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

AFORTIS LIMITED

MANCHESTER, M3,
Company Registration Number
05881016
Private Limited Company
Dissolved

Dissolved 2017-07-07

Company Overview

About Afortis Ltd
AFORTIS LIMITED was founded on 2006-07-19 and had its registered office in Manchester. The company was dissolved on the 2017-07-07 and is no longer trading or active.

Key Data
Company Name
AFORTIS LIMITED
 
Legal Registered Office
MANCHESTER
 
Filing Information
Company Number 05881016
Date formed 2006-07-19
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-09-30
Date Dissolved 2017-07-07
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-03-08 08:22:52
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 AFORTIS LIMITED
The following companies were found which have the same name as AFORTIS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
AFORTIS CONSULTANTS LLP 9 EDGE FOLD ROAD WORSLEY MANCHESTER M28 7GE Active - Proposal to Strike off Company formed on the 2013-12-02
AFORTIS GROUP PC 14-16 CHURCHILL WAY CARDIFF CF10 2DX Active Company formed on the 2017-09-25
AFORTIS HEALTHCARE MGMT, INC. 1710 WIND TRACE CV SUGAR LAND TX 77479 Active – Eligible for Termination/Withdrawal Company formed on the 2010-08-24
AFORTIS HOLDINGS LIMITED 340 DEANSGATE MANCHESTER M3 4LY Dissolved Company formed on the 2013-04-17
AFORTIS MEDIA 1 LLP 2 PENNYBLACK COURT BARTON ROAD WORSLEY WORSLEY MANCHESTER M28 2PD Dissolved Company formed on the 2010-06-29
AFORTIS PTE. LTD. SOUTH BRIDGE ROAD Singapore 058727 Dissolved Company formed on the 2008-09-13

Company Officers of AFORTIS LIMITED

Current Directors
Officer Role Date Appointed
GEOFFREY DALLIMORE
Director 2006-07-19
Previous Officers
Officer Role Date Appointed Date Resigned
JILL MORRIS
Director 2007-03-12 2013-06-30
ALLISON PATRICIA HIGSON
Company Secretary 2008-08-11 2013-01-01
JULIE AMANDA DALLIMORE
Company Secretary 2006-07-19 2008-08-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GEOFFREY DALLIMORE HIGHCONSULT LIMITED Director 2017-03-31 CURRENT 2006-12-05 Active
GEOFFREY DALLIMORE GETSTARTED LIMITED Director 2017-03-31 CURRENT 2006-12-05 Active
GEOFFREY DALLIMORE MODHOUSE LIMITED Director 2016-02-01 CURRENT 2014-03-03 Active - Proposal to Strike off
GEOFFREY DALLIMORE GLASS MUSIC PRODUCTIONS LIMITED Director 2015-12-31 CURRENT 2015-12-22 Active
GEOFFREY DALLIMORE GARDENBREEZE LIMITED Director 2015-09-30 CURRENT 2004-01-15 Active
GEOFFREY DALLIMORE DEVELOPMENTCO LIMITED Director 2015-08-24 CURRENT 2007-06-26 Active
GEOFFREY DALLIMORE SWIFTCONSULT LIMITED Director 2015-08-24 CURRENT 2007-08-01 Active
GEOFFREY DALLIMORE LOW MOOR HOWE FARM LIMITED Director 2015-07-31 CURRENT 1981-08-17 Active
GEOFFREY DALLIMORE DEKKO WINDOW SYSTEMS LIMITED Director 2015-07-01 CURRENT 2007-10-16 Active
GEOFFREY DALLIMORE SCOWIE HOLDINGS LIMITED Director 2015-06-24 CURRENT 2015-06-24 Active
GEOFFREY DALLIMORE LAND AND LAKES (CUMBRIA) LIMITED Director 2015-06-01 CURRENT 2009-09-24 Active
GEOFFREY DALLIMORE LAND & LAKES (ANGLESEY) LIMITED Director 2015-04-01 CURRENT 2010-06-21 Active
GEOFFREY DALLIMORE VANTAGE CATAMARANS (UK) LIMITED Director 2015-03-01 CURRENT 2013-08-28 Active
GEOFFREY DALLIMORE BACARD HOLDINGS LIMITED Director 2015-02-01 CURRENT 2013-03-21 Active
GEOFFREY DALLIMORE KINGMOOR PARK PROPERTIES LIMITED Director 2015-02-01 CURRENT 1999-01-05 Active
GEOFFREY DALLIMORE CHARD ENTERPRISES LIMITED Director 2013-10-18 CURRENT 2013-10-18 Dissolved 2015-02-24
GEOFFREY DALLIMORE AFORTIS HOLDINGS LIMITED Director 2013-04-17 CURRENT 2013-04-17 Dissolved 2017-07-07
GEOFFREY DALLIMORE MANCHESTER BOOKS LIMITED Director 2013-03-12 CURRENT 2013-03-12 Active
GEOFFREY DALLIMORE NOTESMIT LIMITED Director 2012-06-26 CURRENT 1988-09-23 Dissolved 2015-10-13
GEOFFREY DALLIMORE R&G NOMINEES LIMITED Director 2008-09-25 CURRENT 2008-09-25 Active - Proposal to Strike off
GEOFFREY DALLIMORE FRAME 1 PLC Director 2007-09-27 CURRENT 2004-09-15 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
2017-07-07GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-04-074.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2016-02-10AD01REGISTERED OFFICE CHANGED ON 10/02/2016 FROM SUITE 114 FIRST FLOOR 3 HARDMAN SQUARE SPINNINGFIELDS MANCHESTER M3 3EB
2016-02-03600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-02-03LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2016-02-034.20STATEMENT OF AFFAIRS/4.19
2016-01-25AA30/09/15 TOTAL EXEMPTION SMALL
2016-01-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2016-01-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 19
2016-01-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2016-01-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2016-01-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2016-01-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2016-01-08MR04STATEMENT OF SATISFACTION OF A CHARGE / PART / CHARGE NO 7
2016-01-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-01-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-01-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2016-01-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 19
2016-01-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2016-01-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2016-01-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2016-01-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2016-01-08MR04STATEMENT OF SATISFACTION OF A CHARGE / PART / CHARGE NO 7
2016-01-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-01-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-08-11LATEST SOC11/08/15 STATEMENT OF CAPITAL;GBP 125
2015-08-11AR0119/07/15 FULL LIST
2015-07-28AA30/09/14 TOTAL EXEMPTION SMALL
2015-05-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15
2014-12-11AD01REGISTERED OFFICE CHANGED ON 11/12/2014 FROM 62 BARTON ARCADE DEANSGATE MANCHESTER M3 2BH
2014-07-27LATEST SOC27/07/14 STATEMENT OF CAPITAL;GBP 125
2014-07-27AR0119/07/14 FULL LIST
2014-07-27AD01REGISTERED OFFICE CHANGED ON 27/07/2014 FROM 2 PENNYBLACK COURT BARTON ROAD WORSLEY MANCHESTER LANCASHIRE M28 2PD
2014-07-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-07-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 17
2014-07-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 18
2014-07-14MR04STATEMENT OF SATISFACTION OF A CHARGE / PART / CHARGE NO 15
2014-07-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16
2014-07-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14
2014-07-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2014-07-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2014-06-30AA30/09/13 TOTAL EXEMPTION SMALL
2013-07-24AR0119/07/13 FULL LIST
2013-07-24TM01APPOINTMENT TERMINATED, DIRECTOR JILL MORRIS
2013-06-28AA30/09/12 TOTAL EXEMPTION SMALL
2013-01-08TM02APPOINTMENT TERMINATED, SECRETARY ALLISON HIGSON
2012-10-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 19
2012-08-08AR0119/07/12 FULL LIST
2012-06-29AA30/09/11 TOTAL EXEMPTION SMALL
2011-08-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17
2011-08-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18
2011-07-22AR0119/07/11 FULL LIST
2011-06-30AA30/09/10 TOTAL EXEMPTION SMALL
2011-02-09MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:16
2011-02-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16
2010-10-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2010-10-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2010-10-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2010-10-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15
2010-07-20AR0119/07/10 FULL LIST
2010-05-14AA30/09/09 TOTAL EXEMPTION SMALL
2010-05-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2010-04-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2010-01-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2009-09-18395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2009-08-10288cDIRECTOR'S CHANGE OF PARTICULARS / JILL MORRIS / 07/08/2009
2009-08-06363aRETURN MADE UP TO 19/07/09; FULL LIST OF MEMBERS
2009-08-04AA30/09/08 TOTAL EXEMPTION SMALL
2009-07-25395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2009-04-02395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2009-04-02395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2008-11-01395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-11-01395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-10-07403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-08-13363aRETURN MADE UP TO 19/07/08; FULL LIST OF MEMBERS
2008-08-11288bAPPOINTMENT TERMINATED SECRETARY JULIE DALLIMORE
2008-08-11288aSECRETARY APPOINTED MRS ALLISON PATRICIA HIGSON
2008-08-09395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-06-26395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-05-15AA30/09/07 TOTAL EXEMPTION SMALL
2007-08-16363aRETURN MADE UP TO 19/07/07; FULL LIST OF MEMBERS
2007-04-03288aNEW DIRECTOR APPOINTED
2007-04-02287REGISTERED OFFICE CHANGED ON 02/04/07 FROM: 15 SEFTON DRIVE WORSLEY MANCHESTER M28 2NG
2006-11-08225ACC. REF. DATE EXTENDED FROM 31/07/07 TO 30/09/07
2006-07-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
69 - Legal and accounting activities
692 - Accounting, bookkeeping and auditing activities; tax consultancy
69203 - Tax consultancy




Licences & Regulatory approval
We could not find any licences issued to AFORTIS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2017-02-03
Appointment of Liquidators2016-02-03
Resolutions for Winding-up2016-02-03
Meetings of Creditors2016-01-14
Fines / Sanctions
No fines or sanctions have been issued against AFORTIS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 19
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 17
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-10-10 Satisfied LLOYDS TSB BANK PLC
LEGAL CHARGE 2011-08-26 Satisfied COUTTS & COMPANY
LEGAL CHARGE 2011-08-26 Satisfied COUTTS & COMPANY
LEGAL CHARGE 2011-02-08 Satisfied COUTTS & COMPANY
LEGAL CHARGE 2010-10-21 Satisfied COUTTS & COMPANY
LEGAL CHARGE 2010-10-21 Satisfied COUTTS & COMPANY
LEGAL CHARGE 2010-10-21 Satisfied COUTTS & COMPANY
DEBENTURE 2010-10-21 Satisfied COUTTS & COMPANY
LEGAL CHARGE 2010-05-06 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEED OF CHARGE 2010-04-14 Satisfied INGENIOUS RESOURCES LIMITED
LEGAL CHARGE 2010-01-05 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2009-09-18 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2009-07-25 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2009-04-02 Outstanding GEOFFREY DALLIMOREOF
DEBENTURE 2009-04-02 Outstanding JILL MORRIS
LEGAL CHARGE 2008-11-01 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2008-11-01 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2008-08-03 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2008-06-26 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Creditors
Creditors Due After One Year 2011-10-01 £ 998,993
Creditors Due Within One Year 2011-10-01 £ 876,091
Provisions For Liabilities Charges 2011-10-01 £ 664

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30
Annual Accounts
2015-09-30

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 AFORTIS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-10-01 £ 125
Cash Bank In Hand 2011-10-01 £ 32,121
Current Assets 2011-10-01 £ 607,256
Debtors 2011-10-01 £ 575,135
Fixed Assets 2011-10-01 £ 1,893,031
Shareholder Funds 2011-10-01 £ 624,539
Tangible Fixed Assets 2011-10-01 £ 4,889

Debtors and other cash assets

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

AFORTIS LIMITED owns 1 domain names.

afortis.co.uk  

Trademarks
We have not found any records of AFORTIS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AFORTIS 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 (69203 - Tax consultancy) as AFORTIS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where AFORTIS 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 TypeFinal Meetings
Defending partyAFORTIS LIMITEDEvent Date2017-01-26
Gary N Lee and Dean Watson both of Begbies Traynor (Central) LLP of 340 Deansgate, Manchester, M3 4LY were appointed as Joint Liquidators of the Company on 27 January 2016. Pursuant to Section 106 of the Insolvency Act 1986 final meetings of the members and creditors of the above named Company will be held at 340 Deansgate, Manchester, M3 4LY on 28 March 2017 at 11.00 am and 11.15 am respectively, for the purpose of having an account of the winding up laid before them, showing the manner in which the winding up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the joint liquidators. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. In order to be entitled to vote at the meetings, creditors must lodge their proofs of debt (unless previously submitted) and unless they are attending in person, proxies at the offices of Begbies Traynor (Central) LLP, 340 Deansgate, Manchester, M3 4LY no later than 12.00 noon on the business day before the meetings. Please note that the Joint Liquidators and their staff will not accept receipt of completed proxy forms by email. Submission of proxy forms by email will lead to the proxy being held invalid and the vote not cast. Office Holder details: Gary N Lee , (IP No. 009204) and Dean Watson , (IP No. 009661) both of Begbies Traynor (Central) LLP , 340 Deansgate, Manchester, M3 4LY . Any person who requires further information may contact the Joint Liquidator by telephone on 0161 837 1700. Alternatively enquiries can be made to Chris Jones by email at Chris.Jones@begbies-traynor.com or by telephone on 0161 837 1700. Gary Lee , Joint Liquidator : Ag FF110026
 
Initiating party Event TypeAppointment of Liquidators
Defending partyAFORTIS LIMITEDEvent Date2016-01-27
Gary N Lee and Dean Watson , both of Begbies Traynor (Central) LLP , 340 Deansgate, Manchester, M3 4LY . : Any person who requires further information may contact the Joint Liquidators by telephone on 0161 837 1700. Alternatively enquiries can be made to Chris Jones by e-mail at Chris.Jones@Begbies-Traynor.com or by telephone on 0161 837 1700.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyAFORTIS LIMITEDEvent Date2016-01-27
At a General Meeting of the Members of the above-named Company, duly convened, and held at 340 Deansgate, Manchester, M3 4LY, on 27 January 2016 the following Resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Gary N Lee and Dean Watson , both of Begbies Traynor (Central) LLP , 340 Deansgate, Manchester, M3 4LY , (IP Nos. 009204 and 009661), be and hereby are appointed Joint Liquidators of the Company for the purpose of the voluntary winding-up, and any act required or authorised under any enactment to be done by the Joint Liquidators may be done by all or any one or more of the persons holding the office of Liquidator from time to time. Any person who requires further information may contact the Joint Liquidators by telephone on 0161 837 1700. Alternatively enquiries can be made to Ashley Horsfall by e-mail at ashley.horsfall@begbies-traynor.com or by telephone on 0161 837 1700. Geoff Dallimore , Chairman :
 
Initiating party Event TypeMeetings of Creditors
Defending partyAFORTIS LIMITEDEvent Date2016-01-07
Pursuant to Section 98 of the Insolvency Act 1986 ("the Act") a meeting of the creditors of the above-named Company will be held at 340 Deansgate, Manchester, M3 4LY on 27 January 2016 at 10.15 am. The purpose of the meeting, pursuant to Sections 99 to 101 of the Act is to consider the statement of affairs of the Company to be laid before the meeting, to appoint a Liquidator and, if the creditors think fit, to appoint a Liquidation Committee. In order to be entitled to vote at the meeting, creditors must lodge their proxies, together with a statement of their claim at the offices of Begbies Traynor (Central) LLP , 340 Deansgate, Manchester, M3 4LY , not later than 12 noon on 26 January 2016. Please note that submission of proxy forms by email is not acceptable and will lead to the proxy being held invalid and the vote not cast. A list of the names and addresses of the Companys creditors may be inspected, free of charge, at Begbies Tarynor (Central) LLP at the above address between 10.00 am and 4.00 pm on the two business day preceding the date of the meeting stated above. Any person who requires further information may contact Chris Jones of Begbies Traynor (Central) LLP by email at: Chris.Jones@begbies-traynor.com or by telephone on 0161 837 1700
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AFORTIS 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 AFORTIS 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.