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

FARNBOROUGH PROPERTIES COMPANY

5TH FLOOR LECONFIELD HOUSE, CURZON STREET, LONDON, W1J 5JA,
Company Registration Number
02671605
Private Unlimited Company
Active - Proposal to Strike off

Company Overview

About Farnborough Properties Company
FARNBOROUGH PROPERTIES COMPANY was founded on 1991-12-10 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Farnborough Properties Company is a Private Unlimited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
FARNBOROUGH PROPERTIES COMPANY
 
Legal Registered Office
5TH FLOOR LECONFIELD HOUSE
CURZON STREET
LONDON
W1J 5JA
Other companies in W1J
 
Filing Information
Company Number 02671605
Company ID Number 02671605
Date formed 1991-12-10
Country 
Origin Country United Kingdom
Type Private Unlimited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/05/2020
Account next due 
Latest return 10/12/2015
Return next due 07/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2021-11-08 05:48:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FARNBOROUGH PROPERTIES COMPANY
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 FARNBOROUGH PROPERTIES COMPANY
The following companies were found which have the same name as FARNBOROUGH PROPERTIES COMPANY. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
FARNBOROUGH PROPERTIES PARTNERS III Delaware Unknown
FARNBOROUGH PROPERTIES PARTNERS IV Delaware Unknown
FARNBOROUGH PROPERTIES PARTNERS II Delaware Unknown
FARNBOROUGH PROPERTIES PARTNERS I Delaware Unknown
FARNBOROUGH PROPERTIES LIMITED 12, RAVENSDALE PARK, LOWER KIMMAGE ROAD, DUBLIN 12. Dissolved Company formed on the 1992-03-26

Company Officers of FARNBOROUGH PROPERTIES COMPANY

Current Directors
Officer Role Date Appointed
KLOSTERS LIMITED
Director 2014-06-12
TIMOTHY JOHN SMALLEY
Director 2005-10-11
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL HARRY PETER INGHAM
Company Secretary 2003-10-14 2012-04-30
MARK GRUNNELL
Director 2003-12-23 2011-10-03
ROBERT TCHENGUIZ
Director 2004-07-15 2005-10-11
JULIAN ROBERT HOLY
Director 2003-10-14 2004-07-15
ROBERT TCHENGUIZ
Director 2003-10-14 2004-01-23
EPS SECRETARIES LIMITED
Company Secretary 1992-12-10 2003-10-14
NEAL BRIAN BARNARD
Director 1999-12-02 2003-10-14
JOSEPH ALAN BEHAM
Director 1997-12-31 2003-10-14
PAUL J BISHOP
Director 1998-06-15 2003-10-14
EDWARD SHULTZ
Director 1992-12-10 2002-02-01
ROSEMARY DUNCAN
Company Secretary 1999-07-01 1999-12-31
KEVIN P MOYER
Director 1996-12-31 1998-06-15
PAUL J BISHOP
Director 1996-12-31 1997-12-31
JAYANTA DEY
Director 1992-12-10 1996-12-31
ROBERT EVANS POLLOCK
Director 1992-12-10 1996-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TIMOTHY JOHN SMALLEY 100 CLIFTON PLC Director 2015-05-28 CURRENT 2015-01-14 Liquidation
TIMOTHY JOHN SMALLEY EAST END MANUFACTURING LIMITED Director 2013-05-01 CURRENT 2012-08-24 Liquidation
TIMOTHY JOHN SMALLEY ASITE LIMITED Director 2012-10-26 CURRENT 1986-03-25 Active
TIMOTHY JOHN SMALLEY LEON NATURALLY FAST FOOD LIMITED Director 2012-06-20 CURRENT 2012-06-14 Active
TIMOTHY JOHN SMALLEY BLUEMOON INVESTMENTS LIMITED Director 2012-05-29 CURRENT 2012-05-29 Liquidation
TIMOTHY JOHN SMALLEY SIMPLY SECURE STORAGE LIMITED Director 2010-03-19 CURRENT 2001-11-28 Active
TIMOTHY JOHN SMALLEY EASTMEADOW LIMITED Director 2009-07-14 CURRENT 2009-06-06 Active
TIMOTHY JOHN SMALLEY SERENA OWNERSHIP LIMITED Director 2007-05-10 CURRENT 2007-04-01 Converted / Closed
TIMOTHY JOHN SMALLEY ST. VINCENT STREET (446) LIMITED Director 2006-09-15 CURRENT 2006-07-04 Active
TIMOTHY JOHN SMALLEY CRUNCH (CAYMAN) LTD. Director 2006-06-21 CURRENT 2006-02-10 Converted / Closed
TIMOTHY JOHN SMALLEY FARNBOROUGH AIRPORT PROPERTIES COMPANY Director 2005-10-11 CURRENT 1992-03-12 Active - Proposal to Strike off
TIMOTHY JOHN SMALLEY ZONEVALLEY LIMITED Director 2005-10-11 CURRENT 2003-07-22 Active - Proposal to Strike off
TIMOTHY JOHN SMALLEY GATEVALLEY LIMITED Director 2005-10-11 CURRENT 2003-06-27 Active - Proposal to Strike off
TIMOTHY JOHN SMALLEY VINEDAWN LIMITED Director 2005-07-20 CURRENT 2004-11-05 Active - Proposal to Strike off
TIMOTHY JOHN SMALLEY LEON RESTAURANTS LIMITED Director 2004-04-30 CURRENT 2004-01-19 Active
TIMOTHY JOHN SMALLEY OVT PROPERTIES LIMITED Director 1999-07-27 CURRENT 1999-07-27 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-01-04SECOND GAZETTE not voluntary dissolution
2021-10-19GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-10-06DS01Application to strike the company off the register
2021-06-10AA30/05/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-06CH01Director's details changed for Ms Nicole Ann Martin on 2021-04-23
2020-12-17CS01CONFIRMATION STATEMENT MADE ON 10/12/20, WITH NO UPDATES
2020-09-24CH01Director's details changed for Ms Nicole Ann Martin on 2020-09-19
2020-02-12AP01DIRECTOR APPOINTED MS NICOLE ANN MARTIN
2020-02-12TM01APPOINTMENT TERMINATED, DIRECTOR KLOSTERS LIMITED
2020-02-10AA30/05/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-12CS01CONFIRMATION STATEMENT MADE ON 10/12/19, WITH UPDATES
2019-03-05AA30/05/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-18CS01CONFIRMATION STATEMENT MADE ON 10/12/18, WITH NO UPDATES
2018-12-04TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JOHN SMALLEY
2018-12-04AP01DIRECTOR APPOINTED MR ROBERT TCHENGUIZ
2018-02-19AA30/05/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-20LATEST SOC20/12/17 STATEMENT OF CAPITAL;GBP 808000
2017-12-20CS01CONFIRMATION STATEMENT MADE ON 10/12/17, WITH UPDATES
2017-03-06AAFULL ACCOUNTS MADE UP TO 30/05/16
2017-03-06AAFULL ACCOUNTS MADE UP TO 30/05/16
2017-03-03AUDAUDITOR'S RESIGNATION
2017-03-03AUDAUDITOR'S RESIGNATION
2016-12-13LATEST SOC13/12/16 STATEMENT OF CAPITAL;GBP 808
2016-12-13CS01CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES
2016-03-03AAFULL ACCOUNTS MADE UP TO 30/05/15
2016-01-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-01-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2016-01-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-01-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-12-22LATEST SOC22/12/15 STATEMENT OF CAPITAL;GBP 808
2015-12-22AR0110/12/15 ANNUAL RETURN FULL LIST
2015-06-08AAFULL ACCOUNTS MADE UP TO 30/05/14
2015-02-27AA01Previous accounting period shortened from 31/05/14 TO 30/05/14
2015-01-07LATEST SOC07/01/15 STATEMENT OF CAPITAL;GBP 808
2015-01-07AR0110/12/14 ANNUAL RETURN FULL LIST
2014-06-16AP02Appointment of Klosters Limited as coporate director
2014-05-16AAFULL ACCOUNTS MADE UP TO 31/05/13
2014-01-06LATEST SOC06/01/14 STATEMENT OF CAPITAL;GBP 808
2014-01-06AR0110/12/13 ANNUAL RETURN FULL LIST
2013-03-04AAFULL ACCOUNTS MADE UP TO 31/05/12
2012-12-20AR0110/12/12 ANNUAL RETURN FULL LIST
2012-09-24AAFULL ACCOUNTS MADE UP TO 31/05/11
2012-05-09TM02APPOINTMENT TERMINATION COMPANY SECRETARY MICHAEL INGHAM
2012-02-08AD01REGISTERED OFFICE CHANGED ON 08/02/2012 FROM LECONFIELD HOUSE 4TH FLOOR CURZON STREET LONDON W1J 5JA UNITED KINGDOM
2012-01-17AR0110/12/11 FULL LIST
2011-10-04TM01APPOINTMENT TERMINATED, DIRECTOR MARK GRUNNELL
2011-05-27AAFULL ACCOUNTS MADE UP TO 31/05/10
2011-01-25AR0110/12/10 FULL LIST
2010-07-05AAFULL ACCOUNTS MADE UP TO 31/05/09
2010-01-15AR0110/12/09 FULL LIST
2009-04-03AAFULL ACCOUNTS MADE UP TO 31/05/08
2009-01-12363aRETURN MADE UP TO 10/12/08; FULL LIST OF MEMBERS
2009-01-12353LOCATION OF REGISTER OF MEMBERS
2009-01-12287REGISTERED OFFICE CHANGED ON 12/01/2009 FROM 4TH FLOOR LECONFIELD HOUSE CURZON STREET LONDON W1J 5JA
2009-01-12190LOCATION OF DEBENTURE REGISTER
2009-01-09403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2008-06-20288cDIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY SMALLEY / 16/06/2008
2008-05-22AAFULL ACCOUNTS MADE UP TO 31/05/07
2008-01-07363sRETURN MADE UP TO 10/12/07; NO CHANGE OF MEMBERS
2007-12-23AAFULL ACCOUNTS MADE UP TO 31/05/06
2007-05-15288cDIRECTOR'S PARTICULARS CHANGED
2007-01-22AAFULL ACCOUNTS MADE UP TO 31/05/05
2006-12-22363(287)REGISTERED OFFICE CHANGED ON 22/12/06
2006-12-22363sRETURN MADE UP TO 10/12/06; FULL LIST OF MEMBERS
2006-03-29ELRESS386 DISP APP AUDS 20/12/05
2006-03-29ELRESS366A DISP HOLDING AGM 20/12/05
2006-03-14244DELIVERY EXT'D 3 MTH 31/05/05
2006-01-05363(287)REGISTERED OFFICE CHANGED ON 05/01/06
2006-01-05363sRETURN MADE UP TO 10/12/05; FULL LIST OF MEMBERS
2005-12-08288aNEW DIRECTOR APPOINTED
2005-11-29288bDIRECTOR RESIGNED
2005-11-11RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-11-11155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-11-11155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-11-11RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2005-11-11RES13EX DED,DEB,LA,IGL,DP,DW 11/10/05
2005-10-28AAFULL ACCOUNTS MADE UP TO 31/05/04
2005-10-20395PARTICULARS OF MORTGAGE/CHARGE
2005-08-03288aNEW DIRECTOR APPOINTED
2005-08-03288bDIRECTOR RESIGNED
2005-03-23244DELIVERY EXT'D 3 MTH 31/05/04
2005-01-07363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2005-01-07363sRETURN MADE UP TO 10/12/04; FULL LIST OF MEMBERS
2004-07-22288bDIRECTOR RESIGNED
2004-07-22288aNEW DIRECTOR APPOINTED
2004-06-08225ACC. REF. DATE EXTENDED FROM 31/12/03 TO 31/05/04
2004-03-17395PARTICULARS OF MORTGAGE/CHARGE
2004-03-16155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2004-02-27288aNEW DIRECTOR APPOINTED
2004-02-14363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-02-14363sRETURN MADE UP TO 10/12/03; FULL LIST OF MEMBERS
2004-02-12288bDIRECTOR RESIGNED
2004-02-08288aNEW DIRECTOR APPOINTED
2004-02-03288aNEW SECRETARY APPOINTED
2004-02-03288aNEW DIRECTOR APPOINTED
2004-01-13288aNEW DIRECTOR APPOINTED
2003-12-16287REGISTERED OFFICE CHANGED ON 16/12/03 FROM: RANGER HOUSE WALNUT TREE CLOSE GUILDFORD SURREY GU1 4US
2003-12-16288bSECRETARY RESIGNED
2003-11-11288bDIRECTOR RESIGNED
2003-11-11288bDIRECTOR RESIGNED
2003-11-11288bDIRECTOR RESIGNED
2003-10-30AUDAUDITOR'S RESIGNATION
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 FARNBOROUGH PROPERTIES COMPANY 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 FARNBOROUGH PROPERTIES COMPANY
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2005-10-20 Satisfied LEHMAN BROTHERS INTERNATIONAL (EUROPE)
DEBENTURE 2004-03-09 Satisfied DANA LEASE FINANCE CORPORATION
MORTGAGE 1992-08-28 Satisfied THE LAW DEBENTURE TRUST CORPORATION P.L.C.
MEMORANDUM OF CHARGE OVER RENT ACCOUNT 1992-03-24 Satisfied THE LAW DEBENTURE TRUST CORPORATION P.L.C.
MORTGAGE 1992-03-24 Satisfied THE LAW DEBENTURE TRUST CORPORATION P.L.C. AS INDENTURE TRUSTEE AND/OR TO THE SECURED NOTEHOLDE
Intangible Assets
Patents
We have not found any records of FARNBOROUGH PROPERTIES COMPANY registering or being granted any patents
Domain Names
We do not have the domain name information for FARNBOROUGH PROPERTIES COMPANY
Trademarks
We have not found any records of FARNBOROUGH PROPERTIES COMPANY registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FARNBOROUGH PROPERTIES COMPANY. 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 FARNBOROUGH PROPERTIES COMPANY are:

XPE ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where FARNBOROUGH PROPERTIES COMPANY 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 FARNBOROUGH PROPERTIES COMPANY 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 FARNBOROUGH PROPERTIES COMPANY any grants or awards.
Ownership
    • DANA CORP : Ultimate parent company : US
      • Quinton Hazell Automotive Limited
      • Quinton Hazell Automotive Ltd
      • Supra Group Limited
      • Supra Group Ltd
      • Dana Limited
      • Dana Ltd
      • Dana Emerson Actuator Systems (Technology) LLP
      • Dana Emerson Actuator Systems LLP
      • Dana Law Department Limited
      • Dana Law Department Ltd
      • Dana Law Department, Ltd
      • Dana Spicer Limited
      • Dana Spicer Ltd
      • Dana UK 1 Plc
      • QH Pension Trustee Limited
      • QH Pension Trustee Ltd
      • Whiteley Rishworth Ltd
      • Automotive Motion Technology Limited
      • Automotive Motion Technology Ltd
      • Chassis Systems Limited
      • Chassis Systems Ltd
      • Dana Automotive Limited
      • Dana Automotive Ltd
      • Dana Capital Limited
      • Dana Capital Ltd
      • Dana Chassis Systems Limited
      • Dana Chassis Systems Ltd
      • Dana Commercial Credit (June) Limited
      • Dana Commercial Credit (June) Ltd
      • Dana Commercial Credit (September) Limited
      • Dana Commercial Credit (September) Ltd
      • Dana Commercial Credit (UK) Limited
      • Dana Commercial Credit (UK) Ltd
      • Dana Holdings Limited
      • Dana Holdings Ltd
      • Dana Investments UK Limited
      • Dana Investments UK Ltd
      • Dana Manufacturing Group Pension Scheme Limited
      • Dana Manufacturing Group Pension Scheme Ltd
      • Dana Spicer Europe Limited
      • Dana Spicer Europe Ltd
      • Dana UK Automotive Limited
      • Dana UK Automotive Ltd
      • Dana UK Axle Limited
      • Dana UK Axle Ltd
      • Dana UK Common Investment Fund Limited
      • Dana UK Common Investment Fund Ltd
      • Dana UK Driveshaft Limited
      • Dana UK Driveshaft Ltd
      • Dana UK Holdings Limited
      • Dana UK Holdings Ltd
      • Dana UK Pension Scheme Limited
      • Dana UK Pension Scheme Ltd
      • Driveline Specialist Limited
      • Driveline Specialist Ltd
      • Echlin Europe Limited
      • Echlin Europe Ltd
      • Hobourn Group Pension Trust Co Ltd
      • Hobourn Group Pension Trust Company Limited
      • Stieber Formsprag Limited
      • Stieber Formsprag Ltd
      • SU Automotive Limited
      • SU Automotive Ltd
      • SU Pension Trustee Limited
      • SU Pension Trustee Ltd
      • Commercial Ignition Limited
      • Commercial Ignition Ltd
      • Dana Actuator Systems Limited
      • Dana Actuator Systems Ltd
      • Dana Bedford 1 Limited
      • Dana Bedford 1 Ltd
      • Dana Bedford 2 Limited
      • Dana Bedford 2 Ltd
      • Dana Bedford 3 Limited
      • Dana Bedford 3 Ltd
      • Dana Bedford 4 Limited
      • Dana Bedford 4 Ltd
      • Dana Bedford 5 Limited
      • Dana Bedford 5 Ltd
      • Dana Investment UK Limited
      • Dana Investment UK Ltd
      • Dana Residual 1 Limited
      • Dana Residual 1 Ltd
      • Dana UK Axles Limited
      • Dana UK Axles Ltd
      • Echlin (Southern) Holding Ltd (Jersey)
      • Echlin (Southern) Holding Ltd. (Jersey)
      • Echlin Automotive Systems Limited
      • Echlin Automotive Systems Ltd
      • Farnborough Aerospace Centre Management Limited
      • Farnborough Aerospace Centre Management Ltd
      • Farnborough Airport Properties Co
      • Farnborough Airport Properties Company
      • Farnborough Properties Co
      • Farnborough Properties Company
      • Hobourn Automotive Limited
      • Hobourn Automotive Ltd
      • Hobourn Engineering Ltd
      • Hobourn Leasing Ltd
      • Hobourn Plastics Ltd
      • Hobourn Steering Ltd
      • Hobourn Technology Ltd
      • Lipe Limited
      • Lipe Ltd
      • Motaproducts Automotive (Northern Ireland) Limited
      • Motaproducts Automotive (Northern Ireland) Ltd
      • Motaproducts Automotive Limited
      • Motaproducts Automotive Ltd
      • Motor Hydraulics Ltd
      • Parts Mobile Ltd
      • Preferred Technical Group CHA Ltd
      • Preferred Technical Group-CHA Limited
      • Quinton Hazell (Far East) Limited
      • Quinton Hazell (Far East) Ltd
      • Quinton Hazell Plc
      • Shelfco 1882 Limited
      • Shelfco 1882 Ltd
      • Supra Automotive Ltd
      • Supra Steering & Suspension Ltd
      • Supra Steering Ltd
      • Vehicle Components Ltd
      • WH Components Limited
      • WH Components Ltd
      • Dana UK Automotive Systems Limited
      • Dana UK Automotive Systems 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.
    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.