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

THE FRESCA ESOP LIMITED

THE FRESH PRODUCE CENTRE, TRANSFESA ROAD, PADDOCK WOOD, KENT, TN12 6UT,
Company Registration Number
03594862
Private Limited Company
Active

Company Overview

About The Fresca Esop Ltd
THE FRESCA ESOP LIMITED was founded on 1998-07-08 and has its registered office in Paddock Wood. The organisation's status is listed as "Active". The Fresca Esop Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
THE FRESCA ESOP LIMITED
 
Legal Registered Office
THE FRESH PRODUCE CENTRE
TRANSFESA ROAD
PADDOCK WOOD
KENT
TN12 6UT
Other companies in EC4A
 
Previous Names
M & W MACK ESOP TRUSTEE LIMITED 27/01/2006
Filing Information
Company Number 03594862
Company ID Number 03594862
Date formed 1998-07-08
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/04/2023
Account next due 31/01/2025
Latest return 30/09/2015
Return next due 28/10/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-04-06 23:01:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE FRESCA ESOP 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.

Company Officers of THE FRESCA ESOP LIMITED

Current Directors
Officer Role Date Appointed
VERONICA WARNER
Company Secretary 2015-11-30
SIMON JAMES HODSON
Director 2010-04-01
CHRISTOPHER PETER MACK
Director 1998-09-25
ELIZABETH MCMEIKAN
Director 2010-04-30
BRETT GEOFFREY SUMNER
Director 2016-12-14
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL JOHN MUSK
Company Secretary 2013-04-26 2015-11-30
REBECCA EDITH JOAN TURNER
Company Secretary 2010-09-29 2013-04-26
MICHAEL JOHN MUSK
Company Secretary 2002-01-23 2010-09-29
AMANDA JANE BURTON
Director 1998-09-25 2010-04-30
STEPHEN ROBERTSON
Director 2006-01-27 2008-09-24
TIMOTHY FRANCIS HOW
Director 1998-09-25 2005-04-26
SIMON PAUL TAYLOR
Company Secretary 1998-09-25 2001-12-31
BEACH SECRETARIES LIMITED
Company Secretary 1998-07-08 1998-09-24
CROFT NOMINEES LIMITED
Director 1998-07-08 1998-09-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON JAMES HODSON BIZKIT LTD Director 2016-10-27 CURRENT 2016-10-27 Active - Proposal to Strike off
SIMON JAMES HODSON THE BRAND FOUNDATION Director 2015-08-05 CURRENT 2015-08-05 Active - Proposal to Strike off
SIMON JAMES HODSON CH & CO CATERING GROUP (HOLDINGS) LIMITED Director 2015-06-01 CURRENT 2015-03-23 Active
SIMON JAMES HODSON FRESCA GROUP LIMITED Director 2010-04-01 CURRENT 2004-12-08 Active
SIMON JAMES HODSON MARLBOROUGH HOUSE SCHOOL TRUST LIMITED Director 2001-03-09 CURRENT 1957-07-18 Active
SIMON JAMES HODSON CROFT NOMINEES LIMITED Director 1991-11-06 CURRENT 1984-08-13 Active
SIMON JAMES HODSON BEACH SECRETARIES LIMITED Director 1991-11-06 CURRENT 1984-08-08 Active
CHRISTOPHER PETER MACK THE FRESH PRODUCE CENTRE LIMITED Director 2018-03-01 CURRENT 2017-06-27 Active
CHRISTOPHER PETER MACK MM GLOBAL CITRUS LIMITED Director 2014-11-14 CURRENT 2006-11-21 Active - Proposal to Strike off
CHRISTOPHER PETER MACK CYPIC LTD Director 2014-09-10 CURRENT 2014-09-10 Dissolved 2016-08-30
CHRISTOPHER PETER MACK M & W MACK TRUSTEES LIMITED Director 2011-04-06 CURRENT 1986-03-13 Dissolved 2017-05-16
CHRISTOPHER PETER MACK THANET EARTH ESTATES LIMITED Director 2009-02-18 CURRENT 2008-09-23 Active
CHRISTOPHER PETER MACK FRESCA DEVELOPMENT PROPERTY LIMITED Director 2008-09-29 CURRENT 2008-07-16 Active
CHRISTOPHER PETER MACK FRESCA DEVELOPMENT LIMITED Director 2008-09-29 CURRENT 2008-07-16 Active
CHRISTOPHER PETER MACK THANET EARTH CONSTRUCTION LIMITED Director 2008-06-25 CURRENT 2008-02-26 Active
CHRISTOPHER PETER MACK THANET ENERGY LIMITED Director 2008-01-30 CURRENT 2008-01-30 Active
CHRISTOPHER PETER MACK THANET EARTH LIMITED Director 2007-11-23 CURRENT 2007-03-19 Active
CHRISTOPHER PETER MACK VALEFRESH LIMITED Director 2007-10-16 CURRENT 2007-05-24 Active - Proposal to Strike off
CHRISTOPHER PETER MACK THANET GROWERS SEVEN LIMITED Director 2007-10-10 CURRENT 2007-09-19 Active
CHRISTOPHER PETER MACK THANET EARTH HOLDINGS LIMITED Director 2007-10-10 CURRENT 2007-09-19 Active
CHRISTOPHER PETER MACK THANET EARTH INVESTMENTS LIMITED Director 2007-07-27 CURRENT 2007-03-19 Active
CHRISTOPHER PETER MACK PRIMAFRUIT LIMITED Director 2005-04-29 CURRENT 1981-06-04 Active
CHRISTOPHER PETER MACK FRESCA GROUP LIMITED Director 2005-02-22 CURRENT 2004-12-08 Active
CHRISTOPHER PETER MACK M.& W.MACK LIMITED Director 1991-10-12 CURRENT 1948-01-02 Active
ELIZABETH MCMEIKAN FRESCA GROUP LIMITED Director 2010-04-30 CURRENT 2004-12-08 Active
BRETT GEOFFREY SUMNER THE FRESH PRODUCE CENTRE LIMITED Director 2017-11-02 CURRENT 2017-06-27 Active
BRETT GEOFFREY SUMNER THE AVOCADO COMPANY LIMITED Director 2017-11-02 CURRENT 2017-05-23 Active
BRETT GEOFFREY SUMNER WALLINGS NURSERY LIMITED Director 2017-11-02 CURRENT 1999-04-28 Active
BRETT GEOFFREY SUMNER MM GLOBAL CITRUS LIMITED Director 2017-11-02 CURRENT 2006-11-21 Active - Proposal to Strike off
BRETT GEOFFREY SUMNER WALLINGS PROPERTY LIMITED Director 2017-11-02 CURRENT 2008-02-18 Active
BRETT GEOFFREY SUMNER WALLINGS HOLDINGS LIMITED Director 2017-11-02 CURRENT 2008-02-25 Active
BRETT GEOFFREY SUMNER CUSTOM PLUM COMPANY LIMITED Director 2017-11-02 CURRENT 2015-09-04 Active
BRETT GEOFFREY SUMNER CARTAMA UK LIMITED Director 2017-03-06 CURRENT 2015-12-23 Active
BRETT GEOFFREY SUMNER GRAPE EVOLUTION LIMITED Director 2017-01-31 CURRENT 2015-04-13 Active
BRETT GEOFFREY SUMNER PRIMAFRUIT LIMITED Director 2016-06-01 CURRENT 1981-06-04 Active
BRETT GEOFFREY SUMNER THANET EARTH INVESTMENTS LIMITED Director 2016-05-11 CURRENT 2007-03-19 Active
BRETT GEOFFREY SUMNER THANET GROWERS SEVEN LIMITED Director 2016-05-11 CURRENT 2007-09-19 Active
BRETT GEOFFREY SUMNER FRESCA DEVELOPMENT PROPERTY LIMITED Director 2016-05-11 CURRENT 2008-07-16 Active
BRETT GEOFFREY SUMNER FRESCA DEVELOPMENT LIMITED Director 2016-05-11 CURRENT 2008-07-16 Active
BRETT GEOFFREY SUMNER M.& W.MACK LIMITED Director 2016-05-11 CURRENT 1948-01-02 Active
BRETT GEOFFREY SUMNER FRESCA GROUP LIMITED Director 2016-01-18 CURRENT 2004-12-08 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
2024-03-11Consolidated accounts of parent company for subsidiary company period ending 28/04/23
2024-03-11Audit exemption subsidiary accounts made up to 2023-04-28
2024-01-20Notice of agreement to exemption from audit of accounts for period ending 28/04/23
2024-01-20Audit exemption statement of guarantee by parent company for period ending 28/04/23
2022-11-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/04/22
2022-10-27CS01CONFIRMATION STATEMENT MADE ON 25/10/22, WITH NO UPDATES
2022-05-27AP01DIRECTOR APPOINTED MR FRASER MCKIE
2022-01-31ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/21
2022-01-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/21
2021-10-26CS01CONFIRMATION STATEMENT MADE ON 25/10/21, WITH NO UPDATES
2021-09-10AP01DIRECTOR APPOINTED MR JAMES NICHOLAS MARSHALL COX
2021-08-10TM01APPOINTMENT TERMINATED, DIRECTOR BRETT GEOFFREY SUMNER
2021-01-13AA24/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-13CS01CONFIRMATION STATEMENT MADE ON 03/10/20, WITH NO UPDATES
2020-01-31AA26/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-22GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 26/04/19
2020-01-22AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 26/04/19
2019-10-07CS01CONFIRMATION STATEMENT MADE ON 03/10/19, WITH NO UPDATES
2019-08-15TM02Termination of appointment of Veronica Warner on 2019-07-29
2019-03-05CH01Director's details changed for Ms Elizabeth Mcmeikan on 2019-03-05
2018-12-06AA27/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-03CS01CONFIRMATION STATEMENT MADE ON 03/10/18, WITH NO UPDATES
2018-01-26AA28/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-03CS01CONFIRMATION STATEMENT MADE ON 03/10/17, WITH NO UPDATES
2017-02-02AAFULL ACCOUNTS MADE UP TO 29/04/16
2016-12-15AP01DIRECTOR APPOINTED MR BRETT GEOFFREY SUMNER
2016-10-06LATEST SOC06/10/16 STATEMENT OF CAPITAL;GBP 1
2016-10-06CS01CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES
2016-09-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MS ELIZABETH MCMEIKAN / 09/09/2016
2016-09-09AD01REGISTERED OFFICE CHANGED ON 09/09/16 FROM The Fresh Produce Centre Transfesa Road Paddock Wood Tonbridge Kent TN12 6UT England
2016-09-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PETER MACK / 09/09/2016
2016-02-04AD01REGISTERED OFFICE CHANGED ON 04/02/16 FROM 100 Fetter Lane London EC4A 1BN
2015-11-30AP03Appointment of Mrs Veronica Warner as company secretary on 2015-11-30
2015-11-30TM02Termination of appointment of Michael John Musk on 2015-11-30
2015-10-17AAFULL ACCOUNTS MADE UP TO 24/04/15
2015-10-01LATEST SOC01/10/15 STATEMENT OF CAPITAL;GBP 1
2015-10-01AR0130/09/15 ANNUAL RETURN FULL LIST
2015-01-23AAFULL ACCOUNTS MADE UP TO 25/04/14
2014-10-01LATEST SOC01/10/14 STATEMENT OF CAPITAL;GBP 1
2014-10-01AR0130/09/14 ANNUAL RETURN FULL LIST
2014-01-05AAFULL ACCOUNTS MADE UP TO 26/04/13
2013-09-30AR0130/09/13 ANNUAL RETURN FULL LIST
2013-05-01AP03Appointment of Mr Michael John Musk as company secretary
2013-05-01TM02APPOINTMENT TERMINATION COMPANY SECRETARY REBECCA TURNER
2013-01-10AAFULL ACCOUNTS MADE UP TO 27/04/12
2012-10-24AR0130/09/12 ANNUAL RETURN FULL LIST
2012-06-01CH01Director's details changed for Mr Christopher Peter Mack on 2011-12-08
2012-01-31AAFULL ACCOUNTS MADE UP TO 29/04/11
2011-10-28AR0130/09/11 FULL LIST
2011-10-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PETER MACK / 30/09/2011
2010-10-26AR0130/09/10 FULL LIST
2010-10-26AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2010-10-26AD02SAIL ADDRESS CREATED
2010-10-18AAFULL ACCOUNTS MADE UP TO 30/04/10
2010-10-12AP03SECRETARY APPOINTED MRS REBECCA EDITH JOAN TURNER
2010-10-12TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL MUSK
2010-05-17AP01DIRECTOR APPOINTED MR SIMON JAMES HODSON
2010-05-06AP01DIRECTOR APPOINTED MS ELIZABETH MCMEIKAN
2010-05-04TM01APPOINTMENT TERMINATED, DIRECTOR AMANDA BURTON
2009-12-02AAFULL ACCOUNTS MADE UP TO 24/04/09
2009-10-08AR0130/09/09 FULL LIST
2008-11-24AAFULL ACCOUNTS MADE UP TO 25/04/08
2008-10-09363aRETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS
2008-10-09288bAPPOINTMENT TERMINATED DIRECTOR STEPHEN ROBERTSON
2007-10-05363aRETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS
2007-09-12AAFULL ACCOUNTS MADE UP TO 27/04/07
2006-11-10AAFULL ACCOUNTS MADE UP TO 28/04/06
2006-10-06363aRETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS
2006-02-06288aNEW DIRECTOR APPOINTED
2006-01-27CERTNMCOMPANY NAME CHANGED M & W MACK ESOP TRUSTEE LIMITED CERTIFICATE ISSUED ON 27/01/06
2005-10-14363sRETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS
2005-09-14AAFULL ACCOUNTS MADE UP TO 29/04/05
2005-05-13288bDIRECTOR RESIGNED
2004-10-11363sRETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS
2004-09-22AAFULL ACCOUNTS MADE UP TO 23/04/04
2003-10-15363(288)SECRETARY'S PARTICULARS CHANGED
2003-10-15363sRETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS
2003-09-07AAFULL ACCOUNTS MADE UP TO 25/04/03
2002-10-08363sRETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS
2002-09-04AAFULL ACCOUNTS MADE UP TO 26/04/02
2002-01-28288aNEW SECRETARY APPOINTED
2002-01-22288bSECRETARY RESIGNED
2001-11-21AAFULL ACCOUNTS MADE UP TO 27/04/01
2001-10-19363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-10-19363sRETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS
2001-01-04287REGISTERED OFFICE CHANGED ON 04/01/01 FROM: 20 FURNIVAL STREET LONDON EC4A 1BN
2000-10-17363sRETURN MADE UP TO 30/09/00; FULL LIST OF MEMBERS
2000-10-12AAFULL ACCOUNTS MADE UP TO 28/04/00
1999-11-26AAFULL ACCOUNTS MADE UP TO 30/04/99
1999-10-07363sRETURN MADE UP TO 30/09/99; FULL LIST OF MEMBERS
1999-07-20363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1999-07-20363sRETURN MADE UP TO 08/07/99; FULL LIST OF MEMBERS
1998-10-09288bSECRETARY RESIGNED
1998-10-09288bDIRECTOR RESIGNED
1998-10-02288aNEW SECRETARY APPOINTED
1998-10-02288aNEW DIRECTOR APPOINTED
1998-10-02288aNEW DIRECTOR APPOINTED
1998-10-02288aNEW DIRECTOR APPOINTED
1998-09-30225ACC. REF. DATE SHORTENED FROM 31/07/99 TO 30/04/99
1998-09-30SRES01ADOPT MEM AND ARTS 24/09/98
1998-08-24CERTNMCOMPANY NAME CHANGED BEALAW (474) LIMITED CERTIFICATE ISSUED ON 25/08/98
1998-07-08NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
643 - Trusts, funds and similar financial entities
64302 - Activities of unit trusts

65 - Insurance, reinsurance and pension funding, except compulsory social security
653 - Pension funding
65300 - Pension funding



Licences & Regulatory approval
We could not find any licences issued to THE FRESCA ESOP 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 THE FRESCA ESOP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
THE FRESCA ESOP LIMITED 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 64302 - Activities of unit trusts

Intangible Assets
Patents
We have not found any records of THE FRESCA ESOP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE FRESCA ESOP LIMITED
Trademarks
We have not found any records of THE FRESCA ESOP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE FRESCA ESOP 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 (64302 - Activities of unit trusts) as THE FRESCA ESOP LIMITED 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 THE FRESCA ESOP 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 THE FRESCA ESOP 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 THE FRESCA ESOP 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.