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

WORD PROCESSOR STATIONERY LIMITED

MERIDIAN BUSINESS PARK LEICESTER, LEICESTERSHIRE, LE19 1WY,
Company Registration Number
00351277
Private Limited Company
Dissolved

Dissolved 2013-08-20

Company Overview

About Word Processor Stationery Ltd
WORD PROCESSOR STATIONERY LIMITED was founded on 1939-03-30 and had its registered office in Meridian Business Park Leicester. The company was dissolved on the 2013-08-20 and is no longer trading or active.

Key Data
Company Name
WORD PROCESSOR STATIONERY LIMITED
 
Legal Registered Office
MERIDIAN BUSINESS PARK LEICESTER
LEICESTERSHIRE
LE19 1WY
Other companies in LE19
 
Filing Information
Company Number 00351277
Date formed 1939-03-30
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-10-31
Date Dissolved 2013-08-20
Type of accounts FULL
Last Datalog update: 2015-05-11 21:48:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WORD PROCESSOR STATIONERY 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 WORD PROCESSOR STATIONERY LIMITED

Current Directors
Officer Role Date Appointed
MARRONS CONSULTANCIES LIMITED
Company Secretary 1998-01-12
KEVIN ARTHUR HERBERT
Director 2007-09-04
ROBERT WHITESIDE
Director 2006-03-24
Previous Officers
Officer Role Date Appointed Date Resigned
CLINTON EDWIN EVERARD
Director 2006-03-24 2007-08-31
BEAUFORT NELSON LOANE
Director 1996-11-01 2006-03-24
CORMAC O TIGHEARNAIGH
Director 2004-08-31 2006-03-24
JAMES JOSEPH COLL
Director 1996-11-01 2004-08-31
EDWARD CARSON
Director 1990-12-31 2001-12-31
PETER EUGENE LYNCH
Director 1996-11-01 2000-07-14
PETER EUGENE LYNCH
Company Secretary 1996-11-01 1998-01-12
PATRICK JAMES CREAN
Director 1996-11-01 1998-01-12
JEFFREY MARTIN KINN
Director 1992-09-21 1997-08-31
RICHARD RAWORTH
Director 1992-09-21 1997-02-07
JEFFREY MARTIN KINN
Company Secretary 1992-09-21 1996-11-01
GRANT MCDOWALL FINDLAY
Company Secretary 1990-12-31 1992-09-21
WILLIAM HARRY EASTWOOD
Director 1990-12-31 1992-09-21
GRANT MCDOWALL FINDLAY
Director 1990-12-31 1992-09-21
MICHAEL STEPHEN GURNER
Director 1990-12-31 1990-03-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARRONS CONSULTANCIES LIMITED ACCESS PLUS MARKETING SERVICES LIMITED Company Secretary 2016-05-12 CURRENT 1981-10-29 Active
MARRONS CONSULTANCIES LIMITED ACCESS PLUS MARKETING LOGISTICS LIMITED Company Secretary 2016-05-12 CURRENT 2006-01-10 Active
MARRONS CONSULTANCIES LIMITED OLIVE 1 LIMITED Company Secretary 2016-05-12 CURRENT 2008-04-10 Liquidation
MARRONS CONSULTANCIES LIMITED ACICS LIMITED Company Secretary 2015-09-11 CURRENT 2006-02-15 In Administration/Administrative Receiver
MARRONS CONSULTANCIES LIMITED HAMSARD 3350 LIMITED Company Secretary 2015-09-11 CURRENT 2014-09-02 Liquidation
MARRONS CONSULTANCIES LIMITED HAMSARD 3351 LIMITED Company Secretary 2015-09-11 CURRENT 2014-10-09 Liquidation
MARRONS CONSULTANCIES LIMITED MAVISBANK LIMITED Company Secretary 2015-09-11 CURRENT 2012-01-11 Liquidation
MARRONS CONSULTANCIES LIMITED TOLLBRAE LIMITED Company Secretary 2015-09-11 CURRENT 2012-01-11 Liquidation
MARRONS CONSULTANCIES LIMITED NAPG LIMITED Company Secretary 2015-09-10 CURRENT 2000-07-12 Liquidation
MARRONS CONSULTANCIES LIMITED ANNA EASTGATE LIMITED Company Secretary 2011-12-02 CURRENT 2011-12-02 Dissolved 2013-09-24
MARRONS CONSULTANCIES LIMITED SPEEDPRINT (HORSFORTH) LIMITED Company Secretary 2007-11-26 CURRENT 1980-01-24 Dissolved 2014-05-06
MARRONS CONSULTANCIES LIMITED PAC DIGIMEDIA HOLDINGS LIMITED Company Secretary 2007-07-13 CURRENT 1990-02-28 Dissolved 2014-06-10
MARRONS CONSULTANCIES LIMITED PLASBOARD HOLDINGS LIMITED Company Secretary 2007-07-13 CURRENT 1989-04-05 Dissolved 2014-07-11
MARRONS CONSULTANCIES LIMITED OAKHILL LABELS HOLDINGS LIMITED Company Secretary 2007-07-13 CURRENT 1988-03-17 Dissolved 2013-10-08
MARRONS CONSULTANCIES LIMITED OAKHILL (GLASGOW) LIMITED Company Secretary 2007-07-13 CURRENT 1985-11-08 Dissolved 2014-07-11
MARRONS CONSULTANCIES LIMITED PAC DIGIMEDIA LIMITED Company Secretary 2007-07-13 CURRENT 1997-06-19 Active - Proposal to Strike off
MARRONS CONSULTANCIES LIMITED PETER MARRON LIMITED Company Secretary 2003-11-12 CURRENT 2003-11-12 Dissolved 2014-10-23
MARRONS CONSULTANCIES LIMITED PURPLE AGENCY LIMITED Company Secretary 2000-02-18 CURRENT 1984-04-13 Liquidation
MARRONS CONSULTANCIES LIMITED CITICO PRINT CENTRES LIMITED Company Secretary 1999-07-13 CURRENT 1988-11-09 Dissolved 2013-08-20
MARRONS CONSULTANCIES LIMITED BUSINESS BARTER LIMITED Company Secretary 1998-01-12 CURRENT 1974-03-25 Dissolved 2013-08-20
MARRONS CONSULTANCIES LIMITED ADARE PILLINGS LIMITED Company Secretary 1998-01-12 CURRENT 1912-02-10 Dissolved 2016-10-12
MARRONS CONSULTANCIES LIMITED WILLIAM CAPLE & COMPANY LIMITED Company Secretary 1998-01-12 CURRENT 1951-11-07 Dissolved 2017-04-18
MARRONS CONSULTANCIES LIMITED FAIRFIELD GRAPHICS LIMITED Company Secretary 1998-01-12 CURRENT 1932-07-28 Liquidation
MARRONS CONSULTANCIES LIMITED FORMS FACTORY LIMITED Company Secretary 1998-01-12 CURRENT 1973-03-22 Liquidation
MARRONS CONSULTANCIES LIMITED ADARE LIMITED Company Secretary 1998-01-12 CURRENT 1997-07-23 Liquidation
MARRONS CONSULTANCIES LIMITED P GROUP LIMITED Company Secretary 1998-01-12 CURRENT 1991-11-26 Liquidation
MARRONS CONSULTANCIES LIMITED KALAMAZOO SECURE SOLUTIONS LIMITED Company Secretary 1998-01-12 CURRENT 1997-05-02 Liquidation
MARRONS CONSULTANCIES LIMITED KENLEY PRESS LIMITED Company Secretary 1998-01-12 CURRENT 1963-10-25 Liquidation
MARRONS CONSULTANCIES LIMITED CONTINUOUS STATIONERY LIMITED Company Secretary 1998-01-12 CURRENT 1968-08-29 Active
MARRONS CONSULTANCIES LIMITED ADARE INTERNATIONAL LIMITED Company Secretary 1998-01-12 CURRENT 1982-02-03 Active
MARRONS CONSULTANCIES LIMITED ADARE GROUP LIMITED Company Secretary 1998-01-12 CURRENT 1989-05-23 Liquidation
MARRONS CONSULTANCIES LIMITED ADARE SEC LIMITED Company Secretary 1998-01-12 CURRENT 1993-04-30 Active
MARRONS CONSULTANCIES LIMITED ADARE PROPERTIES (UK) LIMITED Company Secretary 1998-01-12 CURRENT 1994-05-16 Liquidation
MARRONS CONSULTANCIES LIMITED NOSROF 5 LIMITED Company Secretary 1998-01-12 CURRENT 1995-01-27 Liquidation
KEVIN ARTHUR HERBERT CITICO PRINT CENTRES LIMITED Director 2007-09-04 CURRENT 1988-11-09 Dissolved 2013-08-20
KEVIN ARTHUR HERBERT BUSINESS BARTER LIMITED Director 2007-09-04 CURRENT 1974-03-25 Dissolved 2013-08-20
KEVIN ARTHUR HERBERT ADARE PILLINGS LIMITED Director 2007-09-04 CURRENT 1912-02-10 Dissolved 2016-10-12
KEVIN ARTHUR HERBERT WILLIAM CAPLE & COMPANY LIMITED Director 2007-09-04 CURRENT 1951-11-07 Dissolved 2017-04-18
ROBERT WHITESIDE OLIVE 1 LIMITED Director 2016-05-12 CURRENT 2008-04-10 Liquidation
ROBERT WHITESIDE HAMSARD 3350 LIMITED Director 2015-04-10 CURRENT 2014-09-02 Liquidation
ROBERT WHITESIDE HAMSARD 3351 LIMITED Director 2015-04-10 CURRENT 2014-10-09 Liquidation
ROBERT WHITESIDE MAVISBANK LIMITED Director 2012-02-23 CURRENT 2012-01-11 Liquidation
ROBERT WHITESIDE TOLLBRAE LIMITED Director 2012-02-23 CURRENT 2012-01-11 Liquidation
ROBERT WHITESIDE CITICO PRINT CENTRES LIMITED Director 2006-03-24 CURRENT 1988-11-09 Dissolved 2013-08-20
ROBERT WHITESIDE BUSINESS BARTER LIMITED Director 2006-03-24 CURRENT 1974-03-25 Dissolved 2013-08-20
ROBERT WHITESIDE PURPLE AGENCY LIMITED Director 2006-03-24 CURRENT 1984-04-13 Liquidation
ROBERT WHITESIDE WILLIAM CAPLE & COMPANY LIMITED Director 2006-03-24 CURRENT 1951-11-07 Dissolved 2017-04-18
ROBERT WHITESIDE FAIRFIELD GRAPHICS LIMITED Director 2006-03-24 CURRENT 1932-07-28 Liquidation
ROBERT WHITESIDE FORMS FACTORY LIMITED Director 2006-03-24 CURRENT 1973-03-22 Liquidation
ROBERT WHITESIDE ADARE LIMITED Director 2006-03-24 CURRENT 1997-07-23 Liquidation
ROBERT WHITESIDE P GROUP LIMITED Director 2006-03-24 CURRENT 1991-11-26 Liquidation
ROBERT WHITESIDE KALAMAZOO SECURE SOLUTIONS LIMITED Director 2006-03-24 CURRENT 1997-05-02 Liquidation
ROBERT WHITESIDE KENLEY PRESS LIMITED Director 2006-03-24 CURRENT 1963-10-25 Liquidation
ROBERT WHITESIDE ADARE PROPERTIES (UK) LIMITED Director 2006-03-24 CURRENT 1994-05-16 Liquidation
ROBERT WHITESIDE NAPG LIMITED Director 2002-05-01 CURRENT 2000-07-12 Liquidation
ROBERT WHITESIDE ADARE PILLINGS LIMITED Director 2001-12-01 CURRENT 1912-02-10 Dissolved 2016-10-12
ROBERT WHITESIDE ADARE GROUP LIMITED Director 2001-07-01 CURRENT 1989-05-23 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
2013-08-20GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2013-05-07GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2013-04-30DS01APPLICATION FOR STRIKING-OFF
2013-04-08AAFULL ACCOUNTS MADE UP TO 31/10/12
2013-01-02LATEST SOC02/01/13 STATEMENT OF CAPITAL;GBP 6350
2013-01-02AR0131/12/12 FULL LIST
2012-06-22AAFULL ACCOUNTS MADE UP TO 31/10/11
2012-04-04CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN ARTHUR HERBERT / 04/11/2011
2012-01-03AR0131/12/11 FULL LIST
2011-02-16AAFULL ACCOUNTS MADE UP TO 31/10/10
2011-01-04AR0131/12/10 FULL LIST
2010-03-29AAFULL ACCOUNTS MADE UP TO 31/10/09
2010-01-04AR0131/12/09 FULL LIST
2010-01-04CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MARRONS CONSULTANCIES LIMITED / 04/01/2010
2009-06-09225CURREXT FROM 30/04/2009 TO 31/10/2009
2009-01-08363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-12-12AAFULL ACCOUNTS MADE UP TO 30/04/08
2008-02-20AAFULL ACCOUNTS MADE UP TO 30/04/07
2008-01-08363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-09-18288aNEW DIRECTOR APPOINTED
2007-09-12288bDIRECTOR RESIGNED
2007-03-07AAFULL ACCOUNTS MADE UP TO 30/04/06
2007-01-11363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-06-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-05-15288bDIRECTOR RESIGNED
2006-05-15288aNEW DIRECTOR APPOINTED
2006-05-15288aNEW DIRECTOR APPOINTED
2006-05-15288bDIRECTOR RESIGNED
2006-01-04363aRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-11-30AAFULL ACCOUNTS MADE UP TO 30/04/05
2005-01-13363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-01-13363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-12-17288aNEW DIRECTOR APPOINTED
2004-12-17288bDIRECTOR RESIGNED
2004-12-03AAFULL ACCOUNTS MADE UP TO 30/04/04
2004-02-03AAFULL ACCOUNTS MADE UP TO 30/04/03
2004-01-15363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-08-14ELRESS386 DISP APP AUDS 21/07/03
2003-08-14ELRESS366A DISP HOLDING AGM 21/07/03
2003-07-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-06-30287REGISTERED OFFICE CHANGED ON 30/06/03 FROM: DARLEY BUILDINGS WELLINGTON ROAD BURTON ON TRENT STAFFORDSHIRE DE14 2AD
2003-05-07403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
2003-02-04AAFULL ACCOUNTS MADE UP TO 30/04/02
2003-01-22363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-02-15288bDIRECTOR RESIGNED
2002-01-24AAFULL ACCOUNTS MADE UP TO 30/04/01
2002-01-11363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-02-22AAFULL ACCOUNTS MADE UP TO 30/04/00
2001-01-12363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-09-08395PARTICULARS OF MORTGAGE/CHARGE
2000-09-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-07-27288bDIRECTOR RESIGNED
2000-03-17288cSECRETARY'S PARTICULARS CHANGED
2000-03-02AAFULL ACCOUNTS MADE UP TO 30/04/99
2000-02-01363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-02-01363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-02-22AAFULL ACCOUNTS MADE UP TO 30/04/98
1999-01-13363sRETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS
1998-11-04287REGISTERED OFFICE CHANGED ON 04/11/98 FROM: UNIT 1,TRADE LINK WATERGLADE INDUSTRIAL PARK WESTERN AVENUE,WEST THURROCK GRAYS ESSEX RM16 1FJ
1998-06-01AAFULL ACCOUNTS MADE UP TO 30/04/97
1998-03-03288aNEW SECRETARY APPOINTED
1998-03-03288bDIRECTOR RESIGNED
1998-03-03288bSECRETARY RESIGNED
1998-03-03244DELIVERY EXT'D 3 MTH 30/04/98
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 WORD PROCESSOR STATIONERY 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 WORD PROCESSOR STATIONERY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF ACCESSION TO A COMPOSITE GUARANTEE AND DEBENTURE DATED 14 JULY 2000 2000-08-30 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND, AS SECURITY TRUSTEE FOR THE SECURITYBENEFICIARIES
DEBENTURE 1997-06-23 Satisfied ALLIED IRISH BANKS PLCAS SECURITY TRUSTEE FOR THE BENEFICIARIES (AS DEFINED)
FIXED AND FLOATING CHARGE 1995-11-29 Satisfied MIDLAND BANK PLC
FIXED AND FLOATING CHARGE 1991-07-30 Satisfied MIDLAND BANK PLC
Intangible Assets
Patents
We have not found any records of WORD PROCESSOR STATIONERY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WORD PROCESSOR STATIONERY LIMITED
Trademarks
We have not found any records of WORD PROCESSOR STATIONERY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WORD PROCESSOR STATIONERY 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 WORD PROCESSOR STATIONERY 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 WORD PROCESSOR STATIONERY 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 WORD PROCESSOR STATIONERY 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 WORD PROCESSOR STATIONERY 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.