Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GABBITAS, TRUMAN AND THRING EDUCATIONAL TRUST
Company Information for

GABBITAS, TRUMAN AND THRING EDUCATIONAL TRUST

2ND FLOOR, 107 CHARTERHOUSE STREET, LONDON, EC1M 6HW,
Company Registration Number
00665963
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Gabbitas, Truman And Thring Educational Trust
GABBITAS, TRUMAN AND THRING EDUCATIONAL TRUST was founded on 1960-07-25 and has its registered office in London. The organisation's status is listed as "Active". Gabbitas, Truman And Thring Educational Trust is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) 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
GABBITAS, TRUMAN AND THRING EDUCATIONAL TRUST
 
Legal Registered Office
2ND FLOOR
107 CHARTERHOUSE STREET
LONDON
EC1M 6HW
Other companies in BR1
 
Filing Information
Company Number 00665963
Company ID Number 00665963
Date formed 1960-07-25
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/08/2022
Account next due 31/05/2024
Latest return 28/11/2015
Return next due 26/12/2016
Type of accounts DORMANT
Last Datalog update: 2024-01-08 19:10:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GABBITAS, TRUMAN AND THRING EDUCATIONAL TRUST
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 GABBITAS, TRUMAN AND THRING EDUCATIONAL TRUST

Current Directors
Officer Role Date Appointed
CATHERINE JOANNE TREVORROW
Company Secretary 2013-07-19
JAMES NICHOLAS BELL
Director 2015-01-01
PAUL MCGEE
Director 2012-07-05
Previous Officers
Officer Role Date Appointed Date Resigned
RAYMOND MICHEL AUVRAY
Director 2009-03-19 2018-03-31
VINCENT ROBERT MCDONNELL
Director 2012-07-05 2014-12-31
MARTHA JANE IRELAND BURNIGE
Company Secretary 2012-10-04 2013-07-19
PETER MICHAEL BROWN
Director 2005-07-19 2012-07-18
ROSEMARY ANNE BROWN
Director 2008-11-20 2012-07-18
YVONNE ANN BURNE
Director 2008-01-22 2012-07-18
PETER ROLAND CAREY
Director 2011-10-26 2012-07-18
SAMIYA SALAAMATH SAHABDEEN NOORDEEN
Director 2009-11-26 2012-07-18
SANDRA DIANE CAHILL
Director 2011-04-13 2011-10-14
GRAHAM DAVID CRUICKSHANK
Company Secretary 2008-07-30 2009-11-26
PETER CHARLES GUMMER
Director 2006-01-26 2008-10-17
ROGER NICHOLAS KUTCHINSKY
Company Secretary 2000-12-18 2008-07-30
GEOFFREY DE DENEY
Director 1999-09-29 2005-07-19
FRANCIS PHILIP HAROLD DE ZULUETA
Director 1999-09-29 2005-07-19
PETER LAURENS LAMAISON
Director 2004-01-08 2005-07-19
PHILIP RICHARD MILLO
Director 2004-01-08 2005-07-19
JULIET ELIZABETH COOPER
Director 1999-09-29 2003-01-13
RICHARD EDWARD LUCAS
Director 1995-07-13 2003-01-13
JEAN MARY ELIZABETH BRYER
Director 1995-07-13 2001-11-30
RICHARD EDWARD LUCAS
Company Secretary 1993-03-01 2000-12-18
DAPHNE GRACE HAUGH
Director 1991-11-28 1995-09-03
ANNE ALETHEA PIPER
Director 1991-11-28 1995-08-31
PETER WILLIAM BOORMAN
Director 1991-11-28 1995-08-25
ANTHONY JOHN MORCOM
Director 1991-11-28 1995-08-24
PETER DOUGLAS CLARE POINTS
Director 1991-11-28 1994-04-02
GEOFFREY WILFRED FRANCIS LANG
Director 1991-11-28 1993-12-21
HARRY ENGLANDER
Director 1991-11-28 1993-11-28
ALASTAIR CAREW GRAHAM
Director 1991-11-28 1993-11-24
GEOFFREY WALTER ELMS
Director 1991-11-28 1993-11-23
LUCY HARRISON
Company Secretary 1991-11-28 1993-02-26
JOHN MURRELL
Director 1991-11-28 1992-11-30
ROBERT NORMAN WILLIAM BLAKE
Director 1991-11-28 1992-11-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES NICHOLAS BELL PROSPECTS PAYROLL LIMITED Director 2018-06-19 CURRENT 1996-03-21 Active
JAMES NICHOLAS BELL HOMES 2 INSPIRE LIMITED Director 2017-06-02 CURRENT 2017-01-31 Active
JAMES NICHOLAS BELL OPTIMUS EDUCATION LIMITED Director 2016-11-01 CURRENT 2006-04-24 Active
JAMES NICHOLAS BELL PROSPECTS GLOBAL SERVICES LIMITED Director 2016-10-25 CURRENT 2016-10-25 Dissolved 2018-06-19
JAMES NICHOLAS BELL PROSPECTS NEWCO LIMITED Director 2016-10-03 CURRENT 2016-10-03 Dissolved 2018-06-19
JAMES NICHOLAS BELL GABBITAS LIMITED Director 2015-07-24 CURRENT 1994-04-19 Active
JAMES NICHOLAS BELL GABBITAS EDUCATIONAL CONSULTANTS LIMITED Director 2015-06-30 CURRENT 2015-06-30 Active
JAMES NICHOLAS BELL PROSPECTS EDUCATION SERVICES LIMITED Director 2015-05-19 CURRENT 2015-05-19 Active
JAMES NICHOLAS BELL FEDS CONSULTANCY LIMITED Director 2014-10-13 CURRENT 2004-03-30 Dissolved 2015-10-06
JAMES NICHOLAS BELL SLB LOGISTICS ATA CIC Director 2014-10-13 CURRENT 2010-04-13 Dissolved 2015-11-10
JAMES NICHOLAS BELL PROSPECTS LEARNING SERVICES LIMITED Director 2014-10-13 CURRENT 2004-09-15 Dissolved 2015-10-06
JAMES NICHOLAS BELL SOUTH LONDON BUSINESS LIMITED Director 2014-10-13 CURRENT 1999-01-29 Dissolved 2015-11-03
JAMES NICHOLAS BELL PESSTRIKE Director 2014-10-13 CURRENT 1996-08-15 Dissolved 2016-01-05
JAMES NICHOLAS BELL PROSPECTS APPRENTICESHIPS LIMITED Director 2014-10-13 CURRENT 2012-10-25 Dissolved 2016-01-05
JAMES NICHOLAS BELL PROSPECTS EDUCATIONAL TRUST Director 2014-10-13 CURRENT 2007-03-05 Dissolved 2015-11-10
JAMES NICHOLAS BELL SUPPORTING LOCAL BUSINESS GROUP LIMITED Director 2014-10-13 CURRENT 2012-01-27 Dissolved 2015-11-10
JAMES NICHOLAS BELL GABBISTRIKE LIMITED Director 2014-10-13 CURRENT 1990-06-14 Dissolved 2016-01-26
JAMES NICHOLAS BELL PROSPECTS SERVICES MIDCO LIMITED Director 2014-10-13 CURRENT 2011-04-07 Active
JAMES NICHOLAS BELL PROSPECTS SERVICES Director 2014-10-13 CURRENT 1995-03-30 Active
JAMES NICHOLAS BELL CF APPOINTMENTS LTD Director 2014-10-13 CURRENT 1997-02-27 Dissolved 2018-08-07
JAMES NICHOLAS BELL PROSPECTS DISTRIBUTION SERVICES LIMITED Director 2014-10-13 CURRENT 1998-10-21 Active
JAMES NICHOLAS BELL PROSPECTS RECRUITMENT SERVICES LIMITED Director 2014-10-13 CURRENT 2003-08-26 Active - Proposal to Strike off
JAMES NICHOLAS BELL PROSPECTS GROUP 2011 LIMITED Director 2014-10-13 CURRENT 2011-07-18 Active
PAUL MCGEE CHOICE CONSULTANCY SERVICES LIMITED Director 2018-03-31 CURRENT 1994-01-11 Active - Proposal to Strike off
PAUL MCGEE THE BLUE RIVER PROJECT Director 2018-03-31 CURRENT 1991-10-21 Active
PAUL MCGEE CHOICE SUPPORT Director 2017-11-01 CURRENT 2014-04-01 Active
PAUL MCGEE PARTNERSHIP SUPPORT GROUP Director 2017-06-06 CURRENT 2017-06-06 Active - Proposal to Strike off
PAUL MCGEE OPTIMUS EDUCATION LIMITED Director 2016-12-06 CURRENT 2006-04-24 Active
PAUL MCGEE CHOICE SUPPORT Director 2008-04-01 CURRENT 1987-11-06 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
2024-01-04CONFIRMATION STATEMENT MADE ON 28/11/23, WITH NO UPDATES
2024-01-04CS01CONFIRMATION STATEMENT MADE ON 28/11/23, WITH NO UPDATES
2023-05-22ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/22
2023-05-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/22
2023-01-28CONFIRMATION STATEMENT MADE ON 28/11/22, WITH NO UPDATES
2023-01-28CS01CONFIRMATION STATEMENT MADE ON 28/11/22, WITH NO UPDATES
2022-04-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/21
2022-01-05CONFIRMATION STATEMENT MADE ON 28/11/21, WITH NO UPDATES
2022-01-05CS01CONFIRMATION STATEMENT MADE ON 28/11/21, WITH NO UPDATES
2021-07-10AA31/08/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-01CS01CONFIRMATION STATEMENT MADE ON 28/11/20, WITH NO UPDATES
2021-01-20PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CALVIN HO
2021-01-20PSC07CESSATION OF PROSPECTS SERVICES AS A PERSON OF SIGNIFICANT CONTROL
2020-12-04AA31/08/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-04DISS40Compulsory strike-off action has been discontinued
2020-12-01GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-11-23AD01REGISTERED OFFICE CHANGED ON 23/11/20 FROM Shaw Trust House 19 Elmfield Road Bromley Kent BR1 1LT England
2020-06-23TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD WILLIAM CLIFTON
2020-06-23AP01DIRECTOR APPOINTED CALVIN HO
2019-12-11CS01CONFIRMATION STATEMENT MADE ON 28/11/19, WITH NO UPDATES
2019-09-15TM02Termination of appointment of Catherine Joanne Trevorrow on 2019-09-13
2019-08-29TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW PAUL HODGES
2019-07-23AP01DIRECTOR APPOINTED MR ANDREW PAUL HODGES
2019-06-10TM01APPOINTMENT TERMINATED, DIRECTOR JAMES NICHOLAS BELL
2019-04-24PSC05Change of details for Prospects Services as a person with significant control on 2019-01-01
2019-04-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/18
2018-11-28CS01CONFIRMATION STATEMENT MADE ON 28/11/18, WITH NO UPDATES
2018-11-05AD01REGISTERED OFFICE CHANGED ON 05/11/18 FROM Prospects House 19 Elmfield Road Bromley BR1 1LT
2018-04-03TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND MICHEL AUVRAY
2018-01-17AA01Current accounting period extended from 31/03/18 TO 31/08/18
2018-01-02CS01CONFIRMATION STATEMENT MADE ON 28/11/17, WITH NO UPDATES
2017-12-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-09-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-09-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-09-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-09-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2017-02-23CH01Director's details changed for Mr Paul Mcgee on 2017-02-23
2016-12-15AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-11-29CS01CONFIRMATION STATEMENT MADE ON 28/11/16, WITH UPDATES
2016-02-19CH01Director's details changed for Mr Raymond Michel Auvray on 2016-02-19
2016-01-04AR0128/11/15 ANNUAL RETURN FULL LIST
2015-12-23AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-01-09AP01DIRECTOR APPOINTED MR JAMES NICHOLAS BELL
2015-01-05TM01APPOINTMENT TERMINATED, DIRECTOR VINCENT ROBERT MCDONNELL
2014-12-01AR0128/11/14 ANNUAL RETURN FULL LIST
2014-10-27AAFULL ACCOUNTS MADE UP TO 31/03/14
2013-12-18AR0128/11/13 ANNUAL RETURN FULL LIST
2013-12-12AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-07-25TM02APPOINTMENT TERMINATION COMPANY SECRETARY MARTHA BURNIGE
2013-07-25AP03Appointment of Miss Catherine Joanne Trevorrow as company secretary
2013-06-19RES01ADOPT ARTICLES 19/06/13
2013-03-14AA31/08/12 TOTAL EXEMPTION FULL
2012-12-21AR0128/11/12 NO MEMBER LIST
2012-10-04AP01DIRECTOR APPOINTED MR PAUL MCGEE
2012-10-04AP01DIRECTOR APPOINTED MR VINCENT ROBERT MCDONNELL
2012-10-04AD01REGISTERED OFFICE CHANGED ON 04/10/2012 FROM C/O THORNE LANCASTER PARKER 8TH FLOOR, ALDWYCH HOUSE 81 ALDWYCH LONDON LONDON WC2B 4HN ENGLAND
2012-10-04AP03SECRETARY APPOINTED MISS MARTHA JANE IRELAND BURNIGE
2012-10-04TM01APPOINTMENT TERMINATED, DIRECTOR PETER CAREY
2012-10-04AA01CURRSHO FROM 31/08/2013 TO 31/03/2013
2012-10-04TM01APPOINTMENT TERMINATED, DIRECTOR PETER BROWN
2012-10-04TM01APPOINTMENT TERMINATED, DIRECTOR SAMIYA NOORDEEN
2012-10-04TM01APPOINTMENT TERMINATED, DIRECTOR ROSEMARY BROWN
2012-10-04TM01APPOINTMENT TERMINATED, DIRECTOR YVONNE BURNE
2012-03-13AP01DIRECTOR APPOINTED MR PETER ROLAND CAREY
2012-03-01AA31/08/11 TOTAL EXEMPTION SMALL
2011-11-29AR0128/11/11 NO MEMBER LIST
2011-11-10TM01APPOINTMENT TERMINATED, DIRECTOR SANDRA CAHILL
2011-11-09AP01DIRECTOR APPOINTED MRS SANDRA DIANE CAHILL
2011-01-05AR0128/11/10 NO MEMBER LIST
2010-12-16AD01REGISTERED OFFICE CHANGED ON 16/12/2010 FROM CARRINGTON HOUSE 126-130 REGENT STREET LONDON W1B 6EE
2010-11-23AA31/08/10 TOTAL EXEMPTION SMALL
2010-01-20AP01DIRECTOR APPOINTED SAMIYA NOORDEEN
2009-12-17AA31/08/09 TOTAL EXEMPTION SMALL
2009-12-15AR0128/11/09 NO MEMBER LIST
2009-12-08TM02APPOINTMENT TERMINATED, SECRETARY GRAHAM CRUICKSHANK
2009-04-16288aDIRECTOR APPOINTED RAY AUVRAY
2008-12-18AA31/08/08 TOTAL EXEMPTION SMALL
2008-12-10288aDIRECTOR APPOINTED ROSEMARY ANNE BROWN
2008-12-04288bAPPOINTMENT TERMINATE, DIRECTOR MICHAEL CHRISTOPHER SWANN LOGGED FORM
2008-12-04288bAPPOINTMENT TERMINATED DIRECTOR PETER CHARLES GUMMER
2008-12-02363aANNUAL RETURN MADE UP TO 28/11/08
2008-12-02288bAPPOINTMENT TERMINATED DIRECTOR PETER GUMMER
2008-12-02288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL SWANN
2008-08-05288aSECRETARY APPOINTED GRAHAM DAVID CRUICKSHANK
2008-08-05288bAPPOINTMENT TERMINATED SECRETARY ROGER KUTCHINSKY
2008-02-08288aNEW DIRECTOR APPOINTED
2007-12-03363aANNUAL RETURN MADE UP TO 28/11/07
2007-12-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07
2006-11-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2006-11-29363aANNUAL RETURN MADE UP TO 28/11/06
2006-02-07288aNEW DIRECTOR APPOINTED
2005-12-12363sANNUAL RETURN MADE UP TO 28/11/05
2005-12-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/05
2005-08-02288aNEW DIRECTOR APPOINTED
2005-08-02288bDIRECTOR RESIGNED
2005-08-02288bDIRECTOR RESIGNED
2005-08-02288bDIRECTOR RESIGNED
2005-08-02288bDIRECTOR RESIGNED
2005-01-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/04
2004-12-07363sANNUAL RETURN MADE UP TO 28/11/04
2004-03-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03
2004-02-18288aNEW DIRECTOR APPOINTED
2004-01-24288aNEW DIRECTOR APPOINTED
2003-12-10363sANNUAL RETURN MADE UP TO 28/11/03
2003-02-04288bDIRECTOR RESIGNED
2003-02-04288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
85 - Education
856 - Educational support activities
85600 - Educational support services




Licences & Regulatory approval
We could not find any licences issued to GABBITAS, TRUMAN AND THRING EDUCATIONAL TRUST 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 GABBITAS, TRUMAN AND THRING EDUCATIONAL TRUST
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2001-12-21 Satisfied CAPITAL AND COUNTIES PLC
RENT DEPOSIT DEED 1996-07-20 Satisfied CAPITAL & COUNTIES PLC
RENT DEPOSIT DEED 1995-11-15 Satisfied CARRINGTON PROPERTIES LIMITED
1964-06-03 Satisfied
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-08-31
Annual Accounts
2011-08-31
Annual Accounts
2021-08-31

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 GABBITAS, TRUMAN AND THRING EDUCATIONAL TRUST

Intangible Assets
Patents
We have not found any records of GABBITAS, TRUMAN AND THRING EDUCATIONAL TRUST registering or being granted any patents
Domain Names
We do not have the domain name information for GABBITAS, TRUMAN AND THRING EDUCATIONAL TRUST
Trademarks
We have not found any records of GABBITAS, TRUMAN AND THRING EDUCATIONAL TRUST registering or being granted any trademarks
Income
Government Income

Government spend with GABBITAS, TRUMAN AND THRING EDUCATIONAL TRUST

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Hounslow 2015-02-27 GBP £1,583 SERVICES/FEES
London Borough of Hounslow 2015-02-27 GBP £1,583 SERVICES/FEES
London Borough of Hounslow 2015-01-23 GBP £1,583 SERVICES/FEES
London Borough of Hounslow 2014-12-08 GBP £1,583 SERVICES/FEES
London Borough of Hounslow 2014-11-10 GBP £1,583 SERVICES/FEES
London Borough of Hounslow 2014-10-27 GBP £1,583 SERVICES/FEES
London Borough of Hounslow 2014-09-15 GBP £12,667 SERVICES/FEES
London Borough of Hounslow 2014-09-15 GBP £3,167 SERVICES/FEES
London Borough of Hounslow 2014-08-26 GBP £8,500 MISCELLANEOUS EXPENSES

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 GABBITAS, TRUMAN AND THRING EDUCATIONAL TRUST 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 GABBITAS, TRUMAN AND THRING EDUCATIONAL TRUST 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 GABBITAS, TRUMAN AND THRING EDUCATIONAL TRUST 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.