Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

ALBEMARLE CROYDON LLP

LANGLEY HOUSE PARK ROAD, EAST FINCHLEY, LONDON, N2 8EY,
Company Registration Number
OC327678
Limited Liability Partnership
Liquidation

Company Overview

About Albemarle Croydon Llp
ALBEMARLE CROYDON LLP was founded on 2007-04-20 and has its registered office in London. The organisation's status is listed as "Liquidation". Albemarle Croydon Llp is a Limited Liability Partnership registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
ALBEMARLE CROYDON LLP
 
Legal Registered Office
LANGLEY HOUSE PARK ROAD
EAST FINCHLEY
LONDON
N2 8EY
Other companies in W1K
 
Filing Information
Company Number OC327678
Company ID Number OC327678
Date formed 2007-04-20
Country 
Origin Country United Kingdom
Type Limited Liability Partnership
CompanyStatus Liquidation
Lastest accounts 31/03/2016
Account next due 31/12/2017
Latest return 20/04/2016
Return next due 18/05/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB906187714  
Last Datalog update: 2019-04-04 09:51:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALBEMARLE CROYDON LLP
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ACCURA ACCOUNTANTS LIMITED   B. M. LEIGHTON & CO LIMITED   CHASE CORPORATE FINANCE LIMITED   SALINON LIMITED   AP CORPORATE FINANCE 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 ALBEMARLE CROYDON LLP

Current Directors
Officer Role Date Appointed
GEOFFREY ROBERT EGAN
Limited Liability Partnership (LLP) Designated Member 2007-04-20
EGAN LAWSON INVESTEMENTS LIMITED
Limited Liability Partnership (LLP) Designated Member 2009-04-24
HELENA CATHERINE HEYWOOD
Limited Liability Partnership (LLP) Designated Member 2007-06-29
KENNETH PRINGLE
Limited Liability Partnership (LLP) Designated Member 2007-07-19
ROGER WILLIAM ADAMS
Limited Liability Partnership (LLP) Member 2007-07-18
SAMUEL MCCARVEY BERWICK
Limited Liability Partnership (LLP) Member 2007-09-12
BLACK ISLE PROPERTY COMPANY LIMITED
Limited Liability Partnership (LLP) Member 2007-08-29
BROCKLESBY PARK ESTATE MAINTENANCE TRUST
Limited Liability Partnership (LLP) Member 2009-05-07
ADELLE THERESA CHALLINOR
Limited Liability Partnership (LLP) Member 2007-09-27
ANDREW PAUL CHALLINOR
Limited Liability Partnership (LLP) Member 2007-09-27
PETER AYRTON CHEESE
Limited Liability Partnership (LLP) Member 2007-08-09
CHARLES COOK
Limited Liability Partnership (LLP) Member 2015-11-23
JULIE KATHARINE DAWNAY
Limited Liability Partnership (LLP) Member 2007-07-06
MARK LEWIS GLATMAN
Limited Liability Partnership (LLP) Member 2018-01-16
KAREN GREEN
Limited Liability Partnership (LLP) Member 2007-09-02
STEPHEN GREEN
Limited Liability Partnership (LLP) Member 2007-08-14
IVAN MAXWELL HEYWOOD
Limited Liability Partnership (LLP) Member 2007-06-29
HILDA HILTON
Limited Liability Partnership (LLP) Member 2009-02-05
HOWARD MALCOLM KAFFEL
Limited Liability Partnership (LLP) Member 2007-06-26
ROBERT MEADOWS
Limited Liability Partnership (LLP) Member 2015-03-16
GEORGE LOUIS MELIO
Limited Liability Partnership (LLP) Member 2007-07-12
IRENE MULLIN-HENDERSON
Limited Liability Partnership (LLP) Member 2007-09-15
DAVID GEORGE EDWARD NAYLOR-LAYLAND
Limited Liability Partnership (LLP) Member 2007-06-18
RANTON LIMITED
Limited Liability Partnership (LLP) Member 2007-07-21
EVELYN RICHARDSON
Limited Liability Partnership (LLP) Member 2007-06-27
WILLIAM JOHN RICHARDSON
Limited Liability Partnership (LLP) Member 2007-10-22
S.T. ELLEN CONSULTANCY LIMITED
Limited Liability Partnership (LLP) Member 2007-06-26
UKCP (EL6) LIMITED
Limited Liability Partnership (LLP) Member 2007-08-30
EILEEN MARY WALLIS
Limited Liability Partnership (LLP) Member 2009-02-04
STUART MICHAEL WALLIS
Limited Liability Partnership (LLP) Member 2007-07-12
GARRY WATTS
Limited Liability Partnership (LLP) Member 2007-09-17
ROBERT MICHAEL WILSON WRIGHT
Limited Liability Partnership (LLP) Member 2007-06-27
Previous Officers
Officer Role Date Appointed Date Resigned
MARK LEWIS GLATMAN
Limited Liability Partnership (LLP) Designated Member 2007-07-02 2018-01-16
DOUGLAS JAMES LAWSON
Limited Liability Partnership (LLP) Designated Member 2007-04-20 2010-07-14
CHARLES JOHN EARL OF YARBOROUGH
Limited Liability Partnership (LLP) Member 2007-07-16 2009-04-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GEOFFREY ROBERT EGAN ALBEMARLE(SHOREHAM) LLP Limited Liability Partnership (LLP) Designated Member 2014-06-16 CURRENT 2006-12-22 In Administration/Administrative Receiver
GEOFFREY ROBERT EGAN SINGLE SOURCE AVIATION BRIGHTON LLP Limited Liability Partnership (LLP) Designated Member 2014-03-24 CURRENT 2014-03-24 Active - Proposal to Strike off
GEOFFREY ROBERT EGAN ALBEMARLE COMMERCIAL REAL ESTATE LLP Limited Liability Partnership (LLP) Designated Member 2012-10-11 CURRENT 2012-10-11 Dissolved 2014-11-18
GEOFFREY ROBERT EGAN ALBEMARLE EGHAM (NO.1) LLP Limited Liability Partnership (LLP) Designated Member 2009-10-07 CURRENT 2009-09-07 Active - Proposal to Strike off
GEOFFREY ROBERT EGAN ALBEMARLE LEISURE LLP Limited Liability Partnership (LLP) Designated Member 2007-08-16 CURRENT 2007-08-16 Dissolved 2015-04-16
GEOFFREY ROBERT EGAN ALBEMARLE YEOVIL 2 LLP Limited Liability Partnership (LLP) Designated Member 2005-12-01 CURRENT 2005-12-01 Dissolved 2018-05-08
GEOFFREY ROBERT EGAN ALBEMARLE STAFFORD LLP Limited Liability Partnership (LLP) Designated Member 2005-10-31 CURRENT 2005-10-31 Dissolved 2017-04-11
GEOFFREY ROBERT EGAN ALBEMARLE (GAINSBOROUGH) LLP Limited Liability Partnership (LLP) Designated Member 2005-07-27 CURRENT 2005-07-27 Dissolved 2014-06-03
GEOFFREY ROBERT EGAN ALBEMARLE 5 LLP Limited Liability Partnership (LLP) Designated Member 2003-07-28 CURRENT 2003-07-28 Active
GEOFFREY ROBERT EGAN ALBEMARLE 4 LLP Limited Liability Partnership (LLP) Designated Member 2002-12-17 CURRENT 2002-12-17 Dissolved 2014-07-22
SAMUEL MCCARVEY BERWICK ALBEMARLE RETAIL PROPERTIES LLP Limited Liability Partnership (LLP) Member 2011-02-22 CURRENT 2010-02-04 Liquidation
BLACK ISLE PROPERTY COMPANY LIMITED DINGWALL AVENUE LLP Limited Liability Partnership (LLP) Member 2017-04-06 CURRENT 2017-04-06 Active - Proposal to Strike off
BLACK ISLE PROPERTY COMPANY LIMITED ALBEMARLE EGHAM (NO.1) LLP Limited Liability Partnership (LLP) Member 2009-10-19 CURRENT 2009-09-07 Active - Proposal to Strike off
BLACK ISLE PROPERTY COMPANY LIMITED ALBEMARLE 4 LLP Limited Liability Partnership (LLP) Member 2005-03-28 CURRENT 2002-12-17 Dissolved 2014-07-22
ADELLE THERESA CHALLINOR ALBEMARLE LEISURE LLP Limited Liability Partnership (LLP) Member 2009-11-05 CURRENT 2007-08-16 Dissolved 2015-04-16
ADELLE THERESA CHALLINOR ALBEMARLE LEISURE LLP Limited Liability Partnership (LLP) Member 2009-11-05 CURRENT 2007-08-16 Dissolved 2015-04-16
ANDREW PAUL CHALLINOR ALBEMARLE LEISURE LLP Limited Liability Partnership (LLP) Member 2009-11-05 CURRENT 2007-08-16 Dissolved 2015-04-16
ANDREW PAUL CHALLINOR ALBEMARLE LEISURE LLP Limited Liability Partnership (LLP) Member 2009-11-05 CURRENT 2007-08-16 Dissolved 2015-04-16
PETER AYRTON CHEESE DINGWALL AVENUE LLP Limited Liability Partnership (LLP) Member 2017-04-06 CURRENT 2017-04-06 Active - Proposal to Strike off
PETER AYRTON CHEESE ALBEMARLE RETAIL PROPERTIES LLP Limited Liability Partnership (LLP) Member 2011-02-22 CURRENT 2010-02-04 Liquidation
PETER AYRTON CHEESE ALBEMARLE LEISURE LLP Limited Liability Partnership (LLP) Member 2008-01-11 CURRENT 2007-08-16 Dissolved 2015-04-16
HOWARD MALCOLM KAFFEL ALBEMARLE RETAIL PROPERTIES LLP Limited Liability Partnership (LLP) Member 2011-02-22 CURRENT 2010-02-04 Liquidation
GEORGE LOUIS MELIO DINGWALL AVENUE LLP Limited Liability Partnership (LLP) Member 2017-04-06 CURRENT 2017-04-06 Active - Proposal to Strike off
GEORGE LOUIS MELIO ALBEMARLE LEISURE LLP Limited Liability Partnership (LLP) Member 2008-01-11 CURRENT 2007-08-16 Dissolved 2015-04-16
EILEEN MARY WALLIS ALBEMARLE 4 LLP Limited Liability Partnership (LLP) Member 2003-01-28 CURRENT 2002-12-17 Dissolved 2014-07-22
GARRY WATTS ALBEMARLE LEISURE LLP Limited Liability Partnership (LLP) Member 2008-01-11 CURRENT 2007-08-16 Dissolved 2015-04-16

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
2020-02-14LIQ14Voluntary liquidation. Return of final meeting of creditors
2019-04-19LIQ03Voluntary liquidation Statement of receipts and payments to 2019-02-05
2018-02-21LLAD01Change of registered office address for limited liability partnership from C/O Egan Property Asset Management 66 Grosvenor Street London W1K 3JL to Langley House Park Road East Finchley London N2 8EY
2018-02-19600Appointment of a voluntary liquidator
2018-02-19DETERMINATLiquidation. Voluntary determination
2018-02-19LIQ02Voluntary liquidation Statement of affairs
2018-02-12LLAP01Limited liability partnership appointment of Mr Mark Lewis Glatman on 2018-01-16 as member
2018-01-23LLTM01Limited liability partnership termination of member Mark Lewis Glatman on 2018-01-16
2017-06-02LLCS01Confirmation statement with no updates made up to 2017-04-20
2016-09-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-06-02LLAR01LLP Annual return made up to 2016-04-20
2016-04-28LLAP01Limited liability partnership appointment of Mr Charles Cook on 2015-11-23 as member
2016-04-28LLTM01Limited liability partnership termination of member Optimus Corporate Services Limited on 2015-11-23
2015-09-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-05-18LLAR01LLP Annual return made up to 2015-04-20
2015-05-18LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR KENNETH PRINGLE / 19/04/2015
2015-05-18LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / JULIE KATHARINE DAWNAY / 19/04/2015
2015-05-18LLCH02LLP change of corporate member Tenon (Iom) Corporate Services Limited on 2012-04-23
2015-04-13LLAP01Limited liability partnership appointment of Mr Robert Meadows on 2015-03-16 as member
2015-04-13LLTM01Limited liability partnership termination of member Star Investments Inc. on 2015-03-16
2014-10-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/14
2014-04-30LLAR01LLP Annual return made up to 2014-04-20
2014-04-29LLCH01Change of partner details Samuel Mccarvey Berwick on 2014-04-19
2014-04-28LLCH01Change of partner details Mr Geoffrey Robert Egan on 2014-04-19
2014-03-27LLCH01Change of partner details Mr Garry Watts on 2014-03-27
2014-03-27LLCH02LLP change of corporate member Star Investments Inc. on 2014-03-27
2013-08-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13
2013-05-31LLAR01ANNUAL RETURN MADE UP TO 20/04/13
2013-05-31LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR STUART MICHAEL WALLIS / 07/01/2013
2013-05-31LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / EILEEN MARY WALLIS / 07/01/2013
2013-05-31LLCH02CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / EGAN LAWSON INVESTEMENTS LIMITED / 07/01/2013
2012-08-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-04-24LLAR01ANNUAL RETURN MADE UP TO 20/04/12
2011-08-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-06-29LLAR01ANNUAL RETURN MADE UP TO 20/04/11
2011-06-29LLCH02CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / S.T. ELLEN CONSULTANCY LIMITED / 20/05/2011
2011-06-29LLCH02CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / BROCKLESBY PARK ESTATE MAINTENANCE TRUST / 20/05/2011
2011-06-29LLCH02CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / BLACK ISLE PROPERTY COMPANY LIMITED / 20/05/2011
2011-06-28LLCH02CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / UKCP (EL6) LIMITED / 20/05/2011
2011-06-28LLCH02CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / TENON (IOM) CORPORATE SERVICES LIMITED / 20/05/2011
2011-06-28LLCH02CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / STAR INVESTMENTS INC. / 20/05/2011
2011-06-28LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / WILLIAM JOHN RICHARDSON / 20/05/2011
2011-06-28LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / EVELYN RICHARDSON / 20/05/2011
2011-06-28LLCH02CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / RANTON LIMITED / 20/05/2011
2011-06-28LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / KENNETH PRINGLE / 20/05/2011
2011-06-28LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / DAVID GEORGE EDWARD NAYLOR-LAYLAND / 22/05/2011
2011-06-28LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / IRENE MULLIN-HENDERSON / 20/05/2011
2011-06-28LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / STEPHEN GREEN / 20/05/2011
2011-06-28LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / KAREN GREEN / 20/05/2011
2011-06-28LLCH02CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / EGAN LAWSON INVESTEMENTS LIMITED / 20/05/2011
2011-05-24LLAD01REGISTERED OFFICE CHANGED ON 24/05/2011 FROM C/O EGAN PROPERTY ASSET MANAGEMENT 66 GROSVENOR STREET LONDON UNITED KINGDOM W1K 3JL UNITED KINGDOM
2011-05-24LLAD01REGISTERED OFFICE CHANGED ON 24/05/2011 FROM C/O C/O, EGAN LAWSON LLP EGAN LAWSON LLP 9-10 GRAFTON STREET LONDON W1S 4EN
2010-09-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-07-19LLTM01APPOINTMENT TERMINATED, LLP MEMBER DOUGLAS LAWSON
2010-06-30LLAR01ANNUAL RETURN MADE UP TO 20/04/10
2009-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-06-03LLP288aLLP MEMBER APPOINTED BROCKLESBY PARK ESTATE MAINTENANCE TRUST
2009-05-15LLP363ANNUAL RETURN MADE UP TO 20/04/09
2009-05-11LLP288bMEMBER RESIGNED CHARLES EARL OF YARBOROUGH
2009-04-30LLP288cMEMBER'S PARTICULARS STUART WALLIS
2009-04-30LGLOLLP MEMBER GLOBAL STUART WALLIS DETAILS CHANGED BY FORM RECEIVED ON 25-04-2009 FOR LLP OC330580
2009-04-30LGLOLLP MEMBER GLOBAL STUART WALLIS DETAILS CHANGED BY FORM RECEIVED ON 25-04-2009 FOR LLP OC325054
2009-04-30LGLOLLP MEMBER GLOBAL STUART WALLIS DETAILS CHANGED BY FORM RECEIVED ON 25-04-2009 FOR LLP OC338079
2009-04-30LGLOLLP MEMBER GLOBAL STUART WALLIS DETAILS CHANGED BY FORM RECEIVED ON 25-04-2009 FOR LLP OC306315
2009-04-30LGLOLLP MEMBER GLOBAL STUART WALLIS DETAILS CHANGED BY FORM RECEIVED ON 25-04-2009 FOR LLP OC305222
2009-04-30LGLOLLP MEMBER GLOBAL STUART WALLIS DETAILS CHANGED BY FORM RECEIVED ON 25-04-2009 FOR LLP OC305195
2009-04-30LGLOLLP MEMBER GLOBAL STUART WALLIS DETAILS CHANGED BY FORM RECEIVED ON 25-04-2009 FOR LLP OC307531
2009-04-30LGLOLLP MEMBER GLOBAL STUART WALLIS DETAILS CHANGED BY FORM RECEIVED ON 25-04-2009 FOR LLP OC303582
2009-04-30LGLOLLP MEMBER GLOBAL STUART WALLIS DETAILS CHANGED BY FORM RECEIVED ON 25-04-2009 FOR LLP OC315905
2009-04-28LLP288aLLP MEMBER APPOINTED EGAN LAWSON INVESTEMENTS LIMITED
2009-04-28LLP288bMEMBER RESIGNED DAVID WILLIS
2009-04-11LLP395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-03-31LLP288aLLP MEMBER APPOINTED HILDA HILTON
2009-03-04LLP288cMEMBER'S PARTICULARS SAMUEL BERWICK LOGGED FORM
2009-02-12LLP288aLLP MEMBER APPOINTED EILEEN MARY WALLIS
2009-01-19LLP363ANNUAL RETURN MADE UP TO 18/05/08
2009-01-15LLP288bMEMBER RESIGNED JOHN HILTON
2008-10-31AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-06-20LLP287REGISTERED OFFICE CHANGED ON 20/06/2008 FROM 4TH FLOOR 10 PICCADILLY LONDON W1J 0DD
2008-01-16288aNEW MEMBER APPOINTED
2008-01-16288aNEW MEMBER APPOINTED
Industry Information
SIC/NAIC Codes
None Supplied



Licences & Regulatory approval
We could not find any licences issued to ALBEMARLE CROYDON LLP or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2018-02-09
Resolution2018-02-09
Fines / Sanctions
No fines or sanctions have been issued against ALBEMARLE CROYDON LLP
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2009-04-11 Outstanding THE GOVERNOR & COMPANY OF THE BANK OF IRELAND
LEGAL MORTGAGE 2007-06-20 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
LEGAL MORTGAGE 2007-06-20 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31

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 ALBEMARLE CROYDON LLP

Intangible Assets
Patents
We have not found any records of ALBEMARLE CROYDON LLP registering or being granted any patents
Domain Names
We do not have the domain name information for ALBEMARLE CROYDON LLP
Trademarks
We have not found any records of ALBEMARLE CROYDON LLP registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALBEMARLE CROYDON LLP. 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 (None Supplied) as ALBEMARLE CROYDON LLP are:

Outgoings
Business Rates/Property Tax
No properties were found where ALBEMARLE CROYDON LLP 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 TypeAppointmen
Defending partyALBEMARLE CROYDON LLP Event Date2018-02-09
 
Initiating party Event TypeResolution
Defending partyALBEMARLE CROYDON LLP Event Date2018-02-09
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ALBEMARLE CROYDON LLP 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 ALBEMARLE CROYDON LLP 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.