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

REED & MACKAY HOLDINGS LIMITED

NEXUS PLACE, 25 FARRINGDON STREET, LONDON, EC4A 4AF,
Company Registration Number
05577881
Private Limited Company
Active

Company Overview

About Reed & Mackay Holdings Ltd
REED & MACKAY HOLDINGS LIMITED was founded on 2005-09-29 and has its registered office in London. The organisation's status is listed as "Active". Reed & Mackay Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
REED & MACKAY HOLDINGS LIMITED
 
Legal Registered Office
NEXUS PLACE
25 FARRINGDON STREET
LONDON
EC4A 4AF
Other companies in EC4A
 
Previous Names
PIMCO 2362 LIMITED13/12/2005
Filing Information
Company Number 05577881
Company ID Number 05577881
Date formed 2005-09-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2023
Account next due 31/10/2024
Latest return 29/09/2015
Return next due 27/10/2016
Type of accounts GROUP
Last Datalog update: 2023-11-06 09:34:47
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 REED & MACKAY HOLDINGS LIMITED
The following companies were found which have the same name as REED & MACKAY HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
REED & MACKAY HOLDINGS LIMITED Singapore Active Company formed on the 2017-12-07
REED & MACKAY HOLDINGS LIMITED Singapore Active Company formed on the 2017-11-14

Company Officers of REED & MACKAY HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
FREDERICK ANTHONY STRATFORD
Company Secretary 2013-06-13
ANGELA TRACY BAUMFIELD
Director 2005-11-15
MATTHEW GORDON EVERSON
Director 2005-11-15
JOE HANLY
Director 2016-02-25
FREDERICK ANTHONY STRATFORD
Director 2012-03-30
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW JOHN HIBBERT
Director 2007-05-17 2015-03-19
LUCY BAMBER
Company Secretary 2007-02-19 2013-06-06
RICHARD JAMES BOARDMAN
Director 2005-11-15 2011-04-18
PETER CLARKE
Director 2007-11-06 2011-04-18
IAIN ROBINSON
Director 2005-11-15 2011-04-18
JOHN MCKEE
Director 2007-05-17 2009-11-20
MARTIN ROY DELEAY
Director 2008-04-29 2009-04-24
STEVEN MICHAEL DUNNE
Director 2005-11-15 2007-11-06
ROBERT BRETT
Company Secretary 2005-12-06 2007-02-19
ROBERT BRETT
Director 2005-11-15 2007-02-19
RICHARD JAMES BOARDMAN
Company Secretary 2005-11-15 2005-12-06
PINSENT MASONS SECRETARIAL LIMITED
Company Secretary 2005-09-29 2005-11-15
PINSENT MASONS DIRECTOR LIMITED
Director 2005-09-29 2005-11-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANGELA TRACY BAUMFIELD REED & MACKAY (EBT) LIMITED Director 2011-04-18 CURRENT 2005-11-09 Liquidation
ANGELA TRACY BAUMFIELD I-Q TRAVEL SOLUTIONS LIMITED Director 2011-04-18 CURRENT 2008-08-29 Liquidation
MATTHEW GORDON EVERSON MONACO MIDCO LIMITED Director 2016-08-02 CURRENT 2016-07-26 Liquidation
MATTHEW GORDON EVERSON MONACO BIDCO LIMITED Director 2016-08-02 CURRENT 2016-07-26 Liquidation
MATTHEW GORDON EVERSON MONACO TOPCO LIMITED Director 2016-08-02 CURRENT 2016-07-25 Liquidation
MATTHEW GORDON EVERSON I-Q TRAVEL SOLUTIONS LIMITED Director 2008-08-29 CURRENT 2008-08-29 Liquidation
MATTHEW GORDON EVERSON REED & MACKAY TRAVEL LIMITED Director 2005-11-15 CURRENT 1969-10-01 Active
JOE HANLY REED & MACKAY (EBT) LIMITED Director 2016-02-25 CURRENT 2005-11-09 Liquidation
JOE HANLY I-Q TRAVEL SOLUTIONS LIMITED Director 2016-02-25 CURRENT 2008-08-29 Liquidation
JOE HANLY REED & MACKAY TRAVEL LIMITED Director 2016-02-25 CURRENT 1969-10-01 Active
FREDERICK ANTHONY STRATFORD REED & MACKAY (EBT) LIMITED Director 2012-03-30 CURRENT 2005-11-09 Liquidation
FREDERICK ANTHONY STRATFORD I-Q TRAVEL SOLUTIONS LIMITED Director 2012-03-30 CURRENT 2008-08-29 Liquidation
FREDERICK ANTHONY STRATFORD REED & MACKAY TRAVEL LIMITED Director 2012-03-30 CURRENT 1969-10-01 Active

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
2024-01-09Director's details changed for Ram Bartov on 2023-06-16
2023-10-09CONFIRMATION STATEMENT MADE ON 29/09/23, WITH UPDATES
2023-08-15GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/23
2023-07-25APPOINTMENT TERMINATED, DIRECTOR THOMAS MICHEL TUCHSCHERER
2023-06-08Change of details for Tripactions, Inc. as a person with significant control on 2023-02-07
2022-11-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/22
2022-11-03PSC05Change of details for Tripactions, Inc. as a person with significant control on 2022-10-01
2022-11-02CH01Director's details changed for Ram Bartov on 2022-10-01
2022-10-13CONFIRMATION STATEMENT MADE ON 29/09/22, WITH UPDATES
2022-10-13CS01CONFIRMATION STATEMENT MADE ON 29/09/22, WITH UPDATES
2022-06-10PSC07CESSATION OF MONACO BIDCO LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-06-10PSC02Notification of Tripactions, Inc. as a person with significant control on 2021-04-30
2022-03-03AP01DIRECTOR APPOINTED GUY BENNETT
2022-03-03AA01Previous accounting period shortened from 31/03/22 TO 31/01/22
2022-01-08GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2022-01-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-12-14APPOINTMENT TERMINATED, DIRECTOR JOE HANLY
2021-12-14TM01APPOINTMENT TERMINATED, DIRECTOR JOE HANLY
2021-11-17PSC07CESSATION OF INFLEXION PRIVATE EQUITY PARTNERS LLP AS A PERSON OF SIGNIFICANT CONTROL
2021-10-15RP04CS01
2021-10-11CS01CONFIRMATION STATEMENT MADE ON 29/09/21, WITH NO UPDATES
2021-09-13AP01DIRECTOR APPOINTED THOMAS MICHEL TUCHSCHERER
2021-08-25TM01APPOINTMENT TERMINATED, DIRECTOR ANGELA TRACY BAUMFIELD
2021-08-23TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW GORDON EVERSON
2021-05-11TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PAUL JAMES BREHENY
2021-04-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 8
2021-04-19AP01DIRECTOR APPOINTED MR JOHN PAUL JAMES BREHENY
2021-04-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2021-02-22AP01DIRECTOR APPOINTED LANCE HENRY LOWE BATCHELOR
2021-02-19AP01DIRECTOR APPOINTED JULIE ANN OLIVER
2020-11-10CS01CONFIRMATION STATEMENT MADE ON 29/09/20, WITH NO UPDATES
2020-07-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 055778810014
2020-07-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 055778810013
2019-12-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-10-02CS01CONFIRMATION STATEMENT MADE ON 29/09/19, WITH NO UPDATES
2018-12-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-10-15CS01CONFIRMATION STATEMENT MADE ON 29/09/18, WITH NO UPDATES
2018-06-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 055778810012
2018-06-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 055778810011
2018-02-06AD02Register inspection address changed to C/O Kpmg Llp One St. Peter's Square Manchester M2 3AE
2017-12-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-10-16CS01CONFIRMATION STATEMENT MADE ON 29/09/17, WITH NO UPDATES
2016-10-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-10-12LATEST SOC12/10/16 STATEMENT OF CAPITAL;GBP 243719.16
2016-10-12CS01CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES
2016-08-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 055778810010
2016-04-01AP01DIRECTOR APPOINTED MR JOE HANLY
2015-11-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-10-28LATEST SOC28/10/15 STATEMENT OF CAPITAL;GBP 243719.16
2015-10-28AR0129/09/15 ANNUAL RETURN FULL LIST
2015-03-26TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN HIBBERT
2014-11-04LATEST SOC04/11/14 STATEMENT OF CAPITAL;GBP 243719.16
2014-11-04AR0129/09/14 ANNUAL RETURN FULL LIST
2014-10-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2013-11-18LATEST SOC18/11/13 STATEMENT OF CAPITAL;GBP 243719.16
2013-11-18AR0129/09/13 ANNUAL RETURN FULL LIST
2013-11-18AP03Appointment of Mr Frederick Anthony Stratford as company secretary
2013-11-18TM02APPOINTMENT TERMINATION COMPANY SECRETARY LUCY BAMBER
2013-11-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2012-10-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-10-24AR0129/09/12 ANNUAL RETURN FULL LIST
2012-05-09AP01DIRECTOR APPOINTED MR FREDERICK ANTHONY STRATFORD
2011-12-08MG01Particulars of a mortgage or charge / charge no: 9
2011-11-01AR0129/09/11 ANNUAL RETURN FULL LIST
2011-11-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW EVERSON / 27/10/2011
2011-08-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-04-28TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BOARDMAN
2011-04-28TM01APPOINTMENT TERMINATED, DIRECTOR IAIN ROBINSON
2011-04-28TM01APPOINTMENT TERMINATED, DIRECTOR PETER CLARKE
2011-04-28RES04NC INC ALREADY ADJUSTED 18/04/2011
2011-04-28RES01ADOPT ARTICLES 18/04/2011
2011-04-28CC04STATEMENT OF COMPANY'S OBJECTS
2011-04-28SH0118/04/11 STATEMENT OF CAPITAL GBP 6949074.16
2011-04-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2011-04-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2011-04-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2011-04-21RES13ENTER INTO ARRANGEMENTS 18/04/2011
2011-04-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2010-11-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-10-28AR0129/09/10 FULL LIST
2010-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / IAIN ROBINSON / 29/09/2010
2010-10-27TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MCKEE
2010-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / ANGELA TRACY BAUMFIELD / 29/09/2010
2010-07-09AD01REGISTERED OFFICE CHANGED ON 09/07/2010 FROM HILLGATE HOUSE 26 OLD BAILEY LONDON EC4 7QH
2010-01-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2009-10-16AR0129/09/09 FULL LIST
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / IAIN ROBINSON / 01/10/2009
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / ANGELA TRACY BAUMFIELD / 01/10/2009
2009-09-24288cSECRETARY'S CHANGE OF PARTICULARS / LUCY BAMBER / 17/09/2009
2009-06-11MEM/ARTSARTICLES OF ASSOCIATION
2009-06-11RES01ALTER ARTICLES 24/02/2009
2009-05-18288bAPPOINTMENT TERMINATED DIRECTOR MARTIN DELEAY
2009-01-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08
2008-10-20363aRETURN MADE UP TO 29/09/08; FULL LIST OF MEMBERS
2008-08-15403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-08-15403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2008-08-15403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-08-15403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-08-05MEM/ARTSARTICLES OF ASSOCIATION
2008-08-05RES01ALTER ARTICLES 23/07/2008
2008-07-24395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2008-05-01123NC INC ALREADY ADJUSTED 21/04/08
2008-05-01RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2008-05-01RES04GBP NC 243720/248590 21/04/2008
2008-04-29288aDIRECTOR APPOINTED MARTIN ROY DELEAY
2008-01-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07
2007-12-12288aNEW DIRECTOR APPOINTED
2007-12-07288bDIRECTOR RESIGNED
2007-11-21288cDIRECTOR'S PARTICULARS CHANGED
2007-11-21363aRETURN MADE UP TO 29/09/07; FULL LIST OF MEMBERS
2007-06-14288aNEW DIRECTOR APPOINTED
2007-06-14288aNEW DIRECTOR APPOINTED
2007-03-23288aNEW SECRETARY APPOINTED
2007-03-23288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-11-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06
2006-10-16363sRETURN MADE UP TO 29/09/06; FULL LIST OF MEMBERS
2005-12-28288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
79 - Travel agency, tour operator and other reservation service and related activities
791 - Travel agency and tour operator activities
79110 - Travel agency activities




Licences & Regulatory approval
We could not find any licences issued to REED & MACKAY HOLDINGS 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 REED & MACKAY HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 14
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-08-03 Outstanding LLOYDS BANK PLC (AS SECURITY AGENT FOR THE BENEFICIARIES)
LEGAL ASSIGNMENT OF KEYMAN POLICIES 2011-12-08 Outstanding LLOYDS TSB BANK PLC (AS SECURITY AGENT)
DEBENTURE 2011-04-20 Outstanding LLOYDS TSB BANK PLC (AS AGENT AND TRUSTEE FOR THE FINANCE PARTIES)
DEBENTURE 2008-07-23 Satisfied COUTTS & COMPANY
ASSIGNMENT OF LIFE POLICY 2005-11-15 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEED OF ASSIGNMENT OF A SALE AND PURCHASE AGREEMENT 2005-11-15 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2005-11-15 Satisfied THE ROYAL BANK OF SCOTLAND PLC
CHARGE OF SECURITIES 2005-11-15 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2005-11-15 Satisfied ISIS EP LLP (ACTING AS AGENT AND TRUSTEE FOR ITSELF AND EACH OF THE SECURED FINANCE PARTIES)( THE SECURITY TRUSTEE)
DEBENTURE 2005-11-15 Satisfied RICHARD JAMES BOARDMAN (SECURITY TRUSTEE) AS AGENT AND TRUSTEE FOR HIMSELF AND EACH OF THESECURED FINANCE PARTIES
Intangible Assets
Patents
We have not found any records of REED & MACKAY HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for REED & MACKAY HOLDINGS LIMITED
Trademarks

Trademark applications by REED & MACKAY HOLDINGS LIMITED

REED & MACKAY HOLDINGS LIMITED is the Original Applicant for the trademark REED & MACKAY ™ (86700232) through the USPTO on the 2015-07-21
Travel services; travel agency and tourist services; travel reservations; arranging of tours and excursions; arranging guided and/or escorted tours; arranging transport of passengers and goods by land, sea and air; packaging of goods; freight brokerage, freight forwarding; delivery of goods; parcel delivery; parking place rental; car rental; advisory and information services relating to transportation, travel and tourism
Income
Government Income
We have not found government income sources for REED & MACKAY HOLDINGS 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 (79110 - Travel agency activities) as REED & MACKAY HOLDINGS LIMITED are:

THAMES TRAVEL LIMITED £ 166,124
CORPORATE TRAVEL MANAGEMENT (NORTH) LIMITED £ 151,549
VISIT COUNTY DURHAM £ 149,000
AGIITO LIMITED £ 52,283
FAIRWAY TRAVEL LTD. £ 41,912
COACH CHOICE LIMITED £ 34,000
GOODACRE & TOWNSEND LIMITED £ 31,119
NST TRAVEL GROUP LIMITED £ 28,756
TRAVEL CLASS LIMITED £ 20,803
BRITANNIC TRAVEL LIMITED £ 10,932
CORPORATE TRAVEL MANAGEMENT (NORTH) LIMITED £ 8,316,994
HOGG ROBINSON (TRAVEL) LIMITED £ 4,904,251
THAMES TRAVEL LIMITED £ 2,917,248
TEN LIFESTYLE MANAGEMENT LIMITED £ 1,171,236
VISIT OXFORDSHIRE LIMITED £ 995,236
ORION TRAVEL LIMITED £ 777,110
SPECIALISED TRAVEL LIMITED £ 692,806
TRAVEL CLASS LIMITED £ 605,293
VISIT COUNTY DURHAM £ 538,031
HALSBURY TRAVEL LIMITED £ 431,261
CORPORATE TRAVEL MANAGEMENT (NORTH) LIMITED £ 8,316,994
HOGG ROBINSON (TRAVEL) LIMITED £ 4,904,251
THAMES TRAVEL LIMITED £ 2,917,248
TEN LIFESTYLE MANAGEMENT LIMITED £ 1,171,236
VISIT OXFORDSHIRE LIMITED £ 995,236
ORION TRAVEL LIMITED £ 777,110
SPECIALISED TRAVEL LIMITED £ 692,806
TRAVEL CLASS LIMITED £ 605,293
VISIT COUNTY DURHAM £ 538,031
HALSBURY TRAVEL LIMITED £ 431,261
CORPORATE TRAVEL MANAGEMENT (NORTH) LIMITED £ 8,316,994
HOGG ROBINSON (TRAVEL) LIMITED £ 4,904,251
THAMES TRAVEL LIMITED £ 2,917,248
TEN LIFESTYLE MANAGEMENT LIMITED £ 1,171,236
VISIT OXFORDSHIRE LIMITED £ 995,236
ORION TRAVEL LIMITED £ 777,110
SPECIALISED TRAVEL LIMITED £ 692,806
TRAVEL CLASS LIMITED £ 605,293
VISIT COUNTY DURHAM £ 538,031
HALSBURY TRAVEL LIMITED £ 431,261
Outgoings
Business Rates/Property Tax
No properties were found where REED & MACKAY HOLDINGS 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded REED & MACKAY HOLDINGS 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 REED & MACKAY HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode EC4A 4AF