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

I.AND G.COHEN LIMITED

BELDRAY WORKS, BELDRAY ROAD, BILSTON, WV14 7NH,
Company Registration Number
00641385
Private Limited Company
Active

Company Overview

About I.and G.cohen Ltd
I.AND G.COHEN LIMITED was founded on 1959-11-06 and has its registered office in Bilston. The organisation's status is listed as "Active". I.and G.cohen Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
I.AND G.COHEN LIMITED
 
Legal Registered Office
BELDRAY WORKS
BELDRAY ROAD
BILSTON
WV14 7NH
Other companies in M3
 
Filing Information
Company Number 00641385
Company ID Number 00641385
Date formed 1959-11-06
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 15/02/2016
Return next due 15/03/2017
Type of accounts DORMANT
Last Datalog update: 2024-03-07 00:28:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for I.AND G.COHEN LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of I.AND G.COHEN LIMITED

Current Directors
Officer Role Date Appointed
RICHARD PHILIP ROBINSON
Director 2018-04-18
ANDREW NEIL WILSON
Director 2018-04-18
Previous Officers
Officer Role Date Appointed Date Resigned
ADRIAN WILCOX
Director 2017-04-06 2018-04-18
HOWARD JAMES WILCOX
Director 2017-04-06 2018-04-18
MARTIN JOHN WILCOX
Director 2017-04-06 2018-04-18
PHILIP ANTHONY GELLER
Company Secretary 2003-02-19 2017-04-06
BEVERLEY FRANCINE COHEN
Director 2005-12-15 2017-04-06
ELLIOT COHEN
Director 1992-02-15 2017-04-06
JANE NICOLA COHEN
Director 1994-02-15 2017-04-06
PHILIP ANTHONY GELLER
Director 1998-10-28 2017-04-06
JANE NICOLA COHEN
Company Secretary 1998-11-24 2003-02-19
SONYA COHEN
Company Secretary 1992-02-15 1998-11-24
GERALD COHEN
Director 1992-02-15 1998-11-24
SONYA COHEN
Director 1992-02-15 1998-11-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD PHILIP ROBINSON BIU FABRICATIONS LTD Director 2018-02-08 CURRENT 2016-03-30 Active
RICHARD PHILIP ROBINSON BIU CONTRACT SERVICES LTD Director 2018-02-08 CURRENT 2016-03-31 Active
RICHARD PHILIP ROBINSON JMP WILCOX & CO LIMITED Director 2018-01-17 CURRENT 2000-12-04 Active
RICHARD PHILIP ROBINSON TEXTILE RECYCLING INTERNATIONAL LIMITED Director 2018-01-16 CURRENT 2016-09-12 Active
RICHARD PHILIP ROBINSON BAG IT UP LIMITED Director 2018-01-12 CURRENT 2007-03-08 Active
ANDREW NEIL WILSON ALINEA INTERNATIONAL LTD Director 2018-03-31 CURRENT 2002-07-10 Active
ANDREW NEIL WILSON BIU FABRICATIONS LTD Director 2018-02-21 CURRENT 2016-03-30 Active
ANDREW NEIL WILSON BIU CONTRACT SERVICES LTD Director 2018-02-21 CURRENT 2016-03-31 Active
ANDREW NEIL WILSON JMP WILCOX & CO LIMITED Director 2018-02-21 CURRENT 2000-12-04 Active
ANDREW NEIL WILSON BAG IT UP LIMITED Director 2018-02-21 CURRENT 2007-03-08 Active
ANDREW NEIL WILSON TEXTILE RECYCLING INTERNATIONAL LIMITED Director 2018-02-21 CURRENT 2016-09-12 Active
ANDREW NEIL WILSON NWP RETAIL LIMITED Director 2008-11-07 CURRENT 2008-11-07 Active - Proposal to Strike off

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
2024-03-05CONFIRMATION STATEMENT MADE ON 15/02/24, WITH NO UPDATES
2024-03-05CS01CONFIRMATION STATEMENT MADE ON 15/02/24, WITH NO UPDATES
2023-06-29ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-06-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-03-13CONFIRMATION STATEMENT MADE ON 15/02/23, WITH NO UPDATES
2023-03-13CS01CONFIRMATION STATEMENT MADE ON 15/02/23, WITH NO UPDATES
2022-06-29PSC02Notification of Jmp Wilcox & Co Limited as a person with significant control on 2017-04-06
2022-06-29PSC07CESSATION OF WATERLAND PRIVATE EQUITY INVESTMENTS B.V. AS A PERSON OF SIGNIFICANT CONTROL
2022-04-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-02-23CS01CONFIRMATION STATEMENT MADE ON 15/02/22, WITH NO UPDATES
2021-09-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-05-12CS01CONFIRMATION STATEMENT MADE ON 15/02/21, WITH NO UPDATES
2020-12-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-03-18CS01CONFIRMATION STATEMENT MADE ON 15/02/20, WITH NO UPDATES
2019-10-07AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-23TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD PHILIP ROBINSON
2019-04-01AA30/11/17 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-27CS01CONFIRMATION STATEMENT MADE ON 15/02/19, WITH UPDATES
2019-03-27PSC02Notification of Waterland Private Equity Investments B.V. as a person with significant control on 2017-04-06
2019-01-12DISS40Compulsory strike-off action has been discontinued
2018-12-17AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/11/17
2018-11-26GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/11/17
2018-11-13GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-08-01AA01Current accounting period extended from 30/11/18 TO 31/12/18
2018-07-26AD01REGISTERED OFFICE CHANGED ON 26/07/18 FROM Beldray Works Dovedale Road Wolverhampton WV4 6RF England
2018-05-19DISS40Compulsory strike-off action has been discontinued
2018-05-16CS01CONFIRMATION STATEMENT MADE ON 15/02/18, WITH NO UPDATES
2018-05-11AD01REGISTERED OFFICE CHANGED ON 11/05/2018 FROM BELDRAY WORKS BELDRAY ROAD BILSTON WV14 7NH ENGLAND
2018-05-11AD01REGISTERED OFFICE CHANGED ON 11/05/2018 FROM MITCHELL CHARLESWORTH LLP CENTURION HOUSE 129 DEANSGATE MANCHESTER M3 3WR UNITED KINGDOM
2018-05-11PSC07CESSATION OF PHILIP ANTHONY GELLER AS A PSC
2018-05-11PSC07CESSATION OF ELLIOT COHEN AS A PSC
2018-05-11TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN WILCOX
2018-05-11TM01APPOINTMENT TERMINATED, DIRECTOR HOWARD WILCOX
2018-05-11TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN WILCOX
2018-05-11AP01DIRECTOR APPOINTED MR RICHARD PHILIP ROBINSON
2018-05-11AP01DIRECTOR APPOINTED MR ANDREW NEIL WILSON
2018-05-08GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-04-13TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP GELLER
2017-04-13TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP GELLER
2017-04-13TM01APPOINTMENT TERMINATED, DIRECTOR JANE COHEN
2017-04-13TM01APPOINTMENT TERMINATED, DIRECTOR ELLIOT COHEN
2017-04-13TM01APPOINTMENT TERMINATED, DIRECTOR BEVERLEY COHEN
2017-04-13TM02Termination of appointment of Philip Anthony Geller on 2017-04-06
2017-04-12AP01DIRECTOR APPOINTED MR MARTIN JOHN WILCOX
2017-04-12AP01DIRECTOR APPOINTED MR HOWARD JAMES WILCOX
2017-04-12AP01DIRECTOR APPOINTED MR ADRIAN WILCOX
2017-04-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 006413850005
2017-03-28AA30/11/16 TOTAL EXEMPTION SMALL
2017-02-15LATEST SOC15/02/17 STATEMENT OF CAPITAL;GBP 100
2017-02-15CS01CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES
2016-07-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 006413850005
2016-05-26AA30/11/15 TOTAL EXEMPTION SMALL
2016-02-23LATEST SOC23/02/16 STATEMENT OF CAPITAL;GBP 100
2016-02-23AR0115/02/16 FULL LIST
2015-09-11AD01REGISTERED OFFICE CHANGED ON 11/09/2015 FROM C/O MITCHELL CHARLESWORTH 11TH FLOOR, CENTURION HOUSE 129 DEANSGATE MANCHESTER M3 3WR
2015-04-15AA30/11/14 TOTAL EXEMPTION SMALL
2015-02-17LATEST SOC17/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-17AR0115/02/15 FULL LIST
2014-09-05AA30/11/13 TOTAL EXEMPTION SMALL
2014-06-13AD01REGISTERED OFFICE CHANGED ON 13/06/2014 FROM C/O MITCHELL CHARLESWORTH CENTURION HOUSE 129 DEANSGATE MANCHESTER M3 3WR
2014-02-20LATEST SOC20/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-20AR0115/02/14 FULL LIST
2013-08-14AA30/11/12 TOTAL EXEMPTION SMALL
2013-03-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2013-02-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2013-02-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2013-02-20AR0115/02/13 FULL LIST
2012-08-28AA30/11/11 TOTAL EXEMPTION SMALL
2012-05-28AD01REGISTERED OFFICE CHANGED ON 28/05/2012 FROM C/O LEWIS ALEXANDER & CONNAUGHTON 2ND FLOOR BOULTON HOUSE 17-21 CHORLTON STREET MANCHESTER M1 3HY
2012-03-02AR0115/02/12 FULL LIST
2011-07-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/10
2011-02-21AR0115/02/11 FULL LIST
2010-03-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/09
2010-03-09AR0115/02/10 FULL LIST
2010-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / JANE NICOLA COHEN / 14/02/2010
2010-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / BEVERLEY FRANCINE COHEN / 14/02/2010
2010-03-09CH03SECRETARY'S CHANGE OF PARTICULARS / PHILIP ANTHONY GELLER / 14/02/2010
2009-11-27CH01DIRECTOR'S CHANGE OF PARTICULARS / BEVERLEY FRANCINE COHEN / 24/11/2009
2009-11-27CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP ANTHONY GELLER / 24/11/2009
2009-11-27CH01DIRECTOR'S CHANGE OF PARTICULARS / JANE NICOLA COHEN / 24/11/2009
2009-11-27CH01DIRECTOR'S CHANGE OF PARTICULARS / ELLIOT COHEN / 24/11/2009
2009-04-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/08
2009-03-05363aRETURN MADE UP TO 15/02/09; FULL LIST OF MEMBERS
2008-03-25363aRETURN MADE UP TO 15/02/08; FULL LIST OF MEMBERS
2008-01-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/07
2007-03-17395PARTICULARS OF MORTGAGE/CHARGE
2007-02-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2007-02-16363aRETURN MADE UP TO 15/02/07; FULL LIST OF MEMBERS
2006-05-30287REGISTERED OFFICE CHANGED ON 30/05/06 FROM: 103 PORTLAND STREET MANCHESTER 1
2006-03-16363aRETURN MADE UP TO 15/02/06; FULL LIST OF MEMBERS
2006-02-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05
2006-01-26288aNEW DIRECTOR APPOINTED
2005-02-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04
2005-02-24363sRETURN MADE UP TO 15/02/05; FULL LIST OF MEMBERS
2004-03-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/03
2004-02-27363sRETURN MADE UP TO 15/02/04; FULL LIST OF MEMBERS
2003-04-07363sRETURN MADE UP TO 15/02/03; FULL LIST OF MEMBERS
2003-04-07288bSECRETARY RESIGNED
2003-04-07288aNEW SECRETARY APPOINTED
2003-04-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/02
2003-04-07363(288)SECRETARY'S PARTICULARS CHANGED
2003-04-07363(288)SECRETARY'S PARTICULARS CHANGED
2002-02-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01
2002-02-20363sRETURN MADE UP TO 15/02/02; FULL LIST OF MEMBERS
2001-02-22363sRETURN MADE UP TO 15/02/01; FULL LIST OF MEMBERS
2001-02-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00
2000-02-16363sRETURN MADE UP TO 15/02/00; FULL LIST OF MEMBERS
2000-02-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99
2000-02-16363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-07-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98
1999-03-14363sRETURN MADE UP TO 15/02/99; FULL LIST OF MEMBERS
1998-12-04288bDIRECTOR RESIGNED
1998-12-04288aNEW SECRETARY APPOINTED
1998-12-04288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1998-11-10288aNEW DIRECTOR APPOINTED
1998-04-14363sRETURN MADE UP TO 15/02/98; NO CHANGE OF MEMBERS
1998-04-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97
1997-03-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1997-02-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96
1997-02-20363sRETURN MADE UP TO 15/02/97; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OC0128299 Active Licenced property: BAZAAR STREET CASTLE WORKS PENDLETON SALFORD PENDLETON GB M6 6GS. Correspondance address: BAZAAR STREET CASTLE WORKS PENDLETON SALFORD PENDLETON GB M6 6GS

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 I.AND G.COHEN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2007-02-27 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1997-02-06 Satisfied NATIONAL WESTMINSTER BANK PLC
CREDIT AGREEMENT 1991-11-15 Satisfied CLOSE BROTHERS LIMITED
DEBENTURE 1985-03-15 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-11-30
Annual Accounts
2013-11-30
Annual Accounts
2012-11-30
Annual Accounts
2011-11-30
Annual Accounts
2010-11-30
Annual Accounts
2009-11-30
Annual Accounts
2016-11-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on I.AND G.COHEN LIMITED

Intangible Assets
Patents
We have not found any records of I.AND G.COHEN LIMITED registering or being granted any patents
Domain Names

I.AND G.COHEN LIMITED owns 2 domain names.

clothingcollections.co.uk   igcohen.co.uk  

Trademarks
We have not found any records of I.AND G.COHEN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for I.AND G.COHEN LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as I.AND G.COHEN LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where I.AND G.COHEN 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 I.AND G.COHEN 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 I.AND G.COHEN 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.