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

FROISSART LIMITED

37 PANTON STREET, LONDON, SW1Y 4EA,
Company Registration Number
05842929
Private Limited Company
Active

Company Overview

About Froissart Ltd
FROISSART LIMITED was founded on 2006-06-12 and has its registered office in London. The organisation's status is listed as "Active". Froissart Limited is a Private Limited Company registered in with Companies House
Key Data
Company Name
FROISSART LIMITED
 
Legal Registered Office
37 PANTON STREET
LONDON
SW1Y 4EA
Other companies in SW1Y
 
Filing Information
Company Number 05842929
Company ID Number 05842929
Date formed 2006-06-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2017
Account next due 31/07/2019
Latest return 15/06/2016
Return next due 13/07/2017
Type of accounts 
Last Datalog update: 2019-09-06 09:42:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FROISSART LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   RKG CONSULTING LIMITED   RKG TRUSTEE SERVICES 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 FROISSART LIMITED

Current Directors
Officer Role Date Appointed
RKG TRUSTEE SERVICES LIMITED
Company Secretary 2013-09-23
SOULEYMANE SOUMAHORO
Director 2016-03-31
Previous Officers
Officer Role Date Appointed Date Resigned
RAJAT KUMAR GANGULY
Director 2016-03-31 2016-06-21
RAJAT KUMAR GANGULY
Director 2013-09-23 2016-03-31
BASEL CORPORATE SERVICES (CHANNEL ISLANDS) LIMITED
Company Secretary 2009-08-27 2013-09-23
ROBERT MICHAEL CHURCHILL BLACKIE
Director 2006-06-12 2013-09-23
JULIE COWARD
Director 2006-06-12 2013-09-23
LETITIA LORRETTA HERVIOU
Director 2006-06-12 2013-09-23
JENNIFER LE CHEVALIER
Director 2013-09-04 2013-09-23
BENJAMIN CHARLES BUCKLEY NEWMAN
Director 2013-09-04 2013-09-23
KEVIN JAMES O'CONNELL
Director 2013-09-04 2013-09-23
MARK ANTHONY PESCO
Director 2013-09-04 2013-09-23
SIMON BAXTER RODGERS
Director 2012-09-07 2013-09-23
FRANK STUART GEE
Director 2006-06-12 2013-09-04
NICHOLAS GEOFFREY MARSHALL
Director 2012-02-13 2013-05-31
GRANT TERENCE TWINE
Director 2010-07-23 2012-09-10
ANDREW IAN RUDDY
Director 2010-07-23 2012-09-07
BASEL FIDUCIARY SERVICES LIMITED
Company Secretary 2006-06-12 2009-08-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RKG TRUSTEE SERVICES LIMITED BHUIYAN UK LIMITED Company Secretary 2018-04-18 CURRENT 2018-04-18 Active - Proposal to Strike off
RKG TRUSTEE SERVICES LIMITED F3 IMPORTERS LIMITED Company Secretary 2017-07-28 CURRENT 2014-11-28 Active - Proposal to Strike off
RKG TRUSTEE SERVICES LIMITED BWH VENTURES LIMITED Company Secretary 2017-07-28 CURRENT 2014-06-17 Active
RKG TRUSTEE SERVICES LIMITED EKOTON GROUP LIMITED Company Secretary 2017-07-17 CURRENT 2017-07-17 Active
RKG TRUSTEE SERVICES LIMITED BENATUR LIMITED Company Secretary 2016-08-25 CURRENT 2016-08-25 Active - Proposal to Strike off
RKG TRUSTEE SERVICES LIMITED RACAR DESIGNS (UK) LIMITED Company Secretary 2016-08-12 CURRENT 2016-08-12 Active - Proposal to Strike off
RKG TRUSTEE SERVICES LIMITED MH ADVISORY GROUP LIMITED Company Secretary 2015-08-19 CURRENT 2015-08-19 Dissolved 2016-01-19
RKG TRUSTEE SERVICES LIMITED RACAR INTERNATIONAL (UK) LIMITED Company Secretary 2015-05-18 CURRENT 2015-05-18 Active
RKG TRUSTEE SERVICES LIMITED COLFORD INTERNATIONAL LIMITED Company Secretary 2015-04-21 CURRENT 2015-04-21 Dissolved 2016-10-04
RKG TRUSTEE SERVICES LIMITED EKO-INDUSTRY GLOBAL LIMITED Company Secretary 2014-09-15 CURRENT 2014-09-15 Active - Proposal to Strike off
RKG TRUSTEE SERVICES LIMITED AVNUTRITION LIMITED Company Secretary 2014-07-23 CURRENT 2014-07-23 Dissolved 2017-09-12
RKG TRUSTEE SERVICES LIMITED ROSA ANALYTICAL LIMITED Company Secretary 2014-07-11 CURRENT 2014-06-16 Active - Proposal to Strike off
RKG TRUSTEE SERVICES LIMITED FODROCK LIMITED Company Secretary 2014-07-10 CURRENT 2014-07-10 Active
RKG TRUSTEE SERVICES LIMITED LIBRIS GLOBAL HOLDINGS LIMITED Company Secretary 2014-04-25 CURRENT 2014-04-25 Active
RKG TRUSTEE SERVICES LIMITED AMERICOURT LIMITED Company Secretary 2014-03-31 CURRENT 2014-02-11 Dissolved 2017-09-26
RKG TRUSTEE SERVICES LIMITED AKMEX LIMITED Company Secretary 2014-03-31 CURRENT 2014-02-11 Active
RKG TRUSTEE SERVICES LIMITED NUXA LIMITED Company Secretary 2014-03-17 CURRENT 2014-02-12 Active - Proposal to Strike off
RKG TRUSTEE SERVICES LIMITED ROSEVALE CONSULTING LIMITED Company Secretary 2014-02-18 CURRENT 2013-12-04 Active
RKG TRUSTEE SERVICES LIMITED NEWCASTLE HOLDINGS LIMITED Company Secretary 2014-01-07 CURRENT 2013-01-21 Dissolved 2017-07-04
RKG TRUSTEE SERVICES LIMITED CUBIX MICRO SYSTEMS UK LIMITED Company Secretary 2013-10-31 CURRENT 2012-05-15 Dissolved 2017-01-03
RKG TRUSTEE SERVICES LIMITED CUBIX TECH UK LIMITED Company Secretary 2013-07-30 CURRENT 2013-07-30 Active - Proposal to Strike off
RKG TRUSTEE SERVICES LIMITED INTERNATIONAL BEAUTY BRANDS LIMITED Company Secretary 2013-06-06 CURRENT 2013-06-06 Dissolved 2017-05-02
RKG TRUSTEE SERVICES LIMITED WHITEHALL COURT BROKERS LIMITED Company Secretary 2011-01-12 CURRENT 2011-01-12 Dissolved 2016-11-15
RKG TRUSTEE SERVICES LIMITED SONAGOLD LIMITED Company Secretary 2009-12-01 CURRENT 2002-04-23 Active
RKG TRUSTEE SERVICES LIMITED PRAXIS SOFTEK SOLUTIONS UK LIMITED Company Secretary 2009-10-01 CURRENT 2008-01-29 Dissolved 2018-05-22
RKG TRUSTEE SERVICES LIMITED WEST FINANCE BANKING LIMITED Company Secretary 2009-10-01 CURRENT 2002-09-23 Active
RKG TRUSTEE SERVICES LIMITED ALDERMOVE LIMITED Company Secretary 2009-06-02 CURRENT 2008-05-23 Active
RKG TRUSTEE SERVICES LIMITED INVASYSTEMS UK LTD. Company Secretary 2009-05-27 CURRENT 2009-05-27 Active
RKG TRUSTEE SERVICES LIMITED SHEEN NETTWORK (EUROPE) LIMITED Company Secretary 2008-12-08 CURRENT 2008-12-08 Dissolved 2018-05-29
RKG TRUSTEE SERVICES LIMITED FORTUNE IMPEX LTD Company Secretary 2008-09-01 CURRENT 2005-08-23 Dissolved 2014-02-25
SOULEYMANE SOUMAHORO EKOTON GROUP LIMITED Director 2017-07-17 CURRENT 2017-07-17 Active
SOULEYMANE SOUMAHORO BENATUR LIMITED Director 2017-05-24 CURRENT 2016-08-25 Active - Proposal to Strike off
SOULEYMANE SOUMAHORO NEWTON ADMINISTRATION SERVICES LIMITED Director 2017-01-18 CURRENT 2015-01-14 Active - Proposal to Strike off
SOULEYMANE SOUMAHORO STAR MEDIC (INTERNATIONAL) LTD Director 2016-09-01 CURRENT 2013-04-17 Active
SOULEYMANE SOUMAHORO SONAGOLD LIMITED Director 2016-07-01 CURRENT 2002-04-23 Active
SOULEYMANE SOUMAHORO CAPITAL ALLIANCE FINANCE (UK) LIMITED Director 2016-03-31 CURRENT 2005-10-05 Active
SOULEYMANE SOUMAHORO CAVENDISH INTERNATIONAL LIMITED Director 2015-04-14 CURRENT 2015-04-14 Dissolved 2015-12-08
SOULEYMANE SOUMAHORO EKO-INDUSTRY GLOBAL LIMITED Director 2014-09-15 CURRENT 2014-09-15 Active - Proposal to Strike off
SOULEYMANE SOUMAHORO MEXCOM SYSTEMS LIMITED Director 2013-02-05 CURRENT 2012-05-02 Dissolved 2014-11-18
SOULEYMANE SOUMAHORO ALDERMOVE LIMITED Director 2008-05-23 CURRENT 2008-05-23 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
2019-01-22GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-01-14DS01Application to strike the company off the register
2018-07-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/17
2018-06-15CS01CONFIRMATION STATEMENT MADE ON 15/06/18, WITH NO UPDATES
2017-07-27AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-06-21LATEST SOC21/06/17 STATEMENT OF CAPITAL;GBP 2
2017-06-21CS01CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES
2016-08-05TM01APPOINTMENT TERMINATED, DIRECTOR RAJAT KUMAR GANGULY
2016-07-15AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-15LATEST SOC15/06/16 STATEMENT OF CAPITAL;GBP 2
2016-06-15AR0115/06/16 ANNUAL RETURN FULL LIST
2016-05-17AP01DIRECTOR APPOINTED MR RAJAT KUMAR GANGULY
2016-04-06AP01DIRECTOR APPOINTED MR SOULEYMANE SOUMAHORO
2016-04-05TM01APPOINTMENT TERMINATED, DIRECTOR RAJAT KUMAR GANGULY
2015-09-17LATEST SOC17/09/15 STATEMENT OF CAPITAL;GBP 2
2015-09-17AR0117/09/15 ANNUAL RETURN FULL LIST
2015-09-16AR0116/09/15 ANNUAL RETURN FULL LIST
2015-07-29AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-24LATEST SOC24/11/14 STATEMENT OF CAPITAL;GBP 2
2014-11-24AR0113/11/14 ANNUAL RETURN FULL LIST
2014-06-20AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-13LATEST SOC13/11/13 STATEMENT OF CAPITAL;GBP 2
2013-11-13AR0113/11/13 ANNUAL RETURN FULL LIST
2013-09-26TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN NEWMAN
2013-09-26TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN O'CONNELL
2013-09-26AD01REGISTERED OFFICE CHANGED ON 26/09/13 FROM , Gladstone House 77-79 High Street, Egham, Surrey, TW20 9HY
2013-09-26AP04Appointment of corporate company secretary Rkg Trustee Services Limited
2013-09-26AP01DIRECTOR APPOINTED MR RAJAT KUMAR GANGULY
2013-09-26TM01APPOINTMENT TERMINATED, DIRECTOR SIMON RODGERS
2013-09-26TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER LE CHEVALIER
2013-09-26TM01APPOINTMENT TERMINATED, DIRECTOR MARK PESCO
2013-09-26TM01APPOINTMENT TERMINATED, DIRECTOR LETITIA HERVIOU
2013-09-26TM01APPOINTMENT TERMINATED, DIRECTOR JULIE COWARD
2013-09-26TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT BLACKIE
2013-09-26TM02APPOINTMENT TERMINATED, SECRETARY BASEL CORPORATE SERVICES (CHANNEL ISLANDS) LIMITED
2013-09-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON BAXTER RODGERS / 01/09/2013
2013-09-05AP01DIRECTOR APPOINTED MRS JENNIFER LE CHEVALIER
2013-09-05AP01DIRECTOR APPOINTED MR BENJAMIN CHARLES BUCKLEY NEWMAN
2013-09-05AP01DIRECTOR APPOINTED MR KEVIN JAMES O'CONNELL
2013-09-05AP01DIRECTOR APPOINTED MR MARK ANTHONY PESCO
2013-09-05TM01APPOINTMENT TERMINATED, DIRECTOR FRANK GEE
2013-09-03OCS1096 COURT ORDER TO RECTIFY
2013-06-14AR0112/06/13 FULL LIST
2013-05-31TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS MARSHALL
2013-05-22AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/10
2013-05-22AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/09
2013-05-22AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/08
2013-05-22AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07
2013-05-20AA31/10/12 TOTAL EXEMPTION SMALL
2012-12-05DISS40DISS40 (DISS40(SOAD))
2012-12-04GAZ1FIRST GAZETTE
2012-11-28AA31/10/11 TOTAL EXEMPTION SMALL
2012-09-26TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW RUDDY
2012-09-12AP01DIRECTOR APPOINTED MR SIMON BAXTER RODGERS
2012-09-11TM01APPOINTMENT TERMINATED, DIRECTOR GRANT TWINE
2012-06-12AR0112/06/12 FULL LIST
2012-02-14AP01DIRECTOR APPOINTED MR NICHOLAS GEOFFREY MARSHALL
2011-07-21Annotation
2011-07-07AR0112/06/11 FULL LIST
2011-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ROBERT MICHAEL CHURCHILL BLACKIE / 04/08/2010
2011-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FRANK STUART GEE / 04/08/2010
2011-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW IAN RUDDY / 23/07/2010
2011-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE COWARD / 04/08/2010
2011-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MS LETITIA LORRETTA HERVIOU / 22/03/2010
2010-08-04Annotation
2010-07-26AP01DIRECTOR APPOINTED MR ANDREW IAN RUDDY
2010-07-26AP01DIRECTOR APPOINTED MR GRANT TERENCE TWINE
2010-07-26AP01DIRECTOR APPOINTED MR GRANT TERENCE TWINE
2010-06-14AR0112/06/10 FULL LIST
2010-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ROBERT MICHAEL CHURCHILL BLACKIE / 04/06/2010
2010-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIE COWARD / 04/06/2010
2010-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS LETITIA LORRETTA CUMMINS / 05/01/2010
2009-10-08AP04CORPORATE SECRETARY APPOINTED BASEL CORPORATE SERVICES (CHANNEL ISLANDS) LIMITED
2009-10-08TM02APPOINTMENT TERMINATED, SECRETARY BASEL FIDUCIARY SERVICES LIMITED
2009-09-05287REGISTERED OFFICE CHANGED ON 05/09/2009 FROM, 1ST FLOOR 2 SAVOY COURT, STRAND, LONDON, WC2R 0EZ, UNITED KINGDOM
2009-06-22363aRETURN MADE UP TO 12/06/09; FULL LIST OF MEMBERS
2009-02-12Annotation
2008-11-25287REGISTERED OFFICE CHANGED ON 25/11/2008 FROM, C/O BASEL FIDUCIARY SERVICES, LTD, 4TH FLOOR, 2 SAVOY COURT, STRAND, LONDON, WC2R 0EZ
2008-06-17363aRETURN MADE UP TO 12/06/08; FULL LIST OF MEMBERS
2007-09-05225ACC. REF. DATE EXTENDED FROM 30/06/07 TO 31/10/07
2007-07-26363aRETURN MADE UP TO 12/06/07; FULL LIST OF MEMBERS
2007-07-26288cDIRECTOR'S PARTICULARS CHANGED
2006-06-12NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to FROISSART LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2012-12-04
Fines / Sanctions
No fines or sanctions have been issued against FROISSART LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
FROISSART LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2013-10-31
Annual Accounts
2014-10-31
Annual Accounts
2015-10-31
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2017-10-31

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 FROISSART LIMITED

Intangible Assets
Patents
We have not found any records of FROISSART LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FROISSART LIMITED
Trademarks
We have not found any records of FROISSART LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FROISSART 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 (82990 - Other business support service activities n.e.c.) as FROISSART LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where FROISSART 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 TypeProposal to Strike Off
Defending partyFROISSART LIMITEDEvent Date2012-12-04
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FROISSART 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 FROISSART 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.