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

THE DESTINATION GROUP LIMITED

SOUTHAMPTON, HAMPSHIRE, SO15,
Company Registration Number
02083133
Private Limited Company
Dissolved

Dissolved 2016-06-09

Company Overview

About The Destination Group Ltd
THE DESTINATION GROUP LIMITED was founded on 1986-12-11 and had its registered office in Southampton. The company was dissolved on the 2016-06-09 and is no longer trading or active.

Key Data
Company Name
THE DESTINATION GROUP LIMITED
 
Legal Registered Office
SOUTHAMPTON
HAMPSHIRE
 
Filing Information
Company Number 02083133
Date formed 1986-12-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-12-31
Date Dissolved 2016-06-09
Type of accounts DORMANT
Last Datalog update: 2016-06-16 16:42:41
Primary Source:Companies House
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 THE DESTINATION GROUP LIMITED
The following companies were found which have the same name as THE DESTINATION GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
THE DESTINATION GROUP, INC. 560 HUDSON ST New York NEW YORK NY 10014 Active Company formed on the 1994-07-01
THE DESTINATION GROUP LLC 3225 CENTRAL ST DEXTER Michigan 48130 UNKNOWN Company formed on the 0000-00-00
THE DESTINATION GROUP LLC Delaware Unknown
The Destination Group Inc Maryland Unknown

Company Officers of THE DESTINATION GROUP LIMITED

Current Directors
Officer Role Date Appointed
BHAVNA MAHADEV LAKHANI
Company Secretary 2012-10-26
IAIN DIXON LINDSAY
Director 2015-01-31
Previous Officers
Officer Role Date Appointed Date Resigned
MATTHEW CRUMMACK
Director 2014-09-22 2015-03-02
CATHERINE MARGARET NELSON
Director 2012-10-26 2015-03-02
JAMES EDWARD DONALDSON
Director 2008-10-31 2015-01-31
IAIN DIXON LINDSAY
Company Secretary 2005-10-28 2012-10-26
IAIN DIXON LINDSAY
Director 2010-11-26 2012-10-26
EDMUND JOHN KAMM
Director 2005-10-28 2011-08-15
IAN MCCAIG
Director 2005-02-25 2010-11-26
MARTHA ROBERTS ROSS
Director 2008-02-20 2008-10-31
DAMON PRICE TASSONE
Director 2005-10-28 2008-02-06
MARK ANTHONY JONES
Director 2005-10-28 2007-07-31
BRENT SHAWZIN HOBERMAN
Director 2003-04-25 2006-10-26
SIMON ANDREW WATKINS
Company Secretary 2003-04-25 2005-10-28
MARTHA LANE FOX
Director 2003-04-25 2005-07-20
DAVID HOWELL
Director 2003-04-25 2005-03-03
FIONA KUMAR
Company Secretary 1993-08-10 2003-04-25
ASHNI KUMAR
Director 1995-05-01 2003-04-25
FIONA KUMAR
Director 1992-08-17 2003-04-25
RAJINDER KUMAR
Director 1993-01-01 2003-04-25
RAHUL SHARMA
Company Secretary 1992-08-17 1993-08-10
RAHUL SHARMA
Director 1992-08-17 1993-08-10
MARTYN FERGUSON JONES
Director 1992-07-12 1993-02-15
MICHAEL JAMES CORBETT ROBINSON
Director 1992-07-12 1992-08-18
NICHOLAS RUSSELL
Company Secretary 1992-07-12 1992-08-17
REGINALD GRAHAM MULLIGAN
Director 1992-07-12 1992-08-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAIN DIXON LINDSAY CORDEX COMPUTER SERVICES LIMITED Director 2015-01-31 CURRENT 1979-06-28 Liquidation
IAIN DIXON LINDSAY GLOBEPOST LIMITED Director 2015-01-31 CURRENT 1983-02-21 Liquidation
IAIN DIXON LINDSAY TRAVELCOAST LIMITED Director 2015-01-31 CURRENT 1987-10-27 Liquidation
IAIN DIXON LINDSAY OTC TRAVEL MANAGEMENT LIMITED Director 2015-01-31 CURRENT 1991-07-02 Liquidation
IAIN DIXON LINDSAY FIRST OPTION HOTEL RESERVATIONS LIMITED Director 2015-01-31 CURRENT 1994-03-25 Liquidation
IAIN DIXON LINDSAY LM TRAVEL SERVICES LIMITED Director 2015-01-31 CURRENT 1995-01-09 Liquidation
IAIN DIXON LINDSAY ONLINE TRAVEL SERVICES LIMITED Director 2015-01-31 CURRENT 1998-01-20 Liquidation
IAIN DIXON LINDSAY OTBE GROUP SERVICES LIMITED Director 2015-01-31 CURRENT 1999-12-16 Liquidation
IAIN DIXON LINDSAY ONLINE TRAVEL CORPORATION LIMITED Director 2015-01-31 CURRENT 2000-01-11 Liquidation
IAIN DIXON LINDSAY TRAVELBARGAINS LIMITED Director 2015-01-31 CURRENT 2000-11-17 Liquidation
IAIN DIXON LINDSAY LASTMINUTE.COM OVERSEAS HOLDINGS LIMITED Director 2015-01-31 CURRENT 2001-04-13 Liquidation
IAIN DIXON LINDSAY SECRET HOTELS4 LIMITED Director 2015-01-31 CURRENT 2002-01-21 Liquidation
IAIN DIXON LINDSAY LASTMINUTE.COM THEATRENOW LIMITED Director 2015-01-31 CURRENT 2003-01-21 Liquidation
IAIN DIXON LINDSAY TASKBROOK LIMITED Director 2015-01-31 CURRENT 2003-09-26 Dissolved 2018-02-13
IAIN DIXON LINDSAY SECRET HOTELS LIMITED Director 2015-01-31 CURRENT 2003-10-13 Liquidation
IAIN DIXON LINDSAY SECRET HOTELS3 LIMITED Director 2015-01-31 CURRENT 2003-10-13 Liquidation
IAIN DIXON LINDSAY LEISURE CARS U.K. & IRELAND LIMITED Director 2015-01-31 CURRENT 1996-12-16 Liquidation
IAIN DIXON LINDSAY LEISURE CARS HOLDINGS LIMITED Director 2015-01-31 CURRENT 1995-07-12 Liquidation
IAIN DIXON LINDSAY LAST MINUTE NETWORK LIMITED Director 2015-01-31 CURRENT 1998-04-01 Liquidation
IAIN DIXON LINDSAY LEISURE CARS GROUP LIMITED Director 2015-01-31 CURRENT 1998-05-01 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
2016-06-09GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-03-094.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2015-03-09TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE NELSON
2015-03-09TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW CRUMMACK
2015-02-02AP01DIRECTOR APPOINTED MR IAIN DIXON LINDSAY
2015-02-02TM01APPOINTMENT TERMINATED, DIRECTOR JAMES DONALDSON
2015-01-26AD01REGISTERED OFFICE CHANGED ON 26/01/2015 FROM 77 HATTON GARDEN LONDON EC1N 8JS
2015-01-234.70DECLARATION OF SOLVENCY
2015-01-23LIQ MISC RESRESOLUTION INSOLVENCY:SPECIAL RESOLUTION :- "IN SPECIE"
2015-01-23LRESSPSPECIAL RESOLUTION TO WIND UP
2015-01-23600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-10-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-09-22AP01DIRECTOR APPOINTED MR MATTHEW CRUMMACK
2014-07-31LATEST SOC31/07/14 STATEMENT OF CAPITAL;GBP 1
2014-07-31AR0112/07/14 FULL LIST
2013-10-02AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-29AR0112/07/13 FULL LIST
2012-12-13SH1913/12/12 STATEMENT OF CAPITAL GBP 1
2012-12-04SH20STATEMENT BY DIRECTORS
2012-12-04CAP-SSSOLVENCY STATEMENT DATED 08/11/12
2012-12-04RES06REDUCE ISSUED CAPITAL 08/11/2012
2012-12-03SH0107/11/12 STATEMENT OF CAPITAL GBP 13965417
2012-10-31AP03SECRETARY APPOINTED MS BHAVNA MAHADEV LAKHANI
2012-10-31AP01DIRECTOR APPOINTED MS CATHERINE MARGARET NELSON
2012-10-31TM02APPOINTMENT TERMINATED, SECRETARY IAIN LINDSAY
2012-10-31TM01APPOINTMENT TERMINATED, DIRECTOR IAIN LINDSAY
2012-08-01AR0112/07/12 FULL LIST
2012-06-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-04-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES EDWARD DONALDSON / 10/04/2012
2012-04-11CH03SECRETARY'S CHANGE OF PARTICULARS / MR IAIN DIXON LINDSAY / 10/04/2012
2012-04-07AD01REGISTERED OFFICE CHANGED ON 07/04/2012 FROM 39 VICTORIA STREET LONDON SW1H 0EU
2011-08-16TM01APPOINTMENT TERMINATED, DIRECTOR EDMUND KAMM
2011-08-08AR0112/07/11 FULL LIST
2011-04-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2010-11-30AP01DIRECTOR APPOINTED MR IAIN DIXON LINDSAY
2010-11-30TM01APPOINTMENT TERMINATED, DIRECTOR IAN MCCAIG
2010-10-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-09-07CH01DIRECTOR'S CHANGE OF PARTICULARS / EDMUND JOHN KAMM / 06/07/2010
2010-08-03AR0112/07/10 FULL LIST
2009-10-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES EDWARD DONALDSON / 06/10/2009
2009-10-06CH03SECRETARY'S CHANGE OF PARTICULARS / IAIN DIXON LINDSAY / 06/10/2009
2009-10-06CH03SECRETARY'S CHANGE OF PARTICULARS / IAIN DIXON LINDSAY / 06/10/2009
2009-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN MCCAIG / 06/10/2009
2009-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / EDMUND JOHN KAMM / 06/10/2009
2009-07-27363aRETURN MADE UP TO 12/07/09; FULL LIST OF MEMBERS
2009-07-03403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12
2009-03-23AUDAUDITOR'S RESIGNATION
2008-12-04288aDIRECTOR APPOINTED JAMES EDWARD DONALDSON
2008-11-21288bAPPOINTMENT TERMINATED DIRECTOR MARTHA ROSS
2008-10-27AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-07-15363aRETURN MADE UP TO 12/07/08; FULL LIST OF MEMBERS
2008-02-21288aNEW DIRECTOR APPOINTED
2008-02-20288bDIRECTOR RESIGNED
2007-08-16287REGISTERED OFFICE CHANGED ON 16/08/07 FROM: 39 VICTORIA STREET LONDON SW1H 0EE
2007-08-10288cDIRECTOR'S PARTICULARS CHANGED
2007-08-09288bDIRECTOR RESIGNED
2007-07-16363aRETURN MADE UP TO 12/07/07; FULL LIST OF MEMBERS
2007-07-09AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-04-25288cDIRECTOR'S PARTICULARS CHANGED
2007-03-28288cSECRETARY'S PARTICULARS CHANGED
2006-12-14288bDIRECTOR RESIGNED
2006-11-14288cDIRECTOR'S PARTICULARS CHANGED
2006-08-17288cDIRECTOR'S PARTICULARS CHANGED
2006-08-09363sRETURN MADE UP TO 12/07/06; FULL LIST OF MEMBERS
2006-08-09288cDIRECTOR'S PARTICULARS CHANGED
2006-07-11225ACC. REF. DATE EXTENDED FROM 30/09/06 TO 31/12/06
2006-04-10AAFULL ACCOUNTS MADE UP TO 30/09/05
2005-12-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-12-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-12-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-12-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-12-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-12-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
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 THE DESTINATION GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-01-27
Notices to Creditors2015-01-21
Appointment of Liquidators2015-01-21
Resolutions for Winding-up2015-01-21
Fines / Sanctions
No fines or sanctions have been issued against THE DESTINATION GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 14
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 14
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE OF DEPOSIT 2002-09-19 Satisfied NATIONAL WESTMINSTER BANK PLC
CHARGE OF DEPOSIT 2002-07-04 Satisfied NATIONAL WESTMINSTER BANK PLC
AGREEMENT 2001-07-25 Satisfied MERONLAKE LIMITED
CHARGE OF DEPOSIT 2001-04-10 Satisfied NATIONAL WESTMINSTER BANK PLC
CHARGE OVER CREDIT BALANCES 1998-11-18 Satisfied NATIONAL WESTMINSTER BANK PLC
CHARGE OVER CREDIT BALANCES 1998-01-13 Satisfied NATIONAL WESTMINSTER BANK PLC
CHARGE OVER CREDIT BALANCES 1997-09-24 Satisfied NATIONAL WESTMINSTER BANK PLC
CHARGE OVER CREDIT BALANCES 1996-12-05 Satisfied NATIONAL WESTMINSTER BANK PLC
CHARGE OVER CREDIT BALANCES 1996-05-07 Satisfied NATIONAL WESTMINSTER BANK PLC
CHARGE OVER CREDIT BALANCES 1996-02-23 Satisfied NATIONAL WESTMINSTER BANK PLC
CHARGE OVER CREDIT BALANCES 1995-11-27 Satisfied NATIONAL WESTMINSTER BANK PLC
CHARGE OVER CREDIT BALANCES 1995-11-20 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1990-10-12 Satisfied NATIONAL CAR RENTAL SYSTEM INC.
REVOLVING FIXED CHARGE 1989-07-19 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31

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 THE DESTINATION GROUP LIMITED

Intangible Assets
Patents
We have not found any records of THE DESTINATION GROUP LIMITED registering or being granted any patents
Domain Names

THE DESTINATION GROUP LIMITED owns 2 domain names.

etravel4less.co.uk   firstpublicrelations.co.uk  

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

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where THE DESTINATION GROUP 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 TypeFinal Meetings
Defending partyTHE DESTINATION GROUP LIMITEDEvent Date2016-01-18
A final meeting of the Company under Section 94 of the Insolvency Act 1986 will be held at the offices of Grant Thornton UK LLP, No. 1 Dorset Street, Southampton, Hampshire, SO15 2DP on 1 March 2016 at 10.30 am for the purpose of receiving the Liquidators account of the winding up and of hearing any explanation that may be given by the Liquidator. A member entitled to attend and vote may appoint a proxy to exercise all or any of his rights to attend and to speak and vote in his place. A member may appoint more than one proxy, provided that each proxy is appointed to exercise the rights attached to a different share or shares held by him. A proxy need not be a member of the Company. To be valid, a form of proxy must be deposited at the offices of Grant Thornton UK LLP, No. 1 Dorset Street, Southampton, SO15 2DP by 29 February 2016. Date of Appointment: 7 January 2015 Office Holder details: Sean K Croston, (IP No. 8930) of Grant Thornton UK LLP, No. 1 Dorset Street, Southampton, Hampshire, SO15 2DP For further details contact: Bruce Maidment, Email: bruce.w.maidment@uk.gt.com Tel: 01865 799900
 
Initiating party Event TypeNotices to Creditors
Defending partyTHE DESTINATION GROUP LIMITEDEvent Date2015-01-16
The liquidator intends to make a first and final distribution to creditors under Rule 4.182A of the Insolvency Rules 1986. The last date for proving is 27 February 2015 by which date claims must be sent to Sean K Croston of Grant Thornton UK LLP, No 1 Dorset Street, Southampton, Hampshire, SO15 2DP, the liquidator of the company. After 27 February 2015, the liquidator may make that distribution without regard to the claim of any person in respect of a debt not already proved. The liquidator intends that, after paying or providing for a distribution to creditors who have proved their debts by the above date, the assets remaining in the hands of the liquidator will be distributed to shareholders absolutely. This notice refers to company number 02083133 which is solvent. Date of appointment: 7 January 2015 Office Holder details: Sean K Croston (IP No: 8930) of Grant Thornton UK LLP, No 1 Dorset Street, Southampton, Hampshire, SO15 2DP For further details contact: Bruce Maidment, Email: bruce.w.maidment@uk.gt.com Tel: 01865 799900
 
Initiating party Event TypeAppointment of Liquidators
Defending partyTHE DESTINATION GROUP LIMITEDEvent Date2015-01-07
Sean K Croston , of Grant Thornton UK LLP , No.1 Dorset Street, Southampton, Hampshire, SO15 2DP : For further details contact: Bruce Maidment, Email: bruce.w.maidment@uk.gt.com Tel: 01865 799900
 
Initiating party Event TypeResolutions for Winding-up
Defending partyTHE DESTINATION GROUP LIMITEDEvent Date2015-01-07
Pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the following resolution was passed by the Sole Member on 07 January 2015 , as a Special Written Resolution: That the Company be wound up voluntarily and that Sean K Croston , of Grant Thornton UK LLP , No.1 Dorset Street, Southampton, Hampshire, SO15 2DP, (IP No. 8930) be appointed liquidator of the Company for the purposes of the voluntary winding up. For further details contact: Bruce Maidment, Email: bruce.w.maidment@uk.gt.com Tel: 01865 799900
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE DESTINATION GROUP 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 THE DESTINATION GROUP LIMITED any grants or awards.
Ownership
    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.