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

VIVAT TRUST MANAGEMENT SERVICES LIMITED

WHITTLESFORD, CAMBRIDGE, CB22,
Company Registration Number
02594095
Private Limited Company
Dissolved

Dissolved 2018-07-06

Company Overview

About Vivat Trust Management Services Ltd
VIVAT TRUST MANAGEMENT SERVICES LIMITED was founded on 1991-03-21 and had its registered office in Whittlesford. The company was dissolved on the 2018-07-06 and is no longer trading or active.

Key Data
Company Name
VIVAT TRUST MANAGEMENT SERVICES LIMITED
 
Legal Registered Office
WHITTLESFORD
CAMBRIDGE
 
Filing Information
Company Number 02594095
Date formed 1991-03-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-03-31
Date Dissolved 2018-07-06
Type of accounts SMALL
Last Datalog update: 2018-07-07 06:40:08
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.
Companies with same name VIVAT TRUST MANAGEMENT SERVICES LIMITED
The following companies were found which have the same name as VIVAT TRUST MANAGEMENT SERVICES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
VIVAT TRUST MANAGEMENT SERVICES LIMITED Unknown

Company Officers of VIVAT TRUST MANAGEMENT SERVICES LIMITED

Current Directors
Officer Role Date Appointed
MARTIN GRAHAM CHRISTOPHER
Director 1992-01-15
STEVEN CLUTTON
Director 2012-03-31
PAUL LEIGHTON GRAY
Director 2013-01-01
JOHN VARTAN TWEDDLE
Director 2005-11-16
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON THOMAS GREEN
Director 2007-11-08 2015-03-31
LAURA JANE NORRIS
Company Secretary 2006-04-10 2014-07-09
LAURA JANE NORRIS
Director 2006-04-10 2014-07-09
TIMOTHY CHARLES TOM EDWARDS
Director 2001-11-12 2012-12-31
MARK FREDERICK ARNOLD RAMSDEN
Director 1999-12-21 2008-06-20
LISA JANE SIMM
Director 2005-11-16 2007-12-31
CHRISTINE JOAN FRANCES LLOYD
Company Secretary 1992-01-15 2006-04-13
CHRISTINE JOAN FRANCES LLOYD
Director 1992-01-15 2006-04-13
PAUL THOMAS RICHARD SIMONS
Director 1993-11-23 2006-03-29
KENNETH WALTER STRADLING
Director 1992-01-15 2006-03-29
JOHN BEALE
Director 2000-07-28 2001-09-19
CHRISTOPHER STEPHEN HUGH ZEUNER
Director 1997-11-25 2001-01-03
MARK FREDERICK JOHN GLEAVE
Director 1997-11-25 2000-10-27
ANTHONY JOHN BYRNE
Director 1992-01-15 1997-11-25
IAN ROBERT GANNICOTT
Director 1992-01-15 1997-11-25
IAN ROBERT GANNICOTT
Company Secretary 1992-01-15 1992-01-15
PHILIP CHARLES HARNDEN
Company Secretary 1991-03-21 1992-01-15
POH LIM LAI
Nominated Director 1991-03-21 1992-01-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARTIN GRAHAM CHRISTOPHER VIVAT TRUST LIMITED(THE) Director 1992-10-05 CURRENT 1981-06-18 Dissolved 2018-05-20
STEVEN CLUTTON VIVAT TRUST LIMITED(THE) Director 2012-03-31 CURRENT 1981-06-18 Dissolved 2018-05-20
PAUL LEIGHTON GRAY DORSET BUILDING PRESERVATION TRUST COMPANY LIMITED(THE) Director 2013-01-01 CURRENT 1985-06-25 Dissolved 2016-01-12
PAUL LEIGHTON GRAY WELLBROOK FARM LIMITED Director 2013-01-01 CURRENT 1995-03-20 Liquidation
PAUL LEIGHTON GRAY VIVAT TRUST LIMITED(THE) Director 2009-03-01 CURRENT 1981-06-18 Dissolved 2018-05-20
JOHN VARTAN TWEDDLE DORSET BUILDING PRESERVATION TRUST COMPANY LIMITED(THE) Director 2012-05-14 CURRENT 1985-06-25 Dissolved 2016-01-12
JOHN VARTAN TWEDDLE WELLBROOK FARM LIMITED Director 2010-01-08 CURRENT 1995-03-20 Liquidation
JOHN VARTAN TWEDDLE VIVAT TRUST LIMITED(THE) Director 2000-11-06 CURRENT 1981-06-18 Dissolved 2018-05-20

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
2018-07-06GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2018-04-06LIQ14NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1
2018-04-06LIQ14NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1
2017-09-11LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 05/08/2017:LIQ. CASE NO.1
2016-09-014.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/08/2016
2016-06-08AD01REGISTERED OFFICE CHANGED ON 08/06/2016 FROM THE OLD EXCHANGE 234 SOUTHCHURCH ROAD SOUTHEND ON SEA SS1 2EG
2015-08-24AD01REGISTERED OFFICE CHANGED ON 24/08/2015 FROM THE GARDEN BARN WELLBROOK MANOR STOCKLEY HILL PETERCHURCH HEREFORDSHIRE HR2 0SS
2015-08-204.20STATEMENT OF AFFAIRS/4.19
2015-08-20600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-08-20LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2015-05-22LATEST SOC22/05/15 STATEMENT OF CAPITAL;GBP 2
2015-05-22AR0121/03/15 FULL LIST
2015-05-21TM01APPOINTMENT TERMINATED, DIRECTOR SIMON GREEN
2015-01-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14
2014-07-28TM01APPOINTMENT TERMINATED, DIRECTOR LAURA NORRIS
2014-07-28TM02APPOINTMENT TERMINATED, SECRETARY LAURA NORRIS
2014-07-28TM02APPOINTMENT TERMINATED, SECRETARY LAURA NORRIS
2014-04-14LATEST SOC14/04/14 STATEMENT OF CAPITAL;GBP 2
2014-04-14AR0121/03/14 FULL LIST
2013-12-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13
2013-03-25AR0121/03/13 FULL LIST
2013-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN VARTAN TWEDDLE / 18/05/2012
2013-01-30AP01DIRECTOR APPOINTED MR PAUL LEIGHTON GRAY
2013-01-30TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY EDWARDS
2012-12-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-06-28AP01DIRECTOR APPOINTED MR STEVEN CLUTTON
2012-03-26AR0121/03/12 FULL LIST
2012-03-23CH03SECRETARY'S CHANGE OF PARTICULARS / MS LAURA JANE NORRIS / 23/03/2012
2012-01-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-10-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-04-18AR0121/03/11 FULL LIST
2010-12-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-06-07AR0121/03/10 FULL LIST
2010-01-28AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-09-25287REGISTERED OFFICE CHANGED ON 25/09/2009 FROM 70 PARK STREET BRISTOL BS1 5JX
2009-06-30363aRETURN MADE UP TO 21/03/09; NO CHANGE OF MEMBERS
2009-06-16288cDIRECTOR'S CHANGE OF PARTICULARS / MARTIN CHRISTOPHER / 01/01/2009
2009-02-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-07-14288bAPPOINTMENT TERMINATED DIRECTOR MARK RAMSDEN
2008-04-02363aRETURN MADE UP TO 21/03/08; FULL LIST OF MEMBERS
2008-02-12288bDIRECTOR RESIGNED
2008-02-11288aNEW DIRECTOR APPOINTED
2007-11-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-04-16363aRETURN MADE UP TO 21/03/07; FULL LIST OF MEMBERS
2007-01-29288aNEW DIRECTOR APPOINTED
2006-11-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-06-14288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-05-04288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-04-24288aNEW DIRECTOR APPOINTED
2006-04-24288aNEW DIRECTOR APPOINTED
2006-04-18363aRETURN MADE UP TO 21/03/06; FULL LIST OF MEMBERS
2006-04-18288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-04-13288bSECRETARY RESIGNED
2006-04-13288bDIRECTOR RESIGNED
2006-04-13288bDIRECTOR RESIGNED
2005-12-21AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-04-11363sRETURN MADE UP TO 21/03/05; FULL LIST OF MEMBERS
2005-01-26AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-03-17363sRETURN MADE UP TO 21/03/04; FULL LIST OF MEMBERS
2004-01-23AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-04-29363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-04-29363sRETURN MADE UP TO 21/03/03; FULL LIST OF MEMBERS
2003-02-06AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-06-19363sRETURN MADE UP TO 21/03/02; FULL LIST OF MEMBERS
2002-06-19288aNEW DIRECTOR APPOINTED
2001-12-12AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-10-05288bDIRECTOR RESIGNED
2001-04-12AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/03/00
2001-04-06363sRETURN MADE UP TO 21/03/01; FULL LIST OF MEMBERS
2001-01-16AAFULL ACCOUNTS MADE UP TO 31/03/00
2001-01-11288bDIRECTOR RESIGNED
2001-01-11288bDIRECTOR RESIGNED
2000-08-18288aNEW DIRECTOR APPOINTED
2000-04-27288aNEW DIRECTOR APPOINTED
2000-04-17288aNEW DIRECTOR APPOINTED
2000-04-17363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-04-17363sRETURN MADE UP TO 21/03/00; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
55 - Accommodation
559 - Other accommodation
55900 - Other accommodation




Licences & Regulatory approval
We could not find any licences issued to VIVAT TRUST MANAGEMENT SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of 2017-08-31
Notice of 2017-06-13
Appointment of Liquidators2015-08-17
Notices to Creditors2015-08-17
Resolutions for Winding-up2015-08-17
Meetings of Creditors2015-07-21
Fines / Sanctions
No fines or sanctions have been issued against VIVAT TRUST MANAGEMENT SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED AND FLOATING CHARGE 1996-04-26 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31

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 VIVAT TRUST MANAGEMENT SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of VIVAT TRUST MANAGEMENT SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for VIVAT TRUST MANAGEMENT SERVICES LIMITED
Trademarks
We have not found any records of VIVAT TRUST MANAGEMENT SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for VIVAT TRUST MANAGEMENT SERVICES 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 (55900 - Other accommodation) as VIVAT TRUST MANAGEMENT SERVICES LIMITED are:

L.C. MITSIOU & SON LIMITED £ 1,613,842
THE HAVEN WOLVERHAMPTON £ 1,480,366
RUSH HOUSE LTD £ 713,605
ARBOUR LODGE LIMITED £ 420,428
TARGET HOUSING LIMITED £ 372,524
JUMPING THROUGH HOOPS LIMITED £ 357,996
OLD OAK HOUSING ASSOCIATION LIMITED £ 315,500
BRIDGWATER YOUNG MEN'S CHRISTIAN ASSOCIATION £ 234,389
ANDOVER CRISIS AND SUPPORT CENTRE £ 168,489
THE ELM FOUNDATION LTD £ 164,328
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SEDGEMOOR LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SEDGEMOOR LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SEDGEMOOR LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
Outgoings
Business Rates/Property Tax
No properties were found where VIVAT TRUST MANAGEMENT SERVICES 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 TypeAppointment of Liquidators
Defending partyVIVAT TRUST MANAGEMENT SERVICES LTDEvent Date2015-08-06
Mary Anne Currie-Smith and Louise Donna Baxter , both of Begbies Traynor (Central) LLP , The Old Exchange, 234 Southchurch Road, Southend on Sea, SS1 2EG :
 
Initiating party Event TypeNotices to Creditors
Defending partyVIVAT TRUST MANAGEMENT SERVICES LTDEvent Date2015-08-06
Mary Anne Currie-Smith (IP Number: 008934 ), of Begbies Traynor (Central) LLP , 1st Floor, 24 High Street, Whittlesford, Cambridge CB22 4LT and Louise Donna Baxter (IP Number: 009123 ), of Begbies Traynor (Central) LLP, The Old Exchange, 234 Southchurch Road, Southend on Sea, SS1 2EG were appointed as Joint Liquidators of the Company on 6 August 2015 . Creditors of the Company are required on or before the 18 September 2015 to send their names and addresses and particulars of their debts or claims and the names and addresses of the solicitors (if any) to the joint liquidators, at Begbies Traynor (Central) LLP, The Old Exchange, 234 Southchurch Road, Southend on Sea, SS1 2EG and, if so required by notice in writing from the joint liquidators, by their solicitors or personally, to come in and prove their said 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 distribution made before such debts are proved. Any person who requires further information may contact the Joint Liquidator by telephone on 01702 467255. Alternatively enquiries can be made to Lucy Sibun by e-mail at lucy.sibun@begbies-traynor.com or by telephone on 01702 467255 .
 
Initiating party Event TypeResolutions for Winding-up
Defending partyVIVAT TRUST MANAGEMENT SERVICES LTDEvent Date2015-08-06
At a General Meeting of the members of the above named company, duly convened and held at The Lloyds Club, 42 Crutched Friars, London, EC3N 2AP on 6 August 2015 the following resolutions were duly passed; as a Special Resolution and as an Ordinary Resolution respectively:- 1. That the Company be wound up voluntarily. 2. That Mary Anne Currie-Smith of Begbies Traynor (Central) LLP , 1st Floor, 24 High Street, Whittlesford, Cambridge, CB22 4LT and Louise Donna Baxter of Begbies Traynor (Central) LLP , The Old Exchange, 234 Southchurch Road, Southend on Sea, SS1 2EG be and hereby are appointed Joint Liquidators of the Company for the purpose of the voluntary winding-up, and any act required or authorised under any enactment to be done by the Joint Liquidator may be done by all or any one or more of the persons holding the office of liquidator from time to time. Mary Anne Currie-Smith (IP Number : 008934 ) and Louise Donna Baxter (IP Number: 009123 ). Any person who requires further information may contact the Joint Liquidator by telephone on 01702 467255 . Alternatively enquiries can be made to Lucy Sibun by e-mail at lucy.sibun@begbies-traynor.com or by telephone on 01702 467255 . Paul Gray , Chairman :
 
Initiating party Event TypeNotice of Intended Dividends
Defending partyVIVAT TRUST MANAGEMENT SERVICES LIMITEDEvent Date2015-08-06
We, Mary Anne Currie-Smith (IP No. 008934 ) and Louise Donna Baxter (IP No. 009123 ) both of Begbies Traynor (Central) LLP , 1st Floor, 24 High Street, Whittlesford, Cambridgeshire, CB22 4LT were appointed as Joint Liquidators of the Company on 6 August 2015 . The Joint Liquidators intend to declare a First Interim dividend to the non-preferential creditors of the Company who, not already having done so, are required on or before 8 July 2017 (the last date for proving) to send their proofs of debt to the Joint Liquidators, at Begbies Traynor (Central) LLP, 1st Floor, 24 High Street, Whittlesford, Cambridgeshire, CB22 4LT and, if so requested to provide such further details or produce such documentary or other evidence as may appear to the Liquidators to be necessary. A creditor who has not proved his debt by the last date for proving will be excluded from the dividend, which we intend to declare within the period of 2 months of that date. Any person who requires further information may contact the Joint Liquidator by telephone on 01223 495660 . Alternatively enquiries can be made to Carol Wilson by email at cambridge@begbies-traynor.com or by telephone on 01223 495660 . Ag JF30532
 
Initiating party Event TypeNotice of Intended Dividends
Defending partyVIVAT TRUST MANAGEMENT SERVICES LIMITEDEvent Date2015-08-06
We, Mary Anne Currie-Smith (IP No. 008934 ) and Louise Donna Baxter (IP No. 009123 ) both of Begbies Traynor (Central) LLP , 1st Floor, 24 High Street, Whittlesford, Cambridgeshire, CB22 4LT were appointed as Joint Liquidators of the Company on 6 August 2015 . The Joint Liquidators intend to declare a second and final dividend to the non-preferential creditors of the Company who, not already having done so, are required on or before 21 September 2017 (the last date for proving) to send their proofs of debt to the Joint Liquidators, at Begbies Traynor (Central) LLP, 1st Floor, 24 High Street, Whittlesford, Cambridgeshire, CB22 4LT and, if so requested to provide such further details or produce such documentary or other evidence as may appear to the Liquidators to be necessary. A creditor who has not proved his debt by the last date for proving will be excluded from the dividend, which we intend to declare within the period of 2 months of that date. Any person who requires further information may contact the Joint Liquidator by telephone on 01223 495660 . Alternatively enquiries can be made to Carol Wilson by email at cambridge@begbies-traynor.com or by telephone on 01223 495660 . Ag LF51830
 
Initiating party Event TypeMeetings of Creditors
Defending partyVIVAT TRUST MANAGEMENT SERVICES LTDEvent Date2015-07-10
Pursuant to Section 98 of the Insolvency Act 1986 (the Act), a meeting of the creditors of the above named company will be held at The Lloyds Club, 42 Crutched Friars, London, EC3N 2AP on 6 August 2015 at 10.45 am. The purpose of the meeting, pursuant to Sections 99 to 101 of the Act is to consider the statement of affairs of the Company to be laid before the meeting, to appoint a liquidator and, if the creditors think fit to appoint a liquidation committee. In order to be entitled to vote at the meeting, creditors must lodge their proxies, together with a statement of their claim at the offices of Begbies Traynor (Central) LLP , The Old Exchange, 234 Southchurcn Road, Southend on Sea, SS1 2EG not later than 12.00 noon on 5 August 2015 . Please note that submission of proxy forms by email is not acceptable and will lead to the proxy being held invalid and the vote not cast. A list of the names and addresses of the Companys creditors may be inspected, free of charge, at Begbies Traynor (Central) LLP at the above address between 10.00am and 4.00pm on the two business days preceding the date of the meeting stated above. Any person who requires further information may contact James Hopkirk of Begbies Traynor (Central) LLP by e-mail at james.hopkirk@begbies-traynor.com or by telephone on 01702 467255 . By Order of the Board
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded VIVAT TRUST MANAGEMENT SERVICES 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 VIVAT TRUST MANAGEMENT SERVICES 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.