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

H'AWAY THE LADS LIMITED

CHARECROFT WAY, LONDON, GREATER LONDON, W14 0EE,
Company Registration Number
03458241
Private Limited Company
Dissolved

Dissolved 2015-03-17

Company Overview

About H'away The Lads Ltd
H'AWAY THE LADS LIMITED was founded on 1997-10-30 and had its registered office in Charecroft Way, London. The company was dissolved on the 2015-03-17 and is no longer trading or active.

Key Data
Company Name
H'AWAY THE LADS LIMITED
 
Legal Registered Office
CHARECROFT WAY, LONDON
GREATER LONDON
W14 0EE
Other companies in W14
 
Previous Names
BURGINHALL 1007 LIMITED17/12/1997
Filing Information
Company Number 03458241
Date formed 1997-10-30
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2011-10-31
Date Dissolved 2015-03-17
Type of accounts DORMANT
Last Datalog update: 2015-09-22 08:10:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for H'AWAY THE LADS 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 H'AWAY THE LADS LIMITED

Current Directors
Officer Role Date Appointed
JOHN RUSSELL PARSONS
Company Secretary 2001-11-30
ROBERT CECIL GIFFORD DODDS
Director 1997-11-13
RICHARD ROBERT JOHNSTON
Director 2007-08-15
Previous Officers
Officer Role Date Appointed Date Resigned
THOMAS HUMPHREY BARNICOAT
Director 1997-11-13 2007-03-02
MALCOLM COURTNEY GERRIE
Director 1997-11-13 2006-03-01
JOHN DAVID NIKOLAS CICLITIRA
Director 1997-11-13 2003-10-24
ALASTAIR STEPHEN THOM
Company Secretary 1999-04-14 2001-11-30
LUCAS JACQUES RICHARD CHURCH
Company Secretary 1997-11-13 1999-04-14
GRAY'S INN SECRETARIES LIMITED
Nominated Secretary 1997-10-30 1997-11-13
DH & B DIRECTORS LIMITED
Nominated Director 1997-10-30 1997-11-13
DH & B MANAGERS LIMITED
Nominated Director 1997-10-30 1997-11-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN RUSSELL PARSONS BANIJAY GROUP SERVICES LIMITED Company Secretary 2008-04-21 CURRENT 2007-10-09 Active
JOHN RUSSELL PARSONS ZEPPOTRON LIMITED Company Secretary 2007-01-18 CURRENT 2007-01-18 Active
JOHN RUSSELL PARSONS VICTORIA REAL LIMITED Company Secretary 2003-07-01 CURRENT 1995-01-05 Active
JOHN RUSSELL PARSONS INITIAL FILM & TELEVISION (NO WORRIES) LIMITED Company Secretary 2001-11-30 CURRENT 1991-04-23 Dissolved 2014-06-07
JOHN RUSSELL PARSONS INITIAL FILM AND TELEVISION (CONCERTO) LIMITED Company Secretary 2001-11-30 CURRENT 1991-11-06 Dissolved 2015-03-17
JOHN RUSSELL PARSONS INITIAL FILM AND TELEVISION (CHICAGO) LIMITED Company Secretary 2001-11-30 CURRENT 1992-02-19 Dissolved 2015-03-17
JOHN RUSSELL PARSONS INITIAL FILM AND TELEVISION (HORSE OPERA) LIMITED Company Secretary 2001-11-30 CURRENT 1992-01-07 Active
JOHN RUSSELL PARSONS BANIJAY UK PRODUCTIONS LIMITED Company Secretary 2001-11-30 CURRENT 1983-01-19 Active
JOHN RUSSELL PARSONS ENDEMOL UK HOLDING LIMITED Company Secretary 2001-11-30 CURRENT 1991-02-25 Active
JOHN RUSSELL PARSONS INITIAL (SEAFORTH) LIMITED Company Secretary 2001-11-30 CURRENT 1992-03-19 Active
JOHN RUSSELL PARSONS ENDEMOL SHINE GAMING LIMITED Company Secretary 2001-11-30 CURRENT 1996-02-05 Active
JOHN RUSSELL PARSONS WILD WEST (INITIAL) LIMITED Company Secretary 2001-11-30 CURRENT 1991-05-03 Active
JOHN RUSSELL PARSONS INITIAL FILM AND TELEVISION (FRANKIES HOUSE) LIMITED Company Secretary 2001-11-30 CURRENT 1991-08-08 Active
JOHN RUSSELL PARSONS BROADCAST COMMUNICATIONS (PRODUCTIONS) LIMITED Company Secretary 2001-11-30 CURRENT 1983-04-08 Active - Proposal to Strike off
JOHN RUSSELL PARSONS LOMOND TELEVISION LIMITED Company Secretary 2001-11-30 CURRENT 1992-09-09 Active
JOHN RUSSELL PARSONS HAWKSHEAD LIMITED Company Secretary 2001-11-30 CURRENT 1980-03-31 Active
JOHN RUSSELL PARSONS BUSINESS TELEVISION LIMITED Company Secretary 2001-11-30 CURRENT 1986-08-22 Active - Proposal to Strike off
JOHN RUSSELL PARSONS BAZAL PRODUCTIONS LIMITED Company Secretary 2001-11-30 CURRENT 1987-05-11 Active
JOHN RUSSELL PARSONS CONNAUGHT FILMS LIMITED Company Secretary 2001-11-30 CURRENT 1988-04-07 Active - Proposal to Strike off
JOHN RUSSELL PARSONS MASTERCOVER PRODUCTIONS LIMITED Company Secretary 2001-11-30 CURRENT 1989-07-31 Active - Proposal to Strike off
JOHN RUSSELL PARSONS BROADCAST NEWS LIMITED Company Secretary 2001-11-30 CURRENT 1989-10-26 Active - Proposal to Strike off
JOHN RUSSELL PARSONS INITIAL FILM AND TELEVISION LIMITED Company Secretary 2001-11-30 CURRENT 1990-06-22 Active
JOHN RUSSELL PARSONS BRIGHTER PICTURES LIMITED Company Secretary 2001-11-30 CURRENT 1992-03-16 Active
JOHN RUSSELL PARSONS INITIAL MUSIC PUBLISHING LIMITED Company Secretary 2001-11-30 CURRENT 1992-11-02 Active - Proposal to Strike off
JOHN RUSSELL PARSONS TRONPIPE LIMITED Company Secretary 2001-11-30 CURRENT 2000-05-02 Active
ROBERT CECIL GIFFORD DODDS XIX SERENGETI PRODUCTIONS LIMITED Director 2016-07-11 CURRENT 2016-07-11 Active
ROBERT CECIL GIFFORD DODDS FULLER NOMINEES LIMITED Director 2016-06-13 CURRENT 2001-08-03 Dissolved 2016-12-27
ROBERT CECIL GIFFORD DODDS FULLER UNITED LTD Director 2016-05-01 CURRENT 2005-03-30 Dissolved 2018-08-14
ROBERT CECIL GIFFORD DODDS COSMETICS A LA CARTE LIMITED Director 2015-10-20 CURRENT 1973-05-07 Active
ROBERT CECIL GIFFORD DODDS MEEPS PRODUCTIONS LIMITED Director 2014-12-03 CURRENT 2014-12-03 Active - Proposal to Strike off
ROBERT CECIL GIFFORD DODDS DB VENTURES LIMITED Director 2014-08-15 CURRENT 2014-08-15 Active
ROBERT CECIL GIFFORD DODDS BECKHAM BRAND HOLDINGS LIMITED Director 2014-08-14 CURRENT 2014-08-14 Active
ROBERT CECIL GIFFORD DODDS RAYMI HERO PRODUCTIONS LIMITED Director 2014-04-29 CURRENT 2014-04-29 Active - Proposal to Strike off
ROBERT CECIL GIFFORD DODDS DBRAZIL TV LTD Director 2014-01-21 CURRENT 2014-01-21 Active - Proposal to Strike off
ROBERT CECIL GIFFORD DODDS 101 RIDE LIMITED Director 2013-11-19 CURRENT 2013-11-19 Liquidation
ROBERT CECIL GIFFORD DODDS XIX SPORT LIMITED Director 2013-09-02 CURRENT 2009-12-30 Dissolved 2017-07-04
ROBERT CECIL GIFFORD DODDS XIX MANAGEMENT UK LIMITED Director 2013-09-02 CURRENT 1998-09-07 Active
ROBERT CECIL GIFFORD DODDS XIX FILM LIMITED Director 2013-09-02 CURRENT 2009-12-30 Active
ROBERT CECIL GIFFORD DODDS XIX ENTERTAINMENT LIMITED Director 2013-09-02 CURRENT 2009-12-30 Active
ROBERT CECIL GIFFORD DODDS XIX/DB LIMITED Director 2013-09-02 CURRENT 2011-09-16 Active
ROBERT CECIL GIFFORD DODDS XIX/DB MANAGEMENT LIMITED Director 2013-09-02 CURRENT 2012-04-16 Active - Proposal to Strike off
ROBERT CECIL GIFFORD DODDS WORKING CLASS HERO PRODUCTIONS LIMITED Director 2013-09-02 CURRENT 2012-09-26 Active
ROBERT CECIL GIFFORD DODDS XIX MANAGEMENT LIMITED Director 2013-09-02 CURRENT 2010-06-01 Active
ROBERT CECIL GIFFORD DODDS XIX/DB LABEL LIMITED Director 2013-09-02 CURRENT 2011-09-16 Active
ROBERT CECIL GIFFORD DODDS XIX/DB SONGS LIMITED Director 2013-09-02 CURRENT 2012-04-16 Active
ROBERT CECIL GIFFORD DODDS VICTORIA BECKHAM LIMITED Director 2012-06-27 CURRENT 2008-02-28 Active
ROBERT CECIL GIFFORD DODDS BECKHAM BRAND LIMITED Director 2012-06-27 CURRENT 2004-05-20 Active
ROBERT CECIL GIFFORD DODDS BOTH SIDES NOW LIMITED Director 1998-07-10 CURRENT 1997-02-25 Active
RICHARD ROBERT JOHNSTON EDAM SLB LIMITED Director 2010-04-29 CURRENT 2010-04-29 Active
RICHARD ROBERT JOHNSTON ENDEMOL UK HOLDING LIMITED Director 2010-03-16 CURRENT 1991-02-25 Active
RICHARD ROBERT JOHNSTON TIGER TELEVISION LIMITED Director 2009-11-23 CURRENT 1993-02-15 Active
RICHARD ROBERT JOHNSTON TIGER ASPECT PRODUCTIONS LIMITED Director 2009-11-23 CURRENT 1998-10-02 Active
RICHARD ROBERT JOHNSTON TIGER ASPECT PICTURES (DOG EAT DOG) LIMITED Director 2009-11-23 CURRENT 2000-04-05 Active
RICHARD ROBERT JOHNSTON TIGER ASPECT PICTURES (TOSSPOT) LIMITED Director 2009-11-23 CURRENT 2000-04-26 Active
RICHARD ROBERT JOHNSTON TIGER ASPECT PICTURES (ROYSTON VASEY) LIMITED Director 2009-11-23 CURRENT 2004-08-12 Active
RICHARD ROBERT JOHNSTON THE BOYS ARE BACK IN TOWN LIMITED Director 2009-11-23 CURRENT 2008-06-26 Active
RICHARD ROBERT JOHNSTON TIGRESS PRODUCTIONS LIMITED Director 2009-11-23 CURRENT 1991-07-18 Active
RICHARD ROBERT JOHNSTON TIGER ASPECT HOLDINGS LIMITED Director 2009-11-23 CURRENT 1991-03-07 Active
RICHARD ROBERT JOHNSTON CHANNEL 12 LTD. Director 2009-11-23 CURRENT 1993-04-23 Active
RICHARD ROBERT JOHNSTON TIGER ASPECT PICTURES LIMITED Director 2009-11-23 CURRENT 1994-03-04 Active
RICHARD ROBERT JOHNSTON TIGER ASPECT FILMS LIMITED Director 2009-11-23 CURRENT 1994-07-20 Active
RICHARD ROBERT JOHNSTON TIGER ASPECT ASSETS LIMITED Director 2009-11-23 CURRENT 1998-12-22 Active
RICHARD ROBERT JOHNSTON BUSINESS TELEVISION LIMITED Director 2007-03-02 CURRENT 1986-08-22 Active - Proposal to Strike off
RICHARD ROBERT JOHNSTON CONNAUGHT FILMS LIMITED Director 2007-03-02 CURRENT 1988-04-07 Active - Proposal to Strike off
RICHARD ROBERT JOHNSTON BROADCAST NEWS LIMITED Director 2007-03-02 CURRENT 1989-10-26 Active - Proposal to Strike off
RICHARD ROBERT JOHNSTON ZEPPOTRON LIMITED Director 2007-01-18 CURRENT 2007-01-18 Active
RICHARD ROBERT JOHNSTON BANIJAY UK PRODUCTIONS LIMITED Director 2001-11-30 CURRENT 1983-01-19 Active
RICHARD ROBERT JOHNSTON BRIGHTER PICTURES LIMITED Director 2001-03-30 CURRENT 1992-03-16 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
2015-03-17GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2014-12-17L64.07NOTICE OF COMPLETION OF WINDING UP
2012-10-31COCOMPORDER OF COURT TO WIND UP
2012-08-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11
2011-08-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10
2011-06-02LATEST SOC02/06/11 STATEMENT OF CAPITAL;GBP 100
2011-06-02AR0101/05/11 FULL LIST
2010-08-05AAFULL ACCOUNTS MADE UP TO 31/10/09
2010-06-03AR0101/05/10 FULL LIST
2010-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ROBERT JOHNSTON / 01/05/2010
2010-06-03CH03SECRETARY'S CHANGE OF PARTICULARS / MR JOHN RUSSELL PARSONS / 01/05/2010
2009-08-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08
2009-06-03363aRETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS
2008-08-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07
2008-05-23363aRETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS
2008-03-13363aRETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS
2008-01-28288aNEW DIRECTOR APPOINTED
2007-09-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06
2007-04-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05
2007-04-19288bDIRECTOR RESIGNED
2006-06-27363aRETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS
2006-06-27287REGISTERED OFFICE CHANGED ON 27/06/06 FROM: SHEPHERDS BUILDING CENTRAL CHARECROFT WAY SHEPHERDS BUSH LONDON W14 0EE
2006-03-15288bDIRECTOR RESIGNED
2005-10-31363aRETURN MADE UP TO 30/10/05; FULL LIST OF MEMBERS
2005-09-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04
2005-01-04363sRETURN MADE UP TO 30/10/04; FULL LIST OF MEMBERS
2004-09-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03
2003-12-18363(288)SECRETARY'S PARTICULARS CHANGED
2003-12-18363sRETURN MADE UP TO 30/10/03; FULL LIST OF MEMBERS
2003-11-26288bDIRECTOR RESIGNED
2003-09-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/02
2003-08-12288cSECRETARY'S PARTICULARS CHANGED
2003-02-14288cDIRECTOR'S PARTICULARS CHANGED
2002-11-27363aRETURN MADE UP TO 30/10/02; NO CHANGE OF MEMBERS
2002-06-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/01
2002-01-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/00
2001-12-21288aNEW SECRETARY APPOINTED
2001-12-11288bSECRETARY RESIGNED
2001-12-04363sRETURN MADE UP TO 30/10/01; FULL LIST OF MEMBERS
2001-08-30244DELIVERY EXT'D 3 MTH 31/10/00
2001-07-05287REGISTERED OFFICE CHANGED ON 05/07/01 FROM: 46-47 BEDFORD SQUARE LONDON WC1B 3DP
2001-01-18SRES03EXEMPTION FROM APPOINTING AUDITORS 29/04/99
2001-01-18ELRESS252 DISP LAYING ACC 29/09/99
2001-01-18ELRESS366A DISP HOLDING AGM 29/09/99
2001-01-17363aRETURN MADE UP TO 30/10/00; NO CHANGE OF MEMBERS
2000-09-07AAFULL ACCOUNTS MADE UP TO 31/10/99
1999-11-30363sRETURN MADE UP TO 30/10/99; FULL LIST OF MEMBERS
1999-09-30AAFULL ACCOUNTS MADE UP TO 31/10/98
1999-07-01288aNEW SECRETARY APPOINTED
1999-07-01288bSECRETARY RESIGNED
1998-11-19363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
1998-11-19363sRETURN MADE UP TO 30/10/98; FULL LIST OF MEMBERS
1998-07-14288aNEW DIRECTOR APPOINTED
1998-07-14288aNEW DIRECTOR APPOINTED
1998-06-02288aNEW DIRECTOR APPOINTED
1998-06-02287REGISTERED OFFICE CHANGED ON 02/06/98 FROM: 46/47 BEDFORD SQUARE LONDON WC1B 3DP
1998-06-02288aNEW SECRETARY APPOINTED
1998-06-02288aNEW DIRECTOR APPOINTED
1998-06-0288(2)RAD 13/11/97--------- £ SI 98@1=98 £ IC 2/100
1998-05-27287REGISTERED OFFICE CHANGED ON 27/05/98 FROM: FIVE CHANCERY LANE CLIFFORD'S INN LONDON EC4A 1BU
1997-12-16CERTNMCOMPANY NAME CHANGED BURGINHALL 1007 LIMITED CERTIFICATE ISSUED ON 17/12/97
1997-10-30NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
9231 - Artistic & literary creation



Licences & Regulatory approval
We could not find any licences issued to H'AWAY THE LADS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Winding-Up Orders2012-10-15
Fines / Sanctions
No fines or sanctions have been issued against H'AWAY THE LADS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
H'AWAY THE LADS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 9231 - Artistic & literary creation

Intangible Assets
Patents
We have not found any records of H'AWAY THE LADS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for H'AWAY THE LADS LIMITED
Trademarks
We have not found any records of H'AWAY THE LADS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for H'AWAY THE LADS 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 (9231 - Artistic & literary creation) as H'AWAY THE LADS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where H'AWAY THE LADS 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 TypeWinding-Up Orders
Defending partyH'AWAY THE LADS LIMITEDEvent Date2012-03-28
In the High Court Of Justice case number 002039 Liquidator appointed: T Neale 2nd Floor , 4 Abbey Orchard Street , LONDON , SW1P 2HT , telephone: 0207 6371110 , email: LondonA.OR@insolvency.gsi.gov.uk :
 
Initiating party RICHARD JOHNSTON AS DIRECTOR OF THE COMPANYEvent TypePetitions to Wind Up (Companies)
Defending partyH’AWAY THE LADS LIMITEDEvent Date2012-03-02
In the High Court of Justice (Chancery Division) Companies Court case number 2039 A Petition to wind up the above-named Company, HAway The Lads Limited (the Company) (Company number 3458241) of Shepherds Building Central, c/o Endemol UK Legal Department, Charecroft Way, London W14 0EE , presented on 2 March 2012 by RICHARD JOHNSTON AS DIRECTOR OF THE COMPANY , will be heard at the Companies Court, The Rolls Building, 7 Rolls Building, Fetter Lane, London EC4A 1NL , (case reference 2039 of 2012) on 28 March 2012 , at 2.00 pm (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 27 March 2012 . The Petitioners Solicitors are Berwin Leighton Paisner LLP , Adelaide House, London Bridge, London EC4R 9HA .(Ref IBEN/SCLR/E0432.00049.) :
 
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyRAITHBY LAWRENCE & COMPANY LIMITEDEvent Date2009-04-03
In the High Court of Justice (Chancery Division) Companies Court case number 12808 A Petition to wind up the above-named Company of 18 Slater Street, Leicester LE3 5AY , presented on 3 April 2009 by SPEARING WAITE SOLICITORS , of 41 Friar Lane, Leicester LE1 5RB , claiming to be a Creditor of the Company, will be heard at the Royal Courts of Justice, Strand, London WC2A 2LL , on 20 May 2009 at 1030 hours (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 Solicitor in accordance with Rule 4.16 by 1600 hours on 19 May 2009. The Petitioners Solicitor is Spearing Waite Solicitors , 41 Friar Lane, Leicester LE1 5RB . :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded H'AWAY THE LADS 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 H'AWAY THE LADS 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.