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

ETS - ENGINEERING & TECHNICAL SERVICES LIMITED

LONDON, NW1,
Company Registration Number
03176118
Private Limited Company
Dissolved

Dissolved 2014-01-14

Company Overview

About Ets - Engineering & Technical Services Ltd
ETS - ENGINEERING & TECHNICAL SERVICES LIMITED was founded on 1996-03-21 and had its registered office in London. The company was dissolved on the 2014-01-14 and is no longer trading or active.

Key Data
Company Name
ETS - ENGINEERING & TECHNICAL SERVICES LIMITED
 
Legal Registered Office
LONDON
 
Filing Information
Company Number 03176118
Date formed 1996-03-21
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2011-12-31
Date Dissolved 2014-01-14
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2015-05-20 18:29:15
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 ETS - ENGINEERING & TECHNICAL SERVICES LIMITED

Current Directors
Officer Role Date Appointed
CJB SECRETARIAL LTD
Company Secretary 2007-04-16
ANDREW MORAY STUART
Director 2009-12-04
Previous Officers
Officer Role Date Appointed Date Resigned
GUIDO RALPH HASCHKE
Director 1996-03-21 2009-12-04
EMIS EUROPEAN MANAGEMENT & INVESTMENT SOLUTIONS LTD
Company Secretary 2000-12-05 2007-04-16
MARCO MANZOLINI
Director 2000-06-21 2001-07-03
RICHARD NAVA
Director 2000-06-21 2001-05-21
BLUEBELL CONSULTANCY LIMITED
Company Secretary 1998-01-01 2000-12-05
SCEPTRE CONSULTANTS LIMITED
Company Secretary 1996-03-21 1998-01-01
TEMPLE SECRETARIES LIMITED
Nominated Secretary 1996-03-21 1996-03-21
COMPANY DIRECTORS LIMITED
Nominated Director 1996-03-21 1996-03-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CJB SECRETARIAL LTD RETAIL DESIGN MANAGEMENT LTD Company Secretary 2007-07-16 CURRENT 2007-07-16 Dissolved 2016-10-18
CJB SECRETARIAL LTD SAFFRON AND GREEN LTD Company Secretary 2007-04-16 CURRENT 2000-05-11 Dissolved 2014-01-14
CJB SECRETARIAL LTD EURO PROJECT MANAGEMENT CONSULTING LTD Company Secretary 2007-04-16 CURRENT 1999-08-24 Dissolved 2014-10-21
CJB SECRETARIAL LTD BRICKITTE LIMITED Company Secretary 2007-04-16 CURRENT 2003-05-01 Dissolved 2015-10-27
CJB SECRETARIAL LTD PNP LIMITED Company Secretary 2007-04-16 CURRENT 2003-06-19 Dissolved 2016-09-13
CJB SECRETARIAL LTD WASL LTD Company Secretary 2007-04-16 CURRENT 2002-04-16 Active - Proposal to Strike off
CJB SECRETARIAL LTD ENNAC LIMITED Company Secretary 2007-04-16 CURRENT 1996-08-12 Dissolved 2018-01-23
CJB SECRETARIAL LTD IDH INTERNATIONAL DIACRON HOLDING LIMITED Company Secretary 2007-04-16 CURRENT 1999-05-06 Active
CJB SECRETARIAL LTD FIX & HAIL PROFESSIONAL LTD Company Secretary 2007-04-16 CURRENT 1995-05-03 Active - Proposal to Strike off
CJB SECRETARIAL LTD BALSALL LIMITED Company Secretary 2007-04-16 CURRENT 1996-06-07 Active
CJB SECRETARIAL LTD FLEAMAN LIMITED Company Secretary 2007-04-16 CURRENT 2003-07-18 Active
CJB SECRETARIAL LTD KI-LIN INTERNATIONAL LTD Company Secretary 2007-04-12 CURRENT 2007-04-12 Dissolved 2016-12-20
CJB SECRETARIAL LTD BELSIZE SOLUTIONS LTD Company Secretary 2007-04-03 CURRENT 2007-04-03 Dissolved 2016-06-07
CJB SECRETARIAL LTD RESOLUTIONS REAL ESTATE LTD Company Secretary 2007-04-03 CURRENT 2007-04-03 Active - Proposal to Strike off
ANDREW MORAY STUART MICHELA FABBRI DESIGN LIMITED Director 2013-04-04 CURRENT 2013-04-04 Dissolved 2013-09-17
ANDREW MORAY STUART DORMANT EURO LTD Director 2013-02-24 CURRENT 2010-02-23 Dissolved 2014-10-07
ANDREW MORAY STUART JUST123 LIMITED Director 2012-10-18 CURRENT 2012-10-18 Dissolved 2015-02-03
ANDREW MORAY STUART DRINK 24/7 LTD Director 2012-09-12 CURRENT 2012-09-12 Dissolved 2014-05-06
ANDREW MORAY STUART BUSINESS INTELLIGENCE STUDIO LIMITED Director 2012-09-07 CURRENT 2012-09-07 Dissolved 2014-05-06
ANDREW MORAY STUART REAL SPECTRUM INVEST LIMITED Director 2012-09-06 CURRENT 2012-09-06 Dissolved 2014-12-23
ANDREW MORAY STUART BIG BRAND SALES LIMITED Director 2012-09-06 CURRENT 2012-09-06 Dissolved 2013-11-05
ANDREW MORAY STUART MENSCH PROPERTIES LIMITED Director 2012-08-24 CURRENT 2012-08-24 Dissolved 2013-12-17
ANDREW MORAY STUART DYNAMIC CORPORATE CONSULTANTS LIMITED Director 2012-08-10 CURRENT 2012-08-10 Dissolved 2015-01-06
ANDREW MORAY STUART VECTOR CONSULTANTS & CO LIMITED Director 2012-08-02 CURRENT 2012-08-02 Dissolved 2014-03-11
ANDREW MORAY STUART INVEST30062011 LIMITED Director 2012-06-29 CURRENT 2012-06-29 Dissolved 2014-02-11
ANDREW MORAY STUART ANVIL CARE LIMITED Director 2012-06-29 CURRENT 2012-06-29 Dissolved 2014-02-11
ANDREW MORAY STUART WHITCHURCH SECURITIES LIMITED Director 2012-06-18 CURRENT 2012-06-18 Dissolved 2013-12-24
ANDREW MORAY STUART THERMASEAL (INSULATION) UK LTD Director 2012-06-07 CURRENT 2012-06-07 Dissolved 2014-01-21
ANDREW MORAY STUART APP ADMIN SERVICES LTD Director 2012-06-01 CURRENT 2012-06-01 Dissolved 2014-01-14
ANDREW MORAY STUART BRIT'S CLAIMS COMPANY LIMITED Director 2012-05-25 CURRENT 2012-05-25 Dissolved 2014-01-07
ANDREW MORAY STUART KNIGHTWALK LIMITED Director 2012-05-25 CURRENT 2012-05-25 Dissolved 2015-09-29
ANDREW MORAY STUART I.P.H. PROPERTY LIMITED Director 2012-05-21 CURRENT 2012-05-21 Active - Proposal to Strike off
ANDREW MORAY STUART IGDATING LIMITED Director 2012-05-17 CURRENT 2012-05-17 Dissolved 2015-09-15
ANDREW MORAY STUART GBNZ LIMITED Director 2012-05-16 CURRENT 2012-05-16 Dissolved 2013-12-24
ANDREW MORAY STUART METAL TRADING OVERSEAS LIMITED Director 2012-04-17 CURRENT 2011-05-26 Dissolved 2013-09-10
ANDREW MORAY STUART FIRST MARKETING SOLUTIONS LIMITED Director 2012-04-04 CURRENT 2012-04-04 Dissolved 2013-11-05
ANDREW MORAY STUART JANSEN CAPITAL INVESTMENT SA LIMITED Director 2012-02-06 CURRENT 2012-02-06 Dissolved 2014-05-20
ANDREW MORAY STUART SEVERNTOWN ENTERPRISES LIMITED Director 2012-02-06 CURRENT 2012-02-06 Dissolved 2014-05-20
ANDREW MORAY STUART GORDONSPIRE DEVELOPMENT LIMITED Director 2012-02-06 CURRENT 2012-02-06 Dissolved 2014-05-20
ANDREW MORAY STUART BIG POINT RESEARCH LIMITED Director 2012-01-23 CURRENT 2012-01-23 Dissolved 2015-03-31
ANDREW MORAY STUART GLOBAL RESEARCH TEAM LIMITED Director 2012-01-23 CURRENT 2012-01-23 Dissolved 2015-03-31
ANDREW MORAY STUART A.C.GO LIMITED Director 2012-01-18 CURRENT 2007-04-17 Dissolved 2014-07-22
ANDREW MORAY STUART EXOS INVESTMENTS LIMITED Director 2012-01-17 CURRENT 2012-01-17 Dissolved 2013-09-03
ANDREW MORAY STUART MATCHLAND PROPERTIES LIMITED Director 2011-11-01 CURRENT 2010-03-19 Dissolved 2013-10-29
ANDREW MORAY STUART LEXBRIDGE CONSULTANTS LIMITED Director 2011-07-13 CURRENT 2011-03-14 Dissolved 2013-10-22
ANDREW MORAY STUART EHIC APPLICATION SERVICES LIMITED Director 2011-07-12 CURRENT 2011-07-12 Dissolved 2014-02-18
ANDREW MORAY STUART FINANCE SOLUTIONS (MANCHESTER) LIMITED Director 2011-07-04 CURRENT 2005-08-11 Dissolved 2016-02-16
ANDREW MORAY STUART KEELEY PROJECT SERVICES LIMITED Director 2011-05-16 CURRENT 2011-05-16 Dissolved 2014-09-16
ANDREW MORAY STUART MCDILLON & PARTNERS LIMITED Director 2011-04-15 CURRENT 2001-07-23 Dissolved 2015-08-13
ANDREW MORAY STUART AMERICAN MUSCLE LIMITED Director 2011-03-17 CURRENT 2011-03-17 Dissolved 2015-08-04
ANDREW MORAY STUART PROF. GANZUA LANZA ACADEMY FOR CULTURE AND EDUCATION LIMITED Director 2011-03-09 CURRENT 2011-03-09 Dissolved 2014-07-22
ANDREW MORAY STUART DAART TRADING LIMITED Director 2011-01-10 CURRENT 2011-01-10 Dissolved 2014-05-06
ANDREW MORAY STUART LAMBROOK CONSULTANTS LIMITED Director 2010-09-28 CURRENT 1998-10-07 Dissolved 2014-06-10
ANDREW MORAY STUART COLEIN LIMITED Director 2010-07-07 CURRENT 2003-07-28 Dissolved 2013-09-24
ANDREW MORAY STUART NEWPOOL LIMITED Director 2010-05-31 CURRENT 2002-10-21 Dissolved 2014-04-01
ANDREW MORAY STUART CRANMAR LIMITED Director 2010-05-31 CURRENT 2003-01-07 Dissolved 2014-02-04
ANDREW MORAY STUART GEO TRADE LIMITED Director 2010-05-31 CURRENT 2007-04-20 Dissolved 2013-09-24
ANDREW MORAY STUART CLASSPOOL LIMITED Director 2010-05-31 CURRENT 2006-06-29 Dissolved 2014-10-14
ANDREW MORAY STUART COREBASICS LIMITED Director 2010-05-31 CURRENT 2003-04-07 Dissolved 2014-02-04
ANDREW MORAY STUART SHARECOLD LTD Director 2010-03-31 CURRENT 2010-03-31 Dissolved 2013-11-26
ANDREW MORAY STUART INNOVATION PLATFORM LIMITED Director 2009-09-09 CURRENT 2001-11-19 Dissolved 2013-09-24
ANDREW MORAY STUART FLOOR ARTE LIMITED Director 2009-09-09 CURRENT 2009-07-03 Dissolved 2014-04-01
ANDREW MORAY STUART HESTON CONSULTANTS LIMITED Director 2009-09-09 CURRENT 2004-09-16 Dissolved 2013-08-13
ANDREW MORAY STUART PLEIADIS LIMITED Director 2009-07-27 CURRENT 2008-10-03 Dissolved 2014-02-11
ANDREW MORAY STUART GRATINGHAM LIMITED Director 2008-06-23 CURRENT 2008-06-23 Dissolved 2014-03-11
ANDREW MORAY STUART RR HI-TECH INVESTMENTS LIMITED Director 2008-04-01 CURRENT 2003-01-29 Dissolved 2015-06-16

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
2014-01-14GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2013-10-01GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2013-09-20DS01APPLICATION FOR STRIKING-OFF
2013-05-03LATEST SOC03/05/13 STATEMENT OF CAPITAL;GBP 1000
2013-05-03AR0121/03/13 FULL LIST
2012-04-18AA31/12/11 TOTAL EXEMPTION SMALL
2012-04-03AR0121/03/12 FULL LIST
2011-06-15AA31/12/10 TOTAL EXEMPTION SMALL
2011-05-27CH01DIRECTOR'S CHANGE OF PARTICULARS / RT HON ANDREW MORAY STUART / 22/04/2011
2011-04-21AR0121/03/11 FULL LIST
2011-04-21CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CJB SECRETARIAL LTD / 01/10/2010
2010-08-11AA31/12/09 TOTAL EXEMPTION SMALL
2010-06-02AR0121/03/10 FULL LIST
2010-06-01AP01DIRECTOR APPOINTED HON ANDREW MORAY STUART
2010-06-01TM01TERMINATE DIR APPOINTMENT
2009-11-06AA31/12/08 TOTAL EXEMPTION FULL
2009-05-08363aRETURN MADE UP TO 21/03/09; FULL LIST OF MEMBERS
2009-05-07288cSECRETARY'S CHANGE OF PARTICULARS / CJB SECRETARIAL LTD / 21/03/2009
2009-04-07287REGISTERED OFFICE CHANGED ON 07/04/2009 FROM 2ND FLOOR FINTEX HOUSE 19 GOLDEN SQUARE LONDON W1F 9HD
2008-08-13AA31/12/07 TOTAL EXEMPTION SMALL
2008-04-05AA31/12/06 TOTAL EXEMPTION SMALL
2008-04-02363aRETURN MADE UP TO 21/03/08; FULL LIST OF MEMBERS
2007-04-17288aNEW SECRETARY APPOINTED
2007-04-16288bSECRETARY RESIGNED
2007-03-22363aRETURN MADE UP TO 21/03/07; FULL LIST OF MEMBERS
2006-11-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-03-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-03-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-03-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-03-23363aRETURN MADE UP TO 21/03/06; FULL LIST OF MEMBERS
2006-02-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-06-07363aRETURN MADE UP TO 21/03/05; FULL LIST OF MEMBERS
2005-06-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-07-16244DELIVERY EXT'D 3 MTH 31/12/03
2004-05-19288cDIRECTOR'S PARTICULARS CHANGED
2004-05-19363aRETURN MADE UP TO 21/03/04; FULL LIST OF MEMBERS
2004-01-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-08-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2003-07-30ELRESS386 DISP APP AUDS 29/04/96
2003-07-30ELRESS366A DISP HOLDING AGM 29/04/96
2003-07-21244DELIVERY EXT'D 3 MTH 30/12/02
2003-03-31288cSECRETARY'S PARTICULARS CHANGED
2003-03-31363aRETURN MADE UP TO 21/03/03; FULL LIST OF MEMBERS
2002-10-11244DELIVERY EXT'D 3 MTH 31/12/01
2002-09-13287REGISTERED OFFICE CHANGED ON 13/09/02 FROM: 305 THE LINEN HALL 162-168 REGENT STREET LONDON W1B 5TD
2002-04-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2002-03-26363sRETURN MADE UP TO 21/03/02; FULL LIST OF MEMBERS
2002-03-15395PARTICULARS OF MORTGAGE/CHARGE
2001-08-02244DELIVERY EXT'D 3 MTH 31/12/00
2001-07-09288bDIRECTOR RESIGNED
2001-05-31288bDIRECTOR RESIGNED
2001-05-15363(288)DIRECTOR'S PARTICULARS CHANGED
2001-05-15363sRETURN MADE UP TO 21/03/01; FULL LIST OF MEMBERS
2001-01-31AAFULL ACCOUNTS MADE UP TO 31/12/99
2001-01-03288bSECRETARY RESIGNED
2000-12-19288aNEW SECRETARY APPOINTED
2000-09-13244DELIVERY EXT'D 3 MTH 31/12/99
2000-07-21288aNEW DIRECTOR APPOINTED
2000-07-14288aNEW DIRECTOR APPOINTED
2000-03-20363sRETURN MADE UP TO 21/03/00; FULL LIST OF MEMBERS
2000-01-21AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-10-01244DELIVERY EXT'D 3 MTH 31/12/98
1999-03-14363sRETURN MADE UP TO 21/03/99; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ETS - ENGINEERING & TECHNICAL 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 ETS - ENGINEERING & TECHNICAL SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE & DEBENTURE 2002-02-26 Satisfied CREDIT LYONNAIS (SCHWEIZ) AG
GENERAL ASSIGNMENT OF DEBITS 1996-11-14 Satisfied CREDIT LYONNAIS (SUISSE) SA
DEBENTURE 1996-11-14 Satisfied CREDIT LYONNNAIS (SCHWEIZ) AG
Intangible Assets
Patents
We have not found any records of ETS - ENGINEERING & TECHNICAL SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ETS - ENGINEERING & TECHNICAL SERVICES LIMITED
Trademarks
We have not found any records of ETS - ENGINEERING & TECHNICAL SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ETS - ENGINEERING & TECHNICAL 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 (74909 - Other professional, scientific and technical activities n.e.c.) as ETS - ENGINEERING & TECHNICAL SERVICES LIMITED are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where ETS - ENGINEERING & TECHNICAL 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 ETS - ENGINEERING & TECHNICAL 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 ETS - ENGINEERING & TECHNICAL 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.
    Other companies at postcode NW1