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

HOUSE NOMINEES LIMITED

COLCHESTER, ESSEX, CO3,
Company Registration Number
05197493
Private Limited Company
Dissolved

Dissolved 2016-04-06

Company Overview

About House Nominees Ltd
HOUSE NOMINEES LIMITED was founded on 2004-08-04 and had its registered office in Colchester. The company was dissolved on the 2016-04-06 and is no longer trading or active.

Key Data
Company Name
HOUSE NOMINEES LIMITED
 
Legal Registered Office
COLCHESTER
ESSEX
 
Previous Names
GARRARD NOMINEES LIMITED05/01/2005
Filing Information
Company Number 05197493
Date formed 2004-08-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-12-31
Date Dissolved 2016-04-06
Type of accounts DORMANT
Last Datalog update: 2016-04-28 10:27:55
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 HOUSE NOMINEES LIMITED

Current Directors
Officer Role Date Appointed
SCHRODERS CORPORATE SECRETARY LIMITED
Company Secretary 2012-05-28
GREGORY LEE CRUMP
Director 2015-06-25
HELEN LOUISE FITZGERALD
Director 2015-06-25
Previous Officers
Officer Role Date Appointed Date Resigned
MARK VINCENT BAKER
Director 2012-11-13 2015-06-25
KATE EMMA LEPPARD
Director 2008-07-24 2015-06-25
JAMES WINSTON COLLINGS
Director 2007-01-11 2012-12-17
RUPERT GUY ROBINSON
Director 2005-06-30 2012-10-23
HELEN MARIE HORTON
Company Secretary 2007-08-01 2012-05-28
HANNAH CLAIRE ASHDOWN
Company Secretary 2005-09-16 2011-07-28
PAUL DARRELL WHITE
Director 2004-08-04 2008-05-16
CHRISTINE ELIZABETH DANIELS
Company Secretary 2004-08-04 2005-09-16
ALISON JANE MALTON
Director 2004-08-04 2005-06-30
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2004-08-04 2004-08-04
INSTANT COMPANIES LIMITED
Nominated Director 2004-08-04 2004-08-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SCHRODERS CORPORATE SECRETARY LIMITED CAZENOVE CAPITAL MANAGEMENT PENSION TRUSTEE LIMITED Company Secretary 2014-06-10 CURRENT 2004-10-20 Dissolved 2018-04-02
SCHRODERS CORPORATE SECRETARY LIMITED CAZENOVE NEW EUROPE CAZENOVE'S INTEREST LIMITED Company Secretary 2014-06-09 CURRENT 2000-03-17 Dissolved 2016-04-06
SCHRODERS CORPORATE SECRETARY LIMITED CAZENOVE PRIVATE EQUITY LIMITED Company Secretary 2014-06-09 CURRENT 2001-07-23 Dissolved 2016-04-06
SCHRODERS CORPORATE SECRETARY LIMITED THORNHILL INVESTMENT MANAGEMENT LIMITED Company Secretary 2014-06-09 CURRENT 1985-03-22 Dissolved 2017-01-19
SCHRODERS CORPORATE SECRETARY LIMITED SCHRODER EUROLOGISTIK FONDS VERWALTUNGS GMBH Company Secretary 2014-03-26 CURRENT 2013-12-02 Active
SCHRODERS CORPORATE SECRETARY LIMITED THORNHILL UNIT TRUST MANAGERS LIMITED Company Secretary 2014-03-10 CURRENT 1987-07-20 Dissolved 2017-01-19
SCHRODERS CORPORATE SECRETARY LIMITED CAZENOVE CAPITAL HOLDINGS LIMITED Company Secretary 2014-03-10 CURRENT 2005-12-30 Active
SCHRODERS CORPORATE SECRETARY LIMITED CAZENOVE INVESTMENT FUND MANAGEMENT LIMITED Company Secretary 2014-02-27 CURRENT 1987-05-27 Dissolved 2017-10-13
SCHRODERS CORPORATE SECRETARY LIMITED COLUMBUS INDUSTRIAL UNITHOLDER NO. 3 LIMITED Company Secretary 2013-09-24 CURRENT 2013-09-24 Liquidation
SCHRODERS CORPORATE SECRETARY LIMITED COLUMBUS UK GP II LIMITED Company Secretary 2013-08-16 CURRENT 2013-08-16 Liquidation
SCHRODERS CORPORATE SECRETARY LIMITED SCHRODER MIDDLE EAST LIMITED Company Secretary 2013-02-01 CURRENT 1981-05-19 Dissolved 2016-07-06
SCHRODERS CORPORATE SECRETARY LIMITED NEWFINANCE CAPITAL PARTNERS LIMITED Company Secretary 2013-01-29 CURRENT 2000-08-22 Dissolved 2017-08-24
SCHRODERS CORPORATE SECRETARY LIMITED SCHRODER PROPERTY GP LIMITED Company Secretary 2012-09-19 CURRENT 2010-07-19 Dissolved 2016-02-02
SCHRODERS CORPORATE SECRETARY LIMITED WALBROOK SECURITIES I LIMITED Company Secretary 2012-09-11 CURRENT 2001-12-11 Dissolved 2016-01-26
SCHRODERS CORPORATE SECRETARY LIMITED WALBROOK SECURITIES II LIMITED Company Secretary 2012-09-11 CURRENT 2001-12-11 Dissolved 2016-01-26
SCHRODERS CORPORATE SECRETARY LIMITED AUSTIN FRIARS NOMINEE LIMITED Company Secretary 2012-09-10 CURRENT 2010-07-09 Dissolved 2016-01-26
SCHRODERS CORPORATE SECRETARY LIMITED CDA INVESTMENT (NOMINEE 2) LIMITED Company Secretary 2012-09-10 CURRENT 2011-03-25 Dissolved 2016-01-26
SCHRODERS CORPORATE SECRETARY LIMITED CDA INVESTMENT (NOMINEE 3) LIMITED Company Secretary 2012-09-10 CURRENT 2011-03-25 Dissolved 2016-01-26
SCHRODERS CORPORATE SECRETARY LIMITED CDA INVESTMENT (NOMINEE) LIMITED Company Secretary 2012-09-10 CURRENT 2010-12-06 Dissolved 2016-01-26
SCHRODERS CORPORATE SECRETARY LIMITED COLUMBUS US FEEDER (SCOTLAND) GP LIMITED Company Secretary 2012-09-10 CURRENT 2008-06-10 Dissolved 2016-02-02
SCHRODERS CORPORATE SECRETARY LIMITED COLUMBUS US FEEDER GP LIMITED Company Secretary 2012-09-10 CURRENT 2008-06-12 Dissolved 2016-01-26
SCHRODERS CORPORATE SECRETARY LIMITED CALIFORNIA NOMINEE LIMITED Company Secretary 2012-09-10 CURRENT 2010-07-20 Dissolved 2016-11-29
SCHRODERS CORPORATE SECRETARY LIMITED AUSTIN FRIARS GP LIMITED Company Secretary 2012-09-10 CURRENT 2010-07-09 Liquidation
SCHRODERS CORPORATE SECRETARY LIMITED CDA INVESTMENT GP LIMITED Company Secretary 2012-09-10 CURRENT 2010-12-06 Liquidation
SCHRODERS CORPORATE SECRETARY LIMITED AFH UNITHOLDER NO. 2 LIMITED Company Secretary 2012-09-10 CURRENT 2011-05-06 Liquidation
SCHRODERS CORPORATE SECRETARY LIMITED CALIFORNIA (GP) LIMITED Company Secretary 2012-09-10 CURRENT 2010-07-19 Liquidation
SCHRODERS CORPORATE SECRETARY LIMITED SCHRODER VENTURES INVESTMENT ADVISERS LIMITED Company Secretary 2012-06-14 CURRENT 1988-03-08 Dissolved 2017-10-13
SCHRODERS CORPORATE SECRETARY LIMITED SCHRODER VENTURES HOLDINGS LIMITED Company Secretary 2012-06-14 CURRENT 1984-10-29 Dissolved 2018-04-02
SCHRODERS CORPORATE SECRETARY LIMITED SIM NOMINEES LIMITED Company Secretary 2012-06-13 CURRENT 1993-03-03 Dissolved 2017-10-12
SCHRODERS CORPORATE SECRETARY LIMITED NEWSPHERE TRADING COMPANY LIMITED Company Secretary 2012-05-28 CURRENT 1957-03-01 Dissolved 2016-04-05
SCHRODERS CORPORATE SECRETARY LIMITED CROSBY HOLDINGS LIMITED Company Secretary 2012-05-28 CURRENT 1927-09-02 Dissolved 2016-04-06
GREGORY LEE CRUMP SCHRODER INVESTMENTS LIMITED Director 2017-09-29 CURRENT 1986-04-30 Liquidation
GREGORY LEE CRUMP CAZENOVE CAPITAL MANAGEMENT PENSION TRUSTEE LIMITED Director 2016-08-08 CURRENT 2004-10-20 Dissolved 2018-04-02
GREGORY LEE CRUMP CAZENOVE INVESTMENT FUND MANAGEMENT LIMITED Director 2016-01-26 CURRENT 1987-05-27 Dissolved 2017-10-13
GREGORY LEE CRUMP SCHRODER VENTURES HOLDINGS LIMITED Director 2016-01-13 CURRENT 1984-10-29 Dissolved 2018-04-02
GREGORY LEE CRUMP CAZENOVE CAPITAL MANAGEMENT LIMITED Director 2016-01-01 CURRENT 1995-02-01 Liquidation
GREGORY LEE CRUMP SCHRODER VENTURES INVESTMENT ADVISERS LIMITED Director 2015-11-18 CURRENT 1988-03-08 Dissolved 2017-10-13
GREGORY LEE CRUMP CAZENOVE NEW EUROPE CAZENOVE'S INTEREST LIMITED Director 2015-06-26 CURRENT 2000-03-17 Dissolved 2016-04-06
GREGORY LEE CRUMP CAZENOVE PRIVATE EQUITY LIMITED Director 2015-06-26 CURRENT 2001-07-23 Dissolved 2016-04-06
GREGORY LEE CRUMP THORNHILL INVESTMENT MANAGEMENT LIMITED Director 2015-06-26 CURRENT 1985-03-22 Dissolved 2017-01-19
GREGORY LEE CRUMP THORNHILL UNIT TRUST MANAGERS LIMITED Director 2015-06-26 CURRENT 1987-07-20 Dissolved 2017-01-19
GREGORY LEE CRUMP NEWSPHERE TRADING COMPANY LIMITED Director 2015-06-24 CURRENT 1957-03-01 Dissolved 2016-04-05
GREGORY LEE CRUMP CROSBY HOLDINGS LIMITED Director 2015-06-24 CURRENT 1927-09-02 Dissolved 2016-04-06
GREGORY LEE CRUMP SCHRODER MIDDLE EAST LIMITED Director 2014-10-24 CURRENT 1981-05-19 Dissolved 2016-07-06
HELEN LOUISE FITZGERALD CAZENOVE NEW EUROPE CAZENOVE'S INTEREST LIMITED Director 2015-06-26 CURRENT 2000-03-17 Dissolved 2016-04-06
HELEN LOUISE FITZGERALD CAZENOVE PRIVATE EQUITY LIMITED Director 2015-06-26 CURRENT 2001-07-23 Dissolved 2016-04-06
HELEN LOUISE FITZGERALD NEWSPHERE TRADING COMPANY LIMITED Director 2013-09-05 CURRENT 1957-03-01 Dissolved 2016-04-05
HELEN LOUISE FITZGERALD CROSBY HOLDINGS LIMITED Director 2013-09-05 CURRENT 1927-09-02 Dissolved 2016-04-06

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
2016-04-06GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-01-064.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2015-07-17AD01REGISTERED OFFICE CHANGED ON 17/07/2015 FROM 31 GRESHAM STREET LONDON EC2V 7QA
2015-07-164.70DECLARATION OF SOLVENCY
2015-07-16600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-07-16LRESSPSPECIAL RESOLUTION TO WIND UP
2015-07-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2015-06-29TM01APPOINTMENT TERMINATED, DIRECTOR MARK BAKER
2015-06-29TM01APPOINTMENT TERMINATED, DIRECTOR KATE LEPPARD
2015-06-29AP01DIRECTOR APPOINTED MISS HELEN LOUISE FITZGERALD
2015-06-29AP01DIRECTOR APPOINTED MR GREGORY LEE CRUMP
2014-08-29LATEST SOC29/08/14 STATEMENT OF CAPITAL;GBP 1
2014-08-29AR0104/08/14 FULL LIST
2014-08-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2013-10-17AR0104/08/13 FULL LIST
2013-06-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-01-08TM01APPOINTMENT TERMINATED, DIRECTOR JAMES COLLINGS
2012-12-14AP01DIRECTOR APPOINTED MR MARK VINCENT BAKER
2012-10-26TM01APPOINTMENT TERMINATED, DIRECTOR RUPERT ROBINSON
2012-08-10AR0104/08/12 FULL LIST
2012-08-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-07-17RES01ADOPT ARTICLES 04/07/2012
2012-07-17CC04STATEMENT OF COMPANY'S OBJECTS
2012-07-17RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-07-03AP04CORPORATE SECRETARY APPOINTED SCHRODERS CORPORATE SECRETARY LIMITED
2012-06-12TM02APPOINTMENT TERMINATED, SECRETARY HELEN HORTON
2011-08-12AR0104/08/11 FULL LIST
2011-07-29TM02APPOINTMENT TERMINATED, SECRETARY HANNAH ASHDOWN
2011-06-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2010-08-23AR0104/08/10 FULL LIST
2010-05-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2009-10-22CH03SECRETARY'S CHANGE OF PARTICULARS / HELEN MARIE HORTON / 01/10/2009
2009-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES WINSTON COLLINGS / 01/10/2009
2009-10-16CH03SECRETARY'S CHANGE OF PARTICULARS / HANNAH ASHDOWN / 01/10/2009
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / KATE EMMA LEPPARD / 01/10/2009
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / RUPERT GUY ROBINSON / 01/10/2009
2009-08-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-08-07363aRETURN MADE UP TO 04/08/09; FULL LIST OF MEMBERS
2009-05-15288cSECRETARY'S CHANGE OF PARTICULARS / HANNAH ASHDOWN / 12/05/2009
2008-08-26363aRETURN MADE UP TO 04/08/08; FULL LIST OF MEMBERS
2008-07-31288aDIRECTOR APPOINTED KATE EMMA LEPPARD
2008-05-22288bAPPOINTMENT TERMINATED DIRECTOR PAUL WHITE
2008-05-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2007-08-10288aNEW SECRETARY APPOINTED
2007-08-08363aRETURN MADE UP TO 04/08/07; FULL LIST OF MEMBERS
2007-06-28AAMDAMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-06-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-01-20288aNEW DIRECTOR APPOINTED
2006-08-14363aRETURN MADE UP TO 04/08/06; FULL LIST OF MEMBERS
2006-06-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2005-10-19288bSECRETARY RESIGNED
2005-10-19288aNEW SECRETARY APPOINTED
2005-08-05363aRETURN MADE UP TO 04/08/05; FULL LIST OF MEMBERS
2005-08-04288aNEW DIRECTOR APPOINTED
2005-07-06288bDIRECTOR RESIGNED
2005-03-03225ACC. REF. DATE EXTENDED FROM 31/08/05 TO 31/12/05
2005-01-05CERTNMCOMPANY NAME CHANGED GARRARD NOMINEES LIMITED CERTIFICATE ISSUED ON 05/01/05
2004-09-20ELRESS366A DISP HOLDING AGM 04/08/04
2004-09-20288aNEW SECRETARY APPOINTED
2004-09-20288aNEW DIRECTOR APPOINTED
2004-09-20288aNEW DIRECTOR APPOINTED
2004-09-20ELRESS252 DISP LAYING ACC 04/08/04
2004-09-20ELRESS386 DISP APP AUDS 04/08/04
2004-09-14288bDIRECTOR RESIGNED
2004-09-14288bSECRETARY RESIGNED
2004-08-04NEWINCINCORPORATION 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 HOUSE 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 HOUSE 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
HOUSE 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

Intangible Assets
Patents
We have not found any records of HOUSE NOMINEES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HOUSE NOMINEES LIMITED
Trademarks
We have not found any records of HOUSE NOMINEES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HOUSE 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 HOUSE 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 HOUSE 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.
Legal Notices/Action
Initiating party Event Type
Defending partyHOUSE NOMINEES LIMITEDEvent Date2015-07-06
In accordance with Rule 4.106A, we, Lee Death and Richard Toone both of CVR Global LLP, Town Wall House, Balkerne Hill, Colchester, Essex CO3 3AD give notice that on 29 June 2015 we were appointed Joint Liquidators of the above Companies by resolution of the members. Notice is hereby given that the creditors are required, on or before 31 July 2015 to send in their full names and addresses, full particulars of their debts or claims, and the names and addresses of their Solicitors (if any) to us and, if so required by notice in writing from us, are personally or by their solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. This notice is purely formal and all known creditors have been, or will be paid in full. Office Holder details: Lee De'ath , (IP No. 9316) and Richard Toone , (IP No. 9146) both of CVR Global LLP, Town Wall House, Balkerne Hill, Colchester, Essex, CO3 3AD . For further details contact: Julian Purser, Tel: 01206 217900. Email: jpurser@cvr.global
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HOUSE 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 HOUSE 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.