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

W H IRELAND NOMINEES LIMITED

24 MARTIN LANE, LONDON, EC4R 0DR,
Company Registration Number
02908691
Private Limited Company
Active

Company Overview

About W H Ireland Nominees Ltd
W H IRELAND NOMINEES LIMITED was founded on 1994-03-15 and has its registered office in London. The organisation's status is listed as "Active". W H Ireland Nominees Limited is a Private Limited Company registered in ENGLAND 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
W H IRELAND NOMINEES LIMITED
 
Legal Registered Office
24 MARTIN LANE
LONDON
EC4R 0DR
Other companies in M2
 
Filing Information
Company Number 02908691
Company ID Number 02908691
Date formed 1994-03-15
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 15/03/2016
Return next due 12/04/2017
Type of accounts DORMANT
Last Datalog update: 2025-01-05 05:41:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for W H IRELAND NOMINEES 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 W H IRELAND NOMINEES LIMITED

Current Directors
Officer Role Date Appointed
KATY LOUISE MITCHELL
Company Secretary 2014-04-03
RODERICK IAIN BUCHANAN
Director 2016-03-03
DANIEL JAMES COWLAND
Director 2014-09-08
MARK DAW
Director 2016-03-03
RICHARD WILLIAM KILLINGBECK
Director 2014-09-08
KATY LOUISE MITCHELL
Director 2014-04-03
JAYNE ROBERTSON
Director 2016-06-20
Previous Officers
Officer Role Date Appointed Date Resigned
AMANDA JAYNE MOORES
Director 2016-03-03 2017-03-23
WILLIAM CORRIN
Director 2016-03-03 2016-06-20
THOMAS MALCOLM HATTON
Director 1996-06-06 2015-07-31
ROY ANTHONY EDWARDS
Director 2014-02-28 2015-06-25
CHRISTOPHER JOHN PRICE
Director 2014-09-08 2015-04-29
DOUGLAS MALCOLM BARLOW
Director 1996-06-06 2014-09-08
DANIEL LLYWELYN BATE
Company Secretary 2010-01-11 2014-04-03
DANIEL LLYWELYN BATE
Director 2010-01-11 2014-04-03
ALAN MARK KERSHAW
Director 2010-06-25 2014-02-28
NIGEL JOHN GURNEY
Director 2010-05-04 2010-11-11
RICHARD ANDREW FORD
Director 2010-05-04 2010-08-31
GEOFFREY RICHMOND THOMAS LORD
Director 1994-06-02 2010-08-31
MICHAEL ANDREW FRAME
Company Secretary 2005-11-30 2010-01-11
MICHAEL ANDREW FRAME
Director 2009-01-22 2010-01-11
WILFRID LAURIE BEEVERS
Director 1996-06-06 2009-05-20
DAVID WILLIAM YOUNGMAN
Director 1996-06-06 2009-05-20
DEREK FRANCIS ASHFORD
Director 1999-11-24 2007-08-03
DEREK FRANCIS ASHFORD
Company Secretary 2001-06-01 2005-11-30
ROBERT CHRISTOPHER HEATH
Company Secretary 1996-06-06 2001-06-01
JOHN EDMUND PULLEY
Director 1994-06-02 1996-11-29
JOHN MICHAEL HAMLYN
Company Secretary 1994-06-02 1996-06-06
HAROLD FITZSIMMONS
Director 1994-06-02 1996-06-06
JOHN MICHAEL HAMLYN
Director 1994-06-02 1996-06-06
CRS LEGAL SERVICES LIMITED
Nominated Secretary 1994-03-15 1994-06-02
MC FORMATIONS LIMITED
Nominated Director 1994-03-15 1994-06-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RODERICK IAIN BUCHANAN FITEL NOMINEES LIMITED Director 2016-03-03 CURRENT 1978-11-22 Active
DANIEL JAMES COWLAND W.H. IRELAND TRUSTEE LIMITED Director 2015-06-25 CURRENT 1998-05-07 Active
DANIEL JAMES COWLAND FITEL NOMINEES LIMITED Director 2014-09-08 CURRENT 1978-11-22 Active
DANIEL JAMES COWLAND W H IRELAND LIMITED Director 2014-03-28 CURRENT 1986-03-20 Active
DANIEL JAMES COWLAND READYCOUNT LIMITED Director 2014-03-28 CURRENT 1996-02-27 Active
DANIEL JAMES COWLAND S.R.S. BUSINESS & PROFESSIONAL LIMITED Director 2014-03-28 CURRENT 2001-06-21 Active
DANIEL JAMES COWLAND W.H. IRELAND (FINANCIAL SERVICES) LIMITED Director 2014-03-28 CURRENT 2001-08-30 Active
DANIEL JAMES COWLAND A.R.E. BUSINESS & PROFESSIONAL LIMITED Director 2014-03-28 CURRENT 1998-12-09 Active
DANIEL JAMES COWLAND STOCKHOLM INVESTMENTS LTD Director 2014-03-28 CURRENT 2001-05-14 Active
DANIEL JAMES COWLAND W.H. IRELAND GROUP PLC Director 2014-03-13 CURRENT 1999-11-02 Active
MARK DAW FITEL NOMINEES LIMITED Director 2015-12-22 CURRENT 1978-11-22 Active
RICHARD WILLIAM KILLINGBECK W.H. IRELAND TRUSTEE LIMITED Director 2015-06-25 CURRENT 1998-05-07 Active
RICHARD WILLIAM KILLINGBECK FITEL NOMINEES LIMITED Director 2014-09-08 CURRENT 1978-11-22 Active
RICHARD WILLIAM KILLINGBECK S.R.S. BUSINESS & PROFESSIONAL LIMITED Director 2014-02-28 CURRENT 2001-06-21 Active
RICHARD WILLIAM KILLINGBECK W.H. IRELAND (FINANCIAL SERVICES) LIMITED Director 2014-02-28 CURRENT 2001-08-30 Active
RICHARD WILLIAM KILLINGBECK STOCKHOLM INVESTMENTS LTD Director 2014-02-28 CURRENT 2001-05-14 Active
RICHARD WILLIAM KILLINGBECK READYCOUNT LIMITED Director 2013-10-31 CURRENT 1996-02-27 Active
RICHARD WILLIAM KILLINGBECK W H IRELAND LIMITED Director 2012-12-01 CURRENT 1986-03-20 Active
RICHARD WILLIAM KILLINGBECK W.H. IRELAND GROUP PLC Director 2012-12-01 CURRENT 1999-11-02 Active
RICHARD WILLIAM KILLINGBECK ARMY AND NAVY INVESTMENT COMPANY LIMITED(THE) Director 2011-02-22 CURRENT 1964-11-05 Dissolved 2014-02-28
RICHARD WILLIAM KILLINGBECK THE BANKERS INVESTMENT TRUST PLC Director 2003-12-19 CURRENT 1888-04-13 Active
KATY LOUISE MITCHELL BEVAN HEALTHCARE C.I.C. Director 2017-07-03 CURRENT 2011-03-21 Active
KATY LOUISE MITCHELL FITEL NOMINEES LIMITED Director 2014-04-03 CURRENT 1978-11-22 Active
KATY LOUISE MITCHELL W.H. IRELAND TRUSTEE LIMITED Director 2014-04-03 CURRENT 1998-05-07 Active
KATY LOUISE MITCHELL READYCOUNT LIMITED Director 2014-03-28 CURRENT 1996-02-27 Active
KATY LOUISE MITCHELL STOCKHOLM INVESTMENTS LTD Director 2014-03-28 CURRENT 2001-05-14 Active
JAYNE ROBERTSON FITEL NOMINEES LIMITED Director 2016-06-20 CURRENT 1978-11-22 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
2024-12-13ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/24
2024-07-25Termination of appointment of Katy Louise Mitchell on 2024-07-11
2024-07-25Appointment of Mr Simon James Jackson as company secretary on 2024-07-12
2024-03-27CONFIRMATION STATEMENT MADE ON 15/03/24, WITH NO UPDATES
2023-03-17CONFIRMATION STATEMENT MADE ON 15/03/23, WITH NO UPDATES
2022-12-14ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-12-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-03-30CS01CONFIRMATION STATEMENT MADE ON 15/03/22, WITH NO UPDATES
2022-01-05ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2022-01-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-12-31APPOINTMENT TERMINATED, DIRECTOR PHILIP TANSEY
2021-12-31DIRECTOR APPOINTED MR SIMON JAMES JACKSON
2021-12-31AP01DIRECTOR APPOINTED MR SIMON JAMES JACKSON
2021-12-31TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP TANSEY
2021-10-10TM01APPOINTMENT TERMINATED, DIRECTOR MARK DAW
2021-04-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2021-04-07CS01CONFIRMATION STATEMENT MADE ON 15/03/21, WITH NO UPDATES
2020-05-29TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY MICHAEL STEEL
2020-03-29CS01CONFIRMATION STATEMENT MADE ON 15/03/20, WITH NO UPDATES
2020-01-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-06-16AP01DIRECTOR APPOINTED MR PHILIP TANSEY
2019-06-07TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL JAMES COWLAND
2019-03-17CS01CONFIRMATION STATEMENT MADE ON 15/03/19, WITH NO UPDATES
2018-10-17AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-10-10AP01DIRECTOR APPOINTED MR TIMOTHY MICHAEL STEEL
2018-10-09TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD WILLIAM KILLINGBECK
2018-08-03TM01APPOINTMENT TERMINATED, DIRECTOR RODERICK IAIN BUCHANAN
2018-03-21CS01CONFIRMATION STATEMENT MADE ON 15/03/18, WITH NO UPDATES
2017-09-06AAFULL ACCOUNTS MADE UP TO 30/11/16
2017-08-31AA01Current accounting period extended from 30/11/17 TO 31/03/18
2017-03-23TM01APPOINTMENT TERMINATED, DIRECTOR AMANDA JAYNE MOORES
2017-03-22LATEST SOC22/03/17 STATEMENT OF CAPITAL;GBP 2
2017-03-22CS01CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES
2016-11-25AD01REGISTERED OFFICE CHANGED ON 25/11/16 FROM 11 st James Square Manchester M2 6WH
2016-09-07AAFULL ACCOUNTS MADE UP TO 30/11/15
2016-06-21AP01DIRECTOR APPOINTED MRS JAYNE ROBERTSON
2016-06-21TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM CORRIN
2016-06-01AP01DIRECTOR APPOINTED MRS AMANDA JAYNE MOORES
2016-05-31AP01DIRECTOR APPOINTED MR RODERICK BUCHANAN
2016-05-31AP01DIRECTOR APPOINTED MR MARK DAW
2016-05-31AP01DIRECTOR APPOINTED MR WILL CORRIN
2016-03-22AR0115/03/16 ANNUAL RETURN FULL LIST
2015-10-16TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS HATTON
2015-07-02TM01APPOINTMENT TERMINATED, DIRECTOR ROY EDWARDS
2015-06-17AAFULL ACCOUNTS MADE UP TO 30/11/14
2015-05-01TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PRICE
2015-03-17LATEST SOC17/03/15 STATEMENT OF CAPITAL;GBP 2
2015-03-17AR0115/03/15 FULL LIST
2014-09-17AP01DIRECTOR APPOINTED MR CHRISTOPHER JOHN PRICE
2014-09-16AP01DIRECTOR APPOINTED MR DANIEL JAMES COWLAND
2014-09-16AP01DIRECTOR APPOINTED MR RICHARD WILLIAM KILLINGBECK
2014-09-16TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS BARLOW
2014-04-04AP01DIRECTOR APPOINTED MISS KATY LOUISE MITCHELL
2014-04-04AP03SECRETARY APPOINTED MISS KATY LOUISE MITCHELL
2014-04-04TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL BATE
2014-04-04TM02APPOINTMENT TERMINATED, SECRETARY DANIEL BATE
2014-03-28LATEST SOC28/03/14 STATEMENT OF CAPITAL;GBP 2
2014-03-28AR0115/03/14 FULL LIST
2014-03-25AAFULL ACCOUNTS MADE UP TO 30/11/13
2014-03-04AP01DIRECTOR APPOINTED MR ROY ANTHONY EDWARDS
2014-03-03TM01APPOINTMENT TERMINATED, DIRECTOR ALAN KERSHAW
2013-04-26AAFULL ACCOUNTS MADE UP TO 30/11/12
2013-03-20AR0115/03/13 FULL LIST
2012-04-02AAFULL ACCOUNTS MADE UP TO 30/11/11
2012-03-21AR0115/03/12 FULL LIST
2011-03-18AAFULL ACCOUNTS MADE UP TO 30/11/10
2011-03-17AR0115/03/11 FULL LIST
2010-11-23TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL GURNEY
2010-09-08TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY LORD
2010-09-08TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD FORD
2010-07-16AP01DIRECTOR APPOINTED MR ALAN MARK KERSHAW
2010-05-28AAFULL ACCOUNTS MADE UP TO 30/11/09
2010-05-17AP01DIRECTOR APPOINTED MR RICHARD ANDREW FORD
2010-05-17AP01DIRECTOR APPOINTED MR NIGEL JOHN GURNEY
2010-03-30AR0115/03/10 FULL LIST
2010-03-29AP01DIRECTOR APPOINTED MR DANIEL LLYWELYN BATE
2010-01-29AP03SECRETARY APPOINTED DANIEL LLYWELYN BATE
2010-01-29TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL FRAME
2010-01-29TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL FRAME
2009-12-18MISCSECTION 519
2009-09-05AAFULL ACCOUNTS MADE UP TO 30/11/08
2009-06-10288bAPPOINTMENT TERMINATED DIRECTOR WILFRID BEEVERS
2009-06-10288bAPPOINTMENT TERMINATED DIRECTOR DAVID YOUNGMAN
2009-05-14363aRETURN MADE UP TO 15/03/09; FULL LIST OF MEMBERS
2009-02-10288aDIRECTOR APPOINTED MICHAEL ANDREW FRAME
2008-06-10363aRETURN MADE UP TO 15/03/08; FULL LIST OF MEMBERS
2008-05-23AAFULL ACCOUNTS MADE UP TO 30/11/07
2007-08-17288bDIRECTOR RESIGNED
2007-06-28288cDIRECTOR'S PARTICULARS CHANGED
2007-05-17AAFULL ACCOUNTS MADE UP TO 30/11/06
2007-04-04363aRETURN MADE UP TO 15/03/07; FULL LIST OF MEMBERS
2006-10-02AAFULL ACCOUNTS MADE UP TO 30/11/05
2006-03-30363aRETURN MADE UP TO 15/03/06; FULL LIST OF MEMBERS
2006-03-30288cSECRETARY'S PARTICULARS CHANGED
2006-01-13288aNEW SECRETARY APPOINTED
2006-01-13288bSECRETARY RESIGNED
2005-07-12AAFULL ACCOUNTS MADE UP TO 30/11/04
2005-03-29363(288)DIRECTOR'S PARTICULARS CHANGED
2005-03-29363sRETURN MADE UP TO 15/03/05; FULL LIST OF MEMBERS
2004-06-08AAFULL ACCOUNTS MADE UP TO 30/11/03
2004-06-07363(288)DIRECTOR'S PARTICULARS CHANGED
2004-06-07363sRETURN MADE UP TO 15/03/04; FULL LIST OF MEMBERS
2003-06-03AAFULL ACCOUNTS MADE UP TO 30/11/02
2003-03-28363sRETURN MADE UP TO 15/03/03; FULL LIST OF MEMBERS
2002-07-17AAFULL ACCOUNTS MADE UP TO 30/11/01
2002-03-29363sRETURN MADE UP TO 15/03/02; FULL LIST OF MEMBERS
2001-09-28AAFULL ACCOUNTS MADE UP TO 30/11/00
2001-08-29288cDIRECTOR'S PARTICULARS CHANGED
2001-06-05288bSECRETARY RESIGNED
2001-06-05288aNEW SECRETARY APPOINTED
2001-04-05363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-04-05363sRETURN MADE UP TO 15/03/01; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




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

  Average Max
MortgagesNumMortCharges1.5099
MortgagesNumMortOutstanding0.9593
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied0.5496

This shows the max and average number of mortgages for companies with the same SIC code of 64999 - Financial intermediation not elsewhere classified

Intangible Assets
Patents
We have not found any records of W H IRELAND NOMINEES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for W H IRELAND NOMINEES LIMITED
Trademarks
We have not found any records of W H IRELAND NOMINEES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for W H IRELAND NOMINEES 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 (64999 - Financial intermediation not elsewhere classified) as W H IRELAND NOMINEES LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where W H IRELAND NOMINEES 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 W H IRELAND NOMINEES 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 W H IRELAND NOMINEES 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.