Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > B G C (1991) LIMITED
Company Information for

B G C (1991) LIMITED

BEACONSFIELD GOLF CLUB, SEER GREEN, BEACONSFIELD, BUCKS, HP9 2UR,
Company Registration Number
02647190
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About B G C (1991) Ltd
B G C (1991) LIMITED was founded on 1991-09-19 and has its registered office in Beaconsfield. The organisation's status is listed as "Active". B G C (1991) Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) 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
B G C (1991) LIMITED
 
Legal Registered Office
BEACONSFIELD GOLF CLUB
SEER GREEN
BEACONSFIELD
BUCKS
HP9 2UR
Other companies in HP9
 
Filing Information
Company Number 02647190
Company ID Number 02647190
Date formed 1991-09-19
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 19/09/2015
Return next due 17/10/2016
Type of accounts DORMANT
Last Datalog update: 2023-11-06 15:45:52
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 B G C (1991) LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER JAMES GOTLA
Company Secretary 2018-06-01
DAVID CHARLES ABBOTT
Director 1998-12-07
DAVID LESLIE BOOKER
Director 2018-06-01
PATRICK JOSEPH BYRNE
Director 2016-10-15
MARY THERESA COLEMAN
Director 2009-10-18
SIMON JOHN DODD
Director 2013-10-19
SIMON JOHN DODD
Director 2018-06-01
JANE ELIZABETH GARMON-JONES
Director 2018-06-01
CHRISTINE GIRDWOOD WATSON
Director 1998-12-07
TIM CLIVE WHITTAKER
Director 2016-10-15
Previous Officers
Officer Role Date Appointed Date Resigned
AMANDA BARTHOLOMEW
Director 2016-10-15 2018-06-01
DOUGLAS JOHN BROWN
Director 2009-10-18 2018-06-01
MARTIN JOHN BENNET
Company Secretary 2016-09-10 2017-06-01
JOHN EDWARD BAILEY
Director 2010-10-17 2016-10-15
DAVID JOHN CLIFFE
Company Secretary 2009-10-01 2016-09-10
GERARD COTTER
Director 2008-10-18 2010-10-17
SIMON JOHN DODD
Director 2006-10-21 2010-10-17
ROGER DAVID CONNOR
Director 1991-09-21 2009-10-17
ROGER FREDERICK HENRY CRABB
Director 1991-09-21 2009-10-07
KEITH RAYMOND WILCOX
Company Secretary 2001-07-09 2009-10-01
MARY THERESA COLEMAN
Director 2007-12-01 2008-10-18
PATRICK JOSEPH BYRNE
Director 2003-10-18 2006-12-09
SANDRA HOME CONNOR
Director 2003-10-18 2004-11-27
DOUGLAS JOHN BROWN
Director 2001-10-13 2003-12-13
GORDON WILLIAM BULL
Director 1998-12-07 2003-12-13
COLIN RICHARD JOHN BIFFA
Director 2000-10-21 2002-10-19
ROGER EDWIN THOMAS
Company Secretary 1996-11-23 2000-12-31
SUSAN GAY CRABB
Director 1999-10-21 2000-10-21
PETER IVOR ANDERSON
Company Secretary 1991-09-19 1996-11-23
GORDON WILLIAM BULL
Director 1992-10-17 1996-11-23
NINA ANN CROFT
Director 1994-10-15 1995-10-14
DAVID CHARLES ABBOTT
Director 1992-10-17 1994-10-15
ARTHUR BERRY
Director 1991-10-19 1993-10-16
ROLAND GEORGE FRANK CHASE
Director 1991-09-21 1993-10-16
CLARE COOKE
Director 1991-10-19 1992-10-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID LESLIE BOOKER CALERO MDSL LIMITED Director 2018-05-30 CURRENT 2001-11-28 Active
DAVID LESLIE BOOKER BEACONSFIELD GOLF CLUB LIMITED(THE) Director 2017-10-14 CURRENT 1948-05-13 Active
DAVID LESLIE BOOKER TEAVARO LIMITED Director 2016-08-27 CURRENT 2014-07-14 Active
DAVID LESLIE BOOKER STAFFORD ICOMMS LIMITED Director 2013-07-24 CURRENT 2008-07-17 Dissolved 2017-02-14
DAVID LESLIE BOOKER INTELLIGENTCOM LIMITED Director 2013-07-24 CURRENT 2004-10-11 Dissolved 2017-02-14
DAVID LESLIE BOOKER INTELLIGENTCOMM LIMITED Director 2013-07-24 CURRENT 2004-10-11 Dissolved 2017-01-31
DAVID LESLIE BOOKER INTELLIGENTCOMS LIMITED Director 2013-07-24 CURRENT 2004-10-11 Dissolved 2017-02-14
DAVID LESLIE BOOKER INTELLIGENT COMMUNICATIONS MANAGEMENT LIMITED Director 2013-07-24 CURRENT 2004-10-11 Dissolved 2017-02-14
PATRICK JOSEPH BYRNE BEACONSFIELD GOLF CLUB LIMITED(THE) Director 2016-10-15 CURRENT 1948-05-13 Active
PATRICK JOSEPH BYRNE REID WILLIAMS LIMITED Director 2016-01-11 CURRENT 1992-04-03 Active - Proposal to Strike off
PATRICK JOSEPH BYRNE MH TAX DIRECT LIMITED Director 2010-06-07 CURRENT 2010-06-07 Dissolved 2015-06-16
PATRICK JOSEPH BYRNE MACINTYRE HUDSON TAX DIRECT LIMITED Director 2010-06-07 CURRENT 2010-06-07 Dissolved 2015-06-16
PATRICK JOSEPH BYRNE MHAS 2010 LIMITED Director 1998-09-17 CURRENT 1987-11-30 Dissolved 2015-06-16
SIMON JOHN DODD SIXTY ONE OUTSOURCING SOLUTIONS LIMITED Director 2018-01-25 CURRENT 2018-01-25 Active
SIMON JOHN DODD ISNJ LIMITED Director 2014-04-02 CURRENT 2014-03-28 Dissolved 2014-11-25
SIMON JOHN DODD COLLE CONSULTING LTD Director 2012-02-14 CURRENT 2012-02-14 Active
SIMON JOHN DODD MATTCESCA LIMITED Director 2010-02-12 CURRENT 2010-02-12 Active - Proposal to Strike off
SIMON JOHN DODD NUNN HAYWARD ASSOCIATES LIMITED Director 2005-03-22 CURRENT 2002-08-09 Dissolved 2013-08-20
SIMON JOHN DODD SIXTY ONE OUTSOURCING SOLUTIONS LIMITED Director 2018-01-25 CURRENT 2018-01-25 Active
SIMON JOHN DODD ISNJ LIMITED Director 2014-04-02 CURRENT 2014-03-28 Dissolved 2014-11-25
SIMON JOHN DODD COLLE CONSULTING LTD Director 2012-02-14 CURRENT 2012-02-14 Active
SIMON JOHN DODD MATTCESCA LIMITED Director 2010-02-12 CURRENT 2010-02-12 Active - Proposal to Strike off
SIMON JOHN DODD NUNN HAYWARD ASSOCIATES LIMITED Director 2005-03-22 CURRENT 2002-08-09 Dissolved 2013-08-20
JANE ELIZABETH GARMON-JONES BEACONSFIELD GOLF CLUB LIMITED(THE) Director 2017-10-14 CURRENT 1948-05-13 Active
CHRISTINE GIRDWOOD WATSON CGW SERVICES LTD Director 2003-01-13 CURRENT 2003-01-10 Active - Proposal to Strike off

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
2023-10-20APPOINTMENT TERMINATED, DIRECTOR IAN GWYN GRIFFITHS
2023-10-20APPOINTMENT TERMINATED, DIRECTOR REGITTA JENSON
2023-10-20DIRECTOR APPOINTED MR DAVID LESLIE BOOKER
2023-10-20DIRECTOR APPOINTED MRS SUSAN GOODLIFFE
2023-10-20ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/23
2023-10-20CONFIRMATION STATEMENT MADE ON 11/10/23, WITH NO UPDATES
2022-10-11ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/22
2022-10-11APPOINTMENT TERMINATED, DIRECTOR CHRISTINE GIRDWOOD WATSON
2022-10-11APPOINTMENT TERMINATED, DIRECTOR ERIC GRANT HATRICK
2022-10-11APPOINTMENT TERMINATED, DIRECTOR NICK BRAYDON CRAY
2022-10-11DIRECTOR APPOINTED MR MICHAEL JAMES LAWSON
2022-10-11DIRECTOR APPOINTED MR PETER RICHARD MUIR
2022-10-11DIRECTOR APPOINTED MRS REGITTA JENSON
2022-10-11CONFIRMATION STATEMENT MADE ON 11/10/22, WITH NO UPDATES
2022-10-11CS01CONFIRMATION STATEMENT MADE ON 11/10/22, WITH NO UPDATES
2022-10-11AP01DIRECTOR APPOINTED MR MICHAEL JAMES LAWSON
2022-10-11TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE GIRDWOOD WATSON
2022-10-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/22
2021-12-02CS01CONFIRMATION STATEMENT MADE ON 04/11/21, WITH NO UPDATES
2021-10-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/21
2021-10-12AP01DIRECTOR APPOINTED MR IAN GWYN GRIFFITHS
2020-11-04CS01CONFIRMATION STATEMENT MADE ON 04/11/20, WITH NO UPDATES
2020-10-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/20
2020-10-16TM01APPOINTMENT TERMINATED, DIRECTOR BARBARA HARWOOD
2019-11-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/19
2019-11-05CS01CONFIRMATION STATEMENT MADE ON 05/11/19, WITH NO UPDATES
2019-10-14AP01DIRECTOR APPOINTED MR NICK BRAYDON CRAY
2019-10-14TM01APPOINTMENT TERMINATED, DIRECTOR HELEN JANE MORRIS
2019-09-23CS01CONFIRMATION STATEMENT MADE ON 19/09/19, WITH NO UPDATES
2019-09-23TM01APPOINTMENT TERMINATED, DIRECTOR ROGER MELVYN CLARKE
2018-10-29AP01DIRECTOR APPOINTED MR GRAHAM FRASER PUTTERGILL
2018-10-29TM01APPOINTMENT TERMINATED, DIRECTOR DAVID LESLIE BOOKER
2018-10-29TM02Termination of appointment of Christopher James Gotla on 2018-10-25
2018-10-01CS01CONFIRMATION STATEMENT MADE ON 19/09/18, WITH NO UPDATES
2018-10-01AP01DIRECTOR APPOINTED MR DOUGLAS JOHN BROWN
2018-10-01TM01APPOINTMENT TERMINATED, DIRECTOR SIMON JOHN DODD
2018-10-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/18
2018-06-08AP01DIRECTOR APPOINTED MR SIMON JOHN DODD
2018-06-07TM01APPOINTMENT TERMINATED, DIRECTOR AMANDA BARTHOLOMEW
2018-06-07TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS BROWN
2018-06-07AP01DIRECTOR APPOINTED MRS JANE ELIZABETH GARMON-JONES
2018-06-07AP01DIRECTOR APPOINTED MR DAVID LESLIE BOOKER
2018-06-07AP03Appointment of Mr Christopher James Gotla as company secretary on 2018-06-01
2018-06-07TM02Termination of appointment of Martin John Bennet on 2017-06-01
2018-06-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/17
2017-09-28CS01CONFIRMATION STATEMENT MADE ON 19/09/17, WITH NO UPDATES
2017-07-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/16
2016-10-18AP01DIRECTOR APPOINTED MR PATRICK JOSEPH BYRNE
2016-10-18AP01DIRECTOR APPOINTED MRS AMANDA BARTHOLOMEW
2016-10-18AP01DIRECTOR APPOINTED MR TIM CLIVE WHITTAKER
2016-10-18TM01APPOINTMENT TERMINATED, DIRECTOR DAVID LEWIS
2016-10-18TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BAILEY
2016-09-23CS01CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES
2016-09-23TM02APPOINTMENT TERMINATED, SECRETARY DAVID CLIFFE
2016-09-23AP03SECRETARY APPOINTED MR MARTIN JOHN BENNET
2016-06-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15
2015-10-06AR0119/09/15 NO MEMBER LIST
2015-10-05TM01APPOINTMENT TERMINATED, DIRECTOR GILLIAN THOMAS
2015-10-05TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM PUTTERGILL
2015-05-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14
2014-09-23AR0119/09/14 NO MEMBER LIST
2014-09-22AP01DIRECTOR APPOINTED MRS GILL THOMAS
2014-09-22AP01DIRECTOR APPOINTED MR SIMON JOHN DODD
2014-09-22TM01APPOINTMENT TERMINATED, DIRECTOR ALISON POSGATE
2014-09-22TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP MURRAY
2014-06-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13
2013-09-24AR0119/09/13 NO MEMBER LIST
2013-09-24AP01DIRECTOR APPOINTED MRS ALISON POSGATE
2013-09-24AP01DIRECTOR APPOINTED MR GRAHAM PUTTERGILL
2013-09-24AP01DIRECTOR APPOINTED MR PHILIP MURRAY
2012-11-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12
2012-10-31AR0119/09/12 NO MEMBER LIST
2012-10-31TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY WOOLCOTT
2012-10-31TM01APPOINTMENT TERMINATED, DIRECTOR JOAN MURPHY
2012-10-31TM01APPOINTMENT TERMINATED, DIRECTOR DICK VAN WELY
2012-10-31AP01DIRECTOR APPOINTED PHILIP STUART MURRAY
2012-10-31AP01DIRECTOR APPOINTED MR GRAHAM FRASER PUTTERGILL
2012-10-31AP01DIRECTOR APPOINTED ALISON POSGATE
2012-10-30TM01APPOINTMENT TERMINATED, DIRECTOR DICK VAN WELY
2012-10-30TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY WOOLCOTT
2012-10-30TM01APPOINTMENT TERMINATED, DIRECTOR JOAN MURPHY
2011-10-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11
2011-09-20AR0119/09/11 NO MEMBER LIST
2011-09-15AP01DIRECTOR APPOINTED MR ANTHONY PETER WOOLCOTT
2011-09-15AP01DIRECTOR APPOINTED MRS JOAN MURPHY
2011-09-15AP01DIRECTOR APPOINTED MR JOHN EDWARD BAILEY
2011-09-15TM01APPOINTMENT TERMINATED, DIRECTOR CAROL ISAAC
2011-09-15TM01APPOINTMENT TERMINATED, DIRECTOR SIMON DODD
2011-09-15TM01APPOINTMENT TERMINATED, DIRECTOR GERARD COTTER
2010-10-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10
2010-10-12AR0119/09/10 NO MEMBER LIST
2010-10-11AP01DIRECTOR APPOINTED MR DICK VAN WELY
2010-10-11AP01DIRECTOR APPOINTED MRS CAROL MARGARET ISAAC
2010-10-11CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID LEWIS / 19/09/2010
2010-10-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CHARLES ABBOTT / 19/09/2010
2010-06-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09
2009-10-29AP01DIRECTOR APPOINTED MR DOUGLAS JOHN BROWN
2009-10-29AP01DIRECTOR APPOINTED MRS MARY THERESA COLEMAN
2009-10-22TM01APPOINTMENT TERMINATED, DIRECTOR ROGER CONNOR
2009-10-22TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA WISDOM
2009-10-22TM01APPOINTMENT TERMINATED, DIRECTOR LORNA ROBERTSON
2009-10-22TM01APPOINTMENT TERMINATED, DIRECTOR DAVID NORRIS
2009-10-14AR0119/09/09 NO MEMBER LIST
2009-10-07AP03SECRETARY APPOINTED MR DAVID JOHN CLIFFE
2009-10-07TM01APPOINTMENT TERMINATED, DIRECTOR ROGER CRABB
2009-10-07TM02APPOINTMENT TERMINATED, SECRETARY KEITH WILCOX
2008-10-23288aDIRECTOR APPOINTED MRS LORNA TURNER ROBERTSON
2008-10-22288bAPPOINTMENT TERMINATED DIRECTOR BRIAN LOWE
2008-10-22288bAPPOINTMENT TERMINATED DIRECTOR MARTIN READ
2008-10-22288aDIRECTOR APPOINTED MR GERRY COTTER
2008-10-22288bAPPOINTMENT TERMINATED DIRECTOR MARY COLEMAN
2008-10-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08
2008-10-01363aANNUAL RETURN MADE UP TO 19/09/08
2007-12-06288bDIRECTOR RESIGNED
2007-12-06288aNEW DIRECTOR APPOINTED
2007-12-06288bDIRECTOR RESIGNED
2007-12-06288aNEW DIRECTOR APPOINTED
2007-10-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07
2007-10-10363(288)DIRECTOR'S PARTICULARS CHANGED
2007-10-10363sANNUAL RETURN MADE UP TO 19/09/07
2007-01-08288aNEW DIRECTOR APPOINTED
2006-12-19288aNEW DIRECTOR APPOINTED
2006-12-19288aNEW DIRECTOR APPOINTED
2006-12-19288bDIRECTOR RESIGNED
2006-12-19288bDIRECTOR RESIGNED
2006-12-19288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
93 - Sports activities and amusement and recreation activities
931 - Sports activities
93120 - Activities of sport clubs




Licences & Regulatory approval
We could not find any licences issued to B G C (1991) 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 B G C (1991) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
B G C (1991) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.989
MortgagesNumMortOutstanding0.519
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.479

This shows the max and average number of mortgages for companies with the same SIC code of 93120 - Activities of sport clubs

Filed Financial Reports
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2022-09-30

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 B G C (1991) LIMITED

Intangible Assets
Patents
We have not found any records of B G C (1991) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for B G C (1991) LIMITED
Trademarks
We have not found any records of B G C (1991) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for B G C (1991) 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 (93120 - Activities of sport clubs) as B G C (1991) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where B G C (1991) 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 B G C (1991) 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 B G C (1991) 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.
    Other companies at postcode HP9 2UR