Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HEREFORDSHIRE AND WORCESTERSHIRE CHAMBER OF COMMERCE
Company Information for

HEREFORDSHIRE AND WORCESTERSHIRE CHAMBER OF COMMERCE

SEVERN HOUSE, PRESCOTT DRIVE, WORCESTER, WORCESTERSHIRE, WR4 9NE,
Company Registration Number
02531345
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Herefordshire And Worcestershire Chamber Of Commerce
HEREFORDSHIRE AND WORCESTERSHIRE CHAMBER OF COMMERCE was founded on 1990-08-15 and has its registered office in Worcester. The organisation's status is listed as "Active". Herefordshire And Worcestershire Chamber Of Commerce is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
HEREFORDSHIRE AND WORCESTERSHIRE CHAMBER OF COMMERCE
 
Legal Registered Office
SEVERN HOUSE
PRESCOTT DRIVE
WORCESTER
WORCESTERSHIRE
WR4 9NE
Other companies in WR4
 
Filing Information
Company Number 02531345
Company ID Number 02531345
Date formed 1990-08-15
Country 
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 07/08/2015
Return next due 04/09/2016
Type of accounts SMALL
Last Datalog update: 2024-03-06 23:53:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HEREFORDSHIRE AND WORCESTERSHIRE CHAMBER OF COMMERCE
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 HEREFORDSHIRE AND WORCESTERSHIRE CHAMBER OF COMMERCE

Current Directors
Officer Role Date Appointed
MFG SOLICITORS LLP
Company Secretary 2015-02-10
ANDREA BORWELL-FOX
Director 2012-11-16
MICHAEL GEORGE FORRESTER
Director 2016-10-04
BEN MANNION
Director 2016-10-04
JAMES MICHAEL MCBRIDE
Director 2010-07-16
SHARON MARIE SMITH
Director 2017-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL KENNETH ASHTON
Director 2007-06-04 2017-04-01
RODERICK MICHAEL THOMAS
Company Secretary 2003-04-01 2015-02-10
GRAHAM RUSSELL BIGGS
Director 2008-07-01 2012-10-02
NICHOLAS ROBERT COTTER
Director 2001-12-18 2006-11-01
WILLIAM LASCELLES HALL
Director 2004-04-06 2005-06-28
EDWIN PRYCE GARDINER
Director 2003-12-01 2004-04-06
JULIAN REGINALD BRINTON CLIST
Director 1998-05-11 2003-07-21
CHRISTOPHER SIMON HALLAM
Director 2001-12-18 2003-07-14
ANDREW RICHARD MANNING COX
Company Secretary 1993-02-15 2003-04-01
PHILIP DAVID BANNISTER
Director 1999-04-14 2003-02-03
MICHAEL FOWLE
Director 1999-09-13 2003-02-03
ANGELA ELLIS
Director 1998-05-11 2002-05-07
JOHN LLEWELLYN GORDON
Director 1999-09-13 2002-04-29
ALAN CURLESS
Director 1991-08-15 2000-10-31
JOHN BARRY FORD
Director 1998-05-11 2000-05-01
HENNING ANDREAS WILHELM BACHEM
Director 1998-05-11 2000-02-01
DAVID UVEDALE CORBETT
Director 1996-03-22 1998-04-30
ANTHONY HAMPSON
Director 1994-10-17 1998-04-30
IAN KEITH CLEMENTS
Director 1996-03-22 1997-10-06
NIGEL RONALD COSTLEY
Director 1994-01-14 1996-09-30
PAUL BENSON BARLOW
Director 1992-02-24 1996-03-22
CHRISTOPHER JOHN BLACKMAN
Director 1991-08-15 1996-03-22
DOUGLAS CALDWELL
Director 1992-02-24 1996-03-22
PAUL CHARLES FARROW
Director 1994-04-18 1996-03-22
ANTHONY ROBERT DREW
Director 1994-04-18 1994-11-30
GERALD BARRIE CARTER
Director 1991-08-15 1994-05-31
CHRISTOPHER BERNARD WILLIAM HAM
Director 1991-08-15 1993-12-13
IAN DAVID LEA RICHARDSON
Company Secretary 1991-11-04 1993-02-14
ROGER STUNEY RIX
Company Secretary 1991-08-15 1991-11-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL GEORGE FORRESTER ORCHARD VALLEY FOODS LIMITED Director 2003-12-10 CURRENT 2003-12-10 Active
BEN MANNION WORCESTERSHIRE ADVANCE LIMITED Director 2016-12-06 CURRENT 2016-12-06 Active
BEN MANNION LOUISE HEWETT RECRUITMENT LIMITED Director 2013-04-01 CURRENT 1980-06-27 Active
JAMES MICHAEL MCBRIDE MEGAN BAKER HOUSE LTD Director 2015-04-22 CURRENT 2007-01-15 Active
JAMES MICHAEL MCBRIDE LESK ENGINEERS LIMITED Director 2005-10-20 CURRENT 1965-02-03 Active
JAMES MICHAEL MCBRIDE LESK ENGINEERING GROUP LIMITED Director 2005-09-26 CURRENT 2005-09-26 Active
JAMES MICHAEL MCBRIDE BOLD SERVICES LIMITED Director 2005-05-17 CURRENT 2005-05-17 Active - Proposal to Strike off
JAMES MICHAEL MCBRIDE PORTHOLE VENTURES LIMITED Director 1999-11-09 CURRENT 1999-09-16 Active
SHARON MARIE SMITH HEREFORD ENTERPRISE ZONE LIMITED Director 2018-01-01 CURRENT 2013-06-25 Active
SHARON MARIE SMITH THE THREE COUNTIES CHAMBER OF COMMERCE AND INDUSTRY Director 2017-04-01 CURRENT 1990-05-04 Active
SHARON MARIE SMITH MALVERN HILLS SCIENCE PARK LIMITED Director 2017-04-01 CURRENT 1998-02-20 Active
SHARON MARIE SMITH CHAMBER OF COMMERCE TRAINING COMPANY LIMITED Director 2017-04-01 CURRENT 1985-08-07 Active
SHARON MARIE SMITH HEREFORDSHIRE AND WORCESTERSHIRE BUSINESS LINK LIMITED Director 2017-04-01 CURRENT 1993-11-16 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
2024-01-10SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-08-21CONFIRMATION STATEMENT MADE ON 07/08/23, WITH NO UPDATES
2023-02-10SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-10-03APPOINTMENT TERMINATED, DIRECTOR BEN MANNION
2022-10-03DIRECTOR APPOINTED MR CLIVE BROOKS
2022-10-03AP01DIRECTOR APPOINTED MR CLIVE BROOKS
2022-10-03TM01APPOINTMENT TERMINATED, DIRECTOR BEN MANNION
2022-08-11CS01CONFIRMATION STATEMENT MADE ON 07/08/22, WITH NO UPDATES
2022-03-02RES13Resolutions passed:Company's accounts for the year approved, re appoinmted as auditors of the company to hold office from the conclusion of the meeting until the conclusion of the next meeting at which accounts are laid and that the directors be author...
2022-02-10DIRECTOR APPOINTED MR MICHAEL GEORGE FORRESTER
2022-02-10APPOINTMENT TERMINATED, DIRECTOR JAMES MICHAEL MCBRIDE
2022-02-10TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MICHAEL MCBRIDE
2022-02-10AP01DIRECTOR APPOINTED MR MICHAEL GEORGE FORRESTER
2021-12-16SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-12-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-08-19CS01CONFIRMATION STATEMENT MADE ON 07/08/21, WITH NO UPDATES
2021-06-10AP01DIRECTOR APPOINTED MR MARK HARRINGTON SMITH
2021-04-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2021-02-26TM01APPOINTMENT TERMINATED, DIRECTOR ALISON NATACHAT HOLMES
2020-09-18AP01DIRECTOR APPOINTED MR CHRISTOPHER WALKLETT
2020-09-18TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL GEORGE FORRESTER
2020-08-10CS01CONFIRMATION STATEMENT MADE ON 07/08/20, WITH NO UPDATES
2020-01-31RES13Resolutions passed:
  • Re-appointed as auditors 27/01/2020
2019-12-23AASMALL COMPANY ACCOUNTS MADE UP TO 30/03/19
2019-08-16CS01CONFIRMATION STATEMENT MADE ON 07/08/19, WITH NO UPDATES
2019-02-12RES13Resolutions passed:
  • Approved 31/01/2019
2018-12-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-09-27AP01DIRECTOR APPOINTED MRS ALISON NATACHAT HOLMES
2018-09-27TM01APPOINTMENT TERMINATED, DIRECTOR ANDREA BORWELL-FOX
2018-09-19CS01CONFIRMATION STATEMENT MADE ON 07/08/18, WITH NO UPDATES
2018-08-30RES01ADOPT ARTICLES 30/08/18
2017-11-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-08-11CS01CONFIRMATION STATEMENT MADE ON 07/08/17, WITH NO UPDATES
2017-04-04TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL KENNETH ASHTON
2017-04-04AP01DIRECTOR APPOINTED SHARON MARIE SMITH
2017-04-04AP01DIRECTOR APPOINTED SHARON MARIE SMITH
2016-10-25AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-10-11AP01DIRECTOR APPOINTED MR BEN MANNION
2016-10-11AP01DIRECTOR APPOINTED MR MICHAEL GEORGE FORRESTER
2016-09-22TM01APPOINTMENT TERMINATED, DIRECTOR STUART SPEIGHT
2016-09-22TM01APPOINTMENT TERMINATED, DIRECTOR LOUISE HOOKHAM
2016-08-16CS01CONFIRMATION STATEMENT MADE ON 07/08/16, WITH UPDATES
2016-05-17TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HARVEY PAINTER
2016-02-12RES13Resolutions passed:
  • Accounts for 31/03/2015 approved. Re-appoint auditors 27/01/2016
2015-12-02AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-08-27AR0107/08/15 ANNUAL RETURN FULL LIST
2015-02-27TM02Termination of appointment of Roderick Michael Thomas on 2015-02-10
2015-02-27AP04Appointment of Mfg Solicitors Llp as company secretary on 2015-02-10
2015-02-03RES13Resolutions passed:<ul><li>Approval of accounts/reappoint auditor 05/12/2014</ul>
2014-12-01AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-10-23AP01DIRECTOR APPOINTED MS LOUISE HOOKHAM
2014-10-23TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD GERAINT WILKEY
2014-09-03AR0107/08/14 NO MEMBER LIST
2014-02-12RES13ACCOUNTS APPROVAL AND AUDITOR RE-APPOINTED 29/01/2014
2013-12-27AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-09-09AR0107/08/13 NO MEMBER LIST
2013-04-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE / FULL / CHARGE NO 8
2013-03-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2012-12-19TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM BIGGS
2012-12-05AP01DIRECTOR APPOINTED ANDREA BORWELL-FOX
2012-10-11AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-08-31AR0107/08/12 NO MEMBER LIST
2012-08-07AP01DIRECTOR APPOINTED MR STUART RICHARD SPEIGHT
2012-08-03TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND STONE
2012-03-26RES13APPROVE ACCOUNTS REAPPOINT AUDITORS 21/03/2012
2012-03-26RES01ADOPT ARTICLES 21/03/2012
2011-09-06AR0107/08/11 NO MEMBER LIST
2011-08-24AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-02-04AP01DIRECTOR APPOINTED MR RICHARD GERAINT WILKEY
2010-12-07RES13APPROVAL OF ACCOUNTS 31/03/2010
2010-09-30AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-09-07AR0107/08/10 NO MEMBER LIST
2010-09-06CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM RUSSELL BIGGS / 07/08/2010
2010-08-11AP01DIRECTOR APPOINTED MR JAMES MICHAEL MCBRIDE
2010-06-24TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL MORAN
2010-06-18RES13ACCOUNTS APPROVED 12/03/2010
2009-10-08AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-09-01363aANNUAL RETURN MADE UP TO 07/08/09
2009-08-05288aDIRECTOR APPOINTED MR RAYMOND SIDNEY STONE
2009-08-04288bAPPOINTMENT TERMINATED DIRECTOR PATRICIA MORRIS
2009-07-04403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2009-07-04403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2008-12-27288bAPPOINTMENT TERMINATED DIRECTOR MIKE WHITEFOOT
2008-12-27288bAPPOINTMENT TERMINATED DIRECTOR PAUL WALKER
2008-12-27288bAPPOINTMENT TERMINATED DIRECTOR PETER SMITH
2008-12-27288bAPPOINTMENT TERMINATED DIRECTOR STEPHEN SMALLWOOD
2008-12-27288bAPPOINTMENT TERMINATED DIRECTOR RICHARD QUALLINGTON
2008-12-27288bAPPOINTMENT TERMINATED DIRECTOR ROGER PARKER
2008-12-27288bAPPOINTMENT TERMINATED DIRECTOR GEOFFREY HUGHES
2008-12-27288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL HILL
2008-12-27288aDIRECTOR APPOINTED MICHAEL MORAN
2008-12-27RES01ADOPT ARTICLES 19/12/2008
2008-12-27RES13REAPPOINTMENT OF AUDITORS 19/12/2008
2008-10-16AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-09-20395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2008-08-22395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2008-08-18363aANNUAL RETURN MADE UP TO 07/08/08
2008-07-30288aDIRECTOR APPOINTED GRAHAM BIGGS
2008-07-21288bAPPOINTMENT TERMINATED DIRECTOR PETER ROWLAND
2008-02-08395PARTICULARS OF MORTGAGE/CHARGE
2008-01-10AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-12-17RES13REAPPOINT AUDITORS 14/12/07
2007-09-04363aANNUAL RETURN MADE UP TO 07/08/07
2007-09-04288cDIRECTOR'S PARTICULARS CHANGED
2007-09-04288cDIRECTOR'S PARTICULARS CHANGED
2007-09-04190LOCATION OF DEBENTURE REGISTER
2007-07-26288cDIRECTOR'S PARTICULARS CHANGED
2007-06-18288bDIRECTOR RESIGNED
2007-06-18288aNEW DIRECTOR APPOINTED
2007-05-08288bDIRECTOR RESIGNED
2006-11-11288bDIRECTOR RESIGNED
2006-09-22RES13AUDITORS APPOINTED 14/09/06
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to HEREFORDSHIRE AND WORCESTERSHIRE CHAMBER OF COMMERCE 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 HEREFORDSHIRE AND WORCESTERSHIRE CHAMBER OF COMMERCE
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2013-02-26 Satisfied WORCESTERSHIRE COUNTY COUNCIL
LEGAL MORTGAGE 2008-09-20 Outstanding HSBC BANK PLC
DEBENTURE 2008-08-22 Outstanding HSBC BANK PLC
DEBENTURE 2008-02-01 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2006-07-21 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1999-08-04 Satisfied THE ROYAL BANK OF SCOTLAND PLC
THIRD PARTY LEGAL CHARGE 1994-10-11 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 1991-03-15 Satisfied SECRETARY OF STATE FOR EMPLOYMENT
Intangible Assets
Patents
We have not found any records of HEREFORDSHIRE AND WORCESTERSHIRE CHAMBER OF COMMERCE registering or being granted any patents
Domain Names

HEREFORDSHIRE AND WORCESTERSHIRE CHAMBER OF COMMERCE owns 1 domain names.

foodanddrinkinfo.co.uk  

Trademarks
We have not found any records of HEREFORDSHIRE AND WORCESTERSHIRE CHAMBER OF COMMERCE registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HEREFORDSHIRE AND WORCESTERSHIRE CHAMBER OF COMMERCE. 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 (82990 - Other business support service activities n.e.c.) as HEREFORDSHIRE AND WORCESTERSHIRE CHAMBER OF COMMERCE are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Contracts
Contracts Awarded
CustomerDescription Contract award date Value
Worcester City Council Tourist guide services 2012/10/17 GBP 240,000

Worcester City Council is inviting expressions of interest for its Tourism and City Centre Services contract.

Outgoings
Business Rates/Property Tax
No properties were found where HEREFORDSHIRE AND WORCESTERSHIRE CHAMBER OF COMMERCE 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 HEREFORDSHIRE AND WORCESTERSHIRE CHAMBER OF COMMERCE 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 HEREFORDSHIRE AND WORCESTERSHIRE CHAMBER OF COMMERCE 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.