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

MEDICAL DIAGNOSTIC & IMAGING LIMITED

LEICESTER, LE1 5WN,
Company Registration Number
04524476
Private Limited Company
Dissolved

Dissolved 2016-06-30

Company Overview

About Medical Diagnostic & Imaging Ltd
MEDICAL DIAGNOSTIC & IMAGING LIMITED was founded on 2002-09-03 and had its registered office in Leicester. The company was dissolved on the 2016-06-30 and is no longer trading or active.

Key Data
Company Name
MEDICAL DIAGNOSTIC & IMAGING LIMITED
 
Legal Registered Office
LEICESTER
LE1 5WN
Other companies in W1G
 
Filing Information
Company Number 04524476
Date formed 2002-09-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-12-31
Date Dissolved 2016-06-30
Type of accounts DORMANT
Last Datalog update: 2016-08-10 01:16:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MEDICAL DIAGNOSTIC & IMAGING LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   DICKINSON PARKER & COMPANY LIMITED   HAYLES & PARTNERS 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.
Companies with same name MEDICAL DIAGNOSTIC & IMAGING LIMITED
The following companies were found which have the same name as MEDICAL DIAGNOSTIC & IMAGING LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MEDICAL DIAGNOSTIC & IMAGING GROUP LIMITED C/O 39 CASTLE STREET LEICESTER LE1 5WN Dissolved Company formed on the 2005-05-03
MEDICAL DIAGNOSTIC & IMAGING CENTERS, INC. 10501 SW 123 ST MIAMI FL 33176 Inactive Company formed on the 2006-03-13

Company Officers of MEDICAL DIAGNOSTIC & IMAGING LIMITED

Current Directors
Officer Role Date Appointed
SULTAN MOHAMMED EL SEIF
Director 2010-02-23
SENTHILNATHAN KANDIAH
Director 2002-09-03
KAREN ANNE MILLER
Director 2012-07-31
PAUL SIMON THOMPSON
Director 2012-07-31
Previous Officers
Officer Role Date Appointed Date Resigned
GLORIA JUNE POPE
Company Secretary 2008-06-16 2012-12-31
ANDREW ANDREOU
Director 2008-06-16 2012-07-31
DAVID LAING
Director 2010-03-01 2010-11-30
IAN THORLEY
Director 2008-06-16 2010-01-19
SENTHILNATHAN KANDIAH
Company Secretary 2002-09-03 2008-06-16
PETER GERARD BARKER
Director 2002-09-03 2008-06-16
ROBERT LLEWELLYN HARRIS
Director 2007-03-26 2008-06-16
SELVAVINAYAGAM VIRESWER
Director 2005-04-02 2008-06-16
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2002-09-03 2002-09-03
COMPANY DIRECTORS LIMITED
Nominated Director 2002-09-03 2002-09-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SULTAN MOHAMMED EL SEIF MEDICAL DIAGNOSTIC & IMAGING GROUP LIMITED Director 2010-02-23 CURRENT 2005-05-03 Dissolved 2016-06-30
SULTAN MOHAMMED EL SEIF INSIGHT MEDICAL VENTURES LIMITED Director 2010-02-23 CURRENT 2004-06-17 Dissolved 2016-06-30
SULTAN MOHAMMED EL SEIF MEDICAL EQUIPMENT LEASING LIMITED Director 2010-02-23 CURRENT 2002-06-11 Dissolved 2016-06-30
SULTAN MOHAMMED EL SEIF SSS LEASING LIMITED Director 2010-02-23 CURRENT 2004-07-09 Dissolved 2016-04-12
SULTAN MOHAMMED EL SEIF ALWYNE & COMPANY LIMITED Director 2010-02-23 CURRENT 2005-05-27 Dissolved 2017-03-23
SULTAN MOHAMMED EL SEIF WEYBRIDGE DIAGNOSTIC CENTRE LIMITED Director 2010-02-23 CURRENT 2005-04-12 Dissolved 2017-03-06
SULTAN MOHAMMED EL SEIF UME HOLDINGS LIMITED Director 2009-11-01 CURRENT 1994-03-17 Dissolved 2016-08-16
SENTHILNATHAN KANDIAH 3T LEASING LIMITED Director 2015-03-31 CURRENT 2010-03-22 Active
SENTHILNATHAN KANDIAH LYCA LEASING HOLDING LIMITED Director 2014-07-24 CURRENT 2014-07-24 Active
SENTHILNATHAN KANDIAH ALWYNE & COMPANY LIMITED Director 2006-01-01 CURRENT 2005-05-27 Dissolved 2017-03-23
SENTHILNATHAN KANDIAH MEDICAL DIAGNOSTIC & IMAGING GROUP LIMITED Director 2005-05-03 CURRENT 2005-05-03 Dissolved 2016-06-30
SENTHILNATHAN KANDIAH WEYBRIDGE DIAGNOSTIC CENTRE LIMITED Director 2005-04-12 CURRENT 2005-04-12 Dissolved 2017-03-06
SENTHILNATHAN KANDIAH SSS LEASING LIMITED Director 2004-12-11 CURRENT 2004-07-09 Dissolved 2016-04-12
SENTHILNATHAN KANDIAH INSIGHT MEDICAL VENTURES LIMITED Director 2004-08-09 CURRENT 2004-06-17 Dissolved 2016-06-30
SENTHILNATHAN KANDIAH BRENTWOOD DIAGNOSTIC CENTRE LIMITED Director 2004-05-18 CURRENT 2004-04-26 Dissolved 2014-06-24
SENTHILNATHAN KANDIAH SEVENOAKS DIAGNOSTIC CENTRE LIMITED Director 2003-02-26 CURRENT 2003-01-02 Dissolved 2016-06-30
SENTHILNATHAN KANDIAH MEDICAL EQUIPMENT LEASING LIMITED Director 2002-06-11 CURRENT 2002-06-11 Dissolved 2016-06-30
KAREN ANNE MILLER SOUTH EAST THAMES MEDICAL ENTERPRISES LIMITED Director 2012-08-01 CURRENT 1990-07-04 Dissolved 2016-01-12
KAREN ANNE MILLER BRENTWOOD DIAGNOSTIC CENTRE LIMITED Director 2012-07-31 CURRENT 2004-04-26 Dissolved 2014-06-24
KAREN ANNE MILLER SEVENOAKS DIAGNOSTIC CENTRE LIMITED Director 2012-07-31 CURRENT 2003-01-02 Dissolved 2016-06-30
KAREN ANNE MILLER ALLIED DIAGNOSTIC CENTRE LIMITED Director 2012-07-31 CURRENT 2007-03-12 Dissolved 2016-08-16
KAREN ANNE MILLER UME HOLDINGS LIMITED Director 2012-07-31 CURRENT 1994-03-17 Dissolved 2016-08-16
KAREN ANNE MILLER WEYBRIDGE DIAGNOSTIC CENTRE LIMITED Director 2012-07-31 CURRENT 2005-04-12 Dissolved 2017-03-06
KAREN ANNE MILLER INSIGHT MEDICAL LIMITED Director 2011-12-05 CURRENT 2011-12-05 Dissolved 2016-10-04
KAREN ANNE MILLER MEDICAL DIAGNOSTIC & IMAGING GROUP LIMITED Director 2010-12-01 CURRENT 2005-05-03 Dissolved 2016-06-30
KAREN ANNE MILLER INSIGHT MEDICAL VENTURES LIMITED Director 2010-12-01 CURRENT 2004-06-17 Dissolved 2016-06-30
KAREN ANNE MILLER MEDICAL EQUIPMENT LEASING LIMITED Director 2010-12-01 CURRENT 2002-06-11 Dissolved 2016-06-30
KAREN ANNE MILLER SSS LEASING LIMITED Director 2010-12-01 CURRENT 2004-07-09 Dissolved 2016-04-12
KAREN ANNE MILLER ALWYNE & COMPANY LIMITED Director 2010-12-01 CURRENT 2005-05-27 Dissolved 2017-03-23
PAUL SIMON THOMPSON NATURE TRAILS LIMITED Director 2018-02-28 CURRENT 2005-09-08 Active - Proposal to Strike off
PAUL SIMON THOMPSON CHILDBASE PARTNERSHIP LIMITED Director 2018-02-15 CURRENT 1989-08-31 Active
PAUL SIMON THOMPSON SILVER BIDCO LIMITED Director 2016-01-26 CURRENT 2014-11-20 Dissolved 2016-11-22
PAUL SIMON THOMPSON BRENTWOOD DIAGNOSTIC CENTRE LIMITED Director 2012-07-31 CURRENT 2004-04-26 Dissolved 2014-06-24
PAUL SIMON THOMPSON MEDICAL DIAGNOSTIC & IMAGING GROUP LIMITED Director 2012-07-31 CURRENT 2005-05-03 Dissolved 2016-06-30
PAUL SIMON THOMPSON INSIGHT MEDICAL VENTURES LIMITED Director 2012-07-31 CURRENT 2004-06-17 Dissolved 2016-06-30
PAUL SIMON THOMPSON MEDICAL EQUIPMENT LEASING LIMITED Director 2012-07-31 CURRENT 2002-06-11 Dissolved 2016-06-30
PAUL SIMON THOMPSON SEVENOAKS DIAGNOSTIC CENTRE LIMITED Director 2012-07-31 CURRENT 2003-01-02 Dissolved 2016-06-30
PAUL SIMON THOMPSON SSS LEASING LIMITED Director 2012-07-31 CURRENT 2004-07-09 Dissolved 2016-04-12
PAUL SIMON THOMPSON ALWYNE & COMPANY LIMITED Director 2012-07-31 CURRENT 2005-05-27 Dissolved 2017-03-23
PAUL SIMON THOMPSON WEYBRIDGE DIAGNOSTIC CENTRE LIMITED Director 2012-07-31 CURRENT 2005-04-12 Dissolved 2017-03-06
PAUL SIMON THOMPSON ALCHEMY CF LIMITED Director 2009-01-15 CURRENT 2009-01-15 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
2016-06-30GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-03-304.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2016-03-304.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/03/2016
2015-04-20600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-04-204.20STATEMENT OF AFFAIRS/4.19
2015-04-20LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2015-04-08AD01REGISTERED OFFICE CHANGED ON 08/04/2015 FROM 27 HARLEY STREET LONDON W1G 9QP
2014-09-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-09-03LATEST SOC03/09/14 STATEMENT OF CAPITAL;GBP 1
2014-09-03AR0103/09/14 FULL LIST
2014-09-01AD01REGISTERED OFFICE CHANGED ON 01/09/2014 FROM ENTRANCE A TAVISTOCK HOUSE TAVISTOCK SQUARE LONDON WC1H 9LG
2014-03-04AUDAUDITOR'S RESIGNATION
2013-09-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-09-06AR0103/09/13 FULL LIST
2013-02-11TM02APPOINTMENT TERMINATED, SECRETARY GLORIA POPE
2012-11-21AR0103/09/12 FULL LIST
2012-11-16TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW ANDREOU
2012-10-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-09-12AP01DIRECTOR APPOINTED MR PAUL SIMON THOMPSON
2012-09-12AP01DIRECTOR APPOINTED MS KAREN ANNE MILLER
2011-09-21DISS40DISS40 (DISS40(SOAD))
2011-09-08AR0103/09/11 FULL LIST
2011-08-12AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-11TM01APPOINTMENT TERMINATED, DIRECTOR DAVID LAING
2010-09-21AR0103/09/10 FULL LIST
2010-08-06AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-05AP01DIRECTOR APPOINTED DAVID LAING
2010-03-04AP01DIRECTOR APPOINTED SULTAN MOHAMMED EL SEIF
2010-03-04TM01APPOINTMENT TERMINATED, DIRECTOR IAN THORLEY
2010-02-24AAFULL ACCOUNTS MADE UP TO 31/12/08
2010-02-02GAZ1FIRST GAZETTE
2009-09-18363aRETURN MADE UP TO 03/09/09; FULL LIST OF MEMBERS
2008-12-15AUDAUDITOR'S RESIGNATION
2008-11-12225CURRSHO FROM 31/03/2009 TO 31/12/2008
2008-10-13363aRETURN MADE UP TO 03/09/08; FULL LIST OF MEMBERS
2008-09-02395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-08-22395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-07-07288aSECRETARY APPOINTED GLORIA POPE
2008-06-24287REGISTERED OFFICE CHANGED ON 24/06/2008 FROM ACRE HOUSE 11-15 WILLIAM ROAD LONDON NW1 3ER
2008-06-24288aDIRECTOR APPOINTED IAN THORLEY
2008-06-24288aDIRECTOR APPOINTED ANDREW ANDREOU
2008-06-24288bAPPOINTMENT TERMINATED SECRETARY SENTHILNATHAN KANDIAH
2008-06-24288bAPPOINTMENT TERMINATED DIRECTOR SELVAVINAYAGAM VIRESWER
2008-06-24288bAPPOINTMENT TERMINATED DIRECTOR ROBERT HARRIS
2008-06-24288bAPPOINTMENT TERMINATED DIRECTOR PETER BARKER
2008-06-24403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-06-24403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-06-13AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-03-17AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-09-17363aRETURN MADE UP TO 03/09/07; FULL LIST OF MEMBERS
2007-05-10288aNEW DIRECTOR APPOINTED
2007-01-02AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-09-18363aRETURN MADE UP TO 03/09/06; FULL LIST OF MEMBERS
2006-07-24288cDIRECTOR'S PARTICULARS CHANGED
2006-04-13395PARTICULARS OF MORTGAGE/CHARGE
2006-04-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-10-18363aRETURN MADE UP TO 03/09/05; FULL LIST OF MEMBERS
2005-04-11288aNEW DIRECTOR APPOINTED
2005-04-05288cDIRECTOR'S PARTICULARS CHANGED
2005-01-25AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-09-15363aRETURN MADE UP TO 03/09/04; FULL LIST OF MEMBERS
2004-02-04AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-09-18363aRETURN MADE UP TO 03/09/03; FULL LIST OF MEMBERS
2003-02-04225ACC. REF. DATE SHORTENED FROM 30/09/03 TO 31/03/03
2002-11-05395PARTICULARS OF MORTGAGE/CHARGE
2002-10-14288bDIRECTOR RESIGNED
2002-10-14288aNEW DIRECTOR APPOINTED
2002-10-14288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to MEDICAL DIAGNOSTIC & IMAGING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-01-19
Resolutions for Winding-up2015-04-09
Proposal to Strike Off2010-02-02
Fines / Sanctions
No fines or sanctions have been issued against MEDICAL DIAGNOSTIC & IMAGING 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
DEBENTURE 2008-09-02 Outstanding HSBC BANK PLC
DEBENTURE 2008-08-22 Outstanding HSBC ASSET FINANCE (UK) LIMITED AND HSBC EQUIPMENT FINANCE (UK) LIMITED
DEBENTURE 2006-04-10 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE CONTAING FIXED AND FLOATING CHARGES 2002-10-22 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Intangible Assets
Patents
We have not found any records of MEDICAL DIAGNOSTIC & IMAGING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MEDICAL DIAGNOSTIC & IMAGING LIMITED
Trademarks
We have not found any records of MEDICAL DIAGNOSTIC & IMAGING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MEDICAL DIAGNOSTIC & IMAGING 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 (74990 - Non-trading company) as MEDICAL DIAGNOSTIC & IMAGING LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where MEDICAL DIAGNOSTIC & IMAGING 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 TypeResolutions for Winding-up
Defending partyMEDICAL DIAGNOSTIC & IMAGING LIMITEDEvent Date2015-04-01
At a GENERAL MEETING of the above named Companies held at the offices of Kingston Smith W1, 141 Wardour Street, London W1F 0UT on 1 April 2015 the following resolutions were duly passed: As a Special Resolution: 1. THAT the Companies be wound up voluntarily. As Ordinary Resolutions: 2. THAT Neil Charles Money of CBA , Insolvency Practitioners, 39 Castle Street, Leicester LE1 5WN be and is hereby appointed Liquidator for the purpose of such winding-up. Neil Charles Money (IP Number: 8900) of CBA, 39 Castle Street, Leicester LE1 5WN was appointed Liquidator of the Companies on 1 April 2015. Further information is available from Katie Kent of CBA on 0116 262 6804 or at leics@cba-insolvency.co.uk. Paul Thompson , Director :
 
Initiating party Event TypeProposal to Strike Off
Defending partyMEDICAL DIAGNOSTIC & IMAGING LIMITEDEvent Date2010-02-02
 
Initiating party Event TypeFinal Meetings
Defending partyEvent Date2008-02-12
(the Company) (In Liquidation) Notice is hereby given, pursuant to Section 146 of the Insolvency Act 1986, that the Final Meeting of Creditors of the above named Company will be held within the offices of PKF (UK) LLP, Accountants & business advisors, 78 Carlton Place, Glasgow G5 9TH on 10 March 2008 at 3.00 pm for the purposes of receiving the Liquidators Report on the conduct of the winding-up, to determine the manner in which the books, accounts and documents of the Company should be disposed, and determining whether, in terms of Section 174 of the Insolvency Act 1986, the Liquidator should receive his release. Any creditor entitled to attend and vote at the above Meeting is entitled to appoint a proxy to attend and vote in their stead, and such proxy need not be a creditor. A proxy to be used at the Meeting must be lodged with me at PKF (UK) LLP, Accountants & business advisors, 78 Carlton Place, Glasgow G5 9TH, before or at the Meeting at which it is to be used. Bryan A Jackson , Liquidator PKF (UK) LLP, 78 Carlton Place, Glasgow G5 9TH. 8 February 2008.
 
Initiating party Event TypeFinal Meetings
Defending partyMEDICAL DIAGNOSTIC & IMAGING LIMITEDEvent Date
NOTICE IS HEREBY GIVEN that FINAL MEETINGS of the Members and Creditors of the above named Company have been convened by the Liquidator pursuant to Section 106 of the Insolvency Act 1986. The Meetings will be held at the offices of CBA, 39 Castle Street, Leicester, LE1 5WN on 18 March 2016 at 10.30am and 10.45am respectively, for the purposes of having a final account laid before them by the Liquidator showing the manner in which the winding-up of the said Company has been conducted and the property of the Company disposed of and of hearing any explanation that may be given by the Liquidator. In order to be entitled to vote at the meeting creditors proxies and hitherto unlodged proofs of debt must be lodged with the Liquidator at CBA, 39 Castle Street, Leicester, LE1 5WN by noon on 17 March 2016. Neil Charles Money (IP Number 8900) of CBA Insolvency Practitioners, 39 Castle Street, Leicester, LE1 5WN was appointed Liquidator of the above named Company on 1 April 2015. Contact: Katie Kent Email: leics@cba-insolvency.co.uk Telephone: 0116 262 6804 Neil Charles Money , Liquidator
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MEDICAL DIAGNOSTIC & IMAGING 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 MEDICAL DIAGNOSTIC & IMAGING 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.