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

JOHN LAMPIER & SON LTD

DEVONSHIRE HOUSE, 60 GOSWELL ROAD, LONDON, EC1M 7AD,
Company Registration Number
02592538
Private Limited Company
Liquidation

Company Overview

About John Lampier & Son Ltd
JOHN LAMPIER & SON LTD was founded on 1991-03-18 and has its registered office in London. The organisation's status is listed as "Liquidation". John Lampier & Son Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
JOHN LAMPIER & SON LTD
 
Legal Registered Office
DEVONSHIRE HOUSE
60 GOSWELL ROAD
LONDON
EC1M 7AD
Other companies in BS37
 
Previous Names
JOHN LAMPIER AND SON LIMITED22/03/2001
Filing Information
Company Number 02592538
Company ID Number 02592538
Date formed 1991-03-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2018
Account next due 31/12/2020
Latest return 01/03/2016
Return next due 29/03/2017
Type of accounts DORMANT
Last Datalog update: 2020-07-09 15:00:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JOHN LAMPIER & SON LTD
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   FSG CAPITAL LIMITED   JULIA MEZHOV INC LIMITED   LIBERTY CORPORATE FINANCE LIMITED   LIBERTY FINANCIAL SOLUTIONS GROUP LIMITED   MERLIN CONSULTANCY LTD
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 JOHN LAMPIER & SON LTD

Current Directors
Officer Role Date Appointed
MARSH SECRETARIAL SERVICES LIMITED
Company Secretary 2017-07-10
CAROLINE WENDY GODWIN
Director 2017-07-10
JAMES MICHAEL PICKFORD
Director 2017-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
DAWN JEANETTE HODGES
Company Secretary 2015-12-15 2017-07-10
PAUL FRANCIS CLAYDEN
Director 2015-12-15 2017-07-10
PAUL EDWARD BARNES
Director 2015-12-15 2016-12-31
ALEXANDER DOUGLAS ALWAY
Director 2015-12-15 2016-02-11
ALEXANDER DOUGLAS ALWAY
Director 2007-07-31 2015-12-15
HELEN BEATRICE DAVIS
Company Secretary 2009-05-15 2015-11-30
JOHN TREVOR HARDING
Director 2008-10-01 2015-11-30
PHILIP ANDREW BARTON
Director 2007-07-31 2010-10-01
SIMON MICHAEL JAMES
Director 2000-04-06 2010-10-01
JOHN MICHAEL MARKS
Director 1997-04-06 2010-10-01
NIGEL JOHN RICHARDSON
Director 1991-06-24 2010-10-01
GRAHAM STEWART WHITE
Director 2009-10-01 2010-10-01
ROBERT ANTHONY HEARNE
Director 1997-04-06 2009-08-01
ANNE ROSEMARY CLARK
Company Secretary 2007-07-31 2009-05-15
ANNE ROSEMARY CLARK
Director 2007-07-31 2008-10-01
SHAUN MAURICE WEINBREN
Company Secretary 1994-03-08 2007-07-31
TERENCE BLACKMORE SQUIRES
Director 1991-04-08 2007-07-31
GRAHAME BODMAN
Director 2006-03-21 2007-07-31
CLIVE WILLIAM REGINALD CONSTABLE
Director 2003-10-01 2007-07-31
JOHN KENNETH LEWIS
Director 1991-04-08 2007-07-31
ADRIAN MCGILL
Director 1991-06-24 2007-07-31
GEOFFREY PAUL NEW
Director 1999-12-30 2007-07-31
BENJAMIN PAUL RIDDELL
Director 1997-04-06 2007-07-31
SHAUN MAURICE WEINBREN
Director 1997-04-06 2007-07-31
GRAHAM STEWART WHITE
Director 2003-10-01 2007-07-31
DENNIS RONALD PRICE
Company Secretary 1992-03-18 1994-02-20
DENNIS RONALD PRICE
Director 1991-04-08 1994-02-20
ROBERT HENRY GLANVILLE BOURNS
Company Secretary 1991-03-18 1991-04-09
JENNIFER MARY MULVANEY
Director 1991-03-18 1991-04-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARSH SECRETARIAL SERVICES LIMITED REGIONAL INSURANCE GROUP LIMITED Company Secretary 2017-07-10 CURRENT 2009-05-11 Active - Proposal to Strike off
MARSH SECRETARIAL SERVICES LIMITED THE INSURANCE PARTNERSHIP COMMERCIAL FINANCE LIMITED Company Secretary 2017-07-10 CURRENT 2007-12-14 Active - Proposal to Strike off
MARSH SECRETARIAL SERVICES LIMITED THE INSURANCE PARTNERSHIP INSPECTION SERVICES LIMITED Company Secretary 2017-07-10 CURRENT 2008-12-03 Active - Proposal to Strike off
MARSH SECRETARIAL SERVICES LIMITED MARCHANT MCKECHNIE INSURANCE BROKERS LIMITED Company Secretary 2017-07-10 CURRENT 2009-09-30 Active - Proposal to Strike off
MARSH SECRETARIAL SERVICES LIMITED RIVERSIDE INSURANCE BROKERS LIMITED Company Secretary 2017-07-10 CURRENT 2009-10-29 Active - Proposal to Strike off
MARSH SECRETARIAL SERVICES LIMITED MARSH (INSURANCE SERVICES) LIMITED Company Secretary 2017-07-10 CURRENT 1990-08-20 Active
MARSH SECRETARIAL SERVICES LIMITED H A E INSURANCE SERVICES LIMITED Company Secretary 2017-07-10 CURRENT 2000-06-08 Active - Proposal to Strike off
MARSH SECRETARIAL SERVICES LIMITED BEAUMONTS BRADFORD LIMITED Company Secretary 2017-07-10 CURRENT 2001-08-09 Active
MARSH SECRETARIAL SERVICES LIMITED HOWELL SHONE INSURANCE BROKERS LIMITED Company Secretary 2017-07-10 CURRENT 2002-10-15 Active - Proposal to Strike off
MARSH SECRETARIAL SERVICES LIMITED OBAMADRAMA LIMITED Company Secretary 2017-07-10 CURRENT 2009-04-23 Active - Proposal to Strike off
MARSH SECRETARIAL SERVICES LIMITED LOMOND MACDONALD LIMITED Company Secretary 2017-07-10 CURRENT 1975-01-30 Active - Proposal to Strike off
MARSH SECRETARIAL SERVICES LIMITED OKD INSURANCE BROKERS LIMITED Company Secretary 2017-07-10 CURRENT 2001-04-10 Active - Proposal to Strike off
MARSH SECRETARIAL SERVICES LIMITED MANSON INSURANCE BROKERS LIMITED Company Secretary 2017-07-10 CURRENT 1971-01-13 Active - Proposal to Strike off
MARSH SECRETARIAL SERVICES LIMITED CLARKE ROXBURGH INSURANCE BROKERS LIMITED Company Secretary 2017-07-10 CURRENT 1979-06-13 Active - Proposal to Strike off
MARSH SECRETARIAL SERVICES LIMITED BEAUMONTS GUISELEY LTD Company Secretary 2017-07-10 CURRENT 2005-03-16 Active
MARSH SECRETARIAL SERVICES LIMITED BEAUMONT INVESTMENTS LIMITED Company Secretary 2017-07-10 CURRENT 2011-04-11 Active
MARSH SECRETARIAL SERVICES LIMITED BEAUMONTS INSURANCE BROKERS LTD. Company Secretary 2017-07-05 CURRENT 1968-10-14 Liquidation
MARSH SECRETARIAL SERVICES LIMITED BEAUMONTS (LEEDS) LIMITED Company Secretary 2017-07-05 CURRENT 1983-01-13 Liquidation
MARSH SECRETARIAL SERVICES LIMITED SEDGWICK OVERSEAS INVESTMENTS LIMITED Company Secretary 2017-02-08 CURRENT 1972-02-18 Liquidation
MARSH SECRETARIAL SERVICES LIMITED RIVERS GROUP LIMITED Company Secretary 2017-02-08 CURRENT 1958-12-24 Active - Proposal to Strike off
MARSH SECRETARIAL SERVICES LIMITED LEMAC NO.7 LIMITED Company Secretary 2017-01-01 CURRENT 2007-02-26 Active - Proposal to Strike off
MARSH SECRETARIAL SERVICES LIMITED SBJ STEPHENSON GROUP LIMITED Company Secretary 2017-01-01 CURRENT 1987-11-19 Active
MARSH SECRETARIAL SERVICES LIMITED BLUEFIN UNDERWRITING LIMITED Company Secretary 2017-01-01 CURRENT 2008-09-01 Active
MARSH SECRETARIAL SERVICES LIMITED R G FORD BROKERS LIMITED Company Secretary 2017-01-01 CURRENT 2013-10-07 Active - Proposal to Strike off
MARSH SECRETARIAL SERVICES LIMITED FERGUSON OLIVER INSURANCE LIMITED Company Secretary 2017-01-01 CURRENT 1997-05-07 Active
MARSH SECRETARIAL SERVICES LIMITED R G FORD BROKERS (ESSEX) LIMITED Company Secretary 2017-01-01 CURRENT 2014-05-07 Active
MARSH SECRETARIAL SERVICES LIMITED CALM FINANCE HOLDINGS LIMITED Company Secretary 2015-07-31 CURRENT 2008-10-09 Active
MARSH SECRETARIAL SERVICES LIMITED MMC FINANCE UK LIMITED Company Secretary 2015-07-31 CURRENT 2006-06-12 Active
MARSH SECRETARIAL SERVICES LIMITED CASTLE CAIRN (FINANCIAL SERVICES) LIMITED Company Secretary 2014-09-19 CURRENT 1993-08-27 Dissolved 2016-12-27
MARSH SECRETARIAL SERVICES LIMITED CASTLE CAIRN LIMITED Company Secretary 2014-09-19 CURRENT 1993-08-27 Dissolved 2016-12-27
MARSH SECRETARIAL SERVICES LIMITED CASTLE CAIRN (INSURANCE BROKERS) LIMITED Company Secretary 2014-09-19 CURRENT 1979-06-07 Dissolved 2018-01-09
MARSH SECRETARIAL SERVICES LIMITED CH&B (HOLDINGS) LIMITED Company Secretary 2014-09-19 CURRENT 2011-02-28 Active - Proposal to Strike off
MARSH SECRETARIAL SERVICES LIMITED COLLINS HALDEN & BURNETT LIMITED Company Secretary 2014-09-19 CURRENT 1962-05-22 Dissolved 2018-07-31
MARSH SECRETARIAL SERVICES LIMITED PEART INSURANCE BROKERS LIMITED Company Secretary 2014-09-19 CURRENT 1984-07-20 Active - Proposal to Strike off
MARSH SECRETARIAL SERVICES LIMITED PEART HOLDINGS LIMITED Company Secretary 2014-09-19 CURRENT 2006-04-28 Active - Proposal to Strike off
MARSH SECRETARIAL SERVICES LIMITED JOHNSON & HIGGINS LIMITED Company Secretary 2014-05-15 CURRENT 1979-11-06 Active - Proposal to Strike off
MARSH SECRETARIAL SERVICES LIMITED BOWRING MARSH LIMITED Company Secretary 2014-05-15 CURRENT 2004-06-25 Active - Proposal to Strike off
MARSH SECRETARIAL SERVICES LIMITED MARSH INSURANCE BROKERS Company Secretary 2014-05-15 CURRENT 1985-08-13 Liquidation
MARSH SECRETARIAL SERVICES LIMITED SEDGWICK LIMITED Company Secretary 2014-05-15 CURRENT 1919-07-25 Active - Proposal to Strike off
MARSH SECRETARIAL SERVICES LIMITED SEDGWICK CONSULTING GROUP LIMITED Company Secretary 2014-05-15 CURRENT 1972-04-26 Active - Proposal to Strike off
MARSH SECRETARIAL SERVICES LIMITED SEDGWICK UK RISK SERVICES LIMITED Company Secretary 2014-05-15 CURRENT 1972-12-27 Active - Proposal to Strike off
MARSH SECRETARIAL SERVICES LIMITED MARSH UK LIMITED Company Secretary 2014-05-15 CURRENT 1949-02-22 Active - Proposal to Strike off
MARSH SECRETARIAL SERVICES LIMITED C.T. BOWRING LIMITED Company Secretary 2014-05-15 CURRENT 1959-12-31 Active - Proposal to Strike off
CAROLINE WENDY GODWIN SEDGWICK GROUP LIMITED Director 2018-08-03 CURRENT 1908-12-15 Liquidation
CAROLINE WENDY GODWIN MARSH TREASURY SERVICES LIMITED Director 2018-08-03 CURRENT 1960-04-14 Active
CAROLINE WENDY GODWIN INSOLUTIONS LIMITED Director 2018-08-03 CURRENT 1962-10-05 Active
CAROLINE WENDY GODWIN SBJ HOLDINGS LIMITED Director 2018-08-03 CURRENT 1982-08-25 Liquidation
CAROLINE WENDY GODWIN BLUEFIN INSURANCE GROUP LIMITED Director 2018-08-03 CURRENT 1996-09-19 Liquidation
CAROLINE WENDY GODWIN MOUNTLODGE LIMITED Director 2018-05-24 CURRENT 1998-01-06 Liquidation
CAROLINE WENDY GODWIN EXCHANGE INSURANCE SERVICES LIMITED Director 2018-05-17 CURRENT 1988-02-02 Liquidation
CAROLINE WENDY GODWIN REGIONAL INSURANCE GROUP LIMITED Director 2017-07-10 CURRENT 2009-05-11 Active - Proposal to Strike off
CAROLINE WENDY GODWIN THE INSURANCE PARTNERSHIP COMMERCIAL FINANCE LIMITED Director 2017-07-10 CURRENT 2007-12-14 Active - Proposal to Strike off
CAROLINE WENDY GODWIN THE INSURANCE PARTNERSHIP INSPECTION SERVICES LIMITED Director 2017-07-10 CURRENT 2008-12-03 Active - Proposal to Strike off
CAROLINE WENDY GODWIN MARCHANT MCKECHNIE INSURANCE BROKERS LIMITED Director 2017-07-10 CURRENT 2009-09-30 Active - Proposal to Strike off
CAROLINE WENDY GODWIN RIVERSIDE INSURANCE BROKERS LIMITED Director 2017-07-10 CURRENT 2009-10-29 Active - Proposal to Strike off
CAROLINE WENDY GODWIN MARSH (INSURANCE SERVICES) LIMITED Director 2017-07-10 CURRENT 1990-08-20 Active
CAROLINE WENDY GODWIN H A E INSURANCE SERVICES LIMITED Director 2017-07-10 CURRENT 2000-06-08 Active - Proposal to Strike off
CAROLINE WENDY GODWIN BEAUMONTS BRADFORD LIMITED Director 2017-07-10 CURRENT 2001-08-09 Active
CAROLINE WENDY GODWIN HOWELL SHONE INSURANCE BROKERS LIMITED Director 2017-07-10 CURRENT 2002-10-15 Active - Proposal to Strike off
CAROLINE WENDY GODWIN OBAMADRAMA LIMITED Director 2017-07-10 CURRENT 2009-04-23 Active - Proposal to Strike off
CAROLINE WENDY GODWIN LOMOND MACDONALD LIMITED Director 2017-07-10 CURRENT 1975-01-30 Active - Proposal to Strike off
CAROLINE WENDY GODWIN OKD INSURANCE BROKERS LIMITED Director 2017-07-10 CURRENT 2001-04-10 Active - Proposal to Strike off
CAROLINE WENDY GODWIN MANSON INSURANCE BROKERS LIMITED Director 2017-07-10 CURRENT 1971-01-13 Active - Proposal to Strike off
CAROLINE WENDY GODWIN CLARKE ROXBURGH INSURANCE BROKERS LIMITED Director 2017-07-10 CURRENT 1979-06-13 Active - Proposal to Strike off
CAROLINE WENDY GODWIN BEAUMONTS GUISELEY LTD Director 2017-07-10 CURRENT 2005-03-16 Active
CAROLINE WENDY GODWIN BEAUMONT INVESTMENTS LIMITED Director 2017-07-10 CURRENT 2011-04-11 Active
CAROLINE WENDY GODWIN BEAUMONTS INSURANCE BROKERS LTD. Director 2017-07-05 CURRENT 1968-10-14 Liquidation
CAROLINE WENDY GODWIN BEAUMONTS (LEEDS) LIMITED Director 2017-07-05 CURRENT 1983-01-13 Liquidation
CAROLINE WENDY GODWIN OSBORNES INSURANCES OXFORD LIMITED Director 2017-06-02 CURRENT 2001-12-17 Liquidation
CAROLINE WENDY GODWIN LIBRA INSURANCE SERVICES LIMITED Director 2017-04-28 CURRENT 1979-06-13 Liquidation
CAROLINE WENDY GODWIN CASTLE CAIRN (INSURANCE BROKERS) LIMITED Director 2017-02-08 CURRENT 1979-06-07 Dissolved 2018-01-09
CAROLINE WENDY GODWIN CALM FINANCE HOLDINGS LIMITED Director 2017-02-08 CURRENT 2008-10-09 Active
CAROLINE WENDY GODWIN CH&B (HOLDINGS) LIMITED Director 2017-02-08 CURRENT 2011-02-28 Active - Proposal to Strike off
CAROLINE WENDY GODWIN JOHNSON & HIGGINS LIMITED Director 2017-02-08 CURRENT 1979-11-06 Active - Proposal to Strike off
CAROLINE WENDY GODWIN BOWRING MARSH LIMITED Director 2017-02-08 CURRENT 2004-06-25 Active - Proposal to Strike off
CAROLINE WENDY GODWIN COLLINS HALDEN & BURNETT LIMITED Director 2017-02-08 CURRENT 1962-05-22 Dissolved 2018-07-31
CAROLINE WENDY GODWIN BOWRING MARINE LIMITED Director 2017-02-08 CURRENT 1983-04-07 Active - Proposal to Strike off
CAROLINE WENDY GODWIN PEART INSURANCE BROKERS LIMITED Director 2017-02-08 CURRENT 1984-07-20 Active - Proposal to Strike off
CAROLINE WENDY GODWIN MARSH INSURANCE BROKERS Director 2017-02-08 CURRENT 1985-08-13 Liquidation
CAROLINE WENDY GODWIN PEART HOLDINGS LIMITED Director 2017-02-08 CURRENT 2006-04-28 Active - Proposal to Strike off
CAROLINE WENDY GODWIN MMC FINANCE UK LIMITED Director 2017-02-08 CURRENT 2006-06-12 Active
CAROLINE WENDY GODWIN SEDGWICK LIMITED Director 2017-02-08 CURRENT 1919-07-25 Active - Proposal to Strike off
CAROLINE WENDY GODWIN SEDGWICK CONSULTING GROUP LIMITED Director 2017-02-08 CURRENT 1972-04-26 Active - Proposal to Strike off
CAROLINE WENDY GODWIN SEDGWICK UK RISK SERVICES LIMITED Director 2017-02-08 CURRENT 1972-12-27 Active - Proposal to Strike off
CAROLINE WENDY GODWIN SEDGWICK OVERSEAS INVESTMENTS LIMITED Director 2017-02-08 CURRENT 1972-02-18 Liquidation
CAROLINE WENDY GODWIN RIVERS GROUP LIMITED Director 2017-02-08 CURRENT 1958-12-24 Active - Proposal to Strike off
CAROLINE WENDY GODWIN MARSH UK LIMITED Director 2017-02-08 CURRENT 1949-02-22 Active - Proposal to Strike off
CAROLINE WENDY GODWIN MARSH SECRETARIAL SERVICES LIMITED Director 2017-02-08 CURRENT 1955-10-12 Active
CAROLINE WENDY GODWIN C.T. BOWRING LIMITED Director 2017-02-08 CURRENT 1959-12-31 Active - Proposal to Strike off
CAROLINE WENDY GODWIN LEMAC NO.7 LIMITED Director 2017-01-19 CURRENT 2007-02-26 Active - Proposal to Strike off
CAROLINE WENDY GODWIN R G FORD BROKERS LIMITED Director 2017-01-19 CURRENT 2013-10-07 Active - Proposal to Strike off
CAROLINE WENDY GODWIN FERGUSON OLIVER INSURANCE LIMITED Director 2017-01-19 CURRENT 1997-05-07 Active
CAROLINE WENDY GODWIN R G FORD BROKERS (ESSEX) LIMITED Director 2017-01-19 CURRENT 2014-05-07 Active
CAROLINE WENDY GODWIN BLUEFIN UNDERWRITING LIMITED Director 2017-01-18 CURRENT 2008-09-01 Active
CAROLINE WENDY GODWIN SBJ STEPHENSON GROUP LIMITED Director 2017-01-01 CURRENT 1987-11-19 Active
JAMES MICHAEL PICKFORD EXCHANGE INSURANCE SERVICES LIMITED Director 2018-05-17 CURRENT 1988-02-02 Liquidation
JAMES MICHAEL PICKFORD MOUNTLODGE LIMITED Director 2018-05-01 CURRENT 1998-01-06 Liquidation
JAMES MICHAEL PICKFORD BEAUMONTS INSURANCE BROKERS LTD. Director 2017-07-05 CURRENT 1968-10-14 Liquidation
JAMES MICHAEL PICKFORD BEAUMONTS (LEEDS) LIMITED Director 2017-07-05 CURRENT 1983-01-13 Liquidation
JAMES MICHAEL PICKFORD OSBORNES INSURANCES OXFORD LIMITED Director 2017-06-02 CURRENT 2001-12-17 Liquidation
JAMES MICHAEL PICKFORD LIBRA INSURANCE SERVICES LIMITED Director 2017-04-28 CURRENT 1979-06-13 Liquidation
JAMES MICHAEL PICKFORD MARSH INTERNATIONAL BROKING HOLDINGS LIMITED Director 2017-02-15 CURRENT 1977-06-28 Liquidation
JAMES MICHAEL PICKFORD RISKONNECT CLEARSIGHT LIMITED Director 2017-02-13 CURRENT 2004-06-25 Active
JAMES MICHAEL PICKFORD CASTLE CAIRN (INSURANCE BROKERS) LIMITED Director 2017-02-08 CURRENT 1979-06-07 Dissolved 2018-01-09
JAMES MICHAEL PICKFORD CALM FINANCE HOLDINGS LIMITED Director 2017-02-08 CURRENT 2008-10-09 Active
JAMES MICHAEL PICKFORD TOWER PLACE DEVELOPMENTS (WEST) LIMITED Director 2017-02-08 CURRENT 2003-01-27 Active
JAMES MICHAEL PICKFORD CH&B (HOLDINGS) LIMITED Director 2017-02-08 CURRENT 2011-02-28 Active - Proposal to Strike off
JAMES MICHAEL PICKFORD JOHNSON & HIGGINS LIMITED Director 2017-02-08 CURRENT 1979-11-06 Active - Proposal to Strike off
JAMES MICHAEL PICKFORD BOWRING MARSH LIMITED Director 2017-02-08 CURRENT 2004-06-25 Active - Proposal to Strike off
JAMES MICHAEL PICKFORD TOWER PLACE DEVELOPMENTS LIMITED Director 2017-02-08 CURRENT 1999-12-21 Active
JAMES MICHAEL PICKFORD COLLINS HALDEN & BURNETT LIMITED Director 2017-02-08 CURRENT 1962-05-22 Dissolved 2018-07-31
JAMES MICHAEL PICKFORD BOWRING MARINE LIMITED Director 2017-02-08 CURRENT 1983-04-07 Active - Proposal to Strike off
JAMES MICHAEL PICKFORD PEART INSURANCE BROKERS LIMITED Director 2017-02-08 CURRENT 1984-07-20 Active - Proposal to Strike off
JAMES MICHAEL PICKFORD MARSH INSURANCE BROKERS Director 2017-02-08 CURRENT 1985-08-13 Liquidation
JAMES MICHAEL PICKFORD MARSH (INSURANCE SERVICES) LIMITED Director 2017-02-08 CURRENT 1990-08-20 Active
JAMES MICHAEL PICKFORD PEART HOLDINGS LIMITED Director 2017-02-08 CURRENT 2006-04-28 Active - Proposal to Strike off
JAMES MICHAEL PICKFORD MMC FINANCE UK LIMITED Director 2017-02-08 CURRENT 2006-06-12 Active
JAMES MICHAEL PICKFORD TOWER HILL LIMITED Director 2017-02-08 CURRENT 1899-03-18 Active
JAMES MICHAEL PICKFORD SEDGWICK GROUP LIMITED Director 2017-02-08 CURRENT 1908-12-15 Liquidation
JAMES MICHAEL PICKFORD SEDGWICK LIMITED Director 2017-02-08 CURRENT 1919-07-25 Active - Proposal to Strike off
JAMES MICHAEL PICKFORD SEDGWICK CONSULTING GROUP LIMITED Director 2017-02-08 CURRENT 1972-04-26 Active - Proposal to Strike off
JAMES MICHAEL PICKFORD SEDGWICK UK RISK SERVICES LIMITED Director 2017-02-08 CURRENT 1972-12-27 Active - Proposal to Strike off
JAMES MICHAEL PICKFORD SEDGWICK OVERSEAS INVESTMENTS LIMITED Director 2017-02-08 CURRENT 1972-02-18 Liquidation
JAMES MICHAEL PICKFORD RIVERS GROUP LIMITED Director 2017-02-08 CURRENT 1958-12-24 Active - Proposal to Strike off
JAMES MICHAEL PICKFORD MARSH UK LIMITED Director 2017-02-08 CURRENT 1949-02-22 Active - Proposal to Strike off
JAMES MICHAEL PICKFORD MARSH SECRETARIAL SERVICES LIMITED Director 2017-02-08 CURRENT 1955-10-12 Active
JAMES MICHAEL PICKFORD C.T. BOWRING LIMITED Director 2017-02-08 CURRENT 1959-12-31 Active - Proposal to Strike off
JAMES MICHAEL PICKFORD LEMAC NO.7 LIMITED Director 2017-01-19 CURRENT 2007-02-26 Active - Proposal to Strike off
JAMES MICHAEL PICKFORD MARCHANT MCKECHNIE INSURANCE BROKERS LIMITED Director 2017-01-19 CURRENT 2009-09-30 Active - Proposal to Strike off
JAMES MICHAEL PICKFORD R G FORD BROKERS LIMITED Director 2017-01-19 CURRENT 2013-10-07 Active - Proposal to Strike off
JAMES MICHAEL PICKFORD FERGUSON OLIVER INSURANCE LIMITED Director 2017-01-19 CURRENT 1997-05-07 Active
JAMES MICHAEL PICKFORD OKD INSURANCE BROKERS LIMITED Director 2017-01-19 CURRENT 2001-04-10 Active - Proposal to Strike off
JAMES MICHAEL PICKFORD R G FORD BROKERS (ESSEX) LIMITED Director 2017-01-19 CURRENT 2014-05-07 Active
JAMES MICHAEL PICKFORD REGIONAL INSURANCE GROUP LIMITED Director 2017-01-18 CURRENT 2009-05-11 Active - Proposal to Strike off
JAMES MICHAEL PICKFORD ALLIANCE INSURANCE HOLDINGS LIMITED Director 2017-01-18 CURRENT 2008-12-19 Active
JAMES MICHAEL PICKFORD BLUEFIN UNDERWRITING LIMITED Director 2017-01-18 CURRENT 2008-09-01 Active
JAMES MICHAEL PICKFORD LOMOND MACDONALD LIMITED Director 2017-01-18 CURRENT 1975-01-30 Active - Proposal to Strike off
JAMES MICHAEL PICKFORD SBJ HOLDINGS LIMITED Director 2017-01-18 CURRENT 1982-08-25 Liquidation
JAMES MICHAEL PICKFORD HEALTH INSURANCE BROKERS LIMITED Director 2017-01-01 CURRENT 2008-03-07 Active - Proposal to Strike off
JAMES MICHAEL PICKFORD JINVICTA LIMITED Director 2017-01-01 CURRENT 2016-10-24 Dissolved 2017-11-21
JAMES MICHAEL PICKFORD SBJ STEPHENSON GROUP LIMITED Director 2017-01-01 CURRENT 1987-11-19 Active
JAMES MICHAEL PICKFORD THE INSURANCE PARTNERSHIP COMMERCIAL FINANCE LIMITED Director 2017-01-01 CURRENT 2007-12-14 Active - Proposal to Strike off
JAMES MICHAEL PICKFORD THE INSURANCE PARTNERSHIP HOLDINGS LIMITED Director 2017-01-01 CURRENT 2008-12-04 Liquidation
JAMES MICHAEL PICKFORD THE INSURANCE PARTNERSHIP INSPECTION SERVICES LIMITED Director 2017-01-01 CURRENT 2008-12-03 Active - Proposal to Strike off
JAMES MICHAEL PICKFORD RIVERSIDE INSURANCE BROKERS LIMITED Director 2017-01-01 CURRENT 2009-10-29 Active - Proposal to Strike off
JAMES MICHAEL PICKFORD JELF LIMITED Director 2017-01-01 CURRENT 1994-10-06 Active
JAMES MICHAEL PICKFORD H A E INSURANCE SERVICES LIMITED Director 2017-01-01 CURRENT 2000-06-08 Active - Proposal to Strike off
JAMES MICHAEL PICKFORD BEAUMONTS BRADFORD LIMITED Director 2017-01-01 CURRENT 2001-08-09 Active
JAMES MICHAEL PICKFORD HOWELL SHONE INSURANCE BROKERS LIMITED Director 2017-01-01 CURRENT 2002-10-15 Active - Proposal to Strike off
JAMES MICHAEL PICKFORD OBAMADRAMA LIMITED Director 2017-01-01 CURRENT 2009-04-23 Active - Proposal to Strike off
JAMES MICHAEL PICKFORD HAMILTON BOND MIDLANDS LIMITED Director 2017-01-01 CURRENT 2010-12-09 Active - Proposal to Strike off
JAMES MICHAEL PICKFORD HAMILTON BOND GROUP LIMITED Director 2017-01-01 CURRENT 2010-12-09 Active - Proposal to Strike off
JAMES MICHAEL PICKFORD HAMILTON BOND (NORTH) LIMITED Director 2017-01-01 CURRENT 2011-01-20 Active - Proposal to Strike off
JAMES MICHAEL PICKFORD BEAUMONTS INSURANCE GROUP LIMITED Director 2017-01-01 CURRENT 2013-06-14 Active
JAMES MICHAEL PICKFORD MANSON INSURANCE BROKERS LIMITED Director 2017-01-01 CURRENT 1971-01-13 Active - Proposal to Strike off
JAMES MICHAEL PICKFORD CLARKE ROXBURGH INSURANCE BROKERS LIMITED Director 2017-01-01 CURRENT 1979-06-13 Active - Proposal to Strike off
JAMES MICHAEL PICKFORD BEAUMONTS GUISELEY LTD Director 2017-01-01 CURRENT 2005-03-16 Active
JAMES MICHAEL PICKFORD BEAUMONT INVESTMENTS LIMITED Director 2017-01-01 CURRENT 2011-04-11 Active
JAMES MICHAEL PICKFORD BLUEFIN INSURANCE GROUP LIMITED Director 2016-12-31 CURRENT 1996-09-19 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
2020-10-20LIQ13Voluntary liquidation. Notice of members return of final meeting
2020-02-11AD02Register inspection address changed from 1 Tower Place West London EC3R 5BU England to The St Botolph Building 138 Houndsditch London EC3A 7AW
2020-01-22AD01REGISTERED OFFICE CHANGED ON 22/01/20 FROM 1 Tower Place West Tower Place London EC3R 5BU United Kingdom
2020-01-09600Appointment of a voluntary liquidator
2020-01-09PSC06Change of details of a person with significant control
2020-01-08AD01REGISTERED OFFICE CHANGED ON 08/01/20 FROM Devonshire House 60 Goswell Road London EC1M 7AD
2019-12-20AD01REGISTERED OFFICE CHANGED ON 20/12/19 FROM Hillside Court Bowling Hill Chipping Sodbury Bristol BS37 6JX
2019-12-20LRESSPResolutions passed:
  • Special resolution to wind up on 2019-12-12
2019-12-20LIQ01Voluntary liquidation declaration of solvency
2019-09-25SH20Statement by Directors
2019-09-25SH19Statement of capital on 2019-09-25 GBP 1
2019-09-25RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2019-03-27CS01CONFIRMATION STATEMENT MADE ON 13/03/19, WITH UPDATES
2019-03-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2018-08-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-03-20LATEST SOC20/03/18 STATEMENT OF CAPITAL;GBP 340451
2018-03-20CS01CONFIRMATION STATEMENT MADE ON 13/03/18, WITH UPDATES
2018-03-20PSC07CESSATION OF JELF GROUP PLC AS A PERSON OF SIGNIFICANT CONTROL
2017-11-03PSC05Change of details for Jelf Group Plc as a person with significant control on 2017-09-13
2017-10-20PSC05CHANGE OF PARTICULARS FOR A PSC
2017-08-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-07-10AP04Appointment of Marsh Secretarial Services Limited as company secretary on 2017-07-10
2017-07-10TM02Termination of appointment of Dawn Jeanette Hodges on 2017-07-10
2017-07-10TM01APPOINTMENT TERMINATED, DIRECTOR PAUL FRANCIS CLAYDEN
2017-07-10AP01DIRECTOR APPOINTED MRS CAROLINE WENDY GODWIN
2017-03-15LATEST SOC15/03/17 STATEMENT OF CAPITAL;GBP 340451
2017-03-15CS01CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES
2017-03-15CS01CONFIRMATION STATEMENT MADE ON 03/01/17, WITH UPDATES
2017-01-31AP01DIRECTOR APPOINTED MR JAMES MICHAEL PICKFORD
2017-01-13TM01APPOINTMENT TERMINATED, DIRECTOR PAUL EDWARD BARNES
2016-04-26AUDAUDITOR'S RESIGNATION
2016-03-28TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER DOUGLAS ALWAY
2016-03-28AA01Current accounting period extended from 30/09/16 TO 31/12/16
2016-03-10LATEST SOC10/03/16 STATEMENT OF CAPITAL;GBP 340451
2016-03-10AR0101/03/16 ANNUAL RETURN FULL LIST
2016-03-10AD03Registers moved to registered inspection location of 1 Tower Place West London EC3R 5BU
2016-03-09AD02Register inspection address changed to 1 Tower Place West London EC3R 5BU
2016-01-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/15
2016-01-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2015-12-21AP01DIRECTOR APPOINTED MR ALEXANDER DOUGLAS ALWAY
2015-12-21AP01DIRECTOR APPOINTED MR PAUL FRANCIS CLAYDEN
2015-12-18TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER ALWAY
2015-12-18AP03SECRETARY APPOINTED MRS DAWN JEANETTE HODGES
2015-12-18AP01DIRECTOR APPOINTED MR PAUL EDWARD BARNES
2015-12-11TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HARDING
2015-12-11TM02APPOINTMENT TERMINATED, SECRETARY HELEN DAVIS
2015-04-10LATEST SOC10/04/15 STATEMENT OF CAPITAL;GBP 340451
2015-04-10AR0118/03/15 FULL LIST
2015-03-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14
2014-04-04LATEST SOC04/04/14 STATEMENT OF CAPITAL;GBP 340451
2014-04-04AR0118/03/14 FULL LIST
2014-04-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13
2013-04-08AR0118/03/13 FULL LIST
2013-03-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12
2013-02-26RES01ALTER ARTICLES 19/02/2013
2012-09-17AD01REGISTERED OFFICE CHANGED ON 17/09/2012 FROM FROMEFORDE HOUSE CHURCH ROAD YATE BRISTOL BS37 5JB
2012-03-19AR0118/03/12 FULL LIST
2012-01-02AAFULL ACCOUNTS MADE UP TO 30/09/11
2011-04-04AR0118/03/11 FULL LIST
2011-03-09AAFULL ACCOUNTS MADE UP TO 30/09/10
2011-01-21TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MARKS
2011-01-21TM01APPOINTMENT TERMINATED, DIRECTOR SIMON JAMES
2011-01-21TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP BARTON
2011-01-21TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM WHITE
2011-01-21TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL RICHARDSON
2010-05-20AAFULL ACCOUNTS MADE UP TO 30/09/09
2010-03-22AR0118/03/10 FULL LIST
2010-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL JOHN RICHARDSON / 22/03/2010
2010-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN MICHAEL MARKS / 22/03/2010
2010-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON MICHAEL JAMES / 22/03/2010
2010-02-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-02-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-10-09AP01DIRECTOR APPOINTED MR GRAHAM STEWART WHITE
2009-08-13288bAPPOINTMENT TERMINATED DIRECTOR ROBERT HEARNE
2009-05-18AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-05-18288aSECRETARY APPOINTED HELEN BEATRICE DAVIS
2009-05-18288bAPPOINTMENT TERMINATED SECRETARY ANNE CLARK
2009-05-07225PREVSHO FROM 31/03/2009 TO 30/09/2008
2009-04-14AAFULL ACCOUNTS MADE UP TO 31/03/08
2009-03-19363aRETURN MADE UP TO 18/03/09; FULL LIST OF MEMBERS
2009-03-19288bAPPOINTMENT TERMINATED DIRECTOR GRAHAME BODMAN
2008-11-10288aDIRECTOR APPOINTED JOHN TREVOR HARDING
2008-11-01288bAPPOINTMENT TERMINATED DIRECTOR ANNE CLARK
2008-08-19AUDAUDITOR'S RESIGNATION
2008-03-19363aRETURN MADE UP TO 18/03/08; FULL LIST OF MEMBERS
2007-08-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-08-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-08-24RES12VARYING SHARE RIGHTS AND NAMES
2007-08-24RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-08-16288aNEW DIRECTOR APPOINTED
2007-08-16288bDIRECTOR RESIGNED
2007-08-16288bDIRECTOR RESIGNED
2007-08-16288bDIRECTOR RESIGNED
2007-08-16288aNEW DIRECTOR APPOINTED
2007-08-16288bDIRECTOR RESIGNED
2007-08-16288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-08-16288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-08-16288bDIRECTOR RESIGNED
2007-08-16288bDIRECTOR RESIGNED
2007-08-16287REGISTERED OFFICE CHANGED ON 16/08/07 FROM: THE CONIFERS FILTON ROAD HAMBROOK BRISTOL BS16 1QG
2007-08-16288bDIRECTOR RESIGNED
2007-08-16155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-08-16155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-08-16AUDAUDITOR'S RESIGNATION
2007-08-16155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-08-16RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2007-08-16155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-08-16RES13APROVAL OF FACLITY DOCS 31/07/07
2007-08-15RES12VARYING SHARE RIGHTS AND NAMES
2007-08-15RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-08-07395PARTICULARS OF MORTGAGE/CHARGE
2007-08-02AAFULL ACCOUNTS MADE UP TO 31/03/07
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to JOHN LAMPIER & SON LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2019-12-16
Fines / Sanctions
No fines or sanctions have been issued against JOHN LAMPIER & SON LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-02-18 Satisfied AVIVA INSURANCE UK LIMITED (AVIVA), SUN ALLIANCE INSURANCE OVERSEAS LIMITED (RSA), ALLIANZ HOLDINGS PLC (ALLIANZ)
DEBENTURE 2007-07-31 Satisfied NATIONAL WESTMINSTER BANK PLC
ASSIGNMENT OF LIFE POLICY 2006-03-21 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 1999-12-30 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Intangible Assets
Patents
We have not found any records of JOHN LAMPIER & SON LTD registering or being granted any patents
Domain Names

JOHN LAMPIER & SON LTD owns 2 domain names.

blocksecure.co.uk   flatsecure.co.uk  

Trademarks
We have not found any records of JOHN LAMPIER & SON LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JOHN LAMPIER & SON LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as JOHN LAMPIER & SON LTD are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where JOHN LAMPIER & SON 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 JOHN LAMPIER & SON 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 JOHN LAMPIER & SON 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.