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

FEONLINE LIMITED

2ND FLOOR, 1 RIVERVIEW COURT CASTLE GATE, WETHERBY, WEST YORKSHIRE, LS22 6LE,
Company Registration Number
04257144
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Feonline Ltd
FEONLINE LIMITED was founded on 2001-07-23 and has its registered office in Wetherby. The organisation's status is listed as "Active - Proposal to Strike off". Feonline 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
FEONLINE LIMITED
 
Legal Registered Office
2ND FLOOR
1 RIVERVIEW COURT CASTLE GATE
WETHERBY
WEST YORKSHIRE
LS22 6LE
Other companies in LS22
 
Previous Names
HILLGATE (251) LIMITED30/08/2001
Filing Information
Company Number 04257144
Company ID Number 04257144
Date formed 2001-07-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/07/2017
Account next due 30/04/2019
Latest return 23/07/2015
Return next due 20/08/2016
Type of accounts DORMANT
Last Datalog update: 2019-09-06 09:34:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FEONLINE 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 FEONLINE LIMITED

Current Directors
Officer Role Date Appointed
TIMOTHY JAMES SYKES
Company Secretary 2014-02-07
SEAN ANTHONY MCDONOUGH
Director 2017-10-24
TIMOTHY JAMES SYKES
Director 2014-02-07
GEORGE HAMPTON WALL JR
Director 2017-10-24
Previous Officers
Officer Role Date Appointed Date Resigned
RODNEY DESMOND JONES
Director 2014-02-07 2017-07-06
ELENA TOMA
Company Secretary 2012-10-15 2014-02-07
PIYUSH MATHUR
Director 2011-02-28 2014-02-07
PETER JOHN WHENT
Director 2008-06-24 2014-02-07
BRENDAN FRANCIS DEARY
Company Secretary 2011-06-23 2012-10-15
PETER DAVID ANDREW GREEN
Company Secretary 2009-07-15 2011-06-23
JEREMY COLIN DUPONT ELLIS
Director 2007-12-18 2011-02-28
MARTYN PAUL KELLY
Company Secretary 2008-04-10 2009-07-15
HOWARD JEFFREY JONES
Company Secretary 2007-04-01 2008-04-10
IAN CHRISTOPHER BUSBY
Director 2001-08-21 2007-12-18
MICHAEL JOHN ENRIGHT
Company Secretary 2006-12-01 2007-03-31
ADRIANO CRAGNOLINI
Company Secretary 2003-01-01 2006-12-01
NIGEL RICHARD SPRAY
Director 2006-07-24 2006-10-19
THOMAS PATRICK DONNELLY
Company Secretary 2002-02-04 2002-12-31
LISA MEGAN BARCLAY
Company Secretary 2001-08-21 2002-02-04
HILLGATE SECRETARIAL LIMITED
Nominated Secretary 2001-07-23 2001-08-21
HILLGATE NOMINEES LIMITED
Nominated Director 2001-07-23 2001-08-21
HILLGATE SECRETARIAL LIMITED
Nominated Director 2001-07-23 2001-08-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SEAN ANTHONY MCDONOUGH PROACTIS EURO HEDGECO LIMITED Director 2017-10-24 CURRENT 2017-07-28 Active
SEAN ANTHONY MCDONOUGH ALITO LIMITED Director 2017-10-24 CURRENT 2000-04-13 Active - Proposal to Strike off
SEAN ANTHONY MCDONOUGH UNITY MARKETPLACE LTD Director 2017-10-24 CURRENT 2001-05-17 Active - Proposal to Strike off
SEAN ANTHONY MCDONOUGH ALITO (UK) LTD Director 2017-10-24 CURRENT 2001-01-17 Active - Proposal to Strike off
SEAN ANTHONY MCDONOUGH REQUISOFT PLC Director 2017-10-24 CURRENT 2001-12-06 Active - Proposal to Strike off
SEAN ANTHONY MCDONOUGH PROACTIS GROUP LIMITED Director 2017-10-24 CURRENT 2003-04-03 Active - Proposal to Strike off
SEAN ANTHONY MCDONOUGH PROACTIS US DOLLAR HEDGECO LIMITED Director 2017-09-07 CURRENT 2017-05-26 Active
SEAN ANTHONY MCDONOUGH PROACTIS ACCELERATED PAYMENTS LIMITED Director 2017-09-07 CURRENT 2003-04-07 Active
SEAN ANTHONY MCDONOUGH EGS GROUP HOLDINGS LIMITED Director 2017-09-07 CURRENT 2000-06-02 Active - Proposal to Strike off
SEAN ANTHONY MCDONOUGH EGS GROUP LIMITED Director 2017-09-07 CURRENT 2000-06-16 Active - Proposal to Strike off
SEAN ANTHONY MCDONOUGH DUE NORTH LIMITED Director 2017-09-07 CURRENT 2002-07-30 Active - Proposal to Strike off
SEAN ANTHONY MCDONOUGH PROACTIS OVERSEAS LIMITED Director 2017-09-07 CURRENT 2003-04-03 Active
SEAN ANTHONY MCDONOUGH PERFECT COMMERCE UK LIMITED Director 2017-08-04 CURRENT 2014-02-06 Active - Proposal to Strike off
SEAN ANTHONY MCDONOUGH INTERSOURCES (UK) LIMITED Director 2017-08-04 CURRENT 2001-01-09 Active
SEAN ANTHONY MCDONOUGH PROACTIS TENDERS LIMITED Director 2016-11-16 CURRENT 1988-12-12 Active
SEAN ANTHONY MCDONOUGH PROACTIS LIMITED Director 2006-05-24 CURRENT 1996-04-04 Active
SEAN ANTHONY MCDONOUGH PROACTIS HOLDINGS LIMITED Director 2006-05-05 CURRENT 2006-03-22 Active
TIMOTHY JAMES SYKES PERFECT COMMERCE UK LIMITED Director 2017-08-04 CURRENT 2014-02-06 Active - Proposal to Strike off
TIMOTHY JAMES SYKES INTERSOURCES (UK) LIMITED Director 2017-08-04 CURRENT 2001-01-09 Active
TIMOTHY JAMES SYKES PROACTIS EURO HEDGECO LIMITED Director 2017-08-01 CURRENT 2017-07-28 Active
TIMOTHY JAMES SYKES PROACTIS US DOLLAR HEDGECO LIMITED Director 2017-05-31 CURRENT 2017-05-26 Active
TIMOTHY JAMES SYKES PROACTIS TENDERS LIMITED Director 2016-11-16 CURRENT 1988-12-12 Active
TIMOTHY JAMES SYKES DUE NORTH LIMITED Director 2016-02-02 CURRENT 2002-07-30 Active - Proposal to Strike off
TIMOTHY JAMES SYKES PROACTIS GROUP LIMITED Director 2015-05-31 CURRENT 2003-04-03 Active - Proposal to Strike off
TIMOTHY JAMES SYKES PROACTIS TOTAL PROCURE LIMITED Director 2014-10-10 CURRENT 2013-05-10 Dissolved 2017-03-21
TIMOTHY JAMES SYKES IMAGE INTEGRATORS LIMITED Director 2014-08-01 CURRENT 2009-04-08 Active - Proposal to Strike off
TIMOTHY JAMES SYKES INTELLIGENT CAPTURE LIMITED Director 2014-08-01 CURRENT 1995-01-06 Active - Proposal to Strike off
TIMOTHY JAMES SYKES INTELLIGENT CAPTURE MANAGED SERVICES LIMITED Director 2014-08-01 CURRENT 1999-12-14 Active - Proposal to Strike off
TIMOTHY JAMES SYKES UNITY MARKETPLACE LTD Director 2014-02-07 CURRENT 2001-05-17 Active - Proposal to Strike off
TIMOTHY JAMES SYKES EGS GROUP HOLDINGS LIMITED Director 2014-02-07 CURRENT 2000-06-02 Active - Proposal to Strike off
TIMOTHY JAMES SYKES EGS GROUP LIMITED Director 2014-02-07 CURRENT 2000-06-16 Active - Proposal to Strike off
TIMOTHY JAMES SYKES PROACTIS ACCELERATED PAYMENTS LIMITED Director 2011-11-01 CURRENT 2003-04-07 Active
TIMOTHY JAMES SYKES ALITO LIMITED Director 2007-03-29 CURRENT 2000-04-13 Active - Proposal to Strike off
TIMOTHY JAMES SYKES ALITO (UK) LTD Director 2007-03-29 CURRENT 2001-01-17 Active - Proposal to Strike off
TIMOTHY JAMES SYKES REQUISOFT PLC Director 2006-11-17 CURRENT 2001-12-06 Active - Proposal to Strike off
TIMOTHY JAMES SYKES PROACTIS LIMITED Director 2006-05-24 CURRENT 1996-04-04 Active
TIMOTHY JAMES SYKES PROACTIS HOLDINGS LIMITED Director 2006-05-05 CURRENT 2006-03-22 Active
TIMOTHY JAMES SYKES PENTA FINANCIAL DIRECTION LIMITED Director 2005-07-19 CURRENT 2005-07-19 Dissolved 2018-01-04
GEORGE HAMPTON WALL JR PROACTIS EURO HEDGECO LIMITED Director 2017-10-24 CURRENT 2017-07-28 Active
GEORGE HAMPTON WALL JR ALITO LIMITED Director 2017-10-24 CURRENT 2000-04-13 Active - Proposal to Strike off
GEORGE HAMPTON WALL JR IMAGE INTEGRATORS LIMITED Director 2017-10-24 CURRENT 2009-04-08 Active - Proposal to Strike off
GEORGE HAMPTON WALL JR PROACTIS LIMITED Director 2017-10-24 CURRENT 1996-04-04 Active
GEORGE HAMPTON WALL JR UNITY MARKETPLACE LTD Director 2017-10-24 CURRENT 2001-05-17 Active - Proposal to Strike off
GEORGE HAMPTON WALL JR INTELLIGENT CAPTURE LIMITED Director 2017-10-24 CURRENT 1995-01-06 Active - Proposal to Strike off
GEORGE HAMPTON WALL JR INTELLIGENT CAPTURE MANAGED SERVICES LIMITED Director 2017-10-24 CURRENT 1999-12-14 Active - Proposal to Strike off
GEORGE HAMPTON WALL JR ALITO (UK) LTD Director 2017-10-24 CURRENT 2001-01-17 Active - Proposal to Strike off
GEORGE HAMPTON WALL JR PROACTIS HOLDINGS LIMITED Director 2017-10-24 CURRENT 2006-03-22 Active
GEORGE HAMPTON WALL JR PROACTIS TENDERS LIMITED Director 2017-10-24 CURRENT 1988-12-12 Active
GEORGE HAMPTON WALL JR REQUISOFT PLC Director 2017-10-24 CURRENT 2001-12-06 Active - Proposal to Strike off
GEORGE HAMPTON WALL JR PROACTIS GROUP LIMITED Director 2017-10-24 CURRENT 2003-04-03 Active - Proposal to Strike off

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
2018-07-24CS01CONFIRMATION STATEMENT MADE ON 23/07/18, NO UPDATES
2018-07-17GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2018-07-05DS01APPLICATION FOR STRIKING-OFF
2018-01-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/17
2018-01-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/17
2017-11-03AP01DIRECTOR APPOINTED MR GEORGE HAMPTON WALL JR
2017-11-02AP01DIRECTOR APPOINTED MR SEAN ANTHONY MCDONOUGH
2017-08-04TM01APPOINTMENT TERMINATED, DIRECTOR RODNEY JONES
2017-08-03CS01CONFIRMATION STATEMENT MADE ON 23/07/17, NO UPDATES
2017-04-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/16
2016-08-04LATEST SOC04/08/16 STATEMENT OF CAPITAL;GBP 1
2016-08-04CS01CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES
2016-04-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/15
2016-04-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/15
2015-07-30LATEST SOC30/07/15 STATEMENT OF CAPITAL;GBP 1
2015-07-30AR0123/07/15 FULL LIST
2015-07-13AA01CURRSHO FROM 31/01/2016 TO 31/07/2015
2015-05-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15
2014-11-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14
2014-07-24LATEST SOC24/07/14 STATEMENT OF CAPITAL;GBP 1
2014-07-24AR0123/07/14 FULL LIST
2014-03-17AA01PREVEXT FROM 31/12/2013 TO 31/01/2014
2014-02-14AP03SECRETARY APPOINTED MR TIMOTHY JAMES SYKES
2014-02-14TM01APPOINTMENT TERMINATED, DIRECTOR PETER WHENT
2014-02-14TM01APPOINTMENT TERMINATED, DIRECTOR PIYUSH MATHUR
2014-02-14TM02APPOINTMENT TERMINATED, SECRETARY ELENA TOMA
2014-02-14AD01REGISTERED OFFICE CHANGED ON 14/02/2014 FROM BAIRD HOUSE 15-17 SAINT CROSS STREET LONDON EC1N 8UW
2014-02-13AP01DIRECTOR APPOINTED MR RODNEY DESMOND JONES
2014-02-13AP01DIRECTOR APPOINTED MR TIMOTHY JAMES SYKES
2013-12-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-10-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-08-02AR0123/07/13 FULL LIST
2012-10-15AP03SECRETARY APPOINTED MS ELENA TOMA
2012-10-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-10-15TM02APPOINTMENT TERMINATED, SECRETARY BRENDAN DEARY
2012-07-27AR0123/07/12 FULL LIST
2011-09-09AR0123/07/11 FULL LIST
2011-09-07AP03SECRETARY APPOINTED MR BRENDAN FRANCIS DEARY
2011-09-07TM02APPOINTMENT TERMINATED, SECRETARY PETER GREEN
2011-03-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-02-28TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY ELLIS
2011-02-28AP01DIRECTOR APPOINTED MR PIYUSH MATHUR
2010-09-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-09-06AR0123/07/10 FULL LIST
2010-09-06CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN WHENT / 30/06/2010
2009-08-19363aRETURN MADE UP TO 23/07/09; FULL LIST OF MEMBERS
2009-07-15288aSECRETARY APPOINTED PETER DAVID ANDREW GREEN
2009-07-15288bAPPOINTMENT TERMINATED SECRETARY MARTYN KELLY
2009-06-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2008-12-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-09-01363aRETURN MADE UP TO 23/07/08; FULL LIST OF MEMBERS
2008-09-01353LOCATION OF REGISTER OF MEMBERS
2008-09-01288bAPPOINTMENT TERMINATED SECRETARY HOWARD JONES
2008-08-12288aDIRECTOR APPOINTED PETER JOHN WHENT
2008-04-11288aDIRECTOR APPOINTED JEREMY COLIN DUPONT ELLIS
2008-04-11288bAPPOINTMENT TERMINATED DIRECTOR IAN BUSBY
2008-04-11288aSECRETARY APPOINTED MARTYN PAUL KELLY
2008-04-11288bAPPOINTMENT TERMINATE, SECRETARY HOWARD JEFFREY JONES LOGGED FORM
2007-09-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-09-18363sRETURN MADE UP TO 23/07/07; NO CHANGE OF MEMBERS
2007-09-18288bSECRETARY RESIGNED
2007-09-18288aNEW SECRETARY APPOINTED
2007-02-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-12-11288aNEW SECRETARY APPOINTED
2006-12-11288bSECRETARY RESIGNED
2006-10-31288bDIRECTOR RESIGNED
2006-10-18363sRETURN MADE UP TO 23/07/06; FULL LIST OF MEMBERS
2006-08-22395PARTICULARS OF MORTGAGE/CHARGE
2006-08-21288aNEW DIRECTOR APPOINTED
2005-09-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-08-10363sRETURN MADE UP TO 23/07/05; FULL LIST OF MEMBERS
2004-08-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-08-04363aRETURN MADE UP TO 23/07/04; FULL LIST OF MEMBERS
2004-07-12288cSECRETARY'S PARTICULARS CHANGED
2003-09-08363aRETURN MADE UP TO 23/07/03; FULL LIST OF MEMBERS
2003-06-13287REGISTERED OFFICE CHANGED ON 13/06/03 FROM: BAIRD HOUSE 15-17 SAINT CROSS STREET LONDON EC1N 8UW
2003-06-11287REGISTERED OFFICE CHANGED ON 11/06/03 FROM: 5-7 SINGER STREET LONDON EC2A 4BQ
2003-06-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-03-24225ACC. REF. DATE EXTENDED FROM 31/07/02 TO 31/12/02
2003-01-07288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to FEONLINE 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 FEONLINE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
TRUST DEBENTURE 2006-08-10 Satisfied PANMURE CAPITAL PARTNERS LIMITED
Filed Financial Reports
Annual Accounts
2012-12-31

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 FEONLINE LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-01-01 £ 1
Shareholder Funds 2012-01-01 £ 1

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of FEONLINE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FEONLINE LIMITED
Trademarks
We have not found any records of FEONLINE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FEONLINE 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 (74990 - Non-trading company) as FEONLINE LIMITED are:

RBT (CONNECT) LIMITED £ 26,564,549
CIVICA UK LIMITED £ 1,982,966
IDOX SOFTWARE LTD £ 1,776,682
INSIGHT DIRECT (UK) LTD £ 1,091,588
BIBLIOTHECA LIMITED £ 848,557
SPRINGSOFT DESIGN AUTOMATION LIMITED £ 796,919
ADVANCED BUSINESS SOLUTIONS LIMITED £ 780,209
PROACT IT UK LIMITED £ 745,477
REDCENTRIC MANAGED SOLUTIONS LIMITED £ 678,520
OLDPBSL LIMITED £ 542,859
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
Outgoings
Business Rates/Property Tax
No properties were found where FEONLINE 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 FEONLINE 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 FEONLINE 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.