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

MNI (MEADOWHALL) LIMITED

THORP ARCH GRANGE WALTON ROAD, THORP ARCH, WETHERBY, WEST YORKSHIRE, LS23 7BA,
Company Registration Number
04207009
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Mni (meadowhall) Ltd
MNI (MEADOWHALL) LIMITED was founded on 2001-04-27 and has its registered office in Wetherby. The organisation's status is listed as "Active - Proposal to Strike off". Mni (meadowhall) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
MNI (MEADOWHALL) LIMITED
 
Legal Registered Office
THORP ARCH GRANGE WALTON ROAD
THORP ARCH
WETHERBY
WEST YORKSHIRE
LS23 7BA
Other companies in LS23
 
Filing Information
Company Number 04207009
Company ID Number 04207009
Date formed 2001-04-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2022
Account next due 31/12/2023
Latest return 27/04/2016
Return next due 25/05/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB772621624  
Last Datalog update: 2023-10-08 08:37:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MNI (MEADOWHALL) 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 MNI (MEADOWHALL) LIMITED

Current Directors
Officer Role Date Appointed
GLENN MAUD
Company Secretary 2001-05-04
DAVID IAN NEWETT
Director 2001-05-04
Previous Officers
Officer Role Date Appointed Date Resigned
GLENN MAUD
Director 2001-05-04 2014-07-01
BERNADETTE MARY POPE
Company Secretary 2001-04-27 2001-05-04
PAUL DAVID EMMETT
Director 2001-04-27 2001-05-04
JONATHAN ANDREW HEALEY
Director 2001-04-27 2001-05-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GLENN MAUD MNI (BALLARD HALL) LIMITED Company Secretary 2004-03-16 CURRENT 2004-03-01 Liquidation
GLENN MAUD MNI (SANDYGATE) LIMITED Company Secretary 2003-10-27 CURRENT 2003-04-24 Liquidation
GLENN MAUD MNI (LANCASTER) LIMITED Company Secretary 2002-10-16 CURRENT 2002-07-25 Liquidation
GLENN MAUD MNI (SCARCROFT) LIMITED Company Secretary 2001-03-14 CURRENT 2001-03-12 Liquidation
GLENN MAUD CREATION SYSTEMS (NO 1.) LIMITED Company Secretary 2000-06-02 CURRENT 2000-05-24 Liquidation
GLENN MAUD LOMBARD INVESTMENT FUND LIMITED Company Secretary 1997-09-01 CURRENT 1997-06-12 Active
GLENN MAUD GRAVELPATH LIMITED Company Secretary 1997-06-11 CURRENT 1997-05-29 Active
GLENN MAUD ETCHGROVE LIMITED Company Secretary 1997-06-09 CURRENT 1997-06-04 Active - Proposal to Strike off
GLENN MAUD WALLWAY LIMITED Company Secretary 1991-06-09 CURRENT 1987-03-24 Active - Proposal to Strike off
DAVID IAN NEWETT WM1 ESTATE MANAGEMENT LIMITED Director 2018-06-26 CURRENT 2016-09-16 Active
DAVID IAN NEWETT VICTORIA MEWS (SHERBURN) MANAGEMENT COMPANY LIMITED Director 2018-06-12 CURRENT 2018-06-12 Active
DAVID IAN NEWETT CITYFIELDS (WAKEFIELD) LIMITED Director 2018-02-16 CURRENT 2018-02-16 Active
DAVID IAN NEWETT COWCLOSE DEVELOPMENTS LIMITED Director 2017-06-21 CURRENT 2017-06-21 Active
DAVID IAN NEWETT DN REAL ESTATE LIMITED Director 2017-06-07 CURRENT 2017-06-07 Active
DAVID IAN NEWETT RESIDENTIAL CAPITAL (MERIDIAN HOUSE) LIMITED Director 2017-03-20 CURRENT 2017-03-20 Active
DAVID IAN NEWETT BERKELEY DE VEER (NORTH EAST) LIMITED Director 2016-07-15 CURRENT 2016-07-15 Active
DAVID IAN NEWETT DE VEER HOMES LIMITED Director 2016-04-27 CURRENT 2016-04-27 Active
DAVID IAN NEWETT DE VEER INVESTMENTS LIMITED Director 2016-04-27 CURRENT 2016-04-27 Active
DAVID IAN NEWETT WALTON PLACE (THORP ARCH) MANAGEMENT COMPANY LIMITED Director 2016-04-26 CURRENT 2016-04-26 Active
DAVID IAN NEWETT GARNETT MOTOR COMPANY LIMITED Director 2015-07-09 CURRENT 2015-07-09 Active - Proposal to Strike off
DAVID IAN NEWETT STIRLING CITY MEDIA LIMITED Director 2015-06-16 CURRENT 2015-06-16 Dissolved 2017-06-20
DAVID IAN NEWETT WELLESLEY HOMES LIMITED Director 2014-12-05 CURRENT 2014-12-05 Active
DAVID IAN NEWETT RIGTON GARDENS (BARDSEY) MANAGEMENT COMPANY LIMITED Director 2014-11-19 CURRENT 2014-11-19 Active
DAVID IAN NEWETT GRANGE FARM (LANGTHORPE) MANAGEMENT COMPANY LIMITED Director 2014-11-19 CURRENT 2014-11-19 Active
DAVID IAN NEWETT GOLD ACQUISITIONCO LIMITED Director 2014-10-08 CURRENT 2014-10-08 Active - Proposal to Strike off
DAVID IAN NEWETT GARFORTH SPORTS REGENERATION LIMITED Director 2014-03-25 CURRENT 2014-03-25 Dissolved 2017-11-21
DAVID IAN NEWETT BERKELEY DE VEER LIMITED Director 2014-01-23 CURRENT 2014-01-23 Active
DAVID IAN NEWETT YP REAL ESTATE LIMITED Director 2013-11-01 CURRENT 2013-11-01 Active
DAVID IAN NEWETT RESICAP LIMITED Director 2013-04-26 CURRENT 2013-04-26 Active
DAVID IAN NEWETT RESIDENTIAL CAPITAL LIMITED Director 2013-04-08 CURRENT 2013-04-08 Active
DAVID IAN NEWETT SIP INVESTMENT PROPERTIES LIMITED Director 2013-03-27 CURRENT 2013-03-27 Active
DAVID IAN NEWETT CORNICHE HOMES LIMITED Director 2010-10-23 CURRENT 2001-08-16 Live but Receiver Manager on at least one charge
DAVID IAN NEWETT CROOKES PROPERTIES LIMITED Director 2007-06-21 CURRENT 2007-06-21 Dissolved 2013-11-19
DAVID IAN NEWETT FLOWER PRINT LIMITED Director 2004-07-02 CURRENT 2004-03-10 Dissolved 2017-05-02
DAVID IAN NEWETT MNI (BALLARD HALL) LIMITED Director 2004-03-16 CURRENT 2004-03-01 Liquidation
DAVID IAN NEWETT MNI (SANDYGATE) LIMITED Director 2003-10-27 CURRENT 2003-04-24 Liquidation
DAVID IAN NEWETT MNI (LANCASTER) LIMITED Director 2002-10-16 CURRENT 2002-07-25 Liquidation
DAVID IAN NEWETT STIRLING INVESTMENTS LIMITED Director 2002-05-29 CURRENT 2002-05-29 Active
DAVID IAN NEWETT CREATION SYSTEMS (NO 3) LIMITED Director 2002-04-23 CURRENT 2002-04-23 Liquidation
DAVID IAN NEWETT CREATION SYSTEMS (NO 4) LIMITED Director 2002-01-10 CURRENT 2001-10-03 Liquidation
DAVID IAN NEWETT MNI (WHITEHALL) LIMITED Director 2001-09-26 CURRENT 2001-09-25 Liquidation
DAVID IAN NEWETT MNI (ECCLESHALL) LIMITED Director 2001-03-14 CURRENT 2001-03-14 Liquidation
DAVID IAN NEWETT MNI (SCARCROFT) LIMITED Director 2001-03-14 CURRENT 2001-03-12 Liquidation
DAVID IAN NEWETT CREATION SYSTEMS (NO 2) LIMITED Director 2001-01-29 CURRENT 2001-01-17 Active
DAVID IAN NEWETT PRINCIPAL STANDARD LIMITED Director 2000-11-08 CURRENT 2000-03-14 Active
DAVID IAN NEWETT CREATION SYSTEMS (NO 1.) LIMITED Director 2000-06-02 CURRENT 2000-05-24 Liquidation
DAVID IAN NEWETT CREATION SYSTEMS LIMITED Director 1999-09-03 CURRENT 1999-08-11 Liquidation
DAVID IAN NEWETT ETCHGROVE HOMES LIMITED Director 1997-12-18 CURRENT 1985-02-05 Active - Proposal to Strike off
DAVID IAN NEWETT LOMBARD INVESTMENT FUND LIMITED Director 1997-09-01 CURRENT 1997-06-12 Active
DAVID IAN NEWETT GRAVELPATH LIMITED Director 1997-06-11 CURRENT 1997-05-29 Active
DAVID IAN NEWETT ETCHGROVE LIMITED Director 1997-06-09 CURRENT 1997-06-04 Active - Proposal to Strike off
DAVID IAN NEWETT BROOMCO (690) LIMITED Director 1993-12-20 CURRENT 1993-08-02 Active - Proposal to Strike off
DAVID IAN NEWETT MAUD & NEWETT PLC Director 1993-07-13 CURRENT 1993-07-13 Dissolved 2015-02-10
DAVID IAN NEWETT MERRYCHASE LIMITED Director 1991-11-18 CURRENT 1988-11-18 Active - Proposal to Strike off
DAVID IAN NEWETT RUTLAND COURT (DEVELOPMENTS) LIMITED Director 1991-06-30 CURRENT 1990-07-31 Active - Proposal to Strike off
DAVID IAN NEWETT WALLWAY LIMITED Director 1991-06-09 CURRENT 1987-03-24 Active - Proposal to Strike off
DAVID IAN NEWETT B.D.V. FINANCE LIMITED Director 1991-04-25 CURRENT 1987-07-21 Active - Proposal to Strike off

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
2023-09-12SECOND GAZETTE not voluntary dissolution
2023-06-27FIRST GAZETTE notice for voluntary strike-off
2023-06-15Application to strike the company off the register
2022-12-1431/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-14AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-06CS01CONFIRMATION STATEMENT MADE ON 27/04/22, WITH NO UPDATES
2022-01-0431/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-04AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-07CS01CONFIRMATION STATEMENT MADE ON 27/04/21, WITH NO UPDATES
2021-04-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2020-12-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-06-17CS01CONFIRMATION STATEMENT MADE ON 27/04/20, WITH NO UPDATES
2020-01-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-04-30CS01CONFIRMATION STATEMENT MADE ON 27/04/19, WITH NO UPDATES
2019-01-07AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-30CS01CONFIRMATION STATEMENT MADE ON 27/04/18, WITH NO UPDATES
2018-01-03AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-11LATEST SOC11/05/17 STATEMENT OF CAPITAL;GBP 2
2017-05-11CS01CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES
2017-01-10AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-28LATEST SOC28/04/16 STATEMENT OF CAPITAL;GBP 2
2016-04-28AR0127/04/16 ANNUAL RETURN FULL LIST
2016-01-09AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-06-08LATEST SOC08/06/15 STATEMENT OF CAPITAL;GBP 2
2015-06-08AR0127/04/15 ANNUAL RETURN FULL LIST
2015-01-11AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-07-02TM01APPOINTMENT TERMINATED, DIRECTOR GLENN MAUD
2014-05-01LATEST SOC01/05/14 STATEMENT OF CAPITAL;GBP 2
2014-05-01AR0127/04/14 ANNUAL RETURN FULL LIST
2014-01-04AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-05-09AR0127/04/13 ANNUAL RETURN FULL LIST
2013-01-09AA31/03/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-05-11AR0127/04/12 ANNUAL RETURN FULL LIST
2012-01-04AA31/03/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-04-28AR0127/04/11 ANNUAL RETURN FULL LIST
2011-04-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID IAN NEWETT / 27/04/2011
2011-04-28CH01DIRECTOR'S CHANGE OF PARTICULARS / GLENN MAUD / 27/04/2011
2010-12-22AA31/03/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-04-30AR0127/04/10 ANNUAL RETURN FULL LIST
2010-04-30CH03SECRETARY'S DETAILS CHNAGED FOR GLENN MAUD on 2010-04-27
2010-02-05AA31/03/09 ACCOUNTS TOTAL EXEMPTION FULL
2009-04-27363aReturn made up to 27/04/09; full list of members
2009-02-04AA31/03/08 ACCOUNTS TOTAL EXEMPTION FULL
2008-06-30363sRETURN MADE UP TO 27/04/08; NO CHANGE OF MEMBERS
2008-04-16287REGISTERED OFFICE CHANGED ON 16/04/2008 FROM AUDBY GRANGE AUDBY LANE WETHERBY WEST YORKSHIRE LS22 7FD
2008-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-05-09363sRETURN MADE UP TO 27/04/07; NO CHANGE OF MEMBERS
2007-03-09287REGISTERED OFFICE CHANGED ON 09/03/07 FROM: LONDON HOUSE LITTLE LONDON ROAD SHEFFIELD SOUTH YORKSHIRE S8 0UJ
2007-02-17395PARTICULARS OF MORTGAGE/CHARGE
2007-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-06-13363sRETURN MADE UP TO 27/04/06; FULL LIST OF MEMBERS
2006-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-07-02363sRETURN MADE UP TO 27/04/05; FULL LIST OF MEMBERS
2005-03-31403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-03-31403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-03-19395PARTICULARS OF MORTGAGE/CHARGE
2005-03-19395PARTICULARS OF MORTGAGE/CHARGE
2005-03-19395PARTICULARS OF MORTGAGE/CHARGE
2005-02-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-08-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2004-05-18363sRETURN MADE UP TO 27/04/04; FULL LIST OF MEMBERS
2003-05-13363sRETURN MADE UP TO 27/04/03; FULL LIST OF MEMBERS
2003-02-04AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-05-24288cDIRECTOR'S PARTICULARS CHANGED
2002-05-20363sRETURN MADE UP TO 27/04/02; FULL LIST OF MEMBERS
2002-01-23287REGISTERED OFFICE CHANGED ON 23/01/02 FROM: KINGS COURT 12 KING STREET LEEDS WEST YORKSHIRE LS1 2HL
2001-08-31395PARTICULARS OF MORTGAGE/CHARGE
2001-08-31395PARTICULARS OF MORTGAGE/CHARGE
2001-08-20225ACC. REF. DATE SHORTENED FROM 30/04/02 TO 31/03/02
2001-05-29288bDIRECTOR RESIGNED
2001-05-29288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-05-29288bSECRETARY RESIGNED
2001-05-29288bDIRECTOR RESIGNED
2001-05-29288aNEW DIRECTOR APPOINTED
2001-05-2988(2)RAD 04/05/01--------- £ SI 1@1=1 £ IC 1/2
2001-05-10ELRESS386 DISP APP AUDS 04/05/01
2001-05-10ELRESS80A AUTH TO ALLOT SEC 04/05/01
2001-04-27NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to MNI (MEADOWHALL) 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 MNI (MEADOWHALL) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2007-02-17 Outstanding ANGLO IRISH PROPERTY LENDING LIMITED
DEBENTURE 2005-03-19 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2005-03-19 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
ASSIGNMENT BY WAY OF SECURITY OF AGREEMENT FOR LEASE 2005-03-19 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEPOSIT AGREEMENT 2001-08-24 Satisfied INVESTEC BANK (UK) LIMITED
LEGAL CHARGE 2001-08-24 Satisfied INVESTEC BANK (UK) LIMITED
Intangible Assets
Patents
We have not found any records of MNI (MEADOWHALL) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MNI (MEADOWHALL) LIMITED
Trademarks
We have not found any records of MNI (MEADOWHALL) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MNI (MEADOWHALL) 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 (68209 - Other letting and operating of own or leased real estate) as MNI (MEADOWHALL) LIMITED are:

XPE ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where MNI (MEADOWHALL) 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 MNI (MEADOWHALL) 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 MNI (MEADOWHALL) 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.