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

STRAMIT INDUSTRIES LIMITED

C/O CLARKE BELL LIMITED, 3RD FLOOR, THE PINNACLE, 73 KING STREET, MANCHESTER, M2 4NG,
Company Registration Number
00265231
Private Limited Company
Liquidation

Company Overview

About Stramit Industries Ltd
STRAMIT INDUSTRIES LIMITED was founded on 1932-05-09 and has its registered office in Manchester. The organisation's status is listed as "Liquidation". Stramit Industries 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
STRAMIT INDUSTRIES LIMITED
 
Legal Registered Office
C/O CLARKE BELL LIMITED, 3RD FLOOR, THE PINNACLE
73 KING STREET
MANCHESTER
M2 4NG
Other companies in EC2A
 
Telephone01379783465
 
Previous Names
ELECO BUILDING COMPONENTS LIMITED08/08/2006
D T METALS LIMITED10/08/2004
Filing Information
Company Number 00265231
Company ID Number 00265231
Date formed 1932-05-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2018
Account next due 31/12/2020
Latest return 10/12/2015
Return next due 07/01/2017
Type of accounts DORMANT
Last Datalog update: 2022-04-06 10:49:10
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.
Companies with same name STRAMIT INDUSTRIES LIMITED
The following companies were found which have the same name as STRAMIT INDUSTRIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
STRAMIT INDUSTRIES (SEA) PTE. LTD. BENOI PLACE Singapore 629931 Dissolved Company formed on the 2008-09-09
STRAMIT INDUSTRIES UK LIMITED California Unknown

Company Officers of STRAMIT INDUSTRIES LIMITED

Current Directors
Officer Role Date Appointed
ELECO DIRECTORS LIMITED
Director 2014-07-28
MUHAMMAD OMAR MOHSIN HAMID
Director 2018-05-31
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID BARRY PEARSON
Director 2017-05-23 2017-08-18
GRAHAM NEIL SPRATLING
Director 2010-07-15 2017-03-31
IVOR ASHLEY BARTON
Company Secretary 2006-01-03 2014-07-28
IVOR ASHLEY BARTON
Director 2006-01-03 2014-07-28
DAVID STEPHEN DANNHAUSER
Director 1996-02-27 2010-07-15
LAURENCE NIGEL HOLDCROFT
Company Secretary 2001-06-04 2006-01-03
LAURENCE NIGEL HOLDCROFT
Director 2001-06-04 2006-01-03
NIGEL ANTONY HOPKINS
Company Secretary 2001-03-02 2001-06-04
NIGEL ANTONY HOPKINS
Director 2001-03-02 2001-06-04
NEIL JOHN ALFRED TSAPPIS
Company Secretary 1999-09-07 2001-03-02
NEIL JOHN ALFRED TSAPPIS
Director 1999-09-07 2001-03-02
PHILIP JAMES GRAVETT
Company Secretary 1993-10-10 1998-12-18
PHILIP JAMES GRAVETT
Director 1993-10-10 1998-12-18
PETER WILLIAM CALLAGHAN
Director 1993-10-12 1997-01-29
ERIC RYHS WOOLLEY
Company Secretary 1991-12-17 1993-10-11
MICHAEL JOHN WEBSTER
Director 1991-12-17 1993-10-11
ERIC RYHS WOOLLEY
Director 1991-12-17 1993-10-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MUHAMMAD OMAR MOHSIN HAMID D G METAL PRODUCTS LIMITED Director 2018-05-31 CURRENT 1956-09-27 Liquidation
MUHAMMAD OMAR MOHSIN HAMID B H FORWARDING LIMITED Director 2018-05-31 CURRENT 1957-04-02 Liquidation
MUHAMMAD OMAR MOHSIN HAMID DAVIS FLOORING SYSTEMS LIMITED Director 2018-05-31 CURRENT 1950-09-04 Liquidation
MUHAMMAD OMAR MOHSIN HAMID ELECO (GNS UK) LIMITED Director 2018-05-31 CURRENT 1947-11-12 Liquidation
MUHAMMAD OMAR MOHSIN HAMID ELECO DISTRIBUTION SERVICES LIMITED Director 2018-05-31 CURRENT 1965-06-30 Liquidation
MUHAMMAD OMAR MOHSIN HAMID DURABLE FABRICATORS LIMITED Director 2018-05-31 CURRENT 1970-05-07 Liquidation
MUHAMMAD OMAR MOHSIN HAMID ELECO (PP) LIMITED Director 2018-05-31 CURRENT 1982-02-26 Liquidation
MUHAMMAD OMAR MOHSIN HAMID ELECO RAIL LIMITED Director 2018-05-31 CURRENT 1984-05-11 Liquidation
MUHAMMAD OMAR MOHSIN HAMID ELECO CREATIVE TECHNOLOGY LIMITED Director 2018-05-31 CURRENT 1987-05-06 Liquidation
MUHAMMAD OMAR MOHSIN HAMID ELECO (GN SOFTWARE SERVICES) LIMITED Director 2018-05-31 CURRENT 1988-02-10 Liquidation
MUHAMMAD OMAR MOHSIN HAMID ELECO (DCS) LIMITED Director 2018-05-31 CURRENT 1988-05-10 Liquidation
MUHAMMAD OMAR MOHSIN HAMID ELECO CONSTRUCTION GROUP LIMITED Director 2018-05-31 CURRENT 1988-06-06 Liquidation
MUHAMMAD OMAR MOHSIN HAMID ELECO BUILDING PRODUCTS LIMITED Director 2018-05-31 CURRENT 1989-01-25 Liquidation
MUHAMMAD OMAR MOHSIN HAMID FALCONER ROAD PROPERTY LIMITED Director 2018-05-31 CURRENT 1989-04-19 Active
MUHAMMAD OMAR MOHSIN HAMID ELECO ENGINEERING LIMITED Director 2018-05-31 CURRENT 1990-09-25 Liquidation
MUHAMMAD OMAR MOHSIN HAMID RB FABRICATIONS (NORWICH) LIMITED Director 2018-05-31 CURRENT 2002-10-15 Liquidation
MUHAMMAD OMAR MOHSIN HAMID BELCON STRUCTURES LIMITED Director 2018-05-31 CURRENT 1988-05-10 Liquidation
MUHAMMAD OMAR MOHSIN HAMID A.NEELY,LIMITED Director 2018-05-31 CURRENT 1935-03-23 Liquidation
MUHAMMAD OMAR MOHSIN HAMID CITEHOW LIMITED Director 2018-05-31 CURRENT 1971-08-05 Active
MUHAMMAD OMAR MOHSIN HAMID BELL & WEBSTER ROOFING LIMITED Director 2018-05-31 CURRENT 1988-05-10 Liquidation
MUHAMMAD OMAR MOHSIN HAMID ELECO TECHNOLOGY LIMITED Director 2018-05-31 CURRENT 1994-07-18 Liquidation
MUHAMMAD OMAR MOHSIN HAMID FORMA COMMUNICATIONS LTD Director 2018-05-31 CURRENT 1997-12-22 Liquidation
MUHAMMAD OMAR MOHSIN HAMID ELECO MEDIA LIMITED Director 2018-05-31 CURRENT 2000-02-14 Liquidation
MUHAMMAD OMAR MOHSIN HAMID WEBSTER PROPERTIES (HODDESDON) LIMITED Director 2018-05-31 CURRENT 1955-11-12 Liquidation
MUHAMMAD OMAR MOHSIN HAMID WEBSTER PROPERTIES (DEVELOPMENTS) LIMITED Director 2018-05-31 CURRENT 1987-11-19 Liquidation
MUHAMMAD OMAR MOHSIN HAMID WEBSTER HOMES (SOUTHERN) LIMITED Director 2018-05-31 CURRENT 1987-03-31 Active
MUHAMMAD OMAR MOHSIN HAMID WEBSTER PROPERTIES LIMITED Director 2018-05-31 CURRENT 1981-07-09 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
2022-07-05Final Gazette dissolved via compulsory strike-off
2022-04-05LIQ13Voluntary liquidation. Notice of members return of final meeting
2021-12-08LIQ03Voluntary liquidation Statement of receipts and payments to 2021-10-06
2020-11-18AD01REGISTERED OFFICE CHANGED ON 18/11/20 FROM 66 Clifton Street London EC2A 4HB England
2020-11-06600Appointment of a voluntary liquidator
2020-11-06LRESSPResolutions passed:
  • Special resolution to wind up on 2020-10-07
2020-11-06LIQ01Voluntary liquidation declaration of solvency
2019-12-23CS01CONFIRMATION STATEMENT MADE ON 10/12/19, WITH NO UPDATES
2019-07-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2018-12-24CS01CONFIRMATION STATEMENT MADE ON 10/12/18, WITH NO UPDATES
2018-09-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-06-01AP01DIRECTOR APPOINTED MR MUHAMMAD OMAR MOHSIN HAMID
2017-12-28CS01CONFIRMATION STATEMENT MADE ON 10/12/17, WITH NO UPDATES
2017-12-01AD01REGISTERED OFFICE CHANGED ON 01/12/17 FROM Dawson House 5, Jewry Street London EC3N 2EX England
2017-08-20TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BARRY PEARSON
2017-07-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-06-06AP01DIRECTOR APPOINTED MR DAVID BARRY PEARSON
2017-03-31TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM NEIL SPRATLING
2017-01-04LATEST SOC04/01/17 STATEMENT OF CAPITAL;GBP 42300
2017-01-04CS01CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES
2016-09-29AD01REGISTERED OFFICE CHANGED ON 29/09/16 FROM 66 Clifton Street London EC2A 4HB
2016-07-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-01-05LATEST SOC05/01/16 STATEMENT OF CAPITAL;GBP 42300
2016-01-05AR0110/12/15 ANNUAL RETURN FULL LIST
2015-06-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-01-07LATEST SOC07/01/15 STATEMENT OF CAPITAL;GBP 42300
2015-01-07AR0110/12/14 ANNUAL RETURN FULL LIST
2014-07-28TM01APPOINTMENT TERMINATED, DIRECTOR IVOR ASHLEY BARTON
2014-07-28TM02Termination of appointment of Ivor Ashley Barton on 2014-07-28
2014-07-28AP02Appointment of Eleco Directors Limited as director on 2014-07-28
2014-07-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2013-12-16LATEST SOC16/12/13 STATEMENT OF CAPITAL;GBP 42300
2013-12-16AR0110/12/13 ANNUAL RETURN FULL LIST
2013-06-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2012-12-11AR0110/12/12 ANNUAL RETURN FULL LIST
2012-07-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2012-01-04AR0110/12/11 FULL LIST
2011-03-10AA01CURREXT FROM 30/06/2011 TO 31/12/2011
2010-12-20AR0110/12/10 FULL LIST
2010-12-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10
2010-11-23AD01REGISTERED OFFICE CHANGED ON 23/11/2010 FROM ELECO HOUSE 15 GENTLEMENS FIELD WESTMILL ROAD WARE HERTFORDSHIRE SG12 0EF
2010-08-04TM01APPOINTMENT TERMINATED, DIRECTOR DAVID DANNHAUSER
2010-08-04AP01DIRECTOR APPOINTED GRAHAM NEIL SPRATLING
2009-12-30AR0110/12/09 FULL LIST
2009-12-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09
2008-12-22363aRETURN MADE UP TO 10/12/08; FULL LIST OF MEMBERS
2008-11-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08
2008-04-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07
2007-12-11363aRETURN MADE UP TO 10/12/07; FULL LIST OF MEMBERS
2006-12-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06
2006-12-13363aRETURN MADE UP TO 10/12/06; FULL LIST OF MEMBERS
2006-09-13MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-08-08CERTNMCOMPANY NAME CHANGED ELECO BUILDING COMPONENTS LIMITE D CERTIFICATE ISSUED ON 08/08/06
2006-04-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05
2006-01-10288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-01-10288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-01-10363sRETURN MADE UP TO 10/12/05; FULL LIST OF MEMBERS
2005-04-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04
2004-12-29363sRETURN MADE UP TO 10/12/04; FULL LIST OF MEMBERS
2004-08-10CERTNMCOMPANY NAME CHANGED D T METALS LIMITED CERTIFICATE ISSUED ON 10/08/04
2003-12-22363sRETURN MADE UP TO 10/12/03; FULL LIST OF MEMBERS
2003-12-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03
2003-09-08288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-04-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02
2002-12-17363sRETURN MADE UP TO 10/12/02; FULL LIST OF MEMBERS
2002-11-29288cDIRECTOR'S PARTICULARS CHANGED
2002-07-29288cDIRECTOR'S PARTICULARS CHANGED
2001-12-31363(287)REGISTERED OFFICE CHANGED ON 31/12/01
2001-12-31363sRETURN MADE UP TO 10/12/01; FULL LIST OF MEMBERS
2001-10-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01
2001-06-13288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-06-13288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-04-09288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-04-09288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-01-10288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-01-10288cDIRECTOR'S PARTICULARS CHANGED
2001-01-10363aRETURN MADE UP TO 10/12/00; FULL LIST OF MEMBERS
2000-11-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00
2000-10-31(W)ELRESS252 DISP LAYING ACC 06/10/00
2000-10-31(W)ELRESS366A DISP HOLDING AGM 06/10/00
2000-08-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-08-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-05-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/99
1999-12-23363(287)REGISTERED OFFICE CHANGED ON 23/12/99
1999-12-23363sRETURN MADE UP TO 10/12/99; FULL LIST OF MEMBERS
1999-09-24288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-01-15288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1998-12-24363sRETURN MADE UP TO 10/12/98; FULL LIST OF MEMBERS
1998-11-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/98
1998-01-11363sRETURN MADE UP TO 17/12/97; NO CHANGE OF MEMBERS
1997-12-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/97
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to STRAMIT INDUSTRIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2020-10-20
Resolution2020-10-20
Appointmen2020-10-20
Fines / Sanctions
No fines or sanctions have been issued against STRAMIT INDUSTRIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1996-04-10 Satisfied BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 1972-06-27 Satisfied BARCLAYS BANK LIMITED
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30
Annual Accounts
2008-06-30
Annual Accounts
2007-06-30
Annual Accounts
2006-06-30

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 STRAMIT INDUSTRIES LIMITED

Intangible Assets
Patents

Intellectual Property Patents Registered by STRAMIT INDUSTRIES LIMITED

STRAMIT INDUSTRIES LIMITED has registered 3 patents

GB2405160 , GB2320212 , GB2405159 ,

Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of STRAMIT INDUSTRIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STRAMIT INDUSTRIES 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 (99999 - Dormant Company) as STRAMIT INDUSTRIES LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where STRAMIT INDUSTRIES 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 TypeNotices to
Defending partySTRAMIT INDUSTRIES LIMITEDEvent Date2020-10-20
 
Initiating party Event TypeResolution
Defending partySTRAMIT INDUSTRIES LIMITEDEvent Date2020-10-20
 
Initiating party Event TypeAppointmen
Defending partySTRAMIT INDUSTRIES LIMITEDEvent Date2020-10-20
Name of Company: STRAMIT INDUSTRIES LIMITED Company Number: 00265231 Nature of Business: Dormant since 2004 Previous Name of Company: Eleco Building Components Limited Registered office: 66 Clifton St…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded STRAMIT INDUSTRIES 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 STRAMIT INDUSTRIES 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.