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

HERRIDGE ASSOCIATES LIMITED

15 WESTFERRY CIRCUS, CANARY WHARF, LONDON, E14 4HD,
Company Registration Number
03290993
Private Limited Company
Liquidation

Company Overview

About Herridge Associates Ltd
HERRIDGE ASSOCIATES LIMITED was founded on 1996-12-12 and has its registered office in London. The organisation's status is listed as "Liquidation". Herridge Associates Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
HERRIDGE ASSOCIATES LIMITED
 
Legal Registered Office
15 WESTFERRY CIRCUS
CANARY WHARF
LONDON
E14 4HD
Other companies in W1U
 
Filing Information
Company Number 03290993
Company ID Number 03290993
Date formed 1996-12-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/06/2017
Account next due 31/03/2019
Latest return 12/12/2015
Return next due 09/01/2017
Type of accounts DORMANT
Last Datalog update: 2020-06-09 13:03:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HERRIDGE ASSOCIATES 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.
Companies with same name HERRIDGE ASSOCIATES LIMITED
The following companies were found which have the same name as HERRIDGE ASSOCIATES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HERRIDGE ASSOCIATES LIMITED Unknown

Company Officers of HERRIDGE ASSOCIATES LIMITED

Current Directors
Officer Role Date Appointed
DAVID ALEXANDER WRIGHT
Company Secretary 2015-06-16
DAVID ALEXANDER WRIGHT
Director 2015-06-16
Previous Officers
Officer Role Date Appointed Date Resigned
SEAN ANTHONY CREAVY
Director 2013-10-30 2015-07-17
SEAN ANTHONY CREAVY
Company Secretary 2013-10-30 2015-06-16
IAN JAMES PLUMMER
Company Secretary 2006-03-22 2013-01-25
IAN JAMES PLUMMER
Director 2006-03-22 2013-01-25
CHRISTOPHER QUIRK
Director 2006-03-22 2013-01-25
SECRETARIAL SERVICES LIMITED
Company Secretary 2002-10-23 2006-03-22
MALCOLM COHEN
Director 2002-08-23 2006-03-22
JEFFREY LAWRENCE NEDAS
Director 2002-08-01 2006-03-22
SALANS SECRETARIAL SERVICES LIMITED
Company Secretary 2002-08-01 2002-10-22
APPLETON SECRETARIES LIMITED
Nominated Secretary 1996-12-12 2002-08-01
ALASTAIR MATTHEW CUNNINGHAM
Director 2000-05-11 2002-08-01
NIGEL CHARLES EVANS-EVANS
Director 1997-05-23 2000-05-11
APPLETON DIRECTORS LIMITED
Nominated Director 1996-12-12 1997-05-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID ALEXANDER WRIGHT JAEGER SHOPS LIMITED Director 2017-09-05 CURRENT 2015-08-05 Liquidation
DAVID ALEXANDER WRIGHT JAEGER HEAD OFFICE LIMITED Director 2017-09-05 CURRENT 2015-08-05 Liquidation
DAVID ALEXANDER WRIGHT JAEGER LIMITED Director 2017-08-17 CURRENT 2011-12-30 Liquidation
DAVID ALEXANDER WRIGHT AMESFORD LIMITED Director 2017-04-25 CURRENT 2006-12-05 Active - Proposal to Strike off
DAVID ALEXANDER WRIGHT POOLROSE LIMITED Director 2017-04-25 CURRENT 2006-12-05 Active - Proposal to Strike off
DAVID ALEXANDER WRIGHT STARVILLE PROPERTIES LIMITED Director 2017-04-25 CURRENT 2006-06-22 Active - Proposal to Strike off
DAVID ALEXANDER WRIGHT SHIREFIRE LIMITED Director 2017-04-25 CURRENT 2006-06-22 Dissolved 2018-07-10
DAVID ALEXANDER WRIGHT POSTDEAL LIMITED Director 2017-04-25 CURRENT 2006-12-05 Active - Proposal to Strike off
DAVID ALEXANDER WRIGHT UK HOUSE PROPERTIES LIMITED Director 2017-04-25 CURRENT 2006-12-05 Active - Proposal to Strike off
DAVID ALEXANDER WRIGHT OAKMATCH LIMITED Director 2017-04-25 CURRENT 2006-02-21 Dissolved 2018-07-10
DAVID ALEXANDER WRIGHT HAZELCOURT PROPERTIES LIMITED Director 2017-04-25 CURRENT 2006-12-05 Dissolved 2018-07-10
DAVID ALEXANDER WRIGHT ADLERGROVE LIMITED Director 2017-03-13 CURRENT 2006-12-05 Active - Proposal to Strike off
DAVID ALEXANDER WRIGHT REGAL ASSET MANAGEMENT LIMITED Director 2017-03-13 CURRENT 2006-09-08 Active - Proposal to Strike off
DAVID ALEXANDER WRIGHT MEDCRAFT FINANCE LIMITED Director 2015-11-02 CURRENT 1996-10-09 Liquidation
DAVID ALEXANDER WRIGHT RATTAN INDUSTRIES LIMITED Director 2015-06-16 CURRENT 1996-12-12 Liquidation
DAVID ALEXANDER WRIGHT PARAPET LIMITED Director 2013-04-01 CURRENT 2012-04-10 Active
DAVID ALEXANDER WRIGHT XELA DEE ONE LIMITED Director 2012-10-30 CURRENT 2012-10-30 Active
DAVID ALEXANDER WRIGHT DAWLAW LIMITED Director 2012-08-03 CURRENT 2012-08-03 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
2023-05-20Voluntary liquidation Statement of receipts and payments to 2023-03-17
2022-05-17LIQ03Voluntary liquidation Statement of receipts and payments to 2022-03-17
2021-05-21LIQ03Voluntary liquidation Statement of receipts and payments to 2021-03-17
2020-05-26LIQ03Voluntary liquidation Statement of receipts and payments to 2020-03-17
2020-05-19LIQ11Removal of liquidator by company meeting
2020-05-14600Appointment of a voluntary liquidator
2020-05-06MEM/ARTSARTICLES OF ASSOCIATION
2020-05-06RES01ADOPT ARTICLES 06/05/20
2020-05-05AP01DIRECTOR APPOINTED MR ANDREW DAVID CONQUEST
2020-05-05TM02Termination of appointment of David Alexander Wright on 2020-05-01
2020-05-05AD01REGISTERED OFFICE CHANGED ON 05/05/20 FROM C/O Bdo Llp 55 Baker Street London W1U 7EU
2020-05-05TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ALEXANDER WRIGHT
2020-02-20AD01REGISTERED OFFICE CHANGED ON 20/02/20 FROM 55 Baker Street Baker Street London W1U 7EU England
2020-02-07AD01REGISTERED OFFICE CHANGED ON 07/02/20 FROM 150 Aldersgate Street London EC1A 4AB
2019-11-06LIQ10Removal of liquidator by court order
2019-04-08AD01REGISTERED OFFICE CHANGED ON 08/04/19 FROM Salisbury House London Wall London EC2M 5PS United Kingdom
2019-04-04LIQ01Voluntary liquidation declaration of solvency
2019-04-04600Appointment of a voluntary liquidator
2019-04-04LRESSPResolutions passed:
  • Special resolution to wind up on 2019-03-18
2018-12-19CS01CONFIRMATION STATEMENT MADE ON 12/12/18, WITH UPDATES
2018-04-03PSC08Notification of a person with significant control statement
2018-04-03PSC09Withdrawal of a person with significant control statement on 2018-04-03
2018-02-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/17
2017-12-28CS01CONFIRMATION STATEMENT MADE ON 12/12/17, WITH NO UPDATES
2017-04-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/16
2016-12-20LATEST SOC20/12/16 STATEMENT OF CAPITAL;GBP 2
2016-12-20CS01CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES
2016-12-16AD01REGISTERED OFFICE CHANGED ON 16/12/16 FROM Salisbury House London Wall London EC2M 5PS
2016-04-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/15
2016-01-26LATEST SOC26/01/16 STATEMENT OF CAPITAL;GBP 2
2016-01-26AR0112/12/15 ANNUAL RETURN FULL LIST
2015-10-09AA01Previous accounting period extended from 31/12/14 TO 30/06/15
2015-07-20TM01APPOINTMENT TERMINATED, DIRECTOR SEAN ANTHONY CREAVY
2015-07-14LATEST SOC14/07/15 STATEMENT OF CAPITAL;GBP 2
2015-07-14AR0112/12/14 ANNUAL RETURN FULL LIST
2015-07-01RES13Resolutions passed:
  • Company business 16/06/2015
2015-06-17AP03Appointment of Mr David Alexander Wright as company secretary on 2015-06-16
2015-06-17AP01DIRECTOR APPOINTED MR DAVID ALEXANDER WRIGHT
2015-06-17AD01REGISTERED OFFICE CHANGED ON 17/06/15 FROM C/O Streathers Solicitors Llp 44 Baker Street London W1U 7AL England
2015-06-17TM02Termination of appointment of Sean Anthony Creavy on 2015-06-16
2015-05-28RES01ADOPT ARTICLES 28/05/15
2015-05-16DISS40Compulsory strike-off action has been discontinued
2015-04-21GAZ1FIRST GAZETTE notice for compulsory strike-off
2014-07-15AA31/12/13 TOTAL EXEMPTION SMALL
2014-04-28AD01REGISTERED OFFICE CHANGED ON 28/04/2014 FROM 128 WIGMORE STREET LONDON W1U 3SA
2014-01-20LATEST SOC20/01/14 STATEMENT OF CAPITAL;GBP 2
2014-01-20AR0112/12/13 FULL LIST
2013-10-30AP03SECRETARY APPOINTED MR SEAN ANTHONY CREAVY
2013-10-30AP01DIRECTOR APPOINTED MR SEAN ANTHONY CREAVY
2013-10-30AD01REGISTERED OFFICE CHANGED ON 30/10/2013 FROM 4 OLD PARK LANE MAYFAIR LONDON W1K 1QW
2013-10-15GAZ1FIRST GAZETTE
2013-02-15AR0112/12/12 FULL LIST
2013-02-14TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER QUIRK
2013-02-14TM01APPOINTMENT TERMINATED, DIRECTOR IAN PLUMMER
2013-02-14TM02APPOINTMENT TERMINATED, SECRETARY IAN PLUMMER
2012-07-10AA31/12/11 TOTAL EXEMPTION SMALL
2012-01-05AR0112/12/11 FULL LIST
2012-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER QUIRK / 03/01/2012
2011-09-01AA31/12/10 TOTAL EXEMPTION SMALL
2011-01-05AR0112/12/10 FULL LIST
2010-09-29AA31/12/09 TOTAL EXEMPTION SMALL
2010-01-05AR0112/12/09 FULL LIST
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER QUIRK / 05/01/2010
2009-08-25287REGISTERED OFFICE CHANGED ON 25/08/2009 FROM 843 FINCHLEY ROAD LONDON NW11 8NA
2009-04-08AA31/12/08 TOTAL EXEMPTION SMALL
2008-12-15363aRETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS
2008-10-28288cDIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER QUIRK / 28/10/2008
2008-10-21AA31/12/06 TOTAL EXEMPTION SMALL
2008-10-21AA31/12/07 TOTAL EXEMPTION SMALL
2008-01-11363aRETURN MADE UP TO 12/12/07; FULL LIST OF MEMBERS
2008-01-11353LOCATION OF REGISTER OF MEMBERS
2007-10-22363aRETURN MADE UP TO 12/12/06; CHANGE OF MEMBERS
2007-03-13287REGISTERED OFFICE CHANGED ON 13/03/07 FROM: 8 BAKER STREET LONDON W1U 3LL
2006-04-20288bDIRECTOR RESIGNED
2006-04-20288aNEW DIRECTOR APPOINTED
2006-04-20288aNEW DIRECTOR APPOINTED
2006-04-20288aNEW SECRETARY APPOINTED
2006-04-20288bSECRETARY RESIGNED
2006-04-20288bDIRECTOR RESIGNED
2006-02-01363aRETURN MADE UP TO 12/12/05; FULL LIST OF MEMBERS
2006-01-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2006-01-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2004-12-21363aRETURN MADE UP TO 12/12/04; FULL LIST OF MEMBERS
2004-11-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-11-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2004-01-06363aRETURN MADE UP TO 12/12/03; FULL LIST OF MEMBERS
2004-01-06353LOCATION OF REGISTER OF MEMBERS
2003-01-24363aRETURN MADE UP TO 12/12/02; FULL LIST OF MEMBERS
2002-12-20288cSECRETARY'S PARTICULARS CHANGED
2002-10-30288bSECRETARY RESIGNED
2002-10-30288aNEW SECRETARY APPOINTED
2002-10-30MISCRESCINDING FORM 88(2)
2002-09-04288aNEW DIRECTOR APPOINTED
2002-09-04288bSECRETARY RESIGNED
2002-09-04288aNEW SECRETARY APPOINTED
2002-09-04288aNEW DIRECTOR APPOINTED
2002-09-04288bDIRECTOR RESIGNED
2002-09-03287REGISTERED OFFICE CHANGED ON 03/09/02 FROM: 186 HAMMERSMITH ROAD LONDON W6 7DJ
2002-02-25RES03EXEMPTION FROM APPOINTING AUDITORS
2002-02-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2002-02-20363sRETURN MADE UP TO 12/12/01; FULL LIST OF MEMBERS
2001-02-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2001-02-16SRES03EXEMPTION FROM APPOINTING AUDITORS 31/12/00
2001-01-30363sRETURN MADE UP TO 12/12/00; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to HERRIDGE ASSOCIATES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2020-05-11
Notices to Creditors2019-03-25
Appointment of Liquidators2019-03-25
Resolutions for Winding-up2019-03-25
Proposal to Strike Off2013-10-15
Fines / Sanctions
No fines or sanctions have been issued against HERRIDGE ASSOCIATES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
HERRIDGE ASSOCIATES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.8099
MortgagesNumMortOutstanding2.4699
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.3497
MortgagesNumMortCharges4.4899
MortgagesNumMortOutstanding2.0899
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied2.4098

This shows the max and average number of mortgages for companies with the same SIC code of 68209 - Other letting and operating of own or leased real estate

Filed Financial Reports
Annual Accounts
2017-06-30

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 HERRIDGE ASSOCIATES LIMITED

Intangible Assets
Patents
We have not found any records of HERRIDGE ASSOCIATES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HERRIDGE ASSOCIATES LIMITED
Trademarks
We have not found any records of HERRIDGE ASSOCIATES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HERRIDGE ASSOCIATES 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 (68209 - Other letting and operating of own or leased real estate) as HERRIDGE ASSOCIATES LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where HERRIDGE ASSOCIATES 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.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyHERRIDGE ASSOCIATES LIMITEDEvent Date2020-05-11
Company Number: 03290993 Name of Company: HERRIDGE ASSOCIATES LIMITED Nature of Business: Other letting and operating of own or leased real estate Type of Liquidation: Members' Voluntary Liquidation R…
 
Initiating party Event TypeNotices to Creditors
Defending partyHERRIDGE ASSOCIATES LIMITEDEvent Date2019-03-18
Notice is hereby given that creditors of the Company are required, on or before the 30 April 2019 to send in their full forenames and surnames, their addresses and descriptions, full particulars of their debts or claims and the names and addresses of their solicitors (if any), to the undersigned, Jeremy Willmont of 150 Aldersgate Street, London, EC1A 4AB the joint liquidator of the said Company, and, if so required by notice in writing from the said liquidator, are, personally or by their solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice. I will make the distribution without regard to the claim of any person in respect of a debt not already proved by 30 April 2019. Note: Please note that this is a solvent liquidation. The Directors of the Company have made a declaration of solvency and it is expected that all creditors will be paid in full. Date of Appointment: 18 March 2019 . Office Holder Details: Jeremy Willmont (IP No. 9044 ) and James Eldridge (IP No. 11250 ) both of BDO LLP , 150 Aldersgate Street, London, EC1A 4AB For further details contact: Jeremy Fricker, Tel: 020 7334 9191 , Email: jeremy.fricker@bdo.co.uk , Reference: 113891. Ag EG121592
 
Initiating party Event TypeAppointment of Liquidators
Defending partyHERRIDGE ASSOCIATES LIMITEDEvent Date2019-03-18
Jeremy Willmont (IP No. 9044 ) and James Eldridge (IP No. 11250 ) both of BDO LLP , 150 Aldersgate Street, London, EC1A 4AB : Ag EG121592
 
Initiating party Event TypeResolutions for Winding-up
Defending partyHERRIDGE ASSOCIATES LIMITEDEvent Date2019-03-18
Notice is hereby given that at a general meeting of the Company held at 30 Finsbury Square, London, EC2P 2YU on 18 March 2019 at 10.30 am the following resolutions were passed as a special resolution and ordinary resolution: "That the Company be wound up voluntarily and that Jeremy Willmont (IP No. 9044 ) and James Eldridge (IP No. 11250 ) both of BDO LLP , 150 Aldersgate Street, London, EC1A 4AB be appointed Joint Liquidators for the purposes of the voluntary winding-up of the Company. The Joint Liquidators are to act either alone or jointly." For further details contact: Jeremy Fricker, Tel: 020 7334 9191 , Email: jeremy.fricker@bdo.co.uk , Reference: 113891. Ag EG121592
 
Initiating party Event TypeProposal to Strike Off
Defending partyHERRIDGE ASSOCIATES LIMITEDEvent Date2013-10-15
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HERRIDGE ASSOCIATES 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 HERRIDGE ASSOCIATES 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.