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

POINT WEST LONDON LIMITED

C/O EVELYN PARTNERS LLP, 45 GRESHAM STREET, LONDON, EC2V 7BG,
Company Registration Number
03364796
Private Limited Company
Liquidation

Company Overview

About Point West London Ltd
POINT WEST LONDON LIMITED was founded on 1997-05-02 and has its registered office in London. The organisation's status is listed as "Liquidation". Point West London 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
POINT WEST LONDON LIMITED
 
Legal Registered Office
C/O EVELYN PARTNERS LLP
45 GRESHAM STREET
LONDON
EC2V 7BG
Other companies in EC2R
 
Filing Information
Company Number 03364796
Company ID Number 03364796
Date formed 1997-05-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2011
Account next due 31/12/2012
Latest return 02/05/2012
Return next due 30/05/2013
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2022-08-07 08:59:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for POINT WEST LONDON LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   EVELYN PARTNERS (SOUTH EAST) LIMITED   GOSTLING LIMITED   EVELYN PARTNERS (THAMES VALLEY) LIMITED   CLA EVELYN PARTNERS LIMITED   EVELYN PARTNERS PS SERVICES LIMITED   STERLING TAX STRATEGIES 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 POINT WEST LONDON LIMITED

Current Directors
Officer Role Date Appointed
DIANA DARLINGTON
Company Secretary 2001-07-10
JONATHAN LEE GOLDSTONE
Director 1997-08-15
Previous Officers
Officer Role Date Appointed Date Resigned
ERVIN LANDAU
Director 2002-08-12 2005-03-16
KIM YONG GAN
Director 1997-09-04 2002-07-30
JIT POH LIM
Director 1998-09-03 2002-07-30
STANLEY SWEE HAN QUEK
Director 1999-06-03 2002-07-30
HUNG KHIM WONG
Director 1997-09-04 2002-07-30
DAVID JOHN LINDOP
Company Secretary 1998-02-02 2001-05-23
DAVID JOSEPH GOLDSTONE
Director 1997-08-26 2001-05-23
GEORGE CHING WAH GOH
Director 1999-03-14 1999-06-03
VITO LEONG HUAT KOH
Director 1997-08-20 1999-03-14
SOO CHUA
Director 1997-08-15 1998-09-03
ROBERT PERDEAUX
Company Secretary 1997-09-09 1998-01-19
TYROLESE (SECRETARIAL) LIMITED
Nominated Secretary 1997-05-02 1997-09-09
ROLAND DAWSON KING
Director 1997-08-15 1997-08-15
TYROLESE (DIRECTORS) LIMITED
Nominated Director 1997-05-02 1997-08-15
TYROLESE (SECRETARIAL) LIMITED
Nominated Director 1997-05-02 1997-08-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DIANA DARLINGTON RIVERSIDE COURT PROPERTIES (BOSTON) LIMITED Company Secretary 2003-10-09 CURRENT 2003-09-02 Dissolved 2015-05-19
DIANA DARLINGTON REGALIAN (CLYNE) LIMITED Company Secretary 2003-06-18 CURRENT 2003-05-19 Liquidation
DIANA DARLINGTON TURNARCH LIMITED Company Secretary 2002-05-01 CURRENT 2000-06-30 Dissolved 2013-10-15
DIANA DARLINGTON BRACKNELL BEECHES LIMITED Company Secretary 2000-01-27 CURRENT 1988-03-28 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
2023-10-13Voluntary liquidation Statement of receipts and payments to 2023-07-29
2022-10-06Voluntary liquidation Statement of receipts and payments to 2022-07-29
2022-07-06AD01REGISTERED OFFICE CHANGED ON 06/07/22 FROM 25 Moorgate London EC2R 6AY
2021-09-22LIQ03Voluntary liquidation Statement of receipts and payments to 2021-07-29
2020-10-09LIQ03Voluntary liquidation Statement of receipts and payments to 2020-07-29
2019-09-19LIQ03Voluntary liquidation Statement of receipts and payments to 2019-07-29
2018-09-27LIQ03Voluntary liquidation Statement of receipts and payments to 2018-07-29
2017-10-09LIQ03Voluntary liquidation Statement of receipts and payments to 2017-07-29
2016-09-284.68 Liquidators' statement of receipts and payments to 2016-07-29
2016-04-05600Appointment of a voluntary liquidator
2016-04-05LIQ MISC OCCourt order insolvency:court order - removal/ replacement of liquidator
2016-04-054.40Notice of ceasing to act as a voluntary liquidator
2015-09-184.68 Liquidators' statement of receipts and payments to 2015-07-29
2014-09-05600Appointment of a voluntary liquidator
2014-08-112.24BAdministrator's progress report to 2014-07-30
2014-07-302.34BNotice of move from Administration to creditors voluntary liquidation
2014-06-112.24BAdministrator's progress report to 2014-04-27
2014-05-302.24BAdministrator's progress report to 2014-04-27
2013-12-022.24BAdministrator's progress report to 2013-10-27
2013-12-022.31BNotice of extension of period of Administration
2013-08-062.24BAdministrator's progress report to 2013-06-28
2013-07-302.31BNotice of extension of period of Administration
2013-07-09AD01REGISTERED OFFICE CHANGED ON 09/07/13 FROM Chantrey Vellacott Dfk Llp Russell Square House 10-12 Russell Square London WC1B 5LF
2013-07-092.40BNOTICE OF APPOINTMENT OF REPLACEMENT/ADDITIONAL ADMINISTRATOR
2013-07-092.40BNOTICE OF APPOINTMENT OF REPLACEMENT/ADDITIONAL ADMINISTRATOR
2013-06-242.24BAdministrator's progress report to 2013-06-06
2013-06-242.31BNotice of extension of period of Administration
2013-01-242.24BAdministrator's progress report to 2012-12-21
2012-09-102.23BResult of meeting of creditors
2012-08-212.17BStatement of administrator's proposal
2012-08-012.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2012-07-04AD01REGISTERED OFFICE CHANGED ON 04/07/2012 FROM 15 BUCKINGHAM GATE LONDON SW1E 6LB
2012-07-042.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2012-05-03LATEST SOC03/05/12 STATEMENT OF CAPITAL;GBP 1000
2012-05-03AR0102/05/12 FULL LIST
2011-12-30AA31/03/11 TOTAL EXEMPTION SMALL
2011-05-13AR0102/05/11 FULL LIST
2010-09-01AA31/03/10 TOTAL EXEMPTION SMALL
2010-05-17AR0102/05/10 FULL LIST
2010-05-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN LEE GOLDSTONE / 01/10/2009
2010-03-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15
2009-10-22AA31/03/09 TOTAL EXEMPTION SMALL
2009-06-19363aRETURN MADE UP TO 02/05/09; FULL LIST OF MEMBERS
2008-11-12287REGISTERED OFFICE CHANGED ON 12/11/2008 FROM 19-20 GROSVENOR STREET LONDON W1K 4QH
2008-10-09AA31/03/08 TOTAL EXEMPTION SMALL
2008-05-09363aRETURN MADE UP TO 02/05/08; FULL LIST OF MEMBERS
2007-07-12363aRETURN MADE UP TO 02/05/07; FULL LIST OF MEMBERS
2007-07-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-04-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-05-03363aRETURN MADE UP TO 02/05/06; FULL LIST OF MEMBERS
2006-03-27287REGISTERED OFFICE CHANGED ON 27/03/06 FROM: 44 GROSVENOR HILL LONDON W1X 9JE
2005-08-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-05-09363sRETURN MADE UP TO 02/05/05; FULL LIST OF MEMBERS
2005-03-22288bDIRECTOR RESIGNED
2005-03-22169£ IC 6000000/1000 15/03/05 £ SR 5999000@1=5999000
2005-02-17173DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT
2005-02-17RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2005-02-17RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2004-08-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-05-19363sRETURN MADE UP TO 02/05/04; FULL LIST OF MEMBERS
2004-02-03395PARTICULARS OF MORTGAGE/CHARGE
2004-02-03395PARTICULARS OF MORTGAGE/CHARGE
2003-12-30AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-05-07363(288)DIRECTOR'S PARTICULARS CHANGED
2003-05-07363sRETURN MADE UP TO 02/05/03; FULL LIST OF MEMBERS
2003-03-22225ACC. REF. DATE EXTENDED FROM 31/12/02 TO 31/03/03
2002-12-02AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-08-16288aNEW DIRECTOR APPOINTED
2002-08-07395PARTICULARS OF MORTGAGE/CHARGE
2002-08-07395PARTICULARS OF MORTGAGE/CHARGE
2002-08-06288bDIRECTOR RESIGNED
2002-08-06288bDIRECTOR RESIGNED
2002-08-06RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-08-06155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2002-08-06288bDIRECTOR RESIGNED
2002-08-06RES01ALTERATION TO MEMORANDUM AND ARTICLES
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate



Licences & Regulatory approval
We could not find any licences issued to POINT WEST LONDON LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of Intended Dividends2014-08-26
Appointment of Liquidators2014-08-21
Appointment of Administrators2013-07-08
Meetings of Creditors2013-06-18
Meetings of Creditors2012-08-24
Appointment of Administrators2012-07-05
Fines / Sanctions
No fines or sanctions have been issued against POINT WEST LONDON LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 15
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2010-03-23 Outstanding TRUSTEES OF DAVSTONE (HOLDINGS) LIMITED PENSION SCHEME
MORTGAGE DEBENTURE 2004-02-03 Outstanding ANGLO IRISH BANK CORPORATION PLC
LEGAL CHARGE 2004-02-03 Outstanding ANGLO IRISH BANK CORPORATION PLC
LEGAL CHARGE 2002-08-07 Outstanding BARCLAYS BANK PLC
DEBENTURE 2002-08-07 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2001-06-28 Satisfied OVERSEAS UNION BANK LIMITED
DEBENTURE 2001-06-28 Satisfied OVERSEAS UNION BANK LIMITED
LEGAL CHARGE 1998-09-09 Satisfied THE DEVELOPMENT BANK OF SINGAPORE LIMITED (LONDON BRANCH) (IN ITS CAPACITY AS SECURITY TRUSTEE)
LETTER SUPPLEMENTAL TO A DEBENTURE DATED 12TH SEPTEMBER 1997 1998-02-05 Satisfied THE DEVELOPMENT BANK OF SINGAPORE LIMITED
LETTER SUPPLEMENTAL TO AN ACCOUNT CHARGE DATED 12TH SEPTEMBER 1997 1998-02-05 Satisfied THE DEVELOPMENT BANK OF SINGAPORE LIMITED
LETTER SUPPLEMENTAL TO AN ASSIGNMENT DATED 12TH SEPTEMBER 1997 1998-02-05 Satisfied THE DEVELOPMENT BANK OF SINGAPORE LIMITED
SECOND CHARGE 1997-09-12 Satisfied FARNDALE HOLDINGS INC
DEBENTURE 1997-09-12 Satisfied THE DEVELOPMENT BANK OF SINGAPORE LIMITED
DEED OF ASSIGNMENT 1997-09-12 Satisfied THE DEVELOPMENT BANK OF SINGAPORE LIMITED
ACCOUNT CHARGE 1997-09-12 Satisfied THE DEVELOPMENT BANK OF SINGAPORE LIMITED
Filed Financial Reports
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31

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 POINT WEST LONDON LIMITED

Intangible Assets
Patents
We have not found any records of POINT WEST LONDON LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for POINT WEST LONDON LIMITED
Trademarks
We have not found any records of POINT WEST LONDON LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for POINT WEST LONDON 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 POINT WEST LONDON 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 POINT WEST LONDON 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 TypeNotice of Intended Dividends
Defending partyPOINT WEST LONDON LIMITEDEvent Date2014-08-19
Principal Trading Address: 116 Cromwell Road, London SW7 4XA Notice is hereby given, pursuant to Rule 11.2(1A) of the Insolvency Rules 1986 (as amended), that the Joint Liquidators intend to declare a first and interim dividend to the unsecured creditors of the Company within two months of the last date for proving specified below. Creditors who have not yet done so must prove their debts by sending their full names and addresses, particulars of their debts or claims, and the names and addresses of their solicitors (if any), to the Joint Liquidators at Smith & Williamson LLP, 25 Moorgate, London, EC2R 6AY by no later than 29 September 2014. Creditors who have not proved their debt by the last date for proving may be excluded from the benefit of this dividend or any other dividend declared before their debt is proved. Date of Appointment: 30 July 2014. Office Holder Details: Henry Anthony Shinners and Anthony Cliff Spicer (IP Nos 9280 and 9071) both of Smith & Williamson LLP, 25 Moorgate, London, EC2R 6AY. For further details contact: Henry Anthony Shinners or Anthony Cliff Spicer, E-mail: adam.brown@smith.williamson.co.uk, Tel: 020 7131 4845. Alternative contact: Adam Brown.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyPOINT WEST LONDON LIMITEDEvent Date2014-07-30
Henry Anthony Shinners and Anthony Cliff Spicer , both of Smith & Williamson LLP , 25 Moorgate, London EC2R 6AY . : For further details contact: Adam Brown, Email: adam.brown@smith.williamson.co.uk Tel: 020 7131 4845
 
Initiating party Event TypeAppointment of Administrators
Defending partyPOINT WEST LONDON LIMITEDEvent Date2013-06-28
In the High Court of Justice, Chancery Division case number 5139 Henry Anthony Shinners and Anthony Cliff Spicer (IP Nos 9280 and 9071 ), both of Smith & Williamson LLP , 25 Moorgate, London EC2R 6AY This appointment is an appointment of replacement administrators, by a creditors’meeting held on 28 June 2013, Kevin Murphy and Richard Toone resigned as administratorsof Point West London Limited (in administration) and Henry Anthony Shinners and AnthonyCliff Spicer were appointed as replacement joint administrators. Further details contact:Adam Brown, E-mail: adam.brown@smith.williamson.co.uk, Tel: 020 7131 4845. :
 
Initiating party Event TypeAppointment of Administrators
Defending partyPOINT WEST LONDON LIMITEDEvent Date2012-06-22
In the High Court of Justice, Chancery Division case number 5139 Kevin Murphy (IP No 8349 ) and Richard Toone (IP No 9146 ), Chantrey Vellacott DFK , Russell Square House, 10-12 Russell Square, London WC1B 5LF . :
 
Initiating party Event TypeMeetings of Creditors
Defending partyPOINT WEST LONDON LIMITEDEvent Date
In the High Court of Justice, Chancery Division case number 5139 Notice is hereby given that a meeting of creditors of the above named Company is tobe held at Russell Square House, 10-12 Russell Square, London, WC1B 5LF on 28 June 2013 at 2.00 pm for the purpose of considering and, if thought fit, passing the followingresolutions: “That Henry Shinners and Anthony Spicer of Smith & Williamson LLP (the“Replacement Administrators”) be appointed Joint Administrators of the Company withimmediate effect, in substitution for Kevin Anthony Murphy and Richard Howard Toone(the “Current Administrators”) and that the Current Administrators be discharged fromliability from the date falling 28 days days following the date of the meeting, pursuantto Legislation: paragraph 98(2)(b) of Schedule B1 Legislation section: to the Insolvency Act 1986 (the “Act”), and that this resolution supersedes any previous resolution determining the dateon which the Current Administrators would or may be discharged.” A proxy form is availablewhich should be completed and returned to the Current Administrators by the date ofthe meeting if you cannot attend and wish to be represented. In order to be entitledto vote under Rule 2.38 at the meeting, you must give to the Current Administrators,details in writing of your claim not later than 12.00 noon on the business day beforethe day fixed for the meeting. Date of appointment: 22 June 2012. Office Holder details: Kevin Murphy and RichardToone (IP Nos 8349 and 9146) of Russell Square House, 10-12 Russell Square, London,WC1B 5LF, Tel: 020 7509 9329, Email: bcham@cvdfk.com.
 
Initiating party Event TypeMeetings of Creditors
Defending partyPOINT WEST LONDON LIMITEDEvent Date
In the High Court of Justice, Chancery Division case number 5139 Notice is hereby given by Kevin Murphy and Richard Toone of Chantrey Vellacott DFK , Russell Square House, 10-12 Russell Square, London WC1B 5LF , that a meeting of creditors of Point West London Limited, C/o Chantrey VellacottDFK LLP, Russell Square House, 10-12 Russell Square, London, is to be held at The Park City Hotel, “The Garden Room”, 18-30 Lexham Gardens, Kensington, London W85JE on 31 August 2012 at 10.00 am . The meeting is an initial creditors’ meeting under Legislation: paragraph 51 of Schedule B1 to the Legislation section: Insolvency Act 1986 (‘the schedule’). I invite you to attend the above meeting. A proxy form should becompleted and returned to me by the date of the meeting if you cannot attend and wishto be represented. In order to be entitled to vote under Rule 2.38 at the meetingyou must give to me, not later than 12 noon on the business day before the day fixedfor the meeting, details in writing of your claim. Kevin Murphy , Office holder capacity: Joint Administrator :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded POINT WEST LONDON 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 POINT WEST LONDON 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.