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

CHANCERY LAW PUBLISHING LIMITED

THE ATRIUM, SOUTHERN GATE, CHICHESTER, WEST SUSSEX, PO19 8SQ,
Company Registration Number
02164568
Private Limited Company
Active

Company Overview

About Chancery Law Publishing Ltd
CHANCERY LAW PUBLISHING LIMITED was founded on 1987-09-15 and has its registered office in Chichester. The organisation's status is listed as "Active". Chancery Law Publishing Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
CHANCERY LAW PUBLISHING LIMITED
 
Legal Registered Office
THE ATRIUM
SOUTHERN GATE
CHICHESTER
WEST SUSSEX
PO19 8SQ
Other companies in PO19
 
Filing Information
Company Number 02164568
Company ID Number 02164568
Date formed 1987-09-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 12/10/2015
Return next due 09/11/2016
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2023-11-06 15:31:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHANCERY LAW PUBLISHING 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 CHANCERY LAW PUBLISHING LIMITED

Current Directors
Officer Role Date Appointed
CAROLINE JANE MCPHEE
Company Secretary 2012-02-01
URSULA D'ARCY
Director 2008-07-01
PHILIP JEFFREY MAC KISRAY
Director 2016-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT CHARLES LONG
Director 1993-02-23 2017-10-31
IAN JEREMY GARRARD
Director 2012-02-01 2016-05-31
STEPHEN MICHAEL SMITH
Director 2008-05-31 2015-04-13
SUSAN MARY JOSHUA
Company Secretary 2008-07-01 2012-01-31
CHRISTOPHER JOSEPH DICKS
Director 1992-04-14 2012-01-31
URSULA D'ARCY
Company Secretary 2007-07-24 2008-07-01
JOHN HERBERT JARVIS
Director 1992-05-11 2008-05-31
IAN JEREMY GARRARD
Company Secretary 2005-07-27 2007-07-23
CHRISTOPHER JOSEPH DICKS
Company Secretary 1993-02-23 2005-07-27
ROBERT STEVEN ROBERTSON MAIR
Director 1994-07-19 2000-04-30
KATHERINE JANE BELFORD
Director 1992-03-27 1994-07-31
ANDREW PRIDEAUX
Director 1992-03-27 1994-07-31
MICHAEL BARTHOLOMEW FOYLE
Director 1992-04-14 1993-06-04
MARTIN REOFERN
Director 1992-03-27 1992-12-31
NIGEL PAUL BATT
Company Secretary 1992-03-27 1992-04-14
ALBERT JOSEPH ALLETZHANDER
Director 1992-03-27 1992-04-14
NIGEL PAUL BATT
Director 1992-03-27 1992-04-14
JOHN NIGEL NEWTON
Director 1992-03-27 1992-04-14
IAN SALKELD
Director 1992-03-27 1992-04-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
URSULA D'ARCY WILEY INTERFACE LIMITED Director 2008-07-01 CURRENT 1989-11-22 Dissolved 2015-02-24
URSULA D'ARCY BLACKWELL PUBLISHING LIMITED Director 2008-07-01 CURRENT 1922-03-13 Dissolved 2014-08-05
URSULA D'ARCY BLACKWELL HEALTHCARE COMMUNICATIONS LIMITED Director 2008-07-01 CURRENT 1990-12-13 Dissolved 2014-09-09
URSULA D'ARCY WILEY PHARMAFILE LIMITED Director 2008-07-01 CURRENT 1991-08-12 Dissolved 2015-02-24
URSULA D'ARCY BULLET COMMUNICATIONS LIMITED Director 2008-07-01 CURRENT 1990-12-21 Dissolved 2014-09-09
URSULA D'ARCY CAPSTONE PUBLISHING LIMITED Director 2008-07-01 CURRENT 1996-02-01 Dissolved 2014-09-09
URSULA D'ARCY WILEY CLINICAL COMMUNICATIONS LIMITED Director 2008-07-01 CURRENT 1995-08-31 Dissolved 2014-09-09
URSULA D'ARCY INPHARM-INTERNET SERVICES LIMITED Director 2008-07-01 CURRENT 1998-06-22 Dissolved 2014-09-09
URSULA D'ARCY WHATSONWHEN.COM LIMITED Director 2008-07-01 CURRENT 2000-04-27 Dissolved 2014-08-05
URSULA D'ARCY BSP INVESTMENTS LIMITED Director 2008-07-01 CURRENT 1992-11-09 Dissolved 2014-07-29
URSULA D'ARCY WHATSONWHEN LIMITED Director 2008-07-01 CURRENT 1999-05-10 Dissolved 2016-01-26
URSULA D'ARCY INTERSCIENCE PUBLISHERS LIMITED Director 2008-07-01 CURRENT 1946-11-28 Active - Proposal to Strike off
URSULA D'ARCY VCH PUBLISHERS (UK) LIMITED Director 2008-07-01 CURRENT 1986-12-23 Active - Proposal to Strike off
URSULA D'ARCY WILEY UK Director 2008-07-01 CURRENT 2007-04-10 Active - Proposal to Strike off
URSULA D'ARCY BLACKWELL SCIENCE LIMITED Director 2008-07-01 CURRENT 1939-02-15 Active - Proposal to Strike off
URSULA D'ARCY ACADEMY GROUP LIMITED Director 2008-07-01 CURRENT 1990-06-15 Active
URSULA D'ARCY BLACKWELL SCIENCE (OVERSEAS HOLDINGS) LIMITED Director 2008-07-01 CURRENT 1996-02-22 Active
URSULA D'ARCY BLACKWELL PUBLISHING (HOLDINGS) LIMITED Director 2008-07-01 CURRENT 1996-02-22 Active
URSULA D'ARCY WILEY HEYDEN LIMITED Director 2008-07-01 CURRENT 1982-02-11 Active
URSULA D'ARCY WILEY DISTRIBUTION SERVICES LTD Director 2008-07-01 CURRENT 1986-01-21 Active
URSULA D'ARCY WILEY EUROPE LIMITED Director 2008-07-01 CURRENT 1988-10-17 Active
URSULA D'ARCY WILEY EUROPE INVESTMENT HOLDINGS LIMITED Director 2008-07-01 CURRENT 2001-08-17 Active
PHILIP JEFFREY MAC KISRAY ATYPON SYSTEMS LIMITED Director 2016-09-05 CURRENT 2016-09-05 Active
PHILIP JEFFREY MAC KISRAY INTERSCIENCE PUBLISHERS LIMITED Director 2016-06-01 CURRENT 1946-11-28 Active - Proposal to Strike off
PHILIP JEFFREY MAC KISRAY VCH PUBLISHERS (UK) LIMITED Director 2016-06-01 CURRENT 1986-12-23 Active - Proposal to Strike off
PHILIP JEFFREY MAC KISRAY PIIEU LIMITED Director 2016-06-01 CURRENT 2012-09-05 Active
PHILIP JEFFREY MAC KISRAY ACADEMY GROUP LIMITED Director 2016-06-01 CURRENT 1990-06-15 Active
PHILIP JEFFREY MAC KISRAY MOHIVE LIMITED Director 2016-06-01 CURRENT 2008-01-23 Active - Proposal to Strike off
PHILIP JEFFREY MAC KISRAY J WILEY LIMITED Director 2013-10-14 CURRENT 2013-10-14 Active
PHILIP JEFFREY MAC KISRAY WILEY UK Director 2009-05-01 CURRENT 2007-04-10 Active - Proposal to Strike off
PHILIP JEFFREY MAC KISRAY BLACKWELL SCIENCE LIMITED Director 2009-05-01 CURRENT 1939-02-15 Active - Proposal to Strike off
PHILIP JEFFREY MAC KISRAY BLACKWELL SCIENCE (OVERSEAS HOLDINGS) LIMITED Director 2009-05-01 CURRENT 1996-02-22 Active
PHILIP JEFFREY MAC KISRAY BLACKWELL PUBLISHING (HOLDINGS) LIMITED Director 2009-05-01 CURRENT 1996-02-22 Active
PHILIP JEFFREY MAC KISRAY JOHN WILEY & SONS LIMITED Director 2009-05-01 CURRENT 1959-11-03 Active
PHILIP JEFFREY MAC KISRAY WILEY HEYDEN LIMITED Director 2009-05-01 CURRENT 1982-02-11 Active
PHILIP JEFFREY MAC KISRAY WILEY DISTRIBUTION SERVICES LTD Director 2009-05-01 CURRENT 1986-01-21 Active
PHILIP JEFFREY MAC KISRAY WILEY EUROPE LIMITED Director 2009-05-01 CURRENT 1988-10-17 Active
PHILIP JEFFREY MAC KISRAY WILEY EUROPE INVESTMENT HOLDINGS LIMITED Director 2009-05-01 CURRENT 2001-08-17 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
2023-10-24CONFIRMATION STATEMENT MADE ON 12/10/23, WITH NO UPDATES
2023-06-28Unaudited abridged accounts made up to 2023-04-30
2023-01-20Termination of appointment of Caroline Jane Mcphee on 2023-01-19
2023-01-20Appointment of Lauryn Christine Coyle-Parsons as company secretary on 2023-01-19
2022-10-12CONFIRMATION STATEMENT MADE ON 12/10/22, WITH NO UPDATES
2022-10-12CS01CONFIRMATION STATEMENT MADE ON 12/10/22, WITH NO UPDATES
2022-05-05TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP JEFFREY MAC KISRAY
2022-05-05AP01DIRECTOR APPOINTED MRS ROSAMUND CLAIRE JOHNSON
2022-03-04AP01DIRECTOR APPOINTED MR BENJAMIN NOEL WARDLEWORTH
2022-03-04TM01APPOINTMENT TERMINATED, DIRECTOR URSULA D'ARCY
2021-12-21Unaudited abridged accounts made up to 2021-04-30
2021-10-12CS01CONFIRMATION STATEMENT MADE ON 12/10/21, WITH NO UPDATES
2020-10-13CS01CONFIRMATION STATEMENT MADE ON 12/10/20, WITH NO UPDATES
2018-10-15CS01CONFIRMATION STATEMENT MADE ON 12/10/18, WITH NO UPDATES
2017-11-24TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT CHARLES LONG
2017-10-16CS01CONFIRMATION STATEMENT MADE ON 12/10/17, WITH NO UPDATES
2016-12-15AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-12LATEST SOC12/10/16 STATEMENT OF CAPITAL;GBP 25510
2016-10-12CS01CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES
2016-07-11AP01DIRECTOR APPOINTED MR PHILIP KISRAY
2016-06-20TM01APPOINTMENT TERMINATED, DIRECTOR IAN JEREMY GARRARD
2016-01-04AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-20LATEST SOC20/10/15 STATEMENT OF CAPITAL;GBP 25510
2015-10-20AR0112/10/15 ANNUAL RETURN FULL LIST
2015-04-14TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN MICHAEL SMITH
2015-01-05AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-14LATEST SOC14/10/14 STATEMENT OF CAPITAL;GBP 25510
2014-10-14AR0112/10/14 ANNUAL RETURN FULL LIST
2014-01-06AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-04LATEST SOC04/11/13 STATEMENT OF CAPITAL;GBP 25510
2013-11-04AR0112/10/13 ANNUAL RETURN FULL LIST
2013-01-23AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-06AR0112/10/12 ANNUAL RETURN FULL LIST
2012-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN MICHAEL SMITH / 23/02/2012
2012-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT CHARLES LONG / 23/02/2012
2012-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MS URSULA D'ARCY / 23/02/2012
2012-02-01AP03Appointment of Mrs Caroline Jane Mcphee as company secretary
2012-02-01TM02APPOINTMENT TERMINATION COMPANY SECRETARY SUSAN JOSHUA
2012-02-01AP01DIRECTOR APPOINTED IAN GARRARD
2012-02-01TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DICKS
2011-12-22AA30/04/11 TOTAL EXEMPTION SMALL
2011-10-21AR0112/10/11 FULL LIST
2011-01-25AA30/04/10 TOTAL EXEMPTION SMALL
2010-10-14AR0112/10/10 FULL LIST
2010-01-28AA30/04/09 TOTAL EXEMPTION SMALL
2009-10-27AR0112/10/09 FULL LIST
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN MICHAEL SMITH / 26/10/2009
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT CHARLES LONG / 26/10/2009
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOSEPH DICKS / 26/10/2009
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MS URSULA D'ARCY / 26/10/2009
2009-02-27AA30/04/08 TOTAL EXEMPTION SMALL
2008-10-28363aRETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS
2008-07-16288aDIRECTOR APPOINTED MS URSULA D'ARCY
2008-07-08288bAPPOINTMENT TERMINATED SECRETARY URSULA D'ARCY
2008-07-08288aSECRETARY APPOINTED MS SUSAN JOSHUA
2008-06-13288aDIRECTOR APPOINTED MR STEPHEN SMITH
2008-06-13288bAPPOINTMENT TERMINATED DIRECTOR JOHN JARVIS
2008-02-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-10-18363aRETURN MADE UP TO 12/10/07; FULL LIST OF MEMBERS
2007-07-30288bSECRETARY RESIGNED
2007-07-30288aNEW SECRETARY APPOINTED
2007-04-17288cDIRECTOR'S PARTICULARS CHANGED
2007-02-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-11-07363aRETURN MADE UP TO 12/10/06; FULL LIST OF MEMBERS
2005-11-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05
2005-10-17363aRETURN MADE UP TO 12/10/05; FULL LIST OF MEMBERS
2005-08-03288bSECRETARY RESIGNED
2005-08-03288aNEW SECRETARY APPOINTED
2004-11-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04
2004-10-19363sRETURN MADE UP TO 12/10/04; FULL LIST OF MEMBERS
2003-10-18363sRETURN MADE UP TO 12/10/03; FULL LIST OF MEMBERS
2003-07-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03
2002-12-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02
2002-11-11363sRETURN MADE UP TO 12/10/02; FULL LIST OF MEMBERS
2002-09-19287REGISTERED OFFICE CHANGED ON 19/09/02 FROM: BAFFINS LANE CHICHESTER SUSSEX PO19 1UD
2002-05-10AUDAUDITOR'S RESIGNATION
2001-12-18AAFULL ACCOUNTS MADE UP TO 30/04/01
2001-11-06363(288)DIRECTOR'S PARTICULARS CHANGED
2001-11-06363sRETURN MADE UP TO 12/10/01; FULL LIST OF MEMBERS
2000-10-31AAFULL ACCOUNTS MADE UP TO 30/04/00
2000-10-31363sRETURN MADE UP TO 12/10/00; FULL LIST OF MEMBERS
2000-08-11288bDIRECTOR RESIGNED
1999-10-20AAFULL ACCOUNTS MADE UP TO 30/04/99
1999-10-20363sRETURN MADE UP TO 12/10/99; FULL LIST OF MEMBERS
1998-11-10ELRESS366A DISP HOLDING AGM 07/10/98
1998-11-06AAFULL ACCOUNTS MADE UP TO 30/04/98
1998-11-06363sRETURN MADE UP TO 12/10/98; NO CHANGE OF MEMBERS
1997-11-02363sRETURN MADE UP TO 12/10/97; NO CHANGE OF MEMBERS
1997-11-02AAFULL ACCOUNTS MADE UP TO 30/04/97
1996-10-23AAFULL ACCOUNTS MADE UP TO 30/04/96
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 CHANCERY LAW PUBLISHING 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 CHANCERY LAW PUBLISHING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1991-08-09 Satisfied BARCLAYS BANK PLC
DEBENTURE 1989-12-14 Satisfied BLOOMSBURY PUBLISHING LIMITED
Creditors
Creditors Due Within One Year 2012-05-01 £ 906,835
Non-instalment Debts Due After5 Years 2012-05-01 £ 906,835
Other Creditors Due Within One Year 2012-04-30 £ 906,835
Other Creditors Due Within One Year 2011-04-30 £ 906,835

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

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 CHANCERY LAW PUBLISHING LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-05-01 £ 25,510
Called Up Share Capital 2012-04-30 £ 25,510
Called Up Share Capital 2011-04-30 £ 25,510
Shareholder Funds 2012-05-01 £ 906,835
Shareholder Funds 2012-04-30 £ -906,835
Shareholder Funds 2011-04-30 £ -906,835

Debtors and other cash assets

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