Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Northern Ireland > VW NI OPERATIONS LIMITED
Company Information for

VW NI OPERATIONS LIMITED

BELFAST, BT2,
Company Registration Number
NI055738
Private Limited Company
Dissolved

Dissolved 2013-11-22

Company Overview

About Vw Ni Operations Ltd
VW NI OPERATIONS LIMITED was founded on 2005-06-28 and had its registered office in Belfast. The company was dissolved on the 2013-11-22 and is no longer trading or active.

Key Data
Company Name
VW NI OPERATIONS LIMITED
 
Legal Registered Office
BELFAST
 
Filing Information
Company Number NI055738
Date formed 2005-06-28
Country Northern Ireland
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-06-30
Date Dissolved 2013-11-22
Type of accounts DORMANT
Last Datalog update: 2015-05-13 03:11:26
Primary Source:Companies House
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 VW NI OPERATIONS LIMITED

Current Directors
Officer Role Date Appointed
ELAINE MARGARET AITKEN
Company Secretary 2011-09-22
ANDREW JAMES DENCH
Director 2012-06-22
CELIA ROSALIND GOUGH
Director 2012-05-02
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD ANTOINE BIENFAIT
Director 2005-09-13 2012-06-22
MICHAEL JOSEPH EDWARD BUTCHER
Director 2005-09-13 2012-04-30
MICHAEL JOSEPH EDWARD BUTCHER
Company Secretary 2008-03-31 2011-09-22
STEPHANE EBALARD
Director 2005-09-23 2010-03-26
KEITH WILLIAM TAYLOR
Company Secretary 2005-09-23 2008-03-31
DAVID WILLIAM ALEXANDER
Director 2005-09-23 2007-12-31
CYPHER SERVICES LIMITED
Company Secretary 2005-06-28 2005-09-23
STEPHEN VINCENT CROSS
Director 2005-06-28 2005-09-23
JENNIFER ANN EBBAGE
Director 2005-06-28 2005-09-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW JAMES DENCH YORKSHIRE WATER SERVICES LIMITED Director 2017-09-13 CURRENT 1989-04-01 Active
ANDREW JAMES DENCH KELDA EUROBOND CO LIMITED Director 2015-09-30 CURRENT 2007-11-21 Active
ANDREW JAMES DENCH A J D ADVISORS LTD Director 2014-03-17 CURRENT 2014-03-17 Dissolved 2016-08-30
ANDREW JAMES DENCH VEOLIA WATER SPC LIMITED Director 2012-06-22 CURRENT 2005-06-24 Dissolved 2013-11-22
ANDREW JAMES DENCH HANOVER GRANGE LIMITED Director 2006-10-30 CURRENT 2004-09-14 Active
CELIA ROSALIND GOUGH VEOLIA ES CLEANAWAY HOLDINGS LIMITED Director 2018-08-30 CURRENT 1902-01-20 Active
CELIA ROSALIND GOUGH VEOLIA ES LAMBETH LIMITED Director 2018-07-31 CURRENT 1996-12-12 Active
CELIA ROSALIND GOUGH H.T. HUGHES LIMITED Director 2018-07-25 CURRENT 1987-08-19 Active
CELIA ROSALIND GOUGH PGR WASTE MANAGEMENT LIMITED Director 2018-07-25 CURRENT 1989-11-28 Active
CELIA ROSALIND GOUGH GERRARDS CROSS WASTE DISPOSAL LIMITED Director 2018-07-25 CURRENT 1991-04-02 Liquidation
CELIA ROSALIND GOUGH COMATEC U.K. LIMITED Director 2018-07-25 CURRENT 1992-03-12 Liquidation
CELIA ROSALIND GOUGH ORGANIC TECHNOLOGIES LIMITED Director 2018-07-25 CURRENT 1993-11-19 Liquidation
CELIA ROSALIND GOUGH ONYX SPRINGFIELD LIMITED Director 2018-07-25 CURRENT 1994-11-17 Active
CELIA ROSALIND GOUGH ONYX HIGHMOOR LIMITED Director 2018-07-25 CURRENT 1995-02-21 Active
CELIA ROSALIND GOUGH FALDANE LIMITED Director 2018-07-25 CURRENT 1987-06-16 Active
CELIA ROSALIND GOUGH CALTECH INDUSTRIAL SERVICE COMPANY LIMITED Director 2018-07-25 CURRENT 1995-02-08 Active
CELIA ROSALIND GOUGH POLYMERIC TREATMENTS LIMITED Director 2018-07-25 CURRENT 1974-04-30 Active
CELIA ROSALIND GOUGH LEIGH INDUSTRIAL SERVICES LIMITED Director 2018-07-25 CURRENT 1922-05-08 Liquidation
CELIA ROSALIND GOUGH I.C. WOODWARD & SON LIMITED Director 2018-07-25 CURRENT 1977-05-02 Active
CELIA ROSALIND GOUGH YORK TRUST EQUITIES LIMITED Director 2018-07-25 CURRENT 1974-03-05 Active
CELIA ROSALIND GOUGH SUMMERDOWN LIMITED Director 2018-07-25 CURRENT 1988-11-10 Liquidation
CELIA ROSALIND GOUGH LEIGH CHURCH LAWFORD LIMITED Director 2018-07-25 CURRENT 1989-01-16 Liquidation
CELIA ROSALIND GOUGH VEOLIA ES CLINICAL (UK) LIMITED Director 2018-07-25 CURRENT 1989-02-07 Active
CELIA ROSALIND GOUGH VEOLIA ES CLEANAWAY (UK) LIMITED Director 2018-07-25 CURRENT 1964-05-21 Active
CELIA ROSALIND GOUGH MODERN DISPOSALS LIMITED Director 2018-07-25 CURRENT 1961-04-25 Active
CELIA ROSALIND GOUGH ONYX CLINICAL LIMITED Director 2018-07-25 CURRENT 1976-03-17 Active
CELIA ROSALIND GOUGH ONYX LEIGH ENVIRONMENTAL LIMITED Director 2018-07-25 CURRENT 1977-02-07 Active
CELIA ROSALIND GOUGH MAYBROOK TRANSPORT LIMITED Director 2018-07-25 CURRENT 1974-12-16 Liquidation
CELIA ROSALIND GOUGH LEIGH INTERESTS PLC Director 2018-07-25 CURRENT 1927-04-02 Active
CELIA ROSALIND GOUGH GIBSON WASTE COMPANY LIMITED (THE) Director 2018-07-25 CURRENT 1971-02-03 Liquidation
CELIA ROSALIND GOUGH ONYX LAND TECHNOLOGIES LIMITED Director 2018-07-25 CURRENT 1982-08-02 Active
CELIA ROSALIND GOUGH MINOSUS LIMITED Director 2017-11-30 CURRENT 1997-11-27 Active
CELIA ROSALIND GOUGH VEOLIA ES ENERGY PERFORMANCE (UK) LIMITED Director 2017-03-15 CURRENT 1996-02-12 Active
CELIA ROSALIND GOUGH BRIDE (CHURCH LAWFORD) LIMITED Director 2017-02-14 CURRENT 1992-02-19 Liquidation
CELIA ROSALIND GOUGH SIMPRO LIMITED Director 2016-12-23 CURRENT 1997-09-08 Liquidation
CELIA ROSALIND GOUGH CYNERGIN CONSULTANTS LIMITED Director 2016-12-16 CURRENT 2000-04-11 Active
CELIA ROSALIND GOUGH VEOLIA ES RESOURCE EFFICIENCY (UK) LIMITED Director 2016-12-16 CURRENT 2007-09-27 Active
CELIA ROSALIND GOUGH VEOLIA BIOPOWER TWO UK LIMITED Director 2016-10-25 CURRENT 2011-02-24 Dissolved 2017-10-11
CELIA ROSALIND GOUGH THE COGENERATION COMPANY LIMITED Director 2016-10-25 CURRENT 2002-11-07 Active
CELIA ROSALIND GOUGH HOWARTH ENVIRONMENTAL LIMITED Director 2016-10-25 CURRENT 2006-11-01 Liquidation
CELIA ROSALIND GOUGH VEOLIA ENERGY CLEANPOWER ONE UK LIMITED Director 2016-10-25 CURRENT 1998-12-10 Active
CELIA ROSALIND GOUGH WOOD PELLET ENERGY (UK) LIMITED Director 2016-10-25 CURRENT 2006-02-06 Active
CELIA ROSALIND GOUGH VEOLIA CHP UK LIMITED Director 2016-10-25 CURRENT 1991-12-12 Active
CELIA ROSALIND GOUGH VEOLIA BIOENERGY UK LIMITED Director 2016-10-25 CURRENT 1983-06-17 Active
CELIA ROSALIND GOUGH VEOLIA BIOPOWER ONE UK LIMITED Director 2016-10-25 CURRENT 2009-07-27 Active
CELIA ROSALIND GOUGH C C L CONSULTING LIMITED Director 2016-10-05 CURRENT 2002-07-08 Liquidation
CELIA ROSALIND GOUGH NEDALO (UK) LIMITED Director 2016-10-05 CURRENT 2003-12-17 Liquidation
CELIA ROSALIND GOUGH VEOLIA ENERGY & UTILITY SERVICES UK LIMITED Director 2016-08-16 CURRENT 1991-02-26 Active
CELIA ROSALIND GOUGH VEOLIA ES IBA LIMITED Director 2016-02-25 CURRENT 1997-06-16 Dissolved 2017-10-11
CELIA ROSALIND GOUGH PROPERPAK (SCOTLAND) LIMITED Director 2016-02-25 CURRENT 2011-02-24 Active
CELIA ROSALIND GOUGH VEOLIA ES MONTENAY LTD Director 2016-02-25 CURRENT 1993-06-14 Active
CELIA ROSALIND GOUGH PROPERPAK LIMITED Director 2016-02-25 CURRENT 1997-08-12 Active
CELIA ROSALIND GOUGH ONYX SELCHP INVESTMENTS LIMITED Director 2016-02-25 CURRENT 1999-06-04 Active
CELIA ROSALIND GOUGH VEOLIA ES RECOVERY NOTTINGHAMSHIRE LIMITED Director 2016-02-25 CURRENT 2006-05-18 Liquidation
CELIA ROSALIND GOUGH C & C RECYCLING LIMITED Director 2016-02-25 CURRENT 1996-03-21 Liquidation
CELIA ROSALIND GOUGH HOLLANDS RECYCLING LIMITED Director 2016-02-25 CURRENT 1975-12-23 Liquidation
CELIA ROSALIND GOUGH VEOLIA ENVIRONMENTAL SERVICES NORTHERN EUROPE LIMITED Director 2016-02-25 CURRENT 2000-08-11 Active
CELIA ROSALIND GOUGH VEOLIA ES WEEE COMPLIANCE SCHEME (UK) LIMITED Director 2016-02-25 CURRENT 2007-01-22 Active
CELIA ROSALIND GOUGH PRIMESHADE LIMITED Director 2015-06-19 CURRENT 2008-12-17 Active
CELIA ROSALIND GOUGH VENNSYS LIMITED Director 2015-04-09 CURRENT 2010-12-10 Dissolved 2017-02-18
CELIA ROSALIND GOUGH VEOLIA ES BIRMINGHAM LIMITED Director 2015-01-23 CURRENT 1992-03-02 Active
CELIA ROSALIND GOUGH VEOLIA ENERGY UK LIMITED Director 2014-11-26 CURRENT 1966-07-08 Active
CELIA ROSALIND GOUGH C.H.PINCHES AND SONS LIMITED Director 2014-09-03 CURRENT 1959-06-02 Liquidation
CELIA ROSALIND GOUGH EASIBINS LIMITED Director 2014-08-12 CURRENT 1967-09-12 Liquidation
CELIA ROSALIND GOUGH VEOLIA ES LANDFILL LIMITED Director 2014-01-06 CURRENT 1970-12-22 Active
CELIA ROSALIND GOUGH VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED Director 2013-11-28 CURRENT 1988-02-01 Active
CELIA ROSALIND GOUGH VEOLIA ES HOLDINGS (UK) LIMITED Director 2013-11-28 CURRENT 1997-05-28 Active
CELIA ROSALIND GOUGH VEOLIA ES (UK) LIMITED Director 2013-11-22 CURRENT 1990-03-16 Active
CELIA ROSALIND GOUGH VEOLIA ES AURORA LIMITED Director 2013-11-22 CURRENT 1996-12-20 Active
CELIA ROSALIND GOUGH MORRISON VEOLIA LIMITED Director 2013-11-13 CURRENT 1999-11-29 Active
CELIA ROSALIND GOUGH TERRA ECO.SYSTEMS LIMITED Director 2013-09-01 CURRENT 1933-08-05 Dissolved 2016-12-13
CELIA ROSALIND GOUGH STIRLING WATER LIMITED Director 2013-09-01 CURRENT 1984-10-30 Dissolved 2017-10-11
CELIA ROSALIND GOUGH ENGENICA LIMITED Director 2013-09-01 CURRENT 1988-09-13 Liquidation
CELIA ROSALIND GOUGH STIRLING ENVIRONMENTAL LIMITED Director 2013-09-01 CURRENT 1994-08-29 Liquidation
CELIA ROSALIND GOUGH STERLING WATER SERVICES LIMITED Director 2013-09-01 CURRENT 1989-03-21 Liquidation
CELIA ROSALIND GOUGH VEOLIA WATER ENTERPRISE LIMITED Director 2012-07-10 CURRENT 2007-11-26 Active
CELIA ROSALIND GOUGH VEOLIA WATER OUTSOURCING LIMITED Director 2012-07-03 CURRENT 1990-07-04 Active
CELIA ROSALIND GOUGH GENERAL UTILITIES LIMITED Director 2012-06-15 CURRENT 1989-08-25 Liquidation
CELIA ROSALIND GOUGH VEOLIA WATER UK LIMITED Director 2012-05-21 CURRENT 1987-05-01 Active
CELIA ROSALIND GOUGH VEOLIA WATER SPC LIMITED Director 2012-05-02 CURRENT 2005-06-24 Dissolved 2013-11-22
CELIA ROSALIND GOUGH GENERAL UTILITIES HOLDINGS LIMITED Director 2012-05-02 CURRENT 1988-05-27 Liquidation

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
2013-11-22GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2013-08-02GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2013-07-23DS01APPLICATION FOR STRIKING-OFF
2013-07-03LATEST SOC03/07/13 STATEMENT OF CAPITAL;GBP 2
2013-07-03AR0128/06/13 FULL LIST
2012-12-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12
2012-07-06AR0128/06/12 FULL LIST
2012-06-25AP01DIRECTOR APPOINTED MR ANDREW JAMES DENCH
2012-06-25TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BIENFAIT
2012-05-02AP01DIRECTOR APPOINTED MISS CELIA ROSALIND GOUGH
2012-05-02TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BUTCHER
2011-09-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11
2011-09-22AP03SECRETARY APPOINTED MISS ELAINE MARGARET AITKEN
2011-09-22TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL BUTCHER
2011-06-29AR0128/06/11 FULL LIST
2010-12-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10
2010-07-26AR0128/06/10 FULL LIST
2010-07-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOSEPH EDWARD BUTCHER / 28/06/2010
2010-07-24CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ANTOINE BIENFAIT / 28/06/2010
2010-06-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09
2010-04-26TM01APPOINTMENT TERMINATED, DIRECTOR STEPHANE EBALARD
2009-07-25371S(NI)28/06/09 ANNUAL RETURN SHUTTLE
2009-05-18AC(NI)30/06/08 ANNUAL ACCTS
2008-07-16371S(NI)28/06/08 ANNUAL RETURN SHUTTLE
2008-05-22296(NI)CHANGE OF DIRS/SEC
2008-05-22296(NI)CHANGE OF DIRS/SEC
2008-05-09AC(NI)30/06/07 ANNUAL ACCTS
2008-01-22296(NI)CHANGE OF DIRS/SEC
2007-08-06371S(NI)28/06/07 ANNUAL RETURN SHUTTLE
2007-06-25AC(NI)30/06/06 ANNUAL ACCTS
2006-08-29371S(NI)28/06/06 ANNUAL RETURN SHUTTLE
2005-10-22UDM+A(NI)UPDATED MEM AND ARTS
2005-10-13296(NI)CHANGE OF DIRS/SEC
2005-10-13296(NI)CHANGE OF DIRS/SEC
2005-10-13296(NI)CHANGE OF DIRS/SEC
2005-10-13296(NI)CHANGE OF DIRS/SEC
2005-10-13132(NI)NOT RE CONSOL/DIVN OF SHS
2005-10-13296(NI)CHANGE OF DIRS/SEC
2005-10-1398-2(NI)RETURN OF ALLOT OF SHARES
2005-09-26CERTC(NI)CERT CHANGE
2005-09-26CNRES(NI)RESOLUTION TO CHANGE NAME
2005-06-28NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to VW NI OPERATIONS LIMITED 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 VW NI OPERATIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
VW NI OPERATIONS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Intangible Assets
Patents
We have not found any records of VW NI OPERATIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for VW NI OPERATIONS LIMITED
Trademarks
We have not found any records of VW NI OPERATIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for VW NI OPERATIONS 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 (99999 - Dormant Company) as VW NI OPERATIONS LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where VW NI OPERATIONS 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded VW NI OPERATIONS 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 VW NI OPERATIONS 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.
    Other companies at postcode BT2