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

LITTON (BRUNSWICK PARK) LIMITED

OFFICES 5-7 LUMFORD MILL, RIVERSIDE BUSINESS PARK BUXTON ROAD, BAKEWELL, DERBYSHIRE, DE45 1GS,
Company Registration Number
04601394
Private Limited Company
Active

Company Overview

About Litton (brunswick Park) Ltd
LITTON (BRUNSWICK PARK) LIMITED was founded on 2002-11-26 and has its registered office in Bakewell. The organisation's status is listed as "Active". Litton (brunswick Park) 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
LITTON (BRUNSWICK PARK) LIMITED
 
Legal Registered Office
OFFICES 5-7 LUMFORD MILL
RIVERSIDE BUSINESS PARK BUXTON ROAD
BAKEWELL
DERBYSHIRE
DE45 1GS
Other companies in DE45
 
Previous Names
GOSSCO 1264 LIMITED29/09/2005
Filing Information
Company Number 04601394
Company ID Number 04601394
Date formed 2002-11-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 23/09/2015
Return next due 21/10/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB814114568  
Last Datalog update: 2024-03-06 23:25:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LITTON (BRUNSWICK PARK) 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 LITTON (BRUNSWICK PARK) LIMITED

Current Directors
Officer Role Date Appointed
JENNIFER KAREN SHADFORTH
Company Secretary 2017-02-21
PAUL HARRIMAN
Director 2003-06-04
KAY ANDREA FIONA SLIWINSKI
Director 2018-02-06
WILLIAM MARK DAVID TWELVES
Director 2003-06-04
Previous Officers
Officer Role Date Appointed Date Resigned
SARAH ELIZABETH WOODWARD
Director 2017-08-01 2017-09-26
HELEN CRAPPER
Company Secretary 2014-12-05 2017-03-15
PAUL HARRIMAN
Company Secretary 2013-02-28 2014-12-05
SHIRLEY ANN HAZLEWOOD
Company Secretary 2011-02-01 2013-02-28
MICHAEL BALDRIDGE
Company Secretary 2009-09-01 2010-10-01
ROSALIND VICTORIA WARD
Company Secretary 2008-11-10 2009-09-01
LOUISE ANN WALSH
Company Secretary 2005-05-01 2008-11-10
PAUL HARRIMAN
Company Secretary 2003-06-04 2005-05-01
ALAN THOMAS KELLY
Director 2003-06-13 2005-04-27
CRAIG SHORT
Director 2003-06-13 2005-04-27
GOSSCHALKS SECRETARIAL LIMITED
Company Secretary 2002-11-26 2003-06-04
GOSSCHALKS FORMATIONS LIMITED
Director 2002-11-26 2003-06-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL HARRIMAN LITTON (DONINGTON) LIMITED Director 2015-01-22 CURRENT 2015-01-09 Active
PAUL HARRIMAN LITTON (BEVERLEY) LIMITED Director 2014-11-25 CURRENT 2010-07-07 Dissolved 2015-06-09
PAUL HARRIMAN LITTON (HOYLAND) LIMITED Director 2011-07-01 CURRENT 2010-07-07 Liquidation
PAUL HARRIMAN SWARDEN SECURITIES LIMITED Director 2007-01-22 CURRENT 2007-01-22 Active
PAUL HARRIMAN LITTON HOLDINGS LIMITED Director 2005-08-30 CURRENT 2005-08-30 Active
PAUL HARRIMAN RIVERSIDE BUSINESS PARK LIMITED Director 2004-10-08 CURRENT 2004-10-08 Active
PAUL HARRIMAN LITTON (ARCHER ROAD) LIMITED Director 2004-10-08 CURRENT 2004-10-08 Active
PAUL HARRIMAN LITTON (GREENLAND ROAD) LIMITED Director 2004-10-08 CURRENT 2004-10-08 Active
PAUL HARRIMAN LITTON (HELLABY) LIMITED Director 2004-06-18 CURRENT 2004-06-18 Active
PAUL HARRIMAN LITTON (PARKGATE) LIMITED Director 2003-10-15 CURRENT 2003-10-15 Active
PAUL HARRIMAN LITTON PROPERTIES LIMITED Director 1995-07-03 CURRENT 1993-06-28 Active
WILLIAM MARK DAVID TWELVES LITTON BUCCLEUCH (WMPE) LIMITED Director 2015-03-19 CURRENT 2015-03-19 Active
WILLIAM MARK DAVID TWELVES LITTON (DONINGTON) LIMITED Director 2015-01-09 CURRENT 2015-01-09 Active
WILLIAM MARK DAVID TWELVES LITTON (BEVERLEY) LIMITED Director 2010-07-07 CURRENT 2010-07-07 Dissolved 2015-06-09
WILLIAM MARK DAVID TWELVES LITTON (HOYLAND) LIMITED Director 2010-07-07 CURRENT 2010-07-07 Liquidation
WILLIAM MARK DAVID TWELVES LITTON LIMITED Director 2009-05-11 CURRENT 2009-05-11 Active
WILLIAM MARK DAVID TWELVES LITTON LIVING LIMITED Director 2008-01-23 CURRENT 2008-01-07 Active
WILLIAM MARK DAVID TWELVES LITTON (WOMBWELL ROAD) LTD Director 2006-09-20 CURRENT 2005-09-20 Active
WILLIAM MARK DAVID TWELVES LITTON (THAME) LIMITED Director 2006-08-22 CURRENT 2006-08-22 Active
WILLIAM MARK DAVID TWELVES HAWKE STREET LIMITED Director 2006-02-09 CURRENT 2006-02-09 Dissolved 2018-06-21
WILLIAM MARK DAVID TWELVES LITTON HOLDINGS LIMITED Director 2005-08-30 CURRENT 2005-08-30 Active
WILLIAM MARK DAVID TWELVES IMMINGHAM ESTATES LIMITED Director 2005-08-25 CURRENT 2005-08-25 Dissolved 2014-03-18
WILLIAM MARK DAVID TWELVES DERBY ESTATES LIMITED Director 2005-02-15 CURRENT 2005-02-15 Active
WILLIAM MARK DAVID TWELVES RIVERSIDE BUSINESS PARK LIMITED Director 2004-10-08 CURRENT 2004-10-08 Active
WILLIAM MARK DAVID TWELVES LITTON (ARCHER ROAD) LIMITED Director 2004-10-08 CURRENT 2004-10-08 Active
WILLIAM MARK DAVID TWELVES LITTON (GREENLAND ROAD) LIMITED Director 2004-10-08 CURRENT 2004-10-08 Active
WILLIAM MARK DAVID TWELVES LITTON (HELLABY) LIMITED Director 2004-06-18 CURRENT 2004-06-18 Active
WILLIAM MARK DAVID TWELVES ST. OLAF'S MANAGEMENT COMPANY LIMITED Director 2004-05-27 CURRENT 2004-05-27 Active
WILLIAM MARK DAVID TWELVES LITTON (PARKGATE) LIMITED Director 2003-10-15 CURRENT 2003-10-15 Active
WILLIAM MARK DAVID TWELVES LITTON DEVELOPMENTS LIMITED Director 2003-08-06 CURRENT 2003-08-06 Active
WILLIAM MARK DAVID TWELVES SCORPIO SECURITIES LIMITED Director 1996-02-12 CURRENT 1973-08-13 Active
WILLIAM MARK DAVID TWELVES LITTON PROPERTIES LIMITED Director 1993-09-15 CURRENT 1993-06-28 Active
WILLIAM MARK DAVID TWELVES ANDAK SECURITIES LIMITED Director 1992-11-20 CURRENT 1986-07-31 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
2024-03-12FIRST GAZETTE notice for voluntary strike-off
2024-02-28Application to strike the company off the register
2023-09-19CONFIRMATION STATEMENT MADE ON 19/09/23, WITH NO UPDATES
2022-12-19MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-09-22CS01CONFIRMATION STATEMENT MADE ON 22/09/22, WITH NO UPDATES
2021-12-22MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-09-23CS01CONFIRMATION STATEMENT MADE ON 23/09/21, WITH NO UPDATES
2021-04-08AP03Appointment of Mr William Stark as company secretary on 2021-04-01
2021-04-08TM02Termination of appointment of Jennifer Karen Shadforth on 2021-03-31
2021-02-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-10-01CS01CONFIRMATION STATEMENT MADE ON 23/09/20, WITH NO UPDATES
2019-12-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-10-09CS01CONFIRMATION STATEMENT MADE ON 23/09/19, WITH NO UPDATES
2018-09-26AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-24CS01CONFIRMATION STATEMENT MADE ON 23/09/18, WITH NO UPDATES
2018-09-06TM01APPOINTMENT TERMINATED, DIRECTOR KAY ANDREA FIONA SLIWINSKI
2018-03-22AP01DIRECTOR APPOINTED MRS KAY ANDREA FIONA SLIWINSKI
2017-10-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-09-29CS01CONFIRMATION STATEMENT MADE ON 23/09/17, WITH NO UPDATES
2017-09-26TM01APPOINTMENT TERMINATED, DIRECTOR SARAH ELIZABETH WOODWARD
2017-09-26CH01Director's details changed for Mr William Mark David Twelves on 2017-09-26
2017-08-01AP01DIRECTOR APPOINTED MRS SARAH ELIZABETH WOODWARD
2017-05-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-05-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-03-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 046013940013
2017-03-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 046013940012
2017-03-23MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 2
2017-03-23MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1
2017-03-15TM02Termination of appointment of Helen Crapper on 2017-03-15
2017-02-21AP03Appointment of Mrs Jennifer Karen Shadforth as company secretary on 2017-02-21
2017-02-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2017-02-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2017-02-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2017-02-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2017-02-09MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 11
2017-02-09MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 10
2017-02-09MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 9
2017-02-09MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 8
2016-12-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16
2016-10-06LATEST SOC06/10/16 STATEMENT OF CAPITAL;GBP 6000
2016-10-06CS01CONFIRMATION STATEMENT MADE ON 23/09/16, WITH UPDATES
2016-04-08AUDAUDITOR'S RESIGNATION
2016-01-15CH03SECRETARY'S CHANGE OF PARTICULARS / MISS HELEN MELLOR / 01/01/2016
2015-12-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15
2015-09-25LATEST SOC25/09/15 STATEMENT OF CAPITAL;GBP 6000
2015-09-25AR0123/09/15 FULL LIST
2014-12-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14
2014-12-05TM02APPOINTMENT TERMINATED, SECRETARY PAUL HARRIMAN
2014-12-05AP03SECRETARY APPOINTED MISS HELEN MELLOR
2014-09-30LATEST SOC30/09/14 STATEMENT OF CAPITAL;GBP 6000
2014-09-30AR0123/09/14 FULL LIST
2013-09-23AR0123/09/13 FULL LIST
2013-09-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13
2013-04-02AP03SECRETARY APPOINTED MR PAUL HARRIMAN
2013-04-02TM02APPOINTMENT TERMINATED, SECRETARY SHIRLEY HAZLEWOOD
2012-12-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-11-28AR0126/11/12 FULL LIST
2012-01-26AD01REGISTERED OFFICE CHANGED ON 26/01/2012 FROM 1 BROOMES BARNS PILSLEY BAKEWELL DERBYSHIRE DE45 1PF
2012-01-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-12-20AR0126/11/11 FULL LIST
2011-02-11AP03SECRETARY APPOINTED MRS SHIRLEY ANN HAZLEWOOD
2010-12-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-12-20AR0126/11/10 FULL LIST
2010-10-21TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL BALDRIDGE
2010-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-12-01AR0126/11/09 FULL LIST
2009-09-11288bAPPOINTMENT TERMINATED SECRETARY ROSALIND WARD
2009-09-11288aSECRETARY APPOINTED MICHAEL BALDRIDGE
2008-12-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-12-08363aRETURN MADE UP TO 26/11/08; FULL LIST OF MEMBERS
2008-11-14288aSECRETARY APPOINTED ROSALIND VICTORIA WARD
2008-11-14288bAPPOINTMENT TERMINATED SECRETARY LOUISE WALSH
2007-11-26363aRETURN MADE UP TO 26/11/07; FULL LIST OF MEMBERS
2007-08-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2006-11-29363aRETURN MADE UP TO 26/11/06; FULL LIST OF MEMBERS
2006-08-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2005-12-19288cDIRECTOR'S PARTICULARS CHANGED
2005-12-19363aRETURN MADE UP TO 26/11/05; FULL LIST OF MEMBERS
2005-09-29CERTNMCOMPANY NAME CHANGED GOSSCO 1264 LIMITED CERTIFICATE ISSUED ON 29/09/05
2005-09-14395PARTICULARS OF MORTGAGE/CHARGE
2005-09-07395PARTICULARS OF MORTGAGE/CHARGE
2005-09-07395PARTICULARS OF MORTGAGE/CHARGE
2005-09-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-09-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-08-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-05-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-05-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-05-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-05-23288bDIRECTOR RESIGNED
2005-05-23288bDIRECTOR RESIGNED
2005-05-13288bSECRETARY RESIGNED
2005-05-13288aNEW SECRETARY APPOINTED
2005-05-05RES12VARYING SHARE RIGHTS AND NAMES
2005-05-05RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-12-29363sRETURN MADE UP TO 26/11/04; FULL LIST OF MEMBERS
2004-09-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2003-12-12363(288)DIRECTOR'S PARTICULARS CHANGED
2003-12-12363sRETURN MADE UP TO 26/11/03; FULL LIST OF MEMBERS
2003-11-24288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-06-28123NC INC ALREADY ADJUSTED 13/06/03
2003-06-28395PARTICULARS OF MORTGAGE/CHARGE
2003-06-28395PARTICULARS OF MORTGAGE/CHARGE
2003-06-28395PARTICULARS OF MORTGAGE/CHARGE
2003-06-28395PARTICULARS OF MORTGAGE/CHARGE
2003-06-28395PARTICULARS OF MORTGAGE/CHARGE
2003-06-28RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-06-28395PARTICULARS OF MORTGAGE/CHARGE
2003-06-28395PARTICULARS OF MORTGAGE/CHARGE
2003-06-28RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2003-06-28RES04£ NC 1000/6000 13/06/0
2003-06-28RES12VARYING SHARE RIGHTS AND NAMES
2003-06-28RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2003-06-2888(2)RAD 13/06/03--------- £ SI 2999@1=2999 £ IC 1/3000
2003-06-2888(2)RAD 13/06/03--------- £ SI 3000@1=3000 £ IC 3000/6000
2003-06-27288aNEW DIRECTOR APPOINTED
2003-06-27288aNEW DIRECTOR APPOINTED
2003-06-27225ACC. REF. DATE EXTENDED FROM 30/11/03 TO 31/03/04
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to LITTON (BRUNSWICK PARK) 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 LITTON (BRUNSWICK PARK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 11
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-03-23 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2017-03-23 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL CHARGE 2005-09-14 Satisfied PAUL WILLIAM HARRIMAN
LEGAL CHARGE 2005-09-07 Satisfied WILLIAM MARK DAVID TWELVES
LEGAL CHARGE 2005-09-07 Satisfied LITTON PROPERTIES LIMITED
LEGAL MORTGAGE (OWN ACCOUNT) 2003-06-28 Satisfied YORKSHIRE BANK PLC
PRE-EMPTION AGREEMENT 2003-06-28 Satisfied LITTON PROPERTIES LIMITED
LEGAL CHARGE 2003-06-19 Satisfied ALAN KELLY
LEGAL CHARGE 2003-06-19 Satisfied DAVID DUNN
LEGAL CHARGE 2003-06-19 Satisfied CRAIG SHORT
LEGAL CHARGE 2003-06-19 Satisfied PAUL WILLIAM HARRIMAN
LEGAL CHARGE 2003-06-19 Satisfied WILLAIM MARK DAVID TWELVES
DEBENTURE 2003-06-12 Satisfied YORKSHIRE BANK PLC
Filed Financial Reports
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 LITTON (BRUNSWICK PARK) LIMITED

Intangible Assets
Patents
We have not found any records of LITTON (BRUNSWICK PARK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LITTON (BRUNSWICK PARK) LIMITED
Trademarks
We have not found any records of LITTON (BRUNSWICK PARK) LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with LITTON (BRUNSWICK PARK) LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Newcastle City Council 2011-09-02 GBP £6,105
Newcastle City Council 2011-08-25 GBP £6,946
Newcastle City Council 2011-04-20 GBP £3,031
Newcastle City Council 2011-01-12 GBP £8,923
Newcastle City Council 2010-10-07 GBP £8,923 NS: Waste Management
Newcastle City Council 2010-07-06 GBP £8,923 NS: Waste Management
Newcastle City Council 2010-04-14 GBP £8,923 NS: Waste Management
Newcastle City Council 2010-04-14 GBP £1,565 NS: Waste Management

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where LITTON (BRUNSWICK PARK) 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 LITTON (BRUNSWICK PARK) 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 LITTON (BRUNSWICK PARK) 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.