Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SEPTEMBER 1993 LIMITED
Company Information for

SEPTEMBER 1993 LIMITED

C/O TENEO RESTRUCTURING LIMITED, 156 Great Charles Street, Birmingham, B3 3HN,
Company Registration Number
02744898
Private Limited Company
Liquidation

Company Overview

About September 1993 Ltd
SEPTEMBER 1993 LIMITED was founded on 1992-09-03 and has its registered office in Birmingham. The organisation's status is listed as "Liquidation". September 1993 Limited 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
SEPTEMBER 1993 LIMITED
 
Legal Registered Office
C/O TENEO RESTRUCTURING LIMITED
156 Great Charles Street
Birmingham
B3 3HN
Other companies in UB8
 
Filing Information
Company Number 02744898
Company ID Number 02744898
Date formed 1992-09-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2019-12-31
Account next due 31/12/2021
Latest return 03/09/2015
Return next due 01/10/2016
Type of accounts DORMANT
Last Datalog update: 2023-01-19 12:05:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SEPTEMBER 1993 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 SEPTEMBER 1993 LIMITED

Current Directors
Officer Role Date Appointed
ANDREW DAVID PELLINGTON
Company Secretary 2014-08-18
ANDREW DAVID PELLINGTON
Director 2014-04-25
JINLONG WANG
Director 2017-06-06
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD PAUL HODGSON
Director 2014-04-25 2017-05-30
JACKIE DOREEN FREEMAN
Company Secretary 2003-10-31 2014-08-18
JACKIE DOREEN FREEMAN
Director 2007-01-02 2014-08-18
HARVEY JOHN SMYTH
Director 2004-05-20 2014-08-18
CHRISTOPHER HEATH
Director 2005-12-21 2006-12-22
JOHN JAMES METCALF
Director 2002-03-01 2004-05-20
DAVID JOHN SYKES
Director 2003-10-14 2004-05-20
PATRICK MARK HARTREY
Company Secretary 2000-05-23 2003-10-31
PAUL ADAM CAMPBELL
Director 2002-03-01 2003-07-16
GLEN WILFRID TOMLINSON
Director 1993-02-17 2002-03-01
HUGH OSMOND
Director 1993-02-17 2001-02-05
GLEN WILFRID TOMLINSON
Company Secretary 1993-02-02 2000-05-23
MICHAEL JOHN BOOTH
Director 1993-11-03 1996-04-10
WILLIAM COURTNEY COOPER
Director 1993-11-03 1996-04-10
MALCOLM IVOR CORNISH
Director 1993-11-03 1996-04-10
ALAN GEORGE NASH
Director 1993-11-03 1996-04-10
VIJENDRA PAL
Director 1993-11-03 1996-04-10
HEATHER PEAT
Director 1993-11-03 1996-04-10
LEONARD GEOFFREY SMITH
Director 1993-11-03 1996-04-10
DAVID SIMON COTTON
Director 1993-11-03 1995-03-27
JACQUELINE RUTH BAER
Director 1993-11-03 1995-02-28
DAVID JOHN TURNER
Director 1993-11-03 1995-02-28
JONATHAN DAVID MEREDITH WHITE
Director 1993-11-03 1995-02-28
AUSTIN DALY
Director 1993-11-03 1994-02-23
BERNARD SKALLA
Director 1993-11-03 1994-02-23
MICHAEL DAVID BLECHNER
Director 1993-02-02 1993-09-21
RONALD PAUL BLECHNER
Director 1993-02-02 1993-09-21
CCS SECRETARIES LIMITED
Nominated Secretary 1992-09-03 1993-02-02
CCS DIRECTORS LIMITED
Nominated Director 1992-09-03 1993-02-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW DAVID PELLINGTON HUNTON HOUSE LIMITED Director 2017-08-25 CURRENT 2017-08-25 Active
ANDREW DAVID PELLINGTON PIZZAEXPRESS UAE HOLDINGS LIMITED Director 2015-04-01 CURRENT 2015-04-01 Active
ANDREW DAVID PELLINGTON PIZZAEXPRESS INTERNATIONAL HOLDINGS LIMITED Director 2015-03-25 CURRENT 2015-03-25 Active
ANDREW DAVID PELLINGTON PIZZAEXPRESS FINANCING 1 PLC Director 2014-09-16 CURRENT 2014-07-04 Active - Proposal to Strike off
ANDREW DAVID PELLINGTON PIZZAEXPRESS GROUP LIMITED Director 2014-09-16 CURRENT 2014-07-14 Active
ANDREW DAVID PELLINGTON PIZZAEXPRESS FINANCING 2 PLC Director 2014-09-16 CURRENT 2014-07-07 Active
ANDREW DAVID PELLINGTON PIZZAEXPRESS GROUP HOLDINGS LIMITED Director 2014-08-18 CURRENT 2014-07-03 Active - Proposal to Strike off
ANDREW DAVID PELLINGTON PANDORAEXPRESS 5 LIMITED Director 2014-04-25 CURRENT 2003-03-24 Liquidation
ANDREW DAVID PELLINGTON BOOKCASH TRADING LIMITED Director 2014-04-25 CURRENT 1994-01-04 Active
ANDREW DAVID PELLINGTON SPEED 3969 LIMITED Director 2014-04-25 CURRENT 1993-11-25 Liquidation
ANDREW DAVID PELLINGTON THE GOURMET PIZZA COMPANY LIMITED Director 2014-04-25 CURRENT 1993-11-23 Liquidation
ANDREW DAVID PELLINGTON PIZZAEXPRESS OPERATIONS LIMITED Director 2014-04-25 CURRENT 2003-07-18 Active
ANDREW DAVID PELLINGTON PANDORAEXPRESS 7 LIMITED Director 2014-04-25 CURRENT 2003-12-11 Liquidation
ANDREW DAVID PELLINGTON PIZZAEXPRESS (SOHO) LIMITED Director 2014-04-25 CURRENT 1960-01-07 Liquidation
ANDREW DAVID PELLINGTON AL ROLLO LIMITED Director 2014-04-25 CURRENT 1993-01-26 Liquidation
ANDREW DAVID PELLINGTON PANDORAEXPRESS 6 LIMITED Director 2014-04-25 CURRENT 1992-12-24 Liquidation
ANDREW DAVID PELLINGTON PIZZAEXPRESS (FRANCHISES) LIMITED Director 2014-04-25 CURRENT 1993-03-30 Active
ANDREW DAVID PELLINGTON PIZZAEXPRESS (RESTAURANTS) LIMITED Director 2014-04-25 CURRENT 1993-03-31 Active
ANDREW DAVID PELLINGTON PIZZAEXPRESS (WHOLESALE) LIMITED Director 2014-04-25 CURRENT 1993-04-28 Active
ANDREW DAVID PELLINGTON PIZZAEXPRESS MERCHANDISING LIMITED Director 2014-04-25 CURRENT 1996-11-29 Active
ANDREW DAVID PELLINGTON HALFCITY LIMITED Director 2014-04-25 CURRENT 1999-03-09 Liquidation
ANDREW DAVID PELLINGTON PANDORAEXPRESS 3 LIMITED Director 2014-04-25 CURRENT 2003-03-06 Liquidation
ANDREW DAVID PELLINGTON PANDORAEXPRESS 2 LIMITED Director 2014-04-25 CURRENT 2003-03-06 Liquidation
ANDREW DAVID PELLINGTON PANDORAEXPRESS 4 LIMITED Director 2014-04-25 CURRENT 2003-03-06 Liquidation
ANDREW DAVID PELLINGTON PANDORAEXPRESS 1 LIMITED. Director 2014-04-25 CURRENT 2003-03-06 Liquidation
ANDREW DAVID PELLINGTON PIZZAEXPRESS LIMITED Director 2014-04-25 CURRENT 1978-12-11 Active
ANDREW DAVID PELLINGTON WAYRACER LIMITED Director 2014-04-25 CURRENT 1997-06-03 Liquidation
ANDREW DAVID PELLINGTON RIPOSTE LIMITED Director 2014-04-25 CURRENT 2003-07-18 Liquidation
JINLONG WANG PANDORAEXPRESS 5 LIMITED Director 2017-06-06 CURRENT 2003-03-24 Liquidation
JINLONG WANG BOOKCASH TRADING LIMITED Director 2017-06-06 CURRENT 1994-01-04 Active
JINLONG WANG SPEED 3969 LIMITED Director 2017-06-06 CURRENT 1993-11-25 Liquidation
JINLONG WANG THE GOURMET PIZZA COMPANY LIMITED Director 2017-06-06 CURRENT 1993-11-23 Liquidation
JINLONG WANG PIZZAEXPRESS OPERATIONS LIMITED Director 2017-06-06 CURRENT 2003-07-18 Active
JINLONG WANG PANDORAEXPRESS 7 LIMITED Director 2017-06-06 CURRENT 2003-12-11 Liquidation
JINLONG WANG ROLL&SHAKE LIMITED Director 2017-06-06 CURRENT 2014-10-15 Active
JINLONG WANG PIZZAEXPRESS UAE HOLDINGS LIMITED Director 2017-06-06 CURRENT 2015-04-01 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
2023-01-19Final Gazette dissolved via compulsory strike-off
2022-10-19LIQ13Voluntary liquidation. Notice of members return of final meeting
2021-10-30AD03Registers moved to registered inspection location of Hunton House Highbridge Estate Oxford Road Uxbridge Middlesex UB8 1LX
2021-10-30AD02Register inspection address changed to Hunton House Highbridge Estate Oxford Road Uxbridge Middlesex UB8 1LX
2021-10-14TM01APPOINTMENT TERMINATED, DIRECTOR DAVID LACHLAN CAMPBELL
2021-10-12AD01REGISTERED OFFICE CHANGED ON 12/10/21 FROM Hunton House Highbridge Estate Oxford Road Uxbridge Middlesex UB8 1LX
2021-10-12600Appointment of a voluntary liquidator
2021-10-12LRESSPResolutions passed:
  • Special resolution to wind up on 2021-09-29
2021-10-12LIQ01Voluntary liquidation declaration of solvency
2021-03-09AP03Appointment of Mrs Joanne Clare Bennett as company secretary on 2021-03-01
2021-03-09AP01DIRECTOR APPOINTED MRS JOANNE CLARE BENNETT
2021-03-09TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVID PELLINGTON
2021-03-09TM02Termination of appointment of Andrew David Pellington on 2021-02-28
2021-01-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-11-16AP01DIRECTOR APPOINTED MR DAVID LACHLAN CAMPBELL
2020-11-16TM01APPOINTMENT TERMINATED, DIRECTOR JINLONG WANG
2020-11-03CS01CONFIRMATION STATEMENT MADE ON 03/11/20, WITH NO UPDATES
2019-11-05CS01CONFIRMATION STATEMENT MADE ON 03/11/19, WITH NO UPDATES
2019-07-17CH01Director's details changed for Mr Jinlong Wang on 2019-07-10
2019-07-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/12/18
2018-11-20CS01CONFIRMATION STATEMENT MADE ON 03/11/18, WITH NO UPDATES
2018-09-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-07-19CH01Director's details changed for Jinlong Wang on 2018-07-13
2018-01-25PSC09Withdrawal of a person with significant control statement on 2018-01-25
2017-12-20PSC02Notification of Pizzaexpress Limited as a person with significant control on 2016-04-06
2017-11-08CS01CONFIRMATION STATEMENT MADE ON 03/11/17, WITH NO UPDATES
2017-06-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 01/01/17
2017-06-14AP01DIRECTOR APPOINTED JINLONG WANG
2017-06-13TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD PAUL HODGSON
2016-11-04CS01CONFIRMATION STATEMENT MADE ON 03/11/16, WITH UPDATES
2016-09-15LATEST SOC15/09/16 STATEMENT OF CAPITAL;GBP 50000
2016-09-15CS01CONFIRMATION STATEMENT MADE ON 03/09/16, WITH UPDATES
2016-09-05AA01Current accounting period extended from 30/06/16 TO 31/12/16
2015-12-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/06/15
2015-09-03LATEST SOC03/09/15 STATEMENT OF CAPITAL;GBP 50000
2015-09-03AR0103/09/15 ANNUAL RETURN FULL LIST
2015-08-11CH01Director's details changed for Mr Richard Paul Hodgson on 2015-07-29
2015-03-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/14
2014-09-12LATEST SOC12/09/14 STATEMENT OF CAPITAL;GBP 50000
2014-09-12AR0103/09/14 ANNUAL RETURN FULL LIST
2014-08-19AP03Appointment of Mr Andrew David Pellington as company secretary on 2014-08-18
2014-08-18TM02Termination of appointment of Jackie Doreen Freeman on 2014-08-18
2014-08-18TM01APPOINTMENT TERMINATED, DIRECTOR JACKIE FREEMAN
2014-08-18TM01APPOINTMENT TERMINATED, DIRECTOR HARVEY SMYTH
2014-05-08CH03SECRETARY'S DETAILS CHNAGED FOR MRS JACKIE DOREEN FREEMAN on 2014-05-08
2014-05-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HARVEY JOHN SMYTH / 08/05/2014
2014-05-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JACKIE DOREEN FREEMAN / 08/05/2014
2014-05-07AP01DIRECTOR APPOINTED MR RICHARD PAUL HODGSON
2014-05-06AP01DIRECTOR APPOINTED MR ANDREW DAVID PELLINGTON
2013-12-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13
2013-09-20AR0103/09/13 FULL LIST
2013-06-05CC04STATEMENT OF COMPANY'S OBJECTS
2013-06-05CERT10CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
2013-06-05MARREREGISTRATION MEMORANDUM AND ARTICLES
2013-06-05RR02APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY
2013-06-05RES02REREG PLC TO PRI; RES02 PASS DATE:31/05/2013
2012-10-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12
2012-09-17AR0103/09/12 FULL LIST
2011-12-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11
2011-09-12AR0103/09/11 FULL LIST
2010-09-06AR0103/09/10 FULL LIST
2010-08-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10
2009-09-07363aRETURN MADE UP TO 03/09/09; FULL LIST OF MEMBERS
2009-07-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09
2008-10-07287REGISTERED OFFICE CHANGED ON 07/10/2008 FROM HUNTON HOUSE HIGHBRIDGE ESTATE OXFORD ROAD UXBRIDGE UB8 1HU
2008-09-11363aRETURN MADE UP TO 03/09/08; FULL LIST OF MEMBERS
2008-07-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08
2008-07-16288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JACKIE FREEMAN / 11/07/2008
2008-01-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07
2007-09-17363sRETURN MADE UP TO 03/09/07; NO CHANGE OF MEMBERS
2007-01-22288bDIRECTOR RESIGNED
2007-01-22288aNEW DIRECTOR APPOINTED
2006-12-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06
2006-09-26363(288)DIRECTOR'S PARTICULARS CHANGED
2006-09-26363sRETURN MADE UP TO 03/09/06; FULL LIST OF MEMBERS
2006-08-31288cDIRECTOR'S PARTICULARS CHANGED
2006-04-04287REGISTERED OFFICE CHANGED ON 04/04/06 FROM: 1 UNION BUSINESS PARK FLORENCE WAY UXBRIDGE MIDDLESEX UB8 2LS
2006-02-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05
2006-01-13288aNEW DIRECTOR APPOINTED
2005-10-11363sRETURN MADE UP TO 03/09/05; FULL LIST OF MEMBERS
2005-02-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04
2004-10-04363sRETURN MADE UP TO 03/09/04; FULL LIST OF MEMBERS
2004-06-09288bDIRECTOR RESIGNED
2004-06-09288bDIRECTOR RESIGNED
2004-06-09288aNEW DIRECTOR APPOINTED
2003-11-07288bSECRETARY RESIGNED
2003-11-07288aNEW SECRETARY APPOINTED
2003-10-21288aNEW DIRECTOR APPOINTED
2003-09-18363aRETURN MADE UP TO 03/09/03; FULL LIST OF MEMBERS
2003-07-25288bDIRECTOR RESIGNED
2003-07-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03
2003-03-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02
2003-03-17AUDAUDITOR'S RESIGNATION
2002-09-16363aRETURN MADE UP TO 03/09/02; FULL LIST OF MEMBERS
2002-09-03288cDIRECTOR'S PARTICULARS CHANGED
2002-03-15288aNEW DIRECTOR APPOINTED
2002-03-11288bDIRECTOR RESIGNED
2002-03-11288aNEW DIRECTOR APPOINTED
2002-02-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01
2002-01-10288cDIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
561 - Restaurants and mobile food service activities
56101 - Licensed restaurants




Licences & Regulatory approval
We could not find any licences issued to SEPTEMBER 1993 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 SEPTEMBER 1993 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SEPTEMBER 1993 LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7892
MortgagesNumMortOutstanding0.539
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.2595

This shows the max and average number of mortgages for companies with the same SIC code of 56101 - Licensed restaurants

Intangible Assets
Patents
We have not found any records of SEPTEMBER 1993 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SEPTEMBER 1993 LIMITED
Trademarks
We have not found any records of SEPTEMBER 1993 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SEPTEMBER 1993 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 (56101 - Licensed restaurants) as SEPTEMBER 1993 LIMITED are:

SPRINGDENE LIMITED £ 30,678
SANCTUM LIMITED £ 23,329
JUICE FOR LIFE LTD £ 23,243
GREEN AND FORTUNE LIMITED £ 6,580
THE BENGAL SAGE LIMITED £ 6,034
BANGKOK BRASSERIE LIMITED £ 3,931
DE VERE (BLACKPOOL) LIMITED £ 2,408
R V T C LIMITED £ 2,028
SOUTH COAST CATERERS LIMITED £ 1,750
ART OF TAPAS LTD £ 1,539
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
Outgoings
Business Rates/Property Tax
No properties were found where SEPTEMBER 1993 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 SEPTEMBER 1993 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 SEPTEMBER 1993 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.