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

ENCORE CONNECTIONS LIMITED

THE READING ROOM THE STREET, TEFFONT, SALISBURY, SP3 5QS,
Company Registration Number
06025563
Private Limited Company
Active

Company Overview

About Encore Connections Ltd
ENCORE CONNECTIONS LIMITED was founded on 2006-12-12 and has its registered office in Salisbury. The organisation's status is listed as "Active". Encore Connections Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ENCORE CONNECTIONS LIMITED
 
Legal Registered Office
THE READING ROOM THE STREET
TEFFONT
SALISBURY
SP3 5QS
Other companies in RH17
 
Filing Information
Company Number 06025563
Company ID Number 06025563
Date formed 2006-12-12
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 12/12/2015
Return next due 09/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB945004934  
Last Datalog update: 2024-01-09 06:38:19
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 ENCORE CONNECTIONS LIMITED
The following companies were found which have the same name as ENCORE CONNECTIONS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Encore Connections Inc Indiana Unknown

Company Officers of ENCORE CONNECTIONS LIMITED

Current Directors
Officer Role Date Appointed
SUSAN PATRICIA MAY WILLIS
Company Secretary 2009-03-29
JAMES WILLIAM FARRAND
Director 2012-04-24
DAVID BARRY ZACKHEIM
Director 2007-01-17
Previous Officers
Officer Role Date Appointed Date Resigned
HOWARD ROBERT KRUGER
Director 2012-09-01 2014-12-31
HOWARD KRUGER
Company Secretary 2007-01-17 2009-03-04
HOWARD KRUGER
Director 2006-12-12 2009-03-04
APEX CORPORATE LIMITED
Company Secretary 2006-12-12 2006-12-12
APEX NOMINEES LIMITED
Director 2006-12-12 2006-12-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SUSAN PATRICIA MAY WILLIS HINDON PROPERTIES LIMITED Company Secretary 2009-06-30 CURRENT 2009-06-23 Active
SUSAN PATRICIA MAY WILLIS PEGASUS ENTERTAINMENT LIMITED Company Secretary 2009-05-15 CURRENT 2009-01-13 Dissolved 2016-03-24
SUSAN PATRICIA MAY WILLIS ELM STREET MEDIA GROUP LIMITED Company Secretary 2009-05-15 CURRENT 2009-01-13 Dissolved 2016-03-17
SUSAN PATRICIA MAY WILLIS TKO PUBLISHING LIMITED Company Secretary 2009-05-15 CURRENT 1991-05-08 Dissolved 2016-03-17
SUSAN PATRICIA MAY WILLIS ELM STREET MEDIA LIMITED Company Secretary 2009-03-20 CURRENT 1999-11-26 Dissolved 2016-03-17
SUSAN PATRICIA MAY WILLIS H MEDIA RIGHTS LIMITED Company Secretary 2009-03-20 CURRENT 2002-04-25 Active
SUSAN PATRICIA MAY WILLIS THE FINEST BRITISH FOODS COMPANY LIMITED Company Secretary 2008-12-12 CURRENT 2008-03-18 Dissolved 2014-12-09
SUSAN PATRICIA MAY WILLIS SUZY WILLIS LIMITED Company Secretary 2008-12-12 CURRENT 2003-10-13 Dissolved 2013-10-01
SUSAN PATRICIA MAY WILLIS BROCKETS BANGERS LIMITED Company Secretary 2008-12-12 CURRENT 2007-04-11 Dissolved 2016-10-04
SUSAN PATRICIA MAY WILLIS BROCKET HALL FOODS EXPORT SERVICES LIMITED Company Secretary 2008-12-12 CURRENT 2007-04-11 Dissolved 2016-11-01
SUSAN PATRICIA MAY WILLIS AMADEUS GROUP LIMITED Company Secretary 2008-12-12 CURRENT 2003-05-30 Active
SUSAN PATRICIA MAY WILLIS H CONSULTANCY SERVICES LIMITED Company Secretary 2008-12-12 CURRENT 2006-03-10 Active
SUSAN PATRICIA MAY WILLIS LABRADOR PROPERTIES LIMITED Company Secretary 2008-12-12 CURRENT 2007-01-24 Active - Proposal to Strike off
SUSAN PATRICIA MAY WILLIS LIOMITOL LIMITED Company Secretary 2008-12-12 CURRENT 2007-06-27 Active - Proposal to Strike off
SUSAN PATRICIA MAY WILLIS COBRA RECRUITMENT SERVICES LIMITED Company Secretary 2008-12-12 CURRENT 2007-07-18 Active
SUSAN PATRICIA MAY WILLIS ONLINE PROPERTY MAINTENANCE LIMITED Company Secretary 2008-12-12 CURRENT 2003-02-17 Liquidation
SUSAN PATRICIA MAY WILLIS BEAUFORT SERVICES (LONDON) LIMITED Company Secretary 2008-12-12 CURRENT 2006-10-05 Active
SUSAN PATRICIA MAY WILLIS H PROCUREMENT SERVICES LIMITED Company Secretary 2008-12-12 CURRENT 2006-11-28 Active
SUSAN PATRICIA MAY WILLIS BROCKETS HOLDINGS LIMITED Company Secretary 2008-12-12 CURRENT 2006-11-28 Active
SUSAN PATRICIA MAY WILLIS KEYWEST MANAGEMENT LIMITED Company Secretary 2008-12-12 CURRENT 2005-12-13 Active
JAMES WILLIAM FARRAND BLUE 9 SECURITY LIMITED Director 2013-03-01 CURRENT 2006-09-12 Active
JAMES WILLIAM FARRAND ARUNDELL JAMES ESTATE AGENCY LIMITED Director 2010-11-05 CURRENT 2010-07-19 Dissolved 2015-08-18
JAMES WILLIAM FARRAND LIQUID POLYMERS LTD Director 2010-06-07 CURRENT 2008-10-28 Dissolved 2015-07-28
JAMES WILLIAM FARRAND BLUE 9 NATIONWIDE LIMITED Director 2009-11-20 CURRENT 2009-11-20 Dissolved 2013-09-10
JAMES WILLIAM FARRAND ARUNDELL JAMES CONSULTANCY LIMITED Director 2009-11-14 CURRENT 2009-11-14 Dissolved 2018-06-12
JAMES WILLIAM FARRAND LIME GREEN HOME ENTERTAINMENT SOLUTIONS LIMITED Director 2008-11-01 CURRENT 2008-06-17 Dissolved 2014-07-29
JAMES WILLIAM FARRAND LINNET SOUTH LIMITED Director 2004-06-21 CURRENT 2004-06-21 Dissolved 2015-07-07
DAVID BARRY ZACKHEIM ZACHRI CLEANING SERVICES LIMITED Director 2016-08-17 CURRENT 2016-08-17 Active
DAVID BARRY ZACKHEIM BARON WINES LIMITED Director 2016-02-23 CURRENT 2010-10-18 Active
DAVID BARRY ZACKHEIM H CULINARY TALENT LIMITED Director 2015-11-13 CURRENT 2015-11-13 Active
DAVID BARRY ZACKHEIM INTOWN MANAGED SERVICES LIMITED Director 2015-05-26 CURRENT 2015-05-26 Active - Proposal to Strike off
DAVID BARRY ZACKHEIM PEGASUS ENTERTAINMENT (MEDIA) LIMITED Director 2012-03-08 CURRENT 2012-03-08 Dissolved 2016-11-01
DAVID BARRY ZACKHEIM AIRD & CO LIMITED Director 2012-03-07 CURRENT 2012-03-07 Active - Proposal to Strike off
DAVID BARRY ZACKHEIM MONTROSE RESTAURANT LTD Director 2012-03-01 CURRENT 2012-03-01 Dissolved 2013-09-24
DAVID BARRY ZACKHEIM LED ECO LIGHTS LIMITED Director 2011-08-02 CURRENT 2006-03-17 Active
DAVID BARRY ZACKHEIM ZACHRI LIMITED Director 2011-04-04 CURRENT 2011-04-04 Active
DAVID BARRY ZACKHEIM SONGS FOR TODAY LIMITED Director 2010-08-17 CURRENT 1993-11-11 Dissolved 2016-10-04
DAVID BARRY ZACKHEIM TKO LICENSING LIMITED Director 2010-08-17 CURRENT 1996-02-19 Dissolved 2017-09-29
DAVID BARRY ZACKHEIM ALS FM SERVICES LIMITED Director 2010-01-04 CURRENT 2008-12-05 Active
DAVID BARRY ZACKHEIM HINDON PROPERTIES LIMITED Director 2009-06-23 CURRENT 2009-06-23 Active
DAVID BARRY ZACKHEIM TKO PUBLISHING LIMITED Director 2009-05-15 CURRENT 1991-05-08 Dissolved 2016-03-17
DAVID BARRY ZACKHEIM PEGASUS ENTERTAINMENT LIMITED Director 2009-01-13 CURRENT 2009-01-13 Dissolved 2016-03-24
DAVID BARRY ZACKHEIM ELM STREET MEDIA GROUP LIMITED Director 2009-01-13 CURRENT 2009-01-13 Dissolved 2016-03-17
DAVID BARRY ZACKHEIM UPGRADE RECRUITMENT LONDON LIMITED Director 2008-12-18 CURRENT 2005-05-27 Dissolved 2016-01-30
DAVID BARRY ZACKHEIM THE REAL ALE COMPANY (UK) LIMITED Director 2008-06-06 CURRENT 2005-09-21 Dissolved 2014-05-20
DAVID BARRY ZACKHEIM HENDERSON PROPERTY CORPORATION LIMITED Director 2008-05-31 CURRENT 1997-06-09 Liquidation
DAVID BARRY ZACKHEIM THE FINEST BRITISH FOODS COMPANY LIMITED Director 2008-03-18 CURRENT 2008-03-18 Dissolved 2014-12-09
DAVID BARRY ZACKHEIM ROXTREE MANAGEMENT LIMITED Director 2007-12-11 CURRENT 2006-12-11 Dissolved 2018-03-20
DAVID BARRY ZACKHEIM SUZY WILLIS LIMITED Director 2007-08-28 CURRENT 2003-10-13 Dissolved 2013-10-01
DAVID BARRY ZACKHEIM COBRA RECRUITMENT SERVICES LIMITED Director 2007-07-18 CURRENT 2007-07-18 Active
DAVID BARRY ZACKHEIM LIOMITOL LIMITED Director 2007-06-27 CURRENT 2007-06-27 Active - Proposal to Strike off
DAVID BARRY ZACKHEIM BROCKETS BANGERS LIMITED Director 2007-04-11 CURRENT 2007-04-11 Dissolved 2016-10-04
DAVID BARRY ZACKHEIM BROCKET HALL FOODS EXPORT SERVICES LIMITED Director 2007-04-11 CURRENT 2007-04-11 Dissolved 2016-11-01
DAVID BARRY ZACKHEIM LABRADOR PROPERTIES LIMITED Director 2007-01-24 CURRENT 2007-01-24 Active - Proposal to Strike off
DAVID BARRY ZACKHEIM BEAUFORT SERVICES (LONDON) LIMITED Director 2006-10-06 CURRENT 2006-10-05 Active
DAVID BARRY ZACKHEIM ELM STREET MEDIA LIMITED Director 2006-06-21 CURRENT 1999-11-26 Dissolved 2016-03-17
DAVID BARRY ZACKHEIM AMADEUS GROUP LIMITED Director 2006-03-31 CURRENT 2003-05-30 Active
DAVID BARRY ZACKHEIM KEYWEST MANAGEMENT LIMITED Director 2006-02-06 CURRENT 2005-12-13 Active
DAVID BARRY ZACKHEIM ONLINE PROPERTY MAINTENANCE LIMITED Director 2004-07-13 CURRENT 2003-02-17 Liquidation
DAVID BARRY ZACKHEIM PARKGATE UK LIMITED Director 2000-02-03 CURRENT 1999-12-30 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
2023-12-12CONFIRMATION STATEMENT MADE ON 12/12/23, WITH NO UPDATES
2023-09-1131/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-1031/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-10AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-23CONFIRMATION STATEMENT MADE ON 12/12/21, WITH NO UPDATES
2021-12-23CS01CONFIRMATION STATEMENT MADE ON 12/12/21, WITH NO UPDATES
2021-12-15Register inspection address changed from 5a Chichester Road Arundel West Sussex BN18 0AG England to The Reading Room the Street Teffont Salisbury Wiltshire SP3 5QS
2021-12-15AD02Register inspection address changed from 5a Chichester Road Arundel West Sussex BN18 0AG England to The Reading Room the Street Teffont Salisbury Wiltshire SP3 5QS
2021-07-26AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-05CS01CONFIRMATION STATEMENT MADE ON 12/12/20, WITH UPDATES
2020-04-30AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-28TM01APPOINTMENT TERMINATED, DIRECTOR JAMES WILLIAM FARRAND
2020-03-28AP01DIRECTOR APPOINTED MRS SOPHIE JANE BAX
2020-03-28TM02Termination of appointment of Susan Patricia May Willis on 2019-12-30
2020-03-28AD01REGISTERED OFFICE CHANGED ON 28/03/20 FROM Highfield House 3 the Wedges Itchingfield Horsham RH13 0TA United Kingdom
2020-03-27SH0130/12/19 STATEMENT OF CAPITAL GBP 450000
2020-03-27PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN BAX
2020-03-25PSC07CESSATION OF PARKGATE UK LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-03-04AD01REGISTERED OFFICE CHANGED ON 04/03/20 FROM The Annexe, Bosworths Slaugham Haywards Heath West Sussex RH17 6AQ
2019-12-13CS01CONFIRMATION STATEMENT MADE ON 12/12/19, WITH NO UPDATES
2019-07-08AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-13CS01CONFIRMATION STATEMENT MADE ON 12/12/18, WITH NO UPDATES
2018-09-03AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2017-12-14CS01CONFIRMATION STATEMENT MADE ON 12/12/17, WITH NO UPDATES
2017-05-02AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2016-12-13LATEST SOC13/12/16 STATEMENT OF CAPITAL;GBP 100
2016-12-13CS01CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES
2016-07-06AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/15
2015-12-15LATEST SOC15/12/15 STATEMENT OF CAPITAL;GBP 100
2015-12-15AR0112/12/15 ANNUAL RETURN FULL LIST
2015-05-19AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-21TM01APPOINTMENT TERMINATED, DIRECTOR HOWARD ROBERT KRUGER
2014-12-15LATEST SOC15/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-15AR0112/12/14 ANNUAL RETURN FULL LIST
2014-12-15AD02Register inspection address changed from C/O High Street 51 High Street Arundel West Sussex BN18 9AJ United Kingdom to 5a Chichester Road Arundel West Sussex BN18 0AG
2014-06-19AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-19LATEST SOC19/12/13 STATEMENT OF CAPITAL;GBP 100
2013-12-19AR0112/12/13 ANNUAL RETURN FULL LIST
2013-05-15AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-17AR0112/12/12 ANNUAL RETURN FULL LIST
2012-10-03AP01DIRECTOR APPOINTED MR HOWARD ROBERT KRUGER
2012-07-10AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-02AD02Register inspection address changed from Silverglade Beechwood Avenue Kingswood Surrey KT20 6LX United Kingdom
2012-05-18AP01DIRECTOR APPOINTED JAMES WILLIAM FARRAND
2011-12-19AR0112/12/11 ANNUAL RETURN FULL LIST
2011-12-19AD02Register inspection address changed from The Red House Kingswood Park Bonsor Drive Kingswood Surrey KT20 6AY United Kingdom
2011-12-19AD03Register(s) moved to registered inspection location
2011-12-19CH01Director's details changed for Mr David Barry Zackheim on 2011-11-30
2011-09-14AA31/12/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-12-23AR0112/12/10 FULL LIST
2010-09-28AA31/12/09 TOTAL EXEMPTION FULL
2010-01-03AR0112/12/09 FULL LIST
2010-01-03AD02SAIL ADDRESS CREATED
2010-01-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BARRY ZACKHEIM / 11/12/2009
2009-08-05AA31/12/08 TOTAL EXEMPTION FULL
2009-06-30288aSECRETARY APPOINTED MISS SUSAN PATRICIA MAY WILLIS
2009-03-23288bAPPOINTMENT TERMINATED SECRETARY HOWARD KRUGER
2009-03-23288bAPPOINTMENT TERMINATED DIRECTOR HOWARD KRUGER
2008-12-23363aRETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS
2008-02-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2007-12-14288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-12-14363aRETURN MADE UP TO 12/12/07; FULL LIST OF MEMBERS
2007-03-0688(2)RAD 13/12/06-13/12/06 £ SI 98@1=98 £ IC 1/99
2007-02-22288aNEW DIRECTOR APPOINTED
2007-02-22288cSECRETARY'S PARTICULARS CHANGED
2007-02-01288aNEW DIRECTOR APPOINTED
2007-02-01288aNEW SECRETARY APPOINTED
2007-01-09288bSECRETARY RESIGNED
2007-01-09288bDIRECTOR RESIGNED
2007-01-03287REGISTERED OFFICE CHANGED ON 03/01/07 FROM: 46 SYON LANE OSTERLEY MIDDLESEX TW7 5NQ
2006-12-12NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
77 - Rental and leasing activities
773 - Renting and leasing of other machinery, equipment and tangible goods
77341 - Renting and leasing of passenger water transport equipment




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

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 77341 - Renting and leasing of passenger water transport equipment

Creditors
Creditors Due After One Year 2012-01-01 £ 71,623
Creditors Due Within One Year 2012-01-01 £ 44,330
Other Creditors Due Within One Year 2012-01-01 £ 39,755
Trade Creditors Within One Year 2012-01-01 £ 4,575

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 ENCORE CONNECTIONS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 100
Cash Bank In Hand 2012-01-01 £ 1,256
Current Assets 2012-01-01 £ 1,356
Debtors 2012-01-01 £ 100
Fixed Assets 2012-01-01 £ 80,693
Other Debtors 2012-01-01 £ 100
Shareholder Funds 2012-01-01 £ 33,904
Tangible Fixed Assets 2012-01-01 £ 80,693

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ENCORE CONNECTIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ENCORE CONNECTIONS LIMITED
Trademarks
We have not found any records of ENCORE CONNECTIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ENCORE CONNECTIONS 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 (77341 - Renting and leasing of passenger water transport equipment) as ENCORE CONNECTIONS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ENCORE CONNECTIONS 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 ENCORE CONNECTIONS 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 ENCORE CONNECTIONS 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 SP3 5QS