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

DNYALL INVESTMENTS LIMITED

THE OLD EXCHANGE, 234 SOUTHCHURCH ROAD, SOUTHEND ON SEA, SS1 2EQ,
Company Registration Number
03307480
Private Limited Company
Liquidation

Company Overview

About Dnyall Investments Ltd
DNYALL INVESTMENTS LIMITED was founded on 1997-01-24 and has its registered office in Southend On Sea. The organisation's status is listed as "Liquidation". Dnyall Investments Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
DNYALL INVESTMENTS LIMITED
 
Legal Registered Office
THE OLD EXCHANGE
234 SOUTHCHURCH ROAD
SOUTHEND ON SEA
SS1 2EQ
Other companies in HP1
 
Filing Information
Company Number 03307480
Company ID Number 03307480
Date formed 1997-01-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/07/2014
Account next due 30/04/2016
Latest return 24/01/2016
Return next due 21/02/2017
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-10-05 02:52:58
Primary Source:Companies House
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 DNYALL INVESTMENTS LIMITED

Current Directors
Officer Role Date Appointed
STEVEN AYRES
Company Secretary 2004-11-05
STEVEN AYRES
Director 1997-01-24
KIERAN DECLAN HORGAN
Director 2012-05-22
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN GERARD COLEMAN
Director 2002-02-20 2013-04-30
Y TANK & CO
Company Secretary 1997-01-24 2004-11-05
JOHN GERARD COLEMAN
Company Secretary 1999-04-19 2002-02-20
SEVERNSIDE SECRETARIAL LIMITED
Nominated Secretary 1997-01-24 1997-01-24
SEVERNSIDE NOMINEES LIMITED
Nominated Director 1997-01-24 1997-01-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEVEN AYRES BURRHOUSE DEVELOPMENTS LIMITED Company Secretary 1996-07-31 CURRENT 1996-07-31 Liquidation
KIERAN DECLAN HORGAN DIDCOT INVESTMENTS LIMITED Director 2012-05-22 CURRENT 2007-03-20 Dissolved 2015-08-28
KIERAN DECLAN HORGAN WAYNE INVESTMENTS LIMITED Director 2012-05-22 CURRENT 1994-02-09 Liquidation
KIERAN DECLAN HORGAN COLEMAN PROPERTIES LIMITED Director 2012-05-22 CURRENT 1986-02-03 Liquidation
KIERAN DECLAN HORGAN BURRHOUSE DEVELOPMENTS LIMITED Director 2012-05-22 CURRENT 1996-07-31 Liquidation

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
2020-09-24WU15Compulsory liquidation. Final meeting
2020-04-25WU07Compulsory liquidation winding up progress report
2019-04-23WU07Compulsory liquidation winding up progress report
2018-04-24WU07Compulsory liquidation winding up progress report
2017-04-07LIQ MISCINSOLVENCY:Liquidators annual progress report compulsory liquidation bdd 15/02/17
2016-03-16AD01REGISTERED OFFICE CHANGED ON 16/03/16 FROM The Studio, Rear of 8 Chapel Close Luton Bedfordshire LU2 7AJ England
2016-03-154.31Compulsory liquidaton liquidator appointment
2016-03-08COCOMPORDER OF COURT TO WIND UP
2016-03-08COCOMPORDER OF COURT TO WIND UP
2016-02-19LATEST SOC19/02/16 STATEMENT OF CAPITAL;GBP 2
2016-02-19AR0124/01/16 ANNUAL RETURN FULL LIST
2016-02-19AD01REGISTERED OFFICE CHANGED ON 19/02/16 FROM 83 Hicks & Company 83 High Street Hemel Hempstead Hertfordshire HP1 3AH
2015-04-28AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-16LATEST SOC16/02/15 STATEMENT OF CAPITAL;GBP 2
2015-02-16AR0124/01/15 ANNUAL RETURN FULL LIST
2015-02-16CH01Director's details changed for Mr Steven Ayres on 2015-01-01
2015-02-16CH03SECRETARY'S DETAILS CHNAGED FOR MR STEVEN AYRES on 2015-01-01
2014-04-28AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-18AD01REGISTERED OFFICE CHANGED ON 18/02/2014 FROM 83 HIGH STREET HEMEL HEMPSTEAD HERTFORDSHIRE HP1 3AH
2014-02-18LATEST SOC18/02/14 STATEMENT OF CAPITAL;GBP 2
2014-02-18AR0124/01/14 ANNUAL RETURN FULL LIST
2014-02-18AD01REGISTERED OFFICE CHANGED ON 18/02/2014 FROM STERLING HOUSE 177-181 FARNHAM ROAD SLOUGH BERKSHIRE SL1 4XP
2013-06-27AA31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-24TM01APPOINTMENT TERMINATED, DIRECTOR JOHN COLEMAN
2013-01-25AR0124/01/13 ANNUAL RETURN FULL LIST
2012-05-30AP01DIRECTOR APPOINTED KIERAN DECLAN HORGAN
2012-05-02AA31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-14AR0124/01/12 ANNUAL RETURN FULL LIST
2011-03-02AA31/07/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-24AR0124/01/11 ANNUAL RETURN FULL LIST
2010-04-30AA31/07/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-01-29AR0124/01/10 FULL LIST
2009-05-11AA31/07/08 TOTAL EXEMPTION FULL
2009-01-27363aRETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS
2008-06-02AA31/07/07 TOTAL EXEMPTION FULL
2008-01-30363aRETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS
2007-04-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06
2007-01-29363aRETURN MADE UP TO 24/01/07; FULL LIST OF MEMBERS
2006-12-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05
2006-04-26395PARTICULARS OF MORTGAGE/CHARGE
2006-04-26395PARTICULARS OF MORTGAGE/CHARGE
2006-02-20363aRETURN MADE UP TO 24/01/06; FULL LIST OF MEMBERS
2006-02-20288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-03-04363aRETURN MADE UP TO 24/01/05; FULL LIST OF MEMBERS
2005-02-24225ACC. REF. DATE EXTENDED FROM 31/01/05 TO 31/07/05
2005-02-22288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-02-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04
2004-11-18288bSECRETARY RESIGNED
2004-11-17288aNEW SECRETARY APPOINTED
2004-11-10287REGISTERED OFFICE CHANGED ON 10/11/04 FROM: C/O Y TANK & CO 55 JOHN STREET LUTON BEDFORDSHIRE LU1 2JE
2004-08-20363(288)DIRECTOR'S PARTICULARS CHANGED
2004-08-20363sRETURN MADE UP TO 24/01/04; FULL LIST OF MEMBERS
2004-08-07395PARTICULARS OF MORTGAGE/CHARGE
2003-12-19395PARTICULARS OF MORTGAGE/CHARGE
2003-05-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/02
2003-04-25395PARTICULARS OF MORTGAGE/CHARGE
2003-04-25395PARTICULARS OF MORTGAGE/CHARGE
2003-04-25395PARTICULARS OF MORTGAGE/CHARGE
2003-04-25395PARTICULARS OF MORTGAGE/CHARGE
2003-04-06363sRETURN MADE UP TO 24/01/03; FULL LIST OF MEMBERS
2002-10-25363sRETURN MADE UP TO 24/01/02; FULL LIST OF MEMBERS
2002-03-14288aNEW DIRECTOR APPOINTED
2002-03-08288bSECRETARY RESIGNED
2001-12-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01
2001-02-13363sRETURN MADE UP TO 24/01/01; FULL LIST OF MEMBERS
2000-10-30AAFULL ACCOUNTS MADE UP TO 31/01/00
2000-09-21363sRETURN MADE UP TO 24/01/00; FULL LIST OF MEMBERS
2000-06-09395PARTICULARS OF MORTGAGE/CHARGE
1999-09-22395PARTICULARS OF MORTGAGE/CHARGE
1999-06-17395PARTICULARS OF MORTGAGE/CHARGE
1999-04-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/99
1999-04-25SRES03EXEMPTION FROM APPOINTING AUDITORS 19/04/99
1999-04-25363sRETURN MADE UP TO 24/01/99; NO CHANGE OF MEMBERS
1999-04-25288aNEW SECRETARY APPOINTED
1998-10-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/98
1998-10-20SRES03EXEMPTION FROM APPOINTING AUDITORS 28/09/98
1998-10-06DISS40STRIKE-OFF ACTION DISCONTINUED
1998-10-01363sRETURN MADE UP TO 24/01/98; FULL LIST OF MEMBERS
1998-07-21GAZ1FIRST GAZETTE
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
We could not find any licences issued to DNYALL INVESTMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Meetings of Creditors2016-04-15
Appointment of Liquidators2016-03-09
Winding-Up Orders2015-12-18
Petitions to Wind Up (Companies)2015-12-01
Proposal to Strike Off1998-07-21
Fines / Sanctions
No fines or sanctions have been issued against DNYALL INVESTMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 11
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2006-04-26 Outstanding NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2006-04-26 Outstanding NATIONWIDE BUILDING SOCIETY
DEBENTURE 2004-08-07 Outstanding NATIONWIDE BUILDING SOCIETY
MORTGAGE 2003-12-19 Outstanding NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2003-04-25 Outstanding NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2003-04-25 Outstanding NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2003-04-25 Outstanding NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2003-04-25 Outstanding NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2000-06-09 Outstanding PARAGON MORTGAGES LIMITED
LEGAL CHARGE 1999-09-22 Outstanding PARAGON MORTGAGES LIMITED
LEGAL CHARGE 1999-06-17 Outstanding PARAGON MORTGAGES LIMITED
Creditors
Creditors Due After One Year 2012-08-01 £ 82,289
Creditors Due After One Year 2011-08-01 £ 95,557
Creditors Due Within One Year 2012-08-01 £ 72,871
Creditors Due Within One Year 2011-08-01 £ 72,392

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-07-31
Annual Accounts
2013-07-31

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 DNYALL INVESTMENTS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-08-01 £ 2
Called Up Share Capital 2011-08-01 £ 2
Current Assets 2012-08-01 £ 3,544
Current Assets 2011-08-01 £ 3,544
Debtors 2012-08-01 £ 3,544
Debtors 2011-08-01 £ 3,544
Fixed Assets 2012-08-01 £ 390,000
Fixed Assets 2011-08-01 £ 390,000
Shareholder Funds 2012-08-01 £ 238,384
Shareholder Funds 2011-08-01 £ 225,595
Tangible Fixed Assets 2012-08-01 £ 390,000
Tangible Fixed Assets 2011-08-01 £ 390,000

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of DNYALL INVESTMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DNYALL INVESTMENTS LIMITED
Trademarks
We have not found any records of DNYALL INVESTMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DNYALL INVESTMENTS 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 DNYALL INVESTMENTS 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
Outgoings
Business Rates/Property Tax
No properties were found where DNYALL INVESTMENTS 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 TypeAppointment of Liquidators
Defending partyDNYALL INVESTMENTS LIMITEDEvent Date2016-02-16
In the High Court of Justice Leeds District Registry case number 975 In accordance with Rule 4.106A(2) of the Insolvency Rules 1986 , notice is hereby given that Dominik Thiel Czerwinke (IP Number: 009636 ) and Louise Donna Baxter (IP Number: 009123 ), both of Begbies Traynor (Central) LLP of The Old Exchange, 234 Southchurch Road, Southend on Sea, SS1 2EG were appointed as Joint Liquidators of the Company on 16 February 2016 by the Secretary of State. Any person who requires further information may contact the Joint Liquidator by telephone on 01702 467255 . Alternatively enquiries can be made to Laura Bodgi by e-mail at laura.bodgi@begbies-traynor.com or by telephone on 01702 467255.
 
Initiating party Event TypeMeetings of Creditors
Defending partyDNYALL INVESTMENTS LIMITEDEvent Date2016-02-16
In the County Court at Watford case number 975 Dominik Thiel Czerwinke (IP Number: 009636 ) and Louise Donna Baxter (IP Number: 009123 ), both of Begbies Traynor (Central) LLP of The Old Exchange, 234 Southchurch Road, Southend on Sea, SS1 2EG were appointed as Joint Liquidators of the Company on 16 February 2016 . Pursuant to Rule 4.54 of the Insolvency Rules 1986 , a meeting of the creditors of the above Company will be held at Begbies Traynor (Central) LLP, The Old Exchange, 234 Southchurch Road, Southend on Sea, SS1 2EG on 19th April 2016 at 12:00 noon. The meeting is being summoned by the joint liquidators for the purpose of forming a creditor committee or considering resolutions for fixing the basis on which the joint liquidators are to be remunerated, approving their fees estimate and the payment of disbursements. A creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a creditor. In order to be entitled to vote at the meeting, creditors must lodge their proofs of debt (unless previously submitted) and (unless they are attending in person) proxies at the office of Begbies Traynor (Central) LLP, The Old Exchange, 234 Southchurch Road, Southend on Sea, SS1 2EG no later than 12 noon on the business day before the meeting. Please note that the joint liquidators and their staff will not accept receipt of completed proxy forms by email. Submission of proxy forms by email will lead to the proxy being held invalid and the vote not cast. Any person who requires further information may contact the Joint Liquidator by telephone on 01702 467255 . Alternatively enquiries can be made to Laura Bodgi by e-mail at laura.bodgi@begbies-traynor.com or by telephone on 01702 467255.
 
Initiating party Event TypeMeetings of Creditors
Defending partyDNYALL INVESTMENTS LIMITEDEvent Date2016-02-16
In the County Court at Watford case number 975 Dominik Thiel Czerwinke (IP Number: 009636 ) and Louise Donna Baxter (IP Number: 009123 ), both of Begbies Traynor (Central) LLP of The Old Exchange, 234 Southchurch Road, Southend on Sea, SS1 2EG were appointed as Joint Liquidators of the Company on 16 February 2016 . Pursuant to Rule 4.54 of the Insolvency Rules 1986 , a meeting of the creditors of the above Company will be held at Begbies Traynor (Central) LLP, The Old Exchange, 234 Southchurch Road, Southend on Sea, SS1 2EG on 26 April 2017 at 10:00 am. The meeting is being summoned by the joint liquidators for the purpose of fixing the basis on which the joint liquidators are to be remunerated, approving their fees estimate and the payment of disbursements. A creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a creditor. In order to be entitled to vote at the meeting, creditors must lodge their proofs of debt (unless previously submitted) and (unless they are attending in person) proxies at the office of Begbies Traynor (Central) LLP, The Old Exchange, 234 Southchurch Road, Southend on Sea, SS1 2EG no later than 12.00 noon on the business day before the meeting. Please note that the joint liquidators and their staff will not accept receipt of completed proxy forms by email. Submission of proxy forms by email will lead to the proxy being held invalid and the vote not cast. Any person who requires further information may contact the Joint Liquidator by telephone on 01702 467255 . Alternatively enquiries can be made to Michael Conway by e-mail at michael.conway@begbies-traynor.com or by telephone on 01702 467255 . Dominik Thiel-Czerwinke :
 
Initiating party Event TypeWinding-Up Orders
Defending partyDNYALL INVESTMENTS LIMITEDEvent Date2015-12-08
In the Leeds District Registry case number 975 Liquidator appointed: K Jackson Maxet House , Liverpool Road , Luton , LU1 1RS , telephone: 020 7637 1110 :
 
Initiating party BURRHOUSE DEVELOPMENTS LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyDNYALL INVESTMENTS LIMITEDEvent Date2015-10-22
SolicitorIrwin Mitchell LLP
In the High Court of Justice (Chancery Division) Leeds District Registry case number 975 A Petition to wind up the above-named company of Hicks & Company, 83 High Street, Hemel Hempstead, Hertfordshire, HP1 3AH presented on 22 October 2015 by BURRHOUSE DEVELOPMENTS LIMITED (In Liquidation) whose address c/o GBR Corporate Recovery Limited, 6 Snow Hill, London, EC1A 2AY claiming to be a creditor of the Company, will be heard At: Leeds District Registry, The Courthouse, 1 Oxford Row, Leeds, LS1 3BG Date: 8 December 2015 at 10.30 am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its solicitors in accordance with Rule 4.16 by 1600 hours on 7 December 2015 .
 
Initiating party Event TypeProposal to Strike Off
Defending partyDNYALL INVESTMENTS LIMITEDEvent Date1998-07-21
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DNYALL INVESTMENTS 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 DNYALL INVESTMENTS 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.
    Other companies at postcode SS1 2EQ