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

KINGFISHER LOUVRE SYSTEMS LIMITED

2 BROOKLANDS ROAD, SALE, CHESHIRE, M33 3SS,
Company Registration Number
02482035
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Kingfisher Louvre Systems Ltd
KINGFISHER LOUVRE SYSTEMS LIMITED was founded on 1990-03-16 and has its registered office in Cheshire. The organisation's status is listed as "Active - Proposal to Strike off". Kingfisher Louvre Systems Limited is a Private Limited Company registered in with Companies House
Key Data
Company Name
KINGFISHER LOUVRE SYSTEMS LIMITED
 
Legal Registered Office
2 BROOKLANDS ROAD
SALE
CHESHIRE
M33 3SS
Other companies in M33
 
Filing Information
Company Number 02482035
Company ID Number 02482035
Date formed 1990-03-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2019
Account next due 31/03/2021
Latest return 16/03/2016
Return next due 13/04/2017
Type of accounts 
Last Datalog update: 2020-12-05 13:16:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KINGFISHER LOUVRE SYSTEMS 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 KINGFISHER LOUVRE SYSTEMS LIMITED

Current Directors
Officer Role Date Appointed
DARREN RICHARD HILL
Company Secretary 2008-06-23
GRAHAM LESLIE DRONFIELD
Director 2014-01-08
NEIL MURRAY RIDEOUT
Director 2014-01-08
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT PETER ANTHONY WILLAN
Director 1996-12-12 2013-12-22
ANDREW STEWART LAWSON
Company Secretary 1998-11-01 2008-06-23
ANDREW STEWART LAWSON
Director 1996-12-12 2008-06-23
FRANCIS JOHN TURNBULL
Director 2000-11-27 2003-06-27
GLEN ROBERT HAYES
Director 2000-11-27 2002-10-04
FRANK WILMAN
Director 1991-03-16 1999-02-28
DAVID WILLIAM LUCKETT
Director 1992-01-17 1999-01-20
CHRISTINE PAMELA WICKHAM
Company Secretary 1991-03-16 1998-10-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DARREN RICHARD HILL RICHMOND BUILDING PRODUCTS LIMITED Company Secretary 2008-06-23 CURRENT 1950-09-06 Dissolved 2014-06-07
DARREN RICHARD HILL BPD MANUFACTURING SOLUTIONS LIMITED Company Secretary 2008-06-23 CURRENT 1996-12-23 Active - Proposal to Strike off
DARREN RICHARD HILL Z' LED (D.P.C.) CO. LIMITED Company Secretary 2008-06-23 CURRENT 1984-03-16 Active - Proposal to Strike off
DARREN RICHARD HILL Z LED LIMITED Company Secretary 2008-06-23 CURRENT 2000-06-27 Active - Proposal to Strike off
DARREN RICHARD HILL GLIDEVALE LIMITED Company Secretary 2008-06-23 CURRENT 1986-01-24 Active - Proposal to Strike off
DARREN RICHARD HILL CO2NSERVE LIMITED Company Secretary 2008-06-23 CURRENT 1989-03-09 Active - Proposal to Strike off
DARREN RICHARD HILL BUILDING PRODUCT DESIGN LIMITED Company Secretary 2008-06-23 CURRENT 2000-03-09 Active
DARREN RICHARD HILL BPD HOLDINGS LIMITED Company Secretary 2008-06-23 CURRENT 2002-05-13 Active - Proposal to Strike off
DARREN RICHARD HILL WILLAN BUILDING SERVICES LIMITED Company Secretary 2008-06-23 CURRENT 1986-08-04 Active - Proposal to Strike off
DARREN RICHARD HILL PROTECT MEMBRANES LIMITED Company Secretary 2008-06-23 CURRENT 1962-07-19 Active - Proposal to Strike off
DARREN RICHARD HILL GLIDEVALE BUILDING AND PRODUCTS LIMITED Company Secretary 2008-06-23 CURRENT 1981-04-10 Active - Proposal to Strike off
DARREN RICHARD HILL PASSIVENT LIMITED Company Secretary 2008-06-23 CURRENT 2000-01-26 Active - Proposal to Strike off
GRAHAM LESLIE DRONFIELD CERAMIC PRODUCT DESIGN LIMITED Director 2014-01-30 CURRENT 1989-11-22 Active
GRAHAM LESLIE DRONFIELD BPD MANUFACTURING SOLUTIONS LIMITED Director 2014-01-08 CURRENT 1996-12-23 Active - Proposal to Strike off
GRAHAM LESLIE DRONFIELD Z' LED (D.P.C.) CO. LIMITED Director 2014-01-08 CURRENT 1984-03-16 Active - Proposal to Strike off
GRAHAM LESLIE DRONFIELD Z LED LIMITED Director 2014-01-08 CURRENT 2000-06-27 Active - Proposal to Strike off
GRAHAM LESLIE DRONFIELD GLIDEVALE LIMITED Director 2014-01-08 CURRENT 1986-01-24 Active - Proposal to Strike off
GRAHAM LESLIE DRONFIELD CO2NSERVE LIMITED Director 2014-01-08 CURRENT 1989-03-09 Active - Proposal to Strike off
GRAHAM LESLIE DRONFIELD WILLAN BUILDING SERVICES LIMITED Director 2014-01-08 CURRENT 1986-08-04 Active - Proposal to Strike off
GRAHAM LESLIE DRONFIELD PROTECT MEMBRANES LIMITED Director 2014-01-08 CURRENT 1962-07-19 Active - Proposal to Strike off
GRAHAM LESLIE DRONFIELD GLIDEVALE BUILDING AND PRODUCTS LIMITED Director 2014-01-08 CURRENT 1981-04-10 Active - Proposal to Strike off
GRAHAM LESLIE DRONFIELD PASSIVENT LIMITED Director 2014-01-08 CURRENT 2000-01-26 Active - Proposal to Strike off
GRAHAM LESLIE DRONFIELD CLOSOMAT (GREAT BRITAIN) LIMITED Director 2013-03-01 CURRENT 1962-05-01 Active
GRAHAM LESLIE DRONFIELD BPD HOLDINGS LIMITED Director 2007-04-02 CURRENT 2002-05-13 Active - Proposal to Strike off
GRAHAM LESLIE DRONFIELD BUILDING PRODUCT DESIGN LIMITED Director 2000-10-19 CURRENT 2000-03-09 Active
NEIL MURRAY RIDEOUT BPD MANUFACTURING SOLUTIONS LIMITED Director 2014-01-08 CURRENT 1996-12-23 Active - Proposal to Strike off
NEIL MURRAY RIDEOUT Z' LED (D.P.C.) CO. LIMITED Director 2014-01-08 CURRENT 1984-03-16 Active - Proposal to Strike off
NEIL MURRAY RIDEOUT Z LED LIMITED Director 2014-01-08 CURRENT 2000-06-27 Active - Proposal to Strike off
NEIL MURRAY RIDEOUT GLIDEVALE LIMITED Director 2014-01-08 CURRENT 1986-01-24 Active - Proposal to Strike off
NEIL MURRAY RIDEOUT CO2NSERVE LIMITED Director 2014-01-08 CURRENT 1989-03-09 Active - Proposal to Strike off
NEIL MURRAY RIDEOUT PROTECT MEMBRANES LIMITED Director 2014-01-08 CURRENT 1962-07-19 Active - Proposal to Strike off
NEIL MURRAY RIDEOUT GLIDEVALE BUILDING AND PRODUCTS LIMITED Director 2014-01-08 CURRENT 1981-04-10 Active - Proposal to Strike off
NEIL MURRAY RIDEOUT PASSIVENT LIMITED Director 2014-01-08 CURRENT 2000-01-26 Active - Proposal to Strike off
NEIL MURRAY RIDEOUT BPD HOLDINGS LIMITED Director 2007-04-02 CURRENT 2002-05-13 Active - Proposal to Strike off
NEIL MURRAY RIDEOUT BUILDING PRODUCT DESIGN LIMITED Director 2000-10-19 CURRENT 2000-03-09 Active
NEIL MURRAY RIDEOUT WILLAN BUILDING SERVICES LIMITED Director 1999-04-01 CURRENT 1986-08-04 Active - Proposal to Strike off

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
2020-11-10GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-10-29DS01Application to strike the company off the register
2020-09-25RES01ADOPT ARTICLES 25/09/20
2020-09-25CC04Statement of company's objects
2020-09-25MEM/ARTSARTICLES OF ASSOCIATION
2020-08-10TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM LESLIE DRONFIELD
2020-08-10AP01DIRECTOR APPOINTED MR DARREN RICHARD HILL
2020-03-25CS01CONFIRMATION STATEMENT MADE ON 16/03/20, WITH NO UPDATES
2019-07-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-06-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2019-06-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2019-03-18CS01CONFIRMATION STATEMENT MADE ON 16/03/19, WITH NO UPDATES
2019-03-18CS01CONFIRMATION STATEMENT MADE ON 16/03/19, WITH NO UPDATES
2019-02-04PSC07CESSATION OF LINDA ELIZABETH WILLAN AS A PERSON OF SIGNIFICANT CONTROL
2019-02-04PSC07CESSATION OF LINDA ELIZABETH WILLAN AS A PERSON OF SIGNIFICANT CONTROL
2018-12-03AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-08-22PSC05Change of details for Co2Nserve Limited as a person with significant control on 2016-04-06
2018-08-22PSC02Notification of Co2Nserve Limited as a person with significant control on 2016-04-06
2018-03-23CS01CONFIRMATION STATEMENT MADE ON 16/03/18, WITH NO UPDATES
2018-01-08PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARY ROBERT NEWTON
2018-01-08PSC07CESSATION OF CAROLE FAWCUS AS A PERSON OF SIGNIFICANT CONTROL
2017-12-04AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-03-29LATEST SOC29/03/17 STATEMENT OF CAPITAL;GBP 10000
2017-03-29CS01CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES
2016-12-08AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-24LATEST SOC24/03/16 STATEMENT OF CAPITAL;GBP 10000
2016-03-24AR0116/03/16 ANNUAL RETURN FULL LIST
2015-10-06AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-31LATEST SOC31/03/15 STATEMENT OF CAPITAL;GBP 10000
2015-03-31AR0116/03/15 ANNUAL RETURN FULL LIST
2014-07-02AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-02LATEST SOC02/04/14 STATEMENT OF CAPITAL;GBP 10000
2014-04-02AR0116/03/14 ANNUAL RETURN FULL LIST
2014-01-24TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT WILLAN
2014-01-24AP01DIRECTOR APPOINTED MR GRAHAM LESLIE DRONFIELD
2014-01-24AP01DIRECTOR APPOINTED MR NEIL MURRAY RIDEOUT
2013-09-26AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-05AR0116/03/13 ANNUAL RETURN FULL LIST
2012-08-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12
2012-04-10AR0116/03/12 ANNUAL RETURN FULL LIST
2011-06-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 02/04/11
2011-03-17AR0116/03/11 ANNUAL RETURN FULL LIST
2010-12-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 03/04/10
2010-03-24AR0116/03/10 ANNUAL RETURN FULL LIST
2010-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT PETER ANTHONY WILLAN / 28/01/2010
2010-01-28CH03SECRETARY'S CHANGE OF PARTICULARS / MR DARREN RICHARD HILL / 28/01/2010
2009-07-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 04/04/09
2009-03-18363aRETURN MADE UP TO 16/03/09; FULL LIST OF MEMBERS
2008-08-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/08
2008-06-30288aSECRETARY APPOINTED MR DARREN RICHARD HILL
2008-06-30288bAPPOINTMENT TERMINATED DIRECTOR ANDREW LAWSON
2008-06-30288bAPPOINTMENT TERMINATED SECRETARY ANDREW LAWSON
2008-04-08363aRETURN MADE UP TO 16/03/08; FULL LIST OF MEMBERS
2007-07-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-03-28363aRETURN MADE UP TO 16/03/07; FULL LIST OF MEMBERS
2006-11-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 01/04/06
2006-03-17363aRETURN MADE UP TO 16/03/06; FULL LIST OF MEMBERS
2005-08-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 02/04/05
2005-03-21363sRETURN MADE UP TO 16/03/05; FULL LIST OF MEMBERS
2004-12-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 03/04/04
2004-04-05363sRETURN MADE UP TO 16/03/04; FULL LIST OF MEMBERS
2003-11-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/03
2003-07-15288bDIRECTOR RESIGNED
2003-03-22363sRETURN MADE UP TO 16/03/03; FULL LIST OF MEMBERS
2002-11-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/03/02
2002-11-06288bDIRECTOR RESIGNED
2002-03-25363sRETURN MADE UP TO 16/03/02; FULL LIST OF MEMBERS
2002-02-04AAMDAMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-11-09AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-07-02288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-03-22363sRETURN MADE UP TO 16/03/01; FULL LIST OF MEMBERS
2000-12-04288aNEW DIRECTOR APPOINTED
2000-12-04288aNEW DIRECTOR APPOINTED
2000-11-14AAFULL ACCOUNTS MADE UP TO 02/05/00
2000-07-26225ACC. REF. DATE SHORTENED FROM 30/04/01 TO 31/03/01
2000-06-01225ACC. REF. DATE EXTENDED FROM 31/03/00 TO 30/04/00
2000-05-22WRES13GUARANTEE 03/05/00
2000-05-19395PARTICULARS OF MORTGAGE/CHARGE
2000-03-22363sRETURN MADE UP TO 16/03/00; FULL LIST OF MEMBERS
1999-11-09AAFULL ACCOUNTS MADE UP TO 04/04/99
1999-04-12363sRETURN MADE UP TO 16/03/99; FULL LIST OF MEMBERS
1999-04-12288bDIRECTOR RESIGNED
1999-03-02288bDIRECTOR RESIGNED
1998-11-06288bSECRETARY RESIGNED
1998-11-06288aNEW SECRETARY APPOINTED
1998-10-26225ACC. REF. DATE EXTENDED FROM 31/10/98 TO 31/03/99
1998-04-15363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1998-04-15363sRETURN MADE UP TO 16/03/98; FULL LIST OF MEMBERS
1998-03-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97
1998-03-04225ACC. REF. DATE EXTENDED FROM 31/05/97 TO 31/10/97
1997-06-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1997-04-18363(288)DIRECTOR'S PARTICULARS CHANGED
1997-04-18363sRETURN MADE UP TO 16/03/97; CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43220 - Plumbing, heat and air-conditioning installation




Licences & Regulatory approval
We could not find any licences issued to KINGFISHER LOUVRE SYSTEMS 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 KINGFISHER LOUVRE SYSTEMS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 2000-05-19 Outstanding NATIONAL WESTMINSTER BANK PLC
SINGLE DEBENTURE 1991-04-22 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on KINGFISHER LOUVRE SYSTEMS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 10,000
Shareholder Funds 2012-04-01 £ 0

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of KINGFISHER LOUVRE SYSTEMS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for KINGFISHER LOUVRE SYSTEMS LIMITED
Trademarks
We have not found any records of KINGFISHER LOUVRE SYSTEMS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KINGFISHER LOUVRE SYSTEMS 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 (43220 - Plumbing, heat and air-conditioning installation) as KINGFISHER LOUVRE SYSTEMS LIMITED are:

CENTRAL HEATING SERVICES LIMITED £ 3,282,868
LIBERTY GAS GROUP LIMITED £ 1,640,933
SWALE HEATING LIMITED £ 1,562,220
BRIDGE HEATING LIMITED £ 1,417,294
ROBERT HEATH HEATING LIMITED £ 1,264,861
M & G CONSTRUCTION LIMITED £ 636,528
SELECT HEATING SERVICES LIMITED £ 478,037
GARDNER MECHANICAL SERVICES LIMITED £ 466,182
RMC MECHANICAL SERVICES LIMITED £ 452,501
VSN ENTERPRISES LIMITED £ 378,469
T BROWN GROUP LIMITED £ 77,470,711
LIBERTY GAS GROUP LIMITED £ 47,318,228
EPS GROUP LIMITED £ 36,614,157
CHAPS LTD £ 35,241,318
INTEGRAL UK LIMITED £ 31,349,845
QUALITY HEATING SERVICES LIMITED £ 17,620,749
WESTMINSTER BUILDING SERVICES LIMITED £ 14,147,621
ROTHWELL PLUMBING SERVICES LIMITED £ 13,856,241
OAKRAY LIMITED £ 12,448,238
AARON SERVICES LIMITED £ 12,052,631
T BROWN GROUP LIMITED £ 77,470,711
LIBERTY GAS GROUP LIMITED £ 47,318,228
EPS GROUP LIMITED £ 36,614,157
CHAPS LTD £ 35,241,318
INTEGRAL UK LIMITED £ 31,349,845
QUALITY HEATING SERVICES LIMITED £ 17,620,749
WESTMINSTER BUILDING SERVICES LIMITED £ 14,147,621
ROTHWELL PLUMBING SERVICES LIMITED £ 13,856,241
OAKRAY LIMITED £ 12,448,238
AARON SERVICES LIMITED £ 12,052,631
T BROWN GROUP LIMITED £ 77,470,711
LIBERTY GAS GROUP LIMITED £ 47,318,228
EPS GROUP LIMITED £ 36,614,157
CHAPS LTD £ 35,241,318
INTEGRAL UK LIMITED £ 31,349,845
QUALITY HEATING SERVICES LIMITED £ 17,620,749
WESTMINSTER BUILDING SERVICES LIMITED £ 14,147,621
ROTHWELL PLUMBING SERVICES LIMITED £ 13,856,241
OAKRAY LIMITED £ 12,448,238
AARON SERVICES LIMITED £ 12,052,631
Outgoings
Business Rates/Property Tax
No properties were found where KINGFISHER LOUVRE SYSTEMS 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 KINGFISHER LOUVRE SYSTEMS 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 KINGFISHER LOUVRE SYSTEMS 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.