Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LONDON AND REGIONAL PROPERTY FUND (NO.8) LIMITED
Company Information for

LONDON AND REGIONAL PROPERTY FUND (NO.8) LIMITED

LONDON BRIDGE, LONDON, SE1 9QR,
Company Registration Number
02935345
Private Limited Company
Dissolved

Dissolved 2018-05-22

Company Overview

About London And Regional Property Fund (no.8) Ltd
LONDON AND REGIONAL PROPERTY FUND (NO.8) LIMITED was founded on 1994-06-03 and had its registered office in London Bridge. The company was dissolved on the 2018-05-22 and is no longer trading or active.

Key Data
Company Name
LONDON AND REGIONAL PROPERTY FUND (NO.8) LIMITED
 
Legal Registered Office
LONDON BRIDGE
LONDON
SE1 9QR
Other companies in SE1
 
Filing Information
Company Number 02935345
Date formed 1994-06-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-03-31
Date Dissolved 2018-05-22
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-06-16 13:23:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LONDON AND REGIONAL PROPERTY FUND (NO.8) LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BLACK GOLD SYSTEMS LIMITED   CROSSBROOK NOMINEES LIMITED   WOBURN FINANCIAL & TAXATION SERVICES 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 LONDON AND REGIONAL PROPERTY FUND (NO.8) LIMITED

Current Directors
Officer Role Date Appointed
MOIRA SANDRA GERSHINSON
Company Secretary 1994-06-03
COLIN ANTHONY GERSHINSON
Director 1994-06-03
Previous Officers
Officer Role Date Appointed Date Resigned
DARREN ANDREW GERSHINSON
Director 1999-07-23 2004-12-17
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1994-06-03 1994-06-03
LONDON LAW SERVICES LIMITED
Nominated Director 1994-06-03 1994-06-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MOIRA SANDRA GERSHINSON RAVENHART SERVICES (MSG) LIMITED Company Secretary 2007-09-21 CURRENT 2007-09-21 Liquidation
MOIRA SANDRA GERSHINSON LONDON & REGIONAL PROPERTY TRADING (NO.1) LIMITED Company Secretary 2006-02-23 CURRENT 2006-02-23 Dissolved 2015-07-23
MOIRA SANDRA GERSHINSON LONDON & REGIONAL PROPERTY TRADING LIMITED Company Secretary 2002-10-08 CURRENT 2001-10-08 Dissolved 2015-07-23
MOIRA SANDRA GERSHINSON RAVENHART SERVICES (NO.4) LIMITED Company Secretary 1999-04-20 CURRENT 1999-03-01 Liquidation
MOIRA SANDRA GERSHINSON LONDON & REGIONAL PROPERTY FUND LIMITED Company Secretary 1998-11-30 CURRENT 1998-11-30 Active
MOIRA SANDRA GERSHINSON LONDON AND REGIONAL PROPERTY FUND (NO.1) LIMITED Company Secretary 1994-09-19 CURRENT 1994-09-19 Active
MOIRA SANDRA GERSHINSON LONDON AND REGIONAL PROPERTY FUND (NO.7) LIMITED Company Secretary 1994-06-03 CURRENT 1994-06-03 Active - Proposal to Strike off
MOIRA SANDRA GERSHINSON LONDON & REGIONAL RESIDENTIAL COMPANY LIMITED Company Secretary 1994-01-12 CURRENT 1994-01-12 Dissolved 2015-05-05
COLIN ANTHONY GERSHINSON CARLTON PROPERTY (LONDON) LTD Director 2014-06-19 CURRENT 2014-06-19 Dissolved 2018-07-17
COLIN ANTHONY GERSHINSON THE CENTRE FOR JEWISH LIFE LTD Director 2011-12-05 CURRENT 2007-05-08 Liquidation
COLIN ANTHONY GERSHINSON SPORTS MEMORABILIA TRADING LIMITED Director 2009-09-04 CURRENT 2009-09-04 Dissolved 2014-09-16
COLIN ANTHONY GERSHINSON MADE ONLINE LIMITED Director 2009-01-19 CURRENT 2008-10-29 Dissolved 2014-05-06
COLIN ANTHONY GERSHINSON BLENCROWN LIMITED Director 2008-07-25 CURRENT 2008-07-25 Active - Proposal to Strike off
COLIN ANTHONY GERSHINSON MADE AFRICA LIMITED Director 2008-04-22 CURRENT 2008-04-22 Active - Proposal to Strike off
COLIN ANTHONY GERSHINSON MADE BY THE PEOPLE FOR THE PEOPLE LIMITED Director 2008-03-20 CURRENT 2005-11-30 Dissolved 2016-11-25
COLIN ANTHONY GERSHINSON GEES LIMITED Director 2007-11-15 CURRENT 2007-11-15 Dissolved 2015-07-23
COLIN ANTHONY GERSHINSON RAVENHART SERVICES (MSG) LIMITED Director 2007-09-21 CURRENT 2007-09-21 Liquidation
COLIN ANTHONY GERSHINSON BUSINESS ENVIRONMENT WESTBOURNE ONE Director 2006-12-08 CURRENT 2006-11-08 Active - Proposal to Strike off
COLIN ANTHONY GERSHINSON CIRCLENUMBER LIMITED Director 2006-05-18 CURRENT 2006-05-18 Dissolved 2016-11-24
COLIN ANTHONY GERSHINSON LONDON & REGIONAL PROPERTY TRADING (NO.1) LIMITED Director 2006-02-23 CURRENT 2006-02-23 Dissolved 2015-07-23
COLIN ANTHONY GERSHINSON TOLLRISE LIMITED Director 2005-11-23 CURRENT 2005-09-01 Dissolved 2014-09-16
COLIN ANTHONY GERSHINSON GUIDECONE LIMITED Director 2005-11-23 CURRENT 2005-09-28 Dissolved 2016-07-26
COLIN ANTHONY GERSHINSON MAYA LEATHER GOODS LIMITED Director 2005-09-14 CURRENT 2005-09-14 Dissolved 2013-08-20
COLIN ANTHONY GERSHINSON RAVENCAP (NO.3) LIMITED Director 2004-10-12 CURRENT 2004-10-12 Dissolved 2013-08-13
COLIN ANTHONY GERSHINSON BEHL LIMITED Director 2004-07-29 CURRENT 2003-11-28 Dissolved 2016-07-26
COLIN ANTHONY GERSHINSON YARNGUIDE LIMITED Director 2004-07-29 CURRENT 2003-11-28 Dissolved 2016-07-26
COLIN ANTHONY GERSHINSON AXELGOLD LIMITED Director 2004-06-09 CURRENT 2004-06-09 Dissolved 2013-12-10
COLIN ANTHONY GERSHINSON ABICROWN LIMITED Director 2002-11-20 CURRENT 2002-10-31 Dissolved 2013-12-10
COLIN ANTHONY GERSHINSON LONDON & REGIONAL PROPERTY TRADING LIMITED Director 2002-10-08 CURRENT 2001-10-08 Dissolved 2015-07-23
COLIN ANTHONY GERSHINSON GENDA LIMITED Director 2002-09-11 CURRENT 2002-09-11 Dissolved 2016-01-19
COLIN ANTHONY GERSHINSON BUSINESS ENVIRONMENT GROUP E1 LIMITED Director 2001-07-25 CURRENT 2001-07-25 Active - Proposal to Strike off
COLIN ANTHONY GERSHINSON RAVENHART SERVICES (NO.4) LIMITED Director 1999-04-20 CURRENT 1999-03-01 Liquidation
COLIN ANTHONY GERSHINSON LONDON & REGIONAL PROPERTY FUND LIMITED Director 1998-11-30 CURRENT 1998-11-30 Active
COLIN ANTHONY GERSHINSON LONDON AND REGIONAL PROPERTY FUND (NO.1) LIMITED Director 1994-09-19 CURRENT 1994-09-19 Active
COLIN ANTHONY GERSHINSON LONDON AND REGIONAL PROPERTY FUND (NO.7) LIMITED Director 1994-06-03 CURRENT 1994-06-03 Active - Proposal to Strike off
COLIN ANTHONY GERSHINSON LONDON & REGIONAL RESIDENTIAL COMPANY LIMITED Director 1994-01-12 CURRENT 1994-01-12 Dissolved 2015-05-05

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
2018-05-22GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2018-02-22LIQ14NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1
2017-05-19LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 08/04/2017:LIQ. CASE NO.1
2016-06-164.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/04/2016
2015-06-124.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/04/2015
2014-04-23AD01REGISTERED OFFICE CHANGED ON 23/04/2014 FROM 82 ST JOHN STREET LONDON EC1M 4JN
2014-04-22600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-04-224.20STATEMENT OF AFFAIRS/4.19
2014-04-22LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2013-12-24AA31/03/13 TOTAL EXEMPTION SMALL
2013-06-04LATEST SOC04/06/13 STATEMENT OF CAPITAL;GBP 2
2013-06-04AR0103/06/13 FULL LIST
2013-01-02AA31/03/12 TOTAL EXEMPTION SMALL
2012-06-12AR0103/06/12 FULL LIST
2012-05-19DISS40DISS40 (DISS40(SOAD))
2012-05-16AA31/03/11 TOTAL EXEMPTION SMALL
2012-04-10GAZ1FIRST GAZETTE
2011-06-07AR0103/06/11 FULL LIST
2011-02-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12
2011-02-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2011-02-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13
2011-01-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-11-23AUDAUDITOR'S RESIGNATION
2010-06-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2010-06-19DISS40DISS40 (DISS40(SOAD))
2010-06-18AR0103/06/10 FULL LIST
2010-04-27GAZ1FIRST GAZETTE
2009-12-08AR0103/06/09 FULL LIST
2009-09-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2009-02-09363aRETURN MADE UP TO 03/06/08; FULL LIST OF MEMBERS
2008-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-06-04363aRETURN MADE UP TO 03/06/07; FULL LIST OF MEMBERS
2007-04-20395PARTICULARS OF MORTGAGE/CHARGE
2007-02-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-12-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-12-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-12-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-12-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-12-07395PARTICULARS OF MORTGAGE/CHARGE
2006-06-07363aRETURN MADE UP TO 03/06/06; FULL LIST OF MEMBERS
2006-03-03395PARTICULARS OF MORTGAGE/CHARGE
2006-03-03395PARTICULARS OF MORTGAGE/CHARGE
2006-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-12-23395PARTICULARS OF MORTGAGE/CHARGE
2005-12-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-07-18363aRETURN MADE UP TO 03/06/05; FULL LIST OF MEMBERS
2005-02-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-02-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2005-01-28288bDIRECTOR RESIGNED
2004-08-02363aRETURN MADE UP TO 03/06/04; FULL LIST OF MEMBERS
2004-02-07RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-06-18363aRETURN MADE UP TO 03/06/03; FULL LIST OF MEMBERS
2003-02-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-10-24288cDIRECTOR'S PARTICULARS CHANGED
2002-07-18363aRETURN MADE UP TO 03/06/02; FULL LIST OF MEMBERS
2002-05-17395PARTICULARS OF MORTGAGE/CHARGE
2002-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2002-02-04RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2001-11-29395PARTICULARS OF MORTGAGE/CHARGE
2001-11-15395PARTICULARS OF MORTGAGE/CHARGE
2001-11-15395PARTICULARS OF MORTGAGE/CHARGE
2001-11-15395PARTICULARS OF MORTGAGE/CHARGE
2001-11-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-11-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-11-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to LONDON AND REGIONAL PROPERTY FUND (NO.8) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2014-04-17
Appointment of Liquidators2014-04-17
Proposal to Strike Off2012-04-10
Proposal to Strike Off2010-04-27
Fines / Sanctions
No fines or sanctions have been issued against LONDON AND REGIONAL PROPERTY FUND (NO.8) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 12
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2007-04-19 Satisfied COUTTS & COMPANY
LEGAL MORTGAGE 2006-12-06 Satisfied COUTTS & COMPANY
LEGAL MORTGAGE 2006-03-03 Outstanding COUTTS & COMPANY
MORTGAGE DEBENTURE 2006-02-14 Satisfied COUTTS & COMPANY
LEGAL MORTGAGE 2005-12-19 Satisfied HSBC BANK PLC
LEGAL CHARGE 2002-05-15 Satisfied NORTHERN ROCK PLC
CHARGE DEED 2001-11-23 Satisfied NORTHERN ROCK PLC
ASSIGNMENT OF RENTAL INCOME 2001-11-01 Satisfied NORTHERN ROCK PLC
CHARGE DEED 2001-11-01 Satisfied NORTHERN ROCK PLC
CHARGE OVER DEPOSIT 2001-11-01 Satisfied NORTHERN ROCK PLC
LEGAL CHARGE 1995-07-24 Satisfied DUNBAR BANK PLC
LETTER OF SET-OFF 1995-07-24 Satisfied DUNBAR BANK PLC
DEBENTURE 1995-07-24 Satisfied DUNBAR BANK PLC
Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31

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 LONDON AND REGIONAL PROPERTY FUND (NO.8) LIMITED

Intangible Assets
Patents
We have not found any records of LONDON AND REGIONAL PROPERTY FUND (NO.8) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LONDON AND REGIONAL PROPERTY FUND (NO.8) LIMITED
Trademarks
We have not found any records of LONDON AND REGIONAL PROPERTY FUND (NO.8) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LONDON AND REGIONAL PROPERTY FUND (NO.8) 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 (41100 - Development of building projects) as LONDON AND REGIONAL PROPERTY FUND (NO.8) LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where LONDON AND REGIONAL PROPERTY FUND (NO.8) 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.
Legal Notices/Action
Initiating party Event TypeResolutions for Winding-up
Defending partyLONDON AND REGIONAL PROPERTY FUND (NO. 8) LIMITEDEvent Date2014-04-09
At a General Meeting of the above named company convened and held at Bridge House, London Bridge, London SE1 9QR on 09 April 2014 the following resolutions were duly passed as a special and an ordinary resolution, respectively: That it has been resolved by special resolution that the Company be wound up voluntarily and that Anthony Malcolm Cork and Stephen Paul Grant , both of Wilkins Kennedy LLP , Bridge House, London Bridge, London SE1 9QR , (IP Nos 009401 and 008929) be and are hereby appointed joint liquidators of the Company for the purposes of the winding up and that they may act jointly and severally. At the subsequent meeting of creditors held at the same place on the same date, the resolutions were ratified confirming the appointment of Anthony Malcolm Cork and Stephen Paul Grant as Joint Liquidators. For further details contact: Meghan Andrews, Email: meghan.andrews@wilkinskennedy.com or on 0207 403 1877. Colin Gershinson , Chairman :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyLONDON AND REGIONAL PROPERTY FUND (NO. 8) LIMITEDEvent Date2014-04-09
Anthony Malcolm Cork and Stephen Paul Grant , both of Wilkins Kennedy LLP , Bridge House, London Bridge, London SE1 9QR . : For further details contact: Kelly Jones, Email: kelly.jones@wilkinskennedy.com or on 0207 403 1877.
 
Initiating party Event TypeProposal to Strike Off
Defending partyLONDON AND REGIONAL PROPERTY FUND (NO.8) LIMITEDEvent Date2012-04-10
 
Initiating party Event TypeProposal to Strike Off
Defending partyLONDON AND REGIONAL PROPERTY FUND (NO.8) LIMITEDEvent Date2010-04-27
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LONDON AND REGIONAL PROPERTY FUND (NO.8) 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 LONDON AND REGIONAL PROPERTY FUND (NO.8) 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.