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

GANE INTERNATIONAL LIMITED

AZETS, 2ND FLOOR REGIS HOUSE 45, LONDON, EC4R 9AN,
Company Registration Number
02001584
Private Limited Company
Liquidation

Company Overview

About Gane International Ltd
GANE INTERNATIONAL LIMITED was founded on 1986-03-19 and has its registered office in London. The organisation's status is listed as "Liquidation". Gane International Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
GANE INTERNATIONAL LIMITED
 
Legal Registered Office
AZETS
2ND FLOOR REGIS HOUSE 45
LONDON
EC4R 9AN
Other companies in BD11
 
Filing Information
Company Number 02001584
Company ID Number 02001584
Date formed 1986-03-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 05/09/2015
Return next due 03/10/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2025-02-05 10:40:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GANE INTERNATIONAL 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 GANE INTERNATIONAL LIMITED

Current Directors
Officer Role Date Appointed
ADRIAN TREVOR HALLS
Company Secretary 2016-11-28
PAUL DAVID ARMITAGE
Director 1994-10-01
ROBERT NEIL BROWN
Director 2016-11-27
NIGEL LESLIE COPE
Director 2004-04-22
ALAN DEARDEN
Director 2007-09-01
NIGEL ARTHUR WILLIAM LEECH
Director 1991-09-05
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL DAVID ARMITAGE
Company Secretary 2004-04-22 2016-10-28
WILLIAM ANTHONY RISING
Company Secretary 1996-09-09 2004-04-22
WILLIAM ANTHONY RISING
Director 1999-02-05 2004-04-22
JOHN MICHAEL EGAN
Director 1991-09-05 1999-02-05
ALTAF SADIQUE
Director 1996-07-05 1999-02-01
CAROLINE LYNDA EGAN
Company Secretary 1991-09-05 1996-09-10
MICHAEL JOHN EBDON
Director 1995-08-16 1996-04-05
STEPHEN KEITH SELLS
Director 1991-09-05 1993-02-01
PETER JOSEPH SHOOMAN
Director 1991-09-05 1992-07-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT NEIL BROWN HELIXION LIMITED Director 2012-10-08 CURRENT 2002-05-10 Liquidation
ROBERT NEIL BROWN DIAMONDS SOFTWARE LIMITED Director 2011-09-30 CURRENT 2002-11-22 Liquidation
ROBERT NEIL BROWN WINKIES OF HARROGATE LIMITED Director 2006-06-20 CURRENT 2006-06-05 Dissolved 2014-05-13

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
2025-01-17REGISTERED OFFICE CHANGED ON 17/01/25 FROM Armstrong Building Oakwood Drive Loughborough University Science & Enterprise Park Loughborough LE11 3QF England
2025-01-16Voluntary liquidation declaration of solvency
2025-01-16Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2025-01-16Appointment of a voluntary liquidator
2024-12-20APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ANDREW ARMSTRONG BAYNE
2024-12-20APPOINTMENT TERMINATED, DIRECTOR MICHAEL JAMES AUDIS
2024-12-20APPOINTMENT TERMINATED, DIRECTOR ROBERT HUGH BINNS
2024-09-05CONFIRMATION STATEMENT MADE ON 05/09/24, WITH NO UPDATES
2024-09-05CONFIRMATION STATEMENT MADE ON 05/09/24, WITH NO UPDATES
2023-09-19CONFIRMATION STATEMENT MADE ON 05/09/23, WITH UPDATES
2023-09-13Change of details for Construction Industry Solutions Limited as a person with significant control on 2023-04-21
2023-04-19REGISTERED OFFICE CHANGED ON 19/04/23 FROM The Old School School Lane Stratford St. Mary Colchester CO7 6LZ England
2022-12-05AD01REGISTERED OFFICE CHANGED ON 05/12/22 FROM Coins Building St. Laurence Way Slough SL1 2EA England
2022-12-05TM02Termination of appointment of Adrian Trevor Halls on 2022-11-29
2022-12-05TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL LESLIE COPE
2022-12-05AP01DIRECTOR APPOINTED MR ADAM JOHN WITHEROW BROWN
2022-09-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2022-09-15CS01CONFIRMATION STATEMENT MADE ON 05/09/22, WITH NO UPDATES
2022-09-15PSC05Change of details for Csb Holdings Ltd as a person with significant control on 2022-03-31
2022-04-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2021-09-20CS01CONFIRMATION STATEMENT MADE ON 05/09/21, WITH NO UPDATES
2021-07-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2020-09-28CS01CONFIRMATION STATEMENT MADE ON 05/09/20, WITH NO UPDATES
2020-09-28PSC05Change of details for Csb Holdings Plc as a person with significant control on 2018-08-07
2020-09-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2019-12-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-09-24AD01REGISTERED OFFICE CHANGED ON 24/09/19 FROM Unit 4 Adwalton Business Park Wakefield Road Drighlington Bradford West Yorkshire BD11 1DR
2019-09-24CS01CONFIRMATION STATEMENT MADE ON 05/09/19, WITH NO UPDATES
2019-09-24TM01APPOINTMENT TERMINATED, DIRECTOR PAUL DAVID ARMITAGE
2018-12-20AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-29AAMDAmended account full exemption
2018-10-10CS01CONFIRMATION STATEMENT MADE ON 05/09/18, WITH NO UPDATES
2018-02-07AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-13CS01CONFIRMATION STATEMENT MADE ON 05/09/17, WITH NO UPDATES
2016-11-29DISS40Compulsory strike-off action has been discontinued
2016-11-28LATEST SOC28/11/16 STATEMENT OF CAPITAL;GBP 10620
2016-11-28CS01CONFIRMATION STATEMENT MADE ON 05/09/16, WITH UPDATES
2016-11-28AP01DIRECTOR APPOINTED MR ROBERT NEIL BROWN
2016-11-28AP03Appointment of Mr Adrian Trevor Halls as company secretary on 2016-11-28
2016-11-28TM02Termination of appointment of Paul David Armitage on 2016-10-28
2016-11-22GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-06-08AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-22LATEST SOC22/09/15 STATEMENT OF CAPITAL;GBP 10620
2015-09-22AR0105/09/15 ANNUAL RETURN FULL LIST
2015-07-10AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-09LATEST SOC09/09/14 STATEMENT OF CAPITAL;GBP 10620
2014-09-09AR0105/09/14 ANNUAL RETURN FULL LIST
2014-07-03AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-17AR0105/09/13 ANNUAL RETURN FULL LIST
2013-06-26AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-01AR0105/09/12 ANNUAL RETURN FULL LIST
2012-08-09AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-08AD01REGISTERED OFFICE CHANGED ON 08/11/11 FROM 29 Campus Road Bradford West Yorkshire BD7 1HR
2011-09-26AR0105/09/11 ANNUAL RETURN FULL LIST
2011-07-25AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2010-09-14AR0105/09/10 ANNUAL RETURN FULL LIST
2010-09-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL ARTHUR WILLIAM LEECH / 05/09/2010
2010-09-13CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN DEARDEN / 05/09/2010
2010-09-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DAVID ARMITAGE / 05/09/2010
2010-09-13CH03SECRETARY'S CHANGE OF PARTICULARS / PAUL DAVID ARMITAGE / 05/09/2010
2010-05-27AA31/03/10 TOTAL EXEMPTION SMALL
2009-10-21AR0105/09/09 FULL LIST
2009-05-27AA31/03/09 TOTAL EXEMPTION SMALL
2008-09-15AA31/03/08 TOTAL EXEMPTION SMALL
2008-09-11363aRETURN MADE UP TO 05/09/08; FULL LIST OF MEMBERS
2007-09-19288aNEW DIRECTOR APPOINTED
2007-09-17363aRETURN MADE UP TO 05/09/07; FULL LIST OF MEMBERS
2007-08-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-01-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-09-21363aRETURN MADE UP TO 05/09/06; FULL LIST OF MEMBERS
2005-09-19363aRETURN MADE UP TO 05/09/05; FULL LIST OF MEMBERS
2005-08-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2004-12-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-12-20287REGISTERED OFFICE CHANGED ON 20/12/04 FROM: C/O PROUDLOCK & CO TITAN HOUSE STATION ROAD HORSFORTH LEEDS WEST YORKSHIRE LS18 5PA
2004-09-15363sRETURN MADE UP TO 05/09/04; FULL LIST OF MEMBERS
2004-05-13288aNEW DIRECTOR APPOINTED
2004-05-04288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-05-04288aNEW SECRETARY APPOINTED
2004-01-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-01-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-10-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-09-16363sRETURN MADE UP TO 05/09/03; FULL LIST OF MEMBERS
2003-02-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-09-10363sRETURN MADE UP TO 05/09/02; FULL LIST OF MEMBERS
2002-01-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2002-01-28395PARTICULARS OF MORTGAGE/CHARGE
2001-09-11363sRETURN MADE UP TO 05/09/01; FULL LIST OF MEMBERS
2000-09-08363sRETURN MADE UP TO 05/09/00; FULL LIST OF MEMBERS
2000-06-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-05-2488(2)RAD 16/04/99--------- £ SI 220@1
2000-05-2488(2)RAD 16/04/99--------- £ SI 220@1
2000-01-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-09-14363(288)DIRECTOR'S PARTICULARS CHANGED
1999-09-14363sRETURN MADE UP TO 05/09/99; FULL LIST OF MEMBERS
1999-08-19AUDAUDITOR'S RESIGNATION
1999-03-2688(2)RAD 19/03/99--------- £ SI 180@1=180 £ IC 10000/10180
1999-03-03288bDIRECTOR RESIGNED
1999-02-25123£ NC 10000/20000 19/02/99
1999-02-25ORES04NC INC ALREADY ADJUSTED 19/02/99
1999-02-19288bDIRECTOR RESIGNED
1999-02-19288aNEW DIRECTOR APPOINTED
1999-01-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-09-25363sRETURN MADE UP TO 05/09/98; FULL LIST OF MEMBERS
1997-09-08363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1997-09-08363sRETURN MADE UP TO 05/09/97; NO CHANGE OF MEMBERS
1997-07-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-07-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96
1997-03-25225(1)ACCOUNTING REF. DATE SHORT FROM 31/05 TO 31/03
1996-11-08363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1996-11-08363sRETURN MADE UP TO 05/09/96; FULL LIST OF MEMBERS
1996-09-18288SECRETARY RESIGNED
1996-09-16288NEW SECRETARY APPOINTED
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 GANE INTERNATIONAL 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 GANE INTERNATIONAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2002-01-28 Outstanding BARCLAYS BANK PLC
GUARANTEE AND DEBENTURE 1996-01-31 Satisfied BARCLAYS BANK PLC
DEBENTURE 1989-11-22 Satisfied EUROSYSTEMS (UK) LIMITED
DEBENTURE 1989-07-17 Satisfied BARCLAYS BANK PLC
DEBENTURE 1988-12-13 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Creditors
Creditors Due After One Year 2012-04-01 £ 0
Creditors Due Within One Year 2012-04-01 £ 91,659
Provisions For Liabilities Charges 2012-04-01 £ 0

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 GANE INTERNATIONAL LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 10,620
Cash Bank In Hand 2012-04-01 £ 2,578
Current Assets 2012-04-01 £ 170,169
Debtors 2012-04-01 £ 141,212
Fixed Assets 2012-04-01 £ 1,870
Shareholder Funds 2012-04-01 £ 80,380
Stocks Inventory 2012-04-01 £ 26,379
Tangible Fixed Assets 2012-04-01 £ 1,870

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of GANE INTERNATIONAL LIMITED registering or being granted any patents
Domain Names

GANE INTERNATIONAL LIMITED owns 1 domain names.

gane.co.uk  

Trademarks
We have not found any records of GANE INTERNATIONAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GANE INTERNATIONAL 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 GANE INTERNATIONAL LIMITED are:

RBT (CONNECT) LIMITED £ 26,564,549
CIVICA UK LIMITED £ 1,982,966
IDOX SOFTWARE LTD £ 1,776,682
INSIGHT DIRECT (UK) LTD £ 1,091,588
BIBLIOTHECA LIMITED £ 848,557
SPRINGSOFT DESIGN AUTOMATION LIMITED £ 796,919
ADVANCED BUSINESS SOLUTIONS LIMITED £ 780,209
PROACT IT UK LIMITED £ 745,477
REDCENTRIC MANAGED SOLUTIONS LIMITED £ 678,520
OLDPBSL LIMITED £ 542,859
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
Outgoings
Business Rates/Property Tax
Business rates information was found for GANE INTERNATIONAL LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Offices and Premises UNIT 4 1ST FLR OFFICES ADWALTON BUSINESS PARK WAKEFIELD ROAD, DRIGHLINGTON BRADFORD BD11 1DR 14,50004/11/2011

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GANE INTERNATIONAL 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 GANE INTERNATIONAL 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.