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

SIMON SECRETARIAL SERVICES LIMITED

130 Shaftesbury Avenue, 2nd Floor, London, W1D 5EU,
Company Registration Number
01172720
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Simon Secretarial Services Ltd
SIMON SECRETARIAL SERVICES LIMITED was founded on 1974-06-05 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Simon Secretarial Services Limited is a Private Limited Company registered in 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
SIMON SECRETARIAL SERVICES LIMITED
 
Legal Registered Office
130 Shaftesbury Avenue
2nd Floor
London
W1D 5EU
Other companies in W1D
 
Filing Information
Company Number 01172720
Company ID Number 01172720
Date formed 1974-06-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2022-12-31
Account next due 30/09/2024
Latest return 31/01/2016
Return next due 28/02/2017
Type of accounts DORMANT
Last Datalog update: 2024-04-24 07:04:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SIMON SECRETARIAL SERVICES 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 SIMON SECRETARIAL SERVICES LIMITED

Current Directors
Officer Role Date Appointed
FRANCISCUS JOHANNES ANTONIUS LAS
Director 2013-05-27
JOOST MARC EDMOND RUBENS
Director 2006-08-23
Previous Officers
Officer Role Date Appointed Date Resigned
MICHEL RENE JADOT
Director 2013-05-27 2017-08-01
FREDDY ACHIEL BRACKE
Director 2010-06-18 2013-05-27
GARY JOHN WALKER
Director 2006-08-23 2013-05-27
PATRICIA ANN GROUT
Company Secretary 2007-11-30 2011-07-08
EXREALM LIMITED
Director 2009-03-31 2010-06-24
FREDDY ACHIEL BRACKE
Director 2006-08-23 2009-11-23
MARITIME ADVISORY SERVICES LTD
Director 2007-11-30 2009-03-31
FRANK LUC RENAAT VAN BELLINGEN
Company Secretary 2006-08-23 2007-11-30
FRANK LUC RENAAT VAN BELLINGEN
Director 2006-08-23 2007-11-30
CHRISTIAN LEON CIGRANG
Director 2006-08-23 2007-10-11
ADRIAN SPENCER KEANE
Company Secretary 2004-05-04 2006-08-23
TIMOTHY JOHN MACKENZIE CHADWICK
Director 2003-09-30 2006-08-23
ADRIAN SPENCER KEANE
Director 2004-05-04 2006-08-23
NEIL PARSONS
Company Secretary 2004-03-31 2004-05-04
NIALL JOSEPH NOLAN
Company Secretary 2003-09-30 2004-03-31
RICHARD JOHN CATT
Director 1995-01-09 2004-03-31
RICHARD JOHN CATT
Company Secretary 1995-01-31 2003-09-30
TIMOTHY JOHN REDBURN
Director 1995-01-09 2003-09-30
MARK DAVID WILLIAMSON
Director 1996-12-10 2000-08-31
SIMON NICHOLAS POULTON
Director 1995-01-09 1996-12-10
DAVID JAMES GERRARD
Company Secretary 1993-05-27 1995-01-31
IAN ANDERSON
Director 1994-05-11 1995-01-31
DAVID JAMES GERRARD
Director 1993-05-27 1995-01-31
ROBERT JOHN RICHARDSON
Director 1993-05-27 1995-01-31
PHILIP RHODES
Director 1992-01-31 1994-05-11
DEREK LEWIS DAVIES
Director 1992-01-31 1993-06-09
PETER JOHN CONNOLLY
Company Secretary 1992-01-31 1993-05-27
PETER JOHN CONNOLLY
Director 1992-01-31 1993-05-27
ALAN BARLOW
Director 1992-01-31 1992-04-22
CHRISTOPHER JOHN MILLS
Director 1992-01-31 1992-02-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FRANCISCUS JOHANNES ANTONIUS LAS KILLINGHOLME STEVEDORING LIMITED Director 2013-05-27 CURRENT 2008-11-28 Dissolved 2014-02-04
FRANCISCUS JOHANNES ANTONIUS LAS SIMON UK 1995 LIMITED Director 2013-05-27 CURRENT 1995-01-05 Dissolved 2014-02-04
FRANCISCUS JOHANNES ANTONIUS LAS SIMON GROUP HOLDINGS LIMITED Director 2013-05-27 CURRENT 1998-07-20 Dissolved 2014-08-16
FRANCISCUS JOHANNES ANTONIUS LAS SIMON OVERSEAS HOLDINGS LTD Director 2013-05-27 CURRENT 1964-01-06 Dissolved 2014-02-04
FRANCISCUS JOHANNES ANTONIUS LAS SIMON CONTAINER MACHINERY LIMITED Director 2013-05-27 CURRENT 1924-11-13 Dissolved 2014-02-04
FRANCISCUS JOHANNES ANTONIUS LAS EATON GATE HOLDINGS LIMITED Director 2013-05-27 CURRENT 1998-07-22 Dissolved 2014-02-04
FRANCISCUS JOHANNES ANTONIUS LAS PRECIS (1905) LIMITED Director 2013-05-27 CURRENT 2000-06-02 Dissolved 2014-02-04
FRANCISCUS JOHANNES ANTONIUS LAS SIMON-HOLDER LIMITED Director 2013-05-27 CURRENT 1973-07-11 Dissolved 2014-02-04
FRANCISCUS JOHANNES ANTONIUS LAS CDMR KILLINGHOLME LIMITED Director 2013-05-27 CURRENT 2003-12-16 Dissolved 2016-05-17
FRANCISCUS JOHANNES ANTONIUS LAS CLDN AUTOMOTIVE LIMITED Director 2013-05-27 CURRENT 2003-12-18 Active
FRANCISCUS JOHANNES ANTONIUS LAS C.RO TECHNOLOGY LIMITED Director 2013-05-27 CURRENT 2008-12-01 Active - Proposal to Strike off
FRANCISCUS JOHANNES ANTONIUS LAS SIMON ENGINEERING LIMITED Director 2013-05-27 CURRENT 1934-05-05 Active
FRANCISCUS JOHANNES ANTONIUS LAS S C CHEADLE HULME LTD Director 2013-05-27 CURRENT 1896-10-09 Active
FRANCISCUS JOHANNES ANTONIUS LAS C.RO PORTS DARTFORD LIMITED Director 2013-05-27 CURRENT 1948-12-06 Active
FRANCISCUS JOHANNES ANTONIUS LAS PURFLEET REAL ESTATE LIMITED Director 2013-05-27 CURRENT 1991-10-28 Active
FRANCISCUS JOHANNES ANTONIUS LAS CLDN PORTS LIMITED Director 2013-05-27 CURRENT 1991-11-01 Active
JOOST MARC EDMOND RUBENS DARTFORD INTERNATIONAL FERRY TERMINAL (HOLDINGS) LIMITED Director 2008-06-26 CURRENT 2003-02-03 Active
JOOST MARC EDMOND RUBENS DART LINE TRUSTEES LIMITED Director 2006-09-25 CURRENT 1999-04-06 Active
JOOST MARC EDMOND RUBENS CLDN PORTS KILLINGHOLME LIMITED Director 2006-08-23 CURRENT 1933-08-16 Active
JOOST MARC EDMOND RUBENS PORT SUTTON BRIDGE LIMITED Director 2006-08-23 CURRENT 1981-07-31 Active
JOOST MARC EDMOND RUBENS PORT SUTTON BRIDGE AGENCIES LIMITED Director 2006-08-23 CURRENT 1987-08-31 Active
JOOST MARC EDMOND RUBENS SIMON ENGINEERING LIMITED Director 2006-08-23 CURRENT 1934-05-05 Active
JOOST MARC EDMOND RUBENS S C CHEADLE HULME LTD Director 2006-08-23 CURRENT 1896-10-09 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-30SECOND GAZETTE not voluntary dissolution
2024-02-13FIRST GAZETTE notice for voluntary strike-off
2024-02-06Application to strike the company off the register
2023-05-24ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-01-31Change of details for Simon Group Limited as a person with significant control on 2022-04-04
2023-01-31CONFIRMATION STATEMENT MADE ON 31/01/23, WITH UPDATES
2023-01-31CS01CONFIRMATION STATEMENT MADE ON 31/01/23, WITH UPDATES
2023-01-31PSC05Change of details for Simon Group Limited as a person with significant control on 2022-04-04
2022-07-05ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-07-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-01-31CONFIRMATION STATEMENT MADE ON 31/01/22, WITH NO UPDATES
2022-01-31CS01CONFIRMATION STATEMENT MADE ON 31/01/22, WITH NO UPDATES
2021-06-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-04-08CS01CONFIRMATION STATEMENT MADE ON 31/01/21, WITH NO UPDATES
2020-08-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-03-10CS01CONFIRMATION STATEMENT MADE ON 31/01/20, WITH NO UPDATES
2020-01-23AP01DIRECTOR APPOINTED DIRK JOZEF DYMPHNA HOOYBERGS
2020-01-23TM01APPOINTMENT TERMINATED, DIRECTOR FRANCISCUS JOHANNES ANTONIUS LAS
2019-10-25AP01DIRECTOR APPOINTED BENJAMIN DAVID DOVE-SEYMOUR
2019-10-25TM01APPOINTMENT TERMINATED, DIRECTOR JOOST MARC EDMOND RUBENS
2019-09-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-04-24DISS40Compulsory strike-off action has been discontinued
2019-04-23CS01CONFIRMATION STATEMENT MADE ON 31/01/19, WITH NO UPDATES
2019-04-23GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-07-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17
2018-07-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17
2018-04-16CH01Director's details changed for Mr Joost Marc Edmond Rubens on 2018-04-16
2018-01-31CS01CONFIRMATION STATEMENT MADE ON 31/01/18, WITH NO UPDATES
2017-10-18TM01APPOINTMENT TERMINATED, DIRECTOR MICHEL RENE JADOT
2017-06-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-02-10LATEST SOC10/02/17 STATEMENT OF CAPITAL;GBP 1000
2017-02-10CS01CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES
2016-06-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-02-05AR0131/01/16 ANNUAL RETURN FULL LIST
2016-02-05CH01Director's details changed for Mr Joost Marc Edmond Rubens on 2016-02-05
2015-07-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-03-25LATEST SOC25/03/15 STATEMENT OF CAPITAL;GBP 1000
2015-03-25AR0131/01/15 ANNUAL RETURN FULL LIST
2014-10-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-09-18CH01Director's details changed for Mr Michel René L Jadot on 2014-09-12
2014-03-12LATEST SOC12/03/14 STATEMENT OF CAPITAL;GBP 1000
2014-03-12AR0131/01/14 ANNUAL RETURN FULL LIST
2014-01-20AD01REGISTERED OFFICE CHANGED ON 20/01/14 FROM Clough Lane North Killingholme North Lincolnshire DN40 3LX
2013-06-06AP01DIRECTOR APPOINTED MR. MICHEL RENé L JADOT
2013-06-03AP01DIRECTOR APPOINTED MR. FRANCISCUS JOHANNES ANTONIUS LAS
2013-06-03TM01APPOINTMENT TERMINATED, DIRECTOR GARY WALKER
2013-06-03TM01APPOINTMENT TERMINATED, DIRECTOR FREDDY BRACKE
2013-06-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-02-13AR0131/01/13 FULL LIST
2012-05-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-02-01AR0131/01/12 FULL LIST
2011-07-18TM02APPOINTMENT TERMINATED, SECRETARY PATRICIA GROUT
2011-03-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-02-23AR0131/01/11 FULL LIST
2011-01-20CH03SECRETARY'S CHANGE OF PARTICULARS / PATRICIA ANN GROUT / 10/01/2011
2010-07-07AP01DIRECTOR APPOINTED FREDDY ACHIEL BRACKE
2010-07-07TM01APPOINTMENT TERMINATED, DIRECTOR EXREALM LIMITED
2010-04-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-02-23AR0131/01/10 NO CHANGES
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARY JOHN WALKER / 01/10/2009
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / FREDDY ACHIEL BRACKE / 01/10/2009
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOOST MARC EDMOND RUBENS / 01/10/2009
2009-11-30TM01APPOINTMENT TERMINATED, DIRECTOR FREDDY BRACKE
2009-08-06288cDIRECTOR'S CHANGE OF PARTICULARS / JOOST RUBENS / 27/07/2009
2009-06-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-05-11288cSECRETARY'S CHANGE OF PARTICULARS / PATRICIA GROUT / 30/04/2009
2009-05-07288bAPPOINTMENT TERMINATED DIRECTOR MARITIME ADVISORY SERVICES LTD
2009-05-07288aDIRECTOR APPOINTED EXREALM LIMITED
2009-02-18363aRETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS
2008-12-02288cDIRECTOR'S CHANGE OF PARTICULARS / GARY WALKER / 26/11/2008
2008-09-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-09-22288cDIRECTOR'S CHANGE OF PARTICULARS / JOOST RUBENS / 01/09/2008
2008-02-18363sRETURN MADE UP TO 31/01/08; NO CHANGE OF MEMBERS
2007-12-18288aNEW SECRETARY APPOINTED
2007-12-18288aNEW DIRECTOR APPOINTED
2007-12-18288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-10-25288bDIRECTOR RESIGNED
2007-07-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-03-03363(288)DIRECTOR'S PARTICULARS CHANGED
2007-03-03363sRETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS
2006-10-06288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-10-06288aNEW DIRECTOR APPOINTED
2006-10-06288aNEW DIRECTOR APPOINTED
2006-10-06288aNEW DIRECTOR APPOINTED
2006-10-06288aNEW DIRECTOR APPOINTED
2006-10-06288bSECRETARY RESIGNED
2006-09-21288bDIRECTOR RESIGNED
2006-09-21288bDIRECTOR RESIGNED
2006-09-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-02-27363sRETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS
2005-10-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-02-25363sRETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS
2004-05-26288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-05-26288bSECRETARY RESIGNED
2004-04-15288aNEW SECRETARY APPOINTED
2004-04-07288bSECRETARY RESIGNED
2004-04-07287REGISTERED OFFICE CHANGED ON 07/04/04 FROM: PO BOX 492 1ST FLOOR PRIORY HOUSE 60 STATION ROAD REDHILL SURREY RH1 1XR
2004-04-07288bDIRECTOR RESIGNED
2004-04-07288bDIRECTOR RESIGNED
2004-04-07288bSECRETARY RESIGNED
2004-04-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
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 SIMON SECRETARIAL SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SIMON SECRETARIAL SERVICES 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 1986-11-12 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1986-11-12 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1986-02-21 Satisfied MIDLAND BANK PLC
FIXED AND FLOATING CHARGE 1985-08-14 Satisfied MIDLAND BANK PLC
LETTER OF HYPOTHECATION 1977-02-23 Satisfied MIDLAND BANK LTD
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
2020-12-31
Annual Accounts
2021-12-31

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 SIMON SECRETARIAL SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of SIMON SECRETARIAL SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SIMON SECRETARIAL SERVICES LIMITED
Trademarks
We have not found any records of SIMON SECRETARIAL SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SIMON SECRETARIAL SERVICES 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 SIMON SECRETARIAL SERVICES 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 SIMON SECRETARIAL SERVICES 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 SIMON SECRETARIAL SERVICES 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 SIMON SECRETARIAL SERVICES 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.