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

THE PRIVATE COLLECTION LIMITED

THE SHED,, CHARBRIDGE LANE, BICESTER, OXFORDSHIRE, OX26 4SS,
Company Registration Number
01259177
Private Limited Company
Active - Proposal to Strike off

Company Overview

About The Private Collection Ltd
THE PRIVATE COLLECTION LIMITED was founded on 1976-05-19 and has its registered office in Bicester. The organisation's status is listed as "Active - Proposal to Strike off". The Private Collection Limited is a Private Limited Company registered in ENGLAND with Companies House
Key Data
Company Name
THE PRIVATE COLLECTION LIMITED
 
Legal Registered Office
THE SHED,
CHARBRIDGE LANE
BICESTER
OXFORDSHIRE
OX26 4SS
Other companies in OX26
 
Previous Names
FRESHGRO (BICESTER) LIMITED04/06/2015
Filing Information
Company Number 01259177
Company ID Number 01259177
Date formed 1976-05-19
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2019
Account next due 30/09/2021
Latest return 30/04/2016
Return next due 28/05/2017
Type of accounts 
Last Datalog update: 2021-03-05 16:27:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE PRIVATE COLLECTION 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 THE PRIVATE COLLECTION LIMITED
The following companies were found which have the same name as THE PRIVATE COLLECTION LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
THE PRIVATE COLLECTION, LLC 225 BROADWAY, SUITE 4200 New York NEW YORK NY 10007 Active Company formed on the 2012-01-30
The Private Collection, Inc. 112 N. Chandler Ave., Ste. 201 Monterey Park CA 91754 FTB Suspended Company formed on the 1991-03-27
THE PRIVATE COLLECTION OF MIAMI BEACH, INC. 2483 EAGLE RUN DR. WESTON FL 33327 Inactive Company formed on the 2003-03-14
THE PRIVATE COLLECTION, INC. 704 CLAREMORE DRIVE WEST PALM BEACH FL 33401 Inactive Company formed on the 2000-07-26
THE PRIVATE COLLECTION, INC. 1800 S BAYSHORE LANE MIAMI FL Inactive Company formed on the 1981-09-22
THE PRIVATE COLLECTION OF THE KING ON TOUR, LLC 1560 MATTHEW DRIVE, SUITE B FORT MYERS FL 33907 Inactive Company formed on the 2013-04-22
THE PRIVATE COLLECTIONS, LLC 7901 4TH STREET NORTH ST.PETERSBURG FL 33702 Active Company formed on the 2018-09-12
THE PRIVATE COLLECTION LP Delaware Unknown

Company Officers of THE PRIVATE COLLECTION LIMITED

Current Directors
Officer Role Date Appointed
COLIN JAMES HARRIS
Director 1997-08-01
LESLIE JOHN HARRIS
Director 1991-11-30
NIGEL JOHN HARRIS
Director 1996-12-05
Previous Officers
Officer Role Date Appointed Date Resigned
LESLIE JOHN HARRIS
Company Secretary 1991-11-30 2016-07-25
JOHN PHILIP BAXTER
Director 1994-01-20 1997-07-18
CHRISTOPHER CLARKE
Director 1991-11-30 1997-04-01
DAVID JOHN LAPPAGE
Director 1991-11-30 1997-04-01
ERIC JOHN LAWES
Director 1991-11-30 1993-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
COLIN JAMES HARRIS FRESHAIR UK LIMITED Director 2001-10-03 CURRENT 2001-10-03 Active
LESLIE JOHN HARRIS THE BRITISH SHOW JUMPING ASSOCIATION Director 2013-01-01 CURRENT 1925-12-31 Active
LESLIE JOHN HARRIS THE MUDDY DUCK PUB COMPANY LIMITED Director 2012-01-17 CURRENT 2008-09-05 Active
NIGEL JOHN HARRIS SOLENT CHARTERED BOATS LIMITED Director 2016-02-24 CURRENT 2014-09-12 Active - Proposal to Strike off
NIGEL JOHN HARRIS SILSON HELICOPTERS LIMITED Director 2016-02-11 CURRENT 2016-02-11 Active
NIGEL JOHN HARRIS FRESHAIR HOLDINGS LIMITED Director 2015-10-08 CURRENT 2015-10-08 Active
NIGEL JOHN HARRIS FRESHAIR HELICOPTERS LIMITED Director 2015-07-13 CURRENT 2015-07-13 Active - Proposal to Strike off
NIGEL JOHN HARRIS MARK ELLIS CATERING COMPANY LIMITED Director 2013-05-14 CURRENT 1999-05-19 Dissolved 2018-05-22
NIGEL JOHN HARRIS FABULOUS FAN FAYRE LIMITED Director 2013-04-11 CURRENT 2013-04-11 Active
NIGEL JOHN HARRIS HARD 8 LIMITED Director 2013-02-13 CURRENT 2013-02-13 Active
NIGEL JOHN HARRIS MUDDY DUCK MONKTON FARLEIGH LIMITED Director 2013-01-14 CURRENT 2013-01-14 Dissolved 2018-08-07
NIGEL JOHN HARRIS FOOD + DRINK LIMITED Director 2010-01-21 CURRENT 2009-11-19 Active
NIGEL JOHN HARRIS THE PERSONAL CATERING COMPANY LIMITED Director 2009-11-12 CURRENT 2009-10-15 Dissolved 2015-03-10
NIGEL JOHN HARRIS ROOTS FOODMARKETS LIMITED Director 2009-03-16 CURRENT 2009-03-16 Dissolved 2014-12-02
NIGEL JOHN HARRIS THE MUDDY DUCK PUB COMPANY LIMITED Director 2008-12-16 CURRENT 2008-09-05 Active
NIGEL JOHN HARRIS FRESHAIR UK LIMITED Director 2001-10-03 CURRENT 2001-10-03 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
2021-02-09GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-01-29DS01Application to strike the company off the register
2020-12-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-05-14CS01CONFIRMATION STATEMENT MADE ON 01/05/20, WITH UPDATES
2019-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-05-08CS01CONFIRMATION STATEMENT MADE ON 01/05/19, WITH UPDATES
2019-04-29AA01Previous accounting period extended from 31/07/18 TO 31/12/18
2019-01-09MR05All of the property or undertaking has been released from charge for charge number 012591770009
2018-05-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/17
2018-05-16LATEST SOC16/05/18 STATEMENT OF CAPITAL;GBP 1500
2018-05-16CS01CONFIRMATION STATEMENT MADE ON 01/05/18, WITH UPDATES
2018-05-16CH01Director's details changed for Mr Colin James Harris on 2018-04-30
2018-01-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN JAMES HARRIS / 02/01/2018
2018-01-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL JOHN HARRIS / 02/01/2018
2018-01-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LESLIE JOHN HARRIS / 02/01/2018
2018-01-02AD01REGISTERED OFFICE CHANGED ON 02/01/18 FROM Proper Food and Drink Shed Bicester Park Charbridge Lane Bicester Oxfordshire OX26 4SS England
2017-06-17AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-05-24CS01CONFIRMATION STATEMENT MADE ON 01/05/17, WITH NO UPDATES
2017-05-08LATEST SOC08/05/17 STATEMENT OF CAPITAL;GBP 1500
2017-05-08CS01CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES
2017-05-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL JOHN HARRIS / 25/01/2017
2017-05-05AD01REGISTERED OFFICE CHANGED ON 05/05/17 FROM Proper Food and Drink Shed Unit 2, Bicester Park Charbridge Lane Bicester OX26 4SS England
2017-05-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LESLIE JOHN HARRIS / 25/01/2017
2017-05-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN JAMES HARRIS / 25/01/2017
2017-05-03TM02Termination of appointment of Leslie John Harris on 2016-07-25
2017-02-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 012591770009
2017-01-25AD01REGISTERED OFFICE CHANGED ON 25/01/17 FROM Unit 2 Bicester Park, Charbridge Lane Bicester OX26 4SS England
2016-12-07AD01REGISTERED OFFICE CHANGED ON 07/12/16 FROM The Edgehill Suite Unit 7 Manor Park Banbury Oxfordshire OX16 3TB England
2016-07-26TM02Termination of appointment of Leslie John Harris on 2016-07-25
2016-05-23LATEST SOC23/05/16 STATEMENT OF CAPITAL;GBP 1500
2016-05-23AR0130/04/16 ANNUAL RETURN FULL LIST
2016-01-22AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-11AD01REGISTERED OFFICE CHANGED ON 11/11/15 FROM 264 Banbury Road Oxford OX2 7DY
2015-07-09LATEST SOC09/07/15 STATEMENT OF CAPITAL;GBP 1500
2015-07-09SH0110/06/15 STATEMENT OF CAPITAL GBP 1500
2015-07-09SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2015-07-09RES01ALTER ARTICLES 10/06/2015
2015-07-09RES12VARYING SHARE RIGHTS AND NAMES
2015-07-09RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-07-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-06-04RES15CHANGE OF NAME 28/05/2015
2015-06-04CERTNMCOMPANY NAME CHANGED FRESHGRO (BICESTER) LIMITED CERTIFICATE ISSUED ON 04/06/15
2015-05-26AR0130/04/15 FULL LIST
2015-04-30AA31/07/14 TOTAL EXEMPTION SMALL
2015-02-09AD01REGISTERED OFFICE CHANGED ON 09/02/2015 FROM BICESTER DISTRIBUTION PARK CHARBRIDGE WAY BICESTER OXFORDSHIRE OX26 4SW
2014-10-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN JAMES HARRIS / 31/10/2014
2014-07-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL JOHN HARRIS / 11/07/2014
2014-05-28LATEST SOC28/05/14 STATEMENT OF CAPITAL;GBP 1000
2014-05-28AR0130/04/14 FULL LIST
2014-04-25AA31/07/13 TOTAL EXEMPTION SMALL
2013-05-13AR0130/04/13 FULL LIST
2013-04-15AA31/07/12 TOTAL EXEMPTION SMALL
2012-05-24AR0130/04/12 FULL LIST
2012-04-11AA31/07/11 TOTAL EXEMPTION SMALL
2011-12-06AR0130/11/11 FULL LIST
2011-04-15AA31/07/10 TOTAL EXEMPTION SMALL
2010-12-24AR0130/11/10 FULL LIST
2010-06-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LESLIE JOHN HARRIS / 30/04/2010
2010-06-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL JOHN HARRIS / 30/04/2010
2010-06-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN JAMES HARRIS / 30/04/2010
2010-06-25CH03SECRETARY'S CHANGE OF PARTICULARS / MR LESLIE JOHN HARRIS / 30/04/2010
2010-04-27AA31/07/09 TOTAL EXEMPTION SMALL
2009-12-10AR0130/11/09 FULL LIST
2009-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LESLIE JOHN HARRIS / 30/11/2009
2009-05-29AA31/07/08 TOTAL EXEMPTION SMALL
2009-02-02363aRETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS
2008-05-08403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2008-05-08403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2008-04-08AA31/07/07 TOTAL EXEMPTION SMALL
2008-01-08363aRETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS
2007-05-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2007-01-15363sRETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS
2006-01-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/05
2006-01-11363sRETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS
2005-01-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/04
2005-01-05363sRETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS
2004-01-07363(288)DIRECTOR'S PARTICULARS CHANGED
2004-01-07363sRETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS
2003-11-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03
2003-02-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-02-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-02-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-02-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-02-06395PARTICULARS OF MORTGAGE/CHARGE
2003-01-07AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/02
2003-01-02363(288)DIRECTOR'S PARTICULARS CHANGED
2003-01-02363sRETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS
2002-12-23288cDIRECTOR'S PARTICULARS CHANGED
2002-09-11395PARTICULARS OF MORTGAGE/CHARGE
2002-08-04288cDIRECTOR'S PARTICULARS CHANGED
2002-08-04288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-01-02363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2002-01-02363sRETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS
2001-11-27288cDIRECTOR'S PARTICULARS CHANGED
2001-11-21AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/01
2001-07-03287REGISTERED OFFICE CHANGED ON 03/07/01 FROM: UNIT 19 BANKSIDE STATION FIELDS INDUSTRIAL ESTATE KIDLINGTON OXON OX5 1HU
2001-01-02363(287)REGISTERED OFFICE CHANGED ON 02/01/01
2001-01-02363sRETURN MADE UP TO 30/11/00; FULL LIST OF MEMBERS
2000-12-27288cDIRECTOR'S PARTICULARS CHANGED
2000-11-14AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/00
2000-01-24AAFULL ACCOUNTS MADE UP TO 31/07/99
1999-12-20363sRETURN MADE UP TO 30/11/99; FULL LIST OF MEMBERS
1999-03-23AAFULL ACCOUNTS MADE UP TO 31/07/98
1998-12-18363sRETURN MADE UP TO 30/11/98; FULL LIST OF MEMBERS
1998-06-01AAFULL ACCOUNTS MADE UP TO 31/07/97
1997-12-29363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
1997-12-29363sRETURN MADE UP TO 30/11/97; FULL LIST OF MEMBERS
1997-12-10353LOCATION OF REGISTER OF MEMBERS
1997-08-13288aNEW DIRECTOR APPOINTED
1997-08-13288bDIRECTOR RESIGNED
1997-02-07AAFULL ACCOUNTS MADE UP TO 31/07/96
1997-01-02363(288)DIRECTOR'S PARTICULARS CHANGED
1997-01-02363sRETURN MADE UP TO 30/11/96; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to THE PRIVATE COLLECTION 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 THE PRIVATE COLLECTION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2003-02-05 Satisfied BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2002-08-28 Satisfied BARCLAYS BANK PLC
LEGAL MORTGAGE 1992-07-06 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE 1986-10-20 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE THIS CHARGE WAS REGISTERED PURSUANT TO AN ORDER OF COURT DATED 26/3/86 1985-12-23 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1985-09-18 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1981-01-26 Satisfied BARCLAYS BANK LTD
LEGAL CHARGE 1981-01-26 Satisfied BARCLAYS BANK LTD
Filed Financial Reports
Annual Accounts
2015-07-31
Annual Accounts
2014-07-31
Annual Accounts
2013-07-31
Annual Accounts
2012-07-31
Annual Accounts
2011-07-31
Annual Accounts
2010-07-31
Annual Accounts
2016-07-31
Annual Accounts
2017-07-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31

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 THE PRIVATE COLLECTION LIMITED

Intangible Assets
Patents
We have not found any records of THE PRIVATE COLLECTION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE PRIVATE COLLECTION LIMITED
Trademarks
We have not found any records of THE PRIVATE COLLECTION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE PRIVATE COLLECTION 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 (68209 - Other letting and operating of own or leased real estate) as THE PRIVATE COLLECTION LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where THE PRIVATE COLLECTION 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 THE PRIVATE COLLECTION 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 THE PRIVATE COLLECTION 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.