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

CAMUS SERVICES LIMITED

LONDON, W1U,
Company Registration Number
03079773
Private Limited Company
Dissolved

Dissolved 2016-09-13

Company Overview

About Camus Services Ltd
CAMUS SERVICES LIMITED was founded on 1995-07-13 and had its registered office in London. The company was dissolved on the 2016-09-13 and is no longer trading or active.

Key Data
Company Name
CAMUS SERVICES LIMITED
 
Legal Registered Office
LONDON
 
Filing Information
Company Number 03079773
Date formed 1995-07-13
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2016-04-30
Date Dissolved 2016-09-13
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-03-08 08:25:27
Primary Source:Companies House
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 CAMUS SERVICES LIMITED

Current Directors
Officer Role Date Appointed
REDFORD SECRETARIAL SERVICES LTD
Company Secretary 2008-03-17
MARCUS JAMES REDFORD
Director 2008-03-17
Previous Officers
Officer Role Date Appointed Date Resigned
AMICORP (UK) SECRETARIES LIMITED
Company Secretary 2004-03-24 2008-03-17
AMICORP (UK) DIRECTORS LIMITED
Director 2004-03-24 2008-03-17
TOWER SECRETARIES LIMITED
Company Secretary 2003-07-28 2004-03-24
CARAVEL MANAGEMENT LIMITED
Director 1996-04-30 2004-03-24
AMARADO LIMITED
Company Secretary 1996-04-30 2003-07-28
LOIC JOHN WILLIS
Company Secretary 1995-09-08 1996-04-30
JONATHAN CHARLES BRANNAM
Director 1995-09-08 1996-04-30
LOIC JOHN WILLIS
Director 1995-09-08 1996-04-30
JPCORS LIMITED
Nominated Secretary 1995-07-13 1995-09-08
JPCORD LIMITED
Nominated Director 1995-07-13 1995-09-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
REDFORD SECRETARIAL SERVICES LTD LE HUB LONDON LIMITED Company Secretary 2010-05-05 CURRENT 2010-05-05 Dissolved 2014-03-11
REDFORD SECRETARIAL SERVICES LTD HARRIS RETAIL SERVICES LIMITED Company Secretary 2009-08-22 CURRENT 2004-09-16 Active
REDFORD SECRETARIAL SERVICES LTD TRION ENERGY UK LIMITED Company Secretary 2009-03-18 CURRENT 2006-12-11 Dissolved 2017-05-30
REDFORD SECRETARIAL SERVICES LTD HAMPSTEAD WEST HOMES LIMITED Company Secretary 2008-11-21 CURRENT 2008-11-21 Liquidation
REDFORD SECRETARIAL SERVICES LTD BUCKLAND HOUSING LIMITED Company Secretary 2008-11-21 CURRENT 2008-11-21 Active
REDFORD SECRETARIAL SERVICES LTD FLYING CHANGE LIMITED Company Secretary 2008-06-18 CURRENT 2008-06-18 Dissolved 2014-03-18
REDFORD SECRETARIAL SERVICES LTD THE TRITON MANAGEMENT GROUP LIMITED Company Secretary 2008-01-09 CURRENT 2008-01-09 Active - Proposal to Strike off
REDFORD SECRETARIAL SERVICES LTD TRITON PARTNERS LIMITED Company Secretary 2007-10-31 CURRENT 2007-10-31 Active - Proposal to Strike off
REDFORD SECRETARIAL SERVICES LTD ROSEWOOD LONDON LIMITED Company Secretary 2007-10-31 CURRENT 2007-10-31 Active
REDFORD SECRETARIAL SERVICES LTD ACTIVE COSMETHICS INTERNATIONAL LIMITED Company Secretary 2007-09-26 CURRENT 1998-11-03 Active - Proposal to Strike off
REDFORD SECRETARIAL SERVICES LTD MARYLEBONE CAPITAL LIMITED Company Secretary 2007-09-24 CURRENT 2007-09-24 Active - Proposal to Strike off
REDFORD SECRETARIAL SERVICES LTD BUSHEY VANS LIMITED Company Secretary 2007-07-13 CURRENT 2007-07-13 Dissolved 2014-09-16
REDFORD SECRETARIAL SERVICES LTD DONATEL FRERES LIMITED Company Secretary 2007-05-18 CURRENT 1945-12-04 Active
REDFORD SECRETARIAL SERVICES LTD ANDY WAKEFIELD LIMITED Company Secretary 2007-04-03 CURRENT 2007-04-03 Active
REDFORD SECRETARIAL SERVICES LTD TECHNOCHIM LIMITED Company Secretary 2007-03-15 CURRENT 2007-03-15 Dissolved 2017-04-11
REDFORD SECRETARIAL SERVICES LTD BLACK HORSE SECURITIES LIMITED Company Secretary 2006-11-16 CURRENT 2006-11-16 Dissolved 2017-07-24
REDFORD SECRETARIAL SERVICES LTD EURO LONDON FILMS LIMITED Company Secretary 2006-08-22 CURRENT 1969-07-08 Active
REDFORD SECRETARIAL SERVICES LTD ABACUS VIDEO LIMITED Company Secretary 2006-08-22 CURRENT 1982-11-26 Active
REDFORD SECRETARIAL SERVICES LTD OSPREY FILMS LIMITED Company Secretary 2006-08-22 CURRENT 1972-08-22 Active
REDFORD SECRETARIAL SERVICES LTD 05772941 LIMITED Company Secretary 2006-04-06 CURRENT 2006-04-06 Dissolved 2017-08-15
REDFORD SECRETARIAL SERVICES LTD BRYANSTON FILMS LIMITED Company Secretary 2006-03-08 CURRENT 1941-09-18 Active
REDFORD SECRETARIAL SERVICES LTD TIGON FILM DISTRIBUTORS LIMITED Company Secretary 2006-03-08 CURRENT 1966-10-28 Active
REDFORD SECRETARIAL SERVICES LTD PETROCHEM INTERNATIONAL CONSULTANTS LIMITED Company Secretary 2005-11-30 CURRENT 2005-11-30 Dissolved 2016-09-20
REDFORD SECRETARIAL SERVICES LTD PREMIUM CONSULTANTS LIMITED Company Secretary 2005-11-17 CURRENT 2005-11-17 Active
REDFORD SECRETARIAL SERVICES LTD E-LISA SOFTWARE LIMITED Company Secretary 2005-09-05 CURRENT 2005-09-05 Active
REDFORD SECRETARIAL SERVICES LTD PRODUCTION BUDGETS LIMITED Company Secretary 2005-07-06 CURRENT 2005-07-06 Active - Proposal to Strike off
REDFORD SECRETARIAL SERVICES LTD BRIGHAM & ASSOCIATES CONSULTING LIMITED Company Secretary 2005-05-20 CURRENT 2005-05-20 Active - Proposal to Strike off
REDFORD SECRETARIAL SERVICES LTD UNITED METALS & CONSULTING LIMITED Company Secretary 2005-03-14 CURRENT 2005-03-14 Active - Proposal to Strike off
REDFORD SECRETARIAL SERVICES LTD NEW POWER SYSTEMS LIMITED Company Secretary 2004-12-22 CURRENT 2004-12-22 Dissolved 2015-04-21
REDFORD SECRETARIAL SERVICES LTD BLACKBRIDGE COMMUNICATIONS LIMITED Company Secretary 2004-11-05 CURRENT 2004-11-01 Active
REDFORD SECRETARIAL SERVICES LTD STOCKS HILL LIMITED Company Secretary 2004-10-04 CURRENT 2004-10-04 Dissolved 2015-12-22
REDFORD SECRETARIAL SERVICES LTD TIMBER LINE (SHIPPING & CHARTERING) LIMITED Company Secretary 2004-02-24 CURRENT 1999-12-14 Dissolved 2017-02-21
REDFORD SECRETARIAL SERVICES LTD ARES SOLUTION LIMITED Company Secretary 2003-12-08 CURRENT 2003-12-08 Active - Proposal to Strike off
REDFORD SECRETARIAL SERVICES LTD KGRC LIMITED Company Secretary 2002-11-26 CURRENT 2000-11-15 Active
REDFORD SECRETARIAL SERVICES LTD FIONA FILMS LIMITED Company Secretary 2002-11-18 CURRENT 2002-11-18 Active - Proposal to Strike off
REDFORD SECRETARIAL SERVICES LTD MALL SECURITIES LIMITED Company Secretary 2002-05-31 CURRENT 2002-05-31 Active - Proposal to Strike off
REDFORD SECRETARIAL SERVICES LTD WARNER SISTERS PRODUCTIONS LIMITED Company Secretary 2002-02-26 CURRENT 1997-02-25 Active
REDFORD SECRETARIAL SERVICES LTD MORTIMER SECURITIES LIMITED Company Secretary 2001-12-24 CURRENT 2001-12-04 Active
REDFORD SECRETARIAL SERVICES LTD MARBLE ARCH LONDON LIMITED Company Secretary 2001-09-28 CURRENT 2000-09-22 Active
REDFORD SECRETARIAL SERVICES LTD WESTMONT PROPERTIES LIMITED Company Secretary 2001-09-21 CURRENT 1997-11-13 Dissolved 2015-07-14
REDFORD SECRETARIAL SERVICES LTD WRIGHT AIRCRAFT AND YACHT SOLUTIONS LIMITED Company Secretary 2001-07-20 CURRENT 1999-07-29 Active - Proposal to Strike off
MARCUS JAMES REDFORD SALTARELLO INVESTMENTS LIMITED Director 2017-09-29 CURRENT 2017-08-01 Active
MARCUS JAMES REDFORD BEAUTY LOGISTICS LIMITED Director 2017-09-20 CURRENT 2017-09-20 Active - Proposal to Strike off
MARCUS JAMES REDFORD BEAUTY LOGISTICS LONDON LIMITED Director 2017-09-20 CURRENT 2017-09-20 Active - Proposal to Strike off
MARCUS JAMES REDFORD THE TRITON MANAGEMENT GROUP LIMITED Director 2017-03-22 CURRENT 2008-01-09 Active - Proposal to Strike off
MARCUS JAMES REDFORD 10234479 LIMITED Director 2016-06-16 CURRENT 2016-06-16 Dissolved 2017-11-21
MARCUS JAMES REDFORD YACA EUROPE LIMITED Director 2016-02-18 CURRENT 2016-02-18 Active - Proposal to Strike off
MARCUS JAMES REDFORD THE ROSEWOOD CAPITAL GROUP LIMITED Director 2016-02-16 CURRENT 2016-02-16 Active
MARCUS JAMES REDFORD DEVONSHIRE SECURITIES LIMITED Director 2015-12-18 CURRENT 2015-12-18 Active
MARCUS JAMES REDFORD WATERSHIP PRODUCTIONS LIMITED Director 2014-03-18 CURRENT 2014-01-13 Active
MARCUS JAMES REDFORD CORANTO FILMS LIMITED Director 2014-03-18 CURRENT 2014-01-13 Active
MARCUS JAMES REDFORD 4 COURT DOWNS ROAD (BECKENHAM) MAINTENANCE LIMITED Director 2012-05-15 CURRENT 1970-07-15 Active
MARCUS JAMES REDFORD ACTIVE COSMETHICS UK LIMITED Director 2008-10-03 CURRENT 2002-11-20 Active
MARCUS JAMES REDFORD TRITON PARTNERS LIMITED Director 2007-10-31 CURRENT 2007-10-31 Active - Proposal to Strike off
MARCUS JAMES REDFORD MORTIMER SECURITIES LIMITED Director 2007-05-15 CURRENT 2001-12-04 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
2016-09-13GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2016-08-10SOAS(A)VOLUNTARY STRIKE OFF SUSPENDED
2016-06-28GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2016-06-28GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2016-06-15DS01APPLICATION FOR STRIKING-OFF
2016-06-15DS01APPLICATION FOR STRIKING-OFF
2016-06-08AA30/04/16 TOTAL EXEMPTION SMALL
2016-06-08AA30/04/16 TOTAL EXEMPTION SMALL
2016-05-05AA01PREVEXT FROM 31/12/2015 TO 30/04/2016
2015-10-13AA31/12/14 TOTAL EXEMPTION SMALL
2015-08-25LATEST SOC25/08/15 STATEMENT OF CAPITAL;GBP 2
2015-08-25AR0113/07/15 FULL LIST
2014-10-08AA31/12/13 TOTAL EXEMPTION SMALL
2014-07-21LATEST SOC21/07/14 STATEMENT OF CAPITAL;GBP 2
2014-07-21AR0113/07/14 FULL LIST
2013-10-04AA31/12/12 TOTAL EXEMPTION SMALL
2013-07-18AR0113/07/13 FULL LIST
2013-07-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARCUS JAMES REDFORD / 02/05/2013
2012-07-16AR0113/07/12 FULL LIST
2012-06-11AA31/12/11 TOTAL EXEMPTION SMALL
2011-08-25AA31/12/10 TOTAL EXEMPTION SMALL
2011-07-18AR0113/07/11 FULL LIST
2010-10-03AA31/12/09 TOTAL EXEMPTION SMALL
2010-07-20AR0113/07/10 FULL LIST
2010-07-19CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / REDFORD SECRETARIAL SERVICES LTD / 01/10/2009
2009-11-05AA31/12/08 TOTAL EXEMPTION SMALL
2009-07-29363aRETURN MADE UP TO 13/07/09; FULL LIST OF MEMBERS
2008-11-02AA31/12/07 TOTAL EXEMPTION SMALL
2008-10-10363aRETURN MADE UP TO 13/07/08; FULL LIST OF MEMBERS
2008-10-09288cDIRECTOR'S CHANGE OF PARTICULARS / MARCUS REDFORD / 01/08/2008
2008-04-11288aDIRECTOR APPOINTED MARCUS JAMES REDFORD
2008-04-11288aSECRETARY APPOINTED REDFORD SECRETARIAL SERVICES LIMITED
2008-04-11288bAPPOINTMENT TERMINATED DIRECTOR AMICORP (UK) DIRECTORS LIMITED
2008-04-11288bAPPOINTMENT TERMINATED SECRETARY AMICORP (UK) SECRETARIES LIMITED
2008-04-11287REGISTERED OFFICE CHANGED ON 11/04/2008 FROM 3RD FLOOR 5 LLOYDS AVENUE LONDON EC3N 3AE
2007-10-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-07-30363sRETURN MADE UP TO 13/07/07; FULL LIST OF MEMBERS
2007-03-09287REGISTERED OFFICE CHANGED ON 09/03/07 FROM: AMICORP HOUSE 81 FENCHURCH STREET LONDON EC3M 4BT
2006-11-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-08-14363sRETURN MADE UP TO 13/07/06; FULL LIST OF MEMBERS
2005-11-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-08-17363sRETURN MADE UP TO 13/07/05; FULL LIST OF MEMBERS
2005-08-15244DELIVERY EXT'D 3 MTH 31/12/04
2004-12-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-11-02244DELIVERY EXT'D 3 MTH 31/12/03
2004-09-14288bDIRECTOR RESIGNED
2004-09-14288bSECRETARY RESIGNED
2004-09-14363sRETURN MADE UP TO 13/07/04; FULL LIST OF MEMBERS
2004-08-10287REGISTERED OFFICE CHANGED ON 10/08/04 FROM: PO BOX 12175 HILL HOUSE HIGHGATE HILL LONDON N19 5TE
2004-04-21288aNEW SECRETARY APPOINTED
2004-04-21288aNEW DIRECTOR APPOINTED
2004-02-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-10-17244DELIVERY EXT'D 3 MTH 31/12/02
2003-08-16288aNEW SECRETARY APPOINTED
2003-08-16288bSECRETARY RESIGNED
2003-07-23363sRETURN MADE UP TO 13/07/03; FULL LIST OF MEMBERS
2002-09-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-08-08363sRETURN MADE UP TO 13/07/02; FULL LIST OF MEMBERS
2001-08-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2001-07-27363sRETURN MADE UP TO 13/07/01; FULL LIST OF MEMBERS
2001-06-27363sRETURN MADE UP TO 13/07/00; FULL LIST OF MEMBERS
2000-10-23287REGISTERED OFFICE CHANGED ON 23/10/00 FROM: HILL HOUSE HIGHGATE HILL LONDON N19 5UU
2000-10-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
1999-12-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-10-29244DELIVERY EXT'D 3 MTH 31/12/98
1999-08-12363sRETURN MADE UP TO 13/07/99; FULL LIST OF MEMBERS
1998-08-20AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-08-06363sRETURN MADE UP TO 13/07/98; NO CHANGE OF MEMBERS
1997-09-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-07-30363sRETURN MADE UP TO 13/07/97; NO CHANGE OF MEMBERS
1996-07-30ELRESS366A DISP HOLDING AGM 01/07/96
1996-07-30ELRESS386 DISP APP AUDS 01/07/96
1996-07-30363sRETURN MADE UP TO 13/07/96; FULL LIST OF MEMBERS
1996-07-30ELRESS252 DISP LAYING ACC 01/07/96
1996-07-05225ACC. REF. DATE EXTENDED FROM 30/06/97 TO 31/12/97
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to CAMUS SERVICES 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 CAMUS 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
CAMUS SERVICES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities not elsewhere classified

Intangible Assets
Patents
We have not found any records of CAMUS SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CAMUS SERVICES LIMITED
Trademarks
We have not found any records of CAMUS SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CAMUS 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 (82990 - Other business support service activities not elsewhere classified) as CAMUS SERVICES LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where CAMUS 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 CAMUS 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 CAMUS 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.