Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > V.I. (WORCESTER) MANAGEMENT COMPANY LIMITED
Company Information for

V.I. (WORCESTER) MANAGEMENT COMPANY LIMITED

QUEENSWAY HOUSE, 11 QUEENSWAY, NEW MILTON, HAMPSHIRE, BH25 5NN,
Company Registration Number
04194827
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About V.i. (worcester) Management Company Ltd
V.I. (WORCESTER) MANAGEMENT COMPANY LIMITED was founded on 2001-04-05 and has its registered office in New Milton. The organisation's status is listed as "Active". V.i. (worcester) Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
V.I. (WORCESTER) MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
QUEENSWAY HOUSE
11 QUEENSWAY
NEW MILTON
HAMPSHIRE
BH25 5NN
Other companies in WV16
 
Filing Information
Company Number 04194827
Company ID Number 04194827
Date formed 2001-04-05
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 05/04/2016
Return next due 03/05/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-05-05 05:46:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for V.I. (WORCESTER) MANAGEMENT COMPANY 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 V.I. (WORCESTER) MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
MATTHEWS BLOCK MANAGEMENT LIMITED
Company Secretary 2017-12-07
DAMIEN PAUL CLEUGH
Director 2010-07-21
JAMES CRAWFORD
Director 2017-11-21
NICK GASKILL
Director 2012-11-30
KATHRYN ANN GILLHAM
Director 2017-08-24
MARK EDWARD HIGHAM
Director 2012-01-05
ANABEL KATE HILTON
Director 2018-03-12
MARK FRANCIS NEAL
Director 2009-04-07
CLIVE PAUL CHRISTIAN SPENCER
Director 2009-04-07
Previous Officers
Officer Role Date Appointed Date Resigned
JOANNE ARNOLD
Director 2015-11-02 2018-02-20
MATTHEW'S BLOCK MANAGEMENT LTD
Company Secretary 2010-06-01 2017-12-07
SUSANNE BRIGHT
Director 2009-04-07 2015-11-02
DANIEL EDWARD HUBAND
Director 2004-09-13 2011-07-13
JEROME CRAIG POWELL
Director 2006-06-26 2010-07-21
STEPHEN ANTHONY NEWMAN
Company Secretary 2007-07-18 2009-04-07
STEPHEN ANTHONY NEWMAN
Director 2006-05-15 2009-04-07
DAMIEN PAUL CLEUGH
Director 2007-12-01 2009-03-31
BRANDON WESTON
Company Secretary 2004-09-13 2007-06-18
MARK FRANCIS NEAL
Director 2006-07-31 2007-06-06
JAMES EDWARDS
Director 2007-01-22 2007-06-05
NICHOLAS GORDON GASKILL
Director 2003-07-21 2007-05-31
SIMON ARCHER
Director 2003-07-21 2006-08-22
VICTORIA MARY CHURCHILL
Director 2004-09-13 2006-07-17
JOSEPH VINCENT DARBY
Director 2004-05-24 2006-07-01
LIZ ROBERTS
Director 2004-09-13 2006-06-30
NICHOLAS ANTHONY RATCLIFFE
Director 2005-07-04 2006-06-29
BARRIE CHARLES HILL
Director 2004-05-05 2006-03-31
IRENE LATHBURY
Director 2003-07-21 2005-07-04
NIGEL GORDON SMITH
Director 2003-07-21 2005-07-04
STEPHEN ANTHONY NEWMAN
Director 2003-07-21 2005-04-04
NIGEL DUNN
Director 2003-07-21 2004-11-19
HERTFORD COMPANY SECRETARIES LIMITED
Nominated Secretary 2001-04-05 2004-09-13
MARK NEEDHAM
Director 2003-07-21 2004-02-01
CORPORATE PROPERTY MANAGEMENT LIMITED
Director 2001-04-05 2003-07-21
HERTFORD COMPANY SECRETARIES LIMITED
Nominated Director 2001-04-05 2003-07-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MATTHEWS BLOCK MANAGEMENT LIMITED HARPER CLOSE FREEHOLD LIMITED Company Secretary 2018-03-26 CURRENT 2017-11-20 Active
MATTHEWS BLOCK MANAGEMENT LIMITED TOWNSEND CLOSE RESIDENTS FREEHOLD LIMITED Company Secretary 2018-02-27 CURRENT 2014-06-27 Active
MATTHEWS BLOCK MANAGEMENT LIMITED MERCIAN COURT RTM COMPANY LIMITED Company Secretary 2018-02-23 CURRENT 2010-11-26 Active
MATTHEWS BLOCK MANAGEMENT LIMITED DOVE COURT (IRONBRIDGE) MANAGEMENT LIMITED Company Secretary 2018-02-13 CURRENT 1983-07-06 Active
MATTHEWS BLOCK MANAGEMENT LIMITED WORCESTER COURT RTM COMPANY LIMITED Company Secretary 2018-01-12 CURRENT 2012-11-27 Active
MATTHEWS BLOCK MANAGEMENT LIMITED PRIORY GARDENS LIMITED Company Secretary 2017-12-07 CURRENT 2010-07-27 Active
MATTHEWS BLOCK MANAGEMENT LIMITED BATTENHALL LODGE RTM COMPANY LIMITED Company Secretary 2017-12-07 CURRENT 2005-09-08 Active
MATTHEWS BLOCK MANAGEMENT LIMITED FELTON CLOSE RESIDENTS MANAGEMENT COMPANY LIMITED Company Secretary 2017-12-07 CURRENT 2012-05-11 Active
MATTHEWS BLOCK MANAGEMENT LIMITED WOMBRIDGE GARDENS MANAGEMENT COMPANY LIMITED Company Secretary 2017-12-07 CURRENT 1991-11-14 Active
MATTHEWS BLOCK MANAGEMENT LIMITED SOUTH HERMITAGE MANAGEMENT COMPANY LIMITED Company Secretary 2017-12-07 CURRENT 1995-10-10 Active
MATTHEWS BLOCK MANAGEMENT LIMITED THE BREWERY MANAGEMENT COMPANY LTD Company Secretary 2017-12-07 CURRENT 2000-06-29 Active
CLIVE PAUL CHRISTIAN SPENCER BRITISH BLIND SPORT Director 2016-12-08 CURRENT 2016-02-17 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
2024-04-11Director's details changed for Mr Adrian Derek Chaffey on 2024-04-11
2024-04-11Director's details changed for Mr Andrew Robert Faizey on 2024-04-11
2023-10-17REGISTERED OFFICE CHANGED ON 17/10/23 FROM 15 Lower Bridge Street Chester CH1 1RS England
2023-09-1531/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-02DIRECTOR APPOINTED MR ANDREW ROBERT FAIZEY
2023-08-01APPOINTMENT TERMINATED, DIRECTOR EMMA WEBBER
2023-08-01APPOINTMENT TERMINATED, DIRECTOR NICK GASKILL
2023-07-19APPOINTMENT TERMINATED, DIRECTOR PAUL ARLOTT
2023-04-05CONFIRMATION STATEMENT MADE ON 05/04/23, WITH NO UPDATES
2023-04-03Director's details changed for Mr Adrian Derek Chaffey on 2023-04-03
2023-04-03Director's details changed for Mr Adrian Derek Chaffey on 2023-04-03
2023-03-30DIRECTOR APPOINTED MR ADRIAN DEREK CHAFFEY
2022-09-1331/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-13AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-11CS01CONFIRMATION STATEMENT MADE ON 05/04/22, WITH NO UPDATES
2022-03-29TM01APPOINTMENT TERMINATED, DIRECTOR MARK EDWARD HIGHAM
2021-04-19AP01DIRECTOR APPOINTED MR CHRISTOPHER WEBB
2021-04-06CS01CONFIRMATION STATEMENT MADE ON 05/04/21, WITH NO UPDATES
2021-04-06CH04SECRETARY'S DETAILS CHNAGED FOR MATTHEWS BLOCK MANAGEMENT LTD on 2021-03-01
2021-03-17AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-15TM01APPOINTMENT TERMINATED, DIRECTOR ANABEL KATE HILTON
2020-07-14AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-13CS01CONFIRMATION STATEMENT MADE ON 05/04/20, WITH NO UPDATES
2019-05-30AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-03CH01Director's details changed for Miss Kathryn Ann Gillham on 2019-05-01
2019-04-18CS01CONFIRMATION STATEMENT MADE ON 05/04/19, WITH NO UPDATES
2018-11-02TM01APPOINTMENT TERMINATED, DIRECTOR DAMIEN PAUL CLEUGH
2018-10-06AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-11AP04Appointment of Matthews Block Management Limited as company secretary on 2018-09-11
2018-09-11TM02Termination of appointment of Nock Deighton (1831) Ltd. on 2018-09-10
2018-04-11CS01CONFIRMATION STATEMENT MADE ON 05/04/18, WITH NO UPDATES
2018-03-15AP01DIRECTOR APPOINTED MS ANABEL KATE HILTON
2018-03-05CH01Director's details changed for Mr Nick Gaskill on 2018-03-05
2018-02-21TM01APPOINTMENT TERMINATED, DIRECTOR JOANNE ARNOLD
2018-02-12AP04Appointment of Matthews Block Management Limited as company secretary on 2017-12-07
2018-02-12TM02Termination of appointment of Matthew's Block Management Ltd on 2017-12-07
2018-02-05AD01REGISTERED OFFICE CHANGED ON 05/02/18 FROM 34-35 Whitburn Street Old Smithfield Bridgnorth Shropshire WV16 4QN
2017-12-07CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MATTHEW'S BLOCK MANAGEMENT LTD / 04/10/2017
2017-12-07CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / NOCK DEIGHTON (1831) LIMITED / 04/09/2017
2017-11-30AP01DIRECTOR APPOINTED MR JAMES CRAWFORD
2017-09-04AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-24AP01DIRECTOR APPOINTED MISS KATHRYN ANN GILLHAM
2017-05-10CS01CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES
2016-08-31AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-21AR0105/04/16 ANNUAL RETURN FULL LIST
2016-04-21TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL WILLIAMS
2015-12-30AP01DIRECTOR APPOINTED MRS JOANNE ARNOLD
2015-12-30TM01APPOINTMENT TERMINATED, DIRECTOR SUSANNE BRIGHT
2015-09-16AA31/12/14 TOTAL EXEMPTION SMALL
2015-04-27AR0105/04/15 NO MEMBER LIST
2014-08-31AA31/12/13 TOTAL EXEMPTION SMALL
2014-04-14AR0105/04/14 NO MEMBER LIST
2013-08-09AA31/12/12 TOTAL EXEMPTION SMALL
2013-07-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE PAUL CHRISTIAN SPENCER / 30/07/2013
2013-07-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK FRANCIS NEAL / 30/07/2013
2013-07-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK EDWARD HIGHAM / 30/07/2013
2013-07-30CH01DIRECTOR'S CHANGE OF PARTICULARS / DR DAMIEN PAUL CLEUGH / 30/07/2013
2013-07-30CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSANNE BRIGHT / 30/07/2013
2013-04-17AR0105/04/13 NO MEMBER LIST
2013-04-16CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / NOCK DEIGHTON (1831) LIMITED / 05/04/2013
2012-12-19AP01DIRECTOR APPOINTED MR NICK GASKILL
2012-09-04TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL HUBAND
2012-07-20AA31/12/11 TOTAL EXEMPTION SMALL
2012-05-02AP01DIRECTOR APPOINTED DR MICHAEL WILLIAMS
2012-04-25AR0105/04/12 NO MEMBER LIST
2012-01-23AP01DIRECTOR APPOINTED MARK EDWARD HIGHAM
2011-07-19AA31/12/10 TOTAL EXEMPTION SMALL
2011-04-13AR0105/04/11 NO MEMBER LIST
2011-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / DANIEL EDWARD HUBAND / 13/04/2011
2011-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / CLIVE PAUL CHRISTIAN SPENCER / 13/04/2011
2011-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK FRANCIS NEAL / 13/04/2011
2011-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSANNE BRIGHT / 13/04/2011
2010-08-03AA31/12/09 TOTAL EXEMPTION SMALL
2010-07-28AP01DIRECTOR APPOINTED DR DAMIEN PAUL CLEUGH
2010-07-28AD01REGISTERED OFFICE CHANGED ON 28/07/2010 FROM 75-76 HIGH STREET BRIDGNORTH SHROPSHIRE WV16 4DX
2010-07-28AP03SECRETARY APPOINTED NOCK DEIGHTON (1831) LIMITED NOCK DEIGHTON (1831) LIMITED
2010-07-27TM01APPOINTMENT TERMINATED, DIRECTOR JEROME POWELL
2010-05-24AR0105/04/10
2010-03-08MISCAUDITORS RESIGNATION
2010-03-04AA31/12/08 TOTAL EXEMPTION SMALL
2009-12-12RES13SECTION 221 19/10/2004
2009-12-12RES01ALTER ARTICLES 19/10/2004
2009-05-08288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY STEPHEN NEWMAN
2009-05-08363aANNUAL RETURN MADE UP TO 05/04/09
2009-05-08288aDIRECTOR APPOINTED SUSANNE BRIGHT
2009-05-07287REGISTERED OFFICE CHANGED ON 07/05/2009 FROM BACKUP STAFF LTD 1 CASTLE STREET WORCESTER WORCESTERSHIRE WR1 3AA
2009-04-24288aDIRECTOR APPOINTED MARK FRANCIS NEAL
2009-04-22288aDIRECTOR APPOINTED CLIVE PAUL CHRISTIAN SPENCER
2009-04-08288bAPPOINTMENT TERMINATED DIRECTOR DAMIEN CLEUGH
2008-11-03AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-04-14363aANNUAL RETURN MADE UP TO 05/04/08
2008-01-18AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-12-10288aNEW DIRECTOR APPOINTED
2007-08-08288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-07-25288aNEW SECRETARY APPOINTED
2007-07-19288cDIRECTOR'S PARTICULARS CHANGED
2007-07-10288bDIRECTOR RESIGNED
2007-07-09288bDIRECTOR RESIGNED
2007-07-09288bDIRECTOR RESIGNED
2007-06-28288bSECRETARY RESIGNED
2007-06-28287REGISTERED OFFICE CHANGED ON 28/06/07 FROM: 31 FOREGATE STREET WORCESTER WORCESTERSHIRE WR1 1EE
2007-06-15288bDIRECTOR RESIGNED
2007-04-30363sANNUAL RETURN MADE UP TO 05/04/07
2007-04-30288aNEW DIRECTOR APPOINTED
2007-02-17288aNEW DIRECTOR APPOINTED
2007-01-18288bDIRECTOR RESIGNED
2006-09-14288bDIRECTOR RESIGNED
2006-08-16288aNEW DIRECTOR APPOINTED
2006-08-03288bDIRECTOR RESIGNED
2006-08-03288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to V.I. (WORCESTER) MANAGEMENT COMPANY 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 V.I. (WORCESTER) MANAGEMENT COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
V.I. (WORCESTER) MANAGEMENT COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2016-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 V.I. (WORCESTER) MANAGEMENT COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of V.I. (WORCESTER) MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for V.I. (WORCESTER) MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of V.I. (WORCESTER) MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for V.I. (WORCESTER) MANAGEMENT COMPANY 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 (98000 - Residents property management) as V.I. (WORCESTER) MANAGEMENT COMPANY LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where V.I. (WORCESTER) MANAGEMENT COMPANY 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 V.I. (WORCESTER) MANAGEMENT COMPANY 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 V.I. (WORCESTER) MANAGEMENT COMPANY 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.