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

WILLIAM SINCLAIR HOLDINGS PUBLIC LIMITED COMPANY

SNOW HILL QUEENSWAY, BIRMINGHAM, B4,
Company Registration Number
01392876
Public Limited Company
Dissolved

Dissolved 2017-11-04

Company Overview

About William Sinclair Holdings Public Limited Company
WILLIAM SINCLAIR HOLDINGS PUBLIC LIMITED COMPANY was founded on 1978-10-06 and had its registered office in Snow Hill Queensway. The company was dissolved on the 2017-11-04 and is no longer trading or active.

Key Data
Company Name
WILLIAM SINCLAIR HOLDINGS PUBLIC LIMITED COMPANY
 
Legal Registered Office
SNOW HILL QUEENSWAY
BIRMINGHAM
 
Filing Information
Company Number 01392876
Date formed 1978-10-06
Country 
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-09-30
Date Dissolved 2017-11-04
Type of accounts GROUP
Last Datalog update: 2017-11-08 09:53:33
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.

Company Officers of WILLIAM SINCLAIR HOLDINGS PUBLIC LIMITED COMPANY

Current Directors
Officer Role Date Appointed
SHERYL ANNE TYE
Company Secretary 2015-05-15
STUART JAMES BURGIN
Director 2015-05-26
THOMAS RUPERT KING
Director 2014-01-29
KENNETH STANTON PIGGOTT
Director 2006-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
HUGH CHARLES LAURENCE CAWLEY
Director 2015-03-01 2015-05-26
PETER DOMINIC WILLIAMS
Company Secretary 2005-02-14 2015-05-15
PETER DOMINIC WILLIAMS
Director 2005-02-14 2015-05-14
PETER JOHN RUSH
Director 2013-03-01 2015-03-04
HUGH CHARLES ETHERIDGE
Director 2011-06-01 2014-07-07
WILLIAM SIMPSON
Director 2004-09-01 2013-09-27
BERNARD PATRICK BURNS
Director 2005-02-01 2013-03-31
PHILIP JAMES NUTTALL
Director 2005-03-01 2011-05-31
PAUL THOMAS DAVENPORT
Director 1999-04-19 2006-06-30
PETER JAMES FREDERICK BARTON
Director 1991-11-23 2005-07-26
ROGER ST DENIS FEAVIOUR
Director 2001-03-05 2005-06-30
STEPHEN ROWLAND
Director 2001-10-15 2005-04-30
THOMAS HUMPHREY SINCLAIR
Director 1991-11-23 2005-03-31
STEPHEN ROWLAND
Company Secretary 2001-10-15 2005-02-14
CHARLES NIGEL OUIN
Director 1991-11-23 2004-10-27
MICHAEL THOMAS SINCLAIR
Director 1996-01-09 2002-11-15
EDWARD WILLIAM DAWE
Company Secretary 1992-07-06 2001-11-30
EDWARD WILLIAM DAWE
Director 1999-04-27 2001-11-30
DAVID HENRY PROBERT
Director 1994-09-01 2001-06-30
MARK PEMBERTON BILLING
Director 1997-11-20 1999-10-29
STEPHEN WILLIAM CARTWRIGHT
Director 1995-05-09 1999-04-27
THOMAS ROBERT DICK
Director 1993-09-16 1998-05-12
IAIN HUGH DALZIEL
Director 1993-09-16 1995-05-09
EDWARD ARTHUR INCHLEY
Director 1991-11-23 1994-05-31
CLIFFORD DUNCAN JAKES
Director 1991-11-23 1993-11-11
EDWARD ARTHUR INCHLEY
Company Secretary 1991-11-23 1992-07-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STUART JAMES BURGIN FOREMOST PACKAGING LTD Director 2016-09-30 CURRENT 1989-09-13 Active
STUART JAMES BURGIN BFP HOLDINGS LIMITED Director 2016-09-30 CURRENT 2008-12-23 Active
STUART JAMES BURGIN JOSEPH METCALF LIMITED Director 2015-03-06 CURRENT 1927-04-11 Dissolved 2017-11-04
STUART JAMES BURGIN BOOTHBY & PENICUIK PEAT COMPANY LIMITED Director 2015-03-06 CURRENT 1978-10-27 Liquidation
STUART JAMES BURGIN WILLIAM SINCLAIR HORTICULTURE LIMITED Director 2015-03-06 CURRENT 1873-09-08 In Administration/Administrative Receiver
STUART JAMES BURGIN OYSTER HOUSE LTD Director 2014-05-13 CURRENT 2014-05-13 Active
STUART JAMES BURGIN CROWN ARCHITECTURAL ALUMINIUM LIMITED Director 2011-07-04 CURRENT 2007-12-18 Dissolved 2015-05-03
STUART JAMES BURGIN A.G.S. (HOME IMPROVEMENTS) LIMITED Director 2011-07-04 CURRENT 1974-10-21 Dissolved 2015-05-03
STUART JAMES BURGIN A.G.S. SOUTHERN LIMITED Director 2011-07-04 CURRENT 2000-08-29 Dissolved 2015-05-03
STUART JAMES BURGIN READCO 300 LIMITED Director 2001-10-19 CURRENT 2001-05-10 Dissolved 2013-09-11
THOMAS RUPERT KING THE BOSTON TEA PARTY GROUP LIMITED Director 2013-10-24 CURRENT 2004-12-02 Active
THOMAS RUPERT KING 55 LEXHAM LIMITED Director 2003-03-06 CURRENT 2002-07-05 Active
THOMAS RUPERT KING FOSTERS ROOMS LIMITED Director 1992-02-28 CURRENT 1953-09-24 In Administration
KENNETH STANTON PIGGOTT SIMPLYHEALTH GROUP LIMITED Director 2005-07-25 CURRENT 2005-05-06 Active
KENNETH STANTON PIGGOTT SIMPLYHEALTH ACCESS Director 2005-01-01 CURRENT 1922-07-11 Active
KENNETH STANTON PIGGOTT UNITED CARPETS GROUP LIMITED Director 2004-12-08 CURRENT 2004-12-01 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
2017-11-04GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-11-04GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-08-04AM10NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1
2017-08-04AM23NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION:LIQ. CASE NO.1
2017-03-082.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 30/01/2017
2016-09-072.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 30/07/2016
2016-06-272.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2016-03-082.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 30/01/2016
2015-09-29F2.18NOTICE OF DEEMED APPROVAL OF PROPOSALS
2015-09-102.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2015-09-092.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2015-08-17AD01REGISTERED OFFICE CHANGED ON 17/08/2015 FROM FIRTH ROAD LINCOLN LINCOLNSHIRE LN6 7AH
2015-08-142.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2015-05-26TM01APPOINTMENT TERMINATED, DIRECTOR HUGH CAWLEY
2015-05-26AP01DIRECTOR APPOINTED MR STUART JAMES BURGIN
2015-05-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 013928760008
2015-05-18TM02APPOINTMENT TERMINATED, SECRETARY PETER WILLIAMS
2015-05-18AP03SECRETARY APPOINTED MS SHERYL ANNE TYE
2015-05-15TM01APPOINTMENT TERMINATED, DIRECTOR PETER WILLIAMS
2015-04-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/14
2015-03-26AP01DIRECTOR APPOINTED MR HUGH CHARLES LAURENCE CAWLEY
2015-03-09TM01APPOINTMENT TERMINATED, DIRECTOR PETER RUSH
2015-01-21ANNOTATIONClarification
2015-01-21RP04SECOND FILING FOR FORM SH01
2014-12-17LATEST SOC17/12/14 STATEMENT OF CAPITAL;GBP 4344355
2014-12-17AR0123/11/14 NO MEMBER LIST
2014-12-17SH0105/08/14 STATEMENT OF CAPITAL GBP 4344355
2014-12-12SH0118/02/14 STATEMENT OF CAPITAL GBP 4264761.5
2014-11-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 013928760010
2014-10-03TM01APPOINTMENT TERMINATED, DIRECTOR HUGH ETHERIDGE
2014-06-02AP01DIRECTOR APPOINTED MR THOMAS RUPERT KING
2014-04-22RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-03-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/13
2014-03-27RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-03-27RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-03-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 013928760007
2014-03-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-03-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-01-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 013928760008
2014-01-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 013928760009
2014-01-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 013928760007
2014-01-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 013928760006
2013-12-31LATEST SOC31/12/13 STATEMENT OF CAPITAL;GBP 4264761.5
2013-12-31AR0123/11/13 NO MEMBER LIST
2013-11-01TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM SIMPSON
2013-10-16CC04STATEMENT OF COMPANY'S OBJECTS
2013-09-27RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2013-09-27RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-04-17TM01APPOINTMENT TERMINATED, DIRECTOR BERNARD BURNS
2013-03-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/12
2013-03-01AP01DIRECTOR APPOINTED MR PETER JOHN RUSH
2013-02-25SH0111/01/13 STATEMENT OF CAPITAL GBP 4264761.5
2012-12-14AR0123/11/12 NO MEMBER LIST
2012-03-12RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2012-03-12RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-03-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/11
2012-01-12AR0122/11/11 BULK LIST
2011-06-02TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP NUTTALL
2011-06-01AP01DIRECTOR APPOINTED MR HUGH CHARLES ETHERIDGE
2011-03-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2011-03-07RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2011-03-07RES01ADOPT ARTICLES 22/02/2011
2011-02-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/10
2011-02-14SH0113/01/11 STATEMENT OF CAPITAL GBP 4256011
2011-01-31AR0123/11/10 BULK LIST
2011-01-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2011-01-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2010-11-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-11-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-03-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/09
2010-02-15AR0123/11/09 FULL LIST
2010-02-15CH03SECRETARY'S CHANGE OF PARTICULARS / MR PETER DOMINIC WILLIAMS / 09/02/2010
2009-07-01AUDAUDITOR'S RESIGNATION
2009-02-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/08
2009-01-22363aRETURN MADE UP TO 23/11/08; FULL LIST OF MEMBERS
2008-07-08225CURREXT FROM 30/06/2008 TO 30/09/2008
2008-01-28363sRETURN MADE UP TO 23/11/07; BULK LIST AVAILABLE SEPARATELY
2007-12-06RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2007-12-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/07
2007-12-06RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2007-12-06RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-01-16363(288)DIRECTOR'S PARTICULARS CHANGED
2007-01-16363sRETURN MADE UP TO 23/11/06; BULK LIST AVAILABLE SEPARATELY
2006-12-07288cDIRECTOR'S PARTICULARS CHANGED
2006-11-30RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2006-11-30RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2006-11-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/06
2006-08-24288bDIRECTOR RESIGNED
2006-05-08288aNEW DIRECTOR APPOINTED
2006-02-14363sRETURN MADE UP TO 23/11/05; BULK LIST AVAILABLE SEPARATELY
2005-11-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/05
2005-11-22RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2005-11-22RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2005-09-02288bDIRECTOR RESIGNED
2005-07-07288bDIRECTOR RESIGNED
2005-05-03288bDIRECTOR RESIGNED
2005-04-06288bDIRECTOR RESIGNED
2005-03-23288aNEW DIRECTOR APPOINTED
2005-02-25288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-02-23288bSECRETARY RESIGNED
2005-02-11288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to WILLIAM SINCLAIR HOLDINGS PUBLIC LIMITED COMPANY or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Members2015-09-08
Appointment of Administrators2015-08-07
Fines / Sanctions
No fines or sanctions have been issued against WILLIAM SINCLAIR HOLDINGS PUBLIC LIMITED COMPANY
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-11-14 Outstanding LEUMI ABL LIMITED
2014-01-18 Satisfied RBS INVOICE FINANCE LIMITED
2014-01-18 Outstanding NATIONAL WESTMINSTER BANK PLC
2014-01-03 Outstanding RUPERT KING AS TRUSTEE
2013-12-20 Satisfied LLOYDS BANK PLC
A DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET OFF AGREEMENT DATED 12TH DECEMBER 1995 (THE AGREEMENT) 2011-01-04 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 2010-11-02 Satisfied LLOYDS TSB BANK PLC
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT DATED 12TH DECEMBER 1995 2010-11-02 Satisfied LLOYDS TSB BANK PLC
LETTER OF SET OFF 1984-09-12 Satisfied LLOYDS BANK PLC
LETTER OF SET-OFF 1983-02-02 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30

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 WILLIAM SINCLAIR HOLDINGS PUBLIC LIMITED COMPANY

Intangible Assets
Patents
We have not found any records of WILLIAM SINCLAIR HOLDINGS PUBLIC LIMITED COMPANY registering or being granted any patents
Domain Names
We do not have the domain name information for WILLIAM SINCLAIR HOLDINGS PUBLIC LIMITED COMPANY
Trademarks
We have not found any records of WILLIAM SINCLAIR HOLDINGS PUBLIC LIMITED COMPANY registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WILLIAM SINCLAIR HOLDINGS PUBLIC LIMITED COMPANY. 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 (70100 - Activities of head offices) as WILLIAM SINCLAIR HOLDINGS PUBLIC LIMITED COMPANY are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where WILLIAM SINCLAIR HOLDINGS PUBLIC LIMITED COMPANY 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 TypeNotices to Members
Defending partyWILLIAM SINCLAIR HOLDINGS PUBLIC LIMITED COMPANYEvent Date2015-09-03
In the High Court of Justice, Chancery Division Manchester District Registry case number 2828 Notice is hereby given, pursuant to Paragraph 49(6) of Schedule B1 to the Insolvency Act 1986 and Rule 2.33(7) of the Insolvency Rules 1986 (as amended), that members of the Company can write to the Joint Administrators at KPMG LLP, One Snowhill, Snow Hill Queensway, Birmimgham, B4 6GH for a copy of the Joint Administrators Statement of Proposals for achieving the purpose of the Administration, which will be supplied free of charge. Date of Appointment: 31 July 2015. Office Holder details: William James Wright and Mark Jeremy Orton (IP Nos 9720 and 8846) both of KPMG LLP, One Snowhill, Snow Hill Queensway, Birmingham, B4 6GH. For further details contact: The Administrators, E-mail: amy.rose@kpmg.co.uk. Alternative contact:Amy Rose.
 
Initiating party Event TypeAppointment of Administrators
Defending partyWILLIAM SINCLAIR HOLDINGS PUBLIC LIMITED COMPANYEvent Date2015-07-31
In the High Court of Justice, Chancery Division Manchester District Registry case number 2828 William James Wright and Mark Jeremy Orton (IP Nos 9720 and 8846 ), both of KPMG LLP , One Snowhill, Snow Hill Queensway, Birmingham, B4 6GH Any person who requires further information should contact Amy Rose on 0115 935 3582. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WILLIAM SINCLAIR HOLDINGS PUBLIC LIMITED COMPANY 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 WILLIAM SINCLAIR HOLDINGS PUBLIC LIMITED COMPANY 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.