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

NAVETAS ENERGY MANAGEMENT LTD.

WELLINGTON STREET, LEEDS, LS1,
Company Registration Number
06700292
Private Limited Company
Dissolved

Dissolved 2017-07-26

Company Overview

About Navetas Energy Management Ltd.
NAVETAS ENERGY MANAGEMENT LTD. was founded on 2008-09-17 and had its registered office in Wellington Street. The company was dissolved on the 2017-07-26 and is no longer trading or active.

Key Data
Company Name
NAVETAS ENERGY MANAGEMENT LTD.
 
Legal Registered Office
WELLINGTON STREET
LEEDS
 
Previous Names
NAVETAS NEW CO. LTD23/09/2008
Filing Information
Company Number 06700292
Date formed 2008-09-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-09-30
Date Dissolved 2017-07-26
Type of accounts SMALL
Last Datalog update: 2018-01-26 02:42:25
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 NAVETAS ENERGY MANAGEMENT LTD.

Current Directors
Officer Role Date Appointed
CURZON CORPORATE SECRETARIES LIMITED
Company Secretary 2010-10-07
COLIN FLANNERY
Director 2014-11-18
MICHAEL ERIC JOHN MANNERING
Director 2008-11-18
MALCOLM DUNCAN MCCULLOCH
Director 2010-01-15
SIMON MATTHEW DUDGEON OLIVER
Director 2008-11-18
CHRISTOPHER MARK SAUNDERS
Director 2008-09-19
SWARRATON PARTNERS DIRECTORS LIMITED
Director 2008-11-18
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER RAY SHELLEY
Director 2008-09-19 2012-08-03
A. RODEN LTD
Company Secretary 2008-09-17 2010-10-07
ANDRE BEVERLEY RODEN
Director 2008-09-17 2008-09-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CURZON CORPORATE SECRETARIES LIMITED REVIEW CLOUD LTD Company Secretary 2017-06-20 CURRENT 2017-02-07 Active - Proposal to Strike off
CURZON CORPORATE SECRETARIES LIMITED PASSSMART LIMITED Company Secretary 2017-06-20 CURRENT 2011-03-28 Active - Proposal to Strike off
CURZON CORPORATE SECRETARIES LIMITED MIDRIVE LIMITED Company Secretary 2017-06-20 CURRENT 2014-07-16 Liquidation
CURZON CORPORATE SECRETARIES LIMITED SATAGO LIMITED Company Secretary 2016-06-01 CURRENT 2012-09-20 Liquidation
CURZON CORPORATE SECRETARIES LIMITED SATAGO FINANCE LIMITED Company Secretary 2016-05-25 CURRENT 2015-10-06 Dissolved 2018-05-14
CURZON CORPORATE SECRETARIES LIMITED SATAGO SOFTWARE LIMITED Company Secretary 2016-05-25 CURRENT 2015-10-06 Liquidation
CURZON CORPORATE SECRETARIES LIMITED UBB WASTE (ESSEX) HOLDINGS LIMITED Company Secretary 2015-07-02 CURRENT 2012-03-09 Active - Proposal to Strike off
CURZON CORPORATE SECRETARIES LIMITED UBB WASTE (GLOUCESTERSHIRE) INTERMEDIATE LIMITED Company Secretary 2015-07-02 CURRENT 2012-11-21 Active
CURZON CORPORATE SECRETARIES LIMITED UBB WASTE (GLOUCESTERSHIRE) HOLDINGS LIMITED Company Secretary 2015-07-02 CURRENT 2012-11-21 Active
CURZON CORPORATE SECRETARIES LIMITED UBB WASTE (ESSEX) LIMITED Company Secretary 2015-07-02 CURRENT 2012-03-09 Active
CURZON CORPORATE SECRETARIES LIMITED UBB WASTE (GLOUCESTERSHIRE) LIMITED Company Secretary 2015-07-02 CURRENT 2012-11-21 Active
CURZON CORPORATE SECRETARIES LIMITED SMOGAR LIMITED Company Secretary 2015-05-05 CURRENT 2015-05-05 Dissolved 2016-11-01
CURZON CORPORATE SECRETARIES LIMITED HAIGH & HASTINGS LIMITED Company Secretary 2014-11-13 CURRENT 2014-11-13 Dissolved 2017-12-12
CURZON CORPORATE SECRETARIES LIMITED TONGSWOOD ESTATES LIMITED Company Secretary 2014-05-02 CURRENT 2004-12-06 Active
CURZON CORPORATE SECRETARIES LIMITED AVENUE IMPERIAL UK LIMITED Company Secretary 2013-05-01 CURRENT 2013-05-01 Dissolved 2018-07-10
CURZON CORPORATE SECRETARIES LIMITED OVIVO MOBILE COMMUNICATIONS LIMITED Company Secretary 2013-04-08 CURRENT 2011-09-09 Dissolved 2016-10-07
CURZON CORPORATE SECRETARIES LIMITED LARCEN LIMITED Company Secretary 2012-11-15 CURRENT 2012-11-15 Active - Proposal to Strike off
CURZON CORPORATE SECRETARIES LIMITED IGR PRECIOUS METAL UK LIMITED Company Secretary 2012-09-19 CURRENT 2012-09-19 Dissolved 2016-01-12
CURZON CORPORATE SECRETARIES LIMITED LINUX LABS LIMITED Company Secretary 2012-07-31 CURRENT 2012-07-31 Active - Proposal to Strike off
CURZON CORPORATE SECRETARIES LIMITED ERKE UK LIMITED Company Secretary 2012-07-27 CURRENT 2012-07-27 Dissolved 2015-03-10
CURZON CORPORATE SECRETARIES LIMITED ROCHMAN LANDAU SECRETARIAL LIMITED Company Secretary 2012-02-29 CURRENT 1992-01-22 Dissolved 2015-09-08
CURZON CORPORATE SECRETARIES LIMITED PROPHIX UK LIMITED Company Secretary 2011-09-15 CURRENT 2006-03-09 Active
CURZON CORPORATE SECRETARIES LIMITED OASIS CRESCENT (UK) LIMITED Company Secretary 2011-08-31 CURRENT 2011-08-31 Active
CURZON CORPORATE SECRETARIES LIMITED PENNYCORD LIMITED Company Secretary 2010-11-03 CURRENT 2010-11-03 Liquidation
CURZON CORPORATE SECRETARIES LIMITED INTELLIGENT SUSTAINABLE ENERGY LIMITED Company Secretary 2010-10-07 CURRENT 2008-03-04 Dissolved 2017-08-06
CURZON CORPORATE SECRETARIES LIMITED ALLEGRO ENTERPRISES LIMITED Company Secretary 2010-04-23 CURRENT 2010-04-23 Active
CURZON CORPORATE SECRETARIES LIMITED ARMOR (UK) LIMITED Company Secretary 2010-03-22 CURRENT 1990-02-20 Active
CURZON CORPORATE SECRETARIES LIMITED ASHFORDS ONLINE LIMITED Company Secretary 2009-03-10 CURRENT 2009-03-10 Dissolved 2018-07-24
CURZON CORPORATE SECRETARIES LIMITED MANADON LIMITED Company Secretary 2000-07-20 CURRENT 2000-07-20 Dissolved 2013-11-26
MICHAEL ERIC JOHN MANNERING THREEDEEMEE LIMITED Director 2017-04-25 CURRENT 2015-12-09 Active
MICHAEL ERIC JOHN MANNERING SOBEK CONSULTANTS LIMITED Director 2015-06-03 CURRENT 2015-06-03 Liquidation
MALCOLM DUNCAN MCCULLOCH THE MOBOX FOUNDATION C.I.C. Director 2015-04-26 CURRENT 2015-04-26 Active
MALCOLM DUNCAN MCCULLOCH MIXERGY LIMITED Director 2015-02-25 CURRENT 2014-07-18 Active
MALCOLM DUNCAN MCCULLOCH KEPLER ENERGY LIMITED Director 2010-10-21 CURRENT 2010-09-22 Active - Proposal to Strike off
MALCOLM DUNCAN MCCULLOCH INTELLIGENT SUSTAINABLE ENERGY LIMITED Director 2008-11-18 CURRENT 2008-03-04 Dissolved 2017-08-06
SIMON MATTHEW DUDGEON OLIVER NOWCOMM LTD Director 2015-05-01 CURRENT 2005-11-01 Active
SIMON MATTHEW DUDGEON OLIVER HELIX PROPERTY GROUP LIMITED Director 2012-12-03 CURRENT 2010-09-20 Active
SIMON MATTHEW DUDGEON OLIVER ASHTON ASSOCIATES (BATH) LIMITED Director 2010-12-08 CURRENT 2010-12-08 Active
SIMON MATTHEW DUDGEON OLIVER MILLER RAYNER LIMITED Director 1999-08-10 CURRENT 1999-05-28 In Administration/Administrative Receiver
CHRISTOPHER MARK SAUNDERS MAPLE TREE ENERGY MANAGEMENT LIMITED Director 2015-04-21 CURRENT 2015-04-20 Active
CHRISTOPHER MARK SAUNDERS YOUHAVETHEPOWER.COM LTD. Director 2009-02-16 CURRENT 2009-01-15 Active - Proposal to Strike off
CHRISTOPHER MARK SAUNDERS INTELLIGENT SUSTAINABLE ENERGY LIMITED Director 2008-11-18 CURRENT 2008-03-04 Dissolved 2017-08-06
CHRISTOPHER MARK SAUNDERS C2 INVESTMENTS LTD. Director 2008-01-15 CURRENT 2008-01-11 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
2017-07-26GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-04-26AM23NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION:LIQ. CASE NO.1
2017-04-252.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 13/03/2017
2016-10-252.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 13/09/2016
2016-10-14AD01REGISTERED OFFICE CHANGED ON 14/10/2016 FROM BENSON HOUSE 33 WELLINGTON STREET LEEDS WEST YORKSHIRE LS1 4JP
2016-06-142.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 13/03/2016
2016-05-032.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2015-12-012.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 20/10/2015
2015-07-15F2.18NOTICE OF DEEMED APPROVAL OF PROPOSALS
2015-06-222.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2015-06-052.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2015-05-212.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2015-05-15AUDAUDITOR'S RESIGNATION
2015-05-08AD01REGISTERED OFFICE CHANGED ON 08/05/2015 FROM 17A DEBEN MILL BUSINESS CENTRE OLD MALTINGS APPROACH WOODBRIDGE SUFFOLK IP12 1BL
2015-05-08AD01REGISTERED OFFICE CHANGED ON 08/05/2015 FROM 17A DEBEN MILL BUSINESS CENTRE OLD MALTINGS APPROACH WOODBRIDGE SUFFOLK IP12 1BL
2015-03-04LATEST SOC04/03/15 STATEMENT OF CAPITAL;GBP 18165
2015-03-04SH0123/01/15 STATEMENT OF CAPITAL GBP 18165.00
2015-01-23SH0112/12/14 STATEMENT OF CAPITAL GBP 13408.00
2014-11-24AP01DIRECTOR APPOINTED COLIN FLANNERY
2014-10-15LATEST SOC15/10/14 STATEMENT OF CAPITAL;GBP 8647
2014-10-15AR0125/09/14 FULL LIST
2014-09-16RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-03-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 067002920001
2014-03-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/13
2013-10-16AR0117/09/13 FULL LIST
2013-01-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12
2012-10-17AR0117/09/12 FULL LIST
2012-10-11CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / SWARRATON PARTNERS DIRECTORS LIMITED / 17/09/2012
2012-10-11AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2012-10-11AD02SAIL ADDRESS CREATED
2012-10-04CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / SWARRATON PARTNERS DIRECTORS LIMITED / 17/09/2012
2012-10-04CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MARK SAUNDERS / 17/09/2012
2012-10-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON MATTHEW DUDGEON OLIVER / 17/09/2012
2012-10-04CH01DIRECTOR'S CHANGE OF PARTICULARS / DR MALCOLM DUNCAN MCCULLOCH / 17/09/2012
2012-10-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ERIC JOHN MANNERING / 17/09/2012
2012-10-04CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CURZON CORPORATE SECRETARIES LIMITED / 17/09/2012
2012-09-27AUDAUDITOR'S RESIGNATION
2012-09-24AD01REGISTERED OFFICE CHANGED ON 24/09/2012 FROM FIRST FLOOR 9 EASTCLIFF FELIXSTOWE SUFFOLK IP11 9TA
2012-09-24TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SHELLEY
2012-05-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11
2012-04-30RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2012-04-30RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-04-30RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-04-30SH0102/04/12 STATEMENT OF CAPITAL GBP 8647
2012-04-30SH0102/04/12 STATEMENT OF CAPITAL GBP 7273
2012-04-30SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2011-10-11AR0117/09/11 FULL LIST
2011-06-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10
2010-11-05TM02APPOINTMENT TERMINATED, SECRETARY A. RODEN LTD
2010-11-05AP04CORPORATE SECRETARY APPOINTED CURZON CORPORATE SECRETARIES LIMITED
2010-09-27AR0117/09/10 FULL LIST
2010-07-07RES01ADOPT ARTICLES 27/05/2010
2010-07-07RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-07-07RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2010-07-07RES01ADOPT ARTICLES 27/05/2010
2010-07-07RES01ADOPT ARTICLES 27/05/2010
2010-07-07RES01ADOPT ARTICLES 27/05/2010
2010-07-07RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-07-07RES01ADOPT ARTICLES 27/05/2010
2010-07-07RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-07-07RES01ADOPT ARTICLES 27/05/2010
2010-07-07RES01ADOPT ARTICLES 27/05/2010
2010-07-07RES01ADOPT ARTICLES 27/05/2010
2010-07-07SH0127/05/10 STATEMENT OF CAPITAL GBP 7177.00
2010-03-02AAFULL ACCOUNTS MADE UP TO 30/09/09
2010-02-24AP01DIRECTOR APPOINTED DR MALCOLM DUNCAN MCCULLOCH
2010-02-24CC01NOTICE OF RESTRICTION ON THE COMPANY'S ARTICLES
2010-02-24RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-02-24RES01ALTER ARTICLES 15/01/2009
2010-02-24SH0115/01/10 STATEMENT OF CAPITAL GBP 5159
2009-11-03SH0118/11/08 STATEMENT OF CAPITAL GBP 4000
2009-09-30363aRETURN MADE UP TO 17/09/09; FULL LIST OF MEMBERS
2009-09-30288cDIRECTOR'S CHANGE OF PARTICULARS / SWARRATON PARTNERS DIRECTORS LIMITED / 30/11/2008
2009-09-03288cDIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER SHELLEY / 14/08/2009
2009-08-27288cDIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER SHELLEY / 17/08/2009
2009-03-17288cDIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER SHELLEY / 02/12/2008
2009-02-2488(2)AMENDING 88(2)
2009-02-13288aDIRECTOR APPOINTED SIMON MATTHEW DUDGEON OLIVER
2009-02-11288aDIRECTOR APPOINTED MICHAEL MANNERING
2009-01-22288aDIRECTOR APPOINTED SWARRATON PARTNERS DIRECTORS LIMITED
2008-12-19MEM/ARTSARTICLES OF ASSOCIATION
2008-12-19RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2008-12-19RES01ADOPT ARTICLES 18/11/2008
2008-12-19RES04GBP NC 1000/4000 18/11/2008
2008-12-19123NC INC ALREADY ADJUSTED 18/11/08
2008-12-1988(2)AD 18/11/08 GBP SI 3000@1=3000 GBP IC 1000/4000
2008-10-03288aDIRECTOR APPOINTED CHRISTOPHER MARK SAUNDERS
2008-10-03288aDIRECTOR APPOINTED CHRISTOPHER RAY SHELLEY
2008-10-03288bAPPOINTMENT TERMINATED DIRECTOR ANDRE RODEN
2008-09-22CERTNMCOMPANY NAME CHANGED NAVETAS NEW CO. LTD CERTIFICATE ISSUED ON 23/09/08
2008-09-17NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management

72 - Scientific research and development
721 - Research and experimental development on natural sciences and engineering
72190 - Other research and experimental development on natural sciences and engineering



Licences & Regulatory approval
We could not find any licences issued to NAVETAS ENERGY MANAGEMENT LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Other Corporate Insolvency Notices2017-02-17
Appointment of Administrators2015-04-27
Fines / Sanctions
No fines or sanctions have been issued against NAVETAS ENERGY MANAGEMENT LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-03-26 Outstanding SWARRATON PARTNERS LIMITED (05946028)
Filed Financial Reports
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30

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 NAVETAS ENERGY MANAGEMENT LTD.

Intangible Assets
Patents
We have not found any records of NAVETAS ENERGY MANAGEMENT LTD. registering or being granted any patents
Domain Names

NAVETAS ENERGY MANAGEMENT LTD. owns 4 domain names.

makingmeteringsmarter.co.uk   navetas.co.uk   navetasenergy.co.uk   myenergymonitor.co.uk  

Trademarks
We have not found any records of NAVETAS ENERGY MANAGEMENT LTD. registering or being granted any trademarks
Income
Government Income

Government spend with NAVETAS ENERGY MANAGEMENT LTD.

Government Department Income DateTransaction(s) Value Services/Products
Suffolk County Council 2014-10-20 GBP £11,999 Deferred Charges transfer from CFA

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where NAVETAS ENERGY MANAGEMENT LTD. 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 TypeAppointment of Administrators
Defending partyNAVETAS ENERGY MANAGEMENT LIMITEDEvent Date2015-04-21
In the High Court of Justice (Chancery Division) Bristol District Registry case number 204 Zelf Hussain and David Christian Chubb (IP Nos 9435 and 9357 ) both of PricewaterhouseCoopers LLP , 7 More London Riverside, London SE1 2RT . :
 
Initiating party Event TypeOther Corporate Insolvency Notices
Defending partyNAVETAS ENERGY MANAGEMENT LIMITEDEvent Date2015-04-21
In the High Court of Justice, Chancery Division Bristol District Registry case number 204 NOTICE IS HEREBY GIVEN that creditors of the above-named are invited before 17 March 2017 to send in their full names, their addresses and descriptions, full particulars of their debts or claims and the names and addresses of their solicitors (if any) to the Administrator OR Joint Administrators at Central Square, 29 Wellington Street, Leeds, LS1 4DL, and if so required by notice in writing, to prove their debts or claim at such time and place as shall be specified in such notice, or in default shall be excluded from the benefit of any distribution. Zelf Hussain (IP No. 9435) and David Christian Chubb (IP No. 9357) of PricewaterhouseCoopers LLP , 7 More London Riverside, London, SE1 2RT . Date of Appointment: 21 April 2015- . Further information is available from Madeline Finkill, 0113 289 4075, madeline.finkill@uk.pwc.com Zelf Hussain and David Christian Chubb , Joint Administrators :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NAVETAS ENERGY MANAGEMENT LTD. 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 NAVETAS ENERGY MANAGEMENT LTD. 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 LS1