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

INTERNATIONAL AID TRUST

CROFT MILL, 43 PALL MALL, CHORLEY, PR7 3LT,
Company Registration Number
04167908
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About International Aid Trust
INTERNATIONAL AID TRUST was founded on 2001-02-26 and has its registered office in Chorley. The organisation's status is listed as "Active". International Aid Trust is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
INTERNATIONAL AID TRUST
 
Legal Registered Office
CROFT MILL
43 PALL MALL
CHORLEY
PR7 3LT
Other companies in PR4
 
Charity Registration
Charity Number 1086597
Charity Address INTERNATIONAL AID TRUST, LONGTON BUSINESS PARK, STATION ROAD, LITTLE HOOLE, PRESTON, PR4 5LE
Charter RELIEF OF SUFFERING AND HARDSHIP AND PROMOTING THE CHRISTIAN FAITH ON AN INTERNATIONAL BASIS
Filing Information
Company Number 04167908
Company ID Number 04167908
Date formed 2001-02-26
Country ENGLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 26/02/2016
Return next due 26/03/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB652679308  
Last Datalog update: 2024-04-06 14:15:02
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.
Companies with same name INTERNATIONAL AID TRUST
The following companies were found which have the same name as INTERNATIONAL AID TRUST. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
INTERNATIONAL AID FOR KOREAN ANIMALS UK FLAT 5 186 A, LAWRENCE HILL BRISTOL ENGLAND BS5 0DR Dissolved Company formed on the 2006-05-16
INTERNATIONAL AID FOR THE PROTECTION & WELFARE OF ANIMALS (IAPWA) LTD 1b Rudds Lane Haddenham Aylesbury BUCKINGHAMSHIRE HP17 8JP Active Company formed on the 2009-04-30
INTERNATIONAL AIDS VACCINE INITIATIVE, INC. 125 BROAD STREET NEW YORK NEW YORK 10004 Active Company formed on the 2007-10-24
INTERNATIONAL AID & DEVELOPMENT FOUNDATION 1 ST. MARTIN'S LE GRAND ST. PAULS LONDON ENGLAND EC1A 4AS Dissolved Company formed on the 2014-07-28
INTERNATIONAL AID LOGISTICS LIMITED 47 SPRINGWELL AVE RICKMANSWORTH MIDDLESEX WD38QD Dissolved Company formed on the 2014-09-04
International Aid and Cooperation Organization 207 CENTRE STREET NORTH OSHAWA Ontario L1G 4C6 Dissolved Company formed on the 1997-12-09
INTERNATIONAL AID INC. 21-77 31ST STREET Queens ASTORIA NY 11105 Active Company formed on the 2004-11-08
INTERNATIONAL AIDS PREVENTION INITIATIVE, INC. 75 VARICK STREET SUITE 1404 New York NEW YORK NY 100131917 Active Company formed on the 1996-07-08
INTERNATIONAL AIDS VACCINE RESEARCH CENTER-SEATTLE Dissolved Company formed on the 1997-01-14
INTERNATIONAL AID MISSION 5201 N. O'CONNOR BLVD STE 500 CARROLLTON Texas 75007 FRANCHISE TAX INVOLUNTARILY ENDED Company formed on the 2012-09-27
INTERNATIONAL AID PROJECTS ORGANISATION LANGDALE HOUSE 11 MARSHALSEA ROAD LONDON SE1 1EN Active - Proposal to Strike off Company formed on the 2016-06-21
INTERNATIONAL AIDS SOCIETY LIMITED VIC 3004 Strike-off action in progress Company formed on the 2013-05-30
INTERNATIONAL AID MINISTRIES OF JESUS 75 MARWOOD CIRCLE CALGARY Alberta T2A 2R9 Active Company formed on the 2014-05-20
INTERNATIONAL AID DISTRIBUTION NETWORK Singapore Dissolved Company formed on the 2008-09-13
INTERNATIONAL AID SOURCING LOGISTICS (HONGKONG) LIMITED Active Company formed on the 2014-04-28
INTERNATIONAL AID WORKERS SCHOLARSHIP FUND INC 4005 SW 10TH ST MIAMI FL 33134 Inactive Company formed on the 2008-12-04
INTERNATIONAL AID FOR CHILDREN OF CONFLICT AND DISASTER INC 308 CHIPPEWA AVE TAMPA FL 33606 Inactive Company formed on the 2017-01-04
INTERNATIONAL AID FOR UNDERPRIVILEGED CHILDREN, INC. 407 LINCOLN ROAD #5B MIAMI BEACH FL 33139 Inactive Company formed on the 1998-08-05
INTERNATIONAL AIDS RESEARCH CENTER, INC. 1926 HOLLYWOOD BLVD., SUITE A-560 HOLLYWOOD FL 33020 Inactive Company formed on the 1983-06-28
INTERNATIONAL AID FOR EASTERN EUROPE, INC. 3801 S OCEAN DR #4Z HOLLYWOOD FL 33019 Inactive Company formed on the 2000-09-07

Company Officers of INTERNATIONAL AID TRUST

Current Directors
Officer Role Date Appointed
PAUL MANSFIELD COOK
Director 2017-03-20
COLIN EDWARD CRAWFORTH
Director 2007-01-01
THOMAS DERRICK LEACH
Director 2007-01-12
ALEXANDER ROBERT TAYLOR
Director 2002-07-16
Previous Officers
Officer Role Date Appointed Date Resigned
JULIE DENISE ROWLANDSON
Director 2013-04-30 2018-07-18
JOHN CHARLES IRWIN
Director 2016-03-14 2017-09-18
GEOFFREY CHETWOOD
Director 2013-04-30 2017-04-26
JOHN ROBERT PARKER
Director 2013-04-30 2016-06-11
RICHARD CARTMELL
Director 2007-01-01 2015-11-30
BRIAN KING
Director 2005-09-20 2013-04-30
BRIAN KING
Company Secretary 2007-01-01 2013-04-05
WILLIAM RUSHWORTH
Director 2001-02-26 2007-03-22
PETER GERALD MCDERMOTT
Company Secretary 2001-02-26 2006-11-09
PETER GERALD MCDERMOTT
Director 2001-02-26 2006-11-09
JAMES BLACKBURN
Director 2002-07-16 2006-04-04
KEITH CHISOLM BECKINGHAM
Director 2001-02-26 2002-04-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
COLIN EDWARD CRAWFORTH VETERANS IN COMMUNITIES Director 2016-07-14 CURRENT 2012-09-26 Active
ALEXANDER ROBERT TAYLOR THE PAUL TRUST Director 2017-01-17 CURRENT 2009-07-08 Active
ALEXANDER ROBERT TAYLOR A CALL TO BUSINESS Director 2011-06-07 CURRENT 2001-07-05 Active
ALEXANDER ROBERT TAYLOR THE ADJUSTING CONSORTIUM LTD Director 2010-01-02 CURRENT 2010-01-02 Dissolved 2014-10-28
ALEXANDER ROBERT TAYLOR NOMTRAD LIMITED Director 2003-04-15 CURRENT 2003-04-15 Active
ALEXANDER ROBERT TAYLOR FULMAR CONSULTING LIMITED Director 1996-02-12 CURRENT 1996-02-12 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
2024-03-11APPOINTMENT TERMINATED, DIRECTOR COLIN EDWARD CRAWFORTH
2024-03-11DIRECTOR APPOINTED MRS JANE KATHRYN DAWE
2024-03-11CONFIRMATION STATEMENT MADE ON 26/02/24, WITH NO UPDATES
2023-10-14SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-04-03CONFIRMATION STATEMENT MADE ON 26/02/23, WITH NO UPDATES
2022-07-18AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-04CS01CONFIRMATION STATEMENT MADE ON 26/02/22, WITH NO UPDATES
2022-02-03DIRECTOR APPOINTED MR STEPHEN DAVID HARDMAN
2022-02-03AP01DIRECTOR APPOINTED MR STEPHEN DAVID HARDMAN
2021-09-29AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-24AP01DIRECTOR APPOINTED MR THOMAS LEONARD FISHER
2021-09-24TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS DERRICK LEACH
2021-03-11CS01CONFIRMATION STATEMENT MADE ON 26/02/21, WITH NO UPDATES
2021-03-10AD02Register inspection address changed from Unit 2 Longton Business Park Station Road, Much Hoole Preston Lancs. PR4 5LE United Kingdom to The Galleries 43 Pall Mall Chorley PR7 3LT
2020-12-16AD01REGISTERED OFFICE CHANGED ON 16/12/20 FROM Longton Business Park Station Road Much Hoole Preston PR4 5LE
2020-09-22AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-05CS01CONFIRMATION STATEMENT MADE ON 26/02/20, WITH NO UPDATES
2019-09-20AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-04-08AP01DIRECTOR APPOINTED MRS ROSE FOULDS
2019-03-04CS01CONFIRMATION STATEMENT MADE ON 26/02/19, WITH NO UPDATES
2018-10-06AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-08-17TM01APPOINTMENT TERMINATED, DIRECTOR JULIE DENISE ROWLANDSON
2018-03-08CS01CONFIRMATION STATEMENT MADE ON 26/02/18, WITH UPDATES
2017-09-22AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-09-21TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CHARLES IRWIN
2017-05-05TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY CHETWOOD
2017-03-29AP01DIRECTOR APPOINTED MR PAUL MANSFIELD COOK
2017-03-09CS01CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES
2016-10-12AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-06TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ROBERT PARKER
2016-04-11AP01DIRECTOR APPOINTED MR JOHN CHARLES IRWIN
2016-04-01AR0126/02/16 ANNUAL RETURN FULL LIST
2016-03-31TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD CARTMELL
2015-10-17AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-24AR0126/02/15 ANNUAL RETURN FULL LIST
2014-09-18AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-03-14AR0126/02/14 ANNUAL RETURN FULL LIST
2014-03-14CH01Director's details changed for Thomas Derrick Leach on 2014-02-26
2013-10-02AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-24AP01DIRECTOR APPOINTED MR GEOFFREY CHETWOOD
2013-05-13AP01DIRECTOR APPOINTED MISS JULIE DENISE ROWLANDSON
2013-05-13AP01DIRECTOR APPOINTED MR JOHN ROBERT PARKER
2013-05-13TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN KING
2013-04-05TM02APPOINTMENT TERMINATED, SECRETARY BRIAN KING
2013-03-07AR0126/02/13 NO MEMBER LIST
2012-10-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-05AR0126/02/12 NO MEMBER LIST
2011-06-29AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-04-11CH01DIRECTOR'S CHANGE OF PARTICULARS / CANON RICHARD CARTMELL / 01/04/2011
2011-04-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER ROBERT TAYLOR / 01/04/2011
2011-04-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN KING / 01/04/2011
2011-04-11CH01DIRECTOR'S CHANGE OF PARTICULARS / DR COLIN EDWARD CRAWFORTH / 01/04/2011
2011-04-11CH03SECRETARY'S CHANGE OF PARTICULARS / MR BRIAN KING / 01/04/2011
2011-03-25AR0126/02/11 NO MEMBER LIST
2011-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS DERRICK LEACH / 25/03/2011
2010-10-05AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-07RES01ADOPT ARTICLES 13/04/2010
2010-03-23AR0126/02/10 NO MEMBER LIST
2010-03-23AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC
2010-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / CANON RICHARD CARTMELL / 26/02/2010
2010-03-22AD02SAIL ADDRESS CREATED
2010-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / DR COLIN EDWARD CRAWFORTH / 26/02/2010
2010-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS DERRICK LEACH / 26/02/2010
2010-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN KING / 26/02/2010
2009-09-24AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-07363aANNUAL RETURN MADE UP TO 26/02/09
2009-04-27288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / BRIAN KING / 01/01/2009
2009-04-27288cDIRECTOR'S CHANGE OF PARTICULARS / RICHARD CARTMELL / 01/01/2009
2009-04-27288cDIRECTOR'S CHANGE OF PARTICULARS / THOMAS LEACH / 01/01/2009
2008-11-01AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-03-06363aANNUAL RETURN MADE UP TO 26/02/08
2008-03-06288cDIRECTOR'S CHANGE OF PARTICULARS / RICHARD CARTMELL / 01/01/2008
2007-11-01AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-04-20288bDIRECTOR RESIGNED
2007-04-19288aNEW SECRETARY APPOINTED
2007-04-19363aANNUAL RETURN MADE UP TO 26/02/07
2007-04-19288aNEW DIRECTOR APPOINTED
2007-04-19288aNEW DIRECTOR APPOINTED
2007-04-19288aNEW DIRECTOR APPOINTED
2006-11-17288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-08-16AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-04-24288bDIRECTOR RESIGNED
2006-03-01363aANNUAL RETURN MADE UP TO 26/02/06
2005-10-18AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-10-17288aNEW DIRECTOR APPOINTED
2005-02-28363sANNUAL RETURN MADE UP TO 26/02/05
2004-10-07AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-02-27363(287)REGISTERED OFFICE CHANGED ON 27/02/04
2004-02-27363sANNUAL RETURN MADE UP TO 26/02/04
2003-10-30AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-03-12363sANNUAL RETURN MADE UP TO 26/02/03
2002-11-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2002-10-29MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2002-10-29RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-10-02225ACC. REF. DATE SHORTENED FROM 28/02/02 TO 31/12/01
2002-08-14288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
477 - Retail sale of other goods in specialised stores
47799 - Retail sale of other second-hand goods in stores (not incl. antiques)

52 - Warehousing and support activities for transportation
522 - Support activities for transportation
52290 - Other transportation support activities

88 - Social work activities without accommodation
889 - Other social work activities without accommodation
88990 - Other social work activities without accommodation n.e.c.


Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OC1012850 Active Licenced property: STATION ROAD LONGTON BUSINESS PARK LITTLE HOOLE MUCH HOOLE PRESTON LITTLE HOOLE GB PR4 5LE.

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 INTERNATIONAL AID TRUST
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2002-07-03 Outstanding POCHINS PLC
Intangible Assets
Patents
We have not found any records of INTERNATIONAL AID TRUST registering or being granted any patents
Domain Names
We do not have the domain name information for INTERNATIONAL AID TRUST
Trademarks
We have not found any records of INTERNATIONAL AID TRUST registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INTERNATIONAL AID TRUST. 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 (47799 - Retail sale of other second-hand goods in stores (not incl. antiques)) as INTERNATIONAL AID TRUST are:

Outgoings
Business Rates/Property Tax
No properties were found where INTERNATIONAL AID TRUST 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.
Import/Export of Goods
Goods imported/exported by INTERNATIONAL AID TRUST
OriginDestinationDateImport CodeImported Goods classification description
2018-12-0063090000Worn clothing and clothing accessories, blankets and travelling rugs, household linen and articles for interior furnishing, of all types of textile materials, incl. all types of footwear and headgear, showing signs of appreciable wear and presented in bulk or in bales, sacks or similar packings (excl. carpets, other floor coverings and tapestries)
2018-11-0062101010Garments made up of felt, whether or not impregnated, coated, covered or laminated (excl. babies' garments and clothing accessories)
2018-11-0095059000Festival, carnival or other entertainment articles, incl. conjuring tricks and novelty jokes, n.e.s.
2018-10-0063090000Worn clothing and clothing accessories, blankets and travelling rugs, household linen and articles for interior furnishing, of all types of textile materials, incl. all types of footwear and headgear, showing signs of appreciable wear and presented in bulk or in bales, sacks or similar packings (excl. carpets, other floor coverings and tapestries)
2018-07-0062101010Garments made up of felt, whether or not impregnated, coated, covered or laminated (excl. babies' garments and clothing accessories)
2018-07-0094049090Articles of bedding and similar furnishing, fitted with springs or stuffed or internally filled with any material or of cellular rubber or plastics (excl. filled with feather or down, mattress supports, mattresses, sleeping bags, pneumatic or water mattresses and pillows, blankets and covers)
2018-07-0095059000Festival, carnival or other entertainment articles, incl. conjuring tricks and novelty jokes, n.e.s.
2018-05-0087139000Carriages for disabled persons, motorised or otherwise mechanically propelled (excl. specially designed motor vehicles and bicycles)
2018-02-0095051090Christmas articles (excl. of glass, candles and electric lighting sets, natural Christmas trees and Christmas tree stands)
2017-03-0048191000Cartons, boxes and cases, of corrugated paper or paperboard
2017-03-0063090000Worn clothing and clothing accessories, blankets and travelling rugs, household linen and articles for interior furnishing, of all types of textile materials, incl. all types of footwear and headgear, showing signs of appreciable wear and presented in bulk or in bales, sacks or similar packings (excl. carpets, other floor coverings and tapestries)
2017-03-0064029190Footwear covering the ankle, with outer soles and uppers of rubber or plastics (excl. incorporating a protective metal toecap, waterproof footwear of heading 6401, sports footwear, orthopaedic footwear and toy footwear)
2017-03-0069119000Household and toilet articles, of porcelain or china (excl. tableware and kitchenware, baths, bidets, sinks and similar sanitary fixtures, statuettes and other ornamental articles, pots, jars, carboys and similar receptacles for the conveyance or packing of goods, and coffee grinders and spice mills with receptacles made of ceramics and working parts of metal)
2017-03-0094049090Articles of bedding and similar furnishing, fitted with springs or stuffed or internally filled with any material or of cellular rubber or plastics (excl. filled with feather or down, mattress supports, mattresses, sleeping bags, pneumatic or water mattresses and pillows, blankets and covers)
2016-09-0063090000Worn clothing and clothing accessories, blankets and travelling rugs, household linen and articles for interior furnishing, of all types of textile materials, incl. all types of footwear and headgear, showing signs of appreciable wear and presented in bulk or in bales, sacks or similar packings (excl. carpets, other floor coverings and tapestries)
2016-09-0087139000Carriages for disabled persons, motorised or otherwise mechanically propelled (excl. specially designed motor vehicles and bicycles)
2016-05-0039249000Household articles and toilet articles, of plastics (excl. tableware, kitchenware, baths, shower-baths, washbasins, bidets, lavatory pans, seats and covers, flushing cisterns and similar sanitary ware)
2016-05-0063090000Worn clothing and clothing accessories, blankets and travelling rugs, household linen and articles for interior furnishing, of all types of textile materials, incl. all types of footwear and headgear, showing signs of appreciable wear and presented in bulk or in bales, sacks or similar packings (excl. carpets, other floor coverings and tapestries)
2016-02-0094039030Parts of furniture, of wood, n.e.s. (excl. seats)
2016-02-0095051090Christmas articles (excl. of glass, candles and electric lighting sets, natural Christmas trees and Christmas tree stands)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded INTERNATIONAL AID TRUST 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 INTERNATIONAL AID TRUST 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 PR7 3LT