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

SPRINGHEALTH FITNESS LIMITED

PENTRICH, DERBYSHIRE, DE5,
Company Registration Number
03994255
Private Limited Company
Dissolved

Dissolved 2017-09-12

Company Overview

About Springhealth Fitness Ltd
SPRINGHEALTH FITNESS LIMITED was founded on 2000-05-16 and had its registered office in Pentrich. The company was dissolved on the 2017-09-12 and is no longer trading or active.

Key Data
Company Name
SPRINGHEALTH FITNESS LIMITED
 
Legal Registered Office
PENTRICH
DERBYSHIRE
 
Previous Names
BARTON HOUSE (NO 52) LIMITED13/06/2000
Filing Information
Company Number 03994255
Date formed 2000-05-16
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-08-31
Date Dissolved 2017-09-12
Type of accounts DORMANT
Last Datalog update: 2017-09-12 17:33:40
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 SPRINGHEALTH FITNESS LIMITED

Current Directors
Officer Role Date Appointed
JASON JOHN MELROSE
Company Secretary 2005-04-13
ALEXANDER CAMPBELL ANDERSON
Director 2004-06-03
JASON JOHN MELROSE
Director 2005-04-13
Previous Officers
Officer Role Date Appointed Date Resigned
ERIC HAMILTON LOWRY
Director 2004-06-03 2007-03-31
DAVID ANTHONY VENUS
Company Secretary 2000-10-06 2005-04-13
STANLEY HENRY
Director 2000-06-24 2005-04-13
FRANK RUSSELL HUDSON
Director 2000-10-06 2004-06-30
JOHN LOWTHER
Director 2001-06-01 2003-06-30
JOHN WILLIAM RICHARD YERBURY
Director 2000-10-06 2001-05-31
ARCHERS (SECRETARIAL) LIMITED
Company Secretary 2000-05-16 2000-10-06
ARCHERS (INCORPORATIONS) LIMITED
Director 2000-05-16 2000-06-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JASON JOHN MELROSE MORLEY LEISURE LIMITED Company Secretary 2009-07-31 CURRENT 1994-11-10 Active
JASON JOHN MELROSE TSS&P LIMITED Company Secretary 2008-11-10 CURRENT 1997-09-12 Active
JASON JOHN MELROSE GRANDSTAND GROUP LIMITED Company Secretary 2008-07-22 CURRENT 1999-11-24 Active
JASON JOHN MELROSE GRANDSTAND - STONELEIGH EVENTS LIMITED Company Secretary 2008-07-22 CURRENT 2001-02-23 Active
JASON JOHN MELROSE GRANDSTAND CREATIONS LIMITED Company Secretary 2008-07-22 CURRENT 2001-08-22 Active
JASON JOHN MELROSE GRANDSTAND MEDIA LIMITED Company Secretary 2008-07-22 CURRENT 1994-01-21 Active
JASON JOHN MELROSE GRANDSTAND EVENT MANAGEMENT LIMITED Company Secretary 2008-07-22 CURRENT 2001-11-09 Active
JASON JOHN MELROSE HONEYSUCKLE FASHIONS LIMITED Company Secretary 2005-06-01 CURRENT 1977-07-08 Dissolved 2014-04-22
JASON JOHN MELROSE POOLS ON THE PARK LIMITED Company Secretary 2005-04-13 CURRENT 1998-03-31 Dissolved 2017-09-12
JASON JOHN MELROSE SPRINGHEALTH LEISURE LIMITED Company Secretary 2005-04-13 CURRENT 1987-11-16 Liquidation
JASON JOHN MELROSE J MELROSE DEVELOPMENTS LTD Company Secretary 2004-03-23 CURRENT 2004-03-19 Active
JASON JOHN MELROSE J R MELROSE BUILDING CONTRACTOR LIMITED Company Secretary 2003-11-28 CURRENT 2003-11-21 Active
JASON JOHN MELROSE BRECKENBURN LIMITED Company Secretary 2000-07-10 CURRENT 1999-06-24 Active
JASON JOHN MELROSE BRECKENBURN REALISATIONS LIMITED Company Secretary 2000-05-16 CURRENT 1994-09-29 Active
JASON JOHN MELROSE EUROVEIN LIMITED Company Secretary 2000-05-16 CURRENT 1989-03-22 Active
JASON JOHN MELROSE HENRY RHODES LIMITED Company Secretary 2000-05-16 CURRENT 1959-09-30 Active - Proposal to Strike off
JASON JOHN MELROSE BRECKENBURN MACHINE KNIVES LIMITED Company Secretary 2000-05-16 CURRENT 1989-05-22 Active
JASON JOHN MELROSE WILLMARK LIMITED Company Secretary 1998-11-24 CURRENT 1998-07-09 Active
JASON JOHN MELROSE THISTLEDOWN INVESTMENTS LIMITED Company Secretary 1998-11-13 CURRENT 1998-10-15 Active
JASON JOHN MELROSE THISTLEDOWN PROPERTIES LIMITED Company Secretary 1998-09-25 CURRENT 1996-10-31 Active
JASON JOHN MELROSE THISTLEDOWN FARMS LIMITED Company Secretary 1998-09-25 CURRENT 1997-03-18 Active
JASON JOHN MELROSE THISTLEDOWN DEVELOPMENTS LIMITED Company Secretary 1998-09-25 CURRENT 1997-11-20 Active
ALEXANDER CAMPBELL ANDERSON THISTLEDOWN COWFORD FARMS LIMITED Director 2018-03-21 CURRENT 2018-03-21 Active
ALEXANDER CAMPBELL ANDERSON FORMULA TANKER RENTAL LIMITED Director 2013-06-19 CURRENT 2013-05-29 Active
ALEXANDER CAMPBELL ANDERSON MORLEY LEISURE LIMITED Director 2009-07-31 CURRENT 1994-11-10 Active
ALEXANDER CAMPBELL ANDERSON GRANDSTAND - STONELEIGH EVENTS LIMITED Director 2007-09-11 CURRENT 2001-02-23 Active
ALEXANDER CAMPBELL ANDERSON GRANDSTAND CREATIONS LIMITED Director 2007-09-11 CURRENT 2001-08-22 Active
ALEXANDER CAMPBELL ANDERSON GRANDSTAND MEDIA LIMITED Director 2007-09-11 CURRENT 1994-01-21 Active
ALEXANDER CAMPBELL ANDERSON GRANDSTAND EVENT MANAGEMENT LIMITED Director 2007-09-11 CURRENT 2001-11-09 Active
ALEXANDER CAMPBELL ANDERSON HONEYSUCKLE FASHIONS LIMITED Director 2005-06-01 CURRENT 1977-07-08 Dissolved 2014-04-22
ALEXANDER CAMPBELL ANDERSON GRANDSTAND GROUP LIMITED Director 2002-07-05 CURRENT 1999-11-24 Active
ALEXANDER CAMPBELL ANDERSON EUROVEIN LIMITED Director 2000-12-19 CURRENT 1989-03-22 Active
ALEXANDER CAMPBELL ANDERSON BUSINESS CONTROL SOLUTIONS GROUP LIMITED Director 1999-11-23 CURRENT 1987-01-14 Liquidation
ALEXANDER CAMPBELL ANDERSON THISTLEDOWN INVESTMENTS LIMITED Director 1998-11-13 CURRENT 1998-10-15 Active
ALEXANDER CAMPBELL ANDERSON POOLS ON THE PARK LIMITED Director 1998-08-04 CURRENT 1998-03-31 Dissolved 2017-09-12
ALEXANDER CAMPBELL ANDERSON WILLMARK LIMITED Director 1998-07-14 CURRENT 1998-07-09 Active
ALEXANDER CAMPBELL ANDERSON TSS&P LIMITED Director 1998-04-06 CURRENT 1997-09-12 Active
ALEXANDER CAMPBELL ANDERSON SPRINGHEALTH LEISURE LIMITED Director 1997-12-08 CURRENT 1987-11-16 Liquidation
ALEXANDER CAMPBELL ANDERSON THISTLEDOWN DEVELOPMENTS LIMITED Director 1997-11-20 CURRENT 1997-11-20 Active
ALEXANDER CAMPBELL ANDERSON THISTLEDOWN FARMS LIMITED Director 1997-03-27 CURRENT 1997-03-18 Active
ALEXANDER CAMPBELL ANDERSON THISTLEDOWN PROPERTIES LIMITED Director 1996-11-18 CURRENT 1996-10-31 Active
JASON JOHN MELROSE FORMULA TANKER RENTAL LIMITED Director 2013-06-19 CURRENT 2013-05-29 Active
JASON JOHN MELROSE MORLEY LEISURE LIMITED Director 2009-07-31 CURRENT 1994-11-10 Active
JASON JOHN MELROSE TSS&P LIMITED Director 2008-11-10 CURRENT 1997-09-12 Active
JASON JOHN MELROSE HONEYSUCKLE FASHIONS LIMITED Director 2005-06-01 CURRENT 1977-07-08 Dissolved 2014-04-22
JASON JOHN MELROSE POOLS ON THE PARK LIMITED Director 2005-04-13 CURRENT 1998-03-31 Dissolved 2017-09-12
JASON JOHN MELROSE SPRINGHEALTH LEISURE LIMITED Director 2005-04-13 CURRENT 1987-11-16 Liquidation
JASON JOHN MELROSE J MELROSE DEVELOPMENTS LTD Director 2004-03-23 CURRENT 2004-03-19 Active
JASON JOHN MELROSE BRECKENBURN MACHINE KNIVES LIMITED Director 2000-05-16 CURRENT 1989-05-22 Active
JASON JOHN MELROSE BRECKENBURN REALISATIONS LIMITED Director 2000-03-21 CURRENT 1994-09-29 Active
JASON JOHN MELROSE EUROVEIN LIMITED Director 2000-03-21 CURRENT 1989-03-22 Active
JASON JOHN MELROSE BRECKENBURN LIMITED Director 2000-03-21 CURRENT 1999-06-24 Active
JASON JOHN MELROSE WILLMARK LIMITED Director 1998-11-24 CURRENT 1998-07-09 Active
JASON JOHN MELROSE THISTLEDOWN INVESTMENTS LIMITED Director 1998-11-13 CURRENT 1998-10-15 Active
JASON JOHN MELROSE THISTLEDOWN PROPERTIES LIMITED Director 1998-09-25 CURRENT 1996-10-31 Active
JASON JOHN MELROSE THISTLEDOWN FARMS LIMITED Director 1998-09-25 CURRENT 1997-03-18 Active
JASON JOHN MELROSE THISTLEDOWN DEVELOPMENTS LIMITED Director 1998-09-25 CURRENT 1997-11-20 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
2017-09-12GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2017-07-08SOAS(A)VOLUNTARY STRIKE OFF SUSPENDED
2017-05-23GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2017-05-15DS01APPLICATION FOR STRIKING-OFF
2016-05-19LATEST SOC19/05/16 STATEMENT OF CAPITAL;GBP 10002
2016-05-19AR0116/05/16 FULL LIST
2016-04-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15
2015-11-24AD01REGISTERED OFFICE CHANGED ON 24/11/2015 FROM 20 BROOKHILL ROAD BROOKHILL INDUSTRIAL ESTATE PINXTON NOTTINGHAMSHIRE NG16 6NT
2015-05-28LATEST SOC28/05/15 STATEMENT OF CAPITAL;GBP 10002
2015-05-28AR0116/05/15 FULL LIST
2015-03-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14
2015-01-06AD01REGISTERED OFFICE CHANGED ON 06/01/2015 FROM UNIT 2 LONGWOOD ROAD BROOKHILL ROAD INDUSTRIAL ESTATE PINXTON NOTTINGHAMSHIRE NG16 6NT
2014-05-29LATEST SOC29/05/14 STATEMENT OF CAPITAL;GBP 10002
2014-05-29AR0116/05/14 FULL LIST
2014-04-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13
2013-05-16AR0116/05/13 FULL LIST
2013-03-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12
2012-05-18AR0116/05/12 FULL LIST
2012-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JASON JOHN MELROSE / 18/05/2012
2012-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER CAMPBELL ANDERSON / 18/05/2012
2012-05-18CH03SECRETARY'S CHANGE OF PARTICULARS / MR JASON JOHN MELROSE / 18/05/2012
2011-12-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11
2011-05-27AR0116/05/11 FULL LIST
2011-01-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10
2010-07-01AR0116/05/10 FULL LIST
2009-12-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09
2009-06-08363aRETURN MADE UP TO 16/05/09; FULL LIST OF MEMBERS
2009-04-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08
2009-02-19287REGISTERED OFFICE CHANGED ON 19/02/2009 FROM C/O COBRA COATINGS LIMITED 20 BROOKHILL ROAD BROOKHILL ROAD INDUSTRIAL ESTATE PINXTON NOTTINGHAMSHIRE NG16 6NT
2008-06-04363sRETURN MADE UP TO 16/05/08; FULL LIST OF MEMBERS
2008-06-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07
2008-03-04287REGISTERED OFFICE CHANGED ON 04/03/2008 FROM LIBSON HOUSE 5-7 ST MARY'S GATE DERBY DE1 3JA
2007-07-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06
2007-06-19363sRETURN MADE UP TO 16/05/07; NO CHANGE OF MEMBERS
2007-04-21288bDIRECTOR RESIGNED
2006-05-25363sRETURN MADE UP TO 16/05/06; FULL LIST OF MEMBERS
2006-05-18AAFULL ACCOUNTS MADE UP TO 31/08/05
2005-09-14AUDAUDITOR'S RESIGNATION
2005-06-16AAFULL ACCOUNTS MADE UP TO 31/08/04
2005-06-16363(287)REGISTERED OFFICE CHANGED ON 16/06/05
2005-06-16363sRETURN MADE UP TO 16/05/05; FULL LIST OF MEMBERS
2005-05-04287REGISTERED OFFICE CHANGED ON 04/05/05 FROM: 42-46 HIGH STREET ESHER SURREY KT10 9QY
2005-04-29288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-04-25288bSECRETARY RESIGNED
2005-04-25288bDIRECTOR RESIGNED
2004-08-17288aNEW DIRECTOR APPOINTED
2004-07-21288bDIRECTOR RESIGNED
2004-06-28288aNEW DIRECTOR APPOINTED
2004-06-14363sRETURN MADE UP TO 16/05/04; FULL LIST OF MEMBERS
2004-04-01AAFULL ACCOUNTS MADE UP TO 31/08/03
2004-01-09AUDAUDITOR'S RESIGNATION
2003-07-28288bDIRECTOR RESIGNED
2003-06-28AAFULL ACCOUNTS MADE UP TO 31/08/02
2003-06-04363sRETURN MADE UP TO 16/05/03; FULL LIST OF MEMBERS
2002-11-14288cDIRECTOR'S PARTICULARS CHANGED
2002-08-28288cDIRECTOR'S PARTICULARS CHANGED
2002-06-01363sRETURN MADE UP TO 16/05/02; FULL LIST OF MEMBERS
2002-03-19AAFULL ACCOUNTS MADE UP TO 31/08/01
2001-08-10288aNEW DIRECTOR APPOINTED
2001-08-08ELRESS386 DISP APP AUDS 01/06/01
2001-08-08ELRESS366A DISP HOLDING AGM 01/06/01
2001-07-06363sRETURN MADE UP TO 16/05/01; FULL LIST OF MEMBERS
2001-06-08288bDIRECTOR RESIGNED
2000-10-18288bSECRETARY RESIGNED
2000-10-18288aNEW DIRECTOR APPOINTED
2000-10-18288aNEW DIRECTOR APPOINTED
2000-10-18287REGISTERED OFFICE CHANGED ON 18/10/00 FROM: BARTON HOUSE 24 YARM ROAD STOCKTON ON TEES CLEVELAND TS18 3NB
2000-10-18288aNEW SECRETARY APPOINTED
2000-10-18225ACC. REF. DATE EXTENDED FROM 31/05/01 TO 31/08/01
2000-08-10SASHARES AGREEMENT OTC
2000-08-1088(2)RAD 28/06/00--------- £ SI 10000@1=10000 £ IC 2/10002
2000-07-11288bDIRECTOR RESIGNED
2000-07-11288aNEW DIRECTOR APPOINTED
2000-06-12MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2000-06-12123NC INC ALREADY ADJUSTED 05/06/00
2000-06-12CERTNMCOMPANY NAME CHANGED BARTON HOUSE (NO 52) LIMITED CERTIFICATE ISSUED ON 13/06/00
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 SPRINGHEALTH FITNESS 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 SPRINGHEALTH FITNESS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SPRINGHEALTH FITNESS 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 99999 - Dormant Company

Intangible Assets
Patents
We have not found any records of SPRINGHEALTH FITNESS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SPRINGHEALTH FITNESS LIMITED
Trademarks
We have not found any records of SPRINGHEALTH FITNESS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SPRINGHEALTH FITNESS 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 SPRINGHEALTH FITNESS 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 SPRINGHEALTH FITNESS 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 SPRINGHEALTH FITNESS 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 SPRINGHEALTH FITNESS 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.