Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ABBEYCROSS UK 2 LIMITED
Company Information for

ABBEYCROSS UK 2 LIMITED

1 KNIGHTRIDER COURT, LONDON, EC4V,
Company Registration Number
04950565
Private Limited Company
Dissolved

Dissolved 2017-03-21

Company Overview

About Abbeycross Uk 2 Ltd
ABBEYCROSS UK 2 LIMITED was founded on 2003-11-03 and had its registered office in 1 Knightrider Court. The company was dissolved on the 2017-03-21 and is no longer trading or active.

Key Data
Company Name
ABBEYCROSS UK 2 LIMITED
 
Legal Registered Office
1 KNIGHTRIDER COURT
LONDON
 
Filing Information
Company Number 04950565
Date formed 2003-11-03
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-03-31
Date Dissolved 2017-03-21
Type of accounts DORMANT
Last Datalog update: 2019-03-08 07:50:58
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 ABBEYCROSS UK 2 LIMITED

Current Directors
Officer Role Date Appointed
CORNHILL SERVICES LIMITED
Company Secretary 2006-11-30
AMITY LTD
Director 2016-03-10
CHRISTOPHER GEORGE RYLATT
Director 2016-03-10
Previous Officers
Officer Role Date Appointed Date Resigned
BTC DIRECTORS S.A.
Director 2014-02-21 2016-03-10
SEBASTIEN HAYOZ
Director 2015-01-20 2016-03-10
JONATHAN PAUL KIRBY
Director 2015-01-20 2016-03-10
BERENICE GUIGNARD NAVA
Director 2006-11-30 2015-01-20
CHRISTOPHER GEORGE RYLATT
Director 2014-02-21 2015-01-20
DAVID MICHAEL HEANEY
Director 2006-11-30 2014-02-21
MARTIN JOHN PUGH
Director 2006-11-30 2014-02-21
GITA SHAH
Company Secretary 2005-07-28 2006-11-30
RAJAN SHAH
Director 2005-07-28 2006-11-30
MARK JONATHAN LEWIN
Company Secretary 2003-11-03 2005-07-28
JANE ELICIA CARTY
Director 2003-11-03 2005-07-28
MARK JONATHAN LEWIN
Director 2003-11-03 2005-07-28
HOWARD THOMAS
Nominated Secretary 2003-11-03 2003-11-03
WILLIAM ANDREW JOSEPH TESTER
Nominated Director 2003-11-03 2003-11-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CORNHILL SERVICES LIMITED AMITY MANAGERS LIMITED Company Secretary 2018-06-20 CURRENT 2018-01-29 Active
CORNHILL SERVICES LIMITED KELSEY & TASKER CORPORATION LIMITED Company Secretary 2017-12-28 CURRENT 2017-12-28 Active - Proposal to Strike off
CORNHILL SERVICES LIMITED ZINC SUPPLIERS TRADING LIMITED Company Secretary 2017-12-22 CURRENT 2017-12-22 Active
CORNHILL SERVICES LIMITED UVITE LIMITED Company Secretary 2017-12-11 CURRENT 2017-12-11 Active - Proposal to Strike off
CORNHILL SERVICES LIMITED NORTH STAR INTERNATIONAL TRADING LIMITED Company Secretary 2017-05-12 CURRENT 2017-05-12 Active - Proposal to Strike off
CORNHILL SERVICES LIMITED UNIQUE SOLAR INTERNATIONAL TRADING LIMITED Company Secretary 2017-05-12 CURRENT 2017-05-12 Active - Proposal to Strike off
CORNHILL SERVICES LIMITED MATELOT CONSULTANCY LIMITED Company Secretary 2016-08-31 CURRENT 2016-08-31 Active
CORNHILL SERVICES LIMITED PANASIA ALUMINIUM (UK) LIMITED Company Secretary 2015-12-16 CURRENT 2015-12-16 Active - Proposal to Strike off
CORNHILL SERVICES LIMITED LONUS TRADING LIMITED Company Secretary 2015-02-12 CURRENT 2015-02-12 Dissolved 2017-03-28
CORNHILL SERVICES LIMITED PYRENE LIMITED Company Secretary 2014-12-02 CURRENT 2014-12-02 Active
CORNHILL SERVICES LIMITED VICTORY OAK LIMITED Company Secretary 2014-03-17 CURRENT 2014-03-17 Active - Proposal to Strike off
CORNHILL SERVICES LIMITED ICONISUS ADVERTISING LIMITED Company Secretary 2014-01-31 CURRENT 2014-01-31 Dissolved 2016-10-04
CORNHILL SERVICES LIMITED FIBER TELECOM HOLDING PLC Company Secretary 2014-01-16 CURRENT 2014-01-16 Dissolved 2016-06-28
CORNHILL SERVICES LIMITED TEC TELECOM PLC Company Secretary 2014-01-16 CURRENT 2014-01-16 Dissolved 2017-11-07
CORNHILL SERVICES LIMITED 9STARS RIVIERA LTD. Company Secretary 2013-06-20 CURRENT 2013-06-20 Dissolved 2016-03-01
CORNHILL SERVICES LIMITED PROFESSIONAL REPRESENTATION NETWORK LIMITED Company Secretary 2013-06-20 CURRENT 2013-05-16 Converted / Closed
CORNHILL SERVICES LIMITED IXION CARS LTD Company Secretary 2012-09-13 CURRENT 2012-09-13 Dissolved 2016-11-15
CORNHILL SERVICES LIMITED AETHEL MINING PORTUGAL LIMITED Company Secretary 2012-08-29 CURRENT 2012-08-29 Active
CORNHILL SERVICES LIMITED RUSHMORE INVESTMENT COMPANY LIMITED Company Secretary 2012-02-22 CURRENT 2012-02-22 Dissolved 2017-01-24
CORNHILL SERVICES LIMITED GLOBE WISE MARKETING LTD Company Secretary 2012-01-12 CURRENT 2012-01-12 Active
CORNHILL SERVICES LIMITED KMS TECHNIC INTERNATIONAL LIMITED Company Secretary 2012-01-05 CURRENT 2012-01-05 Active - Proposal to Strike off
CORNHILL SERVICES LIMITED AESTIN MANAGEMENT LIMITED Company Secretary 2011-12-01 CURRENT 2011-12-01 Dissolved 2014-12-30
CORNHILL SERVICES LIMITED THE PRIME ENERGIZE HOLDING LIMITED Company Secretary 2011-10-12 CURRENT 2011-10-06 Active
CORNHILL SERVICES LIMITED NEON INVESTMENTS LIMITED Company Secretary 2011-10-05 CURRENT 2011-10-03 Dissolved 2017-03-14
CORNHILL SERVICES LIMITED REXXON TRADING LIMITED Company Secretary 2010-11-29 CURRENT 2005-07-26 Active - Proposal to Strike off
CORNHILL SERVICES LIMITED HARRIS BAY LIMITED Company Secretary 2010-05-07 CURRENT 2009-08-18 Dissolved 2017-07-04
CORNHILL SERVICES LIMITED MTC EUROPEAN BUSINESS AND CONSULTING LIMITED Company Secretary 2009-08-26 CURRENT 2006-05-22 Active
CORNHILL SERVICES LIMITED MILLENIUM ADVISOR LTD Company Secretary 2008-12-23 CURRENT 2008-12-23 Active
CORNHILL SERVICES LIMITED GOLDEN MIDDLEWAY LIMITED Company Secretary 2008-10-17 CURRENT 2008-10-17 Active - Proposal to Strike off
CORNHILL SERVICES LIMITED INSULAR DEVELOPMENT SERVICES LTD Company Secretary 2008-01-14 CURRENT 2008-01-14 Dissolved 2017-11-07
CORNHILL SERVICES LIMITED VERDURE ENERGY SERVICES LIMITED Company Secretary 2008-01-10 CURRENT 2008-01-10 Dissolved 2013-08-20
CORNHILL SERVICES LIMITED SOLEXIM LTD. Company Secretary 2007-07-27 CURRENT 2007-03-28 Dissolved 2015-08-04
CORNHILL SERVICES LIMITED OAKLAND INVESTMENT COMPANY LIMITED Company Secretary 2007-07-19 CURRENT 2007-07-19 Dissolved 2014-06-07
CORNHILL SERVICES LIMITED LILYBRIDGE ENTERPRISES LIMITED Company Secretary 2007-06-19 CURRENT 2007-06-19 Dissolved 2015-10-20
CORNHILL SERVICES LIMITED JOHNSON CENTRAL TRADING LIMITED Company Secretary 2007-06-06 CURRENT 2007-06-06 Dissolved 2013-10-29
CORNHILL SERVICES LIMITED GENPHARMA LTD Company Secretary 2007-04-23 CURRENT 2007-04-23 Dissolved 2014-07-29
CORNHILL SERVICES LIMITED ABBEYCROSS UK 1 LIMITED Company Secretary 2006-11-30 CURRENT 2003-11-03 Dissolved 2017-03-21
CORNHILL SERVICES LIMITED CHIRMOYA HOLDING LTD Company Secretary 2006-08-30 CURRENT 2006-08-30 Dissolved 2014-10-14
CORNHILL SERVICES LIMITED KANZ LIMITED Company Secretary 2006-03-20 CURRENT 2004-09-24 Active
CORNHILL SERVICES LIMITED FREEDOM UNIVERSE LIMITED Company Secretary 2004-08-04 CURRENT 2004-08-04 Dissolved 2014-06-17
CORNHILL SERVICES LIMITED CONDOR RIDGE LIMITED Company Secretary 2003-11-10 CURRENT 1996-05-02 Active
CORNHILL SERVICES LIMITED BLUE ROOSTER LIMITED Company Secretary 2003-11-10 CURRENT 1999-01-29 Active
CORNHILL SERVICES LIMITED MOURAVIEFF-APOSTOL LIMITED Company Secretary 2003-11-10 CURRENT 1998-02-19 Active
CORNHILL SERVICES LIMITED WORLD YACHT TRADING LIMITED Company Secretary 2003-11-10 CURRENT 2001-02-28 Active
CORNHILL SERVICES LIMITED POLEX TRADE LIMITED Company Secretary 2003-04-13 CURRENT 2003-04-13 Dissolved 2015-01-13
CORNHILL SERVICES LIMITED ACACIA HEALTH LTD Company Secretary 2002-07-03 CURRENT 2002-07-03 Dissolved 2017-09-19
CORNHILL SERVICES LIMITED PAVILLION ENTERPRISES LIMITED Company Secretary 2002-03-04 CURRENT 2002-03-04 Active - Proposal to Strike off
CORNHILL SERVICES LIMITED COOL BLUE PROPERTIES LIMITED Company Secretary 2001-11-28 CURRENT 2001-11-28 Active
CHRISTOPHER GEORGE RYLATT ABBEYCROSS UK 1 LIMITED Director 2016-03-10 CURRENT 2003-11-03 Dissolved 2017-03-21

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
2017-03-21GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2017-01-03GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2016-12-22DS01APPLICATION FOR STRIKING-OFF
2016-03-15TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN KIRBY
2016-03-15TM01APPOINTMENT TERMINATED, DIRECTOR SEBASTIEN HAYOZ
2016-03-15AP01DIRECTOR APPOINTED MR CHRISTOPHER GEORGE RYLATT
2016-03-15TM01APPOINTMENT TERMINATED, DIRECTOR BTC DIRECTORS S.A.
2016-03-15AP02CORPORATE DIRECTOR APPOINTED AMITY LTD
2015-12-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15
2015-10-30LATEST SOC30/10/15 STATEMENT OF CAPITAL;GBP 1
2015-10-30AR0128/10/15 FULL LIST
2015-07-02AA31/03/14 TOTAL EXEMPTION SMALL
2015-03-07DISS40DISS40 (DISS40(SOAD))
2015-03-05LATEST SOC05/03/15 STATEMENT OF CAPITAL;GBP 1
2015-03-05AR0128/10/14 FULL LIST
2015-03-05TM01APPOINTMENT TERMINATED, DIRECTOR BERENICE NAVA
2015-03-05CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CORNHILL SERVICES LIMITED / 23/12/2013
2015-03-05TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER RYLATT
2015-03-04AP01DIRECTOR APPOINTED MR. SEBASTIEN HAYOZ
2015-03-04AP01DIRECTOR APPOINTED MR. JONATHAN PAUL KIRBY
2015-03-04TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER RYLATT
2015-03-04TM01APPOINTMENT TERMINATED, DIRECTOR BERENICE NAVA
2015-03-03GAZ1FIRST GAZETTE
2014-03-27TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN PUGH
2014-03-27TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HEANEY
2014-03-27AP01DIRECTOR APPOINTED CHRISTOPHER GEORGE RYLATT
2014-03-27AP02CORPORATE DIRECTOR APPOINTED BTC DIRECTORS S.A.
2013-12-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 049505650004
2013-12-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 049505650003
2013-11-22AA31/03/13 TOTAL EXEMPTION FULL
2013-11-08AD01REGISTERED OFFICE CHANGED ON 08/11/2013 FROM 4TH FLOOR KNIGHTRIDER COURT LONDON EC4V 5BJ ENGLAND
2013-11-06AD01REGISTERED OFFICE CHANGED ON 06/11/2013 FROM 6TH FLOOR 52-54 GRACECHURCH STREET LONDON EC3V 0EH
2013-10-31LATEST SOC31/10/13 STATEMENT OF CAPITAL;GBP 1
2013-10-31AR0128/10/13 FULL LIST
2013-10-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JOHN PUGH / 09/10/2009
2013-10-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JOHN PUGH / 09/10/2009
2013-10-31CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID MICHAEL HEANEY / 02/05/2011
2013-01-30AA31/03/12 TOTAL EXEMPTION FULL
2013-01-18AR0128/10/12 FULL LIST
2012-01-03AA31/03/11 TOTAL EXEMPTION FULL
2011-11-02AR0128/10/11 FULL LIST
2010-11-04AR0128/10/10 FULL LIST
2010-11-04CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CORNHILL SERVICES LIMITED / 28/10/2010
2010-07-14AA31/03/10 TOTAL EXEMPTION SMALL
2009-11-26AR0128/10/09 FULL LIST
2009-09-01AA31/03/09 TOTAL EXEMPTION SMALL
2009-02-04363aRETURN MADE UP TO 28/10/08; FULL LIST OF MEMBERS
2008-07-04AA31/03/08 TOTAL EXEMPTION SMALL
2008-04-24363sRETURN MADE UP TO 28/10/07; FULL LIST OF MEMBERS
2008-02-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-12-12288aNEW DIRECTOR APPOINTED
2007-11-28288aNEW DIRECTOR APPOINTED
2007-11-26288bSECRETARY RESIGNED
2007-11-26288aNEW DIRECTOR APPOINTED
2007-11-26288bDIRECTOR RESIGNED
2007-11-26287REGISTERED OFFICE CHANGED ON 26/11/07 FROM: UNIT 7 OPTIMA BUSINESS PARK PINDAR ROAD HODDESDON HERTFORDSHIRE EN11 0DY
2007-11-23288aNEW SECRETARY APPOINTED
2006-11-06363aRETURN MADE UP TO 28/10/06; FULL LIST OF MEMBERS
2006-04-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-01-28395PARTICULARS OF MORTGAGE/CHARGE
2006-01-16363sRETURN MADE UP TO 28/10/05; FULL LIST OF MEMBERS
2005-08-12288aNEW SECRETARY APPOINTED
2005-08-12288aNEW DIRECTOR APPOINTED
2005-08-12288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-08-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-08-12288bDIRECTOR RESIGNED
2004-12-29363sRETURN MADE UP TO 03/11/04; FULL LIST OF MEMBERS
2004-09-06288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-04-21225ACC. REF. DATE EXTENDED FROM 30/11/04 TO 31/03/05
2003-11-27395PARTICULARS OF MORTGAGE/CHARGE
2003-11-14288bSECRETARY RESIGNED
2003-11-14288bDIRECTOR RESIGNED
2003-11-14288aNEW DIRECTOR APPOINTED
2003-11-14288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-11-14287REGISTERED OFFICE CHANGED ON 14/11/03 FROM: 16 SAINT JOHN STREET LONDON EC1M 4NT
2003-11-03NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to ABBEYCROSS UK 2 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 ABBEYCROSS UK 2 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-12-05 Outstanding THE GOVERNOR & COMPANY OF THE BANK OF IRELAND
2013-12-05 Outstanding THE GOVERNOR & COMPANY OF THE BANK OF IRELAND
MORTGAGE DEED 2006-01-28 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
MORTGAGE DEED 2003-11-27 Outstanding BRISTOL & WEST PLC
Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31

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 ABBEYCROSS UK 2 LIMITED

Intangible Assets
Patents
We have not found any records of ABBEYCROSS UK 2 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ABBEYCROSS UK 2 LIMITED
Trademarks
We have not found any records of ABBEYCROSS UK 2 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ABBEYCROSS UK 2 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 (70100 - Activities of head offices) as ABBEYCROSS UK 2 LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where ABBEYCROSS UK 2 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 ABBEYCROSS UK 2 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 ABBEYCROSS UK 2 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.