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

TRUST ALLIANCE GROUP LIMITED

3300 DARESBURY PARK, DARESBURY, WARRINGTON, WA4 4HS,
Company Registration Number
04351294
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Trust Alliance Group Ltd
TRUST ALLIANCE GROUP LIMITED was founded on 2002-01-11 and has its registered office in Warrington. The organisation's status is listed as "Active". Trust Alliance Group 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 GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
TRUST ALLIANCE GROUP LIMITED
 
Legal Registered Office
3300 DARESBURY PARK
DARESBURY
WARRINGTON
WA4 4HS
Other companies in WA4
 
Previous Names
THE OMBUDSMAN SERVICE LIMITED02/02/2023
TELECOMMUNICATIONS OMBUDSMAN SERVICE LIMITED11/07/2006
Filing Information
Company Number 04351294
Company ID Number 04351294
Date formed 2002-01-11
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 11/01/2016
Return next due 08/02/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB798344179  
Last Datalog update: 2024-02-05 07:12:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TRUST ALLIANCE GROUP 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 TRUST ALLIANCE GROUP LIMITED
The following companies were found which have the same name as TRUST ALLIANCE GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
TRUST ALLIANCE GROUP, INC. 801 NORTH VENETIAN DRIVE MIAMI BEACH FL 33139 Inactive Company formed on the 2005-11-18

Company Officers of TRUST ALLIANCE GROUP LIMITED

Current Directors
Officer Role Date Appointed
TIMOTHY FRANCIS CLEMENT JONES
Director 2016-07-01
MICHELE LESLEY IBBS
Director 2016-05-01
MAGGIE JONES
Director 2013-08-01
BRIAN JAMES LANDERS
Director 2017-08-01
LEIGH WARREN LEWIS
Director 2016-05-01
JAMES JUSTIN MCCRAKEN
Director 2013-08-01
JONATHAN NIGEL REES
Director 2013-09-01
LEWIS SHAND SMITH
Director 2010-09-21
LISA TENNANT
Director 2016-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
CLIVE ANTHONY GEORGE DEADMAN
Director 2011-06-01 2017-07-31
JANET VALERIE FINCH
Director 2010-06-01 2016-06-30
WILLIAM ALEXANDER BLOWERS
Director 2011-08-01 2016-05-31
WALTER HUGH MERRICKS
Director 2010-04-01 2015-04-30
STEVEN DAVID GOULD
Director 2008-08-01 2014-08-31
RICHARD ALAN BROWN
Company Secretary 2003-01-07 2014-08-01
RICHARD ALAN BROWN
Director 2010-11-16 2014-08-01
SHEILA JANE BUTTON
Director 2009-06-16 2014-07-30
CHRISTOPHER CHARLES KENNY
Director 2007-06-01 2013-07-31
JEAN COUPER
Director 2006-06-01 2012-06-30
JULIE MARIE MEADOWS
Director 2005-02-01 2012-02-29
CHRISTOPHER ARTHUR HOLLAND
Director 2003-03-04 2011-03-15
GARRY BRETT FELGATE
Director 2008-09-02 2010-08-31
PETER MICHAEL HOLLAND
Director 2002-06-13 2010-06-30
TONY IAIN ALLEN
Director 2006-06-01 2010-01-26
MARGARET DOYLE
Director 2002-06-13 2009-06-30
ROGER DAVID JEFFERIES
Director 2002-06-13 2007-06-30
ROSALEEN PATRICIA CONWAY HUBBARD
Director 2003-01-07 2007-03-20
MARY COLETTE BOWE
Director 2002-06-13 2003-12-31
NOREEN MARGARET WELSH
Company Secretary 2002-06-13 2003-01-07
ROSALEEN PATRICIA CONWAY HUBBARD
Company Secretary 2002-01-11 2002-06-13
CHRISTOPHER ARTHUR HOLLAND
Director 2002-01-11 2002-06-13
ROSALEEN PATRICIA CONWAY HUBBARD
Director 2002-01-11 2002-06-13
7SIDE SECRETARIAL LIMITED
Company Secretary 2002-01-11 2002-01-11
7SIDE NOMINEES LIMITED
Director 2002-01-11 2002-01-11
7SIDE SECRETARIAL LIMITED
Director 2002-01-11 2002-01-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LEIGH WARREN LEWIS THE WATFORD UTC Director 2017-04-27 CURRENT 2013-07-05 Active
LEIGH WARREN LEWIS ST MUNGO COMMUNITY HOUSING ASSOCIATION Director 2014-04-01 CURRENT 2012-09-24 Active
LEIGH WARREN LEWIS BROADWAY REAL ENTERPRISES LIMITED Director 2014-04-01 CURRENT 2006-03-23 Active - Proposal to Strike off
LEIGH WARREN LEWIS THE DRINKAWARE TRUST Director 2014-02-04 CURRENT 2002-09-27 Active
LEIGH WARREN LEWIS THRESHOLD CENTRE LIMITED Director 2011-10-03 CURRENT 1974-01-09 Dissolved 2014-06-24
LEIGH WARREN LEWIS LEIGH LEWIS ASSOCIATES LIMITED Director 2011-02-21 CURRENT 2011-02-21 Liquidation
LEIGH WARREN LEWIS BROADWAY HOMELESSNESS AND SUPPORT Director 2009-10-01 CURRENT 1977-02-18 Active
JONATHAN NIGEL REES THE OFFICE OF THE INDEPENDENT ADJUDICATOR FOR HIGHER EDUCATION Director 2018-03-01 CURRENT 2003-07-07 Active
JONATHAN NIGEL REES THE PERSONAL FINANCE SOCIETY Director 2015-03-18 CURRENT 2004-03-25 Active
JONATHAN NIGEL REES THE LENDING STANDARDS BOARD LIMITED Director 2014-07-01 CURRENT 1999-10-14 Active
JONATHAN NIGEL REES EMPLOYERS NETWORK FOR EQUALITY & INCLUSION Director 2013-06-01 CURRENT 2002-09-30 Active
JONATHAN NIGEL REES BANBURY (BAKER'S DOZEN) LIMITED Director 2003-12-15 CURRENT 2003-12-12 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Data Insight AnalystWarringtonData Insight Analyst - Permanent- Salary from 23,391- 27,523 dependant on experience Are you looking for a fast paced, innovative and rewarding career?2016-10-12
Investigation OfficerDaresburyOmbudsman Services are delighted to introduce a number Investigation Officer job vacancies on a full time, permanent basis, with a starting salary of 24,5002016-10-04
HR Services Business PartnerWarringtonHR Services Business Partner - Warrington- Maternity Cover Ombudsman Services is the fastest growing provider of Alternative Dispute Resolution and we are2016-10-04
Software Development TechnicianDaresburySoftware Development Technician- Permanent- Warrington - Starting salary 26,000 Are you looking for a fast paced, innovative and rewarding career? Ombudsman2016-09-15
MI AnalystDaresburyMI Analyst - Permanent- up to 27,523 dependant on experience - Warrington Ombudsman Services have a new job opportunity for an MI Analyst based in Warrington2016-09-01
Investigation Officer - NPDODaresburyWe are delighted to announce a unique opportunity for an existing Investigation Officer / Senior Investigation Officer to join NPDO on a full time, permanent2016-08-05
Customer Service AdvisorWarringtonCustomer Service Complaints 18,000 per annum starting salary Permanent contract At Ombudsman Services, we are highly motivated to attract the very best2016-07-19
Forecasting AnalystDaresburyForecasting Analyst Permanent- Warrington Ombudsman Services have a new job opportunity for a Forecasting Analyst on a permanent basis, based in Warrington2016-06-27
Administration AssistantDaresburyKey duties of this role will include, but not be limited to:. Ombudsman Services are delighted to introduce a fantastic new opportunity to join our Executive...2016-06-13
Investigation OfficerDaresburyOmbudsman Services are delighted to introduce a number Investigation Officer job vacancies on a full time, permanent basis, with a starting salary of 24,5002016-05-31
CRM DeveloperDaresburyExcellent flexible benefits Inc Pension and Life Assurance. CRM Developer- Warrington- Permanent....2016-05-31
Software DeveloperWarringtonExcellent flexible benefits Inc Pension and Life Assurance. Software Developer - Permanent - Warrington....2016-05-31
Customer Service AdvisorWarringtonCustomer Service Complaints 18,000 per annum starting salary Permanent contract At Ombudsman Services, we are highly motivated to attract the very best2016-05-31

Jobs results powered by Indeed
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
2023-11-28APPOINTMENT TERMINATED, DIRECTOR MATTHEW JAMES VICKERS
2023-09-28GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-08-17Memorandum articles filed
2023-08-17Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-08-10APPOINTMENT TERMINATED, DIRECTOR BRIAN JAMES LANDERS
2023-08-10DIRECTOR APPOINTED MR MARTIN GEORGE
2023-08-10DIRECTOR APPOINTED MRS GILLIAN DRAKEFORD
2023-02-02Company name changed the ombudsman service LIMITED\certificate issued on 02/02/23
2023-01-23CONFIRMATION STATEMENT MADE ON 10/01/23, WITH NO UPDATES
2022-10-01GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-10-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-07-14AP01DIRECTOR APPOINTED MRS JULIET DAVENPORT
2022-07-13TM01APPOINTMENT TERMINATED, DIRECTOR LEIGH WARREN LEWIS
2022-04-12TM01APPOINTMENT TERMINATED, DIRECTOR LISA TENNANT
2022-01-28DIRECTOR APPOINTED MS OLUBUSOLA SODEINDE
2022-01-28DIRECTOR APPOINTED MR PAUL WILLIAM HEWITT
2022-01-28AP01DIRECTOR APPOINTED MS OLUBUSOLA SODEINDE
2022-01-11CONFIRMATION STATEMENT MADE ON 10/01/22, WITH NO UPDATES
2022-01-11CS01CONFIRMATION STATEMENT MADE ON 10/01/22, WITH NO UPDATES
2021-12-23REGISTRATION OF A CHARGE / CHARGE CODE 043512940002
2021-12-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 043512940002
2021-10-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-01-11CS01CONFIRMATION STATEMENT MADE ON 10/01/21, WITH NO UPDATES
2020-10-01AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-06-04AP01DIRECTOR APPOINTED MR SIMON ANTHONY PALMER
2020-01-14CS01CONFIRMATION STATEMENT MADE ON 10/01/20, WITH NO UPDATES
2019-09-24CH01Director's details changed for Ms Lisa Tennant on 2019-09-07
2019-09-06AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-08-30TM01APPOINTMENT TERMINATED, DIRECTOR MAGGIE JONES
2019-01-11CS01CONFIRMATION STATEMENT MADE ON 10/01/19, WITH NO UPDATES
2019-01-10TM01APPOINTMENT TERMINATED, DIRECTOR LEWIS SHAND SMITH
2018-10-03AP01DIRECTOR APPOINTED MR MATTHEW JAMES VICKERS
2018-09-24AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-08-06AP01DIRECTOR APPOINTED MRS MARGARET MARY AMOS
2018-08-06TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN NIGEL REES
2018-06-29RES01ADOPT ARTICLES 29/06/18
2018-06-11RES01ADOPT ARTICLES 11/06/18
2018-01-11CS01CONFIRMATION STATEMENT MADE ON 11/01/18, WITH NO UPDATES
2017-09-29AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-08-01AP01DIRECTOR APPOINTED MR BRIAN JAMES LANDERS
2017-07-31TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE ANTHONY GEORGE DEADMAN
2017-05-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MS MICHELE LESLEY IBBS / 05/05/2017
2017-05-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MS LISA TENNANT / 05/05/2017
2017-05-05CH01DIRECTOR'S CHANGE OF PARTICULARS / SIR LEIGH WARREN LEWIS / 05/05/2017
2017-04-07AD01REGISTERED OFFICE CHANGED ON 07/04/17 FROM Wilderspool Park Greenalls Avenue Warrington WA4 6HL
2017-01-13CS01CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES
2016-09-15AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-04AP01DIRECTOR APPOINTED LORD TIMOTHY FRANCIS CLEMENT JONES
2016-07-04TM01APPOINTMENT TERMINATED, DIRECTOR JANET VALERIE FINCH
2016-06-14AP01DIRECTOR APPOINTED SIR LEIGH WARREN LEWIS
2016-06-03AP01DIRECTOR APPOINTED MS LISA TENNANT
2016-06-03AP01DIRECTOR APPOINTED MS MICHELE DIANNE IBBS
2016-06-03TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM BLOWERS
2016-01-15AR0111/01/16 NO MEMBER LIST
2015-09-17AA01CURRSHO FROM 31/03/2016 TO 31/12/2015
2015-08-03AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-05-05TM01APPOINTMENT TERMINATED, DIRECTOR WALTER MERRICKS
2015-04-07AR0111/01/15 NO MEMBER LIST
2015-04-07TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN GOULD
2015-04-07TM01APPOINTMENT TERMINATED, DIRECTOR SHEILA BUTTON
2015-04-07TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BROWN
2015-04-07TM02APPOINTMENT TERMINATED, SECRETARY RICHARD BROWN
2014-10-22MISCSECTION 519
2014-10-13AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-01-22AR0111/01/14 NO MEMBER LIST
2013-11-21AP01DIRECTOR APPOINTED MR JONATHAN NIGEL REES
2013-11-21AP01DIRECTOR APPOINTED MR JAMES JUSTIN MCCRAKEN
2013-11-21AP01DIRECTOR APPOINTED MS MAGGIE JONES
2013-11-21TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER KENNY
2013-06-13AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-01-18AR0111/01/13 NO MEMBER LIST
2013-01-18TM01APPOINTMENT TERMINATED, DIRECTOR JEAN COUPER
2012-07-31RES01ADOPT ARTICLES 17/07/2012
2012-07-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-03-22AP01DIRECTOR APPOINTED CLIVE ANTHONY DEADMAN
2012-03-22AP01DIRECTOR APPOINTED MR WALTER HUGH MERRICKS
2012-03-22TM01APPOINTMENT TERMINATED, DIRECTOR JULIE MEADOWS
2012-02-14AR0111/01/12 NO MEMBER LIST
2012-02-13CH03SECRETARY'S CHANGE OF PARTICULARS / MR. RICHARD ALAN BROWN / 01/02/2012
2012-02-13CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIE MARIE MEADOWS / 01/02/2012
2011-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / DAME JANET VALERIE FINCH / 16/11/2011
2011-08-23AP01DIRECTOR APPOINTED MR WILLIAM ALEXANDER BLOWERS
2011-08-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-03-21TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HOLLAND
2011-02-02AR0111/01/11 NO MEMBER LIST
2011-02-01TM01APPOINTMENT TERMINATED, DIRECTOR THE OMBUDSMAN SERVICE LTD
2010-11-18AP01DIRECTOR APPOINTED LEWIS SHAND SMITH
2010-11-18AP01DIRECTOR APPOINTED MR. RICHARD ALAN BROWN
2010-09-28TM01APPOINTMENT TERMINATED, DIRECTOR GARY FELGATE
2010-09-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-08-17MEM/ARTSARTICLES OF ASSOCIATION
2010-07-07AP02CORPORATE DIRECTOR APPOINTED THE OMBUDSMAN SERVICE LTD
2010-07-07AP01DIRECTOR APPOINTED DAME JANET VALERIE FINCH
2010-07-07TM01APPOINTMENT TERMINATED, DIRECTOR THE OMBUDSMAN SERVICE LTD
2010-07-05TM01APPOINTMENT TERMINATED, DIRECTOR PETER HOLLAND
2010-04-30AP02CORPORATE DIRECTOR APPOINTED THE OMBUDSMAN SERVICE LTD
2010-04-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-02-09AR0111/01/10 NO MEMBER LIST
2010-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIE MARIE MEADOWS / 08/02/2010
2010-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER CHARLES KENNY / 08/02/2010
2010-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER MICHAEL HOLLAND / 08/02/2010
2010-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ARTHUR HOLLAND / 08/02/2010
2010-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN DAVID GOULD / 08/02/2010
2010-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / DR GARY BRETT FELGATE / 08/02/2010
2010-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / JEAN COUPER / 08/02/2010
2010-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / SHEILA JANE BUTTON / 08/02/2010
2010-02-02TM01APPOINTMENT TERMINATED, DIRECTOR TONY ALLEN
2009-11-23AP01DIRECTOR APPOINTED SHEILA JANE BUTTON
2009-09-20288bAPPOINTMENT TERMINATED DIRECTOR MARGARET DOYLE
2009-08-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-02-20363aANNUAL RETURN MADE UP TO 11/01/09
2008-11-12RES01ADOPT ARTICLES 15/07/2008
2008-09-23288aDIRECTOR APPOINTED DR GARRY BRETT FELGATE
2008-08-28288aDIRECTOR APPOINTED STEVEN DAVID GOULD
2008-08-13288bAPPOINTMENT TERMINATED DIRECTOR DUNCAN SEDGWICK
2008-08-11AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-02-01363aANNUAL RETURN MADE UP TO 11/01/08
2007-12-06RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-09-08AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-07-17288aNEW DIRECTOR APPOINTED
2007-06-29288bDIRECTOR RESIGNED
2007-06-29288bDIRECTOR RESIGNED
2007-04-11288aNEW DIRECTOR APPOINTED
2007-03-30288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to TRUST ALLIANCE GROUP 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 TRUST ALLIANCE GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-04-30 Outstanding HSBC BANK PLC
Intangible Assets
Patents
We have not found any records of TRUST ALLIANCE GROUP LIMITED registering or being granted any patents
Domain Names

TRUST ALLIANCE GROUP LIMITED owns 3 domain names.

surveyor-ombudsman.co.uk   surveyorombudsman.co.uk   surveyors-ombudsman.co.uk  

Trademarks
We have not found any records of TRUST ALLIANCE GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TRUST ALLIANCE GROUP 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 (74909 - Other professional, scientific and technical activities n.e.c.) as TRUST ALLIANCE GROUP LIMITED are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
Business rates information was found for TRUST ALLIANCE GROUP LIMITED for 2 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
OTELO PT 2ND FLR THE BREWHOUSE WILDERSPOOL BUSINESS PARK GREENALLS AVENUE, WARRINGTON WA4 6HL 38,500
PT GND FLR THE BREWHOUSE WILDERSPOOL BUSINESS PARK GREENALLS AVENUE WARRINGTON WA4 6HL 33,000

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TRUST ALLIANCE GROUP 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 TRUST ALLIANCE GROUP 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.