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

PLAICE THOMPSON & RICHARDSON LIMITED

HEXAGON HOUSE, GRIMBALD CRAG CLOSE, KNARESBOROUGH, ENGLAND, HG5 8PJ,
Company Registration Number
03042523
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Plaice Thompson & Richardson Ltd
PLAICE THOMPSON & RICHARDSON LIMITED was founded on 1995-04-06 and has its registered office in Knaresborough. The organisation's status is listed as "Active - Proposal to Strike off". Plaice Thompson & Richardson Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
PLAICE THOMPSON & RICHARDSON LIMITED
 
Legal Registered Office
HEXAGON HOUSE
GRIMBALD CRAG CLOSE
KNARESBOROUGH
ENGLAND
HG5 8PJ
Other companies in NG31
 
Telephone01476562456
 
Filing Information
Company Number 03042523
Company ID Number 03042523
Date formed 1995-04-06
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2018
Account next due 31/12/2020
Latest return 06/04/2016
Return next due 04/05/2017
Type of accounts FULL
Last Datalog update: 2021-03-07 06:08:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PLAICE THOMPSON & RICHARDSON 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 PLAICE THOMPSON & RICHARDSON LIMITED

Current Directors
Officer Role Date Appointed
CALLIDUS SECRETARIES LIMITED
Company Secretary 2017-12-08
SIMON DREW
Company Secretary 2017-12-08
JULIET EMMA COWLEY
Director 2008-04-30
SIMON RICHARD DREW
Director 2017-12-08
DESMOND JOSEPH O'CONNOR
Director 2017-12-08
HELEN LOUISE REEVE
Director 1996-12-11
CHRISTOPHER JOHN TRAVERS
Director 1995-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL GEORGE ROBERTS
Company Secretary 2002-05-01 2017-12-08
STEPHEN HENRY GLENN
Director 1996-05-01 2017-12-08
MICHAEL GEORGE ROBERTS
Director 1995-05-01 2017-12-08
HEATHER TINKLER
Director 2004-05-24 2011-02-21
RUSSELL PLAICE
Company Secretary 1995-05-01 2002-05-01
RUSSELL PLAICE
Director 1995-05-01 2002-05-01
NEAL ANDREW MAPLETOFT
Director 1996-12-11 2002-01-31
TIMOTHY COSPATRICK DUNBAR
Company Secretary 1995-04-24 1995-05-01
PHILLIP JOHN HESELTINE
Director 1995-04-24 1995-05-01
WENDY DOWLMAN
Company Secretary 1995-04-06 1995-04-24
PETER HIRON
Nominated Director 1995-04-06 1995-04-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CALLIDUS SECRETARIES LIMITED MCMORROW MURPHY LIMITED Company Secretary 2018-08-08 CURRENT 1977-06-20 Active
CALLIDUS SECRETARIES LIMITED GRACECHURCH UTG NO. 402 LIMITED Company Secretary 2018-07-24 CURRENT 2003-04-22 Active
CALLIDUS SECRETARIES LIMITED INSURENESS LIMITED Company Secretary 2018-05-09 CURRENT 2009-02-19 Active
CALLIDUS SECRETARIES LIMITED OPUS RISK SOLUTIONS LIMITED Company Secretary 2018-05-01 CURRENT 2010-05-05 Active - Proposal to Strike off
CALLIDUS SECRETARIES LIMITED WEALD BROKING MANAGEMENT LTD Company Secretary 2018-04-06 CURRENT 2010-06-08 Active - Proposal to Strike off
CALLIDUS SECRETARIES LIMITED STEADMAN AND HOZIER LIMITED Company Secretary 2018-04-06 CURRENT 1973-05-24 Active - Proposal to Strike off
CALLIDUS SECRETARIES LIMITED WEALD INSURANCE BROKERS LIMITED Company Secretary 2018-04-06 CURRENT 1969-07-10 Active
CALLIDUS SECRETARIES LIMITED EDDIE INVESTMENT HOLDINGS LIMITED Company Secretary 2018-04-03 CURRENT 2018-04-03 Active
CALLIDUS SECRETARIES LIMITED COMPASS BROKER NETWORKS LIMITED Company Secretary 2018-03-29 CURRENT 2016-04-11 Active
CALLIDUS SECRETARIES LIMITED COMPASS BROKER HOLDINGS LIMITED Company Secretary 2018-03-29 CURRENT 2016-04-11 Active
CALLIDUS SECRETARIES LIMITED SEA INVESTMENT HOLDINGS LIMITED Company Secretary 2018-03-29 CURRENT 2018-02-12 Active
CALLIDUS SECRETARIES LIMITED COMPASS LONDON MARKETS LIMITED Company Secretary 2018-03-29 CURRENT 2015-01-28 Active
CALLIDUS SECRETARIES LIMITED COMPASS BROKER SERVICES LIMITED Company Secretary 2018-03-29 CURRENT 2016-04-11 Active
CALLIDUS SECRETARIES LIMITED BEAZLEY CORPORATE MEMBER (NO. 3) LTD Company Secretary 2018-03-26 CURRENT 2014-09-22 Active
CALLIDUS SECRETARIES LIMITED BEAZLEY UNDERWRITING LIMITED Company Secretary 2018-03-26 CURRENT 2002-09-18 Active
CALLIDUS SECRETARIES LIMITED BEAZLEY STAFF UNDERWRITING LIMITED Company Secretary 2018-03-26 CURRENT 2003-09-23 Active
CALLIDUS SECRETARIES LIMITED KNIGHTHOOD CORPORATE ASSURANCE SERVICES LIMITED Company Secretary 2018-03-16 CURRENT 1974-12-17 Active
CALLIDUS SECRETARIES LIMITED BEAZLEY CORPORATE MEMBER (NO.2) LTD Company Secretary 2018-03-08 CURRENT 2012-11-12 Active
CALLIDUS SECRETARIES LIMITED BEAZLEY CORPORATE MEMBER (NO. 6) LTD Company Secretary 2018-03-08 CURRENT 2014-09-22 Active
CALLIDUS SECRETARIES LIMITED YALE INVESTMENT HOLDINGS LIMITED Company Secretary 2018-03-05 CURRENT 2018-03-05 Active
CALLIDUS SECRETARIES LIMITED SAFFRON FINANCE LIMITED Company Secretary 2018-02-02 CURRENT 1988-03-17 Active
CALLIDUS SECRETARIES LIMITED SAFFRON GROUP LIMITED Company Secretary 2018-02-02 CURRENT 2007-09-25 Active - Proposal to Strike off
CALLIDUS SECRETARIES LIMITED SAFFRON INSURANCE HOLDINGS LIMITED Company Secretary 2018-02-02 CURRENT 2009-07-24 Active - Proposal to Strike off
CALLIDUS SECRETARIES LIMITED SPOTLIGHT INSURANCE SERVICES LIMITED Company Secretary 2018-02-02 CURRENT 2014-02-07 Active - Proposal to Strike off
CALLIDUS SECRETARIES LIMITED A.I.S.(INSURANCE BROKERS) LIMITED Company Secretary 2018-02-02 CURRENT 1985-08-16 Active - Proposal to Strike off
CALLIDUS SECRETARIES LIMITED SAFFRON INSURANCE SERVICES LIMITED Company Secretary 2018-02-02 CURRENT 1964-12-04 Active
CALLIDUS SECRETARIES LIMITED OAKSIDE SURETY LIMITED Company Secretary 2018-01-09 CURRENT 2017-11-14 Active
CALLIDUS SECRETARIES LIMITED MUNICH RE CAPITAL NO.2 LTD. Company Secretary 2018-01-01 CURRENT 2014-09-22 Active
CALLIDUS SECRETARIES LIMITED LINKS INVESTMENT HOLDINGS LIMITED Company Secretary 2017-12-08 CURRENT 2017-07-06 Active
CALLIDUS SECRETARIES LIMITED THOMPSON & RICHARDSON LIMITED Company Secretary 2017-12-08 CURRENT 1998-09-17 Active
CALLIDUS SECRETARIES LIMITED ORANGECHART LIMITED Company Secretary 2017-12-08 CURRENT 2012-10-09 Active - Proposal to Strike off
CALLIDUS SECRETARIES LIMITED BURGESS THOMPSON & RICHARDSON LIMITED Company Secretary 2017-12-08 CURRENT 1995-10-30 Active - Proposal to Strike off
CALLIDUS SECRETARIES LIMITED QUADRUPL LIMITED Company Secretary 2017-12-08 CURRENT 2014-11-06 Active - Proposal to Strike off
CALLIDUS SECRETARIES LIMITED THOMPSON & RICHARDSON (LINCOLN) LTD Company Secretary 2017-12-08 CURRENT 1981-10-20 Active - Proposal to Strike off
CALLIDUS SECRETARIES LIMITED RADIUS SPECIALTY LIMITED Company Secretary 2017-11-03 CURRENT 2017-07-21 Active
CALLIDUS SECRETARIES LIMITED PINE WALK CAPITAL LIMITED Company Secretary 2017-10-01 CURRENT 2017-07-03 Active
CALLIDUS SECRETARIES LIMITED COMPRE CORPORATE MEMBER 1 LIMITED Company Secretary 2017-09-21 CURRENT 2017-09-21 Active
CALLIDUS SECRETARIES LIMITED SAMPFORD UNDERWRITING LIMITED Company Secretary 2017-09-01 CURRENT 2003-04-22 Active
CALLIDUS SECRETARIES LIMITED GAI INDEMNITY, LTD. Company Secretary 2017-09-01 CURRENT 2007-09-27 Active
CALLIDUS SECRETARIES LIMITED SECURIS LCM LIMITED Company Secretary 2017-09-01 CURRENT 2014-07-02 Active
CALLIDUS SECRETARIES LIMITED SECURIS LCM 2 LIMITED Company Secretary 2017-09-01 CURRENT 2016-09-29 Active
CALLIDUS SECRETARIES LIMITED LAVENHAM UNDERWRITING LIMITED Company Secretary 2017-09-01 CURRENT 2002-08-15 Active
CALLIDUS SECRETARIES LIMITED GIC RE, INDIA, CORPORATE MEMBER LIMITED Company Secretary 2017-09-01 CURRENT 2011-09-30 Active
CALLIDUS SECRETARIES LIMITED MILLER &CO (INSURANCE BROKERS) LIMITED Company Secretary 2017-09-01 CURRENT 1966-06-23 Active - Proposal to Strike off
CALLIDUS SECRETARIES LIMITED STAMFORD INVESTMENT HOLDINGS LIMITED Company Secretary 2017-08-08 CURRENT 2017-08-08 Active
CALLIDUS SECRETARIES LIMITED CONNECT MIDCO LIMITED Company Secretary 2017-08-01 CURRENT 2017-03-13 Active
CALLIDUS SECRETARIES LIMITED CFC GROUP 2017 LIMITED Company Secretary 2017-08-01 CURRENT 2017-03-13 Active
CALLIDUS SECRETARIES LIMITED CFC BIDCO 2017 LIMITED Company Secretary 2017-08-01 CURRENT 2017-03-13 Active
CALLIDUS SECRETARIES LIMITED SKULD INVESTMENT LIMITED Company Secretary 2017-08-01 CURRENT 2011-07-27 Active
CALLIDUS SECRETARIES LIMITED CONNECT MIDCO II LIMITED Company Secretary 2017-08-01 CURRENT 2017-03-13 Active
CALLIDUS SECRETARIES LIMITED CONNECT NOMINEE LIMITED Company Secretary 2017-08-01 CURRENT 2017-06-08 Active - Proposal to Strike off
CALLIDUS SECRETARIES LIMITED TAYLOR BEAUMONT (INSURANCE CONSULTANTS) LTD Company Secretary 2017-05-01 CURRENT 2008-04-30 Active - Proposal to Strike off
CALLIDUS SECRETARIES LIMITED BOYD & COMPANY LIMITED Company Secretary 2017-04-28 CURRENT 1995-11-17 Active
CALLIDUS SECRETARIES LIMITED CLEVEREST INSURANCE SERVICES LIMITED Company Secretary 2017-03-01 CURRENT 2015-08-21 Active - Proposal to Strike off
CALLIDUS SECRETARIES LIMITED INTERNATIONAL PROFESSIONAL RISKS LIMITED Company Secretary 2017-03-01 CURRENT 2003-10-17 Active
CALLIDUS SECRETARIES LIMITED CHP LEGAL LIMITED Company Secretary 2017-03-01 CURRENT 2010-08-27 Active
CALLIDUS SECRETARIES LIMITED FURNESS UNDERWRITING LIMITED Company Secretary 2017-03-01 CURRENT 2007-07-10 Active
CALLIDUS SECRETARIES LIMITED FINCH COMMERCIAL INSURANCE BROKERS LTD Company Secretary 2017-02-21 CURRENT 2001-07-12 Active
CALLIDUS SECRETARIES LIMITED F.C.I.B. (HOLDINGS) LIMITED Company Secretary 2017-02-21 CURRENT 2012-07-26 Active - Proposal to Strike off
CALLIDUS SECRETARIES LIMITED FURNESS INSURANCE SERVICES LIMITED Company Secretary 2017-02-16 CURRENT 2010-02-18 Active
CALLIDUS SECRETARIES LIMITED MODUS UNDERWRITING LIMITED Company Secretary 2017-01-17 CURRENT 2014-10-17 Active
CALLIDUS SECRETARIES LIMITED THE BROKER NETWORK LIMITED Company Secretary 2016-11-08 CURRENT 1994-03-08 Active
CALLIDUS SECRETARIES LIMITED BRAVO INVESTMENT HOLDINGS LIMITED Company Secretary 2016-11-08 CURRENT 2016-04-14 Active
CALLIDUS SECRETARIES LIMITED BRAVO INVESTMENT HOLDINGS 3 LIMITED Company Secretary 2016-11-08 CURRENT 2016-04-14 Active
CALLIDUS SECRETARIES LIMITED ETHOS PARTNER HOLDINGS LIMITED Company Secretary 2016-11-08 CURRENT 2016-07-13 Active
CALLIDUS SECRETARIES LIMITED VERULAM HOLDINGS LIMITED Company Secretary 2016-11-08 CURRENT 2016-07-13 Active
CALLIDUS SECRETARIES LIMITED COUNTRYWIDE INSURANCE MANAGEMENT LIMITED Company Secretary 2016-11-08 CURRENT 1986-02-27 Active
CALLIDUS SECRETARIES LIMITED BROKER NETWORK (MGA) LIMITED Company Secretary 2016-11-08 CURRENT 2016-07-13 Active
CALLIDUS SECRETARIES LIMITED BRAVO INVESTMENT HOLDINGS 2 LIMITED Company Secretary 2016-11-08 CURRENT 2016-04-14 Active
CALLIDUS SECRETARIES LIMITED SKULD SERVICES LTD Company Secretary 2016-09-29 CURRENT 2009-11-16 Active
CALLIDUS SECRETARIES LIMITED ROANOKE INTERNATIONAL BROKERS LIMITED Company Secretary 2016-08-01 CURRENT 1994-10-28 Active
CALLIDUS SECRETARIES LIMITED CALLIDUS SOLUTIONS LIMITED Company Secretary 2016-01-06 CURRENT 2016-01-06 Active
CALLIDUS SECRETARIES LIMITED TERTIA ADVISORY LIMITED Company Secretary 2016-01-06 CURRENT 2016-01-06 Active
CALLIDUS SECRETARIES LIMITED LAGARTO LIMITED Company Secretary 2015-12-01 CURRENT 1998-05-14 Liquidation
CALLIDUS SECRETARIES LIMITED CLASSICUS LTD Company Secretary 2015-04-01 CURRENT 2015-04-01 Active
CALLIDUS SECRETARIES LIMITED 52 LIME STREET MANAGEMENT LIMITED Company Secretary 2013-07-18 CURRENT 2013-07-18 Liquidation
CALLIDUS SECRETARIES LIMITED BERKLEY PROFESSIONAL LIABILITY UK LIMITED Company Secretary 2013-05-24 CURRENT 2013-05-24 Liquidation
CALLIDUS SECRETARIES LIMITED WRBC DEVELOPMENT UK LIMITED Company Secretary 2013-02-19 CURRENT 2013-02-19 Liquidation
CALLIDUS SECRETARIES LIMITED CLICK FOR COVER. COM LIMITED Company Secretary 2012-07-03 CURRENT 2000-03-27 Active - Proposal to Strike off
CALLIDUS SECRETARIES LIMITED CLICK FOR COVER LIMITED Company Secretary 2012-07-03 CURRENT 2000-02-21 Active - Proposal to Strike off
CALLIDUS SECRETARIES LIMITED ESURANCE LIMITED Company Secretary 2012-07-03 CURRENT 2000-03-01 Active - Proposal to Strike off
CALLIDUS SECRETARIES LIMITED CFC UNDERWRITING LIMITED Company Secretary 2012-06-19 CURRENT 1997-01-16 Active
CALLIDUS SECRETARIES LIMITED FIDELITAS GLOBAL HOLDINGS LIMITED Company Secretary 2012-05-29 CURRENT 2012-05-29 Active
CALLIDUS SECRETARIES LIMITED CFC GROUP HOLDINGS LIMITED Company Secretary 2012-03-08 CURRENT 2012-03-08 Active
CALLIDUS SECRETARIES LIMITED BERKLEY RE UK LIMITED Company Secretary 2011-05-13 CURRENT 2011-05-13 Active
CALLIDUS SECRETARIES LIMITED ARIG CAPITAL LIMITED Company Secretary 2010-09-30 CURRENT 2010-09-30 Active
CALLIDUS SECRETARIES LIMITED BRW BROKERS HOLDINGS LIMITED Company Secretary 2010-03-26 CURRENT 2010-03-26 Active
CALLIDUS SECRETARIES LIMITED BERKLEY OFFSHORE UNDERWRITING MANAGERS UK, LIMITED Company Secretary 2010-03-05 CURRENT 2008-12-15 Active
CALLIDUS SECRETARIES LIMITED BRW BROKERS LIMITED Company Secretary 2010-02-04 CURRENT 2010-02-04 Active
CALLIDUS SECRETARIES LIMITED WRBC SERVICES, LIMITED Company Secretary 2010-01-21 CURRENT 2007-01-03 Active
CALLIDUS SECRETARIES LIMITED RITCHELL AND RIGHT LIMITED Company Secretary 2008-08-22 CURRENT 2008-08-22 Dissolved 2015-10-06
CALLIDUS SECRETARIES LIMITED MANDERLEY HOLDINGS LIMITED Company Secretary 2008-06-11 CURRENT 2007-06-19 Dissolved 2015-02-24
SIMON RICHARD DREW MCMORROW MURPHY LIMITED Director 2018-08-08 CURRENT 1977-06-20 Active
SIMON RICHARD DREW WEALD BROKING MANAGEMENT LTD Director 2018-04-06 CURRENT 2010-06-08 Active - Proposal to Strike off
SIMON RICHARD DREW WEALD INSURANCE BROKERS LIMITED Director 2018-04-06 CURRENT 1969-07-10 Active
SIMON RICHARD DREW EDDIE INVESTMENT HOLDINGS LIMITED Director 2018-04-03 CURRENT 2018-04-03 Active
SIMON RICHARD DREW COMPASS BROKER NETWORKS LIMITED Director 2018-03-29 CURRENT 2016-04-11 Active
SIMON RICHARD DREW COMPASS BROKER HOLDINGS LIMITED Director 2018-03-29 CURRENT 2016-04-11 Active
SIMON RICHARD DREW COMPASS LONDON MARKETS LIMITED Director 2018-03-29 CURRENT 2015-01-28 Active
SIMON RICHARD DREW COMPASS BROKER SERVICES LIMITED Director 2018-03-29 CURRENT 2016-04-11 Active
SIMON RICHARD DREW KNIGHTHOOD CORPORATE ASSURANCE SERVICES LIMITED Director 2018-03-16 CURRENT 1974-12-17 Active
SIMON RICHARD DREW YALE INVESTMENT HOLDINGS LIMITED Director 2018-03-05 CURRENT 2018-03-05 Active
SIMON RICHARD DREW SEA INVESTMENT HOLDINGS LIMITED Director 2018-02-12 CURRENT 2018-02-12 Active
SIMON RICHARD DREW WOODLAND INVESTMENT HOLDINGS LIMITED Director 2018-01-03 CURRENT 2018-01-03 Active
SIMON RICHARD DREW THOMPSON & RICHARDSON LIMITED Director 2017-12-08 CURRENT 1998-09-17 Active
SIMON RICHARD DREW ORANGECHART LIMITED Director 2017-12-08 CURRENT 2012-10-09 Active - Proposal to Strike off
SIMON RICHARD DREW BURGESS THOMPSON & RICHARDSON LIMITED Director 2017-12-08 CURRENT 1995-10-30 Active - Proposal to Strike off
SIMON RICHARD DREW QUADRUPL LIMITED Director 2017-12-08 CURRENT 2014-11-06 Active - Proposal to Strike off
SIMON RICHARD DREW HAWKWOOD INVESTMENT HOLDINGS LIMITED Director 2017-10-24 CURRENT 2017-10-24 Active
SIMON RICHARD DREW BN PRODUCT STORE LTD Director 2017-09-26 CURRENT 2017-06-01 Active - Proposal to Strike off
SIMON RICHARD DREW STAMFORD INVESTMENT HOLDINGS LIMITED Director 2017-08-08 CURRENT 2017-08-08 Active
SIMON RICHARD DREW LINKS INVESTMENT HOLDINGS LIMITED Director 2017-07-06 CURRENT 2017-07-06 Active
SIMON RICHARD DREW BOYD & COMPANY LIMITED Director 2017-04-28 CURRENT 1995-11-17 Active
SIMON RICHARD DREW FINCH COMMERCIAL INSURANCE BROKERS LTD Director 2016-11-01 CURRENT 2001-07-12 Active
SIMON RICHARD DREW F.C.I.B. (HOLDINGS) LIMITED Director 2016-11-01 CURRENT 2012-07-26 Active - Proposal to Strike off
SIMON RICHARD DREW VERULAM HOLDINGS LIMITED Director 2016-09-30 CURRENT 2016-07-13 Active
SIMON RICHARD DREW ETHOS PARTNER HOLDINGS LIMITED Director 2016-07-29 CURRENT 2016-07-13 Active
SIMON RICHARD DREW BROKER NETWORK (MGA) LIMITED Director 2016-07-29 CURRENT 2016-07-13 Active
SIMON RICHARD DREW THE BROKER NETWORK LIMITED Director 2016-07-01 CURRENT 1994-03-08 Active
SIMON RICHARD DREW BRAVO INVESTMENT HOLDINGS LIMITED Director 2016-07-01 CURRENT 2016-04-14 Active
SIMON RICHARD DREW BRAVO INVESTMENT HOLDINGS 3 LIMITED Director 2016-07-01 CURRENT 2016-04-14 Active
SIMON RICHARD DREW COUNTRYWIDE INSURANCE MANAGEMENT LIMITED Director 2016-07-01 CURRENT 1986-02-27 Active
SIMON RICHARD DREW BRAVO INVESTMENT HOLDINGS 2 LIMITED Director 2016-07-01 CURRENT 2016-04-14 Active
DESMOND JOSEPH O'CONNOR MCMORROW MURPHY LIMITED Director 2018-08-08 CURRENT 1977-06-20 Active
DESMOND JOSEPH O'CONNOR WEALD INSURANCE BROKERS LIMITED Director 2018-04-06 CURRENT 1969-07-10 Active
DESMOND JOSEPH O'CONNOR EDDIE INVESTMENT HOLDINGS LIMITED Director 2018-04-03 CURRENT 2018-04-03 Active
DESMOND JOSEPH O'CONNOR COMPASS BROKER NETWORKS LIMITED Director 2018-03-29 CURRENT 2016-04-11 Active
DESMOND JOSEPH O'CONNOR COMPASS BROKER HOLDINGS LIMITED Director 2018-03-29 CURRENT 2016-04-11 Active
DESMOND JOSEPH O'CONNOR COMPASS LONDON MARKETS LIMITED Director 2018-03-29 CURRENT 2015-01-28 Active
DESMOND JOSEPH O'CONNOR COMPASS BROKER SERVICES LIMITED Director 2018-03-29 CURRENT 2016-04-11 Active
DESMOND JOSEPH O'CONNOR KNIGHTHOOD CORPORATE ASSURANCE SERVICES LIMITED Director 2018-03-16 CURRENT 1974-12-17 Active
DESMOND JOSEPH O'CONNOR YALE INVESTMENT HOLDINGS LIMITED Director 2018-03-05 CURRENT 2018-03-05 Active
DESMOND JOSEPH O'CONNOR SEA INVESTMENT HOLDINGS LIMITED Director 2018-02-12 CURRENT 2018-02-12 Active
DESMOND JOSEPH O'CONNOR SAFFRON GROUP LIMITED Director 2018-02-02 CURRENT 2007-09-25 Active - Proposal to Strike off
DESMOND JOSEPH O'CONNOR SAFFRON INSURANCE SERVICES LIMITED Director 2018-02-02 CURRENT 1964-12-04 Active
DESMOND JOSEPH O'CONNOR SAFFRON INSURANCE HOLDINGS LIMITED Director 2018-01-16 CURRENT 2009-07-24 Active - Proposal to Strike off
DESMOND JOSEPH O'CONNOR WOODLAND INVESTMENT HOLDINGS LIMITED Director 2018-01-03 CURRENT 2018-01-03 Active
DESMOND JOSEPH O'CONNOR THOMPSON & RICHARDSON LIMITED Director 2017-12-08 CURRENT 1998-09-17 Active
DESMOND JOSEPH O'CONNOR ORANGECHART LIMITED Director 2017-12-08 CURRENT 2012-10-09 Active - Proposal to Strike off
DESMOND JOSEPH O'CONNOR BURGESS THOMPSON & RICHARDSON LIMITED Director 2017-12-08 CURRENT 1995-10-30 Active - Proposal to Strike off
DESMOND JOSEPH O'CONNOR QUADRUPL LIMITED Director 2017-12-08 CURRENT 2014-11-06 Active - Proposal to Strike off
DESMOND JOSEPH O'CONNOR THOMPSON & RICHARDSON (LINCOLN) LTD Director 2017-12-08 CURRENT 1981-10-20 Active - Proposal to Strike off
DESMOND JOSEPH O'CONNOR HAWKWOOD INVESTMENT HOLDINGS LIMITED Director 2017-10-24 CURRENT 2017-10-24 Active
DESMOND JOSEPH O'CONNOR STAMFORD INVESTMENT HOLDINGS LIMITED Director 2017-08-08 CURRENT 2017-08-08 Active
DESMOND JOSEPH O'CONNOR LINKS INVESTMENT HOLDINGS LIMITED Director 2017-07-06 CURRENT 2017-07-06 Active
DESMOND JOSEPH O'CONNOR BOYD & COMPANY LIMITED Director 2017-04-28 CURRENT 1995-11-17 Active
DESMOND JOSEPH O'CONNOR FINCH COMMERCIAL INSURANCE BROKERS LTD Director 2016-11-01 CURRENT 2001-07-12 Active
DESMOND JOSEPH O'CONNOR F.C.I.B. (HOLDINGS) LIMITED Director 2016-11-01 CURRENT 2012-07-26 Active - Proposal to Strike off
DESMOND JOSEPH O'CONNOR VERULAM HOLDINGS LIMITED Director 2016-09-30 CURRENT 2016-07-13 Active
DESMOND JOSEPH O'CONNOR ETHOS PARTNER HOLDINGS LIMITED Director 2016-07-29 CURRENT 2016-07-13 Active
DESMOND JOSEPH O'CONNOR BROKER NETWORK (MGA) LIMITED Director 2016-07-29 CURRENT 2016-07-13 Active
DESMOND JOSEPH O'CONNOR THE BROKER NETWORK LIMITED Director 2016-07-01 CURRENT 1994-03-08 Active
DESMOND JOSEPH O'CONNOR BRAVO INVESTMENT HOLDINGS LIMITED Director 2016-07-01 CURRENT 2016-04-14 Active
DESMOND JOSEPH O'CONNOR BRAVO INVESTMENT HOLDINGS 3 LIMITED Director 2016-07-01 CURRENT 2016-04-14 Active
DESMOND JOSEPH O'CONNOR COUNTRYWIDE INSURANCE MANAGEMENT LIMITED Director 2016-07-01 CURRENT 1986-02-27 Active
DESMOND JOSEPH O'CONNOR BRAVO INVESTMENT HOLDINGS 2 LIMITED Director 2016-07-01 CURRENT 2016-04-14 Active
CHRISTOPHER JOHN TRAVERS AMBERSTREAM LIMITED Director 2002-05-20 CURRENT 2002-05-10 Dissolved 2013-12-31
CHRISTOPHER JOHN TRAVERS THOMPSON & RICHARDSON LIMITED Director 1998-10-27 CURRENT 1998-09-17 Active
CHRISTOPHER JOHN TRAVERS THOMPSON & RICHARDSON INSURANCE SERVICES (LINCOLN) LIMITED Director 1996-11-29 CURRENT 1996-09-30 Active - Proposal to Strike off
CHRISTOPHER JOHN TRAVERS BURGESS THOMPSON & RICHARDSON LIMITED Director 1995-12-12 CURRENT 1995-10-30 Active - Proposal to Strike off
CHRISTOPHER JOHN TRAVERS T & R (MANAGEMENT) LIMITED Director 1991-09-18 CURRENT 1964-10-16 Liquidation
CHRISTOPHER JOHN TRAVERS THOMPSON & RICHARDSON (LINCOLN) LTD Director 1991-09-18 CURRENT 1981-10-20 Active - Proposal to Strike off

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
2021-02-16GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-02-09DS01Application to strike the company off the register
2021-01-28SH20Statement by Directors
2021-01-28SH19Statement of capital on 2021-01-28 GBP 1
2021-01-28CAP-SSSolvency Statement dated 30/12/20
2021-01-28RES13Resolutions passed:
  • Cancel share prem a/c 30/12/2020
  • Resolution of reduction in issued share capital
2020-12-08TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHN TRAVERS
2020-12-03TM01APPOINTMENT TERMINATED, DIRECTOR DESMOND JOSEPH O'CONNOR
2020-12-02TM01APPOINTMENT TERMINATED, DIRECTOR SIMON RICHARD DREW
2020-12-02AP01DIRECTOR APPOINTED MR CHRISTOPHER DAVID SHORTLAND
2020-10-02TM02Termination of appointment of Simon Drew on 2020-09-30
2020-10-01AP03Appointment of Mr Dean Clarke as company secretary on 2020-09-30
2020-07-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 030425230002
2020-05-28AD01REGISTERED OFFICE CHANGED ON 28/05/20 FROM Hexagon House Hexagon House Grimbald Crag Close Knaresborough HG5 8PJ United Kingdom
2020-04-08CS01CONFIRMATION STATEMENT MADE ON 03/04/20, WITH NO UPDATES
2020-02-06AP01DIRECTOR APPOINTED DESMOND JOSEPH O'CONNOR
2020-02-04TM01APPOINTMENT TERMINATED, DIRECTOR DESMOND JOSEPH O'CONNOR
2019-12-24TM01APPOINTMENT TERMINATED, DIRECTOR HELEN LOUISE REEVE
2019-09-03AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-08-27AD01REGISTERED OFFICE CHANGED ON 27/08/19 FROM 70a Castlegate Grantham Lincolnshire NG31 6SH
2019-07-26MEM/ARTSARTICLES OF ASSOCIATION
2019-07-26RES01ADOPT ARTICLES 26/07/19
2019-07-10RES01ADOPT ARTICLES 10/07/19
2019-07-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 030425230002
2019-04-06CS01CONFIRMATION STATEMENT MADE ON 06/04/19, WITH UPDATES
2018-11-01CH01Director's details changed for Mr Simon Richard Drew on 2018-10-31
2018-10-05AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-05-16CH04SECRETARY'S DETAILS CHNAGED FOR CALLIDUS SECRETARIES LIMITED on 2018-04-23
2018-04-19LATEST SOC19/04/18 STATEMENT OF CAPITAL;GBP 21634
2018-04-19CS01CONFIRMATION STATEMENT MADE ON 06/04/18, WITH UPDATES
2018-02-20SH03Purchase of own shares
2018-01-25PSC02Notification of Links Investment Holdings Limited as a person with significant control on 2017-12-08
2018-01-25PSC07CESSATION OF T & R MANAGEMENT LTD AS A PERSON OF SIGNIFICANT CONTROL
2018-01-11RES09Resolution of authority to purchase a number of shares
2018-01-11LATEST SOC11/01/18 STATEMENT OF CAPITAL;GBP 1169
2018-01-11SH06Cancellation of shares. Statement of capital on 2017-11-22 GBP 1,169.00
2018-01-02RES01ADOPT ARTICLES 02/01/18
2017-12-11AP04Appointment of Callidus Secretaries Limited as company secretary on 2017-12-08
2017-12-11AP03Appointment of Mr Simon Drew as company secretary on 2017-12-08
2017-12-11TM02Termination of appointment of Michael George Roberts on 2017-12-08
2017-12-11AP01DIRECTOR APPOINTED MR DESMOND JOSEPH O'CONNOR
2017-12-11AP01DIRECTOR APPOINTED MR SIMON RICHARD DREW
2017-12-11TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ROBERTS
2017-12-11TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN GLENN
2017-06-27AA31/12/16 TOTAL EXEMPTION FULL
2017-05-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-04-07LATEST SOC07/04/17 STATEMENT OF CAPITAL;GBP 21634
2017-04-07CS01CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES
2016-04-29LATEST SOC29/04/16 STATEMENT OF CAPITAL;GBP 21634
2016-04-29AR0106/04/16 FULL LIST
2016-04-29CH03SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL GEORGE ROBERTS / 12/04/2016
2016-04-22AA31/12/15 TOTAL EXEMPTION SMALL
2016-04-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL GEORGE ROBERTS / 12/04/2016
2015-09-15AA31/12/14 TOTAL EXEMPTION SMALL
2015-04-14LATEST SOC14/04/15 STATEMENT OF CAPITAL;GBP 21634
2015-04-14AR0106/04/15 FULL LIST
2014-05-29AA31/12/13 TOTAL EXEMPTION SMALL
2014-04-24LATEST SOC24/04/14 STATEMENT OF CAPITAL;GBP 21634
2014-04-24AR0106/04/14 FULL LIST
2013-04-18AR0106/04/13 FULL LIST
2013-02-18AA31/12/12 TOTAL EXEMPTION SMALL
2012-10-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-10-08SH0130/09/12 STATEMENT OF CAPITAL GBP 21634
2012-09-27RES12VARYING SHARE RIGHTS AND NAMES
2012-09-27RES01ALTER ARTICLES 10/09/2012
2012-05-03AR0106/04/12 FULL LIST
2012-04-03AD01REGISTERED OFFICE CHANGED ON 03/04/2012 FROM MONUMENT HOUSE SOUTHGATE SLEAFORD LINCOLNSHIRE NG34 7RL
2012-03-09AA31/12/11 TOTAL EXEMPTION SMALL
2011-04-08AR0106/04/11 FULL LIST
2011-03-24TM01APPOINTMENT TERMINATED, DIRECTOR HEATHER TINKLER
2011-03-02AA31/12/10 TOTAL EXEMPTION SMALL
2010-07-08AA31/12/09 TOTAL EXEMPTION SMALL
2010-04-09AR0106/04/10 FULL LIST
2010-04-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL GEORGE ROBERTS / 09/04/2010
2010-04-09CH01DIRECTOR'S CHANGE OF PARTICULARS / HEATHER TINKLER / 09/04/2010
2010-04-09CH01DIRECTOR'S CHANGE OF PARTICULARS / HELEN LOUISE REEVE / 09/04/2010
2010-04-09CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIET EMMA COWLEY / 09/04/2010
2010-04-09CH03SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL GEORGE ROBERTS / 09/04/2010
2009-10-08AA31/12/08 TOTAL EXEMPTION SMALL
2009-04-24363aRETURN MADE UP TO 06/04/09; FULL LIST OF MEMBERS
2008-05-16288aDIRECTOR APPOINTED JULIET EMMA COWLEY
2008-04-10363aRETURN MADE UP TO 06/04/08; FULL LIST OF MEMBERS
2008-03-10AA31/12/07 TOTAL EXEMPTION SMALL
2007-05-04363sRETURN MADE UP TO 06/04/07; NO CHANGE OF MEMBERS
2007-03-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-04-24363sRETURN MADE UP TO 06/04/06; FULL LIST OF MEMBERS
2006-04-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-05-19363sRETURN MADE UP TO 06/04/05; FULL LIST OF MEMBERS
2005-05-19AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-05-19363(288)DIRECTOR'S PARTICULARS CHANGED
2004-06-22288aNEW DIRECTOR APPOINTED
2004-06-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-05-06363sRETURN MADE UP TO 06/04/04; NO CHANGE OF MEMBERS
2003-07-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-04-28288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-04-28288aNEW SECRETARY APPOINTED
2003-04-14363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2003-04-14363sRETURN MADE UP TO 06/04/03; FULL LIST OF MEMBERS
2002-09-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-04-23363sRETURN MADE UP TO 06/04/02; FULL LIST OF MEMBERS
2002-02-05288bDIRECTOR RESIGNED
2001-05-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-04-12363sRETURN MADE UP TO 06/04/01; FULL LIST OF MEMBERS
2000-07-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-06-12363sRETURN MADE UP TO 06/04/00; FULL LIST OF MEMBERS
1999-06-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-04-20363(288)DIRECTOR'S PARTICULARS CHANGED
1999-04-20363sRETURN MADE UP TO 06/04/99; FULL LIST OF MEMBERS
1998-06-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-06-11363(288)DIRECTOR'S PARTICULARS CHANGED
1998-06-11363sRETURN MADE UP TO 06/04/98; CHANGE OF MEMBERS
1998-06-0888(2)RAD 01/09/97--------- £ SI 192@1=192 £ IC 19228/19420
1998-06-0888(2)RAD 06/04/97--------- £ SI 2158@1
1998-06-0888(2)RAD 01/09/97--------- £ SI 192@1=192 £ IC 19228/19420
1997-10-28395PARTICULARS OF MORTGAGE/CHARGE
1997-10-14AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-06-08363sRETURN MADE UP TO 06/04/97; FULL LIST OF MEMBERS
1997-04-21288aNEW DIRECTOR APPOINTED
1997-04-21288aNEW DIRECTOR APPOINTED
1997-04-21287REGISTERED OFFICE CHANGED ON 21/04/97 FROM: MONUMENT HOUSE SOUTHGATE SLEAFORD LINCOLNSHIRE NG34 7RL
1997-04-21288aNEW DIRECTOR APPOINTED
1997-02-10287REGISTERED OFFICE CHANGED ON 10/02/97 FROM: FOXHALL LODGE GREGORY BOULEVARD NOTTINGHAM NG7 6LM
1996-06-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1996-05-10363sRETURN MADE UP TO 06/04/96; FULL LIST OF MEMBERS
1996-03-29SASHARES AGREEMENT OTC
Industry Information
SIC/NAIC Codes
65 - Insurance, reinsurance and pension funding, except compulsory social security
651 - Insurance
65120 - Non-life insurance

65 - Insurance, reinsurance and pension funding, except compulsory social security
652 - Reinsurance
65202 - Non-life reinsurance



Licences & Regulatory approval
We could not find any licences issued to PLAICE THOMPSON & RICHARDSON 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 PLAICE THOMPSON & RICHARDSON LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF COLLATERAL CHARGE 1997-10-28 Satisfied NORWICH UNION MORTGAGE FINANCE LIMITED
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31

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 PLAICE THOMPSON & RICHARDSON LIMITED

Intangible Assets
Patents
We have not found any records of PLAICE THOMPSON & RICHARDSON LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

PLAICE THOMPSON & RICHARDSON LIMITED owns 1 domain names.

ptrltd.co.uk  

Trademarks
We have not found any records of PLAICE THOMPSON & RICHARDSON LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PLAICE THOMPSON & RICHARDSON 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 (65120 - Non-life insurance) as PLAICE THOMPSON & RICHARDSON LIMITED are:

JLT SPECIALTY LIMITED £ 2,180,984
HEATH LAMBERT LIMITED £ 1,455,754
MUNICIPAL MUTUAL INSURANCE LIMITED £ 984,431
TRAVELERS INSURANCE COMPANY LIMITED £ 366,128
ARGYLL INSURANCE SERVICES LIMITED £ 36,250
TRAVELERS MANAGEMENT LIMITED £ 30,200
HJC ACTUARIAL CONSULTING LIMITED £ 14,600
LEGAL AND INSURANCE SERVICES LIMITED £ 4,200
CCV RISK SOLUTIONS LIMITED £ 2,477
AVIVA INSURANCE LIMITED £ 2,466
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
Outgoings
Business Rates/Property Tax
No properties were found where PLAICE THOMPSON & RICHARDSON 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 PLAICE THOMPSON & RICHARDSON 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 PLAICE THOMPSON & RICHARDSON 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.