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

FOSTER HOLDINGS LIMITED

RIVERSIDE THREE, 22 HESTER ROAD, LONDON, SW11 4AN,
Company Registration Number
02518918
Private Limited Company
Active

Company Overview

About Foster Holdings Ltd
FOSTER HOLDINGS LIMITED was founded on 1990-07-05 and has its registered office in London. The organisation's status is listed as "Active". Foster Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
FOSTER HOLDINGS LIMITED
 
Legal Registered Office
RIVERSIDE THREE
22 HESTER ROAD
LONDON
SW11 4AN
Other companies in SW11
 
Filing Information
Company Number 02518918
Company ID Number 02518918
Date formed 1990-07-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 31/01/2016
Return next due 28/02/2017
Type of accounts FULL
Last Datalog update: 2024-05-05 10:22:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FOSTER HOLDINGS 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.
Companies with same name FOSTER HOLDINGS LIMITED
The following companies were found which have the same name as FOSTER HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
FOSTER HOLDINGS (SCOTLAND) LIMITED 33 GREENHILL AVENUE GIFFNOCK GLASGOW G46 6QQ Active Company formed on the 1998-03-31
FOSTER HOLDINGS (FENLAND) LTD 9/10 THE CRESCENT WISBECH CAMBS PE13 1EH Active Company formed on the 2013-11-28
Foster Holdings Management, LLC 3002 Bluff St Ste 300 Boulder CO 80301 Good Standing Company formed on the 2014-01-01
FOSTER HOLDINGS LLC 3900 WEST 1ST AVE EUGENE OR 97401 Active Company formed on the 2011-03-08
FOSTER HOLDINGS L.P. 1000 DAVIS ST. LIVINGSTON CA 95354 ACTIVE Company formed on the 1996-05-22
FOSTER HOLDINGS, LLC 607 Forest View Way Monument CO 80132 Delinquent Company formed on the 2007-09-24
FOSTER HOLDINGS LLC 125 WEST CENTRAL PKWY - CINCINNATI OH 45202 Active Company formed on the 2009-03-12
FOSTER HOLDINGS LLC 1420 TERRY AVE UNIT 506 SEATTLE WA 981011981 Dissolved Company formed on the 2016-06-16
FOSTER HOLDINGS, LLC NV Permanently Revoked Company formed on the 2009-05-08
FOSTER HOLDINGS, LLC 510 W FOURTH ST CARSON CITY NV 89703 Active Company formed on the 2013-05-01
FOSTER HOLDINGS (SORRENTO) PTY. LTD. Active Company formed on the 2009-12-18
FOSTER HOLDINGS (WA) PTY LTD WA 6157 Active Company formed on the 2013-09-20
FOSTER HOLDINGS AUSTRALIA PTY LTD NSW 2026 Strike-off action in progress Company formed on the 2009-02-13
FOSTER HOLDINGS QLD PTY LTD Active Company formed on the 2016-06-29
FOSTER HOLDINGS PTY. LTD. VIC 3975 Active Company formed on the 2005-10-14
FOSTER HOLDINGS LTD. New Brunswick Unknown
Foster Holdings, LLC Delaware Unknown
FOSTER HOLDINGS, INC. 1201 HAYS STREET TALLAHASSEE FL 32301 Inactive Company formed on the 2000-10-20
FOSTER HOLDINGS, INC. 3444 BUCHANAN ST. HOLLYWOOD FL 33021 Inactive Company formed on the 1932-10-03
FOSTER HOLDINGS, L.L.C. 1245 COURT STREET CLEARWATER FL 33756 Active Company formed on the 2002-01-09

Company Officers of FOSTER HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
SPENCER THOMAS DE GREY
Director 1992-07-05
NORMAN FOSTER OF THAMES BANK OM
Director 1992-07-05
DAVID BRIAN NELSON
Director 1992-07-05
MATTHEW ALEXANDER STREETS
Director 2007-08-31
Previous Officers
Officer Role Date Appointed Date Resigned
MOUZHAN MAJIDI
Director 2007-08-31 2014-03-28
GRAHAM DANIEL PHILLIPS
Company Secretary 2000-08-16 2008-05-29
GRAHAM DANIEL PHILLIPS
Director 1992-07-05 2008-05-29
KENNETH OWEN SHUTTLEWORTH
Director 1992-07-05 2003-12-31
BARRY JOHN COOKE
Company Secretary 1992-07-05 2000-08-16
BARRY JOHN COOKE
Director 1998-01-22 2000-08-16
SABIHA RUMANI FOSTER
Director 1992-07-05 1995-05-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SPENCER THOMAS DE GREY FOSTER GROUP (INTERNATIONAL) LIMITED Director 2001-12-05 CURRENT 2001-12-05 Active
SPENCER THOMAS DE GREY FOSTER + PARTNERS LIMITED Director 1993-01-31 CURRENT 1982-06-21 Active
NORMAN FOSTER OF THAMES BANK OM FOSTER + PARTNERS HOLDINGS LIMITED Director 2007-05-09 CURRENT 2006-10-24 Active
NORMAN FOSTER OF THAMES BANK OM FOSTER GROUP (INTERNATIONAL) LIMITED Director 2001-12-05 CURRENT 2001-12-05 Active
NORMAN FOSTER OF THAMES BANK OM FOSTER + PARTNERS LIMITED Director 1993-01-31 CURRENT 1982-06-21 Active
NORMAN FOSTER OF THAMES BANK OM OFFICE DESIGN SERVICES LIMITED Director 1992-01-31 CURRENT 1972-01-05 Active
NORMAN FOSTER OF THAMES BANK OM FOSTER & PARTNERS (JAPAN) LIMITED Director 1991-04-10 CURRENT 1987-03-20 Active
DAVID BRIAN NELSON AMBER FINANCING PLC Director 2014-04-14 CURRENT 2012-06-18 Active
DAVID BRIAN NELSON PIERS HEATH ASSOCIATES LIMITED Director 2014-04-14 CURRENT 2005-09-30 Active - Proposal to Strike off
DAVID BRIAN NELSON OFFICE DESIGN SERVICES LIMITED Director 2014-04-14 CURRENT 1972-01-05 Active
DAVID BRIAN NELSON AMBER MIDCO LIMITED Director 2014-04-09 CURRENT 2007-01-24 Active
DAVID BRIAN NELSON AMBER BIDCO LIMITED Director 2014-04-09 CURRENT 2006-08-24 Active
DAVID BRIAN NELSON FOSTER + PARTNERS HOLDINGS LIMITED Director 2007-05-09 CURRENT 2006-10-24 Active
DAVID BRIAN NELSON FOSTER GROUP (INTERNATIONAL) LIMITED Director 2001-12-05 CURRENT 2001-12-05 Active
DAVID BRIAN NELSON 31 ARUNDEL GARDENS MANAGEMENT CO. LIMITED Director 1997-12-23 CURRENT 1983-03-18 Active
DAVID BRIAN NELSON FOSTER & PARTNERS (JAPAN) LIMITED Director 1993-05-04 CURRENT 1987-03-20 Active
DAVID BRIAN NELSON FOSTER + PARTNERS LIMITED Director 1993-01-31 CURRENT 1982-06-21 Active
MATTHEW ALEXANDER STREETS PIERS HEATH ASSOCIATES LIMITED Director 2011-02-23 CURRENT 2005-09-30 Active - Proposal to Strike off
MATTHEW ALEXANDER STREETS FOSTER + PARTNERS LIMITED Director 2007-08-31 CURRENT 1982-06-21 Active
MATTHEW ALEXANDER STREETS FOSTER & PARTNERS (JAPAN) LIMITED Director 2007-08-31 CURRENT 1987-03-20 Active
MATTHEW ALEXANDER STREETS OFFICE DESIGN SERVICES LIMITED Director 2007-08-31 CURRENT 1972-01-05 Active
MATTHEW ALEXANDER STREETS FOSTER GROUP (INTERNATIONAL) LIMITED Director 2007-08-31 CURRENT 2001-12-05 Active
MATTHEW ALEXANDER STREETS AMBER MIDCO LIMITED Director 2007-05-09 CURRENT 2007-01-24 Active
MATTHEW ALEXANDER STREETS AMBER BIDCO LIMITED Director 2007-05-09 CURRENT 2006-08-24 Active
MATTHEW ALEXANDER STREETS FOSTER + PARTNERS HOLDINGS LIMITED Director 2007-05-09 CURRENT 2006-10-24 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
2024-04-29STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 025189180007
2024-04-23Resolutions passed:<ul><li>Resolution Share premium account cancelled 23/04/2024<li>Resolution reduction in capital</ul>
2024-04-23Solvency Statement dated 23/04/24
2024-04-23Statement by Directors
2024-04-23Statement of capital on GBP 0.50123
2024-03-27APPOINTMENT TERMINATED, DIRECTOR SPENCER THOMAS DE GREY
2024-03-05CONFIRMATION STATEMENT MADE ON 31/01/24, WITH NO UPDATES
2023-12-29FULL ACCOUNTS MADE UP TO 30/04/23
2023-07-07DIRECTOR APPOINTED MR STUART RICHARD LATHAM
2023-07-07APPOINTMENT TERMINATED, DIRECTOR MATTHEW ALEXANDER STREETS
2023-07-07DIRECTOR APPOINTED MR CHRISTOPHER WILLIAMS
2023-02-17CONFIRMATION STATEMENT MADE ON 31/01/23, WITH NO UPDATES
2023-01-25FULL ACCOUNTS MADE UP TO 30/04/22
2023-01-25AAFULL ACCOUNTS MADE UP TO 30/04/22
2022-02-14CONFIRMATION STATEMENT MADE ON 31/01/22, WITH NO UPDATES
2022-02-14CS01CONFIRMATION STATEMENT MADE ON 31/01/22, WITH NO UPDATES
2022-01-11FULL ACCOUNTS MADE UP TO 30/04/21
2022-01-11AAFULL ACCOUNTS MADE UP TO 30/04/21
2021-10-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 025189180007
2021-10-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 025189180006
2021-04-08CS01CONFIRMATION STATEMENT MADE ON 31/01/21, WITH UPDATES
2020-10-07AAFULL ACCOUNTS MADE UP TO 30/04/20
2020-02-12CS01CONFIRMATION STATEMENT MADE ON 31/01/20, WITH NO UPDATES
2019-09-10AAFULL ACCOUNTS MADE UP TO 30/04/19
2019-08-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 025189180005
2019-07-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 025189180006
2019-02-07CS01CONFIRMATION STATEMENT MADE ON 31/01/19, WITH NO UPDATES
2018-09-12AAFULL ACCOUNTS MADE UP TO 30/04/18
2018-02-07CS01CONFIRMATION STATEMENT MADE ON 31/01/18, WITH NO UPDATES
2017-10-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 025189180004
2017-09-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 025189180005
2017-09-07AAFULL ACCOUNTS MADE UP TO 30/04/17
2017-01-31LATEST SOC31/01/17 STATEMENT OF CAPITAL;GBP 50123
2017-01-31CS01CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES
2016-10-27AAFULL ACCOUNTS MADE UP TO 30/04/16
2016-02-01LATEST SOC01/02/16 STATEMENT OF CAPITAL;GBP 50123
2016-02-01AR0131/01/16 ANNUAL RETURN FULL LIST
2015-08-14AAFULL ACCOUNTS MADE UP TO 30/04/15
2015-02-13LATEST SOC13/02/15 STATEMENT OF CAPITAL;GBP 50123
2015-02-13AR0131/01/15 ANNUAL RETURN FULL LIST
2014-10-16AAFULL ACCOUNTS MADE UP TO 30/04/14
2014-07-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2014-07-24RES01ADOPT ARTICLES 24/07/14
2014-07-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 025189180004
2014-06-03ANNOTATIONClarification
2014-06-03RP04
2014-04-09TM01APPOINTMENT TERMINATED, DIRECTOR MOUZHAN MAJIDI
2014-04-04AAFULL ACCOUNTS MADE UP TO 30/04/13
2014-02-04LATEST SOC04/02/14 STATEMENT OF CAPITAL;GBP 50123
2014-02-04AR0131/01/14 ANNUAL RETURN FULL LIST
2013-02-07AR0131/01/13 ANNUAL RETURN FULL LIST
2012-12-06AAFULL ACCOUNTS MADE UP TO 30/04/12
2012-02-28AR0131/01/12 ANNUAL RETURN FULL LIST
2012-02-02AAFULL ACCOUNTS MADE UP TO 30/04/11
2011-03-01AR0131/01/11 FULL LIST
2010-10-03AAFULL ACCOUNTS MADE UP TO 30/04/10
2010-03-01AR0131/01/10 FULL LIST
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MONZHAN MAJIDI / 22/02/2010
2010-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW ALEXANDER STREETS / 22/02/2010
2010-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BRIAN NELSON / 22/02/2010
2010-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / LORD NORMAN FOSTER OF THAMES BANK OM / 22/02/2010
2010-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / SPENCER THOMAS DE GREY / 22/02/2010
2009-08-17AAFULL ACCOUNTS MADE UP TO 30/04/09
2009-02-16363aRETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS
2009-02-16288cDIRECTOR'S CHANGE OF PARTICULARS / FOSTER OF THAMES BANK OM / 12/02/2007
2008-09-08363aRETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS
2008-09-04288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY GRAHAM PHILLIPS
2008-09-04AAFULL ACCOUNTS MADE UP TO 30/04/08
2008-03-04AAFULL ACCOUNTS MADE UP TO 30/04/07
2007-12-12288aNEW DIRECTOR APPOINTED
2007-11-13288aNEW DIRECTOR APPOINTED
2007-06-22RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-06-07AAFULL ACCOUNTS MADE UP TO 30/04/06
2007-06-06MEM/ARTSARTICLES OF ASSOCIATION
2007-05-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-05-30155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-05-30155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-05-30RES13SNR FACILITIES AGREEMEN 09/05/07
2007-05-30RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2007-05-25395PARTICULARS OF MORTGAGE/CHARGE
2007-03-14363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2007-03-14363sRETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS
2007-01-30RES13PROPOSED INTERIM CASH 08/01/07
2006-03-06AAFULL ACCOUNTS MADE UP TO 30/04/05
2006-02-20363aRETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS
2006-02-13AUDAUDITOR'S RESIGNATION
2006-01-04AAFULL ACCOUNTS MADE UP TO 30/04/04
2005-03-04363aRETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS
2005-03-04244DELIVERY EXT'D 3 MTH 30/04/04
2004-05-06ELRESS386 DISP APP AUDS 30/04/04
2004-05-06RES13AUD REMUNERATION 30/04/04
2004-03-08363aRETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS
2004-03-08288bDIRECTOR RESIGNED
2003-12-29AAFULL ACCOUNTS MADE UP TO 30/04/03
2003-04-15363aRETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS
2003-03-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/02
2002-02-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/01
2002-02-15363aRETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS
2001-08-03363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-08-03363aRETURN MADE UP TO 05/07/01; FULL LIST OF MEMBERS
2001-04-12363aRETURN MADE UP TO 05/07/00; FULL LIST OF MEMBERS
2001-03-01AAFULL GROUP ACCOUNTS MADE UP TO 30/04/00
2000-10-31353LOCATION OF REGISTER OF MEMBERS
2000-10-31353aLOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)
2000-10-30288bSECRETARY RESIGNED;DIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to FOSTER HOLDINGS 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 FOSTER HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-07-04 Outstanding LLOYDS BANK PLC (AS SECURITY AGENT)
DEBENTURE 2007-05-25 Satisfied LLOYDS TSB BANK PLC, AS SECURITY TRUSTEE
FIXED AND FLOATING CHARGE 1996-06-19 Satisfied MIDLAND BANK PLC
MORTGAGE DEBENTURE 1993-02-09 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2015-04-30
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30
Annual Accounts
2010-04-30
Annual Accounts
2009-04-30

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 FOSTER HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of FOSTER HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FOSTER HOLDINGS LIMITED
Trademarks
We have not found any records of FOSTER HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FOSTER HOLDINGS 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 (64209 - Activities of other holding companies n.e.c.) as FOSTER HOLDINGS LIMITED are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where FOSTER HOLDINGS 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 FOSTER HOLDINGS 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 FOSTER HOLDINGS 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.