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

MORAY FIRTH MALTINGS LIMITED

STATION MALTINGS, WITHAM, ESSEX, CM8 2DU,
Company Registration Number
03599528
Private Limited Company
Active

Company Overview

About Moray Firth Maltings Ltd
MORAY FIRTH MALTINGS LIMITED was founded on 1998-07-17 and has its registered office in Essex. The organisation's status is listed as "Active". Moray Firth Maltings 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
MORAY FIRTH MALTINGS LIMITED
 
Legal Registered Office
STATION MALTINGS
WITHAM
ESSEX
CM8 2DU
Other companies in CM8
 
Filing Information
Company Number 03599528
Company ID Number 03599528
Date formed 1998-07-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 29/03/2016
Return next due 26/04/2017
Type of accounts DORMANT
Last Datalog update: 2024-06-05 08:02:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MORAY FIRTH MALTINGS 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 MORAY FIRTH MALTINGS LIMITED

Current Directors
Officer Role Date Appointed
ALISTAIR GARRARD BELL
Director 2013-09-30
GREG ALLAN FRIBERG
Director 2013-09-30
BRETT ALAN WEIMANN
Director 2010-11-01
ROGER GRAHAM WOODLEY
Director 2011-04-21
Previous Officers
Officer Role Date Appointed Date Resigned
ANGUS BURNESS GORDON
Company Secretary 2006-12-27 2018-02-28
STEVEN ARTHUR HAYDON
Director 1999-03-01 2011-04-21
DAVID PHILIP GILPIN
Director 1999-03-01 2010-10-29
DAVID PHILIP GILPIN
Company Secretary 1999-03-01 2006-12-27
LAWGRAM DIRECTORS LIMITED
Company Secretary 1998-08-13 1999-03-01
PETER JAMES ELLIS
Director 1998-10-26 1999-03-01
IAN MICHAEL GILMOUR RAWSON
Director 1998-10-26 1999-03-01
JOHN LAURIE
Director 1998-08-24 1998-12-31
DUNCAN PATRICK NICHOLSON HOPE
Director 1998-08-13 1998-08-24
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1998-07-17 1998-08-13
INSTANT COMPANIES LIMITED
Nominated Director 1998-07-17 1998-08-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALISTAIR GARRARD BELL GRAINCORP (BLACK SEA) HOLDINGS UK LIMITED Director 2018-04-03 CURRENT 2018-04-03 Active
ALISTAIR GARRARD BELL UNITED MALT (CANADA) HOLDINGS UK LIMITED Director 2013-09-30 CURRENT 2009-10-29 Active
ALISTAIR GARRARD BELL GRAINCORP EUROPE (UK) LIMITED Director 2013-09-30 CURRENT 2011-05-09 Active
ALISTAIR GARRARD BELL ULGRAVE LIMITED Director 2013-09-30 CURRENT 1996-02-14 Active
ALISTAIR GARRARD BELL SAXON AGRICULTURE LIMITED Director 2013-09-30 CURRENT 1998-07-17 Active
ALISTAIR GARRARD BELL SCOTGRAIN AGRICULTURE LIMITED Director 2013-09-30 CURRENT 1998-08-04 Active
ALISTAIR GARRARD BELL MALT U.K. HOLDCO LIMITED Director 2013-09-30 CURRENT 2006-08-22 Active
ALISTAIR GARRARD BELL MALTCO 3 LIMITED Director 2013-09-30 CURRENT 1989-10-11 Active
ALISTAIR GARRARD BELL BAIRDS MALT LIMITED Director 2013-09-30 CURRENT 1998-06-12 Active
ALISTAIR GARRARD BELL MARK LAWRENCE (GRAIN) LIMITED Director 2013-09-30 CURRENT 1998-10-08 Active
ALISTAIR GARRARD BELL UNITED MALT UK LIMITED Director 2013-09-30 CURRENT 2009-10-28 Active
ALISTAIR GARRARD BELL BS (OLD CO) LIMITED Director 2013-09-30 CURRENT 2012-09-12 Active
GREG ALLAN FRIBERG UNITED MALT (CANADA) HOLDINGS UK LIMITED Director 2013-09-30 CURRENT 2009-10-29 Active
GREG ALLAN FRIBERG GRAINCORP EUROPE (UK) LIMITED Director 2013-09-30 CURRENT 2011-05-09 Active
GREG ALLAN FRIBERG SAXON AGRICULTURE LIMITED Director 2013-09-30 CURRENT 1998-07-17 Active
GREG ALLAN FRIBERG SCOTGRAIN AGRICULTURE LIMITED Director 2013-09-30 CURRENT 1998-08-04 Active
GREG ALLAN FRIBERG MARK LAWRENCE (GRAIN) LIMITED Director 2013-09-30 CURRENT 1998-10-08 Active
GREG ALLAN FRIBERG UNITED MALT UK LIMITED Director 2013-09-30 CURRENT 2009-10-28 Active
GREG ALLAN FRIBERG BS (OLD CO) LIMITED Director 2013-02-28 CURRENT 2012-09-12 Active
GREG ALLAN FRIBERG ULGRAVE LIMITED Director 2012-10-25 CURRENT 1996-02-14 Active
GREG ALLAN FRIBERG MALT U.K. HOLDCO LIMITED Director 2012-10-25 CURRENT 2006-08-22 Active
GREG ALLAN FRIBERG MALTCO 3 LIMITED Director 2012-10-25 CURRENT 1989-10-11 Active
GREG ALLAN FRIBERG BAIRDS MALT LIMITED Director 2012-10-25 CURRENT 1998-06-12 Active
BRETT ALAN WEIMANN NORTON ORGANIC GRAIN LIMITED Director 2012-05-04 CURRENT 2012-05-04 Active
BRETT ALAN WEIMANN SAXON AGRICULTURE LIMITED Director 2010-11-01 CURRENT 1998-07-17 Active
BRETT ALAN WEIMANN SCOTGRAIN AGRICULTURE LIMITED Director 2010-11-01 CURRENT 1998-08-04 Active
BRETT ALAN WEIMANN MARK LAWRENCE (GRAIN) LIMITED Director 2010-11-01 CURRENT 1998-10-08 Active
BRETT ALAN WEIMANN BAIRDS MALT (PENSION TRUSTEES) LTD Director 2010-10-11 CURRENT 1989-09-26 Active
ROGER GRAHAM WOODLEY UNITED MALT (CANADA) HOLDINGS UK LIMITED Director 2015-04-24 CURRENT 2009-10-29 Active
ROGER GRAHAM WOODLEY BS (OLD CO) LIMITED Director 2012-09-12 CURRENT 2012-09-12 Active
ROGER GRAHAM WOODLEY ULGRAVE LIMITED Director 2011-04-21 CURRENT 1996-02-14 Active
ROGER GRAHAM WOODLEY SAXON AGRICULTURE LIMITED Director 2011-04-21 CURRENT 1998-07-17 Active
ROGER GRAHAM WOODLEY SCOTGRAIN AGRICULTURE LIMITED Director 2011-04-21 CURRENT 1998-08-04 Active
ROGER GRAHAM WOODLEY MALT U.K. HOLDCO LIMITED Director 2011-04-21 CURRENT 2006-08-22 Active
ROGER GRAHAM WOODLEY MALTCO 3 LIMITED Director 2011-04-21 CURRENT 1989-10-11 Active
ROGER GRAHAM WOODLEY BAIRDS MALT LIMITED Director 2011-04-21 CURRENT 1998-06-12 Active
ROGER GRAHAM WOODLEY MARK LAWRENCE (GRAIN) LIMITED Director 2011-04-21 CURRENT 1998-10-08 Active
ROGER GRAHAM WOODLEY UNITED MALT UK LIMITED Director 2011-04-21 CURRENT 2009-10-28 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
2024-04-03CONFIRMATION STATEMENT MADE ON 29/03/24, WITH NO UPDATES
2023-06-16ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/22
2023-04-06CONFIRMATION STATEMENT MADE ON 29/03/23, WITH NO UPDATES
2022-06-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/21
2022-04-08CS01CONFIRMATION STATEMENT MADE ON 29/03/22, WITH NO UPDATES
2021-07-12AAFULL ACCOUNTS MADE UP TO 30/09/20
2021-05-10TM01APPOINTMENT TERMINATED, DIRECTOR JOHANN STANISLAUS RASANAYAGAM
2021-05-10AP01DIRECTOR APPOINTED MS LAURA JEAN KOVATS
2021-03-29CS01CONFIRMATION STATEMENT MADE ON 29/03/21, WITH NO UPDATES
2021-01-11TM01APPOINTMENT TERMINATED, DIRECTOR ROGER GRAHAM WOODLEY
2020-10-01AAFULL ACCOUNTS MADE UP TO 30/09/19
2020-09-08AP01DIRECTOR APPOINTED MR RICHARD BROADBENT
2020-04-02TM01APPOINTMENT TERMINATED, DIRECTOR ALISTAIR GARRARD BELL
2020-04-02AP03Appointment of Brett Alan Weimann as company secretary on 2020-04-01
2020-04-02AP01DIRECTOR APPOINTED JOHANN STANISLAUS RASANAYAGAM
2020-04-01CS01CONFIRMATION STATEMENT MADE ON 29/03/20, WITH NO UPDATES
2019-07-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/18
2019-04-12CS01CONFIRMATION STATEMENT MADE ON 29/03/19, WITH NO UPDATES
2019-03-06CH01Director's details changed for Brett Alan Weimann on 2019-02-11
2019-02-06TM01APPOINTMENT TERMINATED, DIRECTOR GREG ALLAN FRIBERG
2018-06-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/17
2018-03-30LATEST SOC30/03/18 STATEMENT OF CAPITAL;GBP 100
2018-03-30CS01CONFIRMATION STATEMENT MADE ON 29/03/18, WITH UPDATES
2018-03-02TM02Termination of appointment of Angus Burness Gordon on 2018-02-28
2017-06-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/16
2017-04-10LATEST SOC10/04/17 STATEMENT OF CAPITAL;GBP 100
2017-04-10CS01CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES
2016-06-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/15
2016-04-26LATEST SOC26/04/16 STATEMENT OF CAPITAL;GBP 100
2016-04-26AR0129/03/16 ANNUAL RETURN FULL LIST
2015-06-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/14
2015-04-21LATEST SOC21/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-21AR0129/03/15 ANNUAL RETURN FULL LIST
2015-03-24CH01Director's details changed for Alistair Garrard Bell on 2014-07-01
2014-04-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/13
2014-04-25LATEST SOC25/04/14 STATEMENT OF CAPITAL;GBP 100
2014-04-25AR0129/03/14 ANNUAL RETURN FULL LIST
2014-04-24CH01Director's details changed for Greg Allan Friberg on 2013-12-31
2013-10-16AP01DIRECTOR APPOINTED ALISTAIR GARRARD BELL
2013-10-16AP01DIRECTOR APPOINTED GREG ALLAN FRIBERG
2013-04-22AR0129/03/13 ANNUAL RETURN FULL LIST
2013-04-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/12
2012-04-27AR0129/03/12 ANNUAL RETURN FULL LIST
2012-02-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/11
2011-10-07AD02Register inspection address changed from Po Box 67238 10-18 Union Street London SE1P 4DL
2011-06-08CH03SECRETARY'S DETAILS CHNAGED FOR ANGUS BURNESS GORDON on 2011-05-05
2011-06-06AP01DIRECTOR APPOINTED ROGER GRAHAM WOODLEY
2011-06-06TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN HAYDON
2011-04-19AR0129/03/11 FULL LIST
2011-03-22RES13CONFLICT OF THE DIRECTORS 17/02/2011
2011-03-22RES01ADOPT ARTICLES 17/02/2011
2011-03-18AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2011-03-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10
2011-03-16AD02SAIL ADDRESS CREATED
2011-02-24AA01PREVSHO FROM 12/11/2010 TO 30/09/2010
2010-11-29AP01DIRECTOR APPOINTED BRETT ALAN WEIMANN
2010-11-23TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GILPIN
2010-08-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 12/11/09
2010-07-20AR0117/07/10 FULL LIST
2010-02-17AA01PREVSHO FROM 31/12/2009 TO 12/11/2009
2009-11-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2009-11-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2009-07-17363aRETURN MADE UP TO 17/07/09; FULL LIST OF MEMBERS
2009-04-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2008-09-18403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2008-09-18403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2008-07-17363aRETURN MADE UP TO 17/07/08; FULL LIST OF MEMBERS
2008-05-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-02-16395PARTICULARS OF MORTGAGE/CHARGE
2008-01-04395PARTICULARS OF MORTGAGE/CHARGE
2007-07-19363aRETURN MADE UP TO 17/07/07; FULL LIST OF MEMBERS
2007-02-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-01-10288bSECRETARY RESIGNED
2007-01-10288aNEW SECRETARY APPOINTED
2006-09-05363aRETURN MADE UP TO 17/07/06; FULL LIST OF MEMBERS
2006-07-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2005-08-03363aRETURN MADE UP TO 17/07/05; FULL LIST OF MEMBERS
2005-01-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2004-10-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-10-29363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-10-29363sRETURN MADE UP TO 17/07/04; FULL LIST OF MEMBERS
2003-07-24363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-07-24363sRETURN MADE UP TO 17/07/03; FULL LIST OF MEMBERS
2003-02-26395PARTICULARS OF MORTGAGE/CHARGE
2003-02-19395PARTICULARS OF MORTGAGE/CHARGE
2003-02-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-02-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-02-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-02-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-08-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-08-06363sRETURN MADE UP TO 17/07/02; FULL LIST OF MEMBERS
2001-11-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 01/03/00
2001-10-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2001-10-29225ACC. REF. DATE SHORTENED FROM 01/03/01 TO 31/12/00
2001-08-22363sRETURN MADE UP TO 17/07/01; FULL LIST OF MEMBERS
2000-08-03363sRETURN MADE UP TO 17/07/00; FULL LIST OF MEMBERS
1999-11-29AAFULL ACCOUNTS MADE UP TO 01/03/99
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 MORAY FIRTH MALTINGS 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 MORAY FIRTH MALTINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 08/02/08 AND 2008-01-03 Satisfied THE ROYAL BANK OF SCOTLAND PLC
COMPOSITE GUARANTEE AND DEBENTURE 2007-12-21 Satisfied RBS INVOICE FINANCE LIMITED
DEBENTURE 2003-02-14 Satisfied FORTIS BANK S.A./N.V.
STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 20 FEBRUARY 2003 AND 2003-02-10 Satisfied FORTIS BANK SA/NV
DEED OF DEBENTURE 1999-03-01 Satisfied SCOTIABANK EUROPE PLC(THE "AGENT")
STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 4TH MARCH 1999 1999-03-01 Satisfied SCOTIABANK EUROPE PLC
STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 4TH MARCH 1999 1999-03-01 Satisfied SCOTIABANK EUROPE PLC
Intangible Assets
Patents
We have not found any records of MORAY FIRTH MALTINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MORAY FIRTH MALTINGS LIMITED
Trademarks
We have not found any records of MORAY FIRTH MALTINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MORAY FIRTH MALTINGS 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 (99999 - Dormant Company) as MORAY FIRTH MALTINGS 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 MORAY FIRTH MALTINGS 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 MORAY FIRTH MALTINGS 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 MORAY FIRTH MALTINGS 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.