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

DATAWEST COMPUTER SERVICES LIMITED

DICKSON MINTO WS, BROADGATE TOWER, 20 PRIMROSE STREET, LONDON, EC2A 2EW,
Company Registration Number
01371282
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Datawest Computer Services Ltd
DATAWEST COMPUTER SERVICES LIMITED was founded on 1978-05-31 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Datawest Computer 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
DATAWEST COMPUTER SERVICES LIMITED
 
Legal Registered Office
DICKSON MINTO WS
BROADGATE TOWER
20 PRIMROSE STREET
LONDON
EC2A 2EW
Other companies in EC2A
 
 
Filing Information
Company Number 01371282
Company ID Number 01371282
Date formed 1978-05-31
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2018
Account next due 30/09/2020
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts DORMANT
Last Datalog update: 2019-12-17 02:09:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DATAWEST COMPUTER 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 DATAWEST COMPUTER SERVICES LIMITED

Current Directors
Officer Role Date Appointed
DAVID CHARLES MCNAE CRAVEN
Director 2011-04-18
Previous Officers
Officer Role Date Appointed Date Resigned
PETER MICHAEL BERTRAM
Director 2010-06-08 2011-09-30
MICHAEL GERALD MCLAREN
Director 2004-12-01 2011-04-08
MARTIN KEITH RANDALL
Director 2004-12-01 2010-06-10
LORRI WARRINGTON
Company Secretary 2004-12-01 2010-06-08
JAMES ANDREW SOULSBY
Director 2005-05-17 2010-06-08
ALAN WILLIAM MORCOMBE
Director 2005-05-17 2010-02-28
STEPHEN MICHAEL MANSFIELD
Director 2004-12-01 2008-04-21
JAMES NICHOLAS LAMB
Director 2002-08-30 2007-03-19
MARIA JOSEPHINE BOLWELL
Director 2004-12-01 2006-11-17
RICHARD ABDY
Company Secretary 2002-09-02 2004-12-01
IAN MAURICE PORTER
Director 1990-12-31 2004-12-01
JOHN ARNOLD
Director 1994-09-01 2003-06-30
PETER BRADDON CARTER
Company Secretary 1990-12-31 2002-08-30
KARIN ELIZABETH CHARLOTTE PORTER
Company Secretary 1990-12-31 2002-08-30
PETER BRADDON CARTER
Director 1990-12-31 2002-08-30
KARIN ELIZABETH CHARLOTTE PORTER
Director 1990-12-31 2002-08-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID CHARLES MCNAE CRAVEN MAYFAIR CAPITAL INVESTMENTS UK LIMITED Director 2017-06-05 CURRENT 2012-10-03 Active
DAVID CHARLES MCNAE CRAVEN ASIAN RACING MEDIA LIMITED Director 2016-07-13 CURRENT 2016-05-01 Active - Proposal to Strike off
DAVID CHARLES MCNAE CRAVEN ULTIMATE FINANCE HOLDINGS LIMITED Director 2015-07-28 CURRENT 2005-04-18 Liquidation
DAVID CHARLES MCNAE CRAVEN INTERNATIONAL TURF CLUB LIMITED Director 2015-05-19 CURRENT 2015-03-28 Active - Proposal to Strike off
DAVID CHARLES MCNAE CRAVEN BENTLEY PARK (UK) LIMITED Director 2015-05-11 CURRENT 2015-03-28 Active
DAVID CHARLES MCNAE CRAVEN RIZE PUBLISHING LIMITED Director 2013-11-13 CURRENT 2012-07-31 Active
DAVID CHARLES MCNAE CRAVEN RIZE INTERNATIONAL LIMITED Director 2013-11-13 CURRENT 2012-07-30 Active - Proposal to Strike off
DAVID CHARLES MCNAE CRAVEN N.B.D. PICTURES LIMITED Director 2012-11-29 CURRENT 1984-03-07 Active
DAVID CHARLES MCNAE CRAVEN DCD PRODUCTIONS (UK) LIMITED Director 2012-11-29 CURRENT 1987-10-06 Dissolved 2018-01-09
DAVID CHARLES MCNAE CRAVEN PROSPECT CYMRU/WALES LIMITED Director 2012-11-29 CURRENT 1991-06-03 Dissolved 2018-01-09
DAVID CHARLES MCNAE CRAVEN DCD PUBLISHING LIMITED Director 2012-11-29 CURRENT 1998-05-29 Dissolved 2018-01-09
DAVID CHARLES MCNAE CRAVEN PIE SHOP PRODUCTIONS LTD Director 2012-11-29 CURRENT 2001-05-10 Dissolved 2018-01-09
DAVID CHARLES MCNAE CRAVEN BOX FILM DISTRIBUTION LIMITED Director 2012-11-29 CURRENT 2002-06-12 Dissolved 2018-01-09
DAVID CHARLES MCNAE CRAVEN DONE AND DUSTED GROUP LIMITED Director 2012-11-29 CURRENT 2005-11-24 Dissolved 2018-01-09
DAVID CHARLES MCNAE CRAVEN SEPTEMBER FILMS LIMITED Director 2012-11-29 CURRENT 1985-11-27 Active
DAVID CHARLES MCNAE CRAVEN DCD RIGHTS LIMITED Director 2012-11-29 CURRENT 1992-03-11 Active
DAVID CHARLES MCNAE CRAVEN BREATHTAKING LIMITED Director 2012-11-29 CURRENT 1999-07-22 Active
DAVID CHARLES MCNAE CRAVEN DIGITAL CLASSICS DISTRIBUTION (TWO) LIMITED Director 2012-11-29 CURRENT 1999-09-24 Active
DAVID CHARLES MCNAE CRAVEN DCD DRAMA LIMITED Director 2012-11-29 CURRENT 2000-02-29 Active
DAVID CHARLES MCNAE CRAVEN BOX TV LIMITED Director 2012-11-29 CURRENT 2000-07-26 Active
DAVID CHARLES MCNAE CRAVEN BOX TV (IN PRODUCTION) LIMITED Director 2012-11-29 CURRENT 2004-01-08 Active
DAVID CHARLES MCNAE CRAVEN SEPTEMBER SONGS LIMITED Director 2012-11-29 CURRENT 1995-08-03 Active
DAVID CHARLES MCNAE CRAVEN RIZE TELEVISION LIMITED Director 2012-11-29 CURRENT 2011-01-13 Active
DAVID CHARLES MCNAE CRAVEN SEQUENCE POST LIMITED Director 2012-11-29 CURRENT 2012-01-31 Liquidation
DAVID CHARLES MCNAE CRAVEN BOX TV (PRODCO) LIMITED Director 2012-11-29 CURRENT 2002-01-18 Active
DAVID CHARLES MCNAE CRAVEN BOX FILM (BOUDICCA) LIMITED Director 2012-11-29 CURRENT 2002-02-25 Active
DAVID CHARLES MCNAE CRAVEN PROSPECT PICTURES LIMITED Director 2012-11-29 CURRENT 2012-02-10 Active
DAVID CHARLES MCNAE CRAVEN N.B.D. HOLDINGS LIMITED Director 2012-11-29 CURRENT 1990-03-06 Active
DAVID CHARLES MCNAE CRAVEN BOX FILM LIMITED Director 2012-11-29 CURRENT 2001-01-09 Active
DAVID CHARLES MCNAE CRAVEN BOX TV (DICE) LIMITED Director 2012-11-29 CURRENT 2001-02-16 Active
DAVID CHARLES MCNAE CRAVEN BOX TV (S&L) LIMITED Director 2012-11-29 CURRENT 2001-08-31 Active
DAVID CHARLES MCNAE CRAVEN BOX TV (PRODUCTION) LTD Director 2012-11-29 CURRENT 2002-01-17 Active
DAVID CHARLES MCNAE CRAVEN DCD MEDIA LIMITED Director 2012-07-04 CURRENT 1997-06-27 Liquidation
DAVID CHARLES MCNAE CRAVEN SPORTINGWINS LIMITED Director 2011-07-13 CURRENT 2011-05-18 Liquidation
DAVID CHARLES MCNAE CRAVEN AMALGAMATED RACING LIMITED Director 2011-04-27 CURRENT 2006-06-19 Liquidation
DAVID CHARLES MCNAE CRAVEN TELECTRONICS SYSTEMS LIMITED Director 2011-04-18 CURRENT 1995-02-07 Active
DAVID CHARLES MCNAE CRAVEN TIMEWEAVE RETAIL LIMITED Director 2011-04-18 CURRENT 2000-06-21 Active
DAVID CHARLES MCNAE CRAVEN TIMEWEAVE GAMING LIMITED Director 2011-04-18 CURRENT 1992-03-17 Liquidation
DAVID CHARLES MCNAE CRAVEN TIMEWEAVE BOOKMAKING AND FINANCE (HOLDINGS) LIMITED Director 2011-04-18 CURRENT 1992-06-16 Active
DAVID CHARLES MCNAE CRAVEN MICROSKILL (SERVICES) LIMITED Director 2011-04-18 CURRENT 1970-07-02 Active
DAVID CHARLES MCNAE CRAVEN TIMEWEAVE WASHOSP LIMITED Director 2011-04-18 CURRENT 1982-09-07 Active - Proposal to Strike off
DAVID CHARLES MCNAE CRAVEN TIMEWEAVE LIMITED Director 2011-04-08 CURRENT 1969-06-27 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
2019-10-15GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-10-03DS01Application to strike the company off the register
2019-09-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-01-03CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-09-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-01-04CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES
2017-10-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-01-04LATEST SOC04/01/17 STATEMENT OF CAPITAL;GBP 20000
2017-01-04CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-10-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-01-14LATEST SOC14/01/16 STATEMENT OF CAPITAL;GBP 20000
2016-01-14AR0131/12/15 ANNUAL RETURN FULL LIST
2015-10-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-01-07LATEST SOC07/01/15 STATEMENT OF CAPITAL;GBP 20000
2015-01-07AR0131/12/14 ANNUAL RETURN FULL LIST
2015-01-07AD02Register inspection address changed from C/O Nabarro Llp 1 South Quay Victoria Quays Sheffield South Yorkshire S2 5SY United Kingdom to C/O Dickson Minto Ws Broadgate Tower 20 Primrose Street London EC2A 2EW
2015-01-06AD04Register(s) moved to registered office address C/O Dickson Minto Ws Broadgate Tower 20 Primrose Street London EC2A 2EW
2014-10-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-01-16LATEST SOC16/01/14 STATEMENT OF CAPITAL;GBP 20000
2014-01-16AR0131/12/13 ANNUAL RETURN FULL LIST
2013-10-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-01-24AR0131/12/12 ANNUAL RETURN FULL LIST
2012-12-04AD01REGISTERED OFFICE CHANGED ON 04/12/12 FROM Lacon House 84 Theobald's Road London WC1X 8RW
2012-09-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2012-01-04AR0131/12/11 ANNUAL RETURN FULL LIST
2011-11-14AP01DIRECTOR APPOINTED MR DAVID CHARLES MCNAE CRAVEN
2011-11-14TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL MCLAREN
2011-11-14TM01APPOINTMENT TERMINATED, DIRECTOR PETER BERTRAM
2011-08-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/10
2011-08-02AA01PREVEXT FROM 30/11/2010 TO 31/12/2010
2010-12-31AR0131/12/10 FULL LIST
2010-12-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL GERALD MCLAREN / 31/12/2010
2010-12-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER MICHAEL BERTRAM / 31/12/2010
2010-10-13AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-10-13AD02SAIL ADDRESS CREATED
2010-08-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/09
2010-07-16AP01DIRECTOR APPOINTED MR PETER MICHAEL BERTRAM
2010-07-15TM01APPOINTMENT TERMINATED, DIRECTOR JAMES SOULSBY
2010-07-15TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN RANDALL
2010-07-07AD01REGISTERED OFFICE CHANGED ON 07/07/2010 FROM BISHOPSGATE HOUSE BROADFORD PARK SHALFORD GUILDFORD SURREY GU4 8ED
2010-07-06TM02APPOINTMENT TERMINATED, SECRETARY LORRI WARRINGTON
2010-03-22TM01APPOINTMENT TERMINATED, DIRECTOR ALAN MORCOMBE
2010-01-18AR0131/12/09 FULL LIST
2010-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN KEITH RANDALL / 31/12/2009
2009-09-08288cDIRECTOR'S CHANGE OF PARTICULARS / ALAN MORCOMBE / 01/09/2009
2009-07-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/08
2009-01-06363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2009-01-06353LOCATION OF REGISTER OF MEMBERS
2008-09-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/07
2008-06-27287REGISTERED OFFICE CHANGED ON 27/06/2008 FROM FRIARY HOUSE, STATION ROAD GODALMING SURREY GU7 1EX
2008-05-01288bAPPOINTMENT TERMINATED DIRECTOR STEPHEN MANSFIELD
2008-01-02363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-05-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/06
2007-03-20288bDIRECTOR RESIGNED
2007-01-03363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2007-01-03353LOCATION OF REGISTER OF MEMBERS
2006-12-21288cDIRECTOR'S PARTICULARS CHANGED
2006-12-11AAFULL ACCOUNTS MADE UP TO 30/11/05
2006-11-22288bDIRECTOR RESIGNED
2006-04-18287REGISTERED OFFICE CHANGED ON 18/04/06 FROM: BISHOPSGATE HOUSE BROADFORD ROAD SHALFORD GUILDFORD SURREY GU4 8ED
2006-01-03363aRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-10-12288cDIRECTOR'S PARTICULARS CHANGED
2005-05-31288aNEW DIRECTOR APPOINTED
2005-05-31288aNEW DIRECTOR APPOINTED
2005-01-10363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-01-10363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-12-29225ACC. REF. DATE EXTENDED FROM 30/06/05 TO 30/11/05
2004-12-16288aNEW DIRECTOR APPOINTED
2004-12-16288aNEW DIRECTOR APPOINTED
2004-12-16288aNEW DIRECTOR APPOINTED
2004-12-16288aNEW SECRETARY APPOINTED
2004-12-16287REGISTERED OFFICE CHANGED ON 16/12/04 FROM: 5 ROBIN HOOD LANE SUTTON SURREY SM1 2SW
2004-12-16288bDIRECTOR RESIGNED
2004-12-16AUDAUDITOR'S RESIGNATION
2004-12-16288bSECRETARY RESIGNED
2004-12-16288aNEW DIRECTOR APPOINTED
2004-11-22AAFULL ACCOUNTS MADE UP TO 30/06/04
2004-06-18AAFULL ACCOUNTS MADE UP TO 30/06/03
2004-01-13363(287)REGISTERED OFFICE CHANGED ON 13/01/04
2004-01-13363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-08-22288bDIRECTOR RESIGNED
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

99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company



Licences & Regulatory approval
We could not find any licences issued to DATAWEST COMPUTER 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 DATAWEST COMPUTER SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
DATAWEST COMPUTER SERVICES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

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
2009-11-30

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 DATAWEST COMPUTER SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of DATAWEST COMPUTER SERVICES LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of DATAWEST COMPUTER SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DATAWEST COMPUTER 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 DATAWEST COMPUTER 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 DATAWEST COMPUTER 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 DATAWEST COMPUTER 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 DATAWEST COMPUTER 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.