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

ASTEC PROJECTS LIMITED

C/O TENEO FINANCIAL ADVISORY LIMITED 156 GREAT CHARLES STREET, QUEENSWAY, BIRMINGHAM, WEST MIDLANDS, B3 3HN,
Company Registration Number
02849441
Private Limited Company
Liquidation

Company Overview

About Astec Projects Ltd
ASTEC PROJECTS LIMITED was founded on 1993-09-01 and has its registered office in Birmingham. The organisation's status is listed as "Liquidation". Astec Projects Limited 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
ASTEC PROJECTS LIMITED
 
Legal Registered Office
C/O TENEO FINANCIAL ADVISORY LIMITED 156 GREAT CHARLES STREET
QUEENSWAY
BIRMINGHAM
WEST MIDLANDS
B3 3HN
Other companies in CF10
 
Telephone01189581333
 
Filing Information
Company Number 02849441
Company ID Number 02849441
Date formed 1993-09-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2012
Account next due 30/09/2014
Latest return 31/12/2013
Return next due 28/01/2015
Type of accounts FULL
Last Datalog update: 2022-03-05 20:45:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ASTEC PROJECTS 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.
Companies with same name ASTEC PROJECTS LIMITED
The following companies were found which have the same name as ASTEC PROJECTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ASTEC PROJECTS GROUP LIMITED 5 CALLAGHAN SQUARE CARDIFF CF10 5BT Dissolved Company formed on the 2008-04-05

Company Officers of ASTEC PROJECTS LIMITED

Current Directors
Officer Role Date Appointed
TERENCE ANTHONY NOONE
Company Secretary 1993-12-01
RICHARD SOMERS DALY
Director 1993-12-01
PHILLIP MORLEY GREEN
Director 2008-07-01
JOHN MUSGRAVE KING
Director 1994-01-10
RIKKY CHARLES LENNEY
Director 1993-12-01
TERENCE ANTHONY NOONE
Director 1993-12-01
ALAN DAVID O'REILLY
Director 2008-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
COLIN DOUGLAS BLACK
Director 2013-07-01 2014-04-11
ANTHONY KENNETH ADAMS
Director 1993-12-01 2008-06-12
MELVYN DOUGLAS BURLTON
Director 1993-12-01 1999-11-09
PITSEC LIMITED
Nominated Secretary 1993-09-01 1993-12-01
CASTLE NOTORNIS LIMITED
Nominated Director 1993-09-01 1993-12-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TERENCE ANTHONY NOONE ASTEC PROJECTS GROUP LIMITED Company Secretary 2008-05-01 CURRENT 2008-04-05 Dissolved 2015-07-21
TERENCE ANTHONY NOONE ASTEC INTERIORS LIMITED Company Secretary 1998-07-30 CURRENT 1998-04-08 Dissolved 2015-05-19
TERENCE ANTHONY NOONE CONCEPT DESIGN (INTERIORS) LIMITED Company Secretary 1996-09-24 CURRENT 1996-08-01 Dissolved 2016-01-13
RICHARD SOMERS DALY CONCEPT DESIGN (INTERIORS) LIMITED Director 2011-12-06 CURRENT 1996-08-01 Dissolved 2016-01-13
RICHARD SOMERS DALY ASTEC PROJECTS GROUP LIMITED Director 2008-05-01 CURRENT 2008-04-05 Dissolved 2015-07-21
JOHN MUSGRAVE KING ASTEC PROJECTS GROUP LIMITED Director 2008-05-01 CURRENT 2008-04-05 Dissolved 2015-07-21
RIKKY CHARLES LENNEY SAS INTERNATIONAL LIMITED Director 2014-09-01 CURRENT 1994-07-18 Active
RIKKY CHARLES LENNEY CONCEPT DESIGN (INTERIORS) LIMITED Director 2011-12-06 CURRENT 1996-08-01 Dissolved 2016-01-13
RIKKY CHARLES LENNEY ASTEC PROJECTS GROUP LIMITED Director 2008-05-01 CURRENT 2008-04-05 Dissolved 2015-07-21
TERENCE ANTHONY NOONE TEEL BUSINESS ASSOCIATES LIMITED Director 2017-11-07 CURRENT 2017-11-07 Active
TERENCE ANTHONY NOONE ASTEC PROJECTS GROUP LIMITED Director 2008-05-01 CURRENT 2008-04-05 Dissolved 2015-07-21
TERENCE ANTHONY NOONE ASTEC INTERIORS LIMITED Director 1998-07-30 CURRENT 1998-04-08 Dissolved 2015-05-19
TERENCE ANTHONY NOONE CONCEPT DESIGN (INTERIORS) LIMITED Director 1996-09-24 CURRENT 1996-08-01 Dissolved 2016-01-13

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
2022-02-28LIQ14Voluntary liquidation. Return of final meeting of creditors
2022-02-17REGISTERED OFFICE CHANGED ON 17/02/22 FROM C/O Teneo Restructuring Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN
2022-02-17AD01REGISTERED OFFICE CHANGED ON 17/02/22 FROM C/O Teneo Restructuring Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN
2021-12-18Voluntary liquidation Statement of receipts and payments to 2021-10-12
2021-12-18LIQ03Voluntary liquidation Statement of receipts and payments to 2021-10-12
2021-09-06AD01REGISTERED OFFICE CHANGED ON 06/09/21 FROM 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN
2021-06-28AD01REGISTERED OFFICE CHANGED ON 28/06/21 FROM 5 Callaghan Square Cardiff CF10 5BT
2020-12-16LIQ03Voluntary liquidation Statement of receipts and payments to 2020-10-12
2019-12-18LIQ03Voluntary liquidation Statement of receipts and payments to 2019-10-12
2019-01-04LIQ03Voluntary liquidation Statement of receipts and payments to 2018-10-12
2017-12-18LIQ03Voluntary liquidation Statement of receipts and payments to 2017-10-12
2017-03-16TM01APPOINTMENT TERMINATED, DIRECTOR COLIN DOUGLAS BLACK
2016-12-224.68 Liquidators' statement of receipts and payments to 2016-10-12
2015-12-174.68 Liquidators' statement of receipts and payments to 2015-10-12
2014-10-28600Appointment of a voluntary liquidator
2014-10-282.24BAdministrator's progress report to 2014-10-13
2014-10-132.34BNotice of move from Administration to creditors voluntary liquidation
2014-09-01AD01REGISTERED OFFICE CHANGED ON 01/09/14 FROM 187/189 Astec House Kings Road Reading Berkshire RG1 4EX
2014-08-052.16BStatement of affairs with form 2.14B/2.15B
2014-06-27F2.18Notice of deemed approval of proposals
2014-06-162.17BStatement of administrator's proposal
2014-04-252.12BAppointment of an administrator
2014-02-06LATEST SOC06/02/14 STATEMENT OF CAPITAL;GBP 147892
2014-02-06AR0131/12/13 ANNUAL RETURN FULL LIST
2013-11-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2013-10-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2013-08-13AP01DIRECTOR APPOINTED MR COLIN DOUGLAS BLACK
2013-07-12AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-01-21AR0131/12/12 ANNUAL RETURN FULL LIST
2012-10-05MG01Particulars of a mortgage or charge / charge no: 6
2012-08-16AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-01-11AR0131/12/11 ANNUAL RETURN FULL LIST
2011-09-15AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-01-11AR0131/12/10 ANNUAL RETURN FULL LIST
2010-09-08AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-30RES01ADOPT ARTICLES 26/03/2010
2010-01-14AD01REGISTERED OFFICE CHANGED ON 14/01/2010 FROM ASTEC HOUSE 187/189 KINGS ROAD READING BERKSHIRE RG1 4LU
2010-01-07AR0131/12/09 FULL LIST
2010-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN DAVID O'REILLY / 31/12/2009
2010-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / TERENCE ANTHONY NOONE / 31/12/2009
2010-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / RIKKY CHARLES LENNEY / 31/12/2009
2010-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN MUSGRAVE KING / 31/12/2009
2010-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP MORLEY GREEN / 31/12/2009
2010-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD SOMERS DALY / 31/12/2009
2009-10-31AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-01-06363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-09-12288aDIRECTOR APPOINTED ALAN DAVID O'REILLY
2008-09-04288aDIRECTOR APPOINTED PHILLIP GREEN
2008-06-28395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-06-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-06-19155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-06-19RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2008-06-19288bAPPOINTMENT TERMINATED DIRECTOR ANTHONY ADAMS
2008-06-17395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-06-17395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-06-02403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-01-08363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-10-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2007-01-11363sRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-10-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2006-02-21169£ SR 17308@1 31/05/05
2006-01-10363(288)DIRECTOR'S PARTICULARS CHANGED
2006-01-10363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-09-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2005-07-28RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2005-07-12RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2005-07-12169£ IC 165200/147892 31/05/05 £ SR 17308@1=17308
2005-07-12RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2005-01-10363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-10-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
2004-01-16363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-07-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02
2003-01-30AUDAUDITOR'S RESIGNATION
2002-12-20363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-09-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01
2002-02-11363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-10-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00
2001-01-08363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-09-05AAFULL GROUP ACCOUNTS MADE UP TO 31/12/99
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41201 - Construction of commercial buildings




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OH0214985 Expired Licenced property: UNIT 4 BENNET ROAD READING RG2 0QX;

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
Notice of Intended Dividends2015-06-05
Appointment of Liquidators2014-10-22
Appointment of Administrators2014-04-17
Fines / Sanctions
No fines or sanctions have been issued against ASTEC PROJECTS LIMITED
Administrator Appointments
Deloitte LLP was appointed as an administrator on 2014-04-11
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2012-10-05 Outstanding FKI ENGINEERING LIMITED
LEGAL CHARGE 2008-06-28 Outstanding BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2008-06-12 Satisfied ANTHONY KENNETH ADAMS
LEGAL CHARGE 2008-06-12 Satisfied ANTHONY KENNETH ADAMS
LEGAL CHARGE 1996-12-02 Satisfied BARCLAYS BANK PLC
DEBENTURE 1994-01-26 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
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 ASTEC PROJECTS LIMITED

Intangible Assets
Patents
We have not found any records of ASTEC PROJECTS LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of ASTEC PROJECTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ASTEC PROJECTS 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 (41201 - Construction of commercial buildings) as ASTEC PROJECTS LIMITED are:

WILLMOTT DIXON CONSTRUCTION LIMITED £ 16,997,380
PIHL UK LIMITED £ 13,128,950
UNITED LIVING (NORTH) LIMITED £ 12,158,016
BALFOUR BEATTY CONSTRUCTION LIMITED £ 11,140,813
HENRY BOOT CONSTRUCTION LIMITED £ 10,818,114
GMI CONSTRUCTION GROUP PLC £ 9,843,625
WATES CONSTRUCTION LIMITED £ 9,392,358
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 7,714,969
JACKSON, JACKSON & SONS LIMITED £ 7,663,385
KIER CONSTRUCTION LIMITED £ 4,554,147
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
Contracts
Contracts Awarded
CustomerDescription Contract award date Value
Network Rail Infrastructure Limited building completion work 2012/04/25 GBP 1,869,711

The contract for the supply and installation of the Metal Suspended Ceiling on the Birmingham Gateway Project which is the responsible for the redevelopment of Birmingham New Street Station. The Package includes the fixing and installing of the Wave effect Metal Suspended Ceilings in the Concourse Area as well as other types of Ceiling at other levels of the building.

Outgoings
Business Rates/Property Tax
No properties were found where ASTEC PROJECTS 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.
Import/Export of Goods
Goods imported/exported by ASTEC PROJECTS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2014-02-0173089059Structures and parts of structures, of iron or steel, solely or principally of sheet, n.e.s. (excl. doors and windows and their frames, and panels comprising two walls of profiled "ribbed" sheet, of iron or steel, with an insulating core)
2014-01-0173089059Structures and parts of structures, of iron or steel, solely or principally of sheet, n.e.s. (excl. doors and windows and their frames, and panels comprising two walls of profiled "ribbed" sheet, of iron or steel, with an insulating core)
2013-03-0173089059Structures and parts of structures, of iron or steel, solely or principally of sheet, n.e.s. (excl. doors and windows and their frames, and panels comprising two walls of profiled "ribbed" sheet, of iron or steel, with an insulating core)
2012-10-0173089059Structures and parts of structures, of iron or steel, solely or principally of sheet, n.e.s. (excl. doors and windows and their frames, and panels comprising two walls of profiled "ribbed" sheet, of iron or steel, with an insulating core)
2012-08-0173089059Structures and parts of structures, of iron or steel, solely or principally of sheet, n.e.s. (excl. doors and windows and their frames, and panels comprising two walls of profiled "ribbed" sheet, of iron or steel, with an insulating core)
2012-07-0173089059Structures and parts of structures, of iron or steel, solely or principally of sheet, n.e.s. (excl. doors and windows and their frames, and panels comprising two walls of profiled "ribbed" sheet, of iron or steel, with an insulating core)
2012-06-0173089059Structures and parts of structures, of iron or steel, solely or principally of sheet, n.e.s. (excl. doors and windows and their frames, and panels comprising two walls of profiled "ribbed" sheet, of iron or steel, with an insulating core)
2010-04-0173012000Angles, shapes and sections, of iron or steel, welded

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeNotice of Intended Dividends
Defending partyASTEC PROJECTS LIMITEDEvent Date2015-06-02
Principal Trading Address: Astec House, 187-189 Kings Road, Reading, Berkshire, RG1 1EX Notice is hereby given that the preferential creditors of the Company, which is being voluntarily wound up, are required, on or before 30 June 2015, to prove their debts by sending to the undersigned Richard Michael Hawes of Deloitte LLP, Four Brindleyplace, Birmingham, B1 2HZ, the Joint Liquidator of the Company, written statements of the amounts they claim to be due to them from the Company and, if so requested, to provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidator to be necessary. A creditor who has not proved his debt before the declaration of any dividend may not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend declared before his debt was proved. I intend to declare the dividend within 2 months of the above date. Date of Liquidation Appointment: 13 October 2014. Relevant date for claims: 11 April 2014. Office Holder details: Richard Michael Hawes and Robert James Harding (IP Nos 008954 and 009430) both of Deloitte LLP, Four Brindleyplace, Birmingham, B1 2HZ. For further details contact: Victoria Wheelhouse, E-mail: viwheelhouse@deloitte.co.uk, Tel: +44 121 696 8598.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyASTEC PROJECTS LIMITEDEvent Date2014-10-13
Richard Michael Hawes , of Deloitte LLP , 5 Callaghan Square, Cardiff, CF10 5BT and Robert James Harding , of Deloitte LLP , PO Box 810, 66 Shoe Lane, London, EC4A 3WA . : For further details contact: Victoria Wheelhouse, Tel: 02920 264225.
 
Initiating party Event TypeAppointment of Administrators
Defending partyASTEC PROJECTS LIMITEDEvent Date2014-04-11
In the High Court of Justice Chancery Division, Companies Court case number 2862 Richard Michael Hawes and Robert James Harding (IP Nos 008954 and 009430 ), both of Deloitte LLP , 5 Callaghan Square, Cardiff, CF10 5BT For further details contact: Rachel James, Email: rajames@deloitte.co.uk Tel: 02920 264225. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ASTEC PROJECTS 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 ASTEC PROJECTS 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.