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

MNAIP LIMITED

51-53 QUEEN STREET, WOLVERHAMPTON, WV1 1ES,
Company Registration Number
04623961
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Mnaip Ltd
MNAIP LIMITED was founded on 2002-12-23 and has its registered office in . The organisation's status is listed as "Active - Proposal to Strike off". Mnaip Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
MNAIP LIMITED
 
Legal Registered Office
51-53 QUEEN STREET
WOLVERHAMPTON
WV1 1ES
Other companies in WV1
 
Previous Names
MEAUJO (612) LIMITED16/06/2003
Filing Information
Company Number 04623961
Company ID Number 04623961
Date formed 2002-12-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2016
Account next due 30/09/2018
Latest return 23/12/2015
Return next due 20/01/2017
Type of accounts FULL
Last Datalog update: 2018-12-05 08:14:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MNAIP 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 MNAIP LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN JAMES BROWN
Company Secretary 2016-05-06
GRAHAM WILLIAM EVERS
Director 2003-06-24
EDWARD ALEXANDER GRAHAM
Director 2015-07-29
THOMAS WILLIAM GRAHAM
Director 2015-07-29
PHILLIP ANTONY INMAN
Director 2015-03-24
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID JAMES HUGHES
Company Secretary 2003-06-24 2016-04-30
DAVID JAMES HUGHES
Director 2003-06-24 2016-03-30
MALCOLM GRAY DOUGLAS GRAHAM
Director 2003-06-24 2015-03-23
PHILSEC LIMITED
Nominated Secretary 2002-12-23 2003-06-24
MEAUJO INCORPORATIONS LIMITED
Nominated Director 2002-12-23 2003-06-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GRAHAM WILLIAM EVERS CLAVERLEY COMPANY LIMITED Director 2012-06-20 CURRENT 2012-06-20 Active - Proposal to Strike off
GRAHAM WILLIAM EVERS CLAVERLEY 2012 Director 2004-11-26 CURRENT 1973-05-22 Dissolved 2013-09-17
GRAHAM WILLIAM EVERS CLAVERLEY GROUP LIMITED Director 2004-10-25 CURRENT 2004-08-24 Active
GRAHAM WILLIAM EVERS NURTON HOLDINGS LIMITED Director 2003-10-20 CURRENT 2002-07-09 Active - Proposal to Strike off
GRAHAM WILLIAM EVERS MNA BROADCASTING LIMITED Director 2003-09-02 CURRENT 2003-08-13 Active - Proposal to Strike off
GRAHAM WILLIAM EVERS SHROPSHIRE STAR LIMITED Director 2001-12-31 CURRENT 1963-12-03 Active
GRAHAM WILLIAM EVERS EXPRESS & STAR GROUP PENSION SCHEME LIMITED Director 1999-04-22 CURRENT 1974-04-09 Active
GRAHAM WILLIAM EVERS MNA PROPERTIES LIMITED Director 1997-10-06 CURRENT 1997-07-30 Active
GRAHAM WILLIAM EVERS EXPRESS AND STAR LIMITED Director 1994-07-01 CURRENT 1883-08-14 Active
GRAHAM WILLIAM EVERS SHROPSHIRE NEWSPAPERS LIMITED Director 1994-07-01 CURRENT 1912-07-18 Active
GRAHAM WILLIAM EVERS MNA LEASING LIMITED Director 1992-08-10 CURRENT 1989-09-20 Active - Proposal to Strike off
GRAHAM WILLIAM EVERS MIDLAND NEWS LIMITED Director 1991-07-21 CURRENT 1989-07-21 Active - Proposal to Strike off
GRAHAM WILLIAM EVERS MNA MAGAZINES LIMITED Director 1991-05-11 CURRENT 1976-09-14 Active - Proposal to Strike off
GRAHAM WILLIAM EVERS PRECISION COLOUR PRINTING LIMITED Director 1991-05-11 CURRENT 1963-08-27 Active
EDWARD ALEXANDER GRAHAM MNA MAGAZINES LIMITED Director 2016-05-10 CURRENT 1976-09-14 Active - Proposal to Strike off
EDWARD ALEXANDER GRAHAM MIDLAND NEWS LIMITED Director 2016-05-06 CURRENT 1989-07-21 Active - Proposal to Strike off
EDWARD ALEXANDER GRAHAM SHROPSHIRE STAR LIMITED Director 2016-05-06 CURRENT 1963-12-03 Active
EDWARD ALEXANDER GRAHAM MNA LEASING LIMITED Director 2016-05-05 CURRENT 1989-09-20 Active - Proposal to Strike off
EDWARD ALEXANDER GRAHAM MNA BROADCASTING LIMITED Director 2015-07-29 CURRENT 2003-08-13 Active - Proposal to Strike off
EDWARD ALEXANDER GRAHAM EXPRESS AND STAR LIMITED Director 2015-07-29 CURRENT 1883-08-14 Active
EDWARD ALEXANDER GRAHAM MNA PROPERTIES LIMITED Director 2015-07-29 CURRENT 1997-07-30 Active
EDWARD ALEXANDER GRAHAM SHROPSHIRE NEWSPAPERS LIMITED Director 2015-07-29 CURRENT 1912-07-18 Active
EDWARD ALEXANDER GRAHAM NURTON HOLDINGS LIMITED Director 2015-06-01 CURRENT 2002-07-09 Active - Proposal to Strike off
EDWARD ALEXANDER GRAHAM CLAVERLEY COMPANY LIMITED Director 2015-06-01 CURRENT 2012-06-20 Active - Proposal to Strike off
EDWARD ALEXANDER GRAHAM CLAVERLEY HOLDINGS LIMITED Director 2013-01-01 CURRENT 2012-06-21 Active
EDWARD ALEXANDER GRAHAM CLAVERLEY GROUP LIMITED Director 2013-01-01 CURRENT 2004-08-24 Active
THOMAS WILLIAM GRAHAM MNA MAGAZINES LIMITED Director 2016-05-10 CURRENT 1976-09-14 Active - Proposal to Strike off
THOMAS WILLIAM GRAHAM MIDLAND NEWS LIMITED Director 2016-05-06 CURRENT 1989-07-21 Active - Proposal to Strike off
THOMAS WILLIAM GRAHAM SHROPSHIRE STAR LIMITED Director 2016-05-06 CURRENT 1963-12-03 Active
THOMAS WILLIAM GRAHAM MNA LEASING LIMITED Director 2016-05-05 CURRENT 1989-09-20 Active - Proposal to Strike off
THOMAS WILLIAM GRAHAM MNA BROADCASTING LIMITED Director 2015-07-29 CURRENT 2003-08-13 Active - Proposal to Strike off
THOMAS WILLIAM GRAHAM EXPRESS AND STAR LIMITED Director 2015-07-29 CURRENT 1883-08-14 Active
THOMAS WILLIAM GRAHAM MNA PROPERTIES LIMITED Director 2015-07-29 CURRENT 1997-07-30 Active
THOMAS WILLIAM GRAHAM SHROPSHIRE NEWSPAPERS LIMITED Director 2015-07-29 CURRENT 1912-07-18 Active
THOMAS WILLIAM GRAHAM NURTON HOLDINGS LIMITED Director 2015-06-01 CURRENT 2002-07-09 Active - Proposal to Strike off
THOMAS WILLIAM GRAHAM CLAVERLEY COMPANY LIMITED Director 2015-06-01 CURRENT 2012-06-20 Active - Proposal to Strike off
THOMAS WILLIAM GRAHAM EXPRESS & STAR GROUP PENSION SCHEME LIMITED Director 2015-05-21 CURRENT 1974-04-09 Active
THOMAS WILLIAM GRAHAM MIDLAND NEWS ASSOCIATION LIMITED(THE) Director 2013-01-02 CURRENT 1950-06-15 Active
PHILLIP ANTONY INMAN MNA MAGAZINES LIMITED Director 2016-05-10 CURRENT 1976-09-14 Active - Proposal to Strike off
PHILLIP ANTONY INMAN MIDLAND NEWS LIMITED Director 2016-05-06 CURRENT 1989-07-21 Active - Proposal to Strike off
PHILLIP ANTONY INMAN SHROPSHIRE STAR LIMITED Director 2016-05-06 CURRENT 1963-12-03 Active
PHILLIP ANTONY INMAN MNA LEASING LIMITED Director 2016-05-05 CURRENT 1989-09-20 Active - Proposal to Strike off
PHILLIP ANTONY INMAN THE NEWSPAPER ORGANISATION LIMITED Director 2016-01-01 CURRENT 2014-03-27 Active
PHILLIP ANTONY INMAN MNA BROADCASTING LIMITED Director 2015-07-29 CURRENT 2003-08-13 Active - Proposal to Strike off
PHILLIP ANTONY INMAN SHROPSHIRE NEWSPAPERS LIMITED Director 2015-07-29 CURRENT 1912-07-18 Active
PHILLIP ANTONY INMAN CLAVERLEY GROUP LIMITED Director 2015-06-01 CURRENT 2004-08-24 Active
PHILLIP ANTONY INMAN EXPRESS AND STAR LIMITED Director 2015-03-24 CURRENT 1883-08-14 Active
PHILLIP ANTONY INMAN MNA PROPERTIES LIMITED Director 2015-03-24 CURRENT 1997-07-30 Active
PHILLIP ANTONY INMAN PRESS COMPUTER SYSTEMS LIMITED Director 2014-02-10 CURRENT 1973-11-28 Active
PHILLIP ANTONY INMAN PRECISION COLOUR PRINTING LIMITED Director 2014-01-01 CURRENT 1963-08-27 Active
PHILLIP ANTONY INMAN MIDLAND NEWS ASSOCIATION LIMITED(THE) Director 2011-09-07 CURRENT 1950-06-15 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
2018-12-08SOAS(A)Voluntary dissolution strike-off suspended
2018-11-20GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2018-11-13DS01Application to strike the company off the register
2018-01-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2018-01-02CS01CONFIRMATION STATEMENT MADE ON 23/12/17, WITH NO UPDATES
2017-10-02AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-09-07RES13Resolutions passed:
  • Auth to vote 20/10/2016
  • ADOPT ARTICLES
2017-09-07RES01ADOPT ARTICLES 20/10/2016
2017-03-09SH0120/10/16 STATEMENT OF CAPITAL GBP 1
2017-01-09CS01CONFIRMATION STATEMENT MADE ON 23/12/16, WITH UPDATES
2016-12-19MR05
2016-10-25SH20Statement by Directors
2016-10-25LATEST SOC25/10/16 STATEMENT OF CAPITAL;GBP 1
2016-10-25SH19Statement of capital on 2016-10-25 GBP 1
2016-10-25CAP-SSSolvency Statement dated 20/10/16
2016-10-25RES13Resolutions passed:
  • Cancellation of share premium account 20/10/2016
  • Resolution of reduction in issued share capital
2016-10-25RES06REDUCE ISSUED CAPITAL 20/10/2016
2016-06-27AAFULL ACCOUNTS MADE UP TO 02/01/16
2016-05-09AP03Appointment of Mr Stephen James Brown as company secretary on 2016-05-06
2016-05-03TM02Termination of appointment of David James Hughes on 2016-04-30
2016-05-03TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JAMES HUGHES
2016-02-02LATEST SOC02/02/16 STATEMENT OF CAPITAL;GBP 100
2016-02-02AR0123/12/15 ANNUAL RETURN FULL LIST
2015-09-14AP01DIRECTOR APPOINTED MR EDWARD ALEXANDER GRAHAM
2015-09-14AP01DIRECTOR APPOINTED MR THOMAS WILLIAM GRAHAM
2015-06-02AAFULL ACCOUNTS MADE UP TO 27/12/14
2015-04-17TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM GRAY DOUGLAS GRAHAM
2015-04-17AP01DIRECTOR APPOINTED PHILLIP ANTONY INMAN
2015-01-08LATEST SOC08/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-08AR0123/12/14 ANNUAL RETURN FULL LIST
2014-06-20AAFULL ACCOUNTS MADE UP TO 28/12/13
2014-01-10LATEST SOC10/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-10AR0123/12/13 FULL LIST
2013-08-13AAFULL ACCOUNTS MADE UP TO 29/12/12
2013-01-14AR0123/12/12 FULL LIST
2012-09-10RES13APPROVAL OF DOCUMENTS 02/07/2012
2012-07-26AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-01-13AR0123/12/11 FULL LIST
2011-08-09AAFULL ACCOUNTS MADE UP TO 01/01/11
2011-01-05AR0123/12/10 FULL LIST
2010-08-02AAFULL ACCOUNTS MADE UP TO 02/01/10
2010-02-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-01-19AR0123/12/09 FULL LIST
2010-01-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JAMES HUGHES / 01/10/2009
2009-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM GRAY DOUGLAS GRAHAM / 01/10/2009
2009-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM WILLIAM EVERS / 01/10/2009
2009-11-05CH03SECRETARY'S CHANGE OF PARTICULARS / MR DAVID JAMES HUGHES / 01/10/2009
2009-08-21AAFULL ACCOUNTS MADE UP TO 27/12/08
2009-03-17403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-01-09363aRETURN MADE UP TO 23/12/08; FULL LIST OF MEMBERS
2008-11-07403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-09-04AAFULL ACCOUNTS MADE UP TO 29/12/07
2008-04-25AUDAUDITOR'S RESIGNATION
2008-02-21AUDAUDITOR'S RESIGNATION
2008-01-07288cDIRECTOR'S PARTICULARS CHANGED
2008-01-07363aRETURN MADE UP TO 23/12/07; FULL LIST OF MEMBERS
2007-10-23AAFULL ACCOUNTS MADE UP TO 30/12/06
2007-09-17MEM/ARTSARTICLES OF ASSOCIATION
2007-09-12395PARTICULARS OF MORTGAGE/CHARGE
2007-09-12395PARTICULARS OF MORTGAGE/CHARGE
2007-09-06395PARTICULARS OF MORTGAGE/CHARGE
2007-01-04363aRETURN MADE UP TO 23/12/06; FULL LIST OF MEMBERS
2006-10-16AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-01-09363sRETURN MADE UP TO 23/12/05; FULL LIST OF MEMBERS
2005-08-11AAFULL ACCOUNTS MADE UP TO 01/01/05
2005-01-04363sRETURN MADE UP TO 23/12/04; FULL LIST OF MEMBERS
2004-10-08AAFULL ACCOUNTS MADE UP TO 03/01/04
2004-02-24363sRETURN MADE UP TO 23/12/03; FULL LIST OF MEMBERS
2003-09-25287REGISTERED OFFICE CHANGED ON 25/09/03 FROM: SAINT PHILIPS HOUSE 4 SAINT PHILIPS PLACE, BIRMINGHAM WEST MIDLANDS B3 2PP
2003-07-16RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-07-16288bSECRETARY RESIGNED
2003-07-16288aNEW DIRECTOR APPOINTED
2003-07-16288bDIRECTOR RESIGNED
2003-07-16288aNEW DIRECTOR APPOINTED
2003-07-16288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-07-1688(2)RAD 24/06/03--------- £ SI 99@1=99 £ IC 1/100
2003-06-16CERTNMCOMPANY NAME CHANGED MEAUJO (612) LIMITED CERTIFICATE ISSUED ON 16/06/03
2002-12-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to MNAIP 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 MNAIP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-01-04 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 2007-08-31 Satisfied BARCLAYS BANK PLC
LIMITED DEBENTURE 2007-08-31 Satisfied THE TRUSTEES OF THE STAR GROUP PENSION SCHEME AND INCLUDES THE TRUSTEES THEREOF FOR THE TIMEBEING
LIMITED DEBENTURE 2007-08-31 Satisfied THE TRUSTEES OF THE STAR EXECUTIVE PENSION SCHEME AND INCLUDES THE TRUSTEES THEREOF FOR THETIME BEING
Intangible Assets
Patents
We have not found any records of MNAIP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MNAIP LIMITED
Trademarks
We have not found any records of MNAIP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MNAIP 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 (82990 - Other business support service activities n.e.c.) as MNAIP LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where MNAIP 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 MNAIP 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 MNAIP 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.