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

ACTEM HOLDINGS LIMITED

NEWCASTLE UPON TYNE, NE1 4AD,
Company Registration Number
05849015
Private Limited Company
Dissolved

Dissolved 2017-09-29

Company Overview

About Actem Holdings Ltd
ACTEM HOLDINGS LIMITED was founded on 2006-06-16 and had its registered office in Newcastle Upon Tyne. The company was dissolved on the 2017-09-29 and is no longer trading or active.

Key Data
Company Name
ACTEM HOLDINGS LIMITED
 
Legal Registered Office
NEWCASTLE UPON TYNE
NE1 4AD
Other companies in SR8
 
Previous Names
SANDCO 994 LIMITED16/11/2006
Filing Information
Company Number 05849015
Date formed 2006-06-16
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-12-31
Date Dissolved 2017-09-29
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-03-08 08:51:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ACTEM HOLDINGS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   QUBIC TAX LTD   QUBIC TRUSTEES LTD
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 ACTEM HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
ALEX HALL
Company Secretary 2014-04-06
KEVIN DAVID HARRIS
Director 2015-08-14
Previous Officers
Officer Role Date Appointed Date Resigned
STUART DAVID ARNOLD
Director 2011-03-22 2015-08-14
KEVIN DAVID HARRIS
Company Secretary 2006-11-09 2011-03-22
KEVIN DAVID HARRIS
Director 2006-11-09 2011-03-22
COLIN JOHN MACKENZIE
Director 2006-11-09 2011-03-22
DAVID WATSON
Director 2009-04-02 2011-03-22
WARD HADAWAY COMPANY SECRETARIAL SERVICES LIMITED
Nominated Secretary 2006-06-16 2006-11-09
WARD HADAWAY INCORPORATIONS LIMITED
Nominated Director 2006-06-16 2006-11-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KEVIN DAVID HARRIS MAYMASK (208) LIMITED Director 2015-04-08 CURRENT 2015-04-08 Active
KEVIN DAVID HARRIS K & D HARRIS LIMITED Director 2014-07-09 CURRENT 2014-07-09 Active
KEVIN DAVID HARRIS TANFIELD ENGINEERING SYSTEMS LIMITED Director 2014-01-22 CURRENT 2012-03-14 Active
KEVIN DAVID HARRIS TANFIELD PROTECTIVE PRODUCTS LTD Director 2010-05-26 CURRENT 2010-05-26 Active
KEVIN DAVID HARRIS ACTEM (UK) LIMITED Director 2006-11-30 CURRENT 1987-03-25 In Administration

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
2017-09-29GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-06-29LIQ14NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1
2016-08-01AD01REGISTERED OFFICE CHANGED ON 01/08/2016 FROM 2 KILBURN DRIVE SEA VIEW INDUSTRIAL ESTATE HORDEN PETERLEE DURHAM SR8 4TQ
2016-07-264.20STATEMENT OF AFFAIRS/4.19
2016-07-26600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-07-26LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2015-09-30AA31/12/14 TOTAL EXEMPTION SMALL
2015-09-11MEM/ARTSARTICLES OF ASSOCIATION
2015-08-28RES01ALTER ARTICLES 14/08/2015
2015-08-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 058490150004
2015-08-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 058490150003
2015-08-17AP01DIRECTOR APPOINTED MR KEVIN DAVID HARRIS
2015-08-17TM01APPOINTMENT TERMINATED, DIRECTOR STUART ARNOLD
2015-07-28AA01PREVEXT FROM 31/10/2014 TO 31/12/2014
2015-07-14LATEST SOC14/07/15 STATEMENT OF CAPITAL;GBP 350
2015-07-14AR0116/06/15 FULL LIST
2015-07-14AP03SECRETARY APPOINTED MR ALEX HALL
2015-04-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-03-31LATEST SOC31/03/15 STATEMENT OF CAPITAL;GBP 350
2015-03-31SH0108/11/14 STATEMENT OF CAPITAL GBP 350
2015-03-31SH0106/04/14 STATEMENT OF CAPITAL GBP 400
2014-09-04LATEST SOC04/09/14 STATEMENT OF CAPITAL;GBP 300
2014-09-04AR0116/06/14 FULL LIST
2014-03-27AA31/10/13 TOTAL EXEMPTION SMALL
2013-07-17AR0116/06/13 FULL LIST
2013-04-29AA31/10/12 TOTAL EXEMPTION SMALL
2012-07-16AR0116/06/12 FULL LIST
2012-03-01AA31/10/11 TOTAL EXEMPTION SMALL
2011-08-17SH0101/04/11 STATEMENT OF CAPITAL GBP 300
2011-08-17SH0101/04/11 STATEMENT OF CAPITAL GBP 300
2011-08-03AA31/10/10 TOTAL EXEMPTION SMALL
2011-07-28AA01PREVSHO FROM 31/12/2010 TO 31/10/2010
2011-07-07AR0116/06/11 FULL LIST
2011-04-08TM02APPOINTMENT TERMINATED, SECRETARY KEVIN HARRIS
2011-04-08TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN HARRIS
2011-04-08TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WATSON
2011-04-08TM01APPOINTMENT TERMINATED, DIRECTOR COLIN MACKENZIE
2011-04-08AP01DIRECTOR APPOINTED STUART ARNOLD
2011-01-18AA31/12/09 TOTAL EXEMPTION FULL
2011-01-07MISCAUD STAT 519
2010-08-26AR0116/06/10 FULL LIST
2010-08-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WATSON / 16/06/2010
2010-08-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN JOHN MACKENZIE / 16/06/2010
2010-08-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN DAVID HARRIS / 16/06/2010
2009-09-02363aRETURN MADE UP TO 16/06/09; FULL LIST OF MEMBERS
2009-07-22288aDIRECTOR APPOINTED DAVID WATSON
2009-07-22RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2009-07-22169GBP IC 150/112 02/04/09 GBP SR 38@1=38
2009-07-2288(2)AD 02/04/09 GBP SI 38@1=38 GBP IC 112/150
2009-05-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2008-08-12363aRETURN MADE UP TO 16/06/08; FULL LIST OF MEMBERS
2008-08-12288cDIRECTOR'S CHANGE OF PARTICULARS / COLIN MACKENZIE / 01/10/2007
2008-08-04288cDIRECTOR'S CHANGE OF PARTICULARS / COLIN MACKENZIE / 01/10/2007
2008-05-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2007-08-20363sRETURN MADE UP TO 16/06/07; FULL LIST OF MEMBERS
2007-05-18225ACC. REF. DATE EXTENDED FROM 30/11/07 TO 31/12/07
2007-03-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/06
2007-01-23225ACC. REF. DATE SHORTENED FROM 30/06/07 TO 30/11/06
2006-12-15395PARTICULARS OF MORTGAGE/CHARGE
2006-12-13123NC INC ALREADY ADJUSTED 29/11/06
2006-12-13RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-12-13287REGISTERED OFFICE CHANGED ON 13/12/06 FROM: SANDGATE HOUSE 102 QUAYSIDE NEWCASTLE UPON TYNE TYNE & WEAR NE1 3DX
2006-12-13RES04£ NC 100/1000 29/11/0
2006-12-1388(2)RAD 29/11/06--------- £ SI 149@1=149 £ IC 1/150
2006-12-07395PARTICULARS OF MORTGAGE/CHARGE
2006-11-16CERTNMCOMPANY NAME CHANGED SANDCO 994 LIMITED CERTIFICATE ISSUED ON 16/11/06
2006-11-13288bSECRETARY RESIGNED
2006-11-13288bDIRECTOR RESIGNED
2006-11-13288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-11-13288aNEW DIRECTOR APPOINTED
2006-06-16NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to ACTEM 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 Meetings2017-03-31
Appointment of Liquidators2016-07-18
Notices to Creditors2016-07-18
Resolutions for Winding-up2016-07-18
Meetings of Creditors2016-06-27
Fines / Sanctions
No fines or sanctions have been issued against ACTEM HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-08-14 Outstanding STUART ARNOLD
2015-08-14 Outstanding CLOSE BROTHERS LTD ("THE SECURITY TRUSTEE")
COMPOSITE ALL ASSETS GUARANTEE AND DEBENTURE 2006-12-15 Satisfied GE COMMERCIAL FINANCE LIMITED
DEBENTURE 2006-12-07 Outstanding THE CO-OPERATIVE BANK PLC
Creditors
Creditors Due After One Year 2013-10-31 £ 563,254
Creditors Due After One Year 2012-10-31 £ 594,263
Creditors Due Within One Year 2013-10-31 £ 601,353
Creditors Due Within One Year 2012-10-31 £ 535,879
Provisions For Liabilities Charges 2013-10-31 £ 27,485

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-10-31
Annual Accounts
2014-12-31

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 ACTEM HOLDINGS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-10-31 £ 0
Called Up Share Capital 2012-10-31 £ 0
Cash Bank In Hand 2013-10-31 £ 8,844
Cash Bank In Hand 2012-10-31 £ 18,142
Current Assets 2013-10-31 £ 58,678
Current Assets 2012-10-31 £ 58,189
Debtors 2013-10-31 £ 49,834
Debtors 2012-10-31 £ 40,047
Fixed Assets 2013-10-31 £ 1,439,797
Fixed Assets 2012-10-31 £ 1,371,277
Secured Debts 2013-10-31 £ 362,817
Secured Debts 2012-10-31 £ 347,026
Shareholder Funds 2013-10-31 £ 306,383
Shareholder Funds 2012-10-31 £ 299,324
Tangible Fixed Assets 2013-10-31 £ 266,437
Tangible Fixed Assets 2012-10-31 £ 197,917

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ACTEM HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ACTEM HOLDINGS LIMITED
Trademarks
We have not found any records of ACTEM HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ACTEM 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 (70100 - Activities of head offices) as ACTEM HOLDINGS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where ACTEM 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 TypeAppointment of Liquidators
Defending partyACTEM HOLDINGS LIMITEDEvent Date2016-07-07
Liquidator's name and address: Steven Philip Ross , of RSM Restructuring Advisory LLP , 1 St James Gate, Newcastle upon Tyne, NE1 4AD and Gareth Harris , of RSM Restructuring Advisory LLP , 4th Floor, Springfield House, 76 Wellington Street, Leeds, LS1 2AY . : Correspondence address and contact details of case manager: Steven Brown, RSM Restructuring Advisory LLP, 1 St James Gate, Newcastle upon Tyne, NE1 4AD, Tel: 0191 255 7000. For further details contact: The Joint Liquidators, Tel: 0191 255 7000.
 
Initiating party Event TypeNotices to Creditors
Defending partyACTEM HOLDINGS LIMITEDEvent Date2016-07-07
Notice is hereby given that the creditors of the above named company, which is being voluntarily wound up, are required on or before 25 August 2016, to send in their names and addresses, with particulars of their debts or claims to the undersigned Steven Philip Ross and Gareth Harris of RSM Restructuring Advisory LLP, 1 St James Gate, Newcastle Upon Tyne, NE1 4AD, the Joint Liquidators of the Company; and, if so required by notice in writing, to prove their said debts or 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 proven. Date of appointment: 7 July 2016 Office holder details: Steven Philip Ross (IP No. 9503) of RSM Restructuring Advisory LLP, 1 St James Gate, Newcastle upon Tyne, NE1 4AD and Gareth Harris (IP No. 14412) of RSM Restructuring Advisory LLP, 4th Floor, Springfield House, 76 Wellington House, Leeds, LS1 2AY Correspondence address and contact details of case manager: Steven Brown, RSM Restructuring Advisory LLP, 1 St James Gate, Newcastle upon Tyne, NE1 4AD, Tel: 0191 255 7000. For further details contact: Steven Philip Ross, Tel: 0191 255 7000 or Gareth Harris, Tel: 0113 285 5285.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyACTEM HOLDINGS LIMITEDEvent Date2016-07-07
Notice is hereby given that at a General Meeting of the above-named Company duly convened at RSM Restructuring Advisory LLP, 1 St James Gate, Newcastle Upon Tyne, NE1 4AD on 07 July 2016 the following Special and Ordinary Resolutions were duly passed: That it has been proved to the satisfaction of this meeting that the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the Company, and accordingly that the Company be wound up voluntarily and that Steven Philip Ross and Gareth Harris , both of RSM Restructuring Advisory LLP , 1 St James Gate, Newcastle upon Tyne, NE1 4AD , (IP Nos. 9503 and 14412) be and they are hereby appointed Joint Liquidators for purposes of such winding up and that the Joint Liquidators are to act jointly and severally. Correspondence address and contact details of case manager: Steven Brown, RSM Restructuring Advisory LLP, 1 St James Gate, Newcastle upon Tyne, NE1 4AD, Tel: 0191 255 7000. For further details contact: Steven Philip Ross, Tel: 0191 255 7000 or Gareth Harris, Tel: 0113 285 5285. Kevin Harris , Chairman :
 
Initiating party Event TypeFinal Meetings
Defending partyACTEM HOLDINGS LIMITEDEvent Date2016-07-07
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986 (as amended) that a final general meeting of the members of the above named Company will be held at RSM Restructuring Advisory LLP, 1 St James Gate, Newcastle upon Tyne, NE1 4AD on 20 June 2017 at 11.00 am to be followed at 11.30 am by a final meeting of creditors for the purpose of receiving an account showing the manner in which the winding up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the Liquidators and to decide whether the Liquidators should be released in accordance with Section 173(2)(e) of the Insolvency Act 1986. A member or creditor entitled to vote at the above meetings may appoint a proxy to attend and vote instead of him. A proxy need not be a member of the Company. Proxies to be used at the meetings, together with any hitherto unlodged proof of debt, must be lodged with the Liquidators at RSM Restructuring Advisory LLP, 1 St James Gate, Newcastle upon Tyne, NE1 4AD no later than 12.00 noon on the preceding business day. Date of Appointment: 07 July 2016 Office Holder details: Steven Philip Ross , (IP No. 9503) of RSM Restructuring Advisory LLP , 1 St James Gate, Newcastle upon Tyne, NE1 4AD and Gareth Harris , (IP No. 14412) of RSM Restructuring Advisory LLP , 4th Floor, Springfield House, 76 Wellington Street, Leeds, LS1 2AY . Correspondence address & contact details of case manager: Louise Mills of RSM Restructuring Advisory LLP, 1 St James Gate, Newcastle upon Tyne, NE1 4AD, Tel: 0191 255 7000. Contact details for Joint Liquidators, Tel: 0191 255 7000 Steven Philip Ross , Joint Liquidator : Ag GF123509
 
Initiating party Event TypeMeetings of Creditors
Defending partyACTEM HOLDINGS LIMITEDEvent Date2016-06-13
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 (as amended) that a meeting of the creditors of the above named Company will be held at RSM Restructuring Advisory LLP, 1 St James Gate, Newcastle upon Tyne, NE1 4AD on 07 July 2016 at 10.30 am for the purposes of dealing with Section 99 to 101 of the Insolvency Act 1986 (as amended). A shareholders meeting has been convened for 7 July 2016 to pass a resolution for the winding up of the company. Secured creditors (unless they surrender their security) must give particulars of their security and its value if they wish to vote at the meeting. The resolutions to be taken at the meeting may include a resolution specifying the terms on which the joint liquidators are to be remunerated including the basis on which disbursements are to be recovered from the companys assets and the meeting may receive information about, and be called upon to approve, the costs of preparing the statement of affairs and convening the meeting. A creditor entitled to vote at the above meetings may appoint a proxy to attend and vote instead of him. Proxy forms to be used at the meetings, together with any hitherto unlodged proof of debt, must be lodged at RSM Restructuring Advisory LLP , 1 St James Gate, Newcastle upon Tyne, NE1 4AD , no later than 12.00 noon on 6 July 2016. A full list of the names and addresses of the companys creditors may be examined free of charge at the offices of RSM Restructuring Advisory LLP, 1 St James Gate, Newcastle upon Tyne, NE1 4AD between 10.00 am and 4.00 pm on the two business days prior to the day of the meeting. A Guide to Liquidators Fees, which provides information for creditors in relation to the remuneration of a Liquidator, can be accessed at https://rsm.insolvencypoint.com under general information for creditors. A hard copy can be requested from my office by telephone, email, or in writing. Alternatively, a copy will be provided on written request by Steven Brown, RSM Restructuring Advisory LLP, 1 St James Gate, Newcastle upon Tyne, NE1 4AD. Insolvency practitioners are bound by the Insolvency Code of Ethics when carrying out all professional work relating to an insolvency appointment. Further details are available from Steven Brown, Tel: 0191 2557000.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ACTEM 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 ACTEM 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.