Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HUSBANDS BOSWORTH GLIDING CLUB LTD
Company Information for

HUSBANDS BOSWORTH GLIDING CLUB LTD

HUSBANDS BOSWORTH AIRFIELD, HUSBANDS BOSWORTH, LUTTERWORTH, LEICS, LE17 6JJ,
Company Registration Number
00520685
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Husbands Bosworth Gliding Club Ltd
HUSBANDS BOSWORTH GLIDING CLUB LTD was founded on 1953-06-17 and has its registered office in Lutterworth. The organisation's status is listed as "Active". Husbands Bosworth Gliding Club Ltd is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in 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
HUSBANDS BOSWORTH GLIDING CLUB LTD
 
Legal Registered Office
HUSBANDS BOSWORTH AIRFIELD
HUSBANDS BOSWORTH
LUTTERWORTH
LEICS
LE17 6JJ
Other companies in LE17
 
Previous Names
COVENTRY GLIDING CLUB LIMITED04/02/2022
Filing Information
Company Number 00520685
Company ID Number 00520685
Date formed 1953-06-17
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 13/06/2016
Return next due 11/07/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB120743015  
Last Datalog update: 2024-04-06 16:02:15
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 HUSBANDS BOSWORTH GLIDING CLUB LTD
The following companies were found which have the same name as HUSBANDS BOSWORTH GLIDING CLUB LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HUSBANDS BOSWORTH GLIDING CLUB TRADING LIMITED THE SOARING CENTRE HUSBANDS BOSWORTH LUTTERWORTH LE17 6JJ Active Company formed on the 2023-08-21

Company Officers of HUSBANDS BOSWORTH GLIDING CLUB LTD

Current Directors
Officer Role Date Appointed
ADAM JOHN YOULE
Company Secretary 2017-12-23
STEPHEN JAMES CUTHEW
Director 2016-06-17
COLIN MICHAEL DAVEY
Director 2016-05-06
KEITH ALAN FOX
Director 2018-06-01
RICHARD PETER GREEN
Director 2017-05-26
PETER JAMES HILL
Director 2018-06-01
JOHN ARTHER INGLIS
Director 2017-05-26
TERENCE EDWARD MOYES
Director 2017-05-26
SIMON SMITH
Director 2018-06-01
NIGEL ANTONY WALKLETT
Director 2016-05-06
ADAM JOHN YOULE
Director 2018-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
DEREK ALAN COKER
Company Secretary 2015-04-04 2017-12-23
ROBERT JAMES BARSBY
Director 2014-01-01 2017-05-26
RONALD CHARLES BRIDGES
Director 2013-05-05 2017-05-26
JONATHAN HUGH COX
Company Secretary 2014-05-17 2014-11-30
ANTHONY CHARLES STUART LINTOTT
Company Secretary 2014-03-01 2014-05-16
JEAN-PASCAL MARC ROOTS
Company Secretary 2013-05-06 2014-03-01
ANTHONY CHARLES STUART LINTOTT
Company Secretary 2013-01-02 2013-04-21
CHARLES ANDERSON
Director 2012-04-19 2013-04-21
JOHN ALEXANDER CASTLE
Company Secretary 2010-05-21 2012-11-17
CHARLES ANDERSON
Director 2011-08-01 2011-12-31
ADAM ADRIAN GILMORE
Company Secretary 2006-07-21 2010-04-24
BARRY BROOM
Director 2009-04-25 2010-04-24
RONALD CHARLES BRIDGES
Director 2003-04-26 2009-04-25
PETER MICHAEL DAVIES
Company Secretary 2006-04-22 2008-04-28
DAVID ALAN BOOTH
Director 2007-04-21 2008-04-28
PAUL WILLIAM ARMSTRONG
Director 2006-04-22 2007-04-21
TOBY CHARLES WRIGHT
Company Secretary 2002-04-27 2006-04-22
DAVID ALAN BOOTH
Company Secretary 1998-04-25 2002-04-27
DAVID ALAN BOOTH
Director 1998-04-25 2002-04-27
MICHAEL EDWARD HUGHES
Company Secretary 1996-04-27 1998-04-25
RONALD CHARLES BRIDGES
Director 1991-05-12 1997-04-26
DAVID JEREMY LANGRICK
Company Secretary 1991-05-12 1996-04-27
BARRY BROOM
Director 1991-05-12 1994-04-23
DAVID ASQUITH
Director 1991-05-12 1992-04-25

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
2024-03-10CONFIRMATION STATEMENT MADE ON 29/01/24, WITH NO UPDATES
2024-03-10CS01CONFIRMATION STATEMENT MADE ON 29/01/24, WITH NO UPDATES
2024-01-29APPOINTMENT TERMINATED, DIRECTOR ANDREW JAMES MUGLESTON
2024-01-29TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JAMES MUGLESTON
2023-06-25CONFIRMATION STATEMENT MADE ON 13/06/23, WITH NO UPDATES
2023-06-25CS01CONFIRMATION STATEMENT MADE ON 13/06/23, WITH NO UPDATES
2023-05-16Notification of a person with significant control statement
2023-05-16PSC08Notification of a person with significant control statement
2023-05-04Termination of appointment of Peter James Hill on 2023-04-22
2023-05-04APPOINTMENT TERMINATED, DIRECTOR PETER JAMES HILL
2023-05-04DIRECTOR APPOINTED MR SIMON ANTHONY
2023-05-04Appointment of Mr Simon Anthony as company secretary on 2023-04-22
2023-05-04DIRECTOR APPOINTED MR RORY ELLIS
2023-05-04DIRECTOR APPOINTED MR LEWIS BRICKNELL
2023-05-04CESSATION OF JOHN ARTHER INGLIS AS A PERSON OF SIGNIFICANT CONTROL
2023-05-04AA31/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-04PSC07CESSATION OF JOHN ARTHER INGLIS AS A PERSON OF SIGNIFICANT CONTROL
2023-05-04AP01DIRECTOR APPOINTED MR SIMON ANTHONY
2023-05-04AP03Appointment of Mr Simon Anthony as company secretary on 2023-04-22
2023-05-04TM01APPOINTMENT TERMINATED, DIRECTOR PETER JAMES HILL
2023-05-04TM02Termination of appointment of Peter James Hill on 2023-04-22
2023-05-01APPOINTMENT TERMINATED, DIRECTOR HELEN ANDREA BRYONY FOX
2023-05-01TM01APPOINTMENT TERMINATED, DIRECTOR HELEN ANDREA BRYONY FOX
2023-01-23APPOINTMENT TERMINATED, DIRECTOR GREGORY STEPHEN WHELDON
2023-01-23TM01APPOINTMENT TERMINATED, DIRECTOR GREGORY STEPHEN WHELDON
2022-09-27Director's details changed for Mr Keith Alan Fox on 2022-09-14
2022-09-27CH01Director's details changed for Mr Keith Alan Fox on 2022-09-14
2022-06-15CS01CONFIRMATION STATEMENT MADE ON 13/06/22, WITH NO UPDATES
2022-06-14AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-27AP01DIRECTOR APPOINTED MR ANDREW JAMES MUGLESTON
2022-05-24APPOINTMENT TERMINATED, DIRECTOR PETER ERIC PEARSON
2022-05-24TM01APPOINTMENT TERMINATED, DIRECTOR PETER ERIC PEARSON
2022-02-04Company name changed coventry gliding club LIMITED\certificate issued on 04/02/22
2022-02-04CERTNMCompany name changed coventry gliding club LIMITED\certificate issued on 04/02/22
2021-11-27TM01APPOINTMENT TERMINATED, DIRECTOR JAMES HENRY CHANDLER
2021-06-17CS01CONFIRMATION STATEMENT MADE ON 13/06/21, WITH NO UPDATES
2021-06-09AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-04AP01DIRECTOR APPOINTED MR JAMES HENRY CHANDLER
2021-01-09AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-23TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JAMES CUTHEW
2020-07-24AP01DIRECTOR APPOINTED MR CHRISTOPHER LUTON
2020-06-17CS01CONFIRMATION STATEMENT MADE ON 13/06/20, WITH NO UPDATES
2019-09-26AP01DIRECTOR APPOINTED MR GREGORY STEPHEN WHELDON
2019-09-03AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-26CS01CONFIRMATION STATEMENT MADE ON 13/06/19, WITH NO UPDATES
2019-05-25AP01DIRECTOR APPOINTED MR PETER JAMES HILL
2019-05-25TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL ANTONY WALKLETT
2019-05-24TM01APPOINTMENT TERMINATED, DIRECTOR PETER JAMES HILL
2019-05-24TM02Termination of appointment of Adam John Youle on 2018-11-16
2018-12-24AP03Appointment of Mr Peter James Hill as company secretary on 2018-12-08
2018-06-26CS01CONFIRMATION STATEMENT MADE ON 13/06/18, WITH NO UPDATES
2018-06-13AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-07AP01DIRECTOR APPOINTED MR PETER JAMES HILL
2018-06-07AP01DIRECTOR APPOINTED MR KEITH ALAN FOX
2018-06-07AP01DIRECTOR APPOINTED MR SIMON SMITH
2018-06-07AP01DIRECTOR APPOINTED MR ADAM JOHN YOULE
2018-06-07TM01APPOINTMENT TERMINATED, DIRECTOR JOHN FERGUSON
2018-06-07TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CASTLE
2018-06-07TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN WILKS
2018-01-09AP01DIRECTOR APPOINTED MR JOHN FERGUSON
2018-01-09AP03Appointment of Mr Adam John Youle as company secretary on 2017-12-23
2018-01-05TM02Termination of appointment of Derek Alan Coker on 2017-12-23
2017-08-18AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-20CS01CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES
2017-05-29AP01DIRECTOR APPOINTED MR JOHN ARTHER INGLIS
2017-05-29AP01DIRECTOR APPOINTED MR TERENCE EDWARD MOYES
2017-05-29AP01DIRECTOR APPOINTED MR RICHARD PETER GREEN
2017-05-29TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN WALKER
2017-05-29TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN GUY
2017-05-29TM01APPOINTMENT TERMINATED, DIRECTOR KEITH FOX
2017-05-29TM01APPOINTMENT TERMINATED, DIRECTOR RONALD BRIDGES
2017-05-29TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT BARSBY
2016-07-27TM01APPOINTMENT TERMINATED, DIRECTOR JOHN INGLIS
2016-06-28AA31/12/15 TOTAL EXEMPTION SMALL
2016-06-22AP01DIRECTOR APPOINTED MR JOHN INGLIS
2016-06-20AP01DIRECTOR APPOINTED DR STEPHEN JAMES CUTHEW
2016-06-20AP01DIRECTOR APPOINTED DR STEPHEN JAMES CUTHEW
2016-06-16AR0113/06/16 NO MEMBER LIST
2016-06-16AR0113/06/16 NO MEMBER LIST
2016-05-24AP01DIRECTOR APPOINTED MR NIGEL ANTONY WALKLETT
2016-05-24AP01DIRECTOR APPOINTED MR NIGEL ANTONY WALKLETT
2016-05-24AP01DIRECTOR APPOINTED MR COLIN MICHAEL DAVEY
2016-05-24AP01DIRECTOR APPOINTED MR COLIN MICHAEL DAVEY
2016-05-24AP01DIRECTOR APPOINTED MR STEVEN ERIC WILKS
2016-05-24AP01DIRECTOR APPOINTED MR STEVEN ERIC WILKS
2016-05-23TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN STEADMAN
2016-05-23TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN STEADMAN
2015-12-08TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM HART
2015-11-28TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL CATER
2015-10-15RES01ALTER ARTICLES 27/09/2015
2015-09-22AA31/12/14 TOTAL EXEMPTION SMALL
2015-07-09AR0113/06/15 NO MEMBER LIST
2015-06-28AP03SECRETARY APPOINTED MR DEREK ALAN COKER
2015-06-28TM01APPOINTMENT TERMINATED, DIRECTOR KEITH JENKINSON
2014-12-01TM02APPOINTMENT TERMINATED, SECRETARY JONATHAN COX
2014-07-18AA31/12/13 TOTAL EXEMPTION SMALL
2014-06-25AR0113/06/14 NO MEMBER LIST
2014-05-20AP03SECRETARY APPOINTED MR JONATHAN HUGH COX
2014-05-20TM02APPOINTMENT TERMINATED, SECRETARY ANTHONY LINTOTT
2014-05-06AP01DIRECTOR APPOINTED MR GRAHAM NIGEL HART
2014-05-05AP01DIRECTOR APPOINTED MR STEPHEN PETER GUY
2014-04-30AP01DIRECTOR APPOINTED MR JOHN ALEXANDER CASTLE
2014-04-30AP01DIRECTOR APPOINTED MR KEITH ALAN FOX
2014-04-27TM01APPOINTMENT TERMINATED, DIRECTOR ROY SPRECKLEY
2014-04-27TM01APPOINTMENT TERMINATED, DIRECTOR GORDON SALT
2014-03-01AP03SECRETARY APPOINTED MR ANTHONY CHARLES STUART LINTOTT
2014-03-01TM02APPOINTMENT TERMINATED, SECRETARY JEAN-PASCAL ROOTS
2014-02-17AP01DIRECTOR APPOINTED MR ROBERT JAMES BARSBY
2014-02-01TM01APPOINTMENT TERMINATED, DIRECTOR PETER COWARD
2013-09-20TM01APPOINTMENT TERMINATED, DIRECTOR BASIL FAIRSTON
2013-08-06AA31/12/12 TOTAL EXEMPTION SMALL
2013-08-01AR0113/06/13 NO MEMBER LIST
2013-07-25AP03SECRETARY APPOINTED MR JEAN-PASCAL MARC ROOTS
2013-05-09AP01DIRECTOR APPOINTED MR RONALD CHARLES BRIDGES
2013-05-09AP01DIRECTOR APPOINTED MR MICHAEL WILLIAM CATER
2013-05-08AP01DIRECTOR APPOINTED MR JONATHAN PETER WALKER
2013-05-02TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK PIGGOTT
2013-05-02TM01APPOINTMENT TERMINATED, DIRECTOR ADAM GILMORE
2013-04-28TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES ANDERSON
2013-04-26TM02APPOINTMENT TERMINATED, SECRETARY ANTHONY LINTOTT
2013-01-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVE STEADMAN / 10/12/2012
2013-01-09AP03SECRETARY APPOINTED MR ANTHONY CHARLES STUART LINTOTT
2012-11-18TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CASTLE
2012-11-18TM02APPOINTMENT TERMINATED, SECRETARY JOHN CASTLE
2012-08-14AA31/12/11 TOTAL EXEMPTION SMALL
2012-07-26AR0113/06/12 NO MEMBER LIST
2012-07-16AP01DIRECTOR APPOINTED PETER COWARD
2012-07-16AP01DIRECTOR APPOINTED GORDON SALT
2012-07-16AP01DIRECTOR APPOINTED ROY SPRECKLEY
2012-07-16TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CURTIS
2012-04-25TM01APPOINTMENT TERMINATED, DIRECTOR ROGER COWLES
2012-04-20AP01DIRECTOR APPOINTED MR CHARLES ANDERSON
2012-01-16TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES ANDERSON
2012-01-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-10-06AP01DIRECTOR APPOINTED MR CHARLES ANDERSON
2011-10-05TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES COWLEY
2011-10-02TM01APPOINTMENT TERMINATED, DIRECTOR PAUL HOWARD
2011-08-26AR0113/06/11 NO MEMBER LIST
2011-06-20AP01DIRECTOR APPOINTED MR BASIL AUBREY FAIRSTON
2011-06-20AP01DIRECTOR APPOINTED MR PATRICK CHARLES PIGGOTT
2011-06-17TM01APPOINTMENT TERMINATED, DIRECTOR COVENTRY GLIDING CLUB LTD
2011-06-17AP02CORPORATE DIRECTOR APPOINTED COVENTRY GLIDING CLUB LTD
2011-06-09AA31/12/10 TOTAL EXEMPTION SMALL
2011-03-15TM01APPOINTMENT TERMINATED, DIRECTOR GARY CARR
2011-03-02TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK PIGGOTT
2011-01-14TM01APPOINTMENT TERMINATED, DIRECTOR ROSEMARY POZERSKIS
2010-08-26AR0113/06/10 NO MEMBER LIST
2010-08-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH EDWARD JENKINSON / 13/06/2010
2010-08-26CH01DIRECTOR'S CHANGE OF PARTICULARS / ADAM ADRIAN GILMORE / 13/06/2010
2010-08-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARY CARR / 13/06/2010
2010-08-12AP01DIRECTOR APPOINTED MR CHRISTOPHER CURTIS
2010-08-10AA31/12/09 TOTAL EXEMPTION SMALL
2010-08-10AP01DIRECTOR APPOINTED MR PAUL HOWARD
2010-08-10AP01DIRECTOR APPOINTED MR CHARLES COWLEY
2010-08-10AP01DIRECTOR APPOINTED MR ROGER COWLES
Industry Information
SIC/NAIC Codes
93 - Sports activities and amusement and recreation activities
931 - Sports activities
93120 - Activities of sport clubs




Licences & Regulatory approval
We could not find any licences issued to HUSBANDS BOSWORTH GLIDING CLUB LTD 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 HUSBANDS BOSWORTH GLIDING CLUB LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of HUSBANDS BOSWORTH GLIDING CLUB LTD's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
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 HUSBANDS BOSWORTH GLIDING CLUB LTD

Intangible Assets
Patents
We have not found any records of HUSBANDS BOSWORTH GLIDING CLUB LTD registering or being granted any patents
Domain Names

HUSBANDS BOSWORTH GLIDING CLUB LTD owns 1 domain names.

glidingcentre.co.uk  

Trademarks
We have not found any records of HUSBANDS BOSWORTH GLIDING CLUB LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HUSBANDS BOSWORTH GLIDING CLUB LTD. 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 (93120 - Activities of sport clubs) as HUSBANDS BOSWORTH GLIDING CLUB LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where HUSBANDS BOSWORTH GLIDING CLUB LTD 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 HUSBANDS BOSWORTH GLIDING CLUB LTD 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 HUSBANDS BOSWORTH GLIDING CLUB LTD 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.
    Other companies at postcode LE17 6JJ

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3