Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PROMANEX (CIVILS & INDUSTRIAL SERVICES) LIMITED
Company Information for

PROMANEX (CIVILS & INDUSTRIAL SERVICES) LIMITED

COSTAIN HOUSE, VANWALL BUSINESS PARK, MAIDENHEAD, BERKSHIRE, SL6 4UB,
Company Registration Number
02224393
Private Limited Company
Active

Company Overview

About Promanex (civils & Industrial Services) Ltd
PROMANEX (CIVILS & INDUSTRIAL SERVICES) LIMITED was founded on 1988-02-25 and has its registered office in Maidenhead. The organisation's status is listed as "Active". Promanex (civils & Industrial Services) Limited is a Private Limited Company registered in 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
PROMANEX (CIVILS & INDUSTRIAL SERVICES) LIMITED
 
Legal Registered Office
COSTAIN HOUSE
VANWALL BUSINESS PARK
MAIDENHEAD
BERKSHIRE
SL6 4UB
Other companies in SL6
 
Previous Names
JEFCO SERVICES LIMITED29/05/2008
Filing Information
Company Number 02224393
Company ID Number 02224393
Date formed 1988-02-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 24/06/2016
Return next due 22/07/2017
Type of accounts DORMANT
Last Datalog update: 2023-07-05 11:12:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PROMANEX (CIVILS & INDUSTRIAL SERVICES) 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 PROMANEX (CIVILS & INDUSTRIAL SERVICES) LIMITED

Current Directors
Officer Role Date Appointed
TRACEY ALISON WOOD
Company Secretary 2011-08-20
MARTIN DAVID HUNTER
Director 2012-12-21
DARREN GLYN JAMES
Director 2011-08-20
Previous Officers
Officer Role Date Appointed Date Resigned
TIM GARNET BOWEN
Director 2011-08-20 2012-12-21
MARK ROBERT DIXON
Director 2001-12-22 2012-12-21
GEOFFREY GUY HUNTER
Director 2003-11-14 2012-12-21
BENJAMIN WILLIAM HOWARD
Company Secretary 2003-11-14 2011-08-20
JOHN TREVOR FUNNELL
Director 2001-12-22 2007-07-18
JOHN TREVOR FUNNELL
Company Secretary 2001-12-22 2003-11-14
GEOFFREY EDWARD FOX
Company Secretary 1991-08-27 2001-12-22
MICHAEL GEOFFREY FISH
Director 1991-08-27 2001-12-22
GEOFFREY EDWARD FOX
Director 1991-08-27 2001-12-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARTIN DAVID HUNTER PROMANEX GROUP HOLDINGS LIMITED Director 2017-08-31 CURRENT 2006-09-13 Active - Proposal to Strike off
MARTIN DAVID HUNTER NATIONAL ROAD OPERATORS LIMITED Director 2013-04-08 CURRENT 1994-09-19 Active - Proposal to Strike off
MARTIN DAVID HUNTER COSTAIN INTERNATIONAL LIMITED Director 2013-04-08 CURRENT 1956-03-23 Active
MARTIN DAVID HUNTER COSTAIN BUILDING & CIVIL ENGINEERING LIMITED Director 2013-04-08 CURRENT 1972-05-12 Active
MARTIN DAVID HUNTER PROMANEX GROUP LIMITED Director 2012-12-21 CURRENT 1999-12-13 Active - Proposal to Strike off
MARTIN DAVID HUNTER PROMANEX (TOTAL FM & ENVIRONMENTAL SERVICES) LIMITED Director 2012-12-21 CURRENT 1996-07-29 Active
MARTIN DAVID HUNTER PROMANEX (CONSTRUCTION & MAINTENANCE SERVICES) LIMITED Director 2012-12-21 CURRENT 1998-04-20 Active
MARTIN DAVID HUNTER COSTAIN ENERGY SOLUTIONS LIMITED Director 2012-06-21 CURRENT 2012-06-21 Active
MARTIN DAVID HUNTER C. G. NOMINEES LIMITED Director 2011-05-17 CURRENT 1979-08-22 Active - Proposal to Strike off
MARTIN DAVID HUNTER LYSANDER SERVICES LIMITED Director 2008-02-29 CURRENT 1963-07-09 Active
MARTIN DAVID HUNTER COSTAIN OIL, GAS & PROCESS LIMITED Director 2007-12-11 CURRENT 1964-01-01 Active
MARTIN DAVID HUNTER COSTAIN ENGINEERING & CONSTRUCTION LIMITED Director 2007-12-11 CURRENT 1989-11-07 Active
MARTIN DAVID HUNTER COSTAIN CONSTRUCTION LIMITED Director 2006-08-25 CURRENT 1956-03-23 Active
MARTIN DAVID HUNTER COSTAIN BUILDING PRODUCTS LIMITED Director 2003-10-20 CURRENT 1943-12-31 Active - Proposal to Strike off
MARTIN DAVID HUNTER CLM ENGINEERING (OVERSEAS) LIMITED Director 2003-10-20 CURRENT 1994-11-18 Active
MARTIN DAVID HUNTER INTEGRATED CARE SOLUTIONS LIMITED Director 2002-08-02 CURRENT 2002-08-02 Dissolved 2017-12-19
MARTIN DAVID HUNTER COSTAIN PROCESS CONSTRUCTION LIMITED Director 2001-12-31 CURRENT 1957-09-12 Active
MARTIN DAVID HUNTER RICHARD COSTAIN LIMITED Director 2001-12-31 CURRENT 1933-03-29 Active
MARTIN DAVID HUNTER COSTAIN MANAGEMENT DESIGN LIMITED Director 2001-06-30 CURRENT 1981-11-23 Active
MARTIN DAVID HUNTER R. COSTAIN & SONS LIMITED Director 2000-08-24 CURRENT 1933-03-29 Active
MARTIN DAVID HUNTER COSTAIN CONCRETE COMPANY LIMITED. Director 2000-08-24 CURRENT 1936-03-14 Active - Proposal to Strike off
MARTIN DAVID HUNTER COSTAIN LIMITED Director 1999-07-01 CURRENT 1958-08-25 Active
MARTIN DAVID HUNTER A.STREETER & CO.LIMITED Director 1998-12-15 CURRENT 1912-01-30 Active - Proposal to Strike off
MARTIN DAVID HUNTER KEYPARK PROPERTY MANAGEMENT LIMITED Director 1996-11-11 CURRENT 1996-10-22 Active
MARTIN DAVID HUNTER COSTAIN CIVIL ENGINEERING LIMITED Director 1993-02-28 CURRENT 1992-10-22 Active
MARTIN DAVID HUNTER COSTAIN INVESTMENTS LIMITED Director 1991-06-06 CURRENT 1993-01-01 Active
DARREN GLYN JAMES COSTAIN INTEGRATED TECHNOLOGY SOLUTIONS LIMITED Director 2016-07-05 CURRENT 1979-07-25 Active
DARREN GLYN JAMES RAILWAY INDUSTRY ASSOCIATION Director 2016-03-01 CURRENT 2016-03-01 Active
DARREN GLYN JAMES COSTAIN OIL, GAS & PROCESS LIMITED Director 2016-01-06 CURRENT 1964-01-01 Active
DARREN GLYN JAMES PROMANEX GROUP LIMITED Director 2011-08-20 CURRENT 1999-12-13 Active - Proposal to Strike off
DARREN GLYN JAMES PROMANEX (TOTAL FM & ENVIRONMENTAL SERVICES) LIMITED Director 2011-08-20 CURRENT 1996-07-29 Active
DARREN GLYN JAMES PROMANEX GROUP HOLDINGS LIMITED Director 2011-08-20 CURRENT 2006-09-13 Active - Proposal to Strike off
DARREN GLYN JAMES PROMANEX (CONSTRUCTION & MAINTENANCE SERVICES) LIMITED Director 2011-08-20 CURRENT 1998-04-20 Active
DARREN GLYN JAMES COSTAIN LIMITED Director 2008-07-10 CURRENT 1958-08-25 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
2024-04-03DIRECTOR APPOINTED MS HELEN MARGARET WILLIS
2024-04-03APPOINTMENT TERMINATED, DIRECTOR WARREN JOHN CLEMENTS
2023-06-29CONFIRMATION STATEMENT MADE ON 24/06/23, WITH UPDATES
2023-06-17ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2022-11-10Second filing of notification of person of significant controlCostain Limited
2022-11-10Second filing of notification of person of significant controlCostain Limited
2022-08-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-07-27CS01CONFIRMATION STATEMENT MADE ON 24/06/22, WITH NO UPDATES
2022-03-25AP01DIRECTOR APPOINTED MR WARREN JOHN CLEMENTS
2022-03-25TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN DAVID HUNTER
2021-09-09AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-07-01CS01CONFIRMATION STATEMENT MADE ON 24/06/21, WITH NO UPDATES
2021-05-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 9
2020-11-02AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-09-07AP01DIRECTOR APPOINTED MR DAVID ROY TAYLOR
2020-09-07AP03Appointment of Ms Maria Singleterry as company secretary on 2020-09-01
2020-09-07TM01APPOINTMENT TERMINATED, DIRECTOR TRACEY ALISON WOOD
2020-09-07TM02Termination of appointment of Tracey Alison Wood on 2020-09-01
2020-06-29CS01CONFIRMATION STATEMENT MADE ON 24/06/20, WITH NO UPDATES
2020-04-07AP01DIRECTOR APPOINTED MS TRACEY ALISON WOOD
2020-04-06TM01APPOINTMENT TERMINATED, DIRECTOR DARREN GLYN JAMES
2019-07-01CS01CONFIRMATION STATEMENT MADE ON 24/06/19, WITH NO UPDATES
2019-06-17AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-06-25CS01CONFIRMATION STATEMENT MADE ON 24/06/18, WITH NO UPDATES
2018-05-15AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-06-28LATEST SOC28/06/17 STATEMENT OF CAPITAL;GBP 1010000
2017-06-28CS01CONFIRMATION STATEMENT MADE ON 24/06/17, WITH UPDATES
2017-06-27PSC02Notification of Costain Limited as a person with significant control on 2016-04-06
2017-06-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2016-07-20AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-25AR0124/06/16 ANNUAL RETURN FULL LIST
2015-07-17LATEST SOC17/07/15 STATEMENT OF CAPITAL;GBP 1010000
2015-07-17AR0117/07/15 ANNUAL RETURN FULL LIST
2015-05-22AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-01-11SH0128/11/14 STATEMENT OF CAPITAL GBP 1000000
2014-07-22LATEST SOC22/07/14 STATEMENT OF CAPITAL;GBP 10000
2014-07-22AR0122/07/14 ANNUAL RETURN FULL LIST
2014-05-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2014-03-25MISCSection 519
2014-03-18AUDAUDITOR'S RESIGNATION
2013-07-29AR0129/07/13 ANNUAL RETURN FULL LIST
2013-05-14AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-12-21AP01DIRECTOR APPOINTED MR MARTIN DAVID HUNTER
2012-12-21TM01APPOINTMENT TERMINATED, DIRECTOR TIM BOWEN
2012-12-21TM01APPOINTMENT TERMINATED, DIRECTOR MARK DIXON
2012-12-21TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY HUNTER
2012-09-13MG01Particulars of a mortgage or charge / charge no: 9
2012-09-03MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
2012-08-13AR0107/08/12 ANNUAL RETURN FULL LIST
2012-05-31AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-12-08AUDAUDITOR'S RESIGNATION
2011-09-02MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2011-09-02MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2011-09-01CC04STATEMENT OF COMPANY'S OBJECTS
2011-09-01RES01ADOPT ARTICLES 22/08/2011
2011-09-01AA01CURREXT FROM 30/09/2011 TO 31/12/2011
2011-08-26AR0107/08/11 FULL LIST
2011-08-24AP03SECRETARY APPOINTED MS TRACEY ALISON WOOD
2011-08-24AD01REGISTERED OFFICE CHANGED ON 24/08/2011 FROM THE STABLES HURLEY HALL BARNS ATHERSTONE LANE, HURLEY ATHERSTONE WARWICKSHIRE CV9 2HT
2011-08-24TM02APPOINTMENT TERMINATED, SECRETARY BENJAMIN HOWARD
2011-08-24AP01DIRECTOR APPOINTED MR DARREN GLYN JAMES
2011-08-24AP01DIRECTOR APPOINTED MR TIM BOWEN
2011-02-15AAFULL ACCOUNTS MADE UP TO 30/09/10
2010-08-25AR0107/08/10 FULL LIST
2010-08-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY GUY HUNTER / 01/10/2009
2010-08-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK ROBERT DIXON / 01/10/2009
2010-08-25CH03SECRETARY'S CHANGE OF PARTICULARS / BENJAMIN WILLIAM HOWARD / 01/10/2009
2010-05-27AAFULL ACCOUNTS MADE UP TO 30/09/09
2010-02-25MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2009-12-16AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-09-07363aRETURN MADE UP TO 07/08/09; FULL LIST OF MEMBERS
2008-08-12363aRETURN MADE UP TO 07/08/08; FULL LIST OF MEMBERS
2008-05-29CERTNMCOMPANY NAME CHANGED JEFCO SERVICES LIMITED CERTIFICATE ISSUED ON 29/05/08
2008-05-07AAFULL ACCOUNTS MADE UP TO 30/09/07
2007-08-23363aRETURN MADE UP TO 07/08/07; FULL LIST OF MEMBERS
2007-08-23288bDIRECTOR RESIGNED
2007-07-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-07-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-05-17AAFULL ACCOUNTS MADE UP TO 30/09/06
2007-04-24288cSECRETARY'S PARTICULARS CHANGED
2007-04-16RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-04-03395PARTICULARS OF MORTGAGE/CHARGE
2007-04-02RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-04-02RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2007-04-02155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-04-02155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-03-23395PARTICULARS OF MORTGAGE/CHARGE
2006-08-23363aRETURN MADE UP TO 07/08/06; FULL LIST OF MEMBERS
2006-03-15AAFULL ACCOUNTS MADE UP TO 30/09/05
2005-08-09363aRETURN MADE UP TO 07/08/05; FULL LIST OF MEMBERS
2005-04-01AAFULL ACCOUNTS MADE UP TO 30/09/04
2004-08-23363sRETURN MADE UP TO 07/08/04; FULL LIST OF MEMBERS
2004-03-15AAFULL ACCOUNTS MADE UP TO 30/09/03
2003-11-24288aNEW DIRECTOR APPOINTED
2003-11-24288bSECRETARY RESIGNED
2003-11-24288aNEW SECRETARY APPOINTED
2003-08-11363sRETURN MADE UP TO 07/08/03; 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 OB0203139 Expired
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator OB0203139 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 PROMANEX (CIVILS & INDUSTRIAL SERVICES) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2012-09-13 Outstanding LLOYDS TSB BANK PLC
COMPOSITE GUARANTEE AND DEBENTURE 2010-02-19 Satisfied NVM PRIVATE EQUITY LIMITED
DEBENTURE 2007-03-19 Satisfied BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2007-03-19 Satisfied NORTHERN INVESTORS COMPANY PLC
LEGAL CHARGE 2001-12-22 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2001-12-22 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 1995-04-28 Satisfied MICHAEL GEOFFREY FISH, GEOFFREY EDWARD FOX AND WF (TRUSTEES) LIMITED
MORTGAGE DEBENTURE 1992-10-26 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1988-04-28 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of PROMANEX (CIVILS & INDUSTRIAL SERVICES) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PROMANEX (CIVILS & INDUSTRIAL SERVICES) LIMITED
Trademarks
We have not found any records of PROMANEX (CIVILS & INDUSTRIAL SERVICES) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PROMANEX (CIVILS & INDUSTRIAL SERVICES) 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 PROMANEX (CIVILS & INDUSTRIAL SERVICES) LIMITED are:

AECOM LIMITED £ 213,848
COOPER AND WITHYCOMBE LIMITED £ 132,631
ENITIAL LIMITED £ 42,162
TERRACONSULT LIMITED £ 37,085
WARNER LAND SURVEYS LIMITED £ 30,150
THE CONCRETE AND CORROSION CONSULTANCY PRACTICE LIMITED £ 28,490
CURTINS CONSULTING LIMITED £ 27,596
ALAN CONISBEE AND ASSOCIATES LIMITED £ 23,348
WSP UK LIMITED £ 21,800
MURPHY GEOSPATIAL UK LTD £ 19,317
QINETIQ LIMITED £ 74,519,394
AECOM LIMITED £ 43,275,811
WSP UK LIMITED £ 33,926,074
AMEY OW LIMITED £ 19,127,218
WILDE CONSULTANTS LIMITED £ 5,537,105
OVE ARUP & PARTNERS INTERNATIONAL LIMITED £ 4,913,895
RAMBOLL UK LIMITED £ 3,021,946
PELL FRISCHMANN LIMITED £ 1,562,194
JEREMY BENN ASSOCIATES LIMITED £ 1,332,498
ENITIAL LIMITED £ 1,187,662
QINETIQ LIMITED £ 74,519,394
AECOM LIMITED £ 43,275,811
WSP UK LIMITED £ 33,926,074
AMEY OW LIMITED £ 19,127,218
WILDE CONSULTANTS LIMITED £ 5,537,105
OVE ARUP & PARTNERS INTERNATIONAL LIMITED £ 4,913,895
RAMBOLL UK LIMITED £ 3,021,946
PELL FRISCHMANN LIMITED £ 1,562,194
JEREMY BENN ASSOCIATES LIMITED £ 1,332,498
ENITIAL LIMITED £ 1,187,662
QINETIQ LIMITED £ 74,519,394
AECOM LIMITED £ 43,275,811
WSP UK LIMITED £ 33,926,074
AMEY OW LIMITED £ 19,127,218
WILDE CONSULTANTS LIMITED £ 5,537,105
OVE ARUP & PARTNERS INTERNATIONAL LIMITED £ 4,913,895
RAMBOLL UK LIMITED £ 3,021,946
PELL FRISCHMANN LIMITED £ 1,562,194
JEREMY BENN ASSOCIATES LIMITED £ 1,332,498
ENITIAL LIMITED £ 1,187,662
Outgoings
Business Rates/Property Tax
No properties were found where PROMANEX (CIVILS & INDUSTRIAL SERVICES) 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 PROMANEX (CIVILS & INDUSTRIAL SERVICES) 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 PROMANEX (CIVILS & INDUSTRIAL SERVICES) 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.