Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > W&WE (WALES AND WEST ENGLAND) LIMITED
Company Information for

W&WE (WALES AND WEST ENGLAND) LIMITED

2ND FLOOR COLMORE COURT, 9 COLMORE ROW, BIRMINGHAM, B3 2BJ,
Company Registration Number
02169077
Private Limited Company
Active

Company Overview

About W&we (wales And West England) Ltd
W&WE (WALES AND WEST ENGLAND) LIMITED was founded on 1987-09-25 and has its registered office in Birmingham. The organisation's status is listed as "Active". W&we (wales And West England) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
W&WE (WALES AND WEST ENGLAND) LIMITED
 
Legal Registered Office
2ND FLOOR COLMORE COURT
9 COLMORE ROW
BIRMINGHAM
B3 2BJ
Other companies in B3
 
Previous Names
WW&E (WALES AND WEST ENGLAND) LIMITED05/04/2013
VION FOOD WALES & WEST ENGLAND LIMITED15/03/2013
ST MERRYN MEAT LIMITED11/11/2009
Filing Information
Company Number 02169077
Company ID Number 02169077
Date formed 1987-09-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2012
Account next due 30/09/2014
Latest return 31/03/2015
Return next due 28/04/2016
Type of accounts FULL
Last Datalog update: 2019-09-06 16:34:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for W&WE (WALES AND WEST ENGLAND) 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 W&WE (WALES AND WEST ENGLAND) LIMITED

Current Directors
Officer Role Date Appointed
JULIA ANN CHARLES
Director 2013-03-08
ROBERT JOHN RAFFERTY
Director 2013-03-08
Previous Officers
Officer Role Date Appointed Date Resigned
TMF CORPORATE ADMINISTRATION SERVICES LIMITED
Company Secretary 2010-10-29 2013-03-08
MAARTEN KUSTERS
Director 2012-03-01 2013-03-08
PETER JOHN MILLER
Director 2010-01-04 2013-03-08
JOSE JUAN PERALTA
Director 2008-08-11 2013-03-08
MARK STEVEN
Director 2011-04-19 2013-03-08
LOUIS ANTOINE MARIA VERNAUS
Director 2009-10-01 2013-03-08
SEAMUS CARR
Director 2012-07-12 2013-01-15
STEPHEN RONALD WILLIAM FRANCIS
Director 2009-03-05 2012-03-16
ANTHONY MARTIN CHRISTIAANSE
Director 2008-08-11 2012-02-01
MAWLAW SECRETARIES LIMITED
Company Secretary 2008-08-11 2010-10-29
WILLIAM THURSTON
Director 2010-01-04 2010-06-11
ANTONIUS MATHEUS MARIA LAMMERS
Director 2009-01-01 2010-01-01
MACLAY MURRAY & SPENS LLP
Company Secretary 2007-05-18 2008-08-11
JOHN MICHAEL ALLAN
Director 1998-01-14 2008-08-11
ALFRED JOHN DUNCAN
Director 2003-11-07 2008-08-11
IAIN MURRAY IMRAY
Director 2003-11-07 2008-08-11
DAVID JAMES MOFFAT
Director 1998-09-21 2008-08-11
PHILIP REED
Director 1999-03-22 2008-08-11
IAN DOUGLAS WOODS
Director 2003-11-07 2008-08-11
IAIN SMITH AND COMPANY
Company Secretary 2003-11-07 2007-05-18
PHILLIP KING
Director 2002-04-01 2006-10-07
DAVID JOHN SALKELD
Director 2003-11-07 2005-09-13
GRANT STEPHEN MACKIE
Director 2003-11-07 2005-08-09
BARTON STACEY
Director 1990-11-15 2004-10-29
IAN DOUGLAS WOODS
Company Secretary 1990-11-15 2003-11-07
PHILIP GEORGE WARBURTON
Director 1990-11-15 2003-11-07
ARTHUR EDWARD HADDRELL
Director 1999-08-02 2003-07-31
TERENCE JOHNSON
Director 1990-11-15 2002-07-31
MICHAEL PETER LEEMING
Director 2000-06-12 2001-06-30
BRENDAN THOMAS HUGHES
Director 1998-01-12 1998-07-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JULIA ANN CHARLES INVEST CO 1 LIMITED Director 2016-01-12 CURRENT 2014-05-29 Active
JULIA ANN CHARLES LO-DOUGH LIMITED Director 2015-11-02 CURRENT 2014-09-17 Active
JULIA ANN CHARLES BRAND STREET LIMITED Director 2015-09-01 CURRENT 2014-08-29 Active
JULIA ANN CHARLES MINMAR (1004) LIMITED Director 2014-11-19 CURRENT 2014-10-07 Liquidation
JULIA ANN CHARLES BOPARAN FAMILY TRUSTEE LIMITED Director 2014-03-10 CURRENT 2014-03-10 Active
JULIA ANN CHARLES BISMARCK HOLDINGS LIMITED Director 2013-12-09 CURRENT 2010-03-09 Dissolved 2016-12-30
JULIA ANN CHARLES COUNTRY CHICKEN FOODS LIMITED Director 2013-03-08 CURRENT 1995-03-07 Dissolved 2015-12-08
JULIA ANN CHARLES UFFCULME FEED MILL LIMITED Director 2009-09-30 CURRENT 2008-03-09 Active
ROBERT JOHN RAFFERTY COUNTRY CHICKEN FOODS LIMITED Director 2013-03-08 CURRENT 1995-03-07 Dissolved 2015-12-08
ROBERT JOHN RAFFERTY 2 AGRICULTURE LIMITED Director 2013-03-08 CURRENT 1995-03-10 Active
ROBERT JOHN RAFFERTY AMBER RESIDENTIAL PROPERTIES LIMITED Director 2011-03-31 CURRENT 2010-03-16 Active
ROBERT JOHN RAFFERTY AMBER REI HOLDINGS LIMITED Director 2011-03-31 CURRENT 2010-03-16 Active
ROBERT JOHN RAFFERTY IGLOO (MS) LIMITED Director 2007-07-23 CURRENT 2007-07-20 Dissolved 2017-05-30
ROBERT JOHN RAFFERTY FRESH SPACE (WITHINGTON) LIMITED Director 2007-02-12 CURRENT 2007-02-12 Dissolved 2014-07-01
ROBERT JOHN RAFFERTY IGLOO (CR) LIMITED Director 2007-01-05 CURRENT 2007-01-05 Active
ROBERT JOHN RAFFERTY FRESHSPACE LIMITED Director 2002-02-01 CURRENT 2001-04-23 Dissolved 2013-11-26

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
2019-08-05AC92Restoration by order of the court
2016-04-19GAZ2(A)SECOND GAZETTE not voluntary dissolution
2015-10-28SOAS(A)Voluntary dissolution strike-off suspended
2015-10-20GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2015-04-01LATEST SOC01/04/15 STATEMENT OF CAPITAL;GBP 45327327
2015-04-01AR0131/03/15 ANNUAL RETURN FULL LIST
2015-02-10GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2015-02-06SOAS(A)Voluntary dissolution strike-off suspended
2015-01-27DS01Application to strike the company off the register
2015-01-15SH20Statement by Directors
2015-01-15CAP-SSSolvency Statement dated 08/01/15
2015-01-15SH19Statement of capital on 2015-01-15 GBP 1
2015-01-15RES06Resolutions passed:<ul><li>Resolution of reduction in issued share capital</ul>
2014-03-31LATEST SOC31/03/14 STATEMENT OF CAPITAL;GBP 45327327
2014-03-31AR0131/03/14 ANNUAL RETURN FULL LIST
2013-09-16AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-23AR0131/03/13 ANNUAL RETURN FULL LIST
2013-04-22AD02Register inspection address changed from 5Th Floor 6 St Andrew Street London EC4A 3AE United Kingdom
2013-04-22RES01ALTER MEMORANDUM 02/03/2013
2013-04-22RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of Memorandum and/or Articles of Association
2013-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIA ANN CHARLES / 08/03/2013
2013-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN RAFFERTY / 08/03/2013
2013-04-22AD04Register(s) moved to registered office address
2013-04-05RES15CHANGE OF NAME 05/04/2013
2013-04-05CERTNMCompany name changed ww&e (wales and west england) LIMITED\certificate issued on 05/04/13
2013-03-22TM01APPOINTMENT TERMINATED, DIRECTOR LOUIS VERNAUS
2013-03-21TM01APPOINTMENT TERMINATED, DIRECTOR MARK STEVEN
2013-03-21TM01APPOINTMENT TERMINATED, DIRECTOR MAARTEN KUSTERS
2013-03-21AP01DIRECTOR APPOINTED JULIA ANN CHARLES
2013-03-21AP01DIRECTOR APPOINTED MR ROBERT JOHN RAFFERTY
2013-03-21TM01APPOINTMENT TERMINATED, DIRECTOR JOSE PERALTA
2013-03-21TM01APPOINTMENT TERMINATED, DIRECTOR PETER MILLER
2013-03-21TM02APPOINTMENT TERMINATED, SECRETARY TMF CORPORATE ADMINISTRATION SERVICES LIMITED
2013-03-20MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:34
2013-03-19SH0108/03/13 STATEMENT OF CAPITAL GBP 45327327.00
2013-03-15RES15CHANGE OF NAME 15/03/2013
2013-03-15CERTNMCOMPANY NAME CHANGED VION FOOD WALES & WEST ENGLAND LIMITED CERTIFICATE ISSUED ON 15/03/13
2013-03-14AD01REGISTERED OFFICE CHANGED ON 14/03/2013 FROM TALGARREK HOUSE VICTORIA BUSINESS PARK ROCHE ST AUSTELL CORNWALL PL26 8LX UNITED KINGDOM
2013-03-13MG01PARTICULARS OF A MORTGAGE OR CHARGE/MG09 / CHARGE NO: 35
2013-03-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 34
2013-03-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 33
2013-03-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 32
2013-01-25AD01REGISTERED OFFICE CHANGED ON 25/01/2013 FROM MALTON BACON FACTORY HUGDEN WAY NORTON GROVE INDUSTRIAL ESTATE MALTON NORTH YORKSHIRE YO17 9HG
2013-01-18TM01APPOINTMENT TERMINATED, DIRECTOR SEAMUS CARR
2012-10-05RES13AGRREMENT 14/08/2012
2012-08-28AP01DIRECTOR APPOINTED SEAMUS CARR
2012-07-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-25AR0131/03/12 FULL LIST
2012-04-16TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN FRANCIS
2012-03-21AP01DIRECTOR APPOINTED MAARTEN KUSTERS
2012-03-20TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY CHRISTIAANSE
2011-12-02AD02SAIL ADDRESS CHANGED FROM: PELLIPAR HOUSE 1ST FLOOR 9 CLOAK LANE LONDON EC4R 2RU UNITED KINGDOM
2011-10-06AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-09-29CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TMF CORPORATE ADMINISTRATION SERVICES LIMITED / 19/09/2011
2011-05-04AP01DIRECTOR APPOINTED MARK STEVEN
2011-04-15AR0131/03/11 FULL LIST
2011-01-20AP04CORPORATE SECRETARY APPOINTED TMF CORPORATE ADMINISTRATION SERVICES LIMITED
2011-01-20TM02APPOINTMENT TERMINATED, SECRETARY MAWLAW SECRETARIES LIMITED
2011-01-18AD02SAIL ADDRESS CHANGED FROM: 201 BISHOPSGATE LONDON EC2M 3AF
2010-09-16AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-15TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM THURSTON
2010-03-31AR0131/03/10 FULL LIST
2010-02-05AA01PREVEXT FROM 22/11/2009 TO 31/12/2009
2010-01-14AP01DIRECTOR APPOINTED MR WILLIAM THURSTON
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN MILLER / 14/01/2010
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / JOSE JUAN PERALTA / 14/01/2010
2010-01-14AP01DIRECTOR APPOINTED MR PETER JOHN MILLER
2010-01-06TM01APPOINTMENT TERMINATED, DIRECTOR ANTONIUS LAMMERS
2009-12-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 32
2009-11-11RES15CHANGE OF NAME 10/11/2009
2009-11-11CERTNMCOMPANY NAME CHANGED ST MERRYN MEAT LIMITED CERTIFICATE ISSUED ON 11/11/09
2009-11-11CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-10-15AP01DIRECTOR APPOINTED MR LOUIS ANTOINE MARIA VERNAUS
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN RONALD WILLIAM FRANCIS / 01/10/2009
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTONIUS MATHEUS MARIA LAMMERS / 01/10/2009
2009-10-14AD02SAIL ADDRESS CREATED
2009-05-16AAFULL ACCOUNTS MADE UP TO 22/11/08
2009-03-31363aRETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator OG0095127 Expired

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 W&WE (WALES AND WEST ENGLAND) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 35
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 32
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
A STANDARD SECURITY EXECUTED ON 08 MARCH 2013 2013-03-13 Outstanding BANK OF SCOTLAND PLC FOR ITSELF AND AS SECURITY RUSTEE FOR THE FINANCE PARTIES (THE SECURITY TRUSTEE)
AN ASSIGNMENT OF RENTS 2013-03-11 Outstanding BANK OF SCOTLAND PLC
DEBENTURE 2013-03-09 Outstanding BANK OF SCOTLAND PLC AS SECURITY TRUSTEE FOR THE FINANCE PARTIES
DEBENTURE 2007-05-29 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2003-12-11 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND, AS AGENT AND TRUSTEE OF THE SECURITY CREATEDBY THE DEBENTURE ON TRUST FOR ITSELF AND EACH OF THE FINANCE PARTIES
FIXED CHARGE 2001-08-16 Satisfied LLOYDS UDT LIMITED
FIXED CHARGE 2001-08-16 Satisfied LLOYDS UDT LIMITED
FIXED CHARGE 2001-08-16 Satisfied LLOYDS UDT LIMITED
FIXED CHARGE 2000-07-27 Satisfied LLOYDS UDT LIMITED
MORTGAGE 1999-01-22 Satisfied 3I GROUP PLC
MORTGAGE 1997-10-17 Satisfied 3I GROUP PLC
MORTGAGE 1997-10-17 Satisfied 3I GROUP PLC
MORTGAGE 1997-10-17 Satisfied 3I GROUP PLC
MORTGAGE 1997-06-25 Satisfied BARCLAYS MERCANTILE BUSINESS FINANCE LIMITED
LEGAL CHARGE 1996-09-05 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
AIRCRAFT MORTGAGE 1995-06-07 Satisfied BARCLAYS MERCANTILE BUSINESS FINANCE LIMITED
CHATTELS MORTGAGE 1994-07-28 Satisfied FORWARD TRUST LIMITED
DEBENTURE 1993-09-23 Satisfied 3I GROUP PLC
LEGAL CHARGE 1991-12-23 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1991-02-27 Satisfied THE GOVERNOR ND COMPANY OF THE BANK OF SCOTLAND.
LEGAL CHARGE 1991-02-08 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1991-02-08 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1991-02-08 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1991-02-08 Satisfied THE GOVERNOR AND COMPANY OF THE BNK OF SCOTLAND
DEBENTURE 1991-02-08 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1989-09-29 Satisfied MIDLAND BANK PLC
SUPPLEMENTAL CHARGE 1989-07-31 Satisfied 3I PLC
LEGAL CHARGE 1989-05-11 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1988-11-16 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1988-10-03 Satisfied MIDLAND BANK PLC
DEBENTURE 1987-11-27 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1987-11-27 Satisfied MIDLAND BANK PLC
FIXED AND FLOATING CHARGE 1987-11-27 Satisfied MIDLAND BANK PLC
Intangible Assets
Patents
We have not found any records of W&WE (WALES AND WEST ENGLAND) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for W&WE (WALES AND WEST ENGLAND) LIMITED
Trademarks
We have not found any records of W&WE (WALES AND WEST ENGLAND) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for W&WE (WALES AND WEST ENGLAND) 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 W&WE (WALES AND WEST ENGLAND) 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 W&WE (WALES AND WEST ENGLAND) 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 W&WE (WALES AND WEST ENGLAND) 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 W&WE (WALES AND WEST ENGLAND) 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.