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

NUMARK TRADING LIMITED

PHOENIX MEDICAL SUPPLIES LTD RIVINGTON ROAD, WHITEHOUSE INDUSTRIAL ESTATE, RUNCORN, CHESHIRE, WA7 3DJ,
Company Registration Number
04103482
Private Limited Company
Active

Company Overview

About Numark Trading Ltd
NUMARK TRADING LIMITED was founded on 2000-11-02 and has its registered office in Runcorn. The organisation's status is listed as "Active". Numark Trading Limited is a Private Limited Company registered in ENGLAND 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
NUMARK TRADING LIMITED
 
Legal Registered Office
PHOENIX MEDICAL SUPPLIES LTD RIVINGTON ROAD
WHITEHOUSE INDUSTRIAL ESTATE
RUNCORN
CHESHIRE
WA7 3DJ
Other companies in B77
 
Filing Information
Company Number 04103482
Company ID Number 04103482
Date formed 2000-11-02
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2023
Account next due 31/10/2024
Latest return 02/11/2015
Return next due 30/11/2016
Type of accounts DORMANT
Last Datalog update: 2023-12-06 22:27:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NUMARK TRADING 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 NUMARK TRADING LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN JOHN WILLIAM MARKS
Company Secretary 2001-01-29
KEVIN ROBERT HUDSON
Director 2006-01-31
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL JONATHAN SMITH
Director 2003-02-13 2017-10-01
DAVID ROWLAND COLE
Director 2000-12-12 2012-01-31
SIMON ANTHONY EDWARD COLEBECK
Director 2003-09-10 2007-11-16
DAVID FRANK MALTBY
Director 2001-05-10 2006-01-31
DAVID ANDREW WOOD
Director 2000-12-12 2006-01-30
UDAYASINH THAKRAR
Director 2003-02-13 2006-01-22
PETER NORMAN FOWLER
Director 2001-03-30 2005-10-07
CHRSITOPHER JOHN WILKINSON
Company Secretary 2000-11-02 2001-01-29
PETER WILD BULLIVANT
Director 2000-11-02 2000-12-12
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2000-11-02 2000-11-02
INSTANT COMPANIES LIMITED
Nominated Director 2000-11-02 2000-11-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN JOHN WILLIAM MARKS NUMARK LIMITED Company Secretary 2002-08-05 CURRENT 2002-08-05 Active
STEPHEN JOHN WILLIAM MARKS NUMARK MANAGEMENT LIMITED Company Secretary 2000-09-21 CURRENT 1966-10-18 Dissolved 2013-10-22
STEPHEN JOHN WILLIAM MARKS NUMARK PHARMACISTS LIMITED Company Secretary 2000-09-21 CURRENT 1972-07-28 Active
STEPHEN JOHN WILLIAM MARKS NUMARK CHEMISTS LIMITED Company Secretary 2000-09-21 CURRENT 1985-05-10 Active
KEVIN ROBERT HUDSON QUICKSECURE LIMITED Director 2016-11-01 CURRENT 1990-08-10 Active - Proposal to Strike off
KEVIN ROBERT HUDSON BILLCHEM LIMITED Director 2015-04-30 CURRENT 1977-11-21 Active - Proposal to Strike off
KEVIN ROBERT HUDSON KALIMA HOLDINGS LIMITED Director 2015-03-26 CURRENT 2003-07-23 Dissolved 2015-11-17
KEVIN ROBERT HUDSON KARSONS ENTERPRISES LIMITED Director 2011-03-01 CURRENT 1992-04-13 Dissolved 2016-11-01
KEVIN ROBERT HUDSON ROUGHWOOD CHEMISTS LIMITED Director 2011-03-01 CURRENT 1992-05-14 Dissolved 2017-01-03
KEVIN ROBERT HUDSON ROBERT G. WILLIAMS LIMITED Director 2011-03-01 CURRENT 1990-12-24 Dissolved 2017-01-03
KEVIN ROBERT HUDSON G. F. O'BRIEN LIMITED Director 2011-03-01 CURRENT 1979-02-07 Active - Proposal to Strike off
KEVIN ROBERT HUDSON G.F. O'BRIEN HOLDINGS LIMITED Director 2011-03-01 CURRENT 1991-09-03 Active - Proposal to Strike off
KEVIN ROBERT HUDSON B.B.R. (SKELMERS DALE) LIMITED Director 2011-03-01 CURRENT 1977-05-27 Active - Proposal to Strike off
KEVIN ROBERT HUDSON MISTRY PHARMACY LIMITED Director 2011-03-01 CURRENT 2000-02-28 Active - Proposal to Strike off
KEVIN ROBERT HUDSON J.A.HAINSTOCK LIMITED Director 2011-03-01 CURRENT 1963-03-22 Active - Proposal to Strike off
KEVIN ROBERT HUDSON NIJKAR AND TOZER LIMITED Director 2011-03-01 CURRENT 1979-05-14 Active - Proposal to Strike off
KEVIN ROBERT HUDSON PHOENIX DISTRIBUTION SYSTEMS LIMITED Director 2009-02-09 CURRENT 2008-09-24 Active - Proposal to Strike off
KEVIN ROBERT HUDSON GDCO 83 LIMITED Director 2008-04-01 CURRENT 1975-02-26 Dissolved 2014-08-15
KEVIN ROBERT HUDSON PRACTICE SERVICES UK LIMITED Director 2007-11-30 CURRENT 2005-02-23 Active
KEVIN ROBERT HUDSON NUCARE LIMITED Director 2007-11-12 CURRENT 1993-05-25 Active
KEVIN ROBERT HUDSON G PHARMA LIMITED Director 2006-01-31 CURRENT 1997-07-29 Active
KEVIN ROBERT HUDSON NUMARK PHARMACISTS LIMITED Director 2006-01-30 CURRENT 1972-07-28 Active
KEVIN ROBERT HUDSON NUMARK CHEMISTS LIMITED Director 2006-01-24 CURRENT 1985-05-10 Active
KEVIN ROBERT HUDSON NUPHARM LIMITED Director 2006-01-13 CURRENT 2003-09-12 Active
KEVIN ROBERT HUDSON NUMARK LIMITED Director 2005-10-17 CURRENT 2002-08-05 Active
KEVIN ROBERT HUDSON EAST ANGLIAN PHARMACEUTICALS LIMITED Director 2005-07-29 CURRENT 1947-03-26 Dissolved 2014-10-14
KEVIN ROBERT HUDSON EAST ANGLIAN WHOLESALE SUPPLIES LIMITED Director 2005-07-29 CURRENT 1989-07-20 Dissolved 2014-10-14
KEVIN ROBERT HUDSON BRIGGS FAMILY HOLDINGS LIMITED Director 2005-07-29 CURRENT 2001-02-23 Dissolved 2014-10-14
KEVIN ROBERT HUDSON E G COLLINS (NEW FERRY) LIMITED Director 2002-12-30 CURRENT 1972-08-14 Dissolved 2017-01-03
KEVIN ROBERT HUDSON E G COLLINS (NEW FERRY) LIMITED Director 2002-12-30 CURRENT 1972-08-14 Dissolved 2017-01-03
KEVIN ROBERT HUDSON L.ROWLAND & COMPANY (RETAIL) LIMITED Director 2002-10-18 CURRENT 1988-08-23 Active
KEVIN ROBERT HUDSON L.ROWLAND & COMPANY LIMITED Director 2002-06-25 CURRENT 1928-03-19 Active
KEVIN ROBERT HUDSON FOSTERS HEALTHCARE LIMITED Director 2000-03-29 CURRENT 1992-03-24 Dissolved 2014-10-14
KEVIN ROBERT HUDSON FOSTERS DANIELS LIMITED Director 2000-03-29 CURRENT 1997-04-10 Dissolved 2014-10-14
KEVIN ROBERT HUDSON BORDER CHEMISTS ALLIANCE LIMITED Director 2000-03-29 CURRENT 1995-12-15 Dissolved 2014-10-14
KEVIN ROBERT HUDSON HAMILTONS PHARMACEUTICALS LIMITED Director 2000-03-29 CURRENT 1997-04-23 Dissolved 2014-10-10
KEVIN ROBERT HUDSON GEORGE FOSTER (BURNLEY) LIMITED Director 2000-03-29 CURRENT 1951-04-14 Dissolved 2014-10-14
KEVIN ROBERT HUDSON PHILIP HARRIS MEDICAL LIMITED Director 2000-03-29 CURRENT 1962-10-22 Dissolved 2017-01-03
KEVIN ROBERT HUDSON PHOENIX MEDICAL SUPPLIES LIMITED Director 2000-03-01 CURRENT 1998-07-23 Active
KEVIN ROBERT HUDSON PHOENIX HEALTHCARE DISTRIBUTION LIMITED Director 2000-03-01 CURRENT 1913-06-04 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-02APPOINTMENT TERMINATED, DIRECTOR MAXIMILIAN MARTIN WACHTER
2024-02-07DIRECTOR APPOINTED MR JONATHAN LEE FEARN
2023-10-25CONFIRMATION STATEMENT MADE ON 12/10/23, WITH NO UPDATES
2022-10-06ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/22
2022-10-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/22
2022-01-04Director's details changed for Mr Stephen William Anderson on 2021-12-20
2022-01-04CH01Director's details changed for Mr Stephen William Anderson on 2021-12-20
2021-10-25CS01CONFIRMATION STATEMENT MADE ON 12/10/21, WITH NO UPDATES
2021-08-13TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN ROBERT HUDSON
2021-08-12CH01Director's details changed for Mr Maximilian Martin Wachter on 2021-08-12
2021-08-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/21
2021-01-04AP03Appointment of Stephen John William Marks as company secretary on 2020-12-23
2021-01-04AP01DIRECTOR APPOINTED MAXIMILIAN MARTIN WACHTER
2021-01-04TM02Termination of appointment of Annabelle Burton on 2020-12-23
2020-10-13CS01CONFIRMATION STATEMENT MADE ON 12/10/20, WITH NO UPDATES
2020-08-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/20
2019-10-15CS01CONFIRMATION STATEMENT MADE ON 12/10/19, WITH NO UPDATES
2019-10-11AD01REGISTERED OFFICE CHANGED ON 11/10/19 FROM 4 Fairway Court Amber Close Tamworth Staffordshire B77 4RP
2019-07-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/19
2019-05-24AP01DIRECTOR APPOINTED MR STEPHEN WILLIAM ANDERSON
2019-05-24AP03Appointment of Mrs Annabelle Burton as company secretary on 2019-05-13
2019-05-24TM02Termination of appointment of Stephen John William Marks on 2019-05-13
2018-10-24CS01CONFIRMATION STATEMENT MADE ON 12/10/18, WITH NO UPDATES
2018-09-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/18
2017-10-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/17
2017-10-12CS01CONFIRMATION STATEMENT MADE ON 12/10/17, WITH NO UPDATES
2017-10-12PSC07CESSATION OF PAUL JONATHAN SMITH AS A PSC
2017-10-12PSC07CESSATION OF KEVIN ROBERT HUDSON AS A PSC
2017-10-02TM01APPOINTMENT TERMINATED, DIRECTOR PAUL JONATHAN SMITH
2016-11-07LATEST SOC07/11/16 STATEMENT OF CAPITAL;GBP 2
2016-11-07CS01CONFIRMATION STATEMENT MADE ON 02/11/16, WITH UPDATES
2016-06-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/16
2015-11-04LATEST SOC04/11/15 STATEMENT OF CAPITAL;GBP 2
2015-11-04AR0102/11/15 ANNUAL RETURN FULL LIST
2015-05-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/15
2014-11-04LATEST SOC04/11/14 STATEMENT OF CAPITAL;GBP 2
2014-11-04AR0102/11/14 ANNUAL RETURN FULL LIST
2014-04-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/14
2013-11-28CH01Director's details changed for Mr Kevin Robert Hudson on 2013-11-22
2013-11-04LATEST SOC04/11/13 STATEMENT OF CAPITAL;GBP 2
2013-11-04AR0102/11/13 ANNUAL RETURN FULL LIST
2013-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JONATHAN SMITH / 01/11/2013
2013-11-04CH03SECRETARY'S DETAILS CHNAGED FOR STEPHEN JOHN WILLIAM MARKS on 2013-11-01
2013-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN ROBERT HUDSON / 01/11/2013
2013-10-22AAFULL ACCOUNTS MADE UP TO 31/01/13
2012-11-09AR0102/11/12 FULL LIST
2012-02-23SH20STATEMENT BY DIRECTORS
2012-02-23SH1923/02/12 STATEMENT OF CAPITAL GBP 2
2012-02-23CAP-SSSOLVENCY STATEMENT DATED 21/02/12
2012-02-23RES06REDUCE ISSUED CAPITAL 21/02/2012
2012-02-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12
2012-02-09TM01APPOINTMENT TERMINATED, DIRECTOR DAVID COLE
2011-11-04AR0102/11/11 FULL LIST
2011-03-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11
2010-11-07AR0102/11/10 FULL LIST
2010-05-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10
2009-11-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09
2009-11-06AR0102/11/09 FULL LIST
2008-11-04363aRETURN MADE UP TO 02/11/08; FULL LIST OF MEMBERS
2008-07-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08
2007-12-03288bDIRECTOR RESIGNED
2007-12-01AAFULL ACCOUNTS MADE UP TO 31/01/07
2007-11-05363aRETURN MADE UP TO 02/11/07; FULL LIST OF MEMBERS
2007-03-28AUDAUDITOR'S RESIGNATION
2007-01-06ELRESS386 DISP APP AUDS 20/12/06
2007-01-06ELRESS366A DISP HOLDING AGM 20/12/06
2006-12-01AAFULL ACCOUNTS MADE UP TO 31/01/06
2006-11-07363aRETURN MADE UP TO 02/11/06; FULL LIST OF MEMBERS
2006-03-20288aNEW DIRECTOR APPOINTED
2006-02-13288bDIRECTOR RESIGNED
2006-02-03288bDIRECTOR RESIGNED
2006-02-03288bDIRECTOR RESIGNED
2005-11-07363aRETURN MADE UP TO 02/11/05; FULL LIST OF MEMBERS
2005-10-21288bDIRECTOR RESIGNED
2005-05-10AAFULL ACCOUNTS MADE UP TO 31/01/05
2004-11-05363sRETURN MADE UP TO 02/11/04; FULL LIST OF MEMBERS
2004-09-02288cDIRECTOR'S PARTICULARS CHANGED
2004-05-18AAFULL ACCOUNTS MADE UP TO 31/01/04
2003-11-05363sRETURN MADE UP TO 02/11/03; FULL LIST OF MEMBERS
2003-09-22288aNEW DIRECTOR APPOINTED
2003-08-12RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-08-12MEM/ARTSARTICLES OF ASSOCIATION
2003-05-12AAFULL ACCOUNTS MADE UP TO 31/01/03
2003-04-14288aNEW DIRECTOR APPOINTED
2003-04-06288aNEW DIRECTOR APPOINTED
2002-11-28395PARTICULARS OF MORTGAGE/CHARGE
2002-11-13363sRETURN MADE UP TO 02/11/02; FULL LIST OF MEMBERS
2002-08-04MISCAUDITORS' RES
2002-05-17AAFULL ACCOUNTS MADE UP TO 31/01/02
2002-02-12225ACC. REF. DATE SHORTENED FROM 31/03/02 TO 31/01/02
2002-02-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 29/03/01
2001-12-04225ACC. REF. DATE SHORTENED FROM 31/12/01 TO 31/03/01
2001-11-09363(288)DIRECTOR'S PARTICULARS CHANGED
2001-11-09363sRETURN MADE UP TO 02/11/01; FULL LIST OF MEMBERS
2001-06-14288aNEW DIRECTOR APPOINTED
2001-05-21MISCAMENDING 882 (300301)
2001-04-24288aNEW DIRECTOR APPOINTED
2001-04-10RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-04-10225ACC. REF. DATE EXTENDED FROM 30/11/01 TO 31/12/01
2001-04-10122CONVE 30/03/01
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 NUMARK TRADING 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 NUMARK TRADING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2002-11-28 Outstanding BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of NUMARK TRADING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NUMARK TRADING LIMITED
Trademarks
We have not found any records of NUMARK TRADING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NUMARK TRADING 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 NUMARK TRADING LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where NUMARK TRADING 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NUMARK TRADING 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 NUMARK TRADING 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.