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

EVERSLIM SERVICES

1 ST JAMES COURT, WHITEFRIARS, NORWICH, NORFOLK, NR3 1RU,
Company Registration Number
02146590
Private Unlimited Company
Active

Company Overview

About Everslim Services
EVERSLIM SERVICES was founded on 1987-07-13 and has its registered office in Norwich. The organisation's status is listed as "Active". Everslim Services is a Private Unlimited Company registered in with Companies House and the accounts submission requirement is categorised as ACCOUNTS TYPE NOT AVAILABLE
Key Data
Company Name
EVERSLIM SERVICES
 
Legal Registered Office
1 ST JAMES COURT
WHITEFRIARS
NORWICH
NORFOLK
NR3 1RU
Other companies in NR3
 
Previous Names
MILLS & REEVE SERVICES30/06/2009
Filing Information
Company Number 02146590
Company ID Number 02146590
Date formed 1987-07-13
Country 
Origin Country United Kingdom
Type Private Unlimited Company
CompanyStatus Active
Lastest accounts 31/03/1992
Account next due 
Latest return 01/06/2016
Return next due 29/06/2017
Type of accounts ACCOUNTS TYPE NOT AVAILABLE
Last Datalog update: 2023-06-05 17:30:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EVERSLIM SERVICES
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 EVERSLIM SERVICES

Current Directors
Officer Role Date Appointed
M & R SECRETARIAL SERVICES LIMITED
Company Secretary 2015-08-26
CLAIRE MARGARET CLARKE
Director 2015-07-01
JUSTIN JOLYON PETER RIPMAN
Director 2015-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
MARK ANDREW FINCH
Company Secretary 1995-10-10 2015-08-26
GUY ROBERT HINCHLEY
Director 2009-11-02 2015-07-01
RICHARD MARK JEFFRIES
Director 1993-03-05 2015-07-01
MARK ANDREW FINCH
Director 2001-06-06 2009-11-02
ROBERT DAVID HUTTON
Director 1998-09-25 2009-11-02
IAN JAMES MAYERS
Director 1994-12-22 2009-11-02
DUNCAN MACGREGOR OGILVY
Director 1998-09-25 2009-11-02
NICHOLAS VINCE STONE
Director 2006-06-01 2009-11-02
JONATHAN ROBERT BARCLAY
Director 1995-05-29 2007-05-30
NICHOLAS VINCE STONE
Company Secretary 2006-06-01 2006-12-05
NICHOLAS VINCE STONE
Director 2006-06-01 2006-12-05
WILLIAM DAVID WINSLOW BARR
Director 1991-12-10 2001-06-06
DAVID JAMES GORDON STEPHEN
Company Secretary 1991-12-10 1995-10-10
MICHAEL MARSH ORR
Director 1993-03-05 1995-05-29
GLYNNE STANFIELD
Director 1994-05-20 1994-05-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
M & R SECRETARIAL SERVICES LIMITED THOMAS WOLSEY PROPERTY LIMITED Company Secretary 2017-11-24 CURRENT 2017-11-24 Active
M & R SECRETARIAL SERVICES LIMITED FRANCIS HOUSE TRUSTEES LIMITED Company Secretary 2015-08-26 CURRENT 1991-06-05 Active - Proposal to Strike off
M & R SECRETARIAL SERVICES LIMITED MILLS & REEVE LIMITED Company Secretary 2015-08-26 CURRENT 1988-04-11 Active
M & R SECRETARIAL SERVICES LIMITED WELLRED NOMINEES LIMITED Company Secretary 2015-08-26 CURRENT 1979-05-22 Active - Proposal to Strike off
M & R SECRETARIAL SERVICES LIMITED THESIS ENERGY HOLDINGS (UK) LTD Company Secretary 2015-03-05 CURRENT 2015-03-05 Liquidation
M & R SECRETARIAL SERVICES LIMITED CENTURION STUDENT SERVICES (UK) LTD Company Secretary 2014-08-14 CURRENT 2014-07-01 Active
M & R SECRETARIAL SERVICES LIMITED FINVACCHI UK LIMITED Company Secretary 2014-05-29 CURRENT 2014-05-29 Active
M & R SECRETARIAL SERVICES LIMITED FSP & PARTNERS LIMITED Company Secretary 2013-04-09 CURRENT 2013-04-09 Liquidation
M & R SECRETARIAL SERVICES LIMITED SRI GLOBAL LIMITED Company Secretary 2013-01-25 CURRENT 2012-05-03 Active
M & R SECRETARIAL SERVICES LIMITED SRI CAPITAL ADVISERS LIMITED Company Secretary 2013-01-23 CURRENT 2009-01-23 Active
M & R SECRETARIAL SERVICES LIMITED NPV EUROPE LIMITED Company Secretary 2013-01-23 CURRENT 2009-02-04 Active
M & R SECRETARIAL SERVICES LIMITED TRIDENT BUILDING CONSULTANCY LIMITED Company Secretary 2012-10-01 CURRENT 1998-08-17 Active
M & R SECRETARIAL SERVICES LIMITED ZXF LIMITED Company Secretary 2012-04-16 CURRENT 2012-04-16 Liquidation
M & R SECRETARIAL SERVICES LIMITED ZARS (UK) LIMITED Company Secretary 2012-01-01 CURRENT 2004-10-04 Active
M & R SECRETARIAL SERVICES LIMITED EUAN ALEXANDER LIMITED Company Secretary 2011-12-15 CURRENT 2011-12-15 Active
M & R SECRETARIAL SERVICES LIMITED SARAH ROSE LIMITED Company Secretary 2011-12-14 CURRENT 2011-12-14 Active
M & R SECRETARIAL SERVICES LIMITED ST. JOHN'S INNOVATION CENTRE LIMITED Company Secretary 2011-10-31 CURRENT 1985-03-28 Active
M & R SECRETARIAL SERVICES LIMITED AQUILA INVESTMENTS LIMITED Company Secretary 2011-10-25 CURRENT 1991-01-15 Active
M & R SECRETARIAL SERVICES LIMITED ST JOHN'S COLLEGE DEVELOPMENT LIMITED Company Secretary 2011-10-07 CURRENT 1993-07-09 Active
M & R SECRETARIAL SERVICES LIMITED ST JOHN'S ENTERPRISES LIMITED Company Secretary 2011-10-07 CURRENT 1994-06-03 Active
M & R SECRETARIAL SERVICES LIMITED ST JOHN'S PARK MANAGEMENT COMPANY LIMITED Company Secretary 2011-10-07 CURRENT 2007-02-12 Active
M & R SECRETARIAL SERVICES LIMITED LOMAS DEVELOPMENTS LIMITED Company Secretary 2011-10-07 CURRENT 1993-01-19 Active
M & R SECRETARIAL SERVICES LIMITED AQUIVAR MANAGEMENT SERVICES LIMITED Company Secretary 2011-10-07 CURRENT 1983-02-07 Active
M & R SECRETARIAL SERVICES LIMITED SCHOOL IMPROVEMENT PARTNERSHIPS LTD Company Secretary 2010-07-31 CURRENT 2008-07-02 Dissolved 2016-01-12
M & R SECRETARIAL SERVICES LIMITED ENVAL LIMITED Company Secretary 2010-04-23 CURRENT 2005-02-23 Active
M & R SECRETARIAL SERVICES LIMITED WEBMD UK LIMITED Company Secretary 2009-03-11 CURRENT 2009-02-06 Active
M & R SECRETARIAL SERVICES LIMITED GENUINE NATURAL PRODUCTS LIMITED Company Secretary 2008-11-12 CURRENT 2008-10-20 Dissolved 2017-08-22
CLAIRE MARGARET CLARKE MILLS & REEVE SERVICES LIMITED Director 2015-07-01 CURRENT 2009-06-16 Active
CLAIRE MARGARET CLARKE MILLS & REEVE LIMITED Director 2015-07-01 CURRENT 1988-04-11 Active
CLAIRE MARGARET CLARKE MILLS & REEVE (NOMINEES) LIMITED Director 2015-07-01 CURRENT 1997-04-25 Active
CLAIRE MARGARET CLARKE LEARNING TRAINING EMPLOYMENT GROUP LIMITED Director 2014-11-07 CURRENT 2014-11-07 Active
CLAIRE MARGARET CLARKE MOL LEARN LIMITED Director 2014-11-07 CURRENT 2014-11-07 Active
CLAIRE MARGARET CLARKE NOVUS FUTURES LIMITED Director 2014-11-07 CURRENT 2014-11-07 Active
CLAIRE MARGARET CLARKE ARC TRAINING AND APPRENTICESHIPS LIMITED Director 2014-11-07 CURRENT 2014-11-07 Active
JUSTIN JOLYON PETER RIPMAN WELLRED NOMINEES LIMITED Director 2015-08-26 CURRENT 1979-05-22 Active - Proposal to Strike off
JUSTIN JOLYON PETER RIPMAN MILLS & REEVE SERVICES LIMITED Director 2015-07-01 CURRENT 2009-06-16 Active
JUSTIN JOLYON PETER RIPMAN MILLS & REEVE LIMITED Director 2015-07-01 CURRENT 1988-04-11 Active
JUSTIN JOLYON PETER RIPMAN MILLS & REEVE (NOMINEES) LIMITED Director 2015-07-01 CURRENT 1997-04-25 Active
JUSTIN JOLYON PETER RIPMAN FRANCIS HOUSE TRUSTEES LIMITED Director 2015-06-10 CURRENT 1991-06-05 Active - Proposal to Strike off
JUSTIN JOLYON PETER RIPMAN MILLS & REEVE TRUST CORPORATION LIMITED Director 2005-12-16 CURRENT 2005-10-05 Active

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
2023-06-01CONFIRMATION STATEMENT MADE ON 01/06/23, WITH NO UPDATES
2022-06-01CS01CONFIRMATION STATEMENT MADE ON 01/06/22, WITH NO UPDATES
2021-06-02CS01CONFIRMATION STATEMENT MADE ON 01/06/21, WITH NO UPDATES
2020-06-08CS01CONFIRMATION STATEMENT MADE ON 01/06/20, WITH NO UPDATES
2019-09-16PSC05Change of details for Mills & Reeve Llp as a person with significant control on 2019-09-16
2019-06-03CS01CONFIRMATION STATEMENT MADE ON 01/06/19, WITH UPDATES
2018-06-01LATEST SOC01/06/18 STATEMENT OF CAPITAL;GBP 2
2018-06-01CS01CONFIRMATION STATEMENT MADE ON 01/06/18, WITH UPDATES
2017-12-20AD03Registers moved to registered inspection location of 1 st. James Court Whitefriars Norwich England NR3 1RU
2017-06-04LATEST SOC04/06/17 STATEMENT OF CAPITAL;GBP 2
2017-06-04CS01CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES
2016-06-08LATEST SOC08/06/16 STATEMENT OF CAPITAL;GBP 2
2016-06-08AR0101/06/16 ANNUAL RETURN FULL LIST
2016-04-07AD03Registers moved to registered inspection location of 1 st. James Court Whitefriars Norwich England NR3 1RU
2015-08-28AP04Appointment of M & R Secretarial Services Limited as company secretary on 2015-08-26
2015-08-28TM02Termination of appointment of Mark Andrew Finch on 2015-08-26
2015-07-02AP01DIRECTOR APPOINTED JUSTIN JOLYON PETER RIPMAN
2015-07-02AP01DIRECTOR APPOINTED CLAIRE MARGARET CLARKE
2015-07-02TM01APPOINTMENT TERMINATED, DIRECTOR GUY HINCHLEY
2015-07-02TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JEFFRIES
2015-06-24LATEST SOC24/06/15 STATEMENT OF CAPITAL;GBP 2
2015-06-24AR0101/06/15 ANNUAL RETURN FULL LIST
2014-12-09LATEST SOC09/12/14 STATEMENT OF CAPITAL;GBP 2
2014-12-09AR0123/11/14 ANNUAL RETURN FULL LIST
2013-11-28LATEST SOC28/11/13 STATEMENT OF CAPITAL;GBP 2
2013-11-28AR0123/11/13 ANNUAL RETURN FULL LIST
2013-11-28AD02Register inspection address has been changed
2012-12-07AR0123/11/12 ANNUAL RETURN FULL LIST
2011-12-01AR0123/11/11 ANNUAL RETURN FULL LIST
2010-12-01AR0123/11/10 ANNUAL RETURN FULL LIST
2009-11-23AR0123/11/09 ANNUAL RETURN FULL LIST
2009-11-23CH03SECRETARY'S DETAILS CHNAGED FOR MARK ANDREW FINCH on 2009-10-01
2009-11-13AP01DIRECTOR APPOINTED GUY ROBERT HINCHLEY
2009-11-05TM01APPOINTMENT TERMINATED, DIRECTOR MARK FINCH
2009-11-05TM01APPOINTMENT TERMINATED, DIRECTOR IAN MAYERS
2009-11-05TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN OGILVY
2009-11-05TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT HUTTON
2009-11-05TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS STONE
2009-06-27CERTNMCOMPANY NAME CHANGED MILLS & REEVE SERVICES CERTIFICATE ISSUED ON 30/06/09
2008-11-24363aRETURN MADE UP TO 24/11/08; FULL LIST OF MEMBERS
2007-11-26363aRETURN MADE UP TO 24/11/07; FULL LIST OF MEMBERS
2007-11-26288aNEW DIRECTOR APPOINTED
2007-06-19288cDIRECTOR'S PARTICULARS CHANGED
2007-06-19288cDIRECTOR'S PARTICULARS CHANGED
2007-06-19288cDIRECTOR'S PARTICULARS CHANGED
2007-06-16288bDIRECTOR RESIGNED
2007-04-24288cDIRECTOR'S PARTICULARS CHANGED
2006-12-14288bDIRECTOR RESIGNED
2006-12-14288aNEW DIRECTOR APPOINTED
2006-12-05288bSECRETARY RESIGNED
2006-12-05363aRETURN MADE UP TO 24/11/06; FULL LIST OF MEMBERS
2006-07-28288aNEW SECRETARY APPOINTED
2006-01-12ELRESS386 DISP APP AUDS 30/12/05
2006-01-12ELRESS366A DISP HOLDING AGM 30/12/05
2005-12-05363(288)DIRECTOR'S PARTICULARS CHANGED
2005-12-05363sRETURN MADE UP TO 24/11/05; FULL LIST OF MEMBERS
2004-12-09363(288)DIRECTOR'S PARTICULARS CHANGED
2004-12-09363sRETURN MADE UP TO 24/11/04; FULL LIST OF MEMBERS
2004-01-05363sRETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS
2003-07-30287REGISTERED OFFICE CHANGED ON 30/07/03 FROM: FRANCIS HOUSE 3-7 REDWELL STREET NORWICH NORFOLK NR2 4TJ
2003-01-03363sRETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS
2001-12-03363sRETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS
2001-06-12288aNEW DIRECTOR APPOINTED
2001-06-12288bDIRECTOR RESIGNED
2000-12-08363sRETURN MADE UP TO 30/11/00; FULL LIST OF MEMBERS
1999-12-20363sRETURN MADE UP TO 10/12/99; FULL LIST OF MEMBERS
1999-01-05363sRETURN MADE UP TO 10/12/98; FULL LIST OF MEMBERS
1998-10-20288aNEW DIRECTOR APPOINTED
1998-10-20288aNEW DIRECTOR APPOINTED
1998-01-09363sRETURN MADE UP TO 10/12/97; NO CHANGE OF MEMBERS
1997-01-07363sRETURN MADE UP TO 10/12/96; NO CHANGE OF MEMBERS
1996-01-09288NEW SECRETARY APPOINTED
1996-01-09363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
1996-01-09363sRETURN MADE UP TO 10/12/95; FULL LIST OF MEMBERS
1995-06-09288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1995-01-16288NEW DIRECTOR APPOINTED
1994-12-10363sRETURN MADE UP TO 10/12/94; NO CHANGE OF MEMBERS
1994-06-05288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1993-12-22363sRETURN MADE UP TO 10/12/93; FULL LIST OF MEMBERS
1993-12-22363(288)DIRECTOR'S PARTICULARS CHANGED
1993-12-22363(287)REGISTERED OFFICE CHANGED ON 22/12/93
1993-03-17CERT4CERT. ON NAME CHANGE & REREGISTRATION TO UNLTD
1993-03-17288NEW DIRECTOR APPOINTED
1993-03-17SRES01ADOPT MEM AND ARTS 05/03/93
1993-03-17SRES02REREGISTRATION OTHER 05/03/93
1993-03-1549(8)(a)MEMBERS' ASSENT FOR REREG FROM LTD TO UNLTD
1993-03-1549(8)(b)DECLARATION OF ASSENT FOR REREGISTRATION TO UNLTD
1993-03-1549(1)APPLICATION FOR REREGISTRATION FROM LTD TO UNLTD
1993-03-15MARREREGISTRATION MEMORANDUM AND ARTICLES
1992-12-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92
1992-12-22363sRETURN MADE UP TO 10/12/92; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to EVERSLIM SERVICES 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 EVERSLIM SERVICES
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
EVERSLIM SERVICES does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Intangible Assets
Patents
We have not found any records of EVERSLIM SERVICES registering or being granted any patents
Domain Names
We do not have the domain name information for EVERSLIM SERVICES
Trademarks
We have not found any records of EVERSLIM SERVICES registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EVERSLIM SERVICES. 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 (99999 - Dormant Company) as EVERSLIM SERVICES are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where EVERSLIM SERVICES 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 EVERSLIM SERVICES 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 EVERSLIM SERVICES 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.