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

CHIVE LIMITED

ATHENA HOUSE ATHENA DRIVE, TACHBROOK PARK, WARWICK, CV34 6RL,
Company Registration Number
04302900
Private Limited Company
Liquidation

Company Overview

About Chive Ltd
CHIVE LIMITED was founded on 2001-10-11 and has its registered office in Warwick. The organisation's status is listed as "Liquidation". Chive 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
CHIVE LIMITED
 
Legal Registered Office
ATHENA HOUSE ATHENA DRIVE
TACHBROOK PARK
WARWICK
CV34 6RL
Other companies in CV34
 
Filing Information
Company Number 04302900
Company ID Number 04302900
Date formed 2001-10-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2019
Account next due 30/09/2021
Latest return 11/10/2015
Return next due 08/11/2016
Type of accounts DORMANT
Last Datalog update: 2023-01-06 16:27:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHIVE 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.
Companies with same name CHIVE LIMITED
The following companies were found which have the same name as CHIVE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CHIVE ACQUISITIONS INC Delaware Unknown
CHIVE AND THYME LLC New Jersey Unknown
CHIVE ASSOCIATES LLC New Jersey Unknown
CHIVE AUSTRALIA PTY LTD NSW 2765 Strike-off action in progress Company formed on the 2003-01-08
CHIVE BLOOM PTY LTD Active Company formed on the 2014-10-30
CHIVE BLOSSOM INC. 34-11 62ND STREET, 2FL KINGS WOODSIDE NEW YORK 11377 Active Company formed on the 2015-02-25
CHIVE BLOSSOM CATERING, LLC 7014 13TH AVENUE, SUITE 202 WESTCHESTER BROOKLYN NEW YORK 11228 Active Company formed on the 2016-04-27
CHIVE BLOSSOM RANCH LLC Michigan UNKNOWN
Chive Blossom, LLC ADMIRALS GATE TOWER 221 THIRD ST., SUITE 510 NEWPORT RI 02840 Active Company formed on the 2020-10-07
Chive Charities Delaware Unknown
CHIVE CHARITIES California Unknown
Chive Consulting LLC 4330 Prado Dr Boulder CO 80303 Good Standing Company formed on the 2021-03-09
CHIVE DESIGN LLC 55 Isham Street, Apt 1 Burlington VT 05401 Terminated Company formed on the 2021-10-18
CHIVE DRIVE SAN ANTONIO TX, LLC 12180 S 300 E UNIT 1243 DRAPER UT 84020 Active Company formed on the 2015-09-18
CHIVE DRIVE SAN ANTONIO TX LLC Delaware Unknown
CHIVE ENTERTAINMENT INC. 10 BRENTCLIFFE ROAD, SUITE 212 Toronto Ontario M4G 3Y2 Active Company formed on the 2009-11-11
CHIVE ENTERPRISES LLC Delaware Unknown
CHIVE EVENTS LTD 13182704 - COMPANIES HOUSE DEFAULT ADDRESS Cardiff CF14 8LH Active - Proposal to Strike off Company formed on the 2021-02-05
CHIVE FUELS (SCOTLAND) LTD GRANGEMOUTH CALOR CENTRE ABBOTSINCH INDUSTRIAL ESTATE BO'NESS ROAD BO'NESS ROAD GRANGEMOUTH FK3 9YL Dissolved Company formed on the 2012-06-11
CHIVE FUELS LIMITED ATHENA HOUSE ATHENA DRIVE TACHBROOK PARK WARWICK CV34 6RL Liquidation Company formed on the 1993-08-06

Company Officers of CHIVE LIMITED

Current Directors
Officer Role Date Appointed
ROWAN DIANE MARSHALL-ROWAN
Company Secretary 2014-03-26
ADAM EUAN THOMPSON
Director 2014-03-26
JONATHAN MARK WOOD
Director 2017-03-02
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL DARREN HARDWICK
Director 2015-09-01 2017-03-02
JAMES AUSTIN SPICER
Director 2014-03-26 2015-09-01
GOKHAN NEBOL
Director 2014-03-26 2015-06-29
ANN JAMES
Company Secretary 2001-10-11 2014-03-26
ANN JAMES
Director 2001-10-11 2014-03-26
ROY WYN JAMES
Director 2001-10-11 2014-03-26
SECRETARIAL APPOINTMENTS LIMITED
Nominated Secretary 2001-10-11 2001-10-11
CORPORATE APPOINTMENTS LIMITED
Nominated Director 2001-10-11 2001-10-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ADAM EUAN THOMPSON AUTOGAS LIMITED Director 2017-04-12 CURRENT 1998-03-09 Liquidation
ADAM EUAN THOMPSON HUMBER LPG TERMINAL LIMITED Director 2016-03-31 CURRENT 1986-03-07 Active
ADAM EUAN THOMPSON CHIVE FUELS LIMITED Director 2014-03-26 CURRENT 1993-08-06 Liquidation
ADAM EUAN THOMPSON CALOR PROPERTIES SCOTLAND LIMITED Director 2012-05-10 CURRENT 2012-05-10 Active
ADAM EUAN THOMPSON CALOR PROPERTIES LIMITED Director 2012-04-04 CURRENT 2012-04-04 Active
ADAM EUAN THOMPSON CALOR GROUP LIMITED Director 2012-02-01 CURRENT 1987-02-11 Active
ADAM EUAN THOMPSON SHV ENERGY HOLDINGS UK LIMITED Director 2012-02-01 CURRENT 1987-05-22 Active
ADAM EUAN THOMPSON SHV GAS TRADING LIMITED Director 2012-02-01 CURRENT 1988-04-04 Active
ADAM EUAN THOMPSON CALOR GAS LIMITED Director 2012-02-01 CURRENT 1935-08-02 Active
JONATHAN MARK WOOD BUDGET GAS LIMITED Director 2017-04-13 CURRENT 1976-11-25 Liquidation
JONATHAN MARK WOOD SHV INVESTMENTS LIMITED Director 2017-04-13 CURRENT 2014-09-22 Active - Proposal to Strike off
JONATHAN MARK WOOD LIQUEFIED PETROLEUM NATIONAL GAS LIMITED Director 2017-04-13 CURRENT 1997-02-14 Liquidation
JONATHAN MARK WOOD DISCOUNT GAS SUPPLIES LIMITED Director 2017-04-13 CURRENT 1997-09-29 Liquidation
JONATHAN MARK WOOD HOMEHEAT GAS COMPANY LIMITED Director 2017-04-13 CURRENT 1985-09-16 Liquidation
JONATHAN MARK WOOD CHIVE FUELS LIMITED Director 2017-03-02 CURRENT 1993-08-06 Liquidation
JONATHAN MARK WOOD CALOR GROUP LIMITED Director 2016-10-17 CURRENT 1987-02-11 Active
JONATHAN MARK WOOD CALOR PROPERTIES LIMITED Director 2016-10-17 CURRENT 2012-04-04 Active
JONATHAN MARK WOOD CALOR PROPERTIES SCOTLAND LIMITED Director 2016-10-17 CURRENT 2012-05-10 Active
JONATHAN MARK WOOD SHV ENERGY HOLDINGS UK LIMITED Director 2016-10-17 CURRENT 1987-05-22 Active
JONATHAN MARK WOOD SHV GAS TRADING LIMITED Director 2016-10-17 CURRENT 1988-04-04 Active
JONATHAN MARK WOOD CALOR GAS LIMITED Director 2016-10-17 CURRENT 1935-08-02 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
2023-01-03Final Gazette dissolved via compulsory strike-off
2023-01-03GAZ2Final Gazette dissolved via compulsory strike-off
2022-10-03Voluntary liquidation. Notice of members return of final meeting
2022-10-03LIQ13Voluntary liquidation. Notice of members return of final meeting
2022-09-28APPOINTMENT TERMINATED, DIRECTOR JONATHAN MARK WOOD
2022-09-28TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN MARK WOOD
2022-09-07Voluntary liquidation Statement of receipts and payments to 2022-08-15
2022-09-07LIQ03Voluntary liquidation Statement of receipts and payments to 2022-08-15
2021-08-26600Appointment of a voluntary liquidator
2021-08-26LRESSPResolutions passed:
  • Special resolution to wind up on 2021-08-16
2021-08-26LIQ01Voluntary liquidation declaration of solvency
2020-12-18TM02Termination of appointment of Rowan Diane Marshall-Rowan on 2020-12-17
2020-12-18AP03Appointment of Mrs Cassandra Louise Worthy as company secretary on 2020-12-17
2020-12-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-10-13CS01CONFIRMATION STATEMENT MADE ON 11/10/20, WITH NO UPDATES
2020-04-02TM01APPOINTMENT TERMINATED, DIRECTOR ADAM EUAN THOMPSON
2020-04-02AP01DIRECTOR APPOINTED MR PAUL ALEXANDER INSTRELL
2019-10-15CS01CONFIRMATION STATEMENT MADE ON 11/10/19, WITH NO UPDATES
2019-09-12AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-10-12CS01CONFIRMATION STATEMENT MADE ON 11/10/18, WITH NO UPDATES
2018-09-11AAFULL ACCOUNTS MADE UP TO 30/12/17
2018-02-22CH01Director's details changed for Mr Jonathan Mark Wood on 2017-08-04
2018-02-13CH01Director's details changed for Mr Adam Euan Thompson on 2016-02-01
2017-10-13CS01CONFIRMATION STATEMENT MADE ON 11/10/17, WITH NO UPDATES
2017-09-25AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-04-06AP01DIRECTOR APPOINTED JONATHAN MARK WOOD
2017-04-05TM01APPOINTMENT TERMINATED, DIRECTOR PAUL DARREN HARDWICK
2017-01-13CH01Director's details changed for Mr Adam Euan Thompson on 2016-12-01
2016-10-11LATEST SOC11/10/16 STATEMENT OF CAPITAL;GBP 100
2016-10-11CS01CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES
2016-09-22AAFULL ACCOUNTS MADE UP TO 26/12/15
2016-01-26AUDAUDITOR'S RESIGNATION
2015-11-11AUDAUDITOR'S RESIGNATION
2015-10-27LATEST SOC27/10/15 STATEMENT OF CAPITAL;GBP 100
2015-10-27AR0111/10/15 ANNUAL RETURN FULL LIST
2015-10-07TM01APPOINTMENT TERMINATED, DIRECTOR JAMES AUSTIN SPICER
2015-10-07AP01DIRECTOR APPOINTED PAUL DARREN HARDWICK
2015-10-03AAFULL ACCOUNTS MADE UP TO 27/12/14
2015-07-06TM01APPOINTMENT TERMINATED, DIRECTOR GOKHAN NEBOL
2015-03-12AA01Previous accounting period shortened from 30/04/15 TO 31/12/14
2015-02-16AAFULL ACCOUNTS MADE UP TO 26/04/14
2014-10-31LATEST SOC31/10/14 STATEMENT OF CAPITAL;GBP 100
2014-10-31AR0111/10/14 ANNUAL RETURN FULL LIST
2014-04-17AP01DIRECTOR APPOINTED MR GOKHAN NEBOL
2014-04-16TM02APPOINTMENT TERMINATION COMPANY SECRETARY ANN JAMES
2014-04-16TM01APPOINTMENT TERMINATED, DIRECTOR ROY JAMES
2014-04-16TM01APPOINTMENT TERMINATED, DIRECTOR ANN JAMES
2014-04-16AP01DIRECTOR APPOINTED MR ADAM EUAN THOMPSON
2014-04-16AP03SECRETARY APPOINTED MRS ROWAN DIANE MARSHALL-ROWAN
2014-04-16AP01DIRECTOR APPOINTED MR JAMES AUSTIN SPICER
2014-04-03AD01REGISTERED OFFICE CHANGED ON 03/04/2014 FROM CADARACHE BERE COURT PANGBOURNE READING RG8 8HT
2014-01-29AA30/04/13 TOTAL EXEMPTION SMALL
2013-11-07LATEST SOC07/11/13 STATEMENT OF CAPITAL;GBP 100
2013-11-07AR0111/10/13 FULL LIST
2013-01-30AA30/04/12 TOTAL EXEMPTION SMALL
2012-11-07AR0111/10/12 FULL LIST
2012-01-14AA30/04/11 TOTAL EXEMPTION SMALL
2011-11-01AR0111/10/11 FULL LIST
2011-01-13AA30/04/10 TOTAL EXEMPTION SMALL
2010-11-08AR0111/10/10 FULL LIST
2010-11-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROY WYN JAMES / 01/05/2010
2010-11-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ANN JAMES / 01/05/2010
2010-11-08CH03SECRETARY'S CHANGE OF PARTICULARS / ANN JAMES / 01/05/2010
2010-01-20AA30/04/09 TOTAL EXEMPTION SMALL
2009-11-02AR0111/10/09 FULL LIST
2009-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / ROY WYN JAMES / 01/10/2009
2009-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / ANN JAMES / 01/10/2009
2009-02-13AA30/04/08 TOTAL EXEMPTION SMALL
2008-12-08363aRETURN MADE UP TO 11/10/08; FULL LIST OF MEMBERS
2007-12-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-11-02363sRETURN MADE UP TO 11/10/07; NO CHANGE OF MEMBERS
2006-11-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-10-24363sRETURN MADE UP TO 11/10/06; FULL LIST OF MEMBERS
2005-12-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-11-03363sRETURN MADE UP TO 11/10/05; FULL LIST OF MEMBERS
2004-10-26363sRETURN MADE UP TO 11/10/04; FULL LIST OF MEMBERS
2004-10-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04
2004-02-10AAFULL ACCOUNTS MADE UP TO 30/04/03
2004-02-10225ACC. REF. DATE SHORTENED FROM 31/10/03 TO 30/04/03
2003-10-07363sRETURN MADE UP TO 11/10/03; FULL LIST OF MEMBERS
2003-07-30AAFULL ACCOUNTS MADE UP TO 31/10/02
2002-10-27363sRETURN MADE UP TO 11/10/02; FULL LIST OF MEMBERS
2001-11-16288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-11-16288bSECRETARY RESIGNED
2001-11-16288bDIRECTOR RESIGNED
2001-11-16287REGISTERED OFFICE CHANGED ON 16/11/01 FROM: 16 CHURCHILL WAY CARDIFF CF10 2DX
2001-11-16288aNEW DIRECTOR APPOINTED
2001-10-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 CHIVE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2021-08-18
Fines / Sanctions
No fines or sanctions have been issued against CHIVE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CHIVE 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

Creditors
Creditors Due Within One Year 2013-04-30 £ 3,337
Creditors Due Within One Year 2012-04-30 £ 1,695

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-04-30

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 CHIVE LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-30 £ 100
Called Up Share Capital 2011-04-30 £ 100
Cash Bank In Hand 2013-04-30 £ 24,959
Cash Bank In Hand 2012-04-30 £ 22,056
Cash Bank In Hand 2012-04-30 £ 22,056
Cash Bank In Hand 2011-04-30 £ 482
Current Assets 2013-04-30 £ 25,461
Current Assets 2012-04-30 £ 22,056
Current Assets 2012-04-30 £ 22,056
Current Assets 2011-04-30 £ 482
Fixed Assets 2013-04-30 £ 142,491
Fixed Assets 2012-04-30 £ 142,517
Fixed Assets 2012-04-30 £ 142,517
Fixed Assets 2011-04-30 £ 142,881
Shareholder Funds 2013-04-30 £ 164,615
Shareholder Funds 2012-04-30 £ 162,878
Shareholder Funds 2012-04-30 £ 162,878
Shareholder Funds 2011-04-30 £ 78,881
Tangible Fixed Assets 2012-04-30 £ 26
Tangible Fixed Assets 2011-04-30 £ 390

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CHIVE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHIVE LIMITED
Trademarks
We have not found any records of CHIVE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHIVE 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 CHIVE 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 CHIVE 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.
Import/Export of Goods
Goods imported/exported by CHIVE LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-01-0184131100Pumps fitted or designed to be fitted with a measuring device, for dispensing fuel or lubricants, of the type used in filling stations or in garages
2014-12-0184131100Pumps fitted or designed to be fitted with a measuring device, for dispensing fuel or lubricants, of the type used in filling stations or in garages
2014-06-0184818099Appliances for pipes, boiler shells, tanks, vats or the like (excl. pressure-reducing valves, valves for the control of pneumatic power transmission, check "non-return" valves, safety or relief valves, taps, cocks and valves for sinks, baths and similar fixtures, central heating radiator valves, valves for pneumatic tyres and inner-tubes, process control valves, globe valves, gate valves, ball and plug valves, butterfly valves and diaphragm valves)
2013-10-0190192000Ozone therapy, oxygen therapy, aerosol therapy, artificial respiration or other therapeutic respiration apparatus
2013-06-0127111900Gaseous hydrocarbons, liquefied, n.e.s. (excl. natural gas, propane, butane, ethylene, propylene, butylene and butadiene)
2013-05-0127111900Gaseous hydrocarbons, liquefied, n.e.s. (excl. natural gas, propane, butane, ethylene, propylene, butylene and butadiene)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CHIVE 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 CHIVE 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.