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

EXMANSWORTHY MANAGEMENT CO. LIMITED

3 Fircroft Avenue, Fircroft Avenue, Lancing, BN15 0NL,
Company Registration Number
05754316
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Exmansworthy Management Co. Ltd
EXMANSWORTHY MANAGEMENT CO. LIMITED was founded on 2006-03-23 and has its registered office in Lancing. The organisation's status is listed as "Active". Exmansworthy Management Co. Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
EXMANSWORTHY MANAGEMENT CO. LIMITED
 
Legal Registered Office
3 Fircroft Avenue
Fircroft Avenue
Lancing
BN15 0NL
Other companies in B97
 
Filing Information
Company Number 05754316
Company ID Number 05754316
Date formed 2006-03-23
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 2023-03-31
Account next due 2024-12-31
Latest return 2024-03-11
Return next due 2025-03-25
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-11 18:14:58
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 EXMANSWORTHY MANAGEMENT CO. LIMITED

Current Directors
Officer Role Date Appointed
ROGER ALAN COWAP
Company Secretary 2016-07-01
ANDREA JANE ADAMS
Director 2013-12-01
PAUL LESLIE ADAMS
Director 2013-11-15
CHRISTINE MARGARET ASCOUGH
Director 2010-08-31
RICHARD CHARLES NICHOLSON ASCOUGH
Director 2010-08-31
AMANDA JANE CURIE
Director 2016-01-04
JOHN NEWMAN ANTHONY FINNEGAN
Director 2017-03-22
VALERIE MARGARET FINNEGAN
Director 2010-10-29
MICHAEL JOHN GRAINGER
Director 2016-03-11
MICHAELA HARDING
Director 2015-09-06
JONATHAN VAUGHAN JONES
Director 2015-10-29
DAVID WILLIAM, GEORGE MITCHELL
Director 2010-08-31
AMANDA JANE SPEED
Director 2017-03-10
KEITH REGINALD FRANK SPEED
Director 2017-03-10
QUENTIN JAMES STACY
Director 2010-08-31
Previous Officers
Officer Role Date Appointed Date Resigned
DEBRA BUCKLAND
Director 2014-12-05 2017-03-10
IAN LESLIE BUCKLAND
Director 2014-04-06 2017-03-10
PAUL LESLIE ADAMS
Company Secretary 2014-07-01 2016-06-30
CHRISTINA LOWE
Director 2013-03-01 2016-03-11
NIGEL PAUL SCOURFIELD
Director 2010-08-31 2016-01-04
ST JOHN LUKE EVERITT
Director 2010-08-31 2015-09-30
JAMES WILLIAM COWAP
Director 2014-08-08 2015-08-31
DARREN HODGKINSON
Company Secretary 2013-07-10 2014-07-01
DARREN LEE HODGKINSON
Director 2010-08-31 2014-07-01
PAUL ANTHONY HERVEY
Director 2011-07-23 2014-04-22
IAN ROBERT WRIGHT
Director 2010-08-31 2013-11-15
RICHARD CHARLES ASCOUGH
Company Secretary 2010-08-26 2013-07-10
ANDREW JOHN LOWE
Director 2010-08-31 2012-12-10
JAMES RICHARD FULLER
Director 2006-03-23 2012-09-01
ALAN CHARLES HILTON
Director 2006-03-23 2010-08-31
ALAN CHARLES HILTON
Company Secretary 2006-03-23 2010-08-26
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2006-03-23 2006-03-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD CHARLES NICHOLSON ASCOUGH BOATS & ROPES COMMUNITY INTEREST COMPANY Director 2013-08-29 CURRENT 2011-12-19 Dissolved 2014-01-07
JOHN NEWMAN ANTHONY FINNEGAN NEWBART LIMITED Director 2014-10-13 CURRENT 2014-10-13 Active
JOHN NEWMAN ANTHONY FINNEGAN ELWOOD ENTERPRISES LTD Director 2014-09-10 CURRENT 2014-09-10 Active
VALERIE MARGARET FINNEGAN ELWOOD ENTERPRISES LTD Director 2014-09-10 CURRENT 2014-09-10 Active
MICHAEL JOHN GRAINGER FIRCROFT SOLUTIONS LIMITED Director 2016-02-05 CURRENT 2016-02-05 Active
JONATHAN VAUGHAN JONES LITTLE COTON BARNS MANAGEMENT COMPANY LIMITED Director 2008-05-23 CURRENT 2002-11-08 Active
KEITH REGINALD FRANK SPEED K.A.S. ENGINEERING LIMITED Director 1998-09-23 CURRENT 1998-09-23 Dissolved 2017-01-03
QUENTIN JAMES STACY FORM HOLDINGS LIMITED Director 2009-03-11 CURRENT 2009-03-11 Active
QUENTIN JAMES STACY FORM WORKPLACE SOLUTIONS LIMITED Director 2006-04-19 CURRENT 2006-04-13 Active
QUENTIN JAMES STACY RALCO BUSINESS FURNITURE LIMITED Director 2001-09-21 CURRENT 1997-11-25 Active
QUENTIN JAMES STACY ASM FACILITIES LTD. Director 1992-02-14 CURRENT 1990-02-14 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
2024-04-11CONFIRMATION STATEMENT MADE ON 11/03/24, WITH NO UPDATES
2023-11-24MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-08-08Appointment of Mr Michael John Grainger as company secretary on 2023-08-01
2023-03-11CONFIRMATION STATEMENT MADE ON 11/03/23, WITH NO UPDATES
2023-03-11REGISTERED OFFICE CHANGED ON 11/03/23 FROM Jenever House West End Foxham Chippenham SN15 4NB England
2022-05-07AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-03-23CS01CONFIRMATION STATEMENT MADE ON 23/03/22, WITH NO UPDATES
2021-12-21APPOINTMENT TERMINATED, DIRECTOR DAVID WILLIAM, GEORGE MITCHELL
2021-12-21DIRECTOR APPOINTED MR RICHARD JOHN WILLMOTT FOULKES
2021-12-21AP01DIRECTOR APPOINTED MR RICHARD JOHN WILLMOTT FOULKES
2021-12-21TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WILLIAM, GEORGE MITCHELL
2021-10-10AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-03-29CS01CONFIRMATION STATEMENT MADE ON 23/03/21, WITH NO UPDATES
2020-12-01AP01DIRECTOR APPOINTED MRS HELEN CLAIRE LAURA DRAPER
2020-11-22TM01APPOINTMENT TERMINATED, DIRECTOR ANDREA JANE ADAMS
2020-11-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-03-30CS01CONFIRMATION STATEMENT MADE ON 23/03/20, WITH NO UPDATES
2019-12-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-04-16CS01CONFIRMATION STATEMENT MADE ON 23/03/19, WITH NO UPDATES
2019-04-16AD01REGISTERED OFFICE CHANGED ON 16/04/19 FROM Cherra Langham Road Robertsbridge East Sussex TN32 5DT England
2019-04-12TM02Termination of appointment of Roger Alan Cowap on 2019-03-04
2018-05-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-03-24CS01CONFIRMATION STATEMENT MADE ON 23/03/18, WITH NO UPDATES
2017-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL LESLIE ADAMS / 23/11/2017
2017-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ANDREA JANE ADAMS / 23/11/2017
2017-11-10AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-04-04AP01DIRECTOR APPOINTED MR JOHN NEWMAN ANTHONY FINNEGAN
2017-03-23CS01CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES
2017-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS AMANDA JANE SPEED / 22/03/2017
2017-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH REGINALD FRANK SPEED / 22/03/2017
2017-03-22AP01DIRECTOR APPOINTED MRS AMANDA JANE SPEED
2017-03-22AP01DIRECTOR APPOINTED MR KEITH REGINALD FRANK SPEED
2017-03-22TM01APPOINTMENT TERMINATED, DIRECTOR IAN BUCKLAND
2017-03-22TM01APPOINTMENT TERMINATED, DIRECTOR DEBRA BUCKLAND
2016-10-20AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-12TM02Termination of appointment of Paul Leslie Adams on 2016-06-30
2016-09-12AP03Appointment of Mr Roger Alan Cowap as company secretary on 2016-07-01
2016-09-12AD01REGISTERED OFFICE CHANGED ON 12/09/16 FROM The Stables Cruise Hill Lane Elcocks Brook Redditch Worcestershire B97 5TR
2016-04-20AR0123/03/16 ANNUAL RETURN FULL LIST
2016-04-18TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINA LOWE
2016-04-18AP01DIRECTOR APPOINTED MRS AMANDA JANE CURIE
2016-04-18TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL SCOURFIELD
2016-04-18AP01DIRECTOR APPOINTED MR MICHAEL JOHN GRAINGER
2015-12-19AA31/03/15 TOTAL EXEMPTION FULL
2015-10-29AP01DIRECTOR APPOINTED MR JONATHAN VAUGHAN JONES
2015-10-06AP03SECRETARY APPOINTED MR PAUL LESLIE ADAMS
2015-10-06TM01APPOINTMENT TERMINATED, DIRECTOR ST JOHN EVERITT
2015-10-06AP01DIRECTOR APPOINTED MRS MICHAELA HARDING
2015-09-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL LESLIE ADAMS / 01/09/2015
2015-09-01TM01APPOINTMENT TERMINATED, DIRECTOR JAMES COWAP
2015-04-16AR0123/03/15 NO MEMBER LIST
2015-01-29AP01DIRECTOR APPOINTED MRS ANDREA JANE ADAMS
2015-01-29AP01DIRECTOR APPOINTED MR IAN LESLIE BUCKLAND
2015-01-29AP01DIRECTOR APPOINTED MRS DEBRA BUCKLAND
2015-01-12AA31/03/14 TOTAL EXEMPTION FULL
2014-08-28TM01APPOINTMENT TERMINATED, DIRECTOR PAUL HERVEY
2014-08-28AP01DIRECTOR APPOINTED MR JAMES WILLIAM COWAP
2014-08-28AP01DIRECTOR APPOINTED MR PAUL LESLIE ADAMS
2014-07-08AD01REGISTERED OFFICE CHANGED ON 08/07/2014 FROM HEDGEROWS BURLEIGH LANE CRAWLEY DOWN CRAWLEY WEST SUSSEX RH10 4LF ENGLAND
2014-07-08TM01APPOINTMENT TERMINATED, DIRECTOR DARREN HODGKINSON
2014-07-01TM02APPOINTMENT TERMINATED, SECRETARY DARREN HODGKINSON
2014-07-01AD01REGISTERED OFFICE CHANGED ON 01/07/2014 FROM 113 FAREWELL LANE BURNTWOOD STAFFORDSHIRE WS7 9DP
2014-04-07AR0123/03/14 NO MEMBER LIST
2014-04-06TM01APPOINTMENT TERMINATED, DIRECTOR IAN WRIGHT
2014-02-26AAMDAMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/13
2013-07-17AD01REGISTERED OFFICE CHANGED ON 17/07/2013 FROM HILLBECK BISHOPS WALK FORTHAMPTON GLOUCESTER GLOUCESTERSHIRE GL19 4QF ENGLAND
2013-07-17TM02APPOINTMENT TERMINATED, SECRETARY RICHARD ASCOUGH
2013-07-17AP03SECRETARY APPOINTED MR DARREN HODGKINSON
2013-07-08AA31/03/13 TOTAL EXEMPTION FULL
2013-03-25AR0123/03/13 NO MEMBER LIST
2013-03-04AP01DIRECTOR APPOINTED MRS CHRISTINA LOWE
2013-01-21AP01DIRECTOR APPOINTED MR PAUL ANTHONY HERVEY
2013-01-16TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW LOWE
2013-01-16TM01APPOINTMENT TERMINATED, DIRECTOR JAMES FULLER
2012-07-17AA31/03/12 TOTAL EXEMPTION FULL
2012-03-23AR0123/03/12 NO MEMBER LIST
2012-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN LEE HODGKINSON / 23/03/2012
2011-07-22AA31/03/11 TOTAL EXEMPTION FULL
2011-03-23AR0123/03/11 NO MEMBER LIST
2011-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES RICHARD FULLER / 23/03/2011
2010-11-04AP01DIRECTOR APPOINTED MRS VALERIE MARGARET FINNEGAN
2010-09-07AP01DIRECTOR APPOINTED MR ST JOHN LUKE EVERITT
2010-09-06AD01REGISTERED OFFICE CHANGED ON 06/09/2010 FROM GREYTOWN HOUSE 221-227 HIGH STREET ORPINGTON KENT BR6 0NZ
2010-09-03AP01DIRECTOR APPOINTED MR DARREN LEE HODGKINSON
2010-09-03AP01DIRECTOR APPOINTED MR DAVID WILLIAM, GEORGE MITCHELL
2010-09-03AP01DIRECTOR APPOINTED MR NIGEL PAUL SCOURFIELD
2010-09-03AP01DIRECTOR APPOINTED MR IAN ROBERT WRIGHT
2010-09-02AP01DIRECTOR APPOINTED MR RICHARD CHARLES NICHOLSON ASCOUGH
2010-09-02AP01DIRECTOR APPOINTED MRS CHRISTINE MARGARET ASCOUGH
2010-09-02AP01DIRECTOR APPOINTED MR ANDREW JOHN LOWE
2010-09-02TM02APPOINTMENT TERMINATED, SECRETARY ALAN HILTON
2010-09-02AP03SECRETARY APPOINTED MR RICHARD CHARLES ASCOUGH
2010-09-02TM01APPOINTMENT TERMINATED, DIRECTOR ALAN HILTON
2010-09-02AP01DIRECTOR APPOINTED MR QUENTIN JAMES STACY
2010-07-26AA31/03/10 TOTAL EXEMPTION FULL
2010-05-07AR0123/03/10 NO MEMBER LIST
2010-01-27AA31/03/09 TOTAL EXEMPTION FULL
2009-03-25363aANNUAL RETURN MADE UP TO 23/03/09
2008-09-25AA31/03/08 TOTAL EXEMPTION FULL
2008-09-05363aANNUAL RETURN MADE UP TO 23/03/08
2008-09-04288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ALAN HILTON / 01/03/2008
2008-09-04288cDIRECTOR'S CHANGE OF PARTICULARS / JAMES FULLER / 01/03/2008
2007-06-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-04-28363sANNUAL RETURN MADE UP TO 23/03/07
2006-03-29288bSECRETARY RESIGNED
2006-03-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to EXMANSWORTHY MANAGEMENT CO. 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 EXMANSWORTHY MANAGEMENT CO. LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
EXMANSWORTHY MANAGEMENT CO. LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.259
MortgagesNumMortOutstanding0.199
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 EXMANSWORTHY MANAGEMENT CO. LIMITED

Intangible Assets
Patents
We have not found any records of EXMANSWORTHY MANAGEMENT CO. LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EXMANSWORTHY MANAGEMENT CO. LIMITED
Trademarks
We have not found any records of EXMANSWORTHY MANAGEMENT CO. LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EXMANSWORTHY MANAGEMENT CO. 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 (98000 - Residents property management) as EXMANSWORTHY MANAGEMENT CO. LIMITED are:

CONTINENTAL LANDSCAPES LIMITED £ 9,658,512
ENGLISH LANDSCAPES MAINTENANCE LIMITED £ 1,100,256
ENGLISH LANDSCAPES LIMITED £ 1,052,828
WINDOWFLOWERS LIMITED £ 450,093
BRIGHSTONE LANDSCAPING LIMITED £ 376,064
BANYARDS LIMITED £ 308,456
AGRICULTURAL & ESTATE SERVICES LIMITED £ 231,086
ISLANDWIDE GROUNDS MAINTENANCE LIMITED £ 136,020
ORGANIC RESOURCE AGENCY LTD. £ 129,080
GRASSFORM PLANT HIRE LIMITED £ 115,413
CONTINENTAL LANDSCAPES LIMITED £ 53,924,656
GLENDALE MANAGED SERVICES LIMITED £ 35,904,819
JOHN O'CONNER (GROUNDS MAINTENANCE) LIMITED £ 25,855,174
ENGLISH LANDSCAPES MAINTENANCE LIMITED £ 21,480,742
IDVERDE LIMITED £ 18,819,869
CITY SUBURBAN TREE SURGEONS LIMITED £ 15,838,062
ENGLISH LANDSCAPES LIMITED £ 14,417,163
GROUND CONTROL LIMITED £ 12,550,366
HORTICON LIMITED £ 9,666,280
GLENDALE GROUNDS MANAGEMENT LIMITED £ 9,413,724
CONTINENTAL LANDSCAPES LIMITED £ 53,924,656
GLENDALE MANAGED SERVICES LIMITED £ 35,904,819
JOHN O'CONNER (GROUNDS MAINTENANCE) LIMITED £ 25,855,174
ENGLISH LANDSCAPES MAINTENANCE LIMITED £ 21,480,742
IDVERDE LIMITED £ 18,819,869
CITY SUBURBAN TREE SURGEONS LIMITED £ 15,838,062
ENGLISH LANDSCAPES LIMITED £ 14,417,163
GROUND CONTROL LIMITED £ 12,550,366
HORTICON LIMITED £ 9,666,280
GLENDALE GROUNDS MANAGEMENT LIMITED £ 9,413,724
CONTINENTAL LANDSCAPES LIMITED £ 53,924,656
GLENDALE MANAGED SERVICES LIMITED £ 35,904,819
JOHN O'CONNER (GROUNDS MAINTENANCE) LIMITED £ 25,855,174
ENGLISH LANDSCAPES MAINTENANCE LIMITED £ 21,480,742
IDVERDE LIMITED £ 18,819,869
CITY SUBURBAN TREE SURGEONS LIMITED £ 15,838,062
ENGLISH LANDSCAPES LIMITED £ 14,417,163
GROUND CONTROL LIMITED £ 12,550,366
HORTICON LIMITED £ 9,666,280
GLENDALE GROUNDS MANAGEMENT LIMITED £ 9,413,724
Outgoings
Business Rates/Property Tax
No properties were found where EXMANSWORTHY MANAGEMENT CO. 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 EXMANSWORTHY MANAGEMENT CO. 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 EXMANSWORTHY MANAGEMENT CO. 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.
    Other companies at postcode BN15 0NL