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

IFTE LIMITED

LITTLE NEW STREET, LONDON, EC4A,
Company Registration Number
03828605
Private Limited Company
Dissolved

Dissolved 2016-05-09

Company Overview

About Ifte Ltd
IFTE LIMITED was founded on 1999-08-16 and had its registered office in Little New Street. The company was dissolved on the 2016-05-09 and is no longer trading or active.

Key Data
Company Name
IFTE LIMITED
 
Legal Registered Office
LITTLE NEW STREET
LONDON
 
Previous Names
MAWLAW 456 PLC23/08/1999
Filing Information
Company Number 03828605
Date formed 1999-08-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-12-31
Date Dissolved 2016-05-09
Type of accounts DORMANT
Last Datalog update: 2016-06-15 16:53:30
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 IFTE LIMITED
The following companies were found which have the same name as IFTE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
IFTE (Canadian Investments) Inc. 77 KING STREET WEST SUITE 400, TORONTO-DOMINION CENTRE TORONTO Ontario M5K 0A1 Dissolved Company formed on the 2002-10-08
IFTE AND IQRAM LIMITED 462 ROMAN ROAD LONDON E3 5LU Active Company formed on the 2016-05-05
IFTE CONTRACTING CORPORATION 4918 AVE M Kings BROOKLYN NY 11234 Active Company formed on the 1998-03-09
IFTE.UK LTD 3 CHANCET WOOD RISE SHEFFIELD S8 7TT Active Company formed on the 2023-11-21
IFTEAHMED AUSTRALIA PTY LTD Active Company formed on the 2019-08-07
IFTEAHMED AUSTRALIA PTY LTD Active Company formed on the 2019-08-07
IFTEC INTERNATIONAL FUEL TECHNOLOGY AND ENVIRONMENTAL CONTROL LIMITED DUNLEARY HOUSE, DUN LAOGHAIRE, CO. DUBLIN. Dissolved Company formed on the 1987-04-14
IFTEC LTD. CARLTON LODGE MAIN STREET CARLTON-ON-TRENT NEWARK NOTTINGHAMSHIRE NG23 6NW Active Company formed on the 2014-08-12
IFTEC, INC. 601 DEVON STREET PORT ORANGE FL 32127 Inactive Company formed on the 1993-04-12
IfTech Co., Limited Unknown Company formed on the 2023-12-20
IFTECH CONTRACTING LTD WESTWOOD HOUSE ANNIE MED LANE SOUTH CAVE HU15 2HG Active - Proposal to Strike off Company formed on the 2017-09-04
IFTECH GROUP LP 101 ROSE STREET SOUTH LANE EDINBURGH EH2 3JG Active Company formed on the 2017-05-19
IFTECH INTERNATIONAL LIMITED 91 Hoxton Street Bradford BD8 9NH Active Company formed on the 2017-01-19
IFTECH INVENTING FUTURE TECHNOLOGY INC. 2000 tioga street, coal township Orange COAL TOWNSHIP PA 17866 Active Company formed on the 2013-04-26
IFTECH LLC 100 N HOWARD ST STE R SPOKANE WA 99201 Delinquent Company formed on the 2021-09-15
IFTECH LTD. WESTWOOD HOUSE ANNIE MED LANE SOUTH CAVE HU15 2HG Active Company formed on the 1998-10-21
IFTEE PERFUMES INC. 24214 83RD AVE New York BELLEROSE NY 11426 Active Company formed on the 2007-11-01
Ifteen Events LLC 1942 Broadway St. STE 314C Boulder CO 80302 Delinquent Company formed on the 2022-10-04
IFTEHAM SOFTWARE INDIA LIMITED ADD 2 CRESCENT HOUSEGAGANGIRI SECTOR 17 VASHI NAVIMUMBAI Maharashtra 400703 ACTIVE Company formed on the 1998-05-12
IFTEK LTD 3RD FLOOR VYMAN HOUSE 104 COLLEGE ROAD HARROW MIDDLESEX HA1 1BQ Dissolved Company formed on the 2013-04-19

Company Officers of IFTE LIMITED

Current Directors
Officer Role Date Appointed
ROBERT WILLIAM SADLER
Company Secretary 2005-12-01
CHUBB MANAGEMENT SERVICES LIMITED
Director 2009-08-24
NEIL ANDREW VINCENT NEIL ANDREW VINCENT
Director 2014-09-25
ROBERT WILLIAM SADLER
Director 2007-12-31
Previous Officers
Officer Role Date Appointed Date Resigned
KIDDIE NOMINEES LIMITED
Director 2005-11-24 2009-08-24
KIDDIE CORPORATE SERVICES LIMITED
Company Secretary 2005-11-24 2007-12-31
PAUL WILLIAMSON
Company Secretary 2004-02-16 2005-12-01
DOUGLAS JOHN VADAY
Director 2003-09-05 2005-11-16
DAVID JAMES JOHNSTON
Director 2003-09-05 2005-01-05
JAMES EDWARD MACGREGOR DRUMMOND
Director 2003-09-05 2004-11-10
JOHNATHAN RICHARD FORD
Director 2003-09-05 2004-11-10
DIANE QUINLAN
Company Secretary 2003-09-05 2004-02-16
STEPHEN ALLISON
Director 2001-03-01 2003-10-17
STEPHEN ALLISON
Company Secretary 2001-03-01 2003-09-05
MAWLAW SECRETARIES LIMITED
Company Secretary 2000-04-27 2003-09-05
VIVIEN MURRAY GIBNEY
Director 2000-10-10 2003-09-05
STEPHEN JOHN HOUGH
Director 1999-08-16 2003-09-05
REGINALD ROBERT KEY
Director 2001-01-29 2003-09-05
DAVID JEFFREYS WILLIAMS
Director 1999-08-16 2003-09-05
JOHN JAMES HENNING
Director 2001-01-29 2002-12-09
STEPHEN PHILIP MORRIS
Director 1999-08-16 2002-06-07
HINA PATEL
Company Secretary 2001-01-30 2001-02-28
NEIL RICHARD CARTWRIGHT
Company Secretary 1999-08-16 2001-01-30
NEIL RICHARD CARTWRIGHT
Director 1999-08-16 2001-01-30
MAWLAW CORPORATE SERVICES LIMITED
Director 1999-08-16 1999-08-19
HINA PATEL
Company Secretary 1999-08-16 1999-08-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT WILLIAM SADLER ASPIRATING PIPE SUPPLIES LIMITED Company Secretary 2008-04-04 CURRENT 1996-10-22 Dissolved 2013-09-17
ROBERT WILLIAM SADLER KIDDE FIRE TRAINERS LIMITED Company Secretary 2005-12-01 CURRENT 1993-08-12 Dissolved 2013-10-01
CHUBB MANAGEMENT SERVICES LIMITED CHUBB SYSTEMS LIMITED Director 2008-04-29 CURRENT 1962-02-12 Active - Proposal to Strike off
ROBERT WILLIAM SADLER OTIS UK HOLDING LIMITED Director 2016-06-07 CURRENT 2006-04-18 Active
ROBERT WILLIAM SADLER OTIS LIMITED Director 2016-06-07 CURRENT 1917-05-03 Active
ROBERT WILLIAM SADLER BRITANNIA LIFT SERVICES (U.K.) LIMITED Director 2016-06-07 CURRENT 1990-04-04 Active
ROBERT WILLIAM SADLER BLICKGLEN LIFTS LTD Director 2016-06-07 CURRENT 1979-08-15 Active
ROBERT WILLIAM SADLER AXIS ELEVATORS LIMITED Director 2016-06-07 CURRENT 1989-01-30 Active
ROBERT WILLIAM SADLER OTIS INTERNATIONAL HOLDINGS UK LIMITED Director 2016-06-07 CURRENT 1991-04-02 Active
ROBERT WILLIAM SADLER LIFTEC LIFTS LIMITED Director 2016-06-07 CURRENT 1997-04-01 Active
ROBERT WILLIAM SADLER AXIS HOLDCO LIMITED Director 2016-06-07 CURRENT 2000-02-11 Active
ROBERT WILLIAM SADLER OTIS INVESTMENTS LIMITED Director 2016-06-07 CURRENT 1900-06-28 Active
ROBERT WILLIAM SADLER OTIS E&M COMPANY LIMITED Director 2016-06-07 CURRENT 1911-03-15 Active
ROBERT WILLIAM SADLER SIRIUS (KOREA) LIMITED Director 2016-06-07 CURRENT 1999-10-07 Active
ROBERT WILLIAM SADLER THE EXPRESS LIFT COMPANY LIMITED Director 2016-05-25 CURRENT 1996-02-22 Active
ROBERT WILLIAM SADLER ABBEY LIFTCARE LIMITED Director 2016-05-25 CURRENT 1994-05-13 Active
ROBERT WILLIAM SADLER TRIANGLE LIFT SERVICES LIMITED Director 2016-05-23 CURRENT 1996-10-14 Active
ROBERT WILLIAM SADLER CHUBB FIRE SECURITY (SA) LIMITED Director 2011-11-01 CURRENT 1994-06-10 Dissolved 2016-02-03
ROBERT WILLIAM SADLER CHUBB INTERNATIONAL LIMITED Director 2011-11-01 CURRENT 1982-05-28 Dissolved 2016-08-26
ROBERT WILLIAM SADLER KIDDE FIRE TRAINERS LIMITED Director 2007-11-12 CURRENT 1993-08-12 Dissolved 2013-10-01

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
2016-05-09GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-02-094.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2015-08-17LATEST SOC17/08/15 STATEMENT OF CAPITAL;GBP 258237.4
2015-08-17AR0116/08/15 FULL LIST
2015-07-07AD02SAIL ADDRESS CREATED
2015-06-29AD01REGISTERED OFFICE CHANGED ON 29/06/2015 FROM MATHISEN WAY COLNBROOK SLOUGH BERKSHIRE SL3 0HB
2015-06-244.70DECLARATION OF SOLVENCY
2015-06-24600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-06-24LRESSPSPECIAL RESOLUTION TO WIND UP
2015-03-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2014-09-29AP01DIRECTOR APPOINTED MR NEIL ANDREW VINCENT NEIL ANDREW VINCENT
2014-08-18LATEST SOC18/08/14 STATEMENT OF CAPITAL;GBP 258237.4
2014-08-18AR0116/08/14 FULL LIST
2014-06-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2013-10-14AR0116/08/13 FULL LIST
2013-10-14CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / CHUBB MANAGEMENT SERVICES LIMITED / 01/10/2013
2013-07-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2012-09-21AR0116/08/12 FULL LIST
2012-03-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2011-09-12AR0116/08/11 FULL LIST
2011-03-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2010-09-29AR0116/08/10 FULL LIST
2010-05-12AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-10-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-09-21363aRETURN MADE UP TO 16/08/09; FULL LIST OF MEMBERS
2009-09-18288aDIRECTOR APPOINTED CHUBB MANAGEMENT SERVICES LIMITED
2009-09-02288bAPPOINTMENT TERMINATED DIRECTOR KIDDIE NOMINEES LIMITED
2008-11-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-09-25363aRETURN MADE UP TO 16/08/08; NO CHANGE OF MEMBERS
2008-09-25288aDIRECTOR APPOINTED ROBERT WILLIAM SADLER
2008-09-25288bAPPOINTMENT TERMINATED SECRETARY KIDDIE CORPORATE SERVICES LIMITED
2007-11-02AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-09-19363sRETURN MADE UP TO 16/08/07; NO CHANGE OF MEMBERS
2007-01-10AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-11-23CERT10CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
2006-11-23MARREREGISTRATION MEMORANDUM AND ARTICLES
2006-11-2353APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE
2006-11-23RES02REREG PLC-PRI 22/11/06
2006-11-23RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-09-19363sRETURN MADE UP TO 16/08/06; FULL LIST OF MEMBERS
2006-02-13288bDIRECTOR RESIGNED
2005-12-21288bDIRECTOR RESIGNED
2005-12-15288aNEW SECRETARY APPOINTED
2005-12-15288bSECRETARY RESIGNED
2005-12-05288aNEW SECRETARY APPOINTED
2005-12-05288aNEW DIRECTOR APPOINTED
2005-12-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-08-31363aRETURN MADE UP TO 16/08/05; FULL LIST OF MEMBERS
2005-08-05AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-07-29288bDIRECTOR RESIGNED
2005-07-29288bDIRECTOR RESIGNED
2005-01-06AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-09-20363aRETURN MADE UP TO 16/08/04; BULK LIST AVAILABLE SEPARATELY
2004-09-14288bSECRETARY RESIGNED
2004-09-14353LOCATION OF REGISTER OF MEMBERS
2004-09-14288bDIRECTOR RESIGNED
2004-09-07288cDIRECTOR'S PARTICULARS CHANGED
2004-09-06288bDIRECTOR RESIGNED
2004-09-06288aNEW SECRETARY APPOINTED
2004-09-06288cSECRETARY'S PARTICULARS CHANGED
2004-07-30288aNEW SECRETARY APPOINTED
2004-07-30288cSECRETARY'S PARTICULARS CHANGED
2004-07-12244DELIVERY EXT'D 3 MTH 31/12/03
2003-12-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/03
2003-12-02AUDAUDITOR'S RESIGNATION
2003-10-27288bDIRECTOR RESIGNED
2003-09-24288bDIRECTOR RESIGNED
2003-09-24288aNEW SECRETARY APPOINTED
2003-09-24288bDIRECTOR RESIGNED
2003-09-24225ACC. REF. DATE SHORTENED FROM 30/04/04 TO 31/12/03
2003-09-24288aNEW DIRECTOR APPOINTED
2003-09-24288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to IFTE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2015-06-17
Fines / Sanctions
No fines or sanctions have been issued against IFTE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2000-07-26 Satisfied HSBC BANK PLC
Intangible Assets
Patents
We have not found any records of IFTE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for IFTE LIMITED
Trademarks
We have not found any records of IFTE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for IFTE 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 (70100 - Activities of head offices) as IFTE LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where IFTE 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.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyIFTE LIMITEDEvent Date2015-12-01
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986 (as amended), that final General Meetings of the Companies will be held at Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ on 7 January 2016 between 10.00 am and 11.10 am, for the purpose of receiving an account showing the manner in which the windings up have been conducted and the property of the Companies disposed of, and of hearing any explanation that may be given by the Joint Liquidators. The meetings will also consider and, if thought fit, pass the following ordinary resolution in respect of each Company: "That the Joint Liquidators' statement of account for the period of the liquidation be approved." Any member of the Companies entitled to attend and vote at the meeting is entitled to appoint a proxy to attend and vote instead of him/her. A proxy need not be a member of the Companies. Proxy forms to be used at the meetings must be lodged with the Joint Liquidators at Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ no later than 12.00 noon on the preceding business day. Date of Appointments: DMS Controls Limited, DMS Energy Services Limited, IFTE Limited - 11 June 2015 and Engineered Solutions Limited, G B Lifts Limited, Foster & Cross (Lifts) Limited, Holland Heating UK Limited - 25 August 2015 Office Holder details: Stephen Roland Browne, (IP No. 009281) and Christopher Richard Frederick Day, (IP No. 008072) both of Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ Please contact Usman Hyder on email uhyder@deloitte.co.uk, or on +44 (0) 20 7303 4534 for further information.
 
Initiating party Event Type
Defending partyIFTE LIMITEDEvent Date2015-12-01
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986 (as amended), that final General Meetings of the Companies will be held at Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ on 7 January 2016 between 10.00 am and 11.10 am, for the purpose of receiving an account showing the manner in which the windings up have been conducted and the property of the Companies disposed of, and of hearing any explanation that may be given by the Joint Liquidators. The meetings will also consider and, if thought fit, pass the following ordinary resolution in respect of each Company: "That the Joint Liquidators' statement of account for the period of the liquidation be approved." Any member of the Companies entitled to attend and vote at the meeting is entitled to appoint a proxy to attend and vote instead of him/her. A proxy need not be a member of the Companies. Proxy forms to be used at the meetings must be lodged with the Joint Liquidators at Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ no later than 12.00 noon on the preceding business day. Date of Appointments: DMS Controls Limited, DMS Energy Services Limited, IFTE Limited - 11 June 2015 and Engineered Solutions Limited, G B Lifts Limited, Foster & Cross (Lifts) Limited, Holland Heating UK Limited - 25 August 2015 Office Holder details: Stephen Roland Browne, (IP No. 009281) and Christopher Richard Frederick Day, (IP No. 008072) both of Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ Please contact Usman Hyder on email uhyder@deloitte.co.uk, or on +44 (0) 20 7303 4534 for further information.
 
Initiating party Event Type
Defending partyIFTE LIMITEDEvent Date2015-12-01
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986 (as amended), that final General Meetings of the Companies will be held at Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ on 7 January 2016 between 10.00 am and 11.10 am, for the purpose of receiving an account showing the manner in which the windings up have been conducted and the property of the Companies disposed of, and of hearing any explanation that may be given by the Joint Liquidators. The meetings will also consider and, if thought fit, pass the following ordinary resolution in respect of each Company: "That the Joint Liquidators' statement of account for the period of the liquidation be approved." Any member of the Companies entitled to attend and vote at the meeting is entitled to appoint a proxy to attend and vote instead of him/her. A proxy need not be a member of the Companies. Proxy forms to be used at the meetings must be lodged with the Joint Liquidators at Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ no later than 12.00 noon on the preceding business day. Date of Appointments: DMS Controls Limited, DMS Energy Services Limited, IFTE Limited - 11 June 2015 and Engineered Solutions Limited, G B Lifts Limited, Foster & Cross (Lifts) Limited, Holland Heating UK Limited - 25 August 2015 Office Holder details: Stephen Roland Browne, (IP No. 009281) and Christopher Richard Frederick Day, (IP No. 008072) both of Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ Please contact Usman Hyder on email uhyder@deloitte.co.uk, or on +44 (0) 20 7303 4534 for further information.
 
Initiating party Event Type
Defending partyIFTE LIMITEDEvent Date2015-12-01
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986 (as amended), that final General Meetings of the Companies will be held at Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ on 7 January 2016 between 10.00 am and 11.10 am, for the purpose of receiving an account showing the manner in which the windings up have been conducted and the property of the Companies disposed of, and of hearing any explanation that may be given by the Joint Liquidators. The meetings will also consider and, if thought fit, pass the following ordinary resolution in respect of each Company: "That the Joint Liquidators' statement of account for the period of the liquidation be approved." Any member of the Companies entitled to attend and vote at the meeting is entitled to appoint a proxy to attend and vote instead of him/her. A proxy need not be a member of the Companies. Proxy forms to be used at the meetings must be lodged with the Joint Liquidators at Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ no later than 12.00 noon on the preceding business day. Date of Appointments: DMS Controls Limited, DMS Energy Services Limited, IFTE Limited - 11 June 2015 and Engineered Solutions Limited, G B Lifts Limited, Foster & Cross (Lifts) Limited, Holland Heating UK Limited - 25 August 2015 Office Holder details: Stephen Roland Browne, (IP No. 009281) and Christopher Richard Frederick Day, (IP No. 008072) both of Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ Please contact Usman Hyder on email uhyder@deloitte.co.uk, or on +44 (0) 20 7303 4534 for further information.
 
Initiating party Event Type
Defending partyIFTE LIMITEDEvent Date2015-12-01
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986 (as amended), that final General Meetings of the Companies will be held at Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ on 7 January 2016 between 10.00 am and 11.10 am, for the purpose of receiving an account showing the manner in which the windings up have been conducted and the property of the Companies disposed of, and of hearing any explanation that may be given by the Joint Liquidators. The meetings will also consider and, if thought fit, pass the following ordinary resolution in respect of each Company: "That the Joint Liquidators' statement of account for the period of the liquidation be approved." Any member of the Companies entitled to attend and vote at the meeting is entitled to appoint a proxy to attend and vote instead of him/her. A proxy need not be a member of the Companies. Proxy forms to be used at the meetings must be lodged with the Joint Liquidators at Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ no later than 12.00 noon on the preceding business day. Date of Appointments: DMS Controls Limited, DMS Energy Services Limited, IFTE Limited - 11 June 2015 and Engineered Solutions Limited, G B Lifts Limited, Foster & Cross (Lifts) Limited, Holland Heating UK Limited - 25 August 2015 Office Holder details: Stephen Roland Browne, (IP No. 009281) and Christopher Richard Frederick Day, (IP No. 008072) both of Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ Please contact Usman Hyder on email uhyder@deloitte.co.uk, or on +44 (0) 20 7303 4534 for further information.
 
Initiating party Event Type
Defending partyIFTE LIMITEDEvent Date2015-12-01
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986 (as amended), that final General Meetings of the Companies will be held at Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ on 7 January 2016 between 10.00 am and 11.10 am, for the purpose of receiving an account showing the manner in which the windings up have been conducted and the property of the Companies disposed of, and of hearing any explanation that may be given by the Joint Liquidators. The meetings will also consider and, if thought fit, pass the following ordinary resolution in respect of each Company: "That the Joint Liquidators' statement of account for the period of the liquidation be approved." Any member of the Companies entitled to attend and vote at the meeting is entitled to appoint a proxy to attend and vote instead of him/her. A proxy need not be a member of the Companies. Proxy forms to be used at the meetings must be lodged with the Joint Liquidators at Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ no later than 12.00 noon on the preceding business day. Date of Appointments: DMS Controls Limited, DMS Energy Services Limited, IFTE Limited - 11 June 2015 and Engineered Solutions Limited, G B Lifts Limited, Foster & Cross (Lifts) Limited, Holland Heating UK Limited - 25 August 2015 Office Holder details: Stephen Roland Browne, (IP No. 009281) and Christopher Richard Frederick Day, (IP No. 008072) both of Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ Please contact Usman Hyder on email uhyder@deloitte.co.uk, or on +44 (0) 20 7303 4534 for further information.
 
Initiating party Event Type
Defending partyIFTE LIMITEDEvent Date2015-12-01
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986 (as amended), that final General Meetings of the Companies will be held at Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ on 7 January 2016 between 10.00 am and 11.10 am, for the purpose of receiving an account showing the manner in which the windings up have been conducted and the property of the Companies disposed of, and of hearing any explanation that may be given by the Joint Liquidators. The meetings will also consider and, if thought fit, pass the following ordinary resolution in respect of each Company: "That the Joint Liquidators' statement of account for the period of the liquidation be approved." Any member of the Companies entitled to attend and vote at the meeting is entitled to appoint a proxy to attend and vote instead of him/her. A proxy need not be a member of the Companies. Proxy forms to be used at the meetings must be lodged with the Joint Liquidators at Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ no later than 12.00 noon on the preceding business day. Date of Appointments: DMS Controls Limited, DMS Energy Services Limited, IFTE Limited - 11 June 2015 and Engineered Solutions Limited, G B Lifts Limited, Foster & Cross (Lifts) Limited, Holland Heating UK Limited - 25 August 2015 Office Holder details: Stephen Roland Browne, (IP No. 009281) and Christopher Richard Frederick Day, (IP No. 008072) both of Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ Please contact Usman Hyder on email uhyder@deloitte.co.uk, or on +44 (0) 20 7303 4534 for further information.
 
Initiating party Event Type
Defending partyIFTE LIMITEDEvent Date2015-12-01
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986 (as amended), that final General Meetings of the Companies will be held at Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ on 7 January 2016 between 10.00 am and 11.10 am, for the purpose of receiving an account showing the manner in which the windings up have been conducted and the property of the Companies disposed of, and of hearing any explanation that may be given by the Joint Liquidators. The meetings will also consider and, if thought fit, pass the following ordinary resolution in respect of each Company: "That the Joint Liquidators' statement of account for the period of the liquidation be approved." Any member of the Companies entitled to attend and vote at the meeting is entitled to appoint a proxy to attend and vote instead of him/her. A proxy need not be a member of the Companies. Proxy forms to be used at the meetings must be lodged with the Joint Liquidators at Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ no later than 12.00 noon on the preceding business day. Date of Appointments: DMS Controls Limited, DMS Energy Services Limited, IFTE Limited - 11 June 2015 and Engineered Solutions Limited, G B Lifts Limited, Foster & Cross (Lifts) Limited, Holland Heating UK Limited - 25 August 2015 Office Holder details: Stephen Roland Browne, (IP No. 009281) and Christopher Richard Frederick Day, (IP No. 008072) both of Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ Please contact Usman Hyder on email uhyder@deloitte.co.uk, or on +44 (0) 20 7303 4534 for further information.
 
Initiating party Event TypeFinal Meetings
Defending partyIFTE LIMITEDEvent Date2015-08-05
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986 (as amended), that final General Meetings of the Companies will be held at Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ on 15 September 2015 between 10.00 am and 10.50 am for the purpose of receiving an account showing the manner in which each winding up has been conducted and the property of the Companies disposed of, and of hearing any explanation that may be given by the Joint Liquidators. The meetings will also consider and, if thought fit, pass the following resolution: That the Joint Liquidators statement of account for the period of the liquidations be approved. Any member of the Companies entitled to attend and vote at the meetings is entitled to appoint a proxy to attend and vote instead of him/her. A proxy need not be a member of the Companies. Proxy forms to be used at the meetings must be lodged with the Joint Liquidators at Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ no later than 12.00 noon on the preceding business day. Date of Appointment: 11 June 2015 Office Holder details: Stephen Roland Browne, (IP No. 009281) and Christopher Richard Frederick Day, (IP No. 008072) both of Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ Please contact Usman Hyder at e-mail: uhyder@deloitte.co.uk, or on +44 (0) 20 7303 4534 for further information.
 
Initiating party Event Type
Defending partyIFTE LIMITEDEvent Date2015-08-05
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986 (as amended), that final General Meetings of the Companies will be held at Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ on 15 September 2015 between 10.00 am and 10.50 am for the purpose of receiving an account showing the manner in which each winding up has been conducted and the property of the Companies disposed of, and of hearing any explanation that may be given by the Joint Liquidators. The meetings will also consider and, if thought fit, pass the following resolution: That the Joint Liquidators statement of account for the period of the liquidations be approved. Any member of the Companies entitled to attend and vote at the meetings is entitled to appoint a proxy to attend and vote instead of him/her. A proxy need not be a member of the Companies. Proxy forms to be used at the meetings must be lodged with the Joint Liquidators at Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ no later than 12.00 noon on the preceding business day. Date of Appointment: 11 June 2015 Office Holder details: Stephen Roland Browne, (IP No. 009281) and Christopher Richard Frederick Day, (IP No. 008072) both of Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ Please contact Usman Hyder at e-mail: uhyder@deloitte.co.uk, or on +44 (0) 20 7303 4534 for further information.
 
Initiating party Event Type
Defending partyIFTE LIMITEDEvent Date2015-08-05
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986 (as amended), that final General Meetings of the Companies will be held at Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ on 15 September 2015 between 10.00 am and 10.50 am for the purpose of receiving an account showing the manner in which each winding up has been conducted and the property of the Companies disposed of, and of hearing any explanation that may be given by the Joint Liquidators. The meetings will also consider and, if thought fit, pass the following resolution: That the Joint Liquidators statement of account for the period of the liquidations be approved. Any member of the Companies entitled to attend and vote at the meetings is entitled to appoint a proxy to attend and vote instead of him/her. A proxy need not be a member of the Companies. Proxy forms to be used at the meetings must be lodged with the Joint Liquidators at Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ no later than 12.00 noon on the preceding business day. Date of Appointment: 11 June 2015 Office Holder details: Stephen Roland Browne, (IP No. 009281) and Christopher Richard Frederick Day, (IP No. 008072) both of Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ Please contact Usman Hyder at e-mail: uhyder@deloitte.co.uk, or on +44 (0) 20 7303 4534 for further information.
 
Initiating party Event Type
Defending partyIFTE LIMITEDEvent Date2015-08-05
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986 (as amended), that final General Meetings of the Companies will be held at Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ on 15 September 2015 between 10.00 am and 10.50 am for the purpose of receiving an account showing the manner in which each winding up has been conducted and the property of the Companies disposed of, and of hearing any explanation that may be given by the Joint Liquidators. The meetings will also consider and, if thought fit, pass the following resolution: That the Joint Liquidators statement of account for the period of the liquidations be approved. Any member of the Companies entitled to attend and vote at the meetings is entitled to appoint a proxy to attend and vote instead of him/her. A proxy need not be a member of the Companies. Proxy forms to be used at the meetings must be lodged with the Joint Liquidators at Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ no later than 12.00 noon on the preceding business day. Date of Appointment: 11 June 2015 Office Holder details: Stephen Roland Browne, (IP No. 009281) and Christopher Richard Frederick Day, (IP No. 008072) both of Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ Please contact Usman Hyder at e-mail: uhyder@deloitte.co.uk, or on +44 (0) 20 7303 4534 for further information.
 
Initiating party Event Type
Defending partyIFTE LIMITEDEvent Date2015-08-05
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986 (as amended), that final General Meetings of the Companies will be held at Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ on 15 September 2015 between 10.00 am and 10.50 am for the purpose of receiving an account showing the manner in which each winding up has been conducted and the property of the Companies disposed of, and of hearing any explanation that may be given by the Joint Liquidators. The meetings will also consider and, if thought fit, pass the following resolution: That the Joint Liquidators statement of account for the period of the liquidations be approved. Any member of the Companies entitled to attend and vote at the meetings is entitled to appoint a proxy to attend and vote instead of him/her. A proxy need not be a member of the Companies. Proxy forms to be used at the meetings must be lodged with the Joint Liquidators at Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ no later than 12.00 noon on the preceding business day. Date of Appointment: 11 June 2015 Office Holder details: Stephen Roland Browne, (IP No. 009281) and Christopher Richard Frederick Day, (IP No. 008072) both of Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ Please contact Usman Hyder at e-mail: uhyder@deloitte.co.uk, or on +44 (0) 20 7303 4534 for further information.
 
Initiating party Event Type
Defending partyIFTE LIMITEDEvent Date2015-08-05
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986 (as amended), that final General Meetings of the Companies will be held at Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ on 15 September 2015 between 10.00 am and 10.50 am for the purpose of receiving an account showing the manner in which each winding up has been conducted and the property of the Companies disposed of, and of hearing any explanation that may be given by the Joint Liquidators. The meetings will also consider and, if thought fit, pass the following resolution: That the Joint Liquidators statement of account for the period of the liquidations be approved. Any member of the Companies entitled to attend and vote at the meetings is entitled to appoint a proxy to attend and vote instead of him/her. A proxy need not be a member of the Companies. Proxy forms to be used at the meetings must be lodged with the Joint Liquidators at Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ no later than 12.00 noon on the preceding business day. Date of Appointment: 11 June 2015 Office Holder details: Stephen Roland Browne, (IP No. 009281) and Christopher Richard Frederick Day, (IP No. 008072) both of Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ Please contact Usman Hyder at e-mail: uhyder@deloitte.co.uk, or on +44 (0) 20 7303 4534 for further information.
 
Initiating party Event TypeNotices to Creditors
Defending partyIFTE LIMITEDEvent Date2015-06-15
The Companies were placed into Members Voluntary Liquidation on 11 June 2015 when Stephen Roland Browne and Christopher Richard Frederick Day (IP Nos 009281 and 009281) both of Deloitte LLP, Athene Place, 66 Shoe Lane, London, EC4A 3BQ were appointed Joint Liquidators. The Companies are able to pay all their known creditors in full. Notice is hereby given, pursuant to Rule 4.182A of the Insolvency Rules 1986, that the Joint Liquidators of the Companies intend making a final distribution to creditors. Creditors of the companies are required to prove their debts, before 17 July 2015 by sending to C R F Day, Joint Liquidator, at Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ written statements of the amount they claim to be due to them from the Companies. They must also, if so requested, provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary. A creditor who has not proved his debt before 17 July 2015, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distribution. The Joint Liquidators may make the intended distribution without regard to the claim of any person in respect of a debt not proved or claim increased by that date. The Joint Liquidators intend that, after paying or providing for final distributions in respect of the claims of all creditors who have proved their debts, the assets remaining in the hands of the Joint Liquidators shall be distributed to shareholders absolutely. The Joint Liquidators can be contacted at Deloitte LLP on 020 7007 8907.
 
Initiating party Event Type
Defending partyIFTE LIMITEDEvent Date2015-06-15
The Companies were placed into Members Voluntary Liquidation on 11 June 2015 when Stephen Roland Browne and Christopher Richard Frederick Day (IP Nos 009281 and 009281) both of Deloitte LLP, Athene Place, 66 Shoe Lane, London, EC4A 3BQ were appointed Joint Liquidators. The Companies are able to pay all their known creditors in full. Notice is hereby given, pursuant to Rule 4.182A of the Insolvency Rules 1986, that the Joint Liquidators of the Companies intend making a final distribution to creditors. Creditors of the companies are required to prove their debts, before 17 July 2015 by sending to C R F Day, Joint Liquidator, at Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ written statements of the amount they claim to be due to them from the Companies. They must also, if so requested, provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary. A creditor who has not proved his debt before 17 July 2015, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distribution. The Joint Liquidators may make the intended distribution without regard to the claim of any person in respect of a debt not proved or claim increased by that date. The Joint Liquidators intend that, after paying or providing for final distributions in respect of the claims of all creditors who have proved their debts, the assets remaining in the hands of the Joint Liquidators shall be distributed to shareholders absolutely. The Joint Liquidators can be contacted at Deloitte LLP on 020 7007 8907.
 
Initiating party Event Type
Defending partyIFTE LIMITEDEvent Date2015-06-15
The Companies were placed into Members Voluntary Liquidation on 11 June 2015 when Stephen Roland Browne and Christopher Richard Frederick Day (IP Nos 009281 and 009281) both of Deloitte LLP, Athene Place, 66 Shoe Lane, London, EC4A 3BQ were appointed Joint Liquidators. The Companies are able to pay all their known creditors in full. Notice is hereby given, pursuant to Rule 4.182A of the Insolvency Rules 1986, that the Joint Liquidators of the Companies intend making a final distribution to creditors. Creditors of the companies are required to prove their debts, before 17 July 2015 by sending to C R F Day, Joint Liquidator, at Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ written statements of the amount they claim to be due to them from the Companies. They must also, if so requested, provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary. A creditor who has not proved his debt before 17 July 2015, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distribution. The Joint Liquidators may make the intended distribution without regard to the claim of any person in respect of a debt not proved or claim increased by that date. The Joint Liquidators intend that, after paying or providing for final distributions in respect of the claims of all creditors who have proved their debts, the assets remaining in the hands of the Joint Liquidators shall be distributed to shareholders absolutely. The Joint Liquidators can be contacted at Deloitte LLP on 020 7007 8907.
 
Initiating party Event Type
Defending partyIFTE LIMITEDEvent Date2015-06-15
The Companies were placed into Members Voluntary Liquidation on 11 June 2015 when Stephen Roland Browne and Christopher Richard Frederick Day (IP Nos 009281 and 009281) both of Deloitte LLP, Athene Place, 66 Shoe Lane, London, EC4A 3BQ were appointed Joint Liquidators. The Companies are able to pay all their known creditors in full. Notice is hereby given, pursuant to Rule 4.182A of the Insolvency Rules 1986, that the Joint Liquidators of the Companies intend making a final distribution to creditors. Creditors of the companies are required to prove their debts, before 17 July 2015 by sending to C R F Day, Joint Liquidator, at Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ written statements of the amount they claim to be due to them from the Companies. They must also, if so requested, provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary. A creditor who has not proved his debt before 17 July 2015, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distribution. The Joint Liquidators may make the intended distribution without regard to the claim of any person in respect of a debt not proved or claim increased by that date. The Joint Liquidators intend that, after paying or providing for final distributions in respect of the claims of all creditors who have proved their debts, the assets remaining in the hands of the Joint Liquidators shall be distributed to shareholders absolutely. The Joint Liquidators can be contacted at Deloitte LLP on 020 7007 8907.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyIFTE LIMITEDEvent Date2015-06-11
Notification of written resolutions of the company proposed by the directors and having effect as special and ordinary resolutions of the Company pursuant to the provisions of part 13 of the Companies Act 2006. Circulation Date on 11 June 2015 , Effective Date on 11 June 2015. I, the undersigned being a director of the Companies hereby certify that the following written resolutions were circulated to the sole member of each of the Companies on the Circulation Date and that the written resolutions were passed on the Effective Date: That the Companies be wound up voluntarily and that Stephen Roland Browne , (IP No. 009281) and Christopher Richard Frederick Day , (IP No. 008072) both of Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ (together the Joint Liquidators) be and are hereby appointed liquidators for the purposes of winding up the Companies affairs and that any act required or authorised under any enactment or resolution of the Companies to be done by them, may be done by them jointly or by each of them alone. The Joint Liquidators can be contacted at Deloitte LLP on 020 7007 8907.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded IFTE 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 IFTE 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.