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

BENNETT COMMODITIES LIMITED

SHIREHAMPTON, BRISTOL, BS11,
Company Registration Number
03495786
Private Limited Company
Dissolved

Dissolved 2015-09-01

Company Overview

About Bennett Commodities Ltd
BENNETT COMMODITIES LIMITED was founded on 1998-01-20 and had its registered office in Shirehampton. The company was dissolved on the 2015-09-01 and is no longer trading or active.

Key Data
Company Name
BENNETT COMMODITIES LIMITED
 
Legal Registered Office
SHIREHAMPTON
BRISTOL
 
Previous Names
BART 152 LIMITED24/11/1998
Filing Information
Company Number 03495786
Date formed 1998-01-20
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-06-30
Date Dissolved 2015-09-01
Type of accounts DORMANT
Last Datalog update: 2019-03-08 08:24:15
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 BENNETT COMMODITIES LIMITED

Current Directors
Officer Role Date Appointed
DAVID MORGAN PHILLIPS
Company Secretary 1998-10-30
EDMUNDO PERAL
Director 1998-12-22
TREVOR JOHN RUDRUM
Director 1998-10-30
GABRIEL TORO
Director 1998-12-22
GERARDO TORO
Director 1998-12-22
JUAN CARLOS TORO
Director 1998-12-22
RICHARD CHARLES WHITEHOUSE
Director 1998-10-30
Previous Officers
Officer Role Date Appointed Date Resigned
BART SECRETARIES LIMITED
Nominated Secretary 1998-01-20 1998-10-30
BART MANAGEMENT LIMITED
Nominated Director 1998-01-20 1998-10-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID MORGAN PHILLIPS THE CORNWALL COUNTRY ESTATE LIMITED Company Secretary 2006-03-27 CURRENT 2006-03-27 Dissolved 2016-02-03
DAVID MORGAN PHILLIPS CMR (LEISURE) LIMITED Company Secretary 2003-11-14 CURRENT 2003-10-23 Dissolved 2016-02-03
DAVID MORGAN PHILLIPS BENNETT FERGUSSON LIMITED Company Secretary 2001-10-24 CURRENT 2001-09-17 Dissolved 2015-09-01
DAVID MORGAN PHILLIPS WESTERN ANTHRACITE LIMITED Company Secretary 2001-02-14 CURRENT 1996-10-29 Dissolved 2018-05-15
DAVID MORGAN PHILLIPS BENNETT FERGUSSON COAL LIMITED Company Secretary 2000-09-06 CURRENT 2000-07-21 Dissolved 2018-01-16
DAVID MORGAN PHILLIPS PROFESSIONAL ANTHRACITE DISTRIBUTION LIMITED Company Secretary 1997-01-17 CURRENT 1996-12-20 Dissolved 2015-09-01
DAVID MORGAN PHILLIPS BEEFEATER CHARCOAL COMPANY LIMITED Company Secretary 1995-07-18 CURRENT 1991-09-05 Dissolved 2015-09-01
DAVID MORGAN PHILLIPS INTERNATIONAL ANTHRACITE TRADING COMPANY LIMITED Company Secretary 1995-07-18 CURRENT 1972-05-08 Dissolved 2015-09-01
DAVID MORGAN PHILLIPS EVANS & REID (SOLID FUELS DISTRIBUTION) LIMITED Company Secretary 1995-07-18 CURRENT 1987-09-04 Dissolved 2015-09-01
DAVID MORGAN PHILLIPS CMR (RETAIL) LIMITED Company Secretary 1995-07-18 CURRENT 1970-11-25 Dissolved 2016-01-26
DAVID MORGAN PHILLIPS PORTBURY BULK MATERIALS LIMITED Company Secretary 1995-07-18 CURRENT 1989-03-22 Dissolved 2016-06-07
DAVID MORGAN PHILLIPS E.H. BENNETT & COMPANY LIMITED Company Secretary 1995-07-18 CURRENT 1919-05-07 Active - Proposal to Strike off
DAVID MORGAN PHILLIPS C.M.R. (ESTATES) LIMITED Company Secretary 1995-07-18 CURRENT 1990-03-28 Active - Proposal to Strike off
DAVID MORGAN PHILLIPS CMR (INDUSTRIAL) LIMITED Company Secretary 1995-07-18 CURRENT 1971-01-27 Liquidation
DAVID MORGAN PHILLIPS RUDRUM (HOLDINGS) LIMITED Company Secretary 1995-07-18 CURRENT 1990-04-09 Liquidation
DAVID MORGAN PHILLIPS BENNETT COAL LIMITED Company Secretary 1995-07-17 CURRENT 1982-11-16 Dissolved 2015-09-01
TREVOR JOHN RUDRUM TOPCO321 LIMITED Director 2014-07-24 CURRENT 2014-07-24 Dissolved 2016-09-06
TREVOR JOHN RUDRUM THE CORNWALL BUILDING COMPANY LIMITED Director 2012-12-03 CURRENT 2012-08-02 Dissolved 2015-09-01
TREVOR JOHN RUDRUM THE CORNWALL COUNTRY ESTATE LIMITED Director 2006-03-27 CURRENT 2006-03-27 Dissolved 2016-02-03
TREVOR JOHN RUDRUM THE CORNWALL ESTATE MANAGEMENT COMPANY LIMITED Director 2006-03-27 CURRENT 2006-03-27 Dissolved 2016-02-03
TREVOR JOHN RUDRUM THE CORNWALL HOTEL & SPA LIMITED Director 2006-03-27 CURRENT 2006-03-27 Dissolved 2016-02-03
TREVOR JOHN RUDRUM CMR (LEISURE) LIMITED Director 2003-11-14 CURRENT 2003-10-23 Dissolved 2016-02-03
TREVOR JOHN RUDRUM BENNETT FERGUSSON LIMITED Director 2001-10-24 CURRENT 2001-09-17 Dissolved 2015-09-01
TREVOR JOHN RUDRUM WESTERN ANTHRACITE LIMITED Director 2001-02-14 CURRENT 1996-10-29 Dissolved 2018-05-15
TREVOR JOHN RUDRUM BENNETT FERGUSSON COAL LIMITED Director 2000-11-06 CURRENT 2000-07-21 Dissolved 2018-01-16
TREVOR JOHN RUDRUM PROFESSIONAL ANTHRACITE DISTRIBUTION LIMITED Director 1997-01-17 CURRENT 1996-12-20 Dissolved 2015-09-01
TREVOR JOHN RUDRUM BEEFEATER CHARCOAL COMPANY LIMITED Director 1992-09-15 CURRENT 1991-09-05 Dissolved 2015-09-01
TREVOR JOHN RUDRUM RUDRUM (HOLDINGS) LIMITED Director 1992-04-09 CURRENT 1990-04-09 Liquidation
TREVOR JOHN RUDRUM C.M.R. (ESTATES) LIMITED Director 1992-03-28 CURRENT 1990-03-28 Active - Proposal to Strike off
TREVOR JOHN RUDRUM PORTBURY BULK MATERIALS LIMITED Director 1992-03-22 CURRENT 1989-03-22 Dissolved 2016-06-07
TREVOR JOHN RUDRUM INTERNATIONAL ANTHRACITE TRADING COMPANY LIMITED Director 1992-02-14 CURRENT 1972-05-08 Dissolved 2015-09-01
TREVOR JOHN RUDRUM TRYMVISION LIMITED Director 1991-12-31 CURRENT 1972-01-13 Dissolved 2015-02-24
TREVOR JOHN RUDRUM BENNETT COAL LIMITED Director 1991-12-31 CURRENT 1982-11-16 Dissolved 2015-09-01
TREVOR JOHN RUDRUM CMR (INDUSTRIAL) LIMITED Director 1991-12-31 CURRENT 1971-01-27 Liquidation
TREVOR JOHN RUDRUM EVANS & REID (SOLID FUELS DISTRIBUTION) LIMITED Director 1991-12-28 CURRENT 1987-09-04 Dissolved 2015-09-01
TREVOR JOHN RUDRUM CMR (RETAIL) LIMITED Director 1991-12-28 CURRENT 1970-11-25 Dissolved 2016-01-26
TREVOR JOHN RUDRUM E.H. BENNETT & COMPANY LIMITED Director 1991-12-28 CURRENT 1919-05-07 Active - Proposal to Strike off
TREVOR JOHN RUDRUM MEDIBROOK LIMITED Director 1990-12-31 CURRENT 1977-06-08 Dissolved 2015-02-24
TREVOR JOHN RUDRUM BENNETT & MARTIN LIMITED Director 1990-12-31 CURRENT 1973-06-06 Dissolved 2015-02-24
TREVOR JOHN RUDRUM BULK TRANSIT (U.K.) LIMITED Director 1990-12-31 CURRENT 1981-10-23 Dissolved 2015-02-24
TREVOR JOHN RUDRUM DANFELL LIMITED Director 1990-12-31 CURRENT 1979-06-06 Dissolved 2015-09-01
TREVOR JOHN RUDRUM FINSHIP LIMITED Director 1990-12-31 CURRENT 1982-04-20 Dissolved 2015-09-01
TREVOR JOHN RUDRUM EHB(U.K.)TELEVISION AND RADIO LIMITED Director 1990-12-31 CURRENT 1970-04-29 Dissolved 2015-09-01
TREVOR JOHN RUDRUM TRYMVISION RENTALS LIMITED Director 1990-12-31 CURRENT 1973-09-19 Dissolved 2015-09-01
TREVOR JOHN RUDRUM BECGLEN LIMITED Director 1990-12-31 CURRENT 1973-08-22 Dissolved 2018-04-30
RICHARD CHARLES WHITEHOUSE THE CORNWALL COUNTRY ESTATE LIMITED Director 2006-03-27 CURRENT 2006-03-27 Dissolved 2016-02-03
RICHARD CHARLES WHITEHOUSE THE CORNWALL ESTATE MANAGEMENT COMPANY LIMITED Director 2006-03-27 CURRENT 2006-03-27 Dissolved 2016-02-03
RICHARD CHARLES WHITEHOUSE THE CORNWALL HOTEL & SPA LIMITED Director 2006-03-27 CURRENT 2006-03-27 Dissolved 2016-02-03
RICHARD CHARLES WHITEHOUSE CMR (RETAIL) LIMITED Director 2004-07-01 CURRENT 1970-11-25 Dissolved 2016-01-26
RICHARD CHARLES WHITEHOUSE CMR (LEISURE) LIMITED Director 2003-11-14 CURRENT 2003-10-23 Dissolved 2016-02-03
RICHARD CHARLES WHITEHOUSE BENNETT FERGUSSON LIMITED Director 2001-10-24 CURRENT 2001-09-17 Dissolved 2015-09-01
RICHARD CHARLES WHITEHOUSE PROFESSIONAL ANTHRACITE DISTRIBUTION LIMITED Director 1997-01-17 CURRENT 1996-12-20 Dissolved 2015-09-01
RICHARD CHARLES WHITEHOUSE BEEFEATER CHARCOAL COMPANY LIMITED Director 1992-09-15 CURRENT 1991-09-05 Dissolved 2015-09-01
RICHARD CHARLES WHITEHOUSE RUDRUM (HOLDINGS) LIMITED Director 1992-04-09 CURRENT 1990-04-09 Liquidation
RICHARD CHARLES WHITEHOUSE PORTBURY BULK MATERIALS LIMITED Director 1992-03-22 CURRENT 1989-03-22 Dissolved 2016-06-07
RICHARD CHARLES WHITEHOUSE TRYMVISION LIMITED Director 1991-12-31 CURRENT 1972-01-13 Dissolved 2015-02-24
RICHARD CHARLES WHITEHOUSE BENNETT COAL LIMITED Director 1991-12-31 CURRENT 1982-11-16 Dissolved 2015-09-01
RICHARD CHARLES WHITEHOUSE INTERNATIONAL ANTHRACITE TRADING COMPANY LIMITED Director 1991-12-31 CURRENT 1972-05-08 Dissolved 2015-09-01
RICHARD CHARLES WHITEHOUSE EVANS & REID (SOLID FUELS DISTRIBUTION) LIMITED Director 1991-12-28 CURRENT 1987-09-04 Dissolved 2015-09-01
RICHARD CHARLES WHITEHOUSE MEDIBROOK LIMITED Director 1990-12-31 CURRENT 1977-06-08 Dissolved 2015-02-24
RICHARD CHARLES WHITEHOUSE BENNETT & MARTIN LIMITED Director 1990-12-31 CURRENT 1973-06-06 Dissolved 2015-02-24
RICHARD CHARLES WHITEHOUSE BULK TRANSIT (U.K.) LIMITED Director 1990-12-31 CURRENT 1981-10-23 Dissolved 2015-02-24
RICHARD CHARLES WHITEHOUSE DANFELL LIMITED Director 1990-12-31 CURRENT 1979-06-06 Dissolved 2015-09-01
RICHARD CHARLES WHITEHOUSE FINSHIP LIMITED Director 1990-12-31 CURRENT 1982-04-20 Dissolved 2015-09-01
RICHARD CHARLES WHITEHOUSE EHB(U.K.)TELEVISION AND RADIO LIMITED Director 1990-12-31 CURRENT 1970-04-29 Dissolved 2015-09-01
RICHARD CHARLES WHITEHOUSE TRYMVISION RENTALS LIMITED Director 1990-12-31 CURRENT 1973-09-19 Dissolved 2015-09-01

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
2015-09-01GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2015-05-19GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2015-05-11DS01APPLICATION FOR STRIKING-OFF
2015-03-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14
2015-01-05LATEST SOC05/01/15 STATEMENT OF CAPITAL;GBP 2
2015-01-05AR0131/12/14 FULL LIST
2014-03-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13
2014-01-15LATEST SOC15/01/14 STATEMENT OF CAPITAL;GBP 2
2014-01-15AR0131/12/13 FULL LIST
2013-02-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12
2013-01-21AR0131/12/12 FULL LIST
2012-03-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11
2012-01-23AR0131/12/11 FULL LIST
2012-01-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD CHARLES WHITEHOUSE / 31/12/2011
2012-01-23CH01DIRECTOR'S CHANGE OF PARTICULARS / JUAN CARLOS TORO / 31/12/2011
2012-01-23CH01DIRECTOR'S CHANGE OF PARTICULARS / GERARDO TORO / 31/12/2011
2012-01-23CH01DIRECTOR'S CHANGE OF PARTICULARS / GABRIEL TORO / 31/12/2011
2012-01-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. TREVOR JOHN RUDRUM / 31/12/2011
2012-01-23CH01DIRECTOR'S CHANGE OF PARTICULARS / EDMUNDO PERAL / 31/12/2011
2012-01-23CH03SECRETARY'S CHANGE OF PARTICULARS / MR. DAVID MORGAN PHILLIPS / 31/12/2011
2011-03-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10
2011-01-26AR0131/12/10 FULL LIST
2010-03-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09
2010-01-20AR0131/12/09 FULL LIST
2010-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / JUAN CARLOS TORO / 20/01/2010
2010-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / GERARDO TORO / 20/01/2010
2010-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / GABRIEL TORO / 20/01/2010
2010-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / EDMUNDO PERAL / 20/01/2010
2009-03-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08
2009-01-15363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2009-01-15288cDIRECTOR'S CHANGE OF PARTICULARS / RICHARD WHITEHOUSE / 31/12/2008
2009-01-15288cDIRECTOR'S CHANGE OF PARTICULARS / TREVOR RUDRUM / 31/12/2008
2008-01-16288cSECRETARY'S PARTICULARS CHANGED
2008-01-16363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2008-01-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07
2007-03-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06
2007-01-05363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2007-01-04288cDIRECTOR'S PARTICULARS CHANGED
2006-02-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05
2006-01-17363aRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-03-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04
2005-01-26363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-03-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03
2004-01-12363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-01-08363(288)DIRECTOR'S PARTICULARS CHANGED
2003-01-08363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2003-01-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02
2002-01-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01
2002-01-07363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-01-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00
2001-01-16363(288)DIRECTOR'S PARTICULARS CHANGED
2001-01-16363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-01-07363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-10-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/99
1999-01-18363sRETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS
1998-12-30288aNEW DIRECTOR APPOINTED
1998-12-30288aNEW DIRECTOR APPOINTED
1998-12-30288aNEW DIRECTOR APPOINTED
1998-12-30288aNEW DIRECTOR APPOINTED
1998-11-23CERTNMCOMPANY NAME CHANGED BART 152 LIMITED CERTIFICATE ISSUED ON 24/11/98
1998-11-11225ACC. REF. DATE EXTENDED FROM 31/01/99 TO 30/06/99
1998-11-11WRES01ADOPT MEM AND ARTS 06/11/98
1998-11-04288aNEW DIRECTOR APPOINTED
1998-11-04288bDIRECTOR RESIGNED
1998-11-04288bSECRETARY RESIGNED
1998-11-04288aNEW DIRECTOR APPOINTED
1998-11-04288aNEW SECRETARY APPOINTED
1998-11-04287REGISTERED OFFICE CHANGED ON 04/11/98 FROM: THIRD FLOOR ST BARTHOLOMEWS LEWINS MEAD BRISTOL BS1 2NH
1998-01-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
461 - Wholesale on a fee or contract basis
46120 - Agents involved in the sale of fuels, ores, metals and industrial chemicals




Licences & Regulatory approval
We could not find any licences issued to BENNETT COMMODITIES 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 BENNETT COMMODITIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BENNETT COMMODITIES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.039
MortgagesNumMortOutstanding0.618
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.429

This shows the max and average number of mortgages for companies with the same SIC code of 46120 - Agents involved in the sale of fuels, ores, metals and industrial chemicals

Intangible Assets
Patents
We have not found any records of BENNETT COMMODITIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BENNETT COMMODITIES LIMITED
Trademarks
We have not found any records of BENNETT COMMODITIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BENNETT COMMODITIES 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 (46120 - Agents involved in the sale of fuels, ores, metals and industrial chemicals) as BENNETT COMMODITIES LIMITED are:

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