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

ELECTORAL SERVICES LIMITED

PROSPECT HOUSE, 1 PROSPECT PLACE, PRIDE PARK, DERBY, DE24 8HG,
Company Registration Number
03008339
Private Limited Company
Liquidation

Company Overview

About Electoral Services Ltd
ELECTORAL SERVICES LIMITED was founded on 1995-01-10 and has its registered office in Pride Park. The organisation's status is listed as "Liquidation". Electoral Services 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
ELECTORAL SERVICES LIMITED
 
Legal Registered Office
PROSPECT HOUSE
1 PROSPECT PLACE
PRIDE PARK
DERBY
DE24 8HG
Other companies in N8
 
Previous Names
ELECTORAL REFORM (PRINTING SERVICES) LIMITED07/06/2004
Filing Information
Company Number 03008339
Company ID Number 03008339
Date formed 1995-01-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 10/01/2016
Return next due 07/02/2017
Type of accounts DORMANT
Last Datalog update: 2024-03-07 03:20:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ELECTORAL SERVICES 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.
Companies with same name ELECTORAL SERVICES LIMITED
The following companies were found which have the same name as ELECTORAL SERVICES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Electoral Services International Inc. 1700 - 360 Main Street Winnipeg Manitoba R3C 3Z3 Active Company formed on the 2012-02-27

Company Officers of ELECTORAL SERVICES LIMITED

Current Directors
Officer Role Date Appointed
JENNIFER ANN BRADLEY
Company Secretary 2002-02-13
JENNIFER ANN BRADLEY
Director 2004-06-28
MICHAEL ROBERT BURDETT
Director 2006-03-01
SIAN ELERI ROBERTS
Director 2010-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
OWEN THOMAS
Director 1995-07-19 2009-12-31
DAVID DENNIS MARTIN-JENKINS
Director 2000-11-14 2006-06-30
PHILIP JOHN BURKILL
Director 2000-11-14 2004-06-28
CHRISTOPHER SIDNEY MATTHEW GRAHAM
Director 2002-02-13 2004-06-28
RUSSELL GRAHAM LORD
Director 2002-02-13 2004-06-28
JEAN FRYER
Director 1998-12-08 2003-09-30
ERIC MAHMOOD SYDDIQUE
Company Secretary 1995-07-19 2002-02-13
MARGARET ROSE
Director 1995-07-19 2001-12-04
MICHAEL STANTON WATSON
Director 1995-07-19 2001-12-04
SIMON JOHN WILLIAM CLARKE
Director 1995-07-19 1996-06-21
CHRISTOPHER MURRAY PAUL HUHNE
Director 1995-07-19 1995-10-31
JPCORS LIMITED
Nominated Secretary 1995-01-10 1995-01-10
JPCORD LIMITED
Nominated Director 1995-01-10 1995-01-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JENNIFER ANN BRADLEY XPRESS SOFTWARE SOLUTIONS LIMITED Company Secretary 2008-04-01 CURRENT 2001-02-01 Liquidation
JENNIFER ANN BRADLEY MEMBERSHIP ENGAGEMENT SERVICES LIMITED Company Secretary 2006-07-11 CURRENT 2006-07-11 Liquidation
JENNIFER ANN BRADLEY CIVICA ELECTION SERVICES LIMITED Company Secretary 2002-02-13 CURRENT 1988-05-27 Active
JENNIFER ANN BRADLEY ELECTORAL REFORM (MARKET RESEARCH) LIMITED Company Secretary 2002-02-13 CURRENT 2000-10-12 Liquidation
JENNIFER ANN BRADLEY THE ELECTION CENTRE LIMITED Company Secretary 2002-02-13 CURRENT 1994-12-08 Liquidation
JENNIFER ANN BRADLEY THE ELECTION CENTRE LIMITED Director 2004-06-28 CURRENT 1994-12-08 Liquidation
JENNIFER ANN BRADLEY CIVICA ELECTION SERVICES LIMITED Director 2003-01-01 CURRENT 1988-05-27 Active
MICHAEL ROBERT BURDETT SHAW & SONS (HOLDINGS) LIMITED Director 2016-02-01 CURRENT 1993-08-02 Liquidation
MICHAEL ROBERT BURDETT SHAW & SONS GROUP LIMITED Director 2016-02-01 CURRENT 1997-08-08 Liquidation
MICHAEL ROBERT BURDETT SHAW & SONS LIMITED Director 2016-02-01 CURRENT 1921-09-06 Active
MICHAEL ROBERT BURDETT MODERN MINDSET LTD Director 2012-06-29 CURRENT 1987-12-24 Liquidation
MICHAEL ROBERT BURDETT XPRESS SOFTWARE SOLUTIONS LIMITED Director 2008-04-01 CURRENT 2001-02-01 Liquidation
MICHAEL ROBERT BURDETT FUSION INTERNET SOLUTIONS LTD. Director 2007-10-02 CURRENT 1993-10-08 Dissolved 2017-09-28
MICHAEL ROBERT BURDETT FUSION INTERNET (HOLDINGS) LIMITED Director 2007-07-19 CURRENT 2007-07-19 Dissolved 2016-03-01
MICHAEL ROBERT BURDETT MEMBERSHIP ENGAGEMENT SERVICES LIMITED Director 2006-07-11 CURRENT 2006-07-11 Liquidation
MICHAEL ROBERT BURDETT CIVICA ELECTION SERVICES LIMITED Director 2006-03-01 CURRENT 1988-05-27 Active
MICHAEL ROBERT BURDETT ELECTORAL REFORM (MARKET RESEARCH) LIMITED Director 2006-03-01 CURRENT 2000-10-12 Liquidation
MICHAEL ROBERT BURDETT THE ELECTION CENTRE LIMITED Director 2006-03-01 CURRENT 1994-12-08 Liquidation
MICHAEL ROBERT BURDETT SECOND SIGHT BUSINESS SOLUTIONS LTD Director 2003-10-02 CURRENT 2003-09-29 Dissolved 2016-12-06
SIAN ELERI ROBERTS MODERN MINDSET LTD Director 2012-06-29 CURRENT 1987-12-24 Liquidation
SIAN ELERI ROBERTS XPRESS SOFTWARE SOLUTIONS LIMITED Director 2010-03-03 CURRENT 2001-02-01 Liquidation
SIAN ELERI ROBERTS ELECTORAL REFORM (MARKET RESEARCH) LIMITED Director 2010-01-10 CURRENT 2000-10-12 Liquidation
SIAN ELERI ROBERTS THE ELECTION CENTRE LIMITED Director 2010-01-01 CURRENT 1994-12-08 Liquidation
SIAN ELERI ROBERTS MEMBERSHIP ENGAGEMENT SERVICES LIMITED Director 2010-01-01 CURRENT 2006-07-11 Liquidation
SIAN ELERI ROBERTS CIVICA ELECTION SERVICES LIMITED Director 2000-09-12 CURRENT 1988-05-27 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
2024-01-30Voluntary liquidation declaration of solvency
2024-01-30Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2024-01-30Appointment of a voluntary liquidator
2024-01-26REGISTERED OFFICE CHANGED ON 26/01/24 FROM Southbank Central 30 Stamford Street London SE1 9LQ England
2023-10-04APPOINTMENT TERMINATED, DIRECTOR MARTIN DAVID FRANKS
2023-10-04DIRECTOR APPOINTED MR DAVID ANTHONY SPICER
2023-10-04APPOINTMENT TERMINATED, DIRECTOR ROBERT PAUL GOEMANS
2023-10-04APPOINTMENT TERMINATED, DIRECTOR GAVIN LEIGH
2023-10-04APPOINTMENT TERMINATED, DIRECTOR SIAN ELERI ROBERTS
2023-10-04DIRECTOR APPOINTED MR MICHAEL STODDARD
2023-07-04ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/22
2023-01-24APPOINTMENT TERMINATED, DIRECTOR WAYNE ANDREW STORY
2023-01-16CONFIRMATION STATEMENT MADE ON 10/01/23, WITH NO UPDATES
2022-07-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/21
2022-02-28TM01APPOINTMENT TERMINATED, DIRECTOR PHILLIP DAVID ROWLAND
2022-01-31DIRECTOR APPOINTED MR MARTIN DAVID FRANKS
2022-01-31AP01DIRECTOR APPOINTED MR MARTIN DAVID FRANKS
2022-01-21CONFIRMATION STATEMENT MADE ON 10/01/22, WITH NO UPDATES
2022-01-21CS01CONFIRMATION STATEMENT MADE ON 10/01/22, WITH NO UPDATES
2021-07-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/20
2021-01-14CS01CONFIRMATION STATEMENT MADE ON 10/01/21, WITH UPDATES
2020-07-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/19
2020-07-15AA01Previous accounting period shortened from 31/12/19 TO 30/09/19
2020-03-26PSC05Change of details for Electoral Reform Services Limited as a person with significant control on 2020-02-04
2020-03-26PSC05Change of details for Electoral Reform Services Limited as a person with significant control on 2020-02-04
2020-01-14CS01CONFIRMATION STATEMENT MADE ON 10/01/20, WITH NO UPDATES
2020-01-14CS01CONFIRMATION STATEMENT MADE ON 10/01/20, WITH NO UPDATES
2019-09-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-06-21AD01REGISTERED OFFICE CHANGED ON 21/06/19 FROM The Election Centre 33 Clarendon Road London N8 0NW
2019-03-18RP04PSC02Second filing of notification of person of significant controlElectoral Reform Services Limited
2019-01-25CS01CONFIRMATION STATEMENT MADE ON 10/01/19, WITH NO UPDATES
2018-12-11AP01DIRECTOR APPOINTED WAYNE ANDREW STORY
2018-12-07AP01DIRECTOR APPOINTED MR ROBERT PAUL GOEMANS
2018-12-07AP03Appointment of Michael Stoddard as company secretary on 2018-11-30
2018-12-07TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER ANN BRADLEY
2018-12-07TM02Termination of appointment of Jennifer Ann Bradley on 2018-11-30
2018-07-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-01-10CS01CONFIRMATION STATEMENT MADE ON 10/01/18, WITH NO UPDATES
2017-08-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-07-13PSC02Notification of Electoral Reform Services Limited as a person with significant control on 2016-04-06
2017-01-13LATEST SOC13/01/17 STATEMENT OF CAPITAL;GBP 2
2017-01-13CS01CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES
2016-08-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/15
2016-01-11LATEST SOC11/01/16 STATEMENT OF CAPITAL;GBP 2
2016-01-11AR0110/01/16 ANNUAL RETURN FULL LIST
2015-08-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/14
2015-02-20LATEST SOC20/02/15 STATEMENT OF CAPITAL;GBP 2
2015-02-20AR0110/01/15 ANNUAL RETURN FULL LIST
2014-08-08AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-21LATEST SOC21/01/14 STATEMENT OF CAPITAL;GBP 2
2014-01-21AR0110/01/14 ANNUAL RETURN FULL LIST
2013-08-29AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-22AR0110/01/13 ANNUAL RETURN FULL LIST
2012-08-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2012-02-20AR0110/01/12 FULL LIST
2011-08-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-01-10AR0110/01/11 FULL LIST
2010-09-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-01-22AR0110/01/10 FULL LIST
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MS JENNIFER ANN BRADLEY / 10/01/2010
2010-01-14TM01APPOINTMENT TERMINATED, DIRECTOR OWEN THOMAS
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ROBERT BURDETT / 10/01/2010
2010-01-14CH03SECRETARY'S CHANGE OF PARTICULARS / MS JENNIFER ANN BRADLEY / 10/01/2010
2010-01-12AP01DIRECTOR APPOINTED THE HONORABLE SIAN ELERI ROBERTS
2009-09-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-02-09363aRETURN MADE UP TO 10/01/09; FULL LIST OF MEMBERS
2008-09-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-02-15363aRETURN MADE UP TO 10/01/08; FULL LIST OF MEMBERS
2007-08-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-01-10363aRETURN MADE UP TO 10/01/07; FULL LIST OF MEMBERS
2006-07-20288aNEW DIRECTOR APPOINTED
2006-07-04288bDIRECTOR RESIGNED
2006-04-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-02-28363sRETURN MADE UP TO 10/01/06; FULL LIST OF MEMBERS
2005-06-29AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-01-26363(287)REGISTERED OFFICE CHANGED ON 26/01/05
2005-01-26363sRETURN MADE UP TO 10/01/05; FULL LIST OF MEMBERS
2004-09-01288bDIRECTOR RESIGNED
2004-09-01288bDIRECTOR RESIGNED
2004-09-01288bDIRECTOR RESIGNED
2004-09-01288aNEW DIRECTOR APPOINTED
2004-06-07CERTNMCOMPANY NAME CHANGED ELECTORAL REFORM (PRINTING SERVI CES) LIMITED CERTIFICATE ISSUED ON 07/06/04
2004-04-07AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-01-19363(288)DIRECTOR RESIGNED
2004-01-19363sRETURN MADE UP TO 10/01/04; FULL LIST OF MEMBERS
2003-04-08AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-02-08363sRETURN MADE UP TO 10/01/03; FULL LIST OF MEMBERS
2002-05-22ELRESS386 DISP APP AUDS 08/05/02
2002-05-22ELRESS366A DISP HOLDING AGM 08/05/02
2002-03-29AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-03-11288aNEW DIRECTOR APPOINTED
2002-03-07288aNEW DIRECTOR APPOINTED
2002-02-27288bSECRETARY RESIGNED
2002-02-27288aNEW SECRETARY APPOINTED
2002-01-21363sRETURN MADE UP TO 10/01/02; FULL LIST OF MEMBERS
2002-01-10288bDIRECTOR RESIGNED
2002-01-10288bDIRECTOR RESIGNED
2001-06-01AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-03-20288aNEW DIRECTOR APPOINTED
2001-03-20288aNEW DIRECTOR APPOINTED
2001-01-21363sRETURN MADE UP TO 10/01/01; FULL LIST OF MEMBERS
2000-05-30AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-01-17363sRETURN MADE UP TO 10/01/00; FULL LIST OF MEMBERS
1999-12-01288cDIRECTOR'S PARTICULARS CHANGED
1999-05-12AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-03-01288cDIRECTOR'S PARTICULARS CHANGED
1999-01-20288aNEW DIRECTOR APPOINTED
1999-01-19363sRETURN MADE UP TO 10/01/99; FULL LIST OF MEMBERS
1998-05-10AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-01-15363sRETURN MADE UP TO 10/01/98; FULL LIST OF MEMBERS
1997-08-15AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-01-16363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1997-01-16363sRETURN MADE UP TO 10/01/97; FULL LIST OF MEMBERS
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 ELECTORAL SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2024-01-29
Appointment of Liquidators2024-01-29
Notices to Creditors2024-01-29
Fines / Sanctions
No fines or sanctions have been issued against ELECTORAL SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ELECTORAL SERVICES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31

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 ELECTORAL SERVICES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 2
Shareholder Funds 2012-01-01 £ 0

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ELECTORAL SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ELECTORAL SERVICES LIMITED
Trademarks
We have not found any records of ELECTORAL SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ELECTORAL SERVICES 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 (99999 - Dormant Company) as ELECTORAL SERVICES LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where ELECTORAL SERVICES 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 ELECTORAL SERVICES 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 ELECTORAL SERVICES 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.