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

SLICE PROMOTIONS LIMITED

LONDON, W1W 7RT,
Company Registration Number
03624929
Private Limited Company
Dissolved

Dissolved 2015-04-28

Company Overview

About Slice Promotions Ltd
SLICE PROMOTIONS LIMITED was founded on 1998-09-02 and had its registered office in London. The company was dissolved on the 2015-04-28 and is no longer trading or active.

Key Data
Company Name
SLICE PROMOTIONS LIMITED
 
Legal Registered Office
LONDON
W1W 7RT
Other companies in W1W
 
Filing Information
Company Number 03624929
Date formed 1998-09-02
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-12-31
Date Dissolved 2015-04-28
Type of accounts DORMANT
Last Datalog update: 2015-09-11 01:02:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SLICE PROMOTIONS 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 SLICE PROMOTIONS LIMITED

Current Directors
Officer Role Date Appointed
MARY LOUISE COLE
Company Secretary 2013-03-19
DEBORAH KLEIN
Director 2012-01-12
ASHLEY GRAHAM MARTIN
Director 2012-04-23
Previous Officers
Officer Role Date Appointed Date Resigned
SUSANNA EWING
Company Secretary 2012-06-30 2012-12-21
PETER HARRIS
Company Secretary 2010-04-30 2012-06-30
PETER JONATHAN HARRIS
Director 2010-04-30 2012-06-30
DAMIAN ERNEST MOULD
Director 1998-09-02 2012-01-12
WILLIAM BENEDICT MOULD
Director 2005-01-01 2011-08-01
NADIA RUTH GABBIE
Director 2009-09-14 2011-07-11
IAN DAY
Company Secretary 2005-12-01 2010-04-30
IAN DAY
Director 2005-12-01 2010-04-30
JASON GALLUCCI
Director 2005-07-11 2009-10-28
ADELE BISS
Director 2007-02-26 2008-11-25
STEPHEN WILLIAM JOHN WOODFORD
Director 2005-11-11 2006-09-20
CHRISTOPHER JOHN LEVER
Company Secretary 2005-11-11 2005-12-01
CHRISTOPHER JOHN LEVER
Director 2005-11-11 2005-12-01
WILLIAM BENEDICT MOULD
Company Secretary 2005-01-01 2005-11-11
CONSUECA HOWARD
Director 2005-03-01 2005-11-11
WILLIAM BENEDICT MOULD
Director 2005-01-01 2005-11-11
MARK WHITE
Director 2005-07-01 2005-11-11
COLIN ANTHONY TETHER
Director 2004-04-06 2005-03-01
SIMONE YOUNG
Company Secretary 1998-09-02 2005-01-01
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1998-09-02 1998-09-02
WATERLOW NOMINEES LIMITED
Nominated Director 1998-09-02 1998-09-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DEBORAH KLEIN REPUBLIC COMMUNICATIONS LIMITED Director 2014-12-10 CURRENT 1997-02-11 Dissolved 2015-04-21
DEBORAH KLEIN DIGITAL PUBLIC UK LIMITED Director 2014-12-10 CURRENT 2004-05-04 Dissolved 2015-04-21
DEBORAH KLEIN LIQUID COMMUNICATIONS LIMITED Director 2014-12-10 CURRENT 1999-09-15 Dissolved 2015-04-21
DEBORAH KLEIN ADVOCACY LIMITED Director 2014-12-10 CURRENT 1986-09-12 Dissolved 2015-04-28
DEBORAH KLEIN SIMPLE THINKING LIMITED Director 2012-01-19 CURRENT 2003-06-24 Dissolved 2015-04-21
DEBORAH KLEIN WET PAINT LIMITED Director 2011-08-01 CURRENT 2002-07-11 Dissolved 2015-04-21
DEBORAH KLEIN PENROSE FINANCIAL LIMITED Director 2011-08-01 CURRENT 1998-02-02 Dissolved 2018-07-17
DEBORAH KLEIN CREATOR VISIONS LIMITED Director 2011-08-01 CURRENT 1998-10-09 Active - Proposal to Strike off
DEBORAH KLEIN EMBOROUGH LIMITED Director 2010-12-21 CURRENT 1996-09-26 Dissolved 2015-02-10
DEBORAH KLEIN ADVOCACY INTERNATIONAL PARTNERS LIMITED Director 2010-12-21 CURRENT 1996-09-26 Dissolved 2015-02-10
DEBORAH KLEIN ENGINE BUSINESS LIMITED Director 2009-09-16 CURRENT 2009-05-28 Dissolved 2015-02-17
DEBORAH KLEIN SYNERGY SPONSORSHIP (MOTORSPORT) LIMITED Director 2009-08-19 CURRENT 2009-03-05 Dissolved 2015-02-10
DEBORAH KLEIN EDWARDS GROOM & SAUNDERS LIMITED Director 2009-03-03 CURRENT 2005-12-06 Dissolved 2015-04-28
DEBORAH KLEIN TOTEM AGENCY LIMITED Director 2008-12-09 CURRENT 2008-05-21 Dissolved 2015-04-21
DEBORAH KLEIN SYNERGY SPONSORSHIP LIMITED Director 2008-06-04 CURRENT 1983-11-24 Dissolved 2015-02-17
DEBORAH KLEIN CALLING BRANDS LIMITED Director 2008-06-04 CURRENT 2002-12-17 Dissolved 2015-04-28
DEBORAH KLEIN PARTNERS ANDREWS ALDRIDGE LIMITED Director 2008-06-04 CURRENT 1998-07-09 Dissolved 2015-04-28
DEBORAH KLEIN TRANSFORM INNOVATION LIMITED Director 2008-06-04 CURRENT 2004-11-10 Dissolved 2015-04-21
DEBORAH KLEIN WOO COMMUNICATIONS LIMITED Director 2008-06-04 CURRENT 2005-04-08 Dissolved 2015-04-21
DEBORAH KLEIN ALTOGETHER DIGITAL LIMITED Director 2008-06-04 CURRENT 2005-03-19 Dissolved 2015-02-17
DEBORAH KLEIN ANDREWS ALDRIDGE HOLDINGS LIMITED Director 2008-06-04 CURRENT 2004-05-13 Dissolved 2015-04-21
DEBORAH KLEIN FUEL DATA STRATEGIES LIMITED Director 2008-06-04 CURRENT 2002-12-13 Active - Proposal to Strike off
DEBORAH KLEIN HUGE ENTERTAINMENT LIMITED Director 2006-10-16 CURRENT 2005-09-12 Dissolved 2015-04-21
ASHLEY GRAHAM MARTIN ASHRIDGE GOLF CLUB LIMITED Director 2018-04-28 CURRENT 1932-05-13 Active
ASHLEY GRAHAM MARTIN ZEGONA COMMUNICATIONS PLC Director 2017-02-06 CURRENT 2015-01-19 Active
ASHLEY GRAHAM MARTIN ENGINE BUSINESS LIMITED Director 2012-04-23 CURRENT 2009-05-28 Dissolved 2015-02-17
ASHLEY GRAHAM MARTIN DC INTERACT LIMITED Director 2012-04-23 CURRENT 1998-10-30 Dissolved 2014-06-20
ASHLEY GRAHAM MARTIN DRURY LANE FILMS LIMITED Director 2012-04-23 CURRENT 1992-07-30 Dissolved 2015-02-10
ASHLEY GRAHAM MARTIN SYNERGY SPONSORSHIP LIMITED Director 2012-04-23 CURRENT 1983-11-24 Dissolved 2015-02-17
ASHLEY GRAHAM MARTIN HUGE MUSIC LIMITED Director 2012-04-23 CURRENT 2005-11-04 Dissolved 2015-02-17
ASHLEY GRAHAM MARTIN OLD GBA LIMITED Director 2012-04-23 CURRENT 1996-12-24 Dissolved 2015-02-17
ASHLEY GRAHAM MARTIN EMBOROUGH LIMITED Director 2012-04-23 CURRENT 1996-09-26 Dissolved 2015-02-10
ASHLEY GRAHAM MARTIN THE ENGINE GROUP TRUSTEES LIMITED Director 2012-04-23 CURRENT 2005-10-28 Dissolved 2015-02-17
ASHLEY GRAHAM MARTIN SYNERGY SPONSORSHIP (MOTORSPORT) LIMITED Director 2012-04-23 CURRENT 2009-03-05 Dissolved 2015-02-10
ASHLEY GRAHAM MARTIN CALLING BRANDS LIMITED Director 2012-04-23 CURRENT 2002-12-17 Dissolved 2015-04-28
ASHLEY GRAHAM MARTIN PARTNERS ANDREWS ALDRIDGE LIMITED Director 2012-04-23 CURRENT 1998-07-09 Dissolved 2015-04-28
ASHLEY GRAHAM MARTIN PERCEPTION DIGITAL MEDIA LIMITED Director 2012-04-23 CURRENT 1997-04-04 Dissolved 2015-02-17
ASHLEY GRAHAM MARTIN REPUBLIC COMMUNICATIONS LIMITED Director 2012-04-23 CURRENT 1997-02-11 Dissolved 2015-04-21
ASHLEY GRAHAM MARTIN TOTEM AGENCY LIMITED Director 2012-04-23 CURRENT 2008-05-21 Dissolved 2015-04-21
ASHLEY GRAHAM MARTIN TRANSFORM INNOVATION LIMITED Director 2012-04-23 CURRENT 2004-11-10 Dissolved 2015-04-21
ASHLEY GRAHAM MARTIN WCRS GROUP LIMITED Director 2012-04-23 CURRENT 2004-11-05 Dissolved 2015-04-28
ASHLEY GRAHAM MARTIN WET PAINT LIMITED Director 2012-04-23 CURRENT 2002-07-11 Dissolved 2015-04-21
ASHLEY GRAHAM MARTIN HUGE ENTERTAINMENT LIMITED Director 2012-04-23 CURRENT 2005-09-12 Dissolved 2015-04-21
ASHLEY GRAHAM MARTIN HOGARTH PARTNERSHIP LIMITED Director 2012-04-23 CURRENT 1996-10-11 Dissolved 2015-05-12
ASHLEY GRAHAM MARTIN DIGITAL PUBLIC UK LIMITED Director 2012-04-23 CURRENT 2004-05-04 Dissolved 2015-04-21
ASHLEY GRAHAM MARTIN WOO COMMUNICATIONS LIMITED Director 2012-04-23 CURRENT 2005-04-08 Dissolved 2015-04-21
ASHLEY GRAHAM MARTIN LIQUID COMMUNICATIONS LIMITED Director 2012-04-23 CURRENT 1999-09-15 Dissolved 2015-04-21
ASHLEY GRAHAM MARTIN EDWARDS GROOM & SAUNDERS LIMITED Director 2012-04-23 CURRENT 2005-12-06 Dissolved 2015-04-28
ASHLEY GRAHAM MARTIN SIMPLE THINKING LIMITED Director 2012-04-23 CURRENT 2003-06-24 Dissolved 2015-04-21
ASHLEY GRAHAM MARTIN ADVOCACY INTERNATIONAL PARTNERS LIMITED Director 2012-04-23 CURRENT 1996-09-26 Dissolved 2015-02-10
ASHLEY GRAHAM MARTIN ADVOCACY LIMITED Director 2012-04-23 CURRENT 1986-09-12 Dissolved 2015-04-28
ASHLEY GRAHAM MARTIN ALTOGETHER DIGITAL LIMITED Director 2012-04-23 CURRENT 2005-03-19 Dissolved 2015-02-17
ASHLEY GRAHAM MARTIN ANDREWS ALDRIDGE HOLDINGS LIMITED Director 2012-04-23 CURRENT 2004-05-13 Dissolved 2015-04-21

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
2015-04-28GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2015-01-13GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2014-12-23DS01APPLICATION FOR STRIKING-OFF
2014-12-19RES01ADOPT ARTICLES 12/12/2014
2014-12-15SH20STATEMENT BY DIRECTORS
2014-12-15LATEST SOC15/12/14 STATEMENT OF CAPITAL;GBP 1
2014-12-15SH1915/12/14 STATEMENT OF CAPITAL GBP 1
2014-12-15CAP-SSSOLVENCY STATEMENT DATED 12/12/14
2014-12-15RES06REDUCE ISSUED CAPITAL 12/12/2014
2014-11-26MISCSECTION 519
2014-10-23AR0102/09/14 FULL LIST
2014-09-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-09-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036249290002
2014-09-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2013-10-29AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/12
2013-10-29PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/12
2013-10-29AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/12
2013-10-07GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/12
2013-09-09LATEST SOC09/09/13 STATEMENT OF CAPITAL;GBP 11299
2013-09-09AR0102/09/13 FULL LIST
2013-07-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 036249290002
2013-04-30AP03SECRETARY APPOINTED MISS MARY LOUISE COLE
2012-12-21TM02APPOINTMENT TERMINATED, SECRETARY SUSANNA EWING
2012-09-11AR0102/09/12 FULL LIST
2012-09-05AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-08-24AP03SECRETARY APPOINTED SUSANNA EWING
2012-08-24TM01APPOINTMENT TERMINATED, DIRECTOR PETER HARRIS
2012-08-24TM02APPOINTMENT TERMINATED, SECRETARY PETER HARRIS
2012-07-09AP01DIRECTOR APPOINTED MR ASHLEY GRAHAM MARTIN
2012-01-12TM01APPOINTMENT TERMINATED, DIRECTOR DAMIAN MOULD
2012-01-12AP01DIRECTOR APPOINTED MS DEBORAH KLEIN
2011-11-25AR0102/09/11 FULL LIST
2011-10-03AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-08-19TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM MOULD
2011-08-18RES01ALTER ARTICLES 17/05/2011
2011-08-18MEM/ARTSARTICLES OF ASSOCIATION
2011-07-26TM01APPOINTMENT TERMINATED, DIRECTOR NADIA GABBIE
2011-06-06RES01ALTER ARTICLES 17/05/2011
2011-06-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-09-25AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-09-20AR0102/09/10 FULL LIST
2010-09-17CH01DIRECTOR'S CHANGE OF PARTICULARS / NADIA RUTH GABBLE / 02/09/2010
2010-05-24AP03SECRETARY APPOINTED MR PETER HARRIS
2010-05-21TM01APPOINTMENT TERMINATED, DIRECTOR IAN DAY
2010-05-21TM02APPOINTMENT TERMINATED, SECRETARY IAN DAY
2010-05-21AP01DIRECTOR APPOINTED MR PETER JONATHAN HARRIS
2010-02-03AUDAUDITOR'S RESIGNATION
2009-11-23AP01DIRECTOR APPOINTED WILLIAM BENEDICT MOULD
2009-11-16AR0102/09/09 FULL LIST
2009-11-13AP01DIRECTOR APPOINTED NADIA RUTH GABBLE
2009-11-02TM01APPOINTMENT TERMINATED, DIRECTOR JASON GALLUCCI
2009-09-15AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-11-25288bAPPOINTMENT TERMINATED DIRECTOR ADELE BISS
2008-11-24363aRETURN MADE UP TO 02/09/08; FULL LIST OF MEMBERS
2008-11-03AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-06-04287REGISTERED OFFICE CHANGED ON 04/06/2008 FROM 5 GOLDEN SQUARE LONDON W1F 9BS
2008-01-03363aRETURN MADE UP TO 02/09/07; FULL LIST OF MEMBERS
2007-11-01AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-04-1388(2)RAD 02/11/05--------- £ SI 1299@1
2007-03-08363aRETURN MADE UP TO 02/09/06; FULL LIST OF MEMBERS
2007-03-07288aNEW DIRECTOR APPOINTED
2006-10-06AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-09-29288bDIRECTOR RESIGNED
2006-01-16288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-01-16288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-12-01288bDIRECTOR RESIGNED
2005-12-01288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-12-01288bDIRECTOR RESIGNED
2005-12-01288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-12-01RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-12-01288aNEW DIRECTOR APPOINTED
2005-12-01287REGISTERED OFFICE CHANGED ON 01/12/05 FROM: 5 ELSTREE GATE ELSTREE WAY BOREHAMWOOD HERTFORDSHIRE WD6 1JD
2005-12-01RES12VARYING SHARE RIGHTS AND NAMES
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to SLICE PROMOTIONS 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 SLICE PROMOTIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-07-31 Satisfied INCAP FINANCE B.V.
DEBENTURE 2011-06-04 Satisfied THE GOVERNOR & COMPANY OF THE BANK OF IRELAND
Intangible Assets
Patents
We have not found any records of SLICE PROMOTIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SLICE PROMOTIONS LIMITED
Trademarks
We have not found any records of SLICE PROMOTIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SLICE PROMOTIONS 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 (99999 - Dormant Company) as SLICE PROMOTIONS LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where SLICE PROMOTIONS 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 SLICE PROMOTIONS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2010-03-0162019300Men's or boys' anoraks, windcheaters, wind jackets and similar articles, of man-made fibres (not knitted or crocheted and excl. suits, ensembles, jackets, blazers, trousers and tops of ski suits)
2010-03-0162034319Men's or boys' trousers and breeches of synthetic fibres (excl. knitted or crocheted, industrial and occupational, bib and brace overalls and underpants)
2010-03-0162053000Men's or boys' shirts of man-made fibres (excl. knitted or crocheted, nightshirts, singlets and other vests)
2010-02-0163059000Sacks and bags, for the packing of goods, of textile materials (excl. man-made, cotton, jute or other textile bast fibres of heading 5303)

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 SLICE PROMOTIONS 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 SLICE PROMOTIONS 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.