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

ASPENFRAME LIMITED

C/O EVELYN PARTNERS LLP, 45 GRESHAM STREET, LONDON, EC2V 7BG,
Company Registration Number
03407287
Private Limited Company
Liquidation

Company Overview

About Aspenframe Ltd
ASPENFRAME LIMITED was founded on 1997-07-23 and has its registered office in London. The organisation's status is listed as "Liquidation". Aspenframe Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
ASPENFRAME LIMITED
 
Legal Registered Office
C/O EVELYN PARTNERS LLP
45 GRESHAM STREET
LONDON
EC2V 7BG
Other companies in NE11
 
Filing Information
Company Number 03407287
Company ID Number 03407287
Date formed 1997-07-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2018
Account next due 31/12/2020
Latest return 28/06/2016
Return next due 26/07/2017
Type of accounts SMALL
Last Datalog update: 2024-03-07 02:46:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ASPENFRAME 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 ASPENFRAME LIMITED

Current Directors
Officer Role Date Appointed
MATTHEW CARDWELL GLOWASKY
Director 2015-02-03
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID MICHAEL HARRISON
Director 2009-07-01 2015-06-30
GEOFFREY FRANCIS BROWN
Company Secretary 2013-01-01 2015-05-22
SIMON JOSEPH HARRISON
Director 2013-10-14 2015-02-03
JENNIFER PAMELA HOUGHTON
Director 2005-10-31 2013-10-14
STEPHEN ALDERSON MADDISON
Company Secretary 2005-10-31 2012-10-31
PAUL MUSGRAVE
Director 2009-05-22 2012-04-27
DAVID EDWARD JONES
Director 1997-08-27 2007-11-22
JEFFREY PAUL DOUGHERTY
Company Secretary 1997-08-27 2005-10-31
JOHN ALAN PATERSON BARKER
Director 1997-10-22 2005-10-31
JEFFREY PAUL DOUGHERTY
Director 1997-08-27 2005-10-31
STEWART PAUL LANSOM
Director 1997-10-23 2005-10-31
MICHAEL BERNARD RYAN
Director 1997-10-22 2005-10-31
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1997-07-23 1997-08-27
LONDON LAW SERVICES LIMITED
Nominated Director 1997-07-23 1997-08-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MATTHEW CARDWELL GLOWASKY NORTON LEES HALL AND LODGE LIMITED Director 2018-04-16 CURRENT 2018-04-16 Active
MATTHEW CARDWELL GLOWASKY ST GEORGES HALL AND LODGE LIMITED Director 2018-04-16 CURRENT 2018-04-16 Active
MATTHEW CARDWELL GLOWASKY CHORLEY LODGE LIMITED Director 2018-04-16 CURRENT 2018-04-16 Active
MATTHEW CARDWELL GLOWASKY HASLINGDEN HALL AND LODGE LIMITED Director 2018-04-16 CURRENT 2018-04-16 Active
MATTHEW CARDWELL GLOWASKY BUTTERFLY (FINANCE) LIMITED Director 2017-12-15 CURRENT 2017-12-15 Active
MATTHEW CARDWELL GLOWASKY HOLLYBLUE (FINANCE 2) LIMITED Director 2017-12-15 CURRENT 2017-12-15 Active
MATTHEW CARDWELL GLOWASKY HOLLYBLUE HEALTHCARE (RED HILL) LIMITED Director 2016-12-19 CURRENT 2016-12-19 Active
MATTHEW CARDWELL GLOWASKY HOLLYBLUE HEALTHCARE (COUNTRYWIDE) LIMITED Director 2016-12-05 CURRENT 2016-12-05 Liquidation
MATTHEW CARDWELL GLOWASKY HOLLYBLUE HEALTHCARE (VOYAGE CARE) LIMITED Director 2015-12-01 CURRENT 2015-12-01 Active
MATTHEW CARDWELL GLOWASKY ASPRIS (ARDEN) LIMITED Director 2015-12-01 CURRENT 2015-12-01 Active
MATTHEW CARDWELL GLOWASKY MINSTER CARE CHEANEY LIMITED Director 2015-12-01 CURRENT 2015-12-01 Active
MATTHEW CARDWELL GLOWASKY HOLLYBLUE HEALTHCARE (CARRICK GLEN) LIMITED Director 2015-11-26 CURRENT 2015-11-26 Active
MATTHEW CARDWELL GLOWASKY MPT STIRLING LIMITED Director 2015-11-26 CURRENT 2015-11-26 Active
MATTHEW CARDWELL GLOWASKY HOLLYBLUE HEALTHCARE (GISBURNE PARK) LIMITED Director 2015-11-26 CURRENT 2015-11-26 Active
MATTHEW CARDWELL GLOWASKY HOLLYBLUE HEALTHCARE (AMORE) LIMITED Director 2015-08-13 CURRENT 2015-08-12 Active
MATTHEW CARDWELL GLOWASKY HOLLYBLUE HEALTHCARE (LONDON) LIMITED Director 2015-08-13 CURRENT 2015-08-12 Active
MATTHEW CARDWELL GLOWASKY HOLLYBLUE HEALTHCARE (ULSTER) LIMITED Director 2015-08-13 CURRENT 2015-08-12 Liquidation
MATTHEW CARDWELL GLOWASKY HOLLYBLUE HEALTHCARE (SPRING) LIMITED Director 2015-08-13 CURRENT 2015-08-12 Active
MATTHEW CARDWELL GLOWASKY BUTTERFLY CUMBRIA PROPERTIES LIMITED Director 2015-07-09 CURRENT 2015-07-07 Active
MATTHEW CARDWELL GLOWASKY AMICURA HASLINGDEN LIMITED Director 2015-05-19 CURRENT 2015-05-19 Active
MATTHEW CARDWELL GLOWASKY ECG DOMICILLARY CARE LIMITED Director 2015-02-03 CURRENT 2009-06-12 Active - Proposal to Strike off
MATTHEW CARDWELL GLOWASKY STIRLING GUEST SERVICES LIMITED Director 2015-02-03 CURRENT 2010-04-15 Active - Proposal to Strike off
MATTHEW CARDWELL GLOWASKY ECG GUEST SERVICES LIMITED Director 2015-02-03 CURRENT 2010-04-15 Active - Proposal to Strike off
MATTHEW CARDWELL GLOWASKY EAGLE VIEW CARE HOME LIMITED Director 2015-02-03 CURRENT 2002-07-31 Liquidation
MATTHEW CARDWELL GLOWASKY PRIMROSE CARE HOME LIMITED Director 2015-02-03 CURRENT 2002-11-20 Liquidation
MATTHEW CARDWELL GLOWASKY EXECUTIVE CARE DEVELOPMENTS LIMITED Director 2015-02-03 CURRENT 2008-02-18 Dissolved 2018-01-02
MATTHEW CARDWELL GLOWASKY SOVEREIGN GUEST SERVICES LIMITED Director 2015-02-03 CURRENT 2010-04-15 Liquidation
MATTHEW CARDWELL GLOWASKY EXPRESS CARE (GUEST SERVICES) LIMITED Director 2015-02-03 CURRENT 2002-10-15 Liquidation
MATTHEW CARDWELL GLOWASKY EXECUTIVE HEALTH CARE LIMITED Director 2015-02-03 CURRENT 2003-07-31 Liquidation
MATTHEW CARDWELL GLOWASKY CROSSCO (1334) LIMITED Director 2015-02-03 CURRENT 2013-07-24 Liquidation
MATTHEW CARDWELL GLOWASKY CROSSCO (1333) LIMITED Director 2015-02-03 CURRENT 2013-07-24 Liquidation
MATTHEW CARDWELL GLOWASKY SYSTEM CYCLE LIMITED Director 2015-02-03 CURRENT 1995-04-19 Liquidation
MATTHEW CARDWELL GLOWASKY WINDMILL HILLS CARE HOME LIMITED Director 2015-02-03 CURRENT 1996-02-23 Liquidation
MATTHEW CARDWELL GLOWASKY SALCO HOMES LIMITED Director 2015-02-03 CURRENT 1997-07-28 Liquidation
MATTHEW CARDWELL GLOWASKY WORLD TRADE PROPERTIES LIMITED Director 2015-02-03 CURRENT 2005-11-09 Liquidation
MATTHEW CARDWELL GLOWASKY HILLCREST CARE HOMES LIMITED Director 2015-02-03 CURRENT 1993-01-15 Liquidation
MATTHEW CARDWELL GLOWASKY MARIPOSA CARE LIMITED Director 2015-02-03 CURRENT 1994-03-02 Active
MATTHEW CARDWELL GLOWASKY CROSSCO (1332) LIMITED Director 2015-02-03 CURRENT 2013-06-26 Liquidation
MATTHEW CARDWELL GLOWASKY NORTHWIND LEISURE LIMITED Director 2015-02-03 CURRENT 2000-10-09 In Administration/Administrative Receiver
MATTHEW CARDWELL GLOWASKY EXPRESS CARE LIMITED Director 2015-02-03 CURRENT 2006-02-27 Liquidation
MATTHEW CARDWELL GLOWASKY HOLLYBLUE HEALTHCARE (ST. GEORGES) LIMITED Director 2014-12-30 CURRENT 2014-12-30 Active
MATTHEW CARDWELL GLOWASKY AMICURA CHORLEY LIMITED Director 2014-12-29 CURRENT 2014-12-29 Active
MATTHEW CARDWELL GLOWASKY SOVEREIGN CARE HOMES LIMITED Director 2014-10-14 CURRENT 2014-10-14 Liquidation
MATTHEW CARDWELL GLOWASKY BUTTERFLY GROUP HEALTHCARE LIMITED Director 2014-10-09 CURRENT 2014-10-09 Active
MATTHEW CARDWELL GLOWASKY MONARCH ALTERNATIVE CAPITAL (EUROPE) LTD Director 2014-07-28 CURRENT 2012-07-11 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
2024-03-02Voluntary liquidation. Notice of members return of final meeting
2023-02-18Voluntary liquidation Statement of receipts and payments to 2022-12-15
2022-07-05REGISTERED OFFICE CHANGED ON 05/07/22 FROM C/O Smith & Williamson Llp 25 Moorgate London EC2R 6AY
2022-07-05AD01REGISTERED OFFICE CHANGED ON 05/07/22 FROM C/O Smith & Williamson Llp 25 Moorgate London EC2R 6AY
2022-02-16Voluntary liquidation Statement of receipts and payments to 2021-12-15
2022-02-16LIQ03Voluntary liquidation Statement of receipts and payments to 2021-12-15
2020-12-31AD01REGISTERED OFFICE CHANGED ON 31/12/20 FROM 2 Merchants Drive Parkhouse Carlisle CA3 0JW England
2020-12-30600Appointment of a voluntary liquidator
2020-12-30LRESSPResolutions passed:
  • Special resolution to wind up on 2020-12-16
2020-12-30LIQ01Voluntary liquidation declaration of solvency
2020-07-02CS01CONFIRMATION STATEMENT MADE ON 28/06/20, WITH NO UPDATES
2019-08-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-06-28CS01CONFIRMATION STATEMENT MADE ON 28/06/19, WITH NO UPDATES
2018-11-05AD01REGISTERED OFFICE CHANGED ON 05/11/18 FROM 11th Floor Two Snowhill Birmingham B4 6WR
2018-07-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-07-09CS01CONFIRMATION STATEMENT MADE ON 28/06/18, WITH NO UPDATES
2017-10-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16
2017-10-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16
2017-07-12CH01Director's details changed for Mr Matthew Cardwell Glowasky on 2017-07-03
2017-07-03PSC02Notification of Eagle View Care Home Limited as a person with significant control on 2016-04-06
2017-07-03LATEST SOC03/07/17 STATEMENT OF CAPITAL;GBP 100000
2017-07-03CS01CONFIRMATION STATEMENT MADE ON 28/06/17, WITH UPDATES
2017-04-03AAMDAmended full accounts made up to 2016-03-31
2017-01-11AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-12-20AA01Current accounting period shortened from 31/03/17 TO 31/12/16
2016-06-28LATEST SOC28/06/16 STATEMENT OF CAPITAL;GBP 100000
2016-06-28AR0128/06/16 ANNUAL RETURN FULL LIST
2016-03-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2016-03-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 034072870006
2016-03-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-01-11AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-08-18LATEST SOC18/08/15 STATEMENT OF CAPITAL;GBP 100000
2015-08-18AR0123/07/15 ANNUAL RETURN FULL LIST
2015-07-14TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MICHAEL HARRISON
2015-07-14TM02Termination of appointment of Geoffrey Francis Brown on 2015-05-22
2015-07-14AD01REGISTERED OFFICE CHANGED ON 14/07/15 FROM Gateway House Gateway West Newburn Riverside Newcastle upon Tyne NE15 8NX England
2015-04-16AAFULL ACCOUNTS MADE UP TO 31/03/14
2015-02-06AP01DIRECTOR APPOINTED MR MATTHEW CARDWELL GLOWASKY
2015-02-05TM01APPOINTMENT TERMINATED, DIRECTOR SIMON JOSEPH HARRISON
2015-01-08AD01REGISTERED OFFICE CHANGED ON 08/01/15 FROM Houghton House New Road Team Valley Trading Estate Gateshead Tyne & Wear NE11 0JU
2014-11-25AAFULL ACCOUNTS MADE UP TO 31/03/13
2014-07-25LATEST SOC25/07/14 STATEMENT OF CAPITAL;GBP 100000
2014-07-25AR0123/07/14 ANNUAL RETURN FULL LIST
2013-12-11AP01DIRECTOR APPOINTED MR SIMON JOSEPH HARRISON
2013-11-04MEM/ARTSARTICLES OF ASSOCIATION
2013-11-04RES13FACILITIES AGREEMENT FOR THE PROVISION OF TERM LOAN AND COMPANY BUSINESS 14/10/2013
2013-11-04RES01ALTER ARTICLES 14/10/2013
2013-10-22TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER HOUGHTON
2013-08-23AR0123/07/13 FULL LIST
2013-07-22AA01PREVEXT FROM 31/10/2012 TO 31/03/2013
2013-07-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 034072870006
2013-06-27AP03SECRETARY APPOINTED MR GEOFFREY FRANCIS BROWN
2012-10-31TM02APPOINTMENT TERMINATED, SECRETARY STEPHEN MADDISON
2012-08-02AR0123/07/12 FULL LIST
2012-07-31AAFULL ACCOUNTS MADE UP TO 31/10/11
2012-05-02TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MUSGRAVE
2011-08-11AR0123/07/11 FULL LIST
2011-07-13AAFULL ACCOUNTS MADE UP TO 31/10/10
2010-08-10AR0123/07/10 FULL LIST
2010-07-27AAFULL ACCOUNTS MADE UP TO 31/10/09
2010-02-15MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:5
2010-02-04MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:5
2009-12-31MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2009-12-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-09-29288bAPPOINTMENT TERMINATE, DIRECTOR DAVID JONES LOGGED FORM
2009-08-27AAFULL ACCOUNTS MADE UP TO 31/10/08
2009-08-18363aRETURN MADE UP TO 23/07/09; FULL LIST OF MEMBERS
2009-08-06363aRETURN MADE UP TO 23/07/08; FULL LIST OF MEMBERS; AMEND
2009-07-28363aRETURN MADE UP TO 23/07/08; FULL LIST OF MEMBERS; AMEND
2009-07-27288bAPPOINTMENT TERMINATED DIRECTOR DAVID JONES
2009-07-21288aDIRECTOR APPOINTED DAVID MICHAEL HARRISON
2009-07-08288aDIRECTOR APPOINTED PAUL MUSGRAVE
2009-05-13MEM/ARTSARTICLES OF ASSOCIATION
2008-12-01AAFULL ACCOUNTS MADE UP TO 31/10/07
2008-11-28363aRETURN MADE UP TO 23/07/08; FULL LIST OF MEMBERS
2008-09-01AUDAUDITOR'S RESIGNATION
2008-07-24AUDAUDITOR'S RESIGNATION
2007-12-02AAFULL ACCOUNTS MADE UP TO 31/10/06
2007-08-10363sRETURN MADE UP TO 23/07/07; FULL LIST OF MEMBERS
2006-12-19287REGISTERED OFFICE CHANGED ON 19/12/06 FROM: HOUGHTON HOUSE NEW ROAD TEAM VALLEY TRADING ESTATE GATESHEAD TYNE & WEAR NE11 0JU
2006-11-11287REGISTERED OFFICE CHANGED ON 11/11/06 FROM: 54 CAUNCE STREET BLACKPOOL LANCASHIRE FY1 3LA
2006-10-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2006-08-11363sRETURN MADE UP TO 23/07/06; FULL LIST OF MEMBERS
2006-01-04288bDIRECTOR RESIGNED
2005-11-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-11-14RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2005-11-14288aNEW SECRETARY APPOINTED
2005-11-14288bDIRECTOR RESIGNED
2005-11-14RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-11-14155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-11-14AUDAUDITOR'S RESIGNATION
2005-11-14288aNEW DIRECTOR APPOINTED
2005-11-14288bDIRECTOR RESIGNED
2005-11-14288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-11-04395PARTICULARS OF MORTGAGE/CHARGE
2005-11-04395PARTICULARS OF MORTGAGE/CHARGE
2005-08-16363sRETURN MADE UP TO 23/07/05; FULL LIST OF MEMBERS
2005-06-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2004-08-05363sRETURN MADE UP TO 23/07/04; FULL LIST OF MEMBERS
2004-05-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03
2003-08-04363sRETURN MADE UP TO 23/07/03; FULL LIST OF MEMBERS
2003-06-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02
Industry Information
SIC/NAIC Codes
87 - Residential care activities
871 - Residential nursing care activities
87100 - Residential nursing care facilities

87 - Residential care activities
872 - Residential care activities for learning disabilities, mental health and substance abuse
87200 - Residential care activities for learning difficulties, mental health and substance abuse

87 - Residential care activities
873 - Residential care activities for the elderly and disabled
87300 - Residential care activities for the elderly and disabled


Licences & Regulatory approval
We could not find any licences issued to ASPENFRAME 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 ASPENFRAME LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-07-04 Satisfied HSBC BANK PLC
LEGAL CHARGE 2009-12-31 Outstanding PATRICK FRANCIS
DEBENTURE 2005-11-04 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2005-11-04 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 1997-10-27 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1997-10-27 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2011-10-31
Annual Accounts
2010-10-31

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 ASPENFRAME LIMITED

Intangible Assets
Patents
We have not found any records of ASPENFRAME LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ASPENFRAME LIMITED
Trademarks
We have not found any records of ASPENFRAME LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ASPENFRAME 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 (87100 - Residential nursing care facilities) as ASPENFRAME LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ASPENFRAME 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 ASPENFRAME 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 ASPENFRAME 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.