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

FORT PICKLECOMBE OFFICERS MESS LIMITED

C/O LISKEARD PROPERTY MANAGEMENT, 2 BARRAS STREET, LISKEARD, CORNWALL, PL14 6AD,
Company Registration Number
05880572
Private Limited Company
Active

Company Overview

About Fort Picklecombe Officers Mess Ltd
FORT PICKLECOMBE OFFICERS MESS LIMITED was founded on 2006-07-19 and has its registered office in Liskeard. The organisation's status is listed as "Active". Fort Picklecombe Officers Mess Limited is a Private Limited Company 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
FORT PICKLECOMBE OFFICERS MESS LIMITED
 
Legal Registered Office
C/O LISKEARD PROPERTY MANAGEMENT
2 BARRAS STREET
LISKEARD
CORNWALL
PL14 6AD
Other companies in PL10
 
Filing Information
Company Number 05880572
Company ID Number 05880572
Date formed 2006-07-19
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 24/06/2023
Account next due 24/03/2025
Latest return 19/07/2015
Return next due 16/08/2016
Type of accounts DORMANT
Last Datalog update: 2024-04-06 16:49:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FORT PICKLECOMBE OFFICERS MESS LIMITED
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 FORT PICKLECOMBE OFFICERS MESS LIMITED

Current Directors
Officer Role Date Appointed
RESIDENTIAL BLOCK MANAGEMENT GROUP LTD
Company Secretary 2018-06-13
LEONARD FRANCIS CLAYTON
Director 2011-03-14
NORMAN HALSTEAD
Director 2011-03-14
MICHAEL JOHN SOUTHERN
Director 2012-08-22
WILLIAM GARETH THOMAS
Director 2012-08-25
Previous Officers
Officer Role Date Appointed Date Resigned
LEONARD FRANCIS CLAYTON CLAYTON
Company Secretary 2013-07-14 2018-06-02
LAURENCE NEWMAN
Director 2006-07-19 2016-12-05
STEPHEN DICKER
Company Secretary 2012-07-26 2013-07-25
TMS SOUTH WEST LIMITED
Company Secretary 2013-01-18 2013-06-01
LEONARD FRANCIS CLAYTON
Director 2012-08-03 2013-06-01
NORMAN HALSTEAD
Director 2012-08-03 2013-06-01
TMS SOUTH WEST LIMITED
Company Secretary 2012-09-01 2012-12-01
TMS SOUTH WEST LIMITED
Company Secretary 2010-09-25 2012-07-26
LEONARD FRANCIS CLAYTON
Director 2011-03-09 2012-07-26
NORMAN HALSTEAD
Director 2011-03-09 2012-07-26
MICHAEL JOHN SOUTHERN
Director 2010-12-30 2012-07-26
WILLIAM GARETH THOMAS
Director 2010-12-30 2012-07-26
JORDAN COMPANY SECRETARIES LIMITED
Company Secretary 2006-07-19 2010-10-26
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2006-07-19 2006-07-19
INSTANT COMPANIES LIMITED
Nominated Director 2006-07-19 2006-07-19
SWIFT INCORPORATIONS LIMITED
Director 2006-07-19 2006-07-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RESIDENTIAL BLOCK MANAGEMENT GROUP LTD BOISDALE HOUSE LIMITED Company Secretary 2018-06-08 CURRENT 2016-02-10 Active
RESIDENTIAL BLOCK MANAGEMENT GROUP LTD RIALTO COURT LIMITED Company Secretary 2018-06-08 CURRENT 2012-12-21 Active
RESIDENTIAL BLOCK MANAGEMENT GROUP LTD MOORLANDS (CHAGFORD) LIMITED Company Secretary 2018-06-08 CURRENT 2003-08-05 Active
RESIDENTIAL BLOCK MANAGEMENT GROUP LTD BERKELEY SQUARE (19 PRINCESS STREET, PLYMOUTH) MANAGEMENT COMPANY LIMITED Company Secretary 2018-06-08 CURRENT 2004-06-02 Active
RESIDENTIAL BLOCK MANAGEMENT GROUP LTD 211 STUART ROAD COMPANY LTD Company Secretary 2018-06-08 CURRENT 2007-02-21 Active
RESIDENTIAL BLOCK MANAGEMENT GROUP LTD 71 PLYMOUTH ROAD LIMITED Company Secretary 2018-06-08 CURRENT 2016-04-18 Active
RESIDENTIAL BLOCK MANAGEMENT GROUP LTD 37 HOUNDISCOMBE ROAD MANAGEMENT COMPANY LIMITED Company Secretary 2018-06-08 CURRENT 2007-07-05 Active
LEONARD FRANCIS CLAYTON OM SERVICES MANAGEMENT COMPANY LTD Director 2014-09-23 CURRENT 2014-09-23 Active
NORMAN HALSTEAD OM SERVICES MANAGEMENT COMPANY LTD Director 2014-09-23 CURRENT 2014-09-23 Active
MICHAEL JOHN SOUTHERN OM SERVICES MANAGEMENT COMPANY LTD Director 2014-09-23 CURRENT 2014-09-23 Active
MICHAEL JOHN SOUTHERN BITUCONSULT LIMITED Director 2014-06-13 CURRENT 2014-06-13 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
2024-03-18CONFIRMATION STATEMENT MADE ON 12/03/24, WITH NO UPDATES
2024-03-12ACCOUNTS FOR DORMANT COMPANY MADE UP TO 24/06/23
2023-08-31REGISTERED OFFICE CHANGED ON 31/08/23 FROM C/O Plymouth Block Management the Ocean Building Queen Anne Battery Plymouth Devon PL4 0LP England
2023-03-17APPOINTMENT TERMINATED, DIRECTOR KAY BETTINA WHITTINGHAM
2023-03-17CONFIRMATION STATEMENT MADE ON 17/03/23, WITH UPDATES
2023-03-17ACCOUNTS FOR DORMANT COMPANY MADE UP TO 24/06/22
2023-01-10APPOINTMENT TERMINATED, DIRECTOR SIMON ASHWORTH
2022-08-08CONFIRMATION STATEMENT MADE ON 14/07/22, WITH UPDATES
2022-03-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 24/06/21
2021-08-09AP01DIRECTOR APPOINTED MRS CAROL VERA STUART JOHNSON
2021-08-09CS01CONFIRMATION STATEMENT MADE ON 14/07/21, WITH UPDATES
2021-06-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 24/06/20
2020-10-07TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HIGGS
2020-08-27CS01CONFIRMATION STATEMENT MADE ON 14/07/20, WITH UPDATES
2020-08-27CH04SECRETARY'S DETAILS CHNAGED FOR RESIDENTIAL BLOCK MANAGEMENT GROUP LTD on 2020-07-14
2020-08-27AD01REGISTERED OFFICE CHANGED ON 27/08/20 FROM Unit 9 the Atlantic Building Queen Anne Battery Plymouth Devon PL4 0LP United Kingdom
2020-03-24AAMICRO ENTITY ACCOUNTS MADE UP TO 24/06/19
2019-10-10AP01DIRECTOR APPOINTED MR WILLIAM MARK JESSETT
2019-08-09CH01Director's details changed for Mr David Higgs on 2019-08-09
2019-08-09AP01DIRECTOR APPOINTED DAVID HIGGS
2019-07-25CS01CONFIRMATION STATEMENT MADE ON 14/07/19, WITH UPDATES
2019-07-10AP01DIRECTOR APPOINTED MS NICOLA ANN CULL
2019-06-20AP01DIRECTOR APPOINTED MR CHRISTOPHER GAIT
2019-06-19TM01APPOINTMENT TERMINATED, DIRECTOR NORMAN HALSTEAD
2019-03-28AP01DIRECTOR APPOINTED MRS KAY BETTINA WHITTINGHAM
2019-03-13AAMICRO ENTITY ACCOUNTS MADE UP TO 24/06/18
2019-02-22TM01APPOINTMENT TERMINATED, DIRECTOR LEONARD FRANCIS CLAYTON
2018-08-16CS01CONFIRMATION STATEMENT MADE ON 14/07/18, WITH NO UPDATES
2018-06-20AP04Appointment of Residential Block Management Group Ltd as company secretary on 2018-06-13
2018-06-12AD01REGISTERED OFFICE CHANGED ON 12/06/18 FROM Apartment 7 Officers Mess Fort Picklecombe Maker Torpoint Cornwall PL10 1JB
2018-06-02TM02Termination of appointment of Leonard Francis Clayton Clayton on 2018-06-02
2017-07-14CS01CONFIRMATION STATEMENT MADE ON 14/07/17, WITH UPDATES
2017-07-14AAMICRO ENTITY ACCOUNTS MADE UP TO 24/06/17
2017-06-22CS01CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES
2016-12-06TM01APPOINTMENT TERMINATED, DIRECTOR LAURENCE NEWMAN
2016-07-07LATEST SOC07/07/16 STATEMENT OF CAPITAL;GBP 90
2016-07-07CS01CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES
2016-07-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 24/06/16
2016-04-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 24/06/15
2015-07-20LATEST SOC20/07/15 STATEMENT OF CAPITAL;GBP 90
2015-07-20AR0119/07/15 ANNUAL RETURN FULL LIST
2014-08-08LATEST SOC08/08/14 STATEMENT OF CAPITAL;GBP 90
2014-08-08AR0119/07/14 ANNUAL RETURN FULL LIST
2014-07-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 24/06/14
2013-10-15AR0119/07/13 ANNUAL RETURN FULL LIST
2013-10-15CH01Director's details changed for Laurence Newman on 2013-05-11
2013-10-15TM02APPOINTMENT TERMINATED, SECRETARY STEPHEN DICKER
2013-10-15TM02APPOINTMENT TERMINATED, SECRETARY STEPHEN DICKER
2013-10-07ANNOTATIONPart Rectified
2013-09-20AA24/06/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-07-25TM02Termination of appointment of a secretary
2013-07-24AD01REGISTERED OFFICE CHANGED ON 24/07/2013 FROM C/O ABBOTSWOOD ACCOUNTANTS TRINITY HOUSE WHARF ROAD PENZANCE CORNWALL TR18 4BN ENGLAND
2013-07-24AP03SECRETARY APPOINTED LEONARD FRANCIS CLAYTON CLAYTON
2013-07-09AP01DIRECTOR APPOINTED NORMAN HALSTEAD
2013-06-26AP01DIRECTOR APPOINTED LEONARD FRANCIS CLAYTON CLAYTON
2013-06-06TM01APPOINTMENT TERMINATED, DIRECTOR NORMAN HALSTEAD
2013-06-06TM01APPOINTMENT TERMINATED, DIRECTOR LEONARD CLAYTON
2013-06-06TM02APPOINTMENT TERMINATED, SECRETARY TMS SOUTH WEST LIMITED
2013-06-06AD01REGISTERED OFFICE CHANGED ON 06/06/2013 FROM PEMBROKE HOUSE TORQUAY ROAD PAIGNTON PAIGNTON DEVON TQ3 2EZ
2013-05-23AD01REGISTERED OFFICE CHANGED ON 23/05/2013 FROM C/O MR S DICKER TRINITY HOUSE WHARF ROAD PENZANCE CORNWALL TR18 4BN ENGLAND
2013-05-13AD01REGISTERED OFFICE CHANGED ON 13/05/2013 FROM PEMBROKE HOUSE TORQUAY ROAD PAIGNTON DEVON TQ3 2EZ
2013-02-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 24/06/12
2013-02-14AP04CORPORATE SECRETARY APPOINTED TMS SOUTH WEST LIMITED
2013-02-11AD01REGISTERED OFFICE CHANGED ON 11/02/2013 FROM C/O ABBOTSWOOD ACCOUNTANTS LIMITED 6 POLWITHEN ROAD PENZANCE CORNWALL TR18 4JS UNITED KINGDOM
2013-02-01AD01REGISTERED OFFICE CHANGED ON 01/02/2013 FROM PEMBROKE HOUSE TORQUAY ROAD PRESTON PAIGNTON DEVON TQ3 2EZ
2013-01-25AD01REGISTERED OFFICE CHANGED ON 25/01/2013 FROM C/O ABBOTSWOOD 6 POLWITHEN ROAD PENZANCE CORNWALL TR18 4JS UNITED KINGDOM
2013-01-17AD01REGISTERED OFFICE CHANGED ON 17/01/2013 FROM PEMBROKE HOUSE TORQUAY ROAD PRESTON PAIGNTON DEVON TQ3 2EZ
2013-01-17TM02APPOINTMENT TERMINATED, SECRETARY TMS SOUTH WEST LIMITED
2012-09-28AP01DIRECTOR APPOINTED NORMAN HALSTEAD
2012-09-26AD01REGISTERED OFFICE CHANGED ON 26/09/2012 FROM C/O ABBOTSWOOD ACCOUNTANTS 6 POLWITHEN ROAD PENZANCE CORNWALL TR18 4JS UNITED KINGDOM
2012-09-21AD01REGISTERED OFFICE CHANGED ON 21/09/2012 FROM PEMBROKE HOUSE TORQUAY ROAD PRESTON PAIGNTON DEVON TQ3 2EZ
2012-09-20AP04CORPORATE SECRETARY APPOINTED TMS SOUTH WEST LIMITED
2012-09-14AD01REGISTERED OFFICE CHANGED ON 14/09/2012 FROM 6 POLWITHEN ROAD PENZANCE CORNWALL TR18 4JS
2012-08-31AP01DIRECTOR APPOINTED WILLIAM GARETH THOMAS
2012-08-29AP01DIRECTOR APPOINTED MR LEONARD FRANIS CLAYTON
2012-08-28AP01DIRECTOR APPOINTED MICHAEL JOHN SOUTHERN
2012-08-03AP03SECRETARY APPOINTED MR STEPHEN DICKER
2012-08-03TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM THOMAS
2012-08-03TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL SOUTHERN
2012-08-03TM01APPOINTMENT TERMINATED, DIRECTOR NORMAN HALSTEAD
2012-08-03TM01APPOINTMENT TERMINATED, DIRECTOR LEONARD CLAYTON
2012-08-03TM02APPOINTMENT TERMINATED, SECRETARY TMS SOUTH WEST LIMITED
2012-08-01AD01REGISTERED OFFICE CHANGED ON 01/08/2012 FROM PEMBROKE HOUSE TORQUAY ROAD PRESTON PAIGNTON DEVON TQ3 2EZ
2012-07-24AR0119/07/12 FULL LIST
2012-05-22CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM GARETH THOMAS / 11/05/2012
2012-03-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 24/06/11
2011-07-25AR0119/07/11 FULL LIST
2011-03-23AP01DIRECTOR APPOINTED WILLIAM GARETH THOMAS
2011-03-14AP01DIRECTOR APPOINTED NORMAN HALSTEAD
2011-03-14AP01DIRECTOR APPOINTED LEONARD CYRIL FRANCIS CLAYTON
2011-03-10AA24/06/10 TOTAL EXEMPTION SMALL
2011-03-07AD01REGISTERED OFFICE CHANGED ON 07/03/2011 FROM BLOWISCOMBE FARM MILTON COMBE YELVERTON DEVON PL20 6HR
2011-02-11AP01DIRECTOR APPOINTED MICHAEL JOHN SOUTHERN
2011-02-11AP04CORPORATE SECRETARY APPOINTED TMS SOUTH WEST LIMITED
2011-02-02AA01PREVSHO FROM 31/07/2010 TO 24/06/2010
2010-10-26TM02APPOINTMENT TERMINATED, SECRETARY JORDAN COMPANY SECRETARIES LIMITED
2010-07-19AR0119/07/10 FULL LIST
2010-06-23SH0127/05/10 STATEMENT OF CAPITAL GBP 90
2010-04-26AA31/07/09 TOTAL EXEMPTION SMALL
2010-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / LAURENCE NEWMAN / 31/03/2010
2009-07-29363aRETURN MADE UP TO 19/07/09; FULL LIST OF MEMBERS
2008-12-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08
2008-08-05363aRETURN MADE UP TO 19/07/08; FULL LIST OF MEMBERS
2008-05-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to FORT PICKLECOMBE OFFICERS MESS 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 FORT PICKLECOMBE OFFICERS MESS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
FORT PICKLECOMBE OFFICERS MESS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2014-06-24
Annual Accounts
2015-06-24
Annual Accounts
2016-06-24
Annual Accounts
2017-06-24
Annual Accounts
2018-06-24
Annual Accounts
2019-06-24
Annual Accounts
2020-06-24
Annual Accounts
2021-06-24

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 FORT PICKLECOMBE OFFICERS MESS LIMITED

Intangible Assets
Patents
We have not found any records of FORT PICKLECOMBE OFFICERS MESS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FORT PICKLECOMBE OFFICERS MESS LIMITED
Trademarks
We have not found any records of FORT PICKLECOMBE OFFICERS MESS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FORT PICKLECOMBE OFFICERS MESS 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 (98000 - Residents property management) as FORT PICKLECOMBE OFFICERS MESS LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where FORT PICKLECOMBE OFFICERS MESS 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 FORT PICKLECOMBE OFFICERS MESS 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 FORT PICKLECOMBE OFFICERS MESS 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.