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

TUMBUS EIGHT LIMITED

LEEDS, YORKSHIRE, LS11 5QR,
Company Registration Number
01523953
Private Limited Company
Dissolved

Dissolved 2018-04-09

Company Overview

About Tumbus Eight Ltd
TUMBUS EIGHT LIMITED was founded on 1980-10-22 and had its registered office in Leeds. The company was dissolved on the 2018-04-09 and is no longer trading or active.

Key Data
Company Name
TUMBUS EIGHT LIMITED
 
Legal Registered Office
LEEDS
YORKSHIRE
LS11 5QR
Other companies in HX5
 
Previous Names
HW FABRICATION LIMITED17/12/2016
CESTRUM LIMITED28/12/2001
Filing Information
Company Number 01523953
Date formed 1980-10-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2016-12-31
Date Dissolved 2018-04-09
Type of accounts FULL
Last Datalog update: 2018-06-11 00:22:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TUMBUS EIGHT 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 TUMBUS EIGHT LIMITED

Current Directors
Officer Role Date Appointed
MARK STEVEN WILD
Company Secretary 2004-07-02
MICHAEL JAMES RUSSELL RICHARDS
Director 2007-10-01
MARTIN WARDHAUGH
Director 2009-09-21
MARK STEVEN WILD
Director 2001-09-20
PETER JONATHON WREFORD
Director 2009-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT GEORGE ANTHONY BARR
Director 2004-07-07 2016-04-04
DEAN RINALDI
Director 2001-12-17 2010-07-05
ALAN THOMAS PARKER
Director 2002-11-21 2008-01-08
RICHARD ANTONY WHITING
Director 2004-12-06 2007-09-06
LAURENCE JAMES CAMPBELL
Director 2001-08-30 2004-09-17
IAN BARRON
Company Secretary 2001-08-30 2004-07-02
JASON MARK ANDERSON
Director 2001-11-06 2004-04-16
PAUL MAIDMENT
Director 2003-04-02 2004-02-29
RYAN PAUL GREEN
Director 2002-07-24 2004-01-31
DONALD NEIL MACPHERSON
Director 2001-09-28 2004-01-27
EAMON ANTHONY KAVANAGH
Director 2002-07-24 2003-11-30
DUNCAN SIDNEY FORSTER
Director 2002-07-24 2002-10-04
PAUL DRUMMOND NEILSON
Director 2001-09-28 2002-04-30
MELVYN HAIGH
Director 1991-10-24 2001-12-31
KEVIN RICHARDS
Director 1994-08-08 2001-09-29
MELVYN HAIGH
Company Secretary 1995-10-01 2001-08-30
GERALD SYKES
Director 1991-10-24 2001-08-30
EAMON ANTHONY KAVANAGH
Director 1995-07-27 1999-12-31
COLIN JEFFREY BAMFORTH
Company Secretary 1991-10-24 1995-09-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK STEVEN WILD TUMBUS SEVEN LIMITED Company Secretary 2006-10-03 CURRENT 1997-08-14 Dissolved 2018-04-09
MARK STEVEN WILD TUMBUS NINE LIMITED Company Secretary 2006-10-03 CURRENT 1997-12-08 Dissolved 2018-04-09
MARK STEVEN WILD TUMBUS SIX LIMITED Company Secretary 2006-10-03 CURRENT 1998-07-01 Dissolved 2018-04-09
MARK STEVEN WILD TUMBUS ONE LIMITED Company Secretary 2004-07-02 CURRENT 1962-05-01 Liquidation
MARK STEVEN WILD HW WAVERLEY (NO.41) LIMITED Company Secretary 2004-07-02 CURRENT 1956-01-10 Active - Proposal to Strike off
MICHAEL JAMES RUSSELL RICHARDS LOCALA HOMECARE LIMITED Director 2017-10-01 CURRENT 2013-04-02 Active
MICHAEL JAMES RUSSELL RICHARDS LOCALA COMMUNITY PARTNERSHIPS C.I.C. Director 2017-01-01 CURRENT 2011-03-30 Active
MICHAEL JAMES RUSSELL RICHARDS ARRAN ISLE LIMITED Director 2009-10-15 CURRENT 2009-10-15 Active
MICHAEL JAMES RUSSELL RICHARDS TUMBUS NINE LIMITED Director 2009-02-02 CURRENT 1997-12-08 Dissolved 2018-04-09
MICHAEL JAMES RUSSELL RICHARDS TUMBUS SIX LIMITED Director 2009-02-02 CURRENT 1998-07-01 Dissolved 2018-04-09
MICHAEL JAMES RUSSELL RICHARDS TUMBUS SEVEN LIMITED Director 2007-10-01 CURRENT 1997-08-14 Dissolved 2018-04-09
MICHAEL JAMES RUSSELL RICHARDS HEYWOOD WILLIAMS COMPONENTS LIMITED Director 2007-10-01 CURRENT 1990-07-18 Active
MICHAEL JAMES RUSSELL RICHARDS DAWNFOREST LIMITED Director 2007-10-01 CURRENT 2002-08-22 Active
MICHAEL JAMES RUSSELL RICHARDS PLANET OVERSEAS HOLDINGS LIMITED Director 2007-10-01 CURRENT 1983-08-19 Active
MICHAEL JAMES RUSSELL RICHARDS ARRAN ISLE HOLDINGS LIMITED Director 2007-10-01 CURRENT 1910-04-29 Active
MICHAEL JAMES RUSSELL RICHARDS CARLISLE BRASS LIMITED Director 2007-10-01 CURRENT 1986-05-27 Active
MARTIN WARDHAUGH PLANET OVERSEAS HOLDINGS LIMITED Director 2016-04-04 CURRENT 1983-08-19 Active
MARTIN WARDHAUGH TUMBUS SEVEN LIMITED Director 2013-02-01 CURRENT 1997-08-14 Dissolved 2018-04-09
MARTIN WARDHAUGH TUMBUS NINE LIMITED Director 2013-02-01 CURRENT 1997-12-08 Dissolved 2018-04-09
MARTIN WARDHAUGH TUMBUS SIX LIMITED Director 2013-02-01 CURRENT 1998-07-01 Dissolved 2018-04-09
MARTIN WARDHAUGH DAWNFOREST LIMITED Director 2013-02-01 CURRENT 2002-08-22 Active
MARTIN WARDHAUGH CARLISLE BRASS LIMITED Director 2013-02-01 CURRENT 1986-05-27 Active
MARTIN WARDHAUGH ARRAN ISLE LIMITED Director 2009-10-15 CURRENT 2009-10-15 Active
MARTIN WARDHAUGH ARRAN ISLE HOLDINGS LIMITED Director 2008-02-22 CURRENT 1910-04-29 Active
MARTIN WARDHAUGH HEYWOOD WILLIAMS COMPONENTS LIMITED Director 2008-01-09 CURRENT 1990-07-18 Active
MARK STEVEN WILD FRESH FUTURES (NCC) Director 2018-01-23 CURRENT 1983-10-20 Active
MARK STEVEN WILD ARRAN ISLE LIMITED Director 2009-10-15 CURRENT 2009-10-15 Active
MARK STEVEN WILD ARRAN ISLE HOLDINGS LIMITED Director 2007-02-01 CURRENT 1910-04-29 Active
MARK STEVEN WILD TUMBUS SEVEN LIMITED Director 2006-10-03 CURRENT 1997-08-14 Dissolved 2018-04-09
MARK STEVEN WILD TUMBUS NINE LIMITED Director 2006-10-03 CURRENT 1997-12-08 Dissolved 2018-04-09
MARK STEVEN WILD TUMBUS SIX LIMITED Director 2006-10-03 CURRENT 1998-07-01 Dissolved 2018-04-09
MARK STEVEN WILD DAWNFOREST LIMITED Director 2006-10-03 CURRENT 2002-08-22 Active
MARK STEVEN WILD CARLISLE BRASS LIMITED Director 2006-10-03 CURRENT 1986-05-27 Active
MARK STEVEN WILD PLANET OVERSEAS HOLDINGS LIMITED Director 2004-07-02 CURRENT 1983-08-19 Active
MARK STEVEN WILD HEYWOOD WILLIAMS COMPONENTS LIMITED Director 2001-06-07 CURRENT 1990-07-18 Active
PETER JONATHON WREFORD BERKSWELL & BALSALL COMMON SPORTS & COMMUNITY ASSOCIATION Director 2018-03-12 CURRENT 2008-08-08 Active
PETER JONATHON WREFORD HEYWOOD WILLIAMS COMPONENTS LIMITED Director 2007-04-01 CURRENT 1990-07-18 Active
PETER JONATHON WREFORD ASHLEYWREFORD LIMITED Director 2006-03-21 CURRENT 2006-03-21 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
2018-04-09GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2018-01-09LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2017-08-11LIQ01NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1
2017-08-04AD02SAIL ADDRESS CREATED
2017-08-04AD01REGISTERED OFFICE CHANGED ON 04/08/2017 FROM PREMIER WAY LOWFIELDS BUSINESS PARK ELLAND WEST YORKSHIRE HX5 9HF
2017-08-04AD01REGISTERED OFFICE CHANGED ON 04/08/2017 FROM, PREMIER WAY, LOWFIELDS BUSINESS PARK, ELLAND, WEST YORKSHIRE, HX5 9HF
2017-07-28600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-07-28LRESSPSPECIAL RESOLUTION TO WIND UP
2017-06-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2017-06-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2017-06-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 015239530010
2017-04-26AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-12-17RES15CHANGE OF NAME 15/12/2016
2016-12-17CERTNMCOMPANY NAME CHANGED HW FABRICATION LIMITED CERTIFICATE ISSUED ON 17/12/16
2016-11-02LATEST SOC02/11/16 STATEMENT OF CAPITAL;GBP 16521834
2016-11-02CS01CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES
2016-06-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15
2016-04-19TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT BARR
2015-10-22LATEST SOC22/10/15 STATEMENT OF CAPITAL;GBP 16521834
2015-10-22AR0121/10/15 FULL LIST
2015-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JAMES RUSSELL RICHARDS / 28/09/2015
2015-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK STEVEN WILD / 28/09/2015
2015-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK STEVEN WILD / 09/04/2015
2015-04-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2014-10-28LATEST SOC28/10/14 STATEMENT OF CAPITAL;GBP 16521834
2014-10-28AR0121/10/14 FULL LIST
2014-06-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JAMES RUSSELL RICHARDS / 29/05/2014
2014-04-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2013-10-22LATEST SOC22/10/13 STATEMENT OF CAPITAL;GBP 16521834
2013-10-22AR0121/10/13 FULL LIST
2013-08-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-07-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2013-07-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2013-07-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2013-06-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 015239530010
2012-10-30AR0121/10/12 FULL LIST
2012-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN WARDHAUGH / 22/05/2012
2012-03-27AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-10-24AR0121/10/11 FULL LIST
2011-08-17CH03SECRETARY'S CHANGE OF PARTICULARS / MARK STEVEN WILD / 08/08/2011
2011-08-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK STEVEN WILD / 08/08/2011
2011-08-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JAMES RUSSELL RICHARDS / 05/08/2011
2011-08-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT GEORGE ANTHONY BARR / 08/08/2011
2011-08-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN WARDHAUGH / 08/08/2011
2011-08-16CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER JONATHAN WREFORD / 08/08/2011
2011-06-30AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-10-26AR0121/10/10 FULL LIST
2010-09-16AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-08TM01APPOINTMENT TERMINATED, DIRECTOR DEAN RINALDI
2010-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN WARDHAUGH / 27/05/2010
2010-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN WARDHAUGH / 12/01/2010
2009-12-02AR0121/10/09 FULL LIST
2009-11-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2009-11-26RES13FINANCIAL DOC 16/11/2009
2009-11-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2009-11-18AP01DIRECTOR APPOINTED MARTIN WARDHAUGH
2009-11-18AP01DIRECTOR APPOINTED PETER JONATHAN WREFORD
2009-10-06RES13RESTATEMENT AGREEMENT
2009-04-23AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-01-09288cDIRECTOR'S CHANGE OF PARTICULARS / ROBERT BARR / 01/01/2009
2008-10-31363aRETURN MADE UP TO 21/10/08; FULL LIST OF MEMBERS
2008-06-02AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-01-10288bDIRECTOR RESIGNED
2007-11-06363aRETURN MADE UP TO 21/10/07; FULL LIST OF MEMBERS
2007-10-16288aNEW DIRECTOR APPOINTED
2007-10-04288cDIRECTOR'S PARTICULARS CHANGED
2007-09-14288bDIRECTOR RESIGNED
2007-09-10RES13AQUISITION 22/08/07
2007-07-05AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-05-04288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-11-15363aRETURN MADE UP TO 21/10/06; FULL LIST OF MEMBERS
2006-09-19395PARTICULARS OF MORTGAGE/CHARGE
2006-07-31AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-07-13395PARTICULARS OF MORTGAGE/CHARGE
2006-01-04287REGISTERED OFFICE CHANGED ON 04/01/06 FROM: WAVERLEY EDGERTON ROAD HUDDERSFIELD YORKSHIRE HD3 3AR
2005-11-14363aRETURN MADE UP TO 21/10/05; FULL LIST OF MEMBERS
2005-09-19AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-04-30403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
2004-12-14288aNEW DIRECTOR APPOINTED
2004-11-22363aRETURN MADE UP TO 21/10/04; FULL LIST OF MEMBERS
2004-10-26RES13MULTICURRENCY REVOLVING 19/10/04
2004-09-28288cDIRECTOR'S PARTICULARS CHANGED
2004-09-24288bDIRECTOR RESIGNED
2004-08-11288bSECRETARY RESIGNED
2004-08-10288aNEW SECRETARY APPOINTED
2004-07-15288aNEW DIRECTOR APPOINTED
2004-06-30AAFULL ACCOUNTS MADE UP TO 31/12/03
Industry Information
SIC/NAIC Codes
22 - Manufacture of rubber and plastic products
222 - Manufacture of plastics products
22290 - Manufacture of other plastic products




Licences & Regulatory approval
We could not find any licences issued to TUMBUS EIGHT 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 TUMBUS EIGHT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-06-20 Satisfied BURDALE FINANCIAL LIMITED (AS SECURITY TRUSTEE)
COMPOSITE GUARANTEE AND DEBENTURE 2009-11-27 Satisfied FOUNTAIN TRUSTEE LIMITED (AS TRUSTEE OF THE HAYWOOD WILLIAMS GROUP PLC PENSION AND LIFE ASSURANCE PLAN (AS PENSION TRUSTEE)
COMPOSITE GUARANTEE AND TRUST DEBENTURE 2009-11-18 Satisfied LLOYDS TSB BANK PLC (THE TRUSTEE)
COMPOSITE GUARANTEE AND TRUST DEBENTURE 2006-09-08 Satisfied LLOYDS TSB BANK PLC (IN ITS CAPACITY AS TRUSTEE)
DEBENTURE 2006-07-13 Satisfied TRUSTEES OF THE HEYWOOD WILLIAMS GROUP PENSION AND LIFE ASSURANCE PLAN
COMPOSITE GUARANTEE AND TRUST DEBENTURE 2004-03-02 Satisfied LLOYDS TSB BANK PLC, IN ITS CAPACITY AS AGENT AND TRUSTEE FOR THE BENEFICIARIES
LEGAL CHARGE 1997-05-16 Satisfied BARCLAYS BANK PLC
DEBENTURE 1997-05-16 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1993-12-31 Satisfied YORKSHIRE BANK PLC
DEBENTURE 1983-03-31 Satisfied YORKSHIRE BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

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 TUMBUS EIGHT LIMITED

Intangible Assets
Patents

Intellectual Property Patents Registered by TUMBUS EIGHT LIMITED

TUMBUS EIGHT LIMITED has registered 2 patents

GB2391559 , GB2392173 ,

Domain Names

TUMBUS EIGHT LIMITED owns 1 domain names.

claytonglass.co.uk  

Trademarks
We have not found any records of TUMBUS EIGHT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TUMBUS EIGHT 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 (22290 - Manufacture of other plastic products) as TUMBUS EIGHT LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where TUMBUS EIGHT 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 partyTUMBUS EIGHT LIMITEDEvent Date2017-07-12
Robert Hunter Kelly and Derek Neil Hyslop of Ernst & Young LLP , 1 Bridgewater Place, Water Lane, Leeds LS11 5QR : Further information about this case is available from Hitesh Mistry at the offices of Ernst & Young LLP on 0113 298 2319.
 
Initiating party Event Type
Defending partyTUMBUS EIGHT LIMITEDEvent Date2017-07-12
On 12 July 2017 the following written resolutions were passed by the shareholders of the companies, as a special resolution and an ordinary resolution respectively: THAT the Companies be wound up voluntarily. THAT R H Kelly and D N Hyslop of Ernst & Young LLP, 1 Bridgwater Place, Water Lane, Leeds, LS11 5QR, be and they are hereby appointed Joint Liquidators for the purposes of each winding up. Office Holder Details: Robert Hunter Kelly and Derek Neil Hyslop (IP numbers 8582 and 9970 ) of Ernst & Young LLP , 1 Bridgewater Place, Water Lane, Leeds LS11 5QR . Date of Appointment: 12 July 2017 . Further information about this case is available from Hitesh Mistry at the offices of Ernst & Young LLP on 0113 298 2319. Mark Steven Wild , Director :
 
Initiating party Event Type
Defending partyTUMBUS EIGHT LIMITEDEvent Date2017-07-12
As Joint Liquidators of the companies, we hereby give notice that we intend to make a final distributions to their creditors. The last date for proving is 18 August 2017 and creditors of the companies should by that date, send their full names and addresses and particulars of their debts or claims to me D N Hyslop of Ernst & Young LLP, 1 Bridgewater Place, Water Lane, Leeds LS11 5QR. In accordance with Rule 4.182A(5) of the Insolvency Rules 1986, we may thereafter make the proposed distributions without regard to the claim of any person in respect of a debt not yet proved. Office Holder Details: Robert Hunter Kelly and Derek Neil Hyslop (IP numbers 8582 and 9970 ) of Ernst & Young LLP , 1 Bridgewater Place, Water Lane, Leeds LS11 5QR . Date of Appointment: 12 July 2017 . Further information about this case is available from Hitesh Mistry at the offices of Ernst & Young LLP on 0113 298 2319. Robert Hunter Kelly and Derek Neil Hyslop , Joint Liquidators
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TUMBUS EIGHT 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 TUMBUS EIGHT 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.