Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BATH ROYAL LITERARY AND SCIENTIFIC INSTITUTION TRUSTEES
Company Information for

BATH ROYAL LITERARY AND SCIENTIFIC INSTITUTION TRUSTEES

16-18 QUEEN SQUARE, BATH, BA1 2HN,
Company Registration Number
02857000
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Bath Royal Literary And Scientific Institution Trustees
BATH ROYAL LITERARY AND SCIENTIFIC INSTITUTION TRUSTEES was founded on 1993-09-27 and has its registered office in . The organisation's status is listed as "Active". Bath Royal Literary And Scientific Institution Trustees is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BATH ROYAL LITERARY AND SCIENTIFIC INSTITUTION TRUSTEES
 
Legal Registered Office
16-18 QUEEN SQUARE
BATH
BA1 2HN
Other companies in BA1
 
Charity Registration
Charity Number 304477
Charity Address 16-18 QUEEN SQUARE, BATH, BA1 2HN
Charter 1) PROVIDING LEARNED DISCOURSE AND DEBATE TO MEMBERS AND THE PUBLIC VIA LECTURES, TALKS, EXHIBITIONS AND MEETINGS 2) MAINTAINING AND MAKING AVAILABLE TO MEMBERS AND THE PUBLIC FOR ENJOYMENT, LEARNING AND RESERACH ITS COLLECTIONS AND LIBRARY VIA PHYSICAL ACCESS, TEMPORARY EXHIBITIONS OF SELECTED ITEMS AND GRADUALLY DEVELOPING A VIRTUAL MUSEUM
Filing Information
Company Number 02857000
Company ID Number 02857000
Date formed 1993-09-27
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 27/09/2015
Return next due 25/10/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-12-05 21:43:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BATH ROYAL LITERARY AND SCIENTIFIC INSTITUTION TRUSTEES
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 BATH ROYAL LITERARY AND SCIENTIFIC INSTITUTION TRUSTEES

Current Directors
Officer Role Date Appointed
MALCOLM JOHN GARDNER
Company Secretary 2012-06-01
LISA BUDDRUS
Director 2017-10-25
ANTHONY KEITH CLARKE
Director 2013-08-01
MICHAEL EDGAR DREW DAVIS
Director 2014-10-29
JONATHAN HUGH PATTISON DAWES
Director 2012-11-29
HENRY FORD
Director 2012-10-31
ADALGISA GIORGIO
Director 2017-08-01
RICHARD GUTHRIE
Director 2009-10-21
DAVID HAYWOOD
Director 2017-10-25
PAUL BLAYDE JONATHAN HYLAND
Director 2013-01-31
MARTIN GREENAWAY STURGE
Director 2015-10-28
PAUL VERNON THOMAS
Director 2015-10-28
STEVE WHARTON
Director 2011-10-21
Previous Officers
Officer Role Date Appointed Date Resigned
JUDITH HELEN BRYCE
Director 2010-05-04 2013-05-04
TIMOTHY LEWIS WEST
Company Secretary 2011-06-29 2012-05-31
JOHN ANTHONY BULL
Director 2007-07-25 2011-06-29
JOHN ARTHUR GARRETT
Company Secretary 2009-08-02 2010-11-29
ROBERTA JEAN ANDERSON
Director 2007-07-31 2009-09-15
N/A
Company Secretary 2009-08-01 2009-08-01
CLYDE MURRAY HUNTER
Company Secretary 2008-10-24 2009-02-28
DAVID SEBASTIEN BEAUGEARD
Director 2005-10-26 2008-10-28
MARTIN GLEDHILL
Company Secretary 2008-10-01 2008-10-01
ANTHONY NIGEL CLIFTON GRIFFITHS
Company Secretary 2003-12-03 2008-02-06
WILLIAM SYDNEY BROOKS
Director 2001-04-12 2007-11-07
DARRYL PRESTON ALMOND
Director 2002-03-22 2006-10-18
JEAN KATHLEEN BRUSHFIELD
Director 1999-10-20 2005-10-26
SUSAN JOCELYN BURNELL
Director 2003-10-22 2004-08-04
ANGELA JANE LOUISE OULD
Company Secretary 2002-12-04 2003-12-03
MICHAEL KING
Company Secretary 1993-09-27 2002-12-04
DAVID SEBASTIEN BEAUGEARD
Director 2000-11-03 2002-12-03
CHRISTOPHER BUDD
Director 2000-02-03 2002-01-07
REX ERNEST RONALD BANKS
Director 1994-09-29 1996-10-16
RAYMOND JOHN BARNETT
Director 1994-10-19 1996-10-16
EDGAR AVENT
Director 1993-09-27 1994-09-29
ROBERT ANGUS BUCHANAN
Director 1993-09-27 1994-09-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTHONY KEITH CLARKE THEATRE ROYAL BATH LIMITED(THE) Director 2017-11-27 CURRENT 1979-02-22 Active
MICHAEL EDGAR DREW DAVIS KAPUNDA PROPERTIES LIMITED Director 1992-12-31 CURRENT 1963-05-27 Active
ADALGISA GIORGIO ST.PATRICKS COURT(BATH)LIMITED Director 2006-11-30 CURRENT 1968-09-26 Active
MARTIN GREENAWAY STURGE PIEDS-A-TERRE LIMITED Director 1993-11-30 CURRENT 1990-02-14 Active
MARTIN GREENAWAY STURGE HOLIDAY IN FRANCE LIMITED Director 1991-05-29 CURRENT 1985-01-15 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
2024-03-13APPOINTMENT TERMINATED, DIRECTOR ROBERT DAVID RANDALL
2023-09-2731/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-13APPOINTMENT TERMINATED, DIRECTOR BARRY GORDON GILBERTSON
2022-11-08CONFIRMATION STATEMENT MADE ON 16/10/22, WITH NO UPDATES
2022-11-08CS01CONFIRMATION STATEMENT MADE ON 16/10/22, WITH NO UPDATES
2022-10-19AP01DIRECTOR APPOINTED MARY SAUNDERS BURTON
2022-10-18TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BATEMAN
2022-09-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-09-21TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN HUGH PATTISON DAWES
2022-09-21AP01DIRECTOR APPOINTED DR SIMON HAYHOE
2022-03-09AP01DIRECTOR APPOINTED DR BHARAT PANKHANIA
2022-02-14STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2022-02-14STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2022-02-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2021-11-09CS01CONFIRMATION STATEMENT MADE ON 16/10/21, WITH NO UPDATES
2021-11-03AP01DIRECTOR APPOINTED MS JULIE MARGARET COLE
2021-11-02AP01DIRECTOR APPOINTED MR RICHARD BATEMAN
2021-11-01AP01DIRECTOR APPOINTED MR BARRY GORDON GILBERTSON
2021-10-31AP01DIRECTOR APPOINTED MR ROBERT DAVID RANDALL
2021-10-31TM01APPOINTMENT TERMINATED, DIRECTOR GERALDINE KONTOS
2021-07-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2020-12-22TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN HAYWOOD
2020-12-22CS01CONFIRMATION STATEMENT MADE ON 16/10/20, WITH NO UPDATES
2020-10-03AP01DIRECTOR APPOINTED MR DAVID CHARLES HALL
2020-10-03TM01APPOINTMENT TERMINATED, DIRECTOR ADALGISA GIORGIO
2020-08-24AP01DIRECTOR APPOINTED MISS DANIELA DE ANGELI
2020-08-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-07-10TM01APPOINTMENT TERMINATED, DIRECTOR TIM BEALE
2020-06-05MEM/ARTSARTICLES OF ASSOCIATION
2020-06-05RES01ADOPT ARTICLES 05/06/20
2020-05-19AP01DIRECTOR APPOINTED COUNCILLOR SARAH FRANCES BEVAN
2020-05-18AP01DIRECTOR APPOINTED DR JOLYON PETER WILLSON
2020-03-12RES01ADOPT ARTICLES 12/03/20
2019-10-30TM01APPOINTMENT TERMINATED, DIRECTOR STEVE WHARTON
2019-10-16CS01CONFIRMATION STATEMENT MADE ON 16/10/19, WITH NO UPDATES
2019-10-11AP01DIRECTOR APPOINTED MR TIM BEALE
2019-08-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-08-12AP01DIRECTOR APPOINTED MR STEPHEN EDMUND BIRD
2019-08-12TM01APPOINTMENT TERMINATED, DIRECTOR PAUL BLAYDE JONATHAN HYLAND
2019-03-13CH01Director's details changed for Mr David Haywood on 2019-03-13
2019-02-26RES01ADOPT ARTICLES 26/02/19
2019-02-26CC04Statement of company's objects
2019-02-26CC02Notice of removal of restriction on the company's articles
2019-02-12AP01DIRECTOR APPOINTED MR CHRISTOPHER TERRENCE GARCIA
2018-12-11AP01DIRECTOR APPOINTED DR PENELOPE LAW
2018-12-06AP01DIRECTOR APPOINTED GERALDINE KONTOS
2018-12-05TM01APPOINTMENT TERMINATED, DIRECTOR LISA BUDDRUS
2018-11-21TM01APPOINTMENT TERMINATED, DIRECTOR PAUL VERNON THOMAS
2018-10-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-10-21CS01CONFIRMATION STATEMENT MADE ON 07/10/18, WITH NO UPDATES
2017-11-03AP01DIRECTOR APPOINTED MR DAVID HAYWOOD
2017-11-02AP01DIRECTOR APPOINTED DR LISA BUDDRUS
2017-11-02TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH SUCHAR
2017-11-02TM01APPOINTMENT TERMINATED, DIRECTOR MARIE-LOUISE LUXEMBURG
2017-10-25CS01CONFIRMATION STATEMENT MADE ON 07/10/17, WITH NO UPDATES
2017-10-25AP01DIRECTOR APPOINTED DR ADALGISA GIORGIO
2017-10-05TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD WENDORF
2017-10-05TM01APPOINTMENT TERMINATED, DIRECTOR NINA PARISH
2017-10-05TM01APPOINTMENT TERMINATED, DIRECTOR CLAUDIA HILDEBRANDT
2017-09-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2016-10-15CS01CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES
2016-07-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16
2015-11-25AP01DIRECTOR APPOINTED MR MARTIN GREENAWAY STURGE
2015-11-25AP01DIRECTOR APPOINTED MR PAUL VERNON THOMAS
2015-10-31AR0127/09/15 NO MEMBER LIST
2015-10-31TM01APPOINTMENT TERMINATED, DIRECTOR ERIC STEPHENS
2015-10-31TM01APPOINTMENT TERMINATED, DIRECTOR DONALD CAMERON
2015-10-31TM01APPOINTMENT TERMINATED, DIRECTOR DONALD CAMERON
2015-10-31TM01APPOINTMENT TERMINATED, DIRECTOR ERIC STEPHENS
2015-10-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15
2014-11-20AP01DIRECTOR APPOINTED MR MICHAEL EDGAR DREW DAVIS
2014-11-19AP01DIRECTOR APPOINTED DR NINA PARISH
2014-10-30AR0127/09/14 NO MEMBER LIST
2014-10-30TM01APPOINTMENT TERMINATED, DIRECTOR BELINDA KIDD
2014-10-30TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GILES
2014-09-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14
2014-03-13TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN VINCENT
2014-01-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13
2014-01-27AP01DIRECTOR APPOINTED PROFESSOR JULIAN FRANCIS VINCENT VINCENT
2014-01-25TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN VINCENT
2013-10-28AR0127/09/13 NO MEMBER LIST
2013-10-28AP01DIRECTOR APPOINTED MS CLAUDIA HILDEBRANDT
2013-10-27AP01DIRECTOR APPOINTED COUNCILLOR ANTHONY KEITH CLARKE
2013-10-13TM01APPOINTMENT TERMINATED, DIRECTOR ELEANOR JACKSON
2013-10-13TM01APPOINTMENT TERMINATED, DIRECTOR JUDITH BRYCE
2013-04-12AP01DIRECTOR APPOINTED DR HENRY FORD
2013-04-11AP01DIRECTOR APPOINTED COUNCILLOR ELEANOR MARGARET JACKSON
2013-04-11AP01DIRECTOR APPOINTED DR JONATHAN HUGH PATTISON DAWES
2013-04-11AP01DIRECTOR APPOINTED PROFESSOR PAUL BLAYDE JONATHAN HYLAND
2013-04-11AP01DIRECTOR APPOINTED BELINDA KIDD
2013-04-11AP01DIRECTOR APPOINTED DR STEVE WHARTON
2013-04-11AA31/03/12 TOTAL EXEMPTION SMALL
2013-03-23AP03SECRETARY APPOINTED MR MALCOLM JOHN GARDNER
2013-03-23AA01PREVSHO FROM 30/09/2012 TO 31/03/2012
2013-01-20TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH VINCENT
2013-01-20TM01APPOINTMENT TERMINATED, DIRECTOR GIAN GARDINI
2013-01-20TM02APPOINTMENT TERMINATED, SECRETARY TIMOTHY WEST
2012-11-13AR0127/09/12 NO MEMBER LIST
2012-11-13CH03SECRETARY'S CHANGE OF PARTICULARS / MR TIMOTHY LEWIS WEST / 21/06/2012
2011-12-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11
2011-12-13AR0127/09/11 NO MEMBER LIST
2011-12-13AP03SECRETARY APPOINTED MR TIMOTHY LEWIS WEST
2011-12-12CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR JULIAN FRANCIS VINCENT VINCENT / 27/09/2011
2011-12-12TM01APPOINTMENT TERMINATED, DIRECTOR EVELYN LEWIS
2011-12-12TM01APPOINTMENT TERMINATED, DIRECTOR PAUL DAVIES
2011-12-12TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BULL
2011-12-12TM02APPOINTMENT TERMINATED, SECRETARY JOHN GARRETT
2010-11-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10
2010-10-06AR0127/09/10 NO MEMBER LIST
2010-10-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH SUCHAR / 27/09/2010
2010-10-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MS MARIE-LOUISE LUXEMBURG / 27/09/2010
2010-10-05CH01DIRECTOR'S CHANGE OF PARTICULARS / DR EVELYN LOUISE LEWIS / 27/09/2010
2010-10-05CH01DIRECTOR'S CHANGE OF PARTICULARS / COUNCILLOR JOHN ANTHONY BULL / 27/09/2010
2010-08-11RES01ADOPT MEM AND ARTS 20/05/2010
2010-05-10AP01DIRECTOR APPOINTED DR RICHARD WENDORF
2010-05-10AP01DIRECTOR APPOINTED PROFESSOR JUDITH HELEN BRYCE
2010-05-07TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE STENHOUSE
2010-04-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09
2010-01-05AP01DIRECTOR APPOINTED MS CATHERINE JOAN SUSAN STENHOUSE
2009-12-11AP01DIRECTOR APPOINTED DR GIAN LUCA GARDINI
2009-12-11AP01DIRECTOR APPOINTED PROFESSOR PAUL DAVIES
2009-11-03AP01DIRECTOR APPOINTED DR ELIZABETH MAY VINCENT
2009-11-03AP01DIRECTOR APPOINTED MR RICHARD GUTHRIE
2009-11-03AP01DIRECTOR APPOINTED MR ERIC PAUL STEPHENS
2009-11-03TM01APPOINTMENT TERMINATED, DIRECTOR GARETH PRICE
2009-11-03TM01APPOINTMENT TERMINATED, DIRECTOR MARK O'SULLIVAN
2009-11-03TM01APPOINTMENT TERMINATED, DIRECTOR ELENA HILL
2009-11-03TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN GLEDHILL
2009-11-03TM01APPOINTMENT TERMINATED, DIRECTOR STUART BURROUGHS
2009-10-22AR0127/09/09 NO MEMBER LIST
2009-10-22AP01DIRECTOR APPOINTED MR MARTIN GLEDHILL
2009-10-22TM02APPOINTMENT TERMINATED, SECRETARY MARTIN GLEDHILL
2009-10-22CH03SECRETARY'S CHANGE OF PARTICULARS / MR MARTIN GLEDHILL / 01/10/2008
2009-10-22AP03SECRETARY APPOINTED MR JOHN ARTHUR GARRETT
2009-10-22TM02APPOINTMENT TERMINATED, SECRETARY N/A
Industry Information
SIC/NAIC Codes
85 - Education
855 - Other education
85520 - Cultural education

91 - Libraries, archives, museums and other cultural activities
910 - Libraries, archives, museums and other cultural activities
91011 - Library activities

91 - Libraries, archives, museums and other cultural activities
910 - Libraries, archives, museums and other cultural activities
91012 - Archives activities

91 - Libraries, archives, museums and other cultural activities
910 - Libraries, archives, museums and other cultural activities
91020 - Museums activities

Licences & Regulatory approval
We could not find any licences issued to BATH ROYAL LITERARY AND SCIENTIFIC INSTITUTION TRUSTEES 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 BATH ROYAL LITERARY AND SCIENTIFIC INSTITUTION TRUSTEES
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1995-04-07 Outstanding MIDLAND BANK PLC
Creditors
Creditors Due After One Year 2011-10-01 £ 0
Creditors Due Within One Year 2011-10-01 £ 93,913
Provisions For Liabilities Charges 2011-10-01 £ 0

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-03-31
Annual Accounts
2013-03-31

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 BATH ROYAL LITERARY AND SCIENTIFIC INSTITUTION TRUSTEES

Financial Assets
Balance Sheet
Cash Bank In Hand 2011-10-01 £ 139,361
Current Assets 2011-10-01 £ 176,814
Debtors 2011-10-01 £ 37,453
Fixed Assets 2011-10-01 £ 2,604,222
Shareholder Funds 2012-04-01 £ 0
Shareholder Funds 2011-10-01 £ 2,687,123
Tangible Fixed Assets 2011-10-01 £ 1,088,797

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BATH ROYAL LITERARY AND SCIENTIFIC INSTITUTION TRUSTEES registering or being granted any patents
Domain Names
We do not have the domain name information for BATH ROYAL LITERARY AND SCIENTIFIC INSTITUTION TRUSTEES
Trademarks
We have not found any records of BATH ROYAL LITERARY AND SCIENTIFIC INSTITUTION TRUSTEES registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BATH ROYAL LITERARY AND SCIENTIFIC INSTITUTION TRUSTEES. 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 (85520 - Cultural education) as BATH ROYAL LITERARY AND SCIENTIFIC INSTITUTION TRUSTEES are:

Outgoings
Business Rates/Property Tax
No properties were found where BATH ROYAL LITERARY AND SCIENTIFIC INSTITUTION TRUSTEES 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 BATH ROYAL LITERARY AND SCIENTIFIC INSTITUTION TRUSTEES 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 BATH ROYAL LITERARY AND SCIENTIFIC INSTITUTION TRUSTEES 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.