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

ALLIED DEVELOPMENT GROUP LIMITED

UNIT 2 SPINNAKER COURT 1C BECKETTS PLACE, HAMPTON WICK, KINGSTON UPON THAMES, SURREY, KT1 4EQ,
Company Registration Number
00987128
Private Limited Company
Liquidation

Company Overview

About Allied Development Group Ltd
ALLIED DEVELOPMENT GROUP LIMITED was founded on 1970-08-17 and has its registered office in Kingston Upon Thames. The organisation's status is listed as "Liquidation". Allied Development Group Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
ALLIED DEVELOPMENT GROUP LIMITED
 
Legal Registered Office
UNIT 2 SPINNAKER COURT 1C BECKETTS PLACE
HAMPTON WICK
KINGSTON UPON THAMES
SURREY
KT1 4EQ
Other companies in KT22
 
Filing Information
Company Number 00987128
Company ID Number 00987128
Date formed 1970-08-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2017
Account next due 31/12/2018
Latest return 03/11/2015
Return next due 01/12/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2021-07-05 15:57:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALLIED DEVELOPMENT GROUP LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   187 MILES LIMITED   BILIMORIA & CO. LIMITED   MARKS BLOOM LIMITED   MBI COAKLEY LIMITED   QUARTZ SERVICES UK LTD   RFRW ASSOCIATES LIMITED   TAXING PEOPLE LTD   TROTMAN ASSOCIATES 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.
Companies with same name ALLIED DEVELOPMENT GROUP LIMITED
The following companies were found which have the same name as ALLIED DEVELOPMENT GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ALLIED DEVELOPMENT GROUP, LLC 717 S. 8TH ST. LAS VEGAS NV 89101 Dissolved Company formed on the 2006-06-12
Allied Development Group 13101 Washington Blvd, Suite 420 Los Angeles CA 90066 FTB Suspended Company formed on the 2006-03-07
ALLIED DEVELOPMENT GROUP INC Delaware Unknown
Allied Development Group, Inc. 23638 Lyons Ave No 223 Newhall CA 91321 Active Company formed on the 2015-03-13
ALLIED DEVELOPMENT GROUP, INC. 610 Hibiscus Dr. Satellite Beach FL 32937 Active Company formed on the 1999-08-06
ALLIED DEVELOPMENT GROUP LIMITED Unknown
ALLIED DEVELOPMENT GROUP INC Georgia Unknown
ALLIED DEVELOPMENT GROUP LLC New Jersey Unknown
ALLIED DEVELOPMENT GROUP LLC California Unknown
ALLIED DEVELOPMENT GROUP INC North Carolina Unknown
ALLIED DEVELOPMENT GROUP, INC 166 S RIVER RD STE 220 BEDFORD NH 031106928 Active Company formed on the 0000-00-00
ALLIED DEVELOPMENT GROUP LTD A PARTNERSHIP IN COMMENDAM Louisiana Unknown
ALLIED DEVELOPMENT GROUP LLC Pennsylvannia Unknown
ALLIED DEVELOPMENT GROUP LLC Arkansas Unknown
Allied Development Group LLC 1712 Pioneer Ave Ste 115 Cheyenne WY 82001 Active Company formed on the 2020-10-06
ALLIED DEVELOPMENT GROUP LLC P.O. BOX 1292 Suffolk MELVILLE NY 11747 Active Company formed on the 2022-01-24
Allied Development Group, LLC 121 S. TEJON Street Suite 201-094 Colorado Springs CO 80303 Good Standing Company formed on the 2022-11-07

Company Officers of ALLIED DEVELOPMENT GROUP LIMITED

Current Directors
Officer Role Date Appointed
ROBIN JAMES COLEMAN
Company Secretary 1997-11-24
ROBIN JAMES COLEMAN
Director 2007-01-25
SANDRA STEDEFORD
Director 2002-01-30
Previous Officers
Officer Role Date Appointed Date Resigned
PETER JOSEPH STEDEFORD
Director 1970-08-17 2002-01-05
GERALD OAKLEY
Company Secretary 1991-11-03 1998-10-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBIN JAMES COLEMAN WATCHCREST LIMITED Company Secretary 2002-01-31 CURRENT 1976-02-03 Active - Proposal to Strike off
ROBIN JAMES COLEMAN ALLIED HOMES LIMITED Company Secretary 1999-11-04 CURRENT 1969-06-18 Active
ROBIN JAMES COLEMAN ALLIED ESTATES LIMITED Company Secretary 1999-11-04 CURRENT 1969-06-05 Active
ROBIN JAMES COLEMAN DOUGLAS & CO. (ESTATE AGENTS) LIMITED Company Secretary 1999-07-14 CURRENT 1957-05-06 Active - Proposal to Strike off
ROBIN JAMES COLEMAN ALLIED DEVELOPMENT (HOLDINGS) LIMITED Company Secretary 1995-02-07 CURRENT 1973-02-07 Liquidation
ROBIN JAMES COLEMAN DOUGLAS & CO. (ESTATE AGENTS) LIMITED Director 2006-05-03 CURRENT 1957-05-06 Active - Proposal to Strike off
ROBIN JAMES COLEMAN WATCHCREST LIMITED Director 2002-01-31 CURRENT 1976-02-03 Active - Proposal to Strike off
ROBIN JAMES COLEMAN ALLIED DEVELOPMENT (HOLDINGS) LIMITED Director 1995-03-30 CURRENT 1973-02-07 Liquidation
SANDRA STEDEFORD FOOTPRINTS MONTESSORI DAY NURSERY LIMITED Director 2004-11-24 CURRENT 2004-11-24 Active
SANDRA STEDEFORD ALLIED HOMES LIMITED Director 2002-01-30 CURRENT 1969-06-18 Active
SANDRA STEDEFORD ALLIED ESTATES LIMITED Director 2002-01-30 CURRENT 1969-06-05 Active
SANDRA STEDEFORD WATCHCREST LIMITED Director 2002-01-30 CURRENT 1976-02-03 Active - Proposal to Strike off
SANDRA STEDEFORD ALLIED DEVELOPMENT (HOLDINGS) LIMITED Director 2001-01-02 CURRENT 1973-02-07 Liquidation

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
2023-05-31Voluntary liquidation Statement of receipts and payments to 2023-03-27
2022-04-08LIQ03Voluntary liquidation Statement of receipts and payments to 2022-03-27
2021-05-27LIQ03Voluntary liquidation Statement of receipts and payments to 2021-03-27
2020-05-18LIQ03Voluntary liquidation Statement of receipts and payments to 2020-03-27
2019-06-10LIQ03Voluntary liquidation Statement of receipts and payments to 2019-03-27
2018-05-10AD01REGISTERED OFFICE CHANGED ON 10/05/18 FROM Bank Chambers 20 North Street Leatherhead Surrey KT22 7AT
2018-05-03LIQ01NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1
2018-05-03600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2018-05-03LRESSPSPECIAL RESOLUTION TO WIND UP
2018-05-03LIQ01NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1
2018-05-03600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2018-05-03LRESSPSPECIAL RESOLUTION TO WIND UP
2018-04-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2018-04-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-11-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-11-07LATEST SOC07/11/17 STATEMENT OF CAPITAL;GBP 100
2017-11-07CS01CONFIRMATION STATEMENT MADE ON 03/11/17, WITH UPDATES
2017-01-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-11-29LATEST SOC29/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-29CS01CONFIRMATION STATEMENT MADE ON 03/11/16, WITH UPDATES
2015-12-18LATEST SOC18/12/15 STATEMENT OF CAPITAL;GBP 100
2015-12-18AR0103/11/15 ANNUAL RETURN FULL LIST
2015-09-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2014-12-03LATEST SOC03/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-03AR0103/11/14 ANNUAL RETURN FULL LIST
2014-12-03CH01Director's details changed for Robin James Coleman on 2014-11-03
2014-12-03CH03SECRETARY'S DETAILS CHNAGED FOR ROBIN JAMES COLEMAN on 2014-11-03
2014-09-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-09-02AD01REGISTERED OFFICE CHANGED ON 02/09/14 FROM C/O Coleman & Betts 85-87 Clarence Street Kingston upon Thames Surrey KT1 1RB
2013-12-23LATEST SOC23/12/13 STATEMENT OF CAPITAL;GBP 100
2013-12-23AR0103/11/13 ANNUAL RETURN FULL LIST
2013-08-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2012-11-21AR0103/11/12 ANNUAL RETURN FULL LIST
2012-07-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12
2011-12-02AR0103/11/11 ANNUAL RETURN FULL LIST
2011-12-02CH01Director's details changed for Mrs Sandra Stedeford on 2011-11-03
2011-09-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/11
2010-12-22AR0103/11/10 FULL LIST
2010-09-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-01-04AR0103/11/09 FULL LIST
2009-10-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2008-12-01363aRETURN MADE UP TO 03/11/08; FULL LIST OF MEMBERS
2008-10-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2007-11-27363aRETURN MADE UP TO 03/11/07; FULL LIST OF MEMBERS
2007-06-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-03-01288aNEW DIRECTOR APPOINTED
2007-01-31363aRETURN MADE UP TO 03/11/06; FULL LIST OF MEMBERS
2006-05-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2005-11-08363aRETURN MADE UP TO 03/11/05; FULL LIST OF MEMBERS
2005-11-08288cDIRECTOR'S PARTICULARS CHANGED
2005-11-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2004-11-25363sRETURN MADE UP TO 03/11/04; FULL LIST OF MEMBERS
2004-08-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2003-12-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2003-12-05363(287)REGISTERED OFFICE CHANGED ON 05/12/03
2003-12-05363sRETURN MADE UP TO 03/11/03; FULL LIST OF MEMBERS
2002-12-03363sRETURN MADE UP TO 03/11/02; FULL LIST OF MEMBERS
2002-12-03288bDIRECTOR RESIGNED
2002-10-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02
2002-02-22288aNEW DIRECTOR APPOINTED
2002-02-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01
2002-01-09363sRETURN MADE UP TO 03/11/01; FULL LIST OF MEMBERS
2001-01-31SRES03EXEMPTION FROM APPOINTING AUDITORS 14/06/00
2000-11-14363sRETURN MADE UP TO 03/11/00; FULL LIST OF MEMBERS
2000-07-11AAFULL ACCOUNTS MADE UP TO 31/03/00
1999-12-08AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-11-10363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1999-11-10363sRETURN MADE UP TO 03/11/99; FULL LIST OF MEMBERS
1999-02-02AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-11-06288bSECRETARY RESIGNED
1998-11-06363sRETURN MADE UP TO 03/11/98; NO CHANGE OF MEMBERS
1998-01-19AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-12-30288aNEW SECRETARY APPOINTED
1997-12-12363sRETURN MADE UP TO 03/11/97; NO CHANGE OF MEMBERS
1997-11-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1997-10-07AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-12-22363sRETURN MADE UP TO 03/11/96; FULL LIST OF MEMBERS
1996-01-24363sRETURN MADE UP TO 03/11/95; NO CHANGE OF MEMBERS
1996-01-23AAFULL ACCOUNTS MADE UP TO 31/03/95
1995-08-17395PARTICULARS OF MORTGAGE/CHARGE
1995-04-09287REGISTERED OFFICE CHANGED ON 09/04/95 FROM: 114 NEWGATE STREET, LONDON, EC1A 7AE
1994-12-22AAFULL ACCOUNTS MADE UP TO 31/03/94
1994-12-20363sRETURN MADE UP TO 03/11/94; NO CHANGE OF MEMBERS
1993-12-17363sRETURN MADE UP TO 03/11/93; FULL LIST OF MEMBERS
1993-12-13AAFULL ACCOUNTS MADE UP TO 31/03/93
1993-02-03AAFULL ACCOUNTS MADE UP TO 31/03/92
1993-01-07363sRETURN MADE UP TO 03/11/92; NO CHANGE OF MEMBERS
1992-01-03363bRETURN MADE UP TO 03/11/91; NO CHANGE OF MEMBERS
1991-09-08AAFULL ACCOUNTS MADE UP TO 31/03/91
1991-05-02288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to ALLIED DEVELOPMENT GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2018-04-26
Notices to Creditors2018-04-26
Resolutions for Winding-up2018-04-26
Fines / Sanctions
No fines or sanctions have been issued against ALLIED DEVELOPMENT GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1995-08-15 Satisfied LEOPOLD JOSEPH & SONS
LEGAL MORTGAGE 1979-06-01 Outstanding COUNTY BANK LIMITED.
MEMORANDUM OF DEPOSIT 1971-10-27 Outstanding LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31
Annual Accounts
2006-03-31

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 ALLIED DEVELOPMENT GROUP LIMITED

Intangible Assets
Patents
We have not found any records of ALLIED DEVELOPMENT GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ALLIED DEVELOPMENT GROUP LIMITED
Trademarks
We have not found any records of ALLIED DEVELOPMENT GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALLIED DEVELOPMENT GROUP 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 (74990 - Non-trading company) as ALLIED DEVELOPMENT GROUP LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where ALLIED DEVELOPMENT GROUP 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.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyALLIED DEVELOPMENT GROUP LIMITEDEvent Date2018-03-28
Andrew John Whelan , WSM Marks Bloom LLP , Unit 2 Spinnaker Court, 1C Becketts Place, Hampton Wick, Kingston upon Thames KT1 4EQ . Tel: 020 8939 8240 . Alternative person to contact with enquiries about the case: Jeanne Wickramasingham :
 
Initiating party Event TypeNotices to Creditors
Defending partyALLIED DEVELOPMENT GROUP LIMITEDEvent Date2018-03-28
Nature of Business: Property Development Notice is hereby given that the Creditors of the Company are required, on or before 31 May 2018 to send their names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any) to Andrew John Whelan of WSM Marks Bloom LLP, Unit 2 Spinnaker Court, 1C Becketts Place, Hampton Wick, Kingston upon Thames KT1 4EQ, the Liquidator of the company, and, if so required by notice in writing from the Liquidator, by their solicitors or personally, to come in and prove their debts or claims at such time and place as shall be specified in any such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. NOTE: This notice is purely formal. All known creditors have been or will be paid in full. Explanatory Reason: The Directors have made a Declaration of Solvency, and the Company is being wound up for the purposes of distribution of surplus assets to shareholders. Andrew John Whelan , IP no 8726 , Liquidator , of WSM Marks Bloom LLP , Unit 2 Spinnaker Court, 1C Becketts Place, Hampton Wick, Kingston upon Thames KT1 4EQ . Tel: 020 8939 8240 . Alternative person to contact with enquiries about the case: Jeanne Wickramasingham. Date of Appointment: 28 March 2018 :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyALLIED DEVELOPMENT GROUP LIMITEDEvent Date2018-03-28
Section 85(1), Insolvency Act 1986 At a general meeting of the Company, duly convened and held on 28 March 2018 , the following Resolutions were passed as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Andrew John Whelan of WSM Marks Bloom LLP , Unit 2 Spinnaker Court, 1C Becketts Place, Hampton Wick, Kingston upon Thames KT1 4EQ , be and is hereby appointed Liquidator of the Company for the purposes of such winding up. Date on which Resolutions were passed: 28 March 2018 Details of the office-holder: Andrew John Whelan , IP no. 8726 , Liquidator , WSM Marks Bloom LLP , Unit 2 Spinnaker Court, 1C Becketts Place, Hampton Wick, Kingston upon Thames KT1 4EQ . Tel: 020 8939 8240 . Alternative person to contact with enquiries about the case: Jeanne Wickramasingham :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ALLIED DEVELOPMENT GROUP 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 ALLIED DEVELOPMENT GROUP 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.