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

DELANCEY ARNOLD UK LIMITED

4TH FLOOR, 4 VICTORIA STREET, ST. ALBANS, HERTFORDSHIRE, AL1 3TF,
Company Registration Number
03896124
Private Limited Company
Liquidation

Company Overview

About Delancey Arnold Uk Ltd
DELANCEY ARNOLD UK LIMITED was founded on 1999-12-17 and has its registered office in St. Albans. The organisation's status is listed as "Liquidation". Delancey Arnold Uk Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
DELANCEY ARNOLD UK LIMITED
 
Legal Registered Office
4TH FLOOR
4 VICTORIA STREET
ST. ALBANS
HERTFORDSHIRE
AL1 3TF
Other companies in W1J
 
Filing Information
Company Number 03896124
Company ID Number 03896124
Date formed 1999-12-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2015
Account next due 31/12/2016
Latest return 17/12/2015
Return next due 14/01/2017
Type of accounts DORMANT
Last Datalog update: 2020-04-06 08:03:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DELANCEY ARNOLD UK 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 DELANCEY ARNOLD UK LIMITED

Current Directors
Officer Role Date Appointed
PAUL JONATHAN GOSWELL
Director 2018-03-29
IAIN ROSS MCGOWAN
Director 2014-12-15
Previous Officers
Officer Role Date Appointed Date Resigned
COLIN BARRY WAGMAN
Director 2015-10-14 2018-03-29
JAMES EDWARD CLATWORTHY
Director 2011-01-01 2016-02-29
DV3 ADMINISTRATION UK 1 LIMITED
Company Secretary 2007-05-31 2015-03-06
DV3 ADMINISTRATION UK 1 LIMITED
Director 2007-05-30 2015-03-06
DV3 ADMINISTRATION UK 2 LIMITED
Director 2007-05-30 2015-03-06
STEPHEN JAMES MCGEE
Director 2013-11-27 2014-12-15
PAUL TURNBULL
Director 2009-06-30 2013-11-27
TREVOR ANTHONY LEONARD
Director 2007-03-22 2010-12-31
STEVEN JAMES COLSELL
Director 2007-03-22 2009-06-30
PORTMAN ADMINISTRATION 1 LIMITED
Company Secretary 2003-09-23 2007-05-31
PORTMAN ADMINISTRATION 1 LIMITED
Director 2003-12-31 2007-05-30
PORTMAN ADMINISTRATION 2 LIMITED
Director 2003-12-31 2007-05-30
DUNCAN GARETH OWEN
Director 2004-03-25 2007-03-22
ALAN TRIPP
Director 2004-02-05 2007-03-22
CHARLES JAMES HOLT HUNTER
Director 2004-02-05 2004-03-25
PAUL JONATHAN GOSWELL
Director 1999-12-17 2003-12-31
JAMES WILLIAM JEREMY RITBLAT
Director 1999-12-17 2003-12-31
COLIN BARRY WAGMAN
Director 1999-12-17 2003-12-31
ANDREW GRAHAM MOSS
Company Secretary 1999-12-17 2003-09-23
GRAHAM ANTHONY JOHNATHAN EMMETT
Director 1999-12-17 2003-07-28
ANDREW GRAHAM MOSS
Director 1999-12-17 2000-03-06
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1999-12-17 1999-12-17
WATERLOW NOMINEES LIMITED
Nominated Director 1999-12-17 1999-12-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL JONATHAN GOSWELL DELANCEY NW1 CO-INVESTMENTS LTD Director 2018-05-08 CURRENT 2018-05-08 Active
PAUL JONATHAN GOSWELL DELANCEY NW1 GROUP LTD Director 2018-05-04 CURRENT 2018-05-04 Active
PAUL JONATHAN GOSWELL MOUNT KENDAL GROUP LIMITED Director 2018-04-20 CURRENT 2018-04-20 Active
PAUL JONATHAN GOSWELL MINERVA PROPERTY HOLDINGS LIMITED Director 2018-03-29 CURRENT 1997-04-22 Liquidation
PAUL JONATHAN GOSWELL ROLLS DEVELOPMENT UK LIMITED Director 2018-03-29 CURRENT 2007-01-22 Liquidation
PAUL JONATHAN GOSWELL MINERVA PROPERTY SERVICES LIMITED Director 2018-03-29 CURRENT 1996-02-15 Liquidation
PAUL JONATHAN GOSWELL DELANCEY ROLLS UK LIMITED Director 2018-03-29 CURRENT 2000-01-27 Liquidation
PAUL JONATHAN GOSWELL MINERVA (WANDSWORTH) LIMITED Director 2018-03-29 CURRENT 2006-07-13 Liquidation
PAUL JONATHAN GOSWELL M1 LIMITED Director 2018-03-29 CURRENT 1989-07-25 Liquidation
PAUL JONATHAN GOSWELL ANTARES PROPERTIES LIMITED Director 2018-03-29 CURRENT 1990-07-23 Liquidation
PAUL JONATHAN GOSWELL PARK PLACE (GENERAL PARTNER) LIMITED Director 2018-03-29 CURRENT 2005-04-20 Liquidation
PAUL JONATHAN GOSWELL SOMERSET HOUSE TRUST Director 2017-07-03 CURRENT 1997-06-17 Active
PAUL JONATHAN GOSWELL HEADLAND INVESTMENTS LTD Director 2015-11-11 CURRENT 2015-11-11 Active
IAIN ROSS MCGOWAN ROLLS DEVELOPMENT UK LIMITED Director 2014-12-15 CURRENT 2007-01-22 Liquidation
IAIN ROSS MCGOWAN DELANCEY ROLLS UK LIMITED Director 2014-12-15 CURRENT 2000-01-27 Liquidation
IAIN ROSS MCGOWAN INDUSTRIAL REAL ESTATE (GENERAL PARTNER) LIMITED Director 2014-07-16 CURRENT 2012-08-15 Liquidation
IAIN ROSS MCGOWAN INDUSTRIAL REAL ESTATE (NOMINEE) LIMITED Director 2014-07-16 CURRENT 2012-08-15 Liquidation
IAIN ROSS MCGOWAN FONTVIEW LIMITED Director 2014-07-16 CURRENT 2002-05-28 Liquidation
IAIN ROSS MCGOWAN SWAMF (GP) LIMITED Director 2014-07-16 CURRENT 2003-04-16 Liquidation
IAIN ROSS MCGOWAN SWAMF NOMINEE (1) LIMITED Director 2014-07-16 CURRENT 2003-06-02 Liquidation
IAIN ROSS MCGOWAN SWAMF NOMINEE (2) LIMITED Director 2014-07-16 CURRENT 2003-06-02 Liquidation
IAIN ROSS MCGOWAN NEWFONT LIMITED Director 2014-07-16 CURRENT 2002-05-28 Liquidation
IAIN ROSS MCGOWAN STARFORT LIMITED Director 2014-07-16 CURRENT 2002-05-28 Liquidation
IAIN ROSS MCGOWAN SCOTTISH WIDOWS' FUND AND LIFE ASSURANCE SOCIETY Director 2014-03-12 CURRENT 1983-04-14 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
2020-12-08LIQ13Voluntary liquidation. Notice of members return of final meeting
2020-04-21LIQ03Voluntary liquidation Statement of receipts and payments to 2020-03-15
2019-04-09LIQ03Voluntary liquidation Statement of receipts and payments to 2019-03-15
2018-06-29TM01APPOINTMENT TERMINATED, DIRECTOR COLIN BARRY WAGMAN
2018-06-29AP01DIRECTOR APPOINTED MR PAUL JONATHAN GOSWELL
2018-04-11LIQ03Voluntary liquidation Statement of receipts and payments to 2018-03-15
2017-04-06AD01REGISTERED OFFICE CHANGED ON 06/04/17 FROM 105 st Peters Street St Albans AL1 3EJ
2017-04-054.68 Liquidators' statement of receipts and payments to 2017-03-15
2016-04-06LIQ MISC RESResolution INSOLVENCY:resolution re. Appointment of liquidator
2016-04-06600Appointment of a voluntary liquidator
2016-04-06LRESSPResolutions passed:
  • Special resolution to wind up on 2016-03-16
2016-04-064.70Declaration of solvency
2016-04-05AD01REGISTERED OFFICE CHANGED ON 05/04/16 FROM 6th Floor Lansdowne House Berkeley Square London W1J 6ER
2016-03-10TM01APPOINTMENT TERMINATED, DIRECTOR JAMES EDWARD CLATWORTHY
2016-01-11LATEST SOC11/01/16 STATEMENT OF CAPITAL;GBP 2
2016-01-11AR0117/12/15 ANNUAL RETURN FULL LIST
2015-12-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-10-14AP01DIRECTOR APPOINTED MR COLIN BARRY WAGMAN
2015-03-20TM01APPOINTMENT TERMINATED, DIRECTOR DV3 ADMINISTRATION UK 1 LIMITED
2015-03-20TM01APPOINTMENT TERMINATED, DIRECTOR DV3 ADMINISTRATION UK 2 LIMITED
2015-03-20TM02APPOINTMENT TERMINATED, SECRETARY DV3 ADMINISTRATION UK 1 LIMITED
2015-03-20TM01APPOINTMENT TERMINATED, DIRECTOR DV3 ADMINISTRATION UK 1 LIMITED
2015-03-20TM01APPOINTMENT TERMINATED, DIRECTOR DV3 ADMINISTRATION UK 2 LIMITED
2015-03-20TM02APPOINTMENT TERMINATED, SECRETARY DV3 ADMINISTRATION UK 1 LIMITED
2015-01-09LATEST SOC09/01/15 STATEMENT OF CAPITAL;GBP 2
2015-01-09AR0117/12/14 ANNUAL RETURN FULL LIST
2014-12-23TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JAMES MCGEE
2014-12-23AP01DIRECTOR APPOINTED MR IAIN ROSS MCGOWAN
2014-10-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2013-12-30LATEST SOC30/12/13 STATEMENT OF CAPITAL;GBP 2
2013-12-30AR0117/12/13 ANNUAL RETURN FULL LIST
2013-12-18TM01APPOINTMENT TERMINATED, DIRECTOR PAUL TURNBULL
2013-12-17AP01DIRECTOR APPOINTED STEPHEN JAMES MCGEE
2013-12-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13
2013-01-21AR0117/12/12 FULL LIST
2012-12-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-01-10AR0117/12/11 FULL LIST
2011-09-20CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES EDWARD CLATWORTHY / 19/09/2011
2011-09-20CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL TURNBULL / 19/09/2011
2011-09-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-01-27AP01DIRECTOR APPOINTED JAMES EDWARD CLATWORTHY
2011-01-20TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR LEONARD
2010-12-30AR0117/12/10 FULL LIST
2010-12-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL TURNBULL / 01/03/2010
2010-01-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2010-01-07AR0117/12/09 FULL LIST
2010-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL TUMBULL / 01/10/2009
2010-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / TREVOR ANTHONY LEONARD / 01/10/2009
2010-01-07CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / DV3 ADMINISTRATION UK 2 LIMITED / 01/10/2009
2010-01-07CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / DV3 ADMINISTRATION UK 1 LIMITED / 01/10/2009
2010-01-07CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / DV3 ADMINISTRATION UK 1 LIMITED / 01/10/2009
2009-08-10288aDIRECTOR APPOINTED PAUL TUMBULL
2009-08-06288bAPPOINTMENT TERMINATED DIRECTOR STEVEN COLSELL
2009-02-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2009-01-16363aRETURN MADE UP TO 17/12/08; FULL LIST OF MEMBERS
2008-01-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2008-01-23363aRETURN MADE UP TO 17/12/07; FULL LIST OF MEMBERS
2007-10-23288bDIRECTOR RESIGNED
2007-10-23288bDIRECTOR RESIGNED
2007-10-23288aNEW DIRECTOR APPOINTED
2007-10-23288aNEW DIRECTOR APPOINTED
2007-07-23288aNEW DIRECTOR APPOINTED
2007-07-23288bSECRETARY RESIGNED
2007-07-23288bDIRECTOR RESIGNED
2007-07-23288aNEW DIRECTOR APPOINTED
2007-07-23288bDIRECTOR RESIGNED
2007-07-23288aNEW SECRETARY APPOINTED
2007-06-16RES12VARYING SHARE RIGHTS AND NAMES
2007-06-16RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-01-04363aRETURN MADE UP TO 17/12/06; FULL LIST OF MEMBERS
2006-11-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-02-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2006-01-04363aRETURN MADE UP TO 17/12/05; FULL LIST OF MEMBERS
2005-10-24288cDIRECTOR'S PARTICULARS CHANGED
2005-10-14287REGISTERED OFFICE CHANGED ON 14/10/05 FROM: 40 PORTMAN SQUARE LONDON W1H 0AA
2005-07-22288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-07-22288cDIRECTOR'S PARTICULARS CHANGED
2005-01-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2005-01-21363aRETURN MADE UP TO 17/12/04; FULL LIST OF MEMBERS
2004-12-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-04-23288aNEW DIRECTOR APPOINTED
2004-04-06288bDIRECTOR RESIGNED
2004-02-26RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-02-20363aRETURN MADE UP TO 17/12/03; FULL LIST OF MEMBERS
2004-02-20288cDIRECTOR'S PARTICULARS CHANGED
2004-02-14288aNEW DIRECTOR APPOINTED
2004-02-14288aNEW DIRECTOR APPOINTED
2004-01-21288aNEW DIRECTOR APPOINTED
2004-01-20288aNEW DIRECTOR APPOINTED
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 DELANCEY ARNOLD UK 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 DELANCEY ARNOLD UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2002-02-14 Satisfied HALIFAX PLC
DEBENTURE 2001-05-24 Satisfied HALIFAX PLC
DEBENTURE 2000-05-25 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31

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 DELANCEY ARNOLD UK LIMITED

Financial Assets
Balance Sheet
Shareholder Funds 2012-04-01 £ 2

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of DELANCEY ARNOLD UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DELANCEY ARNOLD UK LIMITED
Trademarks
We have not found any records of DELANCEY ARNOLD UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DELANCEY ARNOLD UK 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 DELANCEY ARNOLD UK LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where DELANCEY ARNOLD UK 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 Type
Defending partyDELANCEY ARNOLD UK LIMITEDEvent Date2016-03-16
NOTICE IS HEREBY GIVEN that the Creditors of the above named companies are required, on or before 25 April 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 Michaela Joy Hall of Kingston Smith & Partners LLP, 105 St Peter's Street, St Albans, Hertfordshire AL1 3EJ, the Liquidator of the companies, and, if so required by notice in writing from the Liquidator, by their solicitors or personally, to come in and prove their debts or claims at such time and place as shall be specified in any such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. NOTE: This notice is purely formal. All known creditors have been or will be paid in full. The Directors have made a Declaration of Solvency, and the Companies are being wound up for the purposes of an orderly wind down of the Companies business. Office Holder Details: Michaela Joy Hall (IP number 9081 ) of Kingston Smith & Partners LLP , 105 St Peter's Street, St Albans, Hertfordshire AL1 3EJ . Date of Appointment: 16 March 2016 . Further information about these cases is available from Christine Richardson at the offices of Kingston Smith & Partners LLP on 01727 896 015 or at mhall@ks.co.uk. Michaela Joy Hall , Liquidator Dated: 22 March 2016
 
Initiating party Event Type
Defending partyDELANCEY ARNOLD UK LIMITEDEvent Date2016-03-16
The following Written Resolutions were passed pursuant to the provisions of Section 288 of the Companies Act 2006 as a Special and Ordinary Resolution respectively: "That the Companies be wound up voluntarily and that Michaela Joy Hall of Kingston Smith & Partners LLP, 105 St Peter's Street, St Albans, Hertfordshire AL1 3EJ, be and is hereby appointed Liquidator of the Companies for the purposes of such windings up". Office Holder Details: Michaela Joy Hall (IP number 9081 ) of Kingston Smith & Partners LLP , 105 St Peter's Street, St Albans, Hertfordshire AL1 3EJ . Date of Appointment: 16 March 2016 . Further information about these cases is available from Christine Richardson at the offices of Kingston Smith & Partners LLP on 01727 896 015 or at mhall@ks.co.uk.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DELANCEY ARNOLD UK 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 DELANCEY ARNOLD UK 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.