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

HUTLEY LAND LIMITED

GUILDFORD, SURREY, GU5,
Company Registration Number
02477738
Private Limited Company
Dissolved

Dissolved 2014-12-09

Company Overview

About Hutley Land Ltd
HUTLEY LAND LIMITED was founded on 1990-03-06 and had its registered office in Guildford. The company was dissolved on the 2014-12-09 and is no longer trading or active.

Key Data
Company Name
HUTLEY LAND LIMITED
 
Legal Registered Office
GUILDFORD
SURREY
GU5
Other companies in GU5
 
Previous Names
HUTLEY LAND INDUSTRIAL LIMITED12/01/1996
Filing Information
Company Number 02477738
Date formed 1990-03-06
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-03-31
Date Dissolved 2014-12-09
Type of accounts FULL
Last Datalog update: 2015-05-08 21:33:48
Primary Source:Companies House
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.
Companies with same name HUTLEY LAND LIMITED
The following companies were found which have the same name as HUTLEY LAND LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HUTLEY LAND (LONDON) LIMITED WINTERSHALL ESTATE BRAMLEY GUILDFORD SURREY GU5 0LR Active Company formed on the 1993-01-25

Company Officers of HUTLEY LAND LIMITED

Current Directors
Officer Role Date Appointed
ALASTAIR MANSON
Company Secretary 2014-07-01
CHARLOTTE ANN MARGARET DE KLEE
Director 1997-05-01
HENRIETTA FIDDIAN GREEN
Director 2000-07-06
EDWARD THOMAS WILLIAM HUTLEY
Director 1992-02-19
NICHOLAS PETER HUTLEY
Director 2000-03-30
PETER WILLIAM HUTLEY
Director 1992-02-19
Previous Officers
Officer Role Date Appointed Date Resigned
SHARON LOUISE CRAIGIE
Company Secretary 2014-04-30 2014-07-01
TERESA ABERCROMBIE
Company Secretary 2012-12-21 2014-04-30
ALASTAIR MANSON
Company Secretary 2012-02-24 2012-12-21
DOUGLAS TERENCE DEAN
Company Secretary 2011-11-09 2012-02-24
MARGARET ELIZABETH BARDSLEY
Company Secretary 2010-07-26 2011-11-09
ANDREA CLARE DISLEY
Company Secretary 2008-12-01 2010-07-23
RUTH ELIZABETH BAMFORD
Company Secretary 2007-05-01 2008-12-01
CHARLES FREDERICK HURTLEY
Company Secretary 2006-04-13 2007-04-30
RUTH ELIZABETH SHILLING
Company Secretary 2002-10-18 2006-04-13
ANGELA COLEBY
Company Secretary 2001-03-12 2002-10-18
PAMELA CHERYL HOWIE
Company Secretary 1999-10-15 2001-02-12
BRIAN EVANS
Company Secretary 1995-05-17 1999-10-14
EDWARD THOMAS WILLIAM HUTLEY
Company Secretary 1993-02-19 1995-05-17
DOUGLAS EDWYN VINCENT PELLY
Company Secretary 1992-08-17 1993-02-19
SIMON TOBY MICHELL
Company Secretary 1992-02-19 1992-06-30
RUPER MURRAY DE KEE
Director 1992-02-19 1991-08-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHARLOTTE ANN MARGARET DE KLEE HUTLEY WINTERSHALL ESTATE COMPANY LIMITED Director 2004-08-16 CURRENT 1990-03-01 Active
CHARLOTTE ANN MARGARET DE KLEE HUTLEY GROUP (MANAGEMENT) LIMITED Director 2001-10-24 CURRENT 1998-11-26 Active
EDWARD THOMAS WILLIAM HUTLEY LONDON HOUSE PROPERTY COMPANY LIMITED Director 2015-07-28 CURRENT 2015-07-28 Active
EDWARD THOMAS WILLIAM HUTLEY 1B & 1C LAMMAS GATE RESIDENTIAL MANAGEMENT COMPANY LIMITED Director 2014-06-10 CURRENT 2014-06-10 Active
EDWARD THOMAS WILLIAM HUTLEY WITLEY LAND LIMITED Director 2014-02-19 CURRENT 2014-02-19 Active
EDWARD THOMAS WILLIAM HUTLEY FEVER INVESTMENTS LIMITED Director 2012-12-11 CURRENT 2012-12-11 Active
EDWARD THOMAS WILLIAM HUTLEY AH (CAMBERLEY) LIMITED Director 2012-07-12 CURRENT 2012-07-12 Dissolved 2013-12-03
EDWARD THOMAS WILLIAM HUTLEY KUDU INVESTMENTS LIMITED Director 2012-03-12 CURRENT 2012-03-12 Active
EDWARD THOMAS WILLIAM HUTLEY HA (WOKING) LIMITED Director 2011-05-13 CURRENT 2011-05-13 Dissolved 2016-12-06
EDWARD THOMAS WILLIAM HUTLEY WINTERSHALL INVESTMENTS LIMITED Director 2010-02-23 CURRENT 2010-02-23 Active - Proposal to Strike off
EDWARD THOMAS WILLIAM HUTLEY E H RESIDENTIAL LIMITED Director 2009-04-01 CURRENT 2009-04-01 Active - Proposal to Strike off
EDWARD THOMAS WILLIAM HUTLEY KIDWELLS PARK LIMITED Director 2007-06-15 CURRENT 2007-06-15 Active - Proposal to Strike off
EDWARD THOMAS WILLIAM HUTLEY HUTLEY GENERAL PARTNER CO LIMITED Director 2007-03-07 CURRENT 2007-03-07 Dissolved 2017-08-08
EDWARD THOMAS WILLIAM HUTLEY HUTLEY EUROPE LIMITED Director 2006-12-28 CURRENT 2006-12-18 Active
EDWARD THOMAS WILLIAM HUTLEY HUTLEY (SELECT) LIMITED Director 2006-03-09 CURRENT 2006-02-28 Dissolved 2017-12-27
EDWARD THOMAS WILLIAM HUTLEY HUTLEY INVESTMENTS GERMANY LIMITED Director 2005-12-19 CURRENT 2005-12-19 Active - Proposal to Strike off
EDWARD THOMAS WILLIAM HUTLEY HUTLEY LAND (LONDON) LIMITED Director 2000-03-30 CURRENT 1993-01-25 Active
EDWARD THOMAS WILLIAM HUTLEY ENFRANCHISE 329 LTD Director 1999-08-10 CURRENT 1999-07-21 Liquidation
EDWARD THOMAS WILLIAM HUTLEY HUTLEY GROUP (MANAGEMENT) LIMITED Director 1998-11-26 CURRENT 1998-11-26 Active
EDWARD THOMAS WILLIAM HUTLEY TILEBOX LIMITED Director 1998-07-24 CURRENT 1998-07-20 Dissolved 2015-07-14
EDWARD THOMAS WILLIAM HUTLEY HUTLEY WINTERSHALL ESTATE COMPANY LIMITED Director 1994-03-01 CURRENT 1990-03-01 Active
EDWARD THOMAS WILLIAM HUTLEY EDWARD HUTLEY INVESTMENTS LIMITED Director 1991-05-25 CURRENT 1989-05-25 Active
NICHOLAS PETER HUTLEY WINTERSHALL INVESTMENTS LIMITED Director 2010-02-23 CURRENT 2010-02-23 Active - Proposal to Strike off
NICHOLAS PETER HUTLEY TC SHELFCO 2 LIMITED Director 2009-03-31 CURRENT 2009-03-31 Active - Proposal to Strike off
NICHOLAS PETER HUTLEY HUTLEY GENERAL PARTNER CO LIMITED Director 2007-03-07 CURRENT 2007-03-07 Dissolved 2017-08-08
NICHOLAS PETER HUTLEY HUTLEY EUROPE LIMITED Director 2006-12-28 CURRENT 2006-12-18 Active
NICHOLAS PETER HUTLEY HUTLEY (SELECT) LIMITED Director 2006-03-09 CURRENT 2006-02-28 Dissolved 2017-12-27
NICHOLAS PETER HUTLEY HUTLEY INVESTMENTS GERMANY LIMITED Director 2005-12-19 CURRENT 2005-12-19 Active - Proposal to Strike off
NICHOLAS PETER HUTLEY HUTLEY (HINCKLEY) LIMITED Director 2002-04-09 CURRENT 2002-03-28 Dissolved 2014-11-11
NICHOLAS PETER HUTLEY HUTLEY WINTERSHALL ESTATE COMPANY LIMITED Director 2001-10-09 CURRENT 1990-03-01 Active
NICHOLAS PETER HUTLEY ENFRANCHISE 329 LTD Director 1999-08-10 CURRENT 1999-07-21 Liquidation
NICHOLAS PETER HUTLEY HUTLEY GROUP (MANAGEMENT) LIMITED Director 1998-11-26 CURRENT 1998-11-26 Active
NICHOLAS PETER HUTLEY HUTLEY LAND (LONDON) LIMITED Director 1997-02-10 CURRENT 1993-01-25 Active
PETER WILLIAM HUTLEY PHI (COLCHESTER 2) LTD Director 2014-02-07 CURRENT 2014-02-07 Dissolved 2016-02-16
PETER WILLIAM HUTLEY PHI (ALDERSHOT) LIMITED Director 2005-02-07 CURRENT 2004-11-10 Active
PETER WILLIAM HUTLEY PHI (COLCHESTER) LIMITED Director 2004-01-06 CURRENT 2003-12-02 Active
PETER WILLIAM HUTLEY PHI HAVANT LIMITED Director 2003-08-18 CURRENT 2003-08-18 Dissolved 2017-05-16
PETER WILLIAM HUTLEY HUTLEY (HINCKLEY) LIMITED Director 2003-05-12 CURRENT 2002-03-28 Dissolved 2014-11-11
PETER WILLIAM HUTLEY HUTLEY GROUP (MANAGEMENT) LIMITED Director 1998-11-26 CURRENT 1998-11-26 Active
PETER WILLIAM HUTLEY TILEBOX LIMITED Director 1998-07-24 CURRENT 1998-07-20 Dissolved 2015-07-14
PETER WILLIAM HUTLEY HUTLEY LAND (LONDON) LIMITED Director 1993-04-07 CURRENT 1993-01-25 Active
PETER WILLIAM HUTLEY THE WINTERSHALL CHARITIES COMPANY LIMITED Director 1992-04-08 CURRENT 1992-04-08 Active - Proposal to Strike off
PETER WILLIAM HUTLEY HUTLEY WINTERSHALL ESTATE COMPANY LIMITED Director 1991-01-31 CURRENT 1990-03-01 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
2014-12-09GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2014-08-26GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2014-08-14DS01APPLICATION FOR STRIKING-OFF
2014-07-20AP03SECRETARY APPOINTED MR ALASTAIR MANSON
2014-07-20TM02APPOINTMENT TERMINATED, SECRETARY SHARON CRAIGIE
2014-04-30AP03SECRETARY APPOINTED MRS SHARON LOUISE CRAIGIE
2014-04-30TM02APPOINTMENT TERMINATED, SECRETARY TERESA ABERCROMBIE
2013-12-30AA01PREVEXT FROM 31/03/2013 TO 30/09/2013
2013-10-25LATEST SOC25/10/13 STATEMENT OF CAPITAL;GBP 2
2013-10-25AR0131/08/13 FULL LIST
2012-12-21AP03SECRETARY APPOINTED MS TERESA ABERCROMBIE
2012-12-21TM02APPOINTMENT TERMINATED, SECRETARY ALASTAIR MANSON
2012-12-18AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-10-11AR0131/08/12 FULL LIST
2012-02-24AP03SECRETARY APPOINTED MR ALASTAIR MANSON
2012-02-24TM02APPOINTMENT TERMINATED, SECRETARY DOUGLAS DEAN
2011-11-09AP03SECRETARY APPOINTED MR DOUGLAS TERENCE DEAN
2011-11-09TM02APPOINTMENT TERMINATED, SECRETARY MARGARET BARDSLEY
2011-11-01AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-09-06AR0131/08/11 FULL LIST
2010-09-16AR0131/08/10 FULL LIST
2010-09-16CH01DIRECTOR'S CHANGE OF PARTICULARS / HENRIETTA FIDDIAN GREEN / 31/08/2010
2010-07-26TM02APPOINTMENT TERMINATED, SECRETARY ANDREA DISLEY
2010-07-26AP03SECRETARY APPOINTED MRS MARGARET ELIZABETH BARDSLEY
2010-06-22AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-01-31AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-10-30AR0131/08/09 FULL LIST
2008-12-04AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-12-01288bAPPOINTMENT TERMINATED SECRETARY RUTH BAMFORD
2008-12-01288aSECRETARY APPOINTED MRS ANDREA CLARE DISLEY
2008-09-24363aRETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS
2007-10-11AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-09-04363aRETURN MADE UP TO 31/08/07; FULL LIST OF MEMBERS
2007-05-10288aNEW SECRETARY APPOINTED
2007-05-10288bSECRETARY RESIGNED
2007-01-18AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-09-25363aRETURN MADE UP TO 31/08/06; FULL LIST OF MEMBERS
2006-05-02288aNEW SECRETARY APPOINTED
2006-05-02288bSECRETARY RESIGNED
2005-11-30AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-09-02363aRETURN MADE UP TO 31/08/05; FULL LIST OF MEMBERS
2004-10-08AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-09-21363sRETURN MADE UP TO 31/08/04; FULL LIST OF MEMBERS
2003-12-30AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-10-08RES13S 381A GUARANTEE 30/09/03
2003-10-03363sRETURN MADE UP TO 31/08/03; FULL LIST OF MEMBERS
2003-02-06AAFULL ACCOUNTS MADE UP TO 31/03/02
2003-01-22288bSECRETARY RESIGNED
2003-01-22288aNEW SECRETARY APPOINTED
2002-09-06363sRETURN MADE UP TO 31/08/02; FULL LIST OF MEMBERS
2002-04-27395PARTICULARS OF MORTGAGE/CHARGE
2002-04-27395PARTICULARS OF MORTGAGE/CHARGE
2002-04-27395PARTICULARS OF MORTGAGE/CHARGE
2002-04-23RES13SEC 381A ARRANGEMENTS 16/04/02
2002-01-14AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-10-18363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-10-18363sRETURN MADE UP TO 31/08/01; FULL LIST OF MEMBERS
2001-10-17288aNEW DIRECTOR APPOINTED
2001-05-03288aNEW SECRETARY APPOINTED
2001-05-03288bSECRETARY RESIGNED
2001-04-11395PARTICULARS OF MORTGAGE/CHARGE
2001-02-16288bSECRETARY RESIGNED
2001-01-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to HUTLEY LAND 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 HUTLEY LAND LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 20
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 15
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2002-04-27 Outstanding ANGLO IRISH BANK CORPORATION PLC
LEGAL CHARGE 2002-04-27 Outstanding ANGLO IRISH BANK CORPORATION PLC
DEED OF ASSIGNMENT OF HEDGING ARRANGEMENT MONIES 2002-04-27 Outstanding ANGLO IRISH BANK CORPORATION PLC
LEGAL CHARGE 2001-04-11 Outstanding ANGLO IRISH BANK CORPORATION PLC
LEGAL CHARGE WITH FLOATING CHARGE (INCLUDING ASSIGNMENT OF RENTS) 2000-04-15 Outstanding RIGGS BANK EUROPE LIMITED
MEMORANDUM OF DEPOSIT OF SECURITIES 1999-01-15 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL MORTGAGE OVER SECURITIES 1998-04-21 Satisfied CHARTERHOUSE BANK LIMITED
LEGAL CHARGE 1997-09-19 Satisfied CHARTERHOUSE BANK LIMITED
SUPPLEMENTAL CHARGE 1997-09-19 Satisfied CHARTERHOUSE BANK LIMITED
LEGAL CHARGE 1997-03-11 Satisfied CHARTERHOUSE BANK LIMITED
DEBENTURE 1996-01-24 Satisfied CHARTERHOUSE BANK LIMITED
DEPOSIT AGREEMENT 1995-08-22 Satisfied CHARTERHOUSE BANK LIMITED
LEGAL CHARGE 1995-08-22 Satisfied CHARTERHOUSE BANK LIMITED
DEED OF ASSIGNMENT 1995-08-22 Satisfied CHARTERHOUSE BANK LIMITED
LEGAL CHARGE 1994-12-12 Satisfied CHARTERHOUSE BANK LIMITED
DEBENTURE 1993-04-30 Satisfied CHARTERHOUSE BANK LIMITED
CHARGE AND ASSIGNMENT 1992-04-06 Satisfied THE BRITISH LINEN BANK LIMITED
CHARGE 1992-04-06 Satisfied THE BRITISH LINEN BANK LIMITED
CHARGE 1990-08-23 Satisfied THE BRITISH LINEN BANK LIMITED
FIXED AND FLOATING CHARGE 1990-07-31 Satisfied THE BRITISH LINEN BANK LIMITED
Intangible Assets
Patents
We have not found any records of HUTLEY LAND 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 HUTLEY LAND LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HUTLEY LAND 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 (68209 - Other letting and operating of own or leased real estate) as HUTLEY LAND 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 HUTLEY LAND 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 HUTLEY LAND 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 HUTLEY LAND 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.