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

FACOM INVESTMENTS LIMITED

LEEDS, WEST YORKSHIRE, LS11,
Company Registration Number
02537419
Private Limited Company
Dissolved

Dissolved 2016-06-15

Company Overview

About Facom Investments Ltd
FACOM INVESTMENTS LIMITED was founded on 1990-09-05 and had its registered office in Leeds. The company was dissolved on the 2016-06-15 and is no longer trading or active.

Key Data
Company Name
FACOM INVESTMENTS LIMITED
 
Legal Registered Office
LEEDS
WEST YORKSHIRE
 
Filing Information
Company Number 02537419
Date formed 1990-09-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-12-31
Date Dissolved 2016-06-15
Type of accounts DORMANT
Last Datalog update: 2016-10-17 10:20:49
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 FACOM INVESTMENTS LIMITED

Current Directors
Officer Role Date Appointed
STEVEN JOHN COSTELLO
Company Secretary 2013-10-31
AMIT KUMAR SOOD
Director 2010-07-22
SUSAN STUBBS
Director 2012-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN MITCHELL COWLEY
Director 2010-07-22 2015-01-08
FRED HAYHURST
Company Secretary 2007-07-18 2013-10-31
MATTHEW JAMES COGZELL
Director 2011-09-01 2012-06-01
ROBERT JAMES NEALE
Director 2007-10-08 2010-07-23
MARK JOHN HICKS
Director 2006-11-30 2010-06-30
STRATTON JAMES BROCK
Director 2006-11-30 2007-12-17
STRATTON JAMES BROCK
Company Secretary 2006-11-30 2007-07-18
PETER JULIAN D'ASSIS-FONSECA
Director 2006-11-30 2007-07-13
DAVID ERIC BURCHNALL
Director 2003-10-28 2006-12-31
DAVID ERIC BURCHNALL
Company Secretary 2003-10-28 2006-11-30
GUY BISSON
Director 2001-02-13 2006-10-09
BRUNO MARIE GHISLAN THIERRY D'AUDIFFRET
Director 1991-09-05 2006-10-09
GARY COLLINS
Director 2003-10-28 2006-10-03
FRANCK IMBERT
Director 2004-10-13 2005-06-16
RAYMOND IGLA
Director 2001-02-13 2004-06-30
FRANCK GUY ZERATHE
Company Secretary 2002-03-22 2003-08-08
NIGEL JOHNSTON LOMAX
Company Secretary 1999-05-20 2002-03-22
JAMES ANTHONY HOWAT
Director 1994-05-20 2001-01-25
DAVID TURNER
Company Secretary 1991-09-05 1999-05-20
NOEL TALAGRAND
Director 1994-05-20 1998-07-24
CLAUDE BINE
Director 1994-05-20 1998-04-01
ANDRE MULLER
Director 1991-09-05 1996-06-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
AMIT KUMAR SOOD AVDEL METAL FINISHING LIMITED Director 2013-05-20 CURRENT 2007-11-28 Dissolved 2016-06-17
AMIT KUMAR SOOD AVDEL UK LIMITED Director 2013-05-20 CURRENT 1936-06-11 Active
AMIT KUMAR SOOD AVDEL HOLDING LIMITED Director 2013-05-20 CURRENT 1936-04-03 Active
AMIT KUMAR SOOD AEROSCOUT (U.K.) LTD Director 2013-01-09 CURRENT 2010-01-13 Dissolved 2014-05-20
AMIT KUMAR SOOD STANLEY BLACK & DECKER INNOVATIONS LIMITED Director 2011-11-21 CURRENT 2011-11-21 Liquidation
AMIT KUMAR SOOD BLACK & DECKER BATTERIES MANAGEMENT LIMITED Director 2011-08-08 CURRENT 1988-03-31 Liquidation
AMIT KUMAR SOOD BLACK & DECKER FINANCE Director 2011-08-08 CURRENT 1973-05-10 Active
AMIT KUMAR SOOD EMHART INTERNATIONAL LIMITED Director 2011-08-08 CURRENT 1901-08-21 Active
AMIT KUMAR SOOD TUCKER FASTENERS LIMITED Director 2011-08-08 CURRENT 1903-07-07 Active
AMIT KUMAR SOOD ELU POWER TOOLS LTD Director 2011-08-08 CURRENT 1983-07-15 Active
AMIT KUMAR SOOD BLACK & DECKER INTERNATIONAL FINANCE (UK) LIMITED Director 2011-08-08 CURRENT 2009-10-28 Active
AMIT KUMAR SOOD BLACK & DECKER INTERNATIONAL FINANCE HOLDINGS (UK) LIMITED Director 2011-08-08 CURRENT 2009-12-01 Active
AMIT KUMAR SOOD STANLEY BLACK & DECKER UK HOLDINGS LIMITED Director 2011-08-08 CURRENT 2010-11-02 Active
AMIT KUMAR SOOD BANDHART OVERSEAS Director 2011-08-08 CURRENT 1950-02-13 Active
AMIT KUMAR SOOD BLACK & DECKER INTERNATIONAL Director 2011-08-08 CURRENT 1925-11-20 Active
AMIT KUMAR SOOD BANDHART Director 2011-08-08 CURRENT 1980-09-23 Active
AMIT KUMAR SOOD MASTERFIX UK HOLDINGS LIMITED Director 2011-08-08 CURRENT 1997-11-03 Active
AMIT KUMAR SOOD MASTERFIX PRODUCTS U.K. LTD Director 2011-08-08 CURRENT 1998-10-14 Active
AMIT KUMAR SOOD AVEN TOOLS LIMITED Director 2011-08-08 CURRENT 1970-09-23 Active
AMIT KUMAR SOOD BLACK & DECKER HOLDINGS, LLC Director 2011-08-05 CURRENT 1993-01-01 Active
AMIT KUMAR SOOD BLACK & DECKER INVESTMENT COMPANY, LLC Director 2011-08-05 CURRENT 1993-01-01 Active
AMIT KUMAR SOOD BLACK & DECKER GROUP, LLC Director 2011-08-05 CURRENT 1993-01-01 Active
AMIT KUMAR SOOD SPIRALOCK OF EUROPE LTD. Director 2011-03-09 CURRENT 1996-07-02 Active
AMIT KUMAR SOOD R.J. LENDRUM LIMITED Director 2010-07-22 CURRENT 1976-01-21 Dissolved 2015-02-12
AMIT KUMAR SOOD FT CANNOCK GROUP LIMITED Director 2010-07-22 CURRENT 1968-10-02 Dissolved 2016-06-15
AMIT KUMAR SOOD FT CANNOCK LIMITED Director 2010-07-22 CURRENT 1939-03-27 Dissolved 2016-06-15
AMIT KUMAR SOOD FT CANNOCK TRUST LIMITED Director 2010-07-22 CURRENT 1988-08-11 Dissolved 2016-06-15
AMIT KUMAR SOOD J.W. PICKAVANT AND COMPANY LIMITED Director 2010-07-22 CURRENT 1921-06-02 Dissolved 2016-06-15
AMIT KUMAR SOOD AUTO SERVICE PRODUCTS LIMITED Director 2010-07-22 CURRENT 1991-07-16 Dissolved 2016-06-15
AMIT KUMAR SOOD AUTO TOOLS (B'HAM) LIMITED Director 2010-07-22 CURRENT 1945-04-05 Dissolved 2016-06-15
AMIT KUMAR SOOD BRITOOL LIMITED Director 2010-07-22 CURRENT 2000-12-13 Dissolved 2016-06-15
AMIT KUMAR SOOD FACOM (LYTHAM) LIMITED Director 2010-07-22 CURRENT 1964-04-14 Dissolved 2016-06-15
AMIT KUMAR SOOD FACOM TOOLS LIMITED Director 2010-07-22 CURRENT 1976-12-31 Dissolved 2016-06-15
AMIT KUMAR SOOD STANLEY UK LIMITED Director 2010-07-22 CURRENT 2000-01-21 Active
AMIT KUMAR SOOD STANLEY UK ACQUISITION COMPANY LIMITED Director 2010-07-22 CURRENT 2004-01-14 Active
AMIT KUMAR SOOD SWK (U.K.) HOLDING LIMITED Director 2010-07-22 CURRENT 2004-02-17 Active
AMIT KUMAR SOOD STANLEY U.K. HOLDING LTD. Director 2010-07-22 CURRENT 1997-10-20 Active
AMIT KUMAR SOOD SWK (UK) LIMITED Director 2010-07-22 CURRENT 2003-12-12 Active
SUSAN STUBBS AVDEL METAL FINISHING LIMITED Director 2013-05-20 CURRENT 2007-11-28 Dissolved 2016-06-17
SUSAN STUBBS AEROSCOUT (U.K.) LTD Director 2013-01-09 CURRENT 2010-01-13 Dissolved 2014-05-20
SUSAN STUBBS R.J. LENDRUM LIMITED Director 2012-06-01 CURRENT 1976-01-21 Dissolved 2015-02-12
SUSAN STUBBS FT CANNOCK GROUP LIMITED Director 2012-06-01 CURRENT 1968-10-02 Dissolved 2016-06-15
SUSAN STUBBS FT CANNOCK LIMITED Director 2012-06-01 CURRENT 1939-03-27 Dissolved 2016-06-15
SUSAN STUBBS FT CANNOCK TRUST LIMITED Director 2012-06-01 CURRENT 1988-08-11 Dissolved 2016-06-15
SUSAN STUBBS J.W. PICKAVANT AND COMPANY LIMITED Director 2012-06-01 CURRENT 1921-06-02 Dissolved 2016-06-15
SUSAN STUBBS BLACK & DECKER BATTERIES MANAGEMENT LIMITED Director 2012-06-01 CURRENT 1988-03-31 Liquidation
SUSAN STUBBS AUTO TOOLS (B'HAM) LIMITED Director 2012-06-01 CURRENT 1945-04-05 Dissolved 2016-06-15
SUSAN STUBBS BRITOOL LIMITED Director 2012-06-01 CURRENT 2000-12-13 Dissolved 2016-06-15
SUSAN STUBBS FACOM (LYTHAM) LIMITED Director 2012-06-01 CURRENT 1964-04-14 Dissolved 2016-06-15
SUSAN STUBBS FACOM TOOLS LIMITED Director 2012-06-01 CURRENT 1976-12-31 Dissolved 2016-06-15

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
2016-06-15GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-03-154.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2015-03-24AD02SAIL ADDRESS CREATED
2015-03-24AD01REGISTERED OFFICE CHANGED ON 24/03/2015 FROM 3 EUROPA COURT SHEFFIELD BUSINESS PARK SHEFFIELD S YORKSHIRE S9 1XE
2015-03-234.70DECLARATION OF SOLVENCY
2015-03-23600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-03-23LRESSPSPECIAL RESOLUTION TO WIND UP
2015-03-234.70DECLARATION OF SOLVENCY
2015-01-20TM01APPOINTMENT TERMINATED, DIRECTOR JOHN COWLEY
2014-09-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-07-25LATEST SOC25/07/14 STATEMENT OF CAPITAL;GBP 23816744
2014-07-25AR0130/06/14 FULL LIST
2014-03-20AP03SECRETARY APPOINTED STEVEN JOHN COSTELLO
2014-03-20TM02APPOINTMENT TERMINATED, SECRETARY FRED HAYHURST
2013-10-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-07-23AR0130/06/13 FULL LIST
2012-10-03AD01REGISTERED OFFICE CHANGED ON 03/10/2012 FROM 3 EUROPA VIEW SHEFFIELD BUSINESS PARK SHEFFIELD S. YORKS S9 1XH ENGLAND
2012-10-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-07-06AR0130/06/12 FULL LIST
2012-07-06AP01DIRECTOR APPOINTED MS SUSAN STUBBS
2012-07-06TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW COGZELL
2011-09-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-09-06AP01DIRECTOR APPOINTED MR MATTHEW JAMES COGZELL
2011-07-05AR0130/06/11 FULL LIST
2010-08-04AP01DIRECTOR APPOINTED MR JOHN MITCHELL COWLEY
2010-08-04AP01DIRECTOR APPOINTED MR AMIT KUMAR SOOD
2010-08-04TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT NEALE
2010-08-04TM01APPOINTMENT TERMINATED, DIRECTOR MARK HICKS
2010-07-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-07-14AR0130/06/10 FULL LIST
2009-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JAMES NEALE / 04/11/2009
2009-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK JOHN HICKS / 04/11/2009
2009-11-16CH03SECRETARY'S CHANGE OF PARTICULARS / FRED HAYHURST / 04/11/2009
2009-10-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-07-01363aRETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS
2008-12-22AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-09-11363aRETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS
2008-09-11190LOCATION OF DEBENTURE REGISTER
2008-09-11353LOCATION OF REGISTER OF MEMBERS
2008-09-11287REGISTERED OFFICE CHANGED ON 11/09/2008 FROM EUROPA VIEW SHEFFIELD BUSINESS PARK SHEFFIELD S9 1XH
2008-06-02288cSECRETARY'S CHANGE OF PARTICULARS / FRED HAYHURST / 01/05/2008
2008-02-02AAFULL ACCOUNTS MADE UP TO 31/12/06
2008-01-10288bDIRECTOR RESIGNED
2007-11-05288aNEW DIRECTOR APPOINTED
2007-08-15288bSECRETARY RESIGNED
2007-08-14288bDIRECTOR RESIGNED
2007-08-14288aNEW SECRETARY APPOINTED
2007-08-03AAFULL ACCOUNTS MADE UP TO 31/12/05
2007-07-25363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2007-07-25363sRETURN MADE UP TO 30/06/07; NO CHANGE OF MEMBERS
2007-07-24288bDIRECTOR RESIGNED
2007-06-16288bSECRETARY RESIGNED
2007-06-16288bSECRETARY RESIGNED
2006-12-15288aNEW DIRECTOR APPOINTED
2006-12-13288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-12-13287REGISTERED OFFICE CHANGED ON 13/12/06 FROM: CHURCHBRIDGE WORKS WALSALL ROAD CANNOCK STAFFORDSHIRE WS11 3JR
2006-12-13288bDIRECTOR RESIGNED
2006-12-13288bDIRECTOR RESIGNED
2006-12-13288bDIRECTOR RESIGNED
2006-12-13288bDIRECTOR RESIGNED
2006-12-13288aNEW DIRECTOR APPOINTED
2006-10-12AAFULL ACCOUNTS MADE UP TO 31/12/04
2006-08-01363sRETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS
2006-01-0588(2)RAD 13/12/05--------- £ SI 2946000@1=2946000 £ IC 20871000/23817000
2005-11-08244DELIVERY EXT'D 3 MTH 31/12/04
2005-08-26AAFULL ACCOUNTS MADE UP TO 31/12/03
2005-08-24363sRETURN MADE UP TO 30/06/05; NO CHANGE OF MEMBERS
2005-07-25288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-07-25288bDIRECTOR RESIGNED
2005-04-11288aNEW DIRECTOR APPOINTED
2004-11-03AAFULL ACCOUNTS MADE UP TO 31/12/02
2004-10-28244DELIVERY EXT'D 3 MTH 31/12/03
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




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

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Intangible Assets
Patents
We have not found any records of FACOM INVESTMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FACOM INVESTMENTS LIMITED
Trademarks
We have not found any records of FACOM INVESTMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FACOM INVESTMENTS 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 (99999 - Dormant Company) as FACOM INVESTMENTS LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where FACOM INVESTMENTS 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 TypeFinal Meetings
Defending partyFACOM INVESTMENTS LIMITEDEvent Date2016-02-02
Notice is hereby given that pursuant to Section 94 of the Insolvency Act 1986 the Final General Meetings of the shareholders of the Companies will be held at Ernst & Young LLP, 1 Bridgewater Place, Water Lane, Leeds, LS11 5QR on 2 March 2016 at 11.00 am, 11.00 am, 11.00 am, 11.15 am, 11.30 am, 11.45 am, 12.00 noon, 12.30 pm, 1.00 pm, 1.15 pm, 1.30 pm and 1.45 pm for the purposes of having an account laid before them showing how the winding up has been conducted and the property of the Companies have been disposed of and to hear any explanation that may be given by the Joint Liquidators. Members wishing to vote at the meetings must (unless they are individual members attending in person) have lodged their proxies with the Joint Liquidators at Ernst & Young LLP, 1 Bridgewater Place, Water Lane, Leeds, LS11 5QR by 12 noon on the business day before the date of the meetings. Date of Appointment: 3 March 2015 Office Holder details: Derek Neil Hyslop, (IP No. 9970) and Robert Hunter Kelly, (IP No. 8582) both of Ernst & Young LLP, 1 Bridgewater Place, Water Lane, Leeds, LS11 5QR Further details contact: The Joint Liquidators, Tel: 0113 298 2319. Alternative contact: Hitesh Mistry
 
Initiating party Event Type
Defending partyFACOM INVESTMENTS LIMITEDEvent Date2016-02-02
Notice is hereby given that pursuant to Section 94 of the Insolvency Act 1986 the Final General Meetings of the shareholders of the Companies will be held at Ernst & Young LLP, 1 Bridgewater Place, Water Lane, Leeds, LS11 5QR on 2 March 2016 at 11.00 am, 11.00 am, 11.00 am, 11.15 am, 11.30 am, 11.45 am, 12.00 noon, 12.30 pm, 1.00 pm, 1.15 pm, 1.30 pm and 1.45 pm for the purposes of having an account laid before them showing how the winding up has been conducted and the property of the Companies have been disposed of and to hear any explanation that may be given by the Joint Liquidators. Members wishing to vote at the meetings must (unless they are individual members attending in person) have lodged their proxies with the Joint Liquidators at Ernst & Young LLP, 1 Bridgewater Place, Water Lane, Leeds, LS11 5QR by 12 noon on the business day before the date of the meetings. Date of Appointment: 3 March 2015 Office Holder details: Derek Neil Hyslop, (IP No. 9970) and Robert Hunter Kelly, (IP No. 8582) both of Ernst & Young LLP, 1 Bridgewater Place, Water Lane, Leeds, LS11 5QR Further details contact: The Joint Liquidators, Tel: 0113 298 2319. Alternative contact: Hitesh Mistry
 
Initiating party Event Type
Defending partyFACOM INVESTMENTS LIMITEDEvent Date2016-02-02
Notice is hereby given that pursuant to Section 94 of the Insolvency Act 1986 the Final General Meetings of the shareholders of the Companies will be held at Ernst & Young LLP, 1 Bridgewater Place, Water Lane, Leeds, LS11 5QR on 2 March 2016 at 11.00 am, 11.00 am, 11.00 am, 11.15 am, 11.30 am, 11.45 am, 12.00 noon, 12.30 pm, 1.00 pm, 1.15 pm, 1.30 pm and 1.45 pm for the purposes of having an account laid before them showing how the winding up has been conducted and the property of the Companies have been disposed of and to hear any explanation that may be given by the Joint Liquidators. Members wishing to vote at the meetings must (unless they are individual members attending in person) have lodged their proxies with the Joint Liquidators at Ernst & Young LLP, 1 Bridgewater Place, Water Lane, Leeds, LS11 5QR by 12 noon on the business day before the date of the meetings. Date of Appointment: 3 March 2015 Office Holder details: Derek Neil Hyslop, (IP No. 9970) and Robert Hunter Kelly, (IP No. 8582) both of Ernst & Young LLP, 1 Bridgewater Place, Water Lane, Leeds, LS11 5QR Further details contact: The Joint Liquidators, Tel: 0113 298 2319. Alternative contact: Hitesh Mistry
 
Initiating party Event Type
Defending partyFACOM INVESTMENTS LIMITEDEvent Date2016-02-02
Notice is hereby given that pursuant to Section 94 of the Insolvency Act 1986 the Final General Meetings of the shareholders of the Companies will be held at Ernst & Young LLP, 1 Bridgewater Place, Water Lane, Leeds, LS11 5QR on 2 March 2016 at 11.00 am, 11.00 am, 11.00 am, 11.15 am, 11.30 am, 11.45 am, 12.00 noon, 12.30 pm, 1.00 pm, 1.15 pm, 1.30 pm and 1.45 pm for the purposes of having an account laid before them showing how the winding up has been conducted and the property of the Companies have been disposed of and to hear any explanation that may be given by the Joint Liquidators. Members wishing to vote at the meetings must (unless they are individual members attending in person) have lodged their proxies with the Joint Liquidators at Ernst & Young LLP, 1 Bridgewater Place, Water Lane, Leeds, LS11 5QR by 12 noon on the business day before the date of the meetings. Date of Appointment: 3 March 2015 Office Holder details: Derek Neil Hyslop, (IP No. 9970) and Robert Hunter Kelly, (IP No. 8582) both of Ernst & Young LLP, 1 Bridgewater Place, Water Lane, Leeds, LS11 5QR Further details contact: The Joint Liquidators, Tel: 0113 298 2319. Alternative contact: Hitesh Mistry
 
Initiating party Event Type
Defending partyFACOM INVESTMENTS LIMITEDEvent Date2016-02-02
Notice is hereby given that pursuant to Section 94 of the Insolvency Act 1986 the Final General Meetings of the shareholders of the Companies will be held at Ernst & Young LLP, 1 Bridgewater Place, Water Lane, Leeds, LS11 5QR on 2 March 2016 at 11.00 am, 11.00 am, 11.00 am, 11.15 am, 11.30 am, 11.45 am, 12.00 noon, 12.30 pm, 1.00 pm, 1.15 pm, 1.30 pm and 1.45 pm for the purposes of having an account laid before them showing how the winding up has been conducted and the property of the Companies have been disposed of and to hear any explanation that may be given by the Joint Liquidators. Members wishing to vote at the meetings must (unless they are individual members attending in person) have lodged their proxies with the Joint Liquidators at Ernst & Young LLP, 1 Bridgewater Place, Water Lane, Leeds, LS11 5QR by 12 noon on the business day before the date of the meetings. Date of Appointment: 3 March 2015 Office Holder details: Derek Neil Hyslop, (IP No. 9970) and Robert Hunter Kelly, (IP No. 8582) both of Ernst & Young LLP, 1 Bridgewater Place, Water Lane, Leeds, LS11 5QR Further details contact: The Joint Liquidators, Tel: 0113 298 2319. Alternative contact: Hitesh Mistry
 
Initiating party Event Type
Defending partyFACOM INVESTMENTS LIMITEDEvent Date2016-02-02
Notice is hereby given that pursuant to Section 94 of the Insolvency Act 1986 the Final General Meetings of the shareholders of the Companies will be held at Ernst & Young LLP, 1 Bridgewater Place, Water Lane, Leeds, LS11 5QR on 2 March 2016 at 11.00 am, 11.00 am, 11.00 am, 11.15 am, 11.30 am, 11.45 am, 12.00 noon, 12.30 pm, 1.00 pm, 1.15 pm, 1.30 pm and 1.45 pm for the purposes of having an account laid before them showing how the winding up has been conducted and the property of the Companies have been disposed of and to hear any explanation that may be given by the Joint Liquidators. Members wishing to vote at the meetings must (unless they are individual members attending in person) have lodged their proxies with the Joint Liquidators at Ernst & Young LLP, 1 Bridgewater Place, Water Lane, Leeds, LS11 5QR by 12 noon on the business day before the date of the meetings. Date of Appointment: 3 March 2015 Office Holder details: Derek Neil Hyslop, (IP No. 9970) and Robert Hunter Kelly, (IP No. 8582) both of Ernst & Young LLP, 1 Bridgewater Place, Water Lane, Leeds, LS11 5QR Further details contact: The Joint Liquidators, Tel: 0113 298 2319. Alternative contact: Hitesh Mistry
 
Initiating party Event Type
Defending partyFACOM INVESTMENTS LIMITEDEvent Date2016-02-02
Notice is hereby given that pursuant to Section 94 of the Insolvency Act 1986 the Final General Meetings of the shareholders of the Companies will be held at Ernst & Young LLP, 1 Bridgewater Place, Water Lane, Leeds, LS11 5QR on 2 March 2016 at 11.00 am, 11.00 am, 11.00 am, 11.15 am, 11.30 am, 11.45 am, 12.00 noon, 12.30 pm, 1.00 pm, 1.15 pm, 1.30 pm and 1.45 pm for the purposes of having an account laid before them showing how the winding up has been conducted and the property of the Companies have been disposed of and to hear any explanation that may be given by the Joint Liquidators. Members wishing to vote at the meetings must (unless they are individual members attending in person) have lodged their proxies with the Joint Liquidators at Ernst & Young LLP, 1 Bridgewater Place, Water Lane, Leeds, LS11 5QR by 12 noon on the business day before the date of the meetings. Date of Appointment: 3 March 2015 Office Holder details: Derek Neil Hyslop, (IP No. 9970) and Robert Hunter Kelly, (IP No. 8582) both of Ernst & Young LLP, 1 Bridgewater Place, Water Lane, Leeds, LS11 5QR Further details contact: The Joint Liquidators, Tel: 0113 298 2319. Alternative contact: Hitesh Mistry
 
Initiating party Event Type
Defending partyFACOM INVESTMENTS LIMITEDEvent Date2016-02-02
Notice is hereby given that pursuant to Section 94 of the Insolvency Act 1986 the Final General Meetings of the shareholders of the Companies will be held at Ernst & Young LLP, 1 Bridgewater Place, Water Lane, Leeds, LS11 5QR on 2 March 2016 at 11.00 am, 11.00 am, 11.00 am, 11.15 am, 11.30 am, 11.45 am, 12.00 noon, 12.30 pm, 1.00 pm, 1.15 pm, 1.30 pm and 1.45 pm for the purposes of having an account laid before them showing how the winding up has been conducted and the property of the Companies have been disposed of and to hear any explanation that may be given by the Joint Liquidators. Members wishing to vote at the meetings must (unless they are individual members attending in person) have lodged their proxies with the Joint Liquidators at Ernst & Young LLP, 1 Bridgewater Place, Water Lane, Leeds, LS11 5QR by 12 noon on the business day before the date of the meetings. Date of Appointment: 3 March 2015 Office Holder details: Derek Neil Hyslop, (IP No. 9970) and Robert Hunter Kelly, (IP No. 8582) both of Ernst & Young LLP, 1 Bridgewater Place, Water Lane, Leeds, LS11 5QR Further details contact: The Joint Liquidators, Tel: 0113 298 2319. Alternative contact: Hitesh Mistry
 
Initiating party Event Type
Defending partyFACOM INVESTMENTS LIMITEDEvent Date2016-02-02
Notice is hereby given that pursuant to Section 94 of the Insolvency Act 1986 the Final General Meetings of the shareholders of the Companies will be held at Ernst & Young LLP, 1 Bridgewater Place, Water Lane, Leeds, LS11 5QR on 2 March 2016 at 11.00 am, 11.00 am, 11.00 am, 11.15 am, 11.30 am, 11.45 am, 12.00 noon, 12.30 pm, 1.00 pm, 1.15 pm, 1.30 pm and 1.45 pm for the purposes of having an account laid before them showing how the winding up has been conducted and the property of the Companies have been disposed of and to hear any explanation that may be given by the Joint Liquidators. Members wishing to vote at the meetings must (unless they are individual members attending in person) have lodged their proxies with the Joint Liquidators at Ernst & Young LLP, 1 Bridgewater Place, Water Lane, Leeds, LS11 5QR by 12 noon on the business day before the date of the meetings. Date of Appointment: 3 March 2015 Office Holder details: Derek Neil Hyslop, (IP No. 9970) and Robert Hunter Kelly, (IP No. 8582) both of Ernst & Young LLP, 1 Bridgewater Place, Water Lane, Leeds, LS11 5QR Further details contact: The Joint Liquidators, Tel: 0113 298 2319. Alternative contact: Hitesh Mistry
 
Initiating party Event Type
Defending partyFACOM INVESTMENTS LIMITEDEvent Date2016-02-02
Notice is hereby given that pursuant to Section 94 of the Insolvency Act 1986 the Final General Meetings of the shareholders of the Companies will be held at Ernst & Young LLP, 1 Bridgewater Place, Water Lane, Leeds, LS11 5QR on 2 March 2016 at 11.00 am, 11.00 am, 11.00 am, 11.15 am, 11.30 am, 11.45 am, 12.00 noon, 12.30 pm, 1.00 pm, 1.15 pm, 1.30 pm and 1.45 pm for the purposes of having an account laid before them showing how the winding up has been conducted and the property of the Companies have been disposed of and to hear any explanation that may be given by the Joint Liquidators. Members wishing to vote at the meetings must (unless they are individual members attending in person) have lodged their proxies with the Joint Liquidators at Ernst & Young LLP, 1 Bridgewater Place, Water Lane, Leeds, LS11 5QR by 12 noon on the business day before the date of the meetings. Date of Appointment: 3 March 2015 Office Holder details: Derek Neil Hyslop, (IP No. 9970) and Robert Hunter Kelly, (IP No. 8582) both of Ernst & Young LLP, 1 Bridgewater Place, Water Lane, Leeds, LS11 5QR Further details contact: The Joint Liquidators, Tel: 0113 298 2319. Alternative contact: Hitesh Mistry
 
Initiating party Event Type
Defending partyFACOM INVESTMENTS LIMITEDEvent Date2016-02-02
Notice is hereby given that pursuant to Section 94 of the Insolvency Act 1986 the Final General Meetings of the shareholders of the Companies will be held at Ernst & Young LLP, 1 Bridgewater Place, Water Lane, Leeds, LS11 5QR on 2 March 2016 at 11.00 am, 11.00 am, 11.00 am, 11.15 am, 11.30 am, 11.45 am, 12.00 noon, 12.30 pm, 1.00 pm, 1.15 pm, 1.30 pm and 1.45 pm for the purposes of having an account laid before them showing how the winding up has been conducted and the property of the Companies have been disposed of and to hear any explanation that may be given by the Joint Liquidators. Members wishing to vote at the meetings must (unless they are individual members attending in person) have lodged their proxies with the Joint Liquidators at Ernst & Young LLP, 1 Bridgewater Place, Water Lane, Leeds, LS11 5QR by 12 noon on the business day before the date of the meetings. Date of Appointment: 3 March 2015 Office Holder details: Derek Neil Hyslop, (IP No. 9970) and Robert Hunter Kelly, (IP No. 8582) both of Ernst & Young LLP, 1 Bridgewater Place, Water Lane, Leeds, LS11 5QR Further details contact: The Joint Liquidators, Tel: 0113 298 2319. Alternative contact: Hitesh Mistry
 
Initiating party Event Type
Defending partyFACOM INVESTMENTS LIMITEDEvent Date2016-02-02
Notice is hereby given that pursuant to Section 94 of the Insolvency Act 1986 the Final General Meetings of the shareholders of the Companies will be held at Ernst & Young LLP, 1 Bridgewater Place, Water Lane, Leeds, LS11 5QR on 2 March 2016 at 11.00 am, 11.00 am, 11.00 am, 11.15 am, 11.30 am, 11.45 am, 12.00 noon, 12.30 pm, 1.00 pm, 1.15 pm, 1.30 pm and 1.45 pm for the purposes of having an account laid before them showing how the winding up has been conducted and the property of the Companies have been disposed of and to hear any explanation that may be given by the Joint Liquidators. Members wishing to vote at the meetings must (unless they are individual members attending in person) have lodged their proxies with the Joint Liquidators at Ernst & Young LLP, 1 Bridgewater Place, Water Lane, Leeds, LS11 5QR by 12 noon on the business day before the date of the meetings. Date of Appointment: 3 March 2015 Office Holder details: Derek Neil Hyslop, (IP No. 9970) and Robert Hunter Kelly, (IP No. 8582) both of Ernst & Young LLP, 1 Bridgewater Place, Water Lane, Leeds, LS11 5QR Further details contact: The Joint Liquidators, Tel: 0113 298 2319. Alternative contact: Hitesh Mistry
 
Initiating party Event TypeNotices to Creditors
Defending partyFACOM INVESTMENTS LIMITEDEvent Date2015-03-12
As Joint Liquidators of the companies, we, D N Hyslop and R H Kelly hereby give notice that we intend to make a final distribution to its creditors. The last date for proving is 20 April 2015 and creditors of the companies should by that date send their full names and addresses and particulars of their debts or claims to me, D N Hyslop of Ernst & Young LLP, 1 Bridgewater Place, Water Lane, Leeds, LS11 5QR. Date of Appointment: 3 March 2015 Office Holder details: R H Kelly of Ernst & Young LLP, 1 Bridgewater Place, Water Lane, Leeds, LS11 5QR and D N Hyslop of Ernst & Young LLP, 10 George Street, Edinburgh, EH2 2DZ (IP Nos. 8582 and 9970). For further details contact: Robert Hunter Kelly, Tel: 0113 298 2995. Alternative contact: Chris Scott
 
Initiating party Event Type
Defending partyFACOM INVESTMENTS LIMITEDEvent Date2015-03-12
As Joint Liquidators of the companies, we, D N Hyslop and R H Kelly hereby give notice that we intend to make a final distribution to its creditors. The last date for proving is 20 April 2015 and creditors of the companies should by that date send their full names and addresses and particulars of their debts or claims to me, D N Hyslop of Ernst & Young LLP, 1 Bridgewater Place, Water Lane, Leeds, LS11 5QR. Date of Appointment: 3 March 2015 Office Holder details: R H Kelly of Ernst & Young LLP, 1 Bridgewater Place, Water Lane, Leeds, LS11 5QR and D N Hyslop of Ernst & Young LLP, 10 George Street, Edinburgh, EH2 2DZ (IP Nos. 8582 and 9970). For further details contact: Robert Hunter Kelly, Tel: 0113 298 2995. Alternative contact: Chris Scott
 
Initiating party Event Type
Defending partyFACOM INVESTMENTS LIMITEDEvent Date2015-03-12
As Joint Liquidators of the companies, we, D N Hyslop and R H Kelly hereby give notice that we intend to make a final distribution to its creditors. The last date for proving is 20 April 2015 and creditors of the companies should by that date send their full names and addresses and particulars of their debts or claims to me, D N Hyslop of Ernst & Young LLP, 1 Bridgewater Place, Water Lane, Leeds, LS11 5QR. Date of Appointment: 3 March 2015 Office Holder details: R H Kelly of Ernst & Young LLP, 1 Bridgewater Place, Water Lane, Leeds, LS11 5QR and D N Hyslop of Ernst & Young LLP, 10 George Street, Edinburgh, EH2 2DZ (IP Nos. 8582 and 9970). For further details contact: Robert Hunter Kelly, Tel: 0113 298 2995. Alternative contact: Chris Scott
 
Initiating party Event Type
Defending partyFACOM INVESTMENTS LIMITEDEvent Date2015-03-12
As Joint Liquidators of the companies, we, D N Hyslop and R H Kelly hereby give notice that we intend to make a final distribution to its creditors. The last date for proving is 20 April 2015 and creditors of the companies should by that date send their full names and addresses and particulars of their debts or claims to me, D N Hyslop of Ernst & Young LLP, 1 Bridgewater Place, Water Lane, Leeds, LS11 5QR. Date of Appointment: 3 March 2015 Office Holder details: R H Kelly of Ernst & Young LLP, 1 Bridgewater Place, Water Lane, Leeds, LS11 5QR and D N Hyslop of Ernst & Young LLP, 10 George Street, Edinburgh, EH2 2DZ (IP Nos. 8582 and 9970). For further details contact: Robert Hunter Kelly, Tel: 0113 298 2995. Alternative contact: Chris Scott
 
Initiating party Event Type
Defending partyFACOM INVESTMENTS LIMITEDEvent Date2015-03-12
As Joint Liquidators of the companies, we, D N Hyslop and R H Kelly hereby give notice that we intend to make a final distribution to its creditors. The last date for proving is 20 April 2015 and creditors of the companies should by that date send their full names and addresses and particulars of their debts or claims to me, D N Hyslop of Ernst & Young LLP, 1 Bridgewater Place, Water Lane, Leeds, LS11 5QR. Date of Appointment: 3 March 2015 Office Holder details: R H Kelly of Ernst & Young LLP, 1 Bridgewater Place, Water Lane, Leeds, LS11 5QR and D N Hyslop of Ernst & Young LLP, 10 George Street, Edinburgh, EH2 2DZ (IP Nos. 8582 and 9970). For further details contact: Robert Hunter Kelly, Tel: 0113 298 2995. Alternative contact: Chris Scott
 
Initiating party Event Type
Defending partyFACOM INVESTMENTS LIMITEDEvent Date2015-03-12
As Joint Liquidators of the companies, we, D N Hyslop and R H Kelly hereby give notice that we intend to make a final distribution to its creditors. The last date for proving is 20 April 2015 and creditors of the companies should by that date send their full names and addresses and particulars of their debts or claims to me, D N Hyslop of Ernst & Young LLP, 1 Bridgewater Place, Water Lane, Leeds, LS11 5QR. Date of Appointment: 3 March 2015 Office Holder details: R H Kelly of Ernst & Young LLP, 1 Bridgewater Place, Water Lane, Leeds, LS11 5QR and D N Hyslop of Ernst & Young LLP, 10 George Street, Edinburgh, EH2 2DZ (IP Nos. 8582 and 9970). For further details contact: Robert Hunter Kelly, Tel: 0113 298 2995. Alternative contact: Chris Scott
 
Initiating party Event Type
Defending partyFACOM INVESTMENTS LIMITEDEvent Date2015-03-12
As Joint Liquidators of the companies, we, D N Hyslop and R H Kelly hereby give notice that we intend to make a final distribution to its creditors. The last date for proving is 20 April 2015 and creditors of the companies should by that date send their full names and addresses and particulars of their debts or claims to me, D N Hyslop of Ernst & Young LLP, 1 Bridgewater Place, Water Lane, Leeds, LS11 5QR. Date of Appointment: 3 March 2015 Office Holder details: R H Kelly of Ernst & Young LLP, 1 Bridgewater Place, Water Lane, Leeds, LS11 5QR and D N Hyslop of Ernst & Young LLP, 10 George Street, Edinburgh, EH2 2DZ (IP Nos. 8582 and 9970). For further details contact: Robert Hunter Kelly, Tel: 0113 298 2995. Alternative contact: Chris Scott
 
Initiating party Event Type
Defending partyFACOM INVESTMENTS LIMITEDEvent Date2015-03-12
As Joint Liquidators of the companies, we, D N Hyslop and R H Kelly hereby give notice that we intend to make a final distribution to its creditors. The last date for proving is 20 April 2015 and creditors of the companies should by that date send their full names and addresses and particulars of their debts or claims to me, D N Hyslop of Ernst & Young LLP, 1 Bridgewater Place, Water Lane, Leeds, LS11 5QR. Date of Appointment: 3 March 2015 Office Holder details: R H Kelly of Ernst & Young LLP, 1 Bridgewater Place, Water Lane, Leeds, LS11 5QR and D N Hyslop of Ernst & Young LLP, 10 George Street, Edinburgh, EH2 2DZ (IP Nos. 8582 and 9970). For further details contact: Robert Hunter Kelly, Tel: 0113 298 2995. Alternative contact: Chris Scott
 
Initiating party Event Type
Defending partyFACOM INVESTMENTS LIMITEDEvent Date2015-03-12
As Joint Liquidators of the companies, we, D N Hyslop and R H Kelly hereby give notice that we intend to make a final distribution to its creditors. The last date for proving is 20 April 2015 and creditors of the companies should by that date send their full names and addresses and particulars of their debts or claims to me, D N Hyslop of Ernst & Young LLP, 1 Bridgewater Place, Water Lane, Leeds, LS11 5QR. Date of Appointment: 3 March 2015 Office Holder details: R H Kelly of Ernst & Young LLP, 1 Bridgewater Place, Water Lane, Leeds, LS11 5QR and D N Hyslop of Ernst & Young LLP, 10 George Street, Edinburgh, EH2 2DZ (IP Nos. 8582 and 9970). For further details contact: Robert Hunter Kelly, Tel: 0113 298 2995. Alternative contact: Chris Scott
 
Initiating party Event Type
Defending partyFACOM INVESTMENTS LIMITEDEvent Date2015-03-12
As Joint Liquidators of the companies, we, D N Hyslop and R H Kelly hereby give notice that we intend to make a final distribution to its creditors. The last date for proving is 20 April 2015 and creditors of the companies should by that date send their full names and addresses and particulars of their debts or claims to me, D N Hyslop of Ernst & Young LLP, 1 Bridgewater Place, Water Lane, Leeds, LS11 5QR. Date of Appointment: 3 March 2015 Office Holder details: R H Kelly of Ernst & Young LLP, 1 Bridgewater Place, Water Lane, Leeds, LS11 5QR and D N Hyslop of Ernst & Young LLP, 10 George Street, Edinburgh, EH2 2DZ (IP Nos. 8582 and 9970). For further details contact: Robert Hunter Kelly, Tel: 0113 298 2995. Alternative contact: Chris Scott
 
Initiating party Event Type
Defending partyFACOM INVESTMENTS LIMITEDEvent Date2015-03-12
As Joint Liquidators of the companies, we, D N Hyslop and R H Kelly hereby give notice that we intend to make a final distribution to its creditors. The last date for proving is 20 April 2015 and creditors of the companies should by that date send their full names and addresses and particulars of their debts or claims to me, D N Hyslop of Ernst & Young LLP, 1 Bridgewater Place, Water Lane, Leeds, LS11 5QR. Date of Appointment: 3 March 2015 Office Holder details: R H Kelly of Ernst & Young LLP, 1 Bridgewater Place, Water Lane, Leeds, LS11 5QR and D N Hyslop of Ernst & Young LLP, 10 George Street, Edinburgh, EH2 2DZ (IP Nos. 8582 and 9970). For further details contact: Robert Hunter Kelly, Tel: 0113 298 2995. Alternative contact: Chris Scott
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FACOM INVESTMENTS 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 FACOM INVESTMENTS 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.