Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EVER 1824 LIMITED
Company Information for

EVER 1824 LIMITED

LONDON, EC2P,
Company Registration Number
04460079
Private Limited Company
Dissolved

Dissolved 2017-08-31

Company Overview

About Ever 1824 Ltd
EVER 1824 LIMITED was founded on 2002-06-13 and had its registered office in London. The company was dissolved on the 2017-08-31 and is no longer trading or active.

Key Data
Company Name
EVER 1824 LIMITED
 
Legal Registered Office
LONDON
 
Filing Information
Company Number 04460079
Date formed 2002-06-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-03-31
Date Dissolved 2017-08-31
Type of accounts FULL
Last Datalog update: 2018-01-24 06:01:31
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.

Company Officers of EVER 1824 LIMITED

Current Directors
Officer Role Date Appointed
JONATHAN PAUL CROSS
Company Secretary 2009-08-07
JONATHAN PAUL CROSS
Director 2009-08-07
JOHN JAMES HUGHES
Director 2009-08-07
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON DONALD BATE
Director 2002-09-25 2013-08-31
KENNETH JOHN KNOTT
Director 2002-09-25 2013-08-09
ANDREW PARKER
Director 2009-08-07 2012-10-31
DAVID BURKINSHAW
Director 2009-08-07 2011-12-31
ALAN FRANCIS BURKE
Director 2011-01-24 2011-10-31
ALEXANDER HENDERSON
Director 2005-09-22 2009-08-08
MONICA COUGHLAN
Company Secretary 2005-06-16 2009-08-07
ANDREW GERARD DODD
Director 2002-09-25 2009-08-06
MICHAEL BRIAN ARMSTEAD
Director 2002-09-25 2006-12-20
SIMON DONALD BATE
Company Secretary 2002-09-25 2006-03-31
EVERSECRETARY LIMITED
Nominated Secretary 2002-06-13 2006-03-31
EVERDIRECTOR LIMITED
Nominated Director 2002-06-13 2002-09-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JONATHAN PAUL CROSS LEND LEASE RESIDENTIAL: ASK LIMITED Director 2016-07-31 CURRENT 1999-11-05 Active - Proposal to Strike off
JONATHAN PAUL CROSS SALBOY CENTRAL LIMITED Director 2016-02-26 CURRENT 2016-02-26 Active
JONATHAN PAUL CROSS ASK REAL ESTATE (INVESTMENTS) LIMITED Director 2015-12-14 CURRENT 2014-04-23 Active
JONATHAN PAUL CROSS ASK REAL ESTATE (EMBANKMENT) LIMITED Director 2014-04-09 CURRENT 2014-04-09 Active
JONATHAN PAUL CROSS ASK REAL ESTATE LIMITED Director 2012-05-25 CURRENT 2012-05-25 Active
JONATHAN PAUL CROSS ASK/GOODMAN DEVELOPMENTS (UK) LIMITED Director 2012-03-01 CURRENT 2001-07-20 Dissolved 2018-01-09
JONATHAN PAUL CROSS ASK TOWNSIDE HOLDINGS LIMITED Director 2009-10-27 CURRENT 2009-10-27 Active
JONATHAN PAUL CROSS ASK TOWNSIDE (NO 2) LIMITED Director 2009-10-22 CURRENT 2009-10-22 Dissolved 2017-08-31
JONATHAN PAUL CROSS ASK DEVELOPMENTS GROUP LIMITED Director 2009-09-01 CURRENT 2009-08-28 Dissolved 2017-09-19
JONATHAN PAUL CROSS GRG PROPERTIES UK LIMITED Director 2009-08-07 CURRENT 1997-11-26 Dissolved 2017-08-31
JONATHAN PAUL CROSS SWEETING STREET DEVELOPMENTS LIMITED Director 2009-08-07 CURRENT 1997-01-07 Dissolved 2017-08-31
JONATHAN PAUL CROSS WESTPORT DEVELOPMENTS LIMITED Director 2009-08-07 CURRENT 1997-05-29 Dissolved 2017-08-31
JONATHAN PAUL CROSS ASK INVESTMENTS LIMITED Director 2009-08-07 CURRENT 2003-01-02 Dissolved 2017-08-31
JONATHAN PAUL CROSS ASK LIFE LIMITED Director 2009-08-07 CURRENT 2006-06-19 Dissolved 2017-08-31
JONATHAN PAUL CROSS ASK PROPERTY DEVELOPMENTS LIMITED Director 2009-08-07 CURRENT 1999-12-13 Dissolved 2017-08-31
JONATHAN PAUL CROSS ASK TOWNSIDE (NO 1) LIMITED Director 2009-08-07 CURRENT 2007-08-01 Dissolved 2017-08-31
JONATHAN PAUL CROSS ASK URMSTON DEVELOPMENTS LIMITED Director 2009-08-07 CURRENT 2007-12-17 Dissolved 2017-08-31
JONATHAN PAUL CROSS BEALAW(MAN)6 LIMITED Director 2009-08-07 CURRENT 2005-11-16 Dissolved 2017-08-31
JONATHAN PAUL CROSS AURORA (GENERAL PARTNER) I LIMITED Director 2009-08-07 CURRENT 2006-09-06 Active - Proposal to Strike off
JONATHAN PAUL CROSS ASK URMSTON RESIDENTIAL LIMITED Director 2009-08-07 CURRENT 2007-06-29 Active - Proposal to Strike off
JONATHAN PAUL CROSS ASK (EXCHANGE EAST) LIMITED Director 2009-08-07 CURRENT 2007-10-19 Active
JONATHAN PAUL CROSS WSQ PROPERTY DEVELOPMENTS LIMITED Director 2009-08-07 CURRENT 2004-04-13 Active
JONATHAN PAUL CROSS ASK (EXCHANGE EAST) DEVELOPMENTS LIMITED Director 2009-08-07 CURRENT 2007-10-19 Active
JONATHAN PAUL CROSS ST PETERSFIELD MANAGEMENT COMPANY LIMITED Director 2009-08-07 CURRENT 2005-10-20 Active - Proposal to Strike off
JOHN JAMES HUGHES ASK REAL ESTATE (INVESTMENTS) LIMITED Director 2014-04-23 CURRENT 2014-04-23 Active
JOHN JAMES HUGHES ASK REAL ESTATE (EMBANKMENT) LIMITED Director 2014-04-15 CURRENT 2014-04-09 Active
JOHN JAMES HUGHES ASK REAL ESTATE LIMITED Director 2012-05-25 CURRENT 2012-05-25 Active
JOHN JAMES HUGHES ASK TOWNSIDE HOLDINGS LIMITED Director 2009-10-27 CURRENT 2009-10-27 Active
JOHN JAMES HUGHES ASK TOWNSIDE (NO 2) LIMITED Director 2009-10-22 CURRENT 2009-10-22 Dissolved 2017-08-31
JOHN JAMES HUGHES SWEETING STREET DEVELOPMENTS LIMITED Director 2009-10-02 CURRENT 1997-01-07 Dissolved 2017-08-31
JOHN JAMES HUGHES ASK DEVELOPMENTS GROUP LIMITED Director 2009-09-01 CURRENT 2009-08-28 Dissolved 2017-09-19
JOHN JAMES HUGHES GRG PROPERTIES UK LIMITED Director 2009-08-07 CURRENT 1997-11-26 Dissolved 2017-08-31
JOHN JAMES HUGHES WESTPORT DEVELOPMENTS LIMITED Director 2009-08-07 CURRENT 1997-05-29 Dissolved 2017-08-31
JOHN JAMES HUGHES ASK INVESTMENTS LIMITED Director 2009-08-07 CURRENT 2003-01-02 Dissolved 2017-08-31
JOHN JAMES HUGHES ASK LIFE LIMITED Director 2009-08-07 CURRENT 2006-06-19 Dissolved 2017-08-31
JOHN JAMES HUGHES ASK PROPERTY DEVELOPMENTS LIMITED Director 2009-08-07 CURRENT 1999-12-13 Dissolved 2017-08-31
JOHN JAMES HUGHES ASK TOWNSIDE (NO 1) LIMITED Director 2009-08-07 CURRENT 2007-08-01 Dissolved 2017-08-31
JOHN JAMES HUGHES ASK URMSTON DEVELOPMENTS LIMITED Director 2009-08-07 CURRENT 2007-12-17 Dissolved 2017-08-31
JOHN JAMES HUGHES BEALAW(MAN)6 LIMITED Director 2009-08-07 CURRENT 2005-11-16 Dissolved 2017-08-31
JOHN JAMES HUGHES AURORA (GENERAL PARTNER) I LIMITED Director 2009-08-07 CURRENT 2006-09-06 Active - Proposal to Strike off
JOHN JAMES HUGHES ASK URMSTON RESIDENTIAL LIMITED Director 2009-08-07 CURRENT 2007-06-29 Active - Proposal to Strike off
JOHN JAMES HUGHES WSQ PROPERTY DEVELOPMENTS LIMITED Director 2009-08-07 CURRENT 2004-04-13 Active
JOHN JAMES HUGHES ST PETERSFIELD MANAGEMENT COMPANY LIMITED Director 2009-08-07 CURRENT 2005-10-20 Active - Proposal to Strike off
JOHN JAMES HUGHES ASK (EXCHANGE EAST) LIMITED Director 2007-10-19 CURRENT 2007-10-19 Active
JOHN JAMES HUGHES ASK (EXCHANGE EAST) DEVELOPMENTS LIMITED Director 2007-10-19 CURRENT 2007-10-19 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
2017-08-31GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-05-314.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2017-04-194.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/03/2017
2016-04-14AD01REGISTERED OFFICE CHANGED ON 14/04/2016 FROM 3RD FLOOR CLARENCE HOUSE CLARENCE STREET MANCHESTER M2 4DW
2016-04-12600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-04-124.70DECLARATION OF SOLVENCY
2016-04-12LRESSPSPECIAL RESOLUTION TO WIND UP
2016-03-08GAZ1FIRST GAZETTE
2015-06-16LATEST SOC16/06/15 STATEMENT OF CAPITAL;GBP 4
2015-06-16AR0113/06/15 FULL LIST
2015-04-14DISS40DISS40 (DISS40(SOAD))
2015-04-12AAFULL ACCOUNTS MADE UP TO 31/03/14
2015-04-07GAZ1FIRST GAZETTE
2014-06-27LATEST SOC27/06/14 STATEMENT OF CAPITAL;GBP 4
2014-06-27AR0113/06/14 FULL LIST
2014-06-27TM01APPOINTMENT TERMINATED, DIRECTOR SIMON BATE
2014-06-27AD01REGISTERED OFFICE CHANGED ON 27/06/2014 FROM THE PINNACLE 5TH FLOOR 73 - 79 KING STREET MANCHESTER M2 4NG ENGLAND
2014-04-07AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-09-09TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH KNOTT
2013-08-08AR0113/06/13 FULL LIST
2013-01-03AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-12-06TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW PARKER
2012-08-30AR0113/06/12 FULL LIST
2012-06-28AAFULL ACCOUNTS MADE UP TO 31/03/11
2012-02-22TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BURKINSHAW
2012-02-22TM01APPOINTMENT TERMINATED, DIRECTOR ALAN BURKE
2011-12-08AD01REGISTERED OFFICE CHANGED ON 08/12/2011 FROM THE OLD SCHOOL HOUSE GEORGE LEIGH STREET MANCHESTER M4 6AF
2011-08-16AR0113/06/11 FULL LIST
2011-06-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PARKER / 16/07/2010
2011-06-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BURKINSHAW / 19/08/2010
2011-06-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN FRANCIS BURKE / 24/01/2011
2011-04-20MISCSECTION 519
2011-03-30AP01DIRECTOR APPOINTED MR ALAN FRANCIS BURKE
2010-11-15AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-10-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH JOHN KNOTT / 01/05/2009
2010-07-29AR0113/06/10 FULL LIST
2010-07-29TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW DODD
2010-03-02AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-11-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2009-11-04AP01DIRECTOR APPOINTED DAVID BURKINSHAW
2009-10-26AP01DIRECTOR APPOINTED DR ANDREW PARKER
2009-10-23AP01DIRECTOR APPOINTED JOHN HUGHES
2009-10-06TM02APPOINTMENT TERMINATED, SECRETARY MONICA COUGHLAN
2009-10-06AP03SECRETARY APPOINTED JONATHAN PAUL CROSS
2009-10-06AP01DIRECTOR APPOINTED JONATHAN PAUL CROSS
2009-10-06TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER HENDERSON
2009-08-05363aRETURN MADE UP TO 13/06/09; FULL LIST OF MEMBERS
2009-08-03AAFULL ACCOUNTS MADE UP TO 31/03/08
2009-02-24403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2009-02-24403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-02-24403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-07-28AAFULL ACCOUNTS MADE UP TO 31/03/07
2008-06-24363aRETURN MADE UP TO 13/06/08; FULL LIST OF MEMBERS
2008-02-03AAFULL ACCOUNTS MADE UP TO 31/03/06
2008-01-16287REGISTERED OFFICE CHANGED ON 16/01/08 FROM: DEANSGATE QUAY DEANSGATE MANCHESTER M3 4LA
2007-07-05363aRETURN MADE UP TO 13/06/07; FULL LIST OF MEMBERS
2007-05-01288bDIRECTOR RESIGNED
2007-02-16155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-02-03RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2007-01-08155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-12-29395PARTICULARS OF MORTGAGE/CHARGE
2006-08-31363sRETURN MADE UP TO 13/06/06; FULL LIST OF MEMBERS
2006-08-31288bSECRETARY RESIGNED
2006-08-31288bSECRETARY RESIGNED
2006-08-31363(288)DIRECTOR'S PARTICULARS CHANGED
2006-04-26AAFULL ACCOUNTS MADE UP TO 31/03/05
2006-04-26AAFULL ACCOUNTS MADE UP TO 31/03/04
2005-10-05288aNEW DIRECTOR APPOINTED
2005-08-04288bSECRETARY RESIGNED
2005-08-03288aNEW SECRETARY APPOINTED
2005-06-24363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-06-24363sRETURN MADE UP TO 13/06/05; FULL LIST OF MEMBERS
2004-07-27AAFULL ACCOUNTS MADE UP TO 31/03/03
2004-06-18363sRETURN MADE UP TO 13/06/04; FULL LIST OF MEMBERS
2003-09-16363sRETURN MADE UP TO 13/06/03; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to EVER 1824 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 EVER 1824 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2009-11-09 Outstanding THE CO-OPERATIVE BANK PLC
DEBENTURE 2006-12-29 Outstanding CO-OPERATIVE BANK P.L.C. AS SECURITY TRUSTEE FOR AND ON BEHALF OF THE BENEFICIARIES
LEGAL CHARGE 2003-06-19 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2003-02-20 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2003-02-20 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Intangible Assets
Patents
We have not found any records of EVER 1824 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EVER 1824 LIMITED
Trademarks
We have not found any records of EVER 1824 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EVER 1824 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 (41100 - Development of building projects) as EVER 1824 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 EVER 1824 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 partyEVER 1824 LIMITED Event Date2017-04-03
Place of meetings: 30 Finsbury Square, London, EC2P 2YU. Date of meetings: 17 May 2017. Time of meetings: Commencing 10:00 am at 15 minute intervals. Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that final meetings of the companies will be held for the purpose of receiving the liquidators account of the winding up and of hearing any explanation given by the liquidator. A member entitled to attend and vote may appoint a proxy to exercise all or any of his rights to attend and speak and vote in his place. A member may appoint more than one proxy, provided that each proxy is appointed to exercise the rights attached to a different share or shares held by him. A proxy must be deposited at the office of the liquidator not less than 48 hours before the time for holding the meeting (taking no account of weekend days or other non-business days). Date of Appointment: 23 March 2016 Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2P 2YU. Telephone: 020 7184 4300. :
 
Initiating party Event Type
Defending partyEVER 1824 LIMITEDEvent Date2016-03-23
The Liquidator intends to make a first and final distribution to creditors under Rule 4.182A of the Insolvency Rules 1986. The last date for proving is 03 May 2016 by which date claims must be sent to Sean K Croston of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2P 2YU the Liquidator of the entities. After 3 May 2016, the Liquidator may make that distribution without regard to the claim of any person in respect of a debt not already proved. The Liquidator intends that, after paying or providing for a distribution to creditors who have proved their debts by the above date, the assets remaining in the hands of the Liquidator will be distributed to the entities/members absolutely. This notice refers to the above-named entities, which are solvent. Date of Appointment: 23 March 2016 Office Holder details: Sean K Croston , (IP No. 8930) of Grant Thornton UK LLP , 30 Finsbury Square, London, EC2P 2YU . For further details contact: Sean Cannon, Tel: 020 7865 2565, Email: sean.cannon@uk.gt.com
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EVER 1824 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 EVER 1824 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.