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

INBRAND HOLDINGS LIMITED

BUILDING 9 CROXLEY PARK, HATTERS LANE, WATFORD, WD18 8WW,
Company Registration Number
02672650
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Inbrand Holdings Ltd
INBRAND HOLDINGS LIMITED was founded on 1992-01-02 and has its registered office in Watford. The organisation's status is listed as "Active - Proposal to Strike off". Inbrand Holdings Limited is a Private Limited Company registered in UNITED KINGDOM 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
INBRAND HOLDINGS LIMITED
 
Legal Registered Office
BUILDING 9 CROXLEY PARK
HATTERS LANE
WATFORD
WD18 8WW
Other companies in PO15
 
Filing Information
Company Number 02672650
Company ID Number 02672650
Date formed 1992-01-02
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/06/2019
Account next due 30/06/2021
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts DORMANT
Last Datalog update: 2021-05-06 05:15:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INBRAND HOLDINGS LIMITED
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 INBRAND HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
MARK JUSTIN ELSEY
Director 2016-11-01
JACQUELINE FIELDING
Director 2016-11-01
Previous Officers
Officer Role Date Appointed Date Resigned
MICHELANGELO STEFANI
Director 2015-05-29 2016-11-01
DEBRA MARGARET REYNOLDS
Director 2009-01-16 2016-10-21
MARCO COSTANTINO
Director 2013-09-16 2015-05-29
THOMAS PETER LANGMAID FORD
Director 2010-03-26 2013-09-16
DAVID ROY WEST
Company Secretary 1998-08-01 2010-03-26
DAVID ROY WEST
Director 1998-08-01 2010-03-26
ORIOL MILLET LOPEZ
Director 2006-12-01 2009-01-16
COLIN BLEBTA
Director 2003-10-06 2006-12-01
BARRY JOHN SKEET
Director 2002-01-17 2005-05-11
LESLIE HARVEY SWINDELLS
Director 1999-09-01 2003-10-06
TOMAS SETTEVIK
Director 2000-09-30 2002-01-16
JOHN LLOYD DAVIES
Director 1998-08-01 2000-09-30
ANDREW WARE
Company Secretary 1992-02-24 1998-07-31
ANDREW WARE
Director 1997-02-11 1998-07-31
DAVID PATRICK AUSTIN WELLS
Director 1992-02-24 1997-10-27
JAMES JOHNSON
Director 1995-07-26 1997-10-01
GARNETT SMITH
Director 1995-07-26 1997-10-01
PETER BRENIKOV
Director 1992-02-24 1997-02-11
KENNETH LIONEL TWEEDIE
Director 1992-02-24 1996-04-01
RAYMOND PAUL MAXWELL
Director 1994-04-21 1995-07-26
JEREMY SEAN MOORE
Director 1994-04-26 1995-07-26
PAUL GERARD NEESON
Director 1995-01-04 1995-07-26
COLIN WILKINSON
Director 1992-02-24 1995-07-26
HENRY GUY EASTMAN
Director 1992-03-06 1994-02-28
ANTHONY JOHN PATRICK
Director 1992-02-24 1993-08-13
MARCELLA MARIE LYONS
Company Secretary 1992-02-05 1992-02-24
MARCELLA MARIE LYONS
Company Secretary 1992-02-05 1992-02-24
KATHERINE MARY DE SOUZA
Director 1992-02-05 1992-02-24
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1992-01-02 1992-02-05
INSTANT COMPANIES LIMITED
Nominated Director 1992-01-02 1992-02-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK JUSTIN ELSEY TISSUE SCIENCE LABORATORIES LIMITED Director 2016-11-18 CURRENT 1999-01-07 Active
MARK JUSTIN ELSEY CDK U.K. LIMITED Director 2016-11-01 CURRENT 1988-08-05 Active - Proposal to Strike off
MARK JUSTIN ELSEY INBRAND UK LIMITED Director 2016-11-01 CURRENT 1989-05-17 Active - Proposal to Strike off
MARK JUSTIN ELSEY ADVANCED ABSORBENT PRODUCTS HOLDINGS LIMITED Director 2016-11-01 CURRENT 1992-01-23 Active - Proposal to Strike off
MARK JUSTIN ELSEY LAFAYETTE HEALTHCARE, LIMITED Director 2016-11-01 CURRENT 1995-11-06 Active - Proposal to Strike off
MARK JUSTIN ELSEY COVIDIEN (UK) COMMERCIAL LIMITED Director 2016-11-01 CURRENT 2000-04-12 Active - Proposal to Strike off
MARK JUSTIN ELSEY COVIDIEN HEALTHCARE HOLDING UK LIMITED Director 2016-11-01 CURRENT 2009-06-08 Active - Proposal to Strike off
MARK JUSTIN ELSEY PRYOR AND HOWARD (1988) LIMITED Director 2016-11-01 CURRENT 1988-05-09 Active - Proposal to Strike off
MARK JUSTIN ELSEY INBRAND LIMITED Director 2016-11-01 CURRENT 1988-08-09 Active - Proposal to Strike off
MARK JUSTIN ELSEY COVIDIEN UK LIMITED Director 2016-11-01 CURRENT 1937-01-29 Active - Proposal to Strike off
MARK JUSTIN ELSEY COVIDIEN (UK) MANUFACTURING LIMITED Director 2016-11-01 CURRENT 2000-07-19 Active - Proposal to Strike off
MARK JUSTIN ELSEY CORVENTIS LIMITED Director 2014-06-20 CURRENT 2008-08-14 Dissolved 2015-09-29
MARK JUSTIN ELSEY CARDIOCOM UK LTD Director 2013-08-12 CURRENT 2011-08-12 Dissolved 2017-04-04
MARK JUSTIN ELSEY MEDTRONIC PHYSIO-CONTROL LIMITED Director 2012-11-20 CURRENT 1994-03-24 Dissolved 2013-12-24
MARK JUSTIN ELSEY MEDTRONIC LIMITED Director 2012-02-01 CURRENT 1972-09-08 Active
JACQUELINE FIELDING HEARTWARE (UK) LIMITED Director 2017-02-14 CURRENT 2010-02-19 Active
JACQUELINE FIELDING TISSUE SCIENCE LABORATORIES LIMITED Director 2016-11-18 CURRENT 1999-01-07 Active
JACQUELINE FIELDING CDK U.K. LIMITED Director 2016-11-01 CURRENT 1988-08-05 Active - Proposal to Strike off
JACQUELINE FIELDING INBRAND UK LIMITED Director 2016-11-01 CURRENT 1989-05-17 Active - Proposal to Strike off
JACQUELINE FIELDING ADVANCED ABSORBENT PRODUCTS HOLDINGS LIMITED Director 2016-11-01 CURRENT 1992-01-23 Active - Proposal to Strike off
JACQUELINE FIELDING LAFAYETTE HEALTHCARE, LIMITED Director 2016-11-01 CURRENT 1995-11-06 Active - Proposal to Strike off
JACQUELINE FIELDING COVIDIEN (UK) COMMERCIAL LIMITED Director 2016-11-01 CURRENT 2000-04-12 Active - Proposal to Strike off
JACQUELINE FIELDING COVIDIEN HEALTHCARE HOLDING UK LIMITED Director 2016-11-01 CURRENT 2009-06-08 Active - Proposal to Strike off
JACQUELINE FIELDING PRYOR AND HOWARD (1988) LIMITED Director 2016-11-01 CURRENT 1988-05-09 Active - Proposal to Strike off
JACQUELINE FIELDING INBRAND LIMITED Director 2016-11-01 CURRENT 1988-08-09 Active - Proposal to Strike off
JACQUELINE FIELDING COVIDIEN UK LIMITED Director 2016-11-01 CURRENT 1937-01-29 Active - Proposal to Strike off
JACQUELINE FIELDING COVIDIEN (UK) MANUFACTURING LIMITED Director 2016-11-01 CURRENT 2000-07-19 Active - Proposal to Strike off
JACQUELINE FIELDING CARDIOCOM UK LTD Director 2013-08-12 CURRENT 2011-08-12 Dissolved 2017-04-04
JACQUELINE FIELDING MEDTRONIC LIMITED Director 2011-02-07 CURRENT 1972-09-08 Active
JACQUELINE FIELDING ASSOCIATION OF BRITISH HEALTHTECH INDUSTRIES LIMITED Director 2010-11-22 CURRENT 1979-12-28 Active

More director information

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

DateDocument TypeDocument Description
2021-05-04GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-04-26DS01Application to strike the company off the register
2021-02-23SH20Statement by Directors
2021-02-23SH19Statement of capital on 2021-02-23 GBP 1
2021-02-23CAP-SSSolvency Statement dated 11/02/21
2021-02-23RES06Resolutions passed:
  • Resolution of reduction in issued share capital
  • Cancel share prem a/c 11/02/2021
2021-02-02CS01CONFIRMATION STATEMENT MADE ON 02/01/21, WITH NO UPDATES
2020-12-01AP01DIRECTOR APPOINTED MR MARK JUSTIN ELSEY
2020-12-01TM01APPOINTMENT TERMINATED, DIRECTOR DAVILYNN ANN ERICKSON
2020-11-02AP01DIRECTOR APPOINTED MR JOSEPH POWER
2020-11-02TM01APPOINTMENT TERMINATED, DIRECTOR JACQUELINE FIELDING
2020-09-17CH01Director's details changed for Mrs Davilynn Ann Erickson on 2019-06-14
2020-04-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/19
2020-01-28CS01CONFIRMATION STATEMENT MADE ON 02/01/20, WITH NO UPDATES
2020-01-28AD02Register inspection address changed from C/O Tmf Corporate Administration Services Limited 5th Floor 6 st. Andrew Street London EC4A 3AE United Kingdom to Building 9 Hatters Lane Watford WD18 8WW
2019-04-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/18
2019-04-02AP01DIRECTOR APPOINTED MRS DAVILYNN ANN ERICKSON
2019-04-02TM01APPOINTMENT TERMINATED, DIRECTOR MARK JUSTIN ELSEY
2019-02-06CS01CONFIRMATION STATEMENT MADE ON 02/01/19, WITH NO UPDATES
2018-03-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/17
2018-01-08LATEST SOC08/01/18 STATEMENT OF CAPITAL;GBP 5338084
2018-01-08CS01CONFIRMATION STATEMENT MADE ON 02/01/18, WITH UPDATES
2017-01-13LATEST SOC13/01/17 STATEMENT OF CAPITAL;GBP 5338084
2017-01-13CS01CONFIRMATION STATEMENT MADE ON 02/01/17, WITH UPDATES
2016-11-15AD03Registers moved to registered inspection location of C/O Tmf Corporate Administration Services Limited 5th Floor 6 st. Andrew Street London EC4A 3AE
2016-11-15AD02Register inspection address changed to C/O Tmf Corporate Administration Services Limited 5th Floor 6 st. Andrew Street London EC4A 3AE
2016-11-10AP01DIRECTOR APPOINTED MS JACQUELINE FIELDING
2016-11-09AD01REGISTERED OFFICE CHANGED ON 09/11/16 FROM 4500 Parkway Whiteley Fareham Hampshire PO15 7NY
2016-11-09TM01APPOINTMENT TERMINATED, DIRECTOR DEBRA REYNOLDS
2016-11-09AP01DIRECTOR APPOINTED MR MARK JUSTIN ELSEY
2016-11-09TM01APPOINTMENT TERMINATED, DIRECTOR MICHELANGELO STEFANI
2016-11-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/16
2016-01-12LATEST SOC12/01/16 STATEMENT OF CAPITAL;GBP 5338084
2016-01-12AR0131/12/15 ANNUAL RETURN FULL LIST
2015-08-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/15
2015-06-15TM01APPOINTMENT TERMINATED, DIRECTOR MARCO COSTANTINO
2015-06-15AP01DIRECTOR APPOINTED MR MICHELANGELO STEFANI
2015-02-09LATEST SOC09/02/15 STATEMENT OF CAPITAL;GBP 5338084
2015-02-09AR0131/12/14 ANNUAL RETURN FULL LIST
2014-10-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/14
2014-02-07LATEST SOC07/02/14 STATEMENT OF CAPITAL;GBP 5338084
2014-02-07AR0131/12/13 ANNUAL RETURN FULL LIST
2013-12-20AP01DIRECTOR APPOINTED MR MARCO COSTANTINO
2013-12-20TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS FORD
2013-10-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/13
2013-01-03AR0131/12/12 FULL LIST
2012-08-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12
2012-01-19AR0131/12/11 FULL LIST
2011-11-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11
2011-05-24AD01REGISTERED OFFICE CHANGED ON 24/05/2011 FROM 154 FAREHAM ROAD GOSPORT HAMPSHIRE PO13 0AS UNITED KINGDOM
2011-03-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10
2011-01-11AR0131/12/10 FULL LIST
2010-04-08TM02APPOINTMENT TERMINATED, SECRETARY DAVID WEST
2010-04-08TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WEST
2010-04-08AP01DIRECTOR APPOINTED MR THOMAS FORD
2010-03-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09
2010-02-18AR0131/12/09 FULL LIST
2010-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ROY WEST / 18/02/2010
2010-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS. DEBRA REYNOLDS / 18/02/2010
2010-02-18CH03SECRETARY'S CHANGE OF PARTICULARS / MR DAVID ROY WEST / 18/02/2010
2010-02-18AD01REGISTERED OFFICE CHANGED ON 18/02/2010 FROM 154 FAREHAM ROAD GOSPORT HAMPSHIRE PO13 0FN
2009-03-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08
2009-02-13363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2009-02-11288bAPPOINTMENT TERMINATED DIRECTOR ORIOL MILLET LOPEZ
2009-02-09288aDIRECTOR APPOINTED DEBRA REYNOLDS
2008-09-30288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DAVID WEST / 29/09/2008
2008-09-30288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DAVID WEST / 29/09/2008
2008-09-30288cDIRECTOR'S CHANGE OF PARTICULARS / ORIOL MILLET LOPEZ / 29/09/2008
2008-05-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07
2008-01-24363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-05-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06
2007-02-05363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2007-01-05288aNEW DIRECTOR APPOINTED
2007-01-03RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-12-19288bDIRECTOR RESIGNED
2006-03-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05
2006-02-03363aRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-09-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-07-07288bDIRECTOR RESIGNED
2005-05-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04
2005-02-11363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-05-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03
2004-02-10363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-11-13288bDIRECTOR RESIGNED
2003-11-13288aNEW DIRECTOR APPOINTED
2003-05-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02
2003-01-16363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-03-12363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2002-03-06288bDIRECTOR RESIGNED
2002-03-05288aNEW DIRECTOR APPOINTED
2002-02-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01
2001-06-08AAFULL ACCOUNTS MADE UP TO 30/06/99
2001-06-08AAFULL ACCOUNTS MADE UP TO 30/06/00
2001-05-24AUDAUDITOR'S RESIGNATION
2001-03-01363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-10-19288bDIRECTOR RESIGNED
2000-10-19288aNEW DIRECTOR APPOINTED
2000-02-02363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-10-06288bDIRECTOR RESIGNED
1999-09-16287REGISTERED OFFICE CHANGED ON 16/09/99 FROM: FINSGATE 5-7 CRANWOOD STREET LONDON EC1V 9EE
1999-09-16288aNEW DIRECTOR APPOINTED
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 INBRAND HOLDINGS 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 INBRAND HOLDINGS 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
MORTGAGE DEBENTURE 1992-07-08 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of INBRAND HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for INBRAND HOLDINGS LIMITED
Trademarks
We have not found any records of INBRAND HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INBRAND HOLDINGS 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 (74990 - Non-trading company) as INBRAND HOLDINGS LIMITED 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 INBRAND HOLDINGS 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded INBRAND HOLDINGS 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 INBRAND HOLDINGS 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.