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

FINGER LICKIN' CHICKEN LIMITED

ORION GATE, GUILDFORD ROAD, WOKING, SURREY, GU22 7NJ,
Company Registration Number
02534095
Private Limited Company
Active

Company Overview

About Finger Lickin' Chicken Ltd
FINGER LICKIN' CHICKEN LIMITED was founded on 1990-08-23 and has its registered office in Woking. The organisation's status is listed as "Active". Finger Lickin' Chicken Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
FINGER LICKIN' CHICKEN LIMITED
 
Legal Registered Office
ORION GATE
GUILDFORD ROAD
WOKING
SURREY
GU22 7NJ
Other companies in GU22
 
Previous Names
ANGLIAN FAST FOODS LIMITED01/09/2005
Filing Information
Company Number 02534095
Company ID Number 02534095
Date formed 1990-08-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 01/10/2015
Return next due 29/10/2016
Type of accounts DORMANT
Last Datalog update: 2023-11-06 12:17:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FINGER LICKIN' CHICKEN 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 FINGER LICKIN' CHICKEN LIMITED

Current Directors
Officer Role Date Appointed
CLARE MARIE BOYNTON
Company Secretary 2016-07-11
CHRISTOPHER ALEXANDER DREW
Director 2017-03-24
PAULA MACKENZIE
Director 2013-03-11
Previous Officers
Officer Role Date Appointed Date Resigned
MARTIN RAYMOND FRANCIS SHUKER
Director 2004-03-25 2017-04-21
GEORGINA JANE TAYLOR
Company Secretary 2011-09-23 2016-04-01
MURRAY HENRY MCGOWAN
Director 2010-07-19 2013-12-13
EVERETT WESTON FIELDGATE
Director 2012-06-06 2012-12-07
SIMON KENNETH GILES
Company Secretary 2008-07-16 2011-09-23
ALBERT GRAEMIGER
Director 2008-01-02 2010-03-01
STRAHAN LEONARD ARTHUR WILSON
Company Secretary 2005-11-01 2008-07-16
JENS TJEERD HOFMA
Director 2005-07-29 2007-03-12
NEIL HAMILTON THOMSON
Company Secretary 2002-06-19 2005-11-01
JAYASHEEL ARUN BHANSALI
Director 2003-08-26 2005-07-29
EDWARD MARK MONTAGU HODDING
Director 2000-07-10 2004-10-13
JUSTINIAN JOSEPH ASH
Director 2000-07-10 2004-03-25
GRAHAM DENIS ALLAN
Director 2000-07-10 2003-08-26
IVAN SCHOFIELD
Director 2000-07-10 2003-01-03
KEVIN HIGGINS
Director 2000-07-10 2002-08-21
DAVID GEORGE DIXON
Company Secretary 2000-07-10 2002-06-19
GREGG STEVEN KOSER
Director 2000-07-10 2001-01-18
IAN PAUL GOVIER
Director 2000-07-10 2000-08-31
JOHN LAMBERT
Company Secretary 1992-10-01 2000-07-10
PAUL RENE GOURMAND
Director 1995-02-10 2000-07-10
KEITH SOLE
Director 1992-10-01 2000-07-10
CHRISTOPHER CHARLES ALLNER
Director 1996-08-28 1996-09-02
WILLIAM KIRKPATRICK
Director 1992-10-01 1995-02-20
MELVYN STANLEY JAMES SIMS
Company Secretary 1992-12-14 1993-01-27
MELVYN STANLEY JAMES SIMS
Director 1992-12-14 1993-01-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER ALEXANDER DREW MFIT FOODS LTD Director 2017-06-19 CURRENT 2017-06-19 Active
CHRISTOPHER ALEXANDER DREW K F C ADVERTISING LIMITED Director 2017-03-24 CURRENT 1974-07-25 Active
CHRISTOPHER ALEXANDER DREW YUM! RESTAURANTS INTERNATIONAL LIMITED Director 2017-03-24 CURRENT 1994-02-25 Active
CHRISTOPHER ALEXANDER DREW YUM! RESTAURANT HOLDINGS Director 2017-03-24 CURRENT 1997-06-10 Active
CHRISTOPHER ALEXANDER DREW RESTAURANT HOLDINGS LIMITED Director 2017-03-24 CURRENT 2006-03-09 Active
CHRISTOPHER ALEXANDER DREW KENTUCKY FRIED CHICKEN (GREAT BRITAIN) SERVICES LIMITED Director 2017-03-24 CURRENT 2011-05-26 Active - Proposal to Strike off
CHRISTOPHER ALEXANDER DREW TACO BELL UK AND EUROPE LIMITED Director 2017-03-24 CURRENT 1968-03-15 Active
CHRISTOPHER ALEXANDER DREW SOUTHERN FAST FOODS LIMITED Director 2017-03-24 CURRENT 1970-05-27 Active
CHRISTOPHER ALEXANDER DREW KENTUCKY FRIED CHICKEN LIMITED Director 2017-03-24 CURRENT 1964-04-07 Active
CHRISTOPHER ALEXANDER DREW KENTUCKY FRIED CHICKEN (GREAT BRITAIN) LIMITED Director 2017-03-24 CURRENT 1969-12-02 Active
CHRISTOPHER ALEXANDER DREW SUFFOLK FAST FOODS LIMITED Director 2017-03-24 CURRENT 1984-05-15 Active
PAULA MACKENZIE K F C ADVERTISING LIMITED Director 2014-03-06 CURRENT 1974-07-25 Active
PAULA MACKENZIE YUM! RESTAURANTS LIMITED Director 2013-12-13 CURRENT 2006-03-09 Dissolved 2016-08-30
PAULA MACKENZIE YUM! RESTAURANTS INTERNATIONAL LIMITED Director 2013-12-13 CURRENT 1994-02-25 Active
PAULA MACKENZIE YUM! RESTAURANT HOLDINGS Director 2013-12-13 CURRENT 1997-06-10 Active
PAULA MACKENZIE RESTAURANT HOLDINGS LIMITED Director 2013-12-13 CURRENT 2006-03-09 Active
PAULA MACKENZIE KENTUCKY FRIED CHICKEN (GREAT BRITAIN) SERVICES LIMITED Director 2013-12-13 CURRENT 2011-05-26 Active - Proposal to Strike off
PAULA MACKENZIE TACO BELL UK AND EUROPE LIMITED Director 2013-03-11 CURRENT 1968-03-15 Active
PAULA MACKENZIE SOUTHERN FAST FOODS LIMITED Director 2013-03-11 CURRENT 1970-05-27 Active
PAULA MACKENZIE KENTUCKY FRIED CHICKEN LIMITED Director 2013-03-11 CURRENT 1964-04-07 Active
PAULA MACKENZIE KENTUCKY FRIED CHICKEN (GREAT BRITAIN) LIMITED Director 2013-03-11 CURRENT 1969-12-02 Active
PAULA MACKENZIE SUFFOLK FAST FOODS LIMITED Director 2013-03-11 CURRENT 1984-05-15 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
2023-10-11CONFIRMATION STATEMENT MADE ON 01/10/23, WITH NO UPDATES
2023-10-09ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2022-10-07ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-10-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-10-04APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ALEXANDER DREW
2022-10-04TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ALEXANDER DREW
2022-09-29DIRECTOR APPOINTED MR MATHEW JAMES WILLIAM MCCORMICK
2022-09-29AP01DIRECTOR APPOINTED MR MATHEW JAMES WILLIAM MCCORMICK
2022-09-27Register inspection address changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS
2022-09-27AD02Register inspection address changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS
2022-06-01TM01APPOINTMENT TERMINATED, DIRECTOR PAULA MACKENZIE
2021-10-22CS01CONFIRMATION STATEMENT MADE ON 01/10/21, WITH NO UPDATES
2021-09-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-01-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-10-14CS01CONFIRMATION STATEMENT MADE ON 01/10/20, WITH NO UPDATES
2019-10-14CS01CONFIRMATION STATEMENT MADE ON 01/10/19, WITH NO UPDATES
2019-08-28AP03Appointment of Michael Robert Campion Williams as company secretary on 2019-08-23
2019-08-27TM02Termination of appointment of Clare Marie Boynton on 2019-08-23
2019-08-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-06-04CH01Director's details changed for Paula Mackenzie on 2019-06-03
2019-01-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 13
2018-10-04CS01CONFIRMATION STATEMENT MADE ON 01/10/18, WITH NO UPDATES
2018-08-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2017-10-10CS01CONFIRMATION STATEMENT MADE ON 01/10/17, WITH NO UPDATES
2017-10-02AA01Current accounting period extended from 03/12/17 TO 31/12/17
2017-07-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 04/12/16
2017-04-28AP01DIRECTOR APPOINTED CHRISTOPHER ALEXANDER DREW
2017-04-28TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN RAYMOND FRANCIS SHUKER
2016-10-04LATEST SOC04/10/16 STATEMENT OF CAPITAL;GBP 307767
2016-10-04CS01CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES
2016-08-30CH01Director's details changed for Paula Mackenzie on 2016-08-22
2016-08-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/11/15
2016-07-19AP03Appointment of Clare Marie Boynton as company secretary on 2016-07-11
2016-06-10CC04Statement of company's objects
2016-05-25RES01ADOPT ARTICLES 25/05/16
2016-04-20TM02Termination of appointment of Georgina Jane Taylor on 2016-04-01
2016-03-21AD03Registers moved to registered inspection location of Eversheds House 70 Great Bridgewater Street Manchester M1 5ES
2016-03-21AD02Register inspection address changed from No.1 London Bridge London SE1 9BG England to Eversheds House 70 Great Bridgewater Street Manchester M1 5ES
2015-10-27LATEST SOC27/10/15 STATEMENT OF CAPITAL;GBP 307767
2015-10-27AR0101/10/15 ANNUAL RETURN FULL LIST
2015-10-21AD03REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC
2015-10-21AD03REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC
2015-10-21AD03REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR
2015-10-21AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2015-10-21AD03REGISTER(S) MOVED TO SAIL ADDRESS 877-INST CREATE CHARGES:EW & NI
2015-08-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/14
2015-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN RAYMOND FRANCIS SHUKER / 13/10/2014
2015-02-24CH03SECRETARY'S CHANGE OF PARTICULARS / GEORGINA JANE TAYLOR / 13/10/2014
2015-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / PAULA MACKENZIE / 13/10/2014
2015-01-20CH03SECRETARY'S CHANGE OF PARTICULARS / GEORGINA JANE TAYLOR / 13/10/2014
2015-01-20AD02SAIL ADDRESS CHANGED FROM: 10 NORWICH STREET LONDON EC4A 1BD ENGLAND
2014-10-24LATEST SOC24/10/14 STATEMENT OF CAPITAL;GBP 307767
2014-10-24AR0101/10/14 FULL LIST
2014-10-13AD01REGISTERED OFFICE CHANGED ON 13/10/2014 FROM 32 GOLDSWORTH ROAD WOKING SURREY GU21 1JT
2014-09-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 01/12/13
2013-12-17TM01APPOINTMENT TERMINATED, DIRECTOR MURRAY MCGOWAN
2013-10-08LATEST SOC08/10/13 STATEMENT OF CAPITAL;GBP 307767
2013-10-08AR0101/10/13 FULL LIST
2013-09-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 02/12/12
2013-04-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN RAYMOND FRANCIS SHUKER / 26/03/2013
2013-04-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MURRAY HENRY MCGOWAN / 13/03/2013
2013-04-10AP01DIRECTOR APPOINTED PAULA MACKENZIE
2012-12-17TM01APPOINTMENT TERMINATED, DIRECTOR EVERETT FIELDGATE
2012-10-09AR0101/10/12 FULL LIST
2012-09-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 04/12/11
2012-06-14AP01DIRECTOR APPOINTED EVERETT WESTON FIELDGATE
2011-10-17AR0101/10/11 FULL LIST
2011-09-27AP03SECRETARY APPOINTED GEORGINA JANE TAYLOR
2011-09-27TM02APPOINTMENT TERMINATED, SECRETARY SIMON GILES
2011-09-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/11/10
2010-10-08AR0101/10/10 FULL LIST
2010-08-20AP01DIRECTOR APPOINTED MURRAY HENRY MCGOWAN
2010-04-01TM01APPOINTMENT TERMINATED, DIRECTOR ALBERT GRAEMIGER
2010-03-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 29/11/09
2009-10-26AR0101/10/09 FULL LIST
2009-10-22AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2009-10-22AD02SAIL ADDRESS CREATED
2009-05-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/08
2008-10-13363aRETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS
2008-07-31288aSECRETARY APPOINTED SIMON KENNETH GILES
2008-07-24288bAPPOINTMENT TERMINATED SECRETARY STRAHAN WILSON
2008-03-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 02/12/07
2008-02-28288aDIRECTOR APPOINTED ALBRT GRAEMIGER
2007-10-18363aRETURN MADE UP TO 01/10/07; FULL LIST OF MEMBERS
2007-09-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 03/12/06
2007-05-25288bDIRECTOR RESIGNED
2006-10-25363aRETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS
2006-09-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 04/12/05
2005-11-15288aNEW SECRETARY APPOINTED
2005-11-11288bSECRETARY RESIGNED
2005-10-11363aRETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS
2005-09-01CERTNMCOMPANY NAME CHANGED ANGLIAN FAST FOODS LIMITED CERTIFICATE ISSUED ON 01/09/05
2005-08-18288aNEW DIRECTOR APPOINTED
2005-08-17288bDIRECTOR RESIGNED
2005-08-15AAFULL ACCOUNTS MADE UP TO 28/11/04
2004-12-03288bDIRECTOR RESIGNED
2004-10-27363aRETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS
2004-05-20288aNEW DIRECTOR APPOINTED
2004-05-17AAFULL ACCOUNTS MADE UP TO 30/11/03
2004-04-06288bDIRECTOR RESIGNED
2004-02-12288cDIRECTOR'S PARTICULARS CHANGED
2003-11-21363aRETURN MADE UP TO 01/10/03; FULL LIST OF MEMBERS
2003-11-12288cSECRETARY'S PARTICULARS CHANGED
2003-11-12288cDIRECTOR'S PARTICULARS CHANGED
2003-11-12288cDIRECTOR'S PARTICULARS CHANGED
2003-10-01288aNEW DIRECTOR APPOINTED
2003-09-15288bDIRECTOR RESIGNED
2003-09-15AAFULL ACCOUNTS MADE UP TO 01/12/02
2003-03-12288bDIRECTOR RESIGNED
2003-03-12288bDIRECTOR RESIGNED
2002-10-25363aRETURN MADE UP TO 01/10/02; FULL LIST OF MEMBERS
2002-09-17288bDIRECTOR RESIGNED
2002-09-17288aNEW SECRETARY APPOINTED
2002-09-17288bSECRETARY RESIGNED
2002-08-29AAFULL ACCOUNTS MADE UP TO 02/12/01
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to FINGER LICKIN' CHICKEN 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 FINGER LICKIN' CHICKEN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 13
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ACCOUNT CHARGE 1999-08-02 Outstanding ERSTE BANK DER OESTERREICHISCHEN SPARKASSEN AG
SUPPLEMENTAL LEGAL CHARGE 1997-09-20 Outstanding GIROCREDIT BANK AKTIENGESELLSCHAFT DER SPARKASSEN AS SECURITY AGENT
SUPPLEMENTAL LEGAL CHARGE 1997-03-14 Outstanding GIROCREDIT BANK AKTIENGESELLSCHAFT DER SPARKASSEN(AS SECURITY AGENT)
COMPOSITE GUARANTEE AND DEBENTURE 1996-09-12 Outstanding GIROCREDIT BANK AKTIENGELLSCHAFT DER SPARKASSEN
PROMPT CREDIT APPLICATION. 1993-08-26 Satisfied CLOSE BROTHERS LIMITED,
SUPPLEMENTAL DEBENTURE 1993-05-20 Satisfied NATIONAL WESTMINSTER BANK PLC AS AGENT & TRUSTEE FOR THE SECURED PARTIES (AS DEFINED)
LEGAL CHARGE 1993-02-15 Satisfied NATIONAL WESTMINSTER BANK PLC (AS AGENT AND TRUSTEE FOR THE SECURED PARTIES)
RENT DEPOSIT DEED 1992-12-18 Satisfied GUS PROPERTY MANAGEMENT LIMITED
LEGAL CHARGE 1992-12-18 Satisfied NATIONAL WESTMINSTER BANK PLC (AS AGENT AND TRUSTEE FOR THE SECURED PARTIES)
SUPPLEMENTAL DEBENTURE 1992-12-18 Satisfied NATIONAL WESTMINSTER BANK PLC (AS AGENT AND TRUSTEE FOR THE SECURED PARTIES)
ASSIGNMENT 1991-06-11 Satisfied NAT WEST INVESTMENT BANK LIMITEDAS AGENT AND TRUSTEE FOR THE SECURED PARTIES
DEBENTURE 1991-04-02 Satisfied NAT WEST INVESTMENT BANK LIMITED
DEBENTURE 1990-12-18 Satisfied NAT WEST INVESTMENT BANK LIMITED(AS AGENT AND TRUSTEE FOR THE SECURED PARTIES).
Intangible Assets
Patents
We have not found any records of FINGER LICKIN' CHICKEN LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FINGER LICKIN' CHICKEN LIMITED
Trademarks
We have not found any records of FINGER LICKIN' CHICKEN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FINGER LICKIN' CHICKEN 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 (74990 - Non-trading company) as FINGER LICKIN' CHICKEN LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where FINGER LICKIN' CHICKEN 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 FINGER LICKIN' CHICKEN 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 FINGER LICKIN' CHICKEN LIMITED any grants or awards.
Ownership
    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.