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

CHARTHIRE LIMITED

SILEBY, LE12,
Company Registration Number
03759963
Private Limited Company
Dissolved

Dissolved 2018-02-08

Company Overview

About Charthire Ltd
CHARTHIRE LIMITED was founded on 1999-04-27 and had its registered office in Sileby. The company was dissolved on the 2018-02-08 and is no longer trading or active.

Key Data
Company Name
CHARTHIRE LIMITED
 
Legal Registered Office
SILEBY
 
Filing Information
Company Number 03759963
Date formed 1999-04-27
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-03-31
Date Dissolved 2018-02-08
Type of accounts FULL
Last Datalog update: 2019-03-08 08:33:16
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.
Companies with same name CHARTHIRE LIMITED
The following companies were found which have the same name as CHARTHIRE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CHARTHIRE (UK) LTD UNIT 2 THE COACH HOUSE TOLLERTON HALL TOLLERTON HALL NOTTINGHAM NG12 4GQ Dissolved Company formed on the 2013-12-04

Company Officers of CHARTHIRE LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER WILLIAM SPENCER
Director 2000-08-14
LESLIE LINFORD WILSON
Director 2001-05-21
Previous Officers
Officer Role Date Appointed Date Resigned
MATTHEW JON REYNOLDS
Director 2013-06-03 2016-08-15
MATTHEW JON REYNOLDS
Director 2013-06-03 2016-08-15
ROBERT BRYAN PICK
Company Secretary 2014-03-26 2016-05-19
ROBERT BRYAN PICK
Director 2014-03-26 2016-05-19
SIMON ROBERT BANNISTER
Director 2010-02-01 2015-06-30
KEITH ALAN BELLWOOD
Director 2010-02-01 2015-06-30
ROLAND CLIVE FAIRES
Company Secretary 2004-07-22 2014-03-26
ROLAND CLIVE FAIRES
Director 2005-05-03 2014-03-26
MARK WARD
Director 2000-08-14 2005-04-30
LESLIE LINFORD WILSON
Company Secretary 2001-05-21 2004-07-22
CHRISTOPHER WILLIAM SPENCER
Company Secretary 2000-08-14 2001-05-21
LESLIE LINFORD WILSON
Company Secretary 1999-04-27 2000-08-15
BARBARA MARION WILSON
Director 1999-04-27 2000-08-15
LESLIE LINFORD WILSON
Director 1999-04-27 2000-08-15
DOROTHY MAY GRAEME
Nominated Secretary 1999-04-27 1999-04-27
LESLEY JOYCE GRAEME
Nominated Director 1999-04-27 1999-04-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER WILLIAM SPENCER SP 0117 LIMITED Director 2018-03-29 CURRENT 2017-01-17 Active
CHRISTOPHER WILLIAM SPENCER WYNDWAYS ELECTRICAL LIMITED Director 2016-04-18 CURRENT 2016-04-18 Active - Proposal to Strike off
CHRISTOPHER WILLIAM SPENCER CHARTHIRE (UK) LTD Director 2013-12-04 CURRENT 2013-12-04 Dissolved 2016-01-19
CHRISTOPHER WILLIAM SPENCER G. B. VEHICLE LOGISTICS LIMITED Director 2004-08-06 CURRENT 2003-11-17 Dissolved 2017-10-03
CHRISTOPHER WILLIAM SPENCER FLEET DIRECT (VMS) LIMITED Director 2002-04-01 CURRENT 2000-02-09 Dissolved 2016-05-24
LESLIE LINFORD WILSON SP 0117 LIMITED Director 2018-03-29 CURRENT 2017-01-17 Active
LESLIE LINFORD WILSON NJW DEVELOPMENTS LTD Director 2018-03-26 CURRENT 2018-03-26 Active
LESLIE LINFORD WILSON CHARTHIRE (UK) LTD Director 2013-12-04 CURRENT 2013-12-04 Dissolved 2016-01-19
LESLIE LINFORD WILSON G. B. VEHICLE LOGISTICS LIMITED Director 2004-08-06 CURRENT 2003-11-17 Dissolved 2017-10-03
LESLIE LINFORD WILSON FLEET DIRECT (VMS) LIMITED Director 2000-02-09 CURRENT 2000-02-09 Dissolved 2016-05-24

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
2018-02-08GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-11-08LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2017-10-09LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 13/09/2017:LIQ. CASE NO.1
2016-09-28AD01REGISTERED OFFICE CHANGED ON 28/09/2016 FROM PO BOX 1295 20 STATION ROAD GERRARDS CROSS BUCKINGHAMSHIRE SL9 8EL
2016-09-28TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW REYNOLDS
2016-09-254.70DECLARATION OF SOLVENCY
2016-09-25600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-09-25LRESSPSPECIAL RESOLUTION TO WIND UP
2016-09-254.70DECLARATION OF SOLVENCY
2016-09-25LRESSPSPECIAL RESOLUTION TO WIND UP
2016-09-25600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-09-22AUDAUDITOR'S RESIGNATION
2016-09-22AUDAUDITOR'S RESIGNATION
2016-09-07TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW REYNOLDS
2016-08-30GAZ1FIRST GAZETTE
2016-05-24TM02APPOINTMENT TERMINATED, SECRETARY ROBERT PICK
2016-05-24LATEST SOC24/05/16 STATEMENT OF CAPITAL;GBP 100000
2016-05-24LATEST SOC24/05/16 STATEMENT OF CAPITAL;GBP 100000
2016-05-24AR0121/05/16 FULL LIST
2016-05-24AR0121/05/16 FULL LIST
2016-05-20TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT PICK
2016-05-20TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT PICK
2015-10-19AA01PREVEXT FROM 31/03/2015 TO 30/09/2015
2015-08-25TM01APPOINTMENT TERMINATED, DIRECTOR SIMON BANNISTER
2015-08-25TM01APPOINTMENT TERMINATED, DIRECTOR KEITH BELLWOOD
2015-06-01LATEST SOC01/06/15 STATEMENT OF CAPITAL;GBP 100000
2015-06-01AR0121/05/15 FULL LIST
2015-01-07AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-10-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 037599630020
2014-06-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH ALAN BELLWOOD / 21/03/2014
2014-06-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 037599630019
2014-06-03LATEST SOC03/06/14 STATEMENT OF CAPITAL;GBP 100000
2014-06-03AR0121/05/14 FULL LIST
2014-05-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH ALAN BELLWOOD / 01/02/2010
2014-05-20CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON ROBERT BANNISTER / 20/05/2014
2014-04-30AP03SECRETARY APPOINTED MR ROBERT BRYAN PICK
2014-04-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH ALAN BELLWOOD / 17/04/2014
2014-04-29AP01DIRECTOR APPOINTED MR ROBERT BRYAN PICK
2014-04-29TM02APPOINTMENT TERMINATED, SECRETARY ROLAND FAIRES
2014-04-29TM01APPOINTMENT TERMINATED, DIRECTOR ROLAND FAIRES
2013-12-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-12-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-12-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2013-12-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2013-12-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2013-12-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2013-12-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15
2013-09-17AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-07-23AP01DIRECTOR APPOINTED MATTHEW JON REYNOLDS
2013-07-04AR0121/05/13 FULL LIST
2013-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH ALAN BELLWOOD / 20/05/2013
2013-03-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18
2013-01-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17
2012-12-27AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-05-21AR0121/05/12 FULL LIST
2012-03-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16
2011-11-30AR0112/11/11 FULL LIST
2011-09-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15
2011-09-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2010-11-15AR0112/11/10 FULL LIST
2010-11-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2010-10-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-05-26AR0127/04/10 FULL LIST
2010-02-09AP01DIRECTOR APPOINTED SIMON ROBERT BANNISTER
2010-02-09AP01DIRECTOR APPOINTED KEITH ALAN BELLWOOD
2009-10-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-05-05363aRETURN MADE UP TO 27/04/09; FULL LIST OF MEMBERS
2009-05-01287REGISTERED OFFICE CHANGED ON 01/05/2009 FROM PO BOX 1295, 20 STATION ROAD GERRARDS CROSS BUCKINGHAMSHIRE SL9 8EL
2009-05-01288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ROLAND FAIRES / 26/04/2009
2008-11-27288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ROLAND FAIRES / 24/11/2008
2008-10-29AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-05-30363aRETURN MADE UP TO 27/04/08; FULL LIST OF MEMBERS
2008-03-07395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2007-11-02395PARTICULARS OF MORTGAGE/CHARGE
2007-10-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-08-06395PARTICULARS OF MORTGAGE/CHARGE
2007-06-11363aRETURN MADE UP TO 27/04/07; FULL LIST OF MEMBERS
2007-05-05395PARTICULARS OF MORTGAGE/CHARGE
2007-05-04395PARTICULARS OF MORTGAGE/CHARGE
2007-04-18395PARTICULARS OF MORTGAGE/CHARGE
2007-04-05395PARTICULARS OF MORTGAGE/CHARGE
2006-12-28AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-06-01363aRETURN MADE UP TO 27/04/06; FULL LIST OF MEMBERS
2006-06-01287REGISTERED OFFICE CHANGED ON 01/06/06 FROM: STERLING HOUSE 20 STATION ROAD GERRARDS CROSS BUCKINGHAMSHIRE SL9 8EL
2006-01-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-06-07288aNEW DIRECTOR APPOINTED
2005-05-11288bDIRECTOR RESIGNED
2005-05-10363sRETURN MADE UP TO 27/04/05; FULL LIST OF MEMBERS
2004-10-29AAFULL ACCOUNTS MADE UP TO 31/03/04
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
452 - Maintenance and repair of motor vehicles
45200 - Maintenance and repair of motor vehicles




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OB1077918 Expired
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OB1077918 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
Appointment of Liquidators2016-09-19
Notices to Creditors2016-09-19
Resolutions for Winding-up2016-09-19
Fines / Sanctions
No fines or sanctions have been issued against CHARTHIRE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 20
Mortgages/Charges outstanding 13
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-10-01 Outstanding SPECIALIST FLEET SERVICES LTD T/A FIVE ARROWS VEHICLE FINANCE
2014-06-06 Outstanding HSBC ASSET FINANCE (UK) LTD
LEGAL CHARGE 2013-03-16 Outstanding SHAWBROOK BANK LIMITED
MASTER DEED OF ASSIGNMENT 2013-01-07 Outstanding SOCIETE GENERALE EQUIPMENT FINANCE LIMITED
CHARGE OVER SUB-HIRE AGREEMENTS 2012-03-05 Outstanding LOMBARD NORTH CENTRAL PLC
LEGAL CHARGE 2011-09-08 Satisfied SINGER CORPORATE ASSET FINANCE LIMITED
SECURITY ASSIGNMENT 2010-11-11 Outstanding ALDERMORE BANK PLC
DEBENTURE CHARGE OVER RELATED HIRE CONTRACTS 2008-03-07 Outstanding PACCAR FINANCIAL LIMITED
LEGAL CHARGE 2007-10-25 Satisfied SINGER & FRIEDLANDER COMMERCIAL FINANCE LIMITED
FIXED CHARGE 2007-08-06 Outstanding SCANIA FINANCE GREAT BRITAIN LTD
SUPPLEMENTARY SCHEDULE 2007-05-04 Satisfied BANK OF IRELAND BUSINESS FINANCE LIMITED
SUPPLEMENTARY SCHEDULE 2007-05-02 Satisfied BANK OF IRELAND BUSINESS FINANCE LIMITED
LEGAL CHARGE 2007-04-18 Outstanding MAN FINANCIAL SERVICES PLC
FLOATING CHARGE 2007-04-05 Outstanding UNITED DOMINIONS TRUST LIMITED
ASSIGNMENT AND CHARGE OF SUB-LEASING AGREEMENTS 2004-08-12 Outstanding BARCLAYS MERCANTILE BUSINESS FINANCE LIMITED
ASSET SUB-HIRE AGREEMENT 2004-07-20 Satisfied BANK OF IRELAND BUSINESS FINANCE LIMITED
FIRST FIXED CHARGE 2001-10-24 Outstanding DAIMLER CHRYSLER SERVICES UK LIMITED
DEED OF ASSIGNMENT AND CHARGE 2001-09-29 Outstanding CLOSE ASSET FINANCE LIMITED
SUPPLEMENTARY EQUIPMENT SCHEDULE TO A DEED OF ASSIGNMENT DATED 19 MARCH 2001 2001-04-10 Satisfied CLOSE ASSET FINANCE LIMITED
DEED OF ASSIGNEMT 2001-03-19 Satisfied CLOSE ASSET FINANCE LIMITED
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31

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 CHARTHIRE LIMITED

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

CHARTHIRE LIMITED owns 4 domain names.

charthire.co.uk   loadrestraint.co.uk   load-restraint.co.uk   saraloadrestraint.co.uk  

Trademarks
We have not found any records of CHARTHIRE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHARTHIRE 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 (45200 - Maintenance and repair of motor vehicles) as CHARTHIRE LIMITED are:

ANDYBRIDGE LIMITED £ 232,877
BROOKSTEAD PANELCRAFT LIMITED £ 94,062
TRUCTYRE FLEET MANAGEMENT LIMITED £ 91,191
A & P SERVICES (SURREY) LIMITED £ 61,784
BICKFORD TRUCK HIRE LIMITED £ 44,630
TRAILWAYS LIMITED £ 39,752
HORTON COMMERCIALS LIMITED £ 38,194
SUNNYSIDE AUTOS LIMITED £ 29,451
CLARK & PARTNERS LIMITED £ 27,948
QUALITY BODY SHOP LIMITED £ 24,471
ATS EUROMASTER LIMITED £ 9,608,450
EASTLEIGH COLLEGE LIMITED £ 3,372,082
COACHSTYLE LIMITED £ 3,276,261
PLANT TEC MUNICIPAL LTD £ 2,278,560
BOB WILD GRASS MACHINERY LIMITED £ 2,058,000
CHANDLERS FORD COMMERCIALS LIMITED £ 2,047,292
DUNN MOTOR TRACTION LTD £ 1,751,060
G W TYRES (WAKEFIELD) LIMITED £ 1,415,095
CLARK & PARTNERS LIMITED £ 1,325,106
COOPER MOBILE SERVICES LIMITED £ 1,039,211
ATS EUROMASTER LIMITED £ 9,608,450
EASTLEIGH COLLEGE LIMITED £ 3,372,082
COACHSTYLE LIMITED £ 3,276,261
PLANT TEC MUNICIPAL LTD £ 2,278,560
BOB WILD GRASS MACHINERY LIMITED £ 2,058,000
CHANDLERS FORD COMMERCIALS LIMITED £ 2,047,292
DUNN MOTOR TRACTION LTD £ 1,751,060
G W TYRES (WAKEFIELD) LIMITED £ 1,415,095
CLARK & PARTNERS LIMITED £ 1,325,106
COOPER MOBILE SERVICES LIMITED £ 1,039,211
ATS EUROMASTER LIMITED £ 9,608,450
EASTLEIGH COLLEGE LIMITED £ 3,372,082
COACHSTYLE LIMITED £ 3,276,261
PLANT TEC MUNICIPAL LTD £ 2,278,560
BOB WILD GRASS MACHINERY LIMITED £ 2,058,000
CHANDLERS FORD COMMERCIALS LIMITED £ 2,047,292
DUNN MOTOR TRACTION LTD £ 1,751,060
G W TYRES (WAKEFIELD) LIMITED £ 1,415,095
CLARK & PARTNERS LIMITED £ 1,325,106
COOPER MOBILE SERVICES LIMITED £ 1,039,211
Outgoings
Business Rates/Property Tax
Business rates information was found for CHARTHIRE LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Nottingham City Council Warehouses Unit H, Rennie Hogg Road, Nottingham, 48,50020130601

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyCHARTHIRE LIMITEDEvent Date2016-09-14
Joseph Gordon Maurice Sadler , (IP No. 9048) of Elwell Watchorn & Saxton LLP , Cumberland House, 35 Park Row, Nottingham NG1 6EE . : Further details contact: Joseph Gordon Maurce Sadler on 0115 988 6035.
 
Initiating party Event TypeNotices to Creditors
Defending partyCHARTHIRE LIMITEDEvent Date2016-09-14
Notice is hereby given that the Creditors of the above named company are required, on or before 26 October 2016 to send their names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any) to J G M Sadler, Elwell Watchorn & Saxton LLP, Cumberland House, 35 Park Row, Nottingham NG1 6EE the Liquidator of the said company, and if so required by notice in writing from the said Liquidator, by his solicitors or personally, to come in and prove their said debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. This notice is purely formal. All known creditors have been or will be paid in full. Date of Appointment: 14 September 2016 Office Holder details: Joseph Gordon Maurice Sadler , (IP No. 9048) of Elwell Watchorn & Saxton LLP , Cumberland House, 35 Park Row, Nottingham NG1 6EE . In the event of any questions regarding the above please contact Joseph Gordon Maurce Sadler on 0115 988 6035.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyCHARTHIRE LIMITEDEvent Date2016-09-14
Pursuant to Chapter 2 of part 13 of the Companies Act 2006, the directors of the company proposed on 14 September 2016 , that the following resolution be passed as a special resolution: That the Company be wound up voluntarily, and that Joseph Gordon Maurice Sadler , (IP No. 9048) of Elwell Watchorn & Saxton LLP , Cumberland House, 35 Park Row, Nottingham NG1 6EE be and is hereby appointed Liquidator for the purposes of such winding up. The undersigned being all the persons who are entitled to vote on the above resolutions on the date of circulation to them, irrevocably vote in favour of them. In the event of any questions regarding the above please contact Joseph Gordon Maurce Sadler on 0115 988 6035.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CHARTHIRE 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 CHARTHIRE 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.
    Other companies at postcode LE12