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

WIMPOL LIMITED

BIRMINGHAM, WEST MIDLANDS, B4,
Company Registration Number
01348822
Private Limited Company
Dissolved

Dissolved 2016-03-16

Company Overview

About Wimpol Ltd
WIMPOL LIMITED was founded on 1978-01-18 and had its registered office in Birmingham. The company was dissolved on the 2016-03-16 and is no longer trading or active.

Key Data
Company Name
WIMPOL LIMITED
 
Legal Registered Office
BIRMINGHAM
WEST MIDLANDS
 
Filing Information
Company Number 01348822
Date formed 1978-01-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-12-31
Date Dissolved 2016-03-16
Type of accounts DORMANT
Last Datalog update: 2016-04-29 12:05:10
Primary Source:Companies House
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 WIMPOL LIMITED
The following companies were found which have the same name as WIMPOL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
WIMPOL INC Delaware Unknown
WIMPOL PROPERTY LTD FLAT 17 GEAN COURT CLINE ROAD LONDON N11 2NF Active Company formed on the 2023-04-24
WIMPOL SURVEYS LIMITED 15, ST. STEPHEN'S GREEN, DUBLIN 2. Dissolved Company formed on the 1982-12-30
WIMPOL SURVEYS TANNERY ROAD Singapore 347740 Dissolved Company formed on the 2008-09-10
WIMPOL SURVEYS (MALAYSIA) SDN. BHD. Unknown
WIMPOLE (NEVADA) CORP. 502 NORTH DIVISION STREET CARSON CITY NV 89703 Permanently Revoked Company formed on the 2001-12-31
WIMPOLE (T & E) LIMITED 63 CAMBRIDGE ROAD WIMPOLE ROYSTON SG8 5QD Active - Proposal to Strike off Company formed on the 2014-04-01
WIMPOLE & PATTERSON PTY LTD Active Company formed on the 2016-01-19
WIMPOLE 101 LIMITED Ground Floor, Baird House Seebeck Place Knowlhill Milton Keynes MK5 8FR Active Company formed on the 2022-02-10
WIMPOLE 2014 LTD 46 VIVIAN AVENUE HENDON CENTRAL HENDON CENTRAL LONDON NW4 3XP Dissolved Company formed on the 2011-07-25
WIMPOLE 22 LIMITED 167-169 GREAT PORTLAND STREET 5TH FLOOR LONDON W1W 5PF Active Company formed on the 2024-02-27
WIMPOLE 27 INCORPORATED California Unknown
WIMPOLE AESTHETIC (MEDICAL) LIMITED 48 WIMPOLE STREET LONDON W1G 8SF Active Company formed on the 2004-09-07
WIMPOLE AESTHETICS LTD OPUS RESTRUCTURING LLP 4th Floor Euston House 24 Eversholt Street London NW1 1DX Liquidation Company formed on the 2018-11-27
WIMPOLE ALLIED VENTURES LIMITED 2, CLANWILLIAM TERRACE, DUBLIN 2 Dissolved Company formed on the 1992-07-30
WIMPOLE AND COMPANY New Jersey Unknown
WIMPOLE ASSOCIATES LIMITED RECTORY FARM MADINGLEY ROAD COTON CAMBRIDGE CB23 7PG Active Company formed on the 2007-03-28
WIMPOLE BAILLIES LIMITED MARLOWE HOUSE WATLING STREET HOCKLIFFE LEIGHTON BUZZARD LU7 9LS Active - Proposal to Strike off Company formed on the 2018-05-24
WIMPOLE BARNS LIMITED 22 FRIARS STREET SUDBURY SUFFOLK CO10 2AA Active Company formed on the 2021-12-15
WIMPOLE BESPOKE CONSULTANTS LTD 1 COMMON LANE CULCHETH WARRINGTON CHESHIRE WA3 4EH Dissolved Company formed on the 2013-01-24

Company Officers of WIMPOL LIMITED

Current Directors
Officer Role Date Appointed
GORDON JOHN DUNCAN
Company Secretary 2014-03-31
GORDON JOHN DUNCAN
Director 2014-11-03
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES HUNTER SOMMERVILLE
Director 1997-01-31 2014-04-30
DOUGLAS BOYD SIMPSON
Company Secretary 1996-03-31 2014-03-31
GERT JAN KRAMER
Director 1994-04-14 2005-12-31
KENNETH JOHN HECTOR
Director 1994-04-14 2002-08-31
CORNELIS PALICRATIUS SCHOTHORST
Director 1994-04-14 2000-11-24
HANS RUDOLF KELLER
Director 1994-04-14 1996-03-31
DAVID WATSON
Director 1992-01-01 1996-03-31
MICHELLE SIMONE GREEN
Company Secretary 1994-04-14 1996-03-26
WILLIAM ANTHONY ROCHE
Director 1992-01-01 1994-12-31
STEFAN EDWARD BORT
Company Secretary 1993-10-08 1994-04-13
JULIAN ROBERT HOBBS
Director 1993-11-29 1994-04-13
ANDREW PANTER
Director 1992-10-12 1994-04-13
TIMOTHY STUART ROSS
Director 1992-01-01 1994-04-13
ALASTAIR REVANS MACDONALD
Director 1992-01-01 1994-04-11
ANTHONY GRAHAM JONES
Company Secretary 1993-01-01 1993-10-08
PETER WILLIAM IRVING INGRAM
Company Secretary 1992-01-01 1993-01-01
RICHARD TERENCE PIKE MCLAUGHLIN
Director 1992-01-01 1992-09-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GORDON JOHN DUNCAN FUGRO EMU LIMITED Director 2018-08-28 CURRENT 1997-11-24 Liquidation
GORDON JOHN DUNCAN FUGRO SCOTLAND LIMITED Director 2017-06-12 CURRENT 1980-03-19 Dissolved 2018-03-18
GORDON JOHN DUNCAN FUGRO SWINDON LIMITED Director 2017-05-19 CURRENT 1992-07-24 Active - Proposal to Strike off
GORDON JOHN DUNCAN FUGRO APERIO LIMITED Director 2017-05-19 CURRENT 1996-08-02 Active - Proposal to Strike off
GORDON JOHN DUNCAN FUGRO ALLUVIAL OFFSHORE LIMITED Director 2017-05-19 CURRENT 1955-04-23 Liquidation
GORDON JOHN DUNCAN SEACONE LIMITED Director 2016-04-22 CURRENT 2002-02-07 Dissolved 2017-11-30
GORDON JOHN DUNCAN FUGRO-LCT LIMITED Director 2016-04-15 CURRENT 1997-04-18 Liquidation
GORDON JOHN DUNCAN FUGRO INTERSITE LIMITED Director 2016-04-08 CURRENT 2004-10-26 Active
GORDON JOHN DUNCAN FUGRO MULTI CLIENT SERVICES (UK) LIMITED Director 2015-09-14 CURRENT 2004-10-26 Liquidation
GORDON JOHN DUNCAN FUGRO AIRBORNE SURVEYS LIMITED Director 2015-09-14 CURRENT 1993-12-16 Liquidation
GORDON JOHN DUNCAN GEOLOGICAL SOLUTIONS LIMITED Director 2015-05-18 CURRENT 2011-07-04 Active - Proposal to Strike off
GORDON JOHN DUNCAN GEODETIC SURVEYS (UK) LIMITED Director 2015-03-31 CURRENT 1984-02-23 Dissolved 2016-03-16
GORDON JOHN DUNCAN THE TYC COMPANY LIMITED Director 2015-03-18 CURRENT 1996-02-07 Dissolved 2016-03-16
GORDON JOHN DUNCAN FUGRO TGS GROUP LIMITED Director 2015-03-18 CURRENT 1983-03-31 Dissolved 2017-09-30
GORDON JOHN DUNCAN FUGRO TGS OVERSEAS LIMITED Director 2014-12-01 CURRENT 1955-10-04 Dissolved 2015-05-19
GORDON JOHN DUNCAN (CONGO) E M DRILLING LIMITED Director 2014-12-01 CURRENT 2011-07-18 Dissolved 2015-04-07
GORDON JOHN DUNCAN BRITDIVE/BRITSURVEY LIMITED Director 2014-11-03 CURRENT 1983-11-04 Dissolved 2016-03-16
GORDON JOHN DUNCAN BEL GEOPHYSICAL LIMITED Director 2014-10-31 CURRENT 1996-10-24 Dissolved 2016-03-16
GORDON JOHN DUNCAN FOUNDATION ENGINEERING LIMITED Director 2014-10-31 CURRENT 1958-09-02 Dissolved 2017-09-30
GORDON JOHN DUNCAN MCCLELLAND LIMITED Director 2014-10-31 CURRENT 1983-04-05 Dissolved 2017-09-30
GORDON JOHN DUNCAN SURREY GEOTECHNICAL CONSULTANTS LIMITED Director 2014-10-31 CURRENT 1978-10-02 Active - Proposal to Strike off
GORDON JOHN DUNCAN FUGRO PENSIONS LIMITED Director 2014-04-07 CURRENT 1981-06-15 Active
GORDON JOHN DUNCAN FUGRO LIMITED Director 2014-03-31 CURRENT 1996-03-04 Liquidation
GORDON JOHN DUNCAN FUGRO PROPERTIES LIMITED Director 2014-03-31 CURRENT 1998-01-14 Active
GORDON JOHN DUNCAN FUGRO PENSION TRUSTEES LIMITED Director 2014-03-24 CURRENT 2006-10-05 Active
GORDON JOHN DUNCAN FUGRO SYNERGY LIMITED Director 2013-12-11 CURRENT 2005-02-14 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
2016-03-16GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-12-164.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2015-05-144.70DECLARATION OF SOLVENCY
2015-04-27AD02SAIL ADDRESS CREATED
2015-04-27AD01REGISTERED OFFICE CHANGED ON 27/04/2015 FROM FUGRO HOUSE HITHERCROFT ROAD WALLINGFORD OXFORDSHIRE OX10 9RB
2015-04-27600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-04-27LRESSPSPECIAL RESOLUTION TO WIND UP
2015-01-05LATEST SOC05/01/15 STATEMENT OF CAPITAL;GBP 40000
2015-01-05AR0101/01/15 FULL LIST
2014-11-06AP01DIRECTOR APPOINTED MR GORDON JOHN DUNCAN
2014-05-06TM01APPOINTMENT TERMINATED, DIRECTOR JAMES SOMMERVILLE
2014-04-14TM02APPOINTMENT TERMINATED, SECRETARY DOUGLAS SIMPSON
2014-04-14AP03SECRETARY APPOINTED MR GORDON JOHN DUNCAN
2014-02-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-01-02LATEST SOC02/01/14 STATEMENT OF CAPITAL;GBP 40000
2014-01-02AR0101/01/14 FULL LIST
2013-01-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-01-02AR0101/01/13 FULL LIST
2012-04-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-01-04AR0101/01/12 FULL LIST
2011-02-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-01-12AR0101/01/11 FULL LIST
2010-09-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-02-11AR0101/01/10 FULL LIST
2009-03-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-02-06363aRETURN MADE UP TO 01/01/09; FULL LIST OF MEMBERS
2008-12-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-02-25363aRETURN MADE UP TO 01/01/08; FULL LIST OF MEMBERS
2007-07-05AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-01-25363aRETURN MADE UP TO 01/01/07; FULL LIST OF MEMBERS
2006-08-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-02-03288bDIRECTOR RESIGNED
2006-01-11363(288)DIRECTOR RESIGNED
2006-01-11363sRETURN MADE UP TO 01/01/06; FULL LIST OF MEMBERS
2005-03-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-03-08287REGISTERED OFFICE CHANGED ON 08/03/05 FROM: 18 FROGMORE ROAD APSLEY HEMEL HEMPSTEAD HERTFORDSHIRE HP3 9RT
2004-12-23363sRETURN MADE UP TO 01/01/05; FULL LIST OF MEMBERS
2004-06-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-06-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2004-01-14363sRETURN MADE UP TO 01/01/04; FULL LIST OF MEMBERS
2003-04-04363sRETURN MADE UP TO 01/01/03; FULL LIST OF MEMBERS
2002-11-26288bDIRECTOR RESIGNED
2002-09-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2002-01-28363sRETURN MADE UP TO 01/01/02; FULL LIST OF MEMBERS
2001-04-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2001-02-01363sRETURN MADE UP TO 01/01/01; FULL LIST OF MEMBERS
2001-01-30288bDIRECTOR RESIGNED
2000-04-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99
2000-03-09363sRETURN MADE UP TO 01/01/00; FULL LIST OF MEMBERS
1999-05-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98
1999-05-19363sRETURN MADE UP TO 01/01/99; NO CHANGE OF MEMBERS
1998-11-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97
1998-07-07363sRETURN MADE UP TO 01/01/98; FULL LIST OF MEMBERS
1997-11-18288aNEW DIRECTOR APPOINTED
1997-11-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96
1997-11-03SRES03EXEMPTION FROM APPOINTING AUDITORS 31/03/96
1997-10-20363(288)DIRECTOR RESIGNED
1997-10-20363sRETURN MADE UP TO 01/01/97; NO CHANGE OF MEMBERS
1997-10-13288aNEW SECRETARY APPOINTED
1997-10-13288bSECRETARY RESIGNED
1996-10-31AAFULL ACCOUNTS MADE UP TO 31/12/95
1996-01-05363sRETURN MADE UP TO 01/01/96; FULL LIST OF MEMBERS
1995-10-19AAFULL ACCOUNTS MADE UP TO 31/12/94
1995-01-09288DIRECTOR RESIGNED
1995-01-09363sRETURN MADE UP TO 01/01/95; FULL LIST OF MEMBERS
1994-09-23AAFULL ACCOUNTS MADE UP TO 31/12/93
1994-05-10288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1994-05-06287REGISTERED OFFICE CHANGED ON 06/05/94 FROM: 27 HAMMERSMITH GROVE LONDON W6 7EN
1994-05-06288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1994-03-13363xRETURN MADE UP TO 01/01/94; NO CHANGE OF MEMBERS
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 WIMPOL 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 Liquidators2015-04-21
Fines / Sanctions
No fines or sanctions have been issued against WIMPOL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LOAN AGREEMENT 1984-02-21 Satisfied GEORGE WIMPEY PLC.
Filed Financial Reports
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
2008-12-31
Annual Accounts
2007-12-31

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 WIMPOL LIMITED

Intangible Assets
Patents
We have not found any records of WIMPOL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WIMPOL LIMITED
Trademarks
We have not found any records of WIMPOL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WIMPOL 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 WIMPOL 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 WIMPOL 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 Type
Defending partyWIMPOL LIMITEDEvent Date2015-10-29
Notice is hereby given that pursuant to Section 94 of the Insolvency Act 1986 the final general meetings of the shareholders of the Companies will be held at Ernst & Young LLP, The Paragon, Counterslip, Bristol, BS1 6BX on 4 December 2015 at 9.10 am, 9.20 am, 9.30 am, 9.40 am and 9.50 am respectively for the purposes of having an account laid before them showing how the windings up have been conducted and the property of the Companies has been disposed of and to hear any explanation that may be given by the Joint Liquidators. Members wishing to vote at the meetings must (unless they are individual members attending in person) have lodged their proxies with the Joint Liquidators at The Paragon, Counterslip, Bristol, BS1 6BX by 12.00 noon on the business day before the date of the meetings. Date of appointment: 2 April 2015. Office Holder details: Tom Lukic, (IP No. 9328) and Derek Hyslop, (IP No. 9970) both of Ernst & Young LLP, 1 Colmore Square, Birmingham B4 6HQ. For further details contact: The Joint Liquidators, Tel: 0117 981 2545. Alternative contact: Edward Batchelor.
 
Initiating party Event Type
Defending partyWIMPOL LIMITEDEvent Date2015-04-13
As Joint Liquidators of the Companies, we hereby give notice that we intend to make a final distribution to its creditors. The last date for proving is 29 May 2015 and creditors of the companies should by that date send their full names and addresses and particulars of their debts or claims to me, T Lukic, of Ernst & Young LLP, No. 1 Colmore Square, Birmingham, B4 6HQ. In accordance with Rule 4.182A(5) of the Insolvency Rules 1986, we may thereafter make the proposed distribution without regard to the claim of any person in respect of a debt not yet proved. Date of Appointment: 2 April 2015. Office holder details: Tom Lukic and Derek Hyslop (IP Nos 9328 and 9970) both of Ernst & Young LLP, No. 1 Colmore Square, Birmingham, B4 6HQ. For further details contact: The Joint Liquidators, Tel: 0117 981 2218. Alternative contact: Karen Over.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyWIMPOL LIMITEDEvent Date2015-04-02
Tom Lukic , of Ernst & Young LLP , No. 1 Colmore Square, Birmingham, B4 6HQ and Derek Hyslop , of Ernst & Young LLP , 10 George Street, Edinburgh, EH2 2DZ : For further details contact: The Joint Liquidators, Tel: 0117 981 2218. Alternative contact: Karen Over.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WIMPOL 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 WIMPOL 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.