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

ALEXANDER HARRIS (ALTRINCHAM) LIMITED

RIVERSIDE EAST, 2 MILLSANDS, SHEFFIELD, SOUTH YORKSHIRE, S3 8DT,
Company Registration Number
03053438
Private Limited Company
Active

Company Overview

About Alexander Harris (altrincham) Ltd
ALEXANDER HARRIS (ALTRINCHAM) LIMITED was founded on 1995-05-05 and has its registered office in Sheffield. The organisation's status is listed as "Active". Alexander Harris (altrincham) Limited is a Private Limited Company registered in 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
ALEXANDER HARRIS (ALTRINCHAM) LIMITED
 
Legal Registered Office
RIVERSIDE EAST
2 MILLSANDS
SHEFFIELD
SOUTH YORKSHIRE
S3 8DT
Other companies in S3
 
Previous Names
ALEXANDER HARRIS LIMITED12/01/2006
Filing Information
Company Number 03053438
Company ID Number 03053438
Date formed 1995-05-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 29/09/2015
Return next due 27/10/2016
Type of accounts DORMANT
Last Datalog update: 2024-03-07 02:09:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALEXANDER HARRIS (ALTRINCHAM) 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 ALEXANDER HARRIS (ALTRINCHAM) LIMITED

Current Directors
Officer Role Date Appointed
STUART AUSTIN HENDERSON
Director 2016-06-02
ANDREW DAVID MERRICK
Director 2014-04-30
ANDREW TUCKER
Director 2014-04-30
Previous Officers
Officer Role Date Appointed Date Resigned
GRAHAME CODD
Director 2006-09-22 2016-06-02
MARK RICHARD AINLEY DAKIN
Company Secretary 2006-09-22 2014-10-31
JOHN PICKERING
Director 2006-09-22 2014-04-30
ISOBEL ANN ALEXANDER
Company Secretary 2000-04-28 2006-10-06
ISOBEL ANN ALEXANDER
Director 1995-06-06 2006-10-06
DAVID NIGEL HARRIS
Director 1995-06-06 2006-10-06
ANDREW BERTRAND LONGDEN TAYLOR
Company Secretary 2000-05-17 2000-10-30
GRAINNE ANNE FLYNN
Company Secretary 1999-02-10 2000-04-28
JOHN DAVID RIMINGTON
Company Secretary 1998-03-10 1999-02-10
ALAN CROMPTON
Company Secretary 1995-06-06 1998-03-10
BRITANNIA COMPANY FORMATIONS LIMITED
Nominated Secretary 1995-05-05 1995-06-06
DEANSGATE COMPANY FORMATIONS LIMITED
Nominated Director 1995-05-05 1995-06-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW DAVID MERRICK MEDICO LEGAL RECORDS LIMITED Director 2016-06-02 CURRENT 1995-04-21 Active
ANDREW DAVID MERRICK IRWIN MITCHELL SECRETARIES LIMITED Director 2015-12-17 CURRENT 1993-12-14 Active
ANDREW DAVID MERRICK IM DEE LIMITED Director 2015-10-06 CURRENT 2015-10-06 Active - Proposal to Strike off
ANDREW DAVID MERRICK BERKELEY LATAM LIMITED Director 2014-11-05 CURRENT 2014-04-23 Active
ANDREW DAVID MERRICK BERKELEY LAW TRUST COMPANY LIMITED Director 2014-11-05 CURRENT 2014-05-30 Active
ANDREW DAVID MERRICK BERKELEY LAW LIMITED Director 2014-11-05 CURRENT 2009-11-06 Active
ANDREW DAVID MERRICK KENSINGTON LAW LIMITED Director 2014-11-05 CURRENT 2012-03-23 Active
ANDREW DAVID MERRICK BERKELEY HURRELL LIMITED Director 2014-11-05 CURRENT 2013-02-20 Active
ANDREW DAVID MERRICK BERKELEY LAW NOMINEES LIMITED Director 2014-11-05 CURRENT 2014-04-22 Active
ANDREW DAVID MERRICK ASCENT PERFORMANCE GROUP LIMITED Director 2014-07-02 CURRENT 2008-11-05 Active
ANDREW DAVID MERRICK ASCENT PERFORMANCE NO2 LIMITED Director 2014-04-30 CURRENT 2013-05-31 Dissolved 2014-10-17
ANDREW DAVID MERRICK DEBT GUARD LIMITED Director 2014-04-30 CURRENT 2003-01-02 Active
ANDREW DAVID MERRICK IMCO INVESTMENTS LIMITED Director 2014-04-30 CURRENT 2011-01-12 Active
ANDREW DAVID MERRICK IM INVESTMENTS HOLDINGS LIMITED Director 2014-04-30 CURRENT 2012-11-23 Active
ANDREW DAVID MERRICK IM COMMERCIAL HOLDINGS LIMITED Director 2014-03-06 CURRENT 2014-03-06 Active
ANDREW DAVID MERRICK IME LAW LIMITED Director 2014-02-14 CURRENT 2014-02-14 Active
ANDREW DAVID MERRICK MPH SOLICITORS LIMITED Director 2013-11-14 CURRENT 2010-04-16 Active
ANDREW DAVID MERRICK IRWIN MITCHELL HOLDINGS LIMITED Director 2013-08-13 CURRENT 2013-08-01 Active
ANDREW TUCKER IRWIN MITCHELL SECRETARIES LIMITED Director 2015-12-17 CURRENT 1993-12-14 Active
ANDREW TUCKER IM DEE LIMITED Director 2015-10-06 CURRENT 2015-10-06 Active - Proposal to Strike off
ANDREW TUCKER BERKELEY LAW TRUST COMPANY LIMITED Director 2014-11-05 CURRENT 2014-05-30 Active
ANDREW TUCKER BERKELEY LAW LIMITED Director 2014-11-05 CURRENT 2009-11-06 Active
ANDREW TUCKER KENSINGTON LAW LIMITED Director 2014-11-05 CURRENT 2012-03-23 Active
ANDREW TUCKER BERKELEY HURRELL LIMITED Director 2014-11-05 CURRENT 2013-02-20 Active
ANDREW TUCKER BERKELEY LAW NOMINEES LIMITED Director 2014-11-05 CURRENT 2014-04-22 Active
ANDREW TUCKER DEBT GUARD LIMITED Director 2014-04-30 CURRENT 2003-01-02 Active
ANDREW TUCKER IM COMMERCIAL HOLDINGS LIMITED Director 2014-03-06 CURRENT 2014-03-06 Active
ANDREW TUCKER MPH SOLICITORS LIMITED Director 2013-11-14 CURRENT 2010-04-16 Active
ANDREW TUCKER IRWIN MITCHELL HOLDINGS LIMITED Director 2013-08-13 CURRENT 2013-08-01 Active
ANDREW TUCKER ASCENT PERFORMANCE NO2 LIMITED Director 2013-05-31 CURRENT 2013-05-31 Dissolved 2014-10-17
ANDREW TUCKER IM INVESTMENTS HOLDINGS LIMITED Director 2012-11-23 CURRENT 2012-11-23 Active
ANDREW TUCKER IRWIN MITCHELL TRUSTEES LIMITED Director 2011-08-13 CURRENT 2010-07-07 Active
ANDREW TUCKER IMCO INVESTMENTS LIMITED Director 2011-01-12 CURRENT 2011-01-12 Active
ANDREW TUCKER MEDICO LEGAL RECORDS LIMITED Director 2010-02-04 CURRENT 1995-04-21 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
2024-01-23ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/23
2023-10-19Appointment of Imco Director Limited as director on 2023-10-18
2023-10-12CONFIRMATION STATEMENT MADE ON 29/09/23, WITH NO UPDATES
2023-08-23APPOINTMENT TERMINATED, DIRECTOR ANDREW TUCKER
2023-01-19ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/22
2022-10-20CS01CONFIRMATION STATEMENT MADE ON 29/09/22, WITH NO UPDATES
2022-01-21ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/21
2022-01-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/21
2021-10-13CS01CONFIRMATION STATEMENT MADE ON 29/09/21, WITH NO UPDATES
2021-01-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/20
2020-11-10CS01CONFIRMATION STATEMENT MADE ON 29/09/20, WITH NO UPDATES
2020-05-13AP01DIRECTOR APPOINTED MR NEIL ANTHONY WHITELEY
2020-05-13TM01APPOINTMENT TERMINATED, DIRECTOR STUART AUSTIN HENDERSON
2020-01-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/19
2019-10-11CS01CONFIRMATION STATEMENT MADE ON 29/09/19, WITH NO UPDATES
2019-06-06TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVID MERRICK
2019-01-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/18
2018-10-14CS01CONFIRMATION STATEMENT MADE ON 29/09/18, WITH NO UPDATES
2018-01-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/17
2017-10-02CS01CONFIRMATION STATEMENT MADE ON 29/09/17, WITH NO UPDATES
2016-11-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/16
2016-10-03LATEST SOC03/10/16 STATEMENT OF CAPITAL;GBP 2
2016-10-03CS01CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES
2016-06-03AP01DIRECTOR APPOINTED MR STUART AUSTIN HENDERSON
2016-06-02TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAME CODD
2016-01-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/15
2015-10-20LATEST SOC20/10/15 STATEMENT OF CAPITAL;GBP 2
2015-10-20AR0129/09/15 ANNUAL RETURN FULL LIST
2015-01-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/14
2014-11-04TM02Termination of appointment of Mark Richard Ainley Dakin on 2014-10-31
2014-10-16LATEST SOC16/10/14 STATEMENT OF CAPITAL;GBP 2
2014-10-16AR0129/09/14 ANNUAL RETURN FULL LIST
2014-05-07AP01DIRECTOR APPOINTED MR ANDREW DAVID MERRICK
2014-05-07AP01DIRECTOR APPOINTED MR ANDREW TUCKER
2014-05-07TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PICKERING
2013-10-03LATEST SOC03/10/13 STATEMENT OF CAPITAL;GBP 2
2013-10-03AR0129/09/13 ANNUAL RETURN FULL LIST
2013-05-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/13
2012-10-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/12
2012-10-04AR0129/09/12 ANNUAL RETURN FULL LIST
2011-10-21AR0129/09/11 ANNUAL RETURN FULL LIST
2011-10-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/11
2010-10-18AR0129/09/10 ANNUAL RETURN FULL LIST
2010-05-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/10
2010-01-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/09
2009-10-08AR0129/09/09 FULL LIST
2009-02-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08
2008-12-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07
2008-10-10363sRETURN MADE UP TO 22/09/08; NO CHANGE OF MEMBERS
2008-01-10363(288)DIRECTOR'S PARTICULARS CHANGED
2008-01-10363sRETURN MADE UP TO 22/09/07; NO CHANGE OF MEMBERS
2007-05-29225ACC. REF. DATE SHORTENED FROM 30/06/07 TO 30/04/07
2007-05-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06
2006-10-26288aNEW SECRETARY APPOINTED
2006-10-26288aNEW DIRECTOR APPOINTED
2006-10-26288aNEW DIRECTOR APPOINTED
2006-10-26287REGISTERED OFFICE CHANGED ON 26/10/06 FROM: C/O ALEXANDER HARRIS ASHLEY HOUSE ASHLEY ROAD ALRINCHAM WA14 2DW
2006-10-19288bDIRECTOR RESIGNED
2006-10-19288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-10-11363aRETURN MADE UP TO 22/09/06; FULL LIST OF MEMBERS
2006-05-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05
2006-01-12CERTNMCOMPANY NAME CHANGED ALEXANDER HARRIS LIMITED CERTIFICATE ISSUED ON 12/01/06
2005-05-27363sRETURN MADE UP TO 05/05/05; FULL LIST OF MEMBERS
2004-10-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04
2004-06-04363sRETURN MADE UP TO 05/05/04; FULL LIST OF MEMBERS
2003-12-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03
2003-05-13363(288)SECRETARY'S PARTICULARS CHANGED
2003-05-13363sRETURN MADE UP TO 05/05/03; FULL LIST OF MEMBERS
2003-01-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02
2002-05-03363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-05-03363sRETURN MADE UP TO 05/05/02; FULL LIST OF MEMBERS
2002-04-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01
2001-06-28288aNEW SECRETARY APPOINTED
2001-06-28363(288)SECRETARY RESIGNED
2001-06-28363sRETURN MADE UP TO 05/05/01; FULL LIST OF MEMBERS
2001-03-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00
2000-06-01288aNEW SECRETARY APPOINTED
2000-05-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/99
2000-05-24363sRETURN MADE UP TO 05/05/00; FULL LIST OF MEMBERS
1999-05-24363(288)SECRETARY RESIGNED
1999-05-24363sRETURN MADE UP TO 05/05/99; FULL LIST OF MEMBERS
1999-05-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/98
1999-05-15288aNEW SECRETARY APPOINTED
1998-05-20363sRETURN MADE UP TO 05/05/98; NO CHANGE OF MEMBERS
1998-04-17288aNEW SECRETARY APPOINTED
1998-04-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/97
1998-04-17288bSECRETARY RESIGNED
1997-05-21363(287)REGISTERED OFFICE CHANGED ON 21/05/97
1997-05-21363sRETURN MADE UP TO 05/05/97; NO CHANGE OF MEMBERS
1997-04-28287REGISTERED OFFICE CHANGED ON 28/04/97 FROM: C/O LATHAM CROSSLEY & DAVIS SUMNER HOUSE ST THOMAS`S ROAD CHORLEY PR7 1HP
1997-04-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/96
1996-09-18363(288)DIRECTOR'S PARTICULARS CHANGED
1996-09-18363sRETURN MADE UP TO 05/05/96; FULL LIST OF MEMBERS
1996-01-25224ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06
1995-06-14CERTNMCOMPANY NAME CHANGED ADVANCEBREAK LIMITED CERTIFICATE ISSUED ON 15/06/95
1995-06-13288NEW SECRETARY APPOINTED
1995-06-13288SECRETARY RESIGNED;NEW DIRECTOR APPOINTED
1995-06-13288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1995-06-13MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1995-06-13287REGISTERED OFFICE CHANGED ON 13/06/95 FROM: 82-86 DEANSGATE MANCHESTER M3 2ER
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 ALEXANDER HARRIS (ALTRINCHAM) 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 ALEXANDER HARRIS (ALTRINCHAM) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ALEXANDER HARRIS (ALTRINCHAM) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

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 ALEXANDER HARRIS (ALTRINCHAM) LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-05-01 £ 2
Shareholder Funds 2012-05-01 £ 2

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ALEXANDER HARRIS (ALTRINCHAM) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ALEXANDER HARRIS (ALTRINCHAM) LIMITED
Trademarks
We have not found any records of ALEXANDER HARRIS (ALTRINCHAM) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALEXANDER HARRIS (ALTRINCHAM) 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 ALEXANDER HARRIS (ALTRINCHAM) 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 ALEXANDER HARRIS (ALTRINCHAM) 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 ALEXANDER HARRIS (ALTRINCHAM) 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 ALEXANDER HARRIS (ALTRINCHAM) 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.