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

SANDRINGHAM COMPANY SECRETARIES LIMITED

SUITE A 1ST FLOOR, MIDAS HOUSE 62 GOLDSWORTH ROAD, WOKING, SURREY, GU21 6LQ,
Company Registration Number
05079271
Private Limited Company
Active

Company Overview

About Sandringham Company Secretaries Ltd
SANDRINGHAM COMPANY SECRETARIES LIMITED was founded on 2004-03-19 and has its registered office in Woking. The organisation's status is listed as "Active". Sandringham Company Secretaries Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
SANDRINGHAM COMPANY SECRETARIES LIMITED
 
Legal Registered Office
SUITE A 1ST FLOOR
MIDAS HOUSE 62 GOLDSWORTH ROAD
WOKING
SURREY
GU21 6LQ
Other companies in GU21
 
Filing Information
Company Number 05079271
Company ID Number 05079271
Date formed 2004-03-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 19/03/2016
Return next due 16/04/2017
Type of accounts DORMANT
Last Datalog update: 2024-03-06 17:43:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SANDRINGHAM COMPANY SECRETARIES 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 SANDRINGHAM COMPANY SECRETARIES LIMITED

Current Directors
Officer Role Date Appointed
DAVID JOHN GIBBONS
Company Secretary 2004-03-19
JULIE BARBARA ADAMS
Director 2004-04-27
SALVADOR INSUA AMICO
Director 2014-04-01
DAVID SIMON GOSLING
Director 2018-02-01
ANDREW MARK HOOKWAY
Director 2004-04-27
SIMON JAMES MASSEY
Director 2014-04-01
ANDREW MOSBY
Director 2018-02-01
STEPHEN GUY PRITCHARD
Director 2004-04-27
GRAHAM SEDDON
Director 2018-02-01
RICHARD ANTHONY WATSON
Director 2014-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW JOHN DENLEY
Director 2004-04-27 2018-02-01
LINDA LOUISE RICHARDSON
Director 2013-02-06 2018-02-01
TERENCE MALCOLM GALE
Director 2004-03-19 2015-06-30
MICHAEL JOHN DAWE
Director 2004-04-27 2014-04-01
MICHAEL DAVID GRAYER
Director 2012-01-18 2014-04-01
MARTIN DAVID PEDDIE
Director 2004-04-27 2014-04-01
MICHAEL GEORGE SANDS
Director 2004-03-19 2014-04-01
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2004-03-19 2004-03-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID JOHN GIBBONS CALLINGHAM CRANE LIMITED Company Secretary 2007-03-30 CURRENT 1988-04-19 Dissolved 2014-10-21
DAVID JOHN GIBBONS MENZIES HOLDINGS LIMITED Company Secretary 2005-08-02 CURRENT 2005-07-20 Liquidation
DAVID JOHN GIBBONS MMH TRUSTEES LIMITED Company Secretary 2004-02-23 CURRENT 1999-02-10 Active
DAVID JOHN GIBBONS THAMES VALLEY SECRETARIAT LIMITED Company Secretary 2004-02-23 CURRENT 1968-05-14 Active
DAVID JOHN GIBBONS MMH NOMINEES LIMITED Company Secretary 2004-02-23 CURRENT 1981-07-01 Active
DAVID JOHN GIBBONS MENZIES LIMITED Company Secretary 2004-02-23 CURRENT 1987-09-22 Active
DAVID JOHN GIBBONS MENZIES AUDIT LIMITED Company Secretary 2003-10-07 CURRENT 2001-01-29 Active
JULIE BARBARA ADAMS MENZIES WEALTH MANAGEMENT LIMITED Director 2018-07-26 CURRENT 2008-05-19 Active
JULIE BARBARA ADAMS MMH TRUSTEES LIMITED Director 2014-04-01 CURRENT 1999-02-10 Active
JULIE BARBARA ADAMS HLB MENZIES LTD Director 2014-04-01 CURRENT 2010-08-31 Active
JULIE BARBARA ADAMS MMH NOMINEES LIMITED Director 2014-04-01 CURRENT 1981-07-01 Active
JULIE BARBARA ADAMS THE MENZIES LLP GROUP LTD Director 2011-11-22 CURRENT 2011-11-15 Active
JULIE BARBARA ADAMS BENEDICT MCQUEEN LIMITED Director 2011-11-21 CURRENT 2011-05-10 Dissolved 2014-10-21
JULIE BARBARA ADAMS MORLEY & SCOTT LIMITED Director 2009-11-18 CURRENT 1999-02-12 Dissolved 2014-10-21
JULIE BARBARA ADAMS PAMIL CORPORATE SERVICES LIMITED Director 2009-11-18 CURRENT 1958-12-11 Dissolved 2014-10-21
JULIE BARBARA ADAMS MORLEY & SCOTT FINANCIAL SERVICES LIMITED Director 2009-11-18 CURRENT 2001-03-19 Dissolved 2014-10-21
JULIE BARBARA ADAMS MORLEY & SCOTT CORPORATE SERVICES LIMITED Director 2009-11-18 CURRENT 2001-10-10 Dissolved 2014-10-21
JULIE BARBARA ADAMS CALLINGHAM CRANE LIMITED Director 2007-03-30 CURRENT 1988-04-19 Dissolved 2014-10-21
JULIE BARBARA ADAMS MENZIES HOLDINGS LIMITED Director 2005-07-20 CURRENT 2005-07-20 Liquidation
JULIE BARBARA ADAMS THAMES VALLEY SECRETARIAT LIMITED Director 1998-12-31 CURRENT 1968-05-14 Active
JULIE BARBARA ADAMS MENZIES LIMITED Director 1998-12-31 CURRENT 1987-09-22 Active
ANDREW MARK HOOKWAY MMH TRUSTEES LIMITED Director 2008-09-08 CURRENT 1999-02-10 Active
ANDREW MARK HOOKWAY MMH NOMINEES LIMITED Director 1999-10-14 CURRENT 1981-07-01 Active
SIMON JAMES MASSEY MENZIES HOLDINGS LIMITED Director 2018-02-01 CURRENT 2005-07-20 Liquidation
SIMON JAMES MASSEY BUSINESS SOUTH GROUP LIMITED Director 2016-03-23 CURRENT 1981-12-17 Active
SIMON JAMES MASSEY STANBOROUGH ESTATES LIMITED Director 2012-05-23 CURRENT 1932-12-12 Dissolved 2016-08-09
SIMON JAMES MASSEY NICKELLA LIMITED Director 2010-12-21 CURRENT 1996-07-29 Dissolved 2014-12-11
SIMON JAMES MASSEY MMH TRUSTEES LIMITED Director 2005-06-13 CURRENT 1999-02-10 Active
SIMON JAMES MASSEY MMH NOMINEES LIMITED Director 2005-06-13 CURRENT 1981-07-01 Active
STEPHEN GUY PRITCHARD BELSAT INVESTMENTS LIMITED Director 1999-04-30 CURRENT 1958-01-08 Active
STEPHEN GUY PRITCHARD PETERSFIELD & RELIANCE LAUNDERERS LIMITED Director 1998-12-01 CURRENT 1899-03-16 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
2024-03-04CONFIRMATION STATEMENT MADE ON 03/03/24, WITH NO UPDATES
2024-02-28ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/23
2023-08-22Director's details changed for Mr Simon James Massey on 2023-08-22
2023-03-15ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/22
2023-03-03CONFIRMATION STATEMENT MADE ON 03/03/23, WITH NO UPDATES
2023-01-13APPOINTMENT TERMINATED, DIRECTOR SALVADOR INSUA AMICO
2023-01-13APPOINTMENT TERMINATED, DIRECTOR ANDREW MARK HOOKWAY
2023-01-13DIRECTOR APPOINTED MR OLIVER FINCH
2023-01-12APPOINTMENT TERMINATED, DIRECTOR JULIE BARBARA ADAMS
2022-03-03CS01CONFIRMATION STATEMENT MADE ON 03/03/22, WITH NO UPDATES
2022-02-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/21
2021-07-14AP01DIRECTOR APPOINTED MRS CAROLINE NATALIE MILTON
2021-07-14TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN GUY PRITCHARD
2021-07-14TM02Termination of appointment of David John Gibbons on 2021-06-30
2021-05-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/20
2021-03-03CS01CONFIRMATION STATEMENT MADE ON 03/03/21, WITH NO UPDATES
2020-03-20CS01CONFIRMATION STATEMENT MADE ON 03/03/20, WITH NO UPDATES
2019-12-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/19
2019-05-20TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM SEDDON
2019-04-18CS01CONFIRMATION STATEMENT MADE ON 19/03/19, WITH NO UPDATES
2019-01-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/18
2018-03-23CS01CONFIRMATION STATEMENT MADE ON 19/03/18, WITH NO UPDATES
2018-02-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/17
2018-02-05AP01DIRECTOR APPOINTED MR GRAHAM SEDDON
2018-02-05AP01DIRECTOR APPOINTED MR DAVID SIMON GOSLING
2018-02-05AP01DIRECTOR APPOINTED MR ANDREW MOSBY
2018-02-05TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW DENLEY
2018-02-05TM01APPOINTMENT TERMINATED, DIRECTOR LINDA RICHARDSON
2017-03-20LATEST SOC20/03/17 STATEMENT OF CAPITAL;GBP 2
2017-03-20CS01CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES
2017-02-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/16
2016-05-09LATEST SOC09/05/16 STATEMENT OF CAPITAL;GBP 2
2016-05-09AR0119/03/16 ANNUAL RETURN FULL LIST
2016-02-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/15
2015-07-01TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE MALCOLM GALE
2015-04-10LATEST SOC10/04/15 STATEMENT OF CAPITAL;GBP 2
2015-04-10AR0119/03/15 ANNUAL RETURN FULL LIST
2015-02-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/14
2014-04-02AP01DIRECTOR APPOINTED MR SALVADOR INSUA AMICO
2014-04-02AP01DIRECTOR APPOINTED MR RICHARD ANTHONY WATSON
2014-04-02AP01DIRECTOR APPOINTED MR SIMON JAMES MASSEY
2014-04-02TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN PEDDIE
2014-04-02TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL SANDS
2014-04-02TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL GRAYER
2014-04-02TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL DAWE
2014-03-21LATEST SOC21/03/14 STATEMENT OF CAPITAL;GBP 2
2014-03-21AR0119/03/14 ANNUAL RETURN FULL LIST
2014-02-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/13
2013-03-21AR0119/03/13 ANNUAL RETURN FULL LIST
2013-02-06AP01DIRECTOR APPOINTED MRS LINDA LOUISE RICHARDSON
2012-12-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12
2012-03-22AR0119/03/12 FULL LIST
2012-01-18AP01DIRECTOR APPOINTED MICHAEL DAVID GRAYER
2012-01-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11
2011-03-21AR0119/03/11 FULL LIST
2011-01-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10
2010-03-25AR0119/03/10 FULL LIST
2010-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN GUY PRITCHARD / 19/03/2010
2010-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIE BARBARA ADAMS / 19/03/2010
2010-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL GEORGE SANDS / 19/03/2010
2010-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN DAVID PEDDIE / 19/03/2010
2010-01-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09
2009-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / TERENCE GALE / 14/10/2009
2009-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MIKE SANDS / 14/10/2009
2009-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN GUY PRITCHARD / 14/10/2009
2009-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN DAVID PEDDIE / 14/10/2009
2009-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MARK HOOKWAY / 14/10/2009
2009-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN DENLEY / 14/10/2009
2009-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN DAWE / 14/10/2009
2009-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIE BARBARA ADAMS / 14/10/2009
2009-10-20CH03SECRETARY'S CHANGE OF PARTICULARS / DAVID JOHN GIBBONS / 14/10/2009
2009-03-24363aRETURN MADE UP TO 19/03/09; FULL LIST OF MEMBERS
2009-03-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08
2008-03-20363aRETURN MADE UP TO 19/03/08; FULL LIST OF MEMBERS
2008-02-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07
2007-06-13288cDIRECTOR'S PARTICULARS CHANGED
2007-04-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06
2007-03-22363aRETURN MADE UP TO 19/03/07; FULL LIST OF MEMBERS
2007-03-22288cDIRECTOR'S PARTICULARS CHANGED
2007-03-22288cDIRECTOR'S PARTICULARS CHANGED
2007-03-22288cDIRECTOR'S PARTICULARS CHANGED
2006-12-06287REGISTERED OFFICE CHANGED ON 06/12/06 FROM: MENZIES, SANDRINGHAM GUILDFORD ROAD WOKING SURREY GU22 7QL
2006-03-21363aRETURN MADE UP TO 19/03/06; FULL LIST OF MEMBERS
2006-01-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05
2005-04-19363(288)DIRECTOR'S PARTICULARS CHANGED
2005-04-19363sRETURN MADE UP TO 19/03/05; FULL LIST OF MEMBERS
2005-03-31225ACC. REF. DATE EXTENDED FROM 31/03/05 TO 30/06/05
2005-03-3188(2)RAD 19/03/04--------- £ SI 1@1=1 £ IC 1/2
2005-01-06288cDIRECTOR'S PARTICULARS CHANGED
2004-05-28288aNEW DIRECTOR APPOINTED
2004-05-28288aNEW DIRECTOR APPOINTED
2004-05-25288aNEW DIRECTOR APPOINTED
2004-05-25288aNEW DIRECTOR APPOINTED
2004-05-25288aNEW DIRECTOR APPOINTED
2004-05-25288aNEW DIRECTOR APPOINTED
2004-03-19288bSECRETARY RESIGNED
2004-03-19NEWINCINCORPORATION 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 SANDRINGHAM COMPANY SECRETARIES 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 SANDRINGHAM COMPANY SECRETARIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SANDRINGHAM COMPANY SECRETARIES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2021-06-30

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 SANDRINGHAM COMPANY SECRETARIES LIMITED

Financial Assets
Balance Sheet
Shareholder Funds 2012-07-01 £ 2

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SANDRINGHAM COMPANY SECRETARIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SANDRINGHAM COMPANY SECRETARIES LIMITED
Trademarks
We have not found any records of SANDRINGHAM COMPANY SECRETARIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SANDRINGHAM COMPANY SECRETARIES 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 SANDRINGHAM COMPANY SECRETARIES 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 SANDRINGHAM COMPANY SECRETARIES 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 SANDRINGHAM COMPANY SECRETARIES 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 SANDRINGHAM COMPANY SECRETARIES 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.