Active
Company Information for GREYFERN LAW LIMITED
1 Scott Place, 2 Hardman Street, Manchester, M3 3AA,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | ||||||
---|---|---|---|---|---|---|
GREYFERN LAW LIMITED | ||||||
Legal Registered Office | ||||||
1 Scott Place 2 Hardman Street Manchester M3 3AA Other companies in EC1A | ||||||
Previous Names | ||||||
|
Company Number | 06666404 | |
---|---|---|
Company ID Number | 06666404 | |
Date formed | 2008-08-06 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2024-04-30 | |
Account next due | 2026-01-31 | |
Latest return | 2024-08-07 | |
Return next due | 2025-08-21 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2025-02-05 17:25:26 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
NEWGATE STREET SECRETARIES LIMITED |
||
ARCHANA MAKOL |
||
TERENCE JAMES PULLEN |
||
TRACEY HEATHER SKINNER |
||
MARK GARETH TIPTON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TRACEY HUDSON |
Director | ||
MILES HOWARD JOBLING |
Director | ||
NICOLA BRENCHLEY |
Director | ||
JOHN CHRISTOPHER CHALLIS |
Director | ||
MANOJ LAD |
Director | ||
HELEN LOUISE ASHTON |
Director | ||
ALAN GEORGE SCOTT |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BT (JERSEY) JUTLAND LIMITED | Company Secretary | 2009-03-04 | CURRENT | 2008-12-18 | Converted / Closed | |
BT SHANK NO. 2 LIMITED | Company Secretary | 2009-03-04 | CURRENT | 2008-12-09 | Converted / Closed | |
BT FINANCE B.V. | Company Secretary | 2008-11-18 | CURRENT | 1999-08-05 | Converted / Closed | |
BT HOLDINGS LIMITED | Company Secretary | 2008-11-18 | CURRENT | 1988-02-03 | Active | |
BT DIRECTORIES LIMITED | Company Secretary | 2008-08-08 | CURRENT | 2001-07-12 | Liquidation | |
BT SOUTH TYNESIDE LIMITED | Company Secretary | 2008-07-25 | CURRENT | 2008-07-25 | Liquidation | |
BT CONFERENCING VIDEO LIMITED | Company Secretary | 2008-06-10 | CURRENT | 1999-03-26 | Dissolved 2017-07-06 | |
NET2S LIMITED | Company Secretary | 2008-03-06 | CURRENT | 1998-03-25 | Dissolved 2014-08-07 | |
BT MANAGED SERVICES LIMITED | Company Secretary | 2007-11-09 | CURRENT | 2007-11-09 | Liquidation | |
BT IT SERVICES LIMITED | Company Secretary | 2007-10-17 | CURRENT | 1988-07-15 | Liquidation | |
BASILICA GROUP LIMITED | Company Secretary | 2007-08-17 | CURRENT | 2003-10-07 | Dissolved 2013-10-09 | |
BASILICA COMPUTING LIMITED | Company Secretary | 2007-08-17 | CURRENT | 1991-06-27 | Dissolved 2017-07-25 | |
BASILICA DISTRIBUTION LIMITED | Company Secretary | 2007-08-17 | CURRENT | 2001-02-13 | Dissolved 2017-07-25 | |
BRIGHTVIEW INTERNET SERVICES LIMITED | Company Secretary | 2007-07-31 | CURRENT | 2001-12-05 | Liquidation | |
BRIGHTVIEW GROUP LIMITED | Company Secretary | 2007-07-31 | CURRENT | 2003-03-28 | Liquidation | |
BT PAYMENT SERVICES LIMITED | Company Secretary | 2007-02-16 | CURRENT | 2007-02-16 | Dissolved 2018-03-08 | |
PLUSNET PLC | Company Secretary | 2007-01-24 | CURRENT | 1996-11-15 | Active | |
BT EIGHTY-NINE LIMITED | Company Secretary | 2006-10-02 | CURRENT | 2006-10-02 | Dissolved 2015-06-18 | |
BT EIGHTY-EIGHT LIMITED | Company Secretary | 2006-10-02 | CURRENT | 2006-10-02 | Dissolved 2015-06-18 | |
BT LGS LIMITED | Company Secretary | 2006-05-26 | CURRENT | 2006-05-26 | Liquidation | |
DABS.COM LIMITED | Company Secretary | 2006-04-28 | CURRENT | 1991-06-19 | Liquidation | |
BT BUSINESS DIRECT LIMITED | Company Secretary | 2006-04-27 | CURRENT | 2002-03-28 | Liquidation | |
I3 IT LIMITED | Company Secretary | 2006-04-06 | CURRENT | 2000-12-12 | Dissolved 2013-10-09 | |
BT COMMUNICATIONS IRELAND GROUP LIMITED | Company Secretary | 2005-10-04 | CURRENT | 2001-08-23 | Active | |
BT IOT NETWORKS LIMITED | Company Secretary | 2005-08-03 | CURRENT | 1988-12-19 | Active | |
BT CONVERGENT SOLUTIONS LIMITED | Company Secretary | 2005-05-03 | CURRENT | 1996-08-16 | Dissolved 2017-02-28 | |
RADIANZ LIMITED | Company Secretary | 2005-04-29 | CURRENT | 2000-02-03 | Active | |
ALBACOM HOLDINGS | Company Secretary | 2005-04-20 | CURRENT | 1991-04-19 | Dissolved 2017-04-20 | |
BRUNING LIMITED | Company Secretary | 2004-12-17 | CURRENT | 2003-11-10 | Active | |
BTEXACT VENTURING LIMITED | Company Secretary | 2004-12-07 | CURRENT | 2001-12-06 | Liquidation | |
BT EIGHTY-FOUR LIMITED | Company Secretary | 2004-06-09 | CURRENT | 2004-06-09 | Dissolved 2018-05-06 | |
DELETEWAY LIMITED | Company Secretary | 2004-06-07 | CURRENT | 2003-06-23 | Dissolved 2018-05-06 | |
RBT (CONNECT) LIMITED | Company Secretary | 2004-05-27 | CURRENT | 2003-02-28 | Dissolved 2014-08-07 | |
EXTRACLICK LIMITED | Company Secretary | 2004-05-20 | CURRENT | 2002-10-03 | Active | |
CUSTOMER SERVICE DIRECT LIMITED | Company Secretary | 2004-04-26 | CURRENT | 2004-04-26 | Dissolved 2016-10-01 | |
ESAT TELECOMMUNICATIONS (UK) LIMITED | Company Secretary | 2003-11-24 | CURRENT | 1996-10-30 | Active | |
BT LEASE HOLDINGS LIMITED | Company Secretary | 2003-10-23 | CURRENT | 2003-10-23 | Liquidation | |
BT LEASING LIMITED | Company Secretary | 2003-10-23 | CURRENT | 2003-10-23 | Liquidation | |
BT NEWGATE INVESTMENTS LIMITED | Company Secretary | 2003-09-04 | CURRENT | 2003-09-04 | Dissolved 2014-08-07 | |
BT INVESTMENT CAPITAL GP LIMITED | Company Secretary | 2003-08-29 | CURRENT | 2003-08-29 | Dissolved 2015-09-16 | |
NUMBERRAPID LIMITED | Company Secretary | 2003-07-25 | CURRENT | 2003-07-08 | Active | |
BT UAE LIMITED | Company Secretary | 2003-04-29 | CURRENT | 2003-04-08 | Active | |
BT SOLUTIONS LIMITED | Company Secretary | 2002-11-11 | CURRENT | 2002-10-25 | Active | |
BT (MIDDLE EAST) LIMITED | Company Secretary | 2002-10-11 | CURRENT | 2002-10-02 | Dissolved 2016-02-20 | |
RIVUS FLEET SOLUTIONS LIMITED | Company Secretary | 2002-02-27 | CURRENT | 2002-02-27 | In Administration | |
AUTUMNWINDOW NO.2 LIMITED | Company Secretary | 2001-10-29 | CURRENT | 2001-10-29 | Active | |
BT EUROPEAN INVESTMENTS LIMITED | Company Secretary | 2001-08-24 | CURRENT | 2001-08-24 | Active | |
BTEXACT TECHNOLOGIES LIMITED | Company Secretary | 2001-04-02 | CURRENT | 2001-04-02 | Liquidation | |
GROUPBT LIMITED | Company Secretary | 2001-03-12 | CURRENT | 2001-03-12 | Liquidation | |
BRITISH TELECOMMUNICATIONS FINANCE LIMITED | Company Secretary | 2001-03-06 | CURRENT | 2000-11-17 | Converted / Closed | |
AUTUMNWINDOW NO.3 LIMITED | Company Secretary | 2001-03-01 | CURRENT | 2000-12-29 | Active | |
BT SIXTY-EIGHT LIMITED | Company Secretary | 2001-02-22 | CURRENT | 2001-02-22 | Dissolved 2013-10-09 | |
BT SWITZERLAND LIMITED | Company Secretary | 2000-12-18 | CURRENT | 2000-12-18 | Dissolved 2016-11-15 | |
MONDIAL HOUSE NOMINEE 1 LIMITED | Company Secretary | 2000-12-07 | CURRENT | 2000-10-31 | Dissolved 2013-10-09 | |
BT CENTRE NOMINEE 1 LIMITED | Company Secretary | 2000-12-07 | CURRENT | 2000-11-15 | Dissolved 2013-10-09 | |
BT CENTRE NOMINEE 2 LIMITED | Company Secretary | 2000-12-07 | CURRENT | 2000-11-17 | Liquidation | |
AUTUMNWINDOW LIMITED | Company Secretary | 2000-12-07 | CURRENT | 2000-11-17 | Active | |
BT (RRS LP) LIMITED | Company Secretary | 2000-12-07 | CURRENT | 2000-11-17 | Active | |
BT GARRICK PLC | Company Secretary | 2000-07-11 | CURRENT | 2000-07-11 | Converted / Closed | |
SYNTEGRA.COM LTD | Company Secretary | 2000-07-01 | CURRENT | 1963-12-09 | Dissolved 2017-02-28 | |
BT (INTERNATIONAL) HOLDINGS LIMITED | Company Secretary | 2000-06-13 | CURRENT | 1988-02-02 | Active | |
BT SIXTY-FOUR LIMITED | Company Secretary | 2000-05-31 | CURRENT | 2000-05-31 | Active | |
BT NORDICS LIMITED | Company Secretary | 2000-04-25 | CURRENT | 2000-04-25 | Converted / Closed | |
BT SEVENTY-FOUR LIMITED | Company Secretary | 2000-03-01 | CURRENT | 2000-03-01 | Liquidation | |
COMMUNICATIONS NETWORKING SERVICES (UK) | Company Secretary | 2000-01-05 | CURRENT | 1993-07-29 | Active | |
BT GLOBAL SERVICES LIMITED | Company Secretary | 2000-01-05 | CURRENT | 1989-08-03 | Active | |
NEW CELLULAR HOLDINGS LIMITED | Company Secretary | 1999-11-10 | CURRENT | 1999-07-06 | Dissolved 2014-08-07 | |
BT SEVENTY-THREE | Company Secretary | 1999-06-29 | CURRENT | 1999-06-29 | Liquidation | |
TUDOR MINSTREL | Company Secretary | 1999-04-01 | CURRENT | 1999-04-01 | Active | |
BT FIFTY-THREE LIMITED | Company Secretary | 1998-08-20 | CURRENT | 1998-08-20 | Active | |
BT FIFTY-ONE | Company Secretary | 1998-08-20 | CURRENT | 1998-08-20 | Active | |
BT FORTY-NINE | Company Secretary | 1998-07-09 | CURRENT | 1998-07-09 | Liquidation | |
BT (WORLDWIDE) LIMITED | Company Secretary | 1996-03-31 | CURRENT | 1986-01-10 | Dissolved 2013-10-09 | |
BT FORTY-SIX | Company Secretary | 1996-03-31 | CURRENT | 1988-12-07 | Dissolved 2014-12-15 | |
BRITISH TELECOM | Company Secretary | 1996-03-31 | CURRENT | 1982-04-01 | Active - Proposal to Strike off | |
BT FIFTY | Company Secretary | 1996-03-31 | CURRENT | 1991-04-23 | Liquidation | |
NEWGATE LEASING LIMITED | Company Secretary | 1996-03-13 | CURRENT | 1986-06-02 | Liquidation | |
BT RISK MANAGEMENT LIMITED | Company Secretary | 1996-03-12 | CURRENT | 1988-09-14 | Dissolved 2014-08-07 | |
BT PROPERTY LIMITED | Company Secretary | 1996-03-11 | CURRENT | 1989-08-03 | Active | |
POSTGATE HOLDING COMPANY | Company Secretary | 1996-03-01 | CURRENT | 1996-03-01 | Liquidation | |
BT (CBP) LIMITED | Company Secretary | 1996-02-09 | CURRENT | 1986-03-21 | Liquidation | |
BT COMMUNICATIONS MANAGEMENT LIMITED | Company Secretary | 1996-02-01 | CURRENT | 1989-08-03 | Dissolved 2014-08-07 | |
SOUTHGATE DEVELOPMENTS LIMITED | Company Secretary | 1996-01-16 | CURRENT | 1988-12-07 | Active | |
BT (SECOND) NOMINEES LIMITED | Company Secretary | 1995-12-18 | CURRENT | 1989-11-20 | Dissolved 2016-02-20 | |
BT (THIRD) NOMINEES LIMITED | Company Secretary | 1995-12-18 | CURRENT | 1989-12-07 | Dissolved 2016-02-20 | |
BT NOMINEES LIMITED | Company Secretary | 1995-12-18 | CURRENT | 1986-09-23 | Active | |
BT GROUP NOMINEES LIMITED | Company Secretary | 1995-12-18 | CURRENT | 1989-11-20 | Active | |
AIRMIC LIMITED | Director | 2016-02-09 | CURRENT | 1977-12-23 | Active | |
EE LIMITED | Director | 2016-01-29 | CURRENT | 1989-05-10 | Active |
Date | Document Type | Document Description |
---|---|---|
Notice of agreement to exemption from audit of accounts for period ending 30/04/24 | ||
Audit exemption statement of guarantee by parent company for period ending 30/04/24 | ||
Consolidated accounts of parent company for subsidiary company period ending 30/04/24 | ||
Audit exemption subsidiary accounts made up to 2024-04-30 | ||
APPOINTMENT TERMINATED, DIRECTOR DARREN PAUL DRABBLE | ||
CONFIRMATION STATEMENT MADE ON 07/08/24, WITH NO UPDATES | ||
Notice of agreement to exemption from audit of accounts for period ending 30/04/23 | ||
Audit exemption statement of guarantee by parent company for period ending 30/04/23 | ||
Consolidated accounts of parent company for subsidiary company period ending 30/04/23 | ||
Audit exemption subsidiary accounts made up to 2023-04-30 | ||
Director's details changed for Christopher James Stefani on 2023-12-19 | ||
DIRECTOR APPOINTED MATTHEW IAN DOUGHTY | ||
DIRECTOR APPOINTED SIR NIGEL GRAHAM KNOWLES | ||
CONFIRMATION STATEMENT MADE ON 07/08/23, WITH UPDATES | ||
CESSATION OF DWF CONNECTED SERVICES HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL | ||
Notification of Dwf Connected Services Investments Limited as a person with significant control on 2023-04-27 | ||
Notice of agreement to exemption from audit of accounts for period ending 30/04/22 | ||
Audit exemption statement of guarantee by parent company for period ending 30/04/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 30/04/22 | ||
Audit exemption subsidiary accounts made up to 2022-04-30 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 06/08/22, WITH NO UPDATES | |
Notice of agreement to exemption from audit of accounts for period ending 30/04/21 | ||
Audit exemption statement of guarantee by parent company for period ending 30/04/21 | ||
Consolidated accounts of parent company for subsidiary company period ending 30/04/21 | ||
Audit exemption subsidiary accounts made up to 2021-04-30 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/04/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/04/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/04/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/08/21, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/04/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/04/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/04/20 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MOLLIE STOKER | |
AP01 | DIRECTOR APPOINTED DARREN PAUL DRABBLE | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/08/20, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MOLLIE STOKER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW RICHARD LEAITHERLAND | |
RES15 | CHANGE OF COMPANY NAME 30/01/20 | |
AUD | AUDITOR'S RESIGNATION | |
PSC07 | CESSATION OF BRITISH TELECOMMUNICATIONS PLC AS A PERSON OF SIGNIFICANT CONTROL | |
AA01 | Current accounting period extended from 31/03/20 TO 30/04/20 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ARCHANA MAKOL | |
AP01 | DIRECTOR APPOINTED MR ANDREW RICHARD LEAITHERLAND | |
TM02 | Termination of appointment of Newgate Street Secretaries Limited on 2019-10-31 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/11/19 FROM 81 Newgate Street London EC1A 7AJ | |
PSC02 | Notification of Dwf Connected Services Holdings Limited as a person with significant control on 2019-10-31 | |
SH20 | Statement by Directors | |
SH19 | Statement of capital on 2019-10-30 GBP 1.00 | |
CAP-SS | Solvency Statement dated 29/10/19 | |
RES06 | Resolutions passed:
| |
AA | FULL ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/08/19, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Mark Gareth Tipton on 2019-03-25 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TERENCE JAMES PULLEN | |
AA | FULL ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/08/18, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/08/17, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/16 | |
LATEST SOC | 12/08/16 STATEMENT OF CAPITAL;GBP 200001 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/08/16, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/15 | |
LATEST SOC | 12/08/15 STATEMENT OF CAPITAL;GBP 200001 | |
AR01 | 06/08/15 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED TRACEY HEATHER SKINNER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TRACEY HUDSON | |
AA | FULL ACCOUNTS MADE UP TO 31/03/14 | |
LATEST SOC | 14/08/14 STATEMENT OF CAPITAL;GBP 200001 | |
AR01 | 06/08/14 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED TRACEY HUDSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MILES JOBLING | |
AA | FULL ACCOUNTS MADE UP TO 31/03/13 | |
AR01 | 06/08/13 ANNUAL RETURN FULL LIST | |
RES15 | CHANGE OF NAME 14/02/2013 | |
CERTNM | Company name changed bt claims LIMITED\certificate issued on 15/02/13 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICOLA BRENCHLEY | |
AP01 | DIRECTOR APPOINTED ARCHANA MAKOL | |
AP01 | DIRECTOR APPOINTED MARK GARETH TIPTON | |
AP01 | DIRECTOR APPOINTED MILES HOWARD JOBLING | |
AA | FULL ACCOUNTS MADE UP TO 31/03/12 | |
AR01 | 06/08/12 FULL LIST | |
SH01 | 02/02/12 STATEMENT OF CAPITAL GBP 200001 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/11 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TERENCE JAMES PULLEN / 24/11/2011 | |
AR01 | 06/08/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN CHALLIS | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS NICOLA BRENCHLEY / 01/02/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CHRISTOPHER CHALLIS / 01/02/2011 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | ADOPT ARTICLES 19/10/2010 | |
AP01 | DIRECTOR APPOINTED MS NICOLA BRENCHLEY | |
AR01 | 06/08/10 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MANOJ LAD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HELEN ASHTON | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN CHRISTOPHER CHALLIS / 26/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / HELEN LOUISE ASHTON / 26/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TERENCE JAMES PULLEN / 26/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MANOJ LAD / 26/10/2009 | |
363a | RETURN MADE UP TO 06/08/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09 | |
225 | PREVSHO FROM 31/08/2009 TO 31/03/2009 | |
288a | DIRECTOR APPOINTED HELEN LOUISE ASHTON | |
288b | APPOINTMENT TERMINATED DIRECTOR ALAN SCOTT | |
288a | DIRECTOR APPOINTED MANOJ LAD | |
288a | DIRECTOR APPOINTED TERENCE JAMES PULLEN | |
CERTNM | COMPANY NAME CHANGED BT LEGAL LIMITED CERTIFICATE ISSUED ON 27/10/08 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.13 | 8 |
MortgagesNumMortOutstanding | 0.09 | 6 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.04 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 69109 - Activities of patent and copyright agents; other legal activities n.e.c.
The top companies supplying to UK government with the same SIC code (69109 - Activities of patent and copyright agents; other legal activities n.e.c.) as GREYFERN LAW LIMITED are:
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. |