Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

FLORENCE BUILDING (BASINGSTOKE) LIMITED

30 FINSBURY SQUARE, LONDON, EC2A 1AG,
Company Registration Number
10107227
Private Limited Company
Liquidation

Company Overview

About Florence Building (basingstoke) Ltd
FLORENCE BUILDING (BASINGSTOKE) LIMITED was founded on 2016-04-06 and has its registered office in London. The organisation's status is listed as "Liquidation". Florence Building (basingstoke) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
FLORENCE BUILDING (BASINGSTOKE) LIMITED
 
Legal Registered Office
30 FINSBURY SQUARE
LONDON
EC2A 1AG
 
Previous Names
ABSTRACT (BASINGSTOKE) LIMITED28/03/2019
Filing Information
Company Number 10107227
Company ID Number 10107227
Date formed 2016-04-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2017
Account next due 30/09/2019
Latest return 
Return next due 04/05/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB240032077  
Last Datalog update: 2020-01-05 20:58:16
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 FLORENCE BUILDING (BASINGSTOKE) LIMITED
The following companies were found which have the same name as FLORENCE BUILDING (BASINGSTOKE) LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
FLORENCE BUILDING (BASINGSTOKE) LIMITED Unknown

Company Officers of FLORENCE BUILDING (BASINGSTOKE) LIMITED

Current Directors
Officer Role Date Appointed
STEPHANIE MILES
Company Secretary 2016-04-06
MARK LEWIS GLATMAN
Director 2016-04-06
JOHN ALEXANDER CHARLES KIRKLAND
Director 2016-04-06
JOHN NIGEL KIRKLAND
Director 2016-04-06
CHRISTOPHER JOHN MCPHERSON
Director 2016-04-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK LEWIS GLATMAN ABSTRACT (BRISTOL) LIMITED Director 2016-06-07 CURRENT 2016-06-07 Active
MARK LEWIS GLATMAN SEGRO (COVENTRY) LIMITED Director 2016-02-18 CURRENT 2011-06-15 Active
MARK LEWIS GLATMAN SEGRO (JUNCTION 15) LIMITED Director 2016-02-18 CURRENT 2013-11-05 Active
MARK LEWIS GLATMAN ROXHILL WARTH 3 LIMITED Director 2016-02-18 CURRENT 2015-07-23 Active
MARK LEWIS GLATMAN ROXHILL (MAIDSTONE) LIMITED Director 2016-02-18 CURRENT 2015-09-04 Liquidation
MARK LEWIS GLATMAN SEGRO (COVENTRY M6 J2) LIMITED Director 2016-02-18 CURRENT 2015-09-04 Active
MARK LEWIS GLATMAN SEGRO (RUSHDEN) LIMITED Director 2016-02-18 CURRENT 2015-09-04 Liquidation
MARK LEWIS GLATMAN ROXHILL (HOWBURY) LIMITED Director 2016-02-18 CURRENT 2015-09-04 Liquidation
MARK LEWIS GLATMAN ROXHILL DEVELOPMENTS HOLDINGS LIMITED Director 2016-02-18 CURRENT 2015-11-11 Active
MARK LEWIS GLATMAN SEGRO (READING) LIMITED Director 2016-02-18 CURRENT 2013-01-30 Active
MARK LEWIS GLATMAN ABSTRACT (INDUSTRIAL 1) LIMITED Director 2015-07-14 CURRENT 2015-07-14 Dissolved 2016-06-07
MARK LEWIS GLATMAN ABSTRACT (ABERDEEN 10) LIMITED Director 2014-10-06 CURRENT 2014-10-06 Active
MARK LEWIS GLATMAN ABSTRACT (ABERDEEN 5) LIMITED Director 2014-07-18 CURRENT 2014-07-18 Active
MARK LEWIS GLATMAN ABSTRACT (ABERDEEN 4) LIMITED Director 2014-07-18 CURRENT 2014-07-18 Active
MARK LEWIS GLATMAN ABSTRACT (ABERDEEN 8) LIMITED Director 2014-07-18 CURRENT 2014-07-18 Active
MARK LEWIS GLATMAN ABSTRACT (ABERDEEN 6) LIMITED Director 2014-07-18 CURRENT 2014-07-18 Active
MARK LEWIS GLATMAN ABERDEEN RESIDUAL LAND HOLDINGS LIMITED Director 2014-07-18 CURRENT 2014-07-18 Active
MARK LEWIS GLATMAN ABSTRACT (ABERDEEN 7) LIMITED Director 2014-07-18 CURRENT 2014-07-18 Active
MARK LEWIS GLATMAN ABSTRACT (ABERDEEN 9) LIMITED Director 2014-07-18 CURRENT 2014-07-18 Active
MARK LEWIS GLATMAN ABSTRACT (ABERDEEN 3) LIMITED Director 2014-07-18 CURRENT 2014-07-18 Active
MARK LEWIS GLATMAN ABERDEEN INTERNATIONAL BUSINESS PARK LIMITED Director 2013-01-15 CURRENT 2013-01-15 Active
MARK LEWIS GLATMAN ABSTRACT (ABERDEEN 2) LIMITED Director 2012-10-29 CURRENT 2012-10-29 Active
MARK LEWIS GLATMAN ABSTRACT (CROYDON) LIMITED Director 2011-09-19 CURRENT 2011-09-19 Dissolved 2017-02-07
MARK LEWIS GLATMAN ABSTRACT NOMINEES LIMITED Director 2011-04-21 CURRENT 2011-04-21 Active - Proposal to Strike off
MARK LEWIS GLATMAN CAVENDISH QUARTER PROPERTIES LIMITED Director 2010-12-20 CURRENT 2010-11-17 Dissolved 2016-04-12
MARK LEWIS GLATMAN ROXHILL DEVELOPMENTS GROUP LIMITED Director 2010-11-26 CURRENT 2010-11-11 Active
MARK LEWIS GLATMAN ASIH LIMITED Director 2010-11-18 CURRENT 2010-11-18 Active
MARK LEWIS GLATMAN TP112 LIMITED Director 2010-11-18 CURRENT 2010-11-18 Liquidation
MARK LEWIS GLATMAN ABSTRACT INTEGRATED HEALTHCARE LIMITED Director 2009-09-07 CURRENT 2009-08-19 Active - Proposal to Strike off
MARK LEWIS GLATMAN ABSTRACT DEVELOPMENT SERVICES LIMITED Director 2009-08-18 CURRENT 2009-08-18 Active
MARK LEWIS GLATMAN ABSTRACT CONSULTANCY SERVICES LIMITED Director 2009-01-12 CURRENT 2009-01-12 Active
MARK LEWIS GLATMAN ABSTRACT NIKAL MANAGEMENT LIMITED Director 2008-10-29 CURRENT 2008-10-29 Dissolved 2017-11-07
MARK LEWIS GLATMAN ABSTRACT HEALTHCARE MANAGEMENT LIMITED Director 2007-08-10 CURRENT 2007-08-10 Active - Proposal to Strike off
MARK LEWIS GLATMAN ABSTRACT (SALFORD) LIMITED Director 2007-07-31 CURRENT 2007-07-31 Active
MARK LEWIS GLATMAN ABSTRACT VENTURES LIMITED Director 2007-05-17 CURRENT 2007-05-17 Dissolved 2014-03-11
MARK LEWIS GLATMAN ABSTRACT (EMERALD) LIMITED Director 2006-12-19 CURRENT 2006-12-19 Dissolved 2016-11-15
MARK LEWIS GLATMAN ABSTRACT HEALTHCARE SERVICES LIMITED Director 2006-11-28 CURRENT 2006-11-28 Active - Proposal to Strike off
MARK LEWIS GLATMAN NINE EIGHT LIMITED Director 2006-04-13 CURRENT 2006-02-20 Dissolved 2014-07-29
MARK LEWIS GLATMAN JAM TIME LIMITED Director 2006-04-13 CURRENT 2006-03-13 Dissolved 2016-02-20
MARK LEWIS GLATMAN BRE-BMR CITP (CAMBRIDGE) LIMITED Director 2001-04-19 CURRENT 2001-04-19 Active
MARK LEWIS GLATMAN LEGACY 2013 LIMITED Director 2000-08-11 CURRENT 2000-06-26 Dissolved 2016-03-14
MARK LEWIS GLATMAN ARTVEST LIMITED Director 2000-06-12 CURRENT 2000-06-12 Active
MARK LEWIS GLATMAN ABSTRACT SELECT LIMITED Director 2000-04-04 CURRENT 2000-04-04 Active
MARK LEWIS GLATMAN ABSTRACT SECURITIES LIMITED Director 2000-03-14 CURRENT 2000-03-14 Active
MARK LEWIS GLATMAN ABSTRACT INVESTMENTS LIMITED Director 1992-03-08 CURRENT 1987-04-01 Active
JOHN ALEXANDER CHARLES KIRKLAND PEVERIL SECURITIES LIMITED Director 2016-11-14 CURRENT 1953-03-04 Active
JOHN ALEXANDER CHARLES KIRKLAND ABSTRACT SECURITIES LIMITED Director 2014-02-18 CURRENT 2000-03-14 Active
JOHN ALEXANDER CHARLES KIRKLAND THE BRIDGET RILEY ART FOUNDATION Director 2013-09-17 CURRENT 2011-06-21 Active
JOHN ALEXANDER CHARLES KIRKLAND BULLSMOOR DEVELOPMENTS LIMITED Director 2013-08-14 CURRENT 1981-11-18 Active
JOHN ALEXANDER CHARLES KIRKLAND NOTTINGHAM CONTEMPORARY Director 2013-06-25 CURRENT 2006-01-17 Active
JOHN ALEXANDER CHARLES KIRKLAND 10-12 HYDE PARK GARDENS (FREEHOLD) LIMITED Director 2012-02-09 CURRENT 2010-07-02 Active
JOHN ALEXANDER CHARLES KIRKLAND GENERAL COMMERCIAL AGENCIES LIMITED Director 2009-08-01 CURRENT 1954-11-13 Active
JOHN ALEXANDER CHARLES KIRKLAND BOWMER AND KIRKLAND LIMITED Director 2009-04-01 CURRENT 1961-08-30 Active
JOHN ALEXANDER CHARLES KIRKLAND ABSTRACT SELECT LIMITED Director 2005-05-27 CURRENT 2000-04-04 Active
JOHN NIGEL KIRKLAND DC REALISATIONS 1 LIMITED Director 2017-05-30 CURRENT 1896-08-14 In Administration
JOHN NIGEL KIRKLAND CAVENDISH QUARTER PROPERTIES LIMITED Director 2012-03-21 CURRENT 2010-11-17 Dissolved 2016-04-12
JOHN NIGEL KIRKLAND SONCELL INTERNATIONAL LIMITED Director 2006-05-17 CURRENT 2005-12-15 Active
JOHN NIGEL KIRKLAND ABSTRACT SECURITIES LIMITED Director 2002-09-17 CURRENT 2000-03-14 Active
JOHN NIGEL KIRKLAND DERBY CITY HOMES REGENERATION LIMITED Director 1997-06-23 CURRENT 1996-10-22 Liquidation
JOHN NIGEL KIRKLAND SYSTEMAGE LIMITED Director 1993-11-10 CURRENT 1993-10-06 Active
JOHN NIGEL KIRKLAND BOWMER & KIRKLAND (LONDON) LIMITED Director 1992-06-06 CURRENT 1988-10-03 Active
JOHN NIGEL KIRKLAND BOLTERCOURT LIMITED Director 1992-05-10 CURRENT 1974-09-26 Active
JOHN NIGEL KIRKLAND SONAROSE LIMITED Director 1992-05-10 CURRENT 1974-11-12 Active
JOHN NIGEL KIRKLAND ABSTRACT INVESTMENTS LIMITED Director 1992-03-08 CURRENT 1987-04-01 Active
JOHN NIGEL KIRKLAND DIGTEC INTERNATIONAL LIMITED Director 1991-06-06 CURRENT 1974-06-28 Liquidation
JOHN NIGEL KIRKLAND KEY SAFETY SYSTEMS LIMITED Director 1991-06-06 CURRENT 1983-01-19 Liquidation
JOHN NIGEL KIRKLAND B & K STRUCTURES LIMITED Director 1991-06-06 CURRENT 1974-07-01 Active
JOHN NIGEL KIRKLAND PEVERIL SECURITIES LIMITED Director 1991-06-06 CURRENT 1953-03-04 Active
JOHN NIGEL KIRKLAND JOHNSONS (CHOPWELL) LIMITED Director 1991-06-06 CURRENT 1941-03-26 Active
JOHN NIGEL KIRKLAND LINDLEY PLANT LIMITED Director 1991-06-06 CURRENT 1963-10-09 Active
JOHN NIGEL KIRKLAND PEVERIL HOMES LIMITED Director 1991-06-06 CURRENT 1985-02-21 Active
JOHN NIGEL KIRKLAND BOWMER AND KIRKLAND LIMITED Director 1991-06-06 CURRENT 1961-08-30 Active
JOHN NIGEL KIRKLAND GENERAL COMMERCIAL AGENCIES LIMITED Director 1991-05-08 CURRENT 1954-11-13 Active
JOHN NIGEL KIRKLAND BULLSMOOR DEVELOPMENTS LIMITED Director 1991-02-06 CURRENT 1981-11-18 Active
CHRISTOPHER JOHN MCPHERSON ABSTRACT (BRISTOL) LIMITED Director 2016-06-07 CURRENT 2016-06-07 Active
CHRISTOPHER JOHN MCPHERSON ASIH LIMITED Director 2015-12-09 CURRENT 2010-11-18 Active
CHRISTOPHER JOHN MCPHERSON ABSTRACT INTEGRATED HEALTHCARE LIMITED Director 2015-06-12 CURRENT 2009-08-19 Active - Proposal to Strike off
CHRISTOPHER JOHN MCPHERSON ABSTRACT DEVELOPMENT SERVICES LIMITED Director 2012-10-29 CURRENT 2009-08-18 Active
CHRISTOPHER JOHN MCPHERSON ABSTRACT (EMERALD) LIMITED Director 2012-10-04 CURRENT 2006-12-19 Dissolved 2016-11-15
CHRISTOPHER JOHN MCPHERSON ABSTRACT HEALTHCARE SERVICES LIMITED Director 2012-01-06 CURRENT 2006-11-28 Active - Proposal to Strike off
CHRISTOPHER JOHN MCPHERSON ABSTRACT (CROYDON) LIMITED Director 2011-11-04 CURRENT 2011-09-19 Dissolved 2017-02-07
CHRISTOPHER JOHN MCPHERSON ABSTRACT SECURITIES LIMITED Director 2011-11-04 CURRENT 2000-03-14 Active
CHRISTOPHER JOHN MCPHERSON ABSTRACT CONSULTANCY SERVICES LIMITED Director 2011-11-04 CURRENT 2009-01-12 Active
CHRISTOPHER JOHN MCPHERSON CAVENDISH QUARTER PROPERTIES LIMITED Director 2010-12-20 CURRENT 2010-11-17 Dissolved 2016-04-12
CHRISTOPHER JOHN MCPHERSON ABSTRACT HEALTHCARE MANAGEMENT LIMITED Director 2007-08-10 CURRENT 2007-08-10 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
2020-11-25LIQ13Voluntary liquidation. Notice of members return of final meeting
2019-10-10AD01REGISTERED OFFICE CHANGED ON 10/10/19 FROM One Coleman Street London EC2R 5AA England
2019-10-09LIQ01Voluntary liquidation declaration of solvency
2019-10-09600Appointment of a voluntary liquidator
2019-10-09LRESSPResolutions passed:
  • Special resolution to wind up on 2019-09-23
2019-09-25AP01DIRECTOR APPOINTED WILLEM DE JAGER
2019-09-25TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BANKS
2019-09-12CS01CONFIRMATION STATEMENT MADE ON 01/09/19, WITH NO UPDATES
2019-04-30CS01CONFIRMATION STATEMENT MADE ON 05/04/19, WITH UPDATES
2019-04-30CS01CONFIRMATION STATEMENT MADE ON 05/04/19, WITH UPDATES
2019-04-30PSC02Notification of Legal and General Assurance (Pensions Management) Limited as a person with significant control on 2018-12-12
2019-04-30PSC02Notification of Legal and General Assurance (Pensions Management) Limited as a person with significant control on 2018-12-12
2019-04-30PSC07CESSATION OF MARK LEWIS GLATMAN AS A PERSON OF SIGNIFICANT CONTROL
2019-04-30PSC07CESSATION OF MARK LEWIS GLATMAN AS A PERSON OF SIGNIFICANT CONTROL
2019-03-28RES15CHANGE OF COMPANY NAME 21/06/19
2019-03-28RES15CHANGE OF COMPANY NAME 21/06/19
2019-01-08AP01DIRECTOR APPOINTED MR GORDON AITCHISON
2019-01-07TM02Termination of appointment of Stephanie Miles on 2018-12-12
2019-01-07TM01APPOINTMENT TERMINATED, DIRECTOR MARK LEWIS GLATMAN
2019-01-07AP04Appointment of Legal & General Co Sec Limited as company secretary on 2018-12-12
2019-01-07AP01DIRECTOR APPOINTED MR ANDY BANKS
2019-01-07AD01REGISTERED OFFICE CHANGED ON 07/01/19 FROM Queens House 34 Wellington Street Leeds West Yorkshire LS1 2DE United Kingdom
2019-01-04CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2018-06-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-04-17CS01CONFIRMATION STATEMENT MADE ON 05/04/18, WITH NO UPDATES
2017-06-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-04-10LATEST SOC10/04/17 STATEMENT OF CAPITAL;GBP 10000
2017-04-10CS01CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES
2016-05-11AA01Current accounting period shortened from 30/04/17 TO 31/12/16
2016-04-06LATEST SOC06/04/16 STATEMENT OF CAPITAL;GBP 10000
2016-04-06NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2016-04-06MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to FLORENCE BUILDING (BASINGSTOKE) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2019-11-04
Appointment of Liquidators2019-11-04
Notices to Creditors2019-11-04
Fines / Sanctions
No fines or sanctions have been issued against FLORENCE BUILDING (BASINGSTOKE) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
FLORENCE BUILDING (BASINGSTOKE) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 68100 - Buying and selling of own real estate

Intangible Assets
Patents
We have not found any records of FLORENCE BUILDING (BASINGSTOKE) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FLORENCE BUILDING (BASINGSTOKE) LIMITED
Trademarks
We have not found any records of FLORENCE BUILDING (BASINGSTOKE) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FLORENCE BUILDING (BASINGSTOKE) 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 (68100 - Buying and selling of own real estate) as FLORENCE BUILDING (BASINGSTOKE) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where FLORENCE BUILDING (BASINGSTOKE) 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.
Legal Notices/Action
Initiating party Event TypeResolutions for Winding-up
Defending partyFLORENCE BUILDING (BASINGSTOKE) LIMITEDEvent Date2019-09-23
Notice is hereby given that pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the following resolution was passed by the sole member as a special resolution on 23 September 2019 that: The company be wound up voluntarily, and the liquidator specified below be appointed liquidator of the company for the purposes of the voluntary winding up. G Aitchison, Director Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2A 1AG. Telephone: 020 7184 4300. :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyFLORENCE BUILDING (BASINGSTOKE) LIMITEDEvent Date2019-09-23
Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2A 1AG. Telephone: 020 7184 4300. :
 
Initiating party Event TypeNotices to Creditors
Defending partyFLORENCE BUILDING (BASINGSTOKE) LIMITEDEvent Date2019-09-23
Final Date For Submission: 13 December 2019. Notice is hereby given, pursuant to Rule 14.28 of the Insolvency (England and Wales) Rules 2016 that the liquidator of the Company named above (in members' voluntary liquidation) intends to make final distributions to creditors. Creditors are required to prove their debts on or before the final date for submission specified in this notice by sending full details of their claims to the liquidator. Creditors must also, if so requested by the liquidator, provide such further details and documentary evidence to support their claims as the liquidator deems necessary. The intended distributions are final distributions and may be made without regard to any claims not proved by the final date for submission specified in this notice. Any creditor who has not proved his debt by that date, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distributions. The liquidator intends that, after paying or providing for final distributions in respect of creditors who have proved their claims, all funds remaining in the liquidators hands following the final distributions to creditors shall be distributed to the shareholders of the Company absolutely. This notice refers to company number stated above, which is solvent. The Company is able to pay all known liabilities in full. Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2A 1AG. Telephone: 020 7184 4300. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FLORENCE BUILDING (BASINGSTOKE) 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 FLORENCE BUILDING (BASINGSTOKE) 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.