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

BUSINESS ENVIRONMENT FLEET STREET LIMITED

1 LITTLE NEW STREET, LONDON, EC4A 3TR,
Company Registration Number
05987340
Private Limited Company
Dissolved

Dissolved 2016-10-26

Company Overview

About Business Environment Fleet Street Ltd
BUSINESS ENVIRONMENT FLEET STREET LIMITED was founded on 2006-11-02 and had its registered office in 1 Little New Street. The company was dissolved on the 2016-10-26 and is no longer trading or active.

Key Data
Company Name
BUSINESS ENVIRONMENT FLEET STREET LIMITED
 
Legal Registered Office
1 LITTLE NEW STREET
LONDON
EC4A 3TR
Other companies in EC4A
 
Previous Names
MISLEX (519) LIMITED20/02/2007
Filing Information
Company Number 05987340
Date formed 2006-11-02
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2011-12-31
Date Dissolved 2016-10-26
Type of accounts FULL
Last Datalog update: 2019-03-08 09:25:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BUSINESS ENVIRONMENT FLEET STREET 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 BUSINESS ENVIRONMENT FLEET STREET LIMITED

Current Directors
Officer Role Date Appointed
SIMON MICHAEL RUSK
Company Secretary 2007-02-19
MELVYN STEPHEN GILBERT
Director 2015-11-09
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW MARC EMDEN
Director 2007-11-08 2015-11-09
NICOLAS SEAN GANDY
Director 2009-01-01 2015-11-09
COLIN ANTHONY GERSHINSON
Director 2007-02-27 2015-11-09
GRAHAM ANTHONY HEFFERMAN
Director 2007-11-08 2015-11-09
JAYSON JENKINS
Director 2007-11-08 2015-11-09
BERNARD PHILIP KLUG
Director 2007-02-27 2015-11-09
GRAHAM PAUL MERCER
Director 2007-11-08 2015-11-09
SIMON MICHAEL RUSK
Director 2007-02-19 2015-11-09
DAVID GARY SAUL
Director 2007-02-19 2015-11-09
ANDREW LAWRENCE STEWART
Director 2007-11-08 2015-11-09
EDWIN CHARLES HODGES
Director 2007-11-08 2009-12-31
WESTLEX REGISTRARS LIMITED
Nominated Secretary 2006-11-02 2007-02-19
WESTLEX NOMINEES LIMITED
Nominated Director 2006-11-02 2007-02-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON MICHAEL RUSK SPORTS MEMORABILIA TRADING LIMITED Company Secretary 2009-09-04 CURRENT 2009-09-04 Dissolved 2014-09-16
SIMON MICHAEL RUSK BUSINESS ENVIRONMENT HEAD OFFICE LIMITED Company Secretary 2007-11-14 CURRENT 2007-11-14 Active
SIMON MICHAEL RUSK BUSINESS ENVIRONMENT THREADNEEDLE STREET LIMITED Company Secretary 2007-07-18 CURRENT 2007-07-18 Active - Proposal to Strike off
SIMON MICHAEL RUSK BE GORDON HOUSE LIMITED Company Secretary 2007-05-17 CURRENT 2007-05-17 Active - Proposal to Strike off
SIMON MICHAEL RUSK BOAL REALISATIONS LIMITED Company Secretary 2007-05-16 CURRENT 2007-05-16 In Administration
SIMON MICHAEL RUSK CUSTARD DINER LIMITED Company Secretary 2007-01-05 CURRENT 2007-01-05 Dissolved 2013-09-28
SIMON MICHAEL RUSK BUSINESS ENVIRONMENT WESTBOURNE ONE Company Secretary 2006-11-08 CURRENT 2006-11-08 Active - Proposal to Strike off
SIMON MICHAEL RUSK BUSINESS ENVIRONMENT GROVELAND LIMITED Company Secretary 2006-03-09 CURRENT 2006-03-09 Active - Proposal to Strike off
SIMON MICHAEL RUSK BUSINESS ENVIRONMENT WATLING LIMITED Company Secretary 2006-03-09 CURRENT 2006-03-09 Active - Proposal to Strike off
SIMON MICHAEL RUSK BUSINESS ENVIRONMENT CITYPOINT LIMITED Company Secretary 2006-03-09 CURRENT 2006-03-09 Active - Proposal to Strike off
SIMON MICHAEL RUSK BUSINESS ENVIRONMENT WEMBLEY NO.1 LIMITED Company Secretary 2006-03-09 CURRENT 2006-03-09 Liquidation
SIMON MICHAEL RUSK BUSINESS ENVIRONMENT LIMITED Company Secretary 2006-03-03 CURRENT 2006-03-03 In Administration
SIMON MICHAEL RUSK BUSINESS ENVIRONMENT MILTON KEYNES LIMITED Company Secretary 2006-02-28 CURRENT 2006-02-28 Active
SIMON MICHAEL RUSK BUSINESS ENVIRONMENT CITY LIMITED Company Secretary 2006-02-27 CURRENT 2006-02-27 In Administration
SIMON MICHAEL RUSK BUSINESS ENVIRONMENT NO.1 LIMITED Company Secretary 2006-02-27 CURRENT 2006-02-27 Active
SIMON MICHAEL RUSK BUSINESS ENVIRONMENT MINORIES LIMITED Company Secretary 2006-02-27 CURRENT 2006-02-27 In Administration
SIMON MICHAEL RUSK BUSINESS ENVIRONMENT WEMBLEY LIMITED Company Secretary 2006-02-27 CURRENT 2006-02-27 Active
SIMON MICHAEL RUSK BUSINESS ENVIRONMENT BASINGSTOKE LIMITED Company Secretary 2006-02-27 CURRENT 2006-02-27 Active
SIMON MICHAEL RUSK BUSINESS ENVIRONMENT SOANEPOINT LIMITED Company Secretary 2006-02-27 CURRENT 2006-02-27 Active
SIMON MICHAEL RUSK BUSINESS ENVIRONMENT REX LIMITED Company Secretary 2006-02-27 CURRENT 2006-02-27 Active - Proposal to Strike off
SIMON MICHAEL RUSK BE RESIDENTIAL DEVELOPMENTS LIMITED Company Secretary 2006-02-27 CURRENT 2006-02-27 Liquidation
SIMON MICHAEL RUSK BUSINESS ENVIRONMENT READING LIMITED Company Secretary 2006-02-27 CURRENT 2006-02-27 Liquidation
SIMON MICHAEL RUSK TOLLRISE LIMITED Company Secretary 2005-11-23 CURRENT 2005-09-01 Dissolved 2014-09-16
SIMON MICHAEL RUSK GUIDECONE LIMITED Company Secretary 2005-11-23 CURRENT 2005-09-28 Dissolved 2016-07-26
SIMON MICHAEL RUSK BUSINESS ENVIRONMENT REWARDS LIMITED Company Secretary 2005-08-02 CURRENT 2005-08-02 Dissolved 2014-04-01
SIMON MICHAEL RUSK GIIT REALISATIONS 6 LIMITED Company Secretary 2004-07-29 CURRENT 2003-04-11 Dissolved 2016-07-26
SIMON MICHAEL RUSK BEHL LIMITED Company Secretary 2004-07-16 CURRENT 2003-11-28 Dissolved 2016-07-26
SIMON MICHAEL RUSK YARNGUIDE LIMITED Company Secretary 2004-07-16 CURRENT 2003-11-28 Dissolved 2016-07-26
SIMON MICHAEL RUSK BUSINESS ENVIRONMENT HUMAN RESOURCES LIMITED Company Secretary 2001-12-12 CURRENT 2001-11-26 Active
SIMON MICHAEL RUSK BUSINESS ENVIRONMENT GROUP E1 LIMITED Company Secretary 2001-07-25 CURRENT 2001-07-25 Active - Proposal to Strike off
SIMON MICHAEL RUSK BEG TIME4 LIMITED Company Secretary 2001-06-12 CURRENT 2001-06-12 Dissolved 2014-09-16
MELVYN STEPHEN GILBERT FSBE LIMITED Director 2015-10-26 CURRENT 2015-10-26 Active - Proposal to Strike off

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
2016-10-26GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-07-262.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 14/07/2016
2016-07-262.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2016-07-262.35BNOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION
2016-02-092.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 03/01/2016
2016-01-122.38BNOTICE OF RESIGNATION BY ADMINISTRATOR
2015-11-17TM01APPOINTMENT TERMINATED, DIRECTOR BERNARD KLUG
2015-11-17AP01DIRECTOR APPOINTED MR MELVYN STEPHEN GILBERT
2015-11-17TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW EMDEN
2015-11-17TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM MERCER
2015-11-17TM01APPOINTMENT TERMINATED, DIRECTOR COLIN GERSHINSON
2015-11-17TM01APPOINTMENT TERMINATED, DIRECTOR NICOLAS GANDY
2015-11-17TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW STEWART
2015-11-17TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM HEFFERMAN
2015-11-17TM01APPOINTMENT TERMINATED, DIRECTOR JAYSON JENKINS
2015-11-17TM01APPOINTMENT TERMINATED, DIRECTOR SIMON RUSK
2015-11-17TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SAUL
2015-08-062.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 03/07/2015
2015-08-062.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2015-02-032.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 15/01/2015
2015-02-032.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2014-09-022.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 28/07/2014
2014-04-24F2.18NOTICE OF DEEMED APPROVAL OF PROPOSALS
2014-03-282.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2014-03-032.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2014-03-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. SIMON MICHAEL RUSK / 19/02/2014
2014-02-07AD01REGISTERED OFFICE CHANGED ON 07/02/2014 FROM 2ND FLOOR 2 CITY PLACE BEEHIVE RING ROAD GATWICK WEST SUSSEX RH6 0PA
2014-02-052.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2013-11-18LATEST SOC18/11/13 STATEMENT OF CAPITAL;GBP 1
2013-11-18AR0102/11/13 FULL LIST
2013-02-18MISCSECTION 519 CA 2006
2013-02-15MISCSECTION 519
2012-12-05AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-11-06AR0102/11/12 FULL LIST
2012-08-16AD01REGISTERED OFFICE CHANGED ON 16/08/2012 FROM EMERALD HOUSE EAST STREET EPSOM SURREY KT17 1HS
2012-01-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-11-02AR0102/11/11 FULL LIST
2010-12-03AR0102/11/10 FULL LIST
2010-05-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-02-05TM01APPOINTMENT TERMINATED, DIRECTOR EDWIN HODGES
2009-12-14AR0102/11/09 FULL LIST
2009-12-14AD03REGISTER(S) MOVED TO SAIL ADDRESS 228-DIR SERV CONT 237-DIR INDEM 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB
2009-12-14AD02SAIL ADDRESS CREATED
2009-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / EDWIN CHARLES HODGES / 01/10/2009
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW LAWRENCE STEWART / 01/10/2009
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / EDWIN CHARLES HODGES / 01/10/2009
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON MICHAEL RUSK / 01/10/2009
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN ANTHONY GERSHINSON / 01/10/2009
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / NICOLAS SEAN GANDY / 01/10/2009
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM PAUL MERCER / 01/10/2009
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID GARY SAUL / 01/10/2009
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / JAYSON JENKINS / 01/10/2009
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / BERNARD PHILIP KLUG / 01/10/2009
2009-12-08CH03SECRETARY'S CHANGE OF PARTICULARS / SIMON MICHAEL RUSK / 01/10/2009
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM ANTHONY HEFFERMAN / 01/10/2009
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MARC EMDEN / 01/10/2009
2009-09-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-08-04288cDIRECTOR'S CHANGE OF PARTICULARS / ANDREW EMDEN / 27/07/2009
2009-06-09287REGISTERED OFFICE CHANGED ON 09/06/2009 FROM KINGS WHARF 20-30 KINGS ROAD READING BERKSHIRE RG1 3EX
2009-04-09287REGISTERED OFFICE CHANGED ON 09/04/2009 FROM FAIRFAX HOUSE 15 FULWOOD PLACE LONDON WC1V 6AY
2009-01-16288aDIRECTOR APPOINTED NICOLAS SEAN GANDY
2009-01-13288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SIMON RUSK / 08/01/2009
2008-12-10363aRETURN MADE UP TO 02/11/08; FULL LIST OF MEMBERS
2008-10-10395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-09-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-06-20288cDIRECTOR'S CHANGE OF PARTICULARS / GRAHAM HEFFERMAN / 13/06/2008
2008-05-01403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-03-15395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2007-12-20288cDIRECTOR'S PARTICULARS CHANGED
2007-12-17363aRETURN MADE UP TO 02/11/07; FULL LIST OF MEMBERS
2007-12-12395PARTICULARS OF MORTGAGE/CHARGE
2007-12-07288aNEW DIRECTOR APPOINTED
2007-12-07288aNEW DIRECTOR APPOINTED
2007-12-07288aNEW DIRECTOR APPOINTED
2007-12-07288aNEW DIRECTOR APPOINTED
2007-12-07288aNEW DIRECTOR APPOINTED
2007-12-07288aNEW DIRECTOR APPOINTED
2007-06-12395PARTICULARS OF MORTGAGE/CHARGE
2007-05-16225ACC. REF. DATE EXTENDED FROM 30/11/07 TO 31/12/07
2007-04-04395PARTICULARS OF MORTGAGE/CHARGE
2007-03-29288aNEW DIRECTOR APPOINTED
2007-03-29288aNEW DIRECTOR APPOINTED
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 not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to BUSINESS ENVIRONMENT FLEET STREET LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of Intended Dividends2015-10-05
Appointment of Administrators2014-02-05
Fines / Sanctions
No fines or sanctions have been issued against BUSINESS ENVIRONMENT FLEET STREET LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2008-10-10 Outstanding LLOYDS TSB BANK PLC
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2008-03-15 Outstanding LLOYDS TSB BANK PLC
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2007-12-10 Satisfied LLOYDS TSB BANK PLC
LEGAL CHARGE 2007-06-12 Outstanding IRISH NATIONWIDE BUILDING SOCIETY
DEBENTURE 2007-04-04 Outstanding IRISH NATIONWIDE BUILDING SOCIETY
Intangible Assets
Patents
We have not found any records of BUSINESS ENVIRONMENT FLEET STREET LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BUSINESS ENVIRONMENT FLEET STREET LIMITED
Trademarks
We have not found any records of BUSINESS ENVIRONMENT FLEET STREET LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BUSINESS ENVIRONMENT FLEET STREET 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 not elsewhere classified) as BUSINESS ENVIRONMENT FLEET STREET 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 BUSINESS ENVIRONMENT FLEET STREET 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 TypeNotice of Intended Dividends
Defending partyBUSINESS ENVIRONMENT FLEET STREET LIMITEDEvent Date2015-09-30
In the High Court of Justice, Chancery Division Manchester District Registry case number 2128 Principal Trading Address: 2nd Floor, 2 City Place, Beehive Ring Road, Gatwick, West Sussex, RH6 0PA Notice is hereby given pursuant to Rule 2.95 of the Insolvency Rules 1986 that the Joint Administrators in this matter intend declaring a first and final dividend to non preferential creditors who are required on or before 30 October 2015, being the last date for proving, to submit their proofs of debt to the undersigned Nicholas Guy Edwards at PO Box 810, 66 Shoe Lane, London, EC4A 3WA, and if so requested to provide such further details or produce such documentation or other evidence as may appear to the Joint Administrators to be necessary. A creditor who has not proved his debt before the last date for proving is not entitled to disturb, by reason that he had not participated in it, any dividend subsequently declared. The dividend will be declared within the period of two months from the last date for proving. Date of Appointment: 29 January 2014 Office Holder details: Nicholas Guy Edwards (IP No. 008811) of Deloitte LLP, PO Box 810, 66 Shoe Lane, London, EC4A 3WA and Peter Michael Allen (IP No. 009743) of Deloitte LLP, 19 Bedford Street, Belfast, BT2 7EJ Please contact Matt Hoy on email mhoy@deloitte.co.uk or telephone on 020 7007 2494 for further information.
 
Initiating party Event TypeAppointment of Administrators
Defending partyBUSINESS ENVIRONMENT FLEET STREET LIMITEDEvent Date2014-01-29
In the High Court of Justice, Chancery Division Manchester District Registry case number 2128 Nicholas Guy Edwards (IP No 008811 ), of Deloitte LLP , PO Box 810, 66 Shoe Lane, London EC4A 3WA and Peter Michael Allen (IP No 009743 ), of Deloitte LLP , 19 Bedford Street, Belfast BT2 7EJ For further details contact: Carly Barrington, Tel: 0207 936 3000. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BUSINESS ENVIRONMENT FLEET STREET 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 BUSINESS ENVIRONMENT FLEET STREET 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.