Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE FAMILIES IN BRITISH INDIA SOCIETY
Company Information for

THE FAMILIES IN BRITISH INDIA SOCIETY

32 BROUGHTON ROAD, LONDON, W13 8QW,
Company Registration Number
06034638
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About The Families In British India Society
THE FAMILIES IN BRITISH INDIA SOCIETY was founded on 2006-12-20 and has its registered office in London. The organisation's status is listed as "Active". The Families In British India Society is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
THE FAMILIES IN BRITISH INDIA SOCIETY
 
Legal Registered Office
32 BROUGHTON ROAD
LONDON
W13 8QW
Other companies in KT13
 
Charity Registration
Charity Number 1118885
Charity Address 5 ELM GROVE, BERKHAMSTED, HP4 1AE
Charter 1) TO PROMOTE AND ENCOURAGE THE PUBLIC STUDY OF FAMILY, SOCIAL AND ECONOMIC HISTORY, GENEALOGY, AND RELATED SUBJECTS SUCH AS LOCAL HISTORY, WITH PARTICULAR REFERENCE TO THOSE AREAS WHICH WERE ADMINISTERED BY OR OF INTEREST TO THE EAST INDIA COMPANY, OR THE GOVERNMENT OF INDIA DURING BRITISH RULE. 2) TO PROMOTE THE PRESERVATION, SECURITY AND ACCESSIBILITY OF ARCHIVAL MATERIAL.
Filing Information
Company Number 06034638
Company ID Number 06034638
Date formed 2006-12-20
Country ENGLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 20/12/2015
Return next due 17/01/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2025-01-05 06:27:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE FAMILIES IN BRITISH INDIA SOCIETY
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 THE FAMILIES IN BRITISH INDIA SOCIETY

Current Directors
Officer Role Date Appointed
GERALDINE LORNA CHARLES
Director 2006-12-20
ROBERT OWEN CHARNOCK
Director 2007-04-23
BEVERLY ANN HALLAM
Director 2008-05-12
VALERIE ANN HAYE
Director 2017-05-09
DANIEL MARSHALL
Director 2017-10-28
MARGARET MURRAY
Director 2015-11-30
JOHN DEREK NAPPER
Director 2014-07-07
JOCELYN LOUISE O'KELLY
Director 2013-10-26
NIGEL HENRY PENNY
Director 2015-11-30
ELIZABETH RICE
Director 2015-11-30
PATRICK ALEXANDER SCULLY
Director 2014-03-17
ALEXANDRA SUSAN ANNE SHERMAN
Director 2010-11-13
PENELOPE VYVYIAN MARY TIPPER
Director 2017-05-09
VALMAY STELLA YOUNG
Director 2006-12-20
Previous Officers
Officer Role Date Appointed Date Resigned
HUGH ST. JOHN WILDING
Director 2009-03-09 2017-10-28
PETER ANTHONY BAILEY
Director 2006-12-20 2016-10-29
SARAH BILTON
Director 2010-02-09 2015-11-30
PENELOPE VYVYIAN MARY TIPPER
Director 2007-09-10 2015-11-30
SUZANNE JUNE WEBBER
Director 2012-10-27 2015-11-30
DAVID MURRAY BLAKE
Company Secretary 2007-04-23 2014-11-01
DAVID MURRAY BLAKE
Director 2006-12-20 2014-11-01
ELAINE VICTORIA MACGREGOR
Director 2008-09-15 2014-11-01
JOHN MICHAEL PATRICK KENDALL
Director 2006-12-20 2013-10-26
EMMA CAROLINE SULLIVAN
Director 2007-09-10 2012-10-27
RICHARD SKELTON MORGAN
Director 2006-12-20 2011-11-12
JOHN LE MARCHANT LAWRENCE
Director 2007-09-10 2009-11-07
ELEANOR MARIE NEIL
Director 2007-09-10 2009-05-24
THEOPHILUS LAWRENCE MALCOMBE BUTLER
Director 2006-12-20 2009-02-14
NORMAN MEADOWS
Director 2006-12-20 2008-09-25
TIMOTHY NIGEL THOMAS
Director 2006-12-20 2008-06-19
PETER ANTHONY BAILEY
Company Secretary 2006-12-20 2007-04-23
ELAINE VICTORIA MAC GREGOR
Director 2006-12-20 2007-03-05
STEPHEN CHRISTOPHER VAN DULKEN
Director 2006-12-20 2007-03-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN DEREK NAPPER FAMILY HISTORY BOOKS LIMITED Director 2014-04-12 CURRENT 2003-02-26 Active
JOHN DEREK NAPPER FAMILY HISTORY ONLINE LIMITED Director 2014-04-12 CURRENT 2002-03-15 Active
JOHN DEREK NAPPER FEDERATION OF FAMILY HISTORY SOCIETIES SERVICES LIMITED Director 2013-10-05 CURRENT 1994-11-23 Active
JOHN DEREK NAPPER THE FEDERATION OF FAMILY HISTORY SOCIETIES Director 2013-03-23 CURRENT 1994-05-18 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
2024-04-29Director's details changed for Mr Stewart Christopher Green on 2024-04-29
2023-12-03APPOINTMENT TERMINATED, DIRECTOR PAUL IRVIN MIDDLETON
2023-12-03APPOINTMENT TERMINATED, DIRECTOR MARGARET MURRAY
2023-06-10REGISTERED OFFICE CHANGED ON 10/06/23 FROM 32 Broughton Road Broughton Road London W13 8QW England
2023-06-02REGISTERED OFFICE CHANGED ON 02/06/23 FROM 86 New Road Sands High Wycombe HP12 4LG England
2022-12-22CONFIRMATION STATEMENT MADE ON 20/12/22, WITH NO UPDATES
2022-12-22CS01CONFIRMATION STATEMENT MADE ON 20/12/22, WITH NO UPDATES
2022-12-01AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-10-21CH01Director's details changed for Valmay Stella Young on 2022-09-20
2022-10-13APPOINTMENT TERMINATED, DIRECTOR STEPHEN VAN DULKEN
2022-10-13TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN VAN DULKEN
2022-07-15AP01DIRECTOR APPOINTED MICHAEL TICKNER
2022-07-01AP01DIRECTOR APPOINTED MR JOHN HEDLEY SUTTON
2022-07-01TM01APPOINTMENT TERMINATED, DIRECTOR PENELOPE VYVYIAN MARY TIPPER
2022-02-21TM01APPOINTMENT TERMINATED, DIRECTOR IAIN RICHARD SCOTT SHORE
2021-12-31CONFIRMATION STATEMENT MADE ON 20/12/21, WITH NO UPDATES
2021-12-31CS01CONFIRMATION STATEMENT MADE ON 20/12/21, WITH NO UPDATES
2021-12-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-03AP01DIRECTOR APPOINTED MR PAUL IRVIN MIDDLETON
2021-10-02AP01DIRECTOR APPOINTED MR IAIN RICHARD SCOTT SHORE
2021-10-02TM01APPOINTMENT TERMINATED, DIRECTOR JOCELYN LOUISE O'KELLY
2021-03-03CH01Director's details changed for John Derek Napper on 2021-03-03
2021-01-13CS01CONFIRMATION STATEMENT MADE ON 20/12/20, WITH NO UPDATES
2020-08-18TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW CUMINE
2019-12-29CS01CONFIRMATION STATEMENT MADE ON 20/12/19, WITH NO UPDATES
2019-12-08AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-11-16AP01DIRECTOR APPOINTED MRS ELAINE VICTORIA MACGREGOR
2019-06-13TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL HENRY PENNY
2018-12-20CS01CONFIRMATION STATEMENT MADE ON 20/12/18, WITH NO UPDATES
2018-11-24CH01Director's details changed for Mr Nigel Henry Penny on 2018-11-16
2018-11-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-11-13TM01APPOINTMENT TERMINATED, DIRECTOR VALERIE ANN HAYE
2018-10-21TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL MARSHALL
2017-12-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-12-22CS01CONFIRMATION STATEMENT MADE ON 20/12/17, WITH NO UPDATES
2017-11-30AP01DIRECTOR APPOINTED MR DANIEL MARSHALL
2017-11-02TM01APPOINTMENT TERMINATED, DIRECTOR HUGH ST. JOHN WILDING
2017-05-22AP01DIRECTOR APPOINTED MRS PENELOPE VYVYIAN MARY TIPPER
2017-05-22AP01DIRECTOR APPOINTED MRS VALERIE ANN HAYE
2016-12-29AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-21CS01CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES
2016-12-06AD01REGISTERED OFFICE CHANGED ON 06/12/16 FROM Flat 18 Tudor Grange 83 Oatlands Drive Weybridge Surrey KT13 9LN
2016-12-06TM01APPOINTMENT TERMINATED, DIRECTOR PETER ANTHONY BAILEY
2016-01-12AR0120/12/15 ANNUAL RETURN FULL LIST
2015-12-12AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGARET MURRAY / 30/11/2015
2015-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MS ELIZABETH RICE / 30/11/2015
2015-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL HENRY PENNY / 30/11/2015
2015-12-04AP01DIRECTOR APPOINTED MS ELIZABETH RICE
2015-12-04AP01DIRECTOR APPOINTED MRS MARGARET MURRAY
2015-12-04AP01DIRECTOR APPOINTED MR NIGEL HENRY PENNY
2015-12-04TM01APPOINTMENT TERMINATED, DIRECTOR SUZANNE WEBBER
2015-12-04TM01APPOINTMENT TERMINATED, DIRECTOR PENELOPE TIPPER
2015-12-04TM01APPOINTMENT TERMINATED, DIRECTOR SARAH BILTON
2015-09-01AD01REGISTERED OFFICE CHANGED ON 01/09/2015 FROM SENTOSA GODOLPHIN ROAD WEYBRIDGE SURREY KT13 0PT
2015-08-30CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER ANTHONY BAILEY / 25/08/2015
2015-01-14AA31/03/14 TOTAL EXEMPTION FULL
2015-01-05AR0120/12/14 NO MEMBER LIST
2015-01-05AD02SAIL ADDRESS CHANGED FROM: 5 ELM GROVE BERKHAMSTED HERTS HP4 1AE UNITED KINGDOM
2014-12-04TM02APPOINTMENT TERMINATED, SECRETARY DAVID BLAKE
2014-12-04TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BLAKE
2014-12-04TM02APPOINTMENT TERMINATED, SECRETARY DAVID BLAKE
2014-12-01TM01APPOINTMENT TERMINATED, DIRECTOR ELAINE MACGREGOR
2014-07-31AP01DIRECTOR APPOINTED JOHN DEREL NAPPER
2014-03-24AP01DIRECTOR APPOINTED MR PATRICK ALEXANDER SCULLY
2013-12-24AR0120/12/13 NO MEMBER LIST
2013-11-07AP01DIRECTOR APPOINTED JOCELYN LOUISE O'KELLY
2013-11-07AA31/03/13 TOTAL EXEMPTION FULL
2013-10-27TM01APPOINTMENT TERMINATED, DIRECTOR JOHN KENDALL
2012-12-20AR0120/12/12 NO MEMBER LIST
2012-12-13AA31/03/12 TOTAL EXEMPTION FULL
2012-10-30AP01DIRECTOR APPOINTED MRS SUZANNE JUNE WEBBER
2012-10-29TM01APPOINTMENT TERMINATED, DIRECTOR EMMA SULLIVAN
2012-01-02AA31/03/11 TOTAL EXEMPTION FULL
2011-12-29AR0120/12/11 NO MEMBER LIST
2011-11-15TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MORGAN
2011-01-06AA31/03/10 TOTAL EXEMPTION FULL
2010-12-27AR0120/12/10 NO MEMBER LIST
2010-12-27AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 358-REC OF RES ETC
2010-12-27CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN MICHAEL PATRICK KENDALL / 27/12/2010
2010-11-29AP01DIRECTOR APPOINTED ALEXANDRA SUSAN ANNE SHERMAN
2010-02-23AP01DIRECTOR APPOINTED SARAH BILTON
2009-12-29AR0120/12/09 NO MEMBER LIST
2009-12-29CH01DIRECTOR'S CHANGE OF PARTICULARS / VALMAY STELLA YOUNG / 29/12/2009
2009-12-29CH01DIRECTOR'S CHANGE OF PARTICULARS / PENELOPE VYVYIAN MARY TIPPER / 29/12/2009
2009-12-29CH01DIRECTOR'S CHANGE OF PARTICULARS / EMMA CAROLINE SULLIVAN / 29/12/2009
2009-12-29CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD SKELTON MORGAN / 29/12/2009
2009-12-29CH01DIRECTOR'S CHANGE OF PARTICULARS / BEVERLY ANN HALLAM / 29/12/2009
2009-12-29CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT OWEN CHARNOCK / 29/12/2009
2009-12-29CH01DIRECTOR'S CHANGE OF PARTICULARS / GERALDINE LORNA CHARLES / 29/12/2009
2009-12-29CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID MURRAY BLAKE / 29/12/2009
2009-12-29CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER ANTHONY BAILEY / 29/12/2009
2009-12-22AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC
2009-12-21AD02SAIL ADDRESS CREATED
2009-12-14AA31/03/09 TOTAL EXEMPTION FULL
2009-11-14TM01APPOINTMENT TERMINATED, DIRECTOR JOHN LAWRENCE
2009-05-27288bAPPOINTMENT TERMINATED DIRECTOR ELEANOR NEIL
2009-03-23288aDIRECTOR APPOINTED HUGH ST JOHN WILDING
2009-02-17288bAPPOINTMENT TERMINATED DIRECTOR THEOPHILUS BUTLER
2008-12-22363aANNUAL RETURN MADE UP TO 20/12/08
2008-10-09288aDIRECTOR APPOINTED ELAINE VICTORIA MACGREGOR
2008-09-30288bAPPOINTMENT TERMINATED DIRECTOR NORMAN MEADOWS
2008-09-17AA31/03/08 TOTAL EXEMPTION FULL
2008-06-25288bAPPOINTMENT TERMINATED DIRECTOR TIMOTHY THOMAS
2008-05-27288aDIRECTOR APPOINTED BEVERLY ANN HALLAM
2007-12-31288cDIRECTOR'S PARTICULARS CHANGED
2007-12-31288bSECRETARY RESIGNED
2007-12-31363aANNUAL RETURN MADE UP TO 20/12/07
2007-10-04288aNEW DIRECTOR APPOINTED
2007-09-28353aLOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)
2007-09-14288aNEW DIRECTOR APPOINTED
2007-09-14288aNEW DIRECTOR APPOINTED
2007-09-14288aNEW DIRECTOR APPOINTED
2007-07-16288aNEW SECRETARY APPOINTED
2007-07-06225ACC. REF. DATE EXTENDED FROM 31/12/07 TO 31/03/08
2007-05-10288aNEW DIRECTOR APPOINTED
2007-04-14288bDIRECTOR RESIGNED
2007-04-14288bDIRECTOR RESIGNED
2007-04-13MEM/ARTSMEMORANDUM OF ASSOCIATION
2007-04-13RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-12-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
63 - Information service activities
639 - Other information service activities
63990 - Other information service activities n.e.c.

85 - Education
855 - Other education
85590 - Other education n.e.c.

91 - Libraries, archives, museums and other cultural activities
910 - Libraries, archives, museums and other cultural activities
91012 - Archives activities

94 - Activities of membership organisations
949 - Activities of other membership organisations
94990 - Activities of other membership organizations n.e.c.

Licences & Regulatory approval
We could not find any licences issued to THE FAMILIES IN BRITISH INDIA SOCIETY 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 THE FAMILIES IN BRITISH INDIA SOCIETY
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
THE FAMILIES IN BRITISH INDIA SOCIETY does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.098
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.049

This shows the max and average number of mortgages for companies with the same SIC code of 63990 - Other information service activities n.e.c.

Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 THE FAMILIES IN BRITISH INDIA SOCIETY

Intangible Assets
Patents
We have not found any records of THE FAMILIES IN BRITISH INDIA SOCIETY registering or being granted any patents
Domain Names
We do not have the domain name information for THE FAMILIES IN BRITISH INDIA SOCIETY
Trademarks
We have not found any records of THE FAMILIES IN BRITISH INDIA SOCIETY registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE FAMILIES IN BRITISH INDIA SOCIETY. 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 (63990 - Other information service activities n.e.c.) as THE FAMILIES IN BRITISH INDIA SOCIETY are:

NTT DATA UK LIMITED £ 985,542
CDW LIMITED £ 541,816
LEARNING PARTNERSHIP WEST CIC £ 526,777
R2P UK SYSTEMS LIMITED £ 404,369
AMAZE BRIGHTON AND HOVE £ 393,492
AGE CONCERN WOLVERHAMPTON £ 336,456
WINCHESTER DISTRICT CITIZENS ADVICE BUREAU £ 225,800
AGE CONCERN ISLE OF WIGHT £ 206,794
FTSE INTERNATIONAL LIMITED £ 170,180
KONICA MINOLTA BUSINESS SOLUTIONS (UK) LIMITED £ 156,934
LEARNING PARTNERSHIP WEST CIC £ 10,455,354
CDW LIMITED £ 8,060,669
KONICA MINOLTA BUSINESS SOLUTIONS (UK) LIMITED £ 7,431,747
CONNEXIONS DERBYSHIRE LIMITED £ 7,245,504
THE FIVE LAMPS ORGANISATION £ 7,048,604
DURHAM COUNTY CARERS SUPPORT £ 5,414,524
CREDO CARE LIMITED £ 4,053,571
RENEW LEEDS LIMITED £ 3,193,630
FILM LONDON £ 2,304,000
IDOX INFORMATION SOLUTIONS LIMITED £ 2,135,127
LEARNING PARTNERSHIP WEST CIC £ 10,455,354
CDW LIMITED £ 8,060,669
KONICA MINOLTA BUSINESS SOLUTIONS (UK) LIMITED £ 7,431,747
CONNEXIONS DERBYSHIRE LIMITED £ 7,245,504
THE FIVE LAMPS ORGANISATION £ 7,048,604
DURHAM COUNTY CARERS SUPPORT £ 5,414,524
CREDO CARE LIMITED £ 4,053,571
RENEW LEEDS LIMITED £ 3,193,630
FILM LONDON £ 2,304,000
IDOX INFORMATION SOLUTIONS LIMITED £ 2,135,127
LEARNING PARTNERSHIP WEST CIC £ 10,455,354
CDW LIMITED £ 8,060,669
KONICA MINOLTA BUSINESS SOLUTIONS (UK) LIMITED £ 7,431,747
CONNEXIONS DERBYSHIRE LIMITED £ 7,245,504
THE FIVE LAMPS ORGANISATION £ 7,048,604
DURHAM COUNTY CARERS SUPPORT £ 5,414,524
CREDO CARE LIMITED £ 4,053,571
RENEW LEEDS LIMITED £ 3,193,630
FILM LONDON £ 2,304,000
IDOX INFORMATION SOLUTIONS LIMITED £ 2,135,127
Outgoings
Business Rates/Property Tax
No properties were found where THE FAMILIES IN BRITISH INDIA SOCIETY 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 THE FAMILIES IN BRITISH INDIA SOCIETY 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 THE FAMILIES IN BRITISH INDIA SOCIETY 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.