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

LONDON BROKING SERVICES LIMITED

READING, BERKSHIRE, RG1,
Company Registration Number
04571415
Private Limited Company
Dissolved

Dissolved 2016-01-28

Company Overview

About London Broking Services Ltd
LONDON BROKING SERVICES LIMITED was founded on 2002-10-23 and had its registered office in Reading. The company was dissolved on the 2016-01-28 and is no longer trading or active.

Key Data
Company Name
LONDON BROKING SERVICES LIMITED
 
Legal Registered Office
READING
BERKSHIRE
 
Filing Information
Company Number 04571415
Date formed 2002-10-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-12-31
Date Dissolved 2016-01-28
Type of accounts DORMANT
Last Datalog update: 2016-04-28 15:52:00
Primary Source:Companies House
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 LONDON BROKING SERVICES LIMITED

Current Directors
Officer Role Date Appointed
JENNIFER OWENS
Company Secretary 2013-11-25
SCOTT EGAN
Director 2012-04-19
Previous Officers
Officer Role Date Appointed Date Resigned
MARK STEVEN HODGES
Director 2012-09-17 2014-10-17
SAMUEL THOMAS BUDGEN CLARK
Company Secretary 2011-07-22 2013-10-08
TIMOTHY DAVID JOHNSON
Director 2012-03-31 2013-03-14
TIMOTHY DUNCAN PHILLIP
Director 2008-09-30 2012-06-30
IAN WILLIAM JAMES PATRICK
Director 2008-09-30 2012-03-31
ANDREW STEWART HUNTER
Company Secretary 2010-12-03 2011-07-22
DARRYL CLARK
Company Secretary 2009-11-11 2010-12-03
TIMOTHY CHARLES CRATON
Company Secretary 2008-11-20 2010-03-08
JOHN REDDI
Company Secretary 2008-03-31 2010-03-08
MARTYN STEVEN DENNEY
Director 2005-07-12 2008-11-24
MARK DUNCAN WOOD
Director 2007-01-01 2008-11-24
PAUL GREGORY WOOD
Director 2007-01-01 2008-11-24
JULIE KATHRYN HALE
Company Secretary 2002-10-23 2008-03-31
JULIE KATHRYN HALE
Director 2002-10-23 2008-03-31
MICHAEL GEOFFREY COLLINS
Director 2002-10-23 2008-01-24
IAN POLLARD
Director 2003-06-16 2004-06-15
JOHN MEREDITH
Director 2002-10-23 2003-09-09
MICHAEL CHRISTOPHER BRAY
Director 2002-10-23 2003-06-16
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2002-10-23 2002-10-23
COMPANY DIRECTORS LIMITED
Nominated Director 2002-10-23 2002-10-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SCOTT EGAN AGENCY UNDERWRITING LIMITED Director 2012-04-19 CURRENT 1992-11-30 Dissolved 2015-11-24
SCOTT EGAN AUL HOLDINGS LIMITED Director 2012-04-19 CURRENT 2006-05-19 Dissolved 2016-02-02
SCOTT EGAN B.W.A. (INSURANCE SERVICES) LIMITED Director 2012-04-19 CURRENT 2000-02-10 Dissolved 2015-11-24
SCOTT EGAN BAKERS OF CHELTENHAM LIMITED Director 2012-04-19 CURRENT 1999-03-19 Dissolved 2016-03-09
SCOTT EGAN BECKETT EASTWARD LIMITED Director 2012-04-19 CURRENT 1995-02-23 Dissolved 2016-03-09
SCOTT EGAN BRITISH ANNUITIES LTD Director 2012-04-19 CURRENT 2005-04-26 Dissolved 2016-02-02
SCOTT EGAN BRITISH ASSURANCE LIMITED Director 2012-04-19 CURRENT 2005-04-13 Dissolved 2016-02-02
SCOTT EGAN BRITISH BUSINESS LTD Director 2012-04-19 CURRENT 2005-09-09 Dissolved 2016-03-09
SCOTT EGAN BRITISH COMPENSATION LTD. Director 2012-04-19 CURRENT 2005-09-09 Dissolved 2016-02-02
SCOTT EGAN BRITISH GUARANTEE LTD Director 2012-04-19 CURRENT 2005-09-09 Dissolved 2016-02-02
SCOTT EGAN BRITISH HOLDINGS LIMITED Director 2012-04-19 CURRENT 2006-01-17 Dissolved 2016-03-09
SCOTT EGAN BRITISH INSURANCE BROKERS LTD Director 2012-04-19 CURRENT 2005-04-26 Dissolved 2016-02-02
SCOTT EGAN BRITISH INSURANCE LIMITED Director 2012-04-19 CURRENT 1994-12-22 Dissolved 2016-03-09
SCOTT EGAN BRITISH PROTECTION LTD. Director 2012-04-19 CURRENT 2005-04-29 Dissolved 2016-02-02
SCOTT EGAN BRITISH RE LTD Director 2012-04-19 CURRENT 2005-04-13 Dissolved 2016-02-02
SCOTT EGAN BRITISH REASSURANCE LIMITED Director 2012-04-19 CURRENT 2005-04-13 Dissolved 2016-02-02
SCOTT EGAN BRITISH REINSURANCE BROKERS LTD Director 2012-04-19 CURRENT 2005-04-26 Dissolved 2016-02-02
SCOTT EGAN BRITISH REINSURANCE LIMITED Director 2012-04-19 CURRENT 2005-04-13 Dissolved 2016-02-02
SCOTT EGAN BRITISH RISK MANAGEMENT LTD. Director 2012-04-19 CURRENT 2005-04-29 Dissolved 2016-02-02
SCOTT EGAN BRITISH SURVEY LIMITED Director 2012-04-19 CURRENT 2005-04-13 Dissolved 2016-03-09
SCOTT EGAN BRITISH UNDERWRITING LTD Director 2012-04-19 CURRENT 2005-04-29 Dissolved 2016-02-02
SCOTT EGAN BRITISH WARRANTY LTD. Director 2012-04-19 CURRENT 2005-09-09 Dissolved 2016-02-02
SCOTT EGAN HOMECARE UNDERWRITING AGENCY LIMITED Director 2012-04-19 CURRENT 1993-10-20 Dissolved 2015-11-24
SCOTT EGAN INDEMNITY (UK) LIMITED Director 2012-04-19 CURRENT 2001-03-07 Dissolved 2015-11-24
SCOTT EGAN LFE INSURANCE SERVICES LIMITED Director 2012-04-19 CURRENT 2003-01-03 Dissolved 2016-03-09
SCOTT EGAN LINCSURE LIMITED Director 2012-04-19 CURRENT 2004-02-02 Dissolved 2015-11-24
SCOTT EGAN LYON INSURANCE SERVICES LTD. Director 2012-04-19 CURRENT 2004-05-18 Dissolved 2016-01-28
SCOTT EGAN MANNING INSURANCE SERVICES LIMITED Director 2012-04-19 CURRENT 2001-04-05 Dissolved 2015-11-24
SCOTT EGAN MARRS INSURANCE BROKERS LIMITED Director 2012-04-19 CURRENT 1993-01-07 Dissolved 2015-11-24
SCOTT EGAN MOTAQUOTE INSURANCE BROKERS LIMITED Director 2012-04-19 CURRENT 1983-01-21 Dissolved 2016-03-09
SCOTT EGAN NORTHERN UNDERWRITERS LIMITED Director 2012-04-19 CURRENT 1995-10-30 Dissolved 2016-04-18
SCOTT EGAN T F BELL COMPLIANCE LIMITED Director 2012-04-19 CURRENT 2003-12-23 Dissolved 2016-03-09
SCOTT EGAN THE BRITISH GROUP LIMITED Director 2012-04-19 CURRENT 2005-08-01 Dissolved 2016-03-09
SCOTT EGAN TOWERGATE FINCH PROFESSIONAL INDEMNITY LIMITED Director 2012-04-19 CURRENT 2001-04-02 Dissolved 2015-11-24
SCOTT EGAN TOWERGATE IC LIMITED Director 2012-04-19 CURRENT 2003-03-03 Dissolved 2015-11-24
SCOTT EGAN TOWERGATELIFESTYLE UNDERWRITING LIMITED Director 2012-04-19 CURRENT 1997-11-19 Dissolved 2016-01-28
SCOTT EGAN WOODGATE AND PARTNERS LIMITED Director 2012-04-19 CURRENT 1975-11-17 Dissolved 2016-01-28
SCOTT EGAN YOURINSURANCEGROUP (BROKERS) LIMITED Director 2012-04-19 CURRENT 2001-02-20 Dissolved 2016-03-09
SCOTT EGAN A.R.G. GROUP LIMITED Director 2012-04-19 CURRENT 1990-07-05 Dissolved 2016-03-09
SCOTT EGAN A.R.G. HOLDINGS LIMITED Director 2012-04-19 CURRENT 1999-10-26 Dissolved 2016-03-09
SCOTT EGAN ANDREW JAMES KNOX LTD Director 2012-04-19 CURRENT 2003-10-20 Dissolved 2016-03-09
SCOTT EGAN TOWERGATE HOLDINGS I PLC Director 2012-04-19 CURRENT 2010-04-08 Dissolved 2016-09-09
SCOTT EGAN TOWERGATE FINANCE PLC Director 2012-04-19 CURRENT 2010-04-08 Dissolved 2016-07-07
SCOTT EGAN TOWERGATE HOLDINGS II LIMITED Director 2012-04-19 CURRENT 2010-04-08 Dissolved 2016-09-09
SCOTT EGAN TOWERGATE PARTNERSHIP LIMITED Director 2012-04-19 CURRENT 1997-07-18 Dissolved 2016-09-09
SCOTT EGAN TOWERGATE PARTNERSHIPCO LIMITED Director 2012-04-19 CURRENT 2010-12-23 Dissolved 2016-12-12
SCOTT EGAN CCV LIMITED Director 2011-04-19 CURRENT 2000-07-05 Dissolved 2016-03-09

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
2016-01-28GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-10-284.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2015-06-23AD01REGISTERED OFFICE CHANGED ON 23/06/2015 FROM TOWERGATE HOUSE ECLIPSE PARK SITTINGBOURNE ROAD MAIDSTONE KENT ME14 3EN
2015-06-18600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-06-18LRESSPSPECIAL RESOLUTION TO WIND UP
2015-06-184.70DECLARATION OF SOLVENCY
2014-11-06LATEST SOC06/11/14 STATEMENT OF CAPITAL;GBP 330000
2014-11-06AR0123/10/14 FULL LIST
2014-10-24TM01APPOINTMENT TERMINATED, DIRECTOR MARK HODGES
2014-09-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2013-12-02AP03SECRETARY APPOINTED JENNIFER OWENS
2013-11-15LATEST SOC15/11/13 STATEMENT OF CAPITAL;GBP 330000
2013-11-15AR0123/10/13 FULL LIST
2013-10-10TM02APPOINTMENT TERMINATED, SECRETARY SAMUEL CLARK
2013-09-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-04-24TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JOHNSON
2012-11-07TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY PHILLIP
2012-10-26AR0123/10/12 FULL LIST
2012-09-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-09-19AP01DIRECTOR APPOINTED MR MARK STEVEN HODGES
2012-05-21AP01DIRECTOR APPOINTED MR SCOTT EGAN
2012-05-11TM01APPOINTMENT TERMINATED, DIRECTOR IAN PATRICK
2012-05-11AP01DIRECTOR APPOINTED MR TIMOTHY DAVID JOHNSON
2011-11-17AR0123/10/11 FULL LIST
2011-07-27TM02APPOINTMENT TERMINATED, SECRETARY ANDREW HUNTER
2011-07-26AP03SECRETARY APPOINTED MR SAMUEL THOMAS BUDGEN CLARK
2011-07-26TM02APPOINTMENT TERMINATED, SECRETARY ANDREW HUNTER
2011-07-26AP03SECRETARY APPOINTED MR SAMUEL THOMAS BUDGEN CLARK
2011-07-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-04-27MEM/ARTSARTICLES OF ASSOCIATION
2011-02-15RES01ALTER ARTICLES 10/02/2011
2010-12-06AP03SECRETARY APPOINTED MR ANDREW STEWART HUNTER
2010-12-06TM02APPOINTMENT TERMINATED, SECRETARY DARRYL CLARK
2010-11-09AR0123/10/10 FULL LIST
2010-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY DUNCAN PHILLIP / 23/10/2010
2010-07-28AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN WILLIAM JAMES PATRICK / 10/11/2009
2010-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY DUNCAN PHILLIP / 10/11/2009
2010-03-08TM02APPOINTMENT TERMINATED, SECRETARY JOHN REDDI
2010-03-08TM02APPOINTMENT TERMINATED, SECRETARY TIMOTHY CRATON
2009-11-12AP03SECRETARY APPOINTED MR DARRYL CLARK
2009-11-11AR0123/10/09 FULL LIST
2009-10-01AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-28AAFULL ACCOUNTS MADE UP TO 30/04/08
2009-01-07287REGISTERED OFFICE CHANGED ON 07/01/2009 FROM TOWERGATE HOUSE 2 COUNTY GATE STACEYS STREET MAIDSTONE KENT ME14 1ST UNITED KINGDOM
2008-12-18225CURRSHO FROM 30/04/2009 TO 31/12/2008
2008-11-25287REGISTERED OFFICE CHANGED ON 25/11/2008 FROM MOWBRAY HOUSE MOWBRAY SQUARE HARROGATE NORTH YORKSHIRE HG1 5AU
2008-11-24288bAPPOINTMENT TERMINATED DIRECTOR MARTYN DENNEY
2008-11-24288bAPPOINTMENT TERMINATED DIRECTOR PAUL WOOD
2008-11-24288bAPPOINTMENT TERMINATED DIRECTOR MARK WOOD
2008-11-20288aSECRETARY APPOINTED MR TIMOTHY CHARLES CRATON
2008-11-03363aRETURN MADE UP TO 23/10/08; FULL LIST OF MEMBERS
2008-10-03288aDIRECTOR APPOINTED IAN WILLIAM JAMES PATRICK
2008-10-03288aDIRECTOR APPOINTED TIMOTHY DUNCAN PHILLIP
2008-06-23287REGISTERED OFFICE CHANGED ON 23/06/2008 FROM 2 COUNTY GATE STACEYS STREET MAIDSTONE KENT ME14 1ST
2008-05-06287REGISTERED OFFICE CHANGED ON 06/05/2008 FROM MOWBRAY HOUSE MOWBRAY SQUARE HARROGATE NORTH YORKSHIRE HG1 5AU
2008-05-02288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY JULIE HALE
2008-04-17288aSECRETARY APPOINTED JOHN REDDI
2008-02-05288bDIRECTOR RESIGNED
2008-01-08AAFULL ACCOUNTS MADE UP TO 30/04/07
2007-11-14363aRETURN MADE UP TO 23/10/07; FULL LIST OF MEMBERS
2007-11-14288cDIRECTOR'S PARTICULARS CHANGED
2007-01-20288aNEW DIRECTOR APPOINTED
2007-01-20288aNEW DIRECTOR APPOINTED
2006-11-29AAFULL ACCOUNTS MADE UP TO 30/04/06
2006-11-17363aRETURN MADE UP TO 23/10/06; FULL LIST OF MEMBERS
2005-11-16AAFULL ACCOUNTS MADE UP TO 30/04/05
2005-10-24363aRETURN MADE UP TO 23/10/05; FULL LIST OF MEMBERS
2005-07-30288aNEW DIRECTOR APPOINTED
2005-01-05123NC INC ALREADY ADJUSTED 17/11/04
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 LONDON BROKING SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2015-06-16
Fines / Sanctions
No fines or sanctions have been issued against LONDON BROKING SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
LONDON BROKING SERVICES 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

Intangible Assets
Patents
We have not found any records of LONDON BROKING SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LONDON BROKING SERVICES LIMITED
Trademarks
We have not found any records of LONDON BROKING SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LONDON BROKING SERVICES 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 LONDON BROKING SERVICES 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 LONDON BROKING SERVICES 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.
Legal Notices/Action
Initiating party Event Type
Defending partyLONDON BROKING SERVICES LIMITEDEvent Date2015-08-17
Notice is hereby given that final meetings of the members of the above named Companies will be held at the offices of Wilkins Kennedy LLP, 92 London Street, Reading, Berkshire, RG1 4SJ on 21 October 2015 at 10.30 am. The meetings are called pursuant to Section 94 of the Insolvency Act 1986 for the purpose of receiving an account showing the manner in which the windings-up of the Companies have been conducted and the property of the Companies disposed of, and to receive any explanation that may be considered necessary. Any member entitled to attend and vote at the meetings is entitled to appoint a proxy to attend and vote instead of him. A proxy need not be a member of the company. The following resolution will be considered at the meeting: That the Joint Liquidators receive their release. Proxies to be used at the meeting, must be returned to the offices of Wilkins Kennedy LLP, 92 London Street, Reading, Berkshire, RG1 4SJ no later than 12.00 noon on the working day immediately before the meeting. Date of Appointment: 8 June 2015 Office Holder details: David William Tann, (IP No. 008101) and Matthew John Waghorn, (IP No. 009432) both of Wilkins Kennedy LLP, 92 London Street, Reading, Berkshire, RG1 4SJ For further details contact: Tel: 0118 951 2131
 
Initiating party Event TypeResolutions for Winding-up
Defending partyLONDON BROKING SERVICES LIMITEDEvent Date2015-06-08
Principal Trading Address: (All of) Towergate House Eclipse Park, Sittingbourne Road, Maidstone, Kent, ME14 3EN At a general meeting of the members of the above named Companies, duly convened and held at 77 Leadenhall Street, London, EC3A 3DE, on 08 June 2015 , the following resolutions were duly passed as a special and ordinary resolution, respectively: That the Companies be wound up voluntarily and that David William Tann , (IP No. 008101) and Matthew John Waghorn , (IP No. 009432) both of Wilkins Kennedy LLP, 92 London Street, Reading, Berkshire, RG1 4SJ be and are hereby appointed Joint Liquidators for the purpose of the voluntary windings up and that they may act jointly and severally. For further details contact: Jodie Gilbert, Email: jodie.gilbert@wilkinskennedy.com Tel: 01189 512131
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LONDON BROKING SERVICES 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 LONDON BROKING SERVICES 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.
    Other companies at postcode RG1