Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > MASON EVANS PARTNERSHIP LIMITED
Company Information for

MASON EVANS PARTNERSHIP LIMITED

100 BRAND STREET, GLASGOW, G51 1DG,
Company Registration Number
SC156317
Private Limited Company
Active

Company Overview

About Mason Evans Partnership Ltd
MASON EVANS PARTNERSHIP LIMITED was founded on 1995-03-02 and has its registered office in Glasgow. The organisation's status is listed as "Active". Mason Evans Partnership Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
MASON EVANS PARTNERSHIP LIMITED
 
Legal Registered Office
100 BRAND STREET
GLASGOW
G51 1DG
Other companies in G5
 
Telephone01412042100
 
Filing Information
Company Number SC156317
Company ID Number SC156317
Date formed 1995-03-02
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 17/02/2016
Return next due 17/03/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB653083640  
Last Datalog update: 2024-04-07 01:02:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MASON EVANS PARTNERSHIP 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.
Companies with same name MASON EVANS PARTNERSHIP LIMITED
The following companies were found which have the same name as MASON EVANS PARTNERSHIP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MASON EVANS PARTNERSHIP (HOLDINGS) LIMITED 100 BRAND STREET GLASGOW G51 1DG Active Company formed on the 2007-09-07

Company Officers of MASON EVANS PARTNERSHIP LIMITED

Current Directors
Officer Role Date Appointed
MAUREEN MACKAY
Company Secretary 1995-06-01
PATRICK O'NEILL BARRY
Director 2008-02-04
NIALL DAVID LAWLESS
Director 1997-02-01
MAUREEN MACKAY
Director 1995-06-01
DAVID DOUGLAS ARCHIBALD MASON
Director 1995-06-01
NEIL MALCOLM THOMSON
Director 2008-02-04
Previous Officers
Officer Role Date Appointed Date Resigned
HMS SECRETARIES LIMITED
Nominated Secretary 2008-04-08 2014-04-07
JOHN ARMIT EVANS
Director 1995-06-01 2003-07-09
LYCIDAS SECRETARIES LIMITED
Nominated Secretary 1995-03-02 1995-06-01
LYCIDAS NOMINEES LIMITED
Nominated Director 1995-03-02 1995-06-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MAUREEN MACKAY MASON EVANS PARTNERSHIP (HOLDINGS) LIMITED Company Secretary 2007-09-11 CURRENT 2007-09-07 Active
PATRICK O'NEILL BARRY MASON EVANS PARTNERSHIP (HOLDINGS) LIMITED Director 2008-01-28 CURRENT 2007-09-07 Active
NIALL DAVID LAWLESS MASON EVANS PARTNERSHIP (HOLDINGS) LIMITED Director 2007-09-11 CURRENT 2007-09-07 Active
MAUREEN MACKAY MASON EVANS PARTNERSHIP (HOLDINGS) LIMITED Director 2007-09-11 CURRENT 2007-09-07 Active
DAVID DOUGLAS ARCHIBALD MASON MASON EVANS PARTNERSHIP (HOLDINGS) LIMITED Director 2007-09-11 CURRENT 2007-09-07 Active
NEIL MALCOLM THOMSON MASON EVANS PARTNERSHIP (HOLDINGS) LIMITED Director 2008-01-28 CURRENT 2007-09-07 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
2024-03-05REGISTERED OFFICE CHANGED ON 05/03/24 FROM The Piazza 95 Morrison Street Glasgow G5 8BE
2024-02-28CONFIRMATION STATEMENT MADE ON 14/02/24, WITH UPDATES
2023-12-10DIRECTOR APPOINTED MR ROBERT LASZLO ROSTAS
2023-10-17SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-04-05APPOINTMENT TERMINATED, DIRECTOR RICHARD GARY PIPER
2023-03-06CONFIRMATION STATEMENT MADE ON 14/02/23, WITH UPDATES
2023-03-06STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1563170005
2023-03-06STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1563170004
2023-03-03APPOINTMENT TERMINATED, DIRECTOR PHILIP DAVID COLES
2023-02-27DIRECTOR APPOINTED MR STUART ABBS
2023-02-27DIRECTOR APPOINTED MR THOMAS GRAY
2023-02-01APPOINTMENT TERMINATED, DIRECTOR NIALL DAVID LAWLESS
2022-12-15Current accounting period shortened from 31/03/23 TO 31/12/22
2022-11-08Current accounting period extended from 30/01/23 TO 31/03/23
2022-09-26DIRECTOR APPOINTED MR IAN CRAIG COCHRANE
2022-09-26AP01DIRECTOR APPOINTED MR IAN CRAIG COCHRANE
2022-05-30AA30/01/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-21MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1563170005
2022-04-08MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1563170004
2022-02-16Previous accounting period shortened from 28/02/22 TO 30/01/22
2022-02-16CONFIRMATION STATEMENT MADE ON 14/02/22, WITH UPDATES
2022-02-16CS01CONFIRMATION STATEMENT MADE ON 14/02/22, WITH UPDATES
2022-02-16AA01Previous accounting period shortened from 28/02/22 TO 30/01/22
2022-02-07Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution passed adopt articles</ul>
2022-02-07Memorandum articles filed
2022-02-07Change of share class name or designation
2022-02-07Particulars of variation of rights attached to shares
2022-02-07SH10Particulars of variation of rights attached to shares
2022-02-07SH08Change of share class name or designation
2022-02-07MEM/ARTSARTICLES OF ASSOCIATION
2022-02-07RES12Resolution of varying share rights or name
2022-02-02Termination of appointment of Maureen Mackay on 2022-01-31
2022-02-02APPOINTMENT TERMINATED, DIRECTOR MAUREEN MACKAY
2022-02-02APPOINTMENT TERMINATED, DIRECTOR DAVID DOUGLAS ARCHIBALD MASON
2022-02-02DIRECTOR APPOINTED MR PHILIP DAVID COLES
2022-02-02DIRECTOR APPOINTED MR RICHARD GARY PIPER
2022-02-02AP01DIRECTOR APPOINTED MR PHILIP DAVID COLES
2022-02-02TM01APPOINTMENT TERMINATED, DIRECTOR MAUREEN MACKAY
2022-02-02TM02Termination of appointment of Maureen Mackay on 2022-01-31
2021-12-22STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1563170003
2021-12-22STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1563170003
2021-12-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1563170003
2021-03-30AA28/02/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-25CS01CONFIRMATION STATEMENT MADE ON 14/02/21, WITH UPDATES
2020-06-29AA29/02/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-09CS01CONFIRMATION STATEMENT MADE ON 14/02/20, WITH UPDATES
2019-07-01AA28/02/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-21CS01CONFIRMATION STATEMENT MADE ON 14/02/19, WITH UPDATES
2018-09-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2018-08-30MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1563170003
2018-07-23AA28/02/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-26LATEST SOC26/02/18 STATEMENT OF CAPITAL;GBP 89
2018-02-26CS01CONFIRMATION STATEMENT MADE ON 17/02/18, WITH UPDATES
2017-07-18AA28/02/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-28LATEST SOC28/02/17 STATEMENT OF CAPITAL;GBP 89
2017-02-28CS01CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES
2016-06-30AA29/02/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-15LATEST SOC15/03/16 STATEMENT OF CAPITAL;GBP 89
2016-03-15AR0117/02/16 ANNUAL RETURN FULL LIST
2015-07-01AA28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-27LATEST SOC27/03/15 STATEMENT OF CAPITAL;GBP 89
2015-03-27AR0117/02/15 ANNUAL RETURN FULL LIST
2015-03-27AD02Register inspection address changed from The Ca'd'oro 45 Gordon Street Glasgow G1 3PE Scotland to Capella Building (Tenth Floor) 60 York Street Glasgow G2 8JX
2015-03-27CH01Director's details changed for Niall David Lawless on 2009-12-01
2015-03-27AD04Register(s) moved to registered office address The Piazza 95 Morrison Street Glasgow G5 8BE
2014-07-28AA28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-07TM02APPOINTMENT TERMINATION COMPANY SECRETARY HMS SECRETARIES LIMITED
2014-03-12LATEST SOC12/03/14 STATEMENT OF CAPITAL;GBP 89
2014-03-12AR0117/02/14 ANNUAL RETURN FULL LIST
2013-09-06AA28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-17AR0117/02/13 ANNUAL RETURN FULL LIST
2012-05-17AA29/02/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-16AR0117/02/12 ANNUAL RETURN FULL LIST
2012-03-16AD03Register(s) moved to registered inspection location
2012-03-16AD02SAIL ADDRESS CREATED
2011-07-05AA28/02/11 TOTAL EXEMPTION SMALL
2011-03-09AR0117/02/11 FULL LIST
2010-06-29AA28/02/10 TOTAL EXEMPTION SMALL
2010-03-16AR0117/02/10 FULL LIST
2010-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL MALCOLM THOMSON / 16/03/2010
2010-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID DOUGLAS ARCHIBALD MASON / 16/03/2010
2010-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MAUREEN MACKAY / 16/03/2010
2010-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / NIALL DAVID LAWLESS / 16/03/2010
2010-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICK O'NEILL BARRY / 16/03/2010
2010-03-16CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HMS SECRETARIES LIMITED / 16/03/2010
2009-12-11AA28/02/09 TOTAL EXEMPTION SMALL
2009-03-09363aRETURN MADE UP TO 17/02/09; FULL LIST OF MEMBERS
2008-08-27AA29/02/08 TOTAL EXEMPTION SMALL
2008-04-29363aRETURN MADE UP TO 17/02/08; FULL LIST OF MEMBERS
2008-04-14288aSECRETARY APPOINTED HMS SECRETARIES LIMITED
2008-02-08288aNEW DIRECTOR APPOINTED
2008-02-08288aNEW DIRECTOR APPOINTED
2008-02-05155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-02-05RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2007-12-07419a(Scot)DEC MORT/CHARGE *****
2007-12-0488(2)RAD 22/05/07--------- £ SI 1@1=1 £ IC 88/89
2007-12-0488(2)RAD 30/04/07--------- £ SI 1@1=1 £ IC 87/88
2007-12-0488(2)RAD 30/04/07--------- £ SI 1@1=1 £ IC 86/87
2007-12-0488(2)RAD 20/04/04--------- £ SI 1@1
2007-12-0488(2)RAD 20/04/04--------- £ SI 1@1
2007-12-0488(2)RAD 20/04/04--------- £ SI 1@1
2007-12-0488(2)RAD 04/07/03--------- £ SI 1@1
2007-12-0488(2)RAD 04/07/03--------- £ SI 1@1
2007-12-0488(2)RAD 04/07/03--------- £ SI 1@1
2007-08-29RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-05-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07
2007-02-20363aRETURN MADE UP TO 17/02/07; FULL LIST OF MEMBERS
2006-05-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06
2006-03-0688(2)RAD 24/05/05-24/05/05 £ SI 1@1=1 £ SI 1@1=1
2006-03-03363aRETURN MADE UP TO 17/02/06; FULL LIST OF MEMBERS
2005-06-15363sRETURN MADE UP TO 17/02/05; FULL LIST OF MEMBERS; AMEND
2005-05-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05
2005-02-21363sRETURN MADE UP TO 17/02/05; FULL LIST OF MEMBERS
2004-10-08410(Scot)PARTIC OF MORT/CHARGE *****
2004-04-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04
2004-02-20363(288)DIRECTOR'S PARTICULARS CHANGED
2004-02-20363sRETURN MADE UP TO 17/02/04; FULL LIST OF MEMBERS
2003-11-13123NC INC ALREADY ADJUSTED 06/11/03
2003-11-13RES04£ NC 100/110
2003-11-13RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-07-23RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-07-23RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-07-23288bDIRECTOR RESIGNED
2003-07-23169£ IC 100/78 04/07/03 £ SR 22@1=22
2003-07-23RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2003-07-23RES13APPOVE BUYBACK ARRANGE 04/07/03
2003-05-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03
2003-04-01363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-04-01363sRETURN MADE UP TO 17/02/03; FULL LIST OF MEMBERS
2002-06-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02
2002-02-21363(288)DIRECTOR'S PARTICULARS CHANGED
2002-02-21363sRETURN MADE UP TO 17/02/02; FULL LIST OF MEMBERS
2002-02-01287REGISTERED OFFICE CHANGED ON 01/02/02 FROM: THE CLYDEWAY SKYPARK 8 ELLIOT PLACE GLASGOW STRATHCLYDE G3 8EP
2001-05-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01
2001-02-20363(288)DIRECTOR'S PARTICULARS CHANGED
2001-02-20363sRETURN MADE UP TO 17/02/01; FULL LIST OF MEMBERS
2000-05-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/00
2000-02-21363(288)DIRECTOR'S PARTICULARS CHANGED
2000-02-21363sRETURN MADE UP TO 17/02/00; FULL LIST OF MEMBERS
1999-05-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99
1999-03-26363sRETURN MADE UP TO 17/02/99; FULL LIST OF MEMBERS
1998-11-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98
1998-02-19363(288)DIRECTOR'S PARTICULARS CHANGED
1998-02-19363sRETURN MADE UP TO 17/02/98; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71129 - Other engineering activities

82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.



Licences & Regulatory approval
We could not find any licences issued to MASON EVANS PARTNERSHIP 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 MASON EVANS PARTNERSHIP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
BOND & FLOATING CHARGE 2004-10-08 Outstanding THE ROYAL BANK OF SCOTLAND PLC
FLOATING CHARGE 1995-05-10 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
Creditors
Creditors Due Within One Year 2013-02-28 £ 881,871
Creditors Due Within One Year 2012-02-29 £ 602,266

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-02-28
Annual Accounts
2014-02-28
Annual Accounts
2015-02-28
Annual Accounts
2016-02-29
Annual Accounts
2017-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2019-02-28
Annual Accounts
2020-02-29
Annual Accounts
2022-01-30

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 MASON EVANS PARTNERSHIP LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-02-28 £ 111,112
Current Assets 2013-02-28 £ 1,011,832
Current Assets 2012-02-29 £ 663,189
Debtors 2013-02-28 £ 798,720
Debtors 2012-02-29 £ 564,281
Shareholder Funds 2013-02-28 £ 164,324
Shareholder Funds 2012-02-29 £ 104,688
Stocks Inventory 2013-02-28 £ 102,000
Stocks Inventory 2012-02-29 £ 98,785
Tangible Fixed Assets 2013-02-28 £ 34,363
Tangible Fixed Assets 2012-02-29 £ 43,765

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MASON EVANS PARTNERSHIP LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of MASON EVANS PARTNERSHIP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MASON EVANS PARTNERSHIP 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 (71129 - Other engineering activities) as MASON EVANS PARTNERSHIP LIMITED are:

CAPITA SYMONDS LIMITED £ 2,316,152
HALCROW GROUP LIMITED £ 273,209
ARCADIS CONSULTING (UK) LIMITED £ 230,426
SWEETT (UK) LIMITED £ 216,430
JACOBS U.K. LIMITED £ 214,503
MICHAEL DYSON ASSOCIATES LIMITED £ 149,626
RIDER LEVETT BUCKNALL UK LIMITED £ 142,241
CAPITA PROPERTY AND INFRASTRUCTURE LIMITED £ 136,619
HAMSON BARRON SMITH LIMITED £ 132,228
PARSONS BRINCKERHOFF LTD £ 121,156
MOTT MACDONALD LIMITED £ 58,436,058
CAPITA SYMONDS LIMITED £ 53,168,942
HALCROW GROUP LIMITED £ 46,313,104
JACOBS U.K. LIMITED £ 43,928,690
NPS HUMBER LIMITED £ 21,186,310
KELLOGG BROWN & ROOT LIMITED £ 16,172,816
PARSONS BRINCKERHOFF LTD £ 13,692,129
NPS SOUTH EAST LIMITED £ 10,758,202
2020 KNOWSLEY LIMITED £ 9,139,792
ARCADIS CONSULTING (UK) LIMITED £ 8,873,587
MOTT MACDONALD LIMITED £ 58,436,058
CAPITA SYMONDS LIMITED £ 53,168,942
HALCROW GROUP LIMITED £ 46,313,104
JACOBS U.K. LIMITED £ 43,928,690
NPS HUMBER LIMITED £ 21,186,310
KELLOGG BROWN & ROOT LIMITED £ 16,172,816
PARSONS BRINCKERHOFF LTD £ 13,692,129
NPS SOUTH EAST LIMITED £ 10,758,202
2020 KNOWSLEY LIMITED £ 9,139,792
ARCADIS CONSULTING (UK) LIMITED £ 8,873,587
MOTT MACDONALD LIMITED £ 58,436,058
CAPITA SYMONDS LIMITED £ 53,168,942
HALCROW GROUP LIMITED £ 46,313,104
JACOBS U.K. LIMITED £ 43,928,690
NPS HUMBER LIMITED £ 21,186,310
KELLOGG BROWN & ROOT LIMITED £ 16,172,816
PARSONS BRINCKERHOFF LTD £ 13,692,129
NPS SOUTH EAST LIMITED £ 10,758,202
2020 KNOWSLEY LIMITED £ 9,139,792
ARCADIS CONSULTING (UK) LIMITED £ 8,873,587
Outgoings
Business Rates/Property Tax
No properties were found where MASON EVANS PARTNERSHIP 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 MASON EVANS PARTNERSHIP 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 MASON EVANS PARTNERSHIP 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.