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

THE ENDEAVOUR COMPANY HOLDINGS LIMITED

33 ELY PLACE, LONDON, EC1N 6TD,
Company Registration Number
03998170
Private Limited Company
Active

Company Overview

About The Endeavour Company Holdings Ltd
THE ENDEAVOUR COMPANY HOLDINGS LIMITED was founded on 2000-05-19 and has its registered office in . The organisation's status is listed as "Active". The Endeavour Company Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
THE ENDEAVOUR COMPANY HOLDINGS LIMITED
 
Legal Registered Office
33 ELY PLACE
LONDON
EC1N 6TD
Other companies in EC1N
 
Filing Information
Company Number 03998170
Company ID Number 03998170
Date formed 2000-05-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 19/05/2016
Return next due 16/06/2017
Type of accounts GROUP
Last Datalog update: 2024-06-07 15:10:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE ENDEAVOUR COMPANY HOLDINGS 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 ENDEAVOUR COMPANY HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
ECHO CHONG
Company Secretary 2017-08-21
JOHN STUART IAN ROSEFIELD
Director 2000-05-25
STEPHEN MICHAEL ROSEFIELD
Director 2000-05-25
Previous Officers
Officer Role Date Appointed Date Resigned
KENNETH MARTIN LOUKES
Company Secretary 2016-10-24 2017-08-21
COLIN MICHAEL STONE
Company Secretary 2016-06-01 2016-10-24
KENNETH MARTIN LOUKES
Company Secretary 2000-05-25 2016-06-01
PAILEX CORPORATE SERVICES LIMITED
Company Secretary 2000-05-19 2000-05-25
JONATHAN RONALD KROPMAN
Director 2000-05-19 2000-05-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN STUART IAN ROSEFIELD E&A SECURITIES (SAFFRON HILL) LIMITED Director 2017-06-15 CURRENT 2017-06-15 Active
JOHN STUART IAN ROSEFIELD NORTHPORT TUDORS LIMITED Director 2016-02-03 CURRENT 2016-02-03 Active - Proposal to Strike off
JOHN STUART IAN ROSEFIELD E&A PROPERTY INVESTMENT COMPANY LIMITED Director 2015-05-15 CURRENT 2015-05-15 Active
JOHN STUART IAN ROSEFIELD BARKING ABBEY RETAIL PARK LIMITED Director 2015-05-14 CURRENT 2015-05-14 Active - Proposal to Strike off
JOHN STUART IAN ROSEFIELD ESTATES & AGENCY (ARP) LIMITED Director 2013-04-17 CURRENT 2013-04-17 Active - Proposal to Strike off
JOHN STUART IAN ROSEFIELD ESTATES & AGENCY SECURITIES LIMITED Director 2012-04-11 CURRENT 2012-04-11 Active
JOHN STUART IAN ROSEFIELD THE NOVA MUSIC TRUST Director 2010-06-10 CURRENT 2010-06-10 Active
JOHN STUART IAN ROSEFIELD ESTATES & AGENCY (CLARGES STREET) LIMITED Director 2008-05-02 CURRENT 2008-05-02 Active
JOHN STUART IAN ROSEFIELD ESTATES & AGENCY PROPERTIES LIMITED Director 2006-05-08 CURRENT 2006-04-25 Active
JOHN STUART IAN ROSEFIELD WADSTONE PROPERTIES LIMITED Director 2005-12-16 CURRENT 2005-12-15 Active
JOHN STUART IAN ROSEFIELD RIVERBEE LIMITED Director 2004-04-26 CURRENT 2004-04-08 Active
JOHN STUART IAN ROSEFIELD PLANTCREATE LIMITED Director 2003-01-08 CURRENT 2002-12-13 Active - Proposal to Strike off
JOHN STUART IAN ROSEFIELD MULLHEATH ESTATES LIMITED Director 2001-06-26 CURRENT 2001-06-26 Active - Proposal to Strike off
JOHN STUART IAN ROSEFIELD MULLHEATH PROPERTIES LIMITED Director 2001-06-23 CURRENT 2000-06-19 Active - Proposal to Strike off
JOHN STUART IAN ROSEFIELD CALDER ISLAND DEVELOPMENT COMPANY LIMITED Director 1997-10-31 CURRENT 1997-10-02 Active
JOHN STUART IAN ROSEFIELD ESTATES & AGENCY (WESTMINSTER) LIMITED Director 1997-05-22 CURRENT 1997-04-21 Active
JOHN STUART IAN ROSEFIELD SON ET LUMIERE (W1) LIMITED Director 1992-10-09 CURRENT 1992-09-16 Active
JOHN STUART IAN ROSEFIELD ENDEAVOUR (EUROPE) LIMITED Director 1991-12-22 CURRENT 1983-05-11 Active
JOHN STUART IAN ROSEFIELD THE ENDEAVOUR TRUST LIMITED Director 1991-12-22 CURRENT 1987-02-02 Active
JOHN STUART IAN ROSEFIELD EMBERSHIRE LIMITED Director 1991-11-06 CURRENT 1990-11-06 Active
JOHN STUART IAN ROSEFIELD ESTATES & AGENCY HOLDINGS LIMITED Director 1991-08-14 CURRENT 1957-05-29 Active
STEPHEN MICHAEL ROSEFIELD E&A PROPERTY INVESTMENT COMPANY LIMITED Director 2015-05-15 CURRENT 2015-05-15 Active
STEPHEN MICHAEL ROSEFIELD BARKING ABBEY RETAIL PARK LIMITED Director 2015-05-14 CURRENT 2015-05-14 Active - Proposal to Strike off
STEPHEN MICHAEL ROSEFIELD ESTATES & AGENCY (ARP) LIMITED Director 2013-04-17 CURRENT 2013-04-17 Active - Proposal to Strike off
STEPHEN MICHAEL ROSEFIELD ESTATES & AGENCY SECURITIES LIMITED Director 2012-04-11 CURRENT 2012-04-11 Active
STEPHEN MICHAEL ROSEFIELD DOT.TALENT LIMITED Director 2011-10-05 CURRENT 2010-03-23 Dissolved 2014-11-04
STEPHEN MICHAEL ROSEFIELD TETI LIMITED Director 2011-02-23 CURRENT 2011-02-23 Active
STEPHEN MICHAEL ROSEFIELD THE NOVA MUSIC TRUST Director 2010-06-10 CURRENT 2010-06-10 Active
STEPHEN MICHAEL ROSEFIELD ESTATES & AGENCY (CLARGES STREET) LIMITED Director 2008-05-02 CURRENT 2008-05-02 Active
STEPHEN MICHAEL ROSEFIELD ESTATES & AGENCY PROPERTIES LIMITED Director 2006-05-02 CURRENT 2006-04-25 Active
STEPHEN MICHAEL ROSEFIELD ESTATES & AGENCY (WESTMINSTER) LIMITED Director 2004-11-02 CURRENT 1997-04-21 Active
STEPHEN MICHAEL ROSEFIELD ESTATES & AGENCY HOLDINGS LIMITED Director 2004-10-15 CURRENT 1957-05-29 Active
STEPHEN MICHAEL ROSEFIELD THE ENDEAVOUR INVESTMENT CO HOLDINGS LIMITED Director 2000-05-25 CURRENT 2000-05-19 Active
STEPHEN MICHAEL ROSEFIELD ENDEAVOUR (EUROPE) LIMITED Director 1991-12-22 CURRENT 1983-05-11 Active
STEPHEN MICHAEL ROSEFIELD THE ENDEAVOUR TRUST LIMITED Director 1991-12-22 CURRENT 1987-02-02 Active
STEPHEN MICHAEL ROSEFIELD THE ENDEAVOUR INVESTMENT COMPANY LIMITED Director 1991-12-22 CURRENT 1963-11-12 Active
STEPHEN MICHAEL ROSEFIELD EMBERSHIRE LIMITED Director 1991-11-06 CURRENT 1990-11-06 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
2024-03-03GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/23
2023-12-05Change of details for person with significant control
2023-12-04CESSATION OF STEPHEN MICHAEL ROSEFIELD AS A PERSON OF SIGNIFICANT CONTROL
2023-12-04Change of details for Mr Stephen Michael Rosefiled as a person with significant control on 2023-05-19
2023-12-04CESSATION OF JOHN STUART IAN ROSEFIELD AS A PERSON OF SIGNIFICANT CONTROL
2023-06-13NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL WHITEHEAD
2023-06-13CESSATION OF MARTIN DAVID PAISNER AS A PERSON OF SIGNIFICANT CONTROL
2023-06-01CONFIRMATION STATEMENT MADE ON 01/06/23, WITH UPDATES
2023-05-19CONFIRMATION STATEMENT MADE ON 19/05/23, WITH NO UPDATES
2023-03-07GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/22
2022-05-19CS01CONFIRMATION STATEMENT MADE ON 19/05/22, WITH NO UPDATES
2022-03-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/21
2021-12-01PSC04Change of details for Mr John Stuart Ian Rosefield as a person with significant control on 2021-04-06
2021-11-30PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN MICHAEL ROSEFILED
2021-11-08PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JEANIE CRESSIDA ROSEFIELD
2021-08-13PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN STUART IAN ROSEFIELD
2021-08-13PSC07CESSATION OF JOHN STUART IAN ROSEFIELD AS A PERSON OF SIGNIFICANT CONTROL
2021-05-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/20
2021-05-19CS01CONFIRMATION STATEMENT MADE ON 19/05/21, WITH NO UPDATES
2020-07-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/19
2020-05-22CS01CONFIRMATION STATEMENT MADE ON 19/05/20, WITH NO UPDATES
2019-05-20CS01CONFIRMATION STATEMENT MADE ON 19/05/19, WITH NO UPDATES
2019-02-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/18
2018-05-24CS01CONFIRMATION STATEMENT MADE ON 19/05/18, WITH NO UPDATES
2018-04-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/17
2017-08-23TM02Termination of appointment of Kenneth Martin Loukes on 2017-08-21
2017-08-23AP03Appointment of Mrs Echo Chong as company secretary on 2017-08-21
2017-06-01LATEST SOC01/06/17 STATEMENT OF CAPITAL;GBP 158002
2017-06-01CS01CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES
2017-04-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/16
2016-11-04TM02Termination of appointment of Colin Michael Stone on 2016-10-24
2016-11-04AP03Appointment of Mr Kenneth Martin Loukes as company secretary on 2016-10-24
2016-06-10LATEST SOC10/06/16 STATEMENT OF CAPITAL;GBP 158002
2016-06-10AR0119/05/16 ANNUAL RETURN FULL LIST
2016-06-07TM02Termination of appointment of Kenneth Martin Loukes on 2016-06-01
2016-06-07AP03Appointment of Mr Colin Michael Stone as company secretary on 2016-06-01
2016-04-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/15
2015-06-12LATEST SOC12/06/15 STATEMENT OF CAPITAL;GBP 158002
2015-06-12AR0119/05/15 ANNUAL RETURN FULL LIST
2015-04-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/14
2014-06-12LATEST SOC12/06/14 STATEMENT OF CAPITAL;GBP 158002
2014-06-12AR0119/05/14 ANNUAL RETURN FULL LIST
2014-04-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/13
2013-06-12AR0119/05/13 ANNUAL RETURN FULL LIST
2013-04-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/12
2012-06-14AR0119/05/12 ANNUAL RETURN FULL LIST
2012-06-14CH01Director's details changed for Mr Stephen Michael Rosefield on 2012-06-13
2012-04-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/11
2011-05-27AR0119/05/11 ANNUAL RETURN FULL LIST
2011-01-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/10
2010-06-10AR0119/05/10 ANNUAL RETURN FULL LIST
2010-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN STUART IAN ROSEFIELD / 19/05/2010
2010-06-10CH03SECRETARY'S CHANGE OF PARTICULARS / KENNETH MARTIN LOUKES / 19/05/2010
2010-01-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/09
2009-06-11363aRETURN MADE UP TO 19/05/09; FULL LIST OF MEMBERS
2009-06-11288cDIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ROSEFIELD / 19/11/2008
2009-04-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/08
2008-06-12363aRETURN MADE UP TO 19/05/08; FULL LIST OF MEMBERS
2008-05-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/07
2008-02-19RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-06-08363aRETURN MADE UP TO 19/05/07; FULL LIST OF MEMBERS
2007-04-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/06
2006-06-08363aRETURN MADE UP TO 19/05/06; FULL LIST OF MEMBERS
2006-06-08288cDIRECTOR'S PARTICULARS CHANGED
2006-01-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/05
2005-05-27363sRETURN MADE UP TO 19/05/05; FULL LIST OF MEMBERS
2005-05-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/04
2004-06-18363sRETURN MADE UP TO 19/05/04; FULL LIST OF MEMBERS
2004-05-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/03
2003-05-28363sRETURN MADE UP TO 19/05/03; FULL LIST OF MEMBERS
2003-05-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/02
2002-05-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/01
2002-05-24363sRETURN MADE UP TO 19/05/02; FULL LIST OF MEMBERS
2001-06-13363sRETURN MADE UP TO 19/05/01; FULL LIST OF MEMBERS
2000-11-20SASHARES AGREEMENT OTC
2000-11-2088(2)AD 14/07/00--------- £ SI 158001@1=158001 £ IC 1/158002
2000-07-14WRES11DISAPPLICATION OF PRE-EMPTION RIGHTS 27/06/00
2000-07-14WRES04NC INC ALREADY ADJUSTED 27/06/00
2000-07-13123£ NC 1000/160000 27/06/00
2000-07-13WRES04NC INC ALREADY ADJUSTED 27/06/00
2000-06-29288aNEW DIRECTOR APPOINTED
2000-06-28CERTNMCOMPANY NAME CHANGED PCO 253 LIMITED CERTIFICATE ISSUED ON 28/06/00
2000-06-26287REGISTERED OFFICE CHANGED ON 26/06/00 FROM: 1ST FLOOR BOUVERIE HOUSE 154 FLEET STREET LONDON EC4A 2JD
2000-06-26(W)ELRESS80A AUTH TO ALLOT SEC 25/05/00
2000-06-26225ACC. REF. DATE EXTENDED FROM 31/05/01 TO 30/06/01
2000-06-26288bSECRETARY RESIGNED
2000-06-26288bDIRECTOR RESIGNED
2000-06-26288aNEW SECRETARY APPOINTED
2000-06-26WRES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 25/05/00
2000-06-26288aNEW DIRECTOR APPOINTED
2000-06-26(W)ELRESS386 DIS APP AUDS 25/05/00
2000-06-26(W)ELRESS369(4) SHT NOTICE MEET 25/05/00
2000-05-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to THE ENDEAVOUR COMPANY HOLDINGS 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 ENDEAVOUR COMPANY HOLDINGS 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 ENDEAVOUR COMPANY HOLDINGS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Intangible Assets
Patents
We have not found any records of THE ENDEAVOUR COMPANY HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE ENDEAVOUR COMPANY HOLDINGS LIMITED
Trademarks
We have not found any records of THE ENDEAVOUR COMPANY HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE ENDEAVOUR COMPANY HOLDINGS 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 (70100 - Activities of head offices) as THE ENDEAVOUR COMPANY HOLDINGS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where THE ENDEAVOUR COMPANY HOLDINGS 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 ENDEAVOUR COMPANY HOLDINGS 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 ENDEAVOUR COMPANY HOLDINGS 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.