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

ALTHEA (MES) LIMITED

UNIT 4 ELY ROAD, THEALE, READING, RG7 4BQ,
Company Registration Number
05806365
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Althea (mes) Ltd
ALTHEA (MES) LIMITED was founded on 2006-05-04 and has its registered office in Reading. The organisation's status is listed as "Active - Proposal to Strike off". Althea (mes) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FILING EXEMPTION SUBSIDIARY
Key Data
Company Name
ALTHEA (MES) LIMITED
 
Legal Registered Office
UNIT 4 ELY ROAD
THEALE
READING
RG7 4BQ
Other companies in RG1
 
Previous Names
ASTERAL (MES) LIMITED28/02/2018
ASTERAL (WHIPPS CROSS) LIMITED31/08/2010
Filing Information
Company Number 05806365
Company ID Number 05806365
Date formed 2006-05-04
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2020
Account next due 30/09/2022
Latest return 04/05/2016
Return next due 01/06/2017
Type of accounts FILING EXEMPTION SUBSIDIARY
Last Datalog update: 2021-09-08 08:38:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALTHEA (MES) 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 ALTHEA (MES) LIMITED

Current Directors
Officer Role Date Appointed
JASON RICHARD LONG
Director 2013-05-01
DAVID ANTHONY ROLFE
Director 2017-02-01
STEPHEN JAMES TUDDENHAM
Director 2013-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN CARR HODGSON
Director 2006-05-04 2017-01-26
NICOLAS DANIEL GIROTTO
Director 2015-07-13 2015-10-01
ROGER ROLAND SEYMOUR
Director 2012-07-09 2014-10-31
PETER JONATHAN LEWIN
Company Secretary 2006-05-04 2014-08-18
MICHAEL JOHN DIX
Director 2011-11-01 2014-08-18
CHRISTOPHER JAMES LANGLEY
Director 2010-10-14 2014-08-18
PETER JONATHAN LEWIN
Director 2006-05-04 2014-08-18
MICHAEL PELHAM MORRIS OLIVE
Director 2006-05-04 2014-08-18
RAJESHREE CHANDRAKANT PATEL
Director 2011-11-01 2012-05-14
ANTOINETTE KEANE
Company Secretary 2011-03-18 2012-04-27
ANTOINETTE KEANE
Company Secretary 2010-08-17 2010-09-02
DAVID ANTHONY ROLFE
Director 2006-05-04 2009-09-17
ACI SECRETARIES LIMITED
Company Secretary 2006-05-04 2006-05-04
ACI DIRECTORS LIMITED
Nominated Director 2006-05-04 2006-05-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JASON RICHARD LONG ERGEA UK AND IRELAND LIMITED Director 2013-05-01 CURRENT 2001-11-26 Active
JASON RICHARD LONG ERGEA (WHITTINGTON) LIMITED Director 2013-05-01 CURRENT 2004-04-07 Active
JASON RICHARD LONG ERGEA HOLDINGS (MES) LIMITED Director 2013-05-01 CURRENT 2006-01-21 Active
JASON RICHARD LONG ERGEA (LEICESTER 2) LIMITED Director 2013-05-01 CURRENT 2006-05-04 Active
JASON RICHARD LONG ALTHEA (MMS) LIMITED Director 2013-05-01 CURRENT 2007-02-16 Active - Proposal to Strike off
JASON RICHARD LONG ALTHEA SERVICES LIMITED Director 2013-05-01 CURRENT 2006-02-06 Active - Proposal to Strike off
JASON RICHARD LONG ALTHEA MAINTENANCE SERVICES LIMITED Director 2013-05-01 CURRENT 2008-03-25 Active - Proposal to Strike off
JASON RICHARD LONG ERGEA (MANAGED HEALTHCARE) LIMITED Director 2013-05-01 CURRENT 2013-03-07 Active
DAVID ANTHONY ROLFE TBS G.B. TELEMATIC & BIOMEDICAL SERVICES LIMITED Director 2018-01-25 CURRENT 2004-03-02 Active - Proposal to Strike off
DAVID ANTHONY ROLFE ERGEA UK AND IRELAND LIMITED Director 2017-02-01 CURRENT 2001-11-26 Active
DAVID ANTHONY ROLFE ERGEA (WHITTINGTON) LIMITED Director 2017-02-01 CURRENT 2004-04-07 Active
DAVID ANTHONY ROLFE ERGEA HOLDINGS (MES) LIMITED Director 2017-02-01 CURRENT 2006-01-21 Active
DAVID ANTHONY ROLFE ERGEA (LEICESTER 2) LIMITED Director 2017-02-01 CURRENT 2006-05-04 Active
DAVID ANTHONY ROLFE ALTHEA (MMS) LIMITED Director 2017-02-01 CURRENT 2007-02-16 Active - Proposal to Strike off
DAVID ANTHONY ROLFE ALTHEA SERVICES LIMITED Director 2017-02-01 CURRENT 2006-02-06 Active - Proposal to Strike off
DAVID ANTHONY ROLFE ALTHEA MAINTENANCE SERVICES LIMITED Director 2017-02-01 CURRENT 2008-03-25 Active - Proposal to Strike off
DAVID ANTHONY ROLFE ERGEA (MANAGED HEALTHCARE) LIMITED Director 2017-02-01 CURRENT 2013-03-07 Active
STEPHEN JAMES TUDDENHAM ERGEA UK AND IRELAND HOLDINGS LIMITED Director 2014-08-18 CURRENT 2014-06-03 Active
STEPHEN JAMES TUDDENHAM PANTHEON TOPCO LIMITED Director 2014-08-18 CURRENT 2014-06-30 Active
STEPHEN JAMES TUDDENHAM PANTHEON MIDCO LIMITED Director 2014-08-18 CURRENT 2014-07-01 Active
STEPHEN JAMES TUDDENHAM PANTHEON MIDCO2 LIMITED Director 2014-08-18 CURRENT 2014-07-03 Active
STEPHEN JAMES TUDDENHAM ERGEA UK AND IRELAND LIMITED Director 2013-05-01 CURRENT 2001-11-26 Active
STEPHEN JAMES TUDDENHAM ERGEA (WHITTINGTON) LIMITED Director 2013-05-01 CURRENT 2004-04-07 Active
STEPHEN JAMES TUDDENHAM ERGEA HOLDINGS (MES) LIMITED Director 2013-05-01 CURRENT 2006-01-21 Active
STEPHEN JAMES TUDDENHAM ERGEA (LEICESTER 2) LIMITED Director 2013-05-01 CURRENT 2006-05-04 Active
STEPHEN JAMES TUDDENHAM ALTHEA (MMS) LIMITED Director 2013-05-01 CURRENT 2007-02-16 Active - Proposal to Strike off
STEPHEN JAMES TUDDENHAM ALTHEA SERVICES LIMITED Director 2013-05-01 CURRENT 2006-02-06 Active - Proposal to Strike off
STEPHEN JAMES TUDDENHAM ALTHEA MAINTENANCE SERVICES LIMITED Director 2013-05-01 CURRENT 2008-03-25 Active - Proposal to Strike off
STEPHEN JAMES TUDDENHAM ERGEA (MANAGED HEALTHCARE) LIMITED Director 2013-05-01 CURRENT 2013-03-07 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
2021-09-11SOAS(A)Voluntary dissolution strike-off suspended
2021-08-24GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-08-16DS01Application to strike the company off the register
2021-07-27GUARANTEE1Filing exemption statement of guarantee by parent company for period ending 31/12/20
2021-07-21PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-07-21AGREEMENT1Notice of agreement to exemption from filing of accounts for period ending 31/12/20
2021-05-15CS01CONFIRMATION STATEMENT MADE ON 02/05/21, WITH NO UPDATES
2021-04-03TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JAMES TUDDENHAM
2021-03-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2021-03-11AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2021-03-11GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2021-02-21GUARANTEE1Filing exemption statement of guarantee by parent company for period ending 31/12/19
2021-02-21AGREEMENT1Notice of agreement to exemption from filing of accounts for period ending 31/12/19
2021-02-21PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2020-10-25GUARANTEE1Filing exemption statement of guarantee by parent company for period ending 31/12/20
2020-05-13CS01CONFIRMATION STATEMENT MADE ON 02/05/20, WITH NO UPDATES
2020-04-07PSC05Change of details for Althea Uk and Ireland Limited as a person with significant control on 2020-04-06
2020-04-07PSC09Withdrawal of a person with significant control statement on 2020-04-07
2019-10-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-10-21PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-10-21AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-10-21GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-05-02CS01CONFIRMATION STATEMENT MADE ON 02/05/19, WITH UPDATES
2019-03-01PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/18
2019-03-01AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/18
2019-03-01GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/18
2018-12-24AA01Current accounting period shortened from 31/03/19 TO 31/12/18
2018-05-11CS01CONFIRMATION STATEMENT MADE ON 04/05/18, WITH NO UPDATES
2018-02-28RES15CHANGE OF COMPANY NAME 28/02/18
2018-02-28CERTNMCOMPANY NAME CHANGED ASTERAL (MES) LIMITED CERTIFICATE ISSUED ON 28/02/18
2018-01-25PSC02Notification of Althea Uk and Ireland Limited as a person with significant control on 2016-04-06
2017-12-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-07-19CH01Director's details changed for Mr David Anthony Rolfe on 2017-07-18
2017-05-04LATEST SOC04/05/17 STATEMENT OF CAPITAL;GBP 1
2017-05-04CS01CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES
2017-03-07CH01Director's details changed for Mr Jason Richard Long on 2015-03-01
2017-02-03AP01DIRECTOR APPOINTED MR DAVID ANTHONY ROLFE
2017-02-03TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN CARR HODGSON
2017-01-08AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-05-04LATEST SOC04/05/16 STATEMENT OF CAPITAL;GBP 1
2016-05-04AR0104/05/16 ANNUAL RETURN FULL LIST
2016-03-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JAMES TUDDENHAM / 29/03/2016
2016-03-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN CARR HODGSON / 29/03/2016
2016-02-26AD01REGISTERED OFFICE CHANGED ON 26/02/16 FROM Brook Henderson House 37-43 Blagrave Street Reading Berkshire RG1 1PZ
2016-01-04AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-10-28TM01APPOINTMENT TERMINATED, DIRECTOR NICOLAS DANIEL GIROTTO
2015-07-15AP01DIRECTOR APPOINTED MR NICOLAS DANIEL GIROTTO
2015-06-01LATEST SOC01/06/15 STATEMENT OF CAPITAL;GBP 1
2015-06-01AR0104/05/15 ANNUAL RETURN FULL LIST
2015-04-08MISCSection 519
2015-02-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2015-01-15TM01APPOINTMENT TERMINATED, DIRECTOR ROGER ROLAND SEYMOUR
2015-01-03AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-09-19RES01ADOPT ARTICLES 02/09/2014
2014-09-19RES01ADOPT ARTICLES 02/09/2014
2014-09-09TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL OLIVE
2014-09-09TM02APPOINTMENT TERMINATED, SECRETARY PETER LEWIN
2014-09-09TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER LANGLEY
2014-09-09TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL DIX
2014-09-09TM01APPOINTMENT TERMINATED, DIRECTOR PETER LEWIN
2014-05-07LATEST SOC07/05/14 STATEMENT OF CAPITAL;GBP 1
2014-05-07AR0104/05/14 FULL LIST
2013-12-16AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-05-13AR0104/05/13 FULL LIST
2013-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN CARR HODGSON / 14/05/2011
2013-05-08AP01DIRECTOR APPOINTED MR STEPHEN JAMES TUDDENHAM
2013-05-07AP01DIRECTOR APPOINTED MR JASON RICHARD LONG
2013-04-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES LANGLEY / 16/02/2013
2012-12-21AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-07-25AP01DIRECTOR APPOINTED MR ROGER ROLAND SEYMOUR
2012-06-13AP01DIRECTOR APPOINTED MR CHRISTOPHER JAMES LANGLEY
2012-05-16AR0104/05/12 FULL LIST
2012-05-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. MICHAEL PELHAM MORRIS OLIVE / 06/10/2011
2012-05-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN CARR HODGSON / 14/05/2011
2012-05-15TM02APPOINTMENT TERMINATED, SECRETARY ANTOINETTE KEANE
2012-05-15TM01APPOINTMENT TERMINATED, DIRECTOR RAJESHREE PATEL
2011-12-13AP01DIRECTOR APPOINTED MR MICHAEL JOHN DIX
2011-12-09AP01DIRECTOR APPOINTED RAJESHREE CHANDRAKANT PATEL
2011-10-11AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-05-23AR0104/05/11 FULL LIST
2011-03-18AP03SECRETARY APPOINTED ANTOINETTE KEANE
2010-12-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-12-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-09-02TM02APPOINTMENT TERMINATED, SECRETARY ANTOINETTE KEANE
2010-08-31RES15CHANGE OF NAME 17/08/2010
2010-08-31CERTNMCOMPANY NAME CHANGED ASTERAL (WHIPPS CROSS) LIMITED CERTIFICATE ISSUED ON 31/08/10
2010-08-31CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-08-17AP03SECRETARY APPOINTED MRS ANTOINETTE KEANE
2010-05-06AR0104/05/10 FULL LIST
2010-05-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN CARR HODGSON / 04/05/2010
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL PELHAM MORRIS OLIVE / 01/12/2009
2009-10-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-09-21288bAPPOINTMENT TERMINATED DIRECTOR DAVID ROLFE
2009-06-11363aRETURN MADE UP TO 04/05/09; FULL LIST OF MEMBERS
2009-06-11288cDIRECTOR'S CHANGE OF PARTICULARS / STEPHEN HODGSON / 11/06/2009
2008-12-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-05-15363aRETURN MADE UP TO 04/05/08; FULL LIST OF MEMBERS
2007-11-22287REGISTERED OFFICE CHANGED ON 22/11/07 FROM: BROOK HENDERSON HOUSE 173-175 FRIAR STREET READING BERKSHIRE RG1 1HE
2007-11-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-05-29363aRETURN MADE UP TO 04/05/07; FULL LIST OF MEMBERS
2006-07-05225ACC. REF. DATE SHORTENED FROM 31/05/07 TO 31/03/07
2006-07-03288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-07-03288bSECRETARY RESIGNED
2006-07-03288bDIRECTOR RESIGNED
2006-07-03288aNEW DIRECTOR APPOINTED
2006-07-03288aNEW DIRECTOR APPOINTED
2006-07-03288aNEW DIRECTOR APPOINTED
2006-05-04NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
77 - Rental and leasing activities
773 - Renting and leasing of other machinery, equipment and tangible goods
77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ALTHEA (MES) 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 ALTHEA (MES) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF ASSIGNMENT AND ACCOUNT CHARGE 2010-12-24 Satisfied SANTANDER UK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31

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 ALTHEA (MES) LIMITED

Intangible Assets
Patents
We have not found any records of ALTHEA (MES) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ALTHEA (MES) LIMITED
Trademarks
We have not found any records of ALTHEA (MES) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALTHEA (MES) 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 (77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.) as ALTHEA (MES) LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where ALTHEA (MES) 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 ALTHEA (MES) 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 ALTHEA (MES) 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.