Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MARKET FORCE INFORMATION (EUROPE) LIMITED
Company Information for

MARKET FORCE INFORMATION (EUROPE) LIMITED

Birchin Court 5th Floor, 19-25 Birchin Lane, London, EC3V 9DU,
Company Registration Number
04709509
Private Limited Company
Active

Company Overview

About Market Force Information (europe) Ltd
MARKET FORCE INFORMATION (EUROPE) LIMITED was founded on 2003-03-24 and has its registered office in London. The organisation's status is listed as "Active". Market Force Information (europe) Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
MARKET FORCE INFORMATION (EUROPE) LIMITED
 
Legal Registered Office
Birchin Court 5th Floor
19-25 Birchin Lane
London
EC3V 9DU
Other companies in EC4A
 
Previous Names
RETAIL EYES (UK) LIMITED15/02/2012
Filing Information
Company Number 04709509
Company ID Number 04709509
Date formed 2003-03-24
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-12-31
Account next due 2025-09-30
Latest return 2024-03-24
Return next due 2025-04-07
Type of accounts SMALL
VAT Number /Sales tax ID GB818332140  
Last Datalog update: 2025-02-11 18:55:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MARKET FORCE INFORMATION (EUROPE) 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 MARKET FORCE INFORMATION (EUROPE) LIMITED

Current Directors
Officer Role Date Appointed
EMW SECRETARIES LIMITED
Company Secretary 2015-09-28
MATT NYDELL
Director 2014-07-08
RAYMOND DOUGLAS WALSH
Director 2014-07-08
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL JAMES WARD
Director 2015-06-16 2016-03-13
CH REGISTRARS LIMITED
Company Secretary 2011-09-09 2015-09-28
DUNCAN JAMES MCPHERSON
Director 2013-10-03 2014-09-30
TIMOTHY JAMES OGLE
Director 2011-09-09 2014-07-09
KARL MAIER
Director 2011-09-09 2014-07-08
TODD SIEGLER
Director 2011-09-09 2014-07-08
DUNCAN JAMES MCPHERSON
Company Secretary 2006-11-28 2011-09-09
SUSAN ANNE DAY
Director 2003-03-27 2011-09-09
DUNCAN JAMES MCPHERSON
Director 2006-11-08 2011-09-09
AD VALOREM COMPANY SECRETARIAL LIMITED
Company Secretary 2004-03-23 2006-11-28
GEOFFREY KENNETH HUTCHINSON
Company Secretary 2003-03-27 2004-03-23
GEOFFREY KENNETH HUTCHINSON
Director 2003-03-27 2004-01-26
WATERLOW SECRETARIES LIMITED
Nominated Secretary 2003-03-24 2003-03-27
WATERLOW NOMINEES LIMITED
Nominated Director 2003-03-24 2003-03-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EMW SECRETARIES LIMITED ADCORE PLD LIMITED Company Secretary 2018-05-14 CURRENT 2018-04-26 Active - Proposal to Strike off
EMW SECRETARIES LIMITED PERSEUS LAND AND DEVELOPMENTS LIMITED Company Secretary 2018-05-14 CURRENT 2018-04-28 Active
EMW SECRETARIES LIMITED SEEBECK 156 LIMITED Company Secretary 2018-03-16 CURRENT 2018-03-16 Active
EMW SECRETARIES LIMITED RATTLE TECHNOLOGY LIMITED Company Secretary 2018-01-01 CURRENT 2015-07-07 Active - Proposal to Strike off
EMW SECRETARIES LIMITED DOVECOTE PLACE MANAGEMENT COMPANY LIMITED Company Secretary 2017-11-28 CURRENT 2017-11-28 Active
EMW SECRETARIES LIMITED STOWAWAY SERVICES LIMITED Company Secretary 2017-11-17 CURRENT 2016-09-08 Active
EMW SECRETARIES LIMITED DELVE SERVICES LIMITED Company Secretary 2017-10-31 CURRENT 2015-11-27 Active
EMW SECRETARIES LIMITED MEMORIA - BARNBY MOOR MEMORIAL PARK LTD Company Secretary 2017-10-05 CURRENT 2017-10-05 Active
EMW SECRETARIES LIMITED BARWOOD PROPERTY 2017 COINVEST 1 GENERAL PARTNER LIMITED Company Secretary 2017-09-15 CURRENT 2017-09-15 Active
EMW SECRETARIES LIMITED SBP DORMANT 1 LIMITED Company Secretary 2017-06-30 CURRENT 2017-06-30 Active - Proposal to Strike off
EMW SECRETARIES LIMITED TNH ENTERPRISES LIMITED Company Secretary 2017-06-07 CURRENT 2011-05-17 Active
EMW SECRETARIES LIMITED GATO & CO LTD Company Secretary 2017-06-01 CURRENT 2016-03-21 Active - Proposal to Strike off
EMW SECRETARIES LIMITED DATA SOLVER LIMITED Company Secretary 2017-05-18 CURRENT 2016-08-23 Liquidation
EMW SECRETARIES LIMITED ALG COGNITA LIMITED Company Secretary 2017-05-12 CURRENT 2008-12-01 Active
EMW SECRETARIES LIMITED EDUCATIONAL ACTIVITY LIMITED Company Secretary 2017-05-12 CURRENT 2011-11-30 Liquidation
EMW SECRETARIES LIMITED EDUCATIONAL ACTIVITY GROUP LIMITED Company Secretary 2017-05-12 CURRENT 2011-11-29 Liquidation
EMW SECRETARIES LIMITED ASPLEY PUB COMPANY LIMITED Company Secretary 2017-03-31 CURRENT 2015-09-09 Liquidation
EMW SECRETARIES LIMITED HERON MARINE SERVICES LIMITED Company Secretary 2017-03-31 CURRENT 2016-11-18 Active
EMW SECRETARIES LIMITED MEMORIA - FLINTSHIRE MEMORIAL PARK LTD Company Secretary 2017-03-29 CURRENT 2017-03-29 Active
EMW SECRETARIES LIMITED BARWOOD CAPITAL (CPF2017) LIMITED Company Secretary 2017-03-28 CURRENT 2017-03-28 Active
EMW SECRETARIES LIMITED HARTLEY BOTANIC LIMITED Company Secretary 2017-03-01 CURRENT 1995-05-09 Active
EMW SECRETARIES LIMITED GREAT BRITISH BOTANICAL LIMITED Company Secretary 2017-03-01 CURRENT 2016-04-21 Active
EMW SECRETARIES LIMITED CUBIC SERVICES LIMITED Company Secretary 2017-02-16 CURRENT 2015-11-27 Active
EMW SECRETARIES LIMITED BARWOOD GENERAL PARTNER 2017 (NOMINEE) LIMITED Company Secretary 2017-02-01 CURRENT 2017-02-01 Active
EMW SECRETARIES LIMITED BCCIM UKRI GENERAL PARTNER LIMITED Company Secretary 2017-01-31 CURRENT 2017-01-31 Active
EMW SECRETARIES LIMITED MEMORIA - AMBER VALLEY MEMORIAL PARK LTD Company Secretary 2016-12-15 CURRENT 2013-10-25 Active
EMW SECRETARIES LIMITED RAVENSCROFT REAL ESTATE LIMITED Company Secretary 2016-11-03 CURRENT 2016-11-03 Dissolved 2018-02-20
EMW SECRETARIES LIMITED BBEWD LTD Company Secretary 2016-07-01 CURRENT 2016-06-06 Active - Proposal to Strike off
EMW SECRETARIES LIMITED MEMORIA - NORTH HERTS MEMORIAL PARK LTD Company Secretary 2016-06-09 CURRENT 2016-01-08 Active
EMW SECRETARIES LIMITED MERKUR TECHNICAL SUPPORT UK LIMITED Company Secretary 2016-05-11 CURRENT 2016-04-20 Liquidation
EMW SECRETARIES LIMITED BRAVO SERVICES LIMITED Company Secretary 2016-03-21 CURRENT 2015-04-17 Active
EMW SECRETARIES LIMITED ALBOX SERVICES LIMITED Company Secretary 2016-03-12 CURRENT 2015-04-17 Active
EMW SECRETARIES LIMITED RIVERSIDE CAPITAL FUND MANAGERS LIMITED Company Secretary 2016-02-11 CURRENT 2015-01-28 Active
EMW SECRETARIES LIMITED B.O.G TRUSTEE LIMITED Company Secretary 2015-12-08 CURRENT 2015-12-08 Active
EMW SECRETARIES LIMITED SEEBECK 136 LIMITED Company Secretary 2015-11-27 CURRENT 2015-11-27 Active
EMW SECRETARIES LIMITED EXPANDLY LIMITED Company Secretary 2015-10-28 CURRENT 2013-05-20 Liquidation
EMW SECRETARIES LIMITED GROWTHDECK LIMITED Company Secretary 2015-09-30 CURRENT 2015-09-30 In Administration
EMW SECRETARIES LIMITED MARKET FORCE ACQUISITION SUB LIMITED Company Secretary 2015-09-28 CURRENT 2011-09-05 Active
EMW SECRETARIES LIMITED BARWOOD CAPITAL (NOMINEE) LIMITED Company Secretary 2015-08-21 CURRENT 2015-08-21 Dissolved 2017-10-10
EMW SECRETARIES LIMITED COGNITA PIK BONDCO PLC Company Secretary 2015-07-23 CURRENT 2015-07-23 Dissolved 2017-04-18
EMW SECRETARIES LIMITED MADALA LIMITED Company Secretary 2015-07-07 CURRENT 2015-07-07 Active
EMW SECRETARIES LIMITED COGNITA BONDCO PARENT LIMITED Company Secretary 2015-07-03 CURRENT 2015-07-03 Active
EMW SECRETARIES LIMITED COGNITA FINANCING PLC Company Secretary 2015-07-03 CURRENT 2015-07-03 Active
EMW SECRETARIES LIMITED COGNITA MIDCO LIMITED Company Secretary 2015-07-03 CURRENT 2015-07-03 Active
EMW SECRETARIES LIMITED DOLPHIN GAMING LIMITED Company Secretary 2015-05-20 CURRENT 1944-04-21 Active
EMW SECRETARIES LIMITED LRI GROUP LIMITED Company Secretary 2015-04-15 CURRENT 2015-03-31 Liquidation
EMW SECRETARIES LIMITED LRI EDUCATION LIMITED Company Secretary 2015-04-10 CURRENT 2011-12-08 Liquidation
EMW SECRETARIES LIMITED MEMORIA - DENBIGHSHIRE MEMORIAL PARK LTD Company Secretary 2015-03-27 CURRENT 2015-01-30 Active
EMW SECRETARIES LIMITED SALUS SERVICES LIMITED Company Secretary 2015-03-27 CURRENT 2014-12-12 Liquidation
EMW SECRETARIES LIMITED EPIC PUB COMPANY LIMITED Company Secretary 2015-03-25 CURRENT 2014-07-31 Liquidation
EMW SECRETARIES LIMITED BARWOOD CAPITAL (CPF2015) LIMITED Company Secretary 2015-03-25 CURRENT 2015-03-25 Active - Proposal to Strike off
EMW SECRETARIES LIMITED BARWOOD GENERAL PARTNER 2015 (NOMINEE) LIMITED Company Secretary 2015-03-25 CURRENT 2015-03-25 Active - Proposal to Strike off
EMW SECRETARIES LIMITED BARWOOD GENERAL PARTNER 2015 LIMITED Company Secretary 2015-03-02 CURRENT 2015-03-02 Active - Proposal to Strike off
EMW SECRETARIES LIMITED MERIDIAN POINT HOTEL LIMITED Company Secretary 2014-12-23 CURRENT 2002-06-07 Liquidation
EMW SECRETARIES LIMITED MEMORIA - WAVENEY MEMORIAL PARK LTD Company Secretary 2014-12-12 CURRENT 2014-09-18 Active
EMW SECRETARIES LIMITED BIS HENDERSON TRAINING LIMITED Company Secretary 2014-09-19 CURRENT 2014-09-19 Active - Proposal to Strike off
EMW SECRETARIES LIMITED BIS HENDERSON ACADEMY LIMITED Company Secretary 2014-09-11 CURRENT 2014-09-11 Active - Proposal to Strike off
EMW SECRETARIES LIMITED RADIUS EQUITY LIMITED Company Secretary 2014-07-04 CURRENT 2014-07-04 Liquidation
EMW SECRETARIES LIMITED BAP HOLDINGS LIMITED Company Secretary 2014-06-09 CURRENT 2007-08-02 Active - Proposal to Strike off
EMW SECRETARIES LIMITED BURGESS ARCHITECTURAL PRODUCTS LIMITED Company Secretary 2014-06-09 CURRENT 1973-08-15 Active - Proposal to Strike off
EMW SECRETARIES LIMITED BURGESS CEP LIMITED Company Secretary 2014-05-23 CURRENT 2014-05-23 Active - Proposal to Strike off
EMW SECRETARIES LIMITED SPLASH WORLDWIDE CONTENT LIMITED Company Secretary 2014-05-15 CURRENT 2014-05-15 Active - Proposal to Strike off
EMW SECRETARIES LIMITED MEMORIA - SOUTH LEICESTER MEMORIAL PARK LTD Company Secretary 2014-04-30 CURRENT 2014-04-02 Active
EMW SECRETARIES LIMITED CLARITY DIAMONDS LIMITED Company Secretary 2014-03-25 CURRENT 2014-02-13 Liquidation
EMW SECRETARIES LIMITED MERKUR TECHNICAL SUPPORT LIMITED Company Secretary 2014-03-16 CURRENT 2006-03-16 Active
EMW SECRETARIES LIMITED MERCHANT PROPERTIES TWO NOMINEE 2 LIMITED Company Secretary 2014-02-03 CURRENT 2008-01-07 Dissolved 2015-05-26
EMW SECRETARIES LIMITED MERCHANT PROPERTIES TWO NOMINEE 1 LIMITED Company Secretary 2014-02-03 CURRENT 2008-01-07 Dissolved 2015-05-26
EMW SECRETARIES LIMITED MERCHANT PROPERTIES GENERAL PARTNER LIMITED Company Secretary 2014-02-03 CURRENT 2006-11-15 Active - Proposal to Strike off
EMW SECRETARIES LIMITED MERCHANT PROPERTIES NOMINEES LIMITED Company Secretary 2014-02-03 CURRENT 2006-11-15 Active - Proposal to Strike off
EMW SECRETARIES LIMITED CEP REALITY LIMITED Company Secretary 2013-12-17 CURRENT 2000-12-29 Active - Proposal to Strike off
EMW SECRETARIES LIMITED CEP SOLUTIONS LIMITED Company Secretary 2013-12-17 CURRENT 2004-08-02 Active - Proposal to Strike off
EMW SECRETARIES LIMITED XERXES MANAGEMENT SERVICES LIMITED Company Secretary 2013-12-17 CURRENT 1996-06-25 Active - Proposal to Strike off
EMW SECRETARIES LIMITED CEP CEILINGS LIMITED Company Secretary 2013-12-17 CURRENT 1996-08-30 Active - Proposal to Strike off
EMW SECRETARIES LIMITED CEP CLADDINGS LIMITED Company Secretary 2013-12-17 CURRENT 2001-04-20 Active - Proposal to Strike off
EMW SECRETARIES LIMITED PETRARCH CLADDINGS LIMITED Company Secretary 2013-12-17 CURRENT 1933-12-02 Active - Proposal to Strike off
EMW SECRETARIES LIMITED CEP ARCHITECTURAL FACADES LIMITED Company Secretary 2013-12-17 CURRENT 1996-08-30 Active
EMW SECRETARIES LIMITED CEP ARCHITECTURAL PANELS LIMITED Company Secretary 2013-12-17 CURRENT 2001-04-20 Active - Proposal to Strike off
EMW SECRETARIES LIMITED EBURY PARTNERS FINANCE LTD Company Secretary 2013-12-16 CURRENT 2013-12-16 Active
EMW SECRETARIES LIMITED OMNIS EXTERIORS LIMITED Company Secretary 2013-12-05 CURRENT 2013-12-05 Active - Proposal to Strike off
EMW SECRETARIES LIMITED CEP BUILDING PRODUCTS LIMITED Company Secretary 2013-12-05 CURRENT 2013-12-05 Active - Proposal to Strike off
EMW SECRETARIES LIMITED AUTOGRAPH HOMES LIMITED Company Secretary 2013-10-30 CURRENT 2013-10-30 Dissolved 2016-04-19
EMW SECRETARIES LIMITED CHARLES NOVACROFT DIRECT LIMITED Company Secretary 2013-09-30 CURRENT 1998-07-21 Active
EMW SECRETARIES LIMITED CHANCERY INVESTMENT PARTNERS LIMITED Company Secretary 2013-09-11 CURRENT 2013-09-11 Active - Proposal to Strike off
EMW SECRETARIES LIMITED SPLASH WORLDWIDE LIMITED Company Secretary 2013-08-01 CURRENT 2004-05-19 Active
EMW SECRETARIES LIMITED SPECIALIST LOCUM NETWORK LIMITED Company Secretary 2013-05-24 CURRENT 2013-05-24 Active
EMW SECRETARIES LIMITED OMNIS INDUSTRIES LTD Company Secretary 2013-05-07 CURRENT 2013-05-07 Active - Proposal to Strike off
EMW SECRETARIES LIMITED SEEBECK 92 LIMITED Company Secretary 2013-02-01 CURRENT 2013-02-01 Dissolved 2015-05-19
EMW SECRETARIES LIMITED KIRKLEATHAM MEMORIAL LIMITED Company Secretary 2012-11-20 CURRENT 2012-11-20 Active
EMW SECRETARIES LIMITED VISKU CONSULTING LIMITED Company Secretary 2012-10-19 CURRENT 2012-10-19 Active
EMW SECRETARIES LIMITED SEEBECK 86 LIMITED Company Secretary 2012-10-17 CURRENT 2012-10-17 Dissolved 2015-06-02
EMW SECRETARIES LIMITED AFFARI SOLUTIONS LIMITED Company Secretary 2012-10-16 CURRENT 2012-10-16 Dissolved 2014-06-03
EMW SECRETARIES LIMITED BARWOOD CAPITAL (NOMINEE) LIMITED Company Secretary 2012-10-09 CURRENT 2012-10-09 Active - Proposal to Strike off
EMW SECRETARIES LIMITED BARWOOD CAPITAL (CPF2012) LIMITED Company Secretary 2012-10-05 CURRENT 2012-10-05 Active
EMW SECRETARIES LIMITED BARWOOD GENERAL PARTNER 2012 LIMITED Company Secretary 2012-10-01 CURRENT 2012-10-01 Active - Proposal to Strike off
EMW SECRETARIES LIMITED RIVERSIDE CAPITAL GENERAL PARTNER LIMITED Company Secretary 2012-09-07 CURRENT 2012-09-07 Dissolved 2016-12-20
EMW SECRETARIES LIMITED NORWICH (NSD) LIMITED Company Secretary 2012-09-03 CURRENT 2012-09-03 Dissolved 2016-02-10
EMW SECRETARIES LIMITED SBP DORMANT 5 LIMITED Company Secretary 2012-08-30 CURRENT 2012-08-30 Active - Proposal to Strike off
EMW SECRETARIES LIMITED SBP DORMANT 4 LIMITED Company Secretary 2012-08-30 CURRENT 2012-08-30 Active - Proposal to Strike off
EMW SECRETARIES LIMITED XERXES EQUITY LIMITED Company Secretary 2012-08-16 CURRENT 2011-11-18 Liquidation
EMW SECRETARIES LIMITED SYSTEM BUILDING PRODUCTS LIMITED Company Secretary 2012-08-13 CURRENT 2012-08-13 Active
EMW SECRETARIES LIMITED SBP DORMANT 3 LIMITED Company Secretary 2012-08-09 CURRENT 2012-08-09 Active - Proposal to Strike off
EMW SECRETARIES LIMITED LIPCO ENGINEERING (NORTHERN) LIMITED Company Secretary 2012-07-27 CURRENT 1943-07-24 Liquidation
EMW SECRETARIES LIMITED COGNITA UK BRAZIL HOLDINGS LIMITED Company Secretary 2012-06-12 CURRENT 2012-06-12 Active
EMW SECRETARIES LIMITED BEACON BINGO ONLINE LIMITED Company Secretary 2012-04-30 CURRENT 2012-02-17 Dissolved 2015-03-04
EMW SECRETARIES LIMITED NOVUS LENDING LIMITED Company Secretary 2012-04-17 CURRENT 2012-04-17 Active
EMW SECRETARIES LIMITED BARWOOD CAPITAL HOLDINGS LIMITED Company Secretary 2012-02-20 CURRENT 2012-02-20 Active
EMW SECRETARIES LIMITED SUTTON (NSD) LIMITED Company Secretary 2011-11-11 CURRENT 2011-11-11 Dissolved 2016-02-20
EMW SECRETARIES LIMITED GUILDFORD (NSD) LIMITED Company Secretary 2011-11-11 CURRENT 2011-11-11 Dissolved 2016-02-10
EMW SECRETARIES LIMITED HIGH WYCOMBE (NSD) LIMITED Company Secretary 2011-11-10 CURRENT 2011-11-10 Dissolved 2016-02-10
EMW SECRETARIES LIMITED VISKU SOLUTIONS LIMITED Company Secretary 2011-07-28 CURRENT 2011-07-28 Active
EMW SECRETARIES LIMITED HOTBED CAMBERLEY PI LIMITED Company Secretary 2011-06-08 CURRENT 2011-06-08 Liquidation
EMW SECRETARIES LIMITED WE ARE: DANCE LIMITED Company Secretary 2011-04-27 CURRENT 2011-04-27 Dissolved 2016-02-10
EMW SECRETARIES LIMITED ABG PROJECTS & SERVICES LIMITED Company Secretary 2011-04-15 CURRENT 2003-10-21 Active
EMW SECRETARIES LIMITED CST UK LIMITED Company Secretary 2011-03-29 CURRENT 2008-02-13 Liquidation
EMW SECRETARIES LIMITED FUTURE CONSIDERATIONS LIMITED Company Secretary 2011-03-28 CURRENT 2002-10-01 Active
EMW SECRETARIES LIMITED FUTURE CONSIDERATIONS GROUP LIMITED Company Secretary 2011-03-28 CURRENT 2008-02-18 Active
EMW SECRETARIES LIMITED CLASSIC LEISURE (NORTHERN) LIMITED Company Secretary 2011-03-04 CURRENT 1991-02-08 Active
EMW SECRETARIES LIMITED CASHINO GAMING (E&J) LIMITED Company Secretary 2011-03-04 CURRENT 1987-07-16 Active
EMW SECRETARIES LIMITED MERKUR SLOTS UK LIMITED Company Secretary 2011-03-04 CURRENT 1972-01-14 Active
EMW SECRETARIES LIMITED B & S DEVELOPMENTS LIMITED Company Secretary 2011-02-09 CURRENT 2011-02-09 Active
EMW SECRETARIES LIMITED MEDOS LEISURE GROUP LIMITED Company Secretary 2011-02-04 CURRENT 2009-11-28 Dissolved 2015-03-10
EMW SECRETARIES LIMITED LAKESIDE EIS 2 LIMITED Company Secretary 2011-02-04 CURRENT 2009-04-01 Dissolved 2016-02-10
EMW SECRETARIES LIMITED HOTBED TONBRIDGE (GENERAL PARTNER) NOMINEE LIMITED Company Secretary 2011-01-27 CURRENT 2011-01-27 Dissolved 2016-09-20
EMW SECRETARIES LIMITED HOTBED TONBRIDGE (GENERAL PARTNER) LIMITED Company Secretary 2011-01-26 CURRENT 2011-01-26 Dissolved 2016-09-20
EMW SECRETARIES LIMITED ABCT (REALISATIONS 2013) LIMITED Company Secretary 2010-11-26 CURRENT 2010-02-19 Dissolved 2015-02-12
EMW SECRETARIES LIMITED ATMOSPHERE BARS AND CLUBS LIMITED Company Secretary 2010-11-09 CURRENT 2010-02-19 Dissolved 2017-04-25
EMW SECRETARIES LIMITED LEPHIN WIND FARM LIMITED Company Secretary 2010-11-01 CURRENT 2010-06-29 Dissolved 2017-03-28
EMW SECRETARIES LIMITED BURCOTE WIND 7 LIMITED Company Secretary 2010-11-01 CURRENT 2010-06-29 Dissolved 2017-03-28
EMW SECRETARIES LIMITED RIVERSIDE CAPITAL INVESTMENTS LIMITED Company Secretary 2010-10-28 CURRENT 2010-10-28 Active
EMW SECRETARIES LIMITED HOTBED STRATFORD (GENERAL PARTNER) LIMITED Company Secretary 2010-10-22 CURRENT 2010-10-22 Dissolved 2016-04-26
EMW SECRETARIES LIMITED HOTBED STRATFORD (GENERAL PARTNER) NOMINEE LIMITED Company Secretary 2010-10-22 CURRENT 2010-10-22 Dissolved 2016-04-26
EMW SECRETARIES LIMITED UNITED LEISURE LIMITED Company Secretary 2010-10-08 CURRENT 1970-02-04 Active
EMW SECRETARIES LIMITED VIEWTONE TRADING GROUP LIMITED Company Secretary 2010-10-06 CURRENT 2010-10-06 Active
EMW SECRETARIES LIMITED EMW LEGAL SERVICES LIMITED Company Secretary 2010-08-20 CURRENT 2010-08-20 Dissolved 2016-06-11
EMW SECRETARIES LIMITED RIVERSIDE CAPITAL GROUP LIMITED Company Secretary 2010-07-28 CURRENT 2010-07-28 Active
EMW SECRETARIES LIMITED COGNITA UK MEXICO HOLDINGS LIMITED Company Secretary 2010-07-21 CURRENT 2010-07-21 Active
EMW SECRETARIES LIMITED ABCEC (REALISATIONS 2013) LIMITED Company Secretary 2010-06-22 CURRENT 2010-06-22 Dissolved 2014-07-22
EMW SECRETARIES LIMITED ABCES (REALISATIONS 2013) LIMITED Company Secretary 2010-06-22 CURRENT 2010-06-22 Dissolved 2014-07-22
EMW SECRETARIES LIMITED ABCK (REALISATIONS 2013) LIMITED Company Secretary 2010-06-22 CURRENT 2010-06-22 Dissolved 2014-08-16
EMW SECRETARIES LIMITED ABCL (REALISATIONS 2013) LIMITED Company Secretary 2010-06-22 CURRENT 2010-06-22 Dissolved 2014-08-16
EMW SECRETARIES LIMITED ABCWM (REALISATIONS 2013) LIMITED Company Secretary 2010-06-22 CURRENT 2010-06-22 Dissolved 2014-09-09
EMW SECRETARIES LIMITED BASINGSTOKE (NSD) LIMITED Company Secretary 2010-05-26 CURRENT 2010-05-26 Dissolved 2016-02-12
EMW SECRETARIES LIMITED RIVA GAMING GROUP LIMITED Company Secretary 2010-05-18 CURRENT 2006-02-21 Dissolved 2015-03-03
EMW SECRETARIES LIMITED THOMAS HOLDINGS LIMITED Company Secretary 2010-05-18 CURRENT 1994-03-14 Active
EMW SECRETARIES LIMITED MERKUR BINGO AND CASINO ENTERTAINMENT UK LIMITED Company Secretary 2010-05-18 CURRENT 1987-01-30 Active
EMW SECRETARIES LIMITED MAYFAIR ACQUISITIONCO LIMITED Company Secretary 2010-05-18 CURRENT 2006-02-21 Liquidation
EMW SECRETARIES LIMITED WHEATLEY SOFTWARE SOLUTIONS LIMITED Company Secretary 2010-02-26 CURRENT 1997-07-25 Active
EMW SECRETARIES LIMITED FGK CLINICAL RESEARCH LIMITED Company Secretary 2009-12-17 CURRENT 2009-12-17 Active
EMW SECRETARIES LIMITED HOTBED GENERAL PARTNER (GROUND RENTS) LIMITED Company Secretary 2009-11-20 CURRENT 2009-09-24 Dissolved 2015-05-12
EMW SECRETARIES LIMITED BD (SILVERSTONE) LTD Company Secretary 2007-09-19 CURRENT 2007-08-28 Dissolved 2015-04-07
EMW SECRETARIES LIMITED ST CLEMENTS HOUSE (NOMINEE 1) LIMITED Company Secretary 2007-06-15 CURRENT 2007-06-14 Dissolved 2017-05-23
EMW SECRETARIES LIMITED ST CLEMENTS HOUSE (NOMINEE 2) LIMITED Company Secretary 2007-06-15 CURRENT 2007-06-14 Dissolved 2017-05-23
EMW SECRETARIES LIMITED BARWOOD DEVELOPMENTS (CHEPSTOW) LIMITED Company Secretary 2007-03-05 CURRENT 2007-03-05 Dissolved 2014-11-14
EMW SECRETARIES LIMITED BARWOOD DEVELOPMENTS (EUROPE) LIMITED Company Secretary 2006-09-04 CURRENT 2003-01-14 Dissolved 2015-08-21
EMW SECRETARIES LIMITED BARWOOD LAND (HAYES) LIMITED Company Secretary 2006-09-04 CURRENT 2003-01-06 Dissolved 2016-04-26
EMW SECRETARIES LIMITED BARWOOD LAND LIMITED Company Secretary 2006-09-04 CURRENT 2003-01-14 Dissolved 2017-09-19
EMW SECRETARIES LIMITED BARWOOD LAND (CHELTENHAM) LIMITED Company Secretary 2006-09-04 CURRENT 2003-01-06 Active - Proposal to Strike off
EMW SECRETARIES LIMITED MARCELLO HOUSE (GP2) LIMITED Company Secretary 2006-07-11 CURRENT 2006-07-11 Dissolved 2014-01-07
EMW SECRETARIES LIMITED MARCELLO HOUSE (GP1) LIMITED Company Secretary 2006-07-11 CURRENT 2006-07-11 Dissolved 2014-01-07
EMW SECRETARIES LIMITED DAYLAY FOODS LIMITED Company Secretary 2006-05-23 CURRENT 1999-06-18 Dissolved 2015-01-20
EMW SECRETARIES LIMITED GOLDENLAY LIMITED Company Secretary 2006-05-23 CURRENT 1991-04-05 Dissolved 2014-11-18
EMW SECRETARIES LIMITED DELL FOODS (CHILLED PRODUCTS) LTD Company Secretary 2006-05-23 CURRENT 1996-09-17 Dissolved 2014-11-18
EMW SECRETARIES LIMITED EGG FARMS LIMITED Company Secretary 2006-05-23 CURRENT 1991-04-05 Dissolved 2014-11-18
EMW SECRETARIES LIMITED MICHAEL J KENT MANAGEMENT LIMITED Company Secretary 2006-05-10 CURRENT 1996-04-11 Dissolved 2016-08-16
EMW SECRETARIES LIMITED DOMINION BIERRUM LIMITED Company Secretary 2006-05-10 CURRENT 2003-05-20 Active
EMW SECRETARIES LIMITED VENTURA HOUSE (GP1) LIMITED Company Secretary 2005-10-26 CURRENT 2005-10-06 Dissolved 2015-01-20
EMW SECRETARIES LIMITED VENTURA HOUSE (GP2) LIMITED Company Secretary 2005-10-26 CURRENT 2005-10-06 Dissolved 2015-01-20
EMW SECRETARIES LIMITED EURO TOWERS LTD. Company Secretary 2005-08-05 CURRENT 1991-10-15 Active
EMW SECRETARIES LIMITED BARWOOD LIMITED Company Secretary 2005-02-28 CURRENT 1995-11-08 Active - Proposal to Strike off
EMW SECRETARIES LIMITED COGNITA HOLDINGS LIMITED Company Secretary 2005-02-07 CURRENT 2004-11-09 Active
EMW SECRETARIES LIMITED ST NICHOLAS PREPARATORY SCHOOL LIMITED Company Secretary 2005-02-07 CURRENT 1998-08-26 Active
EMW SECRETARIES LIMITED COGNITA LIMITED Company Secretary 2005-02-07 CURRENT 2004-11-09 Active
EMW SECRETARIES LIMITED EMW NOMINEES LIMITED Company Secretary 2002-10-24 CURRENT 2002-10-11 Active
EMW SECRETARIES LIMITED VIEWTONE TRUSTEES LIMITED Company Secretary 2002-10-24 CURRENT 2002-10-11 Active
MATT NYDELL MARKET FORCE ACQUISITION SUB LIMITED Director 2014-07-08 CURRENT 2011-09-05 Active
RAYMOND DOUGLAS WALSH MARKET FORCE ACQUISITION SUB LIMITED Director 2014-07-08 CURRENT 2011-09-05 Active
RAYMOND DOUGLAS WALSH AQUILAM LTD Director 2014-04-23 CURRENT 2014-04-23 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
2024-11-15SMALL COMPANY ACCOUNTS MADE UP TO 31/12/23
2024-04-03CONFIRMATION STATEMENT MADE ON 24/03/24, WITH UPDATES
2024-03-28Change of details for Market Force Acquisition Sub Limited as a person with significant control on 2024-01-03
2024-03-28SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2024-02-27APPOINTMENT TERMINATED, DIRECTOR CHARLENE CORNWELL
2024-01-03REGISTERED OFFICE CHANGED ON 03/01/24 FROM New Penderel House, 4th Floor 283-288 High Holborn London WC1V 7HP United Kingdom
2023-07-14REGISTRATION OF A CHARGE / CHARGE CODE 047095090006
2023-05-04CONFIRMATION STATEMENT MADE ON 24/03/23, WITH UPDATES
2023-04-12Compulsory strike-off action has been suspended
2023-02-28FIRST GAZETTE notice for compulsory strike-off
2022-09-08Termination of appointment of Emw Secretaries Limited on 2022-07-31
2022-09-08TM02Termination of appointment of Emw Secretaries Limited on 2022-07-31
2022-09-07REGISTERED OFFICE CHANGED ON 07/09/22 FROM Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR United Kingdom
2022-09-07AD01REGISTERED OFFICE CHANGED ON 07/09/22 FROM Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR United Kingdom
2022-09-07REGISTERED OFFICE CHANGED ON 07/09/22 FROM , Seebeck House 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8FR, United Kingdom
2022-06-15DISS40Compulsory strike-off action has been discontinued
2022-06-14GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-06-10CS01CONFIRMATION STATEMENT MADE ON 24/03/22, WITH NO UPDATES
2022-02-02FULL ACCOUNTS MADE UP TO 31/12/20
2022-02-02AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-09-28AP01DIRECTOR APPOINTED EDWIN CORDELL
2021-04-29CS01CONFIRMATION STATEMENT MADE ON 24/03/21, WITH NO UPDATES
2021-04-29TM01APPOINTMENT TERMINATED, DIRECTOR MATT NYDELL
2021-04-29AP01DIRECTOR APPOINTED CHARLENE CORNWELL
2021-01-13AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-05-06CS01CONFIRMATION STATEMENT MADE ON 24/03/20, WITH NO UPDATES
2019-06-24AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-04-02CS01CONFIRMATION STATEMENT MADE ON 24/03/19, WITH UPDATES
2019-04-02CH01Director's details changed for Mr Raymond Douglas Walsh on 2018-09-30
2018-04-30AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-04-03LATEST SOC03/04/18 STATEMENT OF CAPITAL;GBP 65953.5
2018-04-03CS01CONFIRMATION STATEMENT MADE ON 24/03/18, WITH UPDATES
2017-11-02AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-04-04LATEST SOC04/04/17 STATEMENT OF CAPITAL;GBP 65953.5
2017-04-04CS01CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES
2016-10-12AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-19LATEST SOC19/04/16 STATEMENT OF CAPITAL;GBP 65953.5
2016-04-19AR0124/03/16 ANNUAL RETURN FULL LIST
2016-04-12TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JAMES WARD
2016-02-04AP01DIRECTOR APPOINTED MICHAEL JAMES WARD
2015-12-30AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-10-16AUDAUDITOR'S RESIGNATION
2015-10-02AD01REGISTERED OFFICE CHANGED ON 02/10/15 FROM 6 New Street Square London EC4A 3LX
2015-10-02TM02Termination of appointment of Ch Registrars Limited on 2015-09-28
2015-10-02AP04Appointment of Emw Secretaries Limited as company secretary on 2015-09-28
2015-10-02REGISTERED OFFICE CHANGED ON 02/10/15 FROM , 6 New Street Square, London, EC4A 3LX
2015-04-08LATEST SOC08/04/15 STATEMENT OF CAPITAL;GBP 65953.5
2015-04-08AR0124/03/15 ANNUAL RETURN FULL LIST
2014-10-22AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-09-30TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN JAMES MCPHERSON
2014-07-15AP01DIRECTOR APPOINTED RAYMOND DOUGLAS WALSH
2014-07-15AP01DIRECTOR APPOINTED MATT NYDELL
2014-07-15TM01APPOINTMENT TERMINATED, DIRECTOR TODD SIEGLER
2014-07-15TM01APPOINTMENT TERMINATED, DIRECTOR KARL MAIER
2014-07-15TM01APPOINTMENT TERMINATED, DIRECTOR TIM OGLE
2014-04-17LATEST SOC17/04/14 STATEMENT OF CAPITAL;GBP 65953.5
2014-04-17AR0124/03/14 ANNUAL RETURN FULL LIST
2014-04-17CH01DIRECTOR'S CHANGE OF PARTICULARS / TODD SIEGLER / 01/03/2014
2014-04-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KARL MAIER / 01/03/2014
2013-11-21AP01DIRECTOR APPOINTED DUNCAN JAMES MCPHERSON
2013-07-16AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-25AR0124/03/13 FULL LIST
2013-02-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2012-08-16AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-23AR0124/03/12 FULL LIST
2012-02-15RES15CHANGE OF NAME 14/02/2012
2012-02-15CERTNMCOMPANY NAME CHANGED RETAIL EYES (UK) LIMITED CERTIFICATE ISSUED ON 15/02/12
2011-11-16RES01ADOPT ARTICLES 09/11/2011
2011-11-08AP01DIRECTOR APPOINTED TIM OGLE
2011-11-02AP04CORPORATE SECRETARY APPOINTED CH REGISTRARS LIMITED
2011-10-28AA01CURRSHO FROM 31/03/2012 TO 31/12/2011
2011-10-12AUDAUDITOR'S RESIGNATION
2011-10-12RES01ALTER ARTICLES 07/09/2011
2011-10-12RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2011-10-12SH0109/09/11 STATEMENT OF CAPITAL GBP 65953.50
2011-10-07AUDAUDITOR'S RESIGNATION
2011-10-03AP01DIRECTOR APPOINTED TODD SIEGLER
2011-09-22AP01DIRECTOR APPOINTED KARL MAIER
2011-09-22AD01REGISTERED OFFICE CHANGED ON 22/09/2011 FROM MOUNT MILL FARM, STRATFORD ROAD WICKEN MILTON KEYNES MK19 6DG
2011-09-22TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN MCPHERSON
2011-09-22TM02APPOINTMENT TERMINATED, SECRETARY DUNCAN MCPHERSON
2011-09-22TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN DAY
2011-09-22REGISTERED OFFICE CHANGED ON 22/09/11 FROM , Mount Mill Farm, Stratford Road, Wicken, Milton Keynes, MK19 6DG
2011-09-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2011-08-10AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-03-25AR0124/03/11 FULL LIST
2010-07-01AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-06-04AR0124/03/10 FULL LIST
2010-06-04CH01DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN JAMES MCPHERSON / 01/10/2009
2010-06-04CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN ANNE DAY / 01/10/2009
2010-05-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-05-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-05-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2009-10-14AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-04-28395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-04-23363aRETURN MADE UP TO 24/03/09; FULL LIST OF MEMBERS
2008-09-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-04-07363aRETURN MADE UP TO 24/03/08; FULL LIST OF MEMBERS
2007-09-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-08-21RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-05-03287REGISTERED OFFICE CHANGED ON 03/05/07 FROM: THE GRANARY STANTONBURY PARK OFFICES WOLVERTON ROAD GREAT LINFORD MILTON KEYNES BUCKINGHAMSHIRE MK14 5AT
2007-05-03Registered office changed on 03/05/07 from:\the granary stantonbury, park offices wolverton road, great linford milton keynes, buckinghamshire MK14 5AT
2007-03-26363aRETURN MADE UP TO 24/03/07; FULL LIST OF MEMBERS
2006-12-14288bSECRETARY RESIGNED
2006-12-14287REGISTERED OFFICE CHANGED ON 14/12/06 FROM: 2-3 BASSETT COURT BROAD STREET NEWPORT PAGNELL BUCKINGHAMSHIRE MK16 0JN
2006-12-14288aNEW SECRETARY APPOINTED
2006-12-14Registered office changed on 14/12/06 from:\2-3 bassett court, broad street, newport pagnell, buckinghamshire MK16 0JN
2006-12-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-11-21288aNEW DIRECTOR APPOINTED
2006-06-19AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2006-06-07395PARTICULARS OF MORTGAGE/CHARGE
2006-06-07395PARTICULARS OF MORTGAGE/CHARGE
2006-04-25363aRETURN MADE UP TO 24/03/06; FULL LIST OF MEMBERS
2006-04-25288cDIRECTOR'S PARTICULARS CHANGED
2005-09-21RES04£ NC 1000/100000 31/03
2005-09-21123NC INC ALREADY ADJUSTED 31/03/05
2004-07-19Registered office changed on 19/07/04 from:\c/o boyd & hutchinson, brittania house, 154 tooley street, london SE1 2TZ
Industry Information
SIC/NAIC Codes
73 - Advertising and market research
732 - Market research and public opinion polling
73200 - Market research and public opinion polling

82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.



Licences & Regulatory approval
We could not find any licences issued to MARKET FORCE INFORMATION (EUROPE) 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 MARKET FORCE INFORMATION (EUROPE) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2013-02-07 Outstanding COMERICA BANK
DEBENTURE 2009-04-21 Satisfied RBS INVOICE FINANCE LIMITED
FLOATING CHARGE (ALL ASSETS) 2006-06-05 Satisfied HSBC INVOICE FINANCE (UK) LTD (THE SECURITY HOLDER)
FIXED CHARGE ON PURCHASED DEBTS WHICH FAIL TO VEST 2006-06-05 Satisfied HSBC INVOICE FINANCE (UK) LTD (THE SECURITY HOLDER)
DEBENTURE 2004-10-22 Satisfied HSBC BANK PLC
Intangible Assets
Patents
We have not found any records of MARKET FORCE INFORMATION (EUROPE) LIMITED registering or being granted any patents
Domain Names

MARKET FORCE INFORMATION (EUROPE) LIMITED owns 4 domain names.

retaileyes.co.uk   qhss.co.uk   hmvcloser.co.uk   surveyes.co.uk  

Trademarks
We have not found any records of MARKET FORCE INFORMATION (EUROPE) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MARKET FORCE INFORMATION (EUROPE) 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 (73200 - Market research and public opinion polling) as MARKET FORCE INFORMATION (EUROPE) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where MARKET FORCE INFORMATION (EUROPE) 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 MARKET FORCE INFORMATION (EUROPE) LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2016-03-0085176100Base stations of apparatus for the transmission or reception of voice, images or other data
2015-07-0185365080Switches for a voltage of > 60 V and <= 1.000 V (excl. relays, automatic circuit breakers, electronic AC switches consisting of optically coupled input and output circuits "insulated thyristor AC switches", electronic switches, incl. temperature protected electronic switches, consisting of a transistor and a logic chip [chip-on-chip technology] and electromechanical snap-action switches for a current <= 11 A)
2015-07-0085365080Switches for a voltage of > 60 V and <= 1.000 V (excl. relays, automatic circuit breakers, electronic AC switches consisting of optically coupled input and output circuits "insulated thyristor AC switches", electronic switches, incl. temperature protected electronic switches, consisting of a transistor and a logic chip [chip-on-chip technology] and electromechanical snap-action switches for a current <= 11 A)
2014-09-0185171800Telephone sets (excl. line telephone sets with cordless handsets and telephones for cellular networks or for other wireless networks)
2014-08-0185176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2013-07-0184717050Hard disk storage drives for automatic data-processing machines, neither optical nor magneto-optical (excl. central storage units)
2013-06-0184717030Disk storage units for automatic data-processing machines, optical, incl. magneto-optical "e.g. CD-ROM drives" (excl. central storage units)
2012-03-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)

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 MARKET FORCE INFORMATION (EUROPE) 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 MARKET FORCE INFORMATION (EUROPE) 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.