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

ESSEX COUNTRYSIDE LIMITED

MONOMETER HOUSE, RECTORY GROVE, LEIGH ON SEA, ESSEX, SS9 2HN,
Company Registration Number
03467770
Private Limited Company
Active

Company Overview

About Essex Countryside Ltd
ESSEX COUNTRYSIDE LIMITED was founded on 1997-11-18 and has its registered office in Leigh On Sea. The organisation's status is listed as "Active". Essex Countryside Limited is a Private Limited Company registered in 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
ESSEX COUNTRYSIDE LIMITED
 
Legal Registered Office
MONOMETER HOUSE
RECTORY GROVE
LEIGH ON SEA
ESSEX
SS9 2HN
Other companies in SS9
 
Filing Information
Company Number 03467770
Company ID Number 03467770
Date formed 1997-11-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/12/2022
Account next due 30/09/2024
Latest return 17/11/2015
Return next due 15/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB707387812  
Last Datalog update: 2024-01-09 05:57:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ESSEX COUNTRYSIDE LIMITED
The accountancy firm based at this address is BARRONS 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 ESSEX COUNTRYSIDE LIMITED
The following companies were found which have the same name as ESSEX COUNTRYSIDE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ESSEX COUNTRYSIDE (THORPE BAY) LIMITED THE OLD EXCHANGE 234 SOUTHCHURCH ROAD SOUTHEND-ON-SEA ESSEX SS1 2EG In Administration/Administrative Receiver Company formed on the 2009-05-18
ESSEX COUNTRYSIDE HOLDINGS LIMITED MONOMETER HOUSE RECTORY GROVE LEIGH-ON-SEA ESSEX SS9 2HN Active Company formed on the 2012-06-28
ESSEX COUNTRYSIDE MANAGEMENT LTD 11 QUEENS ROAD BRENTWOOD ESSEX CM14 4HE Dissolved Company formed on the 2013-02-08
ESSEX COUNTRYSIDE SERVICES LTD MONOMETER HOUSE RECTORY GROVE LEIGH-ON-SEA ESSEX SS9 2HN Active Company formed on the 2012-07-05
ESSEX COUNTRYSIDE (LEIGH ON SEA) LIMITED MONOMETER HOUSE RECTORY GROVE LEIGH-ON-SEA ESSEX SS9 2HL Active Company formed on the 2014-07-28
ESSEX COUNTRYSIDE (RAYLEIGH) LIMITED MONOMETER HOUSE RECTORY GROVE LEIGH-ON-SEA ESSEX SS9 2HN Active Company formed on the 2015-09-15
ESSEX COUNTRYSIDE (THORPE BAY) LIMITED Unknown

Company Officers of ESSEX COUNTRYSIDE LIMITED

Current Directors
Officer Role Date Appointed
BARRONS LIMITED
Company Secretary 2012-11-01
ANTHONY MATTHEW JAMES RILEY
Director 1997-11-27
Previous Officers
Officer Role Date Appointed Date Resigned
GARY ROBERT EDWARDS
Director 2003-07-15 2013-09-30
JENNIFER ANN TOLL
Company Secretary 2004-03-01 2012-11-01
JENNIFER ANN TOLL
Director 2006-04-06 2012-01-01
SIMON JOHN PYLE
Company Secretary 1997-11-27 2003-07-18
SIMON JOHN PYLE
Director 1997-11-27 2003-07-18
TEMPLE SECRETARIES LIMITED
Nominated Secretary 1997-11-18 1997-11-27
COMPANY DIRECTORS LIMITED
Nominated Director 1997-11-18 1997-11-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BARRONS LIMITED ARVIDA LIMITED Company Secretary 2018-02-01 CURRENT 2002-01-24 Active
BARRONS LIMITED MEADOWS PROPERTY DEVELOPMENTS LTD Company Secretary 2016-04-16 CURRENT 2014-03-04 Active - Proposal to Strike off
BARRONS LIMITED COLIN'S GLASS AND GLAZING LIMITED Company Secretary 2016-04-01 CURRENT 2006-04-19 Active
BARRONS LIMITED ESSEX COUNTRYSIDE (RAYLEIGH) LIMITED Company Secretary 2015-09-15 CURRENT 2015-09-15 Active
BARRONS LIMITED ESSEX COUNTRYSIDE (LEIGH ON SEA) LIMITED Company Secretary 2014-07-28 CURRENT 2014-07-28 Active
BARRONS LIMITED ANGLO ENVIRONMENTAL ENGINEERING & CONSTRUCTION LIMITED Company Secretary 2013-05-02 CURRENT 2007-08-30 Active
BARRONS LIMITED ESSEX COUNTRYSIDE HOLDINGS LIMITED Company Secretary 2012-11-01 CURRENT 2012-06-28 Active
BARRONS LIMITED ESSEX COUNTRYSIDE SERVICES LTD Company Secretary 2012-11-01 CURRENT 2012-07-05 Active
BARRONS LIMITED P & R COACHES LIMITED Company Secretary 2012-02-10 CURRENT 1986-05-12 Active
BARRONS LIMITED STEWARD ELM CONSULTING LIMITED Company Secretary 2011-10-21 CURRENT 2011-10-21 Active - Proposal to Strike off
BARRONS LIMITED ST. CLEMENT'S COURT MAINTENANCE AND MANAGEMENT COMPANY LIMITED Company Secretary 2011-07-22 CURRENT 1976-08-26 Active
BARRONS LIMITED ST. CLEMENTS COURT (LEIGH-ON-SEA) LIMITED Company Secretary 2011-07-22 CURRENT 2007-11-14 Active
BARRONS LIMITED STRICKLAND MEDIA LIMITED Company Secretary 2011-03-31 CURRENT 2011-03-31 Active - Proposal to Strike off
BARRONS LIMITED ARCTIC CAT UK LIMITED Company Secretary 2011-02-28 CURRENT 2005-12-20 Active
BARRONS LIMITED SOUTHSEA PROPERTIES LTD Company Secretary 2010-10-21 CURRENT 2007-07-09 Active - Proposal to Strike off
BARRONS LIMITED SANDHURST CONTRACTS LIMITED Company Secretary 2010-10-21 CURRENT 2007-07-16 Active
BARRONS LIMITED SANDHURST (NEWHOMES) LIMITED Company Secretary 2010-10-21 CURRENT 2002-07-12 Active
BARRONS LIMITED GREYBOX CREATIVE LTD Company Secretary 2010-10-20 CURRENT 2010-10-20 Active
BARRONS LIMITED HEARN RESTAURANT (LEIGH) LIMITED Company Secretary 2010-10-15 CURRENT 2010-10-15 Liquidation
ANTHONY MATTHEW JAMES RILEY ESSEX COUNTRYSIDE (RAYLEIGH) LIMITED Director 2015-09-15 CURRENT 2015-09-15 Active
ANTHONY MATTHEW JAMES RILEY ESSEX COUNTRYSIDE (LEIGH ON SEA) LIMITED Director 2014-07-28 CURRENT 2014-07-28 Active
ANTHONY MATTHEW JAMES RILEY ESSEX COUNTRYSIDE SERVICES LTD Director 2012-07-05 CURRENT 2012-07-05 Active
ANTHONY MATTHEW JAMES RILEY ESSEX COUNTRYSIDE HOLDINGS LIMITED Director 2012-06-28 CURRENT 2012-06-28 Active
ANTHONY MATTHEW JAMES RILEY ESSEX COUNTRYSIDE (THORPE BAY) LIMITED Director 2009-05-18 CURRENT 2009-05-18 In Administration/Administrative Receiver

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
2024-01-08CONFIRMATION STATEMENT MADE ON 17/11/23, WITH UPDATES
2023-09-28Previous accounting period shortened from 31/12/22 TO 30/12/22
2022-11-17CONFIRMATION STATEMENT MADE ON 17/11/22, WITH UPDATES
2022-11-17CS01CONFIRMATION STATEMENT MADE ON 17/11/22, WITH UPDATES
2022-09-3031/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-30AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-25CONFIRMATION STATEMENT MADE ON 17/11/21, WITH UPDATES
2022-01-25CS01CONFIRMATION STATEMENT MADE ON 17/11/21, WITH UPDATES
2021-12-2331/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-23AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-07CS01CONFIRMATION STATEMENT MADE ON 17/11/20, WITH UPDATES
2020-09-23AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-21CS01CONFIRMATION STATEMENT MADE ON 17/11/19, WITH UPDATES
2019-09-30AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-19CS01CONFIRMATION STATEMENT MADE ON 17/11/18, WITH UPDATES
2018-09-28AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-17LATEST SOC17/11/17 STATEMENT OF CAPITAL;GBP 90090
2017-11-17CS01CONFIRMATION STATEMENT MADE ON 17/11/17, WITH UPDATES
2017-09-27AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-01LATEST SOC01/12/16 STATEMENT OF CAPITAL;GBP 90090
2016-12-01CS01CONFIRMATION STATEMENT MADE ON 17/11/16, WITH UPDATES
2016-09-30AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-18LATEST SOC18/11/15 STATEMENT OF CAPITAL;GBP 90090
2015-11-18AR0117/11/15 ANNUAL RETURN FULL LIST
2015-09-30AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-28LATEST SOC28/11/14 STATEMENT OF CAPITAL;GBP 90090
2014-11-28AR0117/11/14 ANNUAL RETURN FULL LIST
2014-10-03RP04SECOND FILING WITH MUD 17/11/13 FOR FORM AR01
2014-10-03RP04SECOND FILING WITH MUD 17/11/13 FOR FORM AR01
2014-10-03ANNOTATIONClarification
2014-09-30AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-26TM01APPOINTMENT TERMINATED, DIRECTOR GARY ROBERT EDWARDS
2013-11-19LATEST SOC03/10/14 STATEMENT OF CAPITAL;GBP 90090
2013-11-19AR0117/11/13 FULL LIST
2013-11-19AR0117/11/13 FULL LIST
2013-09-25AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-27AR0117/11/12 ANNUAL RETURN FULL LIST
2012-11-26TM02APPOINTMENT TERMINATION COMPANY SECRETARY JENNIFER TOLL
2012-11-25AP04Appointment of corporate company secretary Barrons Limited
2012-10-09AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-05TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER TOLL
2012-03-05AD01REGISTERED OFFICE CHANGED ON 05/03/12 FROM , Sovereign House, 82 West Street, Rochford, Essex, SS4 1AS
2011-12-05AR0117/11/11 ANNUAL RETURN FULL LIST
2011-08-02AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-12-15AR0117/11/10 ANNUAL RETURN FULL LIST
2010-08-20AA31/12/09 TOTAL EXEMPTION SMALL
2009-11-20AR0117/11/09 FULL LIST
2009-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER ANN TOLL / 17/11/2009
2009-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY MATTHEW JAMES RILEY / 17/11/2009
2009-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / GARY EDWARDS / 17/11/2009
2009-07-14AA31/12/08 TOTAL EXEMPTION SMALL
2009-02-04AA31/12/07 TOTAL EXEMPTION SMALL
2008-11-17363aRETURN MADE UP TO 17/11/08; FULL LIST OF MEMBERS
2008-02-27363aRETURN MADE UP TO 18/11/07; FULL LIST OF MEMBERS
2008-02-26288cDIRECTOR'S CHANGE OF PARTICULARS / GARY EDWARDS / 07/11/2007
2007-11-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-12-05363sRETURN MADE UP TO 18/11/06; FULL LIST OF MEMBERS
2006-09-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-04-13288aNEW DIRECTOR APPOINTED
2005-12-09363sRETURN MADE UP TO 18/11/05; FULL LIST OF MEMBERS
2005-10-07395PARTICULARS OF MORTGAGE/CHARGE
2005-07-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-12-03363sRETURN MADE UP TO 18/11/04; FULL LIST OF MEMBERS
2004-10-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-07-28363sRETURN MADE UP TO 18/11/03; FULL LIST OF MEMBERS
2004-04-01288aNEW SECRETARY APPOINTED
2004-04-01288aNEW DIRECTOR APPOINTED
2003-11-19288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-11-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-08-20363(288)DIRECTOR'S PARTICULARS CHANGED
2003-08-20363sRETURN MADE UP TO 18/11/02; FULL LIST OF MEMBERS
2003-08-08288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-07-04123£ NC 1000/100000 25/06/03
2003-07-04RES04NC INC ALREADY ADJUSTED 25/06/03
2003-07-0488(2)RAD 25/06/03--------- £ SI 90000@1=90000 £ IC 90/90090
2003-03-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-09-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01
2002-09-05CERTNMCOMPANY NAME CHANGED ESSEX COUNTRYSIDE (RAYLEIGH) LIM ITED CERTIFICATE ISSUED ON 05/09/02
2002-07-30287REGISTERED OFFICE CHANGED ON 30/07/02 FROM: 19 PORTLAND SQUARE, BRISTOL, BS2 8SJ
2002-07-30225ACC. REF. DATE SHORTENED FROM 30/04/02 TO 31/12/01
2002-04-12CERTNMCOMPANY NAME CHANGED COUNTRYSIDE ESTATES (SOUTH) LIMI TED CERTIFICATE ISSUED ON 12/04/02
2001-12-10363sRETURN MADE UP TO 18/11/01; FULL LIST OF MEMBERS
2001-02-23AAFULL ACCOUNTS MADE UP TO 30/04/00
2000-11-29363sRETURN MADE UP TO 18/11/00; FULL LIST OF MEMBERS
1999-12-07363sRETURN MADE UP TO 18/11/99; FULL LIST OF MEMBERS
1999-09-20225ACC. REF. DATE SHORTENED FROM 31/12/99 TO 30/04/99
1999-09-20AAFULL ACCOUNTS MADE UP TO 30/04/99
1998-12-08363sRETURN MADE UP TO 18/11/98; FULL LIST OF MEMBERS
1998-01-07288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1998-01-07288bDIRECTOR RESIGNED
1998-01-07288aNEW DIRECTOR APPOINTED
1998-01-07288bSECRETARY RESIGNED
1998-01-06225ACC. REF. DATE EXTENDED FROM 30/11/98 TO 31/12/98
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68310 - Real estate agencies




Licences & Regulatory approval
We could not find any licences issued to ESSEX COUNTRYSIDE 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 ESSEX COUNTRYSIDE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2005-10-07 Outstanding BARCLAYS BANK PLC
Creditors
Creditors Due After One Year 2012-12-31 £ 63,611
Creditors Due After One Year 2011-12-31 £ 40,195
Creditors Due Within One Year 2012-12-31 £ 163,800
Creditors Due Within One Year 2011-12-31 £ 277,969

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 ESSEX COUNTRYSIDE LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-12-31 £ 90,090
Called Up Share Capital 2011-12-31 £ 90,090
Cash Bank In Hand 2012-12-31 £ 11,506
Cash Bank In Hand 2011-12-31 £ 3,137
Current Assets 2012-12-31 £ 56,368
Current Assets 2011-12-31 £ 99,393
Debtors 2012-12-31 £ 44,862
Debtors 2011-12-31 £ 96,256
Fixed Assets 2012-12-31 £ 111,919
Fixed Assets 2011-12-31 £ 146,197
Secured Debts 2012-12-31 £ 91,445
Secured Debts 2011-12-31 £ 69,740
Tangible Fixed Assets 2012-12-31 £ 95,489
Tangible Fixed Assets 2011-12-31 £ 126,695

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ESSEX COUNTRYSIDE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ESSEX COUNTRYSIDE LIMITED
Trademarks
We have not found any records of ESSEX COUNTRYSIDE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ESSEX COUNTRYSIDE 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 (68310 - Real estate agencies) as ESSEX COUNTRYSIDE LIMITED are:

STONEVIEW PROPERTY MANAGEMENT LTD £ 664,045
JONES LANG LASALLE LIMITED £ 253,394
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 241,095
MERSEY LETS LTD £ 213,423
RENT CONNECT HOUSING LIMITED £ 153,435
AVISON YOUNG (UK) LIMITED £ 129,659
SAVILLS COMMERCIAL LIMITED £ 77,392
WENTWORTH HOUSING LTD £ 65,341
SANDERSON WEATHERALL GROUP LIMITED £ 59,965
GOADSBY & HARDING (COMMERCIAL) LIMITED £ 48,712
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
Outgoings
Business Rates/Property Tax
No properties were found where ESSEX COUNTRYSIDE 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 ESSEX COUNTRYSIDE 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 ESSEX COUNTRYSIDE 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.