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

TEESSIDE HIGH SCHOOL LIMITED

TEESSIDE HIGH SCHOOL, THE AVENUE, EAGLESCLIFFE, STOCKTON-ON-TEES, TS16 9AT,
Company Registration Number
00572205
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Teesside High School Ltd
TEESSIDE HIGH SCHOOL LIMITED was founded on 1956-10-01 and has its registered office in Eaglescliffe. The organisation's status is listed as "Active". Teesside High School Limited 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 FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
TEESSIDE HIGH SCHOOL LIMITED
 
Legal Registered Office
TEESSIDE HIGH SCHOOL
THE AVENUE
EAGLESCLIFFE
STOCKTON-ON-TEES
TS16 9AT
Other companies in TS16
 
Filing Information
Company Number 00572205
Company ID Number 00572205
Date formed 1956-10-01
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 01/06/2016
Return next due 29/06/2017
Type of accounts FULL
Last Datalog update: 2024-05-05 17:30:21
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 TEESSIDE HIGH SCHOOL LIMITED
The following companies were found which have the same name as TEESSIDE HIGH SCHOOL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
TEESSIDE HIGH SCHOOL ENTERPRISES LIMITED TEESSIDE HIGH SCHOOL, THE AVENUE EAGLESCLIFFE STOCKTON-ON-TEES TS16 9AT Active Company formed on the 2007-12-13

Company Officers of TEESSIDE HIGH SCHOOL LIMITED

Current Directors
Officer Role Date Appointed
CHARLES GEOFFREY WATSON
Company Secretary 2016-04-27
CHARLES ANTHONY STEWART ATHA
Director 2009-12-05
TREVOR COOK
Director 2014-03-15
ALISON GREENWOOD
Director 2010-03-24
ANNA GUEST
Director 2017-01-12
DENNIS HENRY LISTER
Director 2010-05-13
ROBERT JAMES STONE
Director 2014-01-29
ROBERT RALPH TINDLE
Director 2010-03-24
ANDREW WARRIOR
Director 2015-09-30
CHARLES GEOFFREY WATSON
Director 2015-01-01
TREVOR GEORGE WATSON
Director 2014-03-15
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER GAGE NEAVE
Director 2007-10-01 2016-12-31
JANET BEETON
Director 2011-01-26 2016-01-13
EDITH MARGARET VANE
Company Secretary 2006-12-06 2015-06-23
RICHARD ANDERSON
Director 2004-07-01 2013-12-04
CAROLINE ROSEMARY JANE CHAPMAN
Director 1995-12-04 2013-12-04
PETER JOHN BOWDEN ARMSTRONG
Director 1994-12-05 2012-05-09
STEPHEN MERCKX
Director 2000-07-03 2011-06-29
MICHAEL JOHN GRAHAM
Director 1992-11-02 2008-07-30
KEITH FARMERY
Director 2001-12-12 2008-06-21
MARGARET JENIFER ANDERSON
Company Secretary 1991-07-25 2006-12-06
MARGARET JENIFER ANDERSON
Director 1991-07-25 2006-12-06
HOWARD BRIAN CLIFF
Director 2002-05-13 2005-12-07
DAVID ANTHONY COLLIER
Director 1997-04-28 2004-04-30
MARTIN FRANCIS PEAGAM
Director 2000-11-06 2003-10-14
THOMAS JOSEPH O'CONNOR
Director 1991-07-25 2001-08-31
HOWARD BRIAN CLIFF
Director 1999-02-01 2000-11-01
RICHARD JOHN DYKE
Director 1991-07-25 2000-10-17
DOROTHY MARY BLACKBURN
Director 1997-03-22 2000-03-27
FREDERICK ROBINSON
Director 1991-07-25 1997-07-07
JOANNA SELLERS
Director 1994-04-25 1997-03-04
RALPH DOWNS APPLETON
Director 1991-07-25 1994-07-04
NEVILLE CHARLES JONES
Director 1991-07-25 1993-06-07
PETER JAMES GEISER
Director 1991-07-25 1992-11-16
GARTH CRESWICK
Director 1991-07-25 1992-01-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHARLES ANTHONY STEWART ATHA ATHA DEVELOPMENTS (NO. 1) LIMITED Director 2013-10-24 CURRENT 2013-10-24 Active
CHARLES ANTHONY STEWART ATHA C ATHA MANAGEMENT SERVICES LIMITED Director 2013-10-08 CURRENT 2013-10-08 Dissolved 2015-05-12
CHARLES ANTHONY STEWART ATHA ATHA AND CO SOLICITORS Director 1993-06-16 CURRENT 1993-06-16 Active
TREVOR COOK BAINES JEWITT LIMITED Director 2012-02-28 CURRENT 2012-02-10 Active
TREVOR COOK BJFM HOLDINGS LIMITED Director 2011-03-07 CURRENT 2011-03-07 Active
DENNIS HENRY LISTER SOUTH RIDGE LAND LIMITED Director 2010-01-19 CURRENT 2010-01-19 Active
ROBERT RALPH TINDLE TERRACARE LIMITED Director 2012-11-12 CURRENT 2012-11-12 Dissolved 2015-06-16
ROBERT RALPH TINDLE QUAY CITY DEVELOPMENTS LTD Director 2011-08-02 CURRENT 2011-08-02 Active
ROBERT RALPH TINDLE FINCH CAPITAL LTD Director 2011-07-14 CURRENT 2011-07-14 Active - Proposal to Strike off
ROBERT RALPH TINDLE SCOTSWOOD HR LTD Director 2011-06-01 CURRENT 2011-06-01 Active
ROBERT RALPH TINDLE SCOTSWOOD CORPORATE FINANCE LIMITED Director 2011-02-23 CURRENT 2011-02-23 Active - Proposal to Strike off
ROBERT RALPH TINDLE BIRKIN CARS LIMITED Director 2010-06-15 CURRENT 2010-06-15 Dissolved 2014-01-28
ROBERT RALPH TINDLE RS BIRKIN LIMITED Director 2010-06-15 CURRENT 2010-06-15 Dissolved 2014-01-28
ROBERT RALPH TINDLE QUAYS HOTELS LIMITED Director 2010-04-19 CURRENT 2010-04-19 Active
TREVOR GEORGE WATSON FIVE LAMPS TRADING LTD Director 2016-04-01 CURRENT 2012-04-13 Active
TREVOR GEORGE WATSON THE FIVE LAMPS ORGANISATION Director 2012-01-25 CURRENT 1989-11-09 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
2024-04-23FULL ACCOUNTS MADE UP TO 31/07/23
2023-08-30TM01APPOINTMENT TERMINATED, DIRECTOR CYNTHIA SYMON
2023-06-02CONFIRMATION STATEMENT MADE ON 01/06/23, WITH NO UPDATES
2023-06-02CS01CONFIRMATION STATEMENT MADE ON 01/06/23, WITH NO UPDATES
2023-04-04FULL ACCOUNTS MADE UP TO 31/07/22
2023-04-04AAFULL ACCOUNTS MADE UP TO 31/07/22
2023-03-31DIRECTOR APPOINTED MR DAVID MACAFEE
2023-03-31AP01DIRECTOR APPOINTED MR DAVID MACAFEE
2023-01-17APPOINTMENT TERMINATED, DIRECTOR ASHLEY COUNCELL
2023-01-17TM01APPOINTMENT TERMINATED, DIRECTOR ASHLEY COUNCELL
2022-10-07DIRECTOR APPOINTED MRS CYNTHIA SYMON
2022-10-07DIRECTOR APPOINTED MRS ASHLEY COUNCELL
2022-10-07AP01DIRECTOR APPOINTED MRS CYNTHIA SYMON
2022-06-01CS01CONFIRMATION STATEMENT MADE ON 01/06/22, WITH NO UPDATES
2022-05-04AAFULL ACCOUNTS MADE UP TO 31/07/21
2021-06-03CS01CONFIRMATION STATEMENT MADE ON 01/06/21, WITH NO UPDATES
2021-05-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 005722050009
2021-04-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/20
2020-12-07TM01APPOINTMENT TERMINATED, DIRECTOR KAREN NORTON
2020-08-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/19
2020-07-30CS01CONFIRMATION STATEMENT MADE ON 01/06/20, WITH NO UPDATES
2020-01-06AP01DIRECTOR APPOINTED MRS KAREN NORTON
2020-01-06TM01APPOINTMENT TERMINATED, DIRECTOR DENNIS HENRY LISTER
2019-06-13CS01CONFIRMATION STATEMENT MADE ON 01/06/19, WITH NO UPDATES
2019-03-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/18
2018-10-09AP01DIRECTOR APPOINTED DR ANGELA MARIE STEELE
2018-06-05CS01CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES
2018-06-05CS01CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES
2018-05-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/17
2017-06-13CS01CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES
2017-05-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/16
2017-04-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 005722050008
2017-01-12AP01DIRECTOR APPOINTED MRS ANNA GUEST
2017-01-12TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GAGE NEAVE
2016-06-21AR0101/06/16 ANNUAL RETURN FULL LIST
2016-05-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/15
2016-04-28AP03Appointment of Mr Charles Geoffrey Watson as company secretary on 2016-04-27
2016-03-08AP01DIRECTOR APPOINTED MR ANDREW WARRIOR
2016-03-08TM01APPOINTMENT TERMINATED, DIRECTOR JANET BEETON
2016-03-08TM01APPOINTMENT TERMINATED, DIRECTOR EDITH VANE
2015-12-10TM02Termination of appointment of Edith Margaret Vane on 2015-06-23
2015-06-26AR0101/06/15 ANNUAL RETURN FULL LIST
2015-05-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/14
2015-01-15AP01DIRECTOR APPOINTED MR CHARLES GEOFFREY WATSON
2015-01-15TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES WATSON
2015-01-15TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES WATSON
2014-06-02AR0101/06/14 ANNUAL RETURN FULL LIST
2014-05-20AP01DIRECTOR APPOINTED MR TREVOR GEORGE WATSON
2014-05-20AP01DIRECTOR APPOINTED TREVOR COOK
2014-02-05AP01DIRECTOR APPOINTED ROBERT JAMES STONE
2014-02-05TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD ANDERSON
2014-02-05TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINE CHAPMAN
2014-01-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/13
2013-06-04AR0101/06/13 NO MEMBER LIST
2012-11-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/12
2012-09-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2012-06-06AR0101/06/12 NO MEMBER LIST
2012-05-15TM01APPOINTMENT TERMINATED, DIRECTOR PETER ARMSTRONG
2011-11-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/11
2011-07-19TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN MERCKX
2011-06-07AR0101/06/11 NO MEMBER LIST
2011-03-11AP01DIRECTOR APPOINTED JANET BEETON
2011-02-22AAMDAMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/10
2010-11-26AAFULL ACCOUNTS MADE UP TO 31/07/10
2010-06-18AP01DIRECTOR APPOINTED MR DENNIS HENRY LISTER
2010-06-10AR0101/06/10 NO MEMBER LIST
2010-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN BOWDEN ARMSTRONG / 01/06/2010
2010-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES GEOFFREY WATSON / 01/06/2010
2010-06-10AD02SAIL ADDRESS CREATED
2010-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS EDITH MARGARET VANE / 01/06/2010
2010-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ANDERSON / 01/06/2010
2010-05-25AP01DIRECTOR APPOINTED MRS ALISON GREENWOOD
2010-05-25AP01DIRECTOR APPOINTED MR ROBERT RALPH TINDLE
2010-05-25AP01DIRECTOR APPOINTED MR CHARLES ANTHONY STEWART ATHA
2009-11-04AAFULL ACCOUNTS MADE UP TO 31/07/09
2009-06-04363aANNUAL RETURN MADE UP TO 01/06/09
2009-06-04288bAPPOINTMENT TERMINATED DIRECTOR KEITH FARMERY
2009-01-31395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2008-12-19288bAPPOINTMENT TERMINATED DIRECTOR MALCOLM SMITH
2008-12-09AAFULL ACCOUNTS MADE UP TO 31/07/08
2008-09-29288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL GRAHAM
2008-07-24395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-06-11363aANNUAL RETURN MADE UP TO 01/06/08
2008-06-10288aDIRECTOR APPOINTED MR RICHARD ANDERSON
2008-06-09288aDIRECTOR APPOINTED MR CHRISTOPHER NEAVE
2008-05-13AAFULL ACCOUNTS MADE UP TO 31/07/07
2007-07-04363sANNUAL RETURN MADE UP TO 01/06/07
2007-05-15AAFULL ACCOUNTS MADE UP TO 31/07/06
2007-02-19288aNEW SECRETARY APPOINTED
2007-01-22288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-01-22288bDIRECTOR RESIGNED
2006-07-03363(288)DIRECTOR RESIGNED
2006-07-03363sANNUAL RETURN MADE UP TO 01/06/06
2006-01-25AAFULL ACCOUNTS MADE UP TO 31/07/05
2005-06-28363sANNUAL RETURN MADE UP TO 01/06/05
2004-12-17RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-12-13AAFULL ACCOUNTS MADE UP TO 31/07/04
2004-12-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-12-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-06-18363sANNUAL RETURN MADE UP TO 01/06/04
2004-05-12288bDIRECTOR RESIGNED
2003-12-17AAFULL ACCOUNTS MADE UP TO 31/07/03
2003-12-10288bDIRECTOR RESIGNED
2003-06-09363sANNUAL RETURN MADE UP TO 01/06/03
2003-06-09288aNEW DIRECTOR APPOINTED
2003-06-09363(288)DIRECTOR'S PARTICULARS CHANGED
2003-06-04288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
85 - Education
855 - Other education
85590 - Other education n.e.c.




Licences & Regulatory approval
We could not find any licences issued to TEESSIDE HIGH SCHOOL 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 TEESSIDE HIGH SCHOOL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-04-18 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2012-09-08 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2009-01-31 Outstanding BARCLAYS BANK PLC
DEBENTURE 2008-07-24 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1995-09-26 Satisfied BARCLAYS BANK PLC
DEBENTURE 1973-06-21 Satisfied DAVID CHARLES HUMPHREY
DEBENTURE 1973-06-21 Satisfied DAVID CHARLES HUMPHREY
LEGAL CHARGE 1971-06-01 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-07-31
Annual Accounts
2013-07-31
Annual Accounts
2012-07-31
Annual Accounts
2011-07-31
Annual Accounts
2010-07-31

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 TEESSIDE HIGH SCHOOL LIMITED

Intangible Assets
Patents
We have not found any records of TEESSIDE HIGH SCHOOL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TEESSIDE HIGH SCHOOL LIMITED
Trademarks
We have not found any records of TEESSIDE HIGH SCHOOL LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with TEESSIDE HIGH SCHOOL LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Stockton-On-Tees Borough Council 2017-3 GBP £1,950
Stockton-On-Tees Borough Council 2017-1 GBP £17,441
Stockton-On-Tees Borough Council 2016-12 GBP £769
Stockton-On-Tees Borough Council 2016-10 GBP £2,040
Stockton-On-Tees Borough Council 2016-9 GBP £22,656
Stockton-On-Tees Borough Council 2016-5 GBP £1,575
Stockton-On-Tees Borough Council 2016-4 GBP £18,061
Stockton-On-Tees Borough Council 2016-2 GBP £1,250
Stockton-On-Tees Borough Council 2015-12 GBP £31,117
Stockton-On-Tees Borough Council 2015-10 GBP £1,250
Stockton-On-Tees Borough Council 2015-7 GBP £13,376
Stockton-On-Tees Borough Council 2015-4 GBP £1,545
Stockton-On-Tees Borough Council 2015-3 GBP £11,937
Stockton-On-Tees Borough Council 2015-1 GBP £1,431
Stockton-On-Tees Borough Council 2014-12 GBP £11,640
Stockton-On-Tees Borough Council 2014-11 GBP £2,666
Stockton-On-Tees Borough Council 2014-7 GBP £13,618
Stockton-On-Tees Borough Council 2014-3 GBP £20,642
Stockton-On-Tees Borough Council 2013-12 GBP £17,256
Stockton-On-Tees Borough Council 2013-10 GBP £506
Stockton-On-Tees Borough Council 2013-8 GBP £16,165
Stockton-On-Tees Borough Council 2013-6 GBP £1,015
Stockton-On-Tees Borough Council 2013-4 GBP £12,578
Stockton-On-Tees Borough Council 2013-3 GBP £4,707
Stockton-On-Tees Borough Council 2012-12 GBP £16,548
Stockton-On-Tees Borough Council 2012-11 GBP £2,030
Stockton-On-Tees Borough Council 2012-7 GBP £11,477
Stockton-On-Tees Borough Council 2012-3 GBP £13,121
Stockton-On-Tees Borough Council 2012-2 GBP £1,021
Stockton-On-Tees Borough Council 2011-12 GBP £15,909
Stockton-On-Tees Borough Council 2011-9 GBP £994
Stockton-On-Tees Borough Council 2011-8 GBP £9,754
Stockton-On-Tees Borough Council 2011-5 GBP £1,001
Stockton-On-Tees Borough Council 2011-4 GBP £9,847
Stockton-On-Tees Borough Council 2011-3 GBP £1,009
Stockton-On-Tees Borough Council 2011-2 GBP £1,009

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where TEESSIDE HIGH SCHOOL 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 TEESSIDE HIGH SCHOOL 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 TEESSIDE HIGH SCHOOL 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.
    Other companies at postcode TS16 9AT