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

IMI PROPERTY INVESTMENTS LIMITED

LAKESIDE, SOLIHULL PARKWAY, BIRMINGHAM BUSINESS PARK, BIRMINGHAM, B37 7XZ,
Company Registration Number
02395737
Private Limited Company
Active

Company Overview

About Imi Property Investments Ltd
IMI PROPERTY INVESTMENTS LIMITED was founded on 1989-06-15 and has its registered office in Birmingham Business Park. The organisation's status is listed as "Active". Imi Property Investments 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
IMI PROPERTY INVESTMENTS LIMITED
 
Legal Registered Office
LAKESIDE
SOLIHULL PARKWAY
BIRMINGHAM BUSINESS PARK
BIRMINGHAM
B37 7XZ
Other companies in B37
 
Filing Information
Company Number 02395737
Company ID Number 02395737
Date formed 1989-06-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 29/04/2016
Return next due 27/05/2017
Type of accounts DORMANT
Last Datalog update: 2023-06-05 15:27:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for IMI PROPERTY INVESTMENTS 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 IMI PROPERTY INVESTMENTS LIMITED

Current Directors
Officer Role Date Appointed
JAMES SEGAL
Company Secretary 2016-03-23
STUART EVANS
Director 2009-04-10
ANDREW WILLIAM TOM JACKSON
Director 2017-09-15
SALLY MCKONE
Director 2017-03-24
Previous Officers
Officer Role Date Appointed Date Resigned
BEN GUEST
Director 2016-07-01 2017-09-15
IVAN EDWARD RONALD
Director 2013-03-28 2017-03-24
RICHARD JON GARRY
Director 2015-03-20 2016-06-30
KAMALJIT PAWAR
Company Secretary 2014-09-03 2016-03-22
HELEN LOUISE AFFORD
Director 2012-07-03 2015-03-20
NICOLE DOMINIQUE THOMPSON
Company Secretary 2009-09-25 2014-09-03
DOUGLAS MALCOLM HURT
Director 2006-07-14 2012-07-03
HELEN LOUISE AFFORD
Company Secretary 2004-11-05 2009-09-25
LESLIE PETER FRITH
Director 1992-09-01 2009-04-10
TREVOR JOHN SLACK
Director 1991-11-25 2006-07-14
JOANNE CAROL BOWER
Company Secretary 2003-12-01 2004-11-05
JOHN THOMAS SMART
Company Secretary 1996-02-01 2003-12-01
BARRY JONES
Director 1991-11-25 2001-01-31
ROGER BUCKLEY ALMOND
Director 1991-11-25 1997-07-31
ALAN LESLIE EMSON
Director 1993-01-07 1997-07-31
CATHERINE JEAN WHITE
Company Secretary 1993-11-01 1996-02-01
JOHN THOMAS SMART
Company Secretary 1991-11-25 1993-10-31
GORDON LINDSAY TAYLOR
Director 1991-11-25 1992-12-31
THOMAS JAMES GILLARD
Director 1991-11-25 1992-08-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STUART EVANS IMI REFINERS LIMITED Director 2009-04-10 CURRENT 1917-08-24 Active
STUART EVANS HOLFORD ESTATES LIMITED Director 2009-04-10 CURRENT 1974-08-20 Active
ANDREW WILLIAM TOM JACKSON IMI REFINERS LIMITED Director 2018-04-30 CURRENT 1917-08-24 Active
ANDREW WILLIAM TOM JACKSON HOLFORD ESTATES LIMITED Director 2018-04-20 CURRENT 1974-08-20 Active
ANDREW WILLIAM TOM JACKSON TRUFLO INVESTMENTS LIMITED Director 2017-09-15 CURRENT 2002-05-03 Active
ANDREW WILLIAM TOM JACKSON LIQUICK 211 LIMITED Director 2017-09-15 CURRENT 1958-01-21 Active
ANDREW WILLIAM TOM JACKSON IMI MARSTON LIMITED Director 2017-09-15 CURRENT 1919-06-12 Active
ANDREW WILLIAM TOM JACKSON TRUFLO GROUP LIMITED Director 2017-09-15 CURRENT 2002-05-03 Active
ANDREW WILLIAM TOM JACKSON TRUFLO INTERNATIONAL LIMITED Director 2017-08-30 CURRENT 1920-03-04 Active
ANDRI ANDREOU MEDIA OPTIMIZERS INTERNATIONAL LTD Company Secretary 2016-02-04 CURRENT 2016-02-04 Dissolved 2017-07-11
SALLY MCKONE FUSION-OXFORD'S COMMUNITY ARTS AGENCY LIMITED Director 2018-04-14 CURRENT 1987-01-14 Active
SALLY MCKONE IMI LAKESIDE FIVE LIMITED Director 2017-03-24 CURRENT 1961-12-29 Liquidation
SALLY MCKONE IMI GROUP LIMITED Director 2017-03-24 CURRENT 2007-10-01 Active
SALLY MCKONE IMI GERMANY LIMITED Director 2017-03-24 CURRENT 2011-11-11 Active
SALLY MCKONE IMI FLUID CONTROLS (FINANCE) LIMITED Director 2017-03-24 CURRENT 2013-05-14 Liquidation
SALLY MCKONE TRUFLO INVESTMENTS LIMITED Director 2017-03-24 CURRENT 2002-05-03 Active
SALLY MCKONE CHARLES BAYNES NETHERLANDS B.V. Director 2017-03-24 CURRENT 2005-02-11 Active
SALLY MCKONE IMI SCOTLAND LIMITED Director 2017-03-24 CURRENT 2010-05-12 Active
SALLY MCKONE ANSON CAST PRODUCTS LIMITED Director 2017-03-24 CURRENT 1938-03-07 Liquidation
SALLY MCKONE PREMIER PROFILES LIMITED Director 2017-03-24 CURRENT 1990-10-11 Liquidation
SALLY MCKONE IMI HOLDINGS LLC Director 2017-03-24 CURRENT 2002-11-21 Active
SALLY MCKONE TRUFLO INTERNATIONAL LIMITED Director 2017-03-24 CURRENT 1920-03-04 Active
SALLY MCKONE IMI OVERSEAS INVESTMENTS LIMITED Director 2017-03-24 CURRENT 1925-10-26 Active
SALLY MCKONE IMI MARSTON LIMITED Director 2017-03-24 CURRENT 1919-06-12 Active
SALLY MCKONE IMI KYNOCH LIMITED Director 2017-03-24 CURRENT 1962-01-26 Active
SALLY MCKONE TRUFLO GROUP LIMITED Director 2017-03-24 CURRENT 2002-05-03 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
2023-05-20ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-04-19CONFIRMATION STATEMENT MADE ON 19/04/23, WITH NO UPDATES
2022-09-01ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-04-21CS01CONFIRMATION STATEMENT MADE ON 19/04/22, WITH NO UPDATES
2022-03-15CH01Director's details changed for Mr Luke Grant on 2021-02-28
2021-08-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-05-04CS01CONFIRMATION STATEMENT MADE ON 29/04/21, WITH NO UPDATES
2020-09-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-09-07PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2020-04-30CS01CONFIRMATION STATEMENT MADE ON 29/04/20, WITH NO UPDATES
2020-04-30AP01DIRECTOR APPOINTED MR ADRIAN EDWARDS
2020-01-31AP01DIRECTOR APPOINTED MR LUKE GRANT
2020-01-31TM01APPOINTMENT TERMINATED, DIRECTOR SALLY MCKONE
2020-01-21TM01APPOINTMENT TERMINATED, DIRECTOR VICTORIA MARGARET WHEELHOUSE
2019-09-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-08-23AP01DIRECTOR APPOINTED MRS VICTORIA MARGARET WHEELHOUSE
2019-08-14AP01DIRECTOR APPOINTED MR GRAHAM MARTIN SHAW
2019-08-14TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW WILLIAM TOM JACKSON
2019-07-19TM01APPOINTMENT TERMINATED, DIRECTOR STUART EVANS
2019-07-02TM02Termination of appointment of James Segal on 2019-06-30
2019-04-29CS01CONFIRMATION STATEMENT MADE ON 29/04/19, WITH NO UPDATES
2018-06-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-05-01CS01CONFIRMATION STATEMENT MADE ON 29/04/18, WITH NO UPDATES
2017-09-15AP01DIRECTOR APPOINTED MR ANDREW WILLIAM TOM JACKSON
2017-09-15TM01APPOINTMENT TERMINATED, DIRECTOR BEN GUEST
2017-05-05LATEST SOC05/05/17 STATEMENT OF CAPITAL;GBP 100
2017-05-05CS01CONFIRMATION STATEMENT MADE ON 29/04/17, WITH UPDATES
2017-05-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-03-27AP01DIRECTOR APPOINTED MRS SALLY MCKONE
2017-03-27TM01APPOINTMENT TERMINATED, DIRECTOR IVAN EDWARD RONALD
2016-07-08AP01DIRECTOR APPOINTED MR BEN GUEST
2016-07-08TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JON GARRY
2016-05-12LATEST SOC12/05/16 STATEMENT OF CAPITAL;GBP 100
2016-05-12AR0129/04/16 ANNUAL RETURN FULL LIST
2016-05-03AP03Appointment of Mr James Segal as company secretary on 2016-03-23
2016-05-03TM02Termination of appointment of Kamaljit Pawar on 2016-03-22
2016-04-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2015-11-30CH01Director's details changed for Mr Stuart Evans on 2015-11-30
2015-05-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-05-18LATEST SOC18/05/15 STATEMENT OF CAPITAL;GBP 100
2015-05-18AR0129/04/15 ANNUAL RETURN FULL LIST
2015-03-20AP01DIRECTOR APPOINTED MR RICHARD JON GARRY
2015-03-20TM01APPOINTMENT TERMINATED, DIRECTOR HELEN AFFORD
2014-09-05TM02APPOINTMENT TERMINATED, SECRETARY NICOLE THOMPSON
2014-09-05AP03SECRETARY APPOINTED MR KAMALJIT PAWAR
2014-05-19LATEST SOC19/05/14 STATEMENT OF CAPITAL;GBP 100
2014-05-19AR0129/04/14 FULL LIST
2014-05-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2013-09-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-05-23AR0129/04/13 FULL LIST
2013-04-04AP01DIRECTOR APPOINTED MR IVAN EDWARD RONALD
2012-09-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-07-04AP01DIRECTOR APPOINTED HELEN LOUISE AFFORD
2012-07-04TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS HURT
2012-06-26AR0129/04/12 FULL LIST
2011-10-04AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-17CH03SECRETARY'S CHANGE OF PARTICULARS / MISS NICOLE DOMINIQUE JOYNSON / 15/06/2011
2011-05-18AR0129/04/11 FULL LIST
2010-09-07AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-18AR0129/04/10 FULL LIST
2010-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS MALCOLM HURT / 18/03/2010
2009-11-10AUDAUDITOR'S RESIGNATION
2009-10-23MISCAUD SECT 519
2009-10-09AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-09-25288aSECRETARY APPOINTED MISS NICOLE DOMINIQUE JOYNSON
2009-09-25288bAPPOINTMENT TERMINATED SECRETARY HELEN AFFORD
2009-05-27363aRETURN MADE UP TO 29/04/09; FULL LIST OF MEMBERS
2009-04-10288bAPPOINTMENT TERMINATED DIRECTOR LESLIE FRITH
2009-04-10288aDIRECTOR APPOINTED MR STUART EVANS
2008-11-03AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-05-06363aRETURN MADE UP TO 29/04/08; FULL LIST OF MEMBERS
2007-10-30AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-05-22363aRETURN MADE UP TO 29/04/07; FULL LIST OF MEMBERS
2006-11-05AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-08-01288bDIRECTOR RESIGNED
2006-07-31288aNEW DIRECTOR APPOINTED
2006-06-01363sRETURN MADE UP TO 29/04/06; FULL LIST OF MEMBERS
2005-11-10288cSECRETARY'S PARTICULARS CHANGED
2005-11-07AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-05-16363sRETURN MADE UP TO 29/04/05; FULL LIST OF MEMBERS
2004-11-11288aNEW SECRETARY APPOINTED
2004-11-11288bSECRETARY RESIGNED
2004-11-03AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-05-24363sRETURN MADE UP TO 29/04/04; FULL LIST OF MEMBERS
2003-12-05288aNEW SECRETARY APPOINTED
2003-12-05288bSECRETARY RESIGNED
2003-09-15AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-05-22363sRETURN MADE UP TO 29/04/03; FULL LIST OF MEMBERS
2003-05-08287REGISTERED OFFICE CHANGED ON 08/05/03 FROM: PO BOX 216 WITTON ROAD WITTON BIRMINGHAM B6 7BA
2002-05-29363sRETURN MADE UP TO 29/04/02; FULL LIST OF MEMBERS
2002-03-27AAFULL ACCOUNTS MADE UP TO 31/12/01
2001-10-19AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-06-04363sRETURN MADE UP TO 29/04/01; FULL LIST OF MEMBERS
2001-02-13288bDIRECTOR RESIGNED
2000-10-26AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-05-16363sRETURN MADE UP TO 29/04/00; FULL LIST OF MEMBERS
1999-08-31AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-05-07363sRETURN MADE UP TO 29/04/99; NO CHANGE OF MEMBERS
1998-10-20AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-05-19363(288)DIRECTOR'S PARTICULARS CHANGED
1998-05-19363sRETURN MADE UP TO 29/04/98; NO CHANGE OF MEMBERS
1997-09-01AUDAUDITOR'S RESIGNATION
1997-09-01AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-08-26288bDIRECTOR RESIGNED
1997-08-26288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




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

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Intangible Assets
Patents
We have not found any records of IMI PROPERTY INVESTMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for IMI PROPERTY INVESTMENTS LIMITED
Trademarks
We have not found any records of IMI PROPERTY INVESTMENTS LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED YORKSHIRE COPPER TUBE 2002-12-11 Outstanding

We have found 1 mortgage charges which are owed to IMI PROPERTY INVESTMENTS LIMITED

Income
Government Income
We have not found government income sources for IMI PROPERTY INVESTMENTS 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 (74990 - Non-trading company) as IMI PROPERTY INVESTMENTS LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
Business rates information was found for IMI PROPERTY INVESTMENTS LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
WAREHOUSE; OFFICE AND PREMISES BRIO LTD MESSENGER CLOSE LOUGHBOROUGH LEICS LE11 1SP 70,50031/05/2013

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded IMI PROPERTY INVESTMENTS 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 IMI PROPERTY INVESTMENTS 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.