Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BUSINESS COUNCIL FOR SUSTAINABLE DEVELOPMENT-UNITED KINGDOM
Company Information for

BUSINESS COUNCIL FOR SUSTAINABLE DEVELOPMENT-UNITED KINGDOM

THE LODGE CASTLE BROMWICH HALL CHESTER ROAD, CASTLE BROMWICH, BIRMINGHAM, WEST MIDLANDS, B36 9DE,
Company Registration Number
03728262
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Business Council For Sustainable Development-united Kingdom
BUSINESS COUNCIL FOR SUSTAINABLE DEVELOPMENT-UNITED KINGDOM was founded on 1999-03-08 and has its registered office in Birmingham. The organisation's status is listed as "Active". Business Council For Sustainable Development-united Kingdom is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in 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
BUSINESS COUNCIL FOR SUSTAINABLE DEVELOPMENT-UNITED KINGDOM
 
Legal Registered Office
THE LODGE CASTLE BROMWICH HALL CHESTER ROAD
CASTLE BROMWICH
BIRMINGHAM
WEST MIDLANDS
B36 9DE
Other companies in B36
 
Filing Information
Company Number 03728262
Company ID Number 03728262
Date formed 1999-03-08
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 20/03/2016
Return next due 17/04/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 20:02:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BUSINESS COUNCIL FOR SUSTAINABLE DEVELOPMENT-UNITED KINGDOM
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 BUSINESS COUNCIL FOR SUSTAINABLE DEVELOPMENT-UNITED KINGDOM

Current Directors
Officer Role Date Appointed
CHRISTOPHER STEPHEN CARR
Director 2018-02-27
JASON LONGHURST
Director 2012-02-16
CHARLES ROACH
Director 2017-12-01
Previous Officers
Officer Role Date Appointed Date Resigned
NICHOLAS MARTIN SIMPSON
Director 2014-07-16 2017-10-21
RODERICK ALEXANDER COCHRANE TAIT
Company Secretary 2001-01-05 2017-01-01
RICHARD ANDREW SCOTT
Director 2010-12-01 2016-02-29
PAUL DAVID EDWARD BROOKS
Director 2002-09-01 2016-01-31
EMMA JULIA ANNE HINES
Director 2012-03-05 2015-10-31
DAVID TERRY REEVE
Director 2009-11-19 2014-07-16
PETER ALAN BRAITHWAITE
Director 2002-10-01 2013-04-02
JENNIFER LYNN CLARK
Director 2012-04-01 2013-04-02
JOHN ROBERT DUNCAN
Director 2011-11-01 2013-04-02
MICHAEL FERROW
Director 2005-05-17 2013-04-02
EDWARD RICHARD JEFFERYS
Director 2012-04-17 2013-03-05
JOANNE TERESE KISSICK
Director 2009-01-05 2011-03-10
JAMES EDWARD RUSHWORTH
Director 2008-12-01 2011-03-08
ALICE OWEN
Director 2009-01-12 2011-01-31
LAURENCE BOWER
Director 2005-12-14 2009-11-19
NEIL KIRKPATRICK
Director 2008-03-14 2009-01-12
MALCOLM STEPHENSON
Director 2005-05-17 2009-01-05
DANIEL WILLIAM ROBERT LAWRENCE
Director 2003-03-06 2008-12-01
DAVID ROBERT CUTTERIDGE
Director 2002-10-01 2008-04-01
SIMON GREEN
Director 2000-11-29 2008-04-01
ANDREW BRIGHT
Director 2006-09-06 2007-03-31
PETER MARK HOPE
Director 2000-11-29 2005-03-31
NEIL REES JENKINS
Director 2001-02-13 2003-03-08
ROBERT JOHN KENNETT
Director 1999-03-09 2003-03-08
PAUL ROLAND HUGHES
Company Secretary 2000-07-13 2001-01-05
CHRISTOPHER JOHN MOORE
Director 1999-03-09 2000-12-15
THOMAS CLIFFORD KNUDSON
Director 1999-03-09 2000-11-29
FRANCIS JOHN MCKAY
Director 1999-03-09 2000-11-29
ALEXANDER WILLIAM RIPPON
Company Secretary 1999-03-09 2000-07-13
RUTLAND SECRETARIES LIMITED
Company Secretary 1999-03-08 1999-03-09
RUTLAND DIRECTORS LIMITED
Director 1999-03-08 1999-03-09
RUTLAND NOMINEES LIMITED
Director 1999-03-08 1999-03-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER STEPHEN CARR CARR DEVELOPMENT CONSULTANCY LIMITED Director 2016-02-16 CURRENT 2016-02-16 Active
CHRISTOPHER STEPHEN CARR CARR & CARR (BUILDERS) LIMITED Director 2002-06-12 CURRENT 1946-06-26 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
2024-03-27CONFIRMATION STATEMENT MADE ON 20/03/24, WITH NO UPDATES
2024-03-01APPOINTMENT TERMINATED, DIRECTOR ANTONINO MAIONE
2023-04-27CONFIRMATION STATEMENT MADE ON 20/03/23, WITH NO UPDATES
2023-04-03DIRECTOR APPOINTED MS LYNDA ELIZABETH THWAITE
2023-04-03DIRECTOR APPOINTED MS LYNDA ELIZABETH THWAITE
2023-04-03DIRECTOR APPOINTED MR DAVID SMITH
2022-12-1431/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-14AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-10AP01DIRECTOR APPOINTED MR ANTONINO MAIONE
2022-06-10TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER STEPHEN CARR
2022-04-25TM01APPOINTMENT TERMINATED, DIRECTOR GRANT ROBERT FINDLAY
2022-03-29CS01CONFIRMATION STATEMENT MADE ON 20/03/22, WITH NO UPDATES
2022-01-27DIRECTOR APPOINTED MS CLAIRE WEIR
2022-01-27AP01DIRECTOR APPOINTED MS CLAIRE WEIR
2021-12-2131/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-21AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-03TM01APPOINTMENT TERMINATED, DIRECTOR HELEN DRURY
2021-08-17TM01APPOINTMENT TERMINATED, DIRECTOR SUE BONNEY
2021-06-29CH01Director's details changed for Jason Longhurst on 2021-06-29
2021-06-08AP01DIRECTOR APPOINTED MS SUE BONNEY
2021-04-30CS01CONFIRMATION STATEMENT MADE ON 20/03/21, WITH NO UPDATES
2021-04-27CH01Director's details changed for Mr Joseph Michael Daniels on 2021-04-27
2021-03-10AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-25AP01DIRECTOR APPOINTED MR NICHOLAS ASHLEY DUNSEATH
2021-01-22AP01DIRECTOR APPOINTED MR JOSEPH DANIELS
2021-01-21AP01DIRECTOR APPOINTED MS HELEN DRURY
2020-04-02CS01CONFIRMATION STATEMENT MADE ON 20/03/20, WITH NO UPDATES
2020-03-31TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES ROACH
2019-12-20AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-30AD01REGISTERED OFFICE CHANGED ON 30/04/19 FROM Portland House 1 Coventry Road Market Harborough Leicestershire LE16 9BX England
2019-04-02CS01CONFIRMATION STATEMENT MADE ON 20/03/19, WITH NO UPDATES
2018-12-20AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-10AP01DIRECTOR APPOINTED MR CHRISTOPHER STEPHEN CARR
2018-03-27CS01CONFIRMATION STATEMENT MADE ON 20/03/18, WITH NO UPDATES
2018-03-27AP01DIRECTOR APPOINTED MR CHARLES ROACH
2018-01-29AD01REGISTERED OFFICE CHANGED ON 29/01/18 FROM The Lodge Chester Road Castle Bromwich Birmingham B36 9DE
2018-01-03AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-09TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS MARTIN SIMPSON
2017-03-31CS01CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES
2017-03-29TM02Termination of appointment of Roderick Alexander Cochrane Tait on 2017-01-01
2017-03-29TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY TETLOW
2017-03-29TM01APPOINTMENT TERMINATED, DIRECTOR RODERICK TAIT
2016-12-28AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-06AR0120/03/16 ANNUAL RETURN FULL LIST
2016-04-06CH01Director's details changed for Jason Longhurst on 2015-04-01
2016-04-06TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD SCOTT
2016-04-06TM01APPOINTMENT TERMINATED, DIRECTOR PAUL BROOKS
2016-02-29TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SYMONS
2016-02-29TM01APPOINTMENT TERMINATED, DIRECTOR EMMA HINES
2016-01-10AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-20AR0120/03/15 ANNUAL RETURN FULL LIST
2015-03-20TM01APPOINTMENT TERMINATED, DIRECTOR DAVID TERRY REEVE
2015-01-09AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-15AP01DIRECTOR APPOINTED NICHOLAS MARTIN SIMPSON
2014-03-22AR0108/03/14 ANNUAL RETURN FULL LIST
2014-03-22TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL FERROW
2014-03-22TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DUNCAN
2014-03-22TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER CLARK
2014-03-22TM01APPOINTMENT TERMINATED, DIRECTOR PETER BRAITHWAITE
2014-03-22AD01REGISTERED OFFICE CHANGED ON 22/03/2014 FROM THE LODGE CHESTER ROAD CASTLE BROMWICH BIRMINGHAM B36 9DE ENGLAND
2014-03-22AD01REGISTERED OFFICE CHANGED ON 22/03/2014 FROM UNIT F3 THE ARCH 48-52 FLOODGATE STREET BIRMINGHAM WEST MIDLANDS B5 5SL
2013-11-22AA31/03/13 TOTAL EXEMPTION SMALL
2013-05-07AR0108/03/13 NO MEMBER LIST
2013-03-18TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD JEFFERYS
2012-12-21AA31/03/12 TOTAL EXEMPTION SMALL
2012-05-29AP01DIRECTOR APPOINTED DR EDWARD RICHARD JEFFERYS
2012-04-24AP01DIRECTOR APPOINTED JENNIFER LYNN CLARK
2012-04-03AR0108/03/12 NO MEMBER LIST
2012-03-21AP01DIRECTOR APPOINTED EMMA JULIA ANNE HINES
2012-02-28AP01DIRECTOR APPOINTED JASON LONGHURST
2012-02-20AP01DIRECTOR APPOINTED DR JOHN ROBERT DUNCAN
2011-11-15AA31/03/11 TOTAL EXEMPTION FULL
2011-05-18AR0108/03/11 NO MEMBER LIST
2011-05-18TM01APPOINTMENT TERMINATED, DIRECTOR JOANNE KISSICK
2011-05-18TM01APPOINTMENT TERMINATED, DIRECTOR JAMES RUSHWORTH
2011-05-11AP01DIRECTOR APPOINTED RICHARD SCOTT
2011-03-11TM01APPOINTMENT TERMINATED, DIRECTOR ALICE OWEN
2010-12-14AA31/03/10 TOTAL EXEMPTION FULL
2010-05-10AR0108/03/10 NO MEMBER LIST
2010-05-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RODERICK ALEXANDER COCHRANE TAIT / 08/03/2010
2010-05-07CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES EDWARD RUSHWORTH / 08/03/2010
2010-05-07CH01DIRECTOR'S CHANGE OF PARTICULARS / ALICE OWEN / 08/03/2010
2010-05-07CH01DIRECTOR'S CHANGE OF PARTICULARS / JOANNE TERESE KISSICK / 08/03/2010
2010-05-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL FERROW / 08/03/2010
2010-05-07CH01DIRECTOR'S CHANGE OF PARTICULARS / DR PAUL DAVID EDWARD BROOKS / 08/03/2010
2010-05-07CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER ALAN BRAITHWAITE / 08/03/2010
2010-02-05AA31/03/09 TOTAL EXEMPTION FULL
2010-01-07TM01APPOINTMENT TERMINATED, DIRECTOR LAURENCE BOWER
2010-01-07AP01DIRECTOR APPOINTED DAVID TERRY REEVE
2009-07-15363aANNUAL RETURN MADE UP TO 08/03/09
2009-07-15288bAPPOINTMENT TERMINATED DIRECTOR MALCOLM STEPHENSON
2009-07-15288bAPPOINTMENT TERMINATED DIRECTOR SIMON GREEN
2009-07-15288bAPPOINTMENT TERMINATED DIRECTOR NEIL KIRKPATRICK
2009-07-15288bAPPOINTMENT TERMINATED DIRECTOR DANIEL LAWRENCE
2009-07-15288bAPPOINTMENT TERMINATED DIRECTOR DAVID CUTTERIDGE
2009-07-08288aDIRECTOR APPOINTED DAVID ST JOHN SYMONS
2009-07-08288aDIRECTOR APPOINTED JOANNE TERESE KISSICK
2009-07-08288aDIRECTOR APPOINTED ALICE OWEN
2009-07-08288aDIRECTOR APPOINTED JAMES EDWARD RUSHWORTH
2009-03-26363aANNUAL RETURN MADE UP TO 08/03/08
2009-03-25288bAPPOINTMENT TERMINATED DIRECTOR ANDREW BRIGHT
2009-02-01AA31/03/08 TOTAL EXEMPTION FULL
2008-06-25288aDIRECTOR APPOINTED NEIL KIRKPATRICK
2008-01-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-07-11363sANNUAL RETURN MADE UP TO 08/03/07
2007-02-22363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-02-22363sANNUAL RETURN MADE UP TO 08/03/06
2007-01-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-12-21288aNEW DIRECTOR APPOINTED
2006-05-02288aNEW DIRECTOR APPOINTED
2006-01-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2006-01-04363(288)DIRECTOR'S PARTICULARS CHANGED
2006-01-04363sANNUAL RETURN MADE UP TO 08/03/05
2005-09-19288aNEW DIRECTOR APPOINTED
2005-06-20288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
949 - Activities of other membership organisations
94990 - Activities of other membership organizations n.e.c.




Licences & Regulatory approval
We could not find any licences issued to BUSINESS COUNCIL FOR SUSTAINABLE DEVELOPMENT-UNITED KINGDOM 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 BUSINESS COUNCIL FOR SUSTAINABLE DEVELOPMENT-UNITED KINGDOM
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BUSINESS COUNCIL FOR SUSTAINABLE DEVELOPMENT-UNITED KINGDOM does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.219
MortgagesNumMortOutstanding0.157
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 94990 - Activities of other membership organizations n.e.c.

Creditors
Creditors Due Within One Year 2012-04-01 £ 17,070

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2018-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 BUSINESS COUNCIL FOR SUSTAINABLE DEVELOPMENT-UNITED KINGDOM

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-04-01 £ 18,103
Current Assets 2012-04-01 £ 26,845
Debtors 2012-04-01 £ 8,742
Shareholder Funds 2012-04-01 £ 9,775

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BUSINESS COUNCIL FOR SUSTAINABLE DEVELOPMENT-UNITED KINGDOM registering or being granted any patents
Domain Names
We do not have the domain name information for BUSINESS COUNCIL FOR SUSTAINABLE DEVELOPMENT-UNITED KINGDOM
Trademarks
We have not found any records of BUSINESS COUNCIL FOR SUSTAINABLE DEVELOPMENT-UNITED KINGDOM registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BUSINESS COUNCIL FOR SUSTAINABLE DEVELOPMENT-UNITED KINGDOM. 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 (94990 - Activities of other membership organizations n.e.c.) as BUSINESS COUNCIL FOR SUSTAINABLE DEVELOPMENT-UNITED KINGDOM are:

VOLUNTARY ACTION WESTMINSTER £ 528,093
BUCKINGHAMSHIRE ADVANTAGE £ 203,322
TOGETHER COLLECTIVE £ 173,085
CITIZENS ADVICE LIMITED £ 168,571
WAI YIN SOCIETY £ 164,497
HEREFORDSHIRE VOLUNTARY ORGANISATIONS SUPPORT SERVICE £ 161,513
HOME-START SHROPSHIRE LTD £ 155,917
ROTHERHAM ETHNIC MINORITY ALLIANCE LIMITED £ 106,925
HARTCLIFFE AND WITHYWOOD COMMUNITY PARTNERSHIP £ 88,864
MENTORING AND BEFRIENDING FOUNDATION £ 84,999
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
Outgoings
Business Rates/Property Tax
No properties were found where BUSINESS COUNCIL FOR SUSTAINABLE DEVELOPMENT-UNITED KINGDOM 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 BUSINESS COUNCIL FOR SUSTAINABLE DEVELOPMENT-UNITED KINGDOM 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 BUSINESS COUNCIL FOR SUSTAINABLE DEVELOPMENT-UNITED KINGDOM 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.