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

ENVIRONMENTAL LAW FOUNDATION

THE BARN, 36 HIGH STREET, PERSHORE, WORCESTERSHIRE, WR10 1DP,
Company Registration Number
02485383
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Environmental Law Foundation
ENVIRONMENTAL LAW FOUNDATION was founded on 1990-03-26 and has its registered office in Pershore. The organisation's status is listed as "Active". Environmental Law Foundation is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ENVIRONMENTAL LAW FOUNDATION
 
Legal Registered Office
THE BARN
36 HIGH STREET
PERSHORE
WORCESTERSHIRE
WR10 1DP
Other companies in HP4
 
Charity Registration
Charity Number 1045918
Charity Address 2-10 PRINCETON STREET, LONDON, WC1R 4BH
Charter THE ENVIRONMENTAL LAW FOUNDATION (ELF) HELPS PEOPLE USE THE LAW TO PROTECT AND IMPROVE THEIR LOCAL ENVIRONMENT AND QUALITY OF LIFE. ELF DELIVERS ADVICE SERVICES, COMMUNITY OUTREACH ACTIVITIES, TRAINING AND RESEARCH, AND THEREBY AIMS TO SECURE ACCESS TO ENVIRONMENTAL JUSTICE FOR ALL.
Filing Information
Company Number 02485383
Company ID Number 02485383
Date formed 1990-03-26
Country ENGLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 26/03/2016
Return next due 23/04/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-05-05 14:19:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ENVIRONMENTAL LAW FOUNDATION
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 ENVIRONMENTAL LAW FOUNDATION
The following companies were found which have the same name as ENVIRONMENTAL LAW FOUNDATION. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ENVIRONMENTAL LAW FOUNDATION, INC. THE 86 KAJE STREET BURLINGTON VT 05401 Inactive Company formed on the 1987-09-29
ENVIRONMENTAL LAW FOUNDATION OF VERMONT BOX 1307 BURLINGTON VT 05402 Dissolved Company formed on the 1993-01-20
ENVIRONMENTAL LAW FOUNDATION California Unknown

Company Officers of ENVIRONMENTAL LAW FOUNDATION

Current Directors
Officer Role Date Appointed
MICHAEL BARLOW
Director 2017-06-22
NICHOLAS JOHN FLYNN
Director 2014-01-10
DAVID HART
Director 2016-07-21
SARAH INGE PARKER
Director 2017-06-22
MARTIN ALAN POLDEN
Director 2006-12-12
KIRSTY SCHNEEBERGER
Director 2017-06-22
DIANA CATHERINE BRETT SCHUMACHER
Director 1992-03-26
JOSEPH CHARLES TABONE
Director 2016-11-29
MICHAEL RICHARD TAITE
Director 2006-06-13
RICHARD DANIEL WALD
Director 2017-03-27
JEREMY WOODS
Director 2006-06-13
Previous Officers
Officer Role Date Appointed Date Resigned
OWEN LOMAS
Director 2001-01-09 2017-03-27
MALCOLM LESLIE LINDO
Company Secretary 2010-12-16 2015-12-01
MALCOLM LESLIE LINDO
Director 2010-12-16 2015-12-01
MARTIN RICHARD EDWARDS
Director 2014-04-02 2015-09-01
KATE HARRISON
Director 2009-12-10 2011-01-25
ROBERT GREGORY LEE
Director 2006-06-13 2010-04-20
CATHERINE ELIZABETH ANNE BUDGETT MEAKIN
Director 2001-01-09 2009-12-10
PAMELA MARGARET CASTLE
Director 2003-03-01 2009-12-10
KEVIN ROY DIXON
Company Secretary 2006-12-12 2009-04-01
KEVIN ROY DIXON
Director 2006-12-12 2009-04-01
THOMAS JOSEPH HANDLER
Director 1997-11-01 2008-10-07
CHRISTOPHER CHARLES HOWARD BERESFORD
Company Secretary 2003-09-09 2006-12-12
CHRISTOPHER CHARLES HOWARD BERESFORD
Director 2003-09-09 2006-12-12
RICHARD MOBERLY BUXTON
Director 2001-01-09 2004-12-31
STEPHEN ALEXANDER HOCKMAN
Director 1997-11-01 2004-12-31
SANDRA JOAN HEWETT
Director 2001-01-09 2004-03-09
CATHERINE FRANCES DAVEY
Company Secretary 1997-11-01 2003-09-09
CATHERINE FRANCES DAVEY
Director 2001-01-09 2003-09-09
JANE BELINDA HOLDER
Director 1997-10-23 2002-04-16
ANDREW BUCHAN
Director 1997-11-01 2001-03-20
DAVID OAKLEY HALL
Director 1992-03-26 1999-08-22
ANDREW TUCKER
Company Secretary 1993-07-22 1996-03-16
CHRIS CHURCH
Director 1993-01-01 1996-03-16
JOHN FRANCIS HUNT
Company Secretary 1992-03-26 1993-07-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS JOHN FLYNN INTERNATIONAL COURT FOR THE ENVIRONMENT COALITION Director 2011-11-16 CURRENT 2009-06-24 Active
DIANA CATHERINE BRETT SCHUMACHER WORK STRUCTURING LIMITED Director 2003-02-28 CURRENT 1986-06-17 Dissolved 2017-01-24
MICHAEL RICHARD TAITE REAL BRANDING LTD Director 2012-01-09 CURRENT 2012-01-09 Active
RICHARD DANIEL WALD THE UNITED KINGDOM ENVIRONMENTAL LAW ASSOCIATION Director 2011-06-26 CURRENT 1987-05-20 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
2024-04-09DIRECTOR APPOINTED DR EMILY BARRITT
2024-04-09CONFIRMATION STATEMENT MADE ON 26/03/24, WITH NO UPDATES
2023-04-18CONFIRMATION STATEMENT MADE ON 26/03/23, WITH NO UPDATES
2022-12-09AP01DIRECTOR APPOINTED MS STEPHANIE MCGIBBON
2022-12-09PSC07CESSATION OF RICHARD DANIEL WALD AS A PERSON OF SIGNIFICANT CONTROL
2022-11-0931/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-09AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-30CESSATION OF DAVID HART AS A PERSON OF SIGNIFICANT CONTROL
2022-08-30PSC07CESSATION OF DAVID HART AS A PERSON OF SIGNIFICANT CONTROL
2022-08-26NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD DANIEL WALD
2022-08-26NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL RICHARD TAITE
2022-08-26PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD DANIEL WALD
2022-04-07CS01CONFIRMATION STATEMENT MADE ON 26/03/22, WITH NO UPDATES
2022-03-23TM01APPOINTMENT TERMINATED, DIRECTOR KIRSTY SCHNEEBERGER
2022-02-0931/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-09AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-28AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-31CS01CONFIRMATION STATEMENT MADE ON 26/03/21, WITH NO UPDATES
2020-04-06CS01CONFIRMATION STATEMENT MADE ON 26/03/20, WITH NO UPDATES
2020-02-21TM01APPOINTMENT TERMINATED, DIRECTOR SARAH INGE PARKER
2020-01-06AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-16AP01DIRECTOR APPOINTED MS CAROL ANNE DAY
2019-04-09CS01CONFIRMATION STATEMENT MADE ON 26/03/19, WITH NO UPDATES
2019-04-09TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BARLOW
2019-01-05AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-06CS01CONFIRMATION STATEMENT MADE ON 26/03/18, WITH NO UPDATES
2018-01-09AA31/03/17 TOTAL EXEMPTION FULL
2018-01-09AA31/03/17 TOTAL EXEMPTION FULL
2017-07-04AD01REGISTERED OFFICE CHANGED ON 04/07/17 FROM 16 Parkwood Elmley Castle Pershore Worcestershire WR10 3HT England
2017-07-04AP01DIRECTOR APPOINTED MS SARAH INGE PARKER
2017-07-04AP01DIRECTOR APPOINTED MR MICHAEL BARLOW
2017-07-04AP01DIRECTOR APPOINTED MS KIRSTY SCHNEEBERGER
2017-04-06CS01CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES
2017-03-28AP01DIRECTOR APPOINTED MR RICHARD DANIEL WALD
2017-03-28TM01APPOINTMENT TERMINATED, DIRECTOR DANIELLE MORLEY
2017-03-28TM01APPOINTMENT TERMINATED, DIRECTOR OWEN LOMAS
2017-03-28AP01DIRECTOR APPOINTED MR RICHARD DANIEL WALD
2017-03-28TM01APPOINTMENT TERMINATED, DIRECTOR DANIELLE MORLEY
2017-03-28TM01APPOINTMENT TERMINATED, DIRECTOR OWEN LOMAS
2017-01-09AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-11-30AP01DIRECTOR APPOINTED MR JOSEPH CHARLES TABONE
2016-10-04AP01DIRECTOR APPOINTED MR DAVID HART
2016-04-21AR0126/03/16 ANNUAL RETURN FULL LIST
2016-04-20AD01REGISTERED OFFICE CHANGED ON 20/04/16 FROM 16 16 Parkwood Elmley Castle Pershore Worcestershire WR10 3HT United Kingdom
2016-04-11AD01REGISTERED OFFICE CHANGED ON 11/04/16 FROM 29 Manor House Drive Brondesbury Park London NW6 7DE England
2015-12-11AD01REGISTERED OFFICE CHANGED ON 11/12/15 FROM 6 Birch Road Northchurch Herts HP4 3SQ
2015-12-11TM02Termination of appointment of Malcolm Leslie Lindo on 2015-12-01
2015-12-11TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN EDWARDS
2015-12-11TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM LINDO
2015-12-11AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-30AR0126/03/15 ANNUAL RETURN FULL LIST
2014-07-11AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-08AP01DIRECTOR APPOINTED MR MARTIN RICHARD EDWARDS
2014-04-02AR0126/03/14 NO MEMBER LIST
2014-04-02TM01APPOINTMENT TERMINATED, DIRECTOR NEIL SVENSEN
2014-02-11AP01DIRECTOR APPOINTED MR NICK FLYNN
2014-01-17AA31/03/13 TOTAL EXEMPTION SMALL
2013-09-28TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN TROMANS
2013-07-03AR0126/03/13 NO MEMBER LIST
2013-03-08AA31/03/12 TOTAL EXEMPTION SMALL
2012-07-28DISS40DISS40 (DISS40(SOAD))
2012-07-27AR0126/03/12 NO MEMBER LIST
2012-07-24GAZ1FIRST GAZETTE
2012-07-23AD01REGISTERED OFFICE CHANGED ON 23/07/2012 FROM 2-10 PRINCETON STREET LONDON WC1R 4BH UNITED KINGDOM
2011-12-22AA31/03/11 TOTAL EXEMPTION SMALL
2011-04-15AR0126/03/11 NO MEMBER LIST
2011-01-26TM01APPOINTMENT TERMINATED, DIRECTOR KATE HARRISON
2011-01-24TM02APPOINTMENT TERMINATED, SECRETARY KEVIN DIXON
2011-01-21TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN DIXON
2011-01-21TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT LEE
2011-01-10AA31/03/10 TOTAL EXEMPTION FULL
2011-01-07AP01DIRECTOR APPOINTED MR MALCOLM LESLIE LINDO
2011-01-07AP03SECRETARY APPOINTED MR MALCOLM LINDO
2010-11-19AP01DIRECTOR APPOINTED MR STEPHEN TROMANS
2010-08-25AD01REGISTERED OFFICE CHANGED ON 25/08/2010 FROM SUITE 309 16 BALDWINS GARDENS LONDON EC1N 7RJ
2010-04-01AR0126/03/10 NO MEMBER LIST
2010-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL RICHARD TAITE / 26/03/2010
2010-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN ALAN POLDEN / 26/03/2010
2010-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR ROBERT GREGORY LEE / 26/03/2010
2010-03-04AP01DIRECTOR APPOINTED MR NEIL VINCENT SVENSEN
2010-03-04AP01DIRECTOR APPOINTED MS KATE HARRISON
2010-03-04AP01DIRECTOR APPOINTED MS DANIELLE MORLEY
2010-01-26AA31/03/09 TOTAL EXEMPTION FULL
2010-01-21TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE BUDGETT MEAKIN
2010-01-21TM01APPOINTMENT TERMINATED, DIRECTOR PAMELA CASTLE
2009-05-07363aANNUAL RETURN MADE UP TO 26/03/09
2009-04-29288bAPPOINTMENT TERMINATED DIRECTOR ELIZABETH SIDNEY
2009-04-29288bAPPOINTMENT TERMINATED DIRECTOR THOMAS HANDLER
2009-02-03AA31/03/08 TOTAL EXEMPTION FULL
2008-06-30363aANNUAL RETURN MADE UP TO 26/03/08
2008-06-27288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / KEVIN DIXON / 20/03/2008
2008-06-27288bAPPOINTMENT TERMINATED DIRECTOR DEBORAH TRIPLEY
2008-01-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-10-26363sANNUAL RETURN MADE UP TO 26/03/07
2007-09-24288aNEW DIRECTOR APPOINTED
2007-09-12288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-09-12288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-09-11288cDIRECTOR'S PARTICULARS CHANGED
2007-02-28MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-02-28RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-01-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-07-11288aNEW DIRECTOR APPOINTED
2006-06-29288aNEW DIRECTOR APPOINTED
2006-06-29288aNEW DIRECTOR APPOINTED
2006-06-23363sANNUAL RETURN MADE UP TO 26/03/06
2005-11-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-04-26363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2005-04-26363sANNUAL RETURN MADE UP TO 26/03/05
2005-03-01288bDIRECTOR RESIGNED
2005-03-01288bDIRECTOR RESIGNED
2005-02-28MISCMINUTES OF A MEETING 14/09/04
2005-02-28MEM/ARTSARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
69 - Legal and accounting activities
691 - Legal activities
69102 - Solicitors




Licences & Regulatory approval
We could not find any licences issued to ENVIRONMENTAL LAW FOUNDATION 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 Off2012-07-24
Fines / Sanctions
No fines or sanctions have been issued against ENVIRONMENTAL LAW FOUNDATION
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ENVIRONMENTAL LAW FOUNDATION does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.268
MortgagesNumMortOutstanding0.228
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.058

This shows the max and average number of mortgages for companies with the same SIC code of 69102 - Solicitors

Creditors
Creditors Due Within One Year 2012-04-01 £ 369
Creditors Due Within One Year 2011-04-01 £ 6,486

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-03-31
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31

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 ENVIRONMENTAL LAW FOUNDATION

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-04-01 £ 4,410
Cash Bank In Hand 2011-04-01 £ 12,426
Current Assets 2012-04-01 £ 4,950
Current Assets 2011-04-01 £ 14,024
Debtors 2012-04-01 £ 540
Debtors 2011-04-01 £ 1,598
Fixed Assets 2011-04-01 £ 717
Secured Debts 2012-04-01 £ 369
Shareholder Funds 2012-04-01 £ 4,581
Shareholder Funds 2011-04-01 £ 8,255
Tangible Fixed Assets 2011-04-01 £ 717

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ENVIRONMENTAL LAW FOUNDATION registering or being granted any patents
Domain Names
We do not have the domain name information for ENVIRONMENTAL LAW FOUNDATION
Trademarks
We have not found any records of ENVIRONMENTAL LAW FOUNDATION registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ENVIRONMENTAL LAW FOUNDATION. 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 (69102 - Solicitors) as ENVIRONMENTAL LAW FOUNDATION are:

WALKER MORRIS RESOURCES LIMITED £ 618,711
GATELEY WAREING LIMITED £ 534,902
BLM LAW LIMITED £ 285,987
DAC BEACHCROFT CLAIMS LIMITED £ 153,000
MOSS BEACHLEY MULLEM & COLEMAN LIMITED £ 66,644
EAST LONDON COMMUNITY LAW SERVICE £ 54,242
BOND SOLON TRAINING LIMITED £ 47,286
DAVITT JONES BOULD LIMITED £ 41,603
WILFORD SMITH & CO LTD £ 40,438
ACTIVE LEGAL LIMITED £ 36,104
DAVITT JONES BOULD LIMITED £ 153,858,131
STEFAN CROSS SOLICITORS LIMITED £ 10,645,138
CENTRAL ENGLAND LAW CENTRE LIMITED £ 2,659,219
NOCKOLDS SOLICITORS LIMITED £ 1,592,663
GREGSONS SOLICITORS LIMITED £ 1,485,615
BOND SOLON TRAINING LIMITED £ 1,447,293
SHERGROUP LIMITED £ 1,360,638
HILL HOFSTETTER LIMITED £ 1,328,026
DAC BEACHCROFT CLAIMS LIMITED £ 1,223,702
BRISTOL LAW CENTRE £ 1,165,888
DAVITT JONES BOULD LIMITED £ 153,858,131
STEFAN CROSS SOLICITORS LIMITED £ 10,645,138
CENTRAL ENGLAND LAW CENTRE LIMITED £ 2,659,219
NOCKOLDS SOLICITORS LIMITED £ 1,592,663
GREGSONS SOLICITORS LIMITED £ 1,485,615
BOND SOLON TRAINING LIMITED £ 1,447,293
SHERGROUP LIMITED £ 1,360,638
HILL HOFSTETTER LIMITED £ 1,328,026
DAC BEACHCROFT CLAIMS LIMITED £ 1,223,702
BRISTOL LAW CENTRE £ 1,165,888
DAVITT JONES BOULD LIMITED £ 153,858,131
STEFAN CROSS SOLICITORS LIMITED £ 10,645,138
CENTRAL ENGLAND LAW CENTRE LIMITED £ 2,659,219
NOCKOLDS SOLICITORS LIMITED £ 1,592,663
GREGSONS SOLICITORS LIMITED £ 1,485,615
BOND SOLON TRAINING LIMITED £ 1,447,293
SHERGROUP LIMITED £ 1,360,638
HILL HOFSTETTER LIMITED £ 1,328,026
DAC BEACHCROFT CLAIMS LIMITED £ 1,223,702
BRISTOL LAW CENTRE £ 1,165,888
Outgoings
Business Rates/Property Tax
No properties were found where ENVIRONMENTAL LAW FOUNDATION 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyENVIRONMENTAL LAW FOUNDATIONEvent Date2012-07-24
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ENVIRONMENTAL LAW FOUNDATION 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 ENVIRONMENTAL LAW FOUNDATION 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.