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

WEATHER SERVICES INTERNATIONAL LIMITED

PO BOX 41, NORTH HARBOUR, PORTSMOUTH, HAMPSHIRE, PO6 3AU,
Company Registration Number
02202975
Private Limited Company
Active

Company Overview

About Weather Services International Ltd
WEATHER SERVICES INTERNATIONAL LIMITED was founded on 1987-12-04 and has its registered office in Portsmouth. The organisation's status is listed as "Active". Weather Services International Limited is a Private Limited Company registered in UNITED KINGDOM 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
WEATHER SERVICES INTERNATIONAL LIMITED
 
Legal Registered Office
PO BOX 41
NORTH HARBOUR
PORTSMOUTH
HAMPSHIRE
PO6 3AU
Other companies in B16
 
Telephone01212337600
 
Filing Information
Company Number 02202975
Company ID Number 02202975
Date formed 1987-12-04
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 12/07/2015
Return next due 09/08/2016
Type of accounts DORMANT
VAT Number /Sales tax ID GB629221449  
Last Datalog update: 2023-11-06 08:15:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WEATHER SERVICES INTERNATIONAL 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 WEATHER SERVICES INTERNATIONAL LIMITED

Current Directors
Officer Role Date Appointed
ALISON MARY CATHERINE SULLIVAN
Company Secretary 2018-04-01
ALEXANDER RUTTER
Director 2017-06-01
CRAIG WEST
Director 2017-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW S. WHITE
Company Secretary 2016-01-29 2018-04-01
GREGORY CLIFFORD BOMBERGER
Director 2016-01-29 2017-05-31
GEORGE CALLARD
Company Secretary 2013-02-22 2016-01-29
WILLIAM DARKE HIGGS
Director 2011-02-16 2016-01-29
IAN KIMBALL LORING
Director 2008-09-12 2016-01-29
JEROEN PETER JOHAN KUIPERS
Director 2014-07-21 2014-12-26
KATHERINE MARJORIE ANGELL
Director 2012-03-01 2014-10-31
SCOTT SEELEY
Company Secretary 2008-09-12 2013-02-22
RALPH PERLEY MCBRIDE
Director 2011-08-10 2012-12-07
JERRY VINCENT ELLIOTT
Director 2011-02-16 2011-07-01
MICHAEL SOO HYUN CHAE
Director 2008-09-12 2011-05-11
PATRICK CLEVELAND CLARK
Director 2010-02-03 2010-11-17
GUY RAYMOND FRIDDELL
Company Secretary 2000-05-01 2008-09-12
DECKER ANSTROM
Director 2002-01-22 2008-09-12
FRANK BATTEN JR
Director 2000-05-01 2008-09-12
GUY RAYMOND FRIDDELL
Director 2000-05-01 2008-09-12
DAVID RALPH STANNING
Company Secretary 1998-04-01 2000-03-06
DOROTA MARIA WARREN
Company Secretary 1995-08-18 1998-04-01
MARCELO ARTHUR ADAM CLARK
Director 1996-04-18 1998-04-01
ANDREW JOHN ECCLESTON
Director 1991-07-31 1998-04-01
MARK GILDERSLEEVE
Director 1995-05-01 1998-04-01
ROBERT SEAN GOLDING
Director 1991-07-31 1998-04-01
KENNETH ARTHUR GORF
Director 1997-07-16 1998-04-01
JOHN CLAYTON HOLT
Director 1995-05-01 1998-04-01
JOSEPH EDWARD KASPUTYS
Director 1993-08-11 1998-04-01
RICHARD MELVILLE ANDERSON
Director 1996-04-18 1996-12-31
MICHAEL RAYMOND KARGULA
Company Secretary 1993-08-11 1995-08-18
JAMES MICHAEL BARDIS
Director 1993-08-11 1995-05-01
MICHAEL RAYMOND KARGULA
Director 1993-08-11 1995-05-01
VALERIE NORMA HARRIS ROBBINS
Company Secretary 1993-07-31 1993-08-11
JOHN EDWARD BANNISTER
Director 1991-07-31 1993-08-11
VALERIE NORMA HARRIS ROBBINS
Company Secretary 1991-07-31 1991-10-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALEXANDER RUTTER THE WEATHER CHANNEL GLOBAL MEDIA LIMITED Director 2017-06-01 CURRENT 2011-08-10 Active
ALEXANDER RUTTER THE ANALYTIC SCIENCES CORPORATION LIMITED Director 2017-06-01 CURRENT 1992-07-08 Active
CRAIG WEST THE WEATHER CHANNEL GLOBAL MEDIA LIMITED Director 2017-06-01 CURRENT 2011-08-10 Active
CRAIG WEST THE ANALYTIC SCIENCES CORPORATION LIMITED Director 2017-06-01 CURRENT 1992-07-08 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
2023-09-29ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-06-28CONFIRMATION STATEMENT MADE ON 28/06/23, WITH NO UPDATES
2022-09-29ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-07-13CS01CONFIRMATION STATEMENT MADE ON 28/06/22, WITH NO UPDATES
2022-03-03CH03SECRETARY'S DETAILS CHNAGED FOR ALISON MARY CATHERINE SULLIVAN on 2022-03-01
2022-03-03CH01Director's details changed for Mr Leon Augustine Brown on 2022-03-01
2022-03-03AD02Register inspection address changed from Ibm, 76 Upper Ground South Bank London SE1 9PZ England to Uk Legal Department, Ibm United Kingdom Limited 20 York Road London SE1 7nd
2022-03-02PSC05Change of details for The Analytic Sciences Corporation Limited as a person with significant control on 2022-03-01
2022-03-02AD01REGISTERED OFFICE CHANGED ON 02/03/22 FROM 76 Upper Ground London SE1 9PZ United Kingdom
2021-10-12MEM/ARTSARTICLES OF ASSOCIATION
2021-10-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-10-04RES13Resolutions passed:
  • Ratification and affirmation of resolutions/change of company directors 27/09/2021
  • ADOPT ARTICLES
2021-09-28TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG WEST
2021-09-28AP01DIRECTOR APPOINTED MR LEON AUGUSTINE BROWN
2021-06-28CS01CONFIRMATION STATEMENT MADE ON 28/06/21, WITH NO UPDATES
2020-11-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-06-29CS01CONFIRMATION STATEMENT MADE ON 28/06/20, WITH NO UPDATES
2019-06-28CS01CONFIRMATION STATEMENT MADE ON 28/06/19, WITH UPDATES
2019-06-10AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-01-17TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER RUTTER
2018-10-02AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-07-17CS01CONFIRMATION STATEMENT MADE ON 28/06/18, WITH UPDATES
2018-04-09AP03Appointment of Alison Mary Catherine Sullivan as company secretary on 2018-04-01
2018-04-09TM02Termination of appointment of Andrew S. White on 2018-04-01
2018-02-16PSC05Change of details for The Analytic Sciences Corporation Limited as a person with significant control on 2018-01-31
2018-02-16AD01REGISTERED OFFICE CHANGED ON 16/02/18 FROM 3 Brindley Place Birmingham B1 2JB
2017-09-25AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-08-08LATEST SOC08/08/17 STATEMENT OF CAPITAL;GBP 634072
2017-08-08CS01CONFIRMATION STATEMENT MADE ON 28/06/17, WITH UPDATES
2017-08-03TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN REARDON
2017-08-03TM01APPOINTMENT TERMINATED, DIRECTOR COSMO NISTA
2017-08-03TM01APPOINTMENT TERMINATED, DIRECTOR GREGORY BOMBERGER
2017-08-03AP01DIRECTOR APPOINTED MR CRAIG WEST
2017-08-03AP01DIRECTOR APPOINTED MR ALEXANDER RUTTER
2016-11-25AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-10-05DISS40Compulsory strike-off action has been discontinued
2016-10-04GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-09-28CS01CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES
2016-09-27TM01APPOINTMENT TERMINATED, DIRECTOR PETER FARRELL WALLACE
2016-09-27AD02Register inspection address changed from 1 Central St. Giles St. Giles High Street London WC2H 8NU England to Ibm, 76 Upper Ground South Bank London SE1 9PZ
2016-09-27AP01DIRECTOR APPOINTED COSMO LOUIS NISTA
2016-09-27AP01DIRECTOR APPOINTED GREGORY CLIFFORD BOMBERGER
2016-09-27AP01DIRECTOR APPOINTED KEVIN REARDON
2016-09-26AP03SECRETARY APPOINTED ANDREW S. WHITE
2016-09-26AD03REGISTER(S) MOVED TO SAIL ADDRESS REG PSC
2016-09-26TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD SWINDLER
2016-09-26TM01APPOINTMENT TERMINATED, DIRECTOR GARY SAIDMAN
2016-09-26TM01APPOINTMENT TERMINATED, DIRECTOR IAN LORING
2016-09-26TM02APPOINTMENT TERMINATED, SECRETARY GEORGE CALLARD
2016-09-26TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM HIGGS
2015-10-08AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-14LATEST SOC14/07/15 STATEMENT OF CAPITAL;GBP 634072
2015-07-14AR0112/07/15 FULL LIST
2015-07-08AD02SAIL ADDRESS CHANGED FROM: SQUIRE PATTON BOGGS (UK) LLP (REF: CSU) RUTLAND HOUSE 148 EDMUND STREET BIRMINGHAM B3 2JR UNITED KINGDOM
2015-02-27TM01APPOINTMENT TERMINATED, DIRECTOR JEROEN KUIPERS
2015-01-12AD01REGISTERED OFFICE CHANGED ON 12/01/2015 FROM EDGBASTON HOUSE 15TH FLOOR 3 DUCHESS PLACE HAGLEY ROAD BIRMINGHAM B16 8NH
2014-11-04TM01APPOINTMENT TERMINATED, DIRECTOR KATHERINE ANGELL
2014-09-18AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-09-02AP01DIRECTOR APPOINTED JEROEN PETER JOHAN KUIPERS
2014-09-01CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN KIMBALL LORING / 01/09/2014
2014-09-01TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WALTERS
2014-07-16LATEST SOC16/07/14 STATEMENT OF CAPITAL;GBP 634072
2014-07-16AR0112/07/14 FULL LIST
2014-07-15AD02SAIL ADDRESS CHANGED FROM: RUTLAND HOUSE 148 EDMUND STREET BIRMINGHAM B3 2JR UNITED KINGDOM
2013-09-25AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-12AR0112/07/13 FULL LIST
2013-07-02AP03SECRETARY APPOINTED GEORGE CALLARD
2013-07-02TM02APPOINTMENT TERMINATED, SECRETARY SCOTT SEELEY
2013-02-14AP01DIRECTOR APPOINTED CHRISTOPHER WILLIAM WALTERS
2013-02-14TM01APPOINTMENT TERMINATED, DIRECTOR RALPH MCBRIDE
2012-09-12AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-16AR0112/07/12 FULL LIST
2012-05-17AP01DIRECTOR APPOINTED KATHERINE MARJORIE ANGELL
2011-09-30AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-09-27AR0113/07/11 FULL LIST
2011-09-21DISS40DISS40 (DISS40(SOAD))
2011-08-12AP01DIRECTOR APPOINTED GARY K SAIDMAN
2011-08-10CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN KIMBALL LORING / 10/08/2011
2011-08-10AP01DIRECTOR APPOINTED RALPH PERLEY MCBRIDE
2011-08-09AP01DIRECTOR APPOINTED EDWARD CUNNINGHAM SWINDLER
2011-08-09AP01DIRECTOR APPOINTED PETER FARRELL WALLACE
2011-08-08TM01APPOINTMENT TERMINATED, DIRECTOR JERRY ELLIOTT
2011-08-08TM01APPOINTMENT TERMINATED, DIRECTOR SALIL MEHTA
2011-08-08TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL CHAE
2011-07-14AR0112/07/11 FULL LIST
2011-03-04AP01DIRECTOR APPOINTED MR JERRY VINCENT ELLIOTT
2011-03-04AP01DIRECTOR APPOINTED MR WILLIAM DARKE HIGGS
2010-12-21TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK CLARK
2010-12-07AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-13AR0112/07/10 FULL LIST
2010-07-08AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2010-07-08AD02SAIL ADDRESS CREATED
2010-06-08AD01REGISTERED OFFICE CHANGED ON 08/06/2010 FROM 22-24 VITTORIA STREET HOCKLEY BIRMINGHAM B1 3PE
2010-03-03AAFULL ACCOUNTS MADE UP TO 31/12/08
2010-02-17AP01DIRECTOR APPOINTED PATRICK CLEVELAND CLARK
2010-02-02GAZ1FIRST GAZETTE
2009-07-24363aRETURN MADE UP TO 12/07/09; FULL LIST OF MEMBERS
2009-03-23AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-10-07288bAPPOINTMENT TERMINATED DIRECTOR FRANK BATTEN JR
2008-10-07288bAPPOINTMENT TERMINATED DIRECTOR DECKER ANSTROM
2008-10-07288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY GUY FRIDDELL
2008-10-07288aSECRETARY APPOINTED SCOTT SEELEY
2008-10-07288aDIRECTOR APPOINTED IAN LORING
2008-10-07288aDIRECTOR APPOINTED MICHAEL SOO HYUN CHAE
2008-10-07288aDIRECTOR APPOINTED SALIL MEHTA
2008-07-14363aRETURN MADE UP TO 12/07/08; FULL LIST OF MEMBERS
2007-10-15AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-09-12363aRETURN MADE UP TO 12/07/07; FULL LIST OF MEMBERS
2006-10-12AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-08-29363aRETURN MADE UP TO 12/07/06; FULL LIST OF MEMBERS
2005-08-25363sRETURN MADE UP TO 12/07/05; FULL LIST OF MEMBERS
2005-08-25288cDIRECTOR'S PARTICULARS CHANGED
2005-08-25363(288)DIRECTOR'S PARTICULARS CHANGED
2005-08-19AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-08-09OCREMOVAL OF FORM 287
2005-08-09MISCML28 TO REMOVE FORM 287
2004-12-02363sRETURN MADE UP TO 12/07/04; FULL LIST OF MEMBERS
2004-11-03AAFULL ACCOUNTS MADE UP TO 31/12/03
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to WEATHER SERVICES INTERNATIONAL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2010-02-02
Fines / Sanctions
No fines or sanctions have been issued against WEATHER SERVICES INTERNATIONAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 1999-10-16 Outstanding BRITISH AEROSPACE PENSION FUNDS LIMITED(AND ANY PERSN ENTITLED TO THE REVERSION IMMEDIATELY EXPECTANT ON THE TERMS GRANTED BY THE LEASE)
MORTGAGE DEBENTURE 1993-05-19 Satisfied NATIONAL WESTMINSTER BANK PLC
CHARGE 1992-05-11 Outstanding MIDLAND BANK PLC
FIXED AND FLOATING CHARGE 1988-12-20 Satisfied MIDLAND BANK PLC
Intangible Assets
Patents
We have not found any records of WEATHER SERVICES INTERNATIONAL LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of WEATHER SERVICES INTERNATIONAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WEATHER SERVICES INTERNATIONAL 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 (96090 - Other service activities n.e.c.) as WEATHER SERVICES INTERNATIONAL LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where WEATHER SERVICES INTERNATIONAL 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.
Import/Export of Goods
Goods imported/exported by WEATHER SERVICES INTERNATIONAL LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2016-09-0061042200Women's or girls' ensembles of cotton, knitted or crocheted (excl. ski ensembles and swimwear)
2016-07-0084718000Units for automatic data-processing machines (excl. processing units, input or output units and storage units)
2015-10-0084713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2015-09-0084715000Processing units for automatic data-processing machines, whether or not containing in the same housing one or two of the following types of unit: storage units, input units, output units (excl. those of heading 8471.41 or 8471.49 and excl. peripheral units)
2015-09-0085285100Monitors of a kind solely or principally used in an automatic data-processing machine of heading 8471 (excl. with cathode ray tube)
2015-05-0184715000Processing units for automatic data-processing machines, whether or not containing in the same housing one or two of the following types of unit: storage units, input units, output units (excl. those of heading 8471.41 or 8471.49 and excl. peripheral units)
2015-05-0084715000Processing units for automatic data-processing machines, whether or not containing in the same housing one or two of the following types of unit: storage units, input units, output units (excl. those of heading 8471.41 or 8471.49 and excl. peripheral units)
2015-04-0184715000Processing units for automatic data-processing machines, whether or not containing in the same housing one or two of the following types of unit: storage units, input units, output units (excl. those of heading 8471.41 or 8471.49 and excl. peripheral units)
2015-04-0084715000Processing units for automatic data-processing machines, whether or not containing in the same housing one or two of the following types of unit: storage units, input units, output units (excl. those of heading 8471.41 or 8471.49 and excl. peripheral units)
2015-01-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2015-01-0194031093Metal filing, card-index and other cabinets, for offices, of > 80 cm in height
2015-01-0084713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2015-01-0094031093Metal filing, card-index and other cabinets, for offices, of > 80 cm in height
2014-08-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2013-10-0166039090Parts, trimmings and accessories for umbrellas and sun umbrellas of heading 6601 or for walking sticks, seat-sticks, whips, riding-crops and the like of heading 6602 (excl. handles and knobs, and umbrella frames, incl. frames mounted on shafts "sticks")
2013-08-0184714100Data-processing machines, automatic, comprising in the same housing at least a central processing unit, and one input unit and one output unit, whether or not combined (excl. portable weighing <= 10 kg and excl. those presented in the form of systems and peripheral units)
2012-08-0184714100Data-processing machines, automatic, comprising in the same housing at least a central processing unit, and one input unit and one output unit, whether or not combined (excl. portable weighing <= 10 kg and excl. those presented in the form of systems and peripheral units)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyWEATHER SERVICES INTERNATIONAL LIMITEDEvent Date2010-02-02
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WEATHER SERVICES INTERNATIONAL 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 WEATHER SERVICES INTERNATIONAL 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.