Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GEOMETRY PROPERTIES (TONYPANDY) LIMITED
Company Information for

GEOMETRY PROPERTIES (TONYPANDY) LIMITED

SOUTHAMPTON, HAMPSHIRE, SO15,
Company Registration Number
02619122
Private Limited Company
Dissolved

Dissolved 2017-05-21

Company Overview

About Geometry Properties (tonypandy) Ltd
GEOMETRY PROPERTIES (TONYPANDY) LIMITED was founded on 1991-06-11 and had its registered office in Southampton. The company was dissolved on the 2017-05-21 and is no longer trading or active.

Key Data
Company Name
GEOMETRY PROPERTIES (TONYPANDY) LIMITED
 
Legal Registered Office
SOUTHAMPTON
HAMPSHIRE
 
Filing Information
Company Number 02619122
Date formed 1991-06-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-03-28
Date Dissolved 2017-05-21
Type of accounts DORMANT
Last Datalog update: 2018-01-24 10:44:59
Primary Source:Companies House
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 GEOMETRY PROPERTIES (TONYPANDY) LIMITED

Current Directors
Officer Role Date Appointed
LAURA ELIZABETH BATTLEY
Company Secretary 2015-11-03
RICHARD JOHN COLLYER
Director 2014-12-11
ANDERS CHRISTIAN KRISTIANSEN
Director 2014-04-11
Previous Officers
Officer Role Date Appointed Date Resigned
KEITH GOSLING
Company Secretary 2011-06-01 2015-11-03
ALASTAIR MILLER
Director 2000-01-18 2014-04-11
WILLIAM JAMES KERNAN
Director 2010-10-01 2012-01-20
ALASTAIR MILLER
Company Secretary 2004-04-28 2011-06-01
CARL DAVID MCPHAIL
Director 2001-07-19 2011-03-21
LEX AUSTIN-GEMAS
Director 2009-07-22 2010-07-06
PHILIP OLIVER WRIGLEY
Director 2001-07-19 2009-04-09
AMANDA STEPHENSON
Company Secretary 1998-08-10 2004-04-28
STEPHEN RICHARD SUNNUCKS
Director 1998-08-10 2004-04-05
TOM TAR SINGH
Director 1991-12-09 2001-07-19
JAMES CLIFFORD HODKINSON
Director 1998-08-10 2000-05-08
ANTHONY DAVID COLLYER
Director 1996-09-09 2000-01-17
KEITH MANNING
Company Secretary 1995-03-23 1998-08-10
GAVIN THOMAS ALDRED
Director 1995-03-23 1998-06-03
JOHN FORBES HANNA
Director 1995-03-23 1996-08-31
KULJIT KAUR SINGH
Company Secretary 1994-08-03 1995-03-23
ROBERT FREDERICK SOUTHGATE
Company Secretary 1991-12-09 1994-08-03
ROBERT FREDERICK SOUTHGATE
Director 1991-12-09 1994-08-03
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1991-06-11 1991-12-09
INSTANT COMPANIES LIMITED
Nominated Director 1991-06-11 1991-12-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD JOHN COLLYER TOP GUN REALISATIONS 76 LIMITED Director 2018-05-31 CURRENT 2018-05-31 Liquidation
RICHARD JOHN COLLYER TOP GUN REALISATIONS 95 LIMITED Director 2018-04-06 CURRENT 2018-04-06 Liquidation
RICHARD JOHN COLLYER TOP GUN REALISATIONS 96 LIMITED Director 2018-04-06 CURRENT 2018-04-06 Liquidation
RICHARD JOHN COLLYER NEW LOOK RETAILERS LIMITED Director 2017-02-14 CURRENT 1982-03-01 Active
RICHARD JOHN COLLYER TOP GUN REALISATIONS 90 LIMITED Director 2016-12-21 CURRENT 2006-05-09 Liquidation
RICHARD JOHN COLLYER TOP GUN REALISATIONS 75 LIMITED Director 2016-07-14 CURRENT 2016-07-14 Liquidation
RICHARD JOHN COLLYER TOP GUN REALISATIONS LIMITED Director 2015-06-01 CURRENT 2013-03-26 In Administration/Administrative Receiver
RICHARD JOHN COLLYER TOP GUN REALISATIONS 61 LIMITED Director 2015-06-01 CURRENT 2013-03-26 Liquidation
RICHARD JOHN COLLYER TOP GUN REALISATIONS 72 LIMITED Director 2015-06-01 CURRENT 2013-03-26 Liquidation
RICHARD JOHN COLLYER TOP GUN REALISATIONS 73 PLC Director 2015-05-28 CURRENT 2015-05-28 Liquidation
RICHARD JOHN COLLYER TOP GUN REALISATIONS 74 PLC Director 2015-05-28 CURRENT 2015-05-28 Liquidation
RICHARD JOHN COLLYER CUSTOMER DIRECT LIMITED Director 2014-12-11 CURRENT 1980-11-07 Dissolved 2017-05-21
RICHARD JOHN COLLYER FASHION FOCUS LIMITED Director 2014-12-11 CURRENT 1986-08-26 Dissolved 2017-05-21
RICHARD JOHN COLLYER NEW LOOK CARD SERVICES LIMITED Director 2014-12-11 CURRENT 2002-05-15 Dissolved 2017-05-21
RICHARD JOHN COLLYER NEW LOOK TREASURY LIMITED Director 2014-12-11 CURRENT 2009-03-16 Dissolved 2017-05-21
RICHARD JOHN COLLYER WEYMOUTH GATEWAY PROPERTY MANAGEMENT LIMITED Director 2014-12-11 CURRENT 2011-10-28 Active
RICHARD JOHN COLLYER GEOMETRY PROPERTIES LIMITED Director 2014-12-11 CURRENT 1986-06-13 Active
RICHARD JOHN COLLYER TOP GUN REALISATIONS 40 LIMITED Director 2014-12-11 CURRENT 1986-11-17 Liquidation
ANDERS CHRISTIAN KRISTIANSEN CUSTOMER DIRECT LIMITED Director 2014-04-11 CURRENT 1980-11-07 Dissolved 2017-05-21
ANDERS CHRISTIAN KRISTIANSEN FASHION FOCUS LIMITED Director 2014-04-11 CURRENT 1986-08-26 Dissolved 2017-05-21
ANDERS CHRISTIAN KRISTIANSEN NEW LOOK CARD SERVICES LIMITED Director 2014-04-11 CURRENT 2002-05-15 Dissolved 2017-05-21
ANDERS CHRISTIAN KRISTIANSEN NEW LOOK TREASURY LIMITED Director 2014-04-11 CURRENT 2009-03-16 Dissolved 2017-05-21

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
2017-05-21GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-02-214.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2017-02-214.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/12/2016
2016-12-05AD01REGISTERED OFFICE CHANGED ON 05/12/2016 FROM IMPERIAL HOUSE 18-21 KINGS PARK ROAD SOUTHAMPTON HAMPSHIRE SO15 2AT
2016-01-04AD01REGISTERED OFFICE CHANGED ON 04/01/2016 FROM NEW LOOK HOUSE MERCERY ROAD MOUNT PLEASANT WEYMOUTH DORSET DT3 5HJ
2015-12-29600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-12-29LRESSPSPECIAL RESOLUTION TO WIND UP
2015-12-104.70DECLARATION OF SOLVENCY
2015-11-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/03/15
2015-11-06AP03SECRETARY APPOINTED MS LAURA ELIZABETH BATTLEY
2015-11-06TM02APPOINTMENT TERMINATED, SECRETARY KEITH GOSLING
2015-11-04SH20STATEMENT BY DIRECTORS
2015-11-04LATEST SOC04/11/15 STATEMENT OF CAPITAL;GBP 1
2015-11-04SH1904/11/15 STATEMENT OF CAPITAL GBP 1.00
2015-11-04CAP-SSSOLVENCY STATEMENT DATED 03/11/15
2015-11-04RES06REDUCE ISSUED CAPITAL 03/11/2015
2015-08-06AR0130/07/15 FULL LIST
2014-12-16AP01DIRECTOR APPOINTED MR RICHARD JOHN COLLYER
2014-10-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 29/03/14
2014-08-06LATEST SOC06/08/14 STATEMENT OF CAPITAL;GBP 1000
2014-08-06AR0130/07/14 FULL LIST
2014-04-15TM01APPOINTMENT TERMINATED, DIRECTOR ALASTAIR MILLER
2014-04-15AP01DIRECTOR APPOINTED MR ANDERS CHRISTIAN KRISTIANSEN
2013-08-07AR0130/07/13 FULL LIST
2013-07-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/03/13
2012-10-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 24/03/12
2012-08-07AR0130/07/12 FULL LIST
2012-01-23TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM KERNAN
2011-11-17RES01ADOPT ARTICLES 18/10/2011
2011-11-17CC04STATEMENT OF COMPANY'S OBJECTS
2011-10-17AAFULL ACCOUNTS MADE UP TO 26/03/11
2011-08-24AR0130/07/11 FULL LIST
2011-06-07AP03SECRETARY APPOINTED MR KEITH GOSLING
2011-06-07TM02APPOINTMENT TERMINATED, SECRETARY ALASTAIR MILLER
2011-03-22TM01APPOINTMENT TERMINATED, DIRECTOR CARL MCPHAIL
2010-12-01AAFULL ACCOUNTS MADE UP TO 27/03/10
2010-10-19AP01DIRECTOR APPOINTED MR WILLIAM JAMES KERNAN
2010-08-20AR0130/07/10 FULL LIST
2010-07-22TM01APPOINTMENT TERMINATED, DIRECTOR LEX AUSTIN-GEMAS
2010-01-28AAFULL ACCOUNTS MADE UP TO 28/03/09
2009-08-26363aRETURN MADE UP TO 30/07/09; FULL LIST OF MEMBERS
2009-08-07288aDIRECTOR APPOINTED LEX AUSTIN-GEMAS
2009-06-01288bAPPOINTMENT TERMINATED DIRECTOR PHILIP WRIGLEY
2009-01-26AAFULL ACCOUNTS MADE UP TO 29/03/08
2008-08-22363aRETURN MADE UP TO 30/07/08; FULL LIST OF MEMBERS
2008-01-02AAFULL ACCOUNTS MADE UP TO 24/03/07
2007-08-17363aRETURN MADE UP TO 30/07/07; FULL LIST OF MEMBERS
2007-02-05AAFULL ACCOUNTS MADE UP TO 25/03/06
2006-11-13288cDIRECTOR'S PARTICULARS CHANGED
2006-08-31363sRETURN MADE UP TO 30/07/06; FULL LIST OF MEMBERS
2006-01-20AAFULL ACCOUNTS MADE UP TO 26/03/05
2005-09-05363sRETURN MADE UP TO 30/07/05; FULL LIST OF MEMBERS
2005-02-01AAFULL ACCOUNTS MADE UP TO 27/03/04
2004-09-07363(287)REGISTERED OFFICE CHANGED ON 07/09/04
2004-09-07363sRETURN MADE UP TO 30/07/04; FULL LIST OF MEMBERS
2004-05-11288aNEW SECRETARY APPOINTED
2004-05-11288bSECRETARY RESIGNED
2004-04-21288bDIRECTOR RESIGNED
2004-01-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-10-07AAFULL ACCOUNTS MADE UP TO 29/03/03
2003-08-21363sRETURN MADE UP TO 30/07/03; FULL LIST OF MEMBERS
2003-03-06AUDAUDITOR'S RESIGNATION
2003-01-20AAFULL ACCOUNTS MADE UP TO 30/03/02
2002-12-05155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2002-12-05RES13FACILITY AGREEMENT 18/11/02
2002-12-05RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2002-08-27363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2002-08-27363sRETURN MADE UP TO 30/07/02; FULL LIST OF MEMBERS
2002-01-25AAFULL ACCOUNTS MADE UP TO 24/03/01
2001-08-24363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-08-24363sRETURN MADE UP TO 30/07/01; FULL LIST OF MEMBERS
2001-08-07288aNEW DIRECTOR APPOINTED
2001-08-07288aNEW DIRECTOR APPOINTED
2001-08-07288bDIRECTOR RESIGNED
2000-11-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-10-17AAFULL ACCOUNTS MADE UP TO 25/03/00
2000-08-24363(288)DIRECTOR'S PARTICULARS CHANGED
2000-08-24363sRETURN MADE UP TO 30/07/00; FULL LIST OF MEMBERS
2000-07-28288cDIRECTOR'S PARTICULARS CHANGED
2000-07-03363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-07-03363sRETURN MADE UP TO 11/06/00; FULL LIST OF MEMBERS
2000-05-22288bDIRECTOR RESIGNED
2000-02-08288bDIRECTOR RESIGNED
2000-02-08288aNEW DIRECTOR APPOINTED
2000-01-25AAFULL ACCOUNTS MADE UP TO 27/03/99
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to GEOMETRY PROPERTIES (TONYPANDY) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2015-12-23
Resolutions for Winding-up2015-12-23
Fines / Sanctions
No fines or sanctions have been issued against GEOMETRY PROPERTIES (TONYPANDY) 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
GUARANTEE AND DEBENTURE 1995-12-28 Satisfied SAMUEL MONTAGU & CO. LIMITED (IN ITS CAPACITY AS SECURITY TRUSTEE FOR THE BENEFICIARIES)
LEGAL CHARGE 1993-12-08 Satisfied THE WELSH DEVELOPMENT AGENCY
Filed Financial Reports
Annual Accounts
2014-03-29
Annual Accounts
2013-03-30
Annual Accounts
2012-03-24
Annual Accounts
2011-03-26
Annual Accounts
2010-03-27
Annual Accounts
2009-03-28

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 GEOMETRY PROPERTIES (TONYPANDY) LIMITED

Intangible Assets
Patents
We have not found any records of GEOMETRY PROPERTIES (TONYPANDY) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GEOMETRY PROPERTIES (TONYPANDY) LIMITED
Trademarks
We have not found any records of GEOMETRY PROPERTIES (TONYPANDY) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GEOMETRY PROPERTIES (TONYPANDY) 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 (70100 - Activities of head offices) as GEOMETRY PROPERTIES (TONYPANDY) LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where GEOMETRY PROPERTIES (TONYPANDY) 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.
Legal Notices/Action
Initiating party Event Type
Defending partyGEOMETRY PROPERTIES (TONYPANDY) LIMITEDEvent Date2016-12-14
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that a General Meeting of the Members of the companies will be held at Cumberland House, 15-17 Cumberland Place, Southampton, SO15 2BG on 7 February 2017 at 10.00 am, 10.30 am, 11.00 am, 11.30 am and 12.00 noon for the purpose of having an account laid before them and to receive the Joint Liquidators report showing how the windings-up of the Companies have been conducted and their property disposed of, and of hearing any explanation that may be given by the Joint Liquidators. Any Member entitled to attend and vote at the above meetings is entitled to appoint a proxy to attend and vote instead of him, and such proxy need not also be a Member. Proxies must be lodged at Cumberland House, 15-17 Cumberland Place, Southampton, SO15 2BG by no later than 12.00 noon on the business day prior to the meetings. Date of appointment: 16 December 2015 Office Holder details: Stephen John Adshead and Gregory Andrew Palfrey, (IP Nos. 8574 and 9060) both of Smith & Williamson LLP, Cumberland House, 15-17 Cumberland Place, Southampton, SO15 2BG For further details contact: The Joint Liquidators, Tel: 02380 827600. Alternative contact: Kevin Parish, Email: kevin.parish@smithandwilliamson.com, Tel: 02380 827645.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyGEOMETRY PROPERTIES (TONYPANDY) LIMITEDEvent Date2015-12-16
Stephen John Adshead , (IP No. 8574) and Gregory Andrew Palfrey , (IP No. 9060) both of Smith & Williamson LLP , Imperial House, 18-21 Kings Park Road, Southampton SO15 2AT . : For further details contact: The Joint Liquidators, Tel: 02380 827600. Alternative contact: Kevin Parish, Email: kevin.parish@smith.williamson.co.uk. Tel: 02380 827645
 
Initiating party Event TypeResolutions for Winding-up
Defending partyGEOMETRY PROPERTIES (TONYPANDY) LIMITEDEvent Date2015-12-16
Notice is hereby given that the following resolutions were passed on 16 December 2015 , as a special and an ordinary resolution respectively: That the Companies be wound up voluntarily and that Stephen John Adshead , (IP No. 8574) and Gregory Andrew Palfrey , (IP No. 9060) both of Smith & Williamson LLP , Imperial House, 18-21 Kings Park Road, Southampton SO15 2AT be appointed as Joint Liquidators for the purposes of such voluntary windings up. For further details contact: The Joint Liquidators, Tel: 02380 827600. Alternative contact: Kevin Parish, Email: kevin.parish@smith.williamson.co.uk. Tel: 02380 827645
 
Initiating party Event Type
Defending partyGEOMETRY PROPERTIES (TONYPANDY) LIMITEDEvent Date2015-12-16
Notice is hereby given that the Creditors of the above named Companies are required, on or before 18 January 2016 to prove their debts by sending their full names and addresses, particulars of their debts or claims, and the names and addresses of their solicitors (if any) to the Joint Liquidators at Smith & Williamson LLP, Imperial House, 18-21 Kings Park Road, Southampton SO15 2AT. If so required by notice in writing from the Joint Liquidators, creditors must, either personally or by their solicitors, come in and prove their debts at such time and place as shall be specified in any such notice, or in default thereof they will be excluded from the benefit of any distribution made before their debts are proved. Note: The Directors of the Companies have made a declaration of solvency and it is expected that all creditors will be paid in full. Date of Appointment: 16 December 2015 Office Holder details: Stephen John Adshead , (IP No. 8574) and Gregory Andrew Palfrey , (IP No. 9060) both of Smith & Williamson LLP , Imperial House, 18-21 Kings Park Road, Southampton SO15 2AT . For further details contact: The Joint Liquidators, Tel: 02380 827600. Alternative contact: Kevin Parish, Email: kevin.parish@smith.williamson.co.uk. Tel: 02380 827645
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GEOMETRY PROPERTIES (TONYPANDY) 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 GEOMETRY PROPERTIES (TONYPANDY) 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.