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

BR TRUSTEES LIMITED

LEYTONSTONE HOUSE, LEYTONSTONE, LONDON, E11 1GA,
Company Registration Number
06642299
Private Limited Company
Active

Company Overview

About Br Trustees Ltd
BR TRUSTEES LIMITED was founded on 2008-07-09 and has its registered office in London. The organisation's status is listed as "Active". Br Trustees Limited is a Private Limited Company registered in 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
BR TRUSTEES LIMITED
 
Legal Registered Office
LEYTONSTONE HOUSE
LEYTONSTONE
LONDON
E11 1GA
Other companies in E11
 
Filing Information
Company Number 06642299
Company ID Number 06642299
Date formed 2008-07-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 09/07/2015
Return next due 06/08/2016
Type of accounts DORMANT
Last Datalog update: 2024-04-06 20:16:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BR TRUSTEES 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 BR TRUSTEES LIMITED

Current Directors
Officer Role Date Appointed
ALLAN CHEASON
Director 2008-07-09
MARIO PHILLIP CIENTANNI
Director 2008-07-09
STEPHEN ASHLEY CORNER
Director 2008-07-09
PAUL WILLIAM HUGHES
Director 2008-07-09
KEITH JONATHAN MASON
Director 2008-07-09
ANDREW DAVID MAY
Director 2008-07-09
DUNCAN WILLIAM STANNETT
Director 2009-08-07
GRAHAM MONCRIEFF WALLACE
Director 2008-07-09
SHEN YAP
Director 2009-08-27
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN FRANCIS WOOD
Company Secretary 2008-07-09 2017-12-31
SHERYL MARIE DAVIS
Director 2008-07-09 2017-03-29
PETER BONNELL
Director 2008-07-09 2014-06-30
ANN LOUISE ROBERTS
Company Secretary 2008-07-09 2014-04-30
MATTHEW BRENT SMITH
Director 2008-07-09 2013-06-30
MARK IBBOTSON
Director 2009-08-07 2013-04-26
CHRISTOPHER HOWARD GREEN
Director 2008-07-09 2009-06-30
MARK PATRICK PENNY
Director 2008-07-09 2008-11-26
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 2008-07-09 2008-07-09
LONDON LAW SERVICES LIMITED
Nominated Director 2008-07-09 2008-07-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALLAN CHEASON SIMPLICITY CONSULTING TRUSTEES LIMITED Director 2014-07-29 CURRENT 2013-12-09 Dissolved 2016-04-05
ALLAN CHEASON BARNES ROFFE EMPLOYEE SERVICES LIMITED Director 2010-07-01 CURRENT 2010-06-02 Active
ALLAN CHEASON BR NOMINEES LIMITED Director 2005-06-01 CURRENT 2005-05-13 Active
ALLAN CHEASON BEGBIE, PICKERING & CO. LIMITED Director 1995-12-30 CURRENT 1980-03-19 Active
MARIO PHILLIP CIENTANNI EMILIO CONTRACTS & INVESTMENTS LIMITED Director 2014-07-14 CURRENT 2014-07-14 Active
MARIO PHILLIP CIENTANNI CROSSWAYS NJS LIMITED Director 2012-07-13 CURRENT 2011-03-01 Active
MARIO PHILLIP CIENTANNI BARNES ROFFE EMPLOYEE SERVICES LIMITED Director 2010-07-01 CURRENT 2010-06-02 Active
MARIO PHILLIP CIENTANNI ROCHESTER AIRFIELD LIMITED Director 2001-07-09 CURRENT 1999-05-11 Active
MARIO PHILLIP CIENTANNI ROCHESTER AIRPORT LIMITED Director 1999-07-28 CURRENT 1999-07-23 Active
STEPHEN ASHLEY CORNER BARNES ROFFE CAPITAL LIMITED Director 2017-07-03 CURRENT 2016-11-11 Active - Proposal to Strike off
STEPHEN ASHLEY CORNER BARNES ROFFE EMPLOYEE SERVICES LIMITED Director 2010-07-01 CURRENT 2010-06-02 Active
STEPHEN ASHLEY CORNER BR NOMINEES LIMITED Director 2005-06-01 CURRENT 2005-05-13 Active
PAUL WILLIAM HUGHES SHIRLEY OAKS MANAGEMENT LIMITED Director 2017-05-02 CURRENT 1984-03-05 Active
PAUL WILLIAM HUGHES BARNES ROFFE EMPLOYEE SERVICES LIMITED Director 2010-07-01 CURRENT 2010-06-02 Active
PAUL WILLIAM HUGHES BR NOMINEES LIMITED Director 2009-08-07 CURRENT 2005-05-13 Active
KEITH JONATHAN MASON BARNES ROFFE EMPLOYEE SERVICES LIMITED Director 2010-07-01 CURRENT 2010-06-02 Active
KEITH JONATHAN MASON BR NOMINEES LIMITED Director 2005-06-01 CURRENT 2005-05-13 Active
ANDREW DAVID MAY BARNARDS INVESTMENTS LIMITED Director 2017-08-14 CURRENT 2017-08-14 Active
ANDREW DAVID MAY BARNES ROFFE EMPLOYEE SERVICES LIMITED Director 2010-07-01 CURRENT 2010-06-02 Active
ANDREW DAVID MAY BR NOMINEES LIMITED Director 2005-06-01 CURRENT 2005-05-13 Active
DUNCAN WILLIAM STANNETT ARCHIE SHARP LIMITED Director 2018-03-21 CURRENT 2018-03-21 Active
DUNCAN WILLIAM STANNETT TONISAM LIMITED Director 2017-11-21 CURRENT 2009-12-21 Active - Proposal to Strike off
DUNCAN WILLIAM STANNETT IPG (LONDON 2016) LIMITED Director 2015-05-13 CURRENT 2015-05-13 Dissolved 2017-07-04
DUNCAN WILLIAM STANNETT DWS TRADING LIMITED Director 2014-06-24 CURRENT 2014-06-24 Active
DUNCAN WILLIAM STANNETT CROSSWAYS NJS LIMITED Director 2012-07-13 CURRENT 2011-03-01 Active
DUNCAN WILLIAM STANNETT BARNES ROFFE EMPLOYEE SERVICES LIMITED Director 2010-07-01 CURRENT 2010-06-02 Active
DUNCAN WILLIAM STANNETT KNOTT MILL MANAGEMENT LIMITED Director 2010-04-07 CURRENT 2003-11-13 Active
DUNCAN WILLIAM STANNETT BR NOMINEES LIMITED Director 2009-08-07 CURRENT 2005-05-13 Active
GRAHAM MONCRIEFF WALLACE BARNES ROFFE CAPITAL LIMITED Director 2017-10-25 CURRENT 2016-11-11 Active - Proposal to Strike off
GRAHAM MONCRIEFF WALLACE BEGBIE, PICKERING & CO. LIMITED Director 2014-06-30 CURRENT 1980-03-19 Active
GRAHAM MONCRIEFF WALLACE MONCRIEFF LIMITED Director 2014-05-07 CURRENT 2014-05-07 Active
GRAHAM MONCRIEFF WALLACE BARNES ROFFE EMPLOYEE SERVICES LIMITED Director 2010-07-01 CURRENT 2010-06-02 Active
GRAHAM MONCRIEFF WALLACE BR NOMINEES LIMITED Director 2009-08-07 CURRENT 2005-05-13 Active
GRAHAM MONCRIEFF WALLACE INTERNATIONAL PRACTICE GROUP Director 2007-09-22 CURRENT 1988-11-09 Active
SHEN YAP JOSHEREN LIMITED Director 2018-03-29 CURRENT 2018-03-29 Active
SHEN YAP CASTLE DIGITAL LTD Director 2018-03-08 CURRENT 2007-05-25 Active - Proposal to Strike off
SHEN YAP BARNES ROFFE CAPITAL LIMITED Director 2017-10-25 CURRENT 2016-11-11 Active - Proposal to Strike off
SHEN YAP KAM LOONG (LONDON) LIMITED Director 2014-06-30 CURRENT 2014-06-30 Active
SHEN YAP AMELIA RED LIMITED Director 2013-12-13 CURRENT 2013-12-13 Active
SHEN YAP BARNES ROFFE EMPLOYEE SERVICES LIMITED Director 2010-07-01 CURRENT 2010-06-02 Active
SHEN YAP BR NOMINEES LIMITED Director 2009-08-07 CURRENT 2005-05-13 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
2024-03-12ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/23
2023-07-21CONFIRMATION STATEMENT MADE ON 09/07/23, WITH NO UPDATES
2023-01-31ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/22
2022-07-22CS01CONFIRMATION STATEMENT MADE ON 09/07/22, WITH NO UPDATES
2022-03-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/21
2021-07-15CS01CONFIRMATION STATEMENT MADE ON 09/07/21, WITH NO UPDATES
2021-03-04TM01APPOINTMENT TERMINATED, DIRECTOR PAUL WILLIAM HUGHES
2020-07-17CS01CONFIRMATION STATEMENT MADE ON 09/07/20, WITH NO UPDATES
2020-07-01TM01APPOINTMENT TERMINATED, DIRECTOR ALLAN CHEASON
2020-07-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/20
2019-11-11CH01Director's details changed for Mr Duncan William Stannett on 2019-11-08
2019-09-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/19
2019-07-23CS01CONFIRMATION STATEMENT MADE ON 09/07/19, WITH NO UPDATES
2018-09-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/18
2018-07-18CS01CONFIRMATION STATEMENT MADE ON 09/07/18, WITH NO UPDATES
2018-01-04TM02Termination of appointment of Stephen Francis Wood on 2017-12-31
2017-09-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/17
2017-07-24CS01CONFIRMATION STATEMENT MADE ON 09/07/17, WITH NO UPDATES
2017-03-29TM01APPOINTMENT TERMINATED, DIRECTOR SHERYL MARIE DAVIS
2016-09-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/16
2016-07-20LATEST SOC20/07/16 STATEMENT OF CAPITAL;GBP 1
2016-07-20CS01CONFIRMATION STATEMENT MADE ON 09/07/16, WITH UPDATES
2015-09-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/15
2015-07-30LATEST SOC30/07/15 STATEMENT OF CAPITAL;GBP 1
2015-07-30AR0109/07/15 ANNUAL RETURN FULL LIST
2015-07-21CH01Director's details changed for Paul William Hughes on 2015-07-21
2015-06-02CH01Director's details changed for Stephen Ashley Corner on 2015-06-02
2015-03-26CH01Director's details changed for Andrew David May on 2015-03-26
2014-08-12CH01Director's details changed for Andrew David May on 2014-08-12
2014-08-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/14
2014-07-24LATEST SOC24/07/14 STATEMENT OF CAPITAL;GBP 1
2014-07-24AR0109/07/14 ANNUAL RETURN FULL LIST
2014-07-24TM01APPOINTMENT TERMINATED, DIRECTOR PETER BONNELL
2014-06-16TM02APPOINTMENT TERMINATION COMPANY SECRETARY ANN ROBERTS
2014-02-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/13
2013-07-22AR0109/07/13 ANNUAL RETURN FULL LIST
2013-07-18TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW SMITH
2013-06-04CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH JONATHAN MASON / 03/06/2013
2013-06-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN WILLIAM STANNETT / 03/06/2013
2013-05-01TM01APPOINTMENT TERMINATED, DIRECTOR MARK IBBOTSON
2013-03-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/12
2012-12-18CH01CHANGE PERSON AS DIRECTOR
2012-12-17CH03SECRETARY'S CHANGE OF PARTICULARS / STEPHEN FRANCIS WOOD / 17/12/2012
2012-09-17CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM MONCRIEFF WALLACE / 17/09/2012
2012-07-19AR0109/07/12 FULL LIST
2012-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH JONATHAN MASON / 18/07/2012
2012-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN WILLIAM STANNETT / 18/07/2012
2012-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / SHERYL MARIE DAVIS / 18/07/2012
2012-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER BONNELL / 18/07/2012
2012-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL WILLIAM HUGHES / 18/07/2012
2012-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW BRENT SMITH / 18/07/2012
2012-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK IBBOTSON / 18/07/2012
2012-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM MONCRIEFF WALLACE / 18/07/2012
2012-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DAVID MAY / 18/07/2012
2012-06-27CH01DIRECTOR'S CHANGE OF PARTICULARS / SHEN YAP / 27/06/2012
2011-10-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11
2011-07-26AR0109/07/11 NO CHANGES
2011-05-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK IBBOTSON / 05/05/2011
2010-09-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10
2010-08-05AR0109/07/10 FULL LIST
2010-07-29CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER BONNELL / 29/07/2010
2009-09-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09
2009-09-02288aDIRECTOR APPOINTED SHEN YAP
2009-08-19288bAPPOINTMENT TERMINATED DIRECTOR CHRISTOPHER GREEN
2009-08-19288bAPPOINTMENT TERMINATED DIRECTOR MARK PENNY
2009-08-19288aDIRECTOR APPOINTED MARK IBBOTSON
2009-08-19288aDIRECTOR APPOINTED DUNCAN STANNETT
2009-08-19287REGISTERED OFFICE CHANGED ON 19/08/2009 FROM, 13 ALBEMARLE STREET, MAYFAIR, LONDON, W1S 4HJ
2009-08-12353aLOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)
2009-08-07363aRETURN MADE UP TO 09/07/09; FULL LIST OF MEMBERS
2008-09-17288aDIRECTOR APPOINTED CHRISTOPHER HOWARD GREEN
2008-09-17288aDIRECTOR APPOINTED MARIO PHILLIP CIENTANNI
2008-09-09288aDIRECTOR APPOINTED STEPHEN ASHLEY CORNER
2008-09-09288aDIRECTOR APPOINTED MARK PATRICK PENNY
2008-09-09225CURRSHO FROM 31/07/2009 TO 30/06/2009
2008-09-09288bAPPOINTMENT TERMINATED DIRECTOR LONDON LAW SERVICES LIMITED
2008-09-09288bAPPOINTMENT TERMINATED SECRETARY LONDON LAW SECRETARIAL LIMITED
2008-09-09288aDIRECTOR APPOINTED PETER BONNELL
2008-09-09288aDIRECTOR APPOINTED SHERYL MARIE DAVIS
2008-09-09288aDIRECTOR APPOINTED ANDREW DAVID MAY
2008-09-09288aDIRECTOR APPOINTED MATTHEW BRENT SMITH
2008-09-09288aDIRECTOR APPOINTED KEITH JONATHAN MASON
2008-09-09288aDIRECTOR APPOINTED GRAHAM MONCRIEFF WALLACE
2008-09-09288aDIRECTOR APPOINTED PAUL WILLIAM HUGHES
2008-09-09288aDIRECTOR APPOINTED ALLAN CHEASON
2008-09-09288aSECRETARY APPOINTED STEPHEN FRANCIS WOOD
2008-09-09288aSECRETARY APPOINTED ANN LOUISE ROBERTS
2008-09-09287REGISTERED OFFICE CHANGED ON 09/09/2008 FROM, MARQUESS COURT 69 SOUTHAMPTON ROW, LONDON, WC1B 4ET, ENGLAND
2008-07-09NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 BR TRUSTEES 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 BR TRUSTEES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BR TRUSTEES 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
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 BR TRUSTEES LIMITED

Intangible Assets
Patents
We have not found any records of BR TRUSTEES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BR TRUSTEES LIMITED
Trademarks
We have not found any records of BR TRUSTEES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BR TRUSTEES 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 BR TRUSTEES 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 BR TRUSTEES 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 BR TRUSTEES 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 BR TRUSTEES 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.