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

INTERSTATE DEVELOPMENTS LTD

58 ACACIA ROAD, LONDON, NW8,
Company Registration Number
03320486
Private Limited Company
Dissolved

Dissolved 2017-06-06

Company Overview

About Interstate Developments Ltd
INTERSTATE DEVELOPMENTS LTD was founded on 1997-02-18 and had its registered office in 58 Acacia Road. The company was dissolved on the 2017-06-06 and is no longer trading or active.

Key Data
Company Name
INTERSTATE DEVELOPMENTS LTD
 
Legal Registered Office
58 ACACIA ROAD
LONDON
 
Previous Names
PRO MARITIM LTD13/01/2016
INTERSTATE DEVELOPMENTS LIMITED09/07/2012
Filing Information
Company Number 03320486
Date formed 1997-02-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2016-02-28
Date Dissolved 2017-06-06
Type of accounts DORMANT
Last Datalog update: 2017-08-19 20:01:29
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.
Companies with same name INTERSTATE DEVELOPMENTS LTD
The following companies were found which have the same name as INTERSTATE DEVELOPMENTS LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
INTERSTATE DEVELOPMENTS LTD SUITE 29 58 ACACIA ROAD LONDON UNITED KINGDOM NW8 6AG Dissolved Company formed on the 2012-07-12

Company Officers of INTERSTATE DEVELOPMENTS LTD

Current Directors
Officer Role Date Appointed
MARGARETTA CORPORATE SECRETARIES LIMITED
Company Secretary 1998-09-04
IRUVENDRAN SIVAM
Director 2015-10-01
HUGO WINKLER
Director 2017-04-15
Previous Officers
Officer Role Date Appointed Date Resigned
HUGO WINKLER
Director 2012-07-06 2015-10-01
SUSAN MARTIN
Director 2012-07-06 2014-04-25
MARGARETTA NOMINEES LIMITED
Director 1998-09-04 2012-07-06
FIRST SECRETARIES LIMITED
Nominated Secretary 1997-02-18 1998-09-04
DORIS KLOPF
Director 1997-03-13 1998-09-04
ULRICH MILLER AICHHOLZ
Director 1997-03-13 1998-09-04
FIRST DIRECTORS LIMITED
Nominated Director 1997-02-18 1997-03-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARGARETTA CORPORATE SECRETARIES LIMITED RUDIUS LTD Company Secretary 2005-03-01 CURRENT 1989-07-24 Active
MARGARETTA CORPORATE SECRETARIES LIMITED ELIXIR COMMERCIAL VENTURES LTD Company Secretary 2004-08-01 CURRENT 2003-07-24 Active
MARGARETTA CORPORATE SECRETARIES LIMITED KONMEX LIMITED Company Secretary 2003-11-14 CURRENT 2001-11-15 Active
MARGARETTA CORPORATE SECRETARIES LIMITED ABRAHAMS SECURITIES LIMITED Company Secretary 1999-03-04 CURRENT 1990-10-17 Active
MARGARETTA CORPORATE SECRETARIES LIMITED WAYCO RESEARCH (UK) LIMITED Company Secretary 1998-07-23 CURRENT 1988-06-16 Active
MARGARETTA CORPORATE SECRETARIES LIMITED GEO. P. INSTITUT INTERNATIONAL LIMITED Company Secretary 1997-02-10 CURRENT 1990-10-22 Dissolved 2014-03-18
MARGARETTA CORPORATE SECRETARIES LIMITED FISA FINANCE & INSURANCE SERVICE AGENCY LIMITED Company Secretary 1996-07-25 CURRENT 1993-02-01 Active - Proposal to Strike off
MARGARETTA CORPORATE SECRETARIES LIMITED GENERAL EQUIPMENT LIMITED Company Secretary 1995-10-06 CURRENT 1993-09-10 Liquidation
MARGARETTA CORPORATE SECRETARIES LIMITED ELAN FINANCE LIMITED Company Secretary 1994-06-13 CURRENT 1990-04-30 Active
HUGO WINKLER B.BILL & SONS LIMITED Director 2018-06-18 CURRENT 2011-03-07 Active
HUGO WINKLER W&S DISTILLERY LIMITED Director 2018-06-18 CURRENT 2011-04-11 Active
HUGO WINKLER MARGARETTA CORPORATE SERVICES LIMITED Director 2018-05-11 CURRENT 1984-04-17 Active
HUGO WINKLER COROWA LTD Director 2018-04-25 CURRENT 2018-04-25 Active - Proposal to Strike off
HUGO WINKLER GBT INVESTMENTS LTD Director 2018-04-25 CURRENT 2018-04-25 Active - Proposal to Strike off
HUGO WINKLER CLEAN LOGISTIC UK LTD Director 2018-03-10 CURRENT 2018-03-10 Active - Proposal to Strike off
HUGO WINKLER PERTIS UK LTD Director 2018-01-22 CURRENT 2018-01-22 Active - Proposal to Strike off
HUGO WINKLER BRITANNICA INVESTMENTS LTD Director 2017-12-29 CURRENT 1990-10-18 Active
HUGO WINKLER COLDWELL LTD Director 2017-12-21 CURRENT 2011-11-08 Active
HUGO WINKLER ABAKUS MANAGEMENT LTD Director 2017-12-20 CURRENT 2017-07-05 Active
HUGO WINKLER TITAN EDGE ENGINEERING LTD Director 2017-12-07 CURRENT 2003-05-02 Active
HUGO WINKLER MARGARETTA CORPORATE MANAGEMENT LIMITED Director 2017-11-18 CURRENT 1998-04-09 Active
HUGO WINKLER AVB INVESTMENT LTD Director 2017-10-12 CURRENT 2017-10-12 Active
HUGO WINKLER ENERGY SOURCE TRADING LIMITED Director 2017-09-19 CURRENT 2017-09-19 Active
HUGO WINKLER INTERCOMPANY SECRETARIES LTD Director 2017-03-08 CURRENT 2002-09-23 Active - Proposal to Strike off
HUGO WINKLER QUICKONTVMEDIA LTD Director 2017-02-22 CURRENT 2017-02-22 Dissolved 2018-07-31
HUGO WINKLER EMMERSON & STERN LEGAL CONSULTANTS LIMITED Director 2016-11-13 CURRENT 1999-04-07 Active
HUGO WINKLER WINKLER FOUNDATION Director 2016-09-06 CURRENT 2000-08-29 Active
HUGO WINKLER XENIUS TRUSTEE & CUSTODY CLIENT MANAGEMENT LTD Director 2016-03-21 CURRENT 2016-03-21 Active - Proposal to Strike off
HUGO WINKLER RUPANI INVESTMENTS LTD Director 2016-03-16 CURRENT 2016-03-16 Active - Proposal to Strike off
HUGO WINKLER PRICELESS PROPERTIES LTD Director 2016-01-25 CURRENT 2001-03-22 Active
HUGO WINKLER MOVESECURE LTD Director 2016-01-18 CURRENT 2004-08-02 Active
HUGO WINKLER DK SECRETARIAL SERVICES LIMITED Director 2016-01-01 CURRENT 1995-06-15 Active - Proposal to Strike off
HUGO WINKLER LUXDIAM LTD Director 2015-12-17 CURRENT 2015-12-17 Dissolved 2018-06-05
HUGO WINKLER EMREX GAMES LTD Director 2015-12-08 CURRENT 2015-12-08 Active - Proposal to Strike off
HUGO WINKLER NEW EKOLOGY INVEST PLC Director 2015-10-30 CURRENT 2015-10-30 Active - Proposal to Strike off
HUGO WINKLER OKA TRADING LIMITED Director 2015-08-31 CURRENT 2001-05-30 Active - Proposal to Strike off
HUGO WINKLER MARGARETTA CORPORATE CONSULTANTS LIMITED Director 2015-04-03 CURRENT 1998-10-23 Active
HUGO WINKLER L.P.U. HEALTH CLUB LTD Director 2015-03-01 CURRENT 1999-03-09 Active - Proposal to Strike off
HUGO WINKLER MERINFORTH LTD Director 2014-09-17 CURRENT 2014-09-17 Dissolved 2016-02-23
HUGO WINKLER ZANOTTI INVESTMENTS LTD Director 2014-09-17 CURRENT 2014-09-17 Dissolved 2016-02-23
HUGO WINKLER LINUS PAULING HEALTH CLUB LTD Director 2014-06-26 CURRENT 2014-01-28 Active - Proposal to Strike off
HUGO WINKLER WESTPOINT & MERK OFFICE SERVICES LIMITED Director 2013-11-27 CURRENT 1995-04-07 Active
HUGO WINKLER MARGARETTA OFFSHORE FORMATIONS LTD Director 2013-11-22 CURRENT 1990-03-20 Active
HUGO WINKLER KARINA OVERSEAS INVESTMENTS LTD Director 2013-11-12 CURRENT 2013-11-12 Active
HUGO WINKLER OMCH INVESTMENT LTD Director 2013-11-05 CURRENT 2013-11-05 Active - Proposal to Strike off
HUGO WINKLER NOVAFIDE FINANCE (GREAT BRITAIN) LIMITED Director 2013-07-31 CURRENT 1993-12-10 Active
HUGO WINKLER ABRAHAMS SECURITIES LIMITED Director 2013-07-30 CURRENT 1990-10-17 Active
HUGO WINKLER CROMWELL CORPORATE MANAGEMENT LIMITED Director 2013-04-30 CURRENT 2005-09-26 Active
HUGO WINKLER INTERCOMPANY MANAGEMENT LTD Director 2013-04-12 CURRENT 2013-04-12 Active
HUGO WINKLER BLANCROFT LTD Director 2013-03-18 CURRENT 2013-03-18 Dissolved 2014-11-04
HUGO WINKLER U E ONISHI LIMITED Director 2013-03-18 CURRENT 2012-09-17 Active
HUGO WINKLER LTD4U LTD Director 2013-03-11 CURRENT 2013-03-11 Active
HUGO WINKLER TMS ENTERPRISE LTD Director 2013-01-08 CURRENT 2013-01-08 Dissolved 2017-01-24
HUGO WINKLER MARGARETTA TRUSTEES LIMITED Director 2012-10-25 CURRENT 1996-11-11 Dissolved 2016-09-27
HUGO WINKLER PP MONTU LIMITED Director 2012-10-16 CURRENT 2012-10-16 Dissolved 2015-06-09
HUGO WINKLER WORLDWIDE SECRETARIES LTD Director 2012-09-28 CURRENT 2012-09-28 Active
HUGO WINKLER WORLDWIDE FORMATION & MANAGEMENT LTD Director 2012-09-24 CURRENT 2012-09-24 Active
HUGO WINKLER DELUXE TECHNICAL CONSULTANTS LTD Director 2012-07-06 CURRENT 2007-11-01 Active - Proposal to Strike off
HUGO WINKLER DELLFI LTD Director 2010-07-28 CURRENT 2010-07-28 Active - Proposal to Strike off
HUGO WINKLER MARGARETTA NOMINEES LIMITED Director 2010-03-01 CURRENT 1993-11-05 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
2017-06-06GAZ2STRUCK OFF AND DISSOLVED
2017-05-21AP01DIRECTOR APPOINTED HUGO WINKLER
2017-02-28GAZ1FIRST GAZETTE
2016-11-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/16
2016-01-13RES15CHANGE OF NAME 12/01/2016
2016-01-13CERTNMCOMPANY NAME CHANGED PRO MARITIM LTD CERTIFICATE ISSUED ON 13/01/16
2015-12-09DISS40DISS40 (DISS40(SOAD))
2015-12-08LATEST SOC08/12/15 STATEMENT OF CAPITAL;GBP 2
2015-12-08AR0108/12/15 FULL LIST
2015-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / IRIVENDRAN SIVAM / 07/12/2015
2015-12-02AP01DIRECTOR APPOINTED IRIVENDRAN SIVAM
2015-12-02TM01APPOINTMENT TERMINATED, DIRECTOR HUGO WINKLER
2015-09-15GAZ1FIRST GAZETTE
2015-04-04DISS40DISS40 (DISS40(SOAD))
2015-04-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15
2015-01-20GAZ1FIRST GAZETTE
2014-08-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14
2014-05-08TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN MARTIN
2013-09-14LATEST SOC14/09/13 STATEMENT OF CAPITAL;GBP 2
2013-09-14AR0114/09/13 FULL LIST
2013-09-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13
2012-10-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/12
2012-09-14AR0114/09/12 FULL LIST
2012-09-14CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MARGARETTA CORPORATE SECRETARIES LIMITED / 14/09/2012
2012-07-09RES15CHANGE OF NAME 06/07/2012
2012-07-09CERTNMCOMPANY NAME CHANGED INTERSTATE DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 09/07/12
2012-07-06TM01APPOINTMENT TERMINATED, DIRECTOR MARGARETTA NOMINEES LIMITED
2012-07-06AP01DIRECTOR APPOINTED SUSAN MARTIN
2012-07-06AP01DIRECTOR APPOINTED HUGO WINKLER
2012-05-17AD01REGISTERED OFFICE CHANGED ON 17/05/2012 FROM 665 FINCHLEY ROAD LONDON NW2 2HN
2011-08-06DISS40DISS40 (DISS40(SOAD))
2011-08-04AR0129/07/11 FULL LIST
2011-06-14GAZ1FIRST GAZETTE
2011-03-09DISS40DISS40 (DISS40(SOAD))
2011-03-08GAZ1FIRST GAZETTE
2011-03-03AA28/02/11 TOTAL EXEMPTION SMALL
2010-03-25AR0118/02/10 FULL LIST
2009-09-12DISS40DISS40 (DISS40(SOAD))
2009-09-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09
2009-06-16GAZ1FIRST GAZETTE
2008-11-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/08
2007-10-29363sRETURN MADE UP TO 18/02/07; FULL LIST OF MEMBERS
2007-05-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07
2006-05-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06
2006-05-10363sRETURN MADE UP TO 18/02/06; FULL LIST OF MEMBERS
2005-10-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05
2004-09-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/04
2004-06-04363sRETURN MADE UP TO 18/02/04; FULL LIST OF MEMBERS
2003-07-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/03
2002-10-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/02
2002-04-23363sRETURN MADE UP TO 18/02/02; FULL LIST OF MEMBERS
2001-09-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/01
2000-11-13363sRETURN MADE UP TO 18/02/00; FULL LIST OF MEMBERS
2000-10-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/00
1999-12-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/99
1998-09-22SRES03EXEMPTION FROM APPOINTING AUDITORS 16/09/98
1998-09-22DISS40STRIKE-OFF ACTION DISCONTINUED
1998-09-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/98
1998-09-09288aNEW SECRETARY APPOINTED
1998-09-09288bSECRETARY RESIGNED
1998-09-09288aNEW DIRECTOR APPOINTED
1998-09-09288bDIRECTOR RESIGNED
1998-09-09288bDIRECTOR RESIGNED
1998-09-09287REGISTERED OFFICE CHANGED ON 09/09/98 FROM: SUITE 16206 72 NEW BOND STREET LONDON W1Y 9DD
1998-08-11GAZ1FIRST GAZETTE
1997-03-18ORES04£ NC 1000/500000 13/03
1997-03-18123NC INC ALREADY ADJUSTED 13/03/97
1997-03-18288aNEW DIRECTOR APPOINTED
1997-03-18288aNEW DIRECTOR APPOINTED
1997-03-18288bDIRECTOR RESIGNED
1997-02-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to INTERSTATE DEVELOPMENTS LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2011-06-14
Proposal to Strike Off2011-03-08
Proposal to Strike Off2009-06-16
Proposal to Strike Off1998-08-11
Fines / Sanctions
No fines or sanctions have been issued against INTERSTATE DEVELOPMENTS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
INTERSTATE DEVELOPMENTS LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Filed Financial Reports
Annual Accounts
2013-02-28
Annual Accounts
2014-02-28
Annual Accounts
2014-02-28
Annual Accounts
2015-02-28
Annual Accounts
2016-02-28

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 INTERSTATE DEVELOPMENTS LTD

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-02-29 £ 2
Shareholder Funds 2012-02-29 £ 2

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of INTERSTATE DEVELOPMENTS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for INTERSTATE DEVELOPMENTS LTD
Trademarks
We have not found any records of INTERSTATE DEVELOPMENTS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INTERSTATE DEVELOPMENTS LTD. 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 (99999 - Dormant Company) as INTERSTATE DEVELOPMENTS LTD are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where INTERSTATE DEVELOPMENTS LTD 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 TypeProposal to Strike Off
Defending partyPRO MARITIM LTDEvent Date2011-06-14
 
Initiating party Event TypeProposal to Strike Off
Defending partyPRO MARITIM LTDEvent Date2011-03-08
 
Initiating party Event TypeProposal to Strike Off
Defending partyPRO MARITIM LTDEvent Date2009-06-16
 
Initiating party Event TypeProposal to Strike Off
Defending partyPRO MARITIM LTDEvent Date1998-08-11
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded INTERSTATE DEVELOPMENTS LTD 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 INTERSTATE DEVELOPMENTS LTD 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 NW8