Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BRITISH CHAMBER OF COMMERCE IN BELGIUM
Company Information for

BRITISH CHAMBER OF COMMERCE IN BELGIUM

FRONT SUITE, 1ST FLOOR CHARLES HOUSE, 148-149 GT CHARLES STREET, BIRMINGHAM, B3 3HT,
Company Registration Number
00110574
Private Unlimited
Active

Company Overview

About British Chamber Of Commerce In Belgium
BRITISH CHAMBER OF COMMERCE IN BELGIUM was founded on 1910-07-04 and has its registered office in Birmingham. The organisation's status is listed as "Active". British Chamber Of Commerce In Belgium is a Private Unlimited registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BRITISH CHAMBER OF COMMERCE IN BELGIUM
 
Legal Registered Office
FRONT SUITE, 1ST FLOOR CHARLES HOUSE
148-149 GT CHARLES STREET
BIRMINGHAM
B3 3HT
Other companies in WC2B
 
Filing Information
Company Number 00110574
Company ID Number 00110574
Date formed 1910-07-04
Country ENGLAND
Origin Country United Kingdom
Type Private Unlimited
CompanyStatus Active
Lastest accounts 31/12/2005
Account next due 
Latest return 10/07/2015
Return next due 07/08/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-08-06 13:30:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BRITISH CHAMBER OF COMMERCE IN BELGIUM
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 BRITISH CHAMBER OF COMMERCE IN BELGIUM
The following companies were found which have the same name as BRITISH CHAMBER OF COMMERCE IN BELGIUM. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BRITISH CHAMBER OF COMMERCE IN KAZAKHSTAN 3RD FLOOR 120 BAKER STREET LONDON W1U 6TU Active Company formed on the 2014-03-19

Company Officers of BRITISH CHAMBER OF COMMERCE IN BELGIUM

Current Directors
Officer Role Date Appointed
GLENN OWEN VAUGHAN
Company Secretary 2017-07-01
NEOPHYTOS ARISTODEMOU
Director 2017-07-01
THOMAS EDWARD PARKER
Director 2013-05-30
THOMAS NICOLAS SPILLER
Director 2013-05-30
NIKOLAUS TACKE
Director 2017-03-27
HUGUES THIBAUT
Director 2017-03-27
GLENN OWEN VAUGHAN
Director 2017-03-27
GLYNIS JUDY WHITING
Director 2011-05-26
Previous Officers
Officer Role Date Appointed Date Resigned
FILIP MARIA ANDRE CORVELEYN
Company Secretary 2013-05-30 2017-07-01
INGE BOETS
Director 2015-05-27 2017-07-01
EDWARD WILLIAM BATCHELOR
Director 2015-05-27 2017-03-27
CRAIG JOHN BURCHELL
Director 1999-04-28 2017-03-27
ALAIN FRANCOIS BERGER
Director 2013-05-30 2015-05-27
CAROLINE ELISABETH DIRK WILDEMEERSCH
Company Secretary 2011-05-26 2013-05-30
JOHN BLAKEMORE
Director 2011-05-26 2013-05-30
CRAIG JOHN BURCHELL
Company Secretary 2005-05-30 2011-05-26
GRAHAM LEONARD AUSTIN
Director 2005-05-25 2009-05-28
ROLAND SPENCER CHANT
Director 2007-05-30 2009-05-28
HUBERT ANDRE DUMONT
Company Secretary 1995-08-01 2007-05-30
HUBERT ANDRE DUMONT
Director 1992-05-10 2007-05-30
EDDY BONNE
Director 1996-04-25 2007-05-30
VINCENT PAUL BROPHY
Director 2003-05-21 2005-05-25
MARC BRYKMAN
Director 1999-04-28 2004-06-29
LAURENTIEN BRINKHORST
Director 1999-04-28 2001-05-10
VINCENT PAUL BROPHY
Director 2000-05-11 2001-05-10
BRIAN BROWN
Director 1996-04-25 2000-05-11
JEROME ADAM
Director 1992-05-10 1999-04-28
STUART ANTHONY KIDSTON ANDERSON
Director 1997-04-23 1999-04-28
PAUL ADAMSON
Director 1996-04-25 1997-04-23
MARTIN BLACKWELL
Director 1992-05-10 1997-04-23
ROBERT ADAMS
Director 1994-07-26 1996-04-25
MONIQUE ACKROYD
Director 1992-05-10 1994-07-26
WALTER PINCKET
Company Secretary 1992-05-10 1994-04-01
PHILIP APSDEN
Director 1992-05-10 1993-08-17
KATIE CHALLANS
Director 1992-05-10 1993-08-17

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
2023-07-21CONFIRMATION STATEMENT MADE ON 10/07/23, WITH NO UPDATES
2023-07-21CS01CONFIRMATION STATEMENT MADE ON 10/07/23, WITH NO UPDATES
2023-03-06APPOINTMENT TERMINATED, DIRECTOR LOUISE JANE HARVEY
2023-03-06APPOINTMENT TERMINATED, DIRECTOR SEAN MURRAY
2023-03-06TM01APPOINTMENT TERMINATED, DIRECTOR LOUISE JANE HARVEY
2022-07-18CS01CONFIRMATION STATEMENT MADE ON 10/07/22, WITH NO UPDATES
2022-07-12AP01DIRECTOR APPOINTED BRIAN PETER AGER
2022-03-10MEM/ARTSARTICLES OF ASSOCIATION
2022-03-10RES01ADOPT ARTICLES 10/03/22
2022-02-01Director's details changed for Louise Harvey on 2020-11-25
2022-02-01Director's details changed for Philippe Jadoul on 2021-01-27
2022-02-01Director's details changed for David Reed on 2020-10-21
2022-02-01Director's details changed for Mr Hugues Thibaut on 2017-03-27
2022-02-01DIRECTOR APPOINTED ELIZABETH JANE CROSSICK
2022-02-01DIRECTOR APPOINTED CARMEN HELEN BELL
2022-02-01AP01DIRECTOR APPOINTED ELIZABETH JANE CROSSICK
2022-02-01CH01Director's details changed for Louise Harvey on 2020-11-25
2022-01-25Director's details changed for Edward Maenan Cutting on 2019-06-13
2022-01-25Director's details changed for Mr Thomas Edward Parker on 2021-01-04
2022-01-25CH01Director's details changed for Edward Maenan Cutting on 2019-06-13
2021-12-21Director's details changed for Philippee Jadoul on 2021-12-21
2021-12-21CH01Director's details changed for Philippee Jadoul on 2021-12-21
2021-12-08TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN ARUNDALE
2021-11-02AP01DIRECTOR APPOINTED SUSAN ARUNDALE
2021-08-10AP03Appointment of Melanie Ruth Barker as company secretary on 2021-07-19
2021-08-10TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL ANTHONY DALTON
2021-08-10TM02Termination of appointment of Daniel Anthony Dalton on 2021-07-19
2021-08-10CH01Director's details changed for Philippee Jadoul on 2021-01-27
2021-08-10CS01CONFIRMATION STATEMENT MADE ON 10/07/21, WITH NO UPDATES
2021-08-10AP01DIRECTOR APPOINTED DAVID REED
2021-07-30CH01Director's details changed for Mr Thomas Edward Parker on 2021-01-04
2021-07-26TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS NICOLAS SPILLER
2020-09-15CH01Director's details changed for Daniel Anthony Dalton on 2020-06-04
2020-07-20CS01CONFIRMATION STATEMENT MADE ON 10/07/20, WITH NO UPDATES
2020-07-10AP01DIRECTOR APPOINTED MATTHEW ROY HINDE
2020-07-09AP03Appointment of Daniel Anthony Dalton as company secretary on 2020-06-04
2020-07-09AP01DIRECTOR APPOINTED DANIEL ANTHONY DALTON
2020-07-09TM02Termination of appointment of Glenn Owen Vaughan on 2020-06-04
2020-07-09TM01APPOINTMENT TERMINATED, DIRECTOR GLENN OWEN VAUGHAN
2020-02-17TM01APPOINTMENT TERMINATED, DIRECTOR NEOPHYTOS ARISTODEMOU
2019-07-12CS01CONFIRMATION STATEMENT MADE ON 10/07/19, WITH NO UPDATES
2019-07-11AP01DIRECTOR APPOINTED JAMES ROBERT STEVENS
2019-07-11TM01APPOINTMENT TERMINATED, DIRECTOR GLYNIS JUDY WHITING
2018-12-10AD01REGISTERED OFFICE CHANGED ON 10/12/18 FROM Avebury House Second Floor 55 Newhall Street Birmingham B3 3RB United Kingdom
2018-07-10CS01CONFIRMATION STATEMENT MADE ON 10/07/18, WITH NO UPDATES
2017-08-24CS01CONFIRMATION STATEMENT MADE ON 10/07/17, WITH UPDATES
2017-08-24CH01Director's details changed for Neophytos Aristodemou on 2017-07-01
2017-08-23AP01DIRECTOR APPOINTED NEOPHYTOS ARISTODEMOU
2017-08-23TM01APPOINTMENT TERMINATED, DIRECTOR FILIP MARIA ANDRE CORVELEYN
2017-07-11TM01APPOINTMENT TERMINATED, DIRECTOR INGE BOETS
2017-07-11TM02Termination of appointment of Filip Maria Andre Corveleyn on 2017-07-01
2017-07-11AP03Appointment of Mr Glenn Owen Vaughan as company secretary on 2017-07-01
2017-04-06AP01DIRECTOR APPOINTED MR HUGUES THIBAUT
2017-04-05AP01DIRECTOR APPOINTED DR NIKOLAUS TACKE
2017-03-31AP01DIRECTOR APPOINTED MR GLENN OWEN VAUGHAN
2017-03-31TM01APPOINTMENT TERMINATED, DIRECTOR VASILIKI VOULGARAKI
2017-03-31TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN VAN WUNNIK
2017-03-31TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE STEWART
2017-03-31TM01APPOINTMENT TERMINATED, DIRECTOR BEVERLEY ROBINSON
2017-03-31TM01APPOINTMENT TERMINATED, DIRECTOR SEAN MURRAY
2017-03-31TM01APPOINTMENT TERMINATED, DIRECTOR MAXIMILIAN GOTZ VON OLENHUSEN
2017-03-31TM01APPOINTMENT TERMINATED, DIRECTOR PHILIPPE JADOUL
2017-03-31TM01APPOINTMENT TERMINATED, DIRECTOR DAVE DERUYTTER
2017-03-31TM01APPOINTMENT TERMINATED, DIRECTOR ELAINE CRUIKSHANKS
2017-03-31TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD CUTTING
2017-03-31TM01APPOINTMENT TERMINATED, DIRECTOR JILL CRAIG
2017-03-31TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG BURCHELL
2017-03-31TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD CORLISS
2017-03-31TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD BATCHELOR
2016-11-09AD01REGISTERED OFFICE CHANGED ON 09/11/2016 FROM C/O COBCOE SCEPTRE COURT 40 TOWER HILL LONDON EC3N 4DX ENGLAND
2016-07-25CS01CONFIRMATION STATEMENT MADE ON 10/07/16, WITH UPDATES
2016-01-28AD01REGISTERED OFFICE CHANGED ON 28/01/2016 FROM C/O COBCOE 16 GREAT QUEEN STREET COVENT GARDEN LONDON WC2B 5AH
2015-09-04AR0110/07/15 NO MEMBER LIST
2015-06-05AP01DIRECTOR APPOINTED MR EDWARD WILLIAM BATCHELOR
2015-06-05AP01DIRECTOR APPOINTED MS INGE BOETS
2015-06-05AP01DIRECTOR APPOINTED MR RICHARD GUY CORLISS
2015-06-05AP01DIRECTOR APPOINTED MS VASILIKI VOULGARAKI
2015-06-05AP01DIRECTOR APPOINTED MS ELAINE JEAN CRUIKSHANKS
2015-06-05TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINE WILDEMEERSCH
2015-06-05TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN MAISEL
2015-06-05TM01APPOINTMENT TERMINATED, DIRECTOR PAUL LEONARD
2015-06-05TM01APPOINTMENT TERMINATED, DIRECTOR MELANIE FAITHFULL
2015-06-05TM01APPOINTMENT TERMINATED, DIRECTOR ALAIN BERGER
2015-04-15TM01APPOINTMENT TERMINATED, DIRECTOR JACEK SIWEK
2014-07-10AR0110/07/14 NO MEMBER LIST
2014-07-10TM01APPOINTMENT TERMINATED, DIRECTOR HANNAH LONGMAN
2014-07-10TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHE DIERCXSENS
2013-09-27AR0110/07/13 NO MEMBER LIST
2013-09-27AP01DIRECTOR APPOINTED MS MELANIE NICHOLLA FAITHFULL
2013-09-27AP01DIRECTOR APPOINTED MR THOMAS EDWARD PARKER
2013-09-27AP01DIRECTOR APPOINTED MR THOMAS NICOLAS SPILLER
2013-09-06AP01DIRECTOR APPOINTED MR ALAIN FRANCOIS BERGER
2013-09-06AP01DIRECTOR APPOINTED MR CHRISTOPHE ETIENNE DIERCXSENS
2013-09-06AP01DIRECTOR APPOINTED MR MARTIN SERVAIS VAN WUNNIK
2013-09-03AP01DIRECTOR APPOINTED MS HANNAH PATRICIA LONGMAN
2013-09-03AP01DIRECTOR APPOINTED MS JILL FIONA CRAIG
2013-09-02AP03SECRETARY APPOINTED MR FILIP MARIA ANDRE CORVELEYN
2013-09-02AP01DIRECTOR APPOINTED MR FILIP MARIA ANDRE CORVELEYN
2013-09-02TM02APPOINTMENT TERMINATED, SECRETARY CAROLINE WILDEMEERSCH
2013-09-02TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS TINDEMANS
2013-09-02TM01APPOINTMENT TERMINATED, DIRECTOR JEAN STUYCK
2013-09-02TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN SMALE
2013-09-02TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HOUSTON
2013-09-02TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY DIXSON
2013-09-02TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BLAKEMORE
2012-12-05AD01REGISTERED OFFICE CHANGED ON 05/12/2012 FROM COBCOE 12 YORK GATE LONDON NW1 4QS
2012-07-11AR0110/07/12 NO MEMBER LIST
2011-08-08AR0128/07/11 NO MEMBER LIST
2011-08-04AP01DIRECTOR APPOINTED MR MAXIMILIAN ALEXANDER GOTZ VON OLENHUSEN
2011-08-04AR0128/07/10 NO MEMBER LIST
2011-08-04TM02APPOINTMENT TERMINATED, SECRETARY CRAIG BURCHELL
2011-08-04AP03SECRETARY APPOINTED MS CAROLINE ELISABETH DIRK WILDEMEERSCH
2011-08-04TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY JENNINGS
2011-08-04TM01APPOINTMENT TERMINATED, DIRECTOR RUSSELL PATTEN
2011-08-04TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS KING
2011-08-04AP01DIRECTOR APPOINTED MS GLYNIS JUDY WHITING
2011-08-04AP01DIRECTOR APPOINTED MR JOHN BLAKEMORE
2011-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS FRANS RENE TINDEMANS / 28/07/2010
2011-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / JEAN GREGORY STUYCK / 28/07/2010
2011-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MS CAROLINE ELISABETH DIRK WILDEMEERSCH / 28/07/2010
2011-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS FRANS RENE TINDEMANS / 28/07/2010
2011-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN GEORGE SMALE / 28/07/2010
2011-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JACEK ANDRZEJ SIWEK / 28/07/2010
2011-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MS BEVERLEY ANN ROBINSON / 28/07/2010
2011-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL MCCLEAVE PATTEN / 28/07/2010
2011-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / SEAN MURRAY / 28/07/2010
2011-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN DAVID MAISEL / 28/07/2010
2011-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS PAUL KING / 28/07/2010
2011-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / JEREMY NICHOLAS WAYNE JENNINGS / 28/07/2010
2011-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIPPE JEAN CHARLES JADOUL / 28/07/2010
2011-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN FRANCIS HOUSTON / 28/07/2010
2011-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY EVANS DIXSON / 28/07/2010
2011-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVE WIM DERUYTTER / 28/07/2010
2011-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / EDWARD MAENAN CUTTING / 28/07/2010
2011-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG JOHN BURCHELL / 28/07/2010
2011-08-04CH03SECRETARY'S CHANGE OF PARTICULARS / CRAIG JOHN BURCHELL / 28/07/2010
2011-08-03AR0128/07/09 NO MEMBER LIST
2011-08-03AR0128/07/08 NO MEMBER LIST
2011-08-03AP01DIRECTOR APPOINTED MS CAROLINE ELISABETH DIRK WILDEMEERSCH
2011-07-29AP01DIRECTOR APPOINTED MR THOMAS PAUL KING
2011-07-28AP01DIRECTOR APPOINTED MR JEREMY EVANS DIXSON
2011-07-28AP01DIRECTOR APPOINTED MR JACEK ANDRZEJ SIWEK
2011-07-28AP01DIRECTOR APPOINTED MS BEVERLEY ANN ROBINSON
2011-07-28AP01DIRECTOR APPOINTED MR BRIAN GEORGE SMALE
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
941 - Activities of business, employers and professional membership organisations
94110 - Activities of business and employers membership organizations




Licences & Regulatory approval
We could not find any licences issued to BRITISH CHAMBER OF COMMERCE IN BELGIUM 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 BRITISH CHAMBER OF COMMERCE IN BELGIUM
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BRITISH CHAMBER OF COMMERCE IN BELGIUM does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.368
MortgagesNumMortOutstanding0.287
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.087

This shows the max and average number of mortgages for companies with the same SIC code of 94110 - Activities of business and employers membership organizations

Intangible Assets
Patents
We have not found any records of BRITISH CHAMBER OF COMMERCE IN BELGIUM registering or being granted any patents
Domain Names
We do not have the domain name information for BRITISH CHAMBER OF COMMERCE IN BELGIUM
Trademarks
We have not found any records of BRITISH CHAMBER OF COMMERCE IN BELGIUM registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BRITISH CHAMBER OF COMMERCE IN BELGIUM. 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 (94110 - Activities of business and employers membership organizations) as BRITISH CHAMBER OF COMMERCE IN BELGIUM are:

Outgoings
Business Rates/Property Tax
No properties were found where BRITISH CHAMBER OF COMMERCE IN BELGIUM 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 BRITISH CHAMBER OF COMMERCE IN BELGIUM 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 BRITISH CHAMBER OF COMMERCE IN BELGIUM 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1