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

PRODUCTION MODELLING LIMITED

READING, BERKSHIRE, RG1,
Company Registration Number
03283704
Private Limited Company
Dissolved

Dissolved 2018-07-05

Company Overview

About Production Modelling Ltd
PRODUCTION MODELLING LIMITED was founded on 1996-11-26 and had its registered office in Reading. The company was dissolved on the 2018-07-05 and is no longer trading or active.

Key Data
Company Name
PRODUCTION MODELLING LIMITED
 
Legal Registered Office
READING
BERKSHIRE
 
Previous Names
PRODUCTION MODELING CORPORATION LIMITED01/05/2003
Filing Information
Company Number 03283704
Date formed 1996-11-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2016-06-30
Date Dissolved 2018-07-05
Type of accounts DORMANT
Last Datalog update: 2018-08-09 12:52:32
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 PRODUCTION MODELLING LIMITED

Current Directors
Officer Role Date Appointed
ADAM JOHN WITHEROW BROWN
Director 2013-12-18
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER JOHN TOSSELL
Director 2013-12-18 2015-01-28
MARK SALMON
Company Secretary 2013-12-18 2015-01-02
MICHAEL JAMES STRAITON
Company Secretary 1996-11-26 2013-12-18
MICHAEL JAMES STRAITON
Director 1996-11-26 2013-12-18
RODNEY DERMOT SCHREGARDUS
Director 2013-01-07 2013-12-12
ROGER RANDLE
Director 1996-11-26 2008-12-19
SUZANNE BREWER
Nominated Secretary 1996-11-26 1996-11-26
KEVIN BREWER
Nominated Director 1996-11-26 1996-11-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ADAM JOHN WITHEROW BROWN ARMSTRONG BIDCO LIMITED Director 2018-06-22 CURRENT 2018-03-28 Active
ADAM JOHN WITHEROW BROWN ARMSTRONG TOPCO LIMITED Director 2018-06-22 CURRENT 2018-03-27 Active
ADAM JOHN WITHEROW BROWN INASPECT TECHNOLOGY LTD Director 2018-05-31 CURRENT 2015-02-20 Liquidation
ADAM JOHN WITHEROW BROWN PROCURE WIZARD LTD Director 2018-02-28 CURRENT 2009-06-18 Liquidation
ADAM JOHN WITHEROW BROWN WFL MEDIA LTD Director 2017-11-17 CURRENT 2009-11-16 Active
ADAM JOHN WITHEROW BROWN P.P.M. AND ASSOCIATES LIMITED Director 2017-11-09 CURRENT 1995-10-05 Liquidation
ADAM JOHN WITHEROW BROWN INTELLIGENT BUSINESS SERVICES LIMITED Director 2017-06-16 CURRENT 1991-04-23 Liquidation
ADAM JOHN WITHEROW BROWN SELIMA GROUP LIMITED Director 2017-05-18 CURRENT 2008-12-22 Liquidation
ADAM JOHN WITHEROW BROWN SELIMA HOLDING COMPANY LTD Director 2017-05-18 CURRENT 2011-12-15 Liquidation
ADAM JOHN WITHEROW BROWN SELIMA LIMITED Director 2017-05-18 CURRENT 1983-12-22 Liquidation
ADAM JOHN WITHEROW BROWN SAFE COMPUTING (MANUFACTURING SYSTEMS) LIMITED Director 2017-03-14 CURRENT 1989-01-16 Liquidation
ADAM JOHN WITHEROW BROWN SAFE EMCOM SERVICES LIMITED Director 2017-03-14 CURRENT 1989-01-16 Liquidation
ADAM JOHN WITHEROW BROWN TOPAZ SUPPORT AND MAINTENANCE LIMITED Director 2017-03-14 CURRENT 1999-08-24 Liquidation
ADAM JOHN WITHEROW BROWN SAFE OUTSOURCING LIMITED Director 2017-03-14 CURRENT 2008-03-05 Liquidation
ADAM JOHN WITHEROW BROWN INTERSOFTWARE RECRUITMENT SOLUTIONS LIMITED Director 2017-03-14 CURRENT 2005-11-16 Liquidation
ADAM JOHN WITHEROW BROWN AHL MANAGEMENT LIMITED Director 2017-03-14 CURRENT 2006-07-10 Liquidation
ADAM JOHN WITHEROW BROWN TOPAZ COMPUTER SYSTEMS LIMITED Director 2017-03-14 CURRENT 1989-09-06 Liquidation
ADAM JOHN WITHEROW BROWN SAFE COMPUTING LIMITED Director 2017-03-14 CURRENT 1975-03-03 Active
ADAM JOHN WITHEROW BROWN SAFE COMPUTING (PENSIONS) LIMITED Director 2017-03-14 CURRENT 1983-11-04 Active
ADAM JOHN WITHEROW BROWN SABER ANALYTICS LIMITED Director 2017-03-14 CURRENT 2003-01-16 Liquidation
ADAM JOHN WITHEROW BROWN SAFE COMPUTING HOLDINGS LIMITED Director 2017-03-14 CURRENT 2005-08-19 Liquidation
ADAM JOHN WITHEROW BROWN SCH 2014 LIMITED Director 2017-03-14 CURRENT 2014-09-26 Liquidation
ADAM JOHN WITHEROW BROWN MOBIZIO LIMITED Director 2016-09-19 CURRENT 2015-09-15 Liquidation
ADAM JOHN WITHEROW BROWN HCSS EDUCATION LTD Director 2015-12-11 CURRENT 2003-08-12 Liquidation
ADAM JOHN WITHEROW BROWN FIRST CHOICE SOFTWARE LIMITED Director 2015-07-30 CURRENT 1996-08-29 Liquidation
ADAM JOHN WITHEROW BROWN CHANGEWORK TECHNOLOGIES LIMITED Director 2015-03-25 CURRENT 1994-07-01 Liquidation
ADAM JOHN WITHEROW BROWN CHANGEWORK NOW LIMITED Director 2015-03-25 CURRENT 2000-02-03 Liquidation
ADAM JOHN WITHEROW BROWN STRATOGEN INTERNET LIMITED Director 2014-11-28 CURRENT 2009-10-27 Liquidation
ADAM JOHN WITHEROW BROWN FIRST SOFTWARE SOLUTIONS LIMITED Director 2014-07-03 CURRENT 2003-05-27 Liquidation
ADAM JOHN WITHEROW BROWN FIRST SOFTWARE (HOLDINGS) LIMITED Director 2014-07-03 CURRENT 2014-04-17 Liquidation
ADAM JOHN WITHEROW BROWN GAMMA DATAWARE LIMITED Director 2014-06-12 CURRENT 1995-07-17 Dissolved 2018-08-10
ADAM JOHN WITHEROW BROWN ACTIONFILE LTD Director 2014-05-07 CURRENT 1980-06-19 Liquidation
ADAM JOHN WITHEROW BROWN BUSINESS APPLICATIONS SYSTEMS SOLUTIONS LTD Director 2014-02-21 CURRENT 2013-10-21 Dissolved 2018-07-05
ADAM JOHN WITHEROW BROWN COMPETE I.T. LIMITED Director 2013-12-10 CURRENT 2006-02-22 Dissolved 2018-03-13
ADAM JOHN WITHEROW BROWN SCOPAR LIMITED Director 2013-11-27 CURRENT 2003-08-28 Liquidation
ADAM JOHN WITHEROW BROWN FACTORYMASTER LIMITED Director 2013-11-27 CURRENT 1996-07-30 Dissolved 2018-04-11
ADAM JOHN WITHEROW BROWN PEOPLEPLANNER LIMITED Director 2013-05-15 CURRENT 2006-05-23 Liquidation
ADAM JOHN WITHEROW BROWN TEAMSEER LIMITED Director 2013-04-10 CURRENT 2003-04-25 Liquidation
ADAM JOHN WITHEROW BROWN ASYST SOLUTIONS LIMITED Director 2012-11-29 CURRENT 2005-04-26 Dissolved 2015-03-12
ADAM JOHN WITHEROW BROWN SELECT SOFTWARE UK LIMITED Director 2012-11-29 CURRENT 1996-01-19 Dissolved 2015-03-12
ADAM JOHN WITHEROW BROWN ACCESS SUPPLY CHAIN LIMITED Director 2012-11-29 CURRENT 1995-11-06 Dissolved 2015-03-12
ADAM JOHN WITHEROW BROWN ACCESS ACCOUNTING LIMITED Director 2012-11-29 CURRENT 2009-05-08 Active
ADAM JOHN WITHEROW BROWN ARMSTRONG CONSULTANTS LIMITED Director 2012-11-29 CURRENT 1993-08-10 Active
ADAM JOHN WITHEROW BROWN THANKQ LIMITED Director 2012-11-23 CURRENT 1994-03-09 Liquidation
ADAM JOHN WITHEROW BROWN ACCOUNTING TECHNOLOGY LIMITED Director 2012-08-20 CURRENT 1995-03-02 Dissolved 2014-11-08
ADAM JOHN WITHEROW BROWN DELTA SOFTWARE LIMITED Director 2012-07-09 CURRENT 2002-05-22 Liquidation
ADAM JOHN WITHEROW BROWN DHCFINANCE LIMITED Director 2012-04-03 CURRENT 2009-11-25 Dissolved 2014-11-08
ADAM JOHN WITHEROW BROWN INGLEBY (1861) LIMITED Director 2011-09-05 CURRENT 2011-01-28 Liquidation
ADAM JOHN WITHEROW BROWN ACCESS UK LTD Director 2011-09-05 CURRENT 1989-02-06 Active
ADAM JOHN WITHEROW BROWN ACCESS TECHNOLOGY GROUP LIMITED Director 2011-09-05 CURRENT 2005-09-27 Active
ADAM JOHN WITHEROW BROWN INGLEBY (1863) LIMITED Director 2011-09-05 CURRENT 2011-03-15 Liquidation
ADAM JOHN WITHEROW BROWN HITCHIN PRACTICE LIMITED Director 2003-09-03 CURRENT 2003-09-03 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
2018-07-05GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2018-04-06LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 05/02/2018:LIQ. CASE NO.1
2018-04-06LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 05/02/2018:LIQ. CASE NO.1
2018-04-05LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2018-04-05LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2017-02-20AD01REGISTERED OFFICE CHANGED ON 20/02/2017 FROM THE OLD SCHOOL SCHOOL LANE STRATFORD ST. MARY COLCHESTER CO7 6LZ
2017-02-164.70DECLARATION OF SOLVENCY
2017-02-16600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-02-16LRESSPSPECIAL RESOLUTION TO WIND UP
2016-12-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16
2016-11-29LATEST SOC29/11/16 STATEMENT OF CAPITAL;GBP 500
2016-11-29CS01CONFIRMATION STATEMENT MADE ON 26/11/16, WITH UPDATES
2016-01-11AA01CURREXT FROM 31/12/2015 TO 30/06/2016
2015-11-26LATEST SOC26/11/15 STATEMENT OF CAPITAL;GBP 500
2015-11-26AR0126/11/15 FULL LIST
2015-11-10AA31/12/14 TOTAL EXEMPTION SMALL
2015-02-11TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER TOSSELL
2015-01-22TM02APPOINTMENT TERMINATED, SECRETARY MARK SALMON
2014-11-28LATEST SOC28/11/14 STATEMENT OF CAPITAL;GBP 500
2014-11-28AR0126/11/14 FULL LIST
2014-11-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM JOHN WITHEROW BROWN / 01/11/2014
2014-10-02AA31/12/13 TOTAL EXEMPTION SMALL
2014-01-06AP01DIRECTOR APPOINTED MR CHRISTOPHER JOHN TOSSELL
2014-01-06TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL STRAITON
2014-01-06TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL STRAITON
2014-01-06AP01DIRECTOR APPOINTED MR ADAM JOHN WITHEROW BROWN
2014-01-06AP03SECRETARY APPOINTED MR MARK SALMON
2014-01-06AD01REGISTERED OFFICE CHANGED ON 06/01/2014 FROM THE VENTURE CENTRE UNIVERSITY OF WARWICK SCIENCE PARK, SIR WILLIAMS LYONS ROAD, COVENTRY, WEST MIDLANDS CV4 7EZ
2013-12-12TM01APPOINTMENT TERMINATED, DIRECTOR RODNEY SCHREGARDUS
2013-11-26LATEST SOC26/11/13 STATEMENT OF CAPITAL;GBP 500
2013-11-26AR0126/11/13 FULL LIST
2013-05-17AA31/12/12 TOTAL EXEMPTION SMALL
2013-01-07AP01DIRECTOR APPOINTED MR RODNEY DERMOT SCHREGARDUS
2012-11-26AR0126/11/12 FULL LIST
2012-06-14AA31/12/11 TOTAL EXEMPTION SMALL
2011-12-09AR0126/11/11 FULL LIST
2011-06-06AA31/12/10 TOTAL EXEMPTION SMALL
2010-11-26AR0126/11/10 FULL LIST
2010-10-12AA31/12/09 TOTAL EXEMPTION SMALL
2009-12-02AR0126/11/09 FULL LIST
2009-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JAMES STRAITON / 02/12/2009
2009-07-10AA31/12/08 TOTAL EXEMPTION SMALL
2009-02-16169GBP IC 1000/500 19/12/08 GBP SR 500@1=500
2008-12-19288bAPPOINTMENT TERMINATED DIRECTOR ROGER RANDLE
2008-11-26363aRETURN MADE UP TO 26/11/08; FULL LIST OF MEMBERS
2008-05-07AA31/12/07 TOTAL EXEMPTION SMALL
2007-12-03363aRETURN MADE UP TO 26/11/07; FULL LIST OF MEMBERS
2007-12-03287REGISTERED OFFICE CHANGED ON 03/12/07 FROM: BARCLAYS VENTURE CENTRE UNIVERSITY OF WARWICK SCIENCE PARK SIR WILLIAMS LYONS ROAD COVENTRY WARWICKSHIRE CV4 7EZ
2007-09-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-12-07363aRETURN MADE UP TO 26/11/06; FULL LIST OF MEMBERS
2006-05-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-12-07363aRETURN MADE UP TO 26/11/05; FULL LIST OF MEMBERS
2005-11-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-05-09363sRETURN MADE UP TO 26/11/04; FULL LIST OF MEMBERS; AMEND
2005-01-07363sRETURN MADE UP TO 26/11/04; FULL LIST OF MEMBERS
2004-12-2388(2)RAD 29/10/04--------- £ SI 900@1=900 £ IC 206/1106
2004-12-20RES12VARYING SHARE RIGHTS AND NAMES
2004-12-15RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-12-15123NC INC ALREADY ADJUSTED 26/10/04
2004-12-15RES04£ NC 20000/30000 26/10/
2004-12-10RES12VARYING SHARE RIGHTS AND NAMES
2004-12-07RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-12-07123NC INC ALREADY ADJUSTED 22/10/04
2004-12-07RES04£ NC 1100/20000 22/10/
2004-11-1188(2)RAD 29/10/04--------- £ SI 106@1=106 £ IC 100/206
2004-03-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2003-12-30363sRETURN MADE UP TO 26/11/03; FULL LIST OF MEMBERS
2003-05-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-05-01CERTNMCOMPANY NAME CHANGED PRODUCTION MODELING CORPORATION LIMITED CERTIFICATE ISSUED ON 01/05/03
2002-11-30363sRETURN MADE UP TO 26/11/02; FULL LIST OF MEMBERS
2002-09-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2001-12-03363sRETURN MADE UP TO 26/11/01; FULL LIST OF MEMBERS
2001-10-11AUDAUDITOR'S RESIGNATION
2001-05-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2000-12-22363sRETURN MADE UP TO 26/11/00; FULL LIST OF MEMBERS
2000-09-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
1999-11-19363(288)DIRECTOR'S PARTICULARS CHANGED
1999-11-19363sRETURN MADE UP TO 26/11/99; FULL LIST OF MEMBERS
1999-05-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1998-11-13363sRETURN MADE UP TO 26/11/98; NO CHANGE OF MEMBERS
1998-06-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1997-12-11363sRETURN MADE UP TO 26/11/97; FULL LIST OF MEMBERS
1997-09-10225ACC. REF. DATE EXTENDED FROM 30/11/97 TO 31/12/97
1996-12-18288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1996-12-18288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to PRODUCTION MODELLING 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 PRODUCTION MODELLING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PRODUCTION MODELLING LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.239
MortgagesNumMortOutstanding0.149
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Intangible Assets
Patents
We have not found any records of PRODUCTION MODELLING LIMITED registering or being granted any patents
Domain Names

PRODUCTION MODELLING LIMITED owns 4 domain names.

orchestrate-plan.co.uk   orchestrate.co.uk   simulation.co.uk   promodel.co.uk  

Trademarks
We have not found any records of PRODUCTION MODELLING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PRODUCTION MODELLING 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 (74990 - Non-trading company) as PRODUCTION MODELLING LIMITED are:

SELIMA LIMITED £ 947,804
OLM SYSTEMS LIMITED £ 639,387
TRAPEZE GROUP (UK) LIMITED £ 431,220
SCISYS UK LIMITED £ 374,737
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 359,882
EIBS LIMITED £ 176,365
LAGAN TECHNOLOGIES LIMITED £ 153,465
GLADSTONE MRM LIMITED £ 152,184
SYMOLOGY LIMITED £ 148,978
ORCHARD INFORMATION SYSTEMS LIMITED £ 146,632
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
Outgoings
Business Rates/Property Tax
No properties were found where PRODUCTION MODELLING 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 PRODUCTION MODELLING 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 PRODUCTION MODELLING 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 RG1