Company Information for HM TRUSTEES LIMITED
THE CA'D'ORO, 45 GORDON STREET, GLASGOW, G1 3PE,
|
Company Registration Number
SC268418
Private Limited Company
Active |
Company Name | |
---|---|
HM TRUSTEES LIMITED | |
Legal Registered Office | |
THE CA'D'ORO 45 GORDON STREET GLASGOW G1 3PE Other companies in G1 | |
Company Number | SC268418 | |
---|---|---|
Company ID Number | SC268418 | |
Date formed | 2004-05-26 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 26/05/2016 | |
Return next due | 23/06/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2024-07-05 08:49:28 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
HMS SECRETARIES LIMITED |
||
STEVEN BROWN |
||
GARY CAMPBELL |
||
DAVID STANLEY KAYE |
||
CHRISTOPHER JAMES KERR |
||
DAVID MCINDOE |
||
DONALD JOHN MUNRO |
||
PAUL JOHN WILLIAM RUTHERFORD |
||
PAULA SKINNER |
||
THOMAS IFAN GWYN THOMAS |
||
PAMELA ANNE TODD |
||
JAMIE DOUGLAS SINCLAIR WATT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RODERICK CHEYNE MCKENZIE |
Director | ||
CHRISTOPHER JEREMY DOWLE |
Director | ||
JAMES FRASER MCBRIDE HARDIE |
Director | ||
STEVEN DICKSON DUNN |
Director | ||
LOUISE ANNE HAMILTON |
Director | ||
LORNE DONALD CRERAR |
Director | ||
MARTIN DARROCH |
Director | ||
GORDON EDWARDS STODDART |
Director | ||
SCOTT MONCUR |
Director | ||
HMS DIRECTORS LIMITED |
Nominated Director | ||
HMS SECRETARIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MV GLOBAL TRANSPORT LOGISTICS LTD. | Nominated Secretary | 2008-12-10 | CURRENT | 2008-12-10 | Dissolved 2018-01-16 | |
PWB HEALTH LIMITED | Nominated Secretary | 2008-10-14 | CURRENT | 2007-01-22 | Dissolved 2013-10-04 | |
WIDEBLUE LIMITED | Nominated Secretary | 2008-10-14 | CURRENT | 2005-11-21 | Active | |
THE HUB BRANDING CONSULTANCY LIMITED | Nominated Secretary | 2008-07-22 | CURRENT | 2008-07-22 | Active | |
CRERAR GAIRLOCH LIMITED | Nominated Secretary | 2008-01-14 | CURRENT | 2008-01-14 | Active | |
WED GENERAL PARTNER LIMITED | Nominated Secretary | 2007-06-07 | CURRENT | 2007-06-07 | Active - Proposal to Strike off | |
ACHAIRN ENERGY LIMITED | Nominated Secretary | 2006-11-29 | CURRENT | 2006-11-29 | Active | |
THE STRATEGY BUSINESS LIMITED | Nominated Secretary | 2006-09-07 | CURRENT | 1999-07-08 | Active - Proposal to Strike off | |
HUNTER CAPITAL PARTNERS LIMITED | Nominated Secretary | 2006-06-28 | CURRENT | 2006-06-28 | Dissolved 2017-10-24 | |
HUNTER ADVISERS LIMITED | Nominated Secretary | 2005-09-15 | CURRENT | 2005-09-15 | Active | |
SVH TRADING LIMITED | Nominated Secretary | 2005-02-17 | CURRENT | 1994-04-12 | Active | |
ST. VINCENT'S HOSPICE LIMITED | Nominated Secretary | 2005-02-17 | CURRENT | 1994-04-12 | Active | |
PHONEVISION (UK) LIMITED | Nominated Secretary | 2004-08-04 | CURRENT | 2004-08-04 | Dissolved 2014-08-16 | |
HM ART & REALTY LIMITED | Nominated Secretary | 2004-03-22 | CURRENT | 2004-03-22 | Dissolved 2017-03-21 | |
CENTENARY HOLDINGS III LIMITED | Nominated Secretary | 2004-01-22 | CURRENT | 1928-01-16 | Liquidation | |
HUB DEVELOPMENTS LIMITED | Nominated Secretary | 2003-07-30 | CURRENT | 2003-07-30 | Active | |
D.J. MUNRO LIMITED | Nominated Secretary | 2003-03-24 | CURRENT | 2003-03-24 | Active | |
LIONBAY LTD | Nominated Secretary | 2002-09-23 | CURRENT | 2002-09-23 | Active | |
HM NOMINATIONS LIMITED | Nominated Secretary | 2002-07-12 | CURRENT | 2002-07-12 | Active | |
LOMOND AND CLYDE CARE & REPAIR LIMITED | Nominated Secretary | 2002-03-11 | CURRENT | 2002-03-11 | Active | |
INSUREDIRECT.CO.UK LIMITED | Nominated Secretary | 2001-06-19 | CURRENT | 2000-06-16 | Active | |
GRUINARD RESIDENTIAL LIMITED | Nominated Secretary | 1999-10-07 | CURRENT | 1999-09-20 | Dissolved 2017-10-03 | |
HMS DIRECTORS LIMITED | Nominated Secretary | 1995-09-27 | CURRENT | 1995-09-27 | Active | |
HMS (250) LIMITED | Nominated Secretary | 1994-10-24 | CURRENT | 1994-10-24 | Active - Proposal to Strike off | |
SCOTIA ENVIRONMENTAL SERVICES LIMITED | Nominated Secretary | 1993-08-25 | CURRENT | 1993-03-15 | Active - Proposal to Strike off | |
HMS SECRETARIES LIMITED | Director | 2013-07-09 | CURRENT | 1993-03-15 | Active | |
HMS DIRECTORS LIMITED | Director | 2013-07-09 | CURRENT | 1995-09-27 | Active | |
HM NOMINATIONS LIMITED | Director | 2013-07-09 | CURRENT | 2002-07-12 | Active | |
NOMINATIONS (STORNOWAY) LIMITED | Director | 2015-05-27 | CURRENT | 1981-09-01 | Active | |
NOMINATIONS (GLASGOW) LIMITED | Director | 2015-05-27 | CURRENT | 1952-12-30 | Active | |
HMS SECRETARIES LIMITED | Director | 2008-02-21 | CURRENT | 1993-03-15 | Active | |
HMS DIRECTORS LIMITED | Director | 2008-02-21 | CURRENT | 1995-09-27 | Active | |
HM NOMINATIONS LIMITED | Director | 2008-02-21 | CURRENT | 2002-07-12 | Active | |
GLASGOW INTERNATIONAL JAZZ FESTIVAL LIMITED | Director | 2013-08-09 | CURRENT | 1986-11-18 | Active | |
EDUCATION FOR INDUSTRY GROUP | Director | 2011-12-07 | CURRENT | 2005-07-13 | Active | |
HMS SECRETARIES LIMITED | Director | 2009-03-11 | CURRENT | 1993-03-15 | Active | |
HMS DIRECTORS LIMITED | Director | 2009-03-11 | CURRENT | 1995-09-27 | Active | |
HM NOMINATIONS LIMITED | Director | 2009-03-11 | CURRENT | 2002-07-12 | Active | |
EGIDIA PROPERTIES LTD. | Director | 2004-06-12 | CURRENT | 2004-06-12 | Dissolved 2017-01-24 | |
AGSL LIMITED | Director | 2017-05-17 | CURRENT | 2017-05-17 | Active - Proposal to Strike off | |
THE LITTLE COOK SCHOOL LIMITED | Director | 2014-06-06 | CURRENT | 2014-06-06 | Active | |
HM NOMINATIONS LIMITED | Director | 2008-02-21 | CURRENT | 2002-07-12 | Active | |
HMS SECRETARIES LIMITED | Director | 2004-04-06 | CURRENT | 1993-03-15 | Active | |
HMS DIRECTORS LIMITED | Director | 2004-04-06 | CURRENT | 1995-09-27 | Active | |
NOMINATIONS (STORNOWAY) LIMITED | Director | 2015-05-27 | CURRENT | 1981-09-01 | Active | |
NOMINATIONS (GLASGOW) LIMITED | Director | 2015-05-27 | CURRENT | 1952-12-30 | Active | |
HMS SECRETARIES LIMITED | Director | 2008-02-21 | CURRENT | 1993-03-15 | Active | |
HMS DIRECTORS LIMITED | Director | 2008-02-21 | CURRENT | 1995-09-27 | Active | |
HM NOMINATIONS LIMITED | Director | 2008-02-21 | CURRENT | 2002-07-12 | Active | |
NOMINATIONS (STORNOWAY) LIMITED | Director | 2015-05-27 | CURRENT | 1981-09-01 | Active | |
NOMINATIONS (GLASGOW) LIMITED | Director | 2015-05-27 | CURRENT | 1952-12-30 | Active | |
HMS (1009) LIMITED | Director | 2014-10-03 | CURRENT | 2014-10-03 | Dissolved 2015-05-22 | |
HMS (990) LIMITED | Director | 2013-11-18 | CURRENT | 2013-11-18 | Dissolved 2014-06-20 | |
HM OFFICERS LIMITED | Director | 2010-12-31 | CURRENT | 2010-12-31 | Active - Proposal to Strike off | |
HM ART & REALTY LIMITED | Director | 2004-11-25 | CURRENT | 2004-03-22 | Dissolved 2017-03-21 | |
HM NOMINATIONS LIMITED | Director | 2002-08-09 | CURRENT | 2002-07-12 | Active | |
HMS SECRETARIES LIMITED | Director | 1998-10-30 | CURRENT | 1993-03-15 | Active | |
HMS DIRECTORS LIMITED | Director | 1998-10-30 | CURRENT | 1995-09-27 | Active | |
NOMINATIONS (STORNOWAY) LIMITED | Director | 2017-11-24 | CURRENT | 1981-09-01 | Active | |
NOMINATIONS (GLASGOW) LIMITED | Director | 2017-11-24 | CURRENT | 1952-12-30 | Active | |
HMS SECRETARIES LIMITED | Director | 2017-11-24 | CURRENT | 1993-03-15 | Active | |
HMS DIRECTORS LIMITED | Director | 2017-11-24 | CURRENT | 1995-09-27 | Active | |
HM NOMINATIONS LIMITED | Director | 2017-11-24 | CURRENT | 2002-07-12 | Active | |
NOMINATIONS (STORNOWAY) LIMITED | Director | 2015-05-27 | CURRENT | 1981-09-01 | Active | |
NOMINATIONS (GLASGOW) LIMITED | Director | 2015-05-27 | CURRENT | 1952-12-30 | Active | |
HMS SECRETARIES LIMITED | Director | 2014-07-23 | CURRENT | 1993-03-15 | Active | |
HMS DIRECTORS LIMITED | Director | 2014-07-23 | CURRENT | 1995-09-27 | Active | |
HM NOMINATIONS LIMITED | Director | 2014-07-23 | CURRENT | 2002-07-12 | Active | |
HM NOMINATIONS LIMITED | Director | 2008-02-21 | CURRENT | 2002-07-12 | Active | |
HMS SECRETARIES LIMITED | Director | 2013-01-31 | CURRENT | 1993-03-15 | Active | |
HMS DIRECTORS LIMITED | Director | 2013-01-31 | CURRENT | 1995-09-27 | Active | |
HM NOMINATIONS LIMITED | Director | 2013-01-31 | CURRENT | 2002-07-12 | Active | |
NOMINATIONS (STORNOWAY) LIMITED | Director | 2015-05-27 | CURRENT | 1981-09-01 | Active | |
NOMINATIONS (GLASGOW) LIMITED | Director | 2015-05-27 | CURRENT | 1952-12-30 | Active | |
HMS SECRETARIES LIMITED | Director | 2013-02-14 | CURRENT | 1993-03-15 | Active | |
HMS DIRECTORS LIMITED | Director | 2013-02-14 | CURRENT | 1995-09-27 | Active | |
HM NOMINATIONS LIMITED | Director | 2013-02-14 | CURRENT | 2002-07-12 | Active |
Date | Document Type | Document Description |
---|---|---|
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23 | ||
CONFIRMATION STATEMENT MADE ON 26/05/23, WITH NO UPDATES | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL JOHN WILLIAM RUTHERFORD | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/05/22, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID STANLEY KAYE | |
CH01 | Director's details changed for David Mcindoe on 2022-01-26 | |
AP01 | DIRECTOR APPOINTED JOHN GERARD MEEHAN | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/05/21, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20 | |
CH01 | Director's details changed for Thomas Ifan Gwyn Thomas on 2020-09-18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/05/20, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/05/19, WITH NO UPDATES | |
CH01 | Director's details changed for Gary Campbell on 2018-04-30 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEVEN BROWN | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / THOMAS IFAN GWYN THOMAS / 05/07/2018 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DONALD JOHN MUNRO / 05/07/2018 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES KERR / 05/07/2018 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GARY CAMPBELL / 05/07/2018 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID STANLEY KAYE / 05/07/2018 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/05/18, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR PAUL JOHN WILLIAM RUTHERFORD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RODERICK CHEYNE MCKENZIE | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17 | |
CH01 | Director's details changed for David Mcindoe on 2017-11-17 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JEREMY DOWLE | |
CH01 | Director's details changed for Jamie Douglas Sinclair Watt on 2017-07-24 | |
LATEST SOC | 16/06/17 STATEMENT OF CAPITAL;GBP 13 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/05/17, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/16 | |
CH01 | Director's details changed for Paula Skinner on 2016-09-30 | |
CH01 | Director's details changed for David Mcindoe on 2016-09-27 | |
LATEST SOC | 10/06/16 STATEMENT OF CAPITAL;GBP 13 | |
AR01 | 26/05/16 ANNUAL RETURN FULL LIST | |
SH01 | 27/10/15 STATEMENT OF CAPITAL GBP 13 | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER JEREMY DOWLE | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15 | |
LATEST SOC | 02/06/15 STATEMENT OF CAPITAL;GBP 12 | |
AR01 | 26/05/15 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14 | |
AP01 | DIRECTOR APPOINTED PAULA SKINNER | |
LATEST SOC | 05/06/14 STATEMENT OF CAPITAL;GBP 12 | |
AR01 | 26/05/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GARY CAMPBELL / 18/02/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMIE DOUGLAS SINCLAIR WATT / 18/02/2014 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13 | |
AP01 | DIRECTOR APPOINTED STEVEN BROWN | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID MCINDOE / 01/07/2013 | |
AR01 | 26/05/13 FULL LIST | |
AP01 | DIRECTOR APPOINTED JAMIE DOUGLAS SINCLAIR WATT | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID MCINDOE / 30/05/2012 | |
AP01 | DIRECTOR APPOINTED PAMELA ANNE TODD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES HARDIE | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12 | |
AR01 | 26/05/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11 | |
RP04 | SECOND FILING WITH MUD 26/05/10 FOR FORM AR01 | |
ANNOTATION | Clarification | |
AR01 | 26/05/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID MCINDOE / 26/05/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES KERR / 26/05/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID STANLEY KAYE / 26/05/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GARY CAMPBELL / 26/05/2011 | |
AAMD | AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10 | |
AAMD | AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09 | |
AAMD | AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08 | |
AR01 | 26/05/09 FULL LIST AMEND | |
AR01 | 26/05/08 FULL LIST AMEND | |
SH01 | 11/03/09 STATEMENT OF CAPITAL GBP 1 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEVEN DUNN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LOUISE HAMILTON | |
AR01 | 26/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / THOMAS IFAN GWYN THOMAS / 26/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID MCINDOE / 26/05/2010 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HMS SECRETARIES LIMITED / 26/05/2010 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09 | |
363a | RETURN MADE UP TO 26/05/09; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED DAVID STANLEY KAYE | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER KERR / 02/12/2008 | |
363a | RETURN MADE UP TO 26/05/08; FULL LIST OF MEMBERS | |
RES01 | ALTER MEMORANDUM 25/03/2008 | |
288b | APPOINTMENT TERMINATED DIRECTOR LORNE CRERAR | |
288b | APPOINTMENT TERMINATED DIRECTOR MARTIN DARROCH | |
88(2) | AD 25/03/08 GBP SI 9@1=9 GBP IC 2/11 | |
288a | DIRECTOR APPOINTED LOUISE ANNE HAMILTON | |
288a | DIRECTOR APPOINTED THOMAS IFAN GWYN THOMAS | |
288a | DIRECTOR APPOINTED DAVID MCINDOE | |
288a | DIRECTOR APPOINTED JAMES FRASER MCBRIDE HARDIE | |
288b | APPOINTMENT TERMINATED DIRECTOR GORDON STODDART | |
288a | DIRECTOR APPOINTED MARTIN DARROCH | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 26/05/07; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 26/05/06; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 17/11/05 FROM: 8 MELVILLE STREET EDINBURGH MIDLOTHIAN EH3 7NS | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 26/05/05; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.21 | 9 |
MortgagesNumMortOutstanding | 0.15 | 7 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.06 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 94990 - Activities of other membership organizations n.e.c.
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 HM TRUSTEES LIMITED
Cash Bank In Hand | 2012-04-01 | £ 12 |
---|---|---|
Shareholder Funds | 2012-04-01 | £ 12 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (94990 - Activities of other membership organizations n.e.c.) as HM TRUSTEES LIMITED are:
VOLUNTARY ACTION WESTMINSTER | £ 528,093 |
BUCKINGHAMSHIRE ADVANTAGE | £ 203,322 |
TOGETHER COLLECTIVE | £ 173,085 |
CITIZENS ADVICE LIMITED | £ 168,571 |
WAI YIN SOCIETY | £ 164,497 |
HEREFORDSHIRE VOLUNTARY ORGANISATIONS SUPPORT SERVICE | £ 161,513 |
HOME-START SHROPSHIRE LTD | £ 155,917 |
ROTHERHAM ETHNIC MINORITY ALLIANCE LIMITED | £ 106,925 |
HARTCLIFFE AND WITHYWOOD COMMUNITY PARTNERSHIP | £ 88,864 |
MENTORING AND BEFRIENDING FOUNDATION | £ 84,999 |
MAY GURNEY SOCIAL CLUB LTD. | £ 15,170,549 |
WEST MIDLANDS GROWTH COMPANY LIMITED | £ 11,556,387 |
YOUNG DEVON | £ 5,874,442 |
NEWCASTLE NE1 LIMITED | £ 5,506,098 |
CROYDON TOWN CENTRE BID LIMITED | £ 3,867,997 |
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION | £ 3,061,286 |
KENT COMMUNITY FOUNDATION | £ 2,979,400 |
VISIT BATH LTD | £ 2,714,250 |
NOTTINGHAM BID COMPANY LIMITED | £ 2,390,365 |
BRIGHTON & HOVE COMMUNITY WORKS | £ 2,376,053 |
MAY GURNEY SOCIAL CLUB LTD. | £ 15,170,549 |
WEST MIDLANDS GROWTH COMPANY LIMITED | £ 11,556,387 |
YOUNG DEVON | £ 5,874,442 |
NEWCASTLE NE1 LIMITED | £ 5,506,098 |
CROYDON TOWN CENTRE BID LIMITED | £ 3,867,997 |
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION | £ 3,061,286 |
KENT COMMUNITY FOUNDATION | £ 2,979,400 |
VISIT BATH LTD | £ 2,714,250 |
NOTTINGHAM BID COMPANY LIMITED | £ 2,390,365 |
BRIGHTON & HOVE COMMUNITY WORKS | £ 2,376,053 |
MAY GURNEY SOCIAL CLUB LTD. | £ 15,170,549 |
WEST MIDLANDS GROWTH COMPANY LIMITED | £ 11,556,387 |
YOUNG DEVON | £ 5,874,442 |
NEWCASTLE NE1 LIMITED | £ 5,506,098 |
CROYDON TOWN CENTRE BID LIMITED | £ 3,867,997 |
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION | £ 3,061,286 |
KENT COMMUNITY FOUNDATION | £ 2,979,400 |
VISIT BATH LTD | £ 2,714,250 |
NOTTINGHAM BID COMPANY LIMITED | £ 2,390,365 |
BRIGHTON & HOVE COMMUNITY WORKS | £ 2,376,053 |
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. |