Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ENSCO 962 LIMITED
Company Information for

ENSCO 962 LIMITED

MORRIS HOUSE SOUTH ROAD, BRIDGEND INDUSTRIAL ESTATE, BRIDGEND, CF31 3EB,
Company Registration Number
08268114
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Ensco 962 Ltd
ENSCO 962 LIMITED was founded on 2012-10-25 and has its registered office in Bridgend. The organisation's status is listed as "Active - Proposal to Strike off". Ensco 962 Limited is a Private Limited Company registered in WALES 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
ENSCO 962 LIMITED
 
Legal Registered Office
MORRIS HOUSE SOUTH ROAD
BRIDGEND INDUSTRIAL ESTATE
BRIDGEND
CF31 3EB
Other companies in WA7
 
Filing Information
Company Number 08268114
Company ID Number 08268114
Date formed 2012-10-25
Country WALES
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2018
Account next due 31/12/2020
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts DORMANT
Last Datalog update: 2020-07-09 08:59:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ENSCO 962 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 ENSCO 962 LIMITED

Current Directors
Officer Role Date Appointed
ZANE CEDOMIR MERSICH
Director 2015-09-18
NEIL PARAMORE
Director 2015-09-18
Previous Officers
Officer Role Date Appointed Date Resigned
MARK DAVID CHAPMAN
Director 2014-03-04 2015-09-18
ERIC DOHERTY
Director 2014-03-04 2015-09-18
ADAM DAVID SPENCER HODGES
Director 2012-12-21 2015-09-18
BETH CLARE HOUGHTON
Director 2013-02-08 2015-09-18
RODERICK JOHN HYDE
Director 2012-12-21 2015-09-18
ANTHONY CHARLES PRESTON
Director 2013-06-13 2015-09-18
GARY WILLIAM TIPPER
Director 2013-02-08 2015-09-18
GATELEY SECRETARIES LIMITED
Company Secretary 2012-10-25 2012-12-21
GATELEY INCORPORATIONS LIMITED
Director 2012-10-25 2012-12-21
MICHAEL JAMES WARD
Director 2012-10-25 2012-12-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ZANE CEDOMIR MERSICH INNOV8 GAMING LIMITED Director 2017-04-08 CURRENT 2017-04-08 Active
ZANE CEDOMIR MERSICH EMPIRE GAMES LIMITED Director 2017-01-01 CURRENT 1996-06-13 Active - Proposal to Strike off
ZANE CEDOMIR MERSICH DISPLAYMATICS HOLDINGS LIMITED Director 2016-06-24 CURRENT 1962-08-28 Active - Proposal to Strike off
ZANE CEDOMIR MERSICH CZ TRADING LIMITED Director 2016-06-24 CURRENT 2000-05-24 Active - Proposal to Strike off
ZANE CEDOMIR MERSICH RAL INTERACTIVE LIMITED Director 2016-06-24 CURRENT 2002-11-29 Active - Proposal to Strike off
ZANE CEDOMIR MERSICH PALMA LEISURE LIMITED Director 2016-06-24 CURRENT 2003-05-16 Active - Proposal to Strike off
ZANE CEDOMIR MERSICH RAL EMPLOYEE BENEFIT TRUSTEES LIMITED Director 2016-06-24 CURRENT 2005-02-10 Active - Proposal to Strike off
ZANE CEDOMIR MERSICH BYTECRAFT SYSTEMS (UK) LIMITED Director 2016-06-24 CURRENT 2012-01-24 Active
ZANE CEDOMIR MERSICH WINNERS AMUSEMENTS LIMITED Director 2016-06-24 CURRENT 2001-05-03 Active - Proposal to Strike off
ZANE CEDOMIR MERSICH BLACKHEATH LEISURE (CAROUSEL) LIMITED Director 2016-06-24 CURRENT 1987-11-05 Active - Proposal to Strike off
ZANE CEDOMIR MERSICH NATIONAL LEISURE LIMITED Director 2016-06-24 CURRENT 1993-12-08 Active
ZANE CEDOMIR MERSICH IN-TO-SAVE LIMITED Director 2016-06-24 CURRENT 1983-07-13 Active - Proposal to Strike off
ZANE CEDOMIR MERSICH RAL LIMITED Director 2016-06-24 CURRENT 1985-08-16 Active
ZANE CEDOMIR MERSICH LEISURE PROMOTIONS LIMITED Director 2016-06-24 CURRENT 1968-09-25 Active - Proposal to Strike off
ZANE CEDOMIR MERSICH TALARIUS LIMITED Director 2016-06-24 CURRENT 2005-03-03 Active
ZANE CEDOMIR MERSICH AINSWORTH (UK) LIMITED Director 2016-04-15 CURRENT 2005-06-09 Active - Proposal to Strike off
ZANE CEDOMIR MERSICH BRIAN NEWTON LEISURE LIMITED Director 2015-12-18 CURRENT 1997-02-28 Active
ZANE CEDOMIR MERSICH FUN HOUSE LEISURE LIMITED Director 2015-09-18 CURRENT 2007-06-25 Active - Proposal to Strike off
ZANE CEDOMIR MERSICH LEISURE PROJECTS LIMITED Director 2015-09-18 CURRENT 2006-08-15 Active - Proposal to Strike off
ZANE CEDOMIR MERSICH ENSCO 961 LIMITED Director 2015-09-18 CURRENT 2012-10-25 Active - Proposal to Strike off
ZANE CEDOMIR MERSICH PLAYNATION LIMITED Director 2015-09-18 CURRENT 2012-10-18 Liquidation
ZANE CEDOMIR MERSICH FUN HOUSE LEISURE SALES LIMITED Director 2015-09-18 CURRENT 2013-07-19 Active - Proposal to Strike off
NEIL PARAMORE DISPLAYMATICS HOLDINGS LIMITED Director 2016-06-24 CURRENT 1962-08-28 Active - Proposal to Strike off
NEIL PARAMORE CZ TRADING LIMITED Director 2016-06-24 CURRENT 2000-05-24 Active - Proposal to Strike off
NEIL PARAMORE RAL INTERACTIVE LIMITED Director 2016-06-24 CURRENT 2002-11-29 Active - Proposal to Strike off
NEIL PARAMORE PALMA LEISURE LIMITED Director 2016-06-24 CURRENT 2003-05-16 Active - Proposal to Strike off
NEIL PARAMORE RAL EMPLOYEE BENEFIT TRUSTEES LIMITED Director 2016-06-24 CURRENT 2005-02-10 Active - Proposal to Strike off
NEIL PARAMORE BYTECRAFT SYSTEMS (UK) LIMITED Director 2016-06-24 CURRENT 2012-01-24 Active
NEIL PARAMORE WINNERS AMUSEMENTS LIMITED Director 2016-06-24 CURRENT 2001-05-03 Active - Proposal to Strike off
NEIL PARAMORE BLACKHEATH LEISURE (CAROUSEL) LIMITED Director 2016-06-24 CURRENT 1987-11-05 Active - Proposal to Strike off
NEIL PARAMORE NATIONAL LEISURE LIMITED Director 2016-06-24 CURRENT 1993-12-08 Active
NEIL PARAMORE IN-TO-SAVE LIMITED Director 2016-06-24 CURRENT 1983-07-13 Active - Proposal to Strike off
NEIL PARAMORE RAL LIMITED Director 2016-06-24 CURRENT 1985-08-16 Active
NEIL PARAMORE LEISURE PROMOTIONS LIMITED Director 2016-06-24 CURRENT 1968-09-25 Active - Proposal to Strike off
NEIL PARAMORE TALARIUS LIMITED Director 2016-06-24 CURRENT 2005-03-03 Active
NEIL PARAMORE AINSWORTH (UK) LIMITED Director 2016-04-15 CURRENT 2005-06-09 Active - Proposal to Strike off
NEIL PARAMORE BRIAN NEWTON LEISURE LIMITED Director 2015-12-18 CURRENT 1997-02-28 Active
NEIL PARAMORE FUN HOUSE LEISURE LIMITED Director 2015-09-18 CURRENT 2007-06-25 Active - Proposal to Strike off
NEIL PARAMORE LEISURE PROJECTS LIMITED Director 2015-09-18 CURRENT 2006-08-15 Active - Proposal to Strike off
NEIL PARAMORE ENSCO 961 LIMITED Director 2015-09-18 CURRENT 2012-10-25 Active - Proposal to Strike off
NEIL PARAMORE PLAYNATION LIMITED Director 2015-09-18 CURRENT 2012-10-18 Liquidation
NEIL PARAMORE FUN HOUSE LEISURE SALES LIMITED Director 2015-09-18 CURRENT 2013-07-19 Active - Proposal to Strike off
NEIL PARAMORE GRYPHON REAL ESTATE INVESTMENTS LIMITED Director 2015-06-12 CURRENT 2015-06-12 Active - Proposal to Strike off
NEIL PARAMORE ADMIRAL CLUB LTD Director 2014-12-19 CURRENT 2001-08-10 Active
NEIL PARAMORE HARLEQUIN GAMING LIMITED Director 2014-11-03 CURRENT 2014-11-03 Active - Proposal to Strike off
NEIL PARAMORE ASTRA GAMES LTD Director 2014-10-24 CURRENT 2014-10-24 Liquidation
NEIL PARAMORE LUXURY LEISURE Director 2014-06-06 CURRENT 1989-11-30 Active
NEIL PARAMORE S.A.L. LEISURE LIMITED Director 2014-06-06 CURRENT 1982-11-05 Active
NEIL PARAMORE KWIK TAN LIMITED Director 2014-05-23 CURRENT 2014-05-23 Active
NEIL PARAMORE ASTRA CASINO GAMING (ONE) LIMITED Director 2014-05-13 CURRENT 2014-05-13 Active
NEIL PARAMORE S.A.L. LEISURE HOLDINGS LIMITED Director 2014-04-08 CURRENT 2014-04-08 Active - Proposal to Strike off
NEIL PARAMORE MAZOOMA INTERACTIVE GAMES LIMITED Director 2012-07-13 CURRENT 2012-07-13 Active - Proposal to Strike off
NEIL PARAMORE BELL-FRUIT SERVICES LIMITED Director 2012-07-13 CURRENT 2012-07-13 Active - Proposal to Strike off
NEIL PARAMORE ASTRA BETTING (ONE) LIMITED Director 2012-07-13 CURRENT 2012-07-13 Active - Proposal to Strike off
NEIL PARAMORE BELL AMUSEMENTS LIMITED Director 2012-07-13 CURRENT 2012-07-13 Active - Proposal to Strike off
NEIL PARAMORE GAMES NETWORK LIMITED Director 2012-07-13 CURRENT 2012-07-13 Active - Proposal to Strike off
NEIL PARAMORE GAMESTEC LIMITED Director 2012-07-13 CURRENT 2012-07-13 Active
NEIL PARAMORE RLMS SALES LIMITED Director 2012-07-13 CURRENT 2012-07-13 Active - Proposal to Strike off
NEIL PARAMORE BELL-FRUIT GAMES LIMITED Director 2012-07-13 CURRENT 2012-07-13 Active - Proposal to Strike off
NEIL PARAMORE GAMESTEC LEISURE LIMITED Director 2011-11-02 CURRENT 2005-02-01 Liquidation
NEIL PARAMORE BELL-FRUIT GROUP LIMITED Director 2011-11-02 CURRENT 2004-01-14 Liquidation
NEIL PARAMORE EMPIRE GAMES LIMITED Director 2011-03-02 CURRENT 1996-06-13 Active - Proposal to Strike off
NEIL PARAMORE NOVOMATIC UK LTD Director 2008-04-09 CURRENT 1993-05-10 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
2020-06-23GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-06-10DS01Application to strike the company off the register
2020-03-16AD01REGISTERED OFFICE CHANGED ON 16/03/20 FROM Geldards Llp Dumfries House Dumfries Place Cardiff CF10 3ZF Wales
2020-02-10TM01APPOINTMENT TERMINATED, DIRECTOR NEIL PARAMORE
2020-02-10AP01DIRECTOR APPOINTED MR ANDREW MARK GLENNON
2020-01-09CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-09-30AD01REGISTERED OFFICE CHANGED ON 30/09/19 FROM 1 Kingsway Kingsway Bridgend Industrial Estate Bridgend Mid Glamorgan CF31 3RY Wales
2019-04-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 082681140004
2019-01-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-01-10CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES
2018-05-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-01-11LATEST SOC11/01/18 STATEMENT OF CAPITAL;GBP 9592.945
2018-01-11CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES
2017-09-13AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-01-09LATEST SOC09/01/17 STATEMENT OF CAPITAL;GBP 9592.945
2017-01-09CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-10-11AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-08-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2016-07-14AD01REGISTERED OFFICE CHANGED ON 14/07/16 FROM Unit 17 Berkeley Court Manor Park Runcorn Cheshire WA7 1TQ
2016-05-31MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2016-01-04LATEST SOC04/01/16 STATEMENT OF CAPITAL;GBP 9592.945
2016-01-04AR0131/12/15 ANNUAL RETURN FULL LIST
2015-12-14AA01Current accounting period shortened from 15/03/16 TO 31/12/15
2015-11-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 14/03/15
2015-11-13AR0125/10/15 ANNUAL RETURN FULL LIST
2015-11-13TM01APPOINTMENT TERMINATED, DIRECTOR BETH HOUGHTON
2015-11-13TM01APPOINTMENT TERMINATED, DIRECTOR ADAM HODGES
2015-11-13TM01APPOINTMENT TERMINATED, DIRECTOR ERIC DOHERTY
2015-11-13AP01DIRECTOR APPOINTED MR ZANE CEDOMIR MERSICH
2015-11-13TM01APPOINTMENT TERMINATED, DIRECTOR GARY TIPPER
2015-11-13TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY PRESTON
2015-11-13TM01APPOINTMENT TERMINATED, DIRECTOR RODERICK HYDE
2015-11-13AP01DIRECTOR APPOINTED MR NEIL PARAMORE
2015-11-13TM01APPOINTMENT TERMINATED, DIRECTOR MARK CHAPMAN
2015-10-23LATEST SOC23/10/15 STATEMENT OF CAPITAL;GBP 9592.945
2015-10-23SH19Statement of capital on 2015-10-23 GBP 9,592.945
2015-10-23ANNOTATIONClarification
2015-10-16AUDAUDITOR'S RESIGNATION
2015-10-07RP04SECOND FILING WITH MUD 25/10/14 FOR FORM AR01
2015-10-07ANNOTATIONClarification
2015-06-03DISS40DISS40 (DISS40(SOAD))
2015-06-02GAZ1FIRST GAZETTE
2015-05-28LATEST SOC28/05/15 STATEMENT OF CAPITAL;GBP 13471.748
2015-05-28AR0125/10/14 FULL LIST
2015-05-28SH0103/03/14 STATEMENT OF CAPITAL GBP 9592.945
2015-05-28AR0125/10/14 FULL LIST
2014-09-03SH0103/03/14 STATEMENT OF CAPITAL GBP 7692.945
2014-07-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 15/03/14
2014-05-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 082681140004
2014-05-01RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-05-01RES01ADOPT ARTICLES 03/03/2014
2014-03-07SH02SUB-DIVISION 25/02/14
2014-03-07AP01DIRECTOR APPOINTED MR MARK CHAPMAN
2014-03-07AP01DIRECTOR APPOINTED MR ERIC DOHERTY
2014-03-07SH0125/02/14 STATEMENT OF CAPITAL GBP 744907.00
2014-03-03SH1903/03/14 STATEMENT OF CAPITAL GBP 4670919.13
2014-03-03SH20STATEMENT BY DIRECTORS
2014-03-03CAP-SSSOLVENCY STATEMENT DATED 25/02/14
2014-03-03RES06REDUCE ISSUED CAPITAL 25/02/2014
2014-03-03RES13SUB-DIVISION OF SHARES 25/02/2014
2014-03-03RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-03-03SH1903/03/14 STATEMENT OF CAPITAL GBP 4670919.13
2013-11-29AA01CURREXT FROM 31/10/2013 TO 15/03/2014
2013-11-21AR0125/10/13 FULL LIST
2013-08-14AD01REGISTERED OFFICE CHANGED ON 14/08/2013 FROM UNIT 10 LANGFORD WAY APPLETON WARRINGTON WA4 4TZ UNITED KINGDOM
2013-08-14AD01REGISTERED OFFICE CHANGED ON 14/08/2013 FROM, UNIT 10 LANGFORD WAY, APPLETON, WARRINGTON, WA4 4TZ, UNITED KINGDOM
2013-06-13AP01DIRECTOR APPOINTED MR ANTHONY CHARLES PRESTON
2013-06-06AP01DIRECTOR APPOINTED MS BETH CLARE HOUGHTON
2013-06-06AP01DIRECTOR APPOINTED MR GARY WILLIAM TIPPER
2013-05-02ANNOTATIONClarification
2013-05-02RP04SECOND FILING FOR FORM SH01
2013-04-30SH02SUB-DIVISION 08/02/13
2013-04-30RES01ADOPT ARTICLES 17/01/2013
2013-04-30SH0108/02/13 STATEMENT OF CAPITAL GBP 515359.00
2013-04-24SH0121/12/12 STATEMENT OF CAPITAL GBP 1
2013-02-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2013-02-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2013-01-30AD01REGISTERED OFFICE CHANGED ON 30/01/2013 FROM ONE ELEVEN EDMUND STREET BIRMINGHAM WEST MIDLANDS B3 2HJ UNITED KINGDOM
2013-01-30AD01REGISTERED OFFICE CHANGED ON 30/01/2013 FROM, ONE ELEVEN EDMUND STREET, BIRMINGHAM, WEST MIDLANDS, B3 2HJ, UNITED KINGDOM
2013-01-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2013-01-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM DAVID SPENCER HIDGES / 09/01/2013
2012-12-21TM01APPOINTMENT TERMINATED, DIRECTOR GATELEY INCORPORATIONS LIMITED
2012-12-21TM02APPOINTMENT TERMINATED, SECRETARY GATELEY SECRETARIES LIMITED
2012-12-21TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL WARD
2012-12-21AP01DIRECTOR APPOINTED MR RODERICK JOHN HYDE
2012-12-21AP01DIRECTOR APPOINTED MR ADAM DAVID SPENCER HIDGES
2012-10-25MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2012-10-25NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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 ENSCO 962 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 ENSCO 962 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-05-19 Outstanding LLOYDS BANK PLC
GUARANTEE & DEBENTURE 2013-02-19 Satisfied PALATINE PRIVATE EQUITY LLP (THE "SECURITY TRUSTEE")
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2013-02-13 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2013-01-23 Satisfied LLOYDS TSB BANK PLC
Intangible Assets
Patents
We have not found any records of ENSCO 962 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ENSCO 962 LIMITED
Trademarks
We have not found any records of ENSCO 962 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ENSCO 962 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 ENSCO 962 LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ENSCO 962 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 ENSCO 962 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 ENSCO 962 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.