Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CRAWLEY TOWN FOOTBALL & SOCIAL CLUB LTD
Company Information for

CRAWLEY TOWN FOOTBALL & SOCIAL CLUB LTD

BROADFIELD STADIUM, BRIGHTON ROAD, CRAWLEY, WEST SUSSEX, RH11 9RX,
Company Registration Number
03858150
Private Limited Company
Active

Company Overview

About Crawley Town Football & Social Club Ltd
CRAWLEY TOWN FOOTBALL & SOCIAL CLUB LTD was founded on 1999-10-13 and has its registered office in Crawley. The organisation's status is listed as "Active". Crawley Town Football & Social Club Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
CRAWLEY TOWN FOOTBALL & SOCIAL CLUB LTD
 
Legal Registered Office
BROADFIELD STADIUM
BRIGHTON ROAD
CRAWLEY
WEST SUSSEX
RH11 9RX
Other companies in RH11
 
Filing Information
Company Number 03858150
Company ID Number 03858150
Date formed 1999-10-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 29/03/2025
Latest return 01/05/2016
Return next due 29/05/2017
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB725117554  
Last Datalog update: 2024-05-05 12:19:36
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 CRAWLEY TOWN FOOTBALL & SOCIAL CLUB LTD

Current Directors
Officer Role Date Appointed
KELLY SUSAN DERHAM
Director 2016-03-24
ZIYA EREN
Director 2016-03-09
SELIM GAYGUSUZ
Director 2016-03-29
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL JOHN DUNFORD
Company Secretary 2014-07-01 2016-03-09
IAN CARTER
Director 2011-05-09 2016-03-09
MICHAEL JOHN DUNFORD
Director 2013-08-23 2016-03-09
DAVID LESLIE POTTINGER
Director 2011-05-09 2016-03-09
MATTHEW WILLIAM TURNER
Director 2014-07-11 2016-03-09
SUSAN FRANCES CARTER
Director 2010-07-01 2015-07-07
ALAN STEWART FOOT
Company Secretary 2008-06-23 2014-07-01
RICHARD LOW
Director 2013-01-01 2013-07-16
ANDREW PETERS
Director 2011-05-09 2011-11-30
VICTOR BARRY MARLEY
Director 2008-04-02 2010-07-01
THOMAS ANDERSON SCOTT
Director 2008-04-02 2010-07-01
STEPHEN MORNINGTON MANSELL
Director 2008-05-15 2010-04-06
SUSAN FRANCES CARTER
Director 2008-05-15 2010-03-08
JOHN FREDERICK DULY
Director 2008-04-02 2010-03-08
BARRY JOHN MUNN
Director 2008-04-02 2009-08-06
PHILIP MICHAEL JARMAN
Director 2008-04-02 2008-11-24
PHILIP MICHAEL JARMAN
Company Secretary 2008-04-02 2008-06-23
SUSAN ANN TODMAN
Director 2006-04-26 2008-04-03
MARK ANDREW SHUTT
Company Secretary 2007-07-27 2008-04-02
PAUL RICHARD HOBBS
Director 2007-07-27 2008-04-02
PAUL RICHARD HOBBS
Company Secretary 2006-05-12 2007-07-27
ABDUL MAJEED
Director 2006-01-10 2007-07-27
MOHAMMAD AZWAR IMRAN MAJEED
Director 2005-07-07 2007-07-27
SUSAN ANN TODMAN
Company Secretary 2005-07-07 2006-05-12
MARGARET ANN DULY
Company Secretary 1999-10-14 2005-07-07
JOHN FREDERICK DULY
Director 1999-10-14 2005-07-07
MARGARET ANN DULY
Director 2000-07-14 2005-07-07
STEVEN JOHN DULY
Director 1999-10-20 2005-07-07
JOSEPHINE ELEANOR GOMM
Director 1999-10-20 2005-07-07
DAVID LEONARD BROWN
Director 1999-10-20 2004-05-01
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1999-10-13 1999-10-14
WATERLOW NOMINEES LIMITED
Nominated Director 1999-10-13 1999-10-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KELLY SUSAN DERHAM CRAWLEY TOWN COMMUNITY FOUNDATION Director 2013-11-06 CURRENT 2012-07-31 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
2024-02-14Unaudited abridged accounts made up to 2023-06-30
2023-09-21SMALL COMPANY ACCOUNTS MADE UP TO 30/06/22
2023-06-22Previous accounting period shortened from 30/06/22 TO 29/06/22
2023-06-21Current accounting period shortened from 30/06/23 TO 29/06/23
2023-03-30Director's details changed for Mr Preston Vaughn on 2023-03-30
2023-03-30Withdrawal of a person with significant control statement on 2023-03-30
2023-03-30Notification of Wagmi United Llc as a person with significant control on 2023-03-30
2023-03-30CONFIRMATION STATEMENT MADE ON 30/03/23, WITH UPDATES
2022-06-14CS01CONFIRMATION STATEMENT MADE ON 01/05/22, WITH NO UPDATES
2022-04-14AP01DIRECTOR APPOINTED MR EBEN MEYER SMITH
2022-04-13PSC08Notification of a person with significant control statement
2022-04-13PSC07CESSATION OF ZIYA EREN AS A PERSON OF SIGNIFICANT CONTROL
2022-04-13AP01DIRECTOR APPOINTED MR PRESTON VAUGHN
2022-04-13TM01APPOINTMENT TERMINATED, DIRECTOR ZIYA EREN
2022-03-03CH01Director's details changed for Mr Ziya Eren on 2022-03-01
2022-01-18APPOINTMENT TERMINATED, DIRECTOR SELIM GAYGUSUZ
2022-01-18TM01APPOINTMENT TERMINATED, DIRECTOR SELIM GAYGUSUZ
2021-05-27CS01CONFIRMATION STATEMENT MADE ON 01/05/21, WITH NO UPDATES
2020-07-17AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/19
2020-06-07CS01CONFIRMATION STATEMENT MADE ON 01/05/20, WITH NO UPDATES
2020-06-07AP01DIRECTOR APPOINTED MR ERDEM OSCAR KONYAR
2020-06-03TM01APPOINTMENT TERMINATED, DIRECTOR KELLY SUSAN DERHAM
2019-06-13AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/18
2019-05-14CS01CONFIRMATION STATEMENT MADE ON 01/05/19, WITH NO UPDATES
2018-06-08AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/17
2018-05-03CS01CONFIRMATION STATEMENT MADE ON 01/05/18, WITH NO UPDATES
2017-06-23AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/16
2017-05-31DISS40Compulsory strike-off action has been discontinued
2017-05-30GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-05-25CS01CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES
2016-07-06LATEST SOC06/07/16 STATEMENT OF CAPITAL;GBP 5305720
2016-07-06AR0101/05/16 ANNUAL RETURN FULL LIST
2016-04-08AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/15
2016-03-30AP01DIRECTOR APPOINTED MR SELIM GAYGUSUZ
2016-03-30AP01DIRECTOR APPOINTED MRS KELLY SUSAN DERHAM
2016-03-30TM02Termination of appointment of Michael John Dunford on 2016-03-09
2016-03-30TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW TURNER
2016-03-30TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL DUNFORD
2016-03-30TM01APPOINTMENT TERMINATED, DIRECTOR IAN CARTER
2016-03-30TM01APPOINTMENT TERMINATED, DIRECTOR DAVID POTTINGER
2016-03-30AP01DIRECTOR APPOINTED MR ZIYA EREN
2015-08-05LATEST SOC05/08/15 STATEMENT OF CAPITAL;GBP 5305720
2015-08-05AR0101/05/15 ANNUAL RETURN FULL LIST
2015-07-16TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN FRANCES CARTER
2015-04-14AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/14
2015-03-02SH0118/07/14 STATEMENT OF CAPITAL GBP 5305720
2015-03-02SH0131/05/14 STATEMENT OF CAPITAL GBP 4768674
2015-02-10AP01DIRECTOR APPOINTED MR MATHEW TURNER
2014-07-29TM02Termination of appointment of Alan Stewart Foot on 2014-07-01
2014-07-29AP03SECRETARY APPOINTED MR MICHAEL JOHN DUNFORD
2014-07-18AR0101/05/14 FULL LIST
2014-07-18LATEST SOC18/07/14 STATEMENT OF CAPITAL;GBP 4377026
2014-07-18SH0118/07/14 STATEMENT OF CAPITAL GBP 4377026
2014-03-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/13
2013-08-30SH0130/08/13 STATEMENT OF CAPITAL GBP 3852026
2013-08-27AP01DIRECTOR APPOINTED MR MICHAEL JOHN DUNFORD
2013-08-08SH0101/08/13 STATEMENT OF CAPITAL GBP 3813026
2013-07-24TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD LOW
2013-07-24SH0124/06/13 STATEMENT OF CAPITAL GBP 2313026
2013-07-24SH0120/05/13 STATEMENT OF CAPITAL GBP 2116026
2013-07-12AR0101/05/13 FULL LIST
2013-07-11SH0119/12/12 STATEMENT OF CAPITAL GBP 1928864
2013-07-11SH0119/11/12 STATEMENT OF CAPITAL GBP 1611216
2013-07-11SH0109/08/12 STATEMENT OF CAPITAL GBP 1500720
2013-07-11SH0116/07/12 STATEMENT OF CAPITAL GBP 720
2013-06-25AP01DIRECTOR APPOINTED MR RICHARD LOW
2013-06-25TM01APPOINTMENT TERMINATED, DIRECTOR ALAN WILLIAMS
2013-04-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12
2012-07-06AR0101/05/12 NO CHANGES
2012-05-21TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW PETERS
2012-04-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11
2011-08-09AR0101/05/11 FULL LIST
2011-05-23AP01DIRECTOR APPOINTED MR IAN CARTER
2011-05-18AP01DIRECTOR APPOINTED MR DAVID POTTINGER
2011-05-17AP01DIRECTOR APPOINTED MR ANDREW PETERS
2011-05-17AP01DIRECTOR APPOINTED MR ALAN JOHN MAURICE WILLIAMS
2011-04-11TM01APPOINTMENT TERMINATED, DIRECTOR BRUCE WINFIELD
2011-04-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10
2010-12-20SH0110/11/10 STATEMENT OF CAPITAL GBP 418.00
2010-12-08RES01ADOPT ARTICLES 10/11/2010
2010-12-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-08-18AR0101/07/10 FULL LIST
2010-08-16AP01DIRECTOR APPOINTED MR BRUCE MALCOLM WINFIELD
2010-08-16AP01DIRECTOR APPOINTED MRS SUSAN FRANCES CARTER
2010-08-16TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS SCOTT
2010-08-16TM01APPOINTMENT TERMINATED, DIRECTOR VICTOR MARLEY
2010-05-03AR0101/05/10 FULL LIST
2010-04-06TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN MANSELL
2010-03-17TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DULY
2010-03-17TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN CARTER
2010-02-25AA30/06/09 TOTAL EXEMPTION SMALL
2010-02-06AR0106/02/10 FULL LIST
2010-02-06CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS ANDERSON SCOTT / 06/02/2010
2010-02-06CH01DIRECTOR'S CHANGE OF PARTICULARS / VICTOR BARRY MARLEY / 06/02/2010
2010-02-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN MORNINGTON MANSELL / 06/02/2010
2010-02-06CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN FREDERICK DULY / 06/02/2010
2009-09-02363aRETURN MADE UP TO 13/10/08; FULL LIST OF MEMBERS; AMEND
2009-08-07288bAPPOINTMENT TERMINATED DIRECTOR BARRY MUNN
2009-07-27363aRETURN MADE UP TO 01/07/09; FULL LIST OF MEMBERS
2009-07-07AA30/06/08 TOTAL EXEMPTION SMALL
2009-06-28353LOCATION OF REGISTER OF MEMBERS
2009-03-25363aRETURN MADE UP TO 13/10/08; FULL LIST OF MEMBERS
2008-11-27288bAPPOINTMENT TERMINATED DIRECTOR PHILIP JARMAN
2008-09-09288cDIRECTOR'S CHANGE OF PARTICULARS / SUSAN CARTER / 08/09/2008
2008-07-22AA30/06/07 TOTAL EXEMPTION SMALL
2008-07-02288bAPPOINTMENT TERMINATED SECRETARY PHILIP JARMAN
2008-07-02288aSECRETARY APPOINTED ALAN S FOOT
2008-06-02288aDIRECTOR APPOINTED STEPHEN MANSELL
2008-05-29363sRETURN MADE UP TO 13/10/07; FULL LIST OF MEMBERS
2008-05-27288aDIRECTOR APPOINTED SUSAN FRANCES CARTER
2008-04-21288aDIRECTOR APPOINTED VICTOR BARRY MARLEY
2008-04-21288aDIRECTOR APPOINTED BARRY JOHN MUNN
2008-04-14288bAPPOINTMENT TERMINATED DIRECTOR SUSAN TODMAN
2008-04-11288aDIRECTOR AND SECRETARY APPOINTED PHILIP MICHAEL JARMAN
2008-04-11288aDIRECTOR APPOINTED JOHN FREDERICK DULY
2008-04-11288aDIRECTOR APPOINTED THOMAS ANDERSON SCOTT
2008-04-04288bAPPOINTMENT TERMINATED DIRECTOR PAUL HOBBS
2008-04-04288bAPPOINTMENT TERMINATED SECRETARY MARK SHUTT
2007-09-041.4NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT
2007-08-23288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
93 - Sports activities and amusement and recreation activities
931 - Sports activities
93110 - Operation of sports facilities

93 - Sports activities and amusement and recreation activities
931 - Sports activities
93199 - Other sports activities



Licences & Regulatory approval
We could not find any licences issued to CRAWLEY TOWN FOOTBALL & SOCIAL CLUB LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Petitions to Wind Up (Companies)2010-02-25
Petitions to Wind Up (Companies)2008-03-18
Fines / Sanctions
No fines or sanctions have been issued against CRAWLEY TOWN FOOTBALL & SOCIAL CLUB LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CRAWLEY TOWN FOOTBALL & SOCIAL CLUB LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.799
MortgagesNumMortOutstanding0.959
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.839

This shows the max and average number of mortgages for companies with the same SIC code of 93110 - Operation of sports facilities

Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 CRAWLEY TOWN FOOTBALL & SOCIAL CLUB LTD

Intangible Assets
Patents
We have not found any records of CRAWLEY TOWN FOOTBALL & SOCIAL CLUB LTD registering or being granted any patents
Domain Names
We do not have the domain name information for CRAWLEY TOWN FOOTBALL & SOCIAL CLUB LTD
Trademarks
We have not found any records of CRAWLEY TOWN FOOTBALL & SOCIAL CLUB LTD registering or being granted any trademarks
Income
Government Income

Government spend with CRAWLEY TOWN FOOTBALL & SOCIAL CLUB LTD

Government Department Income DateTransaction(s) Value Services/Products
Crawley Borough Council 2014-9 GBP £3,750
Crawley Borough Council 2014-8 GBP £7,500
Crawley Borough Council 2014-6 GBP £3,750
Crawley Borough Council 2014-3 GBP £2,083
Crawley Borough Council 2014-2 GBP £4,167
Crawley Borough Council 2013-12 GBP £2,083
Crawley Borough Council 2013-11 GBP £2,083
Crawley Borough Council 2013-10 GBP £2,083
Crawley Borough Council 2013-7 GBP £5,500
Crawley Borough Council 2013-5 GBP £2,750
Crawley Borough Council 2013-4 GBP £4,167
Crawley Borough Council 2013-3 GBP £4,833
Crawley Borough Council 2013-1 GBP £6,667
Crawley Borough Council 2012-10 GBP £21,667
Crawley Borough Council 2012-6 GBP £10,600
Crawley Borough Council 2012-3 GBP £24,400
Crawley Borough Council 2012-2 GBP £630
Crawley Borough Council 2011-12 GBP £16,600
Crawley Borough Council 2011-10 GBP £6,917
Crawley Borough Council 2011-9 GBP £6,917
Crawley Borough Council 2011-8 GBP £6,917
Crawley Borough Council 2011-7 GBP £5,717
Crawley Borough Council 2011-6 GBP £8,300
Crawley Borough Council 2011-5 GBP £16,600

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where CRAWLEY TOWN FOOTBALL & SOCIAL CLUB 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 TypePetitions to Wind Up (Companies)
Defending partyCRAWLEY TOWN FOOTBALL & SOCIAL CLUB LTDEvent Date2010-01-04
In the High Court of Justice (Chancery Division) Companies Court case number 00010 A Petition to wind up the above-named Company, Registration Number 03858150, of Broadfield Stadium, Brighton Road, Crawley, West Sussex RH11 9RX , presented on 4 January 2010 , by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House, Strand, London WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, Strand, London WC2A 2LL , on 17 March 2010 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600hours on 16 March 2010. The Petitioners Solicitor is the Solicitor to HM Revenue and Customs , Solicitors Office, South West Wing, Bush House, Strand, London WC2B 4RD , telephone 020 7438 6920.(Ref SLR 1345910/37/N/CAM.) :
 
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyCRAWLEY TOWN FOOTBALL & SOCIAL CLUB LTDEvent Date2008-03-18
In the High Court of Justice (Chancery Division) Companies Court No 970 of 2008 In the Matter of CRAWLEY TOWN FOOTBALL & SOCIAL CLUB LTD and in the Matter of the Insolvency Act 1986 A Petition to wind up the above-named Company of Broadfield Stadium, Brighton Road, Crawley, West Sussex RH11 9RX, presented on 4 February 2008 by the Commissioners for HM Revenue and Customs, of Somerset House, Strand, London WC2R 1LB, claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, Strand, London WC2A 2LL, on 14 May 2008, at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 13 May 2008. The Petitioners Solicitor is the Solicitor to HM Revenue and Customs , Solicitors Office, East Wing, Somerset House, Strand, London WC2R 1LB. (Ref SLR 1345910/37/Z/CAM.) 18 March 2008.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CRAWLEY TOWN FOOTBALL & SOCIAL CLUB 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 CRAWLEY TOWN FOOTBALL & SOCIAL CLUB 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 RH11 9RX