Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CHORD (ST PAUL'S SQUARE) LIMITED
Company Information for

CHORD (ST PAUL'S SQUARE) LIMITED

3RD FLOOR TEMPLE POINT, 1 TEMPLE ROW, BIRMINGHAM, B2 5LG,
Company Registration Number
05111504
Private Limited Company
Liquidation

Company Overview

About Chord (st Paul's Square) Ltd
CHORD (ST PAUL'S SQUARE) LIMITED was founded on 2004-04-26 and has its registered office in Birmingham. The organisation's status is listed as "Liquidation". Chord (st Paul's Square) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
CHORD (ST PAUL'S SQUARE) LIMITED
 
Legal Registered Office
3RD FLOOR TEMPLE POINT
1 TEMPLE ROW
BIRMINGHAM
B2 5LG
Other companies in WS1
 
Previous Names
EVER 2370 LIMITED24/08/2004
Filing Information
Company Number 05111504
Company ID Number 05111504
Date formed 2004-04-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2014
Account next due 30/09/2016
Latest return 26/04/2015
Return next due 24/05/2016
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-04-04 05:36:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHORD (ST PAUL'S SQUARE) LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   JUFORM LIMITED   MARCUS & CO LTD   MARK BIGAM ENTERPRISES 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 CHORD (ST PAUL'S SQUARE) LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER ROBERT ROSIER
Director 2004-09-03
GEOFFREY ALLAN SHUTTLEWORTH
Director 2004-09-03
Previous Officers
Officer Role Date Appointed Date Resigned
KATHERINE LIZA ANTOINETTA FERNANDES
Company Secretary 2010-03-12 2011-11-22
LIAM HUGH FENNELL
Director 2010-09-13 2011-11-22
BARBARA IDA MARY TURNBULL
Director 2010-09-13 2011-11-22
STUART CURRIE SANDERS
Director 2004-09-03 2010-09-13
ANNE RUTHERFORD STEWART
Director 2007-04-27 2010-09-13
DEBORAH SUSAN ESSLEMONT
Company Secretary 2004-09-03 2010-03-12
ANDREW JOHN CRONIN
Director 2004-09-03 2007-10-24
PETER WILLIAM BURNETT FLOCKHART
Director 2005-11-07 2007-04-26
RODERICK ANDREW ELLIOTT
Director 2004-09-03 2005-11-07
HAZEL JANE MCINTYRE
Director 2004-09-03 2005-11-07
EVERSECRETARY LIMITED
Nominated Secretary 2004-04-26 2004-09-03
EVERDIRECTOR LIMITED
Nominated Director 2004-04-26 2004-09-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER ROBERT ROSIER CLIVELAND STREET PROPERTIES LIMITED Director 2015-12-04 CURRENT 2015-12-04 Active - Proposal to Strike off
CHRISTOPHER ROBERT ROSIER TONGUESTONE (ELVERS GREEN) LTD Director 2015-09-24 CURRENT 2015-09-24 Active - Proposal to Strike off
CHRISTOPHER ROBERT ROSIER CHORD REINVESTMENTS LIMITED Director 2014-07-18 CURRENT 2014-07-18 Dissolved 2016-08-30
CHRISTOPHER ROBERT ROSIER CHORD FINANCIAL LIMITED Director 2014-07-18 CURRENT 2014-07-18 Dissolved 2016-09-06
CHRISTOPHER ROBERT ROSIER MILLION PEN LIMITED Director 2014-03-11 CURRENT 2014-03-11 Active - Proposal to Strike off
CHRISTOPHER ROBERT ROSIER TONGUESTONE CONSTRUCTION LIMITED Director 2014-03-11 CURRENT 2014-03-11 Active - Proposal to Strike off
CHRISTOPHER ROBERT ROSIER CAMDEN VILLAGE II LIMITED Director 2012-07-27 CURRENT 2008-06-12 Active
CHRISTOPHER ROBERT ROSIER CHORD INVESTMENTS LIMITED Director 2003-07-28 CURRENT 2003-07-28 Dissolved 2018-04-12
CHRISTOPHER ROBERT ROSIER CHORD PROPERTIES LIMITED Director 2003-07-28 CURRENT 2003-07-28 Active
GEOFFREY ALLAN SHUTTLEWORTH CHORD COUNTRY HOMES LIMITED Director 2017-02-03 CURRENT 2017-02-03 Active - Proposal to Strike off
GEOFFREY ALLAN SHUTTLEWORTH CHORD REINVESTMENTS LIMITED Director 2014-07-18 CURRENT 2014-07-18 Dissolved 2016-08-30
GEOFFREY ALLAN SHUTTLEWORTH CHORD FINANCIAL LIMITED Director 2014-07-18 CURRENT 2014-07-18 Dissolved 2016-09-06
GEOFFREY ALLAN SHUTTLEWORTH CHORD INVESTMENTS LIMITED Director 2003-07-28 CURRENT 2003-07-28 Dissolved 2018-04-12
GEOFFREY ALLAN SHUTTLEWORTH CHORD PROPERTIES LIMITED Director 2003-07-28 CURRENT 2003-07-28 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
2021-03-31LIQ14Voluntary liquidation. Return of final meeting of creditors
2020-03-30LIQ03Voluntary liquidation Statement of receipts and payments to 2020-01-24
2019-04-06LIQ03Voluntary liquidation Statement of receipts and payments to 2019-01-24
2018-03-15LIQ03Voluntary liquidation Statement of receipts and payments to 2018-01-24
2017-03-284.68 Liquidators' statement of receipts and payments to 2017-01-24
2017-02-174.35Voluntary liquidation. Leave to resign liquidator
2017-02-17600Appointment of a voluntary liquidator
2016-02-04AD01REGISTERED OFFICE CHANGED ON 04/02/16 FROM Churchill House, 59 Lichfield Street Walsall WS4 2BX
2016-01-294.20STATEMENT OF AFFAIRS/4.19
2016-01-29600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-01-29LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2016-01-294.20STATEMENT OF AFFAIRS/4.19
2016-01-29600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-01-29LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2015-07-13LATEST SOC13/07/15 STATEMENT OF CAPITAL;GBP 2
2015-07-13AR0126/04/15 ANNUAL RETURN FULL LIST
2015-04-28AD01REGISTERED OFFICE CHANGED ON 28/04/15 FROM 40 Lichfield Street Walsall West Midlands WS1 1UU
2015-03-13AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-17CH01Director's details changed for Geoffrey Allan Shuttleworth on 2015-02-17
2014-10-28MR04STATEMENT OF SATISFACTION OF A CHARGE / PART / CHARGE NO 3
2014-10-28MR04STATEMENT OF SATISFACTION OF A CHARGE / PART / CHARGE NO 8
2014-10-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2014-09-30AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-09-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 051115040016
2014-09-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 051115040015
2014-05-16LATEST SOC16/05/14 STATEMENT OF CAPITAL;GBP 2
2014-05-16AR0126/04/14 ANNUAL RETURN FULL LIST
2013-10-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/12
2013-04-29AR0126/04/13 ANNUAL RETURN FULL LIST
2013-02-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2013-02-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2013-02-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2012-10-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-06-11AR0126/04/12 FULL LIST
2011-12-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-12-07TM02APPOINTMENT TERMINATED, SECRETARY KATHERINE FERNANDES
2011-12-07TM01APPOINTMENT TERMINATED, DIRECTOR BARBARA TURNBULL
2011-12-07TM01APPOINTMENT TERMINATED, DIRECTOR LIAM FENNELL
2011-12-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-12-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2011-05-20AR0126/04/11 FULL LIST
2011-04-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2011-04-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2011-04-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2010-12-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2010-10-04AP01DIRECTOR APPOINTED MRS BARBARA IDA MARY TURNBULL
2010-10-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-10-04CH01DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY ALLAN SHUTTLEWORTH / 04/10/2010
2010-10-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ROBERT ROSIER / 04/10/2010
2010-10-04CH03SECRETARY'S CHANGE OF PARTICULARS / KATHERINE LIZA ANTOINETTA FERNANDES / 04/10/2010
2010-10-04TM01APPOINTMENT TERMINATED, DIRECTOR ANNE STEWART
2010-10-04TM01APPOINTMENT TERMINATED, DIRECTOR STUART SANDERS
2010-10-04AP01DIRECTOR APPOINTED MR LIAM HUGH FENNELL
2010-09-24RES13SECT 175 CONFLICT OF INTEREST 15/09/2010
2010-09-24RES01ADOPT ARTICLES 15/09/2010
2010-05-25AR0126/04/10 FULL LIST
2010-04-30AP03SECRETARY APPOINTED KATHERINE LIZA ANTOINETTA FERNANDES
2010-04-30TM02APPOINTMENT TERMINATED, SECRETARY DEBORAH ESSLEMONT
2009-11-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-10-02287REGISTERED OFFICE CHANGED ON 02/10/2009 FROM 3 PRINCESS WAY REDHILL SURREY RH1 1NP
2009-05-08363aRETURN MADE UP TO 26/04/09; FULL LIST OF MEMBERS
2009-04-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-05-20363aRETURN MADE UP TO 26/04/08; FULL LIST OF MEMBERS
2007-11-09288bDIRECTOR RESIGNED
2007-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-05-24363aRETURN MADE UP TO 26/04/07; FULL LIST OF MEMBERS
2007-05-18288aNEW DIRECTOR APPOINTED
2007-05-15288bDIRECTOR RESIGNED
2007-04-04395PARTICULARS OF MORTGAGE/CHARGE
2006-11-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-10-10288cSECRETARY'S PARTICULARS CHANGED
2006-05-24363aRETURN MADE UP TO 26/04/06; FULL LIST OF MEMBERS
2006-04-03288aNEW DIRECTOR APPOINTED
2006-01-10288aNEW DIRECTOR APPOINTED
2006-01-05288bDIRECTOR RESIGNED
2006-01-05288bDIRECTOR RESIGNED
2005-12-07395PARTICULARS OF MORTGAGE/CHARGE
2005-11-09AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-05-26363aRETURN MADE UP TO 26/04/05; FULL LIST OF MEMBERS
2005-03-24RES12VARYING SHARE RIGHTS AND NAMES
2005-03-24RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-03-21288cDIRECTOR'S PARTICULARS CHANGED
2004-10-08288bSECRETARY RESIGNED
2004-10-01288aNEW DIRECTOR APPOINTED
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 CHORD (ST PAUL'S SQUARE) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of 2020-12-23
Appointment of Liquidators2016-01-29
Resolutions for Winding-up2016-01-29
Meetings of Creditors2016-01-06
Fines / Sanctions
No fines or sanctions have been issued against CHORD (ST PAUL'S SQUARE) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 15
Mortgages/Charges outstanding 10
Mortgages Partially Satisifed 2
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-09-08 Outstanding THE ROYAL BANK OF SCOTLAND PLC
2014-09-08 Outstanding THE ROYAL BANK OF SCOTLAND PLC
CHARGE OF DEPOSIT 2013-02-05 Outstanding THE ROYAL BANK OF SCOTLAND PLC
CHARGE OF DEPOSIT 2013-02-05 Outstanding THE ROYAL BANK OF SCOTLAND PLC
CHARGE OF DEPOSIT 2013-02-05 Outstanding THE ROYAL BANK OF SCOTLAND PLC
CHARGE OF DEPOSIT 2011-04-15 Outstanding THE ROYAL BANK OF SCOTLAND PLC
CHARGE OF DEPOSIT 2011-04-15 Outstanding THE ROYAL BANK OF SCOTLAND PLC
CHARGE OF DEPOSIT 2011-04-15 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2010-12-30 Partially Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2007-04-04 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2005-12-07 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2004-09-16 Partially Satisfied THE ROYAL BANK OF SCOTLAND PLC
CHARGE OVER MIM BUILDING PURCHASE AGREEMENT 2004-09-16 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2004-09-14 Satisfied CHORD INVESTMENTS LIMITED
DEBENTURE 2004-09-07 Satisfied KUC PROPERTIES LIMITED
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31

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 CHORD (ST PAUL'S SQUARE) LIMITED

Intangible Assets
Patents
We have not found any records of CHORD (ST PAUL'S SQUARE) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHORD (ST PAUL'S SQUARE) LIMITED
Trademarks
We have not found any records of CHORD (ST PAUL'S SQUARE) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHORD (ST PAUL'S SQUARE) 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 (68320 - Management of real estate on a fee or contract basis) as CHORD (ST PAUL'S SQUARE) LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where CHORD (ST PAUL'S SQUARE) 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 TypeNotice of
Defending partyCHORD (ST PAUL'S SQUARE) LIMITEDEvent Date2020-12-23
 
Initiating party Event TypeAppointment of Liquidators
Defending partyCHORD (ST PAUL'S SQUARE) LIMITEDEvent Date2016-01-25
Nigel Price and Gareth Prince , both of Begbies Traynor (Central) LLP , 3rd Floor, Temple Point, 1 Temple Row, Birmingham, B2 5LG . : Any person who requires further information may contact the Joint Liquidator by telephone on 0121 200 8150. Alternatively enquiries can be made to Helen Taylor by e-mail at birmingham@begbies-traynor.com or by telephone on 0121 200 8150.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyCHORD (ST PAUL'S SQUARE) LIMITEDEvent Date2016-01-25
At a General Meeting of the Members of the above-named Company, duly convened and held at the offices of Begbies Traynor, 3rd Floor, Temple Point, 1 Temple Row, Birmingham B2 5LG on 25 January 2016 the following Resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution respectively: “That the Company be wound up voluntarily and that Nigel Price and Gareth Prince , both of Begbies Traynor (Central) LLP , 3rd Floor, Temple Point, 1 Temple Row, Birmingham, B2 5LG , (IP Nos. 008778 and 16090) be and hereby are appointed Joint Liquidators of the Company for the purpose of the voluntary winding-up, and any act required or authorised under any enactment to be done by the Joint Liquidators may be done by all or any one or more of the persons holding the office of Liquidator from time to time.” Any person who requires further information may contact the Joint Liquidator by telephone on 0121 200 8150. Alternatively enquiries can be made to Helen Taylor by e-mail at birmingham@begbies-traynor.com or by telephone on 0121 200 8150. Chris Rosier , Chairman :
 
Initiating party Event TypeMeetings of Creditors
Defending partyCHORD (ST PAUL'S SQUARE) LIMITEDEvent Date2016-01-04
Pursuant to Section 98 of the Insolvency Act 1986 ("the Act") a meeting of the creditors of the above-named Company will be held at the offices of Begbies Traynor (Central) LLP, 3rd Floor, Temple Point, 1 Temple Row, Birmingham, B2 5LG on 25 January 2016 at 11.30 am. The purpose of the meeting, pursuant to Sections 99 to 101 of the Act is to consider the statement of affairs of the Company to be laid before the meeting, to appoint a liquidator and, if the creditors think fit, to appoint a liquidation committee. In order to be entitled to vote at the meeting, creditors must lodge their proxies, together with a statement of their claim at the offices of Begbies Traynor (Central) LLP , 3rd Floor, Temple Point, 1 Temple Row, Birmingham, B2 5LG , not later than 12.00 noon on 22 January 2016. Please note that submission of proxy forms by email is not acceptable and will lead to the proxy being held invalid and the vote not cast. A list of the names and addresses of the Companys creditors may be inspected, free of charge, at Begbies Traynor (Central) LLP at the above address between 10.00 am and 4.00 pm on the two business days preceding the date of the meeting stated above. Please note that submission of proxy forms by email is not acceptable and will lead to the proxy being held invalid and the vote not cast. Any person who requires further information may contact Helen Taylor of Begbies Traynor (Central) LLP by email: helen.taylor@begbies-traynor.com or by telephone on 0121 200 8150
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CHORD (ST PAUL'S SQUARE) 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 CHORD (ST PAUL'S SQUARE) 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.