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

WIND PROSPECT GROUP LIMITED

25 SHIRLEYS, DITCHLING, HASSOCKS, BN6 8UD,
Company Registration Number
03254615
Private Limited Company
Voluntary Arrangement

Company Overview

About Wind Prospect Group Ltd
WIND PROSPECT GROUP LIMITED was founded on 1996-09-25 and has its registered office in Hassocks. The organisation's status is listed as "Voluntary Arrangement". Wind Prospect Group Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
WIND PROSPECT GROUP LIMITED
 
Legal Registered Office
25 SHIRLEYS
DITCHLING
HASSOCKS
BN6 8UD
Other companies in BS1
 
Previous Names
WINDCONSTRUCT LIMITED20/10/2004
Filing Information
Company Number 03254615
Company ID Number 03254615
Date formed 1996-09-25
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Voluntary Arrangement
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 25/09/2015
Return next due 23/10/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-05 09:49:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WIND PROSPECT GROUP 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 WIND PROSPECT GROUP LIMITED

Current Directors
Officer Role Date Appointed
EUAN PORTER CAMERON
Company Secretary 2017-04-28
EUAN PORTER CAMERON
Director 1996-09-25
CHRISTOPHER WILLIAM MORRIS
Director 2017-07-13
Previous Officers
Officer Role Date Appointed Date Resigned
ALEXANDER JAMES ST JOHN HANNAH
Company Secretary 2011-12-12 2017-04-28
RICHARD BARKER
Director 2008-08-26 2017-04-28
BRUCE ALLAN
Director 2000-08-16 2016-10-10
CHRISTOPHER WILLIAM MORRIS
Director 2003-10-01 2014-12-31
COLIN PALMER
Director 1996-09-25 2014-12-03
MICHAEL DEAN VAWSER
Director 2007-04-01 2013-03-01
JOHN ANDREW BRERETON
Director 2007-04-01 2012-02-15
MALCOLM STUART THOMSON
Company Secretary 2007-05-15 2011-12-12
DAVID WILLIAM GROVES
Company Secretary 2005-02-07 2007-05-15
EUAN PORTER CAMERON
Company Secretary 1996-09-25 2005-02-07
INSTANT COMPANIES LIMITED
Nominated Director 1996-09-25 1996-11-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EUAN PORTER CAMERON RENEWABLES DIRECT (ECCLAW) LIMITED Director 2015-02-09 CURRENT 2015-02-09 Dissolved 2017-11-07
EUAN PORTER CAMERON MONQUHILL WIND FARM LIMITED Director 2013-08-05 CURRENT 2013-08-05 Dissolved 2017-11-07
EUAN PORTER CAMERON SADDLE HILL WINDFARM LIMITED Director 2012-06-25 CURRENT 2012-06-25 Dissolved 2014-11-04
EUAN PORTER CAMERON BIRSTALL WIND DIRECT LIMITED Director 2012-02-16 CURRENT 2010-09-08 Dissolved 2014-05-06
EUAN PORTER CAMERON THORNTON WIND DIRECT LIMITED Director 2011-08-24 CURRENT 2011-08-24 Dissolved 2014-11-04
EUAN PORTER CAMERON WIND PROSPECT BONDS PLC Director 2011-04-14 CURRENT 2011-04-14 Active
EUAN PORTER CAMERON SOLAR POWER DIRECT LIMITED Director 2010-08-10 CURRENT 2010-08-10 Dissolved 2017-11-07
EUAN PORTER CAMERON PENKRIDGE WIND DIRECT LIMITED Director 2009-09-14 CURRENT 2009-09-14 Dissolved 2014-05-06
EUAN PORTER CAMERON SOLAR DIRECT LIMITED Director 2009-08-25 CURRENT 2009-08-25 Dissolved 2017-11-07
EUAN PORTER CAMERON BREAKER HILL WIND LIMITED Director 2009-08-24 CURRENT 2009-08-24 Dissolved 2014-11-18
EUAN PORTER CAMERON BRAEMORE WIND LIMITED Director 2009-08-24 CURRENT 2009-08-24 Active - Proposal to Strike off
EUAN PORTER CAMERON WIND PROSPECT DEVELOPMENTS 2 LIMITED Director 2009-04-29 CURRENT 2009-04-29 Active
EUAN PORTER CAMERON SOLAR PROSPECT LIMITED Director 2008-06-05 CURRENT 2008-06-05 Dissolved 2017-12-12
EUAN PORTER CAMERON EAST MIDLANDS WIND DIRECT LIMITED Director 2008-04-01 CURRENT 2008-04-01 Dissolved 2014-11-04
EUAN PORTER CAMERON BORDERS WIND DIRECT LIMITED Director 2008-03-31 CURRENT 2008-03-31 Dissolved 2014-05-06
EUAN PORTER CAMERON WP GROUP LIMITED Director 2007-06-29 CURRENT 2007-06-29 Active
EUAN PORTER CAMERON WIND PROSPECT ENTERPRISES LIMITED Director 2006-06-15 CURRENT 2004-03-19 Active
EUAN PORTER CAMERON WIND DIRECT SOLUTIONS LIMITED Director 2005-03-31 CURRENT 2004-03-17 Dissolved 2013-08-20
EUAN PORTER CAMERON ALPHA WIND PROSPECT LIMITED Director 2005-02-07 CURRENT 2004-10-08 Dissolved 2015-10-06
EUAN PORTER CAMERON HOLDERNESS WINDFARM LIMITED Director 2005-02-07 CURRENT 2003-07-14 Active - Proposal to Strike off
EUAN PORTER CAMERON WIND PROSPECT DEVELOPMENTS LIMITED Director 2005-02-07 CURRENT 2000-11-24 Active
EUAN PORTER CAMERON OCEAN PROSPECT LTD Director 2004-01-23 CURRENT 2004-01-23 Dissolved 2017-11-07
EUAN PORTER CAMERON WAVE PROSPECT LIMITED Director 2004-01-20 CURRENT 2004-01-20 Dissolved 2017-11-07
EUAN PORTER CAMERON RENEWABLES DIRECT LIMITED Director 2004-01-20 CURRENT 2003-10-16 Active
EUAN PORTER CAMERON WIND PROSPECT LIMITED Director 1996-11-19 CURRENT 1995-01-18 Voluntary Arrangement
CHRISTOPHER WILLIAM MORRIS CLEARCOST ENERGY (GB) LIMITED Director 2018-02-01 CURRENT 2010-08-27 Active
CHRISTOPHER WILLIAM MORRIS WIND PROSPECT LIMITED Director 2017-07-13 CURRENT 1995-01-18 Voluntary Arrangement
CHRISTOPHER WILLIAM MORRIS WIND PROSPECT ENTERPRISES LIMITED Director 2017-07-13 CURRENT 2004-03-19 Active
CHRISTOPHER WILLIAM MORRIS CLEARCOST ENERGY LIMITED Director 2017-05-09 CURRENT 1997-01-23 Active
CHRISTOPHER WILLIAM MORRIS WIND DIRECT SOLUTIONS LIMITED Director 2005-03-31 CURRENT 2004-03-17 Dissolved 2013-08-20

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
2024-03-2416/07/23 STATEMENT OF CAPITAL GBP 1066.86
2024-02-2830/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-07Voluntary arrangement supervisor's abstract of receipts and payments to 2023-06-06
2023-07-17CONFIRMATION STATEMENT MADE ON 17/07/23, WITH UPDATES
2023-04-16CONFIRMATION STATEMENT MADE ON 25/09/22, WITH NO UPDATES
2023-02-2430/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-27CVA3Voluntary arrangement supervisor's abstract of receipts and payments to 2022-06-06
2022-07-13CS01CONFIRMATION STATEMENT MADE ON 25/09/21, WITH NO UPDATES
2022-03-16AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-05CVA3Voluntary arrangement supervisor's abstract of receipts and payments to 2021-06-06
2021-01-05AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-20CS01CONFIRMATION STATEMENT MADE ON 25/09/20, WITH NO UPDATES
2020-08-20CVA3Voluntary arrangement supervisor's abstract of receipts and payments to 2020-06-06
2020-06-16CS01CONFIRMATION STATEMENT MADE ON 25/09/19, WITH NO UPDATES
2020-03-30AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-18CVA3Voluntary arrangement supervisor's abstract of receipts and payments to 2019-06-06
2019-07-01CS01CONFIRMATION STATEMENT MADE ON 25/09/18, WITH NO UPDATES
2019-03-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2019-03-15AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2018-09-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2018-09-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 032546150006
2018-09-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 032546150007
2018-07-04CVA3Voluntary arrangement supervisor's abstract of receipts and payments to 2018-06-06
2018-04-18CS01CONFIRMATION STATEMENT MADE ON 25/09/17, WITH NO UPDATES
2018-04-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/17
2017-09-07AA01Previous accounting period extended from 31/12/16 TO 30/06/17
2017-07-13AP01DIRECTOR APPOINTED DR CHRISTOPHER WILLIAM MORRIS
2017-07-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 032546150007
2017-06-23CVA1Notice to Registrar of companies voluntary arrangement taking effect
2017-05-08TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BARKER
2017-04-28AP03Appointment of Euan Porter Cameron as company secretary on 2017-04-28
2017-04-28TM02Termination of appointment of Alexander James St John Hannah on 2017-04-28
2017-04-28AD01REGISTERED OFFICE CHANGED ON 28/04/17 FROM 7 Hill Street Bristol BS1 5PU
2017-01-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 032546150006
2017-01-05MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 4
2017-01-05MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE 032546150005
2017-01-05MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 3
2016-12-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-10-14TM01APPOINTMENT TERMINATED, DIRECTOR BRUCE ALLAN
2016-09-26LATEST SOC26/09/16 STATEMENT OF CAPITAL;GBP 966.86
2016-09-26CS01CONFIRMATION STATEMENT MADE ON 25/09/16, WITH UPDATES
2016-02-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-09-25LATEST SOC25/09/15 STATEMENT OF CAPITAL;GBP 966.86
2015-09-25AR0125/09/15 FULL LIST
2015-01-12TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MORRIS
2014-12-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-12-08TM01APPOINTMENT TERMINATED, DIRECTOR COLIN PALMER
2014-10-15AD01REGISTERED OFFICE CHANGED ON 15/10/2014 FROM LEWINS PLACE LEWINS MEAD BRISTOL BS1 2NR
2014-09-25LATEST SOC25/09/14 STATEMENT OF CAPITAL;GBP 966.86
2014-09-25AR0125/09/14 FULL LIST
2014-01-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-09-25AR0125/09/13 FULL LIST
2013-09-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 032546150005
2013-03-14TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL VAWSER
2013-02-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-10-12AR0125/09/12 FULL LIST
2012-10-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-04-25CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN PALMER / 24/04/2012
2012-04-25AD01REGISTERED OFFICE CHANGED ON 25/04/2012 FROM 7 BERKELEY SQUARE CLIFTON BRISTOL BS8 1HG
2012-02-29TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BRERETON
2012-01-16AP03SECRETARY APPOINTED MR ALEXANDER JAMES ST JOHN HANNAH
2012-01-16TM02APPOINTMENT TERMINATED, SECRETARY MALCOLM THOMSON
2011-11-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-10-24AR0125/09/11 FULL LIST
2011-10-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER WILLIAM MORRIS / 01/03/2011
2011-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EUAN PORTER CAMERON / 01/03/2011
2011-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ANDREW BRERETON / 01/03/2011
2011-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD BARKER / 01/03/2011
2011-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / BRUCE ALLAN / 01/03/2011
2011-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DEAN VAWSER / 01/03/2011
2011-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN PALMER / 01/03/2011
2011-02-28RES13COMPANY BUSINESS 31/01/2010
2010-10-18AR0125/09/10 FULL LIST
2010-10-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DEAN VAWSER / 25/09/2010
2010-10-18CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ANDREW BRERETON / 25/09/2010
2010-10-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-08-16CH03SECRETARY'S CHANGE OF PARTICULARS / MR MALCOLM STUART THOMSON / 16/08/2010
2009-11-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-10-22AR0125/09/09 FULL LIST
2009-07-08122S-DIV
2009-07-08RES01ADOPT MEM AND ARTS 15/06/2009
2009-07-08RES13THE SHARE CAPITAL OF £2000 BE SUBDIVIDED INTO 20,000,000 SHARES OF 0.01PENNY EACH 15/06/2009
2008-10-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-10-23363aRETURN MADE UP TO 25/09/08; FULL LIST OF MEMBERS
2008-09-10288aDIRECTOR APPOINTED MR RICHARD BARKER
2007-11-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2007-10-16363aRETURN MADE UP TO 25/09/07; FULL LIST OF MEMBERS
2007-05-17288aNEW SECRETARY APPOINTED
2007-05-16288bSECRETARY RESIGNED
2007-05-09288aNEW DIRECTOR APPOINTED
2007-05-02288aNEW DIRECTOR APPOINTED
2007-04-18395PARTICULARS OF MORTGAGE/CHARGE
2006-11-07288cSECRETARY'S PARTICULARS CHANGED
2006-11-07363aRETURN MADE UP TO 25/09/06; FULL LIST OF MEMBERS
2006-11-04AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-10-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2005-10-24363aRETURN MADE UP TO 25/09/05; FULL LIST OF MEMBERS
2005-10-0388(2)RAD 01/09/05--------- £ SI 6686@.01=66 £ IC 900/966
2005-09-22RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-09-22MEM/ARTSARTICLES OF ASSOCIATION
2005-02-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/04
2005-02-21288bSECRETARY RESIGNED
2005-02-21287REGISTERED OFFICE CHANGED ON 21/02/05 FROM: 90 ELLIOTT BUNKER 30 QUEEN SQUARE BRISTOL BS1 3ND
2005-02-21288aNEW SECRETARY APPOINTED
2004-12-20225ACC. REF. DATE SHORTENED FROM 30/04/05 TO 31/12/04
2004-12-06363(287)REGISTERED OFFICE CHANGED ON 06/12/04
2004-12-06363sRETURN MADE UP TO 25/09/04; FULL LIST OF MEMBERS
2004-10-20CERTNMCOMPANY NAME CHANGED WINDCONSTRUCT LIMITED CERTIFICATE ISSUED ON 20/10/04
2004-05-05RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2004-05-05169£ IC 1000/900 12/02/04 £ SR 100@1=100
Industry Information
SIC/NAIC Codes
35 - Electricity, gas, steam and air conditioning supply
351 - Electric power generation, transmission and distribution
35110 - Production of electricity




Licences & Regulatory approval
We could not find any licences issued to WIND PROSPECT GROUP 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 WIND PROSPECT GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-06-29 Outstanding AVON ENERGY LIMITED
2016-12-16 Outstanding AVON ENERGY LIMITED
2013-09-09 ALL of the property or undertaking has been released from charge AVON ENERGY LIMITED (4893446)
CHARGE OVER SHARES 2013-02-08 ALL of the property or undertaking has been released from charge AVON ENERGY LIMITED
CHARGE OVER SHARES 2011-11-23 ALL of the property or undertaking has been released from charge AVON ENERGY LIMITED
RENT DEPOSIT DEED 2007-04-18 Outstanding ALTYRE SECURITIES LIMITED
DEBENTURE 2003-08-29 Outstanding HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 WIND PROSPECT GROUP LIMITED

Intangible Assets
Patents
We have not found any records of WIND PROSPECT GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WIND PROSPECT GROUP LIMITED
Trademarks
We have not found any records of WIND PROSPECT GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WIND PROSPECT GROUP 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 (35110 - Production of electricity) as WIND PROSPECT GROUP LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where WIND PROSPECT GROUP 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.
Import/Export of Goods
Goods imported/exported by WIND PROSPECT GROUP LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-04-0184717070Disk storage units for automatic data-processing machines, neither optical nor magneto-optical (excl. hard disk storage drives and central storage units)
2015-04-0084717070Disk storage units for automatic data-processing machines, neither optical nor magneto-optical (excl. hard disk storage drives and central storage units)
2015-01-0184717070Disk storage units for automatic data-processing machines, neither optical nor magneto-optical (excl. hard disk storage drives and central storage units)
2015-01-0084717070Disk storage units for automatic data-processing machines, neither optical nor magneto-optical (excl. hard disk storage drives and central storage units)
2013-04-0190158099Non-electronic instruments and appliances used in oceanography (excl. compasses, rangefinders, theodolites, tachymeters "tacheometers", levels and photogrammetrical surveying instruments and appliances)
2012-02-0190159000Parts and accessories for instruments and appliances used in geodesy, topography, photogrammetrical surveying, hydrography, oceanography, hydrology, meteorology or geophysics, and for rangefinders, n.e.s.
2010-10-0190158099Non-electronic instruments and appliances used in oceanography (excl. compasses, rangefinders, theodolites, tachymeters "tacheometers", levels and photogrammetrical surveying instruments and appliances)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WIND PROSPECT GROUP 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 WIND PROSPECT GROUP 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.