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

SILVERSTONE HOLDINGS LIMITED

NORTHAMPTON, NN5 5LF,
Company Registration Number
05223843
Private Limited Company
Dissolved

Dissolved 2017-03-12

Company Overview

About Silverstone Holdings Ltd
SILVERSTONE HOLDINGS LIMITED was founded on 2004-09-07 and had its registered office in Northampton. The company was dissolved on the 2017-03-12 and is no longer trading or active.

Key Data
Company Name
SILVERSTONE HOLDINGS LIMITED
 
Legal Registered Office
NORTHAMPTON
NN5 5LF
Other companies in NN12
 
Filing Information
Company Number 05223843
Date formed 2004-09-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-12-31
Date Dissolved 2017-03-12
Type of accounts FULL
Last Datalog update: 2018-01-26 22:21:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SILVERSTONE HOLDINGS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   AURELIOPA LTD   BLUE CUBE BUSINESS LTD   DAVID SAUNDERS LIMITED   GRAVITY ACCOUNTING LTD   IVENSCO LIMITED   JOHN THAME LIMITED   NOVATAX 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.
Companies with same name SILVERSTONE HOLDINGS LIMITED
The following companies were found which have the same name as SILVERSTONE HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SILVERSTONE HOLDINGS LLC 1 BRIDLE LANE New York GLEN COVE NY 11542 Active Company formed on the 2007-08-21
SILVERSTONE HOLDINGS, INCORPORATED 505 5TH AVE STE 729 DES MOINES IA 50309 Active Company formed on the 1968-05-08
SILVERSTONE HOLDINGS LLC 500 N RAINBOW BLVD STE 300A LAS VEGAS NV 89107 Permanently Revoked Company formed on the 2005-02-02
SILVERSTONE HOLDINGS LTD. 123 WEST NYE LN STE 129 CARSON CITY NV 89706 Revoked Company formed on the 2010-07-09
SILVERSTONE HOLDINGS PTY LTD WA 6014 Active Company formed on the 1979-06-20
Silverstone Holdings, Inc. 412 N Main Street STE 100 Buffalo WY 82834 Inactive - Administratively Dissolved (Tax) Company formed on the 2016-12-29
SILVERSTONE HOLDINGS, INC. 1111 Brickell Avenue MIAMI FL 33131 Inactive Company formed on the 2000-10-12
SILVERSTONE HOLDINGS LLC 10305 US HWY. #1, STE. #2 HOBE SOUND FL 33455 Active Company formed on the 2017-08-23
SILVERSTONE HOLDINGS, INCORPORATED 505 5TH AVE STE 729 DES MOINES IA 50309 Active Company formed on the 1968-05-08
SILVERSTONE HOLDINGS LLC Georgia Unknown
SILVERSTONE HOLDINGS LLC Georgia Unknown
SILVERSTONE HOLDINGS LLC California Unknown
SILVERSTONE HOLDINGS LLC Michigan UNKNOWN
SILVERSTONE HOLDINGS LLC Georgia Unknown
SILVERSTONE HOLDINGS LTD 65 DUMERS CHASE MANCHESTER M26 2TH Active - Proposal to Strike off Company formed on the 2020-02-28
SILVERSTONE HOLDINGS LTD 29 PARK SQUARE WEST LEEDS LS1 2PQ Active Company formed on the 2023-02-02

Company Officers of SILVERSTONE HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
JOHN ALBERT MARTIN GRANT
Director 2014-11-10
IAN HENRY TITCHMARSH
Director 2014-11-10
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID ALEXANDER THOMSON
Company Secretary 2009-05-22 2014-11-10
EDWARD ARTHUR BROOKES
Director 2008-04-24 2014-11-10
RICHARD JOHN PHILLIPS
Director 2004-12-16 2014-11-10
DAVID ALEXANDER THOMSON
Director 2010-01-01 2014-11-10
NEIL MARTIN ENGLAND
Director 2006-12-31 2014-07-14
NICK ADAMS
Director 2012-01-04 2014-02-01
JONATHAN PETER BAKER
Director 2011-09-19 2014-02-01
JAMES NORMAN RONALD HARKER
Director 2010-06-01 2014-02-01
NEIL DAVID MITCHENALL
Director 2010-12-01 2014-02-01
STEPHEN JOHN MICHAEL MORRIS
Director 2009-07-22 2014-02-01
PETER WODEHOUSE WILLIAMS
Director 2009-07-22 2014-02-01
ROBERT BROOKS
Director 2011-04-01 2012-01-04
KEITH JACK OLIVER
Director 2004-09-20 2011-08-25
STUART ROYLANCE ROLT
Director 2007-07-19 2011-03-01
GERALD MARK COULDRAKE
Company Secretary 2005-10-01 2009-05-22
CHARLES CAIRNS AULD
Director 2006-12-14 2009-04-01
SIMON JAMES GULLIFORD
Director 2006-12-14 2008-06-26
YVONNE MARY HARRIS
Director 2005-08-30 2008-04-24
IAN HENRY TITCHMARSH
Director 2007-01-01 2008-01-01
RAYMOND ANTHONY BELLM
Director 2006-05-18 2006-12-31
STUART ROYLANCE ROLT
Director 2004-09-20 2006-12-15
ALEXANDER DERMOT LESLIE SYDNEY HOOTON
Director 2004-09-20 2006-06-20
ROBERT BROOKS
Director 2005-08-01 2006-05-18
MARTIN ARTHUR COLVILL
Company Secretary 2004-09-07 2005-10-01
NIGEL CHRISTOPHER NEWTON
Director 2005-02-01 2005-09-14
RAYMOND ANTHONY BELLM
Director 2004-09-20 2005-09-01
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2004-09-07 2004-09-07
COMPANY DIRECTORS LIMITED
Nominated Director 2004-09-07 2004-09-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN ALBERT MARTIN GRANT AUGEAN LIMITED Director 2015-08-24 CURRENT 2004-08-06 Active
JOHN ALBERT MARTIN GRANT SILVERSTONE COLLEGE OF MOTORSPORT LIMITED Director 2014-12-19 CURRENT 2003-05-29 Active
JOHN ALBERT MARTIN GRANT SILVERSTONE CLUB LIMITED Director 2014-12-19 CURRENT 1972-11-30 Active
JOHN ALBERT MARTIN GRANT SILVERSTONE GRAND PRIX LIMITED Director 2014-12-19 CURRENT 1974-03-11 Active
JOHN ALBERT MARTIN GRANT THE BRDC LIMITED Director 2014-12-19 CURRENT 1983-11-29 Active
JOHN ALBERT MARTIN GRANT SILVERSTONE RACING SCHOOL LIMITED Director 2014-12-19 CURRENT 1984-01-19 Active
JOHN ALBERT MARTIN GRANT SILVERSTONE LEISUREWEAR LIMITED Director 2014-12-19 CURRENT 1991-03-22 Active
JOHN ALBERT MARTIN GRANT BRDC RACE LIMITED Director 2014-12-19 CURRENT 1998-11-17 Active
JOHN ALBERT MARTIN GRANT SILVERSTONE RACING LIMITED Director 2014-12-04 CURRENT 2013-08-02 Dissolved 2015-05-19
JOHN ALBERT MARTIN GRANT SILVERSTONE INNOVATION CENTRE LIMITED Director 2014-11-10 CURRENT 2003-11-07 Dissolved 2017-03-12
JOHN ALBERT MARTIN GRANT SILVERSTONE HERITAGE LIMITED Director 2014-11-10 CURRENT 2013-10-21 Active
JOHN ALBERT MARTIN GRANT SILVERSTONE CIRCUITS LIMITED Director 2014-11-10 CURRENT 1966-07-05 Active
JOHN ALBERT MARTIN GRANT SILVERSTONE ESTATES LIMITED Director 2014-11-10 CURRENT 1971-06-04 Active
JOHN ALBERT MARTIN GRANT SURION ENERGY LIMITED Director 2009-08-17 CURRENT 2009-08-17 Dissolved 2013-12-17
JOHN ALBERT MARTIN GRANT SHEMTEC PACKAGING LTD Director 1997-09-26 CURRENT 1983-12-14 Liquidation
JOHN ALBERT MARTIN GRANT FRANCIS PACKAGING LIMITED Director 1997-09-26 CURRENT 1956-12-31 Liquidation
JOHN ALBERT MARTIN GRANT SEARLE OVERSEAS LIMITED Director 1997-09-26 CURRENT 1936-01-17 Liquidation
IAN HENRY TITCHMARSH SILVERSTONE INNOVATION CENTRE LIMITED Director 2014-11-10 CURRENT 2003-11-07 Dissolved 2017-03-12
IAN HENRY TITCHMARSH SILVERSTONE HERITAGE LIMITED Director 2014-11-10 CURRENT 2013-10-21 Active
IAN HENRY TITCHMARSH LINGUADEPT UK LIMITED Director 2014-06-05 CURRENT 2013-06-20 Active - Proposal to Strike off

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
2017-03-12GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-12-124.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2015-10-134.70DECLARATION OF SOLVENCY
2015-10-07AD01REGISTERED OFFICE CHANGED ON 07/10/2015 FROM SILVERSTONE CIRCUITS SILVERSTONE TOWCESTER NORTHAMPTONSHIRE NN12 8TN
2015-10-01LRESSPSPECIAL RESOLUTION TO WIND UP
2015-10-01600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-10-01LRESSPSPECIAL RESOLUTION TO WIND UP
2015-10-01LRESSPSPECIAL RESOLUTION TO WIND UP
2015-05-06LATEST SOC06/05/15 STATEMENT OF CAPITAL;GBP 1
2015-05-06SH1906/05/15 STATEMENT OF CAPITAL GBP 1.00
2015-05-06SH20STATEMENT BY DIRECTORS
2015-05-06CAP-SSSOLVENCY STATEMENT DATED 22/04/15
2015-05-06RES13INTERIM DIVIDEND DECLARED 22/04/2015
2015-05-06RES06REDUCE ISSUED CAPITAL 22/04/2015
2014-11-10AP01DIRECTOR APPOINTED MR IAN HENRY TITCHMARSH
2014-11-10TM01APPOINTMENT TERMINATED, DIRECTOR DAVID THOMSON
2014-11-10TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD BROOKES
2014-11-10AP01DIRECTOR APPOINTED MR JOHN ALBERT MARTIN GRANT
2014-11-10TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD PHILLIPS
2014-11-10TM02APPOINTMENT TERMINATED, SECRETARY DAVID THOMSON
2014-10-03AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-09-19RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-09-19RES01ADOPT ARTICLES 09/09/2014
2014-09-19SH0109/09/14 STATEMENT OF CAPITAL GBP 8000001.00
2014-09-09AR0107/09/14 FULL LIST
2014-07-14TM01APPOINTMENT TERMINATED, DIRECTOR NEIL ENGLAND
2014-03-08TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN MORRIS
2014-02-10TM01APPOINTMENT TERMINATED, DIRECTOR PETER WILLIAMS
2014-02-10TM01APPOINTMENT TERMINATED, DIRECTOR NEIL MITCHENALL
2014-02-10TM01APPOINTMENT TERMINATED, DIRECTOR JAMES HARKER
2014-02-10TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN BAKER
2014-02-10TM01APPOINTMENT TERMINATED, DIRECTOR NICK ADAMS
2013-10-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-09-11AR0107/09/13 FULL LIST
2013-08-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD ARTHUR BROOKES / 01/06/2013
2013-08-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD ARTHUR BROOKES / 01/06/2013
2013-08-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD ARTHUR BROOKES / 01/06/2013
2013-08-01CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL MARTIN ENGLAND / 31/07/2013
2012-10-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-09-11AR0107/09/12 FULL LIST
2012-01-11AP01DIRECTOR APPOINTED MR NEIL DAVID MITCHENALL
2012-01-10TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT BROOKS
2012-01-10AP01DIRECTOR APPOINTED MR NICK ADAMS
2011-11-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-11-23AAMDAMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2011-09-19AR0107/09/11 FULL LIST
2011-09-19AP01DIRECTOR APPOINTED MR JONATHAN PETER BAKER
2011-09-19AP01DIRECTOR APPOINTED MR ROBERT BROOKS
2011-09-19TM01APPOINTMENT TERMINATED, DIRECTOR STUART ROLT
2011-09-19TM01APPOINTMENT TERMINATED, DIRECTOR KEITH OLIVER
2010-10-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-09-07AR0107/09/10 FULL LIST
2010-09-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD ARTHUR BROOKES / 06/09/2010
2010-09-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ALEXANDER THOMSON / 07/09/2010
2010-07-27MEM/ARTSARTICLES OF ASSOCIATION
2010-06-16AP01DIRECTOR APPOINTED MR JAMES NORMAN RONALD HARKER
2010-04-08CC04STATEMENT OF COMPANY'S OBJECTS
2010-04-08RES01ALTERATION TO MEMORANDUM AND ARTICLES 30/03/2010
2010-04-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-04-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-03-30AP01DIRECTOR APPOINTED MR DAVID ALEXANDER THOMSON
2010-03-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-02-18AA01PREVEXT FROM 30/12/2009 TO 31/12/2009
2009-11-16AP01DIRECTOR APPOINTED MR STEPHEN JOHN MICHAEL MORRIS
2009-09-29AAFULL ACCOUNTS MADE UP TO 30/12/08
2009-09-23363aRETURN MADE UP TO 07/09/09; FULL LIST OF MEMBERS
2009-09-23288bAPPOINTMENT TERMINATED DIRECTOR CHARLES AULD
2009-09-23288cDIRECTOR'S CHANGE OF PARTICULARS / RICHARD PHILLIPS / 01/09/2009
2009-09-23288bAPPOINTMENT TERMINATED DIRECTOR IAN TITCHMARSH
2009-09-07288aDIRECTOR APPOINTED PETER WILLIAMS
2009-06-24288cDIRECTOR'S CHANGE OF PARTICULARS / EDWARD BROOKES / 01/05/2009
2009-06-17AUDAUDITOR'S RESIGNATION
2009-05-22287REGISTERED OFFICE CHANGED ON 22/05/2009 FROM EIGHTH FLOOR 6 NEW STREET SQUARE LONDON EC4A 3AQ
2009-05-22288bAPPOINTMENT TERMINATED SECRETARY GERALD COULDRAKE
2009-05-22288aSECRETARY APPOINTED MR DAVID ALEXANDER THOMSON
2008-10-24AAFULL ACCOUNTS MADE UP TO 30/12/07
2008-09-30363aRETURN MADE UP TO 07/09/08; FULL LIST OF MEMBERS
2008-08-11288bAPPOINTMENT TERMINATED DIRECTOR SIMON GULLIFORD
2008-05-21288aDIRECTOR APPOINTED EDWARD ARTHUR BROOKES
2008-05-09288bAPPOINTMENT TERMINATED DIRECTOR YVONNE HARRIS
2008-01-29287REGISTERED OFFICE CHANGED ON 29/01/08 FROM: THIRD FLOOR EAGLE HOUSE 110 JERMYN STREET LONDON SW1Y 6RH
2007-11-05363aRETURN MADE UP TO 07/09/07; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
93 - Sports activities and amusement and recreation activities
931 - Sports activities
93110 - Operation of sports facilities




Licences & Regulatory approval
We could not find any licences issued to SILVERSTONE HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-10-07
Resolutions for Winding-up2015-09-29
Appointment of Liquidators2015-09-29
Notices to Creditors2015-09-29
Fines / Sanctions
No fines or sanctions have been issued against SILVERSTONE HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-04-07 Outstanding LLOYDS TSB BANK PLC
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2010-04-07 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2005-07-28 Satisfied HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31

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 SILVERSTONE HOLDINGS LIMITED

Intangible Assets
Patents

Intellectual Property Patents Registered by SILVERSTONE HOLDINGS LIMITED

SILVERSTONE HOLDINGS LIMITED has registered 2 patents

GB2330970 , GB2330969 ,

Domain Names
We do not have the domain name information for SILVERSTONE HOLDINGS LIMITED
Trademarks
We have not found any records of SILVERSTONE HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SILVERSTONE HOLDINGS 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 (93110 - Operation of sports facilities) as SILVERSTONE HOLDINGS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SILVERSTONE HOLDINGS 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 partySILVERSTONE HOLDINGS LIMITEDEvent Date2016-10-04
Notice is hereby given pursuant to Section 94 of the Insolvency Act 1986 that a final Meeting of members of the above Company will be held at BRI Business Recovery and Insolvency, 100 St James Road, Northampton, NN5 5LF on 30 November 2016 at 10.00 am. The purpose of the meeting is for the Joint Liquidators account to be laid down before the meetings, showing how the winding up has been conducted and the Companys property disposed of, together with any further explanations that may be given. Proxies and proofs of debt to be used at the meeting must be lodged with the Company at its registered office at 100 St James Road, Northampton, NN5 5LF not later than 12.00 noon on 29 November 2016. Date of Appointment: 21 September 2015. Office Holder details: Peter John Windatt, (IP No. 008611) and John William Rimmer, (IP No. 13836) both of BRI Business Recovery and Insolvency, 100 St James Road, Northampton, NN5 5LF Further details contact: Jocelyn Gilbert, Tel: 01604 595621
 
Initiating party Event TypeResolutions for Winding-up
Defending partySILVERSTONE HOLDINGS LIMITEDEvent Date2015-09-21
At a General Meeting of the Members of the above named Company, duly convened and held at Silverstone Circuit, Silverstone, Towcester, Northamptonshire, NN12 8TN on 21 September 2015 , the following Special Resolutions were duly passed: That the Company be wound up voluntarily and that Peter John Windatt , (IP No. 008611) of BRI Business Recovery and Insolvency , 100-102 St James Road, Northampton NN5 5LF and John William Rimmer , (IP No. 13836) of BRI Business Recovery and Insolvency , 100-102 St James Road, Northampton NN5 5LF be and they are hereby appointed Joint Liquidators for the purpose the winding up and that they may act jointly and severally. Further details contact: Jocelyn Gilbert, Tel: 01604 595621
 
Initiating party Event TypeAppointment of Liquidators
Defending partySILVERSTONE HOLDINGS LIMITEDEvent Date2015-09-21
Peter John Windatt , (IP No. 008611) of BRI Business Recovery and Insolvency , 100 St James Road, Northampton NN5 5LF and John William Rimmer , (IP No. 13836) of BRI Business Recovery and Insolvency , 100 St James Road, Northampton NN5 5LF . : Further details contact: Jocelyn Gilbert, Tel: 01604 595621
 
Initiating party Event TypeNotices to Creditors
Defending partySILVERSTONE HOLDINGS LIMITEDEvent Date2015-09-21
Notice is hereby given that Peter John Windatt and John William Rimmer of BRI Business Recovery and Insolvency, 100-102 St James Road, Northampton, NN5 5LF, were appointed Joint Liquidators of the above Company by the Members on 21 September 2015. Notice is also hereby given that the creditors of the above named Company are required on or before 21 October 2015 to send their names and addresses with particulars of their debt to the undersigned Peter John Windatt and John William Rimmer of BRI Business Recovery and Insolvency, 100 St James Road, Northampton NN5 5LF the Joint Liquidators of the said Company and, if so required, by notice in writing by the said Joint Liquidators, to prove their debts and claims at such time and place as shall be specified in such notice or, in default thereof, they will be excluded from the benefit of any distribution made before such debts are proved. This notice is purely formal and all known creditors have been, or will be, paid in full. Date of Appointment: 21 September 2015 Office Holder details: Peter John Windatt , (IP No. 008611) of BRI Business Recovery and Insolvency , 100 St James Road, Northampton NN5 5LF and John William Rimmer , (IP No. 13836) of BRI Business Recovery and Insolvency , 100 St James Road, Northampton NN5 5LF . Further details contact: Jocelyn Gilbert, Tel: 01604 595621
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SILVERSTONE HOLDINGS 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 SILVERSTONE HOLDINGS 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.