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

CAMERON FORECOURT LIMITED

ONE, ST. PETERS SQUARE, MANCHESTER, M2 3DE,
Company Registration Number
03522200
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Cameron Forecourt Ltd
CAMERON FORECOURT LIMITED was founded on 1998-03-05 and has its registered office in Manchester. The organisation's status is listed as "Active - Proposal to Strike off". Cameron Forecourt Limited is a Private Limited Company 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
CAMERON FORECOURT LIMITED
 
Legal Registered Office
ONE
ST. PETERS SQUARE
MANCHESTER
M2 3DE
Other companies in S74
 
Previous Names
CAMERON 2000 LIMITED17/10/2002
Filing Information
Company Number 03522200
Company ID Number 03522200
Date formed 1998-03-05
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/10/2018
Account next due 31/10/2020
Latest return 05/03/2016
Return next due 02/04/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB716436731  
Last Datalog update: 2021-01-07 09:16:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CAMERON FORECOURT 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 CAMERON FORECOURT LIMITED

Current Directors
Officer Role Date Appointed
KEITH TONY JENNER
Company Secretary 2002-09-23
MARTYN GENT
Director 2011-03-15
BARRY ALAN JENNER
Director 2002-10-14
KEITH TONY JENNER
Director 2002-09-23
GRAHAM JOHN WEBB
Director 2011-03-15
DAVID CHRISTOPHER SQUIRE WILLIS
Director 2011-03-15
Previous Officers
Officer Role Date Appointed Date Resigned
ALAN TONY JENNER
Director 2002-09-23 2011-01-28
MARLENE WILLIAMSON
Company Secretary 1998-10-23 2002-09-23
MELVYN CHURM
Director 2001-11-01 2002-09-23
DANIEL CONWAY
Director 1998-10-23 2002-03-12
GEORGE ANTONY RYDER WILKINSON
Company Secretary 1998-07-27 1998-10-23
VICTOR JOHN ODDY
Director 1998-03-05 1998-10-23
FRASER KEITH MCGEE
Company Secretary 1998-03-05 1998-07-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KEITH TONY JENNER F E GROUP LIMITED Company Secretary 2002-07-26 CURRENT 2002-07-26 Active - Proposal to Strike off
KEITH TONY JENNER FORECOURT ENGINEERING LIMITED Company Secretary 1997-03-14 CURRENT 1983-01-14 Active - Proposal to Strike off
BARRY ALAN JENNER F E GROUP LIMITED Director 2002-07-26 CURRENT 2002-07-26 Active - Proposal to Strike off
BARRY ALAN JENNER FORECOURT ENGINEERING LIMITED Director 1992-12-31 CURRENT 1983-01-14 Active - Proposal to Strike off
KEITH TONY JENNER F E GROUP LIMITED Director 2002-07-26 CURRENT 2002-07-26 Active - Proposal to Strike off
KEITH TONY JENNER FORECOURT ENGINEERING LIMITED Director 1997-03-14 CURRENT 1983-01-14 Active - Proposal to Strike off
DAVID CHRISTOPHER SQUIRE WILLIS SOFTWARE BASED SOLUTIONS LIMITED Director 2007-03-14 CURRENT 2000-06-15 Dissolved 2016-02-04

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
2021-01-19SOAS(A)Voluntary dissolution strike-off suspended
2021-01-19GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-01-06DS01Application to strike the company off the register
2021-01-05GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-11-05TM01APPOINTMENT TERMINATED, DIRECTOR TSG MANAGEMENT S.A.R.L.
2020-10-21AP01DIRECTOR APPOINTED JEAN-MARC VINCENT ALFRED BIANCHI
2020-03-19TM01APPOINTMENT TERMINATED, DIRECTOR ALISTAIR FRANCIS CLARKE
2020-03-16CS01CONFIRMATION STATEMENT MADE ON 05/03/20, WITH NO UPDATES
2019-12-20AA31/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-25AP01DIRECTOR APPOINTED HENRY SIMPSON
2019-04-02CS01CONFIRMATION STATEMENT MADE ON 05/03/19, WITH UPDATES
2019-02-01PSC07CESSATION OF F.E. GROUP LTD AS A PERSON OF SIGNIFICANT CONTROL
2019-02-01AP04Appointment of Addleshaw Goddard (Scotland) Secretarial Limited as company secretary on 2019-01-31
2019-02-01TM01APPOINTMENT TERMINATED, DIRECTOR MARTYN GENT
2019-02-01TM02Termination of appointment of Keith Tony Jenner on 2019-01-31
2019-02-01PSC02Notification of Tokheim Solutions Uk Limited as a person with significant control on 2019-01-31
2019-02-01AP02Appointment of Tsg Management S.A.R.L. as director on 2019-01-31
2019-02-01AP01DIRECTOR APPOINTED MR ALISTAIR FRANCIS CLARKE
2019-02-01AD01REGISTERED OFFICE CHANGED ON 01/02/19 FROM Chambers Road Platts Common Indusrial Estate Hoyland Barnsley South Yorkshire S74 9SE
2018-07-26AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-05CS01CONFIRMATION STATEMENT MADE ON 05/03/18, WITH NO UPDATES
2017-07-21AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-03-30LATEST SOC30/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-30CS01CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES
2017-02-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH TONY JENNER / 06/02/2017
2017-02-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY ALAN JENNER / 06/02/2017
2017-02-06CH03SECRETARY'S DETAILS CHNAGED FOR MR KEITH TONY JENNER on 2017-02-06
2016-07-25AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-13LATEST SOC13/04/16 STATEMENT OF CAPITAL;GBP 100
2016-04-13AR0105/03/16 ANNUAL RETURN FULL LIST
2015-07-24AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-11LATEST SOC11/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-11AR0105/03/15 ANNUAL RETURN FULL LIST
2014-07-25AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-10LATEST SOC10/04/14 STATEMENT OF CAPITAL;GBP 100
2014-04-10AR0105/03/14 ANNUAL RETURN FULL LIST
2013-11-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2013-07-30AA31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-14AR0105/03/13 ANNUAL RETURN FULL LIST
2012-07-31AA31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-25AR0105/03/12 ANNUAL RETURN FULL LIST
2011-08-01AA31/10/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-09AP01DIRECTOR APPOINTED MR DAVID CHRISTOPHER SQUIRE WILLIS
2011-06-09AP01DIRECTOR APPOINTED MR MARTYN GENT
2011-04-28AP01DIRECTOR APPOINTED MR GRAHAM JOHN WEBB
2011-04-27AR0105/03/11 ANNUAL RETURN FULL LIST
2011-04-27TM01APPOINTMENT TERMINATED, DIRECTOR ALAN JENNER
2010-08-05AA31/10/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-04-15AR0105/03/10 FULL LIST
2009-08-28AA31/10/08 TOTAL EXEMPTION SMALL
2009-03-25363aRETURN MADE UP TO 05/03/09; FULL LIST OF MEMBERS
2008-09-01AA31/10/07 TOTAL EXEMPTION SMALL
2008-03-07363aRETURN MADE UP TO 05/03/08; FULL LIST OF MEMBERS
2008-01-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2007-04-02363aRETURN MADE UP TO 05/03/07; FULL LIST OF MEMBERS
2007-03-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2006-06-06363sRETURN MADE UP TO 05/03/06; FULL LIST OF MEMBERS
2006-02-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2005-04-07363sRETURN MADE UP TO 05/03/05; FULL LIST OF MEMBERS
2004-11-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03
2004-04-15363(288)DIRECTOR'S PARTICULARS CHANGED
2004-04-15363sRETURN MADE UP TO 05/03/04; FULL LIST OF MEMBERS
2003-09-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02
2003-04-03363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-04-03363sRETURN MADE UP TO 05/03/03; FULL LIST OF MEMBERS
2002-12-04395PARTICULARS OF MORTGAGE/CHARGE
2002-10-18288bDIRECTOR RESIGNED
2002-10-18155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2002-10-18288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-10-18288bSECRETARY RESIGNED
2002-10-18288aNEW DIRECTOR APPOINTED
2002-10-18288aNEW DIRECTOR APPOINTED
2002-10-17CERTNMCOMPANY NAME CHANGED CAMERON 2000 LIMITED CERTIFICATE ISSUED ON 17/10/02
2002-10-17395PARTICULARS OF MORTGAGE/CHARGE
2002-09-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-09-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-03-25288bDIRECTOR RESIGNED
2002-03-20363sRETURN MADE UP TO 05/03/02; FULL LIST OF MEMBERS
2002-02-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01
2001-12-04288aNEW DIRECTOR APPOINTED
2001-06-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00
2001-03-15363(288)DIRECTOR'S PARTICULARS CHANGED
2001-03-15363sRETURN MADE UP TO 05/03/01; FULL LIST OF MEMBERS
2000-06-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99
2000-03-10363sRETURN MADE UP TO 05/03/00; FULL LIST OF MEMBERS
1999-11-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/98
1999-07-20225ACC. REF. DATE SHORTENED FROM 31/03/99 TO 31/10/98
1999-03-09363sRETURN MADE UP TO 05/03/99; FULL LIST OF MEMBERS
1999-03-02395PARTICULARS OF MORTGAGE/CHARGE
1999-01-22287REGISTERED OFFICE CHANGED ON 22/01/99 FROM: RICHMONDS HOUSE WHITE ROSE WAY DONCASTER SOUTH YORKSHIRE DN4 5JH
1999-01-14395PARTICULARS OF MORTGAGE/CHARGE
1998-11-1088(2)RAD 28/10/98--------- £ SI 98@1=98 £ IC 2/100
1998-11-05288bDIRECTOR RESIGNED
1998-11-05288bSECRETARY RESIGNED
1998-11-02CERTNMCOMPANY NAME CHANGED RICH 112 LIMITED CERTIFICATE ISSUED ON 03/11/98
1998-10-29288aNEW SECRETARY APPOINTED
1998-10-29288aNEW DIRECTOR APPOINTED
1998-07-31288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
33 - Repair and installation of machinery and equipment
331 - Repair of fabricated metal products, machinery and equipment
33190 - Repair of other equipment




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OB1042993 Expired

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 CAMERON FORECOURT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2002-12-04 Outstanding SME INVOICE FINANCE LIMITED
Filed Financial Reports
Annual Accounts
2013-10-31
Annual Accounts
2014-10-31
Annual Accounts
2015-10-31
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2017-10-31

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 CAMERON FORECOURT LIMITED

Intangible Assets
Patents
We have not found any records of CAMERON FORECOURT LIMITED registering or being granted any patents
Domain Names

CAMERON FORECOURT LIMITED owns 1 domain names.

cameronforecourt.co.uk  

Trademarks
We have not found any records of CAMERON FORECOURT LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with CAMERON FORECOURT LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Chorley Borough Council 2017-3 GBP £2,230 Supply and install fuel gauges at Bengal St depot fuel station PR7 1SA as per your Quote BAR 55852 from NAME REDACTED
Chorley Borough Council 2017-2 GBP £625 Supply 100 x Jigsaw Driver Identification tags at price quoted delivered to Bengal St depot PR7 1SA
Borough of Poole 2017-2 GBP £1,079 Equipment Maintenance
Chorley Borough Council 2016-11 GBP £613 Payment for quotation No BAR55848 for fuel station at Bengal St depot as per Email from NAME REDACTED
Craven District Council 2016-6 GBP £715 Refuse Collection-Domestic
Basingstoke and Deane Borough Council 2016-3 GBP £5,600 Business Units
Borough of Poole 2016-2 GBP £1,079 Fuel
Chorley Borough Council 2016-1 GBP £4,200 Carryout works as per your Quote No BAR47700 to fuel pumps at Chorley Council Bengal St depot.
Basingstoke and Deane Borough Council 2015-12 GBP £723 Cultural & Related
Christchurch Borough Council 2015-11 GBP £11,124
North Devon Council 2015-10 GBP £800 Equipment - Maintenance
London Borough of Enfield 2015-10 GBP £216 Equipment Purchase
London Borough of Enfield 2015-8 GBP £1,197 Equipment Purchase
London Borough of Enfield 2015-7 GBP £1,710 Vehicle Damage - Cost of Repair
North Devon Council 2015-7 GBP £487 Equipment - Maintenance
London Borough of Enfield 2015-6 GBP £5,054 Equipment Purchase
Wiltshire Council 2015-3 GBP £417 Vehicle Repairs & Maintenance
Borough of Poole 2015-3 GBP £1,079 Fuel
Basingstoke and Deane Borough Council 2015-1 GBP £518 Holding a/cs
North Devon Council 2014-12 GBP £3,300 External Contract-Main
Milton Keynes Council 2014-12 GBP £586 Premises-related expenditure
North Devon Council 2014-11 GBP £350 External Professional Services
Malvern Hills District Council 2014-10 GBP £440 Repairs & Maintenance
Basingstoke and Deane Borough Council 2014-9 GBP £65 Holding a/cs
Wandsworth Council 2014-8 GBP £1,290
London Borough of Wandsworth 2014-8 GBP £1,290 EQUIPMENT, FURNITURE & MATS
Borough of Poole 2014-8 GBP £229 General Materials
London Borough Of Enfield 2014-7 GBP £9,118
Borough of Poole 2014-7 GBP £395 General Materials
Southampton City Council 2014-6 GBP £1,954 Fuel
Cheshire West and Chester 2014-6 GBP £1,972
Cheshire West and Chester Council 2014-6 GBP £1,972 Bdgt - Waste Mgmt Cntrcts
Milton Keynes Council 2014-5 GBP £586 Premises-related expenditure
Wandsworth Council 2014-5 GBP £1,782
London Borough of Wandsworth 2014-5 GBP £1,782 EQUIPMENT, FURNITURE & MATS
Malvern Hills District Council 2014-4 GBP £956 Fuel Tank Annual Maintenance
Walsall Council 2014-4 GBP £2,543
London Borough of Hammersmith and Fulham 2014-4 GBP £2,930
Borough of Poole 2014-4 GBP £1,079 Equipment Maintenance
Copeland Borough Council 2014-3 GBP £818 Direct Transport Costs
Basingstoke and Deane Borough Council 2014-2 GBP £213 Cultural & Related
London Borough of Hammersmith and Fulham 2014-2 GBP £4,148
Basingstoke and Deane Borough Council 2014-1 GBP £513 Holding a/cs
Wigan Council 2013-12 GBP £96,117 Supplies & Services
Guildford Borough Council 2013-11 GBP £1,079
London Borough of Hammersmith and Fulham 2013-8 GBP £534
Dorset County Council 2013-7 GBP £8,518 Buildings R&M
Guildford Borough Council 2013-6 GBP £1,256
Dorset County Council 2013-6 GBP £521 Buildings R&M
Cheshire West and Chester 2013-6 GBP £1,924
Milton Keynes Council 2013-5 GBP £2,286 Premises-related expenditure
Wandsworth Council 2013-5 GBP £1,782
London Borough of Wandsworth 2013-5 GBP £1,782 EQUIPMENT, FURNITURE & MATS
Dorset County Council 2013-5 GBP £521 Buildings R&M
London Borough of Hammersmith and Fulham 2013-5 GBP £5,350
Wigan Council 2013-5 GBP £22,162 Supplies & Services
Malvern Hills District Council 2013-4 GBP £938 Repairs & Maintenance
Copeland Borough Council 2013-4 GBP £818 Direct Transport Costs
Walsall Council 2013-4 GBP £2,543
Borough of Poole 2013-4 GBP £1,079
Wigan Council 2013-4 GBP £2,396 Supplies & Services
Dorset County Council 2013-1 GBP £521 Buildings R&M
Guildford Borough Council 2012-11 GBP £1,053
Wigan Council 2012-10 GBP £1,250 Supplies & Services
Wigan Council 2012-9 GBP £1,388 Supplies & Services
Lancaster City Council 2012-9 GBP £1,545 Materials - General
Guildford Borough Council 2012-8 GBP £5,423
Wigan Council 2012-8 GBP £1,800 Supplies & Services
Wigan Council 2012-7 GBP £20,940 Premises
Guildford Borough Council 2012-7 GBP £1,256
Wandsworth Council 2012-6 GBP £1,739
London Borough of Wandsworth 2012-6 GBP £1,739 EQUIPMENT, FURNITURE & MATS
Wigan Council 2012-5 GBP £3,240 Supplies & Services
Walsall Council 2012-4 GBP £2,073
Wigan Council 2012-3 GBP £4,280 Premises
Borough of Poole 2012-3 GBP £1,079
Malvern Hills District Council 2012-2 GBP £25,000 Diesel tank
Middlesbrough Council 2012-1 GBP £1,542
Middlesbrough Council 2011-12 GBP £900
Wigan Council 2011-10 GBP £1,620 Supplies & Services
Walsall Council 2011-9 GBP £3,490
Wigan Council 2011-8 GBP £683 Supplies & Services
Borough of Poole 2011-8 GBP £1,495
Walsall Metropolitan Borough Council 2011-7 GBP £820 No category at present
Wigan Council 2011-6 GBP £2,921 Supplies & Services
Borough of Poole 2011-3 GBP £1,053
Middlesbrough Council 2011-1 GBP £771 Equipment Maintenance Agreements
Middlesbrough Council 2010-7 GBP £760 Equipment Maintenance Agreements

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 CAMERON FORECOURT 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.
Import/Export of Goods
Goods imported/exported by CAMERON FORECOURT LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2010-11-0184139100Parts of pumps for liquids, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CAMERON FORECOURT 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 CAMERON FORECOURT 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.