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

INFAST GROUP LIMITED

Inspired, Easthampstead Road, Bracknell, BERKSHIRE, RG12 1YQ,
Company Registration Number
00030847
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Infast Group Ltd
INFAST GROUP LIMITED was founded on 1890-02-15 and has its registered office in Bracknell. The organisation's status is listed as "Active - Proposal to Strike off". Infast Group Limited is a Private Limited Company registered in 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
INFAST GROUP LIMITED
 
Legal Registered Office
Inspired
Easthampstead Road
Bracknell
BERKSHIRE
RG12 1YQ
Other companies in RG12
 
Telephone01784439791
 
Filing Information
Company Number 00030847
Company ID Number 00030847
Date formed 1890-02-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2023-10-17
Return next due 2024-10-31
Type of accounts DORMANT
Last Datalog update: 2024-03-09 17:33:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INFAST GROUP 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 INFAST GROUP LIMITED

Current Directors
Officer Role Date Appointed
COLIN PAUL SMITH
Company Secretary 2015-07-01
COLIN PAUL SMITH
Director 2015-07-01
PHILIPPE JEAN RENE WALPOT
Director 2018-05-18
Previous Officers
Officer Role Date Appointed Date Resigned
REBECCA CAROLINE PEARS
Director 2015-07-01 2018-05-18
JAMES HUGH ELLIS-REES
Company Secretary 2011-01-04 2015-07-01
WILLIAM ROBERT BANKS
Director 2005-07-08 2015-07-01
JAMES HUGH ELLIS-REES
Director 2011-01-04 2015-07-01
JOHN ALBERT DUL
Director 2005-07-08 2011-12-08
ALEXANDRA MARY JANE VAIZEY
Company Secretary 2005-07-08 2011-01-04
ALEXANDRA MARY JANE VAIZEY
Director 2005-07-08 2011-01-04
DENNIS JOHN LETHAM
Director 2005-07-08 2005-12-09
PHILIPPE JEAN RENE WALPOT
Director 2005-07-08 2005-12-09
MICHAEL JONATHON PARKER
Company Secretary 1994-09-01 2005-07-08
ANTHONY GRAHAM BRUCE
Director 1997-04-01 2005-07-08
JOHN ROBERT KIMBER
Director 1997-10-07 2005-07-08
MICHAEL JONATHON PARKER
Director 2000-04-07 2005-07-08
RICHARD SEGUIN
Director 2003-01-13 2005-07-08
ROBERT STERNICK
Director 2001-05-14 2005-07-08
DOUGLAS GRAHAM TITCOMBE
Director 2002-09-24 2005-07-08
JOHN CRESSWELL
Director 2000-10-26 2002-12-31
ROGER FRANK LEVERTON
Director 1997-09-10 2002-09-24
RICHARD ERNEST TAYLOR
Director 1991-06-26 2000-10-26
MICHAEL ANDRE THOMPSON
Director 1996-08-27 2000-05-23
JONATHAN PAUL MOULTON
Director 1991-06-26 2000-03-21
JEREMY JOHN BEETON
Director 1997-06-02 1999-02-12
HAROLD COTTAM
Director 1992-09-08 1997-09-10
PETER GEORGE SIMONIS
Director 1991-06-26 1997-05-13
NIGEL GEORGE REED
Director 1993-11-02 1996-11-13
BRIAN SAMUEL NORTH
Director 1991-06-26 1996-08-31
CLIVE DOUGLAS MAYHEAD
Director 1991-06-26 1996-03-31
ROBERT ERIC LYONS
Company Secretary 1991-06-26 1994-08-31
MELVYN HAWLEY
Director 1991-06-26 1993-02-01
ARTHUR RAYMOND GEIGER
Director 1991-06-26 1993-01-02
PHILIP HENRY LING
Director 1991-06-26 1992-09-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
COLIN PAUL SMITH ANIXTER(U.K.)LIMITED Director 2015-07-27 CURRENT 1971-07-08 Active
COLIN PAUL SMITH ANIXTER INTERNATIONAL LIMITED Director 2015-07-01 CURRENT 1988-06-07 Active - Proposal to Strike off
COLIN PAUL SMITH ANIXTER LIMITED Director 2015-07-01 CURRENT 1930-06-21 Active
COLIN PAUL SMITH ANIXTER PENSION SCHEME TRUSTEES LIMITED Director 2014-07-16 CURRENT 2014-07-15 Active
COLIN PAUL SMITH HMH PENSION TRUSTEES LIMITED Director 2014-04-09 CURRENT 1982-03-16 Active
COLIN PAUL SMITH ANIXTER PENSION TRUSTEES LIMITED Director 2006-04-04 CURRENT 1998-04-01 Active
PHILIPPE JEAN RENE WALPOT ANIXTER LIMITED Director 2018-05-18 CURRENT 1930-06-21 Active
PHILIPPE JEAN RENE WALPOT ANIXTER(U.K.)LIMITED Director 2018-05-18 CURRENT 1971-07-08 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
2024-03-19SECOND GAZETTE not voluntary dissolution
2024-02-13Voluntary dissolution strike-off suspended
2024-02-13SOAS(A)Voluntary dissolution strike-off suspended
2024-01-02FIRST GAZETTE notice for voluntary strike-off
2024-01-02GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2023-12-21DS01Application to strike the company off the register
2023-10-17CONFIRMATION STATEMENT MADE ON 17/10/23, WITH NO UPDATES
2023-10-17CS01CONFIRMATION STATEMENT MADE ON 17/10/23, WITH NO UPDATES
2023-09-05ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-09-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-08-10CONFIRMATION STATEMENT MADE ON 27/07/23, WITH NO UPDATES
2023-08-10CS01CONFIRMATION STATEMENT MADE ON 27/07/23, WITH NO UPDATES
2022-07-27CS01CONFIRMATION STATEMENT MADE ON 27/07/22, WITH NO UPDATES
2021-08-16CS01CONFIRMATION STATEMENT MADE ON 27/07/21, WITH NO UPDATES
2021-05-14TM01APPOINTMENT TERMINATED, DIRECTOR COLIN PAUL SMITH
2021-05-14TM02Termination of appointment of Colin Paul Smith on 2021-05-12
2020-07-27CS01CONFIRMATION STATEMENT MADE ON 27/07/20, WITH NO UPDATES
2019-12-21DISS40Compulsory strike-off action has been discontinued
2019-12-10GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-07-29CS01CONFIRMATION STATEMENT MADE ON 29/07/19, WITH UPDATES
2019-07-09CS01CONFIRMATION STATEMENT MADE ON 26/06/19, WITH UPDATES
2018-12-28SH20Statement by Directors
2018-12-28SH19Statement of capital on 2018-12-28 GBP 0.20
2018-12-28CAP-SSSolvency Statement dated 28/12/18
2018-12-28RES13Resolutions passed:
  • Reduction of share premium account 28/12/2018
  • Resolution of reduction in issued share capital
2018-12-28SH0128/12/18 STATEMENT OF CAPITAL GBP 51459899.8
2018-09-24AAFULL ACCOUNTS MADE UP TO 29/12/17
2018-06-26CS01CONFIRMATION STATEMENT MADE ON 26/06/18, WITH NO UPDATES
2018-05-21AP01DIRECTOR APPOINTED MR PHILIPPE JEAN RENE WALPOT
2018-05-18TM01APPOINTMENT TERMINATED, DIRECTOR REBECCA CAROLINE PEARS
2017-10-03AAFULL ACCOUNTS MADE UP TO 30/12/16
2017-08-02PSC02Notification of Anixter Limited as a person with significant control on 2016-04-06
2017-06-30CS01CONFIRMATION STATEMENT MADE ON 26/06/17, WITH NO UPDATES
2016-10-13AAFULL ACCOUNTS MADE UP TO 01/01/16
2016-07-25LATEST SOC25/07/16 STATEMENT OF CAPITAL;GBP 22968555.8
2016-07-25AR0126/06/16 ANNUAL RETURN FULL LIST
2015-10-14AAFULL ACCOUNTS MADE UP TO 02/01/15
2015-07-23LATEST SOC23/07/15 STATEMENT OF CAPITAL;GBP 22968555.8
2015-07-23AR0126/06/15 ANNUAL RETURN FULL LIST
2015-07-07AP01DIRECTOR APPOINTED MR COLIN PAUL SMITH
2015-07-07AP03Appointment of Mr Colin Paul Smith as company secretary on 2015-07-01
2015-07-07TM01APPOINTMENT TERMINATED, DIRECTOR JAMES ELLIS-REES
2015-07-07AP01DIRECTOR APPOINTED MS REBECCA CAROLINE PEARS
2015-07-07TM02APPOINTMENT TERMINATED, SECRETARY JAMES ELLIS-REES
2015-07-07TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM BANKS
2014-08-11AAFULL ACCOUNTS MADE UP TO 03/01/14
2014-08-07LATEST SOC07/08/14 STATEMENT OF CAPITAL;GBP 22968555.8
2014-08-07AR0126/06/14 FULL LIST
2013-08-08AAFULL ACCOUNTS MADE UP TO 28/12/12
2013-07-01AR0126/06/13 FULL LIST
2012-11-26AD01REGISTERED OFFICE CHANGED ON 26/11/2012 FROM ANIXTER HOUSE 1 YORK ROAD UXBRIDGE MIDDLESEX UB8 1RN
2012-08-09AAFULL ACCOUNTS MADE UP TO 30/12/11
2012-07-02AR0126/06/12 FULL LIST
2011-12-12TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DUL
2011-08-01AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-07-08AR0126/06/11 FULL LIST
2011-01-05AP03SECRETARY APPOINTED MR. JAMES HUGH ELLIS-REES
2011-01-05AP01DIRECTOR APPOINTED MR. JAMES HUGH ELLIS-REES
2011-01-05TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDRA VAIZEY
2011-01-05TM02APPOINTMENT TERMINATED, SECRETARY ALEXANDRA VAIZEY
2010-06-28AR0126/06/10 FULL LIST
2010-06-16AAFULL ACCOUNTS MADE UP TO 01/01/10
2009-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ALBERT DUL / 01/10/2009
2009-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDRA MARY JANE VAIZEY / 01/10/2009
2009-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM ROBERT BANKS / 01/10/2009
2009-11-02CH03SECRETARY'S CHANGE OF PARTICULARS / ALEXANDRA MARY JANE VAIZEY / 01/10/2009
2009-09-03AAFULL ACCOUNTS MADE UP TO 02/01/09
2009-06-26363aRETURN MADE UP TO 26/06/09; FULL LIST OF MEMBERS
2008-07-16AAFULL ACCOUNTS MADE UP TO 28/12/07
2008-07-11363aRETURN MADE UP TO 26/06/08; FULL LIST OF MEMBERS
2008-05-07AAFULL ACCOUNTS MADE UP TO 29/12/06
2007-07-25363aRETURN MADE UP TO 26/06/07; FULL LIST OF MEMBERS
2006-12-21288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-11-05AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-09-18287REGISTERED OFFICE CHANGED ON 18/09/06 FROM: WATERWELLS DRIVE QUEDGELEY GLOUCESTERSHIRE GL2 2FR
2006-09-18353LOCATION OF REGISTER OF MEMBERS
2006-08-18363sRETURN MADE UP TO 26/06/06; FULL LIST OF MEMBERS
2006-07-28288bDIRECTOR RESIGNED
2006-07-28288bDIRECTOR RESIGNED
2005-12-15MARREREGISTRATION MEMORANDUM AND ARTICLES
2005-12-1553APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE
2005-12-15RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-12-15CERT10CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
2005-12-15RES02REREG PLC-PRI 09/12/05
2005-10-14288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-09-0788(2)RAD 22/08/05--------- £ SI 497795@.2=99559 £ IC 22868996/22968555
2005-08-04288bDIRECTOR RESIGNED
2005-08-04288aNEW DIRECTOR APPOINTED
2005-08-04288aNEW DIRECTOR APPOINTED
2005-08-04288bDIRECTOR RESIGNED
2005-08-04288bDIRECTOR RESIGNED
2005-08-04288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-08-04288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-08-04288aNEW DIRECTOR APPOINTED
2005-08-04288bDIRECTOR RESIGNED
2005-08-04288bDIRECTOR RESIGNED
2005-08-04288aNEW DIRECTOR APPOINTED
2005-07-20363sRETURN MADE UP TO 26/06/05; BULK LIST AVAILABLE SEPARATELY
2005-06-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2005-05-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-05-10RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2004-07-26363(287)REGISTERED OFFICE CHANGED ON 26/07/04
2004-07-26363sRETURN MADE UP TO 26/06/04; BULK LIST AVAILABLE SEPARATELY
2004-05-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
2004-05-07RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-05-07RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2003-07-29363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-07-29363sRETURN MADE UP TO 26/06/03; BULK LIST AVAILABLE SEPARATELY
2003-06-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02
2003-01-29288aNEW DIRECTOR APPOINTED
2003-01-15288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to INFAST GROUP 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 INFAST GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1989-01-12 Satisfied THE ROYAL BANK OF SCOTLAND PLC
CHARGE 1988-06-22 Satisfied BRIAN HARVEY COCKROFT.
CHARGE 1988-06-22 Satisfied CHARLES HENRY THORNTON
CHARGE 1988-06-22 Satisfied JERRY STANLEY HEWITT
CHARGE 1988-06-22 Satisfied ARTHUR EDWARD DURNFORD
DEBENTURE 1987-10-28 Satisfied THE ROYAL BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2014-01-03
Annual Accounts
2012-12-28
Annual Accounts
2011-12-30
Annual Accounts
2010-12-31
Annual Accounts
2010-01-01
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 INFAST GROUP LIMITED

Intangible Assets
Patents
We have not found any records of INFAST GROUP 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 INFAST GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INFAST GROUP 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 (74990 - Non-trading company) as INFAST GROUP LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where INFAST GROUP 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 INFAST GROUP 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 INFAST GROUP LIMITED any grants or awards.
Ownership
    • ANIXTER INTERNATIONAL INC : Ultimate parent company : US
      • Anixter Finance Limited
      • Anixter Finance Ltd
      • Anixter International Limited
      • Anixter International Ltd
      • Anixter Power & Construction Limited
      • Anixter Power & Construction Ltd
      • Anixter Holdings Limited
      • Anixter Holdings Ltd
      • Webb Fasteners Limited
      • Webb Fasteners Ltd
      • Anixter Pension Trustees Limited
      • Anixter Pension Trustees Ltd
      • Heyco Limited
      • Heyco Ltd
      • Total Supply Solutions Limited
      • Total Supply Solutions Ltd
      • Component Industries Limited
      • Component Industries Ltd
      • Component Logistics Limited
      • Component Logistics Ltd
      • Diss Fasteners Limited
      • Diss Fasteners Ltd
      • W H Fluidpower Limited
      • W H Fluidpower Ltd
      • Eagerport Limited
      • Eagerport Ltd
      • Infast Group Limited
      • Infast Group Ltd
      • HMH Pension Trustees Limited
      • HMH Pension Trustees Ltd
      • Fawndeck Limited
      • Fawndeck Ltd
      • HMH Fasteners Limited
      • HMH Fasteners Ltd
      • AW2 Limited
      • AW2 Ltd
      • Ohta Philidas Ltd
      • Ohta-Philidas Limited
      • Ohta-Philidas Ltd
      • Centrepiece Engineering Limited
      • Centrepiece Engineering Ltd
      • Industrial Fasteners Limited
      • Industrial Fasteners Ltd
      • Industrial Fastener Supplies Limited
      • Industrial Fastener Supplies Ltd
      • IP (Pontefract) Limited
      • IP (Pontefract) Ltd
      • GKS Centrepiece Limited
      • GKS Centrepiece Ltd
      • Infast Automotive Limited
      • Infast Automotive Ltd
      • Infast Subsidiary No. 2 Limited
      • Infast Subsidiary No. 2 Ltd
      • Infast Subsidiary No. 2 Ltd.
      • Anixter (U.K.) Limited
      • Anixter (U.K.) Ltd
      • GKS (UK) Limited
      • GKS (UK) Ltd
      • Adesco Limited
      • Adesco Ltd
      • Anixter Limited
      • Anixter Ltd
      • Anixter U.K. Ltd
      • Anixter U.K. Ltd.
      • Automotive Fastener Solutions Limited
      • Automotive Fastener Solutions Ltd
      • AW (B&N) Limited
      • AW (B&N) Ltd
      • Budget Fasteners Limited
      • Budget Fasteners Ltd
      • Burgess Fasteners Limited
      • Burgess Fasteners Ltd
      • Centrepiece Distributors Limited
      • Centrepiece Distributors Ltd
      • Ducost Ltd
      • Earlydress Limited
      • Earlydress Ltd
      • Everbright Fasteners Limited
      • Everbright Fasteners Ltd
      • Fastnaparts Limited
      • Fastnaparts Ltd
      • H Frankish Ltd
      • Haden Drysys Tech Services Ltd
      • Haden MacLellan Inv. Ltd
      • Haden MacLellan Inv. Ltd.
      • Heyco Technologies Limited
      • Heyco Technologies Ltd
      • HMH Infast plc
      • IFS (Stainless) Limited
      • IFS (Stainless) Ltd
      • IFS Distributors Limited
      • IFS Distributors Ltd
      • Infast Ltd
      • Infast Manufacturing Limited
      • Infast Manufacturing Ltd
      • MB Fastener Co Ltd
      • MB Fastener Co. Ltd.
      • MV Fasteners (South East) Limited
      • MV Fasteners (South East) Ltd
      • NedHex Ltd
      • Pastspeed Limited
      • Pastspeed Ltd
      • Petrie & McNaught Limited
      • Petrie & McNaught Ltd
      • Plastic Screws Limited
      • Plastic Screws Ltd
      • Plastic Seals Limited
      • Plastic Seals Ltd
      • Ross Screw Ltd
      • Sandiacre Screw Ltd
      • Stainless Fasteners Ltd
      • Walters Hexagon Group Limited
      • Walters Hexagon Group Ltd
      • Walters Hexagon Limited
      • Walters Hexagon Ltd
      • Anixter Finance
      • Anixter Holdings Unlimited
      • Industrial Fastener Supplies
    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.