Company Information for A2E LIMITED
33 LESLIE STREET, BLAIRGOWRIE, PH10 6AW,
|
Company Registration Number
SC228523
Private Limited Company
Active |
Company Name | |
---|---|
A2E LIMITED | |
Legal Registered Office | |
33 LESLIE STREET BLAIRGOWRIE PH10 6AW Other companies in PH10 | |
Company Number | SC228523 | |
---|---|---|
Company ID Number | SC228523 | |
Date formed | 2002-02-26 | |
Country | SCOTLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 26/02/2016 | |
Return next due | 26/03/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB790283612 |
Last Datalog update: | 2024-03-07 02:56:16 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
A2E ACADEMY PTE. LTD. | ALJUNIED AVENUE 2 Singapore 380118 | Active | Company formed on the 2020-07-16 | |
A2E ACQUISITION LLC | Delaware | Unknown | ||
A2E ADVANTAGE PTY. LTD. | Active | Company formed on the 2022-02-24 | ||
A2E ADVISORS LLC | California | Unknown | ||
A2E ALCHEMY LIMITED | NO 1 MARSDEN STREET MANCHESTER UNITED KINGDOM M2 1HW | Dissolved | Company formed on the 2015-01-13 | |
A2E BALLART STORE LLC | 1700 W 59TH ST HIALEAH FL 33012 | Inactive | Company formed on the 2017-08-09 | |
A2E BUILDERS CORP | 8421 NW 5TH ST PEMBROKE PINES FL 33024 | Inactive | Company formed on the 2018-08-22 | |
A2E CAPITAL PARTNERS LIMITED | NO. 1 MARSDEN STREET MANCHESTER M2 1HW | Active | Company formed on the 2000-08-30 | |
A2E CAPITAL ENTERPRISES LIMITED | 1 MARSDEN STREET MANCHESTER ENGLAND M2 1HW | Dissolved | Company formed on the 2016-03-11 | |
A2E CAR RENTAL & LIMO SERVICES | COMPASSVALE STREET Singapore 543299 | Dissolved | Company formed on the 2016-01-25 | |
A2E CAREER LADDER EDUCATION PRIVATE LIMITED | D . No : 1-12/23 24 FLAT No :102 SUSHMITHA RESIDENCY GREEN HAMLET SHILPA PARK KONDAPUR Telangana 500032 | ACTIVE | Company formed on the 2012-09-17 | |
A2E COASTAL LLC | 1722 ROUTH ST STE 1500 DALLAS TX 75201 | Active | Company formed on the 2015-02-03 | |
A2E COMMUNICATIONS GROUP, LLC | 2009 LEXINGTON PARKWAY Schenectady NISKAYUNA NY 12309 | Active | Company formed on the 2018-04-02 | |
A2E CONSTRUCTION LTD | 1 BEAKER MEWS HARLOW CM17 9FU | Active | Company formed on the 2022-08-05 | |
A2E CONSULTANTS LLC | 665 CHELSEA ROAD LONGWOOD FL 32750 | Inactive | Company formed on the 2011-03-10 | |
A2E CREATING WEALTH LIMITED | 1 MARSDEN STREET MANCHESTER ENGLAND M2 1HW | Dissolved | Company formed on the 2016-03-11 | |
A2E CREATIVE SOLUTIONS, INC. | 5854 NW 125th Avenue Coral Springs FL 33076 | Inactive | Company formed on the 2003-11-05 | |
A2E DISTRIBUTION LIMITED | 128 CITY ROAD LONDON EC1V 2NX | Active | Company formed on the 2023-01-11 | |
A2E ENERGY LLC | 30612 SW ORCHARD DR WILSONVILLE OR 97070 | Active | Company formed on the 2016-09-13 | |
A2E ENERGY ASSESSORS LTD | 19 HIGHLAND COURT BRYNCETHIN BRIDGEND BRIDGEND CF32 9US | Active | Company formed on the 2019-02-04 |
Officer | Role | Date Appointed |
---|---|---|
NICOLE MCKECHNIE |
||
NICOLE MCKECHNIE |
||
DAVID GEORGE ROSS |
||
ELINOR ROSS |
||
JOHN MCLEARY THOMSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROY WALTER MCINTOSH COLES |
Company Secretary | ||
MBM SECRETARIAL SERVICES LIMITED |
Company Secretary | ||
MBM BOARD NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
IT'S BRAW LIMITED | Director | 2016-08-18 | CURRENT | 2016-08-18 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 26/02/24, WITH NO UPDATES | ||
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 26/02/23, WITH NO UPDATES | ||
31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
CS01 | CONFIRMATION STATEMENT MADE ON 26/02/22, WITH NO UPDATES | |
APPOINTMENT TERMINATED, DIRECTOR MICHAEL MANNING | ||
APPOINTMENT TERMINATED, DIRECTOR MICHAEL MANNING | ||
DIRECTOR APPOINTED ROBERT SPAEDY | ||
DIRECTOR APPOINTED ROBERT SPAEDY | ||
AP01 | DIRECTOR APPOINTED ROBERT SPAEDY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL MANNING | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/02/21, WITH NO UPDATES | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/02/20, WITH UPDATES | |
AP04 | Appointment of Hms Secretaries Limited as company secretary on 2019-08-07 | |
AA01 | Current accounting period shortened from 30/04/20 TO 31/12/19 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK WAYNE DOHNALEK | |
PSC07 | CESSATION OF DAVID GEORGE ROSS AS A PERSON OF SIGNIFICANT CONTROL | |
RES01 | ADOPT ARTICLES 09/08/19 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/08/19 FROM 33 Leslie Street Blairgowrie Perthshire PH10 6AW | |
PSC04 | Change of details for Mr John Mcleary Thomson as a person with significant control on 2019-07-30 | |
AP01 | DIRECTOR APPOINTED MR MICHAEL MANNING | |
TM02 | Termination of appointment of Nicole Mckechnie on 2019-07-31 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ELINOR ROSS | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID GEORGE ROSS | |
PSC07 | CESSATION OF NICOLE MCKECHNIE AS A PERSON OF SIGNIFICANT CONTROL | |
AA | 30/04/19 ACCOUNTS TOTAL EXEMPTION FULL | |
RP04PSC07 | Second filing of notification of cessation of person of significant controlDavid George Ross | |
RP04PSC04 | Second filing of chage of details of person of significant controlJohn Mcleary Thomson | |
RP04PSC01 | Second filing of notification of person of significant controlNicole Mckechnie | |
SH06 | Cancellation of shares. Statement of capital on 2015-04-20 GBP 20,094.50 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/02/19, WITH NO UPDATES | |
PSC04 | Change of details for Mr John Mcleary Thomson as a person with significant control on 2019-02-28 | |
AA | 30/04/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/02/18, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICOLE MCKECHNIE | |
PSC04 | Change of details for Mr John Mcleary Thomson as a person with significant control on 2017-12-01 | |
PSC07 | CESSATION OF DAVID GEORGE ROSS AS A PERSON OF SIGNIFICANT CONTROL | |
AP01 | DIRECTOR APPOINTED MRS ELINOR ROSS | |
AP01 | DIRECTOR APPOINTED MRS NICOLE MCKECHNIE | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MCLEARY THOMSON / 01/11/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GEORGE ROSS / 01/11/2017 | |
AA | 30/04/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 01/03/17 STATEMENT OF CAPITAL;GBP 20094.5 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES | |
AA | 30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
SH03 | Purchase of own shares | |
RES08 | AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL | |
RES08 | AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL | |
LATEST SOC | 10/03/16 STATEMENT OF CAPITAL;GBP 20094.5 | |
AR01 | 26/02/16 ANNUAL RETURN FULL LIST | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/02/15 STATEMENT OF CAPITAL;GBP 20096.5 | |
AR01 | 26/02/15 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS NICOLE MCKECHNIE on 2015-02-27 | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS NICOLE THOMSON on 2013-12-02 | |
LATEST SOC | 27/02/14 STATEMENT OF CAPITAL;GBP 20096.5 | |
AR01 | 26/02/14 ANNUAL RETURN FULL LIST | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP03 | Appointment of Mrs Nicole Thomson as company secretary | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY ROY COLES | |
AR01 | 26/02/13 ANNUAL RETURN FULL LIST | |
AA | 30/04/12 TOTAL EXEMPTION SMALL | |
AR01 | 26/02/12 FULL LIST | |
AA | 30/04/11 TOTAL EXEMPTION SMALL | |
AR01 | 26/02/11 FULL LIST | |
AA | 30/04/10 TOTAL EXEMPTION SMALL | |
AR01 | 26/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MCLEARY THOMSON / 03/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID GEORGE ROSS / 03/03/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 03/03/2010 FROM OLD BANK HOUSE BROWN STREET BLAIRGOWRIE PERTHSHIRE PH10 6EX | |
AA | 30/04/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / JOHN THOMSON / 28/01/2009 | |
AA | 30/04/08 TOTAL EXEMPTION SMALL | |
169 | GBP IC 20101/20096.5 10/07/08 GBP SR 4500@0.001=4.5 | |
363a | RETURN MADE UP TO 26/02/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / JOHN THOMSON / 12/03/2007 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 | |
363a | RETURN MADE UP TO 26/02/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
363a | RETURN MADE UP TO 26/02/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 | |
RES04 | NC INC ALREADY ADJUSTED 22/06/05 | |
123 | £ NC 100000/200000 22/06/05 | |
88(2)R | AD 01/07/05--------- £ SI 20000000@.001=20000 £ IC 101/20101 | |
363s | RETURN MADE UP TO 26/02/05; FULL LIST OF MEMBERS | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
88(2)R | AD 14/12/04--------- £ SI 1000@.001=1 £ IC 100/101 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 | |
363s | RETURN MADE UP TO 26/02/04; FULL LIST OF MEMBERS | |
123 | NC INC ALREADY ADJUSTED 17/12/03 | |
RES04 | £ NC 1000/100000 16/01 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03 | |
225 | ACC. REF. DATE EXTENDED FROM 28/02/03 TO 30/04/03 | |
287 | REGISTERED OFFICE CHANGED ON 31/10/03 FROM: 39 CASTLE STREET EDINBURGH EH2 3BH | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
122 | S-DIV 25/09/02 | |
RES13 | SUB DIVIDE SHARES 25/09/02 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
363s | RETURN MADE UP TO 26/02/03; FULL LIST OF MEMBERS | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 09/04/02--------- £ SI 98@1=98 £ IC 2/100 | |
CERTNM | COMPANY NAME CHANGED NEWCO (716) LIMITED CERTIFICATE ISSUED ON 18/03/02 | |
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 | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
Creditors Due Within One Year | 2012-05-01 | £ 44,362 |
---|
Creditors and other liabilities
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 A2E LIMITED
Called Up Share Capital | 2012-05-01 | £ 20,097 |
---|---|---|
Called Up Share Capital | 2012-04-30 | £ 20,097 |
Called Up Share Capital | 2011-04-30 | £ 20,097 |
Cash Bank In Hand | 2012-05-01 | £ 100,919 |
Cash Bank In Hand | 2012-04-30 | £ 94,618 |
Cash Bank In Hand | 2011-04-30 | £ 46,505 |
Current Assets | 2012-05-01 | £ 217,364 |
Current Assets | 2012-04-30 | £ 225,574 |
Current Assets | 2011-04-30 | £ 160,246 |
Debtors | 2012-05-01 | £ 110,725 |
Debtors | 2012-04-30 | £ 128,383 |
Debtors | 2011-04-30 | £ 113,741 |
Fixed Assets | 2012-05-01 | £ 5,343 |
Fixed Assets | 2012-04-30 | £ 6,445 |
Fixed Assets | 2011-04-30 | £ 4,752 |
Shareholder Funds | 2012-05-01 | £ 178,345 |
Shareholder Funds | 2012-04-30 | £ 171,557 |
Shareholder Funds | 2011-04-30 | £ 102,267 |
Stocks Inventory | 2012-05-01 | £ 5,720 |
Stocks Inventory | 2012-04-30 | £ 2,573 |
Tangible Fixed Assets | 2012-05-01 | £ 5,343 |
Tangible Fixed Assets | 2012-04-30 | £ 6,445 |
Tangible Fixed Assets | 2011-04-30 | £ 4,752 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as A2E LIMITED are:
FCC RECYCLING (UK) LIMITED | £ 41,262,322 |
RE3 LIMITED | £ 20,191,185 |
BRISTOL LEP LIMITED | £ 19,848,268 |
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED | £ 17,877,028 |
ZURICH MANAGEMENT SERVICES LIMITED | £ 11,437,364 |
SSE SERVICES PLC | £ 10,344,980 |
FCC ENVIRONMENT (UK) LIMITED | £ 9,798,655 |
ATKINSRÉALIS UK LIMITED | £ 8,456,631 |
MACE LIMITED | £ 7,690,070 |
INSPIREDSPACES DURHAM LIMITED | £ 5,577,126 |
NOTTINGHAM CITY HOMES LIMITED | £ 421,991,420 |
MATRIX SCM LIMITED | £ 367,533,380 |
FCC RECYCLING (UK) LIMITED | £ 316,109,213 |
AMEY LG LIMITED | £ 301,959,983 |
ATKINSRÉALIS UK LIMITED | £ 255,965,243 |
ENTERPRISE MANAGED SERVICES LIMITED | £ 228,812,532 |
MLS (OVERSEAS) LIMITED | £ 178,066,663 |
SANDWELL FUTURES LIMITED | £ 162,756,999 |
KENT ENVIROPOWER LIMITED | £ 152,592,113 |
EDF ENERGY 1 LIMITED | £ 145,061,808 |
NOTTINGHAM CITY HOMES LIMITED | £ 421,991,420 |
MATRIX SCM LIMITED | £ 367,533,380 |
FCC RECYCLING (UK) LIMITED | £ 316,109,213 |
AMEY LG LIMITED | £ 301,959,983 |
ATKINSRÉALIS UK LIMITED | £ 255,965,243 |
ENTERPRISE MANAGED SERVICES LIMITED | £ 228,812,532 |
MLS (OVERSEAS) LIMITED | £ 178,066,663 |
SANDWELL FUTURES LIMITED | £ 162,756,999 |
KENT ENVIROPOWER LIMITED | £ 152,592,113 |
EDF ENERGY 1 LIMITED | £ 145,061,808 |
NOTTINGHAM CITY HOMES LIMITED | £ 421,991,420 |
MATRIX SCM LIMITED | £ 367,533,380 |
FCC RECYCLING (UK) LIMITED | £ 316,109,213 |
AMEY LG LIMITED | £ 301,959,983 |
ATKINSRÉALIS UK LIMITED | £ 255,965,243 |
ENTERPRISE MANAGED SERVICES LIMITED | £ 228,812,532 |
MLS (OVERSEAS) LIMITED | £ 178,066,663 |
SANDWELL FUTURES LIMITED | £ 162,756,999 |
KENT ENVIROPOWER LIMITED | £ 152,592,113 |
EDF ENERGY 1 LIMITED | £ 145,061,808 |
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
63049200 | Articles for interior furnishing, of cotton (excl. knitted or crocheted, blankets and travelling rugs, bedlinen, table linen, toilet linen, kitchen linen, curtains, incl. drapes, interior blinds, curtain or bed valances, bedspreads, lampshades and articles of heading 9404) | |||
63049200 | Articles for interior furnishing, of cotton (excl. knitted or crocheted, blankets and travelling rugs, bedlinen, table linen, toilet linen, kitchen linen, curtains, incl. drapes, interior blinds, curtain or bed valances, bedspreads, lampshades and articles of heading 9404) | |||
85340019 | Printed circuits consisting only of conductor elements and contacts (excl. multiple printed circuits) | |||
85423110 | Electronic integrated circuits as processors and controllers, whether or not combined with memories, converters, logic circuits, amplifiers, clock and timing circuits, or other circuits in the form of multichip integrated circuits consisting of two or more interconnected monolithic integrated circuits as specified in note 8 (b) (3) to chapter 85 | |||
85489090 | Electrical parts of machinery or apparatus, n.e.s. in chapter 85 | |||
90189084 | Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s. | |||
85361010 | Fuses for a current <= 10 A, for a voltage <= 1.000 V | |||
84791000 | Machinery for public works, building or the like, n.e.s. | |||
85416000 | Mounted piezoelectric crystals | |||
85359000 | Electrical apparatus for switching or protecting electrical circuits, or for making connections to or in electrical circuits, for a voltage > 1.000 V (excl. fuses, automatic circuit breakers, isolating switches, make-and-break switches, lightning arresters, voltage limiters, surge suppressors and control desks, cabinets, panels etc. of heading 8537) | |||
85359000 | Electrical apparatus for switching or protecting electrical circuits, or for making connections to or in electrical circuits, for a voltage > 1.000 V (excl. fuses, automatic circuit breakers, isolating switches, make-and-break switches, lightning arresters, voltage limiters, surge suppressors and control desks, cabinets, panels etc. of heading 8537) | |||
90021900 | Objective lenses (excl. for cameras, projectors or photographic enlargers or reducers) | |||
85234939 | Optical discs for laser reading systems, recorded, for reproducing sound only, of a diameter > 6,5 cm | |||
90021900 | Objective lenses (excl. for cameras, projectors or photographic enlargers or reducers) | |||
85444993 | Conductors, electric, for a voltage <= 80 V, insulated, not fitted with connectors, n.e.s. (excl. winding wire, coaxial conductors, wiring sets for vehicles, aircraft or ships, and wire and cables with individual conductor wires of a diameter > 0,51 mm) | |||
90029000 | Lenses, prisms, mirrors and other optical elements, mounted, of any material, being parts of or fittings for instruments or apparatus (excl. objective lenses for cameras, projectors or photographic enlargers or reducers, such elements of glass not optically worked, and filters) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Category | Award/Grant | |
---|---|---|
Smart Village : Collaborative Research and Development | 2010-09-01 | £ 53,414 |
How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.
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. |