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

DUNGLAIDE LIMITED

2920 TRIDENT COURT SOLIHULL PARKWAY, BIRMINGHAM BUSINESS PARK, BIRMINGHAM, B37 7YN,
Company Registration Number
02726407
Private Limited Company
Active

Company Overview

About Dunglaide Ltd
DUNGLAIDE LIMITED was founded on 1992-06-26 and has its registered office in Birmingham. The organisation's status is listed as "Active". Dunglaide Limited is a Private Limited Company registered in ENGLAND 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
DUNGLAIDE LIMITED
 
Legal Registered Office
2920 TRIDENT COURT SOLIHULL PARKWAY
BIRMINGHAM BUSINESS PARK
BIRMINGHAM
B37 7YN
Other companies in B24
 
Filing Information
Company Number 02726407
Company ID Number 02726407
Date formed 1992-06-26
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 26/06/2016
Return next due 24/07/2017
Type of accounts DORMANT
Last Datalog update: 2024-07-05 09:55:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DUNGLAIDE 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 DUNGLAIDE LIMITED

Current Directors
Officer Role Date Appointed
DALE JAMES MOCHAN
Company Secretary 2009-02-09
RACHEL RIDGILL
Director 2017-11-30
JOHANNES GODEFRIDUS MARIA VRIJSEN
Director 2016-08-25
Previous Officers
Officer Role Date Appointed Date Resigned
MARCIO ANTONIO LINS
Director 2014-11-01 2017-11-30
ERICH FRIC
Director 2012-09-01 2016-09-05
MICHAEL WILLIAM MCNULTY
Director 2013-04-15 2014-11-05
KARL JASON BROCKLEHURST
Director 2011-07-04 2013-04-22
DARREN MARK HAYES-POWELL
Director 2008-10-01 2012-09-14
GREGORIUS ALOUISIUS CASPER RIETBERGEN
Director 2010-06-01 2012-09-05
MARK RICHARD BRICKHILL
Director 2006-06-01 2010-06-02
JOHN ROBINSON
Director 2004-05-24 2009-06-19
ROBIN CAMERON WHITEHURST
Company Secretary 2003-07-01 2009-02-09
RICHARD A JOHNSON
Director 2004-10-01 2006-06-05
ANDREAS NIEGSCH
Director 2003-07-01 2004-09-30
ROGER FEIEREISEN
Director 2003-10-17 2004-05-31
PETER LOYENS
Director 2003-07-01 2004-03-08
JAMES ALEXANDER FRASER
Director 2001-04-01 2003-12-31
PETRA BRIONY LOCKE
Company Secretary 2002-07-08 2003-07-01
PETRA BRIONY LOCKE
Director 2003-02-27 2003-07-01
JOHN ROBERT WESTWOOD
Director 2001-04-01 2003-02-27
PAUL CHRISTOPHER WEBSTER
Company Secretary 1997-12-01 2002-07-08
WILLIAM HALL
Director 1995-10-01 2001-04-01
RONALD MICHAEL ARCHER
Company Secretary 1995-05-01 1997-11-30
COLIN JAMES BENNETT
Director 1995-01-10 1997-01-03
DAVID STANTON
Director 1995-01-10 1995-09-30
WILLIAM ALBERT PARKER
Company Secretary 1995-01-10 1995-04-30
PAUL EDWIN GRIFFITHS
Company Secretary 1992-07-17 1995-01-10
PAUL EDWIN GRIFFITHS
Director 1992-07-17 1995-01-10
PETER MALKIN
Director 1992-07-17 1995-01-10
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1992-06-26 1992-07-17
LONDON LAW SERVICES LIMITED
Nominated Director 1992-06-26 1992-07-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DALE JAMES MOCHAN DUNLOP TYRES LTD Company Secretary 2009-02-09 CURRENT 1984-02-15 Active
DALE JAMES MOCHAN TYRE SERVICES GREAT BRITAIN LIMITED Company Secretary 2009-02-09 CURRENT 1950-03-29 Active
DALE JAMES MOCHAN KELLY-SPRINGFIELD TYRE COMPANY LIMITED Company Secretary 2009-02-09 CURRENT 1927-10-28 Active
DALE JAMES MOCHAN GOODYEAR TYRES UK LIMITED Company Secretary 2009-02-09 CURRENT 1927-07-06 Active
DALE JAMES MOCHAN KETTERING TYRES LIMITED Company Secretary 2009-02-09 CURRENT 1958-06-13 Active
DALE JAMES MOCHAN GOODYEAR INDUSTRIAL RUBBER PRODUCTS LIMITED Company Secretary 2009-02-09 CURRENT 1983-08-09 Active
DALE JAMES MOCHAN MOTORWAY TYRES & ACCESSORIES (UK) LIMITED Company Secretary 2009-02-09 CURRENT 2000-11-20 Active
JOHANNES GODEFRIDUS MARIA VRIJSEN TYRE SERVICES GREAT BRITAIN LIMITED Director 2016-08-25 CURRENT 1950-03-29 Active
JOHANNES GODEFRIDUS MARIA VRIJSEN KELLY-SPRINGFIELD TYRE COMPANY LIMITED Director 2016-08-25 CURRENT 1927-10-28 Active
JOHANNES GODEFRIDUS MARIA VRIJSEN KETTERING TYRES LIMITED Director 2016-08-25 CURRENT 1958-06-13 Active
JOHANNES GODEFRIDUS MARIA VRIJSEN GOODYEAR INDUSTRIAL RUBBER PRODUCTS LIMITED Director 2016-08-25 CURRENT 1983-08-09 Active
JOHANNES GODEFRIDUS MARIA VRIJSEN MOTORWAY TYRES & ACCESSORIES (UK) LIMITED Director 2016-08-25 CURRENT 2000-11-20 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
2025-01-13Termination of appointment of Dale James Mochan on 2024-12-31
2024-06-26CONFIRMATION STATEMENT MADE ON 26/06/24, WITH NO UPDATES
2024-03-15DIRECTOR APPOINTED MR LYNDON JAMES DUDLEY
2024-03-15APPOINTMENT TERMINATED, DIRECTOR JACOBUS PAULUS HENDRICUS VAN WESSUM
2024-03-11ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/23
2023-07-11CONFIRMATION STATEMENT MADE ON 26/06/23, WITH NO UPDATES
2023-04-24ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2022-07-07CS01CONFIRMATION STATEMENT MADE ON 26/06/22, WITH NO UPDATES
2022-05-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2021-12-09TM01APPOINTMENT TERMINATED, DIRECTOR PRAVESH AMTHA
2021-12-07AP01DIRECTOR APPOINTED MR JACOBUS PAULUS HENDRICUS VAN WESSUM
2021-07-14CS01CONFIRMATION STATEMENT MADE ON 26/06/21, WITH UPDATES
2021-05-14TM01APPOINTMENT TERMINATED, DIRECTOR PAULA HOLMES
2021-05-10PSC07CESSATION OF GOODYEAR DUNLOP TYRES UK LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-05-10AP01DIRECTOR APPOINTED MR STURMIUS JOHANNES WEHNER
2021-04-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-02-01PSC02Notification of The Goodyear Tire & Rubber Company as a person with significant control on 2016-04-06
2020-08-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-07-03CS01CONFIRMATION STATEMENT MADE ON 26/06/20, WITH NO UPDATES
2020-02-18TM01APPOINTMENT TERMINATED, DIRECTOR MARK LüDEMANN
2020-02-10AP01DIRECTOR APPOINTED MRS PAULA HOLMES
2020-01-14TM01APPOINTMENT TERMINATED, DIRECTOR JOHANNES GODEFRIDUS MARIA VRIJSEN
2019-09-10AP01DIRECTOR APPOINTED MR PRAVESH AMTHA
2019-07-01CS01CONFIRMATION STATEMENT MADE ON 26/06/19, WITH NO UPDATES
2019-05-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2018-07-13AP01DIRECTOR APPOINTED MR MARK LüDEMANN
2018-07-13TM01APPOINTMENT TERMINATED, DIRECTOR RACHEL RIDGILL
2018-07-10CS01CONFIRMATION STATEMENT MADE ON 26/06/18, WITH NO UPDATES
2018-05-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2017-12-19AP01DIRECTOR APPOINTED MISS RACHEL RIDGILL
2017-12-15TM01APPOINTMENT TERMINATED, DIRECTOR MARCIO ANTONIO LINS
2017-07-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-07-06CS01CONFIRMATION STATEMENT MADE ON 26/06/17, WITH NO UPDATES
2017-07-06PSC02Notification of Goodyear Dunlop Tyres Uk Limited as a person with significant control on 2016-04-06
2017-02-13AD01REGISTERED OFFICE CHANGED ON 13/02/17 FROM Tyrefort 88-98 Wingfoot Way Birmingham West Midlands B24 9HY
2016-09-16TM01APPOINTMENT TERMINATED, DIRECTOR ERICH FRIC
2016-08-26AP01DIRECTOR APPOINTED MR JOHANNES GODEFRIDUS MARIA VRIJSEN
2016-08-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-07-20LATEST SOC20/07/16 STATEMENT OF CAPITAL;GBP 60000
2016-07-20AR0126/06/16 ANNUAL RETURN FULL LIST
2015-07-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-07-09LATEST SOC09/07/15 STATEMENT OF CAPITAL;GBP 60000
2015-07-09AR0126/06/15 ANNUAL RETURN FULL LIST
2015-05-20RES01ADOPT ARTICLES 20/05/15
2014-11-13AP01DIRECTOR APPOINTED MR MARCIO ANTONIO LINS
2014-11-13TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL WILLIAM MCNULTY
2014-09-11LATEST SOC11/09/14 STATEMENT OF CAPITAL;GBP 60000
2014-09-11AR0126/06/14 ANNUAL RETURN FULL LIST
2014-07-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2013-07-16AR0126/06/13 ANNUAL RETURN FULL LIST
2013-05-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-04-29AP01DIRECTOR APPOINTED MR MICHAEL WILLIAM MCNULTY
2013-04-29TM01APPOINTMENT TERMINATED, DIRECTOR KARL BROCKLEHURST
2012-09-26TM01APPOINTMENT TERMINATED, DIRECTOR DARREN HAYES-POWELL
2012-09-26TM01APPOINTMENT TERMINATED, DIRECTOR GREGORIUS RIETBERGEN
2012-09-04AP01DIRECTOR APPOINTED MR ERICH FRIC
2012-07-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-07-10AR0126/06/12 FULL LIST
2011-07-15AP01DIRECTOR APPOINTED MR KARL JASON BROCKLEHURST
2011-07-15AR0126/06/11 FULL LIST
2011-07-15CH01DIRECTOR'S CHANGE OF PARTICULARS / DARREN MARK HAYES-POWELL / 01/05/2010
2011-07-15CH03SECRETARY'S CHANGE OF PARTICULARS / DALE JAMES MOCHAN / 01/12/2010
2011-03-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2010-09-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-08-12AR0126/06/10 FULL LIST
2010-06-18TM01APPOINTMENT TERMINATED, DIRECTOR MARK BRICKHILL
2010-06-02AP01DIRECTOR APPOINTED MR GREGORIUS ALOUISIUS CASPER RIETBERGEN
2009-07-29363aRETURN MADE UP TO 26/06/09; FULL LIST OF MEMBERS
2009-07-29288cDIRECTOR'S CHANGE OF PARTICULARS / DARREN HAYES-POWELL / 05/01/2009
2009-07-09288bAPPOINTMENT TERMINATED DIRECTOR JOHN ROBINSON
2009-06-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-02-26288bAPPOINTMENT TERMINATED SECRETARY ROBIN WHITEHURST
2009-02-26288aSECRETARY APPOINTED DALE JAMES MOCHAN
2008-10-08288aDIRECTOR APPOINTED DARREN MARK HAYES-POWELL
2008-09-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-07-14363aRETURN MADE UP TO 26/06/08; FULL LIST OF MEMBERS
2007-10-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-07-25363sRETURN MADE UP TO 26/06/07; NO CHANGE OF MEMBERS
2006-11-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-07-12363(288)DIRECTOR'S PARTICULARS CHANGED
2006-07-12363sRETURN MADE UP TO 26/06/06; FULL LIST OF MEMBERS
2006-06-29288aNEW DIRECTOR APPOINTED
2006-06-29288bDIRECTOR RESIGNED
2005-11-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-07-15363sRETURN MADE UP TO 26/06/05; FULL LIST OF MEMBERS
2004-12-17363sRETURN MADE UP TO 26/06/04; FULL LIST OF MEMBERS
2004-10-18288bDIRECTOR RESIGNED
2004-10-18288aNEW DIRECTOR APPOINTED
2004-10-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-06-03288aNEW DIRECTOR APPOINTED
2004-06-03288bDIRECTOR RESIGNED
2004-03-25288bDIRECTOR RESIGNED
2004-02-11288bDIRECTOR RESIGNED
2003-11-04AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-10-28288aNEW DIRECTOR APPOINTED
2003-07-15363sRETURN MADE UP TO 26/06/03; FULL LIST OF MEMBERS
2003-07-10288aNEW DIRECTOR APPOINTED
2003-07-10288aNEW DIRECTOR APPOINTED
2003-07-10288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-07-10288aNEW SECRETARY APPOINTED
2003-03-07AUDAUDITOR'S RESIGNATION
2003-03-07288aNEW DIRECTOR APPOINTED
2003-03-07288bDIRECTOR RESIGNED
2002-12-17288cSECRETARY'S PARTICULARS CHANGED
2002-11-05AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-08-06363(288)SECRETARY'S PARTICULARS CHANGED
2002-08-06363sRETURN MADE UP TO 26/06/02; FULL LIST OF MEMBERS
2002-07-21288aNEW SECRETARY APPOINTED
2002-07-21287REGISTERED OFFICE CHANGED ON 21/07/02 FROM: STAFFORD ROAD WOLVERHAMPTON WV10 6DH
1995-02-20Accounting reference date extended from 31/10 to 31/12
1995-01-18Director resigned;new director appointed
1994-10-06Registered office changed on 06/10/94 from:\litchfield street burton on trent staffordshire DE14 3SF
1994-09-16Return made up to 26/06/94; no change of members
1994-08-04SMALL COMPANY ACCOUNTS MADE UP TO 31/10/93
1994-03-24Declaration of satisfaction of mortgage/charge
1994-03-24Declaration of mortgage charge released/ceased
1993-07-05Return made up to 26/06/93; full list of members
1993-03-01Accounting reference date notified as 31/10
1993-03-01Resolutions passed:<ul><li>Ordinary resolution passed ito increase capital</ul>
1993-03-01Ad 16/11/92--------- £ si 59998@1=59998 £ ic 2/60000
1993-03-01Nc inc already adjusted 16/11/92
1992-11-25Particulars of mortgage/charge
1992-11-20Particulars of mortgage/charge
1992-11-18Particulars of mortgage/charge
1992-10-21Registered office changed on 21/10/92 from:\84 temple chambers temple avenue london EC4Y 0HP
1992-10-21Director resigned;new director appointed
1992-10-20Company name changed\certificate issued on 20/10/92
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to DUNGLAIDE 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 DUNGLAIDE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1992-11-20 Satisfied GOODYEAR GREAT BRITAIN LIMITED
LEGAL CHARGE 1992-11-17 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1992-11-17 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1992-11-17 Satisfied THE ROYAL BANK OF SCOTLAND PLC
MORTGAGE DEBENTURE 1992-11-17 Satisfied GOODYEAR GREAT BRITAIN LIMITED
LEGAL CHARGE 1992-11-17 Satisfied GOODYEAR GREAT BRITAIN LIMITED
LEGAL CHARGE 1992-11-17 Satisfied GOODYEAR GREAT BRITAIN LTD
DEBENTURE 1992-11-16 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

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 DUNGLAIDE LIMITED

Intangible Assets
Patents
We have not found any records of DUNGLAIDE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DUNGLAIDE LIMITED
Trademarks
We have not found any records of DUNGLAIDE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DUNGLAIDE 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 (99999 - Dormant Company) as DUNGLAIDE LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where DUNGLAIDE 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 DUNGLAIDE 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 DUNGLAIDE LIMITED any grants or awards.
Ownership
    • GOODYEAR TIRE & RUBBER CO : Ultimate parent company : US
      • Goodyear Dunlop Tyres UK Ltd
      • Goodyear Industrial Rubber Products Ltd
      • Kelly Springfield Tyre Co Ltd
      • Kelly-Springfield Tyre Company Ltd
      • Kettering Tyres Ltd
      • Dunglaide Limited
      • Dunglaide Ltd
      • Dunlop Tyres (Executive Pension Trustee) Limited
      • Dunlop Tyres (Executive Pension Trustee) Ltd
      • Dunlop Tyres (Pension Trustees) Limited
      • Dunlop Tyres (Pension Trustees) Ltd
      • Dunlop Tyres Limited
      • Dunlop Tyres Ltd
      • Motorway Tyres & Accessories (UK) Ltd
      • Motorway Tyres and Accessories (UK) Limited
      • Tyre Services Great Britain Limited
      • Tyre Services Great Britain Ltd
      • Goodyear Great Britain Limited
      • Goodyear Great Britain Ltd
      • Goodyear Management Services Ltd
      • Goodyear Dunlop Tyres UK (Pension Trustees) Limited
      • Goodyear Dunlop Tyres UK (Pension Trustees) Ltd
      • Goodyear Dunlop Tyres UK (Expatriate Pension Trustees) Limited
      • Goodyear Dunlop Tyres UK (Expatriate Pension Trustees) Ltd
      • Motorway Tyres & Accessories (UK) England
      • Motorway Tyres and Accessories (UK) England
    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.