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

ASSETTRUST HOUSING INVESTMENTS LIMITED

GUILDFORD, SURREY, GU1,
Company Registration Number
05216541
Private Limited Company
Dissolved

Dissolved 2017-09-14

Company Overview

About Assettrust Housing Investments Ltd
ASSETTRUST HOUSING INVESTMENTS LIMITED was founded on 2004-08-27 and had its registered office in Guildford. The company was dissolved on the 2017-09-14 and is no longer trading or active.

Key Data
Company Name
ASSETTRUST HOUSING INVESTMENTS LIMITED
 
Legal Registered Office
GUILDFORD
SURREY
 
Previous Names
FRAMEBRIDGE LIMITED13/10/2004
Filing Information
Company Number 05216541
Date formed 2004-08-27
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2011-12-31
Date Dissolved 2017-09-14
Type of accounts FULL
Last Datalog update: 2019-03-08 08:23:35
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 ASSETTRUST HOUSING INVESTMENTS LIMITED

Current Directors
Officer Role Date Appointed
GILES PATRICK CYRIL MACKAY
Director 2004-10-04
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD JULIAN WESTERN MILLIKEN
Director 2007-03-12 2013-06-20
SIMON JAMES HUSSEY
Director 2006-04-24 2012-04-17
KENNETH GEOFFREY COX
Company Secretary 2004-10-04 2009-04-09
KENNETH GEOFFREY COX
Director 2004-10-04 2009-04-09
PAUL RICHARD DANIEL
Director 2005-02-23 2009-03-13
RICHARD ARTHUR
Director 2005-02-23 2009-02-23
STEPHEN ARTHUR WEST
Director 2005-02-23 2007-03-12
BARBARA RICHARDSON
Director 2006-07-14 2006-09-22
VIVIAN HOWE ROSSER
Director 2006-08-11 2006-09-22
CLIFFORD CHANCE SECRETARIES LIMITED
Nominated Secretary 2004-08-27 2004-10-04
MATTHEW ROBERT LAYTON
Director 2004-08-27 2004-10-04
DAVID JOHN PUDGE
Nominated Director 2004-08-27 2004-10-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GILES PATRICK CYRIL MACKAY HEYLO HOUSING GROUP LIMITED Director 2017-12-08 CURRENT 2017-12-08 Active
GILES PATRICK CYRIL MACKAY OUTRA LIMITED Director 2016-09-09 CURRENT 2016-09-09 Active
GILES PATRICK CYRIL MACKAY ZINE LTD Director 2015-03-09 CURRENT 2015-03-09 Active
GILES PATRICK CYRIL MACKAY HH NO. 1 LIMITED Director 2014-07-28 CURRENT 2014-07-10 Active
GILES PATRICK CYRIL MACKAY HHT LIMITED Director 2014-06-19 CURRENT 2014-02-17 Active - Proposal to Strike off
GILES PATRICK CYRIL MACKAY RESIMANAGEMENT LIMITED Director 2012-07-24 CURRENT 2012-07-24 Active
GILES PATRICK CYRIL MACKAY GPCM FINCO LIMITED Director 2009-03-13 CURRENT 2009-03-02 Active
GILES PATRICK CYRIL MACKAY AHL HOMEREACH LIMITED Director 2008-04-30 CURRENT 2008-04-30 Dissolved 2014-02-04
GILES PATRICK CYRIL MACKAY D M W DEVELOPMENTS LIMITED Director 2008-03-04 CURRENT 2004-02-24 Active
GILES PATRICK CYRIL MACKAY AHL CITY QUARTER INVESTMENTS LIMITED Director 2006-12-14 CURRENT 2006-12-14 Dissolved 2015-04-02
GILES PATRICK CYRIL MACKAY AHL CITY QUARTER HOLDINGS LIMITED Director 2006-12-08 CURRENT 2006-12-08 Dissolved 2015-08-14
GILES PATRICK CYRIL MACKAY AHL THE FORGE HOLDINGS LIMITED Director 2006-09-13 CURRENT 2006-09-13 Dissolved 2015-08-14
GILES PATRICK CYRIL MACKAY AHL C&A HOLDINGS LIMITED Director 2006-05-05 CURRENT 2006-05-05 Dissolved 2015-08-14
GILES PATRICK CYRIL MACKAY AHL C&A INVESTMENTS LIMITED Director 2006-04-20 CURRENT 2006-04-20 Dissolved 2015-04-02
GILES PATRICK CYRIL MACKAY AHL SHARED OWNERSHIP BORROWER LIMITED Director 2006-04-20 CURRENT 2006-04-20 Liquidation
GILES PATRICK CYRIL MACKAY AHL SOUTHFIELDS HOLDINGS LIMITED Director 2006-04-03 CURRENT 2006-04-03 Dissolved 2017-09-14
GILES PATRICK CYRIL MACKAY 6 BEDS LIMITED Director 2006-03-24 CURRENT 2006-03-24 Dissolved 2017-12-19
GILES PATRICK CYRIL MACKAY AHL HUNTON BRIDGE WHARF HOLDINGS LIMITED Director 2005-11-15 CURRENT 2005-10-18 Dissolved 2015-08-14
GILES PATRICK CYRIL MACKAY AHL LANGLEY HOLDINGS LIMITED Director 2004-05-27 CURRENT 2004-03-18 Dissolved 2017-09-14
GILES PATRICK CYRIL MACKAY 71 HERTS LIMITED Director 2004-05-27 CURRENT 2004-03-18 Dissolved 2017-12-19
GILES PATRICK CYRIL MACKAY ASSETTRUST HOUSING LIMITED Director 2003-09-19 CURRENT 2003-04-07 Dissolved 2017-02-21
GILES PATRICK CYRIL MACKAY STRATEGIC LAND INVESTMENTS LIMITED Director 1999-04-20 CURRENT 1998-11-26 Active
GILES PATRICK CYRIL MACKAY TOUCHDOWN RELOCATION LIMITED Director 1998-08-25 CURRENT 1998-08-25 Active
GILES PATRICK CYRIL MACKAY ASSETTRUST LIMITED Director 1993-02-20 CURRENT 1991-02-20 Active
GILES PATRICK CYRIL MACKAY BIVAR LIMITED Director 1993-02-15 CURRENT 1992-11-24 Active
GILES PATRICK CYRIL MACKAY WORTHEARLY LIMITED Director 1990-12-18 CURRENT 1990-11-22 Active
GILES PATRICK CYRIL MACKAY STATUSLIST LIMITED Director 1990-12-18 CURRENT 1990-11-22 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
2017-09-14GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-06-144.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2017-03-244.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/02/2017
2016-05-044.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/02/2016
2015-05-064.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/02/2015
2014-04-01AD01REGISTERED OFFICE CHANGED ON 01/04/2014 FROM 400 CAPABILITY GREEN LUTON BEDFORDSHIRE LU1 3AE
2014-03-194.20STATEMENT OF AFFAIRS/4.19
2014-03-10600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-03-04LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2013-11-29TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MILLIKEN
2013-09-17LATEST SOC17/09/13 STATEMENT OF CAPITAL;GBP 500
2013-09-17AR0127/08/13 FULL LIST
2013-06-28AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-10-11AR0127/08/12 FULL LIST
2012-07-24AAFULL ACCOUNTS MADE UP TO 31/12/10
2012-04-30TM01APPOINTMENT TERMINATED, DIRECTOR SIMON HUSSEY
2011-09-01AR0127/08/11 FULL LIST
2010-09-16AAFULL ACCOUNTS MADE UP TO 30/06/09
2010-09-15AR0127/08/10 FULL LIST
2010-06-07AA01CURREXT FROM 30/06/2010 TO 31/12/2010
2009-12-22AAFULL ACCOUNTS MADE UP TO 30/06/08
2009-11-19AR0127/08/09 FULL LIST
2009-09-15288cDIRECTOR'S CHANGE OF PARTICULARS / GILES MACKAY / 08/09/2009
2009-04-15288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY KENNETH COX
2009-04-03288bAPPOINTMENT TERMINATED DIRECTOR PAUL DANIEL
2009-03-09288bAPPOINTMENT TERMINATED DIRECTOR RICHARD ARTHUR
2008-09-24363aRETURN MADE UP TO 27/08/08; NO CHANGE OF MEMBERS
2008-08-22288cDIRECTOR'S CHANGE OF PARTICULARS / GILES MACKAY / 01/11/2007
2008-05-22288cDIRECTOR'S CHANGE OF PARTICULARS / GILES MACKAY / 01/11/2007
2008-02-19AAFULL ACCOUNTS MADE UP TO 30/06/07
2007-09-14363aRETURN MADE UP TO 27/08/07; FULL LIST OF MEMBERS
2007-06-25288bDIRECTOR RESIGNED
2007-06-25288aNEW DIRECTOR APPOINTED
2007-03-21363aRETURN MADE UP TO 27/08/06; FULL LIST OF MEMBERS
2007-02-20287REGISTERED OFFICE CHANGED ON 20/02/07 FROM: 400 CAPABILITY GREEN LUTON BEDFORDSHIRE LU1 3LU
2007-01-05AAFULL ACCOUNTS MADE UP TO 30/06/06
2006-12-22288bDIRECTOR RESIGNED
2006-12-22288aNEW DIRECTOR APPOINTED
2006-10-19288bDIRECTOR RESIGNED
2006-10-19288bDIRECTOR RESIGNED
2006-10-19288aNEW DIRECTOR APPOINTED
2006-10-19288aNEW DIRECTOR APPOINTED
2006-09-27288aNEW DIRECTOR APPOINTED
2006-08-21288aNEW DIRECTOR APPOINTED
2006-08-16288aNEW DIRECTOR APPOINTED
2006-06-21AAFULL ACCOUNTS MADE UP TO 30/06/05
2006-06-07363aRETURN MADE UP TO 27/08/05; FULL LIST OF MEMBERS; AMEND
2005-12-12363aRETURN MADE UP TO 27/08/05; FULL LIST OF MEMBERS
2005-12-06SASHARES AGREEMENT OTC
2005-12-06SASHARES AGREEMENT OTC
2005-11-28122S-DIV 15/11/05
2005-11-2588(2)RAD 20/07/05--------- £ SI 8575@.01=85 £ IC 1/86
2005-11-2588(2)RAD 23/02/05--------- £ SI 41325@.01=413 £ IC 86/499
2005-10-04288cDIRECTOR'S PARTICULARS CHANGED
2005-03-07128(4)NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES
2005-03-07RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-03-07MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2005-03-07123£ NC 100/500 23/02/05
2005-03-07RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-03-07RES12VARYING SHARE RIGHTS AND NAMES
2005-03-07RES04NC INC ALREADY ADJUSTED 23/02/05
2005-03-07RES13SUBDIVISION 23/02/05
2004-10-21MEM/ARTSMEMORANDUM OF ASSOCIATION
2004-10-13287REGISTERED OFFICE CHANGED ON 13/10/04 FROM: 10 UPPER BANK STREET LONDON E14 5JJ
2004-10-13288bDIRECTOR RESIGNED
2004-10-13CERTNMCOMPANY NAME CHANGED FRAMEBRIDGE LIMITED CERTIFICATE ISSUED ON 13/10/04
2004-10-13288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-10-13225ACC. REF. DATE SHORTENED FROM 31/08/05 TO 30/06/05
2004-10-13288aNEW DIRECTOR APPOINTED
2004-10-13288bDIRECTOR RESIGNED
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 ASSETTRUST HOUSING INVESTMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meet2017-03-17
Resolutions for Winding-up2014-03-14
Appointment of Liquidators2014-03-14
Notices to Creditors2014-03-14
Fines / Sanctions
No fines or sanctions have been issued against ASSETTRUST HOUSING INVESTMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ASSETTRUST HOUSING INVESTMENTS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Filed Financial Reports
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-06-30
Annual Accounts
2008-06-30

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 ASSETTRUST HOUSING INVESTMENTS LIMITED

Intangible Assets
Patents
We have not found any records of ASSETTRUST HOUSING INVESTMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ASSETTRUST HOUSING INVESTMENTS LIMITED
Trademarks
We have not found any records of ASSETTRUST HOUSING INVESTMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ASSETTRUST HOUSING INVESTMENTS 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 ASSETTRUST HOUSING INVESTMENTS 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 ASSETTRUST HOUSING INVESTMENTS 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 TypeFinal Meetings
Defending partyASSETTRUST HOUSING INVESTMENTS LIMITEDEvent Date2017-03-17
Nature of business: Real Estate, Renting & Business Activities NOTICE IS HEREBY GIVEN , pursuant to Section 106 of the Insolvency Act 1986 (as amended), that a final general meeting of the members of the above named company will be held at 3rd Floor One London Square, Cross Lanes, Guildford, GU1 1UN on 26 May 2017 at 10:50 am, to be followed at 11:20 am by a final meeting of creditors for the purpose of receiving an account showing the manner in which the winding up has been conducted and the property of the company disposed of, and of hearing any explanation that may be given by the Liquidators and to decide whether the liquidators should be released in accordance with Section 173(2)(e) of the Insolvency Act 1986. A member or creditor entitled to vote at the above meetings may appoint a proxy to attend and vote instead of him. A proxy need not be a member of the company. Proxies to be used at the meetings, together with any hither to unlodged proof of debt, must be lodged with the Liquidator at RSM Restructuring Advisory LLP, Third Floor, One London Square, Cross Lanes, Guildford GU1 1UN, no later than 12 noon on the preceding business day. Correspondence address & contact details of case manager: Olivia Hutchison, 01483 307 034, RSM Restructuring Advisory LLP, Third Floor, One London Square, Cross Lanes, Guildford GU1 1UN Name, address & contact details of Joint Liquidators Primary Office Holder: Matthew Richard Meadley Wild, Appointed: 25 February 2014, RSM Restructuring Advisory LLP, 9th Floor, 25 Farringdon Street, London EC4A 4AB, 020 3201 8729, IP Number: 9300 Joint Office Holder: John David Ariel, Appointed: 25 February 2014, RSM Restructuring Advisory LLP, Portland, 25 High Street, Crawley RH10 1BG, 01293 591 818, IP Number: 7838 Dated: 14 March 2017
 
Initiating party Event TypeAppointment of Liquidators
Defending partyASSETTRUST HOUSING INVESTMENTS LIMITEDEvent Date2014-02-27
Liquidator's Name and Address: Matthew Richard Meadley Wild of Baker Tilly Restructuring and Recovery LLP , 3rd Floor, One London Square, Cross Lanes, Guildford GU1 1UN and Liquidator's Name and Address: John David Ariel of Baker Tilly Restructuring and Recovery LLP , Portland, 25 High Street, Crawley, West Sussex RH10 1BG :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyASSETTRUST HOUSING INVESTMENTS LIMITEDEvent Date
The following written resolutions were duly passed by the members of the company on 27 February 2014 : As special resolutions: 1. That it has been proved to the satisfaction of this meeting that the company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the company, and accordingly that the company be wound up voluntarily. As ordinary resolutions: 1. That Matthew Richard Meadley Wild and John David Ariel of Baker Tilly Restructuring and Recovery LLP , 3rd Floor, One London Square, Cross Lanes, Guildford GU1 1UN be and are hereby appointed Joint Liquidators for the purposes of such winding up. 2. That the Joint Liquidators are to act jointly and severally. Matthew Richard Meadley Wild (IP number 9300) of Baker Tilly Restructuring and Recovery LLP, 3rd Floor, One London Square, Cross Lanes, Guildford GU1 1UN and John David Ariel (IP number 7838) of Baker Tilly Restructuring and Recovery LLP, Portland, 25 High Street, Crawley, West Sussex RH10 1BG were appointed Joint Liquidators of the Company on 27 February 2014. Further information about this case is available from Alison Young at the offices of Baker Tilly Restructuring and Recovery LLP on 01483 307000. Giles Mackay , Chief Executive :
 
Initiating party Event TypeNotices to Creditors
Defending partyASSETTRUST HOUSING INVESTMENTS LIMITEDEvent Date
NOTICE IS HEREBY GIVEN that the creditors of the above-named company, which is being voluntarily wound up, who have not already proved their debt are required, on or before 30 April 2014, the last day for proving to send in their names and addresses and to submit their proof of debt to the undersigned at Baker Tilly Restructuring and Recovery LLP, 3rd Floor, One London Square, Cross Lanes, Guildford GU1 1UN and, if so requested by the Joint Liquidators, to provide such further details or produce such documentary or other evidence as may appear to be necessary. A creditor who has not proved his debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend before his debt was proved. Matthew Richard Meadley Wild (IP Number 9300) of Baker Tilly Restructuring and Recovery LLP, 3rd Floor, One London Square, Cross Lanes, Guildford GU1 1UN and John David Ariel (IP Number 7838) of Baker Tilly Restructuring and Recovery LLP, Portland, 25 High Street, Crawley RH10 1BG were appointed Joint Liquidators of the Company on 27 February 2014. Further information is available from Alison Young of Baker Tilly Restructuing and Recovery LLP on 01483 307000. Matthew Richard Meadley Wild and John David Ariel , Joint Liquidators :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ASSETTRUST HOUSING INVESTMENTS 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 ASSETTRUST HOUSING INVESTMENTS 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.