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

BATCHMERE FIRST AVENUE MANAGEMENT LIMITED

1 GEMINI COURT, 42A THROWLEY WAY, SUTTON, SM1 4AF,
Company Registration Number
02148484
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Batchmere First Avenue Management Ltd
BATCHMERE FIRST AVENUE MANAGEMENT LIMITED was founded on 1987-07-20 and has its registered office in Sutton. The organisation's status is listed as "Active". Batchmere First Avenue Management Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND 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
BATCHMERE FIRST AVENUE MANAGEMENT LIMITED
 
Legal Registered Office
1 GEMINI COURT
42A THROWLEY WAY
SUTTON
SM1 4AF
Other companies in GU32
 
Filing Information
Company Number 02148484
Company ID Number 02148484
Date formed 1987-07-20
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 10/02/2016
Return next due 10/03/2017
Type of accounts DORMANT
Last Datalog update: 2023-07-05 18:15:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BATCHMERE FIRST AVENUE MANAGEMENT LIMITED
The accountancy firm based at this address is FRESHWATER 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.

Company Officers of BATCHMERE FIRST AVENUE MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
NICHOLAS ANTHONY PAUL
Company Secretary 2018-04-26
JOSEPH BRIDGER
Director 2018-04-26
CHRISTOPHER GRIGG
Director 2018-04-26
STUART LOWE
Director 2018-04-26
COLWYN TERANCE OWEN LUCK
Director 1992-03-25
NICHOLAS ANTHONY PAUL
Director 2017-04-18
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER GORDON TREAGUST
Company Secretary 2017-06-09 2018-04-26
FRANCES MARY BARTKOWIAK
Director 2016-04-19 2018-04-26
STEFAN ANTHONY BARTKOWIAK
Director 2015-04-22 2018-04-26
RAYMOND GERARD CLEAR
Director 1993-06-29 2018-04-26
CHRISTOPHER GORDON TREAGUST
Director 2017-04-18 2018-04-26
MICHAEL JOHN BRIDGER
Director 2002-02-11 2016-04-19
PAUL FREDERICK OSBORNE
Director 2004-05-07 2015-04-22
GORDON ALEXANDER SIMPSON
Director 2002-02-11 2015-04-22
DENNIS MORRISON
Company Secretary 1992-09-23 2013-01-01
HUW WILLIAMS
Director 2004-05-07 2013-01-01
LEESA ANNE BARRETT
Director 2009-04-22 2012-04-24
STEFAN ANTHONY BARTKOWIAK
Director 2002-02-11 2004-05-07
OLIVE RITA ANDERSON
Director 1994-08-25 2002-02-11
CHRISTOPHER CHARLES BAYLEY
Director 1992-03-25 1993-06-29
KEVIN FREER
Director 1992-03-02 1993-06-29
STEFAN ANTHONY BARTKOWIAK
Company Secretary 1992-03-02 1992-04-30
STEFAN ANTHONY BARTKOWIAK
Director 1992-03-02 1992-04-30
ERNEST WILLIAM BOXALL
Director 1992-03-02 1992-04-30
MICHAEL JOHN BRIDGER
Director 1992-03-02 1992-04-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STUART LOWE TEN 7 STORAGE LIMITED Director 2014-11-20 CURRENT 2014-11-20 Dissolved 2017-05-02
COLWYN TERANCE OWEN LUCK LUCKSFIELD BUILDING SERVICES LIMITED Director 2009-10-01 CURRENT 2009-03-16 Active
NICHOLAS ANTHONY PAUL DORIC HOUSE MANAGEMENT COMPANY LIMITED Director 2011-08-01 CURRENT 2011-08-01 Active
NICHOLAS ANTHONY PAUL SOUTHERN MARINE SUPPLIES LIMITED Director 1993-04-21 CURRENT 1993-04-06 Liquidation
NICHOLAS ANTHONY PAUL EDWARD PAUL & CO LIMITED Director 1991-05-07 CURRENT 1958-05-08 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
2023-06-13CONFIRMATION STATEMENT MADE ON 13/06/23, WITH NO UPDATES
2023-01-26ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-01-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2022-06-13CS01CONFIRMATION STATEMENT MADE ON 13/06/22, WITH NO UPDATES
2022-05-09AP01DIRECTOR APPOINTED MR ADAM WILLIAM BARTKOWIAK-GUY
2022-05-09TM01APPOINTMENT TERMINATED, DIRECTOR STUART LOWE
2022-01-06ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-01-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2021-06-14CS01CONFIRMATION STATEMENT MADE ON 13/06/21, WITH NO UPDATES
2021-06-13CH01Director's details changed for Mr Nicholas Anthony Paul on 2021-06-07
2021-06-13AP01DIRECTOR APPOINTED MRS CHRISTINE WILES
2021-06-13AP03Appointment of Mrs Christine Wiles as company secretary on 2021-06-07
2021-06-13TM02Termination of appointment of Nicholas Anthony Paul on 2021-06-07
2021-06-10TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH BRIDGER
2021-02-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2020-06-15CS01CONFIRMATION STATEMENT MADE ON 13/06/20, WITH NO UPDATES
2020-02-28AD01REGISTERED OFFICE CHANGED ON 28/02/20 FROM 78 Westmead Road Sutton Surrey SM1 4JF England
2020-01-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2019-06-19CS01CONFIRMATION STATEMENT MADE ON 13/06/19, WITH NO UPDATES
2019-05-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2018-06-15CS01CONFIRMATION STATEMENT MADE ON 13/06/18, WITH NO UPDATES
2018-05-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-05-29AP03Appointment of Mr Nicholas Anthony Paul as company secretary on 2018-04-26
2018-05-24AP01DIRECTOR APPOINTED MR STUART LOWE
2018-05-24AP01DIRECTOR APPOINTED MR JOSEPH BRIDGER
2018-05-24AP01DIRECTOR APPOINTED MR CHRISTOPHER GRIGG
2018-05-24TM02Termination of appointment of Christopher Gordon Treagust on 2018-04-26
2018-05-24TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND CLEAR
2018-05-24TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER TREAGUST
2018-05-24TM01APPOINTMENT TERMINATED, DIRECTOR FRANCES BARTKOWIAK
2018-05-24TM01APPOINTMENT TERMINATED, DIRECTOR STEFAN BARTKOWIAK
2018-05-24AD01REGISTERED OFFICE CHANGED ON 24/05/18 FROM 104 First Avenue Batchmere Chichester West Sussex PO20 7LQ England
2017-08-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS ANTHONY PAUL / 01/08/2017
2017-08-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS ANTHONY PAUL / 01/08/2017
2017-07-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-06-13CS01CONFIRMATION STATEMENT MADE ON 13/06/17, WITH NO UPDATES
2017-06-12AP01DIRECTOR APPOINTED MR NICHOLAS ANTHONY PAUL
2017-06-11AP03Appointment of Mr Christopher Gordon Treagust as company secretary on 2017-06-09
2017-06-10AP01DIRECTOR APPOINTED MRS FRANCES MARY BARTKOWIAK
2017-06-10AD01REGISTERED OFFICE CHANGED ON 10/06/17 FROM 16 High Street Petersfield Hampshire GU32 3JJ
2017-06-09AP01DIRECTOR APPOINTED MR CHRISTOPHER GORDON TREAGUST
2017-06-09TM01APPOINTMENT TERMINATED, DIRECTOR HUW WILLIAMS
2017-06-09TM01APPOINTMENT TERMINATED, DIRECTOR GORDON SIMPSON
2017-06-09AP01DIRECTOR APPOINTED MR STEFAN ANTHONY BARTKOWIAK
2017-06-09TM01APPOINTMENT TERMINATED, DIRECTOR PAUL OSBORNE
2017-06-09TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BRIDGER
2017-06-09TM02APPOINTMENT TERMINATED, SECRETARY DENNIS MORRISON
2017-02-14CS01CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES
2016-10-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15
2016-04-20AR0110/02/16 NO MEMBER LIST
2015-10-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2015-03-09AR0110/02/15 NO MEMBER LIST
2014-05-14AR0110/02/14 NO MEMBER LIST
2014-03-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2013-10-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-03-25AR0110/02/13 NO MEMBER LIST
2013-03-25TM01APPOINTMENT TERMINATED, DIRECTOR LEESA BARRETT
2012-10-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-03-09AR0110/02/12 NO MEMBER LIST
2012-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS LEESA ANNE BARRETT / 09/02/2012
2011-09-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-03-09AR0110/02/11 NO MEMBER LIST
2011-03-09AP01DIRECTOR APPOINTED MISS LEESA ANNE BARRETT
2010-10-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-03-10AR0110/02/10 NO MEMBER LIST
2010-03-04CH01DIRECTOR'S CHANGE OF PARTICULARS / HUW WILLIAMS / 02/10/2009
2010-03-04CH01DIRECTOR'S CHANGE OF PARTICULARS / GORDON ALEXANDER SIMPSON / 02/10/2009
2010-03-04CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL FREDERICK OSBORNE / 02/10/2009
2010-03-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND GERARD CLEAR / 02/10/2009
2010-03-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN BRIDGER / 02/10/2009
2009-11-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-02-10363aANNUAL RETURN MADE UP TO 10/02/09
2008-11-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-02-12363aANNUAL RETURN MADE UP TO 10/02/08
2007-10-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-02-27363sANNUAL RETURN MADE UP TO 10/02/07
2006-11-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-02-21363sANNUAL RETURN MADE UP TO 10/02/06
2005-10-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-02-21363sANNUAL RETURN MADE UP TO 10/02/05
2004-10-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-07-07288aNEW DIRECTOR APPOINTED
2004-06-30288bDIRECTOR RESIGNED
2004-06-30288aNEW DIRECTOR APPOINTED
2004-02-24363sANNUAL RETURN MADE UP TO 10/02/04
2003-11-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-02-18363sANNUAL RETURN MADE UP TO 10/02/03
2002-10-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2002-03-05288bDIRECTOR RESIGNED
2002-03-04288aNEW DIRECTOR APPOINTED
2002-03-04288aNEW DIRECTOR APPOINTED
2002-03-04288aNEW DIRECTOR APPOINTED
2002-02-21363sANNUAL RETURN MADE UP TO 10/02/02
2001-10-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2001-02-20363sANNUAL RETURN MADE UP TO 10/02/01
2000-10-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99
2000-03-06363sANNUAL RETURN MADE UP TO 10/02/00
1999-11-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98
1999-03-05363sANNUAL RETURN MADE UP TO 10/02/99
1998-10-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97
1998-07-30288bDIRECTOR RESIGNED
1998-02-17363sANNUAL RETURN MADE UP TO 10/02/98
1997-10-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96
1997-02-18363sANNUAL RETURN MADE UP TO 10/02/97
1996-04-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95
1996-02-22363sANNUAL RETURN MADE UP TO 15/02/96
1995-11-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94
1995-02-17363sANNUAL RETURN MADE UP TO 15/02/95
1994-10-05288NEW DIRECTOR APPOINTED
1994-10-05288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1994-09-26288DIRECTOR RESIGNED
1994-09-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93
1994-09-21ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/93
1994-03-16Annual return made up to 18/02/94
1994-03-16New director appointed
1993-11-04ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/92
1993-02-23Annual return made up to 18/02/93
1993-01-07Resolutions passed:<ul><li>Special resolution passed for exemption</ul>
1992-11-12New director appointed
1992-11-04FULL ACCOUNTS MADE UP TO 31/12/91
1992-10-28Secretary resigned;director resigned
1992-10-12Registered office changed on 12/10/92 from:\104 batchmere est.,first avenue birdham nr chichester west sussex PO20 7LQ
1992-10-12New secretary appointed
1992-04-01Director resigned;new director appointed
1992-03-06Resolutions passed:<ul><li>Special resolution passed for exemption</ul>
1992-03-06Annual return made up to 02/03/92
1992-01-19FULL ACCOUNTS MADE UP TO 31/12/90
1991-05-03Annual return made up to 27/02/91
1990-10-31FULL ACCOUNTS MADE UP TO 31/12/89
1990-03-23Director resigned;new director appointed
1990-03-23Annual return made up to 02/03/90
1989-09-25FULL ACCOUNTS MADE UP TO 31/12/88
1989-07-13Director resigned
1989-03-16Secretary resigned;new secretary appointed;new director appointed
1989-03-16Registered office changed on 16/03/89 from:\batchmere nursery first avenue birdham chichester w sussex PO20 7LQ
1989-03-06Annual return made up to 23/02/89
1988-01-25Accounting reference date notified as 31/12
1987-07-20New incorporation
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




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

  Average Max
MortgagesNumMortCharges3.8099
MortgagesNumMortOutstanding2.4699
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.3497
MortgagesNumMortCharges4.4899
MortgagesNumMortOutstanding2.0899
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied2.4098

This shows the max and average number of mortgages for companies with the same SIC code of 68209 - Other letting and operating of own or leased real estate

Filed Financial Reports
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 BATCHMERE FIRST AVENUE MANAGEMENT LIMITED

Intangible Assets
Patents
We have not found any records of BATCHMERE FIRST AVENUE MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BATCHMERE FIRST AVENUE MANAGEMENT LIMITED
Trademarks
We have not found any records of BATCHMERE FIRST AVENUE MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BATCHMERE FIRST AVENUE MANAGEMENT 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 (68209 - Other letting and operating of own or leased real estate) as BATCHMERE FIRST AVENUE MANAGEMENT LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where BATCHMERE FIRST AVENUE MANAGEMENT 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 BATCHMERE FIRST AVENUE MANAGEMENT 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 BATCHMERE FIRST AVENUE MANAGEMENT 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.