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

WBC BIRCHWOOD PARK NOMINEE 2 LIMITED

THE TOWN HALL, SANKEY STREET, WARRINGTON, WA1 1UH,
Company Registration Number
05492671
Private Limited Company
Active

Company Overview

About Wbc Birchwood Park Nominee 2 Ltd
WBC BIRCHWOOD PARK NOMINEE 2 LIMITED was founded on 2005-06-27 and has its registered office in Warrington. The organisation's status is listed as "Active". Wbc Birchwood Park Nominee 2 Limited is a Private Limited Company registered in ENGLAND 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
WBC BIRCHWOOD PARK NOMINEE 2 LIMITED
 
Legal Registered Office
THE TOWN HALL
SANKEY STREET
WARRINGTON
WA1 1UH
Other companies in SN4
 
Previous Names
AVIEMORE BIRCHWOOD PARK NO. 2 LIMITED25/09/2017
MEPC BIRCHWOOD PARK NO. 2 LIMITED13/10/2014
Filing Information
Company Number 05492671
Company ID Number 05492671
Date formed 2005-06-27
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 27/06/2016
Return next due 25/07/2017
Type of accounts DORMANT
Last Datalog update: 2023-11-06 07:15:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WBC BIRCHWOOD PARK NOMINEE 2 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 WBC BIRCHWOOD PARK NOMINEE 2 LIMITED

Current Directors
Officer Role Date Appointed
STEVEN JOHN BROOMHEAD
Director 2017-10-10
STEPHEN PARK
Director 2017-09-11
Previous Officers
Officer Role Date Appointed Date Resigned
MATTHEW DAVID BLAKE
Director 2017-05-02 2017-09-11
ROBERT WILLIAM MIDDLETON BROOK
Director 2014-10-08 2017-09-11
JONAS MITZSCHKE
Director 2014-10-08 2017-09-11
THOMAS RANALD STENHOUSE
Director 2014-10-08 2017-09-11
JONATHAN HENRY CHESHIRE WALSH
Director 2015-01-27 2017-09-11
JAN WODZINSKI
Director 2017-02-24 2017-09-11
ALEXANDER HUGH MACKENZIE
Director 2014-10-08 2017-05-02
NICOLAS ESMOND BRUCE
Director 2016-08-01 2017-02-24
MANISH HARSHAD DESAI
Director 2014-10-08 2016-08-01
MEPC SECRETARIES LIMITED
Company Secretary 2005-06-27 2014-10-08
JAMES ANTHONY DIPPLE
Director 2010-06-01 2014-10-08
RACHEL PAGE
Director 2010-06-01 2014-10-08
JONATHAN HENRY CHESHIRE WALSH
Director 2010-06-01 2014-10-08
RICHARD ARMAND DE BLABY
Director 2010-06-01 2014-04-01
STEPHEN ALLEN
Director 2006-01-09 2010-06-01
DAVID LEONARD GROSE
Director 2006-05-08 2010-06-01
EMILY ANN MOUSLEY
Director 2006-01-09 2010-06-01
GRAHAM CHARLES PIERCE
Director 2008-01-31 2010-06-01
DAVID WILLIAM BURROWES
Director 2006-01-09 2008-01-31
ROGER EDWARD QUINCE
Director 2005-08-01 2008-01-31
JAMES MICHAEL BRADY
Director 2005-06-27 2006-02-08
GAVIN ANDREW LEWIS
Director 2005-06-27 2006-02-08
RICHARD ANTHONY HARROLD
Director 2005-08-01 2005-12-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEVEN JOHN BROOMHEAD WBC BIRCHWOOD PARK NOMINEE 1 LIMITED Director 2017-10-10 CURRENT 2005-06-27 Active
STEVEN JOHN BROOMHEAD WBC BIRCHWOOD PARK UK LIMITED Director 2017-10-09 CURRENT 2005-06-27 Active
STEVEN JOHN BROOMHEAD ACTIVE CHESHIRE Director 2016-07-06 CURRENT 1989-07-05 Active
STEVEN JOHN BROOMHEAD WIRE REGENERATION LIMITED Director 2014-04-22 CURRENT 2013-10-31 Active
STEPHEN PARK WBC BIRCHWOOD PARK UK LIMITED Director 2017-09-11 CURRENT 2005-06-27 Active
STEPHEN PARK WBC BIRCHWOOD PARK NOMINEE 1 LIMITED Director 2017-09-11 CURRENT 2005-06-27 Active
STEPHEN PARK UNIVERSITY TECHNICAL COLLEGE WARRINGTON Director 2013-10-02 CURRENT 2013-10-02 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
2023-09-19ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-06-27CONFIRMATION STATEMENT MADE ON 27/06/23, WITH NO UPDATES
2022-10-13ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-10-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-07-08CS01CONFIRMATION STATEMENT MADE ON 27/06/22, WITH NO UPDATES
2021-10-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-07-02CS01CONFIRMATION STATEMENT MADE ON 27/06/21, WITH NO UPDATES
2021-02-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-07-02CS01CONFIRMATION STATEMENT MADE ON 27/06/20, WITH NO UPDATES
2019-10-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-07-09CS01CONFIRMATION STATEMENT MADE ON 27/06/19, WITH NO UPDATES
2018-11-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-08-07CS01CONFIRMATION STATEMENT MADE ON 27/06/18, WITH UPDATES
2017-10-10AP01DIRECTOR APPOINTED PROFESSOR STEVEN JOHN BROOMHEAD
2017-09-25PSC03Notification of Warrington Borough Council as a person with significant control on 2017-09-11
2017-09-25PSC07CESSATION OF OAKTREE CAPITAL GROUP LLC AS A PERSON OF SIGNIFICANT CONTROL
2017-09-25RES15CHANGE OF COMPANY NAME 25/09/17
2017-09-25CERTNMCOMPANY NAME CHANGED AVIEMORE BIRCHWOOD PARK NO. 2 LIMITED CERTIFICATE ISSUED ON 25/09/17
2017-09-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 054926710003
2017-09-22CH01Director's details changed for Mr Stephen Park on 2017-09-11
2017-09-22TM01APPOINTMENT TERMINATED, DIRECTOR JAN WODZINSKI
2017-09-22TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN WALSH
2017-09-22TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS STENHOUSE
2017-09-22TM01APPOINTMENT TERMINATED, DIRECTOR JONAS MITZSCHKE
2017-09-22TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT BROOK
2017-09-22TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW BLAKE
2017-09-22AP01DIRECTOR APPOINTED MR STEPHEN PARK
2017-09-14AD01REGISTERED OFFICE CHANGED ON 14/09/17 FROM , Swatton Barn Badbury, Swindon, Wiltshire, SN4 0EU
2017-08-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-07-06CS01CONFIRMATION STATEMENT MADE ON 27/06/17, WITH NO UPDATES
2017-07-05PSC02Notification of Oaktree Capital Group Llc as a person with significant control on 2016-04-06
2017-05-08AP01DIRECTOR APPOINTED MR MATTHEW BLAKE
2017-05-08TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER HUGH MACKENZIE
2017-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONAS MITZSCHKE / 10/03/2017
2017-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER HUGH MACKENZIE / 10/03/2017
2017-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONAS MITZSCHKE / 10/03/2017
2017-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER HUGH MACKENZIE / 10/03/2017
2017-02-28AP01DIRECTOR APPOINTED MR JAN WODZINSKI
2017-02-24TM01APPOINTMENT TERMINATED, DIRECTOR NICOLAS BRUCE
2016-10-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15
2016-08-12AP01DIRECTOR APPOINTED NICOLAS ESMOND BRUCE
2016-08-12TM01APPOINTMENT TERMINATED, DIRECTOR MANISH DESAI
2016-07-07LATEST SOC07/07/16 STATEMENT OF CAPITAL;GBP 1
2016-07-07AR0127/06/16 FULL LIST
2015-10-29ANNOTATIONOther
2015-10-22MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE CODE 054926710003
2015-08-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2015-07-21LATEST SOC21/07/15 STATEMENT OF CAPITAL;GBP 1
2015-07-21AR0127/06/15 FULL LIST
2015-01-29AP01DIRECTOR APPOINTED MR JONATHAN HENRY CHESHIRE WALSH
2014-12-17RES13JOINT VENTURE ARRANGEMENT AGREEMENTS SECT 177 08/10/2014
2014-12-17MEM/ARTSARTICLES OF ASSOCIATION
2014-12-17RES13RE ORGANISATION DOCS DIRS AUTHORITY 08/10/2014
2014-12-17RES13SHARE PURCHASE AGREEMENT SECT 177 08/10/2014
2014-12-17RES01ADOPT ARTICLES 08/10/2014
2014-12-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-10-20TM02APPOINTMENT TERMINATED, SECRETARY MEPC SECRETARIES LIMITED
2014-10-20TM01APPOINTMENT TERMINATED, DIRECTOR RACHEL PAGE
2014-10-20TM01APPOINTMENT TERMINATED, DIRECTOR JAMES DIPPLE
2014-10-20TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN WALSH
2014-10-14TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN WALSH
2014-10-14TM01APPOINTMENT TERMINATED, DIRECTOR RACHEL PAGE
2014-10-13RES15CHANGE OF NAME 08/10/2014
2014-10-13CERTNMCOMPANY NAME CHANGED MEPC BIRCHWOOD PARK NO. 2 LIMITED CERTIFICATE ISSUED ON 13/10/14
2014-10-13TM01APPOINTMENT TERMINATED, DIRECTOR JAMES DIPPLE
2014-10-13TM02APPOINTMENT TERMINATED, SECRETARY MEPC SECRETARIES LIMITED
2014-10-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 054926710003
2014-10-10AP01DIRECTOR APPOINTED MR THOMAS RANALD STENHOUSE
2014-10-10AP01DIRECTOR APPOINTED MR JONAS MITZSCHKE
2014-10-10AP01DIRECTOR APPOINTED MR MANISH HARSHAD DESAI
2014-10-10AP01DIRECTOR APPOINTED MR ALEXANDER HUGH MACKENZIE
2014-10-10AP01DIRECTOR APPOINTED MR ROBERT WILLIAM MIDDLETON BROOK
2014-10-10AD01REGISTERED OFFICE CHANGED ON 10/10/2014 FROM LLOYDS CHAMBERS 1 PORTSOKEN STREET LONDON E1 8HZ
2014-10-10AD01REGISTERED OFFICE CHANGED ON 10/10/2014 FROM, LLOYDS CHAMBERS 1 PORTSOKEN STREET, LONDON, E1 8HZ
2014-08-01LATEST SOC01/08/14 STATEMENT OF CAPITAL;GBP 1
2014-08-01AR0127/06/14 FULL LIST
2014-04-28TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD DE BLABY
2014-04-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2013-07-12AR0127/06/13 FULL LIST
2013-07-12CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MEPC SECRETARIES LIMITED / 31/12/2012
2013-04-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2012-07-23AR0127/06/12 FULL LIST
2012-04-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2011-12-06AD01REGISTERED OFFICE CHANGED ON 06/12/2011 FROM 4TH FLOOR, LLOYDS CHAMBERS 1 PORTSOKEN STREET LONDON E1 8LW
2011-12-06AD01REGISTERED OFFICE CHANGED ON 06/12/2011 FROM, 4TH FLOOR, LLOYDS CHAMBERS, 1 PORTSOKEN STREET, LONDON, E1 8LW
2011-07-05AR0127/06/11 FULL LIST
2011-03-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-02-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-02-10MEM/ARTSARTICLES OF ASSOCIATION
2011-02-10RES01ALTER ARTICLES 21/01/2011
2011-02-10RES13COMPANY BUSINESS 14/12/2010
2011-02-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-07-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-06-30AR0127/06/10 FULL LIST
2010-06-30CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MEPC SECRETARIES LIMITED / 27/06/2010
2010-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN HENRY CHESHIRE WALSH / 11/06/2010
2010-06-08AP01DIRECTOR APPOINTED JONATHAN HENRY CHESHIRE WALSH
2010-06-08AP01DIRECTOR APPOINTED JAMES ANTHONY DIPPLE
2010-06-08AP01DIRECTOR APPOINTED RICHARD ARMAND DE BLABY
2010-06-07AP01DIRECTOR APPOINTED MRS RACHEL PAGE
2010-06-07TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM PIERCE
2010-06-07TM01APPOINTMENT TERMINATED, DIRECTOR EMILY MOUSLEY
2010-06-07TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GROSE
2010-06-07TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN ALLEN
2009-06-29363aRETURN MADE UP TO 27/06/09; FULL LIST OF MEMBERS
2009-04-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2008-08-20288cDIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ALLEN / 31/07/2008
2008-07-07363aRETURN MADE UP TO 27/06/08; FULL LIST OF MEMBERS
2008-04-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-02-01288bDIRECTOR RESIGNED
2008-02-01288bDIRECTOR RESIGNED
2008-02-01288aNEW DIRECTOR APPOINTED
2007-07-04363aRETURN MADE UP TO 27/06/07; FULL LIST OF MEMBERS
2007-06-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-04-17288cDIRECTOR'S PARTICULARS CHANGED
2006-08-03AUDAUDITOR'S RESIGNATION
2006-07-19225ACC. REF. DATE EXTENDED FROM 30/09/06 TO 31/12/06
2006-07-04AAFULL ACCOUNTS MADE UP TO 30/09/05
2006-06-28363aRETURN MADE UP TO 27/06/06; FULL LIST OF MEMBERS
2006-05-18288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68201 - Renting and operating of Housing Association real estate


Licences & Regulatory approval
We could not find any licences issued to WBC BIRCHWOOD PARK NOMINEE 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 WBC BIRCHWOOD PARK NOMINEE 2 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-10-13 Satisfied BARCLAYS BANK PLC ACTING AS COMMON SECURITY AGENT AND SECURITY TRUSTEE FOR THE SECURED PARTIES
DEBENTURE 2011-02-07 Satisfied EUROHYPO AG LONDON BRANCH
SECURITY AGREEMENT 2005-09-28 Satisfied EUROHYPO AG, LONDON BRANCH AS AGENT AND TRUSTEE FOR THE FINANCE PARTIES (THE FACILITY AGENT)
Filed Financial Reports
Annual Accounts
2019-12-31

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 WBC BIRCHWOOD PARK NOMINEE 2 LIMITED

Intangible Assets
Patents
We have not found any records of WBC BIRCHWOOD PARK NOMINEE 2 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WBC BIRCHWOOD PARK NOMINEE 2 LIMITED
Trademarks
We have not found any records of WBC BIRCHWOOD PARK NOMINEE 2 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WBC BIRCHWOOD PARK NOMINEE 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 (41100 - Development of building projects) as WBC BIRCHWOOD PARK NOMINEE 2 LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where WBC BIRCHWOOD PARK NOMINEE 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 WBC BIRCHWOOD PARK NOMINEE 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 WBC BIRCHWOOD PARK NOMINEE 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.