Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CALL PRINT SERVICES LTD
Company Information for

CALL PRINT SERVICES LTD

THE SHARD, 32 LONDON BRIDGE STREET, LONDON, SE1 9SG,
Company Registration Number
02721750
Private Limited Company
Liquidation

Company Overview

About Call Print Services Ltd
CALL PRINT SERVICES LTD was founded on 1992-06-09 and has its registered office in London. The organisation's status is listed as "Liquidation". Call Print Services Ltd 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
CALL PRINT SERVICES LTD
 
Legal Registered Office
THE SHARD
32 LONDON BRIDGE STREET
LONDON
SE1 9SG
Other companies in N20
 
Filing Information
Company Number 02721750
Company ID Number 02721750
Date formed 1992-06-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/03/2017
Account next due 30/12/2018
Latest return 05/03/2016
Return next due 02/04/2017
Type of accounts FULL
Last Datalog update: 2022-10-13 22:34:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CALL PRINT SERVICES LTD
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 CALL PRINT SERVICES LTD

Current Directors
Officer Role Date Appointed
ALAN DENNIS CHEEK
Director 1992-06-09
STEVEN WAYNE CHEEK
Director 2008-02-20
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID ANTHONY VENUS
Nominated Secretary 1993-08-01 2010-09-30
NORMAN KRANGEL
Director 1993-08-16 2008-03-13
PETER ADRIAN BUDD
Director 1994-12-15 2004-07-31
TERENCE ALFRED RUTTER
Director 1992-06-09 2003-03-20
KARL ASHLEY RUTTER
Director 1992-06-09 2003-03-07
MALCOLM JOHN COLES
Director 1992-06-09 1993-08-13
MICHAEL MURRAY
Director 1992-07-15 1993-08-13
ALAN DENNIS CHEEK
Company Secretary 1993-05-19 1993-08-01
CHRISTOPHER GALLOWAY KYLE
Company Secretary 1992-07-15 1993-05-19
ALAN DENNIS CHEEK
Company Secretary 1992-06-09 1992-07-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALAN DENNIS CHEEK POSITIVE PRINT SERVICES LIMITED Director 2015-05-19 CURRENT 1990-05-10 Dissolved 2016-12-13
ALAN DENNIS CHEEK PPS PRINT COMMUNICATIONS LIMITED Director 2015-05-19 CURRENT 2006-11-03 In Administration/Administrative Receiver
ALAN DENNIS CHEEK PREMIER REPROGRAPHICS LIMITED Director 2014-05-30 CURRENT 2002-12-19 Liquidation
ALAN DENNIS CHEEK CP & CD LIMITED Director 2011-11-14 CURRENT 2011-11-14 Dissolved 2014-02-04
ALAN DENNIS CHEEK SKY EPRINT LIMITED Director 2010-03-19 CURRENT 2010-03-19 Dissolved 2015-09-01
ALAN DENNIS CHEEK PRINT MATRIX LIMITED Director 2006-07-03 CURRENT 2004-12-13 Dissolved 2016-03-29
ALAN DENNIS CHEEK TEMPLE REPROGRAPHICS LIMITED Director 2005-06-10 CURRENT 2005-06-10 Dissolved 2016-03-29
ALAN DENNIS CHEEK DIGITAL PRINTING IMAGES LIMITED Director 2005-05-03 CURRENT 1996-08-06 In Administration
ALAN DENNIS CHEEK CALL PRINT EXPRESS LIMITED Director 2005-01-28 CURRENT 2005-01-28 Active
ALAN DENNIS CHEEK CALL PRINT LIMITED Director 2004-06-18 CURRENT 2004-06-18 Active
ALAN DENNIS CHEEK CALL PRINT GROUP LIMITED Director 2003-02-04 CURRENT 2003-02-04 Liquidation
ALAN DENNIS CHEEK CALL PRINT 15 LIMITED Director 2000-09-26 CURRENT 2000-09-26 Dissolved 2016-03-29
ALAN DENNIS CHEEK RED TUBE REPROGRAPHICS LIMITED Director 2000-09-26 CURRENT 2000-09-26 Dissolved 2016-03-29
ALAN DENNIS CHEEK CALL PRINT 18 LIMITED Director 2000-01-27 CURRENT 1982-12-03 Dissolved 2016-03-29
ALAN DENNIS CHEEK REDWOOD PRESS LIMITED Director 1997-04-30 CURRENT 1996-12-04 Liquidation
ALAN DENNIS CHEEK CALL PRINT 8 LIMITED Director 1996-10-03 CURRENT 1996-10-02 Dissolved 2016-03-29
ALAN DENNIS CHEEK CALL PRINT UK LIMITED Director 1995-09-11 CURRENT 1995-09-11 Liquidation
ALAN DENNIS CHEEK T R 1.2 LIMITED Director 1992-07-20 CURRENT 1991-05-30 In Administration/Administrative Receiver
STEVEN WAYNE CHEEK POSITIVE PRINT SERVICES LIMITED Director 2015-05-19 CURRENT 1990-05-10 Dissolved 2016-12-13
STEVEN WAYNE CHEEK PPS PRINT COMMUNICATIONS LIMITED Director 2015-05-19 CURRENT 2006-11-03 In Administration/Administrative Receiver
STEVEN WAYNE CHEEK PREMIER REPROGRAPHICS LIMITED Director 2014-05-30 CURRENT 2002-12-19 Liquidation
STEVEN WAYNE CHEEK CP & CD LIMITED Director 2011-11-14 CURRENT 2011-11-14 Dissolved 2014-02-04
STEVEN WAYNE CHEEK SKY EPRINT LIMITED Director 2010-03-19 CURRENT 2010-03-19 Dissolved 2015-09-01
STEVEN WAYNE CHEEK TEMPLE REPROGRAPHICS LIMITED Director 2008-02-20 CURRENT 2005-06-10 Dissolved 2016-03-29
STEVEN WAYNE CHEEK CALL PRINT 15 LIMITED Director 2008-02-20 CURRENT 2000-09-26 Dissolved 2016-03-29
STEVEN WAYNE CHEEK CALL PRINT 18 LIMITED Director 2008-02-20 CURRENT 1982-12-03 Dissolved 2016-03-29
STEVEN WAYNE CHEEK CALL PRINT 8 LIMITED Director 2008-02-20 CURRENT 1996-10-02 Dissolved 2016-03-29
STEVEN WAYNE CHEEK PRINT MATRIX LIMITED Director 2008-02-20 CURRENT 2004-12-13 Dissolved 2016-03-29
STEVEN WAYNE CHEEK RED TUBE REPROGRAPHICS LIMITED Director 2008-02-20 CURRENT 2000-09-26 Dissolved 2016-03-29
STEVEN WAYNE CHEEK CALL PRINT UK LIMITED Director 2008-02-20 CURRENT 1995-09-11 Liquidation
STEVEN WAYNE CHEEK CALL PRINT GROUP LIMITED Director 2008-02-20 CURRENT 2003-02-04 Liquidation
STEVEN WAYNE CHEEK REDWOOD PRESS LIMITED Director 2008-02-20 CURRENT 1996-12-04 Liquidation
STEVEN WAYNE CHEEK CALL PRINT LIMITED Director 2008-02-20 CURRENT 2004-06-18 Active
STEVEN WAYNE CHEEK T R 1.2 LIMITED Director 2008-02-20 CURRENT 1991-05-30 In Administration/Administrative Receiver
STEVEN WAYNE CHEEK DIGITAL PRINTING IMAGES LIMITED Director 2008-02-20 CURRENT 1996-08-06 In Administration
STEVEN WAYNE CHEEK CALL PRINT EXPRESS LIMITED Director 2008-02-20 CURRENT 2005-01-28 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
2023-10-20Compulsory liquidation winding up progress report
2022-10-19WU04Compulsory liquidation appointment of liquidator
2022-10-11Compulsory winding up order
2022-10-11COCOMPCompulsory winding up order
2022-08-30Liquidation. Court order ending addministration
2022-08-30AM25Liquidation. Court order ending addministration
2022-04-02AM10Administrator's progress report
2021-10-05AM10Administrator's progress report
2021-09-02AM19liquidation-in-administration-extension-of-period
2021-07-26AM16Notice of order removing administrator from office
2021-07-22AM11Notice of appointment of a replacement or additional administrator
2021-04-01AM10Administrator's progress report
2020-10-08AM10Administrator's progress report
2020-09-18AM19liquidation-in-administration-extension-of-period
2020-04-09AM10Administrator's progress report
2019-10-07AM10Administrator's progress report
2019-07-17AM19liquidation-in-administration-extension-of-period
2019-04-11AM10Administrator's progress report
2018-11-28AM07Liquidation creditors meeting
2018-11-09AM03Statement of administrator's proposal
2018-09-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2018-09-18AD01REGISTERED OFFICE CHANGED ON 18/09/18 FROM 2nd Floor Gadd House Arcadia Avenue London N3 2JU United Kingdom
2018-09-15AM01Appointment of an administrator
2018-07-19AAFULL ACCOUNTS MADE UP TO 30/03/17
2018-04-05LATEST SOC05/04/18 STATEMENT OF CAPITAL;GBP 100
2018-04-05CS01CONFIRMATION STATEMENT MADE ON 05/03/18, WITH UPDATES
2017-12-18AA01Previous accounting period shortened from 31/03/17 TO 30/03/17
2017-07-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN DENNIS CHEEK / 06/07/2017
2017-07-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN WAYNE CHEEK / 06/07/2017
2017-07-06PSC05PSC'S CHANGE OF PARTICULARS / CALL PRINT GROUP LIMITED / 06/07/2017
2017-07-06AD01REGISTERED OFFICE CHANGED ON 06/07/2017 FROM 25 MOORGATE LONDON EC2R 6AY ENGLAND
2017-07-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN WAYNE CHEEK / 06/07/2017
2017-07-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN DENNIS CHEEK / 06/07/2017
2017-07-06PSC05PSC'S CHANGE OF PARTICULARS / CALL PRINT GROUP LIMITED / 06/07/2017
2017-07-06AD01REGISTERED OFFICE CHANGED ON 06/07/2017 FROM 25 MOORGATE LONDON EC2R 6AY ENGLAND
2017-04-05LATEST SOC05/04/17 STATEMENT OF CAPITAL;GBP 100
2017-04-05CS01CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES
2017-02-06AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-07-04AD01REGISTERED OFFICE CHANGED ON 04/07/16 FROM Lynton House 7-12 Tavistock Square London WC1H 9LT United Kingdom
2016-04-25AUDAUDITOR'S RESIGNATION
2016-03-30LATEST SOC30/03/16 STATEMENT OF CAPITAL;GBP 100
2016-03-30AR0105/03/16 ANNUAL RETURN FULL LIST
2016-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN WAYNE CHEEK / 02/10/2015
2016-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN DENNIS CHEEK / 02/10/2015
2016-01-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-10-02AD01REGISTERED OFFICE CHANGED ON 02/10/15 FROM 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ
2015-07-02MISCSection 519
2015-04-07LATEST SOC07/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-07AR0105/03/15 ANNUAL RETURN FULL LIST
2015-01-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14
2014-04-01LATEST SOC01/04/14 STATEMENT OF CAPITAL;GBP 100
2014-04-01AR0105/03/14 FULL LIST
2014-01-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13
2013-04-03AR0105/03/13 FULL LIST
2013-01-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-04-02AR0105/03/12 FULL LIST
2011-12-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-03-24AR0105/03/11 FULL LIST
2011-03-08AD01REGISTERED OFFICE CHANGED ON 08/03/2011 FROM, 2 MOUNTVIEW COURT 310 FRIEN BARNET LANE, WHETSTONE, LONDON, N20 0YZ
2011-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-11-22AD01REGISTERED OFFICE CHANGED ON 22/11/2010 FROM, THAMES HOUSE, PORTSMOUTH ROAD, ESHER, SURREY, KT10 9AD
2010-10-13TM02APPOINTMENT TERMINATED, SECRETARY DAVID VENUS
2010-03-26AR0105/03/10 FULL LIST
2009-12-24AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-11-04CH03SECRETARY'S CHANGE OF PARTICULARS / DAVID ANTHONY VENUS / 01/10/2009
2009-07-21AUDAUDITOR'S RESIGNATION
2009-07-07AUDAUDITOR'S RESIGNATION
2009-07-07AUDAUDITOR'S RESIGNATION
2009-07-07AUDAUDITOR'S RESIGNATION
2009-07-06AUDAUDITOR'S RESIGNATION
2009-03-23363aRETURN MADE UP TO 05/03/09; FULL LIST OF MEMBERS
2009-01-07AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-03-19288bAPPOINTMENT TERMINATED DIRECTOR NORMAN KRANGEL
2008-03-18363aRETURN MADE UP TO 05/03/08; FULL LIST OF MEMBERS
2008-03-07288aDIRECTOR APPOINTED STEVEN WAYNE CHEEK
2008-01-04AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-11-08287REGISTERED OFFICE CHANGED ON 08/11/07 FROM: 42-46 HIGH STREET, ESHER, SURREY, KT10 9QY
2007-03-28363aRETURN MADE UP TO 05/03/07; FULL LIST OF MEMBERS
2007-01-27AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-07-07363aRETURN MADE UP TO 09/06/06; FULL LIST OF MEMBERS
2006-02-02AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-08-01288bDIRECTOR RESIGNED
2005-08-01363aRETURN MADE UP TO 09/06/05; FULL LIST OF MEMBERS
2005-08-01288bDIRECTOR RESIGNED
2005-01-13AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-06-18363aRETURN MADE UP TO 09/06/04; FULL LIST OF MEMBERS
2004-02-26395PARTICULARS OF MORTGAGE/CHARGE
2004-01-10AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-11-12ELRESS386 DISP APP AUDS 06/11/03
2003-11-12ELRESS366A DISP HOLDING AGM 06/11/03
2003-06-30363aRETURN MADE UP TO 09/06/03; FULL LIST OF MEMBERS
2003-06-07RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-04-22288bDIRECTOR RESIGNED
2003-03-31155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2003-03-31RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2003-03-25288bDIRECTOR RESIGNED
2003-02-04AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-07-01363aRETURN MADE UP TO 09/06/02; FULL LIST OF MEMBERS
2001-11-30AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-07-09363aRETURN MADE UP TO 09/06/01; FULL LIST OF MEMBERS
2001-01-05AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-09-26288cDIRECTOR'S PARTICULARS CHANGED
2000-06-27363sRETURN MADE UP TO 09/06/00; FULL LIST OF MEMBERS
2000-05-30288cDIRECTOR'S PARTICULARS CHANGED
2000-01-11AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-07-09288cDIRECTOR'S PARTICULARS CHANGED
1999-06-21363aRETURN MADE UP TO 09/06/99; FULL LIST OF MEMBERS
1999-05-10288cDIRECTOR'S PARTICULARS CHANGED
1998-10-30AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-09-02395PARTICULARS OF MORTGAGE/CHARGE
1998-07-10363aRETURN MADE UP TO 09/06/98; FULL LIST OF MEMBERS
1997-12-11287REGISTERED OFFICE CHANGED ON 11/12/97 FROM: 32A HIGH STREET, ESHER, SURREY, KT10 9RT
Industry Information
SIC/NAIC Codes
18 - Printing and reproduction of recorded media
181 - Printing and service activities related to printing
18129 - Printing n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CALL PRINT SERVICES LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Winding-Up Orders2022-10-07
Appointmen2022-08-26
Fines / Sanctions
No fines or sanctions have been issued against CALL PRINT SERVICES LTD
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 & DEBENTURE 2004-02-26 Outstanding BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 1998-09-02 Outstanding BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of CALL PRINT SERVICES LTD registering or being granted any patents
Domain Names
We do not have the domain name information for CALL PRINT SERVICES LTD
Trademarks
We have not found any records of CALL PRINT SERVICES LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CALL PRINT SERVICES LTD. 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 (18129 - Printing n.e.c.) as CALL PRINT SERVICES LTD are:

SERVICE POINT UK LIMITED £ 666,831
REED LTD £ 194,609
CFH DOCMAIL LTD £ 188,019
LATCHAM DIRECT LIMITED £ 169,226
COMPUTASTAT GROUP LIMITED £ 141,137
ELANDERS LTD £ 123,447
HUDSON AND PEARSON LIMITED £ 88,468
LIBERTY PRINTERS (AR AND RF REDDIN) LIMITED £ 73,901
PURBROOKS LIMITED £ 66,802
BLUE MUSHROOM LIMITED £ 53,867
REED LTD £ 10,207,953
LATCHAM DIRECT LIMITED £ 2,303,522
BLUETREE MEDICAL LIMITED £ 1,500,000
WOODFORD LITHO LIMITED £ 1,377,641
JOHN GOOD LIMITED £ 1,338,386
SERVICE GRAPHICS LIMITED £ 1,319,622
MEDIACO LIMITED £ 1,308,388
NCJ MEDIA LIMITED £ 1,251,091
ALPHAPRINT (COLCHESTER) LIMITED £ 1,249,224
ALPHA COLOUR PRINTERS LIMITED £ 1,244,606
REED LTD £ 10,207,953
LATCHAM DIRECT LIMITED £ 2,303,522
BLUETREE MEDICAL LIMITED £ 1,500,000
WOODFORD LITHO LIMITED £ 1,377,641
JOHN GOOD LIMITED £ 1,338,386
SERVICE GRAPHICS LIMITED £ 1,319,622
MEDIACO LIMITED £ 1,308,388
NCJ MEDIA LIMITED £ 1,251,091
ALPHAPRINT (COLCHESTER) LIMITED £ 1,249,224
ALPHA COLOUR PRINTERS LIMITED £ 1,244,606
REED LTD £ 10,207,953
LATCHAM DIRECT LIMITED £ 2,303,522
BLUETREE MEDICAL LIMITED £ 1,500,000
WOODFORD LITHO LIMITED £ 1,377,641
JOHN GOOD LIMITED £ 1,338,386
SERVICE GRAPHICS LIMITED £ 1,319,622
MEDIACO LIMITED £ 1,308,388
NCJ MEDIA LIMITED £ 1,251,091
ALPHAPRINT (COLCHESTER) LIMITED £ 1,249,224
ALPHA COLOUR PRINTERS LIMITED £ 1,244,606
Outgoings
Business Rates/Property Tax
No properties were found where CALL PRINT SERVICES LTD 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 TypeAppointmen
Defending partyCALL PRINT SERVICES LTDEvent Date2022-08-26
In the High Court of Justice Business and Property Courts of England and Wales (Insolvency & Companies List) Court Number: CR-2022-002460 CALL PRINT SERVICES LTD (Company Number 02721750 ) Registered…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CALL PRINT SERVICES LTD 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 CALL PRINT SERVICES LTD 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.