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

BIRMINGHAM CONSERVATION TRUST

BIRMINGHAM CONSERVATION TRUST THE COFFIN WORKS, 13-15 FLEET STREET, BIRMINGHAM, B3 1JP,
Company Registration Number
03380637
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Birmingham Conservation Trust
BIRMINGHAM CONSERVATION TRUST was founded on 1997-05-29 and has its registered office in Birmingham. The organisation's status is listed as "Active". Birmingham Conservation Trust is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in ENGLAND 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
BIRMINGHAM CONSERVATION TRUST
 
Legal Registered Office
BIRMINGHAM CONSERVATION TRUST THE COFFIN WORKS
13-15 FLEET STREET
BIRMINGHAM
B3 1JP
Other companies in B4
 
Charity Registration
Charity Number 1063124
Charity Address PO BOX 28, BIRMINGHAM, B1 1TU
Charter RESTORES HISTORIC BUILDINGS AT RISK IN BIRMINGHAM. PROMOTES THE ENJOYMENT AND UNDERSTANDING OF BIRMINGHAM'S HISTORIC BUILDINGS.
Filing Information
Company Number 03380637
Company ID Number 03380637
Date formed 1997-05-29
Country ENGLAND
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 29/05/2016
Return next due 26/06/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-06-07 11:01:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BIRMINGHAM CONSERVATION TRUST
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.
Companies with same name BIRMINGHAM CONSERVATION TRUST
The following companies were found which have the same name as BIRMINGHAM CONSERVATION TRUST. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BIRMINGHAM CONSERVATION TRUST (TRADING) LIMITED THE COFFIN WORKS 13 -15 FLEET STREET BIRMINGHAM B3 1JP Active Company formed on the 1989-06-19

Company Officers of BIRMINGHAM CONSERVATION TRUST

Current Directors
Officer Role Date Appointed
CHRISTINE CUSHING
Director 2016-11-01
KENNETH CLIVE FISHER
Director 2013-07-15
RICHARD GARSIDE
Director 2017-12-18
NICOLE HERMANNS
Director 2017-12-18
SEBASTIAN WALTER HUCKLE
Director 2018-03-12
GURMINDER KENTH
Director 2016-11-01
ELIZABETH PERKINS
Director 2017-12-18
Previous Officers
Officer Role Date Appointed Date Resigned
SHANE ANTHONY KELLEHER
Company Secretary 2016-11-01 2017-12-18
SHANE ANTHONY KELLEHER
Director 2013-07-16 2017-12-18
JOHN LEIGH COPPING
Director 2016-11-01 2017-10-23
CAROL BOWSHER
Director 2012-03-19 2017-07-10
VICTORIA HARTLEY-KITE
Director 2016-11-01 2017-01-23
JANE LINDSAY ARTHUR
Director 2010-11-15 2016-11-28
KATIE KERSHAW
Director 2013-07-15 2016-11-01
ANDREW WILLIAM THOMAS MOODY
Director 2013-07-15 2016-11-01
ANDREW WILLIAM THOMAS MOODY
Company Secretary 2013-07-15 2016-09-01
JULIA CAROL JONES
Director 2012-05-16 2015-10-19
ROBERT ANTHONY BEAUCHAMP
Director 2009-05-21 2015-02-09
RACHEL STEPHANY COCKETT
Director 2012-11-19 2013-09-30
KEITH WILLIAM LINNECOR
Director 2012-07-16 2013-07-15
JASON PHILIP ASHMAN
Company Secretary 2012-03-19 2013-05-20
JASON PHILIP ASHMAN
Director 2011-11-21 2013-05-20
WILLIAM LILLEY
Director 2012-11-19 2013-02-20
NICHOLAS DAVID BOOTH
Director 2002-07-15 2012-11-19
PETER ERNEST DOUGLASOSBORN
Director 2011-06-30 2012-05-25
WILLIAM ROBERT HOULE
Company Secretary 1997-06-16 2011-11-21
ALASTAIR IAIN DAVIES
Director 2005-05-09 2011-11-21
JOSEPH PAUL HOLYOAK
Director 1998-05-18 2011-11-21
PETER ERNEST DOUGLAS OSBORN
Director 2010-07-22 2011-05-26
ANN LEVITT
Director 1998-08-24 2010-11-15
PETER ERNEST DOUGLAS OSBORN
Director 2001-06-14 2008-05-22
PETER BAIRD
Director 1998-05-18 2006-11-20
RICHARD MARCHANT KNOWLES
Director 1997-06-16 2000-05-04
FRANCES EVELINE BROOK
Director 1997-06-16 1998-03-03
RUTLAND SECRETARIES LIMITED
Company Secretary 1997-05-29 1997-06-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTINE CUSHING BIRMINGHAM CONSERVATION TRUST (TRADING) LIMITED Director 2017-10-23 CURRENT 1989-06-19 Active
CHRISTINE CUSHING THE BIRMINGHAM CIVIC SOCIETY Director 2011-10-20 CURRENT 2007-11-13 Active
KENNETH CLIVE FISHER MOSELEY PARK AND POOL COMPANY LIMITED(THE) Director 2017-03-14 CURRENT 1899-03-20 Active
KENNETH CLIVE FISHER NOA 1 LIMITED Director 2014-01-10 CURRENT 2014-01-10 Active - Proposal to Strike off
KENNETH CLIVE FISHER APEC ARCHITECTS LIMITED Director 2010-03-02 CURRENT 2010-03-02 Active
KENNETH CLIVE FISHER HARBORNE HOUSING TRUST LTD Director 2009-12-31 CURRENT 2009-12-31 Active - Proposal to Strike off
KENNETH CLIVE FISHER NOA LIMITED Director 1995-07-17 CURRENT 1995-07-17 Dissolved 2016-07-05
KENNETH CLIVE FISHER MOATLORD LIMITED Director 1991-01-14 CURRENT 1983-12-06 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
2024-03-18APPOINTMENT TERMINATED, DIRECTOR SEBASTIAN WALTER LOVELL-HUCKLE
2024-02-07NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BENJAMIN JAMES PARKER
2024-02-07CESSATION OF SEBASTIAN WALTER LOVELL-HUCKLE AS A PERSON OF SIGNIFICANT CONTROL
2024-02-07APPOINTMENT TERMINATED, DIRECTOR TIM HASKER
2023-12-3031/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-12Director's details changed for Mr Benjamin James Parker on 2023-06-01
2023-06-12DIRECTOR APPOINTED MRS KERRY JARRETT
2023-06-12DIRECTOR APPOINTED MR ROBERT JOHN ELLIS HAYES
2023-06-12CONFIRMATION STATEMENT MADE ON 29/05/23, WITH NO UPDATES
2023-06-09NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD HUGH GARSIDE
2023-06-09APPOINTMENT TERMINATED, DIRECTOR CHRISTINE CUSHING
2023-06-09Director's details changed for Mr Jack William Hanson on 2023-06-01
2023-06-09APPOINTMENT TERMINATED, DIRECTOR GURMINDER KENTH
2023-06-09Director's details changed for Mr Sebastian Walter Lovell-Huckle on 2023-06-01
2023-06-09DIRECTOR APPOINTED ANNETTE MARIE FRENCH
2023-06-09Director's details changed for Mr Benjamin James Parker on 2023-06-01
2023-06-09DIRECTOR APPOINTED MR TIM HASKER
2022-12-1631/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-16AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-10PSC07CESSATION OF CHRISTINE CUSHING AS A PERSON OF SIGNIFICANT CONTROL
2022-06-10PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SEBASTIAN WALTER LOVELL-HUCKLE
2022-06-01CS01CONFIRMATION STATEMENT MADE ON 29/05/22, WITH NO UPDATES
2022-01-02SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2022-01-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-06-28CH01Director's details changed for Mr Sebastian Walter Lovell-Huckle on 2021-06-28
2021-06-08CS01CONFIRMATION STATEMENT MADE ON 29/05/21, WITH NO UPDATES
2021-01-28AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-11TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH PERKINS
2020-06-22CS01CONFIRMATION STATEMENT MADE ON 29/05/20, WITH NO UPDATES
2020-03-25CH01Director's details changed for Mr Sebastian Walter Huckle on 2020-03-21
2020-02-28TM01APPOINTMENT TERMINATED, DIRECTOR NICOLE HERMANNS
2020-01-02AP01DIRECTOR APPOINTED MR BENJAMIN JAMES PARKER
2020-01-02AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-05CS01CONFIRMATION STATEMENT MADE ON 29/05/19, WITH NO UPDATES
2019-06-05PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTINE CUSHING
2019-06-05PSC09Withdrawal of a person with significant control statement on 2019-06-05
2019-05-20TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH CLIVE FISHER
2019-03-20AP01DIRECTOR APPOINTED MR JACK WILLIAM HANSON
2019-01-03AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-06CS01CONFIRMATION STATEMENT MADE ON 29/05/18, WITH NO UPDATES
2018-03-16AP01DIRECTOR APPOINTED MR SEBASTIAN WALTER HUCKLE
2017-12-22AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-20AP01DIRECTOR APPOINTED MRS ELIZABETH PERKINS
2017-12-19AP01DIRECTOR APPOINTED MS NICOLE HERMANNS
2017-12-18AP01DIRECTOR APPOINTED MR RICHARD GARSIDE
2017-12-18TM01APPOINTMENT TERMINATED, DIRECTOR SHANE ANTHONY KELLEHER
2017-12-18TM02Termination of appointment of Shane Anthony Kelleher on 2017-12-18
2017-10-30TM01APPOINTMENT TERMINATED, DIRECTOR JOHN LEIGH COPPING
2017-07-24TM01APPOINTMENT TERMINATED, DIRECTOR CAROL BOWSHER
2017-06-01CS01CONFIRMATION STATEMENT MADE ON 29/05/17, WITH UPDATES
2017-02-07TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER WAUGH
2017-02-07TM01APPOINTMENT TERMINATED, DIRECTOR SALLY SZARKA
2017-01-23TM01APPOINTMENT TERMINATED, DIRECTOR VICTORIA HARTLEY-KITE
2017-01-18AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-15TM01APPOINTMENT TERMINATED, DIRECTOR JANE ARTHUR
2016-12-15TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER PRICE
2016-11-02AP03Appointment of Mr Shane Anthony Kelleher as company secretary on 2016-11-01
2016-11-02TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW WILLIAM THOMAS MOODY
2016-11-01AP01DIRECTOR APPOINTED MRS VICTORIA HARTLEY-KITE
2016-11-01AP01DIRECTOR APPOINTED MR JOHN LEIGH COPPING
2016-11-01AP01DIRECTOR APPOINTED MRS CHRISTINE CUSHING
2016-11-01AP01DIRECTOR APPOINTED MISS GURMINDER KENTH
2016-11-01TM01APPOINTMENT TERMINATED, DIRECTOR KATIE KERSHAW
2016-10-25TM02APPOINTMENT TERMINATED, SECRETARY ANDREW MOODY
2016-06-22AR0129/05/16 NO MEMBER LIST
2016-02-23AD01REGISTERED OFFICE CHANGED ON 23/02/2016 FROM PLANNING MANAGEMENT 1 LANCASTER CIRCUS QUEENSWAY BIRMINGHAM WEST MIDLANDS B4 7DJ
2016-01-08AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-12-11TM01APPOINTMENT TERMINATED, DIRECTOR JULIA JONES
2015-12-11TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN STRAKER WELDS
2015-12-01TM01APPOINTMENT TERMINATED, DIRECTOR HELEN SHUTE
2015-07-06RES01ADOPT ARTICLES 15/06/2015
2015-06-16AR0129/05/15 NO MEMBER LIST
2015-03-26TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT BEAUCHAMP
2014-10-27AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-06-27AR0129/05/14 NO MEMBER LIST
2014-04-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SALLY LOUISE SZARKA / 31/03/2014
2014-01-04AA31/03/13 TOTAL EXEMPTION FULL
2013-12-03AP01DIRECTOR APPOINTED MISS HELEN AMY SHUTE
2013-10-14TM01APPOINTMENT TERMINATED, DIRECTOR RACHEL COCKETT
2013-10-01AAMDAMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/12
2013-07-16AP01DIRECTOR APPOINTED MRS KATIE KERSHAW
2013-07-16AP01DIRECTOR APPOINTED MR SHANE ANTHONY KELLEHER
2013-07-16AR0129/05/13 NO MEMBER LIST
2013-07-16AP01DIRECTOR APPOINTED CLLR MARTIN GLADSTONE STRAKER WELDS
2013-07-16TM01APPOINTMENT TERMINATED, DIRECTOR KEITH LINNECOR
2013-07-16AP01DIRECTOR APPOINTED MRS SALLY LOUISE SZARKA
2013-07-16AP01DIRECTOR APPOINTED MR KENNETH CLIVE FISHER
2013-07-16AP01DIRECTOR APPOINTED MR ANDREW WILLIAM THOMAS MOODY
2013-07-16AP03SECRETARY APPOINTED MR ANDREW WILLIAM THOMAS MOODY
2013-06-24TM01APPOINTMENT TERMINATED, DIRECTOR JASON ASHMAN
2013-06-24TM02APPOINTMENT TERMINATED, SECRETARY JASON ASHMAN
2013-05-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 033806370003
2013-03-07TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM LILLEY
2013-02-05AAMDAMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/12
2013-01-29AP01DIRECTOR APPOINTED MRS JULIA CAROL JONES
2013-01-28AP01DIRECTOR APPOINTED CLLR KEITH WILLIAM LINNECOR
2013-01-28AP01DIRECTOR APPOINTED MR WILLIAM LILLEY
2013-01-28AP01DIRECTOR APPOINTED MS RACHEL STEPHANY COCKETT
2013-01-15TM01APPOINTMENT TERMINATED, DIRECTOR PAULA SMITH
2013-01-15AP01DIRECTOR APPOINTED MS JENNIFER WAUGH
2013-01-15TM01APPOINTMENT TERMINATED, DIRECTOR LESLIE SPARKS
2013-01-15TM01APPOINTMENT TERMINATED, DIRECTOR LEIGH WALKER
2013-01-15TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL SHARPE
2013-01-15TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BOOTH
2013-01-15TM01APPOINTMENT TERMINATED, DIRECTOR PETER DOUGLASOSBORN
2013-01-04AA31/03/12 TOTAL EXEMPTION FULL
2012-09-04RP04SECOND FILING WITH MUD 29/05/12 FOR FORM AR01
2012-09-04ANNOTATIONClarification
2012-08-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-06-18AP01DIRECTOR APPOINTED MS CAROL BOWSHER
2012-06-06AP01DIRECTOR APPOINTED MISS JENNIFER JANE PRICE
2012-05-30AP03SECRETARY APPOINTED MR JASON PHILIP ASHMAN
2012-05-30AR0129/05/12 NO MEMBER LIST
2011-12-23AA31/03/11 TOTAL EXEMPTION FULL
2011-12-06AP01DIRECTOR APPOINTED MR JASON PHILIP ASHMAN
2011-12-06TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH HOLYOAK
2011-12-06TM01APPOINTMENT TERMINATED, DIRECTOR ALASTAIR DAVIES
2011-12-06TM02APPOINTMENT TERMINATED, SECRETARY WILLIAM HOULE
2011-12-06AP01DIRECTOR APPOINTED MR LEIGH WALKER
2011-11-01AP01DIRECTOR APPOINTED MR PETER ERNEST DOUGLASOSBORN
2011-05-31AR0129/05/11 NO MEMBER LIST
2011-05-31AP01DIRECTOR APPOINTED MR MICHAEL JOHN SHARPE
2011-05-31TM01APPOINTMENT TERMINATED, DIRECTOR PETER DOUGLAS OSBORN
2010-12-03AA31/03/10 TOTAL EXEMPTION FULL
2010-12-01AP01DIRECTOR APPOINTED MISS JANE LINDSAY ARTHUR
2010-11-30TM01APPOINTMENT TERMINATED, DIRECTOR ANN LEVITT
2010-09-14AP01DIRECTOR APPOINTED COUNCILLOR PETER ERNEST DOUGLAS OSBORN
2010-08-24CH01DIRECTOR'S CHANGE OF PARTICULARS / ALASTAIR IAIN DAVIES / 30/07/2010
2010-08-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-07-26AD01REGISTERED OFFICE CHANGED ON 26/07/2010 FROM, 12TH FLOOR ALPHA TOWER, SUFFOLK STREET, QUEENSWAY, BIRMINGHAM, B1 1TU
2010-07-26AR0129/05/10 NO MEMBER LIST
2010-07-26TM01APPOINTMENT TERMINATED, DIRECTOR IAN WARD
2010-07-26TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY SUTTON
2010-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / LESLIE THOMAS SPARKS / 01/10/2009
2010-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / COUNCILLOR PAULA SMITH / 01/10/2009
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities n.e.c.

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 BIRMINGHAM CONSERVATION TRUST 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 BIRMINGHAM CONSERVATION TRUST
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-05-02 Outstanding BIRMINGHAM CITY COUNCIL
LEGAL CHARGE 2012-08-03 Outstanding THE TRUSTEES OF THE NATIONAL HERITAGE MEMORIAL FUND
LEGAL CHARGE 2010-08-10 Outstanding BIRMINGHAM CITY COUNCIL
Filed Financial Reports
Annual Accounts
2014-03-31
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 BIRMINGHAM CONSERVATION TRUST

Intangible Assets
Patents
We have not found any records of BIRMINGHAM CONSERVATION TRUST registering or being granted any patents
Domain Names
We do not have the domain name information for BIRMINGHAM CONSERVATION TRUST
Trademarks
We have not found any records of BIRMINGHAM CONSERVATION TRUST registering or being granted any trademarks
Income
Government Income

Government spend with BIRMINGHAM CONSERVATION TRUST

Government Department Income DateTransaction(s) Value Services/Products
Birmingham City Council 2014-08-15 GBP £1,440
Birmingham City Council 2013-07-08 GBP £2,400
Birmingham City Council 2013-07-02 GBP £3,600

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where BIRMINGHAM CONSERVATION TRUST 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 BIRMINGHAM CONSERVATION TRUST 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 BIRMINGHAM CONSERVATION TRUST 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.