Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > PACIFIC SHELF 823 LTD.
Company Information for

PACIFIC SHELF 823 LTD.

GLASGOW, G2,
Company Registration Number
SC193749
Private Limited Company
Dissolved

Dissolved 2013-11-14

Company Overview

About Pacific Shelf 823 Ltd.
PACIFIC SHELF 823 LTD. was founded on 1999-02-24 and had its registered office in Glasgow. The company was dissolved on the 2013-11-14 and is no longer trading or active.

Key Data
Company Name
PACIFIC SHELF 823 LTD.
 
Legal Registered Office
GLASGOW
 
Previous Names
HF (MANAGED OFFICES) LIMITED29/03/2012
STRATHCLYDE BUSINESS PARK (WILLOW HOUSE) LIMITED15/03/2005
PACIFIC SHELF 823 LIMITED16/04/1999
Filing Information
Company Number SC193749
Date formed 1999-02-24
Country Scotland
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2010-03-31
Date Dissolved 2013-11-14
Type of accounts SMALL
Last Datalog update: 2015-05-17 00:24:31
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 PACIFIC SHELF 823 LTD.

Current Directors
Officer Role Date Appointed
CHARLES ANTHONY SHIELDS
Company Secretary 2001-03-28
ROSEMARY HEPBURN HILL
Director 2001-03-28
WILLIAM DALE HILL
Director 1999-03-30
Previous Officers
Officer Role Date Appointed Date Resigned
SEAMUS JOSEPH GILLEN
Company Secretary 2002-05-17 2002-08-19
DAVID CHARLES TURNER
Company Secretary 2002-08-19 2002-08-19
ROSEMARY HEPBURN
Company Secretary 2000-10-31 2001-03-28
JOHN MORRISON
Company Secretary 1999-03-30 2000-10-31
LINDA ELLISON
Director 1999-10-29 2000-10-31
ALASDAIR MACKAY
Director 1999-03-30 2000-10-31
OSWALDS OF EDINBURGH LIMITED
Nominated Secretary 1999-02-24 1999-03-30
JORDANS (SCOTLAND) LIMITED
Nominated Director 1999-02-24 1999-03-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROSEMARY HEPBURN HILL HFD SETP LIMITED Director 2017-09-07 CURRENT 2017-09-07 Active
ROSEMARY HEPBURN HILL HFD ECOCAMPUS NOMINEES LIMITED Director 2016-08-24 CURRENT 2016-08-24 Active
ROSEMARY HEPBURN HILL WALLACE ECOCAMPUS LIMITED Director 2016-06-02 CURRENT 2016-06-02 Liquidation
ROSEMARY HEPBURN HILL HILL FAMILY TRUSTEES LIMITED Director 2016-03-03 CURRENT 2012-08-13 Active
ROSEMARY HEPBURN HILL LIVINGSTONE BOULEVARD RETAIL INVESTMENTS LIMITED Director 2014-11-07 CURRENT 2014-11-07 Active - Proposal to Strike off
ROSEMARY HEPBURN HILL HFD CITY PARK 3 LIMITED Director 2014-05-23 CURRENT 2014-05-23 Active
ROSEMARY HEPBURN HILL HFD CITY PARK 2 LIMITED Director 2014-05-22 CURRENT 2014-03-17 Active
ROSEMARY HEPBURN HILL HFD PROPERTY INVESTMENTS LIMITED Director 2014-01-31 CURRENT 2014-01-31 Active
ROSEMARY HEPBURN HILL HFD GLASGOW LIMITED Director 2014-01-08 CURRENT 2013-11-29 Active
ROSEMARY HEPBURN HILL HFD AVONDALE HOUSE LIMITED Director 2012-01-12 CURRENT 2011-12-08 Active
ROSEMARY HEPBURN HILL HFD BOTHWELL HOLDINGS LIMITED Director 2011-05-09 CURRENT 2011-01-18 Active
ROSEMARY HEPBURN HILL HFD GROUP LIMITED Director 2009-07-08 CURRENT 2009-07-08 Active
ROSEMARY HEPBURN HILL DRAGON DEVELOPMENTS (G1) LIMITED Director 2005-11-08 CURRENT 2005-09-20 Dissolved 2014-02-14
ROSEMARY HEPBURN HILL STRATHCLYDE BUSINESS PARK (AVONDALE HOUSE) LIMITED Director 2005-06-21 CURRENT 2001-10-02 Dissolved 2013-11-14
ROSEMARY HEPBURN HILL DUART DEVELOPMENT LIMITED Director 2004-12-17 CURRENT 2004-11-05 Dissolved 2013-11-14
ROSEMARY HEPBURN HILL AVONDALE LEISURE LIMITED Director 2003-08-07 CURRENT 2003-04-14 Dissolved 2013-11-07
ROSEMARY HEPBURN HILL HAMILTON PARK CONSTRUCTION (PLOT 7F) LIMITED Director 2003-01-29 CURRENT 2002-12-11 Dissolved 2013-11-07
ROSEMARY HEPBURN HILL PACIFIC SHELF 1135 LTD Director 2002-09-09 CURRENT 2002-07-26 Dissolved 2015-09-29
ROSEMARY HEPBURN HILL HAMILTON PARK DEVELOPMENTS LIMITED Director 2002-08-13 CURRENT 2002-03-19 Dissolved 2014-02-04
ROSEMARY HEPBURN HILL PACIFIC SHELF 981 LTD Director 2001-03-29 CURRENT 2000-08-08 Dissolved 2013-11-14
ROSEMARY HEPBURN HILL CASHBOLD LTD Director 2001-03-28 CURRENT 1988-12-05 Dissolved 2015-11-03
ROSEMARY HEPBURN HILL STRATHCLYDE BUSINESS PARK (TRANSPORT) LIMITED Director 1999-07-27 CURRENT 1999-07-09 Dissolved 2013-11-07
ROSEMARY HEPBURN HILL PACIFIC SHELF 409 LTD. Director 1996-10-24 CURRENT 1991-05-13 Dissolved 2013-11-07
WILLIAM DALE HILL HFD GLASGOW 3 LIMITED Director 2018-05-16 CURRENT 2018-05-16 Active
WILLIAM DALE HILL HFD SETP LIMITED Director 2017-09-07 CURRENT 2017-09-07 Active
WILLIAM DALE HILL HFD ECOCAMPUS NOMINEES LIMITED Director 2016-08-24 CURRENT 2016-08-24 Active
WILLIAM DALE HILL WALLACE ECOCAMPUS LIMITED Director 2016-06-02 CURRENT 2016-06-02 Liquidation
WILLIAM DALE HILL HILL FAMILY TRUSTEES LIMITED Director 2016-03-03 CURRENT 2012-08-13 Active
WILLIAM DALE HILL HFD GLASGOW 2 LIMITED Director 2015-06-10 CURRENT 2015-06-10 Active
WILLIAM DALE HILL LIVINGSTONE BOULEVARD RETAIL INVESTMENTS LIMITED Director 2014-11-07 CURRENT 2014-11-07 Active - Proposal to Strike off
WILLIAM DALE HILL HIGH BLANTYRE INVESTMENTS LIMITED Director 2014-11-07 CURRENT 2014-11-07 Active
WILLIAM DALE HILL LIVINGSTONE BOULEVARD COMMERCIAL INVESTMENTS LIMITED Director 2014-11-07 CURRENT 2014-11-07 Active - Proposal to Strike off
WILLIAM DALE HILL WALLACE COMMERCIAL INVESTMENTS LIMITED Director 2014-11-07 CURRENT 2014-11-07 Active - Proposal to Strike off
WILLIAM DALE HILL PROPERTY MARKETING (SCOTLAND) LIMITED Director 2014-09-10 CURRENT 2014-09-10 Active
WILLIAM DALE HILL HFD CITY PARK 3 LIMITED Director 2014-05-23 CURRENT 2014-05-23 Active
WILLIAM DALE HILL HFD CITY PARK 2 LIMITED Director 2014-05-22 CURRENT 2014-03-17 Active
WILLIAM DALE HILL HFD DATAVITA LIMITED Director 2014-03-28 CURRENT 2014-01-15 Active
WILLIAM DALE HILL PACIFIC SHELF 1763 LIMITED Director 2014-03-12 CURRENT 2014-01-15 Active - Proposal to Strike off
WILLIAM DALE HILL HFD PROPERTY INVESTMENTS LIMITED Director 2014-01-31 CURRENT 2014-01-31 Active
WILLIAM DALE HILL HFD GLASGOW LIMITED Director 2014-01-08 CURRENT 2013-11-29 Active
WILLIAM DALE HILL WALLACE CAPITAL INVESTMENTS LIMITED Director 2013-12-20 CURRENT 2013-11-29 Liquidation
WILLIAM DALE HILL ARGON DEVELOPMENTS (NORTH) LIMITED Director 2013-06-11 CURRENT 2013-04-04 Active
WILLIAM DALE HILL HFD AVONDALE HOUSE LIMITED Director 2012-01-12 CURRENT 2011-12-08 Active
WILLIAM DALE HILL WPI 2012 LIMITED Director 2012-01-12 CURRENT 2011-12-08 Active - Proposal to Strike off
WILLIAM DALE HILL HFD UTILITIES LIMITED Director 2011-09-02 CURRENT 2011-08-11 Active
WILLIAM DALE HILL HFD BOTHWELL HOLDINGS LIMITED Director 2011-05-09 CURRENT 2011-01-18 Active
WILLIAM DALE HILL HFD FACILITIES MAINTENANCE LTD Director 2010-04-22 CURRENT 2010-04-22 Active
WILLIAM DALE HILL NEWHOUSE NORTH CONSTRUCTION LIMITED Director 2010-04-01 CURRENT 2003-01-07 Active
WILLIAM DALE HILL NEWHOUSE NORTH DEVELOPMENTS LIMITED Director 2010-04-01 CURRENT 2003-01-07 Active
WILLIAM DALE HILL HFD PROPERTY GROUP LIMITED Director 2010-02-16 CURRENT 2010-02-16 Active
WILLIAM DALE HILL HFD GROUP LIMITED Director 2009-07-08 CURRENT 2009-07-08 Active
WILLIAM DALE HILL HFD CONSTRUCTION GROUP LIMITED Director 2008-12-10 CURRENT 2008-11-03 Active
WILLIAM DALE HILL HIGH BLANTYRE (PLOT 5A) LIMITED Director 2008-10-27 CURRENT 2008-09-19 Liquidation
WILLIAM DALE HILL HIGH BLANTYRE CONSTRUCTION LIMITED Director 2008-03-25 CURRENT 2003-01-07 Active
WILLIAM DALE HILL HIGH BLANTYRE DEVELOPMENT LIMITED Director 2008-03-25 CURRENT 1994-02-10 Active
WILLIAM DALE HILL HFD INTELLIGENT TECHNOLOGIES LTD. Director 2007-06-20 CURRENT 2007-06-13 Active
WILLIAM DALE HILL STRATHCLYDE BUSINESS PARK (TRANSPORT) LIMITED Director 2007-03-12 CURRENT 1999-07-09 Dissolved 2013-11-07
WILLIAM DALE HILL HITP MANAGEMENT LIMITED Director 2007-01-22 CURRENT 2000-11-28 Active
WILLIAM DALE HILL LB RETAIL DEVELOPMENTS LIMITED Director 2006-08-25 CURRENT 2006-06-14 Liquidation
WILLIAM DALE HILL FOREST GATE DEVELOPMENTS LIMITED Director 2006-08-23 CURRENT 2006-06-27 Liquidation
WILLIAM DALE HILL DRAGON DEVELOPMENTS (G1) LIMITED Director 2005-11-08 CURRENT 2005-09-20 Dissolved 2014-02-14
WILLIAM DALE HILL HFD SECURITY LIMITED Director 2005-03-04 CURRENT 2005-01-24 Active
WILLIAM DALE HILL DUART DEVELOPMENT LIMITED Director 2004-12-17 CURRENT 2004-11-05 Dissolved 2013-11-14
WILLIAM DALE HILL AVONDALE LEISURE LIMITED Director 2003-08-07 CURRENT 2003-04-14 Dissolved 2013-11-07
WILLIAM DALE HILL HAMILTON PARK CONSTRUCTION (PLOT 7F) LIMITED Director 2003-01-29 CURRENT 2002-12-11 Dissolved 2013-11-07
WILLIAM DALE HILL HAMILTON PARK DEVELOPMENTS (PLOT 7A) LIMITED Director 2003-01-29 CURRENT 2002-12-11 Dissolved 2014-02-14
WILLIAM DALE HILL HAMILTON PARK DEVELOPMENTS (PLOT 7F) LIMITED Director 2003-01-29 CURRENT 2003-01-07 Liquidation
WILLIAM DALE HILL HITP PLOT 7 (PROMOTER'S SERVICES) LIMITED Director 2003-01-29 CURRENT 2003-01-07 Active
WILLIAM DALE HILL PACIFIC SHELF 1135 LTD Director 2002-09-09 CURRENT 2002-07-26 Dissolved 2015-09-29
WILLIAM DALE HILL HFD SERVICES LIMITED Director 2002-09-09 CURRENT 2002-07-26 Active
WILLIAM DALE HILL HFD (INVESTMENTS) LIMITED Director 2002-09-09 CURRENT 2002-07-26 Active
WILLIAM DALE HILL HAMILTON PARK DEVELOPMENTS LIMITED Director 2002-08-13 CURRENT 2002-03-19 Dissolved 2014-02-04
WILLIAM DALE HILL STRATHCLYDE BUSINESS PARK (AVONDALE HOUSE) LIMITED Director 2002-02-01 CURRENT 2001-10-02 Dissolved 2013-11-14
WILLIAM DALE HILL WALLACE PROPERTY INVESTMENTS LIMITED Director 2001-03-16 CURRENT 2001-02-21 Liquidation
WILLIAM DALE HILL PACIFIC SHELF 981 LTD Director 2000-10-05 CURRENT 2000-08-08 Dissolved 2013-11-14
WILLIAM DALE HILL HFD LANDSCAPING LIMITED Director 1998-07-29 CURRENT 1998-06-30 Active
WILLIAM DALE HILL HFD OFFICES LIMITED Director 1997-01-28 CURRENT 1996-01-12 Active
WILLIAM DALE HILL HF MANAGEMENT SERVICES LIMITED Director 1996-04-24 CURRENT 1996-01-12 Active
WILLIAM DALE HILL CASHBOLD LTD Director 1991-11-19 CURRENT 1988-12-05 Dissolved 2015-11-03
WILLIAM DALE HILL PACIFIC SHELF 409 LTD. Director 1991-10-16 CURRENT 1991-05-13 Dissolved 2013-11-07
WILLIAM DALE HILL STRATHCLYDE BUSINESS PARK (DEVELOPMENTS) LIMITED Director 1991-02-19 CURRENT 1990-11-07 Active
WILLIAM DALE HILL STRATHCLYDE BUSINESS PARK (MANAGEMENT) LTD. Director 1990-01-23 CURRENT 1990-01-23 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
2013-11-14GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2013-08-144.17(Scot)NOTICE OF FINAL MEETING OF CREDITORS
2012-06-144.2(Scot)NOTICE OF WINDING UP ORDER
2012-06-14CO4.2(Scot)COURT ORDER NOTICE OF WINDING UP
2012-06-06AD01REGISTERED OFFICE CHANGED ON 06/06/2012 FROM PHOENIX HOUSE, PHOENIX CRESCENT STRATHCLYDE BUSINESS PARK BELLSHILL LANARKSHIRE ML4 3NJ
2012-04-02MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 7
2012-04-02MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2012-03-29MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 10
2012-03-29MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 8
2012-03-29MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 6
2012-03-29MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 9
2012-03-29MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 11
2012-03-29CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-03-29CERTNMCOMPANY NAME CHANGED HF (MANAGED OFFICES) LIMITED CERTIFICATE ISSUED ON 29/03/12
2012-03-26RES15CHANGE OF NAME 23/03/2012
2011-12-23AA01PREVEXT FROM 31/03/2011 TO 30/09/2011 ALIGNMENT WITH PARENT OR SUBSIDIARY
2011-11-29MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2011-07-25LATEST SOC25/07/11 STATEMENT OF CAPITAL;GBP 2
2011-07-25AR0122/07/11 FULL LIST
2011-06-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2011-04-17DISS40DISS40 (DISS40(SOAD))
2011-04-08GAZ1FIRST GAZETTE
2010-07-23AR0122/07/10 FULL LIST
2010-05-26AA01PREVEXT FROM 30/09/2009 TO 31/03/2010
2010-03-15AR0124/02/10 FULL LIST
2009-07-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08
2009-02-24363aRETURN MADE UP TO 24/02/09; FULL LIST OF MEMBERS
2008-06-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07
2008-03-14363aRETURN MADE UP TO 24/02/08; FULL LIST OF MEMBERS
2008-03-13288cDIRECTOR'S CHANGE OF PARTICULARS / ROSEMARY HEPBURN / 13/03/2008
2007-10-18410(Scot)PARTIC OF MORT/CHARGE *****
2007-07-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06
2007-03-08363aRETURN MADE UP TO 24/02/07; FULL LIST OF MEMBERS
2006-09-13410(Scot)PARTIC OF MORT/CHARGE *****
2006-07-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05
2006-02-28190LOCATION OF DEBENTURE REGISTER
2006-02-28363aRETURN MADE UP TO 24/02/06; FULL LIST OF MEMBERS
2006-02-28353LOCATION OF REGISTER OF MEMBERS
2006-02-28287REGISTERED OFFICE CHANGED ON 28/02/06 FROM: PHOENIX HOUSE, PHOENIX CRESCENT STRATHCLYDE BUSINESS PARK BELLSHILL, MOTHERWELL LANARKSHIRE ML4 1RR
2005-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04
2005-03-24363sRETURN MADE UP TO 24/02/05; FULL LIST OF MEMBERS
2005-03-15CERTNMCOMPANY NAME CHANGED STRATHCLYDE BUSINESS PARK (WILLO W HOUSE) LIMITED CERTIFICATE ISSUED ON 15/03/05
2005-02-10MEM/ARTSMEMORANDUM OF ASSOCIATION
2005-02-10RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-02-01410(Scot)PARTIC OF MORT/CHARGE *****
2004-07-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03
2004-02-13363(288)DIRECTOR'S PARTICULARS CHANGED
2004-02-13363sRETURN MADE UP TO 24/02/04; FULL LIST OF MEMBERS
2003-02-18363(288)SECRETARY RESIGNED
2003-02-18363sRETURN MADE UP TO 24/02/03; FULL LIST OF MEMBERS
2002-12-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02
2002-09-06288aNEW SECRETARY APPOINTED
2002-09-06288bSECRETARY RESIGNED
2002-08-23AAFULL ACCOUNTS MADE UP TO 30/09/01
2002-06-18288aNEW SECRETARY APPOINTED
2002-06-12363sRETURN MADE UP TO 24/02/02; FULL LIST OF MEMBERS
2002-05-26225ACC. REF. DATE SHORTENED FROM 31/03/02 TO 30/09/01
2002-04-19410(Scot)PARTIC OF MORT/CHARGE *****
2002-03-30288aNEW SECRETARY APPOINTED
2002-03-30288aNEW DIRECTOR APPOINTED
2002-03-30288bSECRETARY RESIGNED
2001-09-03225ACC. REF. DATE EXTENDED FROM 28/02/01 TO 31/03/01
2001-09-03AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-02-26363(288)DIRECTOR'S PARTICULARS CHANGED
2001-02-26363sRETURN MADE UP TO 24/02/01; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
7020 - Letting of own property



Licences & Regulatory approval
We could not find any licences issued to PACIFIC SHELF 823 LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2011-04-08
Fines / Sanctions
No fines or sanctions have been issued against PACIFIC SHELF 823 LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
PLEDGE OVER ACCOUNT 2012-04-02 Outstanding THE ROYAL BANK OF SCOTLAND PLC
BOND & FLOATING CHARGE 2000-11-06 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Intangible Assets
Patents
We have not found any records of PACIFIC SHELF 823 LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for PACIFIC SHELF 823 LTD.
Trademarks
We have not found any records of PACIFIC SHELF 823 LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PACIFIC SHELF 823 LTD.. 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 (7020 - Letting of own property) as PACIFIC SHELF 823 LTD. are:

Outgoings
Business Rates/Property Tax
No properties were found where PACIFIC SHELF 823 LTD. 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 TypeProposal to Strike Off
Defending partyPACIFIC SHELF 823 LTD.Event Date2011-04-08
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PACIFIC SHELF 823 LTD. 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 PACIFIC SHELF 823 LTD. 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 G2