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

TYSER & CO. LIMITED

71 Fenchurch Street, London, EC3M 4BS,
Company Registration Number
04256470
Private Limited Company
Liquidation

Company Overview

About Tyser & Co. Ltd
TYSER & CO. LIMITED was founded on 2001-07-20 and has its registered office in London. The organisation's status is listed as "Liquidation". Tyser & Co. Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
TYSER & CO. LIMITED
 
Legal Registered Office
71 Fenchurch Street
London
EC3M 4BS
Other companies in EC3A
 
Filing Information
Company Number 04256470
Company ID Number 04256470
Date formed 2001-07-20
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2020-12-31
Account next due 31/03/2023
Latest return 2022-07-20
Return next due 17/08/2016
Type of accounts FULL
Last Datalog update: 2025-01-21 12:05:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TYSER & CO. 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 TYSER & CO. LIMITED

Current Directors
Officer Role Date Appointed
PETER JOHN BURTON
Company Secretary 2018-06-08
DAVID MATHEW ABRAHAM
Director 2018-07-02
KEITH MICHAEL ANDERSON
Director 2018-07-02
STUART FORSTER BLAKEBOROUGH
Director 2015-03-25
ADAM JOHN COCKBURN
Director 2018-07-02
JASON HUGH COLLINS
Director 2018-07-02
PETER COLIN FRANK HAYNES
Director 2012-02-23
ROBERT ALAN PYBUS
Director 2018-07-02
CHRISTOPHER MICHAEL SPRATT
Director 2001-07-20
Previous Officers
Officer Role Date Appointed Date Resigned
MARK JAMES
Company Secretary 2013-05-13 2018-06-08
GARY JOHN ANDREWS
Director 2014-03-26 2018-06-08
KATHERINE ANNE CROSS
Director 2013-09-06 2018-06-08
CHRISTOPHER JOHN ELLIOTT
Director 2001-07-20 2018-06-08
JONATHAN JAMES MACEY
Director 2014-03-26 2018-06-08
NIGEL WILLIAM JAMES MONTGOMERY
Director 2016-03-23 2018-06-08
IAN MICHAEL WITT
Director 2013-07-01 2018-06-08
TREVOR PHILIP NEWBERY
Director 2011-03-29 2015-10-31
QUINTIN JOHN HEANEY
Director 2006-03-27 2013-08-27
JANICE ROSE PERRY
Director 2009-12-01 2013-06-30
GARY JOHN ANDREWS
Director 2005-12-01 2013-05-22
JONATHAN JAMES MACEY
Director 2009-07-27 2013-05-22
ROGER EDWARD MARSH
Director 2001-07-20 2013-05-22
DAVID SIMON RANDLE
Director 2001-07-30 2013-05-22
CHRISTOPHER SYDENHAM
Director 2005-12-01 2013-05-22
ALFRED VEROL WILSON
Director 2008-08-01 2013-05-22
HENRIETTA CECILY GARTSIDE BUTCHER
Director 2005-12-01 2013-05-21
JANICE ROSE PERRY
Company Secretary 2005-12-01 2013-05-13
WILLIAM HILL MAIN
Director 2006-01-01 2011-11-30
MICHAEL JOHN CAIRNS
Director 2001-07-20 2011-05-16
KEITH LEONARD COOPER
Director 2001-07-20 2007-09-24
JOHN PETER RAMSAY
Director 2001-07-20 2007-07-31
GORDON GRAHAM
Company Secretary 2001-07-20 2005-11-30
GORDON GRAHAM
Director 2001-07-20 2005-11-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID MATHEW ABRAHAM TYSERS INSURANCE BROKERS LIMITED Director 2016-06-28 CURRENT 1994-08-11 Active
DAVID MATHEW ABRAHAM CONSORTIUM 9882 LIMITED Director 2013-01-09 CURRENT 2013-01-09 Dissolved 2016-02-16
KEITH MICHAEL ANDERSON TYSERS INSURANCE BROKERS LIMITED Director 2017-10-26 CURRENT 1994-08-11 Active
KEITH MICHAEL ANDERSON INTEGRO INSURANCE BROKERS HOLDINGS LIMITED Director 2017-09-20 CURRENT 2000-06-16 Active
KEITH MICHAEL ANDERSON MANSELL UNDERWRITING AND MANAGEMENT COMPANY LIMITED Director 2010-02-08 CURRENT 2001-08-21 Dissolved 2013-08-20
KEITH MICHAEL ANDERSON MANSELL UNDERWRITING HOLDINGS LIMITED Director 2009-12-15 CURRENT 2008-04-15 Dissolved 2013-08-20
STUART FORSTER BLAKEBOROUGH AQUILA GROUP INVESTMENTS LIMITED Director 2016-03-30 CURRENT 2016-03-30 Active
STUART FORSTER BLAKEBOROUGH TYSER GROUP SERVICES LIMITED Director 2015-03-17 CURRENT 1975-08-28 Active
STUART FORSTER BLAKEBOROUGH HAWKES BAY HOLDINGS LIMITED Director 2015-01-28 CURRENT 2007-07-20 Liquidation
ADAM JOHN COCKBURN INTEGRO INSURANCE BROKERS HOLDINGS LIMITED Director 2018-04-03 CURRENT 2000-06-16 Active
ADAM JOHN COCKBURN TYSERS INSURANCE BROKERS LIMITED Director 2017-07-01 CURRENT 1994-08-11 Active
JASON HUGH COLLINS AMPHITRITE UNDERWRITING LIMITED Director 2018-07-03 CURRENT 2018-04-13 Active
JASON HUGH COLLINS HIVE UNDERWRITERS LIMITED Director 2017-12-07 CURRENT 2017-09-15 Active
JASON HUGH COLLINS BROCKWELL CAPITAL LIMITED Director 2017-09-29 CURRENT 2017-05-23 Active
JASON HUGH COLLINS PLANVILLE LIMITED Director 2017-08-01 CURRENT 2009-07-14 Liquidation
JASON HUGH COLLINS CROTON STOKES WILSON HOLDEN LIMITED Director 2017-08-01 CURRENT 1988-10-10 Liquidation
JASON HUGH COLLINS SVALINN LIMITED Director 2017-08-01 CURRENT 2013-05-30 Liquidation
JASON HUGH COLLINS TYSERS INSURANCE BROKERS LIMITED Director 2016-06-28 CURRENT 1994-08-11 Active
JASON HUGH COLLINS CONSORTIUM 9882 LIMITED Director 2013-01-09 CURRENT 2013-01-09 Dissolved 2016-02-16
PETER COLIN FRANK HAYNES HAMILTON UNDERWRITING LIMITED Director 2015-04-01 CURRENT 2008-08-29 Liquidation
PETER COLIN FRANK HAYNES PHQM SERVICES LTD Director 2012-06-14 CURRENT 2012-06-14 Active - Proposal to Strike off
PETER COLIN FRANK HAYNES HAWKES BAY HOLDINGS LIMITED Director 2012-02-23 CURRENT 2007-07-20 Liquidation
ROBERT ALAN PYBUS TYSERS INSURANCE BROKERS LIMITED Director 2016-06-28 CURRENT 1994-08-11 Active
CHRISTOPHER MICHAEL SPRATT TYSERS INSURANCE BROKERS LIMITED Director 2018-07-25 CURRENT 1994-08-11 Active
CHRISTOPHER MICHAEL SPRATT MLW & ASSOCIATES LIMITED Director 2013-06-07 CURRENT 2010-08-23 Dissolved 2017-03-28
CHRISTOPHER MICHAEL SPRATT HAWKES BAY HOLDINGS LIMITED Director 2007-09-19 CURRENT 2007-07-20 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
2025-01-21Final Gazette dissolved via compulsory strike-off
2024-10-21Voluntary liquidation. Notice of members return of final meeting
2024-10-04APPOINTMENT TERMINATED, DIRECTOR SIMON CURTIS
2023-11-30DIRECTOR APPOINTED MR SIMON CURTIS
2023-11-30APPOINTMENT TERMINATED, DIRECTOR KATHERINE ANNE CROSS
2023-11-28Voluntary liquidation Statement of receipts and payments to 2023-09-29
2023-10-25APPOINTMENT TERMINATED, DIRECTOR ANDREW THOMAS KARL WESTENBERGER
2023-04-05Termination of appointment of Sian Woods on 2023-03-31
2022-10-12Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2022-10-12Appointment of a voluntary liquidator
2022-10-12600Appointment of a voluntary liquidator
2022-10-12LRESSPResolutions passed:
  • Special resolution to wind up on 2022-09-30
2022-07-22CS01CONFIRMATION STATEMENT MADE ON 20/07/22, WITH NO UPDATES
2022-05-13AA01Current accounting period extended from 31/12/21 TO 30/06/22
2022-02-11FULL ACCOUNTS MADE UP TO 31/12/20
2022-02-11AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-09-23TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MATHEW ABRAHAM
2021-09-22TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT ALAN PYBUS
2021-09-13AP01DIRECTOR APPOINTED ANDREW THOMAS KARL WESTENBERGER
2021-09-02AP01DIRECTOR APPOINTED KATHERINE ANNE CROSS
2021-09-01AP03Appointment of Sian Woods as company secretary on 2021-08-24
2021-08-04TM02Termination of appointment of Simon John Harriman Palmer on 2021-07-01
2021-07-23CS01CONFIRMATION STATEMENT MADE ON 20/07/21, WITH NO UPDATES
2020-10-02AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-09-16CS01CONFIRMATION STATEMENT MADE ON 20/07/20, WITH NO UPDATES
2020-06-18AD01REGISTERED OFFICE CHANGED ON 18/06/20 FROM Beaufort House St. Botolph Street London EC3A 7EE
2020-06-18PSC05Change of details for Hawkes Bay Holdings Limited as a person with significant control on 2020-06-18
2020-05-28TM01APPOINTMENT TERMINATED, DIRECTOR STUART FORSTER BLAKEBOROUGH
2020-01-07TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW EDWARD BEHRENDS
2019-10-02AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-07-31AP03Appointment of Mr Simon John Harriman Palmer as company secretary on 2019-07-30
2019-07-30CS01CONFIRMATION STATEMENT MADE ON 20/07/19, WITH UPDATES
2019-07-24TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MICHAEL SPRATT
2019-05-22TM02Termination of appointment of Peter John Burton on 2019-05-22
2019-05-14TM01APPOINTMENT TERMINATED, DIRECTOR ADAM JOHN COCKBURN
2019-02-05TM01APPOINTMENT TERMINATED, DIRECTOR KEITH MICHAEL ANDERSON
2019-01-08TM01APPOINTMENT TERMINATED, DIRECTOR PETER COLIN FRANK HAYNES
2018-12-24SH20Statement by Directors
2018-12-24SH19Statement of capital on 2018-12-24 GBP 1
2018-12-24CAP-SSSolvency Statement dated 21/12/18
2018-12-24RES13Resolutions passed:
  • Share premium a/c cancelled 21/12/2018
  • Resolution of reduction in issued share capital
2018-09-24AUDAUDITOR'S RESIGNATION
2018-07-23CS01CONFIRMATION STATEMENT MADE ON 20/07/18, WITH NO UPDATES
2018-07-12AP01DIRECTOR APPOINTED MR ANDREW EDWARD BEHRENDS
2018-07-11AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-07-02AP01DIRECTOR APPOINTED MR ROBERT ALAN PYBUS
2018-07-02AP01DIRECTOR APPOINTED MR JASON HUGH COLLINS
2018-07-02AP01DIRECTOR APPOINTED MR ADAM JOHN COCKBURN
2018-07-02AP01DIRECTOR APPOINTED MR KEITH MICHAEL ANDERSON
2018-07-02AP01DIRECTOR APPOINTED MR DAVID MATHEW ABRAHAM
2018-06-18AP03Appointment of Mr Peter John Burton as company secretary on 2018-06-08
2018-06-18TM01APPOINTMENT TERMINATED, DIRECTOR IAN WITT
2018-06-18TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL MONTGOMERY
2018-06-18TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN MACEY
2018-06-18TM02APPOINTMENT TERMINATED, SECRETARY MARK JAMES
2018-06-18TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ELLIOTT
2018-06-18TM01APPOINTMENT TERMINATED, DIRECTOR KATHERINE CROSS
2018-06-18TM01APPOINTMENT TERMINATED, DIRECTOR GARY ANDREWS
2018-06-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2018-06-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-07-20CS01CONFIRMATION STATEMENT MADE ON 20/07/17, NO UPDATES
2017-06-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MICHAEL SPRATT / 19/06/2017
2017-06-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN ELLIOTT / 19/06/2017
2017-06-06AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-07-25LATEST SOC25/07/16 STATEMENT OF CAPITAL;GBP 101772
2016-07-25CS01CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES
2016-06-09AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-27AP01DIRECTOR APPOINTED MR NIGEL MONTGOMERY
2015-11-04TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR NEWBERY
2015-07-21LATEST SOC21/07/15 STATEMENT OF CAPITAL;GBP 101772
2015-07-21AR0120/07/15 FULL LIST
2015-06-22AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-27AP01DIRECTOR APPOINTED MR STUART FORSTER BLAKEBOROUGH
2014-07-22LATEST SOC22/07/14 STATEMENT OF CAPITAL;GBP 101772
2014-07-22AR0120/07/14 FULL LIST
2014-07-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHERINE ANNE CROSS / 10/07/2014
2014-07-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHERINE ANNE CROSS / 10/07/2014
2014-07-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS KATHERINE ANNE BREADING / 10/07/2014
2014-06-12AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-11AP01DIRECTOR APPOINTED MR JONATHAN JAMES MACEY
2014-06-11AP01DIRECTOR APPOINTED MR GARY JOHN ANDREWS
2014-03-07AP01DIRECTOR APPOINTED MISS KATHERINE ANNE BREADING
2013-08-28TM01APPOINTMENT TERMINATED, DIRECTOR QUINTIN HEANEY
2013-07-26AR0120/07/13 FULL LIST
2013-07-26CH03SECRETARY'S CHANGE OF PARTICULARS / MR MARK JAMES / 25/07/2013
2013-07-25CH01DIRECTOR'S CHANGE OF PARTICULARS / QUINTIN JOHN HEANEY / 25/07/2013
2013-07-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MICHAEL SPRATT / 25/07/2013
2013-07-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN ELLIOTT / 25/07/2013
2013-07-01AP01DIRECTOR APPOINTED MR IAN MICHAEL WITT
2013-07-01TM01APPOINTMENT TERMINATED, DIRECTOR JANICE PERRY
2013-06-04TM01APPOINTMENT TERMINATED, DIRECTOR ALFRED WILSON
2013-06-04TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SYDENHAM
2013-06-04TM01APPOINTMENT TERMINATED, DIRECTOR DAVID RANDLE
2013-06-04TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN MACEY
2013-06-04TM01APPOINTMENT TERMINATED, DIRECTOR GARY ANDREWS
2013-06-04TM01APPOINTMENT TERMINATED, DIRECTOR ROGER MARSH
2013-06-04TM01APPOINTMENT TERMINATED, DIRECTOR HENRIETTA BUTCHER
2013-05-23AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-17AP03SECRETARY APPOINTED MR MARK JAMES
2013-05-16TM02APPOINTMENT TERMINATED, SECRETARY JANICE PERRY
2012-08-03AR0120/07/12 FULL LIST
2012-05-14AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-02-24AP01DIRECTOR APPOINTED MR PETER COLIN FRANK HAYNES
2011-12-02TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM MAIN
2011-10-04AP01DIRECTOR APPOINTED MR TREVOR PHILIP NEWBERY
2011-07-29AR0120/07/11 FULL LIST
2011-05-23TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL CAIRNS
2011-05-16AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-09-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN JAMES MACEY / 10/08/2010
2010-09-20AD01REGISTERED OFFICE CHANGED ON 20/09/2010 FROM 12-20 CAMOMILE STREET LONDON EC3A 7PJ
2010-08-06AR0120/07/10 FULL LIST
2010-08-06CH01DIRECTOR'S CHANGE OF PARTICULARS / ALFRED VEROL WILSON / 20/07/2010
2010-08-06CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER SYDENHAM / 20/07/2010
2010-08-06CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM HILL MAIN / 20/07/2010
2010-08-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN JAMES MACEY / 20/07/2010
2010-08-06CH01DIRECTOR'S CHANGE OF PARTICULARS / HENRIETTA CECILY GARTSIDE BUTCHER / 20/07/2010
2010-08-06CH01DIRECTOR'S CHANGE OF PARTICULARS / GARY JOHN ANDREWS / 20/07/2010
2010-05-28MEM/ARTSARTICLES OF ASSOCIATION
2010-05-14RES01ALTER ARTICLES 21/04/2010
2010-05-06AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-26CC04STATEMENT OF COMPANY'S OBJECTS
2010-01-05RES01ADOPT ARTICLES 16/12/2009
2009-12-15AP01DIRECTOR APPOINTED MISS JANICE ROSE PERRY
2009-07-27363aRETURN MADE UP TO 20/07/09; FULL LIST OF MEMBERS
2009-07-27288aDIRECTOR APPOINTED MR JONATHAN JAMES MACEY
2009-05-08AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-09-04288aDIRECTOR APPOINTED ALFRED VEROL WILSON
2008-07-28363aRETURN MADE UP TO 20/07/08; FULL LIST OF MEMBERS
2008-04-02AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-11-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2007-10-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-10-13395PARTICULARS OF MORTGAGE/CHARGE
2007-10-10RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-10-10288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
66 - Activities auxiliary to financial services and insurance activities
662 - Activities auxiliary to insurance and pension funding
66220 - Activities of insurance agents and brokers




Licences & Regulatory approval
We could not find any licences issued to TYSER & CO. LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2022-10-07
Fines / Sanctions
No fines or sanctions have been issued against TYSER & CO. LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2007-10-13 Outstanding HSBC BANK PLC
DEBENTURE 2006-01-24 Satisfied BARCLAYS BANK PLC
DEBENTURE 2002-05-21 Outstanding HSBC BANK PLC
Intangible Assets
Patents
We have not found any records of TYSER & CO. LIMITED registering or being granted any patents
Domain Names

TYSER & CO. LIMITED owns 2 domain names.

tyser.co.uk   tysers.co.uk  

Trademarks
We have not found any records of TYSER & CO. LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TYSER & CO. 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 (66220 - Activities of insurance agents and brokers) as TYSER & CO. LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where TYSER & CO. 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 TYSER & CO. 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 TYSER & CO. 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.