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

BURRWOOD COURT MANAGEMENT COMPANY LIMITED

BURRWOOD COURT STAINLAND ROAD, HOLYWELL GREEN, HALIFAX, HX4 9FN,
Company Registration Number
06942139
Private Limited Company
Active

Company Overview

About Burrwood Court Management Company Ltd
BURRWOOD COURT MANAGEMENT COMPANY LIMITED was founded on 2009-06-23 and has its registered office in Halifax. The organisation's status is listed as "Active". Burrwood Court Management Company Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
BURRWOOD COURT MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
BURRWOOD COURT STAINLAND ROAD
HOLYWELL GREEN
HALIFAX
HX4 9FN
Other companies in HX5
 
Filing Information
Company Number 06942139
Company ID Number 06942139
Date formed 2009-06-23
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 23/06/2016
Return next due 21/07/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-06 20:09:12
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 BURRWOOD COURT MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
DICKINSON HARRISON (RBM) LIMITED
Company Secretary 2014-02-27
JULIAN PAUL ASKEW
Director 2013-12-10
NICOLA JOANNE BARKER
Director 2017-10-18
JENNIFER HENNESSY
Director 2013-04-22
DAVID ROTHWELL SHAW
Director 2013-12-10
Previous Officers
Officer Role Date Appointed Date Resigned
JULIENNE EVA SALEM
Company Secretary 2013-04-09 2014-02-27
LINDA JOYCE WILKINSON
Director 2013-04-22 2014-01-14
JULIENNE EVA SALEM
Director 2013-02-20 2013-10-21
KAREN MARGARET HANSON
Director 2013-04-22 2013-05-15
JAYNE LOUISE FIELD
Company Secretary 2009-09-30 2012-10-22
MICHAEL GRAHAM WILSON ELLIS
Director 2009-06-23 2012-10-22
DAVID JAMES EVANS
Company Secretary 2009-06-23 2009-09-30
DAVID JAMES EVANS
Director 2009-06-23 2009-09-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DICKINSON HARRISON (RBM) LIMITED LIME TREE COURT (LEEDS) MANAGEMENT COMPANY LIMITED Company Secretary 2017-12-05 CURRENT 1995-10-12 Active
DICKINSON HARRISON (RBM) LIMITED KNOWLE LODGE MANAGEMENT CO. LTD Company Secretary 2017-12-01 CURRENT 2004-11-08 Active
DICKINSON HARRISON (RBM) LIMITED TOPCLIFFE MILL (THIRSK) RTM COMPANY LIMITED Company Secretary 2017-09-05 CURRENT 2017-04-08 Active - Proposal to Strike off
DICKINSON HARRISON (RBM) LIMITED THE ELMS (BRAMLEY) MANAGEMENT COMPANY LIMITED Company Secretary 2017-08-16 CURRENT 2006-08-09 Active
DICKINSON HARRISON (RBM) LIMITED BROADWAY (BRADFORD) MANAGEMENT COMPANY LIMITED Company Secretary 2017-08-14 CURRENT 2002-03-25 Active
DICKINSON HARRISON (RBM) LIMITED ELLAR CARR (MANAGEMENT) LIMITED Company Secretary 2017-04-13 CURRENT 2001-07-11 Active
DICKINSON HARRISON (RBM) LIMITED MANOR COURT YEADON (2) LIMITED Company Secretary 2017-01-23 CURRENT 1987-02-02 Active
DICKINSON HARRISON (RBM) LIMITED KIRK LANE FLATS (73-83) LIMITED Company Secretary 2017-01-23 CURRENT 2003-05-29 Active
DICKINSON HARRISON (RBM) LIMITED URQUHART MEWS MANAGEMENT COMPANY LIMITED Company Secretary 2017-01-01 CURRENT 2009-03-31 Active
DICKINSON HARRISON (RBM) LIMITED HARLYNWOOD (1-12) MANAGEMENT COMPANY LIMITED Company Secretary 2016-06-28 CURRENT 1976-07-16 Active
DICKINSON HARRISON (RBM) LIMITED BETHWIN RTM COMPANY LIMITED Company Secretary 2016-03-13 CURRENT 2010-07-14 Active
DICKINSON HARRISON (RBM) LIMITED CRICKETERS GREEN FLAT MANAGEMENT COMPANY (3) LIMITED Company Secretary 2015-11-09 CURRENT 1981-11-19 Active
DICKINSON HARRISON (RBM) LIMITED ALLERTON BYWATER MANAGEMENT COMPANY LIMITED Company Secretary 2015-10-22 CURRENT 2006-06-23 Active
DICKINSON HARRISON (RBM) LIMITED 128 WETHERBY ROAD MANAGEMENT COMPANY LIMITED Company Secretary 2015-10-22 CURRENT 2015-02-02 Active
DICKINSON HARRISON (RBM) LIMITED BROADFOLD HALL LIMITED Company Secretary 2015-10-14 CURRENT 1983-11-16 Active
DICKINSON HARRISON (RBM) LIMITED NEW MILL MANAGEMENT COMPANY LIMITED Company Secretary 2015-08-06 CURRENT 1996-08-09 Active
DICKINSON HARRISON (RBM) LIMITED SOUTHOWRAM CHAPEL MANAGEMENT COMPANY LIMITED Company Secretary 2015-02-18 CURRENT 2008-12-12 Active
DICKINSON HARRISON (RBM) LIMITED DINAS COURT MANAGEMENT COMPANY LIMITED Company Secretary 2014-11-11 CURRENT 2007-11-05 Active
DICKINSON HARRISON (RBM) LIMITED THE RED HOUSE (WENTBRIDGE) MANAGEMENT COMPANY LIMITED Company Secretary 2014-11-01 CURRENT 2005-08-17 Active
DICKINSON HARRISON (RBM) LIMITED THE CROFTS MANAGEMENT COMPANY LIMITED Company Secretary 2014-10-27 CURRENT 2001-10-18 Active
DICKINSON HARRISON (RBM) LIMITED NINE THE PARADE PRESTON MANAGEMENT COMPANY LIMITED Company Secretary 2014-08-18 CURRENT 2010-12-20 Active
DICKINSON HARRISON (RBM) LIMITED FERNLEA (WOOLTON) MANAGEMENT COMPANY LIMITED Company Secretary 2014-03-27 CURRENT 2001-03-12 Active
DICKINSON HARRISON (RBM) LIMITED RIBBLESDALE PLACE MANAGEMENT LIMITED Company Secretary 2014-02-01 CURRENT 2003-11-26 Active
DICKINSON HARRISON (RBM) LIMITED WAVERLEY (EDGERTON ROAD) MANAGEMENT COMPANY LIMITED Company Secretary 2014-01-09 CURRENT 2007-08-10 Active
DICKINSON HARRISON (RBM) LIMITED ELMROYD VILLAGE MANAGEMENT LIMITED Company Secretary 2014-01-01 CURRENT 1989-10-16 Active
DICKINSON HARRISON (RBM) LIMITED TOWN ING MILLS (BLOCK B) MANAGEMENT COMPANY LIMITED Company Secretary 2013-12-23 CURRENT 2005-09-13 Active
DICKINSON HARRISON (RBM) LIMITED HUNSLET GREEN (LEEDS) MANAGEMENT COMPANY LIMITED Company Secretary 2013-09-01 CURRENT 1993-06-11 Active
DICKINSON HARRISON (RBM) LIMITED ROBY ROAD MANAGEMENT COMPANY LIMITED Company Secretary 2013-01-24 CURRENT 2006-10-31 Active
DICKINSON HARRISON (RBM) LIMITED N02 ST MARTINS MANAGEMENT COMPANY LIMITED Company Secretary 2012-08-02 CURRENT 2012-07-12 Active
JULIAN PAUL ASKEW SEADRIFT ESTATES LIMITED Director 2014-07-01 CURRENT 2014-07-01 Active - Proposal to Strike off
JULIAN PAUL ASKEW CYLINDER SERVICES LIMITED Director 2014-03-01 CURRENT 2009-03-11 Dissolved 2016-08-09
JULIAN PAUL ASKEW SEADRIFT RACING LIMITED Director 2013-10-18 CURRENT 2013-10-18 Dissolved 2016-02-09

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
2024-03-28MICRO ENTITY ACCOUNTS MADE UP TO 30/06/23
2023-06-27CONFIRMATION STATEMENT MADE ON 23/06/23, WITH NO UPDATES
2023-03-14MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2022-09-14Compulsory strike-off action has been discontinued
2022-09-14DISS40Compulsory strike-off action has been discontinued
2022-09-13FIRST GAZETTE notice for compulsory strike-off
2022-09-13APPOINTMENT TERMINATED, DIRECTOR JENNIFER HENNESSY
2022-09-13TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER HENNESSY
2022-09-13GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-09-09CONFIRMATION STATEMENT MADE ON 23/06/22, WITH NO UPDATES
2022-09-09CS01CONFIRMATION STATEMENT MADE ON 23/06/22, WITH NO UPDATES
2022-03-21AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/21
2021-07-16TM02Termination of appointment of Dickinson Harrison (Rbm) Limited on 2021-07-05
2021-07-16AD01REGISTERED OFFICE CHANGED ON 16/07/21 FROM C/O Dickinson Harrison (Rbm) Ltd Unit 5a Old Power Way Lowfields Business Park Elland West Yorkshire HX5 9DE
2021-06-28CS01CONFIRMATION STATEMENT MADE ON 23/06/21, WITH UPDATES
2021-02-11AP01DIRECTOR APPOINTED MR THOMAS EDWARD MCCAMBRIDGE
2021-01-08TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ROTHWELL SHAW
2020-10-12AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/20
2020-06-24CS01CONFIRMATION STATEMENT MADE ON 23/06/20, WITH UPDATES
2019-10-03AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/19
2019-07-05CS01CONFIRMATION STATEMENT MADE ON 23/06/19, WITH NO UPDATES
2018-10-12AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/18
2018-07-06CS01CONFIRMATION STATEMENT MADE ON 23/06/18, WITH NO UPDATES
2018-07-06PSC02Notification of Seadrift Holdings Limited as a person with significant control on 2018-07-06
2018-06-13AP01DIRECTOR APPOINTED MRS NICOLA JOANNE BARKER
2017-09-07AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/17
2017-07-20CS01CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES
2016-11-01AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-21LATEST SOC21/07/16 STATEMENT OF CAPITAL;GBP 22
2016-07-21AR0123/06/16 ANNUAL RETURN FULL LIST
2015-12-16AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-30LATEST SOC30/07/15 STATEMENT OF CAPITAL;GBP 22
2015-07-30AR0123/06/15 ANNUAL RETURN FULL LIST
2014-12-15AP04Appointment of Dickinson Harrison Rbm Ltd as company secretary on 2014-02-27
2014-09-18AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-16LATEST SOC16/07/14 STATEMENT OF CAPITAL;GBP 22
2014-07-16AR0123/06/14 ANNUAL RETURN FULL LIST
2014-07-16AD02Register inspection address changed from C/O 1 Drummers Keep Barracks Square Macclesfield Cheshire SK11 8HH England to Heritage Exchange South Lane Elland West Yorkshire HX5 0HG
2014-06-18AD01REGISTERED OFFICE CHANGED ON 18/06/14 FROM 201 Chapel Street Salford M3 5EQ England
2014-03-19AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-27TM02APPOINTMENT TERMINATION COMPANY SECRETARY JULIENNE SALEM
2014-01-14TM01APPOINTMENT TERMINATED, DIRECTOR LINDA WILKINSON
2014-01-10AD01REGISTERED OFFICE CHANGED ON 10/01/14 FROM C/O Julienne Salem 1 Drummers Keep Barracks Square Macclesfield Cheshire SK11 8HH England
2014-01-05AP01DIRECTOR APPOINTED MR JULIAN PAUL ASKEW
2014-01-05AP01DIRECTOR APPOINTED MR DAVID ROTHWELL SHAW
2013-10-23TM01APPOINTMENT TERMINATED, DIRECTOR JULIENNE SALEM
2013-06-26AR0123/06/13 ANNUAL RETURN FULL LIST
2013-06-25AD03Register(s) moved to registered inspection location
2013-06-25AD02Register inspection address changed from C/O Peel Walker 11 Victoria Road Elland West Yorkshire HX5 0AE United Kingdom
2013-05-29TM01APPOINTMENT TERMINATED, DIRECTOR KAREN HANSON
2013-04-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12
2013-04-22AP01DIRECTOR APPOINTED MRS KAREN MARGARET HANSON
2013-04-22AP01DIRECTOR APPOINTED MRS LINDA JOYCE WILKINSON
2013-04-22AP03SECRETARY APPOINTED MRS JULIENNE EVA SALEM
2013-04-22AP01DIRECTOR APPOINTED MRS JENNIFER HENNESSY
2013-04-18AD01REGISTERED OFFICE CHANGED ON 18/04/2013 FROM TOOTHILL HALL TOOTHILL LANE BRIGHOUSE HD6 3SE UK
2013-04-18AP01DIRECTOR APPOINTED MRS JULIENNE EVA SALEM
2013-04-18TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ELLIS
2013-04-18TM02APPOINTMENT TERMINATED, SECRETARY JAYNE FIELD
2013-04-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2012-07-18AR0123/06/12 FULL LIST
2012-02-29AA30/06/11 TOTAL EXEMPTION SMALL
2011-07-14AR0123/06/11 FULL LIST
2011-07-13AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2011-07-13AD02SAIL ADDRESS CREATED
2011-07-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL GRAHAM WILSON ELLIS / 01/03/2011
2011-07-13CH03SECRETARY'S CHANGE OF PARTICULARS / JAYNE LOUISE FIELD / 01/03/2011
2011-04-12AA30/06/10 TOTAL EXEMPTION SMALL
2011-04-06SH0129/03/11 STATEMENT OF CAPITAL GBP 22
2010-07-15AR0123/06/10 FULL LIST
2009-10-31RES01ADOPT ARTICLES
2009-10-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-10-20TM02APPOINTMENT TERMINATED, SECRETARY DAVID EVANS
2009-10-20TM01APPOINTMENT TERMINATED, DIRECTOR DAVID EVANS
2009-10-19AP03SECRETARY APPOINTED JAYNE LOUISE FIELD
2009-06-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 BURRWOOD COURT MANAGEMENT COMPANY 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 BURRWOOD COURT MANAGEMENT COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2009-10-19 Satisfied ANGLO IRISH ASSET FINANCE PLC
Creditors
Creditors Due Within One Year 2013-06-30 £ 6,947

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-06-30
Annual Accounts
2013-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2018-06-30
Annual Accounts
2018-06-30
Annual Accounts
2018-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
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 BURRWOOD COURT MANAGEMENT COMPANY LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-06-30 £ 0
Called Up Share Capital 2012-06-30 £ 0
Cash Bank In Hand 2013-06-30 £ 7,329
Cash Bank In Hand 2012-06-30 £ 0
Cash Bank In Hand 2011-07-01 £ 22
Current Assets 2013-06-30 £ 11,616
Current Assets 2012-06-30 £ 0
Debtors 2013-06-30 £ 4,287
Shareholder Funds 2013-06-30 £ 4,669
Shareholder Funds 2012-06-30 £ 0
Shareholder Funds 2011-07-01 £ 22

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BURRWOOD COURT MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BURRWOOD COURT MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of BURRWOOD COURT MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BURRWOOD COURT MANAGEMENT COMPANY 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 BURRWOOD COURT MANAGEMENT COMPANY 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 BURRWOOD COURT MANAGEMENT COMPANY 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 BURRWOOD COURT MANAGEMENT COMPANY 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 BURRWOOD COURT MANAGEMENT COMPANY 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 HX4 9FN