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

CONSAFE ENGINEERING SERVICES LIMITED

110 QUAYSIDE, NEWCASTLE UPON TYNE, NE1,
Company Registration Number
05359664
Private Limited Company
Dissolved

Dissolved 2018-08-04

Company Overview

About Consafe Engineering Services Ltd
CONSAFE ENGINEERING SERVICES LIMITED was founded on 2005-02-09 and had its registered office in 110 Quayside. The company was dissolved on the 2018-08-04 and is no longer trading or active.

Key Data
Company Name
CONSAFE ENGINEERING SERVICES LIMITED
 
Legal Registered Office
110 QUAYSIDE
NEWCASTLE UPON TYNE
 
Previous Names
INDIGO SUNSET LIMITED25/02/2005
MCNULTY ENGINEERING (ONE) LIMITED14/02/2005
Filing Information
Company Number 05359664
Date formed 2005-02-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2010-10-01
Date Dissolved 2018-08-04
Type of accounts FULL
Last Datalog update: 2018-08-11 23:00:53
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 CONSAFE ENGINEERING SERVICES LIMITED
The following companies were found which have the same name as CONSAFE ENGINEERING SERVICES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CONSAFE ENGINEERING SERVICES ( SCOTLAND ) LIMITED CROMBIE HOUSE CROMBIE ROAD ABERDEEN AB11 9QP Active - Proposal to Strike off Company formed on the 2012-07-25
CONSAFE ENGINEERING SERVICES LIMITED Unknown

Company Officers of CONSAFE ENGINEERING SERVICES LIMITED

Current Directors
Officer Role Date Appointed
WB COMPANY SECRETARIES LIMITED
Company Secretary 2005-02-09
PROBIR CHAKRABORTY
Director 2011-06-27
GENNARO SABATINO
Director 2011-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES MASTERTON
Director 2010-08-03 2011-12-22
SOVAN DASGUPTA
Director 2010-08-03 2011-06-27
SHARDA KUMAR KABRA
Director 2010-08-03 2011-06-27
VIJAY MADANLAL CHOUDHARY
Director 2010-08-03 2010-10-11
KARNA SINGH MEHTA
Director 2006-04-04 2010-08-03
AMAR GUPTA
Director 2008-12-17 2010-05-31
STEPHEN KEYWORTH
Director 2006-01-13 2009-12-17
ZAHID MOHAMMED KHAWAJA
Director 2005-10-07 2009-03-31
HUBERT HEINRICH MICHAELIS
Director 2008-07-10 2008-12-17
DHIRAJLAL NAGARDAS BAKHAI
Director 2006-01-13 2007-12-06
RAJENDRA KARANMAL BHUTA
Director 2005-10-07 2007-02-01
SUBRAMANIAN COOLIMUTTUM VENKATESWARAN
Director 2006-01-13 2007-02-01
STEPHEN KEYWORTH
Director 2005-02-09 2005-10-07
STEPHEN THOMAS LANGLEY
Director 2005-02-09 2005-10-07
GEORGE WILLIAM LAURIE
Director 2005-02-09 2005-10-07
GUNNAR JAN OMA
Director 2005-02-09 2005-10-07
JL NOMINEES TWO LIMITED
Nominated Secretary 2005-02-09 2005-02-09
JL NOMINEES ONE LIMITED
Nominated Director 2005-02-09 2005-02-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WB COMPANY SECRETARIES LIMITED WB NORTHERN LIMITED Company Secretary 2017-06-09 CURRENT 2017-06-09 Active
WB COMPANY SECRETARIES LIMITED NUNTHORPE LEARNING AND LEISURE 2015 LTD Company Secretary 2015-07-08 CURRENT 2015-07-08 Active - Proposal to Strike off
WB COMPANY SECRETARIES LIMITED NUNTHORPE MULTI-ACADEMY TRUST LIMITED Company Secretary 2012-08-22 CURRENT 2012-08-22 Active
WB COMPANY SECRETARIES LIMITED MEADOWDALE ACADEMY Company Secretary 2012-03-12 CURRENT 2012-03-12 Active - Proposal to Strike off
WB COMPANY SECRETARIES LIMITED IGNITE 100 LIMITED Company Secretary 2011-06-30 CURRENT 2011-06-30 Dissolved 2016-02-02
WB COMPANY SECRETARIES LIMITED INICIO ACADEMIES Company Secretary 2011-02-17 CURRENT 2011-02-17 Active
WB COMPANY SECRETARIES LIMITED COCOMOON LTD Company Secretary 2010-03-24 CURRENT 2008-04-25 Dissolved 2015-08-27
WB COMPANY SECRETARIES LIMITED DURHAM COUNTY CRICKET FOUNDATION Company Secretary 2008-11-24 CURRENT 2008-11-24 Active
WB COMPANY SECRETARIES LIMITED NTJ PROPERTIES LIMITED Company Secretary 2005-04-11 CURRENT 2005-04-11 Active
WB COMPANY SECRETARIES LIMITED MOCL REALISATIONS 2012 LIMITED Company Secretary 2005-02-09 CURRENT 2005-02-09 Liquidation
WB COMPANY SECRETARIES LIMITED CONSAFE MCNULTY J V LIMITED Company Secretary 2004-05-28 CURRENT 2004-05-28 Dissolved 2018-07-18
WB COMPANY SECRETARIES LIMITED TYNE PIPE FABRICATORS LIMITED Company Secretary 2003-07-16 CURRENT 1987-11-19 Active
WB COMPANY SECRETARIES LIMITED MCNULTY GROUP HOLDINGS LIMITED Company Secretary 2002-09-24 CURRENT 2002-08-22 Liquidation
WB COMPANY SECRETARIES LIMITED CAPTAIN FRANK LIMITED Company Secretary 2002-09-24 CURRENT 2002-08-14 Dissolved 2018-07-10
WB COMPANY SECRETARIES LIMITED MCNULTY OFFSHORE LIMITED Company Secretary 2002-07-30 CURRENT 1993-09-21 Active - Proposal to Strike off
WB COMPANY SECRETARIES LIMITED V WELL TECHNOLOGIES (UK) LIMITED Company Secretary 2002-04-22 CURRENT 2002-04-04 Dissolved 2015-04-22
WB COMPANY SECRETARIES LIMITED NORTHERN LAND RESIDENTIAL DEVELOPMENTS LIMITED Company Secretary 2000-11-28 CURRENT 1999-03-16 Dissolved 2014-10-21
WB COMPANY SECRETARIES LIMITED OCERA SERVICES LIMITED Company Secretary 1998-12-04 CURRENT 1998-12-04 Liquidation
WB COMPANY SECRETARIES LIMITED WATSON BURTON NOMINEES LIMITED Company Secretary 1998-10-28 CURRENT 1988-09-01 Active - Proposal to Strike off
WB COMPANY SECRETARIES LIMITED WB COMPANY DIRECTORS LIMITED Company Secretary 1998-10-28 CURRENT 1991-05-29 Active - Proposal to Strike off
WB COMPANY SECRETARIES LIMITED EMERALD TRUST LIMITED(THE) Company Secretary 1996-04-15 CURRENT 1966-09-02 Active - Proposal to Strike off
WB COMPANY SECRETARIES LIMITED W B ADMINISTRATIVE SERVICES LIMITED Company Secretary 1993-11-18 CURRENT 1993-11-09 Active - Proposal to Strike off
PROBIR CHAKRABORTY MCNULTY GROUP HOLDINGS LIMITED Director 2011-06-27 CURRENT 2002-08-22 Liquidation
PROBIR CHAKRABORTY CAPTAIN FRANK LIMITED Director 2011-06-27 CURRENT 2002-08-14 Dissolved 2018-07-10
PROBIR CHAKRABORTY CONSAFE MCNULTY J V LIMITED Director 2011-06-27 CURRENT 2004-05-28 Dissolved 2018-07-18
GENNARO SABATINO KINGDOM SOLAR LIMITED Director 2011-04-01 CURRENT 2008-07-07 Dissolved 2014-12-12
GENNARO SABATINO MCNULTY GROUP HOLDINGS LIMITED Director 2011-04-01 CURRENT 2002-08-22 Liquidation
GENNARO SABATINO CAPTAIN FRANK LIMITED Director 2011-04-01 CURRENT 2002-08-14 Dissolved 2018-07-10
GENNARO SABATINO CONSAFE MCNULTY J V LIMITED Director 2011-04-01 CURRENT 2004-05-28 Dissolved 2018-07-18
GENNARO SABATINO MOCL REALISATIONS 2012 LIMITED Director 2011-04-01 CURRENT 2005-02-09 Liquidation

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
2018-05-04LIQ14NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.2
2017-04-194.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/02/2017
2016-10-26LIQ MISCINSOLVENCY:SECRETARY OF STATE'S CERTIFICATE OF RELEASE OF LIQUIDATOR
2016-08-18600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-08-18LIQ MISC OCCOURT ORDER INSOLVENCY:COURT ORDER - REMOVAL/ REPLACEMENT OF LIQUIDATOR
2016-08-184.33NOTICE OF RESIGNATION AS VOLUNTARY LIQUIDATOR
2016-04-224.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/02/2015
2016-04-222.34BNOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2015-05-054.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/02/2014
2014-04-244.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/02/2014
2013-03-062.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 22/02/2013
2013-02-222.34BNOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2012-09-242.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 23/08/2012
2012-05-102.23BNOTICE OF RESULT OF MEETING OF CREDITORS
2012-05-092.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2012-04-232.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2012-03-05AD01REGISTERED OFFICE CHANGED ON 05/03/2012 FROM 1 ST JAMES' GATE NEWCASTLE UPON TYNE TYNE & WEAR NE99 1YQ
2012-03-022.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2012-02-14TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MASTERTON
2012-02-14TM01APPOINTMENT TERMINATED, DIRECTOR SHARDA KABRA
2012-02-14TM01APPOINTMENT TERMINATED, DIRECTOR SOVAN DASGUPTA
2011-09-15AP01DIRECTOR APPOINTED PROBIR CHAKRABORTY
2011-05-10AAFULL ACCOUNTS MADE UP TO 01/10/10
2011-05-05AP01DIRECTOR APPOINTED GENNARO SABATINO
2011-03-08LATEST SOC08/03/11 STATEMENT OF CAPITAL;GBP 1
2011-03-08AR0109/02/11 FULL LIST
2011-03-02TM01APPOINTMENT TERMINATED, DIRECTOR VIJAY CHOUDHARY
2010-09-23TM01APPOINTMENT TERMINATED, DIRECTOR KARNA MEHTA
2010-09-22AP01DIRECTOR APPOINTED JAMES MASTERTON
2010-09-16AP01DIRECTOR APPOINTED SOVAN DASGUPTA
2010-09-16AP01DIRECTOR APPOINTED SHARDA KUMAR KABRA
2010-09-16AP01DIRECTOR APPOINTED VIJAY MADANLAL CHOUDHARY
2010-06-25TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN KEYWORTH
2010-06-25TM01APPOINTMENT TERMINATED, DIRECTOR AMAR GUPTA
2010-04-22AAFULL ACCOUNTS MADE UP TO 25/09/09
2010-04-16AA01PREVSHO FROM 31/12/2009 TO 30/09/2009
2010-03-23AR0109/02/10 FULL LIST
2009-11-05AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-01288bAPPOINTMENT TERMINATED DIRECTOR ZAHID KHAWAJA
2009-02-23AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/12/06
2009-02-12363aRETURN MADE UP TO 09/02/09; FULL LIST OF MEMBERS
2009-02-05288aDIRECTOR APPOINTED AMAR GUPTA
2009-01-08288bAPPOINTMENT TERMINATED DIRECTOR HUBERT MICHAELIS
2008-10-14AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-10-02395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-09-11288aDIRECTOR APPOINTED HUBERT HEINRICH MICHAELIS
2008-03-06363aRETURN MADE UP TO 09/02/08; FULL LIST OF MEMBERS
2008-02-28288bAPPOINTMENT TERMINATED DIRECTOR DHIRAJLAL BAKHAI
2007-11-06ELRESS386 DISP APP AUDS 06/09/07
2007-11-06RES13REAPPT AUDITORS 06/09/07
2007-07-16AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-03-20288bDIRECTOR RESIGNED
2007-03-20288bDIRECTOR RESIGNED
2007-03-01363aRETURN MADE UP TO 09/02/07; FULL LIST OF MEMBERS
2006-10-09AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-10-09225ACC. REF. DATE SHORTENED FROM 28/02/06 TO 31/12/05
2006-04-20288aNEW DIRECTOR APPOINTED
2006-03-29288cDIRECTOR'S PARTICULARS CHANGED
2006-03-23363aRETURN MADE UP TO 09/02/06; FULL LIST OF MEMBERS
2006-02-17288aNEW DIRECTOR APPOINTED
2006-02-17288aNEW DIRECTOR APPOINTED
2006-02-17288aNEW DIRECTOR APPOINTED
2005-10-26288aNEW DIRECTOR APPOINTED
2005-10-26288bDIRECTOR RESIGNED
2005-10-26288bDIRECTOR RESIGNED
2005-10-26288aNEW DIRECTOR APPOINTED
2005-10-26288bDIRECTOR RESIGNED
2005-10-26288bDIRECTOR RESIGNED
2005-03-21288aNEW DIRECTOR APPOINTED
2005-03-21287REGISTERED OFFICE CHANGED ON 21/03/05 FROM: 1 SAVILLE CHAMBERS NORTH STREET NEWCASTLE UPON TYNE NE1 8DF
Industry Information
SIC/NAIC Codes
1120 - Services to oil and gas extraction



Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OM1091600 Expired
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OM1091600 Expired

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
Notice of 2017-09-12
Notice of Intended Dividends2017-01-13
Appointment of Liquidators2013-03-07
Meetings of Creditors2012-04-20
Fines / Sanctions
No fines or sanctions have been issued against CONSAFE ENGINEERING SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE & DEBENTURE 2008-10-02 Outstanding STATE BANK OF INDIA, LONDON BRANCH AND STATE BANK OF INDIA, PARIS BRANCH
Filed Financial Reports
Annual Accounts
2010-10-01

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CONSAFE ENGINEERING SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of CONSAFE ENGINEERING SERVICES LIMITED registering or being granted any patents
Domain Names

CONSAFE ENGINEERING SERVICES LIMITED owns 1 domain names.

consafe.co.uk  

Trademarks
We have not found any records of CONSAFE ENGINEERING SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CONSAFE ENGINEERING 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 (1120 - Services to oil and gas extraction) as CONSAFE ENGINEERING SERVICES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CONSAFE ENGINEERING 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.
Import/Export of Goods
Goods imported/exported by CONSAFE ENGINEERING SERVICES LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2011-11-0185319020Parts of indicator panels with liquid crystal displays "LCD" or light-emitting diodes "LED" and of electric sound or visual signalling equipment with flat panel display devices, n.e.s. (excl. of multichip integrated circuits)
2011-04-0173083000Doors, windows and their frames and thresholds for doors, of iron or steel
2010-12-0173083000Doors, windows and their frames and thresholds for doors, of iron or steel
2010-11-0173083000Doors, windows and their frames and thresholds for doors, of iron or steel
2010-10-0173083000Doors, windows and their frames and thresholds for doors, of iron or steel

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyCONSAFE ENGINEERING SERVICES LIMITEDEvent Date2013-02-22
Howard Smith and Mark Granville Firmin , both of KPMG LLP , 1 The Embankment, Neville Street, Leeds, LS1 4DW . : Further details contact: Ian Kemp, Email: ian.kemp@kpmg.co.uk, Tel: 0191 401 3747
 
Initiating party Event TypeNotice of Intended Dividends
Defending partyCONSAFE ENGINEERING SERVICES LIMITEDEvent Date2013-02-22
Notice is hereby given pursuant to Rule 11.2 of the Insolvency Rules 1986 that the Joint Liquidators intend to declare a Interim Dividend to the unsecured creditors within a period of two months from the last date for proving. Creditors must send their full names and addresses (and those of their Solicitors, if any), together with full particulars of their debts or claims to the Joint Liquidators at KPMG LLP, Quayside House, 110 Quayside, Newcastle-upon-Tyne NE1 3DX by 17 February 2017 ("the last date for proving"). If so required by notice from the Joint Liquidators, either personally or by their Solicitors, Creditors must come in and prove their debts at such time and place as shall be specified in such notice. If they default in providing such proof, they will be excluded from the benefit of any distribution made before such debts are proved. Office Holder Details: Howard Smith (IP number 9341 ) of KPMG LLP , Quayside House, 110 Quayside, Newcastle-upon-Tyne NE1 3DX and Jonathan Charles Marston (IP number 14392 ) of KPMG LLP , 1 Sovereign Square, Sovereign Street, Leeds LS1 4DA . Date of Appointment: 22 February 2013 . Further information about this case is available from the offices of KPMG LLP on 0191 401 3942. Howard Smith and Jonathan Charles Marston , Joint Liquidators
 
Initiating party Event TypeNotice of Intended Dividends
Defending partyCONSAFE ENGINEERING SERVICES LIMITEDEvent Date2013-02-22
NOTICE IS HEREBY GIVEN pursuant to Rule 14.28 of the Insolvency Rules (England & Wales) 2016 that the office-holder intends to declare a Second and final Dividend to the unsecured creditors. Creditors must send their full names and addresses (and those of their Solicitors, if any), together with full particulars of their debts or claims to the Joint Liquidators at Quayside House, 110 Quayside, Newcastle upon Tyne NE1 3DX by 6 October 2017 ("the last date for proving"). If so required by notice from the Joint Liquidators, either personally or by their Solicitors, Creditors must come in and prove their debts at such time and place as shall be specified in such notice. If they default in providing such proof, they will be excluded from the benefit of any distribution made before such debts are proved. Office Holder Details: Howard Smith (IP number 9341 ) of KPMG LLP , Quayside House, 110 Quayside, Newcastle-upon-Tyne NE1 3DX and Jonathan Charles Marston (IP number 14392 ) of KPMG LLP , 1 Sovereign Square, Sovereign Street, Leeds LS1 4DA . Date of Appointment: 22 February 2013 . Further information about this case is available from Linda Robinson at the offices of KPMG LLP on 0191 401 3942. Howard Smith and Jonathan Charles Marston , Joint Liquidators
 
Initiating party Event Type
Defending partyCONSAFE ENGINEERING SERVICES LIMITEDEvent Date2012-02-24
In the High Court of Justice Chancery Division case number 1810 Howard Smith and Mark Granville Firmin (IP Nos 9341 and 9284 ), both of KPMG LLP , Quayside House, 110 Quayside, Newcastle upon Tyne NE1 3DX Further details contact: Linda Robinson, Email: Linda.robinson@kpmg.co.uk Tel: 0191 4013942 :
 
Initiating party Event TypeMeetings of Creditors
Defending partyCONSAFE ENGINEERING SERVICES LIMITEDEvent Date
Notice is hereby given that a meeting of creditors of the above company is to be heldat KPMG LLP, 37 Albyn Place, Aberdeen, AB10 1JB on 03 May 2012 at 11.00 am to consider the administrators’ proposals under Legislation: Section 23(1) Legislation section: of the Insolvency Act 1986 and to consider establishing a creditors’ committee. A creditor will be entitledto vote only if a written statement of claim is given to me at KPMG LLP, QuaysideHouse, 110 Quayside, Newcastle upon Tyne, NE1 3DX not later than 12 noon on 2 May2012 and if the claim is admitted for voting purposes. Any proxies that are intended to be used must be submitted to me by the date of themeeting. A company may vote either by proxy or through a representative appointedby board resolution. H Smith , Joint Administrator :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CONSAFE ENGINEERING 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 CONSAFE ENGINEERING 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.