Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > 116 WRS LIMITED
Company Information for

116 WRS LIMITED

95 HAYMARKET TERRACE, EDINBURGH, EH12,
Company Registration Number
SC318203
Private Limited Company
Dissolved

Dissolved 2014-10-21

Company Overview

About 116 Wrs Ltd
116 WRS LIMITED was founded on 2007-03-09 and had its registered office in 95 Haymarket Terrace. The company was dissolved on the 2014-10-21 and is no longer trading or active.

Key Data
Company Name
116 WRS LIMITED
 
Legal Registered Office
95 HAYMARKET TERRACE
EDINBURGH
 
Previous Names
MILLER (ASPECT COURT) LIMITED04/05/2011
Filing Information
Company Number SC318203
Date formed 2007-03-09
Country Scotland
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2009-12-31
Date Dissolved 2014-10-21
Type of accounts FULL
Last Datalog update: 2015-05-16 20:51:58
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.

Company Officers of 116 WRS LIMITED

Current Directors
Officer Role Date Appointed
PAMELA JUNE SMYTH
Company Secretary 2007-03-09
DONALD WILLIAM BORLAND
Director 2007-08-20
PHILIP HARTLEY MILLER
Director 2007-03-09
DAVID THOMAS MILLOY
Director 2007-03-09
ANDREW SUTHERLAND
Director 2007-03-09
Previous Officers
Officer Role Date Appointed Date Resigned
JULIE MANSFIELD JACKSON
Director 2007-03-09 2009-09-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAMELA JUNE SMYTH JOHN & JAMES LAWRENCE LIMITED Company Secretary 2009-05-29 CURRENT 1928-12-03 Active - Proposal to Strike off
DONALD WILLIAM BORLAND OUTLET ESTATES LIMITED Director 2011-02-08 CURRENT 2003-03-21 Dissolved 2014-04-15
DONALD WILLIAM BORLAND TIMBER BASIN LIMITED Director 2009-09-09 CURRENT 2003-02-03 Dissolved 2013-09-20
DONALD WILLIAM BORLAND MILLERBOS LIMITED Director 2007-08-20 CURRENT 2000-07-17 Dissolved 2013-09-27
DONALD WILLIAM BORLAND AQUA PORTFOLIO LIMITED Director 2007-08-20 CURRENT 2005-10-27 Dissolved 2014-07-24
DONALD WILLIAM BORLAND MILLER (PORTSMOUTH) LIMITED Director 2007-08-20 CURRENT 2004-02-11 Dissolved 2014-03-28
DONALD WILLIAM BORLAND LIVINGSTON NO 1 LIMITED Director 2007-08-20 CURRENT 2006-11-30 Dissolved 2015-03-22
DONALD WILLIAM BORLAND MARKET GATES SHOPPING CENTRE GY LIMITED Director 2007-08-20 CURRENT 2005-10-27 Dissolved 2015-04-13
PHILIP HARTLEY MILLER MILLER ROMANIA TWO LIMITED Director 2006-12-04 CURRENT 2006-12-04 Dissolved 2014-09-12
PHILIP HARTLEY MILLER LIVINGSTON NO 1 LIMITED Director 2006-11-30 CURRENT 2006-11-30 Dissolved 2015-03-22
PHILIP HARTLEY MILLER AQUA PORTFOLIO LIMITED Director 2005-10-28 CURRENT 2005-10-27 Dissolved 2014-07-24
PHILIP HARTLEY MILLER MARKET GATES SHOPPING CENTRE GY LIMITED Director 2005-10-28 CURRENT 2005-10-27 Dissolved 2015-04-13
PHILIP HARTLEY MILLER EDINBURGH QUAY (ONE) LIMITED Director 2005-03-14 CURRENT 2004-12-08 Dissolved 2013-10-11
PHILIP HARTLEY MILLER MILLER (PORTSMOUTH) LIMITED Director 2004-03-12 CURRENT 2004-02-11 Dissolved 2014-03-28
PHILIP HARTLEY MILLER OUTLET ESTATES LIMITED Director 2004-02-26 CURRENT 2003-03-21 Dissolved 2014-04-15
PHILIP HARTLEY MILLER REDBURN COURT MANAGEMENT COMPANY LIMITED Director 2003-02-05 CURRENT 2003-01-10 Dissolved 2013-09-03
PHILIP HARTLEY MILLER EDINBURGH QUAY CAR PARK MANAGEMENT LIMITED Director 2002-06-19 CURRENT 2002-03-07 Dissolved 2014-01-03
PHILIP HARTLEY MILLER THE FREMLIN DEVELOPMENT COMPANY LIMITED Director 2002-04-15 CURRENT 2002-04-15 Dissolved 2014-10-28
PHILIP HARTLEY MILLER MILLER INVESTMENTS HOLDINGS LIMITED Director 2001-06-19 CURRENT 2001-06-18 Dissolved 2015-01-16
PHILIP HARTLEY MILLER BIRCH DEVELOPMENTS LIMITED Director 2001-01-12 CURRENT 1985-05-29 Dissolved 2014-02-18
PHILIP HARTLEY MILLER MILLERBOS LIMITED Director 2000-09-08 CURRENT 2000-07-17 Dissolved 2013-09-27
PHILIP HARTLEY MILLER MILLER (ABERDEEN) LIMITED Director 2000-08-18 CURRENT 2000-06-12 Dissolved 2013-09-27
PHILIP HARTLEY MILLER MILLER VENTURES LIMITED Director 2000-01-21 CURRENT 1998-12-07 Dissolved 2015-01-16
PHILIP HARTLEY MILLER MILLER INVESTMENTS NORTHERN LIMITED Director 1995-10-02 CURRENT 1976-10-11 Dissolved 2015-01-16
PHILIP HARTLEY MILLER NEW EDINBURGH LIMITED Director 1991-07-23 CURRENT 1990-07-19 Dissolved 2015-02-26
DAVID THOMAS MILLOY THORNTONHALL HOLDINGS LIMITED Director 2018-03-09 CURRENT 2018-03-09 Active
DAVID THOMAS MILLOY DTM CORPORATE HOLDINGS LIMITED Director 2018-03-09 CURRENT 2018-03-09 Liquidation
DAVID THOMAS MILLOY DTM MANAGEMENT SERVICES LIMITED Director 2018-03-09 CURRENT 2018-03-09 Liquidation
DAVID THOMAS MILLOY MILLER CROMDALE (OLD FORD ROAD) LIMITED Director 2017-12-14 CURRENT 1998-12-21 Active - Proposal to Strike off
DAVID THOMAS MILLOY THIRLSTONE CENTROS MILLER LIMITED Director 2017-07-27 CURRENT 2000-09-25 Liquidation
DAVID THOMAS MILLOY ALPHA PARK (ST NEOTS) MANAGEMENT COMPANY LIMITED Director 2016-09-30 CURRENT 2016-09-30 Active
DAVID THOMAS MILLOY NEWTON MEARNS PATTERTON LIMITED Director 2016-09-27 CURRENT 2016-09-22 Active
DAVID THOMAS MILLOY OMEGA SOUTH (ZONE 7) MANAGEMENT COMPANY LIMITED Director 2016-08-08 CURRENT 2013-08-21 Active
DAVID THOMAS MILLOY OMEGA NORTH MANAGEMENT COMPANY LIMITED Director 2016-08-08 CURRENT 2012-11-23 Active
DAVID THOMAS MILLOY OMEGA SOUTH MANAGEMENT COMPANY LIMITED Director 2016-08-08 CURRENT 2013-08-21 Active
DAVID THOMAS MILLOY MDL HOLDINGS LIMITED Director 2015-11-05 CURRENT 2015-11-05 Liquidation
DAVID THOMAS MILLOY MDL INVESTMENTS LIMITED Director 2015-11-05 CURRENT 2015-11-05 Liquidation
DAVID THOMAS MILLOY OMEGA WARRINGTON LIMITED Director 2015-09-30 CURRENT 2001-08-02 Active
DAVID THOMAS MILLOY CUSSINS PROPERTY GROUP LIMITED Director 2015-06-12 CURRENT 1981-10-07 Liquidation
DAVID THOMAS MILLOY CUSSINS HOMES LIMITED Director 2015-06-12 CURRENT 1972-05-08 Liquidation
DAVID THOMAS MILLOY CUSSINS HOMES (NORTH) LIMITED Director 2015-06-12 CURRENT 1981-08-10 Liquidation
DAVID THOMAS MILLOY SOUTH QUEENSFERRY LIMITED Director 2015-06-10 CURRENT 1996-08-28 Active
DAVID THOMAS MILLOY MILLER GROUP HOLDINGS (UK) LIMITED Director 2015-06-10 CURRENT 2013-06-27 Active
DAVID THOMAS MILLOY MILLER CROMDALE RIVERSIDE BUSINESS PARK LIMITED Director 2015-06-10 CURRENT 2006-06-27 Active - Proposal to Strike off
DAVID THOMAS MILLOY MILLER CARDENDEN LIMITED Director 2014-12-01 CURRENT 2006-11-02 Active
DAVID THOMAS MILLOY MILLER MARKINCH LIMITED Director 2014-03-27 CURRENT 2013-11-15 Active
DAVID THOMAS MILLOY MILLER KIRKCALDY LIMITED Director 2014-03-27 CURRENT 2014-03-10 Active
DAVID THOMAS MILLOY MILLER INVERNESS LIMITED Director 2011-07-21 CURRENT 2011-02-08 Dissolved 2017-01-31
DAVID THOMAS MILLOY OMEGA ST HELENS LIMITED Director 2011-07-21 CURRENT 2011-02-08 Active
DAVID THOMAS MILLOY M2 PAISLEY LIMITED Director 2011-07-21 CURRENT 2011-02-08 Active
DAVID THOMAS MILLOY M2 THREE LIMITED Director 2011-07-21 CURRENT 2011-02-08 Active
DAVID THOMAS MILLOY MILLER DEVELOPMENTS ONE LIMITED Director 2011-07-21 CURRENT 2011-02-08 Active - Proposal to Strike off
DAVID THOMAS MILLOY MILLER (GAINSBOROUGH) LIMITED Director 2011-02-02 CURRENT 2011-02-02 Active - Proposal to Strike off
DAVID THOMAS MILLOY MILLER TOWER WHARF LIMITED Director 2010-11-09 CURRENT 2010-08-13 Dissolved 2017-01-31
DAVID THOMAS MILLOY MILLER CROMDALE (CONSORT HOUSE) LIMITED Director 2009-09-22 CURRENT 2004-05-25 Dissolved 2016-01-19
DAVID THOMAS MILLOY MILLER FORT WILLIAM LIMITED Director 2009-09-22 CURRENT 2006-12-01 Active - Proposal to Strike off
DAVID THOMAS MILLOY LANGLEY MILL MANAGEMENT COMPANY LIMITED Director 2009-05-29 CURRENT 2003-01-02 Active
DAVID THOMAS MILLOY MILLER ALPHA LIMITED Director 2007-11-29 CURRENT 2007-10-22 Active - Proposal to Strike off
DAVID THOMAS MILLOY MILLER (ARDENT HOUSE) LIMITED Director 2007-10-31 CURRENT 2007-10-31 Active - Proposal to Strike off
DAVID THOMAS MILLOY MILLER VENTURES LIMITED Director 2007-07-04 CURRENT 1998-12-07 Dissolved 2015-01-16
DAVID THOMAS MILLOY OUTLET ESTATES LIMITED Director 2007-07-04 CURRENT 2003-03-21 Dissolved 2014-04-15
DAVID THOMAS MILLOY REDBURN COURT MANAGEMENT COMPANY LIMITED Director 2007-07-04 CURRENT 2003-01-10 Dissolved 2013-09-03
DAVID THOMAS MILLOY MILLER INVESTMENTS NORTHERN LIMITED Director 2007-07-04 CURRENT 1976-10-11 Dissolved 2015-01-16
DAVID THOMAS MILLOY MILLER INVESTMENTS HOLDINGS LIMITED Director 2007-07-04 CURRENT 2001-06-18 Dissolved 2015-01-16
DAVID THOMAS MILLOY MILLER LOCHSIDE VIEW LIMITED Director 2007-07-04 CURRENT 2004-10-21 Active - Proposal to Strike off
DAVID THOMAS MILLOY MILLER DEVELOPMENTS (MANAGEMENT SERVICES) LIMITED Director 2007-06-26 CURRENT 1992-09-24 Dissolved 2018-01-09
DAVID THOMAS MILLOY M2 STRATEGIC LIMITED Director 2007-06-26 CURRENT 2003-03-14 Active
DAVID THOMAS MILLOY M2 NORTHERN LIMITED Director 2007-06-26 CURRENT 1997-08-19 Active
DAVID THOMAS MILLOY MILLER DEVELOPMENTS REGENERATION LIMITED Director 2007-06-01 CURRENT 2000-06-06 Active - Proposal to Strike off
DAVID THOMAS MILLOY CUSSINS COMMERCIAL DEVELOPMENTS LIMITED Director 2007-06-01 CURRENT 1977-06-29 Liquidation
DAVID THOMAS MILLOY MILLER HOLDINGS (INTERNATIONAL) LIMITED Director 2007-05-25 CURRENT 1988-12-16 Active - Proposal to Strike off
DAVID THOMAS MILLOY MILLER (ARENA CENTRAL) LIMITED Director 2007-04-10 CURRENT 2001-02-07 Active - Proposal to Strike off
DAVID THOMAS MILLOY SOLIHULL PAVILIONS LIMITED Director 2006-12-14 CURRENT 2006-11-30 Liquidation
DAVID THOMAS MILLOY MILLER (QUEEN'S DRIVE) LIMITED Director 2006-12-13 CURRENT 2002-03-26 Active
DAVID THOMAS MILLOY MILLER ROMANIA TWO LIMITED Director 2006-12-04 CURRENT 2006-12-04 Dissolved 2014-09-12
DAVID THOMAS MILLOY MILLER ROMANIA ONE LIMITED Director 2006-12-04 CURRENT 2006-12-04 Active - Proposal to Strike off
DAVID THOMAS MILLOY LIVINGSTON NO 1 LIMITED Director 2006-11-30 CURRENT 2006-11-30 Dissolved 2015-03-22
DAVID THOMAS MILLOY MILLER (NOTTINGHAM) LIMITED Director 2006-11-02 CURRENT 2006-10-18 Dissolved 2016-12-06
DAVID THOMAS MILLOY MILLER DEVELOPMENTS LIMITED Director 2006-08-01 CURRENT 1997-08-19 Active
DAVID THOMAS MILLOY MILLER DEVELOPMENTS HOLDINGS LIMITED Director 2005-12-20 CURRENT 1965-05-20 Active
DAVID THOMAS MILLOY AQUA PORTFOLIO LIMITED Director 2005-10-28 CURRENT 2005-10-27 Dissolved 2014-07-24
DAVID THOMAS MILLOY MARKET GATES SHOPPING CENTRE GY LIMITED Director 2005-10-28 CURRENT 2005-10-27 Dissolved 2015-04-13
DAVID THOMAS MILLOY CENTROS MILLER 1999 LIMITED Director 2005-03-18 CURRENT 1996-09-04 Liquidation
DAVID THOMAS MILLOY CENTROS MILLER HOLDINGS LIMITED Director 2005-03-18 CURRENT 1999-05-26 Liquidation
DAVID THOMAS MILLOY MILLER (PORTSMOUTH) LIMITED Director 2005-02-25 CURRENT 2004-02-11 Dissolved 2014-03-28
DAVID THOMAS MILLOY MILLER PRESTONHOLM LIMITED Director 2004-03-11 CURRENT 2001-03-23 Active
DAVID THOMAS MILLOY MILLER (ST NEOTS) LIMITED Director 1999-09-30 CURRENT 1997-07-09 Active
ANDREW SUTHERLAND SOLIHULL PAVILIONS LIMITED Director 2006-12-14 CURRENT 2006-11-30 Liquidation
ANDREW SUTHERLAND LIVINGSTON NO 1 LIMITED Director 2006-11-30 CURRENT 2006-11-30 Dissolved 2015-03-22
ANDREW SUTHERLAND NEW EDINBURGH LIMITED Director 2006-06-01 CURRENT 1990-07-19 Dissolved 2015-02-26
ANDREW SUTHERLAND AQUA PORTFOLIO LIMITED Director 2005-10-28 CURRENT 2005-10-27 Dissolved 2014-07-24
ANDREW SUTHERLAND MARKET GATES SHOPPING CENTRE GY LIMITED Director 2005-10-28 CURRENT 2005-10-27 Dissolved 2015-04-13
ANDREW SUTHERLAND THIRLSTONE CENTROS MILLER LIMITED Director 2005-03-18 CURRENT 2000-09-25 Liquidation

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
2014-10-21GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2014-07-214.26(Scot)RETURN OF FINAL MEETING OF VOLUNTARY WINDING UP
2014-07-214.17(Scot)NOTICE OF FINAL MEETING OF CREDITORS
2013-12-12AD01REGISTERED OFFICE CHANGED ON 12/12/2013 FROM RSM TENON 160 DUNDEE STREET EDINBURGH EH11 1DQ
2012-11-292.15B(Scot)NOTICE OF STATEMENT OF AFFAIRS/2.13B(SCOT)/2.14B(SCOT)
2012-11-202.25B(Scot)NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2012-11-202.20B(Scot)ADMINISTRATOR'S PROGRESS REPORT
2012-06-082.20B(Scot)ADMINISTRATOR'S PROGRESS REPORT
2012-05-292.22B(Scot)NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2011-12-302.20B(Scot)ADMINISTRATOR'S PROGRESS REPORT
2011-09-052.16BZ(Scot)NOTICE OF DEEMED APPROVAL OF PROPOSALS
2011-08-012.16B(Scot)STATEMENT OF ADMINISTRATOR'S PROPOSALS
2011-06-09AD01REGISTERED OFFICE CHANGED ON 09/06/2011 FROM MILLER HOUSE 2 LOCHSIDE VIEW, EDINBURGH PARK EDINBURGH MIDLOTHIAN EH12 9DH
2011-06-082.11B(Scot)NOTICE OF ADMINISTRATOR'S APPOINTMENT
2011-05-04CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-05-04CERTNMCOMPANY NAME CHANGED MILLER (ASPECT COURT) LIMITED CERTIFICATE ISSUED ON 04/05/11
2011-05-04RES15CHANGE OF NAME 26/04/2011
2011-04-11LATEST SOC11/04/11 STATEMENT OF CAPITAL;GBP 1
2011-04-11AR0109/03/11 FULL LIST
2011-04-11CH03SECRETARY'S CHANGE OF PARTICULARS / PAMELA JUNE SMYTH / 11/02/2011
2010-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP HARTLEY MILLER / 26/11/2010
2010-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW SUTHERLAND / 19/10/2010
2010-09-30AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-24AR0109/03/10 FULL LIST
2009-11-03AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-09-22288bAPPOINTMENT TERMINATED DIRECTOR JULIE JACKSON
2009-04-16363aRETURN MADE UP TO 09/03/09; FULL LIST OF MEMBERS
2008-10-29AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-04-04363aRETURN MADE UP TO 09/03/08; FULL LIST OF MEMBERS
2008-02-12288aNEW DIRECTOR APPOINTED
2008-02-08288cDIRECTOR'S PARTICULARS CHANGED
2008-02-01225ACC. REF. DATE SHORTENED FROM 31/03/08 TO 31/12/07
2007-03-29410(Scot)PARTIC OF MORT/CHARGE *****
2007-03-29410(Scot)PARTIC OF MORT/CHARGE *****
2007-03-09NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
7011 - Development & sell real estate
7012 - Buying & sell own real estate


Licences & Regulatory approval
We could not find any licences issued to 116 WRS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2014-06-13
Fines / Sanctions
No fines or sanctions have been issued against 116 WRS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 2007-03-29 Outstanding ANGLO IRISH BANK CORPORATION PLC
FLOATING CHARGE 2007-03-29 Outstanding ANGLO IRISH BANK CORPORATION PLC
Intangible Assets
Patents
We have not found any records of 116 WRS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 116 WRS LIMITED
Trademarks
We have not found any records of 116 WRS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 116 WRS 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 (7011 - Development & sell real estate) as 116 WRS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where 116 WRS 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 TypeFinal Meetings
Defending party116 WRS LIMITEDEvent Date
Company Number: SC318203 (formerly Miller (Aspect Court) Ltd) c/o FRP Advisory LLP, Apex 3, 95 Haymarket Terrace, Edinburgh, EH12 5HD Following my appointment as Liquidator on 23 November 2012 I hereby give notice pursuant to section 106 of the Insolvency Act 1986, that the final meeting of the company and the final meeting of creditors of the above named company will be held at, FRP Advisory LLP, Apex 3, 95 Haymarket Terrace, Edinburgh, EH12 5HD on 15 July 2014 at 10.00am and 10.30am respectively, for the purpose of laying before the meetings an account showing how the winding up has been conducted and the company’s property disposed of and hearing any explanation that may be given by the Liquidator and to determine whether the Liquidator should have his release. A member or creditor entitled to attend and vote at either of the above meetings may appoint a proxy to attend and vote instead of him or her. A proxy need not be a member or creditor of the company. Proxies for use at either of the meetings must be lodged at my offices or by email at alistair.mitchell@frpadvisory.com no later than 12 noon on the business day preceding the date of the meetings. T C MacLennan (IP No 8209) , Liquidator 10 June 2014.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 116 WRS 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 116 WRS 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.