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

BROADLAND NOMINEES LIMITED

1 ANGEL LANE, LONDON, EC4R 3AB,
Company Registration Number
04560436
Private Limited Company
Active

Company Overview

About Broadland Nominees Ltd
BROADLAND NOMINEES LIMITED was founded on 2002-10-11 and has its registered office in London. The organisation's status is listed as "Active". Broadland Nominees Limited is a Private Limited Company registered in UNITED KINGDOM 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
BROADLAND NOMINEES LIMITED
 
Legal Registered Office
1 ANGEL LANE
LONDON
EC4R 3AB
Other companies in MK9
 
Filing Information
Company Number 04560436
Company ID Number 04560436
Date formed 2002-10-11
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 11/10/2015
Return next due 08/11/2016
Type of accounts DORMANT
Last Datalog update: 2023-11-06 14:59:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BROADLAND NOMINEES 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 BROADLAND NOMINEES LIMITED

Current Directors
Officer Role Date Appointed
FRANCIS JOSEPH CLOSE
Director 2003-01-13
PETER GALE
Director 2003-01-13
SIMON JOHN RADFORD
Director 2002-12-06
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID MARK TOON
Company Secretary 2009-07-23 2010-11-03
TEMPLE SECRETARIES LIMITED
Company Secretary 2003-11-03 2008-06-30
MARK PETER SOUTHERN
Director 2002-12-06 2005-04-15
COLIN WILLIAM SPENCE
Company Secretary 2002-12-06 2003-11-03
TRAVERS SMITH SECRETARIES LIMITED
Nominated Secretary 2002-10-11 2002-12-06
TRAVERS SMITH LIMITED
Nominated Director 2002-10-11 2002-12-06
TRAVERS SMITH SECRETARIES LIMITED
Nominated Director 2002-10-11 2002-12-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FRANCIS JOSEPH CLOSE BROADLAND LP GP LIMITED Director 2003-01-13 CURRENT 2002-10-11 Active
FRANCIS JOSEPH CLOSE CLARENDON NOMINEES LIMITED Director 2000-03-16 CURRENT 1999-06-28 Active
FRANCIS JOSEPH CLOSE CLARENDON LP GP LIMITED Director 2000-03-16 CURRENT 2000-01-11 Active
FRANCIS JOSEPH CLOSE LOTHBURY PROPERTY TRUST COMPANY LIMITED Director 1996-09-04 CURRENT 1995-02-24 Active
PETER GALE HERMES GP LIMITED Director 2016-04-19 CURRENT 2014-12-09 Active
PETER GALE WJG MEDIA LTD Director 2015-06-25 CURRENT 2015-06-25 Active
PETER GALE FREE SPIRIT 3 LTD Director 2015-05-18 CURRENT 2015-05-18 Active
PETER GALE HGPE CO 1 LIMITED Director 2013-10-10 CURRENT 2011-07-26 Dissolved 2016-02-02
PETER GALE HGPE CO 2 LIMITED Director 2013-10-10 CURRENT 2011-08-10 Dissolved 2016-02-02
PETER GALE HGPE CAPITAL LIMITED Director 2011-11-01 CURRENT 2011-07-20 Active
PETER GALE GPE PARTNER LIMITED Director 2011-11-01 CURRENT 2011-07-26 Active
PETER GALE HERMES GPE FOUNDER PARTNER 2 LIMITED Director 2011-08-31 CURRENT 2011-08-31 Active
PETER GALE HERMES UOB CAPITAL MANAGEMENT LIMITED Director 2011-03-15 CURRENT 2000-06-20 Dissolved 2016-04-26
PETER GALE HERMES GPE 2011-2013 GP LTD Director 2011-01-26 CURRENT 2011-01-26 Active - Proposal to Strike off
PETER GALE HERMES GPE FOUNDER PARTNER LTD Director 2011-01-26 CURRENT 2011-01-26 Active
PETER GALE HERMES UOB GENERAL PARTNER LIMITED Director 2011-01-06 CURRENT 2000-09-20 Dissolved 2016-04-19
PETER GALE HERMES UOB SLP GENERAL PARTNER LIMITED Director 2011-01-06 CURRENT 2000-09-20 Active
PETER GALE SALVATION ARMY TRUSTEE COMPANY(THE) Director 2010-07-09 CURRENT 1931-10-01 Active
PETER GALE HPE ENVIRONMENTAL INNOVATION GP LIMITED Director 2010-05-21 CURRENT 2010-01-14 Active
PETER GALE HPE GP LIMITED Director 2010-05-21 CURRENT 2008-07-02 Active - Proposal to Strike off
PETER GALE HPE SCOTLAND GP LIMITED Director 2010-05-21 CURRENT 2006-12-07 Active - Proposal to Strike off
PETER GALE GPE III GP LIMITED Director 2010-04-01 CURRENT 2005-08-10 Active - Proposal to Strike off
PETER GALE GENERAL PARTNER NO.1 LIMITED Director 2010-04-01 CURRENT 2003-06-27 Active
PETER GALE GENERAL PARTNER NO.2 LIMITED Director 2010-04-01 CURRENT 2003-06-27 Active
PETER GALE GPE III IP LIMITED Director 2010-04-01 CURRENT 2005-08-10 Active - Proposal to Strike off
PETER GALE BROADLAND LP GP LIMITED Director 2003-01-13 CURRENT 2002-10-11 Active
PETER GALE CLARENDON NOMINEES LIMITED Director 2000-03-16 CURRENT 1999-06-28 Active
PETER GALE CLARENDON LP GP LIMITED Director 2000-03-16 CURRENT 2000-01-11 Active
PETER GALE LOTHBURY PROPERTY TRUST COMPANY LIMITED Director 1999-04-28 CURRENT 1995-02-24 Active
PETER GALE PROVIDENT FUND SECURITIES LIMITED Director 1993-03-01 CURRENT 1938-01-13 Dissolved 2015-09-01
PETER GALE PENSMAN NOMINEES LIMITED Director 1993-03-01 CURRENT 1955-12-10 Active
SIMON JOHN RADFORD CRIF GP LIMITED Director 2015-06-01 CURRENT 2015-06-01 Active
SIMON JOHN RADFORD LOTHBURY INVESTMENT MANAGEMENT GROUP LIMITED Director 2010-02-23 CURRENT 2010-01-05 Active
SIMON JOHN RADFORD BURRELLS WHARF FREEHOLDS LIMITED Director 2009-03-01 CURRENT 1993-10-29 Active
SIMON JOHN RADFORD PROPERTY PAYROLL SERVICES LIMITED Director 2007-05-16 CURRENT 2007-05-16 Active
SIMON JOHN RADFORD LOTHBURY INVESTMENT MANAGEMENT LIMITED Director 2004-03-31 CURRENT 2001-03-22 Active
SIMON JOHN RADFORD BROADLAND LP GP LIMITED Director 2002-12-06 CURRENT 2002-10-11 Active
SIMON JOHN RADFORD CLARENDON NOMINEES LIMITED Director 2000-03-16 CURRENT 1999-06-28 Active
SIMON JOHN RADFORD CLARENDON LP GP LIMITED Director 2000-03-16 CURRENT 2000-01-11 Active
SIMON JOHN RADFORD PENSMAN NOMINEES LIMITED Director 1997-03-14 CURRENT 1955-12-10 Active
SIMON JOHN RADFORD LOTHBURY PROPERTY TRUST COMPANY LIMITED Director 1996-02-27 CURRENT 1995-02-24 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
2023-10-17CONFIRMATION STATEMENT MADE ON 11/10/23, WITH NO UPDATES
2023-06-29Director's details changed for Mr Adam Patrick Smith on 2023-06-27
2023-06-15APPOINTMENT TERMINATED, DIRECTOR SIMON JOHN RADFORD
2023-06-15APPOINTMENT TERMINATED, DIRECTOR FRANCIS JOSEPH CLOSE
2023-06-15DIRECTOR APPOINTED MR ADAM PATRICK SMITH
2023-06-15DIRECTOR APPOINTED PERRY LLOYD SAMUEL LINCH
2023-06-10ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2022-10-19CS01CONFIRMATION STATEMENT MADE ON 11/10/22, WITH NO UPDATES
2022-10-05ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-10-05REGISTERED OFFICE CHANGED ON 05/10/22 FROM Mazars Llp the Pinnacle Midsummer Boulevard Milton Keynes Buckinghamshire MK9 1FF
2022-10-05AD01REGISTERED OFFICE CHANGED ON 05/10/22 FROM Mazars Llp the Pinnacle Midsummer Boulevard Milton Keynes Buckinghamshire MK9 1FF
2022-10-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-04-14AP01DIRECTOR APPOINTED ELENA VASILIEVNA MELNIK
2022-04-14TM01APPOINTMENT TERMINATED, DIRECTOR PETER GALE
2021-10-14CS01CONFIRMATION STATEMENT MADE ON 11/10/21, WITH NO UPDATES
2021-09-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-04-01CH01Director's details changed for Simon John Radford on 2021-04-01
2020-11-13CH01Director's details changed for Simon John Radford on 2020-10-09
2020-10-14CS01CONFIRMATION STATEMENT MADE ON 11/10/20, WITH NO UPDATES
2020-09-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2019-10-28CS01CONFIRMATION STATEMENT MADE ON 11/10/19, WITH NO UPDATES
2019-07-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2018-10-17CS01CONFIRMATION STATEMENT MADE ON 11/10/18, WITH UPDATES
2018-06-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-01-11CH01Director's details changed for Simon John Radford on 2018-01-04
2017-10-31LATEST SOC31/10/17 STATEMENT OF CAPITAL;GBP 2
2017-10-31CS01CONFIRMATION STATEMENT MADE ON 11/10/17, WITH UPDATES
2017-06-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2016-10-24LATEST SOC24/10/16 STATEMENT OF CAPITAL;GBP 2
2016-10-24CS01CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES
2016-06-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2015-10-16LATEST SOC16/10/15 STATEMENT OF CAPITAL;GBP 2
2015-10-16AR0111/10/15 ANNUAL RETURN FULL LIST
2015-09-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2014-10-29LATEST SOC29/10/14 STATEMENT OF CAPITAL;GBP 2
2014-10-29AR0111/10/14 ANNUAL RETURN FULL LIST
2014-08-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2013-11-08LATEST SOC08/11/13 STATEMENT OF CAPITAL;GBP 2
2013-11-08AR0111/10/13 ANNUAL RETURN FULL LIST
2013-08-05CH01Director's details changed for Simon John Radford on 2013-07-23
2013-06-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2012-10-31AR0111/10/12 ANNUAL RETURN FULL LIST
2012-08-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2011-10-25AR0111/10/11 ANNUAL RETURN FULL LIST
2011-10-18CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANCIS JOSEPH CLOSE / 18/10/2011
2011-10-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER GALE / 18/10/2011
2011-04-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/10
2010-11-16TM02APPOINTMENT TERMINATION COMPANY SECRETARY DAVID TOON
2010-10-14AR0111/10/10 ANNUAL RETURN FULL LIST
2010-10-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/09
2010-09-22AA01Previous accounting period extended from 24/12/09 TO 31/12/09
2010-09-01AD01REGISTERED OFFICE CHANGED ON 01/09/10 FROM Mazars Llp Sovereign Court Witan Gate Milton Keynes Buckinghamshire MK9 2HP
2009-10-15AR0111/10/09 FULL LIST
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON JOHN RADFORD / 11/10/2009
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER GALE / 11/10/2009
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANCIS JOSEPH CLOSE / 11/10/2009
2009-08-18287REGISTERED OFFICE CHANGED ON 18/08/2009 FROM MAZARS LLP, SEACOURT TOWER WEST WAY OXFORD OXFORDSHIRE OX2 0JG
2009-08-14288aSECRETARY APPOINTED DAVID MARK TOON
2009-07-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2008-10-21363aRETURN MADE UP TO 11/10/08; FULL LIST OF MEMBERS
2008-10-21288cDIRECTOR'S CHANGE OF PARTICULARS / PETER GALE / 11/10/2008
2008-10-21288cDIRECTOR'S CHANGE OF PARTICULARS / SIMON RADFORD / 11/10/2008
2008-10-21288cDIRECTOR'S CHANGE OF PARTICULARS / FRANCIS CLOSE / 11/10/2008
2008-08-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-08-08288bAPPOINTMENT TERMINATED SECRETARY TEMPLE SECRETARIES LIMITED
2007-10-15363aRETURN MADE UP TO 11/10/07; FULL LIST OF MEMBERS
2007-08-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-02-13288cDIRECTOR'S PARTICULARS CHANGED
2006-10-17363aRETURN MADE UP TO 11/10/06; FULL LIST OF MEMBERS
2006-07-21288cDIRECTOR'S PARTICULARS CHANGED
2006-06-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2005-10-18288bDIRECTOR RESIGNED
2005-10-11287REGISTERED OFFICE CHANGED ON 11/10/05 FROM: MAZARS LLP, SEACOURT TOWER WEST WAY OXFORD OXFORDSHIRE OX2 0JG
2005-10-11363aRETURN MADE UP TO 11/10/05; FULL LIST OF MEMBERS
2005-10-11288bDIRECTOR RESIGNED
2005-09-22287REGISTERED OFFICE CHANGED ON 22/09/05 FROM: MAZARS ST THOMAS HOUSE 6 BECKET STREET OXFORD OX1 1PP
2005-02-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2004-10-25363sRETURN MADE UP TO 11/10/04; FULL LIST OF MEMBERS
2004-07-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-01-28288aNEW SECRETARY APPOINTED
2004-01-28288bSECRETARY RESIGNED
2004-01-26287REGISTERED OFFICE CHANGED ON 26/01/04 FROM: INSIGNIA RICHARD ELLIS LTD BERKELEY SQUARE HOUSE, BERKELEY SQUARE LONDON W1J 6BU
2003-11-20ELRESS369(4) SHT NOTICE MEET 14/10/03
2003-11-20ELRESS80A AUTH TO ALLOT SEC 14/10/03
2003-10-13363sRETURN MADE UP TO 11/10/03; FULL LIST OF MEMBERS
2003-10-07225ACC. REF. DATE EXTENDED FROM 31/10/03 TO 24/12/03
2003-02-11288aNEW DIRECTOR APPOINTED
2003-01-27288aNEW DIRECTOR APPOINTED
2002-12-23288aNEW SECRETARY APPOINTED
2002-12-19MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2002-12-17287REGISTERED OFFICE CHANGED ON 17/12/02 FROM: 10 SNOW HILL LONDON EC1A 2AL
2002-12-17288aNEW DIRECTOR APPOINTED
2002-12-17288bDIRECTOR RESIGNED
2002-12-17288aNEW SECRETARY APPOINTED
2002-12-17288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-12-17288aNEW DIRECTOR APPOINTED
2002-12-13CERTNMCOMPANY NAME CHANGED DE FACTO 1023 LIMITED CERTIFICATE ISSUED ON 13/12/02
2002-10-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to BROADLAND NOMINEES 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 BROADLAND NOMINEES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BROADLAND NOMINEES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31

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 BROADLAND NOMINEES LIMITED

Intangible Assets
Patents
We have not found any records of BROADLAND NOMINEES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BROADLAND NOMINEES LIMITED
Trademarks
We have not found any records of BROADLAND NOMINEES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BROADLAND NOMINEES 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 (99999 - Dormant Company) as BROADLAND NOMINEES LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where BROADLAND NOMINEES 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 BROADLAND NOMINEES 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 BROADLAND NOMINEES 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.