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

THE GO-AHEAD GROUP TRUSTEE COMPANY LIMITED

3RD FLOOR 41-51 GREY STREET, NEWCASTLE UPON TYNE, NE1 6EE,
Company Registration Number
02125799
Private Limited Company
Active

Company Overview

About The Go-ahead Group Trustee Company Ltd
THE GO-AHEAD GROUP TRUSTEE COMPANY LIMITED was founded on 1987-04-24 and has its registered office in . The organisation's status is listed as "Active". The Go-ahead Group Trustee Company Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
THE GO-AHEAD GROUP TRUSTEE COMPANY LIMITED
 
Legal Registered Office
3RD FLOOR 41-51 GREY STREET
NEWCASTLE UPON TYNE
NE1 6EE
Other companies in NE1
 
Filing Information
Company Number 02125799
Company ID Number 02125799
Date formed 1987-04-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 02/07/2022
Account next due 29/09/2024
Latest return 19/10/2015
Return next due 16/11/2016
Type of accounts DORMANT
Last Datalog update: 2024-02-05 07:36:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE GO-AHEAD GROUP TRUSTEE COMPANY 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 THE GO-AHEAD GROUP TRUSTEE COMPANY LIMITED

Current Directors
Officer Role Date Appointed
CAROLYN FERGUSON
Company Secretary 2006-07-01
ALEXANDER PAUL EDWARDS
Director 2015-11-16
JAMES ALICK GLYNMORE ENSOR
Director 2013-08-29
TREVOR GEORGE JOHNSON
Director 1995-01-01
ANDREW MICHAEL ROGER MOATE
Director 2017-11-27
SIOBHAN KATHLEEN ALICE MORRISON
Director 2017-12-13
PAUL WILLIAM JAMES REEVES
Director 1996-11-01
Previous Officers
Officer Role Date Appointed Date Resigned
DONALD WILLIAM GEORGE
Director 2012-03-20 2017-06-20
KEITH DOWN
Director 2011-03-07 2015-12-06
DAVID ALLEN BROWN
Director 2011-04-01 2014-07-08
ERIC PETER GAINEY
Director 2003-01-06 2010-10-08
ELIZABETH GRAY GALLACHER
Director 1997-04-01 2010-02-27
ROGER FRANK CHAPMAN
Director 2003-04-14 2009-09-22
ANTHONY GRAHAM BANTON
Director 2006-11-14 2009-02-09
PAUL BLOYCE
Director 2003-04-14 2007-11-29
GORDON RICHARD BOLAND
Director 2004-08-09 2007-11-29
ROGER WILLIAM FRENCH
Director 1994-10-01 2007-11-29
DAVID WILLIAM GHOST
Director 1999-06-23 2007-11-29
BRIAN GLEGHORN
Director 2002-05-01 2007-11-29
STEPHEN RONALD GRAY
Director 2000-02-10 2007-11-29
TAMARA CLAIR HARRIS
Director 2001-02-01 2007-11-29
IAN PHILIP BUTCHER
Director 1996-04-01 2007-07-01
IAN PHILIP BUTCHER
Company Secretary 1996-04-01 2006-06-30
MARTIN STANLEY ANDREW BALLINGER
Director 1991-10-19 2004-12-31
STEPHEN DAVID HEATH
Director 2001-02-01 2004-06-24
STEPHEN PETER HAWKINS
Director 2000-04-03 2003-02-26
JULIE ELIZABETH DIAMOND
Director 1992-12-11 2002-04-30
GERALD HINNIGAN
Director 1996-01-02 1997-09-30
MAGDALENA RUTH EDWARDS
Director 1995-01-01 1996-10-31
MARTIN PHILIP HARRIS
Director 1994-10-01 1996-09-30
TREVOR HALLIDAY SHEARS
Company Secretary 1991-10-19 1996-03-31
DOMONIC JULIAN ANDERSON ALLAN
Director 1995-09-30 1995-12-05
RONALD WILLIAM GOFF
Director 1995-01-01 1995-03-31
RAYMOND THOMAS DRINKWATER
Director 1994-10-01 1995-02-01
DAVID WILLIAM FILLARY
Director 1994-10-01 1995-01-13

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
2024-03-31Appointment of Ross Trustees Services Limited as director on 2024-03-26
2024-02-01CONFIRMATION STATEMENT MADE ON 01/02/24, WITH NO UPDATES
2023-08-25APPOINTMENT TERMINATED, DIRECTOR TREVOR GEORGE JOHNSON
2023-08-25DIRECTOR APPOINTED MR RICHARD SWAN
2023-04-04ACCOUNTS FOR DORMANT COMPANY MADE UP TO 02/07/22
2023-03-21Current accounting period extended from 29/06/23 TO 29/12/23
2023-03-21Current accounting period extended from 29/06/23 TO 29/12/23
2023-02-03CONFIRMATION STATEMENT MADE ON 01/02/23, WITH NO UPDATES
2023-02-03CS01CONFIRMATION STATEMENT MADE ON 01/02/23, WITH NO UPDATES
2022-10-18CH03SECRETARY'S DETAILS CHNAGED FOR MR RICHARD SWAN on 2022-10-10
2022-10-13DIRECTOR APPOINTED MR JAMES ALFRED MITCHELL
2022-10-13AP01DIRECTOR APPOINTED MR JAMES ALFRED MITCHELL
2022-07-04DIRECTOR APPOINTED MRS DEBORAH LOUISE WRATTEN
2022-07-04Appointment of Mr Richard Swan as company secretary on 2022-06-28
2022-07-04Termination of appointment of Rebecca Womersley on 2022-06-28
2022-07-04TM02Termination of appointment of Rebecca Womersley on 2022-06-28
2022-07-04AP03Appointment of Mr Richard Swan as company secretary on 2022-06-28
2022-07-04AP01DIRECTOR APPOINTED MRS DEBORAH LOUISE WRATTEN
2022-06-15TM01APPOINTMENT TERMINATED, DIRECTOR CAROLYN FERGUSON
2022-03-23PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 03/07/21
2022-03-23GUARANTEE1Filing exemption statement of guarantee by parent company for period ending 03/07/21
2022-03-23AGREEMENT1Notice of agreement to exemption from filing of accounts for period ending 03/07/21
2022-02-03CONFIRMATION STATEMENT MADE ON 03/02/22, WITH NO UPDATES
2022-02-03CS01CONFIRMATION STATEMENT MADE ON 03/02/22, WITH NO UPDATES
2021-09-24TM01APPOINTMENT TERMINATED, DIRECTOR JAMES ALICK GLYNMORE ENSOR
2021-06-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 27/06/20
2021-02-05CS01CONFIRMATION STATEMENT MADE ON 05/02/21, WITH NO UPDATES
2020-04-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/06/19
2020-02-21CS01CONFIRMATION STATEMENT MADE ON 21/02/20, WITH NO UPDATES
2019-12-09RP04TM01Second filing for the termination of Alexander Paul Edwards
2019-10-10AP03Appointment of Miss Rebecca Womersley as company secretary on 2019-10-07
2019-10-10AP01DIRECTOR APPOINTED CHRISTOPHER JOHN FORD
2019-10-10TM02Termination of appointment of Carolyn Ferguson on 2019-10-07
2019-09-26TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER PAUL EDWARDS
2019-09-13TM01APPOINTMENT TERMINATED, DIRECTOR SIOBHAN KATHLEEN ALICE MORRISON
2019-04-15CS01CONFIRMATION STATEMENT MADE ON 15/04/19, WITH NO UPDATES
2019-03-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/18
2018-04-30CH01Director's details changed for Alexander Paul Edwards on 2017-04-03
2018-04-30CS01CONFIRMATION STATEMENT MADE ON 30/04/18, WITH NO UPDATES
2018-04-24CH01Director's details changed for Mr Paul William James Reeves on 2014-03-31
2018-04-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 01/07/17
2017-12-21AP01DIRECTOR APPOINTED SIOBHAN KATHLEEN ALICE MORRISON
2017-12-14TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE COLIN MCPHERSON
2017-11-28AP01DIRECTOR APPOINTED MR ANDREW MICHAEL ROGER MOATE
2017-07-03TM01APPOINTMENT TERMINATED, DIRECTOR DONALD WILLIAM GEORGE
2017-05-30CS01CONFIRMATION STATEMENT MADE ON 30/05/17, WITH NO UPDATES
2017-05-16CH01Director's details changed for Alexander Paul Edwards on 2017-04-03
2017-04-03CH01Director's details changed for Mr George Colin Mcpherson on 2017-04-03
2017-03-31CH01Director's details changed for Alexander Paul Edwards on 2017-03-31
2017-03-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 02/07/16
2016-10-31LATEST SOC31/10/16 STATEMENT OF CAPITAL;GBP 2
2016-10-31CS01CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES
2016-03-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 27/06/15
2015-12-08AP01DIRECTOR APPOINTED ALEXANDER PAUL EDWARDS
2015-12-08TM01APPOINTMENT TERMINATED, DIRECTOR KEITH DOWN
2015-11-02LATEST SOC02/11/15 STATEMENT OF CAPITAL;GBP 2
2015-11-02AR0119/10/15 ANNUAL RETURN FULL LIST
2015-03-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/06/14
2014-11-13LATEST SOC13/11/14 STATEMENT OF CAPITAL;GBP 2
2014-11-13AR0119/10/14 ANNUAL RETURN FULL LIST
2014-10-01CC04Statement of company's objects
2014-07-28TM01APPOINTMENT TERMINATED, DIRECTOR COLIN WELCH
2014-07-28TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS VIDLER
2014-07-28TM01APPOINTMENT TERMINATED, DIRECTOR ALAN TYSON
2014-07-28TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM TAYLOR
2014-07-28TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS STEPNEY
2014-07-28TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MIDDLEWICK
2014-07-28TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP KIRK
2014-07-28TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BROWN
2014-07-28TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW WICKHAM
2014-04-10AP01DIRECTOR APPOINTED MR PAUL WILLIAM JAMES REEVES
2014-04-10Annotation
2014-04-04TM01APPOINTMENT TERMINATED, DIRECTOR PAUL REEVES
2014-04-04Annotation
2014-03-17TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP WOODGATE
2014-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / DONALD WILLIAM GEORGE / 07/02/2014
2013-12-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 29/06/13
2013-11-06LATEST SOC06/11/13 STATEMENT OF CAPITAL;GBP 2
2013-11-06AR0119/10/13 FULL LIST
2013-09-06AP01DIRECTOR APPOINTED JAMES ALICK GLYNMORE ENSOR
2013-08-22TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN LAVENDER
2013-08-22AP01DIRECTOR APPOINTED MR NICHOLAS PAUL VIDLER
2013-05-13CH03SECRETARY'S CHANGE OF PARTICULARS / CAROLYN SEPHTON / 13/05/2013
2013-01-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12
2012-12-19TM01APPOINTMENT TERMINATED, DIRECTOR IAN WESTON
2012-11-13AR0119/10/12 FULL LIST
2012-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / GEORGE COLIN MCPHERSON / 01/10/2012
2012-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN HARDIE LAVENDER / 01/10/2012
2012-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP STEPHEN WOODGATE / 01/10/2012
2012-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL WILLIAM JAMES REEVES / 01/10/2012
2012-10-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH DOWN / 24/09/2012
2012-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ALLEN BROWN / 24/09/2012
2012-07-02AP01DIRECTOR APPOINTED MR PHILIP WILLIAM KIRK
2012-06-29TM01APPOINTMENT TERMINATED, DIRECTOR LOUISA WEEKS
2012-03-30AP01DIRECTOR APPOINTED DONALD WILLIAM GEORGE
2012-03-30AP01DIRECTOR APPOINTED MR ANDREW RODNEY WICKHAM
2012-01-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 02/07/11
2011-11-01AR0119/10/11 FULL LIST
2011-07-04TM01APPOINTMENT TERMINATED, DIRECTOR KEITH LUDEMAN
2011-04-11AP01DIRECTOR APPOINTED DAVID ALLEN BROWN
2011-03-24AP01DIRECTOR APPOINTED KEITH DOWN
2011-03-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 03/07/10
2011-03-08TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS SWIFT
2010-11-11AR0119/10/10 FULL LIST
2010-10-08TM01APPOINTMENT TERMINATED, DIRECTOR ERIC GAINEY
2010-04-26RES13SECTION 175 15/04/2010
2010-04-26RES01ADOPT ARTICLES 15/04/2010
2010-04-15AP01DIRECTOR APPOINTED IAN CHARLES WESTON
2010-03-02TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH GALLACHER
2010-01-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 29/06/09
2009-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN WILLIAM WELCH / 18/11/2009
2009-11-10AR0119/10/09 FULL LIST
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS STEPNEY / 09/11/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / TREVOR GEORGE JOHNSON / 09/11/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN ANDREW TYSON / 09/11/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL MIDDLEWICK / 09/11/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH GRAY GALLACHER / 09/11/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP STEPHEN WOODGATE / 09/11/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / ERIC PETER GAINEY / 09/11/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM TAYLOR / 09/11/2009
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS SWIFT / 02/10/2009
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH LAWRENCE LUDEMAN / 02/10/2009
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / ERIC PETER GAINEY / 02/10/2009
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH GRAY GALLACHER / 02/10/2009
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 GO-AHEAD GROUP TRUSTEE COMPANY 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 THE GO-AHEAD GROUP TRUSTEE COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
THE GO-AHEAD GROUP TRUSTEE COMPANY 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

Intangible Assets
Patents
We have not found any records of THE GO-AHEAD GROUP TRUSTEE COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE GO-AHEAD GROUP TRUSTEE COMPANY LIMITED
Trademarks
We have not found any records of THE GO-AHEAD GROUP TRUSTEE COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE GO-AHEAD GROUP TRUSTEE COMPANY 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 GO-AHEAD GROUP TRUSTEE COMPANY 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 THE GO-AHEAD GROUP TRUSTEE COMPANY 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 THE GO-AHEAD GROUP TRUSTEE COMPANY 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 GO-AHEAD GROUP TRUSTEE COMPANY 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1