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

WIMPEY OVERSEAS HOLDINGS LIMITED

C/O BDO LLP 5 TEMPLE SQUARE, TEMPLE STREET, LIVERPOOL, L2 5RH,
Company Registration Number
04168641
Private Limited Company
Liquidation

Company Overview

About Wimpey Overseas Holdings Ltd
WIMPEY OVERSEAS HOLDINGS LIMITED was founded on 2001-02-27 and has its registered office in Liverpool. The organisation's status is listed as "Liquidation". Wimpey Overseas Holdings 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
WIMPEY OVERSEAS HOLDINGS LIMITED
 
Legal Registered Office
C/O BDO LLP 5 TEMPLE SQUARE
TEMPLE STREET
LIVERPOOL
L2 5RH
Other companies in HP12
 
Filing Information
Company Number 04168641
Company ID Number 04168641
Date formed 2001-02-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2021
Account next due 31/12/2023
Latest return 30/12/2015
Return next due 27/01/2017
Type of accounts DORMANT
Last Datalog update: 2023-11-06 07:03:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WIMPEY OVERSEAS 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 WIMPEY OVERSEAS HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL ANDREW LONNON
Company Secretary 2009-12-01
ALEX DAVID GREEN
Director 2011-10-14
STEPHEN ROY IMPEY
Director 2007-12-19
JAMES JOHN JORDAN
Director 2007-07-03
Previous Officers
Officer Role Date Appointed Date Resigned
RYAN DIRK MANGOLD
Director 2009-06-12 2011-10-14
VIKRANTH CHANDRAN
Director 2011-07-12 2011-07-20
MICHAEL ANDREW LONNON
Director 2011-07-12 2011-07-20
JAMES JOHN JORDAN
Company Secretary 2002-02-04 2009-12-01
CHRISTOPHER CARNEY
Director 2006-10-31 2009-06-12
ANDREW CHARLES PHILLIP CARR-LOCKE
Director 2001-10-11 2007-07-03
DAVID CHARLES RALLISON
Director 2001-03-23 2006-10-24
STEFAN EDWARD BORT
Company Secretary 2001-03-05 2002-02-04
RICHARD CYRIL CAMPBELL SAVILLE
Director 2001-03-05 2001-05-14
WATERLOW SECRETARIES LIMITED
Nominated Secretary 2001-02-27 2001-03-05
WATERLOW NOMINEES LIMITED
Nominated Director 2001-02-27 2001-03-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALEX DAVID GREEN TW NCA LIMITED Director 2014-02-19 CURRENT 2005-01-19 Active
ALEX DAVID GREEN BRITISH NUCLEAR ASSOCIATES LIMITED Director 2011-10-14 CURRENT 1973-06-28 Dissolved 2013-08-08
ALEX DAVID GREEN TAYLOR WIMPEY CHIPPINDALE PROPERTIES LIMITED Director 2011-10-14 CURRENT 1979-11-19 Dissolved 2015-02-07
ALEX DAVID GREEN WIMPEY CARS MANAGEMENT LIMITED Director 2011-10-14 CURRENT 1981-07-31 Dissolved 2013-08-08
ALEX DAVID GREEN THE ST KATHARINE DOCKS COMPANY LIMITED Director 2011-10-14 CURRENT 1998-09-11 Dissolved 2015-02-07
ALEX DAVID GREEN 3 DRUM MAINS PARK LIMITED Director 2011-10-14 CURRENT 2001-02-15 Dissolved 2013-08-08
ALEX DAVID GREEN WIMPEY FINANCE PLC Director 2011-10-14 CURRENT 1989-03-01 Dissolved 2017-04-05
ALEX DAVID GREEN TAYLOR WIMPEY (SOLIHULL) LIMITED Director 2011-10-14 CURRENT 2004-01-12 Liquidation
ALEX DAVID GREEN MCLEAN TW NO.2 LIMITED Director 2011-10-14 CURRENT 1998-08-25 Active
ALEX DAVID GREEN ST. KATHARINE HAVEN LIMITED Director 2011-10-14 CURRENT 1973-07-09 Active
ALEX DAVID GREEN WIMPEY GROUP SERVICES LIMITED Director 2011-10-14 CURRENT 1978-10-09 Active
ALEX DAVID GREEN TAYLOR WIMPEY PROPERTY COMPANY LIMITED Director 2011-10-14 CURRENT 1964-06-03 Active
ALEX DAVID GREEN TAYLOR WIMPEY COMMERCIAL PROPERTIES LIMITED Director 2011-10-14 CURRENT 1967-04-05 Active
ALEX DAVID GREEN ST.KATHARINE BY THE TOWER LIMITED Director 2011-10-14 CURRENT 1971-07-14 Active
ALEX DAVID GREEN TAYLOR WIMPEY PROPERTY MANAGEMENT LIMITED Director 2011-10-14 CURRENT 1976-06-21 Active
ALEX DAVID GREEN HANGER LANE HOLDINGS LIMITED Director 2011-10-14 CURRENT 1968-05-09 Active
ALEX DAVID GREEN CLIPPER INVESTMENTS LIMITED. Director 2011-10-14 CURRENT 1985-04-01 Active
STEPHEN ROY IMPEY TAYLOR WIMPEY (GENERAL PARTNER) LIMITED Director 2015-07-17 CURRENT 2013-01-24 Active
STEPHEN ROY IMPEY TAYLOR WIMPEY SH CAPITAL LIMITED Director 2015-07-17 CURRENT 2013-01-24 Active
STEPHEN ROY IMPEY TAYLOR WIMPEY (INITIAL LP) LIMITED Director 2015-07-17 CURRENT 2013-01-24 Active
STEPHEN ROY IMPEY PRIVATE RESIDENCES LIMITED Director 2013-09-12 CURRENT 2013-09-12 Dissolved 2014-08-05
STEPHEN ROY IMPEY TAYWOOD PLANT LIMITED Director 2011-03-04 CURRENT 1939-10-05 Dissolved 2014-05-19
STEPHEN ROY IMPEY TAYLOR WIMPEY INTERNATIONAL LIMITED Director 2011-03-04 CURRENT 1942-06-23 Active
STEPHEN ROY IMPEY WIMPEY GROUP SERVICES LIMITED Director 2008-04-28 CURRENT 1978-10-09 Active
STEPHEN ROY IMPEY TAYLOR WIMPEY 2007 LIMITED Director 2007-12-06 CURRENT 2007-12-06 Liquidation
STEPHEN ROY IMPEY NOTEPATH LIMITED Director 2007-12-04 CURRENT 2004-08-13 Dissolved 2016-07-29
STEPHEN ROY IMPEY TAYLOR WIMPEY IP (HOLDINGS) 2005 LIMITED Director 2005-08-02 CURRENT 2005-08-02 Dissolved 2018-05-13
STEPHEN ROY IMPEY TAYLOR WIMPEY EUROPE Director 2004-06-17 CURRENT 2004-06-17 Dissolved 2018-05-13
STEPHEN ROY IMPEY TAYLOR WIMPEY (SOLIHULL) LIMITED Director 2004-01-12 CURRENT 2004-01-12 Liquidation

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
2022-10-07Statement by Directors
2022-10-07Solvency Statement dated 06/10/22
2022-10-07Resolutions passed:<ul><li>Resolution Reduce share premium account 06/10/2022<li>Resolution reduction in capital</ul>
2022-10-07Statement of capital on GBP 1
2022-10-07SH19Statement of capital on 2022-10-07 GBP 1
2022-10-07RES13Resolutions passed:
  • Reduce share premium account 06/10/2022
  • Resolution of reduction in issued share capital
2022-10-07CAP-SSSolvency Statement dated 06/10/22
2022-10-07SH20Statement by Directors
2022-09-27ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-08-30APPOINTMENT TERMINATED, DIRECTOR ALICE HANNAH BLACK
2022-08-30TM01APPOINTMENT TERMINATED, DIRECTOR ALICE HANNAH BLACK
2021-11-02CS01CONFIRMATION STATEMENT MADE ON 01/11/21, WITH NO UPDATES
2021-08-08AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-06-17CH01Director's details changed for Miss Alice Hannah Marsden on 2021-05-30
2021-06-14AD03Registers moved to registered inspection location of Highdown House Yeoman Way Worthing West Sussex BN99 3HH
2021-06-09AD02Register inspection address changed from Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS United Kingdom to Highdown House Yeoman Way Worthing West Sussex BN99 3HH
2021-01-21CH01Director's details changed for Alex David Green on 2021-01-15
2020-11-02CS01CONFIRMATION STATEMENT MADE ON 01/11/20, WITH NO UPDATES
2020-08-25AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-03-17TM01APPOINTMENT TERMINATED, DIRECTOR JAMES JOHN JORDAN
2020-03-17AP01DIRECTOR APPOINTED MISS ALICE HANNAH MARSDEN
2019-11-01CS01CONFIRMATION STATEMENT MADE ON 01/11/19, WITH NO UPDATES
2019-09-30AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-06-13CH01Director's details changed for Mr Stephen Roy Impey on 2019-06-13
2018-11-01CS01CONFIRMATION STATEMENT MADE ON 01/11/18, WITH NO UPDATES
2018-10-01AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-09-07AD03Registers moved to registered inspection location of Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS
2018-09-07AD02Register inspection address changed from 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ United Kingdom to Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS
2017-11-02LATEST SOC02/11/17 STATEMENT OF CAPITAL;GBP 254741533
2017-11-02CS01CONFIRMATION STATEMENT MADE ON 02/11/17, WITH UPDATES
2017-09-29AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-11-02LATEST SOC02/11/16 STATEMENT OF CAPITAL;GBP 254741533
2016-11-02CS01CONFIRMATION STATEMENT MADE ON 02/11/16, WITH UPDATES
2016-06-25AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-01-04LATEST SOC04/01/16 STATEMENT OF CAPITAL;GBP 254741533
2016-01-04AR0130/12/15 ANNUAL RETURN FULL LIST
2015-11-02AD03Registers moved to registered inspection location of 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ
2015-08-14AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-23AD02Register inspection address changed from Thames House Portsmouth Road Esher Surrey KT10 9AD United Kingdom to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ
2015-01-02LATEST SOC02/01/15 STATEMENT OF CAPITAL;GBP 254741533
2015-01-02AR0130/12/14 ANNUAL RETURN FULL LIST
2014-08-04AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-01-06LATEST SOC06/01/14 STATEMENT OF CAPITAL;GBP 254741533
2014-01-06AR0130/12/13 ANNUAL RETURN FULL LIST
2013-07-26AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-10RP04Second filing of form AR01 previously delivered to Companies House made up to 2012-12-30
2013-07-10ANNOTATIONClarification
2013-06-20ANNOTATIONReplacement
2013-06-20AR0130/12/09 ANNUAL RETURN FULL LIST
2013-06-20RP04Second filing of form AR01 previously delivered to Companies House made up to 2011-12-30
2013-06-20ANNOTATIONClarification
2013-06-20ANNOTATIONReplaced
2013-06-10RP04SECOND FILING WITH MUD 30/12/10 FOR FORM AR01
2013-06-10ANNOTATIONClarification
2013-06-10RP04SECOND FILING FOR FORM SH01
2013-06-10RP04SECOND FILING FOR FORM SH01
2013-01-24AR0130/12/12 FULL LIST
2012-07-11AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-01-23AR0130/12/11 FULL LIST
2011-10-14TM01APPOINTMENT TERMINATED, DIRECTOR RYAN MANGOLD
2011-10-14AP01DIRECTOR APPOINTED ALEX DAVID GREEN
2011-08-26AD03REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC
2011-08-25AD02SAIL ADDRESS CREATED
2011-07-20TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL LONNON
2011-07-20TM01APPOINTMENT TERMINATED, DIRECTOR VIKRANTH CHANDRAN
2011-07-18SH0112/07/11 STATEMENT OF CAPITAL GBP 254741533.00
2011-07-13AP01DIRECTOR APPOINTED VIKRANTH CHANDRAN
2011-07-13AP01DIRECTOR APPOINTED MR. MICHAEL ANDREW LONNON
2011-06-30AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-04-04CH01DIRECTOR'S CHANGE OF PARTICULARS / RYAN DIRK MANGOLD / 28/03/2011
2011-04-01AD01REGISTERED OFFICE CHANGED ON 01/04/2011 FROM, 80 NEW BOND STREET, LONDON, W1S 1SB
2011-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES JOHN JORDAN / 28/03/2011
2011-03-30CH03SECRETARY'S CHANGE OF PARTICULARS / MR. MICHAEL ANDREW LONNON / 28/03/2011
2011-02-08MEM/ARTSARTICLES OF ASSOCIATION
2011-01-14AR0130/12/10 FULL LIST
2011-01-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-01-10RES01ALTER ARTICLES 23/12/2010
2011-01-10SH0123/12/10 STATEMENT OF CAPITAL GBP 106476762
2010-12-30CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES JOHN JORDAN / 23/12/2010
2010-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ROY IMPEY / 02/12/2010
2010-09-29AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-01-21AR0130/12/09 FULL LIST
2010-01-11CH03SECRETARY'S CHANGE OF PARTICULARS / MR. MICHAEL ANDREW LONNON / 11/01/2010
2010-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES JOHN JORDAN / 07/01/2010
2009-12-10AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-12-08TM02APPOINTMENT TERMINATED, SECRETARY JAMES JORDAN
2009-12-08AP03SECRETARY APPOINTED MR. MICHAEL ANDREW LONNON
2009-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / RYAN DIRK MANGOLD / 23/09/2009
2009-07-06AUDAUDITOR'S RESIGNATION
2009-06-26288cSECRETARY'S CHANGE OF PARTICULARS / JAMES JORDAN / 06/08/2007
2009-06-26288cDIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER CARNEY / 14/09/2007
2009-06-12288aDIRECTOR APPOINTED RYAN DIRK MANGOLD
2009-06-12288bAPPOINTMENT TERMINATED DIRECTOR CHRISTOPHER CARNEY
2009-02-18AAFULL ACCOUNTS MADE UP TO 31/12/07
2009-01-27363aRETURN MADE UP TO 30/12/08; FULL LIST OF MEMBERS
2009-01-08288cDIRECTOR'S CHANGE OF PARTICULARS / STEPHEN IMPEY / 24/12/2008
2008-01-28363aRETURN MADE UP TO 30/12/07; FULL LIST OF MEMBERS
2007-12-29288bDIRECTOR RESIGNED
2007-12-29288aNEW DIRECTOR APPOINTED
2007-12-29288aNEW DIRECTOR APPOINTED
2007-11-14288cSECRETARY'S PARTICULARS CHANGED
2007-09-18287REGISTERED OFFICE CHANGED ON 18/09/07 FROM: MANNING HOUSE, 22 CARLISLE PLACE, LONDON, SW1P 1JA
2007-07-18AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-01-25363aRETURN MADE UP TO 01/01/07; FULL LIST OF MEMBERS
2006-11-15288aNEW DIRECTOR APPOINTED
2006-11-15288bDIRECTOR RESIGNED
2006-11-01AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-01-20363aRETURN MADE UP TO 01/01/06; FULL LIST OF MEMBERS
2005-09-13AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-01-11363sRETURN MADE UP TO 01/01/05; FULL LIST OF MEMBERS
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 WIMPEY OVERSEAS HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2023-10-27
Appointment of Liquidators2023-10-27
Resolutions for Winding-up2023-10-27
Fines / Sanctions
No fines or sanctions have been issued against WIMPEY OVERSEAS 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
WIMPEY OVERSEAS 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 WIMPEY OVERSEAS HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WIMPEY OVERSEAS HOLDINGS LIMITED
Trademarks
We have not found any records of WIMPEY OVERSEAS HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WIMPEY OVERSEAS 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 WIMPEY OVERSEAS 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 WIMPEY OVERSEAS 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 WIMPEY OVERSEAS 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 WIMPEY OVERSEAS 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.