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

FACULTY OF BUILDING

CARPENTER COURT 1 MAPLE ROAD, BRAMHALL, STOCKPORT, CHESHIRE, SK7 2DH,
Company Registration Number
01780108
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Faculty Of Building
FACULTY OF BUILDING was founded on 1983-12-21 and has its registered office in Stockport. The organisation's status is listed as "Active". Faculty Of Building is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
FACULTY OF BUILDING
 
Legal Registered Office
CARPENTER COURT 1 MAPLE ROAD
BRAMHALL
STOCKPORT
CHESHIRE
SK7 2DH
Other companies in SG12
 
Filing Information
Company Number 01780108
Company ID Number 01780108
Date formed 1983-12-21
Country UNITED KINGDOM
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 28/02/2024
Account next due 30/11/2025
Latest return 01/06/2016
Return next due 29/06/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB648093515  
Last Datalog update: 2024-10-05 15:11:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FACULTY OF BUILDING
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BRAMBLE BROWN LTD   HICK'S & COMPANIES LTD   MALMIA HOLDING LTD   TABS ACCOUNTANCY SERVICES LIMITED   TRANSAXXION SYSTEMS LIMITED   VALMORI AND ASSOCIATES 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.
Companies with same name FACULTY OF BUILDING
The following companies were found which have the same name as FACULTY OF BUILDING. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
FACULTY OF BUILDING PROFESSIONALS LTD 5 PARKINS CLOSE WARE UNITED KINGDOM SG11 1ED Dissolved Company formed on the 2016-08-08
FACULTY OF BUILDING MANAGEMENT LIMITED 20 WENLOCK ROAD LONDON N1 7GU Active Company formed on the 2023-12-11

Company Officers of FACULTY OF BUILDING

Current Directors
Officer Role Date Appointed
JOHN ASHURST SOUTHWORTH
Company Secretary 2011-10-20
JONATHAN PHILIP ASTLEY
Director 2014-07-16
BENJAMIN EIROS BOLTON
Director 2013-09-04
HOWARD EDWIN GADD
Director 2007-04-19
NICHOLAS ANTHONY JEPSON
Director 2014-05-01
DAVID ALLAN JONES
Director 2017-08-10
JOHN CHRISTOPHER JUDE
Director 2017-08-10
PAUL KEVIN MENZIES
Director 2014-05-13
JOHN ASHURST SOUTHWORTH
Director 2013-05-09
Previous Officers
Officer Role Date Appointed Date Resigned
GRAHAM NIGEL BOOTH
Director 2013-09-04 2017-06-23
MICHAEL THOMAS BIRCHALL
Director 2011-10-20 2014-07-16
IAN FRANKTON
Director 2010-11-30 2014-05-12
NEIL GRIFFITHS
Company Secretary 2009-06-24 2011-10-20
PHILIP JOHN MARTIN ELLIS
Director 2009-11-26 2010-06-29
ROBERT ALLAN BELL
Company Secretary 2006-06-27 2009-06-24
ROBERT ALLAN BELL
Director 2006-06-27 2009-06-24
DANIEL TRISTAN FORD ANGEL
Director 2006-11-29 2009-04-01
JONATHAN ANSELL
Director 2006-06-27 2007-07-05
MARTIN BRACKSTONE
Director 2006-06-27 2007-07-05
DAVID ROBERT WINSON
Company Secretary 1992-06-15 2006-09-01
CATRIONA DODSWORTH
Director 2005-12-12 2006-06-27
KAMALJIT BIRDEE
Director 2004-09-21 2005-11-15
ANDREW CHARLES CLAIRBORNE
Director 2003-06-11 2004-09-21
EDWARD JAMES FOXALL
Director 1999-06-11 2002-06-21
SYDNEY CHAPMAN
Director 1998-06-12 2000-06-09
PHILIP EDWARD CLARKE
Director 1997-06-13 1999-06-11
PETER JAMES COX
Director 1998-06-12 1999-06-11
ROBERT ALLAN BELL
Director 1994-06-21 1998-06-12
JOHN RONALD FLOYD
Director 1992-06-15 1997-06-13
TARSEM FLORA
Director 1992-06-15 1995-06-16
DAVID RUSSELL BROOKS
Director 1992-06-15 1994-06-21
ROBERT ALLAN BELL
Director 1992-06-15 1993-06-11
ALEC GEOFFERY BOOTH
Director 1992-06-15 1993-06-11
JENNIFER FAGENCE
Director 1992-06-15 1993-06-11
JOHN BRYAN FISHER
Director 1992-06-15 1993-03-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS ANTHONY JEPSON INLINE PROPERTY CONSULTANTS LIMITED Director 2012-08-24 CURRENT 2012-08-24 Active
JOHN CHRISTOPHER JUDE HOUSE SURVEY LIMITED Director 2013-08-15 CURRENT 2013-08-15 Dissolved 2017-03-07
JOHN CHRISTOPHER JUDE HOMES WITH CARE LIMITED Director 2009-11-24 CURRENT 2009-11-24 Dissolved 2015-02-24
JOHN CHRISTOPHER JUDE BUILDING SURVEYORS LIMITED Director 2003-01-22 CURRENT 2003-01-21 Active
JOHN ASHURST SOUTHWORTH PEOPLE'S PARTNERSHIP LIMITED Director 2016-11-14 CURRENT 2016-07-07 Active
JOHN ASHURST SOUTHWORTH PEOPLE'S ADMINISTRATION SERVICES LIMITED Director 2011-05-11 CURRENT 1987-12-21 Active
JOHN ASHURST SOUTHWORTH B & C E INSURANCE LIMITED Director 2000-08-01 CURRENT 1995-08-16 Active
JOHN ASHURST SOUTHWORTH BEC PENSION TRUSTEE LIMITED Director 1995-04-15 CURRENT 1973-11-27 Dissolved 2016-04-26
JOHN ASHURST SOUTHWORTH CONSTRUCTION CONFEDERATION HOLDINGS LIMITED Director 1992-11-25 CURRENT 1975-02-04 Dissolved 2016-09-06

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
2025-03-26Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2025-03-26Memorandum articles filed
2024-09-13DIRECTOR APPOINTED MATTHEW DAVID TICKLE
2024-09-12DIRECTOR APPOINTED MR PIETER JANSEN VAN VUUREN
2024-09-12APPOINTMENT TERMINATED, DIRECTOR JOHN ASHURST SOUTHWORTH
2024-09-12APPOINTMENT TERMINATED, DIRECTOR PAUL KEVIN MENZIES
2024-09-12APPOINTMENT TERMINATED, DIRECTOR JONATHAN PHILIP ASTLEY
2024-09-12DIRECTOR APPOINTED MISS MARIA LAWLESS
2024-09-02SMALL COMPANY ACCOUNTS MADE UP TO 28/02/24
2023-12-04APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER IAN HUNTER-TAYLOR
2023-12-04APPOINTMENT TERMINATED, DIRECTOR MICHAEL ANTHONY TYLER
2023-08-29APPOINTMENT TERMINATED, DIRECTOR EMMA LOUISE ATKINS
2023-07-10SMALL COMPANY ACCOUNTS MADE UP TO 28/02/23
2023-06-01CONFIRMATION STATEMENT MADE ON 01/06/23, WITH NO UPDATES
2022-10-26MEM/ARTSARTICLES OF ASSOCIATION
2022-10-26RES13Resolutions passed:
  • Article 38 amended 21/09/2022
  • ADOPT ARTICLES
2022-08-09AD01REGISTERED OFFICE CHANGED ON 09/08/22 FROM Ground Floor, 4 Victoria Square Victoria Street St. Albans AL1 3TF England
2022-06-28AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/22
2022-06-01CS01CONFIRMATION STATEMENT MADE ON 01/06/22, WITH NO UPDATES
2022-04-01TM02Termination of appointment of John Ashurst Southworth on 2022-04-01
2022-04-01AP04Appointment of Online Corporate Secretaries Limited as company secretary on 2022-04-01
2022-03-31CH01Director's details changed for Mr Jonathan Philip Astley on 2022-03-30
2022-03-29AP01DIRECTOR APPOINTED JOANNE SHEPHERD
2021-07-13AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/21
2021-06-23CS01CONFIRMATION STATEMENT MADE ON 01/06/21, WITH NO UPDATES
2020-07-30AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/20
2020-07-07AP01DIRECTOR APPOINTED MR CHRISTOPHER HUNTER-TAYLOR
2020-06-10TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS ANTHONY JEPSON
2020-06-02CS01CONFIRMATION STATEMENT MADE ON 01/06/20, WITH NO UPDATES
2020-03-03TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN EIROS BOLTON
2019-11-22TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CHRISTOPHER JUDE
2019-10-03TM01APPOINTMENT TERMINATED, DIRECTOR ANITA SINGH
2019-06-10CS01CONFIRMATION STATEMENT MADE ON 01/06/19, WITH NO UPDATES
2019-05-31AAFULL ACCOUNTS MADE UP TO 28/02/19
2019-01-07AP01DIRECTOR APPOINTED MR MICHAEL ANTHONY TYLER
2018-11-01AAFULL ACCOUNTS MADE UP TO 28/02/18
2018-06-01CS01CONFIRMATION STATEMENT MADE ON 01/06/18, WITH NO UPDATES
2018-06-01AP01DIRECTOR APPOINTED MISS ANITA SINGH
2018-05-22TM01APPOINTMENT TERMINATED, DIRECTOR HOWARD EDWIN GADD
2017-11-09AAFULL ACCOUNTS MADE UP TO 28/02/17
2017-10-30TM01APPOINTMENT TERMINATED, DIRECTOR JEANNINE ANN GAVAGHAN
2017-08-21AP01DIRECTOR APPOINTED MR JOHN CHRISTOPHER JUDE
2017-08-21AP01DIRECTOR APPOINTED MR DAVID JONES
2017-07-06TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM NIGEL BOOTH
2017-06-15CS01CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES
2017-06-15CH01Director's details changed for Ms Jeannine Ann Gavaghan on 2017-06-09
2017-05-30TM01APPOINTMENT TERMINATED, DIRECTOR IAIN STEVENSON
2017-05-30TM01APPOINTMENT TERMINATED, DIRECTOR WARREN PERCIVAL
2017-04-12CH01Director's details changed for Ms Jeannine Ann Gavaghan on 2017-04-10
2016-12-07AD01REGISTERED OFFICE CHANGED ON 07/12/16 FROM C/O P C Neale 2 Old College Court 29 Priory Street Ware Hertfordshire SG12 0DE
2016-09-14AASMALL COMPANY ACCOUNTS MADE UP TO 29/02/16
2016-06-14AR0101/06/16 ANNUAL RETURN FULL LIST
2016-04-14AP01DIRECTOR APPOINTED MS JEANNINE ANN GAVAGHAN
2016-04-14TM01APPOINTMENT TERMINATED, DIRECTOR ANTONY MOBBS
2016-04-14TM01APPOINTMENT TERMINATED, DIRECTOR JOANNE JONES
2015-11-15AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/15
2015-06-15AR0101/06/15 ANNUAL RETURN FULL LIST
2015-03-25AP01DIRECTOR APPOINTED MR PAUL KEVIN MENZIES
2015-01-07AP01DIRECTOR APPOINTED MISS JOANNE LOUISE JONES
2014-11-12AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/14
2014-08-15AP01DIRECTOR APPOINTED MR JONATHAN PHILIP ASTLEY
2014-08-15AP01DIRECTOR APPOINTED MR WARREN LEE PERCIVAL
2014-08-15AP01DIRECTOR APPOINTED MR NICHOLAS JEPSON
2014-08-15TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BIRCHALL
2014-06-20AR0101/06/14 NO MEMBER LIST
2014-06-03TM01APPOINTMENT TERMINATED, DIRECTOR IAN FRANKTON
2014-05-02AP01DIRECTOR APPOINTED MR IAIN STEVENSON
2014-05-02TM01APPOINTMENT TERMINATED, DIRECTOR ADRIENNE VAUGHAN
2014-05-02TM01APPOINTMENT TERMINATED, DIRECTOR JAMIE SIGGERS
2014-02-26TM01APPOINTMENT TERMINATED, DIRECTOR NEIL SURTEES
2014-01-23AP01DIRECTOR APPOINTED MR BENJAMIN EIROS BOLTON
2013-09-23AP01DIRECTOR APPOINTED MR GRAHAM NIGEL BOOTH
2013-06-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/13
2013-06-04AR0101/06/13 NO MEMBER LIST
2013-05-28AP01DIRECTOR APPOINTED MR JOHN ASHURST SOUTHWORTH
2013-05-28TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAME KELLY
2013-05-03TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP ROURKE
2013-05-03TM01APPOINTMENT TERMINATED, DIRECTOR NEIL GRIFFITHS
2013-05-03TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT GAVIN
2013-03-04TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP LAYCOCK
2013-02-20TM01APPOINTMENT TERMINATED, DIRECTOR GARY PAGE
2012-10-12RES01ADOPT ARTICLES 11/09/2012
2012-09-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/12
2012-06-07AR0101/06/12 NO MEMBER LIST
2012-02-21AP01DIRECTOR APPOINTED MR NEIL SURTEES
2011-12-08AA01CURREXT FROM 31/12/2011 TO 28/02/2012
2011-11-16AP01DIRECTOR APPOINTED MR MICHAEL THOMAS BIRCHALL
2011-11-16AP01DIRECTOR APPOINTED MR ANTONY RICHARD MOBBS
2011-11-16AP03SECRETARY APPOINTED MR JOHN ASHURST SOUTHWORTH
2011-11-16TM02APPOINTMENT TERMINATED, SECRETARY NEIL GRIFFITHS
2011-06-27AR0101/06/11 NO MEMBER LIST
2011-06-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-04-04AP01DIRECTOR APPOINTED MR IAN FRANKTON
2011-04-04AP01DIRECTOR APPOINTED MRS ADRIENNE MARY WRAFTER VAUGHAN
2010-12-15AD01REGISTERED OFFICE CHANGED ON 15/12/2010 FROM C/O P C NEALE 2 OLD COTTAGE COURT 29 PRIORY STREET WARE HERTFORDSHIRE SG12 0DE ENGLAND
2010-09-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-09-13AD01REGISTERED OFFICE CHANGED ON 13/09/2010 FROM 6 NOTTINGHAM ROAD LONG EATON NOTTINGHAM NG10 1HP
2010-07-05TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP ELLIS
2010-07-04TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP ELLIS
2010-07-04TM01APPOINTMENT TERMINATED, DIRECTOR KEITH GRIFFITHS
2010-06-28AR0101/06/10 NO MEMBER LIST
2010-06-28AP01DIRECTOR APPOINTED MR PHILIP ELLIS
2010-06-26CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP MICHAEL ROURKE / 01/06/2010
2010-06-26AP01DIRECTOR APPOINTED MR GRAHAME KELLY
2010-06-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE FRANCIS SIGGERS / 01/06/2010
2010-06-26TM01APPOINTMENT TERMINATED, DIRECTOR TOM HOLBROW
2010-06-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL GRIFFITHS / 01/06/2010
2010-06-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT GAVIN / 01/06/2010
2010-06-26CH01DIRECTOR'S CHANGE OF PARTICULARS / HOWARD EDWIN GADD / 01/06/2010
2009-10-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-08-04288bAPPOINTMENT TERMINATED DIRECTOR ROBERT BELL
2009-08-03288aSECRETARY APPOINTED MR NEIL GRIFFITHS
2009-08-03288aDIRECTOR APPOINTED MR JAMIE FRANCIS SIGGERS
2009-08-03288aDIRECTOR APPOINTED MR KEITH ROY GRIFFITHS
2009-08-03288aDIRECTOR APPOINTED MR NEIL GRIFFITHS
2009-07-30363aANNUAL RETURN MADE UP TO 01/06/09
2009-07-30288bAPPOINTMENT TERMINATED SECRETARY ROBERT BELL
2009-07-30288aDIRECTOR APPOINTED MR ROBERT GAVIN
2009-07-30288bAPPOINTMENT TERMINATED DIRECTOR ANDREW OWEN
2009-07-30288bAPPOINTMENT TERMINATED DIRECTOR DANIEL ANGEL
2007-08-04New director appointed
2004-01-08New director appointed
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to FACULTY OF BUILDING 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 FACULTY OF BUILDING
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1984-04-26 Outstanding LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2014-02-28
Annual Accounts
2013-02-28
Annual Accounts
2019-02-28
Annual Accounts
2020-02-28
Annual Accounts
2021-02-28
Annual Accounts
2022-02-28

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 FACULTY OF BUILDING

Intangible Assets
Patents
We have not found any records of FACULTY OF BUILDING registering or being granted any patents
Domain Names
We do not have the domain name information for FACULTY OF BUILDING
Trademarks
We have not found any records of FACULTY OF BUILDING registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FACULTY OF BUILDING. 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 (74909 - Other professional, scientific and technical activities n.e.c.) as FACULTY OF BUILDING are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where FACULTY OF BUILDING 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 FACULTY OF BUILDING 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 FACULTY OF BUILDING 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.