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

WILLIAM DE FERRERS SCHOOL

WILLIAM DE FERRERS SCHOOL, TRINITY SQUARE, SOUTH WOODHAM FERRERS, ESSEX, CM3 5JU,
Company Registration Number
07552735
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About William De Ferrers School
WILLIAM DE FERRERS SCHOOL was founded on 2011-03-04 and has its registered office in South Woodham Ferrers. The organisation's status is listed as "Active". William De Ferrers School is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
WILLIAM DE FERRERS SCHOOL
 
Legal Registered Office
WILLIAM DE FERRERS SCHOOL
TRINITY SQUARE
SOUTH WOODHAM FERRERS
ESSEX
CM3 5JU
Other companies in CM3
 
Filing Information
Company Number 07552735
Company ID Number 07552735
Date formed 2011-03-04
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/08/2023
Account next due 31/05/2025
Latest return 04/03/2016
Return next due 01/04/2017
Type of accounts FULL
Last Datalog update: 2024-03-05 10:03:58
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 WILLIAM DE FERRERS SCHOOL
The following companies were found which have the same name as WILLIAM DE FERRERS SCHOOL. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
WILLIAM DE FERRERS (MANAGEMENT) LIMITED WILLIAM DE FERRERS CENTRE TRINITY SQUARE SOUTH WOODHAM FERRERS CHELMSFORD ESSEX CM3 5JU Active - Proposal to Strike off Company formed on the 1995-05-11

Company Officers of WILLIAM DE FERRERS SCHOOL

Current Directors
Officer Role Date Appointed
SUSAN NEWBY
Company Secretary 2011-03-04
LUCY ANN ARNOLD
Director 2016-11-28
THOMAS JAMES ATTRILL
Director 2015-12-16
RICHARD SAMUEL BLOTT
Director 2017-01-01
PHILLIP JAMES BREWSTER
Director 2017-12-13
PAUL BROUGH
Director 2017-03-30
NICOLA JANE CAMPBELL
Director 2015-03-18
SARAH DELLER
Director 2014-12-19
DEREK MICHAEL JOHN GODFREY-SHAW
Director 2017-03-30
ALEXANDER LESLIE JOHNS
Director 2016-12-12
GILLIAN MARGARET JONES
Director 2015-12-16
DEBORAH MCGRATH
Director 2017-06-07
NICHOLA JANE NEWMAN
Director 2017-12-13
SHARON RAYNOR
Director 2017-03-30
NEIL DAVID SOANES
Director 2015-03-18
BRENDA STANNARD
Director 2011-03-04
DEBORAH ANNE WARMAN
Director 2013-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
KATRINA ELIZABETH BENTLEY
Director 2011-03-04 2017-08-31
ANTHONY JOHN GRAHAM
Director 2011-04-06 2017-08-31
PETER ACTON
Director 2011-03-04 2016-08-31
SUSAN HILLMAN
Director 2011-04-06 2016-03-31
FAYE ENGELBRECHT
Director 2011-12-08 2015-12-31
IAIN MYLES BRAY
Director 2011-04-06 2015-11-20
TIMOTHY CHAMBERLIN
Director 2011-04-06 2015-08-31
DAVID VINCENT CHESTERS
Director 2014-09-09 2015-08-31
GEOFFREY ANDREW GARNER
Director 2011-04-06 2015-08-31
MALCOLM ROY LYALL
Director 2011-04-06 2015-08-31
JANICE GILROY
Director 2011-12-08 2015-03-31
CHRISTOPHER MARK LAMBERTI
Director 2013-02-14 2014-12-31
DUNCAN AUBREY LUMLEY
Director 2011-04-06 2014-08-31
JACQUELINE CLAIRE HILL
Director 2012-06-27 2014-02-28
MATTHEW CHRISTOPHER COFFEY
Director 2011-04-06 2013-03-31
DONNA KIM ELEY
Director 2011-04-06 2013-03-31
RUSSELL GEOFFREY AYLING
Director 2011-04-06 2012-12-31
LYSANNE EDDY
Director 2011-04-06 2012-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LUCY ANN ARNOLD GLOBAL ACADEMY UTC TRUST LIMITED Director 2018-03-14 CURRENT 2013-10-01 Active
LUCY ANN ARNOLD OPEN COLLEGE NETWORK LONDON REGION Director 2017-01-17 CURRENT 1993-11-29 Active
NEIL DAVID SOANES SOANES ENGINEERING LIMITED Director 2014-03-06 CURRENT 2014-03-06 Active - Proposal to Strike off

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
2024-03-22DIRECTOR APPOINTED MISS HANNAH LEVIN
2024-03-04CONFIRMATION STATEMENT MADE ON 04/03/24, WITH NO UPDATES
2024-02-27FULL ACCOUNTS MADE UP TO 31/08/23
2024-02-15NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRENDA STANNARD
2024-01-23Change of details for Ms Lucy Ann Arnold as a person with significant control on 2023-10-01
2024-01-23Change of details for Dr Nicola Jane Campbell as a person with significant control on 2023-10-01
2023-10-18Change of details for Ms Lucy Ann Arnold as a person with significant control on 2023-10-01
2023-10-18Change of details for Dr Nicola Jane Campbell as a person with significant control on 2023-10-01
2023-10-09DIRECTOR APPOINTED MR COLIN DAVID MARSHALL
2023-10-08APPOINTMENT TERMINATED, DIRECTOR DEBORAH MCGRATH
2023-10-05DIRECTOR APPOINTED MRS SANDRA TRACEY COX
2023-08-09APPOINTMENT TERMINATED, DIRECTOR NICHOLA JANE NEWMAN
2023-08-08Change of details for Ms Lucy Ann Arnold as a person with significant control on 2023-08-08
2023-08-08Change of details for Dr Nicola Jane Campbell as a person with significant control on 2023-08-08
2023-06-01DIRECTOR APPOINTED MR JAMES MATTHEW MILLER
2023-04-26FULL ACCOUNTS MADE UP TO 31/08/22
2023-04-05DIRECTOR APPOINTED MR SCOTT WILSON
2023-03-15APPOINTMENT TERMINATED, DIRECTOR ROSS DAVISON
2023-03-15APPOINTMENT TERMINATED, DIRECTOR COLIN MARSHALL
2023-03-15APPOINTMENT TERMINATED, DIRECTOR SCOTT WILSON
2023-03-15DIRECTOR APPOINTED MRS SARAH EMAM
2023-03-15DIRECTOR APPOINTED MR BASIL DIMOPOULOS
2023-03-10CONFIRMATION STATEMENT MADE ON 04/03/23, WITH NO UPDATES
2023-02-16Withdrawal of a person with significant control statement on 2023-02-16
2023-02-16NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LUCY ARNOLD
2023-02-16NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICOLA CAMPBELL
2023-01-24Director's details changed for Dr. Nicola Jane Campbell on 2023-01-01
2022-07-25APPOINTMENT TERMINATED, DIRECTOR ANNA ELIZABETH ANSTEAD
2022-03-14AAFULL ACCOUNTS MADE UP TO 31/08/21
2022-03-10CS01CONFIRMATION STATEMENT MADE ON 04/03/22, WITH NO UPDATES
2021-10-25TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS JAMES ATTRILL
2021-04-20CS01CONFIRMATION STATEMENT MADE ON 04/03/21, WITH NO UPDATES
2021-04-07AAFULL ACCOUNTS MADE UP TO 31/08/20
2021-02-02TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER LESLIE JOHNS
2020-06-16CS01CONFIRMATION STATEMENT MADE ON 04/03/20, WITH NO UPDATES
2020-01-29AAFULL ACCOUNTS MADE UP TO 31/08/19
2019-07-03AP01DIRECTOR APPOINTED MRS ANNA ELIZABETH ANSTEAD
2019-07-03TM01APPOINTMENT TERMINATED, DIRECTOR SARAH COOPER
2019-06-03CH01Director's details changed for Ms Lucy Ann Arnold on 2019-05-31
2019-06-03CH01Director's details changed for Ms Lucy Ann Arnold on 2019-05-31
2019-04-15TM01APPOINTMENT TERMINATED, DIRECTOR DEREK MICHAEL JOHN GODFREY-SHAW
2019-04-15TM01APPOINTMENT TERMINATED, DIRECTOR DEREK MICHAEL JOHN GODFREY-SHAW
2019-03-18CS01CONFIRMATION STATEMENT MADE ON 04/03/19, WITH NO UPDATES
2019-02-12AAFULL ACCOUNTS MADE UP TO 31/08/18
2019-02-04TM01APPOINTMENT TERMINATED, DIRECTOR NEIL DAVID SOANES
2019-01-23AP01DIRECTOR APPOINTED MR ROSS DAVISON
2018-10-22TM01APPOINTMENT TERMINATED, DIRECTOR GILLIAN MARGARET JONES
2018-10-22CH01Director's details changed for Miss Sarah Deller on 2018-08-31
2018-10-12PSC08Notification of a person with significant control statement
2018-03-15CS01CONFIRMATION STATEMENT MADE ON 04/03/18, WITH NO UPDATES
2018-02-08AAFULL ACCOUNTS MADE UP TO 31/08/17
2017-12-21AP01DIRECTOR APPOINTED MRS NICHOLA JANE NEWMAN
2017-12-20AP01DIRECTOR APPOINTED MR PHILLIP JAMES BREWSTER
2017-12-01PSC07CESSATION OF MICHAEL DAMIEN APPLEWHITE AS A PERSON OF SIGNIFICANT CONTROL
2017-08-31TM01APPOINTMENT TERMINATED, DIRECTOR KATRINA BENTLEY
2017-08-31TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY GRAHAM
2017-08-18AP01DIRECTOR APPOINTED MRS DEBORAH MCGRATH
2017-08-16TM01APPOINTMENT TERMINATED, DIRECTOR NEAL LOWSON MCGOWAN
2017-04-28AP01DIRECTOR APPOINTED MR PAUL BROUGH
2017-04-28CH01Director's details changed for Miss Sharon Rayner on 2017-03-31
2017-04-18AP01DIRECTOR APPOINTED MISS SHARON RAYNER
2017-04-11AP01DIRECTOR APPOINTED MR DEREK MICHAEL JOHN GODFREY-SHAW
2017-04-10TM01APPOINTMENT TERMINATED, DIRECTOR LAURA LOUISE SMITH
2017-03-29AAFULL ACCOUNTS MADE UP TO 31/08/16
2017-03-16CS01CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES
2017-01-05AP01DIRECTOR APPOINTED MR RICHARD SAMUEL BLOTT
2016-12-13AP01DIRECTOR APPOINTED MR ALEXANDER LESLIE JOHNS
2016-11-30AP01DIRECTOR APPOINTED MS LUCY ANN ARNOLD
2016-11-30TM01APPOINTMENT TERMINATED, DIRECTOR UNA O'NEILL
2016-11-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS JAMES ATTRILL / 21/10/2016
2016-10-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS JAMES ATTRILL / 21/10/2016
2016-09-05TM01APPOINTMENT TERMINATED, DIRECTOR KELLY RAYMONT
2016-09-05TM01APPOINTMENT TERMINATED, DIRECTOR PETER ACTON
2016-05-09AP01DIRECTOR APPOINTED MR THOMAS JAMES ATTRILL
2016-05-09TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN HILLMAN
2016-04-18AR0104/03/16 NO MEMBER LIST
2016-03-08TM01APPOINTMENT TERMINATED, DIRECTOR FAYE ENGELBRECHT
2016-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS GILLIAM MARGARET JONES / 08/03/2016
2016-01-25AAFULL ACCOUNTS MADE UP TO 31/08/15
2016-01-15AP01DIRECTOR APPOINTED MRS GILLIAM MARGARET JONES
2015-11-27TM01APPOINTMENT TERMINATED, DIRECTOR IAIN BRAY
2015-11-27TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN PHELPS-KNIGHTS
2015-09-08AP01DIRECTOR APPOINTED DR. NICOLA JANE CAMPBELL
2015-09-02TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY GARNER
2015-09-02TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CHESTERS
2015-09-02TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY CHAMBERLIN
2015-09-02TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM LYALL
2015-05-28AP01DIRECTOR APPOINTED MR NEIL DAVID SOANES
2015-05-28TM01APPOINTMENT TERMINATED, DIRECTOR JANICE GILROY
2015-03-13AP01DIRECTOR APPOINTED MISS SARAH DELLER
2015-03-05AR0104/03/15 NO MEMBER LIST
2015-03-02AP01DIRECTOR APPOINTED MR DAVID VINCENT CHESTERS
2015-01-16AP01DIRECTOR APPOINTED MS UNA O'NEILL
2015-01-16TM01APPOINTMENT TERMINATED, DIRECTOR IAN MADDER-SMITH
2015-01-16TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER LAMBERTI
2015-01-13AAFULL ACCOUNTS MADE UP TO 31/08/14
2014-09-03TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN LUMLEY
2014-03-17AR0104/03/14 NO MEMBER LIST
2014-03-13TM01APPOINTMENT TERMINATED, DIRECTOR JACQUELINE HILL
2014-02-17AP01DIRECTOR APPOINTED MRS LAURA LOUISE SMITH
2014-02-17TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN TIMMS
2014-01-20AAFULL ACCOUNTS MADE UP TO 31/08/13
2013-12-20AP01DIRECTOR APPOINTED MRS KELLY RAYMONT
2013-12-20TM01APPOINTMENT TERMINATED, DIRECTOR PHILIPPA MARSHALL
2013-10-18AP01DIRECTOR APPOINTED MR IAN MADDER-SMITH
2013-10-18AP01DIRECTOR APPOINTED MRS DEBORAH ANNE WARMAN
2013-09-06AP01DIRECTOR APPOINTED MR ADRIAN JOHN PHELPS-KNIGHTS
2013-09-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN MYLES BRAY / 02/09/2013
2013-08-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN MYLES BRAY / 26/04/2013
2013-08-14AP01DIRECTOR APPOINTED MR CHRISTOPHER MARK LAMBERTI
2013-08-14TM01APPOINTMENT TERMINATED, DIRECTOR ANGELA MILLER
2013-08-14TM01APPOINTMENT TERMINATED, DIRECTOR DONNA ELEY
2013-08-14TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW COFFEY
2013-04-12AR0104/03/13 NO MEMBER LIST
2013-02-01AP01DIRECTOR APPOINTED MR NEAL LOWSON MCGOWAN
2013-02-01TM01APPOINTMENT TERMINATED, DIRECTOR RUSSELL AYLING
2012-12-10AAFULL ACCOUNTS MADE UP TO 31/08/12
2012-07-27AP01DIRECTOR APPOINTED MRS JACQUELINE CLAIRE HILL
2012-05-22AP01DIRECTOR APPOINTED MRS FAYE ENGELBRECHT
2012-05-22TM01APPOINTMENT TERMINATED, DIRECTOR LYSANNE EDDY
2012-03-30AR0104/03/12 NO MEMBER LIST
2012-01-09AP01DIRECTOR APPOINTED JANICE GILROY
2011-07-14AA01CURREXT FROM 31/03/2012 TO 31/08/2012
2011-07-07AP01DIRECTOR APPOINTED LYSANNE EDDY
2011-05-24AP01DIRECTOR APPOINTED MATTHEW CHRISTOPHER COFFEY
2011-05-24AP01DIRECTOR APPOINTED PHILIPPA ANN MARSHALL
2011-05-11AP01DIRECTOR APPOINTED MR. KEVIN TARIQ TIMMS
2011-04-14AP01DIRECTOR APPOINTED IAIN MYLES BRAY
2011-04-14AP01DIRECTOR APPOINTED RUSSELL GEOFFREY AYLING
2011-04-14AP01DIRECTOR APPOINTED DONNA KIM ELEY
2011-04-14AP01DIRECTOR APPOINTED MALCOLM ROY LYALL
2011-04-14AP01DIRECTOR APPOINTED DUNCAN AUBREY LUMLEY
2011-04-14AP01DIRECTOR APPOINTED TIMOTHY CHAMBERLIN
2011-04-14AP01DIRECTOR APPOINTED ANTHONY JOHN GRAHAM
2011-04-14AP01DIRECTOR APPOINTED ANGELA MILLER
2011-04-14AP01DIRECTOR APPOINTED GEOFFREY ANDREW GARNER
2011-04-14AP01DIRECTOR APPOINTED SUSAN HILLMAN
2011-03-04NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
85 - Education
853 - Secondary education
85310 - General secondary education




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

  Average Max
MortgagesNumMortCharges0.679
MortgagesNumMortOutstanding0.409
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.279

This shows the max and average number of mortgages for companies with the same SIC code of 85310 - General secondary education

Intangible Assets
Patents
We have not found any records of WILLIAM DE FERRERS SCHOOL registering or being granted any patents
Domain Names
We do not have the domain name information for WILLIAM DE FERRERS SCHOOL
Trademarks
We have not found any records of WILLIAM DE FERRERS SCHOOL registering or being granted any trademarks
Income
Government Income

Government spend with WILLIAM DE FERRERS SCHOOL

Government Department Income DateTransaction(s) Value Services/Products
Thurrock Council 2017-03-20 GBP £1,000 Foundation Payments
Thurrock Council 2017-01-12 GBP £500 Foundation Payments
Thurrock Council 2016-03-24 GBP £1,900 Foundation Payments
Thurrock Council 2015-03-19 GBP £900 Foundation Schools
Thurrock Council 2014-11-20 GBP £1,000 Foundation Schools
Essex County Council 2014-08-04 GBP £6,056
Essex County Council 2014-06-05 GBP £300
Essex County Council 2014-05-09 GBP £625
Essex County Council 2014-04-08 GBP £350
Essex County Council 2014-03-17 GBP £625
Essex County Council 2014-02-26 GBP £750
Essex County Council 2014-02-26 GBP £500
Essex County Council 2014-02-10 GBP £20,000
Essex County Council 2014-02-07 GBP £600
Thurrock Council 2014-01-16 GBP £700
Essex County Council 2014-01-15 GBP £175
Essex County Council 2014-01-13 GBP £1,000
Essex County Council 2013-11-20 GBP £500
Essex County Council 2013-11-15 GBP £400
Essex County Council 2013-10-23 GBP £6,800
Essex County Council 2013-10-15 GBP £20,000
Essex County Council 2013-05-30 GBP £14,112
Essex County Council 2013-04-23 GBP £170
Essex County Council 2013-04-15 GBP £400
Essex County Council 2013-01-03 GBP £2,500

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 WILLIAM DE FERRERS SCHOOL 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 WILLIAM DE FERRERS SCHOOL 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 WILLIAM DE FERRERS SCHOOL 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 CM3 5JU