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

STREAMSHIELD NETWORKS LIMITED

LONDON, EC4Y,
Company Registration Number
04931024
Private Limited Company
Dissolved

Dissolved 2015-03-03

Company Overview

About Streamshield Networks Ltd
STREAMSHIELD NETWORKS LIMITED was founded on 2003-10-14 and had its registered office in London. The company was dissolved on the 2015-03-03 and is no longer trading or active.

Key Data
Company Name
STREAMSHIELD NETWORKS LIMITED
 
Legal Registered Office
LONDON
 
Previous Names
DETICA (IPR) LIMITED10/08/2004
Filing Information
Company Number 04931024
Date formed 2003-10-14
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-12-31
Date Dissolved 2015-03-03
Type of accounts DORMANT
Last Datalog update: 2015-09-23 12:44:32
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.
Companies with same name STREAMSHIELD NETWORKS LIMITED
The following companies were found which have the same name as STREAMSHIELD NETWORKS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
STREAMSHIELD NETWORKS INC Delaware Unknown

Company Officers of STREAMSHIELD NETWORKS LIMITED

Current Directors
Officer Role Date Appointed
DAVID STANLEY PARKES
Company Secretary 2009-01-30
BIJON NEIL RAYCHAWDHURI
Director 2012-11-26
MARTIN CONRAD SUTHERLAND
Director 2009-01-26
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER COKER
Director 2010-06-22 2012-10-30
KEVIN MICHAEL WILSON
Director 2010-03-31 2010-06-22
IAN MCLAREN
Director 2009-01-26 2010-03-31
JOHN ANDREW WOOLLHEAD
Company Secretary 2005-03-18 2009-01-30
THOMAS JOSEPH BLACK
Director 2003-10-14 2009-01-26
AMANDA JANE GRADDEN
Director 2007-06-20 2009-01-26
SIMON GAWNE
Director 2004-05-05 2007-06-20
STEPHEN JAMES LANDER
Director 2004-06-01 2007-06-20
AMANDA JANE GRADDEN
Company Secretary 2003-10-14 2004-07-07
AMANDA JANE GRADDEN
Director 2003-10-14 2004-07-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID STANLEY PARKES BAE SYSTEMS APPLIED INTELLIGENCE (INTERNATIONAL) LIMITED Company Secretary 2009-02-10 CURRENT 2009-02-10 Active
DAVID STANLEY PARKES M.A. VENTURES LIMITED Company Secretary 2009-01-30 CURRENT 1998-11-16 Dissolved 2014-03-25
DAVID STANLEY PARKES M.A. MANAGEMENT SERVICES LIMITED Company Secretary 2009-01-30 CURRENT 2002-09-23 Dissolved 2014-03-25
DAVID STANLEY PARKES INFORENZ LIMITED Company Secretary 2009-01-30 CURRENT 2001-10-25 Dissolved 2014-01-14
DAVID STANLEY PARKES PRIMARY KEY LIMITED Company Secretary 2009-01-30 CURRENT 1997-02-17 Dissolved 2014-01-14
DAVID STANLEY PARKES RUBUS LIMITED Company Secretary 2009-01-30 CURRENT 2000-07-10 Dissolved 2015-07-14
DAVID STANLEY PARKES STREAMSHIELD LIMITED Company Secretary 2009-01-30 CURRENT 2003-10-07 Dissolved 2015-05-05
DAVID STANLEY PARKES DETICA CONSULTING GROUP LIMITED Company Secretary 2009-01-30 CURRENT 1996-08-02 Dissolved 2015-12-04
DAVID STANLEY PARKES DETICA HOLDINGS LIMITED Company Secretary 2009-01-30 CURRENT 2004-04-30 Dissolved 2016-12-27
DAVID STANLEY PARKES M.A. INTERNATIONAL LIMITED Company Secretary 2009-01-30 CURRENT 2001-05-11 Dissolved 2016-12-27
DAVID STANLEY PARKES DETICA GROUP LIMITED Company Secretary 2009-01-30 CURRENT 1997-03-05 Active
DAVID STANLEY PARKES BAE SYSTEMS APPLIED INTELLIGENCE LIMITED Company Secretary 2009-01-30 CURRENT 1977-11-04 Active
DAVID STANLEY PARKES BAE SYSTEMS APPLIED INTELLIGENCE (INTEGRATION) LIMITED Company Secretary 2009-01-30 CURRENT 1997-04-29 Liquidation
DAVID STANLEY PARKES ARCHER COMMUNICATIONS SYSTEMS LIMITED Company Secretary 2008-08-19 CURRENT 1997-03-24 Dissolved 2014-02-05
DAVID STANLEY PARKES BAE SYSTEMS DATAGATE HOLDINGS LIMITED Company Secretary 2008-06-27 CURRENT 2003-06-05 Liquidation
DAVID STANLEY PARKES BAE SYSTEMS DATAGATE LIMITED Company Secretary 2008-06-27 CURRENT 2003-06-12 Active - Proposal to Strike off
DAVID STANLEY PARKES BAE SYSTEMS (VEHICLES AND EQUIPMENT) LIMITED Company Secretary 2008-06-23 CURRENT 2008-06-23 Active - Proposal to Strike off
DAVID STANLEY PARKES BAE SYSTEMS INTEGRATED SYSTEM TECHNOLOGIES (KSA) LIMITED Company Secretary 2008-04-01 CURRENT 2008-04-01 Active
BIJON NEIL RAYCHAWDHURI RPL (ELECTRONICS) LIMITED Director 2012-12-12 CURRENT 1991-06-06 Dissolved 2016-12-27
BIJON NEIL RAYCHAWDHURI M.A. VENTURES LIMITED Director 2012-11-26 CURRENT 1998-11-16 Dissolved 2014-03-25
BIJON NEIL RAYCHAWDHURI M.A. MANAGEMENT SERVICES LIMITED Director 2012-11-26 CURRENT 2002-09-23 Dissolved 2014-03-25
BIJON NEIL RAYCHAWDHURI INFORENZ LIMITED Director 2012-11-26 CURRENT 2001-10-25 Dissolved 2014-01-14
BIJON NEIL RAYCHAWDHURI PRIMARY KEY LIMITED Director 2012-11-26 CURRENT 1997-02-17 Dissolved 2014-01-14
BIJON NEIL RAYCHAWDHURI RUBUS LIMITED Director 2012-11-26 CURRENT 2000-07-10 Dissolved 2015-07-14
BIJON NEIL RAYCHAWDHURI STREAMSHIELD LIMITED Director 2012-11-26 CURRENT 2003-10-07 Dissolved 2015-05-05
BIJON NEIL RAYCHAWDHURI DETICA CONSULTING GROUP LIMITED Director 2012-11-26 CURRENT 1996-08-02 Dissolved 2015-12-04
BIJON NEIL RAYCHAWDHURI DETICA HOLDINGS LIMITED Director 2012-11-26 CURRENT 2004-04-30 Dissolved 2016-12-27
BIJON NEIL RAYCHAWDHURI M.A. INTERNATIONAL LIMITED Director 2012-11-26 CURRENT 2001-05-11 Dissolved 2016-12-27
MARTIN CONRAD SUTHERLAND FORTERRA PLC Director 2017-05-23 CURRENT 2016-01-21 Active
MARTIN CONRAD SUTHERLAND THE INTERNATIONAL CURRENCY ASSOCIATION LIMITED Director 2016-12-16 CURRENT 2016-12-15 Active
MARTIN CONRAD SUTHERLAND DE LA RUE LIMITED Director 2014-10-13 CURRENT 1999-08-31 Active
MARTIN CONRAD SUTHERLAND RPL (ELECTRONICS) LIMITED Director 2011-03-21 CURRENT 1991-06-06 Dissolved 2016-12-27
MARTIN CONRAD SUTHERLAND M.A. VENTURES LIMITED Director 2009-01-26 CURRENT 1998-11-16 Dissolved 2014-03-25
MARTIN CONRAD SUTHERLAND M.A. MANAGEMENT SERVICES LIMITED Director 2009-01-26 CURRENT 2002-09-23 Dissolved 2014-03-25
MARTIN CONRAD SUTHERLAND INFORENZ LIMITED Director 2009-01-26 CURRENT 2001-10-25 Dissolved 2014-01-14
MARTIN CONRAD SUTHERLAND PRIMARY KEY LIMITED Director 2009-01-26 CURRENT 1997-02-17 Dissolved 2014-01-14
MARTIN CONRAD SUTHERLAND DETICA HOLDINGS LIMITED Director 2009-01-26 CURRENT 2004-04-30 Dissolved 2016-12-27
MARTIN CONRAD SUTHERLAND M.A. INTERNATIONAL LIMITED Director 2009-01-26 CURRENT 2001-05-11 Dissolved 2016-12-27

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
2015-03-03GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2014-12-034.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2013-12-09AD01REGISTERED OFFICE CHANGED ON 09/12/2013 FROM SURREY RESEARCH PARK GUILDFORD SURREY GU2 7YP
2013-12-064.70DECLARATION OF SOLVENCY
2013-12-06600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2013-12-06LRESSPSPECIAL RESOLUTION TO WIND UP
2013-10-16LATEST SOC16/10/13 STATEMENT OF CAPITAL;GBP 1840000
2013-10-16AR0114/10/13 FULL LIST
2013-07-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2012-11-27AP01DIRECTOR APPOINTED MR BIJON NEIL RAYCHAWDHURI
2012-11-15TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER COKER
2012-10-16AR0114/10/12 FULL LIST
2012-07-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2011-11-03AR0114/10/11 FULL LIST
2011-10-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN CONRAD SUTHERLAND / 18/10/2011
2011-07-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-03-16CC04STATEMENT OF COMPANY'S OBJECTS
2011-03-16RES01ADOPT ARTICLES 11/03/2011
2011-03-16RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-11-11AR0114/10/10 FULL LIST
2010-07-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-06-29AP01DIRECTOR APPOINTED CHRISTOPHER COKER
2010-06-28TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN WILSON
2010-04-08AP01DIRECTOR APPOINTED MR KEVIN WILSON
2010-04-07TM01APPOINTMENT TERMINATED, DIRECTOR IAN MCLAREN
2009-11-07CH03SECRETARY'S CHANGE OF PARTICULARS / MR DAVID STANLEY PARKES / 06/11/2009
2009-11-06AR0114/10/09 FULL LIST
2009-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN CONRAD SUTHERLAND / 21/10/2009
2009-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN MCLAREN / 21/10/2009
2009-08-20AAMDAMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-06-30AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-29287REGISTERED OFFICE CHANGED ON 29/05/2009 FROM C/O DETICA GROUP PLC SURREY RESEARCH PARK GUILDFORD SURREY GU2 7YP
2009-03-06AUDAUDITOR'S RESIGNATION
2009-02-25AUDAUDITOR'S RESIGNATION
2009-02-03288aSECRETARY APPOINTED DAVID STANLEY PARKES
2009-02-02288bAPPOINTMENT TERMINATED SECRETARY JOHN WOOLLHEAD
2009-01-28288aDIRECTOR APPOINTED MARTIN CONRAD SUTHERLAND
2009-01-28288aDIRECTOR APPOINTED IAN MCLAREN
2009-01-28288bAPPOINTMENT TERMINATED DIRECTOR AMANDA GRADDEN
2009-01-28288bAPPOINTMENT TERMINATED DIRECTOR THOMAS BLACK
2008-12-09225CURRSHO FROM 31/03/2009 TO 31/12/2008
2008-11-12AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-10-14363aRETURN MADE UP TO 14/10/08; FULL LIST OF MEMBERS
2008-02-01AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-11-01363aRETURN MADE UP TO 14/10/07; FULL LIST OF MEMBERS
2007-07-03288bDIRECTOR RESIGNED
2007-07-03288aNEW DIRECTOR APPOINTED
2007-07-03288bDIRECTOR RESIGNED
2007-02-12AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-11-17363sRETURN MADE UP TO 14/10/06; FULL LIST OF MEMBERS
2005-10-26363sRETURN MADE UP TO 14/10/05; CHANGE OF MEMBERS
2005-08-09AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-05-09363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-05-09363sRETURN MADE UP TO 14/10/04; FULL LIST OF MEMBERS
2005-05-03363(C)01/01/00 AMEND
2005-04-27288aNEW DIRECTOR APPOINTED
2005-04-21RES13SUBDIVISION 19/10/04
2005-04-21122S-DIV 19/10/04
2005-04-21MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2005-04-2188(2)RAD 19/10/04--------- £ SI 18400000@.1=1840000 £ IC 1/1840001
2005-04-06287REGISTERED OFFICE CHANGED ON 06/04/05 FROM: C/O DETICA GROUP PLC SURREY RESEARCH PARK GUILDFORD SURREY GU2 7YP
2005-04-06288aNEW SECRETARY APPOINTED
2005-03-14287REGISTERED OFFICE CHANGED ON 14/03/05 FROM: SURREY RESEARCH PARK GUILDFORD SURREY GU2 7YP
2005-03-14225ACC. REF. DATE EXTENDED FROM 31/10/04 TO 31/03/05
2004-11-24RES01ALTERATION TO MEMORANDUM AND ARTICLES
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 STREAMSHIELD NETWORKS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2014-10-23
Fines / Sanctions
No fines or sanctions have been issued against STREAMSHIELD NETWORKS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
STREAMSHIELD NETWORKS 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
MortgagesNumMortCharges0.5799
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.004
MortgagesNumMortSatisfied0.3698
MortgagesNumMortCharges0.5799
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.004
MortgagesNumMortSatisfied0.3698

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

Intangible Assets
Patents

Intellectual Property Patents Registered by STREAMSHIELD NETWORKS LIMITED

STREAMSHIELD NETWORKS LIMITED has registered 7 patents

GB2416891 , GB2417655 , GB2419500 , GB2436161 , GB2432933 , GB2432934 , GB2422224 ,

Domain Names
We do not have the domain name information for STREAMSHIELD NETWORKS LIMITED
Trademarks

Trademark applications by STREAMSHIELD NETWORKS LIMITED

STREAMSHIELD NETWORKS LIMITED is the for the trademark STREAMSHIELD ™ (76542255) through the USPTO on the 2003-09-04
Computer networking hardware; and computer networking software for detecting computer viruses, unsolicited/nuisance messages and profanities in computer communications networks
Income
Government Income
We have not found government income sources for STREAMSHIELD NETWORKS 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 STREAMSHIELD NETWORKS 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
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
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 STREAMSHIELD NETWORKS 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 TypeFinal Meetings
Defending partySTREAMSHIELD NETWORKS LIMITEDEvent Date2014-10-20
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that the Final Meeting of the Members of the above-named Company will be held at 11.30 am on 25 November 2014 at KPMG LLP, 8 Salisbury Square, London EC4Y 8BB, for the purpose of receiving an account showing the manner in which the liquidation has been conducted and the property of the Company disposed of, and of hearing any explanation which may be given by the Liquidators. Proxy forms if applicable, must be lodged at KPMG LLP, 8 Salisbury Square, London EC4Y 8BB, by no later than 12.00 noon on 24 November 2014. Date of appointment: 21 November 2013. Office Holder details: John David Thomas Milsom, (IP No. 9241) and Allan Watson Graham, (IP No. 8719) both of KPMG LLP, 8 Salisbury Square, London EC4Y 8BB Further details contact: Laura Abbott, Email: laura.abbott@kpmg.co.uk, Tel: +44 (0)20 7311 8208.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded STREAMSHIELD NETWORKS 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 STREAMSHIELD NETWORKS 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.