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

CONTINENTAL FSW LIMITED

C/O SMITH & WILLIAMSON LLP, 3RD FLOOR 9, 3RD FLOOR 9 COLMORE ROW, BIRMINGHAM, B3 2BJ,
Company Registration Number
02763945
Private Limited Company
Liquidation

Company Overview

About Continental Fsw Ltd
CONTINENTAL FSW LIMITED was founded on 1992-11-11 and has its registered office in 3rd Floor 9 Colmore Row. The organisation's status is listed as "Liquidation". Continental Fsw Limited is a Private Limited 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
CONTINENTAL FSW LIMITED
 
Legal Registered Office
C/O SMITH & WILLIAMSON LLP
3RD FLOOR 9
3RD FLOOR 9 COLMORE ROW
BIRMINGHAM
B3 2BJ
Other companies in WR2
 
Filing Information
Company Number 02763945
Company ID Number 02763945
Date formed 1992-11-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2015-10-30
Account next due 2017-07-31
Latest return 2016-06-07
Return next due 2017-06-21
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2017-11-09 18:55:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CONTINENTAL FSW 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 CONTINENTAL FSW LIMITED

Current Directors
Officer Role Date Appointed
CATHERINE HODGETTS
Company Secretary 2014-01-29
LEIANNE JANE TAYLOR
Company Secretary 2016-07-15
DEAN LESLIE THORNEWELL
Director 2013-11-01
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN DAVID MAJOR
Director 2009-04-20 2016-10-10
JONATHAN BRAMLEY COOK
Company Secretary 2003-10-01 2014-01-29
DOUGLAS EUGENE BLOM
Director 2012-05-31 2013-10-31
MICHAEL NICHOLAS MANNION
Director 2010-01-22 2012-05-31
ANTHONY CHARLES SANDERS
Director 2001-01-01 2009-12-01
JEFFREY ALLEN BEHRENDT
Director 2007-05-21 2009-04-17
RONALD WILLIAM KAPLAN
Director 2006-05-01 2007-12-31
JIMMY LEON DICKINSON
Director 1997-10-17 2007-05-21
ROBERT WINFIELD HALE
Director 2003-02-24 2005-04-30
MARTIN DAVID CAIN
Company Secretary 2001-01-01 2003-10-01
JOSEPH LOUIS MANDIA
Director 1997-10-17 2003-03-01
CAMERON EDWARD BRYANT
Director 1997-10-17 2003-01-29
JERRY RAY MCGAHA
Director 1997-10-17 2003-01-29
LYNDSEY PARSONS
Company Secretary 1997-10-17 2000-12-31
HOWARD ROBERT PARSONS
Director 1993-07-06 2000-12-31
DAVID NOEL ARTHUR CARPENTER
Company Secretary 1993-11-01 1997-10-17
KEITH JOHN RICHARDSON
Company Secretary 1996-07-01 1997-10-17
MICHAEL WILFRED BRABBINS
Director 1993-07-06 1997-10-17
PETER HARDING
Director 1996-05-28 1997-10-17
ARTHUR DAVID JOHNSON
Director 1996-05-28 1997-10-17
ADRIAN CHARLES BUCKMASTER
Director 1993-02-10 1997-09-25
FRANCIS MICHAEL CORBY
Director 1995-11-27 1996-08-20
JOHN NILS HANSON
Director 1995-11-27 1996-08-20
GEORGE CHRISTOPHER JAMES POWELL
Director 1991-02-10 1996-01-31
DAVID MICHAEL GEE
Director 1993-07-06 1995-12-31
JONATHAN EDWARD ALEXANDER HACKING
Company Secretary 1993-06-17 1993-10-31
JONATHAN EDWARD ALEXANDER HACKING
Director 1993-06-17 1993-10-31
DEREK POOLE
Director 1993-06-17 1993-10-31
DAVID NOEL ARTHUR CARPENTER
Company Secretary 1993-02-10 1993-06-17
DM COMPANY SERVICES LIMITED
Nominated Secretary 1992-11-11 1993-02-10
MICHAEL JOHN BARRON
Nominated Director 1992-11-11 1993-02-10
ALAN GRAHAM MARTIN
Nominated Director 1992-11-11 1993-02-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DEAN LESLIE THORNEWELL HARNISCHFEGER HOLDINGS LIMITED Director 2013-06-19 CURRENT 1994-09-28 Dissolved 2017-11-29
DEAN LESLIE THORNEWELL DOBSON PARK (NO.3) LIMITED Director 2012-08-20 CURRENT 1913-01-10 Dissolved 2017-11-29
CHRISTOPHER PHILIP KERR RITCHIE SINE QUA NON INTERNATIONAL LIMITED Director 2001-12-07 CURRENT 2001-12-07 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
2017-11-25GAZ2Final Gazette dissolved via compulsory strike-off
2017-08-25LIQ13Voluntary liquidation. Notice of members return of final meeting
2016-11-234.70Declaration of solvency
2016-11-14AD01REGISTERED OFFICE CHANGED ON 14/11/16 FROM Meco Works Bromyard Road Worcester WR2 5EG
2016-11-09600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-11-09LRESSPSPECIAL RESOLUTION TO WIND UP
2016-11-09600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-11-09LRESSPSPECIAL RESOLUTION TO WIND UP
2016-10-24TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DAVID MAJOR
2016-10-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2016-07-28AA30/10/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-07-18AP03Appointment of Mrs Leianne Jane Taylor as company secretary on 2016-07-15
2016-07-04LATEST SOC04/07/16 STATEMENT OF CAPITAL;GBP 1
2016-07-04AR0107/06/16 ANNUAL RETURN FULL LIST
2015-08-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DAVID MAJOR / 12/12/2014
2015-08-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DAVID MAJOR / 12/12/2013
2015-07-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/14
2015-06-26LATEST SOC26/06/15 STATEMENT OF CAPITAL;GBP 1
2015-06-26AR0107/06/15 ANNUAL RETURN FULL LIST
2014-12-19CH01Director's details changed for Mr John David Major on 2014-12-12
2014-07-01LATEST SOC01/07/14 STATEMENT OF CAPITAL;GBP 1
2014-07-01AR0107/06/14 ANNUAL RETURN FULL LIST
2014-06-20AAFULL ACCOUNTS MADE UP TO 25/10/13
2014-02-11AP03Appointment of Mrs Catherine Hodgetts as company secretary
2014-02-11AD01REGISTERED OFFICE CHANGED ON 11/02/14 FROM West Quay Road Sunderland Enterprise Park Sunderland Tyne & Wear SR5 2TD
2014-02-11TM02APPOINTMENT TERMINATION COMPANY SECRETARY JONATHAN COOK
2013-11-01AP01DIRECTOR APPOINTED MR DEAN LESLIE THORNEWELL
2013-11-01TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS BLOM
2013-06-10AR0107/06/13 ANNUAL RETURN FULL LIST
2013-05-07AAFULL ACCOUNTS MADE UP TO 26/10/12
2012-10-16SH1916/10/12 STATEMENT OF CAPITAL GBP 1
2012-10-16SH20STATEMENT BY DIRECTORS
2012-10-16CAP-SSSOLVENCY STATEMENT DATED 08/10/12
2012-10-16RES06REDUCE ISSUED CAPITAL 16/10/2012
2012-10-16RES13CONFLICT OF INTEREST 16/10/2012
2012-07-05AR0107/06/12 FULL LIST
2012-06-07AP01DIRECTOR APPOINTED MR DOUGLAS BLOM
2012-06-06TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL MANNION
2012-04-16AAFULL ACCOUNTS MADE UP TO 28/10/11
2011-10-18SH20STATEMENT BY DIRECTORS
2011-10-18SH1918/10/11 STATEMENT OF CAPITAL GBP 1896301
2011-10-18CAP-SSSOLVENCY STATEMENT DATED 10/10/11
2011-10-18RES1310/10/2011
2011-06-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DAVID MAJOR / 17/06/2011
2011-06-20AR0107/06/11 FULL LIST
2011-06-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DAVID MAJOR / 17/06/2011
2011-06-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL NICHOLAS MANNION / 17/06/2011
2011-06-17CH03SECRETARY'S CHANGE OF PARTICULARS / MR JONATHAN BRAMLEY COOK / 17/06/2011
2011-03-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/10
2010-10-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/09
2010-07-22AR0107/06/10 FULL LIST
2010-01-27AP01DIRECTOR APPOINTED MR MICHAEL NICHOLAS MANNION
2009-12-29TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY SANDERS
2009-11-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/08
2009-07-03363aRETURN MADE UP TO 07/06/09; FULL LIST OF MEMBERS
2009-05-09288aDIRECTOR APPOINTED JOHN DAVID MAJOR
2009-04-22288bAPPOINTMENT TERMINATED DIRECTOR JEFFREY BEHRENDT
2008-06-27363aRETURN MADE UP TO 07/06/08; FULL LIST OF MEMBERS
2008-05-19AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-05-12225CURRSHO FROM 31/12/2008 TO 31/10/2008
2008-01-10288bDIRECTOR RESIGNED
2007-07-21288aNEW DIRECTOR APPOINTED
2007-07-05363sRETURN MADE UP TO 07/06/07; FULL LIST OF MEMBERS
2007-06-12288bDIRECTOR RESIGNED
2007-05-21AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-01-17287REGISTERED OFFICE CHANGED ON 17/01/07 FROM: KINGSWAY TEAM VALLEY TRADING ESTA GATESHEAD TYNE & WEAR NE11 0LP
2006-06-29363sRETURN MADE UP TO 07/06/06; FULL LIST OF MEMBERS
2006-05-11288aNEW DIRECTOR APPOINTED
2006-05-11288bDIRECTOR RESIGNED
2006-04-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2005-07-12363(288)DIRECTOR RESIGNED
2005-07-12363sRETURN MADE UP TO 07/06/05; FULL LIST OF MEMBERS
2005-04-08288cDIRECTOR'S PARTICULARS CHANGED
2005-03-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2005-03-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
2004-10-19244DELIVERY EXT'D 3 MTH 31/12/03
2004-06-14363sRETURN MADE UP TO 07/06/04; FULL LIST OF MEMBERS
2003-10-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02
2003-10-08288aNEW SECRETARY APPOINTED
2003-10-08288bSECRETARY RESIGNED
2003-06-24363sRETURN MADE UP TO 07/06/03; FULL LIST OF MEMBERS
2003-05-21288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to CONTINENTAL FSW LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2016-11-04
Notices to Creditors2016-11-04
Resolutions for Winding-up2016-11-04
Fines / Sanctions
No fines or sanctions have been issued against CONTINENTAL FSW LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2001-11-09 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 1997-11-03 Satisfied MIDLAND BANK PLC
GUARANTEE AND DEBENTURE 1993-02-22 Satisfied NATIONAL WESTMINSTER BANKAS AGENT AND TRUSTEE FOR ITSELF AND THE SECUREDPARTIES
Filed Financial Reports
Annual Accounts
2014-10-31
Annual Accounts
2013-10-25
Annual Accounts
2012-10-26
Annual Accounts
2011-10-28

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 CONTINENTAL FSW LIMITED

Intangible Assets
Patents
We have not found any records of CONTINENTAL FSW LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CONTINENTAL FSW LIMITED
Trademarks
We have not found any records of CONTINENTAL FSW LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CONTINENTAL FSW 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 (64209 - Activities of other holding companies not elsewhere classified) as CONTINENTAL FSW LIMITED are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where CONTINENTAL FSW 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.
Import/Export of Goods
Goods imported/exported by CONTINENTAL FSW LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2012-05-0185423990Electronic integrated circuits (excl. in the form of multichip integrated circuits and such as processors, controllers, memories and amplifiers)
2012-04-0173182900Non-threaded articles, of iron or steel
2012-02-0173182900Non-threaded articles, of iron or steel
2012-02-0184313900Parts of machinery of heading 8428, n.e.s.
2012-01-0185011099DC motors of an output <= 37,5 W
2011-12-0184313100Parts of lifts, skip hoists or escalators, n.e.s.
2011-12-0184313900Parts of machinery of heading 8428, n.e.s.
2011-11-0173158900Chain of iron or steel (excl. articulated link chain, skid chain, stud-link chain, welded link chain and parts thereof; watch chains, necklace chains and the like, cutting and saw chain, skid chain, scraper chain for conveyors, toothed chain for textile machinery and the like, safety devices with chains for securing doors, and measuring chains)
2011-11-0173182900Non-threaded articles, of iron or steel
2011-11-0184313100Parts of lifts, skip hoists or escalators, n.e.s.
2011-11-0190230080Instruments, apparatus and models designed for demonstrational purposes, e.g. in education or exhibitions, unsuitable for other uses (excl. ground flying trainers of heading 8805, collectors' pieces of heading 9705, antiques of an age > 100 years of heading 9706 and of the type used for teaching physics, chemistry and technical subjects)
2011-10-0184313100Parts of lifts, skip hoists or escalators, n.e.s.
2011-10-0184313900Parts of machinery of heading 8428, n.e.s.
2011-07-0184313900Parts of machinery of heading 8428, n.e.s.
2011-06-0173
2011-06-0184313900Parts of machinery of heading 8428, n.e.s.
2011-05-0173158900Chain of iron or steel (excl. articulated link chain, skid chain, stud-link chain, welded link chain and parts thereof; watch chains, necklace chains and the like, cutting and saw chain, skid chain, scraper chain for conveyors, toothed chain for textile machinery and the like, safety devices with chains for securing doors, and measuring chains)
2011-05-0173182900Non-threaded articles, of iron or steel
2011-05-0184283100Continuous-action elevators and conveyors for goods or materials, for underground use (excl. pneumatic elevators and conveyors)
2011-03-0184313900Parts of machinery of heading 8428, n.e.s.
2011-03-0185015230AC motors, multi-phase, of an output > 7,5 kW but <= 37 kW
2011-02-0184313100Parts of lifts, skip hoists or escalators, n.e.s.
2010-11-0184313970

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyCONTINENTAL FSW LIMITEDEvent Date2016-10-27
Andrew Stephen McGill , (IP No. 9350) of Smith & Williamson LLP , 3rd Floor, 9 Colmore Row, Birmingham, B3 2BJ and Gilbert John Lemon , (IP No. 9573) of Smith & Williamson LLP , Portwall Place, Portwall Lane, Bristol, BS1 6NA . : For further details contact: Chris Allen, Email: Chris.Allen@smithandwilliamson.com, Tel: 0121 710 5200.
 
Initiating party Event TypeNotices to Creditors
Defending partyCONTINENTAL FSW LIMITEDEvent Date2016-10-27
Notice is hereby given that the Creditors of the above named company are required, on or before 02 December 2016 to send their names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any) to Andrew Stephen McGill of Smith & Williamson LLP, 3rd Floor, 9 Colmore Row, Birmingham, B3 2BJ and Gilbert John Lemon of Smith & Williamson LLP, Portwall Place, Portwall Lane, Bristol, BS1 6NA, the Liquidators of the company, and, if so required by notice in writing from the Liquidators, by their solicitors or personally, to come in and prove their debts or claims at such time and place as shall be specified in any such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. The Directors have made a declaration of solvency, and the company is being wound up for the purposes of the company being dormant. Note: This notice is purely formal. All known creditors have been or will be paid in full. Date of Appointment: 27 October 2016 Office Holder details: Andrew Stephen McGill , (IP No. 9350) of Smith & Williamson LLP , 3rd Floor, 9 Colmore Row, Birmingham, B3 2BJ and Gilbert John Lemon , (IP No. 9573) of Smith & Williamson LLP , Portwall Place, Portwall Lane, Bristol, BS1 6NA . For further details contact: Chris Allen, Email: Chris.Allen@smithandwilliamson.com, Tel: 0121 710 5200.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyCONTINENTAL FSW LIMITEDEvent Date2016-10-27
The following written resolutions of the members of the Company passed on 27 October 2016 , were passed as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Andrew Stephen McGill , (IP No. 9350) of Smith & Williamson LLP , 3rd Floor, 9 Colmore Row, Birmingham, B3 2BJ and Gilbert John Lemon , (IP No. 9573) of Smith & Williamson LLP , Portwall Place, Portwall Lane, Bristol, BS1 6NA be and are hereby appointed Joint Liquidators of the Company for the purposes of such winding up. For further details contact: Chris Allen, Email: Chris.Allen@smithandwilliamson.com, Tel: 0121 710 5200.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CONTINENTAL FSW 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 CONTINENTAL FSW 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.