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

DIXON MOUNT PLEASANT DEVELOPMENTS LIMITED

LONDON, EC2M,
Company Registration Number
04226776
Private Limited Company
Dissolved

Dissolved 2015-03-31

Company Overview

About Dixon Mount Pleasant Developments Ltd
DIXON MOUNT PLEASANT DEVELOPMENTS LIMITED was founded on 2001-06-01 and had its registered office in London. The company was dissolved on the 2015-03-31 and is no longer trading or active.

Key Data
Company Name
DIXON MOUNT PLEASANT DEVELOPMENTS LIMITED
 
Legal Registered Office
LONDON
 
Previous Names
HELIOCERT LIMITED17/07/2001
Filing Information
Company Number 04226776
Date formed 2001-06-01
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-12-31
Date Dissolved 2015-03-31
Type of accounts DORMANT
Last Datalog update: 2015-09-08 01:07:16
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 DIXON MOUNT PLEASANT DEVELOPMENTS LIMITED

Current Directors
Officer Role Date Appointed
RBS SECRETARIAL SERVICES LIMITED
Company Secretary 2012-07-27
JOCELYN NADAULD BRUSHFIELD
Director 2011-06-06
NIGEL TIMOTHY JOHN CLIBBENS
Director 2006-07-14
JAMES MCCUBBIN ROWNEY
Director 2011-06-06
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTINE ANNE RUSSELL
Company Secretary 2012-02-08 2012-07-27
MERLE ALLEN
Company Secretary 2011-08-23 2011-11-08
CAROLYN JEAN DOWN
Company Secretary 2006-12-15 2011-08-23
ALEXANDER DAVID BALDOCK
Director 2008-08-08 2011-06-06
ANDREW DAVID BARNARD
Director 2010-02-01 2011-06-06
NEERAJ KAPUR
Director 2009-03-30 2010-02-01
ROBERT ANDREW BAILEY
Director 2005-03-03 2009-02-27
PAUL ANTHONY LYNAM
Director 2007-09-10 2008-08-08
MARK ANDREW SPICKNELL
Director 2005-03-03 2007-09-10
ANGELA MARY CUNNINGHAM
Company Secretary 2004-03-12 2006-12-15
DEREK JOHN LEWIS
Company Secretary 2005-08-22 2006-07-14
KEITH HAISMAN
Director 2005-08-17 2006-07-14
THOMAS JOHN BOOTH
Director 2005-03-03 2005-09-01
ALAN DONALD PARKINSON
Director 2005-03-03 2005-09-01
MARK STANWORTH
Director 2004-05-26 2005-03-31
SHANKAR RAMANATHAN
Director 2004-05-26 2005-02-23
ANTHONY EDWARD PEPPARD
Director 2004-05-26 2004-12-31
PAUL WILLIAM HENRY DIXON
Director 2001-07-13 2004-05-27
SIMON TIMOTHY DIXON
Director 2001-07-13 2004-05-27
IAN CHARLES FRANKS
Company Secretary 2001-07-13 2004-03-12
CHRISTOPHER PETER ELTON
Director 2001-07-13 2003-01-31
SECRETARIAL APPOINTMENTS LIMITED
Nominated Secretary 2001-06-01 2001-07-13
CORPORATE APPOINTMENTS LIMITED
Nominated Director 2001-06-01 2001-07-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOCELYN NADAULD BRUSHFIELD DIXON (THORNE LAND) LIMITED Director 2011-06-06 CURRENT 1999-12-17 Dissolved 2015-03-17
JOCELYN NADAULD BRUSHFIELD DIXON (THORNE LAND) NO.2 LIMITED Director 2011-06-06 CURRENT 1999-12-17 Dissolved 2015-09-29
JOCELYN NADAULD BRUSHFIELD COSMOPOLITAN MOTORS LIMITED Director 2010-09-21 CURRENT 1958-06-12 Dissolved 2015-10-06
NIGEL TIMOTHY JOHN CLIBBENS GOLDEN ROCK ASSOCIATES LIMITED Director 2018-05-04 CURRENT 2018-05-04 Active
NIGEL TIMOTHY JOHN CLIBBENS THE CAR FINANCE COMPANY (SPV-SBF) LTD Director 2017-08-25 CURRENT 2017-08-25 Active - Proposal to Strike off
NIGEL TIMOTHY JOHN CLIBBENS PB UK BIDCO LIMITED Director 2015-12-17 CURRENT 2015-03-04 Active - Proposal to Strike off
NIGEL TIMOTHY JOHN CLIBBENS THE CAR FINANCE COMPANY (2007) LTD Director 2015-06-01 CURRENT 2007-01-22 Liquidation
NIGEL TIMOTHY JOHN CLIBBENS THE CAR FINANCE COMPANY (SPV-SB) LTD Director 2015-06-01 CURRENT 2014-11-05 Active - Proposal to Strike off
NIGEL TIMOTHY JOHN CLIBBENS THE CAR FINANCE COMPANY (TRADE SALES) LIMITED Director 2015-03-01 CURRENT 2012-12-14 Active - Proposal to Strike off
NIGEL TIMOTHY JOHN CLIBBENS THE CAR FINANCE COMPANY (2015) LIMITED Director 2015-03-01 CURRENT 2015-02-23 Active - Proposal to Strike off
NIGEL TIMOTHY JOHN CLIBBENS NATWEST PROPERTY FACILITIES LIMITED Director 2014-04-01 CURRENT 1990-08-21 Dissolved 2014-12-30
NIGEL TIMOTHY JOHN CLIBBENS FINANCE & LEASING ASSOCIATION Director 2011-03-29 CURRENT 1991-10-04 Active
NIGEL TIMOTHY JOHN CLIBBENS D J S CONTRACTS LIMITED Director 2004-03-01 CURRENT 1982-03-02 Dissolved 2014-05-06
NIGEL TIMOTHY JOHN CLIBBENS EUROPE EQUIPMENT SERVICES LIMITED Director 2003-11-28 CURRENT 1994-12-21 Converted / Closed
NIGEL TIMOTHY JOHN CLIBBENS GL LEASE COMPANY NO.1 LIMITED Director 2003-06-01 CURRENT 1990-05-10 Dissolved 2014-05-06
NIGEL TIMOTHY JOHN CLIBBENS GL LEASE COMPANY NO.8 LIMITED Director 2003-06-01 CURRENT 2000-02-22 Dissolved 2014-05-06
NIGEL TIMOTHY JOHN CLIBBENS GL LEASE COMPANY NO.2 LIMITED Director 2003-06-01 CURRENT 1990-05-10 Dissolved 2014-05-06
NIGEL TIMOTHY JOHN CLIBBENS TELECOM RENTALS LIMITED Director 2003-06-01 CURRENT 1989-04-10 Converted / Closed
NIGEL TIMOTHY JOHN CLIBBENS GROUP VEHICLE SERVICES (1) LIMITED Director 1997-12-19 CURRENT 1995-06-30 Dissolved 2014-05-06
JAMES MCCUBBIN ROWNEY NATWEST PENSION TRUSTEE LIMITED Director 2016-01-14 CURRENT 1992-06-25 Active
JAMES MCCUBBIN ROWNEY HEARTLANDS (CENTRAL) LIMITED Director 2012-10-24 CURRENT 2008-02-21 Liquidation
JAMES MCCUBBIN ROWNEY WEST REGISTER (BANKSIDE) LIMITED Director 2012-05-18 CURRENT 2012-05-18 Dissolved 2017-12-21
JAMES MCCUBBIN ROWNEY WEST REGISTER (NORTHERN IRELAND) PROPERTY LIMITED Director 2011-10-26 CURRENT 2008-06-11 Liquidation
JAMES MCCUBBIN ROWNEY WR (NI) PROPERTY REALISATIONS LIMITED Director 2011-10-26 CURRENT 1952-09-18 Liquidation
JAMES MCCUBBIN ROWNEY WR (NI) PROPERTY INVESTMENTS LIMITED Director 2011-10-26 CURRENT 2011-06-09 Liquidation
JAMES MCCUBBIN ROWNEY WEST REGISTER (RESIDENTIAL PROPERTY INVESTMENTS) LIMITED Director 2011-09-22 CURRENT 1994-11-16 Liquidation
JAMES MCCUBBIN ROWNEY ECOSSE REGENERATION LIMITED Director 2011-06-29 CURRENT 2001-10-10 Dissolved 2017-03-23
JAMES MCCUBBIN ROWNEY LAND OPTIONS (WEST) LIMITED Director 2011-06-29 CURRENT 1999-01-11 Active
JAMES MCCUBBIN ROWNEY NATWEST INVOICE FINANCE LIMITED Director 2011-06-08 CURRENT 2001-04-13 Active - Proposal to Strike off
JAMES MCCUBBIN ROWNEY DIXON (THORNE LAND) LIMITED Director 2011-06-06 CURRENT 1999-12-17 Dissolved 2015-03-17
JAMES MCCUBBIN ROWNEY DIXON (THORNE LAND) NO.2 LIMITED Director 2011-06-06 CURRENT 1999-12-17 Dissolved 2015-09-29
JAMES MCCUBBIN ROWNEY RIOSSI MOTORCYCLES LTD Director 2011-06-06 CURRENT 1971-08-10 Dissolved 2016-09-20
JAMES MCCUBBIN ROWNEY MOTORSPORT DEALERS INTERNATIONAL LIMITED Director 2011-06-06 CURRENT 1997-09-08 Dissolved 2016-12-27
JAMES MCCUBBIN ROWNEY DIXON MOTORCYCLE HOLDINGS LIMITED Director 2011-06-06 CURRENT 2001-12-12 Dissolved 2017-04-18
JAMES MCCUBBIN ROWNEY DIXON MOTORS DEVELOPMENTS LIMITED Director 2011-06-06 CURRENT 1998-11-24 Liquidation
JAMES MCCUBBIN ROWNEY RIOSSI LIMITED Director 2011-06-06 CURRENT 1987-10-08 Liquidation
JAMES MCCUBBIN ROWNEY WEST REGISTER (PROPERTY INVESTMENTS) LIMITED Director 2010-10-04 CURRENT 1992-10-07 Active
JAMES MCCUBBIN ROWNEY WEST REGISTER (REALISATIONS) LIMITED Director 2010-10-04 CURRENT 2004-04-20 Active
JAMES MCCUBBIN ROWNEY WEST REGISTER (LAND) LIMITED Director 2010-10-04 CURRENT 1992-12-18 Liquidation
JAMES MCCUBBIN ROWNEY PRIORITY SITES LIMITED Director 2010-09-21 CURRENT 1997-03-11 Liquidation
JAMES MCCUBBIN ROWNEY PRIORITY SITES INVESTMENTS LIMITED Director 2010-09-21 CURRENT 1997-02-10 Liquidation
JAMES MCCUBBIN ROWNEY WEST REGISTER (HOTELS NUMBER 3) LIMITED Director 2010-07-26 CURRENT 2010-07-26 Active
JAMES MCCUBBIN ROWNEY WEST REGISTER (HOTELS NUMBER 1) LIMITED Director 2010-07-26 CURRENT 2010-07-26 Liquidation
JAMES MCCUBBIN ROWNEY WEST REGISTER (HOTELS NUMBER 2) LIMITED Director 2010-07-26 CURRENT 2010-07-26 Liquidation
JAMES MCCUBBIN ROWNEY WEST REGISTER HOTELS (HOLDINGS) LIMITED Director 2010-07-23 CURRENT 2010-07-23 Liquidation
JAMES MCCUBBIN ROWNEY PROPERTY VENTURES (B&M) LIMITED Director 2009-01-05 CURRENT 2002-09-06 Liquidation
JAMES MCCUBBIN ROWNEY ROK DEVELOPMENT (WILMSLOW) LIMITED Director 2007-03-22 CURRENT 2006-08-02 Dissolved 2014-01-11
JAMES MCCUBBIN ROWNEY ROK DEVELOPMENT SOLUTIONS LIMITED Director 2007-03-22 CURRENT 2006-10-18 Dissolved 2014-01-11
JAMES MCCUBBIN ROWNEY KUC HOLDINGS LIMITED Director 2006-01-23 CURRENT 1992-01-23 Dissolved 2018-05-29
JAMES MCCUBBIN ROWNEY WEST REGISTER (PROJECT DEVELOPMENTS) LIMITED Director 2001-11-15 CURRENT 1995-11-07 Liquidation
JAMES MCCUBBIN ROWNEY KUC PROPERTIES LIMITED Director 2001-11-15 CURRENT 1966-11-28 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
2015-03-31GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2014-12-16GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2014-12-04DS01APPLICATION FOR STRIKING-OFF
2014-06-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-06-10LATEST SOC10/06/14 STATEMENT OF CAPITAL;GBP 2
2014-06-10AR0101/06/14 FULL LIST
2013-09-23AD01REGISTERED OFFICE CHANGED ON 23/09/2013 FROM 3 PRINCESS WAY REDHILL SURREY RH1 1NP
2013-06-06AR0101/06/13 FULL LIST
2013-03-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2012-08-08AP04CORPORATE SECRETARY APPOINTED RBS SECRETARIAL SERVICES LIMITED
2012-08-08TM02APPOINTMENT TERMINATED, SECRETARY CHRISTINE RUSSELL
2012-06-12AR0101/06/12 FULL LIST
2012-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / JOCELYN NADAULD BRUSHFIELD / 06/06/2011
2012-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MCCUBBIN ROWNEY / 11/06/2012
2012-02-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-02-15AP03SECRETARY APPOINTED MISS CHRISTINE ANNE RUSSELL
2012-02-15TM02APPOINTMENT TERMINATED, SECRETARY MERLE ALLEN
2011-12-05AP03SECRETARY APPOINTED MERLE ALLEN
2011-10-25CH03SECRETARY'S CHANGE OF PARTICULARS / MISS CAROLYN JEAN WHITTAKER / 17/09/2011
2011-10-25Annotation
2011-10-24TM02APPOINTMENT TERMINATED, SECRETARY CAROLYN WHITTAKER
2011-08-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-06-23AR0101/06/11 FULL LIST
2011-06-22AP01DIRECTOR APPOINTED JOCELYN NADAULD BRUSHFIELD
2011-06-18AP01DIRECTOR APPOINTED JAMES MCCUBBIN ROWNEY
2011-06-17TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BARNARD
2011-06-17TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER BALDOCK
2010-10-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-06-29AR0101/06/10 FULL LIST
2010-02-12AP01DIRECTOR APPOINTED ANDREW DAVID BARNARD
2010-02-11TM01APPOINTMENT TERMINATED, DIRECTOR NEERAJ KAPUR
2009-07-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-06-11363aRETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS
2009-04-06288aDIRECTOR APPOINTED MR NEERAJ KAPUR
2009-04-03288bAPPOINTMENT TERMINATED DIRECTOR ROBERT BAILEY
2008-08-26288aDIRECTOR APPOINTED MR ALEXANDER DAVID BALDOCK
2008-08-22288bAPPOINTMENT TERMINATED DIRECTOR PAUL LYNAM
2008-06-25363aRETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS
2008-03-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2007-09-19288bDIRECTOR RESIGNED
2007-09-19288aNEW DIRECTOR APPOINTED
2007-07-06363aRETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS
2007-05-30AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-01-09288bSECRETARY RESIGNED
2007-01-09288aNEW SECRETARY APPOINTED
2006-10-26AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-09-29288cDIRECTOR'S PARTICULARS CHANGED
2006-07-24288aNEW DIRECTOR APPOINTED
2006-07-24288bDIRECTOR RESIGNED
2006-07-24288bSECRETARY RESIGNED
2006-06-23363aRETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS
2006-03-31287REGISTERED OFFICE CHANGED ON 31/03/06 FROM: DIXONS MOTORS DISTRIBUTION CENTRE CAPITOL PARK THORNE DONCASTER YORKSHIRE DN8 5TX
2005-10-07288bDIRECTOR RESIGNED
2005-09-14288bDIRECTOR RESIGNED
2005-09-07288aNEW SECRETARY APPOINTED
2005-09-01288aNEW DIRECTOR APPOINTED
2005-06-17363aRETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS
2005-05-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-04-19288bDIRECTOR RESIGNED
2005-04-18AUDAUDITOR'S RESIGNATION
2005-04-13288aNEW DIRECTOR APPOINTED
2005-04-07288aNEW DIRECTOR APPOINTED
2005-03-30288aNEW DIRECTOR APPOINTED
2005-03-30288aNEW DIRECTOR APPOINTED
2005-03-14288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
433 - Building completion and finishing
43390 - Other building completion and finishing




Licences & Regulatory approval
We could not find any licences issued to DIXON MOUNT PLEASANT DEVELOPMENTS 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 DIXON MOUNT PLEASANT DEVELOPMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
DIXON MOUNT PLEASANT DEVELOPMENTS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.539
MortgagesNumMortOutstanding0.379
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.1799

This shows the max and average number of mortgages for companies with the same SIC code of 43390 - Other building completion and finishing

Intangible Assets
Patents
We have not found any records of DIXON MOUNT PLEASANT DEVELOPMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DIXON MOUNT PLEASANT DEVELOPMENTS LIMITED
Trademarks
We have not found any records of DIXON MOUNT PLEASANT DEVELOPMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DIXON MOUNT PLEASANT DEVELOPMENTS 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 (43390 - Other building completion and finishing) as DIXON MOUNT PLEASANT DEVELOPMENTS LIMITED are:

BRAY AND SLAUGHTER LIMITED £ 428,418
EDEN HOUSE LIMITED £ 358,112
SUSSEX RENOVATIONS CONSTRUCTION LIMITED £ 267,419
F6F6F6F6 LIMITED £ 221,630
FIELDWHITE SERVICES LTD £ 221,557
MICO PROPERTY MAINTENANCE LTD. £ 218,950
RAB CONSULTANTS LIMITED £ 165,269
KING ADAPTATIONS BUILDING SERVICES LTD £ 162,597
ARLINGTON BUILDERS LIMITED £ 159,241
SONES MAINTENANCE AND ENVIRONMENTAL LIMITED £ 154,181
MEARS LIMITED £ 571,900,091
MODUS SERVICES LIMITED £ 80,448,507
BRYEN & LANGLEY LIMITED £ 11,266,254
MEARS HOME IMPROVEMENT LIMITED £ 9,123,925
PARTNERS FOR IMPROVEMENT IN CAMDEN LIMITED £ 8,600,302
ACCLAIM CONTRACTS LIMITED £ 8,207,336
BBC LIMITED £ 7,644,363
TRULINE CONSTRUCTION & INTERIOR SERVICES LIMITED £ 5,106,140
B M H CONTRACT SERVICES LIMITED £ 4,926,330
JPC PROPERTY SERVICES LTD £ 4,760,008
MEARS LIMITED £ 571,900,091
MODUS SERVICES LIMITED £ 80,448,507
BRYEN & LANGLEY LIMITED £ 11,266,254
MEARS HOME IMPROVEMENT LIMITED £ 9,123,925
PARTNERS FOR IMPROVEMENT IN CAMDEN LIMITED £ 8,600,302
ACCLAIM CONTRACTS LIMITED £ 8,207,336
BBC LIMITED £ 7,644,363
TRULINE CONSTRUCTION & INTERIOR SERVICES LIMITED £ 5,106,140
B M H CONTRACT SERVICES LIMITED £ 4,926,330
JPC PROPERTY SERVICES LTD £ 4,760,008
MEARS LIMITED £ 571,900,091
MODUS SERVICES LIMITED £ 80,448,507
BRYEN & LANGLEY LIMITED £ 11,266,254
MEARS HOME IMPROVEMENT LIMITED £ 9,123,925
PARTNERS FOR IMPROVEMENT IN CAMDEN LIMITED £ 8,600,302
ACCLAIM CONTRACTS LIMITED £ 8,207,336
BBC LIMITED £ 7,644,363
TRULINE CONSTRUCTION & INTERIOR SERVICES LIMITED £ 5,106,140
B M H CONTRACT SERVICES LIMITED £ 4,926,330
JPC PROPERTY SERVICES LTD £ 4,760,008
Outgoings
Business Rates/Property Tax
No properties were found where DIXON MOUNT PLEASANT DEVELOPMENTS 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 DIXON MOUNT PLEASANT DEVELOPMENTS 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 DIXON MOUNT PLEASANT DEVELOPMENTS 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.