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

ALS ALBION LIMITED

101 NEW CAVENDISH STREET, 1ST FLOOR SOUTH, LONDON, W1W 6XH,
Company Registration Number
04514082
Private Limited Company
Active

Company Overview

About Als Albion Ltd
ALS ALBION LIMITED was founded on 2002-08-19 and has its registered office in London. The organisation's status is listed as "Active". Als Albion Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ALS ALBION LIMITED
 
Legal Registered Office
101 NEW CAVENDISH STREET
1ST FLOOR SOUTH
LONDON
W1W 6XH
Other companies in L31
 
Previous Names
VISION EMPLOYMENT HEALTH AND SAFETY LIMITED19/02/2007
Filing Information
Company Number 04514082
Company ID Number 04514082
Date formed 2002-08-19
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2023
Account next due 31/05/2025
Latest return 19/08/2015
Return next due 16/09/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB821693231  
Last Datalog update: 2023-12-07 04:53:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALS ALBION 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 ALS ALBION LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL RICHARD TURNER
Company Secretary 2007-01-24
DANIEL BENJAMIN BLACK
Director 2013-01-09
DAVID ISAAC BLACK
Director 2013-10-01
BARRY HOWARD DAVIDSON
Director 2007-01-24
MICHAEL RICHARD TURNER
Director 2007-01-24
MICHAEL ANTHONY WHITE
Director 2007-01-24
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID ISAAC BLACK
Director 2009-06-03 2012-07-25
CHRISTOPHER MICHAEL BILAS
Company Secretary 2003-03-27 2007-01-24
CHRISTOPHER MICHAEL BILAS
Director 2003-01-25 2007-01-24
RANDOLPH HUGH MURRAY
Director 2003-01-25 2007-01-24
WILLIAM WHAWELL
Company Secretary 2002-08-19 2003-03-27
MARK JOHN ANDREWS
Director 2002-08-19 2003-03-27
WILLIAM WHAWELL
Director 2002-08-19 2003-03-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL RICHARD TURNER ALBION LEGAL SOLUTIONS LIMITED Company Secretary 2007-06-29 CURRENT 2007-06-29 Active - Proposal to Strike off
MICHAEL RICHARD TURNER TURNER & TURNER LIMITED Company Secretary 2007-01-12 CURRENT 2007-01-12 Active
MICHAEL RICHARD TURNER ALBION LEGAL SERVICES LIMITED Company Secretary 2001-11-19 CURRENT 2001-08-16 Active
DAVID ISAAC BLACK DIB 16 LIMITED Director 2016-10-18 CURRENT 2016-10-18 Active - Proposal to Strike off
DAVID ISAAC BLACK ALBION LEGAL RECRUITMENT LIMITED Director 2016-07-21 CURRENT 2016-07-21 Active - Proposal to Strike off
DAVID ISAAC BLACK ELCARIA LIMITED Director 2014-06-12 CURRENT 2014-06-12 Active - Proposal to Strike off
DAVID ISAAC BLACK ALBION LEGAL SERVICES LIMITED Director 2013-10-01 CURRENT 2001-08-16 Active
BARRY HOWARD DAVIDSON ALBION LEGAL HR LIMITED Director 2013-01-18 CURRENT 2013-01-18 Active - Proposal to Strike off
BARRY HOWARD DAVIDSON ALBION LEGAL SOLUTIONS LIMITED Director 2007-07-02 CURRENT 2007-06-29 Active - Proposal to Strike off
BARRY HOWARD DAVIDSON ALBION LEGAL SERVICES LIMITED Director 2001-10-08 CURRENT 2001-08-16 Active
MICHAEL RICHARD TURNER HEALTH COMMUNITY PARTNERSHIP CIC Director 2016-11-01 CURRENT 2016-11-01 Dissolved 2018-05-01
MICHAEL RICHARD TURNER DIAMOND DIGITAL MEDIA LIMITED Director 2016-10-31 CURRENT 2016-10-31 Active
MICHAEL RICHARD TURNER ALBION LEGAL RECRUITMENT LIMITED Director 2016-07-21 CURRENT 2016-07-21 Active - Proposal to Strike off
MICHAEL RICHARD TURNER PRACTICE FREEDOM (NORTH WEST) LIMITED Director 2015-06-15 CURRENT 2015-06-15 Active - Proposal to Strike off
MICHAEL RICHARD TURNER ELCARIA LIMITED Director 2014-06-12 CURRENT 2014-06-12 Active - Proposal to Strike off
MICHAEL RICHARD TURNER ALBION LEGAL HR LIMITED Director 2013-01-18 CURRENT 2013-01-18 Active - Proposal to Strike off
MICHAEL RICHARD TURNER ALBION LEGAL SOLUTIONS LIMITED Director 2007-06-29 CURRENT 2007-06-29 Active - Proposal to Strike off
MICHAEL RICHARD TURNER TURNER & TURNER LIMITED Director 2007-01-12 CURRENT 2007-01-12 Active
MICHAEL RICHARD TURNER STREETS TURNER LIMITED Director 2003-10-21 CURRENT 2003-10-15 Active
MICHAEL RICHARD TURNER ALBION LEGAL SERVICES LIMITED Director 2001-10-16 CURRENT 2001-08-16 Active
MICHAEL ANTHONY WHITE ALBION LEGAL RECRUITMENT LIMITED Director 2016-07-21 CURRENT 2016-07-21 Active - Proposal to Strike off
MICHAEL ANTHONY WHITE ALBION LEGAL HR LIMITED Director 2013-01-18 CURRENT 2013-01-18 Active - Proposal to Strike off
MICHAEL ANTHONY WHITE ALBION LEGAL SOLUTIONS LIMITED Director 2007-06-29 CURRENT 2007-06-29 Active - Proposal to Strike off
MICHAEL ANTHONY WHITE ALBION LEGAL SERVICES LIMITED Director 2006-04-27 CURRENT 2001-08-16 Active
MICHAEL ANTHONY WHITE I.B.F.C. (NW) LIMITED Director 2003-03-21 CURRENT 2003-03-21 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
2023-11-3031/08/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-21CONFIRMATION STATEMENT MADE ON 19/08/23, WITH UPDATES
2023-04-05REGISTERED OFFICE CHANGED ON 05/04/23 FROM 64 New Cavendish Street London W1G 8TB England
2023-02-2431/08/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-21AP01DIRECTOR APPOINTED GABRIELLE ROSENBERG
2022-10-21TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL RICHARD TURNER
2022-10-19AD01REGISTERED OFFICE CHANGED ON 19/10/22 FROM 9 Victoria Road Fulwood Preston Lancashire PR2 8nd England
2022-08-19CS01CONFIRMATION STATEMENT MADE ON 19/08/22, WITH UPDATES
2022-07-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2022-03-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/21
2021-08-19CS01CONFIRMATION STATEMENT MADE ON 19/08/21, WITH UPDATES
2021-08-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 045140820003
2021-06-25PSC05Change of details for Albion Legal Services Limited as a person with significant control on 2021-06-25
2021-04-07TM01APPOINTMENT TERMINATED, DIRECTOR BARRY HOWARD DAVIDSON
2021-04-07TM02Termination of appointment of Michael Richard Turner on 2021-03-11
2020-11-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/20
2020-11-06TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ISAAC BLACK
2020-08-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/19
2020-08-19CS01CONFIRMATION STATEMENT MADE ON 19/08/20, WITH UPDATES
2019-08-19CS01CONFIRMATION STATEMENT MADE ON 19/08/19, WITH UPDATES
2019-05-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/18
2018-08-20CS01CONFIRMATION STATEMENT MADE ON 19/08/18, WITH NO UPDATES
2018-05-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/17
2017-08-21CS01CONFIRMATION STATEMENT MADE ON 19/08/17, WITH NO UPDATES
2017-05-31AA31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-03-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 045140820003
2017-02-10AD01REGISTERED OFFICE CHANGED ON 10/02/17 FROM Space Solutions Business Centre 39 Sefton Lane Industrial Estate Maghull Merseyside L31 8BX
2016-08-23LATEST SOC23/08/16 STATEMENT OF CAPITAL;GBP 200
2016-08-23CS01CONFIRMATION STATEMENT MADE ON 19/08/16, WITH UPDATES
2016-05-19AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-28LATEST SOC28/08/15 STATEMENT OF CAPITAL;GBP 200
2015-08-28AR0119/08/15 ANNUAL RETURN FULL LIST
2015-05-27AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-19LATEST SOC19/08/14 STATEMENT OF CAPITAL;GBP 200
2014-08-19AR0119/08/14 ANNUAL RETURN FULL LIST
2014-05-28AA31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-12CH01Director's details changed for Mr David Isaac Black on 2014-02-05
2013-10-08AP01DIRECTOR APPOINTED MR DAVID ISAAC BLACK
2013-08-19AR0119/08/13 ANNUAL RETURN FULL LIST
2013-05-31AA31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-21AP01DIRECTOR APPOINTED MR DANIEL BENJAMIN BLACK
2012-10-05AR0119/08/12 ANNUAL RETURN FULL LIST
2012-07-30TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BLACK
2012-05-25AA31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-01AR0119/08/11 ANNUAL RETURN FULL LIST
2011-05-26AA31/08/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-08-26AR0119/08/10 ANNUAL RETURN FULL LIST
2010-08-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL RICHARD TURNER / 18/08/2010
2010-08-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ANTHONY WHITE / 18/08/2010
2010-08-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY HOWARD DAVIDSON / 18/08/2010
2010-08-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ISAAC BLACK / 19/08/2010
2010-08-26CH03SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL RICHARD TURNER / 18/08/2010
2010-05-28AA31/08/09 TOTAL EXEMPTION SMALL
2009-09-09363aRETURN MADE UP TO 19/08/09; FULL LIST OF MEMBERS
2009-06-25AA31/08/08 TOTAL EXEMPTION SMALL
2009-06-11288aDIRECTOR APPOINTED MR DAVID ISAAC BLACK
2008-09-16363aRETURN MADE UP TO 19/08/08; FULL LIST OF MEMBERS
2008-07-10AA31/08/07 TOTAL EXEMPTION SMALL
2008-07-04225PREVSHO FROM 31/08/2008 TO 31/08/2007
2008-04-11363aRETURN MADE UP TO 19/08/07; FULL LIST OF MEMBERS
2008-04-11225CURREXT FROM 30/06/2008 TO 31/08/2008
2007-04-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06
2007-03-08RES13RE GUARANTEE 24/01/07
2007-03-08RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2007-02-22288aNEW DIRECTOR APPOINTED
2007-02-22288bDIRECTOR RESIGNED
2007-02-22155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-02-22287REGISTERED OFFICE CHANGED ON 22/02/07 FROM: ROYAL MEWS ST GEORGES PLACE CHELTENHAM GLOUCESTERSHIRE GL50 3PQ
2007-02-22288aNEW DIRECTOR APPOINTED
2007-02-22288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-02-22288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-02-19CERTNMCOMPANY NAME CHANGED VISION EMPLOYMENT HEALTH AND SAF ETY LIMITED CERTIFICATE ISSUED ON 19/02/07
2007-01-30395PARTICULARS OF MORTGAGE/CHARGE
2007-01-26395PARTICULARS OF MORTGAGE/CHARGE
2006-10-13363sRETURN MADE UP TO 19/08/06; FULL LIST OF MEMBERS
2006-03-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05
2005-08-24363(287)REGISTERED OFFICE CHANGED ON 24/08/05
2005-08-24363sRETURN MADE UP TO 19/08/05; FULL LIST OF MEMBERS
2004-11-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-08-25363(287)REGISTERED OFFICE CHANGED ON 25/08/04
2004-08-25363sRETURN MADE UP TO 19/08/04; FULL LIST OF MEMBERS
2004-08-02287REGISTERED OFFICE CHANGED ON 02/08/04 FROM: 1ST FLOOR ASCENSION HOUSE CROWN SQUARE FIRST AVENUE BURTON ON TRENT STAFFORDSHIRE DE14 2WW
2004-04-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2003-10-16CERTNMCOMPANY NAME CHANGED MAXIMA LEX LEGAL MANAGEMENT LIMI TED CERTIFICATE ISSUED ON 16/10/03
2003-09-26363sRETURN MADE UP TO 19/08/03; FULL LIST OF MEMBERS
2003-08-20288bDIRECTOR RESIGNED
2003-08-20288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-08-20288aNEW SECRETARY APPOINTED
2003-07-15287REGISTERED OFFICE CHANGED ON 15/07/03 FROM: 2/6 HILL STREET SWADLINCOTE DERBYSHIRE DE11 8HL
2003-03-31288aNEW DIRECTOR APPOINTED
2003-03-31288aNEW DIRECTOR APPOINTED
2003-02-18225ACC. REF. DATE SHORTENED FROM 31/08/03 TO 30/06/03
2003-02-18RES04£ NC 100/1000 25/01/0
2003-02-18123NC INC ALREADY ADJUSTED 25/01/03
2003-02-1888(2)RAD 25/01/03--------- £ SI 100@1=100 £ IC 100/200
2002-08-19NEWINCINCORPORATION 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
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to ALS ALBION 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 ALS ALBION 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
2017-03-27 Outstanding MERSEYSIDE LOAN AND EQUITY FUND LLP
DEBENTURE 2007-01-30 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2007-01-26 Outstanding MERSEYSIDE SPECIAL INVESTMENT MEZZANINE FUND NO.2
Creditors
Creditors Due Within One Year 2013-08-31 £ 43,728
Creditors Due Within One Year 2012-08-31 £ 41,915
Creditors Due Within One Year 2012-08-31 £ 41,915
Creditors Due Within One Year 2011-08-31 £ 29,929

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-08-31
Annual Accounts
2013-08-31
Annual Accounts
2014-08-31
Annual Accounts
2015-08-31
Annual Accounts
2016-08-31
Annual Accounts
2017-08-31
Annual Accounts
2017-08-31
Annual Accounts
2017-08-31
Annual Accounts
2019-08-31
Annual Accounts
2020-08-31
Annual Accounts
2021-08-31

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 ALS ALBION LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-08-31 £ 0
Called Up Share Capital 2012-08-31 £ 0
Cash Bank In Hand 2013-08-31 £ 0
Cash Bank In Hand 2012-08-31 £ 0
Current Assets 2013-08-31 £ 96,936
Current Assets 2012-08-31 £ 98,160
Current Assets 2012-08-31 £ 98,160
Current Assets 2011-08-31 £ 87,868
Debtors 2013-08-31 £ 96,203
Debtors 2012-08-31 £ 97,536
Debtors 2012-08-31 £ 97,536
Debtors 2011-08-31 £ 87,273
Shareholder Funds 2013-08-31 £ 55,838
Shareholder Funds 2012-08-31 £ 58,990
Shareholder Funds 2012-08-31 £ 58,990
Shareholder Funds 2011-08-31 £ 59,676
Tangible Fixed Assets 2013-08-31 £ 2,630
Tangible Fixed Assets 2012-08-31 £ 2,745
Tangible Fixed Assets 2012-08-31 £ 2,745
Tangible Fixed Assets 2011-08-31 £ 1,737

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ALS ALBION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ALS ALBION LIMITED
Trademarks
We have not found any records of ALS ALBION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALS ALBION 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 (70229 - Management consultancy activities other than financial management) as ALS ALBION LIMITED are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where ALS ALBION 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 ALS ALBION 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 ALS ALBION 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.