarily wound up, are required on or before 27 September 2016, to send their names and addresses along with descriptions and full particulars of their debts or claims and the names and addresses of their solicitors (if any), to Michael Robert Fortune at Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire, PO15 5TD and, if so required by notice in writing from the Joint Liquidators of the Company or by the Solicitors of the Joint Liquidators, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any dividend paid before such debts/claims are proved. A first and final dividend is intended to be paid to creditors within 2 months of the final date for proving. Date of Appointment: 3 July 2014. Office Holder details: Michael Robert Fortune and John Russell (IP Nos. 008818 and 005544) both of Portland Business & Financial Solutions Limited, Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire, PO15 5TD. For further details contact: The Joint Liquidators on email: post@portbfs.co.uk, Tel: 01489 550 440. Alternative contact: Email: nicola.layland@portbfs.co.uk
 
Initiating party Event TypeNotice of Intended Dividends
Defending partyMAYFLOWER INTERIORS & STORAGE LIMITEDEvent Date2015-04-01
Principal Trading Address: Unit 1, Chevron Business Park, Limekiln Lane, Southampton, Hampshire, SO45 2QL Notice is hereby given, pursuant to Rule 4.73 of the Insolvency Rules 1986 (as amended), that the creditors of the above named Company, which is being voluntarily wound up, are required on or before 1 May 2015, to send their names and addresses along with descriptions and full particulars of their debts or claims and the names and addresses of their solicitors (if any), to Michael Robert Fortune at Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire, PO15 5TD and, if so required by notice in writing from the Joint Liquidators of the Company or by the Solicitors of the Joint Liquidators, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any dividend paid before such debts/claims are proved. A first dividend is intended to be paid to creditors within 2 months of the final date for proving. Date of appointment: 3 July 2014. Office Holder details: Michael Robert Fortune and John Russell (IP Nos 008818 and 005544) both of Portland Business & Financial Solutions Ltd, Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire, PO15 5TD For further details contact: The Joint Liquidators Tel: 01489 550 440 Email: post@portbfs.co.uk. Alternative contact: Email: nicola.layland@portbfs.co.uk
 
Initiating party Event TypeAppointment of Liquidators
Defending partyMAYFLOWER INTERIORS & STORAGE LIMITEDEvent Date2014-07-03
Michael Robert Fortune , of Portland Business & Financial Solutions Ltd , The Outlook, Ling Road, Poole, Dorset, BH12 4PY and John Russell , of The P&A Partnership , 93 Queen Street, Sheffield, S1 1WF . : Further details contact: The Joint Liquidators on email: post@portbfs.co.uk, Tel: 01202 712810. Alternative contact: Sarah Jackson
 
Initiating party Event TypeFinal Meetings
Defending partyMAYFLOWER INTERIORS & STORAGE LIMITEDEvent Date2014-07-03
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986 of final meetings of members and creditors for the purposes of having an account laid before them and to receive the report of the Liquidator showing how the winding-up of the Company has been conducted and its property disposed of, and of hearing any explanation that may be given by the Liquidator. The meetings will be held at Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire PO15 5TD on 30 January 2017 at 10.00 am and 10.15 am respectively. Proxies to be used at the meeting must be lodged with the Liquidator at Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire, PO15 5TD no later than 12.00 noon on the business day preceding the meetings. Date of Appointment: 03 July 2014 Office Holder details: Michael Robert Fortune , (IP No. 008818) of Portland Business & Financial Solutions Limited , Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire, PO15 5TD and John Russell , (IP No. 005544) of Begbies Traynor (SY) LLP , Kendal House, 41 Scotland Street, Sheffield, S3 7BS . For further details contact: Joint Liquidators on Tel: 01489 550 440, Email: post@portbfs.co.uk Alternative contact: Nicola.Layland@portbfs.co.uk Michael Robert Fortune , Joint Liquidator :
 
Initiating party Event TypeAppointment of Administrators
Defending partyMAYFLOWER INTERIORS & STORAGE LIMITEDEvent Date2014-03-12
In the Southampton County Court case number 45 Michael Robert Fortune and Carl Derek Faulds (IP Nos 008818 and 008767 ), both of Portland Business & Financial Solutions Ltd , The Outlook, Ling Road, Poole, Dorset, BH12 4PY Further details contact: The Joint Administrators, Email: post@portbfs.co.uk, Tel: 01202 712810. Alternative contact: Anna Bridges :
 
Initiating party Event TypeMeetings of Creditors
Defending partyMAYFLOWER INTERIORS & STORAGE LIMITEDEvent Date
Notice is hereby given by Michael Robert Fortune and Carl Derek Faulds (IP Nos 008818 and 008767), both of Portland Business & Financial Solutions Ltd , The Outlook, Ling Road, Poole, Dorset, BH12 4PY that an initial meeting of creditors of Mayflower Interiors & Storage Limited willbe held at The Outlook, Ling Road, Poole, Dorset, BH12 4PY on 21 May 2014 at 2.30 pm for the purposes of considering the Joint Administrators’ statement of proposalsand to consider establishing a creditors’ committee. If no creditors’ committee isformed at this meeting, a resolution may be taken to fix the basis of the Joint Administrators’remuneration. A person is only entitled to vote if details in writing of the debtclaimed to be due is given to the Joint Administrator not later than 12.00 noon onthe business day before the day fixed for the meeting, and that such debt has beenduly admitted in terms of Rule 2.39, and that any proxy which is intended to be usedis lodged with the Joint Administrator prior to this advertised meeting. Date of Appointment: 12 March 2014. Further details contact: Michael Robert Fortuneand Carl Derek Faulds, Email: post@portbfs.co.uk, Tel: 01489 550 440. Alternativecontact: Sarah Jackson.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MAYFLOWER INTERIORS & STORAGE 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 MAYFLOWER INTERIORS & STORAGE 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.