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

MAUNSELL STRUCTURAL PLASTICS LIMITED

4 MOUNT EPHRAIM ROAD, TUNBRIDGE WELLS, KENT, TN1 1EE,
Company Registration Number
01703433
Private Limited Company
Liquidation

Company Overview

About Maunsell Structural Plastics Ltd
MAUNSELL STRUCTURAL PLASTICS LIMITED was founded on 1983-03-01 and has its registered office in Tunbridge Wells. The organisation's status is listed as "Liquidation". Maunsell Structural Plastics Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
MAUNSELL STRUCTURAL PLASTICS LIMITED
 
Legal Registered Office
4 MOUNT EPHRAIM ROAD
TUNBRIDGE WELLS
KENT
TN1 1EE
Other companies in AL1
 
Filing Information
Company Number 01703433
Company ID Number 01703433
Date formed 1983-03-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 02/10/2020
Account next due 30/06/2022
Latest return 19/12/2015
Return next due 16/01/2017
Type of accounts SMALL
Last Datalog update: 2022-05-07 10:17:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MAUNSELL STRUCTURAL PLASTICS LIMITED
The accountancy firm based at this address is QCA 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 MAUNSELL STRUCTURAL PLASTICS LIMITED

Current Directors
Officer Role Date Appointed
IAN JAMES ADAMSON
Director 2005-08-31
DAVID JOHN PRICE
Director 2017-08-21
Previous Officers
Officer Role Date Appointed Date Resigned
REBECCA ELIZABETH HEMSHALL
Director 2015-03-20 2017-08-21
JENNI THERESE KLASSEN
Company Secretary 2016-10-28 2016-12-23
ANDREW PHILIP POOLE
Company Secretary 2016-01-25 2016-07-11
IAN JAMES ADAMSON
Company Secretary 2010-08-01 2016-01-25
DAVID JAMES SMITH
Director 2010-08-01 2015-03-06
DONALD GAVAN FAHRENHEIM
Company Secretary 2002-09-04 2010-08-01
DONALD GAVAN FAHRENHEIM
Director 2002-08-22 2010-08-01
RICHARD HANKIN
Director 2003-03-18 2005-08-31
PETER RICHARD HEAD
Director 1993-10-01 2004-11-30
BRIAN GEORGE COE
Company Secretary 1991-12-19 2002-08-22
BRIAN GEORGE COE
Director 2000-01-28 2002-08-22
GORDON PEATTIE
Director 1999-03-30 2000-01-28
ALLAN ERNEST CHURCHMAN
Director 1991-12-19 1999-07-09
LESLIE MORRIS ELLISS
Director 1995-01-25 1999-03-30
PETER JOHN JARVIS
Director 1995-01-25 1997-06-23
BRIAN RICHMOND
Director 1991-12-19 1994-12-31
DAVID JOHN LEE
Director 1991-12-19 1994-10-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN JAMES ADAMSON DAVIS LANGDON MACKENZIE LIMITED Director 2015-11-19 CURRENT 1996-02-20 Liquidation
IAN JAMES ADAMSON BGP-REID CROWTHER LIMITED Director 2015-11-05 CURRENT 1987-01-15 Dissolved 2017-07-12
IAN JAMES ADAMSON REID CROWTHER CONSULTING LTD Director 2015-11-05 CURRENT 1993-09-22 Dissolved 2017-07-12
IAN JAMES ADAMSON CONSTRUCTION ADJUDICATION SERVICES LIMITED Director 2014-11-21 CURRENT 1997-04-01 Dissolved 2015-05-05
IAN JAMES ADAMSON DAVIS LANGDON PROGRAM MANAGEMENT LIMITED Director 2014-11-21 CURRENT 2008-10-23 Dissolved 2015-05-05
IAN JAMES ADAMSON OSCAR FABER (SCOTLAND) LIMITED Director 2014-11-21 CURRENT 1984-06-05 Dissolved 2016-08-16
IAN JAMES ADAMSON DAVIS LANGDON SERVICES Director 2014-11-21 CURRENT 1993-10-21 Dissolved 2017-07-12
IAN JAMES ADAMSON DEBEANDE SERVICES LIMITED Director 2014-11-21 CURRENT 1980-04-29 Dissolved 2017-07-12
IAN JAMES ADAMSON ENERGY PROCUREMENT & DESIGN LIMITED Director 2014-11-21 CURRENT 1997-05-27 Dissolved 2017-07-12
IAN JAMES ADAMSON SCHUMANN SMITH LIMITED Director 2014-11-21 CURRENT 1988-01-25 Liquidation
IAN JAMES ADAMSON FACET LIMITED Director 2014-01-01 CURRENT 1981-05-07 Dissolved 2017-07-12
IAN JAMES ADAMSON OSCAR FABER TPA LIMITED Director 2013-04-29 CURRENT 1981-02-19 Dissolved 2016-08-16
IAN JAMES ADAMSON AECOM CSD LIMITED Director 2013-03-01 CURRENT 2012-01-09 Liquidation
IAN JAMES ADAMSON OSCAR FABER SERVICES LIMITED Director 2013-02-01 CURRENT 1989-12-20 Dissolved 2017-07-12
IAN JAMES ADAMSON OSCAR FABER CONSULTING ENGINEERS LIMITED Director 2013-02-01 CURRENT 1983-05-17 Dissolved 2018-04-09
IAN JAMES ADAMSON OSCAR FABER TRUSTEES LIMITED Director 2013-02-01 CURRENT 1992-04-14 Liquidation
IAN JAMES ADAMSON FREDERIC R. HARRIS LTD. Director 2011-12-31 CURRENT 1966-10-13 Liquidation
IAN JAMES ADAMSON BULLEN CONSULTANTS LIMITED Director 2011-09-30 CURRENT 1997-03-26 Active
IAN JAMES ADAMSON GAULT AND CHAMBERS, BULLEN LIMITED Director 2011-09-30 CURRENT 1995-01-25 Active
IAN JAMES ADAMSON OSCAR FABER CONSULT LIMITED Director 2011-08-28 CURRENT 1983-05-17 Dissolved 2017-07-12
IAN JAMES ADAMSON OSCAR FABER PLC Director 2011-06-01 CURRENT 1983-05-16 Liquidation
IAN JAMES ADAMSON SAVANT UK LIMITED Director 2011-03-22 CURRENT 2003-02-03 Active
IAN JAMES ADAMSON ENSR U.K. LTD. Director 2010-11-01 CURRENT 2006-11-03 Liquidation
IAN JAMES ADAMSON AECOM EUROPE HOLDINGS LIMITED Director 2010-06-01 CURRENT 2008-12-03 Active
IAN JAMES ADAMSON ROSE MEADOW LIMITED Director 2008-11-03 CURRENT 1993-10-11 Active
IAN JAMES ADAMSON OSCAR FABER GROUP LIMITED Director 2003-01-24 CURRENT 1983-05-23 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
2023-06-05Voluntary liquidation Statement of receipts and payments to 2023-03-30
2022-04-07AD01REGISTERED OFFICE CHANGED ON 07/04/22 FROM Aldgate Tower 2 Leman Street London E1 8FA United Kingdom
2022-04-07LIQ01Voluntary liquidation declaration of solvency
2022-04-07600Appointment of a voluntary liquidator
2022-04-07LRESSPResolutions passed:
  • Special resolution to wind up on 2022-03-31
2022-04-07AD02Register inspection address changed to Aldgate Tower 2 Leman Street London E1 8FA
2021-12-16CONFIRMATION STATEMENT MADE ON 13/12/21, WITH NO UPDATES
2021-12-16CS01CONFIRMATION STATEMENT MADE ON 13/12/21, WITH NO UPDATES
2021-06-30AASMALL COMPANY ACCOUNTS MADE UP TO 02/10/20
2020-12-17CS01CONFIRMATION STATEMENT MADE ON 13/12/20, WITH NO UPDATES
2020-07-03AASMALL COMPANY ACCOUNTS MADE UP TO 27/09/19
2019-12-19CS01CONFIRMATION STATEMENT MADE ON 13/12/19, WITH NO UPDATES
2019-08-14CH03SECRETARY'S DETAILS CHNAGED FOR MR BOLAJI MORUF TAIWO on 2019-08-14
2019-06-03CH01Director's details changed for Mr Ian James Adamson on 2019-05-28
2019-05-30CH01Director's details changed for Mr David John Price on 2019-05-30
2019-05-28AD01REGISTERED OFFICE CHANGED ON 28/05/19 FROM St. George's House 5 st. George's Road Wimbledon London SW19 4DR England
2019-05-28PSC05Change of details for Aecom Limited as a person with significant control on 2019-05-28
2019-04-15AASMALL COMPANY ACCOUNTS MADE UP TO 28/09/18
2019-01-07AP03Appointment of Mr Bolaji Moruf Taiwo as company secretary on 2018-12-21
2018-12-19CS01CONFIRMATION STATEMENT MADE ON 13/12/18, WITH NO UPDATES
2018-06-14AAFULL ACCOUNTS MADE UP TO 29/09/17
2017-12-13CS01CONFIRMATION STATEMENT MADE ON 13/12/17, WITH NO UPDATES
2017-09-14AP01DIRECTOR APPOINTED MR DAVID JOHN PRICE
2017-09-04TM01APPOINTMENT TERMINATED, DIRECTOR REBECCA ELIZABETH HEMSHALL
2017-05-25AAFULL ACCOUNTS MADE UP TO 30/09/16
2016-12-23TM02Termination of appointment of Jenni Therese Klassen on 2016-12-23
2016-12-19LATEST SOC19/12/16 STATEMENT OF CAPITAL;GBP 100
2016-12-19CS01CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES
2016-11-29AD01REGISTERED OFFICE CHANGED ON 29/11/16 FROM 5 st. Georges House St. Georges Road Wimbledon London SW19 4DR England
2016-11-01AD01REGISTERED OFFICE CHANGED ON 01/11/16 FROM Aecom House 77 Victoria Street St. Albans Hertfordshire AL1 3ER
2016-10-28AP03Appointment of Mrs Jenni Therese Klassen as company secretary on 2016-10-28
2016-07-11TM02Termination of appointment of Andrew Philip Poole on 2016-07-11
2016-07-05AAFULL ACCOUNTS MADE UP TO 02/10/15
2016-02-01AP03Appointment of Mr Andrew Philip Poole as company secretary on 2016-01-25
2016-02-01TM02Termination of appointment of Ian James Adamson on 2016-01-25
2015-12-21LATEST SOC21/12/15 STATEMENT OF CAPITAL;GBP 100
2015-12-21AR0119/12/15 ANNUAL RETURN FULL LIST
2015-03-20AP01DIRECTOR APPOINTED REBECCA ELIZABETH HEMSHALL
2015-03-20TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JAMES SMITH
2015-01-07LATEST SOC07/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-07AR0119/12/14 ANNUAL RETURN FULL LIST
2014-12-23AAFULL ACCOUNTS MADE UP TO 03/10/14
2014-02-14AAFULL ACCOUNTS MADE UP TO 27/09/13
2014-01-14LATEST SOC14/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-14AR0119/12/13 ANNUAL RETURN FULL LIST
2013-03-07AAFULL ACCOUNTS MADE UP TO 30/09/12
2013-01-16AR0119/12/12 FULL LIST
2012-07-04AAFULL ACCOUNTS MADE UP TO 30/09/11
2012-03-28ANNOTATIONReplacement
2012-03-28AR0119/12/11 FULL LIST AMEND
2012-03-28ANNOTATIONReplaced
2012-01-16AR0119/12/11 FULL LIST
2011-02-17AR0119/12/10 FULL LIST
2011-02-17AD01REGISTERED OFFICE CHANGED ON 17/02/2011 FROM MAUNSELL HOUSE 160 CROYDON ROAD BECKENHAM KENT BR3 4DE
2011-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. IAN JAMES ADAMSON / 01/08/2010
2011-01-05AAFULL ACCOUNTS MADE UP TO 01/10/10
2010-12-08AP03SECRETARY APPOINTED MR IAN JAMES ADAMSON
2010-12-08AP01DIRECTOR APPOINTED MR DAVID JAMES SMITH
2010-12-08TM01APPOINTMENT TERMINATED, DIRECTOR DONALD FAHRENHEIM
2010-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN JAMES ADAMSON / 01/08/2010
2010-12-08TM02APPOINTMENT TERMINATED, SECRETARY DONALD FAHRENHEIM
2010-01-06AR0119/12/09 FULL LIST
2010-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN JAMES ADAMSON / 19/12/2009
2009-12-02AAFULL ACCOUNTS MADE UP TO 02/10/09
2009-07-30AAFULL ACCOUNTS MADE UP TO 03/10/08
2009-05-21AUDAUDITOR'S RESIGNATION
2009-01-14363aRETURN MADE UP TO 19/12/08; FULL LIST OF MEMBERS
2008-07-24AAFULL ACCOUNTS MADE UP TO 28/09/07
2007-12-19363aRETURN MADE UP TO 19/12/07; FULL LIST OF MEMBERS
2007-08-01AAFULL ACCOUNTS MADE UP TO 29/09/06
2007-01-03363aRETURN MADE UP TO 19/12/06; FULL LIST OF MEMBERS
2006-07-31AAFULL ACCOUNTS MADE UP TO 30/09/05
2005-12-23363aRETURN MADE UP TO 19/12/05; FULL LIST OF MEMBERS
2005-09-09288bDIRECTOR RESIGNED
2005-09-09288aNEW DIRECTOR APPOINTED
2005-08-05AAFULL ACCOUNTS MADE UP TO 01/10/04
2004-12-24363sRETURN MADE UP TO 19/12/04; FULL LIST OF MEMBERS
2004-12-10288bDIRECTOR RESIGNED
2004-08-04AAFULL ACCOUNTS MADE UP TO 03/10/03
2004-01-17363sRETURN MADE UP TO 19/12/03; FULL LIST OF MEMBERS
2003-08-06AAFULL ACCOUNTS MADE UP TO 27/09/02
2003-03-26288aNEW DIRECTOR APPOINTED
2002-12-31363sRETURN MADE UP TO 19/12/02; FULL LIST OF MEMBERS
2002-11-11288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-11-11288aNEW DIRECTOR APPOINTED
2002-10-03288aNEW SECRETARY APPOINTED
2002-08-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/09/01
2002-01-18363sRETURN MADE UP TO 19/12/01; FULL LIST OF MEMBERS
2001-10-10AUDAUDITOR'S RESIGNATION
2001-05-25AAFULL ACCOUNTS MADE UP TO 29/09/00
2001-01-15363sRETURN MADE UP TO 19/12/00; FULL LIST OF MEMBERS
2000-07-25225ACC. REF. DATE EXTENDED FROM 30/06/00 TO 30/09/00
2000-04-28AAFULL ACCOUNTS MADE UP TO 30/06/99
2000-02-15288bDIRECTOR RESIGNED
2000-02-15288aNEW DIRECTOR APPOINTED
2000-01-25363sRETURN MADE UP TO 19/12/99; FULL LIST OF MEMBERS
1999-09-06SRES03EXEMPTION FROM APPOINTING AUDITORS 22/06/99
1999-09-06ELRESS252 DISP LAYING ACC 22/06/99
1999-09-06ELRESS366A DISP HOLDING AGM 22/06/99
1999-07-21288bDIRECTOR RESIGNED
1999-04-21AAFULL ACCOUNTS MADE UP TO 30/06/98
1999-04-09288aNEW DIRECTOR APPOINTED
1999-04-09288bDIRECTOR RESIGNED
1999-01-20363sRETURN MADE UP TO 19/12/98; NO CHANGE OF MEMBERS
1998-03-02AAFULL ACCOUNTS MADE UP TO 30/06/97
1998-01-26363sRETURN MADE UP TO 19/12/97; NO CHANGE OF MEMBERS
1997-07-15288bDIRECTOR 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




Licences & Regulatory approval
We could not find any licences issued to MAUNSELL STRUCTURAL PLASTICS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2022-04-05
Appointment of Liquidators2022-04-05
Notices to Creditors2022-04-05
Fines / Sanctions
No fines or sanctions have been issued against MAUNSELL STRUCTURAL PLASTICS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MAUNSELL STRUCTURAL PLASTICS 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
2014-10-03
Annual Accounts
2013-09-27
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-10-01
Annual Accounts
2009-10-02
Annual Accounts
2008-10-03

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 MAUNSELL STRUCTURAL PLASTICS LIMITED

Intangible Assets
Patents

Intellectual Property Patents Registered by MAUNSELL STRUCTURAL PLASTICS LIMITED

MAUNSELL STRUCTURAL PLASTICS LIMITED has registered 1 patents

GB2292576 ,

Domain Names
We do not have the domain name information for MAUNSELL STRUCTURAL PLASTICS LIMITED
Trademarks
We have not found any records of MAUNSELL STRUCTURAL PLASTICS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MAUNSELL STRUCTURAL PLASTICS 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 MAUNSELL STRUCTURAL PLASTICS 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 MAUNSELL STRUCTURAL PLASTICS 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 MAUNSELL STRUCTURAL PLASTICS 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 MAUNSELL STRUCTURAL PLASTICS 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.