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

MONAVON CONSTRUCTION LIMITED

PEARL ASSURANCE HOUSE, 319 BALLARDS LANE, LONDON, N12 8LY,
Company Registration Number
01424224
Private Limited Company
Liquidation

Company Overview

About Monavon Construction Ltd
MONAVON CONSTRUCTION LIMITED was founded on 1979-05-31 and has its registered office in London. The organisation's status is listed as "Liquidation". Monavon Construction Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
MONAVON CONSTRUCTION LIMITED
 
Legal Registered Office
PEARL ASSURANCE HOUSE
319 BALLARDS LANE
LONDON
N12 8LY
Other companies in N22
 
Filing Information
Company Number 01424224
Company ID Number 01424224
Date formed 1979-05-31
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/06/2016
Account next due 31/03/2018
Latest return 24/04/2016
Return next due 22/05/2017
Type of accounts TOTAL EXEMPTION SMALL
VAT Number /Sales tax ID GB504939634  
Last Datalog update: 2018-10-04 15:04:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MONAVON CONSTRUCTION LIMITED
The accountancy firm based at this address is JARDINE COMPLIANCE SERVICES LTD
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 MONAVON CONSTRUCTION LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL FRANCIS MCGOWAN
Company Secretary 2001-09-30
IAN MCGOWAN
Director 1999-04-01
MICHAEL FRANCIS MCGOWAN
Director 1999-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
MARGARET MCGOWAN
Company Secretary 1991-04-23 2001-09-30
MARGARET MCGOWAN
Director 1999-03-22 2001-09-30
JAMES FRANCIS MCGOWAN
Director 1991-04-23 1999-04-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL FRANCIS MCGOWAN MONAVON DEVELOPMENTS LIMITED Company Secretary 2006-10-05 CURRENT 2006-10-05 Active - Proposal to Strike off
MICHAEL FRANCIS MCGOWAN MONAVON CONTRACTING LIMITED Company Secretary 2002-02-01 CURRENT 1992-05-27 Active
MICHAEL FRANCIS MCGOWAN MONAVON PROPERTIES LIMITED Company Secretary 2002-02-01 CURRENT 1996-08-05 Active
IAN MCGOWAN GREYSTONE (LONDON) LIMITED Director 2018-04-23 CURRENT 2018-04-23 Active
IAN MCGOWAN WOODSIDE DEVELOPMENTS (LONDON) LIMITED Director 2017-05-03 CURRENT 2017-05-03 Active
IAN MCGOWAN MONAVON DEVELOPMENTS LIMITED Director 2006-10-05 CURRENT 2006-10-05 Active - Proposal to Strike off
IAN MCGOWAN MONAVON PROPERTIES LIMITED Director 2002-01-31 CURRENT 1996-08-05 Active
IAN MCGOWAN MONAVON CONTRACTING LIMITED Director 1992-07-01 CURRENT 1992-05-27 Active
MICHAEL FRANCIS MCGOWAN MONAVON DEVELOPMENTS LIMITED Director 2006-10-05 CURRENT 2006-10-05 Active - Proposal to Strike off
MICHAEL FRANCIS MCGOWAN MONAVON PROPERTIES LIMITED Director 2002-01-31 CURRENT 1996-08-05 Active
MICHAEL FRANCIS MCGOWAN MONAVON CONTRACTING LIMITED Director 1992-07-01 CURRENT 1992-05-27 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
2020-07-10LIQ14Voluntary liquidation. Return of final meeting of creditors
2019-08-07LIQ03Voluntary liquidation Statement of receipts and payments to 2019-05-18
2018-08-17MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 24
2018-08-17MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 19
2018-07-28LIQ03Voluntary liquidation Statement of receipts and payments to 2018-05-18
2017-06-05AD01REGISTERED OFFICE CHANGED ON 05/06/2017 FROM 12B THOROLD ROAD BOUNDS GREEN LONDON N22 4WY
2017-06-05AD01REGISTERED OFFICE CHANGED ON 05/06/2017 FROM 12B THOROLD ROAD BOUNDS GREEN LONDON N22 4WY
2017-06-03LIQ02NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1
2017-06-03LIQ02NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1
2017-06-03LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2017-06-03LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2017-06-03600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-06-03600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-02-09AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-13LATEST SOC13/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-13AR0124/04/16 ANNUAL RETURN FULL LIST
2016-04-07AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-22LATEST SOC22/09/15 STATEMENT OF CAPITAL;GBP 100
2015-09-22AR0124/04/15 ANNUAL RETURN FULL LIST
2015-09-12DISS40Compulsory strike-off action has been discontinued
2015-08-20DISS16(SOAS)Compulsory strike-off action has been suspended
2015-08-18GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-04-15AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-14LATEST SOC14/08/14 STATEMENT OF CAPITAL;GBP 100
2014-08-14AR0124/04/14 ANNUAL RETURN FULL LIST
2014-03-12AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-23CH03SECRETARY'S DETAILS CHNAGED FOR MICHAEL FRANCIS MCGOWAN on 2013-10-04
2013-10-23CH01Director's details changed for Michael Francis Mcgowan on 2013-10-04
2013-07-15AR0124/04/13 ANNUAL RETURN FULL LIST
2013-04-08AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-28AR0124/04/12 ANNUAL RETURN FULL LIST
2012-03-28AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-27AR0124/04/11 ANNUAL RETURN FULL LIST
2011-03-31AA30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-07-28AR0124/04/10 FULL LIST
2010-04-22RES13CO HAS NO AUTH CAP 01/04/2010
2010-04-22RES01ADOPT ARTICLES 01/04/2010
2010-04-22CC04STATEMENT OF COMPANY'S OBJECTS
2010-04-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09
2009-07-21363aRETURN MADE UP TO 24/04/09; NO CHANGE OF MEMBERS
2009-01-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08
2008-09-01363sRETURN MADE UP TO 24/04/08; NO CHANGE OF MEMBERS
2008-04-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07
2007-07-10363sRETURN MADE UP TO 24/04/07; FULL LIST OF MEMBERS
2007-06-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06
2006-06-21363sRETURN MADE UP TO 24/04/06; FULL LIST OF MEMBERS
2006-04-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05
2005-05-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04
2005-04-29363(288)DIRECTOR'S PARTICULARS CHANGED
2005-04-29363sRETURN MADE UP TO 24/04/05; FULL LIST OF MEMBERS
2004-05-28363(288)DIRECTOR'S PARTICULARS CHANGED
2004-05-28363sRETURN MADE UP TO 24/04/04; FULL LIST OF MEMBERS
2004-01-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03
2003-07-31363sRETURN MADE UP TO 24/04/03; FULL LIST OF MEMBERS
2003-01-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02
2002-05-03363sRETURN MADE UP TO 24/04/02; FULL LIST OF MEMBERS
2002-01-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01
2001-12-01395PARTICULARS OF MORTGAGE/CHARGE
2001-11-08288bSECRETARY RESIGNED
2001-11-08288bDIRECTOR RESIGNED
2001-10-30288aNEW SECRETARY APPOINTED
2001-07-20395PARTICULARS OF MORTGAGE/CHARGE
2001-05-17363(288)DIRECTOR'S PARTICULARS CHANGED
2001-05-17363sRETURN MADE UP TO 24/04/01; FULL LIST OF MEMBERS
2001-05-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2000-05-17363sRETURN MADE UP TO 24/04/00; FULL LIST OF MEMBERS
2000-05-09ORES04NC INC ALREADY ADJUSTED 01/04/99
2000-05-09123NC INC ALREADY ADJUSTED 01/04/99
2000-05-09ORES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 01/04/99
2000-03-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
1999-06-2188(3)PARTICULARS OF CONTRACT RELATING TO SHARES
1999-06-2188(2)RAD 01/04/99--------- £ SI 198@1
1999-05-10169£ SR 100@1 01/04/99
1999-05-06363sRETURN MADE UP TO 24/04/99; FULL LIST OF MEMBERS
1999-04-10288aNEW DIRECTOR APPOINTED
1999-04-10288bDIRECTOR RESIGNED
1999-04-10288aNEW DIRECTOR APPOINTED
1999-04-10288aNEW DIRECTOR APPOINTED
1999-04-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98
1998-07-10363sRETURN MADE UP TO 24/04/98; NO CHANGE OF MEMBERS
1998-04-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97
1997-08-16395PARTICULARS OF MORTGAGE/CHARGE
1997-05-20363sRETURN MADE UP TO 24/04/97; NO CHANGE OF MEMBERS
1997-03-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96
1997-02-18287REGISTERED OFFICE CHANGED ON 18/02/97 FROM: 87 MINCHENDEN CRESCENT SOUTHGATE LONDON N14 7EP
1996-05-01363sRETURN MADE UP TO 24/04/96; FULL LIST OF MEMBERS
1996-05-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95
1996-04-26395PARTICULARS OF MORTGAGE/CHARGE
1996-04-18395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41201 - Construction of commercial buildings




Licences & Regulatory approval
We could not find any licences issued to MONAVON CONSTRUCTION LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of 2019-01-28
Appointmen2017-05-25
Resolution2017-05-25
Meetings o2017-05-15
Fines / Sanctions
No fines or sanctions have been issued against MONAVON CONSTRUCTION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 25
Mortgages/Charges outstanding 25
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2001-12-01 Outstanding AIB GROUP (UK) P.L.C.
LEGAL MORTGAGE 2001-07-20 Outstanding AIB GROUP (UK) PLC
LEGAL MORTGAGE 1997-08-16 Outstanding AIB GROUP (UK) P.L.C.
LEGAL MORTGAGE 1996-04-26 Outstanding ALLIED IRISH BANKS, P.L.C. AS AGENT AND SECURITY TRUSTEE FOR THE SECURED PARTIES (AS DEFINED)
LEGAL MORTGAGE 1996-04-18 Outstanding ALLIED IRISH BANKS, P.L.C. AS SECURITY TRUSTEE FOR ITSELF AND AIB FINANCE LIMITED
LEGAL MORTGAGE 1996-02-03 Outstanding ALLIED IRISH BANKS PLCAS SECURITY TRUSTEE FOR ITSELF AND/OR AIB FINANCE LIMITED
MORTGAGE DEBENTURE 1994-12-03 Outstanding ALLIED IRISH BANKS PLCAS TRUSTEE FOR ITSELF AND AIB FINANCE LIMITED
LEGAL MORTGAGE 1994-09-17 Outstanding ALLIED IRISH BANKS PLC,
LEGAL MORTGAGE 1994-09-17 Outstanding ALLIED IRISH BANKS P.L.C.
LEGAL MORTGAGE 1994-03-19 Outstanding ALLIED IRISH BANKS PLC
LEGAL MORTGAGE 1992-01-21 Outstanding ALLIED IRISH BANKS P.L.C.
LEGAL MORTGAGE 1991-11-02 Outstanding ALLIED IRISH BANKS PLC
LEGAL MORTGAGE 1990-04-10 Outstanding ALLIED IRISH BANKS PLC
MORTGAGE 1988-08-03 Outstanding ALLIED IRISH BANKS PLC
MORTGAGE 1988-07-27 Outstanding ALLIED IRISH BANKS PLC
MORTGAGE 1988-06-03 Outstanding ALLIED IRISH BANKS PLC
FIXED AND FLOATING CHARGE 1988-03-10 Outstanding ALLIED IRISH BANKS PLC
MORTGAGE 1987-11-17 Outstanding ALLIED IRISH BANKS PLC
MORTGAGE 1987-05-01 Outstanding ALLIED IRISH BANKS PLC
MORTGAGE 1987-04-21 Outstanding ALLIED IRISH BANKS PLC
MORTGAGE 1987-02-10 Outstanding ALLIED IRISH BANKS PLC
MORTGAGE 1986-10-20 Outstanding ALLIED IRISH BANKS PLC
DEBENTURE 1986-07-09 Outstanding ALLIED IRISH BANKS PLC
MORTGAGE 1986-05-13 Outstanding ALLIED IRISH BANKS LIMITED
MORTGAGE 1985-06-06 Outstanding ALLIED IRISH BANKS LIMITED
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30
Annual Accounts
2008-06-30
Annual Accounts
2007-06-30
Annual Accounts
2006-06-30

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 MONAVON CONSTRUCTION LIMITED

Intangible Assets
Patents
We have not found any records of MONAVON CONSTRUCTION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MONAVON CONSTRUCTION LIMITED
Trademarks
We have not found any records of MONAVON CONSTRUCTION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MONAVON CONSTRUCTION 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 (41201 - Construction of commercial buildings) as MONAVON CONSTRUCTION LIMITED are:

WILLMOTT DIXON CONSTRUCTION LIMITED £ 16,997,380
PIHL UK LIMITED £ 13,128,950
UNITED LIVING (NORTH) LIMITED £ 12,158,016
BALFOUR BEATTY CONSTRUCTION LIMITED £ 11,140,813
HENRY BOOT CONSTRUCTION LIMITED £ 10,818,114
GMI CONSTRUCTION GROUP PLC £ 9,843,625
WATES CONSTRUCTION LIMITED £ 9,392,358
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 7,714,969
JACKSON, JACKSON & SONS LIMITED £ 7,663,385
KIER CONSTRUCTION LIMITED £ 4,554,147
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
Outgoings
Business Rates/Property Tax
No properties were found where MONAVON CONSTRUCTION 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 TypeNotice of
Defending partyMONAVON CONSTRUCTION LIMITEDEvent Date2019-01-28
 
Initiating party Event TypeAppointment of Liquidators
Defending partyMONAVON CONSTRUCTION LIMITEDEvent Date2017-05-19
Liquidator's name and address: David Rubin (IP No. 2591 ) of David Rubin & Partners , Pearl Assurance House, 319 Ballards Lane, London N12 8LY : Ag IF21263
 
Initiating party Event TypeResolutions for Winding-up
Defending partyMONAVON CONSTRUCTION LIMITEDEvent Date2017-05-19
At a General Meeting of the Members of the above-named Company, duly convened and held at Pearl Assurance House, 319 Ballards Lane, London, N12 8LY on 19 May 2017 , the following Resolutions were duly passed as a Special Resolution and Ordinary Resolution respectively: That the Company be wound up voluntarily, and that David Rubin (IP No. 2591 ) of David Rubin & Partners , Pearl Assurance House, 319 Ballards Lane, London N12 8LY be and he is hereby appointed Liquidator for the purposes of such winding-up. Alternative contact: Matthew Hull, Tel: 020 8343 5900 . Ag IF21263
 
Initiating party Event TypeMeetings of Creditors
Defending partyMONAVON CONSTRUCTION LIMITEDEvent Date2017-05-11
Notice is hereby given, pursuant to Rule 15.13 of the Insolvency (England and Wales) Rules 2016 , that the Directors of the above named Company (the conveners) are seeking a decision from creditors on the nomination of a Liquidator by way of a virtual meeting. A resolution to wind up the Company is to be considered on 19 May 2017. The meeting will be held as a virtual meeting by Telephone Conference on 19 May 2017 at 2.15 pm . Details of how to access the virtual meeting are included in the notice delivered to creditors. If any creditor has not received this notice or requires further information please contact David Rubin & Partners ("DRP"), Pearl Assurance House, 319 Ballards Lane, London, N12 8LY using the details below. David Rubin FCA, of DRP is a person qualified to act as an Insolvency Practitioner in relation to the Company who, during the period before the virtual meeting date, will furnish creditors free of charge with such information concerning the Company's affairs as they may reasonably require. A creditor may appoint a person as a proxy-holder to act as their representative and to speak, vote, abstain or propose decisions at the meeting. A proxy for a specific meeting must be delivered to DRP at the address above or to the Chair before the meeting. In order to be counted a creditor's vote must be accompanied by a Proof of Debt in respect of the creditor's claim (unless it has already been given). A vote will be disregarded if a creditor's proof in respect of their claim is not received by 4 pm on 18 May 2017. Proofs may be delivered to DRP at the address above. The Directors of the Company, before the meeting date and before the end of the period of seven days beginning with the day after the day on which the company passed a resolution for winding up, are required by Section 99 to the Insolvency Act 1986: (i) to make out a statement of the prescribed form as to the affairs of the company; and (ii) send the statement to the Company's creditors. Name and address of nominated Liquidator: David Rubin (IP No. 2591) of David Rubin & Partners, Pearl Assurance House, 319 Ballards Lane, London N12 8LY. Further details contact: David Rubin, Tel: 020 8343 5900 . Alternative contact: Matthew Hull Ag IF20628
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MONAVON CONSTRUCTION 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 MONAVON CONSTRUCTION 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.