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

WILMSLOW FINANCE HOLDINGS LIMITED

C/O BRIDGEWOOD FINANCIAL SOLUTIONS LIMITED, CUMBERLAND HOUSE, 35 PARK ROW, NOTTINGHAM, NG1 6EE,
Company Registration Number
03900345
Private Limited Company
Liquidation

Company Overview

About Wilmslow Finance Holdings Ltd
WILMSLOW FINANCE HOLDINGS LIMITED was founded on 1999-12-29 and has its registered office in Nottingham. The organisation's status is listed as "Liquidation". Wilmslow Finance Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
WILMSLOW FINANCE HOLDINGS LIMITED
 
Legal Registered Office
C/O BRIDGEWOOD FINANCIAL SOLUTIONS LIMITED
CUMBERLAND HOUSE, 35 PARK ROW
NOTTINGHAM
NG1 6EE
Other companies in M22
 
Previous Names
EUROPEAN FINANCIAL SOLUTIONS LIMITED26/01/2010
FREEDOM FINANCE HOLDINGS LIMITED19/02/2009
Filing Information
Company Number 03900345
Company ID Number 03900345
Date formed 1999-12-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/04/2022
Account next due 31/01/2024
Latest return 14/12/2015
Return next due 11/01/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB727107840  
Last Datalog update: 2023-11-06 07:06:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WILMSLOW FINANCE HOLDINGS 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 WILMSLOW FINANCE HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
JOHN MCDONALD GREEN ARMYTAGE
Director 2000-03-21
JOHN RODEN PLIMMER
Director 2000-03-21
RUPERT GEORGE WEBB
Director 2000-03-17
DAVID WAYNE ZALAZNICK
Director 2000-03-21
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW MARK CHADWICK
Company Secretary 2000-03-20 2013-08-14
ANDREW MARK CHADWICK
Director 2000-03-20 2013-08-14
RICHARD ELLIOT MICHAEL LEE
Director 2000-03-21 2011-06-30
ANTHONY JOHN MACHIN
Director 2001-07-01 2011-03-31
ROBERT KOMUSANAC
Company Secretary 2000-01-27 2000-03-20
WILLIAM ROBIN BELCHER
Director 2000-01-27 2000-03-17
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1999-12-29 2000-01-27
INSTANT COMPANIES LIMITED
Nominated Director 1999-12-29 2000-01-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN MCDONALD GREEN ARMYTAGE GUARDS POLO CLUB LIMITED Director 2007-02-01 CURRENT 1989-07-11 Active
JOHN MCDONALD GREEN ARMYTAGE JZ INTERNATIONAL LIMITED Director 2003-01-06 CURRENT 2003-01-06 Active
JOHN MCDONALD GREEN ARMYTAGE GUARDS POLO CLUB HOLDINGS LIMITED Director 2002-06-06 CURRENT 2002-03-13 Active
JOHN MCDONALD GREEN ARMYTAGE JZI FINANCE 2 LIMITED Director 2000-11-24 CURRENT 2000-10-09 Active - Proposal to Strike off
JOHN MCDONALD GREEN ARMYTAGE JZI FINANCE 1 LIMITED Director 2000-03-21 CURRENT 2000-03-20 Active
JOHN MCDONALD GREEN ARMYTAGE MACE INVESTMENTS LIMITED Director 1990-12-31 CURRENT 1986-01-22 Active
JOHN MCDONALD GREEN ARMYTAGE MACE MANAGEMENT SERVICES LIMITED Director 1990-12-31 CURRENT 1987-01-12 Active
JOHN RODEN PLIMMER ORBITSOUND UK LIMITED Director 2017-06-01 CURRENT 2017-05-23 Liquidation
JOHN RODEN PLIMMER EAST ROAD FINANCE LIMITED Director 2017-03-09 CURRENT 2017-03-09 Active
JOHN RODEN PLIMMER EAST ROAD SUPPLY LIMITED Director 2017-03-09 CURRENT 2017-03-09 Liquidation
JOHN RODEN PLIMMER ORBITSOUND INTERNATIONAL LIMITED Director 2016-11-24 CURRENT 2016-11-24 Active - Proposal to Strike off
JOHN RODEN PLIMMER ORBITSOUND LIMITED Director 2014-12-08 CURRENT 2014-12-03 Active - Proposal to Strike off
JOHN RODEN PLIMMER AST INVESTORS LTD Director 2014-09-25 CURRENT 2014-09-23 Dissolved 2016-03-01
JOHN RODEN PLIMMER C.U.L GROUP LIMITED Director 2014-04-22 CURRENT 1999-07-09 Liquidation
JOHN RODEN PLIMMER TRUSTID LIMITED Director 2013-09-17 CURRENT 2006-10-02 Active
JOHN RODEN PLIMMER JZI FINANCE 5 LIMITED Director 2010-02-17 CURRENT 2010-02-17 Active - Proposal to Strike off
JOHN RODEN PLIMMER EUROPEAN FINANCIAL SOLUTIONS LIMITED Director 2010-01-26 CURRENT 2010-01-26 Active - Proposal to Strike off
JOHN RODEN PLIMMER JRP INVESTMENTS LTD Director 2009-04-16 CURRENT 2009-04-16 Active
JOHN RODEN PLIMMER JZI FINANCE 3 LIMITED Director 2009-03-30 CURRENT 2009-03-30 Active - Proposal to Strike off
JOHN RODEN PLIMMER JZI FINANCE 2 LIMITED Director 2000-11-24 CURRENT 2000-10-09 Active - Proposal to Strike off
JOHN RODEN PLIMMER JZI FINANCE 1 LIMITED Director 2000-03-21 CURRENT 2000-03-20 Active
RUPERT GEORGE WEBB CAROO LTD. Director 2016-10-04 CURRENT 2016-04-08 Active
RUPERT GEORGE WEBB SPORTS & STARS DINER LIMITED Director 2016-02-08 CURRENT 2016-02-08 Dissolved 2017-02-07
RUPERT GEORGE WEBB OPTIMISE CAPITAL LIMITED Director 2015-04-10 CURRENT 2015-04-10 Active
RUPERT GEORGE WEBB PTS (STOCKPORT) LIMITED Director 2015-01-16 CURRENT 2015-01-16 Active
RUPERT GEORGE WEBB SEVEN SISTERS DEVELOPMENTS LIMITED Director 2014-05-22 CURRENT 2014-05-22 Active - Proposal to Strike off
RUPERT GEORGE WEBB EQUI INVEST SHOWJUMPING LIMITED Director 2013-04-15 CURRENT 2013-04-15 Liquidation
RUPERT GEORGE WEBB STONEMERE FINANCE LTD Director 2011-04-01 CURRENT 2010-08-26 Dissolved 2016-09-27
DAVID WAYNE ZALAZNICK JZI FINANCE 3 LIMITED Director 2009-03-30 CURRENT 2009-03-30 Active - Proposal to Strike off
DAVID WAYNE ZALAZNICK JZI FINANCE 2 LIMITED Director 2001-03-09 CURRENT 2000-10-09 Active - Proposal to Strike off
DAVID WAYNE ZALAZNICK JZI FINANCE 1 LIMITED Director 2000-03-21 CURRENT 2000-03-20 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
2023-10-24Voluntary liquidation Statement of affairs
2023-10-24Resolutions passed:<ul><li>Extrordinary resolution for voluntary liquidation to wind up with case start date</ul>
2023-10-24Appointment of a voluntary liquidator
2023-10-24REGISTERED OFFICE CHANGED ON 24/10/23 FROM Hesketh House Water Lane Wilmslow Cheshire SK9 5BQ England
2023-05-18Compulsory strike-off action has been discontinued
2023-05-17CONFIRMATION STATEMENT MADE ON 14/12/22, WITH NO UPDATES
2023-05-16Compulsory strike-off action has been suspended
2023-03-28FIRST GAZETTE notice for compulsory strike-off
2023-01-13MICRO ENTITY ACCOUNTS MADE UP TO 30/04/22
2023-01-13AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/22
2022-01-26MICRO ENTITY ACCOUNTS MADE UP TO 30/04/21
2022-01-26AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/21
2021-12-22CONFIRMATION STATEMENT MADE ON 14/12/21, WITH NO UPDATES
2021-12-22CS01CONFIRMATION STATEMENT MADE ON 14/12/21, WITH NO UPDATES
2021-04-09AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/20
2021-03-08CS01CONFIRMATION STATEMENT MADE ON 14/12/20, WITH NO UPDATES
2020-01-23AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/19
2019-12-18CS01CONFIRMATION STATEMENT MADE ON 14/12/19, WITH NO UPDATES
2019-01-25AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/18
2018-12-27CS01CONFIRMATION STATEMENT MADE ON 14/12/18, WITH NO UPDATES
2018-01-27AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/17
2017-12-15CS01CONFIRMATION STATEMENT MADE ON 14/12/17, WITH NO UPDATES
2017-03-09AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-20LATEST SOC20/12/16 STATEMENT OF CAPITAL;GBP 4278.6
2016-12-20CS01CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES
2016-10-13AD01REGISTERED OFFICE CHANGED ON 13/10/16 FROM Atlantic House Atlas Business Park Simonsway Manchester M22 5PR
2016-01-28AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-27LATEST SOC27/01/16 STATEMENT OF CAPITAL;GBP 4278.6
2016-01-27AR0114/12/15 ANNUAL RETURN FULL LIST
2015-01-29AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-15LATEST SOC15/01/15 STATEMENT OF CAPITAL;GBP 4278.6
2015-01-15AR0114/12/14 ANNUAL RETURN FULL LIST
2014-02-05AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-16LATEST SOC16/12/13 STATEMENT OF CAPITAL;GBP 4278.6
2013-12-16AR0114/12/13 ANNUAL RETURN FULL LIST
2013-08-15TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW CHADWICK
2013-08-15TM02APPOINTMENT TERMINATION COMPANY SECRETARY ANDREW CHADWICK
2013-01-31AAFULL ACCOUNTS MADE UP TO 30/04/12
2012-12-18AR0114/12/12 ANNUAL RETURN FULL LIST
2012-03-02AD01REGISTERED OFFICE CHANGED ON 02/03/12 FROM Freedom House Church Street Wilmslow Cheshire SK9 1AX
2012-02-02AAFULL ACCOUNTS MADE UP TO 30/04/11
2012-01-09AR0114/12/11 ANNUAL RETURN FULL LIST
2011-07-01TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD LEE
2011-04-11TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY MACHIN
2011-02-23AAFULL ACCOUNTS MADE UP TO 30/04/10
2011-02-01AR0114/12/10 ANNUAL RETURN FULL LIST
2011-01-14AUDAUDITOR'S RESIGNATION
2010-12-16AR0114/12/09 FULL LIST
2010-02-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/09
2010-01-26RES15CHANGE OF NAME 25/01/2010
2010-01-26CERTNMCOMPANY NAME CHANGED EUROPEAN FINANCIAL SOLUTIONS LIMITED CERTIFICATE ISSUED ON 26/01/10
2010-01-26CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID WAYNE ZALAZNICK / 21/12/2009
2009-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ELLIOT MICHAEL LEE / 21/12/2009
2009-03-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/08
2009-02-19CERTNMCOMPANY NAME CHANGED FREEDOM FINANCE HOLDINGS LIMITED CERTIFICATE ISSUED ON 19/02/09
2008-12-19363aRETURN MADE UP TO 14/12/08; CHANGE OF MEMBERS
2008-08-11MISCSECTION 519
2008-04-18169GBP IC 4288.8/4278.6 11/03/08 GBP SR 102@0.1=10.2
2008-04-18RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2008-04-14RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2008-04-02169GBP IC 4299/4288.8 29/02/08 GBP SR 102@0.1=10.2
2008-02-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/07
2008-02-04363sRETURN MADE UP TO 14/12/07; CHANGE OF MEMBERS
2007-11-04RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-07-12169£ IC 4339/4299 01/05/07 £ SR 409@.1=40
2007-06-05RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2007-06-05RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2007-06-05RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2007-06-05RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2007-06-05RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2007-06-05RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2007-06-05RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2007-06-05RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2007-02-28363sRETURN MADE UP TO 14/12/06; FULL LIST OF MEMBERS
2007-01-10123NC INC ALREADY ADJUSTED 07/12/06
2007-01-10RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-01-10RES04£ NC 10700/10800
2007-01-10RES13CONSENT TO SHORT NOTICE 03/01/06
2007-01-1088(2)RAD 07/12/06--------- £ SI 861@.1=86 £ IC 4339/4425
2007-01-0588(2)RAD 07/12/06--------- £ SI 861@.1=86 £ IC 4253/4339
2006-12-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-12-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-12-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/06
2006-02-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/05
2006-01-12363sRETURN MADE UP TO 14/12/05; FULL LIST OF MEMBERS
2005-04-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/04
2005-01-29363sRETURN MADE UP TO 29/12/04; FULL LIST OF MEMBERS
2004-09-28169£ IC 10320/10276 17/08/04 £ SR 443@.1=44
2004-09-28169£ IC 6744/6730 17/08/04 £ SR 148@.1=14
2004-09-28169£ IC 10366/10334 17/08/04 £ SR 325@.1=32
2004-09-28169£ IC 6864/6820 17/08/04 £ SR 443@.1=44
2004-09-28169£ IC 6893/6864 17/08/04 £ SR 296@.1=29
2004-09-28169£ IC 6716/4262 17/08/04 £ SR 24544@.1=2454
2004-09-28169£ IC 10174/10145 17/08/04 £ SR 296@.1=29
2004-09-28169£ IC 6730/6716 17/08/04 £ SR 148@.1=14
2004-09-28169£ IC 6820/6744 17/08/04 £ SR 767@.1=76
2004-09-28169£ IC 10410/10366 17/08/04 £ SR 443@.1=44
2004-09-28169£ IC 10218/10174 17/08/04 £ SR 443@.1=44
2004-09-28169£ IC 10334/10320 17/08/04 £ SR 148@.1=14
2004-09-28169£ IC 10276/10262 17/08/04 £ SR 148@.1=14
2004-09-28169£ IC 10145/6893 17/08/04 £ SR 32527@.1=3252
2004-09-28169£ IC 10262/10218 17/08/04 £ SR 443@.1=44
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 WILMSLOW FINANCE HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2023-10-25
Resolutions for Winding-up2023-10-25
Meetings o2023-10-13
Fines / Sanctions
No fines or sanctions have been issued against WILMSLOW FINANCE HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT DATED 13 JUNE 2002 2004-05-19 Outstanding LLOYDS TSB BANK PLC
COMPOSITE GUARANTEE AND DEBENTURE 2002-12-16 Satisfied RUPERT GEORGE WEBB
DEBENTURE DEED 2002-06-24 Outstanding LLOYDS TSB BANK PLC
COMPOSITE DEBENTURE 2000-03-21 Satisfied JZI FINANCE LIMITED
Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2021-04-30

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 WILMSLOW FINANCE HOLDINGS LIMITED

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

WILMSLOW FINANCE HOLDINGS LIMITED owns 6 domain names.

europeanfinancialsolutions.co.uk   lowcostloans.co.uk   freedommortgages.co.uk   freedom-finance.co.uk   freedom-loans.co.uk   freedommortgagesandloans.co.uk  

Trademarks
We have not found any records of WILMSLOW FINANCE HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WILMSLOW FINANCE HOLDINGS 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 WILMSLOW FINANCE HOLDINGS 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 WILMSLOW FINANCE HOLDINGS 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 TypeMeetings o
Defending partyWILMSLOW FINANCE HOLDINGS LIMITEDEvent Date2023-10-13
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WILMSLOW FINANCE HOLDINGS 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 WILMSLOW FINANCE HOLDINGS 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.