Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MERCHANT TAYLORS' SCHOOL
Company Information for

MERCHANT TAYLORS' SCHOOL

SANDY LODGE, NORTHWOOD, MIDDLESEX, HA6 2HT,
Company Registration Number
03411540
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Merchant Taylors' School
MERCHANT TAYLORS' SCHOOL was founded on 1997-07-30 and has its registered office in Middlesex. The organisation's status is listed as "Active". Merchant Taylors' School is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
MERCHANT TAYLORS' SCHOOL
 
Legal Registered Office
SANDY LODGE
NORTHWOOD
MIDDLESEX
HA6 2HT
Other companies in HA6
 
Charity Registration
Charity Number 1063740
Charity Address SANDY LODGE, NORTHWOOD, MIDDLESEX, HA6 2HT
Charter PROVISION OF SCHOOLING
Filing Information
Company Number 03411540
Company ID Number 03411540
Date formed 1997-07-30
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/08/2023
Account next due 31/05/2025
Latest return 23/07/2015
Return next due 20/08/2016
Type of accounts FULL
Last Datalog update: 2024-04-07 01:13:20
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 MERCHANT TAYLORS' SCHOOL

Current Directors
Officer Role Date Appointed
IAN DOUGLAS WILLIAMS
Company Secretary 2012-08-01
GRAHAM DAVID ROBESON BARRETT
Director 2015-02-17
RICHARD JOHN BROOMAN
Director 2005-09-01
JONATHAN MARK COX
Director 2012-09-01
GUY BEETHAM MAURICE HENRY DU PARC BRAHAM
Director 2017-09-01
ALAN ROY EASTWOOD
Director 2015-10-15
DUNCAN GUY MACDONALD EGGAR
Director 2009-09-01
LYNN BARBARA GADD
Director 2009-09-01
CHRISTOPHER PETER HARE
Director 2011-06-18
DEEPAK HARIA
Director 2012-02-07
SARAH ANGHARAD MORGAN
Director 2013-11-13
ANDREW GRAHAM MOSS
Director 2012-11-21
JANE KATHERINE MARY REDMAN
Director 2015-10-15
DIPESH JAYANTILAL SHAH
Director 2009-09-01
JOHN HENRY SYLVESTER SICHEL
Director 2013-11-20
ROBERT JOHN TEMMINK
Director 2009-09-01
MICHAEL JOHN TOMLINSON
Director 2014-06-18
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON WARWICK BASS
Director 2017-02-01 2017-08-31
ROLAND CHARLES GRAEME GILLOTT
Director 2005-09-01 2017-08-31
MARTIN COURTENAY CLARKE
Director 1997-08-01 2016-08-01
PETER GODFREY MAGILL
Director 2015-07-14 2016-08-01
MARTIN COLEBROOK PEDLER
Director 2015-10-15 2016-08-01
ANN ELIZABETH BUTLER SLOSS
Director 2005-09-01 2013-07-14
JOHN AIDAN JOSEPH PRICE
Director 2007-09-01 2013-07-14
GUYON RICHARD HARRY RALPHS
Company Secretary 1998-09-01 2011-12-31
GAVIN FAGAN BROWN
Director 1997-08-01 2011-06-18
GEOFFREY HOLLAND
Director 2001-10-17 2011-06-18
HUGH RICHARD OLIVER-BELLASIS
Director 2007-09-01 2008-03-01
HUGH RICHARD OLIVER-BELLASIS
Director 2004-07-14 2006-09-01
CHRISTOPHER PETER HARE
Director 1997-08-01 2005-06-16
JOHN RIDLAND OWENS
Director 1997-08-01 2005-06-16
CHRISTOPHER HENRY NOURSE
Director 1997-07-30 2002-06-19
MICHAEL JOHN ANTHONY PARTRIDGE
Director 1997-08-01 2000-09-01
RONALD CORNELIUS
Company Secretary 1997-07-30 1998-08-31
JOHN HILL PASCOE
Director 1997-08-01 1998-08-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD JOHN BROOMAN HGCAPITAL TRUST PLC Director 2007-10-11 CURRENT 1980-10-31 Active
RICHARD JOHN BROOMAN BERRY STARQUEST LIMITED Director 1995-04-25 CURRENT 1964-04-28 Active - Proposal to Strike off
RICHARD JOHN BROOMAN INVESCO PERPETUAL UK SMALLER COMPANIES INVESTMENT TRUST PLC Director 1991-06-08 CURRENT 1987-05-07 Active
JONATHAN MARK COX ABBOT'S HOSPITAL TRUSTEE COMPANY Director 2007-02-01 CURRENT 2006-05-12 Active
ALAN ROY EASTWOOD FLINT MANAGEMENT LTD Director 2008-06-19 CURRENT 2008-06-19 Active
ALAN ROY EASTWOOD NORTHWOOD PREP EDUCATIONAL TRUST (TERRY’S) LIMITED Director 2004-10-14 CURRENT 1955-05-25 Active - Proposal to Strike off
LYNN BARBARA GADD GREENHOUSE SPORTS LIMITED Director 2012-04-01 CURRENT 2002-11-26 Active
CHRISTOPHER PETER HARE THE NORLAND FOUNDATION Director 2017-11-22 CURRENT 2017-11-22 Active
CHRISTOPHER PETER HARE TRANSFERCOM LIMITED Director 2016-04-01 CURRENT 2006-04-06 Active
CHRISTOPHER PETER HARE SLI HOLDINGS LIMITED Director 2016-04-01 CURRENT 2007-07-04 Active
CHRISTOPHER PETER HARE THE SCOTTISH LION INSURANCE COMPANY LIMITED Director 2016-04-01 CURRENT 1947-11-22 Active
CHRISTOPHER PETER HARE BA (GI) LIMITED Director 2016-04-01 CURRENT 1866-04-12 Active
CHRISTOPHER PETER HARE TENECOM LIMITED Director 2016-04-01 CURRENT 1972-12-04 Active
CHRISTOPHER PETER HARE NRG VICTORY REINSURANCE LIMITED Director 2016-04-01 CURRENT 1919-07-29 Active
CHRISTOPHER PETER HARE KYOEI FIRE & MARINE INSURANCE CO. (U.K.) LIMITED Director 2016-04-01 CURRENT 1975-11-27 Active
ANDREW GRAHAM MOSS MERCHANT TAYLORS' SCHOOL ENTERPRISES LIMITED Director 2015-09-01 CURRENT 1988-07-07 Active
ANDREW GRAHAM MOSS 26/28 GLOUCESTER SQUARE LIMITED Director 2012-06-28 CURRENT 1983-09-15 Active
ANDREW GRAHAM MOSS SPORTING PURSUITS LIMITED Director 2012-03-05 CURRENT 2012-03-05 Active - Proposal to Strike off
ANDREW GRAHAM MOSS CLIENTS' NOMINEES LIMITED Director 2001-11-29 CURRENT 1962-01-17 Active
ANDREW GRAHAM MOSS GOLDEN NOMINEES LIMITED Director 1999-06-22 CURRENT 1999-06-22 Dissolved 2018-06-12
ANDREW GRAHAM MOSS GOLDEN SECRETARIES LIMITED Director 1999-06-22 CURRENT 1999-06-22 Active
JANE KATHERINE MARY REDMAN NORTHWOOD PREP EDUCATIONAL TRUST (TERRY’S) LIMITED Director 2010-10-21 CURRENT 1955-05-25 Active - Proposal to Strike off
DIPESH JAYANTILAL SHAH BRITISH YOUTH OPERA Director 2010-04-20 CURRENT 1988-11-28 Active
DIPESH JAYANTILAL SHAH ANHD INTERNATIONAL ADVISORY SERVICES LIMITED Director 2007-04-13 CURRENT 2007-04-13 Active
DIPESH JAYANTILAL SHAH DONARSON LIMITED Director 1991-12-31 CURRENT 1983-02-24 Active
ROBERT JOHN TEMMINK QUADRANT CHAMBERS LIMITED Director 2015-10-08 CURRENT 1989-06-30 Active
MICHAEL JOHN TOMLINSON CAPITAL ENGLISH SOLUTIONS LTD Director 2017-07-13 CURRENT 2013-01-04 Dissolved 2018-07-31
MICHAEL JOHN TOMLINSON MENTORA ACADEMIES TRUST Director 2014-10-28 CURRENT 2013-08-14 Dissolved 2015-11-24
MICHAEL JOHN TOMLINSON BAU FOUNDATION Director 2014-10-28 CURRENT 2013-08-07 Active - Proposal to Strike off
MICHAEL JOHN TOMLINSON BRECKLAND SCIENTIFIC SUPPLIES LIMITED Director 2014-04-01 CURRENT 2008-03-04 Active
MICHAEL JOHN TOMLINSON BAKER DEARING EDUCATIONAL TRUST Director 2010-09-28 CURRENT 2010-09-28 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
2024-03-13FULL ACCOUNTS MADE UP TO 31/08/23
2023-11-22DIRECTOR APPOINTED MR CHRISTOPHER JOHN WILLIAMS
2023-07-25CONFIRMATION STATEMENT MADE ON 23/07/23, WITH NO UPDATES
2023-06-13DIRECTOR APPOINTED MR MICHAEL BOND
2023-04-12FULL ACCOUNTS MADE UP TO 31/08/22
2022-07-28CS01CONFIRMATION STATEMENT MADE ON 23/07/22, WITH NO UPDATES
2022-07-28TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW GRAHAM MOSS
2022-02-07FULL ACCOUNTS MADE UP TO 31/08/21
2022-02-07AAFULL ACCOUNTS MADE UP TO 31/08/21
2022-01-04DIRECTOR APPOINTED MS PENELOPE BAREFOOT
2022-01-04AP01DIRECTOR APPOINTED MS PENELOPE BAREFOOT
2021-09-16AP01DIRECTOR APPOINTED MR JASON CHRISTIAN ORAM
2021-09-02AP01DIRECTOR APPOINTED HONOURABLE RICHARD HUGH EATON NEWALL
2021-09-01AP01DIRECTOR APPOINTED MR VARUN PAUL
2021-09-01TM01APPOINTMENT TERMINATED, DIRECTOR DIPESH JAYANTILAL SHAH
2021-07-23CS01CONFIRMATION STATEMENT MADE ON 23/07/21, WITH NO UPDATES
2021-03-16AAFULL ACCOUNTS MADE UP TO 31/08/20
2020-09-16CH01Director's details changed for Mr Dipesh Jayantilal Shah on 2020-09-15
2020-09-04AP01DIRECTOR APPOINTED COMMODORE ANDREW MARTIN CREE
2020-09-02TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PETER HARE
2020-09-02AP01DIRECTOR APPOINTED MISS LUCINDA EMILY ORR
2020-08-04CS01CONFIRMATION STATEMENT MADE ON 23/07/20, WITH NO UPDATES
2020-08-03ANNOTATIONAnnotation
2020-07-23ANNOTATIONAnnotation
2020-07-23TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT JOHN TEMMINK
2020-04-30AAFULL ACCOUNTS MADE UP TO 31/08/19
2019-09-13TM01APPOINTMENT TERMINATED, DIRECTOR LYNN BARBARA GADD
2019-07-31CS01CONFIRMATION STATEMENT MADE ON 23/07/19, WITH NO UPDATES
2019-04-16AAFULL ACCOUNTS MADE UP TO 31/08/18
2019-01-11AP01DIRECTOR APPOINTED MISS GEORGINA JAYNE GARDINER
2018-10-10AP01DIRECTOR APPOINTED MR JAMES DOUGLAS ROBERT TWINING
2018-08-03CS01CONFIRMATION STATEMENT MADE ON 23/07/18, WITH NO UPDATES
2018-08-02TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SICHEL
2018-08-02TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN EGGAR
2018-08-02TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM BARRETT
2018-07-31RES01ADOPT ARTICLES 31/07/18
2018-04-19AAFULL ACCOUNTS MADE UP TO 31/08/17
2017-09-05AP01DIRECTOR APPOINTED MR GUY BEETHAM MAURICE HENRY DU PARC BRAHAM
2017-09-05TM01APPOINTMENT TERMINATED, DIRECTOR ROLAND GILLOTT
2017-09-05TM01APPOINTMENT TERMINATED, DIRECTOR SIMON BASS
2017-07-27CS01CONFIRMATION STATEMENT MADE ON 23/07/17, WITH NO UPDATES
2017-04-24AAFULL ACCOUNTS MADE UP TO 31/08/16
2017-02-01AP01DIRECTOR APPOINTED MR SIMON WARWICK BASS
2016-08-04CS01CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES
2016-08-04TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN PEDLER
2016-08-04TM01APPOINTMENT TERMINATED, DIRECTOR PETER MAGILL
2016-08-04TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN CLARKE
2016-05-31AAFULL ACCOUNTS MADE UP TO 31/08/15
2015-10-19AP01DIRECTOR APPOINTED MR MARTIN COLEBROOK PEDLER
2015-10-19AP01DIRECTOR APPOINTED MRS JANE KATHERINE MARY REDMAN
2015-10-19AP01DIRECTOR APPOINTED MR ALAN ROY EASTWOOD
2015-08-11AP01DIRECTOR APPOINTED MR PETER GODFREY MAGILL
2015-08-03AR0123/07/15 ANNUAL RETURN FULL LIST
2015-07-10AP01DIRECTOR APPOINTED MR GRAHAM DAVID ROBESON BARRETT
2015-04-23AAFULL ACCOUNTS MADE UP TO 31/08/14
2014-08-06AR0123/07/14 NO MEMBER LIST
2014-08-06AP01DIRECTOR APPOINTED SIR MICHAEL JOHN TOMLINSON
2014-08-06TM01APPOINTMENT TERMINATED, DIRECTOR PETER WATKINS
2014-07-23AP01DIRECTOR APPOINTED MRS SARAH ANGHARAD MORGAN
2014-07-16RES01ADOPT ARTICLES 25/06/2014
2014-05-14AAFULL ACCOUNTS MADE UP TO 31/08/13
2013-11-25AP01DIRECTOR APPOINTED DR JOHN HENRY SYLVESTER SICHEL
2013-11-25TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE SPALTON
2013-08-12AR0123/07/13 NO MEMBER LIST
2013-08-12TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PRICE
2013-08-12TM01APPOINTMENT TERMINATED, DIRECTOR ANN BUTLER SLOSS
2013-04-16AAFULL ACCOUNTS MADE UP TO 31/08/12
2013-03-18AP01DIRECTOR APPOINTED MR ANDREW GRAHAM MOSS
2012-09-11AP01DIRECTOR APPOINTED DR JONATHAN MARK COX
2012-09-10TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET RUDLAND
2012-09-10TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL TOMLINSON
2012-08-03AR0123/07/12 NO MEMBER LIST
2012-08-03AP03SECRETARY APPOINTED MR IAN DOUGLAS WILLIAMS
2012-04-27AAFULL ACCOUNTS MADE UP TO 31/08/11
2012-04-13AP01DIRECTOR APPOINTED DEEPAK HARIA
2012-01-09TM02APPOINTMENT TERMINATED, SECRETARY GUYON RALPHS
2012-01-04ANNOTATIONPart Rectified
2011-10-27TM01APPOINTMENT TERMINATED, DIRECTOR HUGH STUBBS
2011-09-14AR0123/07/11 NO MEMBER LIST
2011-09-14TM01APPOINTMENT TERMINATED, DIRECTOR HUGH STUBBS
2011-09-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CATHERINE SPALTON / 13/09/2011
2011-06-23TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY HOLLAND
2011-06-23TM01APPOINTMENT TERMINATED, DIRECTOR GAVIN BROWN
2011-06-23AP01DIRECTOR APPOINTED MR CHRISTOPHER PETER HARE
2011-03-28AAFULL ACCOUNTS MADE UP TO 31/08/10
2010-08-05AR0123/07/10 NO MEMBER LIST
2010-08-05CH01DIRECTOR'S CHANGE OF PARTICULARS / BARONESS ANN ELIZABETH BUTLER SLOSS / 23/07/2010
2010-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER HOWARD WATKINS / 23/07/2010
2010-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / HUGH WILLIAM JAMES STUBBS / 23/07/2010
2010-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE SPALTON / 23/07/2010
2010-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN AIDAN JOSEPH PRICE / 23/07/2010
2010-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / SIR GEOFFREY HOLLAND / 23/07/2010
2010-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / ROLAND CHARLES GRAEME GILLOTT / 23/07/2010
2010-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / LYNDA GADD / 23/07/2010
2010-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN GUY MACDONALD EGGAR / 23/07/2010
2010-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN BROOMAN / 23/07/2010
2010-04-28AAFULL ACCOUNTS MADE UP TO 31/08/09
2009-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN TEMMINK / 01/12/2009
2009-11-05AP01DIRECTOR APPOINTED DIPESH JAYANTILAL SHAH
2009-10-17AP01DIRECTOR APPOINTED CATHERINE SPALTON
2009-10-17AP01DIRECTOR APPOINTED LYNDA GADD
2009-09-29288aDIRECTOR APPOINTED ROBERT JAN TEMMINK
2009-09-29288aDIRECTOR APPOINTED DUNCAN GUY MACDONALD EGGAR
2009-09-05288bAPPOINTMENT TERMINATED DIRECTOR JOHN SICHEL
2009-08-04363aANNUAL RETURN MADE UP TO 23/07/09
2009-03-23AAFULL ACCOUNTS MADE UP TO 31/08/08
2008-09-03288aDIRECTOR APPOINTED HUGH WILLIAM JAMES STUBBS
2008-08-06288cDIRECTOR'S CHANGE OF PARTICULARS / ANN BUTLER SLOSS / 05/08/2008
2008-08-05363aANNUAL RETURN MADE UP TO 23/07/08
2008-08-04288aDIRECTOR APPOINTED JOHN AIDAN JOSEPH PRICE
2008-05-13AAFULL ACCOUNTS MADE UP TO 31/08/07
2008-03-11288bAPPOINTMENT TERMINATED DIRECTOR HUGH OLIVER-BELLASIS
2007-11-19288aNEW DIRECTOR APPOINTED
2007-09-24288bDIRECTOR RESIGNED
2007-09-07288aNEW DIRECTOR APPOINTED
2007-08-06363aANNUAL RETURN MADE UP TO 23/07/07
Industry Information
SIC/NAIC Codes
85 - Education
853 - Secondary education
85310 - General secondary education




Licences & Regulatory approval
We could not find any licences issued to MERCHANT TAYLORS' SCHOOL 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 MERCHANT TAYLORS' SCHOOL
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1998-11-02 Outstanding BARCLAYS BANK PLC
DEBENTURE 1998-11-02 Outstanding BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of MERCHANT TAYLORS' SCHOOL registering or being granted any patents
Domain Names
We do not have the domain name information for MERCHANT TAYLORS' SCHOOL
Trademarks
We have not found any records of MERCHANT TAYLORS' SCHOOL registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MERCHANT TAYLORS' SCHOOL. 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 (85310 - General secondary education) as MERCHANT TAYLORS' SCHOOL are:

Outgoings
Business Rates/Property Tax
No properties were found where MERCHANT TAYLORS' SCHOOL 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 MERCHANT TAYLORS' SCHOOL 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 MERCHANT TAYLORS' SCHOOL 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 HA6 2HT