Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > QUEEN'S COLLEGE TAUNTON TRUSTEE COMPANY LIMITED
Company Information for

QUEEN'S COLLEGE TAUNTON TRUSTEE COMPANY LIMITED

METHODIST CHURCH HOUSE, 25 MARYLEBONE ROAD, LONDON, NW1 5JR,
Company Registration Number
05638020
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active - Proposal to Strike off

Company Overview

About Queen's College Taunton Trustee Company Ltd
QUEEN'S COLLEGE TAUNTON TRUSTEE COMPANY LIMITED was founded on 2005-11-28 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Queen's College Taunton Trustee Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
QUEEN'S COLLEGE TAUNTON TRUSTEE COMPANY LIMITED
 
Legal Registered Office
METHODIST CHURCH HOUSE
25 MARYLEBONE ROAD
LONDON
NW1 5JR
Other companies in TA1
 
Filing Information
Company Number 05638020
Company ID Number 05638020
Date formed 2005-11-28
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/08/2018
Account next due 31/05/2020
Latest return 28/11/2015
Return next due 26/12/2016
Type of accounts DORMANT
Last Datalog update: 2019-09-06 15:56:10
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 QUEEN'S COLLEGE TAUNTON TRUSTEE COMPANY LIMITED

Current Directors
Officer Role Date Appointed
ANDREW JOHN STEVENSON
Company Secretary 2018-01-01
RACHEL SHIRLEY DAVIES
Director 2014-09-01
MARK JUSTIN EDWARDS
Director 2013-01-01
KATHERINE ELIZABETH GARDNER
Director 2012-01-01
NICHOLAS BARTON HARVEY
Director 2005-11-28
PAUL MARTYN HUGHES
Director 2005-11-28
GERAINT PAUL JONES
Director 2016-11-01
JAMES DAVID JONES
Director 2015-09-01
THOMAS HAROLD LANG
Director 2012-01-01
MICHAEL FRANKLIN POWELL
Director 2005-11-28
DAVID CHARLES SAVILL
Director 2013-01-01
GRAHAM THOMPSON
Director 2014-09-01
JANET ROSAMUND WALDEN
Director 2016-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
KAREN MICHELLE MURRAY
Company Secretary 2011-01-01 2018-01-01
STEPHEN ROBERT MARES
Director 2012-09-01 2017-08-31
PRADEEP MADHAVAN
Director 2006-11-29 2016-10-31
JENNIFER CLOUGH
Director 2014-09-01 2016-05-30
HELEN JANE BRODERICK
Director 2009-12-02 2016-03-16
STEPHEN ALEXANDER LAWSON
Director 2005-11-28 2015-08-31
KATHERINE MARGARET RUTH LLOYD CLARK
Director 2012-09-01 2015-08-31
IAN MCINTYRE
Director 2006-11-29 2015-03-29
JOHN NIGEL BIRKETT
Director 2005-11-28 2012-12-31
ANTHONY JOHN BLOXHAM
Director 2009-03-16 2012-12-31
BRIAN MERVYN BUTT
Director 2005-11-28 2012-08-31
JOSEPHINE ANN FORSYTH
Director 2005-11-28 2012-08-31
PAUL MICHAEL GOWEN
Director 2005-11-28 2012-08-31
MARGARET ELIZABETH HANNAM
Director 2005-11-28 2011-08-31
RICHARD KERRISON JAMES
Director 2007-11-21 2011-08-31
RICHARD JAMES ABOLINS
Company Secretary 2006-07-23 2010-12-31
FREDERICK JOHN CARNE
Director 2005-11-28 2009-08-31
DAVID ROGER EVANS
Director 2005-11-28 2007-08-31
ROBERT EDWARD LINTOTT
Director 2005-11-28 2007-02-28
JAMES MOREL GIBBS
Director 2005-11-28 2006-08-31
THOMAS HAROLD LANG
Director 2005-11-28 2006-08-31
ANDREW SMITH MURRAY
Company Secretary 2005-11-28 2005-11-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RACHEL SHIRLEY DAVIES DAVIES BOND LIMITED Director 2005-07-25 CURRENT 2005-07-09 Liquidation
MARK JUSTIN EDWARDS QUEEN'S COLLEGE TAUNTON ENTERPRISES LIMITED Director 2015-09-01 CURRENT 1992-10-09 Active
MARK JUSTIN EDWARDS QUEEN'S COLLEGE TAUNTON FOUNDATION Director 2015-09-01 CURRENT 2002-03-04 Active
MARK JUSTIN EDWARDS TRIGGERFISH INTERNATIONAL LIMITED Director 2006-11-15 CURRENT 2000-02-16 Dissolved 2018-05-22
MARK JUSTIN EDWARDS MIKE EDWARDS SALES AND MARKETING LIMITED Director 2004-10-27 CURRENT 2004-10-21 Dissolved 2014-09-23
MARK JUSTIN EDWARDS MEA SALES & MARKETING LIMITED Director 2004-10-05 CURRENT 2004-10-05 Active
NICHOLAS BARTON HARVEY BARNSTAPLE AND NORTH DEVON LIBERAL CLUB LIMITED(THE) Director 2002-05-04 CURRENT 1905-02-15 Active
PAUL MARTYN HUGHES ULTRATEC GROUP LIMITED Director 2016-04-01 CURRENT 2015-10-26 Active - Proposal to Strike off
PAUL MARTYN HUGHES PRSMSEG LIMITED Director 2015-10-13 CURRENT 2015-10-13 Dissolved 2017-09-26
PAUL MARTYN HUGHES FAST2FIBRE (HOLDINGS) LIMITED Director 2015-03-31 CURRENT 2014-02-20 In Administration
PAUL MARTYN HUGHES GWYTHERMEAD LTD Director 2015-01-20 CURRENT 2015-01-20 Active - Proposal to Strike off
JAMES DAVID JONES QUEEN'S COLLEGE TAUNTON FOUNDATION Director 2014-03-13 CURRENT 2002-03-04 Active
JAMES DAVID JONES SWANSEA & DISTRICT LAW SOCIETY Director 2012-05-16 CURRENT 1879-02-22 Active
JAMES DAVID JONES THE KENFRED COMPANY LIMITED Director 2003-02-24 CURRENT 1960-07-18 Active
JAMES DAVID JONES NICHOLASTON HOUSE LIMITED Director 1999-01-04 CURRENT 1999-01-04 Active
JAMES DAVID JONES PEMCHURCH PROPERTIES LIMITED Director 1991-12-14 CURRENT 1956-03-26 Active
MICHAEL FRANKLIN POWELL QUEEN'S COLLEGE TAUNTON ENTERPRISES LIMITED Director 2013-01-01 CURRENT 1992-10-09 Active
DAVID CHARLES SAVILL BRISTOL ENTERPRISE DEVELOPMENT FUND LIMITED Director 2013-01-01 CURRENT 1992-02-03 Active
GRAHAM THOMPSON ST. PETROC'S SCHOOL TRUST LIMITED Director 2017-08-31 CURRENT 1966-08-03 Active - Proposal to Strike off
GRAHAM THOMPSON SOUTH WEST MINISTRY TRAINING COURSE Director 2015-07-01 CURRENT 1995-06-20 Active
GRAHAM THOMPSON EAST OF ENGLAND FAITHS COUNCIL LTD Director 2015-02-20 CURRENT 2015-02-20 Active - Proposal to Strike off
GRAHAM THOMPSON MIST 2019 LIMITED Director 2014-09-25 CURRENT 2005-10-13 Active - Proposal to Strike off
JANET ROSAMUND WALDEN SMALL GOOD STUFF C.I.C. Director 2014-02-06 CURRENT 2014-02-06 Dissolved 2014-07-15

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
2019-05-10TM01APPOINTMENT TERMINATED, DIRECTOR KATHERINE ELIZABETH GARDNER
2019-04-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/18
2018-11-30CS01CONFIRMATION STATEMENT MADE ON 28/11/18, WITH NO UPDATES
2018-04-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/17
2018-03-06AD01REGISTERED OFFICE CHANGED ON 06/03/18 FROM Queens College Trull Road Taunton Somerset TA1 4QS
2018-03-06AP03Appointment of Mr Andrew John Stevenson as company secretary on 2018-01-01
2018-03-05TM02Termination of appointment of Karen Michelle Murray on 2018-01-01
2017-12-05CS01CONFIRMATION STATEMENT MADE ON 28/11/17, WITH NO UPDATES
2017-09-05TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN TANNER
2017-09-05TM01APPOINTMENT TERMINATED, DIRECTOR DEBORAH PERREAU
2017-09-05TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN MARES
2017-04-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/16
2016-12-01CS01CONFIRMATION STATEMENT MADE ON 28/11/16, WITH UPDATES
2016-11-01AP01DIRECTOR APPOINTED PROFESSOR GERAINT PAUL JONES
2016-11-01TM01APPOINTMENT TERMINATED, DIRECTOR DAVID TURNER
2016-11-01TM01APPOINTMENT TERMINATED, DIRECTOR PRADEEP MADHAVAN
2016-09-02AP01DIRECTOR APPOINTED MRS JANET ROSAMUND WALDEN
2016-09-02TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER CLOUGH
2016-05-06TM01APPOINTMENT TERMINATED, DIRECTOR HELEN JANE BRODERICK
2016-04-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/15
2015-12-11AR0128/11/15 ANNUAL RETURN FULL LIST
2015-09-15AP01DIRECTOR APPOINTED MR JAMES DAVID JONES
2015-09-15TM01APPOINTMENT TERMINATED, DIRECTOR IAN MCINTYRE
2015-09-15TM01APPOINTMENT TERMINATED, DIRECTOR KATHERINE LLOYD CLARK
2015-09-15TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN LAWSON
2015-05-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14
2015-01-09TM01APPOINTMENT TERMINATED, DIRECTOR PETER RIGBY
2014-12-19AR0128/11/14 NO MEMBER LIST
2014-10-30AP01DIRECTOR APPOINTED REVEREND CANON GRAHAM THOMPSON
2014-10-30TM01APPOINTMENT TERMINATED, DIRECTOR PETER PILLINGER
2014-09-15AP01DIRECTOR APPOINTED MRS JENNIFER CLOUGH
2014-09-15AP01DIRECTOR APPOINTED MRS RACHEL SHIRLEY DAVIES
2014-09-15TM01APPOINTMENT TERMINATED, DIRECTOR ANITA ST JOHN GRAY
2014-09-15TM01APPOINTMENT TERMINATED, DIRECTOR JOHN RAINFORD
2014-05-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13
2013-12-18AR0128/11/13 NO MEMBER LIST
2013-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN MCINTYRE / 01/10/2013
2013-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MARTYN HUGHES / 01/06/2013
2013-04-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12
2013-01-07AP01DIRECTOR APPOINTED MR DAVID CHARLES SAVILL
2013-01-07AP01DIRECTOR APPOINTED MR MARK JUSTIN EDWARDS
2013-01-07TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY BLOXHAM
2013-01-07TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BIRKETT
2012-12-17AR0128/11/12 NO MEMBER LIST
2012-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN MCINTYRE / 04/12/2012
2012-10-11AP01DIRECTOR APPOINTED MR PETER WESLEY RIGBY
2012-10-11TM01APPOINTMENT TERMINATED, DIRECTOR PETER RIGBY
2012-10-10AP01DIRECTOR APPOINTED MR PETER WESLEY RIGBY
2012-09-03AP01DIRECTOR APPOINTED DR KATHERINE MARGARET RUTH LLOYD CLARK
2012-09-03AP01DIRECTOR APPOINTED REVEREND STEPHEN ROBERT MARES
2012-08-31TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL SHELLARD
2012-08-31TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM RUSSELL
2012-08-31TM01APPOINTMENT TERMINATED, DIRECTOR PAUL GOWEN
2012-08-31TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPHINE FORSYTH
2012-08-31TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN BUTT
2012-04-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11
2012-01-03AP01DIRECTOR APPOINTED MR DAVID MARK TURNER
2012-01-03AP01DIRECTOR APPOINTED MRS KATHERINE ELIZABETH GARDNER
2012-01-03AP01DIRECTOR APPOINTED MR THOMAS HAROLD LANG
2012-01-03TM01APPOINTMENT TERMINATED, DIRECTOR GUY SLOCUM
2011-12-08AR0128/11/11 NO MEMBER LIST
2011-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL FRANCIS LINTON SHELLARD / 07/12/2011
2011-09-08TM01APPOINTMENT TERMINATED, DIRECTOR BRUCE THOMPSON
2011-09-08TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JAMES
2011-09-08TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET HANNAM
2011-06-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10
2011-01-24AP03SECRETARY APPOINTED MISS KAREN MICHELLE MURRAY
2011-01-24TM02APPOINTMENT TERMINATED, SECRETARY RICHARD ABOLINS
2010-12-07AR0128/11/10 NO MEMBER LIST
2010-12-07TM01APPOINTMENT TERMINATED, DIRECTOR LAURENCE OLDHAM
2010-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD KERRISON JAMES / 31/08/2010
2010-12-06TM01APPOINTMENT TERMINATED, DIRECTOR LAURENCE OLDHAM
2010-05-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09
2009-12-24AR0128/11/09 NO MEMBER LIST
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / REVD BRUCE DAVID THOMPSON / 28/11/2009
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / ANITA ST JOHN GRAY / 28/11/2009
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / GUY DENNIS SLOCUM / 28/11/2009
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN RAINFORD / 28/11/2009
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL FRANKLIN POWELL / 28/11/2009
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBORAH PERREAU / 28/11/2009
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LAURENCE OLDHAM / 28/11/2009
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN MCINTYRE / 28/11/2009
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / PRADEEP MADHAVAN / 28/11/2009
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD KERRISON JAMES / 28/11/2009
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MARGARET ELIZABETH HANNAM / 28/11/2009
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL MICHAEL GOWEN / 02/11/2009
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / JOSEPHINE ANN FORSYTH / 28/11/2009
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN MERVYN BUTT / 28/11/2009
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JOHN BLOXHAM / 28/11/2009
2009-12-21AP01DIRECTOR APPOINTED MRS HELEN JANE BRODERICK
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 QUEEN'S COLLEGE TAUNTON TRUSTEE COMPANY 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 QUEEN'S COLLEGE TAUNTON TRUSTEE COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
QUEEN'S COLLEGE TAUNTON TRUSTEE COMPANY 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

Filed Financial Reports
Annual Accounts
2015-08-31
Annual Accounts
2016-08-31

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 QUEEN'S COLLEGE TAUNTON TRUSTEE COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of QUEEN'S COLLEGE TAUNTON TRUSTEE COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for QUEEN'S COLLEGE TAUNTON TRUSTEE COMPANY LIMITED
Trademarks
We have not found any records of QUEEN'S COLLEGE TAUNTON TRUSTEE COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for QUEEN'S COLLEGE TAUNTON TRUSTEE COMPANY 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 QUEEN'S COLLEGE TAUNTON TRUSTEE COMPANY 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 QUEEN'S COLLEGE TAUNTON TRUSTEE COMPANY 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 QUEEN'S COLLEGE TAUNTON TRUSTEE COMPANY 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 QUEEN'S COLLEGE TAUNTON TRUSTEE COMPANY 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.