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

ENGLISH PROPERTY CORPORATION

WOKINGHAM, BERKSHIRE, RG41,
Company Registration Number
00640408
Private Unlimited Company
Dissolved

Dissolved 2017-12-21

Company Overview

About English Property Corporation
ENGLISH PROPERTY CORPORATION was founded on 1959-10-26 and had its registered office in Wokingham. The company was dissolved on the 2017-12-21 and is no longer trading or active.

Key Data
Company Name
ENGLISH PROPERTY CORPORATION
 
Legal Registered Office
WOKINGHAM
BERKSHIRE
 
Filing Information
Company Number 00640408
Date formed 1959-10-26
Country 
Origin Country United Kingdom
Type Private Unlimited Company
CompanyStatus Dissolved
Lastest accounts 2014-12-31
Date Dissolved 2017-12-21
Type of accounts DORMANT
Last Datalog update: 2018-01-24 04:28:46
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.

Company Officers of ENGLISH PROPERTY CORPORATION

Current Directors
Officer Role Date Appointed
MEPC SECRETARIES LIMITED
Company Secretary 2001-12-31
DAVID LEONARD GROSE
Director 2007-04-02
KIRSTY ANN-MARIE WILMAN
Director 2016-06-23
Previous Officers
Officer Role Date Appointed Date Resigned
EMILY ANN MOUSLEY
Director 2007-04-02 2016-06-30
ALASDAIR DAVID EVANS
Director 2008-01-31 2010-09-20
DAVID WILLIAM BURROWES
Director 2006-05-02 2008-01-31
JAMES MICHAEL BRADY
Director 2003-10-01 2007-04-02
CAROL ANN STRATTON
Director 2005-12-09 2007-04-02
GAVIN ANDREW LEWIS
Director 2003-10-01 2006-05-02
RICHARD ANTHONY HARROLD
Director 2003-06-30 2005-12-08
PETER ANDREW BATCHELOR
Director 2003-06-30 2003-09-30
STEPHEN JOHN EAST
Director 1999-08-01 2003-09-30
STEWART MCGARRITY
Director 1999-08-01 2003-06-30
ROBERT THOMAS ERNEST WARE
Director 2001-07-27 2003-06-30
IAIN RUSSELL WATTERS
Director 1993-02-01 2003-06-30
JOHN DEWI BRYCHAN PRICE
Company Secretary 1995-11-15 2001-12-31
NATHAN JAMES THOMPSON
Director 1996-09-06 2000-12-31
KEVIN PETER MONAGHAN
Director 1994-12-09 2000-11-30
CHRISTOPHER MARIO MONIZ
Director 1993-02-01 1999-08-01
JAMES LANE TUCKEY
Director 1993-02-01 1999-05-31
JOHN PHILIP MACARTHUR LEE
Company Secretary 1993-02-01 1997-08-01
JAMES AITCHISON BEVERIDGE
Director 1993-02-01 1997-02-17
COLIN GEORGE SHEPPARD
Director 1995-08-18 1996-09-06
DENNIS CHARLES PRATT
Company Secretary 1993-02-01 1995-11-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MEPC SECRETARIES LIMITED PENSIONS SECURITY GP LIMITED Company Secretary 2007-03-23 CURRENT 2007-03-23 Dissolved 2014-01-14
MEPC SECRETARIES LIMITED MEPC BUSINESS SPACE LIMITED Company Secretary 2005-06-30 CURRENT 2005-06-30 Dissolved 2017-04-07
MEPC SECRETARIES LIMITED MEPC LEAVESDEN PARK GENERAL PARTNER LIMITED Company Secretary 2005-06-27 CURRENT 2005-06-27 Dissolved 2016-01-05
MEPC SECRETARIES LIMITED MEPC LEAVESDEN PARK NO. 1 LIMITED Company Secretary 2005-06-27 CURRENT 2005-06-27 Dissolved 2016-01-05
MEPC SECRETARIES LIMITED MEPC LEAVESDEN PARK NO. 2 LIMITED Company Secretary 2005-06-27 CURRENT 2005-06-27 Dissolved 2016-01-05
MEPC SECRETARIES LIMITED MEPC CARDIFF INVESTMENTS (E04) LIMITED Company Secretary 2001-12-31 CURRENT 2000-11-22 Dissolved 2014-01-14
MEPC SECRETARIES LIMITED GRANTA PARK LIMITED Company Secretary 2001-12-31 CURRENT 1997-10-27 Dissolved 2014-12-30
MEPC SECRETARIES LIMITED MEPC CARDIFF INVESTMENTS (E03) LIMITED Company Secretary 2001-12-31 CURRENT 1999-06-25 Dissolved 2015-06-09
MEPC SECRETARIES LIMITED MEPC CARDIFF INVESTMENTS LIMITED Company Secretary 2001-12-31 CURRENT 1999-02-03 Dissolved 2015-07-21
MEPC SECRETARIES LIMITED BIRMINGHAM CENTRAL PROPERTIES LIMITED Company Secretary 2001-12-31 CURRENT 1958-08-08 Dissolved 2017-04-07
MEPC SECRETARIES LIMITED CALEDONIAN LAND DEVELOPMENTS LIMITED Company Secretary 2001-12-31 CURRENT 2001-09-18 Dissolved 2017-03-28
MEPC SECRETARIES LIMITED CALEDONIAN LAND ESTATES LIMITED Company Secretary 2001-12-31 CURRENT 2001-09-18 Dissolved 2017-03-28
MEPC SECRETARIES LIMITED CALEDONIAN LAND INVESTMENTS LIMITED Company Secretary 2001-12-31 CURRENT 2001-08-15 Dissolved 2017-03-28
MEPC SECRETARIES LIMITED NONPAREIL SECURITIES LIMITED Company Secretary 2001-12-31 CURRENT 1959-03-26 Liquidation
MEPC SECRETARIES LIMITED MONUMENT INVESTMENT TRUST LIMITED Company Secretary 2001-12-31 CURRENT 1935-05-27 Liquidation
MEPC SECRETARIES LIMITED MANCHESTER COMMERCIAL BUILDINGS COMPANY LIMITED Company Secretary 2001-12-31 CURRENT 1865-04-21 Liquidation
MEPC SECRETARIES LIMITED CARLTON HEALTHCARE LIMITED Company Secretary 2001-12-31 CURRENT 1988-03-23 Liquidation
MEPC SECRETARIES LIMITED MEPC TWO RIVERS LP LIMITED Company Secretary 2001-12-31 CURRENT 1999-09-29 Liquidation
MEPC SECRETARIES LIMITED CALEDONIAN LAND PROPERTIES LIMITED Company Secretary 2001-12-31 CURRENT 1989-11-15 Dissolved 2017-12-26
MEPC SECRETARIES LIMITED CALEDONIAN LAND LIMITED Company Secretary 2001-12-31 CURRENT 1990-02-12 Liquidation
MEPC SECRETARIES LIMITED FOC COMPANY (NO 2) LIMITED Company Secretary 2001-12-31 CURRENT 1997-02-06 Dissolved 2017-04-07
MEPC SECRETARIES LIMITED HOUSE AND LAND SYNDICATE,LIMITED(THE) Company Secretary 2001-12-31 CURRENT 1898-08-12 Dissolved 2017-04-10
MEPC SECRETARIES LIMITED J. SANDERS AND SONS (CONTINUATION) LIMITED Company Secretary 2001-12-31 CURRENT 1968-11-13 Dissolved 2017-04-09
MEPC SECRETARIES LIMITED M E P C FINANCE LIMITED Company Secretary 2001-12-31 CURRENT 1972-09-18 Dissolved 2017-04-07
MEPC SECRETARIES LIMITED MEPC DEVELOPMENTS LIMITED Company Secretary 2001-12-31 CURRENT 1959-04-13 Dissolved 2017-12-21
MEPC SECRETARIES LIMITED MEPC HOLDINGS LIMITED Company Secretary 2001-12-31 CURRENT 1968-03-14 Dissolved 2017-12-21
MEPC SECRETARIES LIMITED MEPC INVESTMENTS LIMITED Company Secretary 2001-12-31 CURRENT 1972-12-20 Dissolved 2017-04-09
MEPC SECRETARIES LIMITED MEPC LONDON LIMITED Company Secretary 2001-12-31 CURRENT 1959-11-10 Dissolved 2017-12-21
MEPC SECRETARIES LIMITED MEPC PROJECTS LIMITED Company Secretary 2001-12-31 CURRENT 1963-10-07 Dissolved 2017-04-07
MEPC SECRETARIES LIMITED MEPC STREET PROPERTIES LIMITED Company Secretary 2001-12-31 CURRENT 1997-10-29 Dissolved 2017-04-07
MEPC SECRETARIES LIMITED MEPC TUNBRIDGE WELLS LIMITED Company Secretary 2001-12-31 CURRENT 1882-10-19 Dissolved 2017-04-07
MEPC SECRETARIES LIMITED MEPC UK HOLDINGS Company Secretary 2001-12-31 CURRENT 1981-12-14 Dissolved 2017-04-07
MEPC SECRETARIES LIMITED METROBARN LIMITED Company Secretary 2001-12-31 CURRENT 1959-03-25 Dissolved 2017-04-09
MEPC SECRETARIES LIMITED METROPOLITAN INVESTMENT PROPERTY Company Secretary 2001-12-31 CURRENT 1999-12-06 Dissolved 2017-12-20
MEPC SECRETARIES LIMITED ORTEM ESTATES LIMITED Company Secretary 2001-12-31 CURRENT 1944-07-25 Dissolved 2017-12-26
MEPC SECRETARIES LIMITED PLANNED PROPERTIES LIMITED Company Secretary 2001-12-31 CURRENT 1962-10-22 Dissolved 2017-12-21
MEPC SECRETARIES LIMITED PROPERTY SECURITY OVERSEAS LIMITED Company Secretary 2001-12-31 CURRENT 1971-09-22 Dissolved 2017-04-09
MEPC SECRETARIES LIMITED SECOND COVENT GARDEN PROPERTY COMPANY LIMITED Company Secretary 2001-12-31 CURRENT 1933-07-28 Dissolved 2017-04-09
MEPC SECRETARIES LIMITED STAR PROPERTIES (NO 4) LIMITED Company Secretary 2001-12-31 CURRENT 1970-05-13 Dissolved 2017-04-07
MEPC SECRETARIES LIMITED STREETHOUSER INVESTMENTS LIMITED Company Secretary 2001-12-31 CURRENT 1973-01-26 Dissolved 2017-04-07
MEPC SECRETARIES LIMITED THREADNEEDLE PROPERTY COMPANY LIMITED Company Secretary 2001-12-31 CURRENT 1959-11-05 Dissolved 2017-04-07
MEPC SECRETARIES LIMITED TOWN INVESTMENTS LIMITED Company Secretary 2001-12-31 CURRENT 1922-06-06 Dissolved 2017-04-07
MEPC SECRETARIES LIMITED WELLESBOURNE PARK MANAGEMENT LIMITED Company Secretary 2001-12-31 CURRENT 1992-06-25 Dissolved 2017-04-07
DAVID LEONARD GROSE CHEAPSIDE HOUSE NO 1 LIMITED Director 2015-10-28 CURRENT 2002-03-11 Dissolved 2017-05-02
DAVID LEONARD GROSE CHEAPSIDE HOUSE NO 2 LIMITED Director 2015-10-28 CURRENT 2002-03-11 Dissolved 2017-05-02
DAVID LEONARD GROSE HPUT NOMINEE NO. 2 LIMITED Director 2014-04-11 CURRENT 2014-04-11 Dissolved 2015-09-08
DAVID LEONARD GROSE HPUT NOMINEE NO. 1 LIMITED Director 2014-04-11 CURRENT 2014-04-11 Dissolved 2015-09-08
DAVID LEONARD GROSE HERMES X-LEISURE (NOMINEES) LIMITED Director 2013-04-16 CURRENT 2001-04-10 Dissolved 2014-11-18
DAVID LEONARD GROSE INFLATION-LINKED PROPERTIES GP LIMITED Director 2012-12-19 CURRENT 2008-12-18 Dissolved 2015-08-18
DAVID LEONARD GROSE CARRAWAY TUNBRIDGE WELLS VENTURES TRUSTEE LIMITED Director 2012-03-19 CURRENT 2007-05-03 Dissolved 2015-05-19
DAVID LEONARD GROSE CARRAWAY BELFAST VENTURES TRUSTEE LIMITED Director 2012-03-19 CURRENT 2007-05-03 Dissolved 2015-05-19
DAVID LEONARD GROSE MEPC BUSINESS SPACE LIMITED Director 2011-09-29 CURRENT 2005-06-30 Dissolved 2017-04-07
DAVID LEONARD GROSE FIFE LEISURE GENERAL PARTNER LIMITED Director 2011-09-13 CURRENT 2003-07-18 Dissolved 2015-03-10
DAVID LEONARD GROSE LOGISTICS MANAGEMENT LIMITED Director 2009-02-24 CURRENT 2006-11-21 Dissolved 2015-01-20
DAVID LEONARD GROSE INFLATION-LINKED NOMINEES LIMITED Director 2008-12-18 CURRENT 2008-12-18 Dissolved 2015-08-18
DAVID LEONARD GROSE MEPC CARDIFF INVESTMENTS (E03) LIMITED Director 2007-08-14 CURRENT 1999-06-25 Dissolved 2015-06-09
DAVID LEONARD GROSE BIRMINGHAM CENTRAL PROPERTIES LIMITED Director 2007-04-02 CURRENT 1958-08-08 Dissolved 2017-04-07
DAVID LEONARD GROSE CALEDONIAN LAND DEVELOPMENTS LIMITED Director 2007-04-02 CURRENT 2001-09-18 Dissolved 2017-03-28
DAVID LEONARD GROSE CALEDONIAN LAND ESTATES LIMITED Director 2007-04-02 CURRENT 2001-09-18 Dissolved 2017-03-28
DAVID LEONARD GROSE CALEDONIAN LAND INVESTMENTS LIMITED Director 2007-04-02 CURRENT 2001-08-15 Dissolved 2017-03-28
DAVID LEONARD GROSE NONPAREIL SECURITIES LIMITED Director 2007-04-02 CURRENT 1959-03-26 Liquidation
DAVID LEONARD GROSE MONUMENT INVESTMENT TRUST LIMITED Director 2007-04-02 CURRENT 1935-05-27 Liquidation
DAVID LEONARD GROSE MANCHESTER COMMERCIAL BUILDINGS COMPANY LIMITED Director 2007-04-02 CURRENT 1865-04-21 Liquidation
DAVID LEONARD GROSE CARLTON HEALTHCARE LIMITED Director 2007-04-02 CURRENT 1988-03-23 Liquidation
DAVID LEONARD GROSE MEPC TWO RIVERS LP LIMITED Director 2007-04-02 CURRENT 1999-09-29 Liquidation
DAVID LEONARD GROSE CALEDONIAN LAND PROPERTIES LIMITED Director 2007-04-02 CURRENT 1989-11-15 Dissolved 2017-12-26
DAVID LEONARD GROSE CALEDONIAN LAND LIMITED Director 2007-04-02 CURRENT 1990-02-12 Liquidation
DAVID LEONARD GROSE FOC COMPANY (NO 2) LIMITED Director 2007-04-02 CURRENT 1997-02-06 Dissolved 2017-04-07
DAVID LEONARD GROSE HOUSE AND LAND SYNDICATE,LIMITED(THE) Director 2007-04-02 CURRENT 1898-08-12 Dissolved 2017-04-10
DAVID LEONARD GROSE J. SANDERS AND SONS (CONTINUATION) LIMITED Director 2007-04-02 CURRENT 1968-11-13 Dissolved 2017-04-09
DAVID LEONARD GROSE M E P C FINANCE LIMITED Director 2007-04-02 CURRENT 1972-09-18 Dissolved 2017-04-07
DAVID LEONARD GROSE MEPC DEVELOPMENTS LIMITED Director 2007-04-02 CURRENT 1959-04-13 Dissolved 2017-12-21
DAVID LEONARD GROSE MEPC HOLDINGS LIMITED Director 2007-04-02 CURRENT 1968-03-14 Dissolved 2017-12-21
DAVID LEONARD GROSE MEPC INVESTMENTS LIMITED Director 2007-04-02 CURRENT 1972-12-20 Dissolved 2017-04-09
DAVID LEONARD GROSE MEPC LONDON LIMITED Director 2007-04-02 CURRENT 1959-11-10 Dissolved 2017-12-21
DAVID LEONARD GROSE MEPC PROJECTS LIMITED Director 2007-04-02 CURRENT 1963-10-07 Dissolved 2017-04-07
DAVID LEONARD GROSE MEPC STREET PROPERTIES LIMITED Director 2007-04-02 CURRENT 1997-10-29 Dissolved 2017-04-07
DAVID LEONARD GROSE MEPC TUNBRIDGE WELLS LIMITED Director 2007-04-02 CURRENT 1882-10-19 Dissolved 2017-04-07
DAVID LEONARD GROSE MEPC UK HOLDINGS Director 2007-04-02 CURRENT 1981-12-14 Dissolved 2017-04-07
DAVID LEONARD GROSE METROBARN LIMITED Director 2007-04-02 CURRENT 1959-03-25 Dissolved 2017-04-09
DAVID LEONARD GROSE METROPOLITAN INVESTMENT PROPERTY Director 2007-04-02 CURRENT 1999-12-06 Dissolved 2017-12-20
DAVID LEONARD GROSE ORTEM ESTATES LIMITED Director 2007-04-02 CURRENT 1944-07-25 Dissolved 2017-12-26
DAVID LEONARD GROSE PLANNED PROPERTIES LIMITED Director 2007-04-02 CURRENT 1962-10-22 Dissolved 2017-12-21
DAVID LEONARD GROSE PROPERTY SECURITY OVERSEAS LIMITED Director 2007-04-02 CURRENT 1971-09-22 Dissolved 2017-04-09
DAVID LEONARD GROSE SECOND COVENT GARDEN PROPERTY COMPANY LIMITED Director 2007-04-02 CURRENT 1933-07-28 Dissolved 2017-04-09
DAVID LEONARD GROSE STAR PROPERTIES (NO 4) LIMITED Director 2007-04-02 CURRENT 1970-05-13 Dissolved 2017-04-07
DAVID LEONARD GROSE STREETHOUSER INVESTMENTS LIMITED Director 2007-04-02 CURRENT 1973-01-26 Dissolved 2017-04-07
DAVID LEONARD GROSE THREADNEEDLE PROPERTY COMPANY LIMITED Director 2007-04-02 CURRENT 1959-11-05 Dissolved 2017-04-07
DAVID LEONARD GROSE TOWN INVESTMENTS LIMITED Director 2007-04-02 CURRENT 1922-06-06 Dissolved 2017-04-07
DAVID LEONARD GROSE WELLESBOURNE PARK MANAGEMENT LIMITED Director 2007-04-02 CURRENT 1992-06-25 Dissolved 2017-04-07
KIRSTY ANN-MARIE WILMAN AKXGP LIMITED Director 2018-06-06 CURRENT 2007-12-11 Active
KIRSTY ANN-MARIE WILMAN STEVENSON SQUARE ESTATE MANAGEMENT LIMITED Director 2018-04-24 CURRENT 2013-07-30 Active - Proposal to Strike off
KIRSTY ANN-MARIE WILMAN ARGENT PICCADILLY PLACE (NO.1) LIMITED Director 2018-04-24 CURRENT 2005-02-28 Active
KIRSTY ANN-MARIE WILMAN ARGENT (STEVENSON SQUARE) LIMITED Director 2018-04-24 CURRENT 2006-07-19 Active - Proposal to Strike off
KIRSTY ANN-MARIE WILMAN FIVE PICCADILLY PLACE ESTATE MANAGEMENT LIMITED Director 2018-04-24 CURRENT 2013-07-30 Active
KIRSTY ANN-MARIE WILMAN ARGENT (PICCADILLY GARDENS) LIMITED Director 2018-04-24 CURRENT 2001-06-14 Active - Proposal to Strike off
KIRSTY ANN-MARIE WILMAN ARGENT PICCADILLY PLACE (NO. 2) LIMITED Director 2018-04-24 CURRENT 2005-02-28 Active
KIRSTY ANN-MARIE WILMAN ELEVEN BRINDLEYPLACE ESTATE MANAGEMENT LIMITED Director 2018-04-24 CURRENT 2013-07-30 Active
KIRSTY ANN-MARIE WILMAN POSTEL PROPERTIES LIMITED Director 2018-03-19 CURRENT 1979-02-19 Active
KIRSTY ANN-MARIE WILMAN HERMES REAL ESTATE INVESTMENT MANAGEMENT LIMITED Director 2018-02-27 CURRENT 1990-02-01 Active
KIRSTY ANN-MARIE WILMAN HERMES CENTRAL LONDON NOMINEE LIMITED Director 2018-02-16 CURRENT 2013-06-21 Active
KIRSTY ANN-MARIE WILMAN HERMES PRIVATE DEBT I GP LIMITED Director 2018-02-16 CURRENT 2015-08-13 Active - Proposal to Strike off
KIRSTY ANN-MARIE WILMAN MEPC FINANCIAL SERVICES LIMITED Director 2018-02-16 CURRENT 2005-09-26 Active
KIRSTY ANN-MARIE WILMAN CAPITAL HILL PARTNERSHIP (GP) LIMITED Director 2018-02-16 CURRENT 2000-08-11 Active
KIRSTY ANN-MARIE WILMAN WELLINGTON PLACE GENERAL PARTNER LIMITED Director 2018-02-16 CURRENT 2005-06-16 Liquidation
KIRSTY ANN-MARIE WILMAN WELLINGTON PLACE NOMINEE 1 LIMITED Director 2018-01-31 CURRENT 2005-06-23 Active - Proposal to Strike off
KIRSTY ANN-MARIE WILMAN WELLINGTON PLACE NOMINEE 2 LIMITED Director 2018-01-31 CURRENT 2005-06-23 Active - Proposal to Strike off
KIRSTY ANN-MARIE WILMAN MEPC SILVERSTONE NO.1 LIMITED Director 2018-01-31 CURRENT 2013-07-25 Active
KIRSTY ANN-MARIE WILMAN MEPC CLYDE GATEWAY GP LIMITED Director 2018-01-31 CURRENT 2011-05-31 Liquidation
KIRSTY ANN-MARIE WILMAN MEPC SILVERSTONE GP LIMITED Director 2018-01-31 CURRENT 2013-07-24 Active
KIRSTY ANN-MARIE WILMAN MEPC SILVERSTONE NO.2 LIMITED Director 2018-01-31 CURRENT 2013-07-25 Active
KIRSTY ANN-MARIE WILMAN MEPC MILTON PARK LIMITED Director 2018-01-31 CURRENT 1983-11-25 Liquidation
KIRSTY ANN-MARIE WILMAN MEPC CLYDE GATEWAY NO. 1 LIMITED Director 2018-01-31 CURRENT 2011-06-01 Active - Proposal to Strike off
KIRSTY ANN-MARIE WILMAN MEPC CLYDE GATEWAY NO. 2 LIMITED Director 2018-01-31 CURRENT 2011-06-01 Active - Proposal to Strike off
KIRSTY ANN-MARIE WILMAN MEPC LIMITED Director 2018-01-11 CURRENT 2005-07-20 Active
KIRSTY ANN-MARIE WILMAN VISTA UK RESIDENTIAL INVESTMENT 1 (MICA POINT) NOMINEE LIMITED Director 2017-12-12 CURRENT 2017-12-12 Dissolved 2018-07-17
KIRSTY ANN-MARIE WILMAN CARRAWAY TUNBRIDGE WELLS GENERAL PARTNER LIMITED Director 2017-03-23 CURRENT 2000-04-17 Liquidation
KIRSTY ANN-MARIE WILMAN QUART (GENERAL PARTNER) LIMITED Director 2017-02-01 CURRENT 2001-08-29 Dissolved 2018-01-09
KIRSTY ANN-MARIE WILMAN HORTON CLOSE MANAGEMENT COMPANY LIMITED Director 2016-12-07 CURRENT 2007-07-18 Active
KIRSTY ANN-MARIE WILMAN MONUMENT INVESTMENT TRUST LIMITED Director 2016-06-30 CURRENT 1935-05-27 Liquidation
KIRSTY ANN-MARIE WILMAN MEPC HOLDINGS LIMITED Director 2016-06-30 CURRENT 1968-03-14 Dissolved 2017-12-21
KIRSTY ANN-MARIE WILMAN NONPAREIL SECURITIES LIMITED Director 2016-06-23 CURRENT 1959-03-26 Liquidation
KIRSTY ANN-MARIE WILMAN MANCHESTER COMMERCIAL BUILDINGS COMPANY LIMITED Director 2016-06-23 CURRENT 1865-04-21 Liquidation
KIRSTY ANN-MARIE WILMAN CARLTON HEALTHCARE LIMITED Director 2016-06-23 CURRENT 1988-03-23 Liquidation
KIRSTY ANN-MARIE WILMAN MEPC TWO RIVERS LP LIMITED Director 2016-06-23 CURRENT 1999-09-29 Liquidation
KIRSTY ANN-MARIE WILMAN CALEDONIAN LAND PROPERTIES LIMITED Director 2016-06-23 CURRENT 1989-11-15 Dissolved 2017-12-26
KIRSTY ANN-MARIE WILMAN CALEDONIAN LAND LIMITED Director 2016-06-23 CURRENT 1990-02-12 Liquidation
KIRSTY ANN-MARIE WILMAN MEPC DEVELOPMENTS LIMITED Director 2016-06-23 CURRENT 1959-04-13 Dissolved 2017-12-21
KIRSTY ANN-MARIE WILMAN METROPOLITAN INVESTMENT PROPERTY Director 2016-06-23 CURRENT 1999-12-06 Dissolved 2017-12-20
KIRSTY ANN-MARIE WILMAN PLANNED PROPERTIES LIMITED Director 2016-06-23 CURRENT 1962-10-22 Dissolved 2017-12-21
KIRSTY ANN-MARIE WILMAN SCHEMEPROOF LIMITED Director 2016-06-23 CURRENT 1991-11-11 Liquidation
KIRSTY ANN-MARIE WILMAN LONDON COUNTY FREEHOLD AND LEASEHOLD PROPERTIES LTD(THE) Director 2016-06-23 CURRENT 1909-06-12 Active
KIRSTY ANN-MARIE WILMAN BRITEL REAL ESTATE INTERNATIONAL (UK) GP LIMITED Director 2016-06-23 CURRENT 2008-08-19 Active
KIRSTY ANN-MARIE WILMAN METROPOLITAN RAILWAY SURPLUS LANDS COMPANY (THE) Director 2016-06-23 CURRENT 1933-06-29 Active
KIRSTY ANN-MARIE WILMAN MEPC UK LIMITED Director 2016-06-23 CURRENT 1935-02-26 Liquidation
KIRSTY ANN-MARIE WILMAN LOUISVILLE INVESTMENTS LIMITED Director 2016-06-23 CURRENT 1959-07-10 Liquidation
KIRSTY ANN-MARIE WILMAN HPUT NOMINEE NO. 2 LIMITED Director 2014-04-11 CURRENT 2014-04-11 Dissolved 2015-09-08
KIRSTY ANN-MARIE WILMAN HPUT NOMINEE NO. 1 LIMITED Director 2014-04-11 CURRENT 2014-04-11 Dissolved 2015-09-08
KIRSTY ANN-MARIE WILMAN ALDGATE HOUSE NOMINEE NO. 1 LIMITED Director 2013-10-31 CURRENT 2005-12-22 Active - Proposal to Strike off
KIRSTY ANN-MARIE WILMAN ALDGATE HOUSE NOMINEE NO. 2 LIMITED Director 2013-10-31 CURRENT 2005-12-21 Active - Proposal to Strike off
KIRSTY ANN-MARIE WILMAN HERMES REAL ESTATE DEBT GP LIMITED Director 2013-08-22 CURRENT 2013-08-22 Active - Proposal to Strike off
KIRSTY ANN-MARIE WILMAN RETAIL VALUE GENERAL PARTNER LIMITED Director 2013-04-16 CURRENT 2001-03-02 Liquidation
KIRSTY ANN-MARIE WILMAN PENSIONS SECURITY GP LIMITED Director 2013-03-27 CURRENT 2007-03-23 Dissolved 2014-01-14
KIRSTY ANN-MARIE WILMAN ALBANY COURTYARD INVESTMENTS LIMITED Director 2013-03-20 CURRENT 1991-05-22 Active
KIRSTY ANN-MARIE WILMAN CARRAWAY TUNBRIDGE WELLS VENTURES TRUSTEE LIMITED Director 2013-01-28 CURRENT 2007-05-03 Dissolved 2015-05-19
KIRSTY ANN-MARIE WILMAN INFLATION-LINKED NOMINEES LIMITED Director 2013-01-28 CURRENT 2008-12-18 Dissolved 2015-08-18
KIRSTY ANN-MARIE WILMAN INFLATION-LINKED PROPERTIES GP LIMITED Director 2013-01-28 CURRENT 2008-12-18 Dissolved 2015-08-18
KIRSTY ANN-MARIE WILMAN CARRAWAY BELFAST VENTURES TRUSTEE LIMITED Director 2013-01-28 CURRENT 2007-05-03 Dissolved 2015-05-19
KIRSTY ANN-MARIE WILMAN INFLATION-LINKED GP LIMITED Director 2013-01-28 CURRENT 2008-12-17 Dissolved 2015-09-25
KIRSTY ANN-MARIE WILMAN CHEAPSIDE HOUSE NO 1 LIMITED Director 2013-01-28 CURRENT 2002-03-11 Dissolved 2017-05-02
KIRSTY ANN-MARIE WILMAN CHEAPSIDE HOUSE NO 2 LIMITED Director 2013-01-28 CURRENT 2002-03-11 Dissolved 2017-05-02
KIRSTY ANN-MARIE WILMAN ARWP (BIRSTALL) LIMITED Director 2013-01-28 CURRENT 1993-03-16 Liquidation
KIRSTY ANN-MARIE WILMAN HERMES CMK NOMINEES NO.2 LIMITED Director 2013-01-28 CURRENT 2005-10-05 Active
KIRSTY ANN-MARIE WILMAN RETAIL VALUE NOMINEES LIMITED Director 2013-01-28 CURRENT 2001-07-02 Active - Proposal to Strike off
KIRSTY ANN-MARIE WILMAN TALKE NOMINEE NO.2 LIMITED Director 2013-01-28 CURRENT 2007-10-17 Active - Proposal to Strike off
KIRSTY ANN-MARIE WILMAN TALKE NOMINEE NO.1 LIMITED Director 2013-01-28 CURRENT 2007-10-17 Active - Proposal to Strike off
KIRSTY ANN-MARIE WILMAN ARGENT (ST JOHN'S LEEDS) LIMITED Director 2013-01-28 CURRENT 1992-04-22 Liquidation
KIRSTY ANN-MARIE WILMAN ARWP (EXETER) LIMITED Director 2013-01-28 CURRENT 1992-04-13 Liquidation
KIRSTY ANN-MARIE WILMAN ARWP (TONBRIDGE) LIMITED Director 2013-01-28 CURRENT 1992-12-21 Liquidation
KIRSTY ANN-MARIE WILMAN ARGENT (READING) LIMITED Director 2013-01-28 CURRENT 1996-07-19 Liquidation
KIRSTY ANN-MARIE WILMAN ARGENT (CRYSTAL PEAKS) LIMITED Director 2013-01-28 CURRENT 1997-01-10 Liquidation
KIRSTY ANN-MARIE WILMAN CARRAWAY TUNBRIDGE WELLS VENTURES GENERAL PARTNER LIMITED Director 2013-01-28 CURRENT 2007-05-03 Liquidation
KIRSTY ANN-MARIE WILMAN HERMES CMK NOMINEES NO.1 LIMITED Director 2013-01-28 CURRENT 2005-10-05 Active
KIRSTY ANN-MARIE WILMAN BANDACTUAL LIMITED Director 2011-08-26 CURRENT 1992-01-27 Liquidation
KIRSTY ANN-MARIE WILMAN NO. 5 BRINDLEYPLACE LIMITED Director 2011-08-26 CURRENT 1993-04-30 Liquidation
KIRSTY ANN-MARIE WILMAN MEPC BUSINESS SPACE LIMITED Director 2011-05-19 CURRENT 2005-06-30 Dissolved 2017-04-07
KIRSTY ANN-MARIE WILMAN CADUCEUS ESTATES LIMITED Director 2011-05-19 CURRENT 2000-04-19 Active
KIRSTY ANN-MARIE WILMAN LECONPORT ESTATES Director 2011-05-19 CURRENT 2000-05-30 Active
KIRSTY ANN-MARIE WILMAN MEPC (1946) LIMITED Director 2011-05-19 CURRENT 1946-10-01 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
2017-12-21GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-09-21LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2017-05-09AD01REGISTERED OFFICE CHANGED ON 09/05/2017 FROM NO. 1 DORSET STREET SOUTHAMPTON HAMPSHIRE SO15 2DP
2016-10-20AD01REGISTERED OFFICE CHANGED ON 20/10/2016 FROM LLOYDS CHAMBERS 1 PORTSOKEN STREET LONDON E1 8HZ
2016-10-144.70DECLARATION OF SOLVENCY
2016-10-14600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-10-14LRESSPSPECIAL RESOLUTION TO WIND UP
2016-07-14TM01APPOINTMENT TERMINATED, DIRECTOR EMILY MOUSLEY
2016-07-04AP01DIRECTOR APPOINTED MRS KIRSTY ANN-MARIE WILMAN
2016-01-13LATEST SOC13/01/16 STATEMENT OF CAPITAL;GBP 2090.275536
2016-01-13AR0119/12/15 FULL LIST
2015-07-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2015-01-18LATEST SOC18/01/15 STATEMENT OF CAPITAL;GBP 2090.275536
2015-01-18AR0119/12/14 FULL LIST
2014-06-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-02-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID LEONARD GROSE / 29/01/2014
2014-01-15LATEST SOC15/01/14 STATEMENT OF CAPITAL;GBP 2090.275536
2014-01-15AR0119/12/13 FULL LIST
2013-09-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-01-10AR0119/12/12 FULL LIST
2012-09-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2011-12-22AD01REGISTERED OFFICE CHANGED ON 22/12/2011 FROM 4TH FLOOR LLOYDS CHAMBERS 1 PORTSOKEN STREET LONDON E1 8LW
2011-12-20AR0119/12/11 FULL LIST
2011-08-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2010-12-22AR0119/12/10 FULL LIST
2010-12-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID LEONARD GROSE / 20/12/2010
2010-09-29TM01APPOINTMENT TERMINATED, DIRECTOR ALASDAIR EVANS
2010-05-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2009-12-21AR0119/12/09 FULL LIST
2009-12-21CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MEPC SECRETARIES LIMITED / 21/12/2009
2009-05-07AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-12-29363aRETURN MADE UP TO 19/12/08; FULL LIST OF MEMBERS
2008-12-29288cDIRECTOR'S CHANGE OF PARTICULARS / EMILY MOUSLEY / 29/12/2008
2008-12-21MISCSTSTEMENT OF CAPITAL - FOR REDUCTION IN CAPITAL FOR AN UNLIMITED CO. PROCESSED 21/12/08
2008-12-21RES13REDUCTION OF SHARE PREM A/C 31/10/2008
2008-12-21RES06REDUCE ISSUED CAPITAL 31/10/2008
2008-10-06MARREREGISTRATION MEMORANDUM AND ARTICLES
2008-10-06CERT3CERTIFICATE OF REREGISTRATION FROM LTD TO UNLTD
2008-10-0649(8)(b)DECLARATION OF ASSENT FOR REREGISTRATION TO UNLTD
2008-10-0649(8)(a)MEMBERS' ASSENT FOR REREG FROM LTD TO UNLTD
2008-10-0649(1)APPLICATION FOR REREGISTRATION FROM LTD TO UNLTD
2008-10-03RES01ADOPT MEM AND ARTS 30/09/2008
2008-09-03AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-02-05288aNEW DIRECTOR APPOINTED
2008-02-05288bDIRECTOR RESIGNED
2008-01-08363aRETURN MADE UP TO 19/12/07; FULL LIST OF MEMBERS
2007-08-28AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-04-13288aNEW DIRECTOR APPOINTED
2007-04-13288bDIRECTOR RESIGNED
2007-04-13288bDIRECTOR RESIGNED
2007-04-13288aNEW DIRECTOR APPOINTED
2006-12-20363aRETURN MADE UP TO 19/12/06; FULL LIST OF MEMBERS
2006-08-03AUDAUDITOR'S RESIGNATION
2006-07-18225ACC. REF. DATE EXTENDED FROM 30/09/06 TO 31/12/06
2006-06-23AAFULL ACCOUNTS MADE UP TO 30/09/05
2006-05-16288aNEW DIRECTOR APPOINTED
2006-05-11288bDIRECTOR RESIGNED
2005-12-20363aRETURN MADE UP TO 19/12/05; FULL LIST OF MEMBERS
2005-12-19288aNEW DIRECTOR APPOINTED
2005-12-16288bDIRECTOR RESIGNED
2005-08-03AAFULL ACCOUNTS MADE UP TO 30/09/04
2005-01-04363aRETURN MADE UP TO 24/12/04; FULL LIST OF MEMBERS
2004-10-13AUDAUDITOR'S RESIGNATION
2004-07-26AAFULL ACCOUNTS MADE UP TO 30/09/03
2004-07-06288cDIRECTOR'S PARTICULARS CHANGED
2004-06-22288cSECRETARY'S PARTICULARS CHANGED
2004-02-02287REGISTERED OFFICE CHANGED ON 02/02/04 FROM: 103 WIGMORE STREET LONDON W1U 1AH
2004-01-05363aRETURN MADE UP TO 24/12/03; FULL LIST OF MEMBERS
2003-11-14288cDIRECTOR'S PARTICULARS CHANGED
2003-10-13288bDIRECTOR RESIGNED
2003-10-13288aNEW DIRECTOR APPOINTED
2003-10-13288bDIRECTOR RESIGNED
2003-10-09288aNEW DIRECTOR APPOINTED
2003-07-09288aNEW DIRECTOR APPOINTED
2003-07-07288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to ENGLISH PROPERTY CORPORATION 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 ENGLISH PROPERTY CORPORATION
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 55
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 55
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF RELEASE AND SUBSTITUTION 1980-03-07 Satisfied EAGLE STAR INSURANCE COMPANY
LEGAL CHARGE 1980-02-07 Satisfied THE SCOTTISH WIDOWS FUND AND LIFE ASSURANCE SOCIETY
DEED OF RELEASE & SUBSITUTION 1979-03-13 Satisfied ALLIANCE ASSURANCE COMPANY LTD
CHARGE 1979-03-07 Satisfied LLOYDS BANK PLC
SUPPLEMENTAL TRUST DEED 1978-12-29 Satisfied EAGLE STAR INSURANCE COMPANY LTD
LEGAL MORTGAGE 1978-09-25 Satisfied NATIONAL WESTMINSTER BANK PLC
CHARGE 1978-05-25 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 1978-05-12 Satisfied LLOYDS BANK PLC
TRUST DEED 1977-12-30 Satisfied EAGLE STAR INSURANCE CO LTD
SUPPLEMENTAL TRUST DEED 1977-06-03 Satisfied PEARL ASSURANCE COMPANY LIMITED
CHARGE 1976-12-19 Satisfied NATIONAL WESTMINSTER BANK PLC
CHARGE 1976-12-17 Satisfied NATIONAL WESTMINSTER BANK PLC
DEED OF RELEASE & SUBSTITUTION 1976-06-25 Satisfied ALLIANCE ASSURANCE COMPANY LTD
LEGAL MORTGAGE 1975-10-31 Satisfied INTERNATIONAL WESTMINSTER BANK LTD
FACILITY AGREEMENT 1975-06-02 Satisfied SAMUEL MONTAGU & CO LTD
MEMO OF AGREEMENT 1975-04-15 Satisfied THE ROYAL TRUST COMPANY
DEED SUPPLEMENTAL TO AN AGREEMENT DATED 15/2/71 AND 4/2/72 1972-08-23 Satisfied TRADE DEVELOPMENT BANK
TRUST DEED 1972-07-07 Satisfied ALLIANCE ASSURANCE CO LTD
CHARGE WITHOUT INSTRUMENT 1972-06-19 Satisfied ALLIANCE ASSURANCE CO LTD
DEED OF SUBSTITUTION 1972-01-07 Satisfied TRADE DEVELOPMENT BANK
LETTER OF DEPOSIT 1971-08-13 Satisfied TRADE DEVELOPMENT BANK INTERNATIONAL INC.
DECLARATION OF TERMS OF PLEDGE 1971-05-19 Satisfied HILL SAMUEL & CO LTD
DECLARATION OF TERMS OF PLEDGE 1971-05-19 Satisfied HILL SAMUEL & CO LTD
1967-02-28 Satisfied PEARL ASSURANCE COMPANY LIMITED
TRUST-DEED 1967-02-13 Satisfied PEARL ASSURANCE COMPANY LIMITED
LEGAL CHARGE 1966-11-25 Satisfied BARCLAYS BANK LTD
DEED OF VARIATION 1966-11-07 Satisfied ROYAL LIVER FRIENDLY SOCIETY
LEGAL CHARGE 1965-07-30 Satisfied ROYAL LIVER FRIENDLY SOCIETY
LEGAL CHARGE 1965-06-02 Satisfied AMOCO (UK) LTD.
MORTGAGE 1964-05-11 Satisfied LOMBARD BANKING 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
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31

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 ENGLISH PROPERTY CORPORATION

Intangible Assets
Patents
We have not found any records of ENGLISH PROPERTY CORPORATION registering or being granted any patents
Domain Names
We do not have the domain name information for ENGLISH PROPERTY CORPORATION
Trademarks
We have not found any records of ENGLISH PROPERTY CORPORATION registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ENGLISH PROPERTY CORPORATION. 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 (68100 - Buying and selling of own real estate) as ENGLISH PROPERTY CORPORATION are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where ENGLISH PROPERTY CORPORATION 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 Creditors
Defending partyENGLISH PROPERTY CORPORATIONEvent Date2016-09-29
The liquidator intends to make a first and final distribution to creditors under Rule 4.182A of the Insolvency Rules 1986. The last date for proving is 11 November 2016 by which date claims must be sent to Sean K Croston of Grant Thornton UK LLP, No.1 Dorset Street, Southampton, Hampshire, SO15 2DP, the liquidator of the companies. After 11 November 2016, the liquidator may make that distribution without regard to the claim of any person in respect of a debt not already proved. The liquidator intends that, after paying or providing for a distribution to creditors who have proved their debts by the above date, the assets remaining in the hands of the liquidator will be distributed to shareholders absolutely. This notice refers to the company numbers listed above which are solvent and dormant. Date of Appointment: 29 September 2016 Office Holder details: Sean K Croston , (IP No. 8930) of Grant Thornton UK LLP , No. 1 Dorset Street, Southampton, Hampshire, SO15 2DP . Further details contact: Cara Cox on 02380 381137 or email: cara.cox@uk.gt.com
 
Initiating party Event TypeAppointment of Liquidators
Defending partyENGLISH PROPERTY CORPORATIONEvent Date2016-09-29
Sean K Croston , (IP No. 8930) of Grant Thornton UK LLP , No. 1 Dorset Street, Southampton, Hampshire, SO15 2DP . : Further details contact: Cara Cox on 02380 381137 or email: cara.cox@uk.gt.com
 
Initiating party Event TypeResolutions for Winding-up
Defending partyENGLISH PROPERTY CORPORATIONEvent Date2016-09-29
Principal Trading Address: (All) Lloyds Chambers, 1 Portsoken Street, London, E1 8HZ Pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the following resolution was passed by the sole member on 29 September 2016 , as a written special resolution: That the Companies be wound up voluntarily and that Sean K Croston , (IP No. 8930) of Grant Thornton UK LLP , No. 1 Dorset Street, Southampton, Hampshire, SO15 2DP be appointed liquidator of the Companies for the purposes of the voluntary windings up. Further details contact: Cara Cox on 02380 381137 or email: cara.cox@uk.gt.com
 
Initiating party Event Type
Defending partyENGLISH PROPERTY CORPORATIONEvent Date2016-09-29
The liquidator intends to make a first and final distribution to creditors under Rule 4.182A of the Insolvency Rules 1986. The last date for proving is 11 November 2016 by which date claims must be sent to Sean K Croston of Grant Thornton UK LLP, No.1 Dorset Street, Southampton, Hampshire, SO15 2DP, the liquidator of the companies. After 11 November 2016, the liquidator may make that distribution without regard to the claim of any person in respect of a debt not already proved. The liquidator intends that, after paying or providing for a distribution to creditors who have proved their debts by the above date, the assets remaining in the hands of the liquidator will be distributed to shareholders absolutely. This notice refers to the company numbers listed above which are solvent and dormant. Date of Appointment: 29 September 2016 Office Holder details: Sean K Croston , (IP No. 8930) of Grant Thornton UK LLP , No. 1 Dorset Street, Southampton, Hampshire, SO15 2DP . Further details contact: Cara Cox on 02380 381137 or email: cara.cox@uk.gt.com
 
Initiating party Event Type
Defending partyENGLISH PROPERTY CORPORATIONEvent Date2016-09-29
The liquidator intends to make a first and final distribution to creditors under Rule 4.182A of the Insolvency Rules 1986. The last date for proving is 11 November 2016 by which date claims must be sent to Sean K Croston of Grant Thornton UK LLP, No.1 Dorset Street, Southampton, Hampshire, SO15 2DP, the liquidator of the companies. After 11 November 2016, the liquidator may make that distribution without regard to the claim of any person in respect of a debt not already proved. The liquidator intends that, after paying or providing for a distribution to creditors who have proved their debts by the above date, the assets remaining in the hands of the liquidator will be distributed to shareholders absolutely. This notice refers to the company numbers listed above which are solvent and dormant. Date of Appointment: 29 September 2016 Office Holder details: Sean K Croston , (IP No. 8930) of Grant Thornton UK LLP , No. 1 Dorset Street, Southampton, Hampshire, SO15 2DP . Further details contact: Cara Cox on 02380 381137 or email: cara.cox@uk.gt.com
 
Initiating party Event Type
Defending partyENGLISH PROPERTY CORPORATIONEvent Date2016-09-29
The liquidator intends to make a first and final distribution to creditors under Rule 4.182A of the Insolvency Rules 1986. The last date for proving is 11 November 2016 by which date claims must be sent to Sean K Croston of Grant Thornton UK LLP, No.1 Dorset Street, Southampton, Hampshire, SO15 2DP, the liquidator of the companies. After 11 November 2016, the liquidator may make that distribution without regard to the claim of any person in respect of a debt not already proved. The liquidator intends that, after paying or providing for a distribution to creditors who have proved their debts by the above date, the assets remaining in the hands of the liquidator will be distributed to shareholders absolutely. This notice refers to the company numbers listed above which are solvent and dormant. Date of Appointment: 29 September 2016 Office Holder details: Sean K Croston , (IP No. 8930) of Grant Thornton UK LLP , No. 1 Dorset Street, Southampton, Hampshire, SO15 2DP . Further details contact: Cara Cox on 02380 381137 or email: cara.cox@uk.gt.com
 
Initiating party Event Type
Defending partyENGLISH PROPERTY CORPORATIONEvent Date2016-09-29
The liquidator intends to make a first and final distribution to creditors under Rule 4.182A of the Insolvency Rules 1986. The last date for proving is 11 November 2016 by which date claims must be sent to Sean K Croston of Grant Thornton UK LLP, No.1 Dorset Street, Southampton, Hampshire, SO15 2DP, the liquidator of the companies. After 11 November 2016, the liquidator may make that distribution without regard to the claim of any person in respect of a debt not already proved. The liquidator intends that, after paying or providing for a distribution to creditors who have proved their debts by the above date, the assets remaining in the hands of the liquidator will be distributed to shareholders absolutely. This notice refers to the company numbers listed above which are solvent and dormant. Date of Appointment: 29 September 2016 Office Holder details: Sean K Croston , (IP No. 8930) of Grant Thornton UK LLP , No. 1 Dorset Street, Southampton, Hampshire, SO15 2DP . Further details contact: Cara Cox on 02380 381137 or email: cara.cox@uk.gt.com
 
Initiating party Event Type
Defending partyENGLISH PROPERTY CORPORATIONEvent Date2016-09-29
The liquidator intends to make a first and final distribution to creditors under Rule 4.182A of the Insolvency Rules 1986. The last date for proving is 11 November 2016 by which date claims must be sent to Sean K Croston of Grant Thornton UK LLP, No.1 Dorset Street, Southampton, Hampshire, SO15 2DP, the liquidator of the companies. After 11 November 2016, the liquidator may make that distribution without regard to the claim of any person in respect of a debt not already proved. The liquidator intends that, after paying or providing for a distribution to creditors who have proved their debts by the above date, the assets remaining in the hands of the liquidator will be distributed to shareholders absolutely. This notice refers to the company numbers listed above which are solvent and dormant. Date of Appointment: 29 September 2016 Office Holder details: Sean K Croston , (IP No. 8930) of Grant Thornton UK LLP , No. 1 Dorset Street, Southampton, Hampshire, SO15 2DP . Further details contact: Cara Cox on 02380 381137 or email: cara.cox@uk.gt.com
 
Initiating party Event Type
Defending partyENGLISH PROPERTY CORPORATIONEvent Date2016-09-29
The liquidator intends to make a first and final distribution to creditors under Rule 4.182A of the Insolvency Rules 1986. The last date for proving is 11 November 2016 by which date claims must be sent to Sean K Croston of Grant Thornton UK LLP, No.1 Dorset Street, Southampton, Hampshire, SO15 2DP, the liquidator of the companies. After 11 November 2016, the liquidator may make that distribution without regard to the claim of any person in respect of a debt not already proved. The liquidator intends that, after paying or providing for a distribution to creditors who have proved their debts by the above date, the assets remaining in the hands of the liquidator will be distributed to shareholders absolutely. This notice refers to the company numbers listed above which are solvent and dormant. Date of Appointment: 29 September 2016 Office Holder details: Sean K Croston , (IP No. 8930) of Grant Thornton UK LLP , No. 1 Dorset Street, Southampton, Hampshire, SO15 2DP . Further details contact: Cara Cox on 02380 381137 or email: cara.cox@uk.gt.com
 
Initiating party Event Type
Defending partyENGLISH PROPERTY CORPORATIONEvent Date2016-09-29
The liquidator intends to make a first and final distribution to creditors under Rule 4.182A of the Insolvency Rules 1986. The last date for proving is 11 November 2016 by which date claims must be sent to Sean K Croston of Grant Thornton UK LLP, No.1 Dorset Street, Southampton, Hampshire, SO15 2DP, the liquidator of the companies. After 11 November 2016, the liquidator may make that distribution without regard to the claim of any person in respect of a debt not already proved. The liquidator intends that, after paying or providing for a distribution to creditors who have proved their debts by the above date, the assets remaining in the hands of the liquidator will be distributed to shareholders absolutely. This notice refers to the company numbers listed above which are solvent and dormant. Date of Appointment: 29 September 2016 Office Holder details: Sean K Croston , (IP No. 8930) of Grant Thornton UK LLP , No. 1 Dorset Street, Southampton, Hampshire, SO15 2DP . Further details contact: Cara Cox on 02380 381137 or email: cara.cox@uk.gt.com
 
Initiating party Event Type
Defending partyENGLISH PROPERTY CORPORATIONEvent Date2016-09-29
The liquidator intends to make a first and final distribution to creditors under Rule 4.182A of the Insolvency Rules 1986. The last date for proving is 11 November 2016 by which date claims must be sent to Sean K Croston of Grant Thornton UK LLP, No.1 Dorset Street, Southampton, Hampshire, SO15 2DP, the liquidator of the companies. After 11 November 2016, the liquidator may make that distribution without regard to the claim of any person in respect of a debt not already proved. The liquidator intends that, after paying or providing for a distribution to creditors who have proved their debts by the above date, the assets remaining in the hands of the liquidator will be distributed to shareholders absolutely. This notice refers to the company numbers listed above which are solvent and dormant. Date of Appointment: 29 September 2016 Office Holder details: Sean K Croston , (IP No. 8930) of Grant Thornton UK LLP , No. 1 Dorset Street, Southampton, Hampshire, SO15 2DP . Further details contact: Cara Cox on 02380 381137 or email: cara.cox@uk.gt.com
 
Initiating party Event Type
Defending partyENGLISH PROPERTY CORPORATIONEvent Date2016-09-29
The liquidator intends to make a first and final distribution to creditors under Rule 4.182A of the Insolvency Rules 1986. The last date for proving is 11 November 2016 by which date claims must be sent to Sean K Croston of Grant Thornton UK LLP, No.1 Dorset Street, Southampton, Hampshire, SO15 2DP, the liquidator of the companies. After 11 November 2016, the liquidator may make that distribution without regard to the claim of any person in respect of a debt not already proved. The liquidator intends that, after paying or providing for a distribution to creditors who have proved their debts by the above date, the assets remaining in the hands of the liquidator will be distributed to shareholders absolutely. This notice refers to the company numbers listed above which are solvent and dormant. Date of Appointment: 29 September 2016 Office Holder details: Sean K Croston , (IP No. 8930) of Grant Thornton UK LLP , No. 1 Dorset Street, Southampton, Hampshire, SO15 2DP . Further details contact: Cara Cox on 02380 381137 or email: cara.cox@uk.gt.com
 
Initiating party Event Type
Defending partyENGLISH PROPERTY CORPORATIONEvent Date2016-09-29
The liquidator intends to make a first and final distribution to creditors under Rule 4.182A of the Insolvency Rules 1986. The last date for proving is 11 November 2016 by which date claims must be sent to Sean K Croston of Grant Thornton UK LLP, No.1 Dorset Street, Southampton, Hampshire, SO15 2DP, the liquidator of the companies. After 11 November 2016, the liquidator may make that distribution without regard to the claim of any person in respect of a debt not already proved. The liquidator intends that, after paying or providing for a distribution to creditors who have proved their debts by the above date, the assets remaining in the hands of the liquidator will be distributed to shareholders absolutely. This notice refers to the company numbers listed above which are solvent and dormant. Date of Appointment: 29 September 2016 Office Holder details: Sean K Croston , (IP No. 8930) of Grant Thornton UK LLP , No. 1 Dorset Street, Southampton, Hampshire, SO15 2DP . Further details contact: Cara Cox on 02380 381137 or email: cara.cox@uk.gt.com
 
Initiating party Event Type
Defending partyENGLISH PROPERTY CORPORATIONEvent Date2016-09-29
The liquidator intends to make a first and final distribution to creditors under Rule 4.182A of the Insolvency Rules 1986. The last date for proving is 11 November 2016 by which date claims must be sent to Sean K Croston of Grant Thornton UK LLP, No.1 Dorset Street, Southampton, Hampshire, SO15 2DP, the liquidator of the companies. After 11 November 2016, the liquidator may make that distribution without regard to the claim of any person in respect of a debt not already proved. The liquidator intends that, after paying or providing for a distribution to creditors who have proved their debts by the above date, the assets remaining in the hands of the liquidator will be distributed to shareholders absolutely. This notice refers to the company numbers listed above which are solvent and dormant. Date of Appointment: 29 September 2016 Office Holder details: Sean K Croston , (IP No. 8930) of Grant Thornton UK LLP , No. 1 Dorset Street, Southampton, Hampshire, SO15 2DP . Further details contact: Cara Cox on 02380 381137 or email: cara.cox@uk.gt.com
 
Initiating party Event Type
Defending partyENGLISH PROPERTY CORPORATIONEvent Date2016-09-29
Sean K Croston , (IP No. 8930) of Grant Thornton UK LLP , No. 1 Dorset Street, Southampton, Hampshire, SO15 2DP . : Further details contact: Cara Cox on 02380 381137 or email: cara.cox@uk.gt.com
 
Initiating party Event Type
Defending partyENGLISH PROPERTY CORPORATIONEvent Date2016-09-29
Sean K Croston , (IP No. 8930) of Grant Thornton UK LLP , No. 1 Dorset Street, Southampton, Hampshire, SO15 2DP . : Further details contact: Cara Cox on 02380 381137 or email: cara.cox@uk.gt.com
 
Initiating party Event Type
Defending partyENGLISH PROPERTY CORPORATIONEvent Date2016-09-29
Sean K Croston , (IP No. 8930) of Grant Thornton UK LLP , No. 1 Dorset Street, Southampton, Hampshire, SO15 2DP . : Further details contact: Cara Cox on 02380 381137 or email: cara.cox@uk.gt.com
 
Initiating party Event Type
Defending partyENGLISH PROPERTY CORPORATIONEvent Date2016-09-29
Sean K Croston , (IP No. 8930) of Grant Thornton UK LLP , No. 1 Dorset Street, Southampton, Hampshire, SO15 2DP . : Further details contact: Cara Cox on 02380 381137 or email: cara.cox@uk.gt.com
 
Initiating party Event Type
Defending partyENGLISH PROPERTY CORPORATIONEvent Date2016-09-29
Sean K Croston , (IP No. 8930) of Grant Thornton UK LLP , No. 1 Dorset Street, Southampton, Hampshire, SO15 2DP . : Further details contact: Cara Cox on 02380 381137 or email: cara.cox@uk.gt.com
 
Initiating party Event Type
Defending partyENGLISH PROPERTY CORPORATIONEvent Date2016-09-29
Sean K Croston , (IP No. 8930) of Grant Thornton UK LLP , No. 1 Dorset Street, Southampton, Hampshire, SO15 2DP . : Further details contact: Cara Cox on 02380 381137 or email: cara.cox@uk.gt.com
 
Initiating party Event Type
Defending partyENGLISH PROPERTY CORPORATIONEvent Date2016-09-29
Sean K Croston , (IP No. 8930) of Grant Thornton UK LLP , No. 1 Dorset Street, Southampton, Hampshire, SO15 2DP . : Further details contact: Cara Cox on 02380 381137 or email: cara.cox@uk.gt.com
 
Initiating party Event Type
Defending partyENGLISH PROPERTY CORPORATIONEvent Date2016-09-29
Sean K Croston , (IP No. 8930) of Grant Thornton UK LLP , No. 1 Dorset Street, Southampton, Hampshire, SO15 2DP . : Further details contact: Cara Cox on 02380 381137 or email: cara.cox@uk.gt.com
 
Initiating party Event Type
Defending partyENGLISH PROPERTY CORPORATIONEvent Date2016-09-29
Sean K Croston , (IP No. 8930) of Grant Thornton UK LLP , No. 1 Dorset Street, Southampton, Hampshire, SO15 2DP . : Further details contact: Cara Cox on 02380 381137 or email: cara.cox@uk.gt.com
 
Initiating party Event Type
Defending partyENGLISH PROPERTY CORPORATIONEvent Date2016-09-29
Sean K Croston , (IP No. 8930) of Grant Thornton UK LLP , No. 1 Dorset Street, Southampton, Hampshire, SO15 2DP . : Further details contact: Cara Cox on 02380 381137 or email: cara.cox@uk.gt.com
 
Initiating party Event Type
Defending partyENGLISH PROPERTY CORPORATIONEvent Date2016-09-29
Sean K Croston , (IP No. 8930) of Grant Thornton UK LLP , No. 1 Dorset Street, Southampton, Hampshire, SO15 2DP . : Further details contact: Cara Cox on 02380 381137 or email: cara.cox@uk.gt.com
 
Initiating party Event Type
Defending partyENGLISH PROPERTY CORPORATIONEvent Date2016-09-29
Principal Trading Address: (All) Lloyds Chambers, 1 Portsoken Street, London, E1 8HZ Pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the following resolution was passed by the sole member on 29 September 2016 , as a written special resolution: That the Companies be wound up voluntarily and that Sean K Croston , (IP No. 8930) of Grant Thornton UK LLP , No. 1 Dorset Street, Southampton, Hampshire, SO15 2DP be appointed liquidator of the Companies for the purposes of the voluntary windings up. Further details contact: Cara Cox on 02380 381137 or email: cara.cox@uk.gt.com
 
Initiating party Event Type
Defending partyENGLISH PROPERTY CORPORATIONEvent Date2016-09-29
Principal Trading Address: (All) Lloyds Chambers, 1 Portsoken Street, London, E1 8HZ Pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the following resolution was passed by the sole member on 29 September 2016 , as a written special resolution: That the Companies be wound up voluntarily and that Sean K Croston , (IP No. 8930) of Grant Thornton UK LLP , No. 1 Dorset Street, Southampton, Hampshire, SO15 2DP be appointed liquidator of the Companies for the purposes of the voluntary windings up. Further details contact: Cara Cox on 02380 381137 or email: cara.cox@uk.gt.com
 
Initiating party Event Type
Defending partyENGLISH PROPERTY CORPORATIONEvent Date2016-09-29
Principal Trading Address: (All) Lloyds Chambers, 1 Portsoken Street, London, E1 8HZ Pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the following resolution was passed by the sole member on 29 September 2016 , as a written special resolution: That the Companies be wound up voluntarily and that Sean K Croston , (IP No. 8930) of Grant Thornton UK LLP , No. 1 Dorset Street, Southampton, Hampshire, SO15 2DP be appointed liquidator of the Companies for the purposes of the voluntary windings up. Further details contact: Cara Cox on 02380 381137 or email: cara.cox@uk.gt.com
 
Initiating party Event Type
Defending partyENGLISH PROPERTY CORPORATIONEvent Date2016-09-29
Principal Trading Address: (All) Lloyds Chambers, 1 Portsoken Street, London, E1 8HZ Pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the following resolution was passed by the sole member on 29 September 2016 , as a written special resolution: That the Companies be wound up voluntarily and that Sean K Croston , (IP No. 8930) of Grant Thornton UK LLP , No. 1 Dorset Street, Southampton, Hampshire, SO15 2DP be appointed liquidator of the Companies for the purposes of the voluntary windings up. Further details contact: Cara Cox on 02380 381137 or email: cara.cox@uk.gt.com
 
Initiating party Event Type
Defending partyENGLISH PROPERTY CORPORATIONEvent Date2016-09-29
Principal Trading Address: (All) Lloyds Chambers, 1 Portsoken Street, London, E1 8HZ Pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the following resolution was passed by the sole member on 29 September 2016 , as a written special resolution: That the Companies be wound up voluntarily and that Sean K Croston , (IP No. 8930) of Grant Thornton UK LLP , No. 1 Dorset Street, Southampton, Hampshire, SO15 2DP be appointed liquidator of the Companies for the purposes of the voluntary windings up. Further details contact: Cara Cox on 02380 381137 or email: cara.cox@uk.gt.com
 
Initiating party Event Type
Defending partyENGLISH PROPERTY CORPORATIONEvent Date2016-09-29
Principal Trading Address: (All) Lloyds Chambers, 1 Portsoken Street, London, E1 8HZ Pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the following resolution was passed by the sole member on 29 September 2016 , as a written special resolution: That the Companies be wound up voluntarily and that Sean K Croston , (IP No. 8930) of Grant Thornton UK LLP , No. 1 Dorset Street, Southampton, Hampshire, SO15 2DP be appointed liquidator of the Companies for the purposes of the voluntary windings up. Further details contact: Cara Cox on 02380 381137 or email: cara.cox@uk.gt.com
 
Initiating party Event Type
Defending partyENGLISH PROPERTY CORPORATIONEvent Date2016-09-29
Principal Trading Address: (All) Lloyds Chambers, 1 Portsoken Street, London, E1 8HZ Pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the following resolution was passed by the sole member on 29 September 2016 , as a written special resolution: That the Companies be wound up voluntarily and that Sean K Croston , (IP No. 8930) of Grant Thornton UK LLP , No. 1 Dorset Street, Southampton, Hampshire, SO15 2DP be appointed liquidator of the Companies for the purposes of the voluntary windings up. Further details contact: Cara Cox on 02380 381137 or email: cara.cox@uk.gt.com
 
Initiating party Event Type
Defending partyENGLISH PROPERTY CORPORATIONEvent Date2016-09-29
Principal Trading Address: (All) Lloyds Chambers, 1 Portsoken Street, London, E1 8HZ Pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the following resolution was passed by the sole member on 29 September 2016 , as a written special resolution: That the Companies be wound up voluntarily and that Sean K Croston , (IP No. 8930) of Grant Thornton UK LLP , No. 1 Dorset Street, Southampton, Hampshire, SO15 2DP be appointed liquidator of the Companies for the purposes of the voluntary windings up. Further details contact: Cara Cox on 02380 381137 or email: cara.cox@uk.gt.com
 
Initiating party Event Type
Defending partyENGLISH PROPERTY CORPORATIONEvent Date2016-09-29
Principal Trading Address: (All) Lloyds Chambers, 1 Portsoken Street, London, E1 8HZ Pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the following resolution was passed by the sole member on 29 September 2016 , as a written special resolution: That the Companies be wound up voluntarily and that Sean K Croston , (IP No. 8930) of Grant Thornton UK LLP , No. 1 Dorset Street, Southampton, Hampshire, SO15 2DP be appointed liquidator of the Companies for the purposes of the voluntary windings up. Further details contact: Cara Cox on 02380 381137 or email: cara.cox@uk.gt.com
 
Initiating party Event Type
Defending partyENGLISH PROPERTY CORPORATIONEvent Date2016-09-29
Principal Trading Address: (All) Lloyds Chambers, 1 Portsoken Street, London, E1 8HZ Pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the following resolution was passed by the sole member on 29 September 2016 , as a written special resolution: That the Companies be wound up voluntarily and that Sean K Croston , (IP No. 8930) of Grant Thornton UK LLP , No. 1 Dorset Street, Southampton, Hampshire, SO15 2DP be appointed liquidator of the Companies for the purposes of the voluntary windings up. Further details contact: Cara Cox on 02380 381137 or email: cara.cox@uk.gt.com
 
Initiating party Event Type
Defending partyENGLISH PROPERTY CORPORATIONEvent Date2016-09-29
Principal Trading Address: (All) Lloyds Chambers, 1 Portsoken Street, London, E1 8HZ Pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the following resolution was passed by the sole member on 29 September 2016 , as a written special resolution: That the Companies be wound up voluntarily and that Sean K Croston , (IP No. 8930) of Grant Thornton UK LLP , No. 1 Dorset Street, Southampton, Hampshire, SO15 2DP be appointed liquidator of the Companies for the purposes of the voluntary windings up. Further details contact: Cara Cox on 02380 381137 or email: cara.cox@uk.gt.com
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ENGLISH PROPERTY CORPORATION 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 ENGLISH PROPERTY CORPORATION 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.